CRCH, LLC
11
Barry Russell
08/21/2017
02/16/2018
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2018 | 178 | Notice of dismissal (BNC) (Fortier, Stacey) (Entered: 02/06/2018) |
02/06/2018 | 177 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 166) Signed on 2/6/2018. (Fortier, Stacey) (Entered: 02/06/2018) |
02/06/2018 | 176 | Notice 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) |
02/02/2018 | 175 | BNC 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) |
02/02/2018 | 174 | BNC 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) |
02/02/2018 | 173 | Response 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) |
02/01/2018 | 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) |
02/01/2018 | 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) |
01/31/2018 | 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) |
01/31/2018 | 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) |