Nasco Petroleum LLC
11
Theodor Albert
08/16/2018
06/22/2021
Yes
v
JNTADMN, LEAD, DISMISSED, PlnDue, DsclsDue, DEFER |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2020 | 245 | BNC 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) |
01/21/2020 | 244 | Notice 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) |
11/17/2019 | 243 | BNC 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) |
11/16/2019 | 242 | BNC 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) |
11/16/2019 | 241 | BNC 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) |
11/16/2019 | 240 | BNC 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) |
11/15/2019 | 239 | Order 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) |
11/14/2019 | 236 | Order 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) |
11/14/2019 | 235 | Order 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) |
11/14/2019 | 234 | Second 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) |