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

Case Information
Docket Header
CONVERTED, DEFER



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

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/16/2024
Date converted:  04/01/2025
341 meeting:  09/22/2025
Deadline for filing claims:  10/17/2025
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: rgoe@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

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
11/12/2025173Hearing Set The Hearing date is set for 12/4/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6). Related document(s) 170 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Arturo Cisneros (TR). Modified on 11/12/2025 (SM6). (Entered: 11/12/2025)
11/11/2025172Notice of Hearing on Chapter 7 Trustee's Notice of Intent to Abandon Estate's Interest in Accounts Receivable with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)170 Notice of Proposed Abandonment of Property of the Estate (Accounts Receivable) with Proof of Service Filed by Trustee Arturo Cisneros (TR)., 171 Objection (related document(s): 170 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Arturo Cisneros (TR)) Filed by Creditor Ronald J Cervi [EDB] (SM6)). (Lowe, Melissa) (Entered: 11/11/2025)
11/05/2025171Objection (related document(s): 170 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Arturo Cisneros (TR)) Filed by Creditor Ronald J Cervi [EDB] (SM6) (Entered: 11/06/2025)
10/24/2025170Notice of Proposed Abandonment of Property of the Estate (Accounts Receivable) with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Lowe, Melissa) (Entered: 10/24/2025)
10/11/2025169Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/11/2025). Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 134 Trustee's Notice of 341(a) Meeting Continued to be held on 5/14/2025 at 11:45 AM at Zoom - Cisneros: Meeting ID 981 932 8338, Passcode 8145818592, Phone 1 909 498 9294. Debtor absent. (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 10/11/2025)
09/24/2025168BNC Certificate of Notice - PDF Document. (RE: related document(s)166 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/22/2025167Meeting of Creditors Held and Concluded (Chapter 7 Asset) September 22, 2025 Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 156 Trustee's Notice of 341(a) Meeting Continued to be held on 8/11/2025 at 12:30 PM at Zoom - Cisneros: Meeting ID 981 932 8338, Passcode 8145818592, Phone 1 909 498 9294. (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 09/22/2025)
09/22/2025166Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Unopposed with movant Centerstone SBA Lending, Inc. (BNC-PDF) (Related Doc # 160 ) Signed on 9/22/2025 (SM6) (Entered: 09/22/2025)
09/19/2025165Notice of lodgment Filed by Creditor Centerstone SBA Lending, Inc. (RE: related document(s)160 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Debtor's business assets including accounts receivable with Exhibits 1 thru 6 and Proof of Service. Fee Amount $199, Filed by Creditor Centerstone SBA Lending, Inc.). (Crastz, Jennifer) (Entered: 09/19/2025)
09/17/2025164Document, Hearing Held - GRANTED - (RE: related document(s)160 Motion for Relief from Stay - Personal Property filed by Creditor Centerstone SBA Lending, Inc.) (SM6) (Entered: 09/18/2025)