California Central Bankruptcy Court

Case number: 8:07-bk-12994 - South Coast Oil Corporation - California Central Bankruptcy Court

Case Information
Case title
South Coast Oil Corporation
Chapter
7
Judge
Theodor Albert
Filed
09/19/2007
Last Filing
06/29/2018
Asset
Yes
Docket Header

PRVDISM, Incomplete, DEFER, CONVERTED, CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:07-bk-12994-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/19/2007
Date converted:  06/01/2016
Date terminated:  04/26/2018
341 meeting:  01/10/2017
Deadline for objecting to discharge:  

Debtor

South Coast Oil Corporation

21241 Ventura Blvd Ste 276
Woodland Hills, CA 91364
ORANGE-CA
Tax ID / EIN: 95-6041082

represented by
Edward O Lear

Century Law Group LLP
5200 W Century Blvd, Ste 345
Los Angeles, CA 90045
(310) 642-6900

Douglas L Mahaffey

Mahaffey Law Group, PC
20162 SW Birch Street
Suite 300
Newport Beach, CA 92660
949-833-1400
Fax : 949-263-8736
Email: [email protected]

David M Poitras

Jeffer Mangels Butler & Mitchell LLP
1900 Ave Of The Stars 7Th Flr
Los Angeles, CA 90067
310-203-8080
Email: [email protected]

Petitioning Creditor

Don White

1845 S W Dickenson
Portland, OR 97219

represented by
Robert E Huttenhoff

100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: [email protected]

Douglas L Mahaffey

(See above for address)

Petitioning Creditor

Joseph Palladino

106 Olive Ave
Huntington Beach, CA 92648

represented by
Robert E Huttenhoff

(See above for address)

Douglas L Mahaffey

(See above for address)

Leonard M Shulman

Shulman Hodges & Bastian LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: [email protected]

Petitioning Creditor

BG Operations LLC

4004 S Enos Lane
Bakersfield, CA 93314

represented by
Mark C Bailey

ClintonBaily APC
8865 Research Dr #200
Irvine, CA 92618
949-852-9899
Fax : 949-852-8851
Email: [email protected]

Jeffrey W Broker

Broker & Associates PC
18111 Von Karman Ave, Ste.460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: [email protected]

Phillip W Gillet, Jr

Phillip Gillet Jr Attorney at Law
1705 27th St
Bakersfield, CA 93301-2807
661-323-3200
Fax : 661-323-3078

Robert E Huttenhoff

(See above for address)

Douglas L Mahaffey

(See above for address)

Petitioning Creditor

Daniel Toe

2355 Main Street
Irvine, CA 92605

represented by
Daniel Toe

PRO SE



Petitioning Creditor

Alfred Joseph Palladino 1994 Trust


represented by
Rebecca L Fordon

Brown Rudnick LLP
2211 Michelson Dr Ste 700
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: [email protected]

Robert E Huttenhoff

(See above for address)

Douglas L Mahaffey

(See above for address)

Trustee

James J Joseph (TR)

16 Vista del Sol
Laguna Beach, CA 92651
(310) 801-4233

represented by
Cathrine M Castaldi

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: [email protected]
TERMINATED: 06/01/2016

Rebecca L Fordon

(See above for address)
TERMINATED: 06/01/2016

D Edward Hays

Marshack Hays LLP, CA
TERMINATED: 06/01/2016

James J Joseph

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars
Eleventh Fl
Los Angeles, CA 90067-4402
(310) 201-2404
Email: [email protected]
TERMINATED: 06/01/2016

R Dennis Luna

Luna & Glushon
1801 Century Park E
Ste 2400
Los Angeles, CA 90067-2326
310-556-1444
Fax : 310-556-0444
TERMINATED: 06/01/2016

Craig Millet

3161 Michelson Dr, Ste 1200
Irvine, CA 92612
949-451-3986
Fax : 949-475-4651
Email: [email protected]
TERMINATED: 06/01/2016

Justin J Morgan

Brown Rudnick LLP
2211 Michelson Dr Seventh Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: [email protected]
TERMINATED: 06/01/2016

Ronald Rus

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: [email protected]

Arjun Sivakumar

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-440-0226
Fax : 949-252-1514
Email: [email protected]
TERMINATED: 06/01/2016

Olman J Valverde

Luna & Glushon
1801 Century Park E #2400
Los Angeles, CA 90067
310-556-1444
Fax : 310-556-0444
Email: [email protected]

Laurel R Zaeske

2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: [email protected]
TERMINATED: 06/01/2016

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: [email protected]

Interim Trustee

Official Committee of Unsecured Creditors of the Energy Development Corporation Bankruptcy Estate


represented by
Official Committee of Unsecured Creditors of the Energy Development Corporation Bankruptcy Estate

PRO SE

Aram Ordubegian

Arent Fox LLP, CA
213-629-7410
Fax : 213-629-7401
Email: [email protected]
TERMINATED: 05/06/2010

3rd Pty Defendant

Francesco Galesi


represented by
George B Newhouse

Brown White & Newhouse LLP
333 S Hope St
40th Fl
Los Angeles, CA 90071
213-613-0500
Fax : 213-613-0550

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims
represented by
Lei Lei Wang Ekvall

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: [email protected]

Hutchison B Meltzer

California Department of Justice
300 South Spring Street, #1702
Los Angeles, CA 90013
213-620-2066
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/29/20182198Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[2197] Order to Release Funds from Court Registry (BNC-PDF)) No. of Notices: 2. Notice Date 06/29/2018. (Admin.)
06/26/20182197Docket Text
Order to Release Funds from Court Registry in the sum of $4,488.05 to Dennis Goltz, 6900 South Riverside Dr #25, Vancouver, WA 98664 (BNC-PDF) Signed on 6/26/2018. (Daniels, Sally) CORRECTION: Incorrect order event used. The correct order is Order to Pay Unclaimed Funds. Modified on 6/27/2018 (Daniels, Sally).
06/14/20182195Docket Text
Motion for order releasing unclaimed funds In the Amount of $4,488.05 - Claim #114 Filed by Creditor Dennis J Goltz (Deramus, Glenda) Modified on 6/25/2018 (Deramus, Glenda). (Entered: 06/25/2018)
06/04/20182194Docket Text
Notice of Change of Address Filed by Creditor Soraya Nazeri . (Steinberg, Elizabeth)
04/26/20182193Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Daniels, Sally)
04/16/20182192Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee James J. Joseph. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
03/26/20182191Docket Text
Notice of Change of Address for Chapter 7 Trustee Filed by Trustee James J Joseph (TR). (Joseph (TR), James)
03/15/2018Docket Text
Receipt of Undistributed Funds - $1028.68 by 20. Receipt Number 20225982. (admin)
03/15/2018Docket Text
Receipt of Undistributed Funds - $4488.05 by 20. Receipt Number 20225983. (admin)
03/07/20182190Docket Text
Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee James J Joseph (TR). (Joseph (TR), James)