Case number: 2:25-bk-20205 - CHERP, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20205-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  11/14/2025
341 meeting:  12/16/2025

Debtor

CHERP, Inc.

112 Harvard Avenue, #344
Claremont, CA 91711-4716
LOS ANGELES-CA
Tax ID / EIN: 47-3281527
dba
Cherp Solar Works


represented by
Michael F Chekian

Chekian Law Office, Inc.
633 W. 5th Street
Ste 26th Floor
Los Angeles, CA 90071
310-390-5529
Fax : 310-451-0739
Email: mike@cheklaw.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/14/2025Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-20205) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59290925. Fee amount 338.00. (re: Doc[1]) (U.S. Treasury)
11/14/20252Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Miller (TR), Elissa with 341(a) meeting to be held on 12/16/2025 at 01:30 PM via Zoom - Miller: Meeting ID 527 194 1367, Passcode 5568077908, Phone 1 213 592 1813. (Scheduled Automatic Assignment, shared account) (Entered: 11/14/2025)
11/14/2025Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-20205) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59290925. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2025)
11/14/20251Chapter 7 Voluntary Petition for Non-Individuals (Complete) BOD Resolution, Form 202 Declaration, Statement of Related Cases, Form 206 Sum, Schedules A/B-H, Statement of Financial Affairs, Disclosure of Attorney Compensation, Corporate Ownership Statement, Verification of Master Mailing List and List of Creditors. Fee Amount $338 Filed by CHERP, Inc. (Chekian, Michael) (Entered: 11/14/2025)