Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ECS Refining, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk22453
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-18

Updated

4-3-23

Last Checked

4-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2023
Last Entry Filed
Mar 29, 2023

Docket Entries by Quarter

There are 2153 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 4, 2022 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)
Aug 4, 2022 1842 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)
Aug 4, 2022 1843 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)
Aug 4, 2022 1844 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)
Aug 4, 2022 1845 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)
Aug 4, 2022 1846 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)
Aug 4, 2022 1847 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)
Aug 4, 2022 1847 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)
Aug 4, 2022 1847 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)
Aug 4, 2022 1848 Change of Mailing Address for Creditor Rolando Prieto (msts) (Entered: 08/04/2022)
Show 10 more entries
Sep 9, 2022 1857 Supplemental Declaration of Kimberly J. Husted in support of 1832 Motion/Application for Compensation [KJH-10] for Kimberly Husted, Chapter 7 Trustee(s) (rlos) (Entered: 09/09/2022)
Sep 9, 2022 1858 Exhibit(s) in support of 1832 Motion/Application for Compensation [KJH-10] for Kimberly Husted, Chapter 7 Trustee(s) (rlos) (Entered: 09/09/2022)
Sep 9, 2022 1859 Certificate/Proof of Service of 1856 Notice of Continued/Rescheduled Hearing/Conference Trial, 1857 Declaration, 1858 Exhibit(s) [KJH-10] (rlos) (Entered: 09/09/2022)
Sep 26, 2022 1860 Civil Minutes -- Application Approved, Resolved without Oral Argument Re: 1832 - Motion/Application for Compensation [KJH-10] for Kimberly Husted, Chapter 7 Trustee(s) (auto) (Entered: 09/26/2022)
Sep 29, 2022 1861 Order Granting 1832 Motion/Application for Compensation [KJH-10] (rlos) (Entered: 09/29/2022)
Oct 25, 2022 On 10/25/2022, Change of Address Submitted for Attorney Steven Jerome through Pacer Service Center. Address changed to: 1 East Washington Suite 2700 Phoenix AZ 85004. (Entered: 10/25/2022)
Nov 4, 2022 1862 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Kimberly J. Husted. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Semana, Monette) (Entered: 11/04/2022)
Nov 4, 2022 1863 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Kimberly J. Husted as transmitted to BNC for service. Filed by U.S. Trustee. (Semana, Monette) (Entered: 11/04/2022)
Nov 4, 2022 1864 Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Semana, Monette) (Entered: 11/04/2022)
Nov 6, 2022 1865 Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/06/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk22453
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Apr 24, 2018
Type
voluntary
Terminated
Mar 27, 2023
Updated
Apr 3, 2023
Last checked
Apr 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st American Fire Protection
    3 PPP Comcast Corporation
    ACE Fire Equipment Service
    Advanced Janitorial Service Co
    Airgas USA, LLC
    Allied Universal Security Service
    AmeriGas - San Jose
    Applied Underwriters
    Arion Global
    AT T
    AT T Mobility
    Avista Utilities
    Balboa Capital Corporation
    Balboa Capital Corporation
    BARCODES INC
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ECS Refining, Inc.
    2222 S. Sinclair Ave.
    Stockton, CA 95215
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx6286
    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
    Snell & Wilmer L.L.P.
    1 East Washington
    Suite 2700
    Phoenix, AZ 85004
    602-382-6344
    Fax : 602-382-6070
    Michael Bryan Reynolds
    600 Anton Blvd #1400
    Costa Mesa, CA 92626-7689
    (714) 427-7414
    Email: mreynolds@swlaw.com
    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: hnevins@hsmlaw.com
    Christopher Daniel Sullivan
    Sullivan Blackburn Pratt LLP
    456 Montgomery Street
    Suite 900
    San Francisco, CA 94104
    415-691-4518
    Email: csullivan@sullivanblackburn.com

    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: jason.blumberg@usdoj.gov

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 TLNTB LLC 7 2:2024bk21193
    Dec 26, 2023 Bula Developments, Inc. 11 2:2023bk24619
    Oct 27, 2022 Sunset Management and Holding LLC 11 2:2022bk15858
    Jan 19, 2021 Alpha Scientific Electronics, Inc. 7 2:2021bk20156
    Dec 25, 2020 Genrty Vu, MD, Inc. 11 2:2020bk25658
    Oct 7, 2020 Freedom 123 LLC 11V 2:2020bk24691
    Aug 16, 2019 MO/JAS CONSTRUCTION, INC. 11 2:2019bk25173
    Nov 13, 2018 GENTRY VU MD INC. 11 2:2018bk27128
    Oct 16, 2018 Bellato Engineers, Inc. 7 2:2018bk26524
    Nov 14, 2017 The Iloilo Circle, Inc. 7 2:17-bk-27491
    Aug 8, 2016 THE REMODELING COMPANY, INC. 11 4:16-bk-42231
    May 23, 2016 Magic Apparel Manufacturers Inc. 7 2:16-bk-23322
    Sep 17, 2014 ASAP Technical Service Inc. 7 5:14-bk-53811
    Jan 15, 2014 The Roman Catholic Bishop of Stockton, a Californi 11 2:14-bk-20371
    Jul 30, 2011 Eureka Fabrication, Inc. and 7 2:11-bk-38738