Welcome to BusinessBankruptcies.com!

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

Crch, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-20270
TYPE / CHAPTER
Voluntary / 11

Filed

8-21-17

Updated

3-15-18

Last Checked

3-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2018
Last Entry Filed
Feb 16, 2018

Docket Entries by Year

There are 155 older docket entries.

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

login purchase single case subscribe now

Jan 16, 2018 144 Response to (related document(s): 125 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13021 Peyton Drive, Chino Hills, CA 91709 with Proof of Service. Fee Amount $181, filed by Interested Party Bed Bath & Beyond, Inc.) Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 (Gamliel, Amir) (Entered: 01/16/2018)
Jan 16, 2018 145 Monthly Operating Report. Operating Report Number: 5. For the Month Ending December, 2017 with proof of service Filed by Debtor CRCH, LLC. (Camhi, Howard) (Entered: 01/16/2018)
Jan 16, 2018 146 Response to (related document(s): 125 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13021 Peyton Drive, Chino Hills, CA 91709 with Proof of Service. Fee Amount $181, filed by Interested Party Bed Bath & Beyond, Inc.) Debtor and Debtor in Possession CRCH, LLC's Response to Bed Bath & Beyond's Motion for Relief from the Automatic Stay; Declaration of Lloyd Lee in Support Thereof with proof of service Filed by Debtor CRCH, LLC (Camhi, Howard) (Entered: 01/16/2018)
Jan 17, 2018 147 Notice of lodgment Filed by Interested Party City of Chino Hills (RE: related document(s)99 Motion : to Compel Debtor to Perform Post Petition Obligations; (2) For Allowance and Payment of Post Petition Administrative Costs; Memorandum of Points and Authorities Filed by Interested Party City of Chino Hills (Attachments: # 1 Exhibit Proof of Service)). (Stomel, Alan) (Entered: 01/17/2018)
Jan 17, 2018 148 Notice of Hearing Amended Notice of Hearing of U.S. Bank National Association, as Trustee's Objection to Scheduled Claim of Bank of Hope Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6. (Gamliel, Amir) (Entered: 01/17/2018)
Jan 18, 2018 Hearing Set (RE: related document(s) 140 Objection to Claim filed by U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6) Hearing to be held on 02/20/2018 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Vandensteen, Nancy) (Entered: 01/18/2018)
Jan 18, 2018 149 Notice (Second) of Non-Consent to Use of Cash Collateral After January 30, 2018 Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6. (Gamliel, Amir) (Entered: 01/18/2018)
Jan 18, 2018 150 Opposition to (related document(s): 84 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12945-13251 Peyton Drive, Chino Hills, CA 91709 . Fee Amount $181, filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6) Debtor CRCH, LLCs Memorandum of Points snd Authorities in Support of Its Opposition to Movant U.S. Bank, N.A.S Motion For Relief From The Automatic Stay Under 11 U.S.C.§ 362; Declaration of Lloyd Lee In Support Thereof Filed by Debtor CRCH, LLC (Blumenfeld, Ori) (Entered: 01/18/2018)
Jan 24, 2018 151 Request for courtesy Notice of Electronic Filing (NEF) Bank of Hope Filed by Song, Joon. (Song, Joon) (Entered: 01/24/2018)
Jan 25, 2018 152 Order Granting Motion (BNC-PDF) (Related Doc # 93 ) Signed on 1/25/2018 (Fortier, Stacey) (Entered: 01/25/2018)
Show 10 more entries
Jan 30, 2018 163 Notice of lodgment of Order in Bankruptcy Case Re: Debtor's Ex Parte Motion for Order Continuing U.S. Bank Motion for Relief from Stay and Request for Order Further Extending Deadline for Debtor to File Plan and Disclosure Statement; Memorandum of Points and Authorities; Declaration of Lloyd Lee in Support Thereof with proof of service Filed by Debtor CRCH, LLC (RE: related document(s)162 Ex parte application Debtors Ex Parte Motion For Order Continuing U.S. Bank Motion For Relief From Stay and Request For Order Further Extending Deadline For Debtor To File Plan and Disclosure Statement; Memorandum of Points and Authorities; Declaration of Lloyd Lee In Support Thereof Filed by Debtor CRCH, LLC). (Camhi, Howard) (Entered: 01/30/2018)
Jan 30, 2018 164 Order Denying motion for continuing U.S. Bank motion for relief from stay and request for order further extending deadline for debtor to file plan and disclosure statement (see order for details) Re: (BNC-PDF) (Related Doc # 162 ) Signed on 1/30/2018 (Fortier, Stacey) (Entered: 01/30/2018)
Jan 30, 2018 165 Order Granting Stipulation to continue objection to claim (see order for details) Re: (BNC-PDF) (Related Doc # 160 ) Signed on 1/30/2018 (Fortier, Stacey) (Entered: 01/30/2018)
Jan 31, 2018 166 Motion to Dismiss Debtor Debtor's Notice of Motion and Motion for Order Dismissing Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Howard I. Camhi in Support Thereof with proof of service Filed by Debtor CRCH, LLC (Camhi, Howard) (Entered: 01/31/2018)
Jan 31, 2018 167 Notice of lodgment of Order Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 (RE: related document(s)84 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12945-13251 Peyton Drive, Chino Hills, CA 91709 . Fee Amount $181, Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 (Attachments: # 1 Supplemental Declaration of Alex Killick # 2 Exhibit A # 3 Exhibit B, part 1 # 4 Exhibit B, part 2 # 5 Exhibit B, part 3 # 6 Exhibit B, part 4 # 7 Exhibit C # 8 Exhibit D # 9 Exhibit E # 10 Exhibit F # 11 Exhibits G-K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O, part 1 # 16 Exhibit O, part 2 # 17 Exhibit O, part 3 # 18 Exhibit O, part 4 # 19 Exhibit O, part 5 # 20 Exhibit O, part 6 # 21 Exhibit O, part 7 # 22 Exhibit P)). (Gamliel, Amir) (Entered: 01/31/2018)
Jan 31, 2018 168 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 125 ) Signed on 1/31/2018 (Fortier, Stacey) (Entered: 01/31/2018)
Jan 31, 2018 169 Hearing Set (RE: related document(s)166 Dismiss Debtor filed by Debtor CRCH, LLC) The Hearing date is set for 2/6/2018 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 01/31/2018)
Jan 31, 2018 170 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 84 ) Signed on 1/31/2018 (Fortier, Stacey) (Entered: 01/31/2018)
Feb 1, 2018 171 BNC Certificate of Notice - PDF Document. (RE: related document(s)164 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2018. (Admin.) (Entered: 02/01/2018)
Feb 1, 2018 172 BNC Certificate of Notice - PDF Document. (RE: related document(s)165 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2018. (Admin.) (Entered: 02/01/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-20270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Aug 21, 2017
Type
voluntary
Terminated
Feb 16, 2018
Updated
Mar 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 TWENTY FOUR 7, INC.
    ALEX KILLICK
    ALEX KILLICK
    BANK OF HOPE
    BED BATH &BEYOND
    BELLFLOWER TOWN CENTER
    BEVERAGES &MORE, INC.
    BP PARTNERS I, INC.
    CHINO HILLS DISPOSAL
    CHINO VALLEY PEST CONTROL
    CITY OF CHINO HILLS
    COLD STONE CREAMERY
    COLD STONE CREAMERY
    CONTINENTAL FOOD MANAGEMENT, INC.
    CRCH, LLC
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CRCH, LLC
    621 S Western Ave Ste 401
    Los Angeles, CA 90005
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6141

    Represented By

    Ori S Blumenfeld
    Ervin Cohen & Jessup LLP
    9401 Wilshire Blvd 9th Floor
    Beverly Hills, CA 90212-2929
    310-273-6333
    Fax : 310-859-2325
    Email: oblumenfeld@ecjlaw.com
    Howard Camhi
    9401 Wilshire Blvd 9th Fl
    Beverly Hills, CA 90212
    310-281-6375
    Fax : 310-887-6840
    Email: hcamhi@ecjlaw.com

    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: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 LLC 1318 FLOWER STREET, LLC 11V 2:2023bk16105
    Mar 25, 2022 Unlimited Four 41, Inc. 7 2:2022bk11636
    Mar 24, 2022 SHK Trading, Inc. 7 2:2022bk11618
    Jul 22, 2020 Good Providers Home Care, LLC 7 2:2020bk16597
    May 13, 2019 Evoglobe, Inc. 7 2:2019bk15568
    Apr 10, 2019 Olympia Law, PC 11 2:2019bk14080
    Mar 12, 2018 Win Plus, Inc. 7 2:2018bk12665
    Apr 11, 2017 Essential Collection, Inc. 7 2:17-bk-14441
    Feb 14, 2017 Teho, Inc. 7 2:17-bk-11801
    Jun 14, 2016 Sophia & Co., LLC 7 2:16-bk-17895
    Aug 11, 2015 Himo, Inc. 7 2:15-bk-22634
    Feb 5, 2014 IvyAdmit Consulting Associates, LLC 7 2:14-bk-12246
    Oct 10, 2013 JC Mijin Inc , a Corporation 7 2:13-bk-34795
    Feb 5, 2013 LAW OFFICES OF GENE W. CHOE, INC. 7 2:13-bk-13098
    Apr 20, 2012 Citizen Maintenance Corp. 7 2:12-bk-24055