Case number: 2:17-bk-20270 - CRCH, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-20270-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/21/2017
Debtor dismissed:  02/06/2018
341 meeting:  09/25/2017

Debtor

CRCH, LLC

621 S Western Ave Ste 401
Los Angeles, CA 90005
LOS ANGELES-CA
Tax ID / EIN: 80-0266141

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

Latest Dockets

Date Filed#Docket Text
02/06/2018178Notice of dismissal (BNC) (Fortier, Stacey) (Entered: 02/06/2018)
02/06/2018177Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 166) Signed on 2/6/2018. (Fortier, Stacey) (Entered: 02/06/2018)
02/06/2018176Notice of lodgment of Order in Bankruptcy Case Re: Order Granting Debtor's Motion for Order Dismissing Bankruptcy Case with proof of service Filed by Debtor CRCH, LLC (RE: related document(s) 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: 02/06/2018)
02/02/2018175BNC Certificate of Notice - PDF Document. (RE: related document(s) 170 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018)
02/02/2018174BNC Certificate of Notice - PDF Document. (RE: related document(s) 168 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018)
02/02/2018173Response to (related document(s): 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) Non-Opposition to Debtor's Motion for Order Dismissing Bankruptcy Case Filed by Interested Party City of Chino Hills (Attachments: # 1 Exhibit Proof of Service) (Stomel, Alan) (Entered: 02/02/2018)
02/01/2018172BNC 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)
02/01/2018171BNC 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)
01/31/2018170Order 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)
01/31/2018169Hearing 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)