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

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 19 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Schedules A/B-J due 05/3/2024. State. of Fin. Affairs due 05/3/2024. Summary of Assets and Liabilities and Statistical Info. due 05/3/2024.Corporate Ownership Statement Due: 05/3/2024. Incomplete Filings due by 05/3/2024, Declaration re: Electronic Filing due by 05/3/2024, Filed by K. Todd Curry of Curry Advisors, A Prof. Law Corp. on behalf of PIRCH, Inc.. (Curry, K.) (Entered: 04/19/2024)
Apr 19 2 First Meeting of Creditors (Entered: 04/19/2024)
Apr 19 Receipt of Chapter 7 Voluntary Petition( 24-01376-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A18038071 (re: Doc# 1); (U.S. Treasury) (Entered: 04/19/2024)
Apr 22 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Leslie T. Gladstone, 341(a) meeting to be held on 5/28/2024 at 08:30 AM Zoom - Gladstone Meeting ID 260 657 8691, and Passcode 7074482752, Phone (619) 367-1820 (Emery, JC) (Entered: 04/22/2024)
Apr 22 4 Request for Notice First Industrial, L.P., 898 N. Pacific Coast Highway, Suite 175, El Segundo, CA 90245 filed by Jennifer R. Tullius on behalf of First Industrial, L.P.. (Tullius, Jennifer) (Entered: 04/22/2024)
Apr 22 5 Notice of Appearance and Request for Notice filed by Anthony Napolitano on behalf of Sub-Zero Group, Inc.. (Napolitano, Anthony) (Entered: 04/22/2024)
Apr 22 6 Proof of Service filed by Anthony Napolitano on behalf of Sub-Zero Group, Inc.. (related documents 5 Notice of Appearance / Special Notice) (Napolitano, Anthony) (Entered: 04/22/2024)
Apr 23 7 Notice of Appearance and Request for Service of Notice and Pleadings filed by Kerri A Lyman on behalf of American Express Travel Related Services Company, Inc.. (Lyman, Kerri) (Entered: 04/23/2024)
Apr 23 8 Notice of Appearance Notice of Appearance and Request for Notice filed by Gregory K. Jones on behalf of Pure Salt Interiors, Inc.. (Jones, Gregory) (Entered: 04/23/2024)
Apr 23 9 Proof of Service on Notice of Appearance and Request for Notice filed by Gregory K. Jones on behalf of Pure Salt Interiors, Inc.. (related documents 8 Notice of Appearance / Special Notice) (Jones, Gregory) (Entered: 04/23/2024)
Show 4 more entries
Apr 25 14 Proof of Service re: Request for Special Notice and Inclusion on Mailing List filed by Jeffrey David Rubin on behalf of Hutton Development Company / Alice Park, LLC. (related documents 13 Generic Document) (Rubin, Jeffrey) (Entered: 04/25/2024)
Apr 25 15 Notice of Change of Address filed by Monterey Shore Holdings, LLC . (Lewis, L.) (Entered: 04/25/2024)
Apr 25 16 Notice of Change of Address filed by Tim Martin . (Lewis, L.) (Entered: 04/25/2024)
Apr 26 17 Amended Notice of Appearance and Request for Service of Notice and Pleadings filed by Kerri A Lyman on behalf of American Express Travel Related Services Company, Inc.. (Lyman, Kerri) (Entered: 04/26/2024)
Apr 26 18 Emergency Motion for (1) Rejection of Unexpired Nonresidential Real Property Leases and (2) Expedited Abandonment of Personal Property, Motion to Reject , filed by Christin A. Batt on behalf of Leslie T. Gladstone (Attachments: # 1 Declaration of Leslie T. Gladstone in Support # 2 Notice of Emergency Motion for (1) Rejection of Unexpired Nonresidential Real Property Leases and (2) Expedited Abandonment of Personal Property) (Batt, Christin) (Entered: 04/26/2024)
Apr 26 19 Notice of Appearance filed by Dean T. Kirby Jr. on behalf of Montbleau & Associates. (Attachments: # 1 Certificate of Service) (Kirby, Dean) (Entered: 04/26/2024)
Apr 26 20 Request for Notice TSD Corporation doing business as Warwick Group, Inc.,, filed by TSD Corporation doing business as Warwick Group, Inc. (White, Johnny) (Entered: 04/26/2024)
Apr 26 21 Request for Notice TSD Corporation doing business as Warwick Group, Inc.,, filed by TSD Corporation doing business as Warwick Group, Inc. (Horowitz, Elsa) (Entered: 04/26/2024)
Apr 26 22 Request for Notice filed by TSD Corporation doing business as Warwick Group, Inc. (White, Johnny) (Entered: 04/26/2024)
Apr 26 23 Request for Notice filed by TSD Corporation doing business as Warwick Group, Inc. (Horowitz, Elsa) (Entered: 04/26/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

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
Apr 30, 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

    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