Case number: 8:18-bk-13004 - Nasco Petroleum LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Nasco Petroleum LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    08/16/2018

  • Last Filing

    06/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DISMISSED, PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-13004-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/16/2018
Debtor dismissed:  12/21/2018
341 meeting:  10/10/2018
Deadline for objecting to discharge:  11/20/2018

Debtor

Nasco Petroleum LLC

9 MacArthur Place; #1901
Santa Ana, CA 92707
ORANGE-CA
Tax ID / EIN: 46-3773903

represented by
Garrick A Hollander

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com

Min Kyung Kim

Wilson Elser Moskowitz Edelman & Dicker
555 S. Flower St.
Suite 2900
Los Angeles, CA 90071
213 443-5100
Fax : 213-443-5101
Email: min.kim@wilsonelser.com

Kent Salveson

2549 East Bluff Drive; B-459
Newport Beach, CA 92660
949-291-7393
Email: kent@eexcel.com

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

represented by
Nanette D Sanders

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Email: becky@ringstadlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/23/2020245BNC Certificate of Notice (RE: related document(s) 244 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 01/23/2020. (Admin.) (Entered: 01/23/2020)
01/21/2020244Notice to Pay Court Costs Due Sent To: Kent Salveson, Attorney for Debtor, Total Amount Due $350.00 - Complaint: 18-01202-TA . (Daniels, Sally) (Entered: 01/21/2020)
11/17/2019243BNC Certificate of Notice - PDF Document. (RE: related document(s) 239 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2019. (Admin.) (Entered: 11/17/2019)
11/16/2019242BNC Certificate of Notice - PDF Document. (RE: related document(s) 236 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2019. (Admin.) (Entered: 11/16/2019)
11/16/2019241BNC Certificate of Notice - PDF Document. (RE: related document(s) 235 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2019. (Admin.) (Entered: 11/16/2019)
11/16/2019240BNC Certificate of Notice - PDF Document. (RE: related document(s) 234 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2019. (Admin.) (Entered: 11/16/2019)
11/15/2019239Order Taking the Following Matters Off Calendar: (1) Motion for Assignment Order RE: Rights to Payment of Money Due or to Become Due [Judgment Debtor Kent Salveson]; (2) Motion of Movant Kent Salveson for Relief from Order Imposed Monetary Sanctions (BNC-PDF) (Related Doc # 232 ) Signed on 11/15/2019 (Daniels, Sally) (Entered: 11/15/2019)
11/14/2019236Order Awarding and Compelling Payment of Attorney's Fees and Expenses (BNC-PDF) (Related Doc # 222 ) Signed on 11/14/2019 (Steinberg, Elizabeth) (Entered: 11/14/2019)
11/14/2019235Order Granting Debtor's Motion for Order of Approval of Compromise and Sale Transaction (BNC-PDF) (Related Doc # 221 ) Signed on 11/14/2019 (Steinberg, Elizabeth) (Entered: 11/14/2019)
11/14/2019234Second Amended Order Awarding Sanctions Against Derek LaMarque and Marshall Diamond-Goldberg (BNC-PDF) (RE: Related Doc # 176 Signed on 11/14/2019 (Steinberg, Elizabeth) (Entered: 11/14/2019)