California Central Bankruptcy Court

Case number: 2:22-bk-16301 - Purifying Systems, Inc. - California Central Bankruptcy Court

Case Information
Case title
Purifying Systems, Inc.
Chapter
11
Judge
Barry Russell
Filed
11/16/2022
Last Filing
10/12/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, Incomplete, DISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-16301-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2022
Debtor dismissed:  08/18/2023
341 meeting:  12/05/2022
Deadline for objecting to discharge:  02/03/2023

Debtor

Purifying Systems, Inc.

1709 West Garvey #7
Alhambra, CA 91803
LOS ANGELES-CA
Tax ID / EIN: 32-0409017

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/19/2023144Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $171538.99, Assets Exempt: Not Available, Claims Scheduled: $2561964.15, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2561964.15. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
10/12/2023143Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SF)
10/05/2023142Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[141] Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 10/05/2023. (Admin.)
10/03/2023141Docket Text
Order of Distribution for Gregory Kent Jones (TR), Trustee Chapter 9/11, Period: 11/16/2022 to 8/31/2023, Fees awarded: $18260.00, Expenses awarded: $; Awarded on 10/3/2023 (BNC-PDF) Signed on 10/3/2023. relates to [134] (SF)
10/01/2023140Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[138] Order of Distribution (BNC-PDF) filed by Accountant Jennifer M Liu) No. of Notices: 1. Notice Date 10/01/2023. (Admin.)
10/01/2023139Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[137] Order of Distribution (BNC-PDF) filed by Attorney Law Offices of Michael Jay Berger) No. of Notices: 1. Notice Date 10/01/2023. (Admin.)
09/29/2023138Docket Text
Order of Distribution for Jennifer M Liu, Accountant, Period: 5/2/2023 to 8/9/2023, Fees awarded: $6475.00, Expenses awarded: $0; Awarded on 9/29/2023 (BNC-PDF) Signed on 9/29/2023. relates to [128] (SF)
09/29/2023137Docket Text
Order of Distribution for Law Offices of Michael Jay Berger, Debtor's Attorney, Period: to , Fees awarded: $33822.50, Expenses awarded: $1047.02; Awarded on 9/29/2023 (BNC-PDF) Signed on 9/29/2023. (WT)
09/06/2023136Docket Text
Hearing Set (RE: related document(s)134 Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 9/26/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/06/2023)
09/05/2023135Docket Text
Notice of motion/application Notice of Hearing on Application of Subchapter V Trustee for Payment of Final Fees Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)134 Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 11/16/2022 to 8/31/2023, Fee: $18,260.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory) (Entered: 09/05/2023)