Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

PIRCH, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk01376
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-24

Updated

4-22-24

Last Checked

5-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2024
Last Entry Filed
May 22, 2024

Docket Entries by Week of Year

There are 47 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 3 47 Stipulation to Resolve Objection of CRC SOCO, LLC to Trustee's Emergency Motion to Reject Unexpired Leases and Expedited Abandonment of Certain Personal Property, filed by Christin A. Batt on behalf of Leslie T. Gladstone. (Attachments: # 1 Proof of Service) (Batt, Christin) (Entered: 05/03/2024)
May 3 48 Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , with Proof of Service. filed by K. Todd Curry on behalf of PIRCH, Inc.. (Attachments: # 1 Schedule Schedules and Summary of Assets and Liabilities # 2 Statement of Financial Affairs Statement of Financial Affairs) (related documents 1 Chapter 7 Voluntary Petition) (Curry, K.) (Entered: 05/03/2024)
May 3 49 Corporate Ownership Statement as Corporate Debtor. filed by K. Todd Curry on behalf of PIRCH, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Curry, K.) (Entered: 05/03/2024)
May 3 50 Rights and Responsibilities of Chapter 7 Debtors and their Attorney filed by K. Todd Curry on behalf of PIRCH, Inc.. (Curry, K.) (Entered: 05/03/2024)
May 3 51 Declaration Re: Electronic Filing filed by K. Todd Curry on behalf of PIRCH, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Curry, K.) (Entered: 05/03/2024)
May 3 52 Disclosure of Compensation of Attorney for Debtor filed by K. Todd Curry on behalf of PIRCH, Inc.. (Curry, K.) (Entered: 05/03/2024)
May 6 53 Notice of Change of Address filed by BTPROP1 LLC. (Cary, B.) Additional attachment(s) added on 5/6/2024 (Cary, B.). (Entered: 05/06/2024)
May 7 54 Order Regarding Trustee's Emergency Motion to Reject Leases; with BNC Service (Related Doc # 18) signed on 5/6/2024. (Crosby, A) (Entered: 05/07/2024)
May 7 55 Notice of Filing of Proof of Claim by Debtor or Trustee. Proof of Claim No. 17, AF Distributors. Total Amount of $21416.87 (Cary, B.) (Entered: 05/07/2024)
May 7 56 Notice of Change of Address filed by Sana Mansour . (Li, J.) (Entered: 05/07/2024)
Show 10 more entries
May 13 67 Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 29, Merlin Contracting & Developing LLC. (Cary, B.) (Entered: 05/13/2024)
May 13 68 Notice of Appearance and Request for Special Notice with Proof of Service filed by Bradley J Yourist on behalf of Boswell Construction, Inc.. (Yourist, Bradley) (Entered: 05/13/2024)
May 14 69 Request for Notice filed by Barbara R. Gross on behalf of Barbara R. Gross. (Gross, Barbara) (Entered: 05/14/2024)
May 14 70 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 05/14/2024)
May 16 71 Request for Special Notice and Service of Papers and Reservation of Rights filed by Everett G. Barry Jr on behalf of 2075 Seaview, LLC. (Barry, Everett) (Entered: 05/16/2024)
May 16 72 Joint Motion of Chapter 7 Trustee, American Express Travel Related Services Company, Inc. and WorldPay, LLC for Order Approving Stipulation Concerning the Production of Documents pursuant to Rule 2004 of the FRBP; Memorandum of Points and Authorities in support thereof filed by Kerri A Lyman on behalf of American Express Travel Related Services Company, Inc. (Lyman, Kerri) (Entered: 05/16/2024)
May 16 73 Declaration of Oguz Ozsahin in Support Joint Motion of Chapter 7 Trustee, American Express Travel Related Services, Co. Inc. and WorldPay LLC for Order Approving Stipulation Concerning the Production of Documents filed by Kerri A Lyman of Steptoe LLP on behalf of on behalf of American Express Travel Related Services Company, Inc.. (related documents 72 Generic Motion) (Lyman, Kerri) (Entered: 05/16/2024)
May 16 74 Declaration of Kyle Perazzone in Support for Order Approving Stipulation Concerning the Production of Documents pursuant to Rule 2004 of the FRBP filed by Kerri A Lyman of Steptoe LLP on behalf of on behalf of American Express Travel Related Services Company, Inc.. (related documents 72 Generic Motion) (Lyman, Kerri) (Entered: 05/16/2024)
May 16 75 Ex Parte Motion for Order to Motion to Shorten Time for Notice of Hearing on Motion to Approve Proposed Stipulation filed by Kerri A Lyman on behalf of American Express Travel Related Services Company, Inc. (related documents 72 Generic Motion) (Lyman, Kerri) (Entered: 05/16/2024)
May 17 76 Other Re: Change of Address and correct name spelling filed by Roya Horiyat . (Slaughter, S.) (Entered: 05/17/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk01376
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Apr 19, 2024
Type
voluntary
Updated
Apr 22, 2024
Last checked
May 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1201 Ohio Ave LLC
    1227 Berkshire Lane
    1700 Port Manleigh
    23rd St Kelly Shepard Designs
    2724 Ocean LLC
    300 West Merito LLC
    525 Wesmount Drive LLC
    805 Interiors
    8500 Burton Way LLC. (Caruso Affiliated)
    923 1st Street MB, LLC
    A J Kirkwood & Associates Inc
    A WEEKEND PLUMBER
    A. Naber Design
    A. Naber Design
    A. Naber Design
    There are 4270 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PIRCH, Inc.
    1445 Engineer Street
    Vista, CA 92081
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5897

    Represented By

    K. Todd Curry
    Curry Advisors, A Prof. Law Corp.
    185 West F Street
    Suite 100
    San Diego, CA 92101
    619-238-0004
    Email: tcurry@currylegal.com

    Trustee

    Leslie T. Gladstone
    5656 La Jolla Blvd.,
    La Jolla, CA 92037
    858-454-9887

    Represented By

    Christin A. Batt
    Financial Law Group
    5656 La Jolla Blvd.,
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: christinb@flgsd.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 Modern Fab, LLC 7 3:2023bk02716
    Dec 7, 2022 TRU GRIT FITNESS LLC 11 2:2022bk14320
    Jan 13, 2022 Medical Acquisition Company, Inc. 11 3:2022bk00058
    May 11, 2020 Paul & Meghan, LLC 7 3:2020bk02443
    Apr 9, 2020 CAV, Inc. 11 3:2020bk01932
    Feb 6, 2019 All Device Source, Inc 7 3:2019bk00636
    Dec 18, 2018 Designer Vault LLC 7 3:2018bk07431
    Dec 22, 2017 Outsource Manufacturing, Inc. 7 3:2017bk07633
    May 23, 2016 Anaheim Cinema Group, Inc. 7 8:16-bk-12177
    Mar 10, 2016 Xenonics Holdings, Inc. 7 3:16-bk-01313
    Jan 17, 2013 BSlattery Real Estate Holdings, Inc 7 3:13-bk-00430
    Dec 26, 2012 C.B.L., LLC 11 3:12-bk-16694
    Jul 18, 2012 Cutting Edge Grading, Inc. 7 3:12-bk-09931
    Jan 5, 2012 BAR CODES UNLIMITED, INC. 7 3:12-bk-00117
    Aug 25, 2011 Corig Electrical Contractors, Inc. 7 3:11-bk-14226