PIRCH, Inc.
7
Christopher B. Latham
04/19/2024
08/21/2025
Yes
v
Deferred, Asset7, MiscTick |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2025 | 703 | Certificate 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) |
08/21/2025 | 702 | Statement 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) |
08/19/2025 | 700 | Notice 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) |
08/18/2025 | 701 | BNC Court Certificate of Notice. (related documents 699 Order re: Motion) Notice Date 08/20/2025. (Admin.) (Entered: 08/20/2025) |
08/18/2025 | 699 | Order 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) |
08/15/2025 | 698 | Ex 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) |
08/08/2025 | 697 | Notice 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) |
08/08/2025 | 696 | Notice of Change of Address filed by Marshall Krupp . (Lewis, L.) (Entered: 08/08/2025) |
08/08/2025 | 695 | Notice of Change of Address filed by Serafina Krupp . (Lewis, L.) (Entered: 08/08/2025) |
08/07/2025 | 694 | Notice of Change of Address filed by Jeffrey David Rubin on behalf of Hutton Development Company / Alice Park, LLC. (Rubin, Jeffrey) (Entered: 08/07/2025) |