Case number: 3:24-bk-01376 - PIRCH, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Deferred, Asset7, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01376-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  04/19/2024
341 meeting:  06/25/2024
Deadline for filing claims:  08/29/2024

Debtor

PIRCH, Inc.

1445 Engineer Street
Vista, CA 92081
SAN DIEGO-CA
Tax ID / EIN: 26-0565897

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

Joseph R. Dunn

Covington & Burling LLP
1999 Avenue of the Stars
Ste 3500
Los Angeles, CA 90067
424-332-4825
Email: jdunn@cov.com

Leslie T. Gladstone

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

Andrew Levin

Financial Law Group, PC
5656 La Jolla Blvd.
La Jolla, CA 92037
858-294-0219
Fax : 858-454-9887
Email: andrewl@flgsd.com

United States Trustee

United States Trustee

Office of the 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
TERMINATED: 08/08/2024

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2025623Proof of Service filed by Michael Jay Berger on behalf of Lusine Davidian. (related documents 620 Stipulation, 621 Generic Motion, 622 Notice (miscellaneous)) (Berger, Michael) (Entered: 02/03/2025)
02/03/2025622Notice Of Motion And Opportunity To Request A Hearing On Motion To Approve Stipulation For (1) Allowance Of Creditors Proof Of Claim Filed After The August 29, 2024 Claims Deadline As Timely And (2) Relief From Stay To Allow Creditor To Pursue Recovery Solely Against Travelers Insurance filed by Michael Jay Berger on behalf of Lusine Davidian. (related documents 621 Generic Motion) (Berger, Michael) (Entered: 02/03/2025)
02/03/2025621Motion To Approve Stipulation For (1) Allowance Of Creditors Proof Of Claim Filed After The August 29, 2024 Claims Deadline As Timely And (2) Relief From Stay To Allow Creditor To Pursue Recovery Solely Against Travelers Insurance filed by Michael Jay Berger on behalf of Lusine Davidian (related documents 620 Stipulation) (Berger, Michael) (Entered: 02/03/2025)
02/03/2025620Stipulation Between Creditor Lusine Davidian And Chapter 7 Trustee For (1) Acknowledgment Of Creditors Proof Of Claim Filed After The August 29, 2024 Claims Deadline As Timely And (2) Relief From Stay To Allow Creditor To Pursue Recovery Solely Against Travelers Insurance filed by Michael Jay Berger on behalf of Lusine Davidian. (Berger, Michael) (Entered: 02/03/2025)
01/31/2025619Notice of Change in Lead Attorney within the Law Firm. Added Christopher Celentino and Christopher Celentino for Elected Unsecured Creditors Committee, Involvement of Everett G. Barry, Jr Terminated ; Proof of Service filed by Christopher Celentino on behalf of Elected Unsecured Creditors Committee. (Celentino, Christopher) (Entered: 01/31/2025)
01/13/2025618
Virtual Minute Entry.
Termination of Hearing DATE: 01/13/2025. MATTER: MOTION FOR RELIEF FROM STAY, RS # GAS-1 FILED BY APPLIANCE REPAIR SPECIALIST, INC. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 544 Motion for Relief from Stay) (Rodriguez-Olivas, J.) (Entered: 01/13/2025)
01/10/2025617BNC Court Certificate of Notice. (related documents 616 Order re: Notice of Intended Action) Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
01/10/2025616Order Regarding Trustee's Notice of Intended Action Re: Approval of Settlement Agreement and Mutual Release with Blue Cross of California d/b/a Anthem Blue Cross and Anthem Blue Cross Life and Health Insurance Company, with BNC Service (related documents 602 Miscellaneous Document - limited notice) signed on 1/10/2025. (Crosby, A) (Entered: 01/10/2025)
01/09/2025615
Tentative Ruling.
Department 1: Hearing Date and Time: 01/13/2025 10:30 AM (related documents 544 Motion for Relief from Stay) (Rodriguez-Olivas, J.) (Entered: 01/09/2025)
12/19/2024614Request for Hearing on Motion For Relief from Automatic Stay RS # GAS #1; Movant - Appliance Repair Specialist, Inc. , and Notice of Hearing with Certificate of Service filed by Christin A. Batt on behalf of Leslie T. Gladstone.
HEARING Scheduled for 1/13/2025 at 10:30 AM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 544 Motion for Relief from Stay) (Batt, Christin) (Entered: 12/19/2024)