HVI Cat Canyon, Inc.
7
Martin R. Barash
07/25/2019
06/12/2025
Yes
v
TRANSIN, DEFER, CONVERTED, APLDIST, APPEAL |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor HVI Cat Canyon, Inc.
c/o Capitol Corporate Services, Inc. 36 S. 18th Avenue Suite D Brighton, CO 80601 ADAMS-CO Tax ID / EIN: 13-3975574 aka Greka Oil & Gas aka Greka aka Greka California |
represented by |
James P Menton, JR
Robins, Kaplan, Miller & Ciresi, LLP 2049 Century Park E Ste 3400 Los Angeles, CA 90067 310-552-0130 Fax : 310-229-5800 Email: jmenton@robinskaplan.com Michael L Moskowitz
Weltman and Moskowitz LLP 270 Madison Ave Ste 1400 New York, ny 10016 212-684-7800 Fax : 212-684-7995 Email: mlm@weltmosk.com TERMINATED: 10/21/2019 David B Shemano
1801 Century Park East Suite 2500 Los Angeles, CA 90067 310-492-5033 Email: dshemano@shemanolaw.com Weltman & Moskowitz, LLP
270 Madison Ave., Ste. 1400 New York, NY 10016-0601 212-684-7800 TERMINATED: 10/21/2019 |
Trustee Michael Arthur McConnell (TR)
201 Main Street, Suite 2500 Fort Worth, TX 76102 817-878-3569 TERMINATED: 03/14/2023 |
represented by |
Aaron E. De Leest
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: adeleest@marshackhays.com TERMINATED: 03/14/2023 Eric P Israel
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3399 Fax : 310-229-1244 Email: epi@lnbyg.com TERMINATED: 03/14/2023 Tobias S. Keller
Keller Benvenutti Kim LLP 650 California St Suite 1900 San Francisco, CA 94108 415-496-6723 Fax : 650-636-9251 TERMINATED: 03/14/2023 James P Menton, JR
(See above for address) TERMINATED: 03/14/2023 George E Schulman
4346 Reyes Drive Tarzana, CA 91356 818-648-8688 Email: schulmange@gmail.com TERMINATED: 03/14/2023 Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: Zev.Shechtman@saul.com TERMINATED: 03/14/2023 Dara L Silveira
Keller Benvenutti Kim LLP 650 California St Ste 1900 San Francisco, CA 94108 415-735-5713 Fax : 650-636-9251 Email: dsilveira@kbkllp.com TERMINATED: 03/14/2023 Sonia Singh
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: ssingh@ecjlaw.com TERMINATED: 03/14/2023 John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: JNT@LNBYG.com TERMINATED: 03/14/2023 |
Trustee Brad D Krasnoff (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-1234 |
represented by |
Aaron E. De Leest
(See above for address) Eric P Israel
(See above for address) Dara L Silveira
(See above for address) |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 212-561-7700 Fax : 212-561-7777 Email: rfeinstein@pszjlaw.com Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York New York, NY 10017 212-561-7700 Email: sgolden@pszjlaw.com Maxim B Litvak
Pachulski Stang Ziehl Young Jones & 150 California St 15th Floor San Francisco, CA 94111 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Jeffrey N Pomerantz
10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com Michael D. Warner
Cole Schotz P.C. 1700 City Center Tower II 301 Commerce St. Fort Worth, TX 76102 (817)810-5250 Fax : (817)810-5255 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 2213 | Statement Professional Fee Statement No. 4 (May 2025) Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.. (Israel, Eric) |
06/10/2025 | 2212 | Statement Professional Fee Statement No. 34 (May 2025) Filed by Special Counsel Keller Benvenutti Kim, LLP. (Silveira, Dara) |
06/04/2025 | 2211 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2210] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2025. (Admin.) |
06/02/2025 | 2210 | Order On Trustee's Intent To Pay Administrative Expenses Totaling $5,000.00 Or Less (BNC-PDF) (Related Doc # [2201]) Signed on 6/2/2025 (LF1) |
05/29/2025 | 2209 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee -[Notice Of Motion And Motion Under LBR 2016-2 For Approval Of Cash Disbursements By The Trustee; Opportunity To Request Hearing; And Declaration Of Trusee (POS attached)]- Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) |
05/29/2025 | 2208 | Notice of lodgment Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[2201] Notice -[Notice Of Trustees Intent To Pay Administrative Expenses Totaling $5,000 Or Less (POS attached)]- Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad)). (Krasnoff (TR), Brad) |
05/29/2025 | 2207 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -[Declaration That No Party Requested A Hearing On Motion (relates to dkt [2201]) (POS attached)]- Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) |
05/20/2025 | 2206 | Statement Amended Professional Fee Statement No. 3 (April 2025) Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.. (Israel, Eric) |
05/16/2025 | 2205 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2203] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) |
05/16/2025 | 2204 | Statement Professional Fee Statement No. 3 (April 2025) Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.. (Israel, Eric) |