Case number: 9:19-bk-11573 - HVI Cat Canyon, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    HVI Cat Canyon, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    07/25/2019

  • Last Filing

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN, DEFER, CONVERTED, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:19-bk-11573-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/25/2019
Date converted:  12/17/2020
Date transferred:  09/12/2019
341 meeting:  04/14/2023
Deadline for filing claims:  02/25/2021
Deadline for filing claims (govt.):  01/21/2020

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

Latest Dockets

Date Filed#Docket Text
03/17/20262276Statement Professional Fee Statement No. 13 (February 2026) Filed by Attorney Levene Neale Bender Yoo & Golubchik LLP. (Israel, Eric)
03/13/20262275Notice of lodgment Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[2266] 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 Trustee (POS attached)- Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) filed by Trustee Brad D Krasnoff (TR)). (Krasnoff (TR), Brad)
03/05/20262274Notice of Change in Billing Rates of Grobstein Teeple LLP Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
03/05/20262273Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Grant, Karen. (Grant, Karen)
03/05/20262272Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Grant, Karen. (Grant, Karen)
03/05/20262271Statement (Professional Fee Statement No. 43 (February 2026)) Filed by Special Counsel Keller Benvenutti Kim, LLP. (Silveira, Dara)
02/24/20262270Transcript regarding Hearing Held 02/13/26 RE: MOTION OF INDIVIDUAL DEFENDANTS TO COMPEL UBS AG TO PRODUCED DOCUMENTS IN COMPLAINT WITH A SUBPOENA STATUS HEARING RE AMENDED COMPLAINT MOTION FOR REMAND STATUS CONFERENCE RE REMOVED PROCEEDING. Remote electronic access to the transcript is restricted until 05/26/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/3/2026. Redaction Request Due By 03/17/2026. Redacted Transcript Submission Due By 03/27/2026. Transcript access will be restricted through 05/26/2026. (Steinhauer, Holly)
02/18/20262269Statement Professional Fee Statement No. 12 (January 2026) Filed by Attorney Levene Neale Bender Yoo & Golubchik LLP. (Israel, Eric)
02/11/20262268Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[2266] 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 Truste). (Krasnoff (TR), Brad)
02/07/20262267Statement (Professional Fee Statement No. 42 (January 2026)) Filed by Special Counsel Keller Benvenutti Kim, LLP. (Silveira, Dara)