California Eastern Bankruptcy Court

Case number: 2:18-bk-22453 - ECS Refining, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
ECS Refining, Inc.
Chapter
7
Judge
Fredrick E. Clement
Filed
04/24/2018
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

ADVPEND, CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 18-22453

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/24/2018
Date converted:  10/02/2018
341 meeting:  03/01/2019
Deadline for filing claims:  01/09/2019
Deadline for filing claims (govt.):  10/22/2018
Deadline for objecting to discharge:  07/30/2018

Debtor

ECS Refining, Inc.

2222 S. Sinclair Ave.
Stockton, CA 95215
SAN JOAQUIN-CA
Tax ID / EIN: 82-3346286
aka
ECS Refining, LLC

aka
ECS Refining Texas, LLC


represented by
Christopher H. Bayley

400 E Van Buren St #1900
Phoenix, AZ 85004-2202
602-382-6214

Steven D. Jerome

400 E Van Buren St #1900
Phoenix, AZ 85004-2202
602-382-6344

Michael Bryan Reynolds

600 Anton Blvd #1400
Costa Mesa, CA 92626-7689
(714) 427-7414
Email: [email protected]
TERMINATED: 05/16/2018

Trustee

W. Donald Gieseke

18124 Wedge Pkwy #518
Reno, NV 89511
775-742-9107
TERMINATED: 10/02/2018

represented by
Paul J. Pascuzzi

500 Capitol Mall, Suite 2250
Sacramento, CA 95814
916-329-7400
TERMINATED: 10/02/2018

Thomas A. Willoughby

500 Capitol Mall, Suite 2250
Sacramento, CA 95814
916-329-7400
TERMINATED: 10/02/2018

Trustee

Michael D. McGranahan

318 Avenue I Box 96
Redondo Beach, CA 90277
310-372-7020
TERMINATED: 12/11/2018

represented by
Kevin R. Bonsignore

400 Capitol Mall, 22nd Fl
Sacramento, CA 95814
916-441-2430
TERMINATED: 12/11/2018

Daniel L. Egan

400 Capitol Mall 22nd Fl
Sacramento, CA 95814
(916) 441-2430
TERMINATED: 12/11/2018

Trustee

Kimberly J. Husted

11230 Gold Express Dr #310-411
Gold River, CA 95670
916-635-1939

represented by
Aaron A. Avery

2150 River Plaza Dr #450
Sacramento, CA 95833-4136
916-925-6620
TERMINATED: 09/21/2021

Howard S. Nevins

2150 River Plaza Dr #450
Sacramento, CA 95833-4136
(916) 925-6620
Email: [email protected]

Christopher Daniel Sullivan

150 California Street, Ste. 2200
San Francisco, CA 94111
415-692-5200
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, Suite 7-500
Sacramento, CA 95814

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

U.S. Trustee

Tracy Hope Davis
represented by
Gregory S. Powell

2500 Tulare St #1401
Fresno, CA 93721
(559) 487-5002

Latest Dockets
Date Filed#Docket Text
08/03/2022Docket Text
Certificate/Proof of Service of 1832 Motion/Application for Compensation [KJH-10] for Kimberly Husted, Chapter 7 Trustee(s), 1833 Notice of Hearing, 1834 Exhibit(s), 1835 Declaration (msts) (Entered: 08/04/2022)
08/03/2022Docket Text
Certificate/Proof of Service of 1836 Motion/Application for Compensation [KJH-8] for Michael Gabrielson, Accountant(s), 1837 Notice of Hearing, 1838 Declaration, 1839 Exhibit(s), 1840 Support Document (msts) (Entered: 08/04/2022)
08/03/20221847Docket Text
Certificate/Proof of Service of 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins, 1842 Notice of Hearing, 1843 Declaration, 1844 Exhibit(s), 1845 Declaration, 1846 Memorandum of Points and Authorities (msts) (Entered: 08/04/2022)
08/03/20221846Docket Text
Memorandum of Points and Authorities in support of 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins (msts) (Entered: 08/04/2022)
08/03/20221845Docket Text
Declaration of Kimberly J. Husted in support of 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins (msts) (Entered: 08/04/2022)
08/03/20221844Docket Text
Exhibit(s) in support of 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins (msts) (Entered: 08/04/2022)
08/03/20221843Docket Text
Declaration of Howard S. Nevins in support of 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins (msts) (Entered: 08/04/2022)
08/03/20221842Docket Text
Notice of Hearing Re: 1841 Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins to be held on 8/29/2022 at 09:00 AM at Sacramento Courtroom 28, Department A. (msts) (Entered: 08/04/2022)
08/03/20221841Docket Text
Motion/Application for Compensation [HSM-30] by the Law Office of Hefner, Stark & Marois, LLP for Howard S. Nevins, Trustees Attorney(s). Filed by Howard S. Nevins (msts) (Entered: 08/04/2022)
08/03/20221840Docket Text
Support Document/Trustee's Statement Re: 1836 Motion/Application for Compensation [KJH-8] for Michael Gabrielson, Accountant(s) Filed by Accountant Gabrielson and Company (msts) (Entered: 08/04/2022)