Case number: 3:24-bk-01376 - PIRCH, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Deferred, Asset7, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01376-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  04/19/2024
341 meeting:  06/25/2024
Deadline for filing claims:  08/29/2024

Debtor

PIRCH, Inc.

1445 Engineer Street
Vista, CA 92081
SAN DIEGO-CA
Tax ID / EIN: 26-0565897

represented by
K. Todd Curry

Curry Advisors, A Prof. Law Corp.
185 West F Street
Suite 100
San Diego, CA 92101
619-238-0004
Email: tcurry@currylegal.com

Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Joseph R. Dunn

Covington & Burling LLP
1999 Avenue of the Stars
Ste 3500
Los Angeles, CA 90067
424-332-4825
Email: jdunn@cov.com

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@flgsd.com

Andrew Levin

Financial Law Group, PC
5656 La Jolla Blvd.
La Jolla, CA 92037
858-294-0219
Fax : 858-454-9887
Email: andrewl@flgsd.com

Hilda Montes de Oca

Financial Law Group
5656 La Jolla Blvd.
La Jolla, CA 92037
858-294-0214
Email: hildam@flgsd.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
TERMINATED: 08/08/2024

Alyssa Ivancevich

DOJ-Ust
880 Front St
Ste 3230
San Diego, CA 92101
202-375-9305
Email: alyssa.s.ivancevich@usdoj.gov

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/2025703Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 702 UST Statement of Position - objects) (Hong, Haeji) (Entered: 08/21/2025)
08/21/2025702Statement of Position: The U.S. Trustee objects to the application. filed by Haeji Hong on behalf of United States Trustee. (related documents 693 Application to Employ) (Hong, Haeji) (Entered: 08/21/2025)
08/19/2025700Notice of Chapter 7 Wage and Employee Benefits Priority Claims Bar Date filed by Hilda Montes de Oca on behalf of Leslie T. Gladstone. (Attachments: # 1 Proof of Service) (related documents 699 Order re: Motion) (Montes de Oca, Hilda) (Entered: 08/19/2025)
08/18/2025701BNC Court Certificate of Notice. (related documents 699 Order re: Motion) Notice Date 08/20/2025. (Admin.) (Entered: 08/20/2025)
08/18/2025699Order Regarding Ex Parte Application to Establish Chapter 7 Wage and Employee Benefits Priority Claims Bar Date, 9/30/2025 with BNC Service (Related Doc # 698) signed on 8/18/2025. (Crosby, A) (Entered: 08/18/2025)
08/15/2025698Ex Parte Application to Establish Chapter 7 Wage and Employee Benefits Priority Claims Bar Date, filed by Hilda Montes de Oca on behalf of Leslie T. Gladstone (Attachments: # 1 Declaration of Leslie T. Gladstone # 2 Proof of Service) (Montes de Oca, Hilda) (Entered: 08/15/2025)
08/08/2025697Notice of Change of Address filed by Seri Design (Marshall & Serafina Krupp) . (Lewis, L.)COURT NOTE: Entered in Error.. per Marshall Krupp, he sent notice of change of address re: Seri Design by mistake.. Please see doc# 695 & 696 as the correct notice of change of addresses.. Modified on 8/11/2025 (Lewis, L.). (Entered: 08/08/2025)
08/08/2025696Notice of Change of Address filed by Marshall Krupp . (Lewis, L.) (Entered: 08/08/2025)
08/08/2025695Notice of Change of Address filed by Serafina Krupp . (Lewis, L.) (Entered: 08/08/2025)
08/07/2025694Notice of Change of Address filed by Jeffrey David Rubin on behalf of Hutton Development Company / Alice Park, LLC. (Rubin, Jeffrey) (Entered: 08/07/2025)