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. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
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 |
PIRCH, Inc.
1445 Engineer Street
Vista, CA 92081
SAN DIEGO-CA
Tax ID / EIN: xx-xxx5897
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
Leslie T. Gladstone
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
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
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Haeji Hong
DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
Date Filed | Name = 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 |