Case number: 6:24-bk-16205 - Crownco, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-16205-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/16/2024
Date converted:  04/01/2025
341 meeting:  04/30/2025
Deadline for objecting to discharge:  06/30/2025
Deadline for financial mgmt. course:  06/30/2025

Debtor

Crownco, Inc.

P O Box 890802
Temecula, CA 92589-0802
RIVERSIDE-CA
Tax ID / EIN: 27-0207451

represented by
Reem J Bello

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rbello@goeforlaw.com
TERMINATED: 04/16/2025

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
TERMINATED: 04/07/2025

Yoon O Ham

1425 W Foothill Blvd Ste 235
Upland, CA 91786
909-256-2920
Fax : 909-256-2927
Email: hamyesq@gmail.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 04/02/2025

 
 
Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com

Latest Dockets

Date Filed#Docket Text
04/17/2025132Hearing Set (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Carol Carmel) The Hearing date is set for 5/20/2025 at 11:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JL) (Entered: 04/17/2025)
04/17/2025Receipt of Motion for Relief From Stay( 6:24-bk-16205-MH) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A58303682. Fee amount 199.00. (re: Doc# 131) (U.S. Treasury) (Entered: 04/17/2025)
04/17/2025131Motion for Relief from Stay . Fee Amount $199, Filed by Creditor Carol Carmel (Attachments: # 1 Affidavit # 2 Exhibit) (Thyberg, Gregory) (Entered: 04/17/2025)
04/16/2025130Order Granting Motion of Goe Forsythe & Hodges LLP for an Order Authorizing Withdrawal as Counsel for Crownco, Inc. (BNC-PDF) (Related Doc # 118) Signed on 4/16/2025. (JL) (Entered: 04/16/2025)
04/15/2025129Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Withdraw as Attorney Notice of Motion and Motion of Goe Forsythe & Hodges LLP for an Order Authorizing Withdrawal as Counsel for Crownco, Inc. and Proof of Service Filed by Debtor Crownco, Inc. (RE: related document(s)118 Motion to Withdraw as Attorney Notice of Motion and Motion of Goe Forsythe & Hodges LLP for an Order Authorizing Withdrawal as Counsel for Crownco, Inc.; Declaration of Robert P. Goe in Support Thereof (Without a Hearing Pursuant to LBR 9013-1(p)) an). (Goe, Robert) (Entered: 04/15/2025)
04/14/2025128Application to Employ Shulman Bastian Friedman & Bui LLP as General Counsel for Chapter 7 Trustee [with Notice of Opportunity to Request a Hearing on Motion] Filed by Trustee Arturo Cisneros (TR) (Lowe, Melissa) (Entered: 04/14/2025)
04/10/2025127Notice of motion/application to Employ Hahn Fife & Company, LLP, as Accountants Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)126 Application to Employ Hahn Fife & Company, LLP as Accountants Trustee's Application to Employ Hahn Fife & Company, LLP, as Accountants Pursuant to U.S.C. Section 327(a); Declarations of Donald T. Fife and Chapter 7 Trustee In Support Thereof Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 04/10/2025)
04/10/2025126Application to Employ Hahn Fife & Company, LLP as Accountants Trustee's Application to Employ Hahn Fife & Company, LLP, as Accountants Pursuant to U.S.C. Section 327(a); Declarations of Donald T. Fife and Chapter 7 Trustee In Support Thereof Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 04/10/2025)
04/07/2025125Substitution of attorney Filed by Debtor Crownco, Inc.. (Ham, Yoon) (Entered: 04/07/2025)
04/04/2025124BNC Certificate of Notice (RE: related document(s)121 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 50. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)