Court: | canb |
Docket #: | 01-Jan-1970 |
Case Name: | Gary S. Houck |
PACER case #: | 414380 |
Date filed: | 2010-07-09 |
Assigned to: | Judge Alan Jaroslovsky |
Represented Party | Attorney & Contact Info |
Gary S. Houck Debtor 3375 Browns Valley Road Napa, CA 94558 SSN / ITIN: xxx-xx-8137 |
Gary S. Houck James P. Chandler |
Jeffry Locke Trustee 530 Alameda Del Prado #396 Novato, CA 94949 (415) 413-4401 |
John A. Kelly Thomas P. Kelly, Jr. |
Office of the U.S. Trustee / SR U.S. Trustee 235 Pine Street Suite 700 San Francisco, CA 94104 |
Donna S. Tamanaha Minnie Loo |
James Gladfelter Creditor Committee 324 Alta Mesa Circle Napa, CA 94558 |
|
Official Committee Of Unsecured Creditors Creditor Committee |
Kevin W. Coleman |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2010-07-09 | 1 | 0 | Chapter 11 Voluntary Petition, Fee Amount $539.00, Filed by Gary S. Houck . Order Meeting of Creditors due by 7/16/2010.Incomplete Filings due by 7/23/2010. Section 521 Filings due by 8/23/2010. (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 2 | 0 | Creditor Matrix Filed by Debtor Gary S. Houck. (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 3 | 0 | List of 20 Largest Unsecured Creditors Filed by Debtor Gary S. Houck. (cf) Additional attachment(s) added on 7/21/2010 (ds). (Entered: 07/09/2010) | |||
2010-07-09 | 4 | 0 | Statement of Social Security Number. Filed by Debtor Gary S. Houck. (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 5 | 0 | Certificate of Credit Counseling Filed by Debtor Gary S. Houck. (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 6 | 0 | Application to Pay Filing Fee in Installments Filed by Debtor Gary S. Houck. (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 7 | 0 | Order To Appear (RE: related document(s) 6 Application to Pay Filing Fees in Installments filed by Debtor Gary S. Houck). Hearing scheduled for 7/16/2010 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. (Copy handed to debtor) (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 8 | 0 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (cf) (Entered: 07/09/2010) | |||
2010-07-09 | 9 | 0 | Unsecured Creditors Committee Acceptance or Rejection Form. (cf) (Entered: 07/09/2010) | |||
2010-07-11 | 10 | 0 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010) | |||
2010-07-11 | 11 | 0 | BNC Certificate of Mailing - Unsecured Creditors' Comm Acc/Rej Form. (RE: related document(s) 9 Unsecured Creditors Committee Acc/Rej Form). Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010) | |||
2010-07-13 | 12 | 0 | Order To File Required Documents and Notice Regarding Automatic Dismissal . (cf) (Entered: 07/13/2010) | |||
2010-07-15 | 13 | 0 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 12 Order to File Missing Documents). Service Date 07/15/2010. (Admin.) (Entered: 07/15/2010) | |||
2010-07-16 | 14 | 0 | First Request for Notice Special Notice with Proof of Service Filed by Interested Party Marc Forsythe (Goe, Robert) (Entered: 07/16/2010) | |||
2010-07-16 | 15 | 0 | Notice of Continued Perfection of Lien Filed by Creditor Underground Storage Systems, Inc. (ds) Modified on 7/21/2010 (ds). (With certificate of service) (Entered: 07/21/2010) | |||
2010-07-23 | 16 | 0 | Ex Parte Motion to Extend Time To File Missing Documents Filed by Debtor Gary S. Houck (Attachments: # 1 Exhibit Proposed Order) (Chandler, James) (Entered: 07/23/2010) | |||
2010-07-27 | 17 | 0 | Certificate of Service (RE: related document(s) 15 Notice of Continued Perfection of Lien ). Filed by Debtor Gary S. Houck (ds) (Entered: 07/28/2010) | |||
2010-07-29 | 18 | 0 | Order Granting Ex Parte Motion to Extend Time To File Missing Documents (Related Doc # 16 ) Incomplete Filings due by 8/9/2010 for 1 , (ds) (Entered: 07/29/2010) | |||
2010-07-30 | 19 | 0 | Chapter 11 Status Conference Order and Notice of Possible Conversion or Dismissal. . Status Conference scheduled for 8/27/2010 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. (ds) (Entered: 07/30/2010) | |||
2010-08-06 | 20 | 0 | Notice of Appearance and Request for Notice by Brian A. Barboza. Filed by Creditor Jurgen Lew (Attachments: # 1 Certificate of Service) (Barboza, Brian) (Entered: 08/06/2010) | |||
2010-08-06 | 21 | 0 | Notice of Appearance and Request for Notice by Brian A. Barboza. Filed by Creditor Jurgen Lew (Attachments: # 1 Certificate of Service) (Barboza, Brian) (Entered: 08/06/2010) | |||
2010-08-06 | 22 | 0 | Notice of Appearance and Request for Notice by Thomas Philip Kelly III. Filed by Creditor Myriam Elena Molina (Attachments: # 1 Certificate of Service) (Kelly, Thomas) (Entered: 08/06/2010) | |||
2010-08-09 | 23 | 0 | Request for Notice Filed by Creditor Main Street Trust Real Estate Corp (MacConaghy, John) (Entered: 08/09/2010) | |||
2010-08-09 | 24 | 0 | Amended Voluntary Petition. Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/09/2010) | |||
2010-08-09 | 25 | 0 | Schedules A - J (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/09/2010) | |||
2010-08-09 | 26 | 0 | Statement of Financial Affairs Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/09/2010) | |||
2010-08-11 | 27 | 0 | Notice of Continued Hearing (RE: related document(s) Meeting of Creditors Held. on August 6, 2010 and continued to August 13, 2010 at 2:30 p.m. Schedules not filed; Debtor refuses to answer all of U.S. Trustee's questions.). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Certificate of Service) (Loo, Minnie) Modified on 8/12/2010 (ds). (Registered Participant used the wrong event code. Correct code is "Meeting of Creditors Continued". See entry of 8/12/10 for correct date and time of continued meeting.) (Entered: 08/11/2010) | |||
2010-08-13 | 28 | 0 | Receipt of Second Installment Payment. Receipt Number 10024983, Fee Amount $40.00 (RE: related document(s)Order on Application to Pay Filing Fees in Installments). (ds) (Entered: 08/13/2010) | |||
2010-08-20 | 29 | 0 | Operating Report for Filing Period July 2010 Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/20/2010) | |||
2010-08-23 | 30 | 0 | Ex Parte Application to Employ James P. Chandler as Attorney Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/23/2010) | |||
2010-08-23 | 31 | 0 | Status Conference Statement (RE: related document(s) 19 Order for Status Conference). Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 08/23/2010) | |||
2010-08-23 | 32 | 0 | Certificate of Service of Status Conference Statement (RE: related document(s) 19 Order for Status Conference). Filed by Debtor Gary S. Houck (Chandler, James) Modified on 8/26/2010 (ds). (Registered Participant did not properly link this document. Court staff has removed link and created a link to document #31.) (Entered: 08/23/2010) | |||
2010-08-25 | 33 | 0 | Application to Appoint Creditors' Committee Appointment of Committee of Unsecured Creditors Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Certificate of Service) (Tamanaha, Donna (dj)) Modified on 8/27/2010 (ds). (Registered Participant used the wrong event code. Correct code is "Notice of Appointment of Creditors' Committee".) (Entered: 08/25/2010) | |||
2010-08-26 | 34 | 0 | Motion to Convert Case to Chapter 7 Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration) (Loo, Minnie) (Entered: 08/26/2010) | |||
2010-08-26 | 35 | 0 | Objection (RE: related document(s) 30 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/26/2010) | |||
2010-08-26 | 36 | 0 | Status Conference Statement (RE: related document(s) 19 Order for Status Conference). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/26/2010) | |||
2010-08-27 | 37 | 0 | Notice of Hearing on U.S. Trustee's Motion to Convert Case Under 11 U.S.C. 1112(b) (RE: related document(s) 34 Motion to Convert Case to Chapter 7 Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SR). Hearing scheduled for 9/17/2010 at 10:00 AM at Santa Rosa Courtroom - Jaroslovsky. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/27/2010) | |||
2010-08-27 | 38 | 0 | Certificate of Service (RE: related document(s) 34 Motion to Convert Case to Chapter 7, 37 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/27/2010) | |||
2010-08-27 | 39 | 0 | Certificate of Service (RE: related document(s) 35 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/27/2010) | |||
2010-08-27 | 40 | 0 | Certificate of Service (RE: related document(s) 36 Status Conference Statement). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/27/2010) | |||
2010-08-27 | 41 | 0 | Order to Appear and Show Cause Re Contempt . Hearing scheduled for 9/17/2010 at 10:00 AM at Santa Rosa Courtroom - Jaroslovsky. (Attachments: # 1 Certificate of Service) (ds) (Entered: 08/27/2010) | |||
2010-09-01 | 42 | 0 | Ex Parte Application to Employ James P. Chandler as Attorney Filed by Debtor Gary S. Houck (Attachments: # 1 Exhibit) (Chandler, James) (Entered: 09/01/2010) | |||
2010-09-03 | 43 | 0 | Objection (Notice of Opposition) To Motion For Order Converting Case (RE: related document(s) 34 Motion to Convert Case to Chapter 7). Filed by Creditor Napa Custom Crush, LLC (Chandler, David) (Entered: 09/03/2010) | |||
2010-09-07 | 44 | 0 | Certificate of Service (RE: related document(s) 42 Application to Employ). Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 09/07/2010) | |||
2010-09-09 | 45 | 0 | Objection U.S. Trustee's Objection to Application to Employ Counsel (RE: related document(s) 42 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Certificate of Service) (Loo, Minnie) (Entered: 09/09/2010) | |||
2010-09-03 | 46 | 0 | Notice of Appearance and Request for Notice. Filed by Creditor Underground Storage Systems, Inc. (With Proof of Service) (ds) (Entered: 09/10/2010) | |||
2010-09-03 | 47 | 0 | Certificate of Service (RE: related document(s) 15 Notice of Continued Perfection of Lien). Filed by Creditor Underground Storage Systems, Inc. (ds) (Entered: 09/10/2010) | |||
2010-09-13 | 48 | 0 | Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Motion for Order Terminating Exclusivity); Declaration of David N. Chandler; Memorandum of Points and Authorities Filed by Creditor Napa Custom Crush, LLC (Chandler, David) (Entered: 09/13/2010) | |||
2010-09-13 | 49 | 0 | Notice of Hearing On Motion For Order Terminating Exclusivity (w/proof of service) (RE: related document(s) 48 Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ). Hearing scheduled for 9/17/2010 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. Filed by Creditor Napa Custom Crush, LLC (Chandler, David) (Entered: 09/13/2010) | |||
2010-09-14 | 50 | 0 | Motion For Order Shortening Time For Notice of Hearing (RE: related document(s) 48 Motion to Terminate Exclusivity Period filed by Creditor Napa Custom Crush, LLC) and Declaration of David N. Chandler. Filed by Creditor Napa Custom Crush, LLC (ds) (Entered: 09/14/2010) | |||
2010-09-14 | 51 | 0 | Order Granting Motion to Shorten Time (Related Doc # 50 ) RE: related document(s) 48 Motion to Terminate Exclusivity Period filed by Creditor Napa Custom Crush, LLC) (Time for notice shortened to 4 days.) (ds) (Entered: 09/14/2010) | |||
2010-09-14 | 52 | 0 | Motion for 2004 Examination of Gerald Robertson (w/proof of service) Filed by Creditor Napa Custom Crush, LLC (Attachments: # 1 Order to be issued on 2004 exam) (Chandler, David) (Entered: 09/14/2010) | |||
2010-09-14 | 53 | 0 | Motion for 2004 Examination of Gary Houck (w/proof of service) Filed by Creditor Napa Custom Crush, LLC (Attachments: # 1 Order to be issued on 2004 exam) (Chandler, David) (Entered: 09/14/2010) | |||
2010-09-14 | 54 | 0 | Supplemental Declaration of James P. Chander in Support of Application to Employ Professional (RE: related document(s) 42 Application to Employ). Filed by Debtor Gary S. Houck (Chandler, James) Modified on 9/15/2010 (ds). (Document includes an application to employ. First page of document is a declaration of attorney James Chandler but the document is signed by the debtor, not the attorney.) (Entered: 09/14/2010) | |||
2010-09-14 | 55 | 0 | Declaration of James P. Chandler in Opposition of Order to Show Cause (RE: related document(s) 41 Order to Show Cause). Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 09/14/2010) | |||
2010-09-15 | 56 | 0 | Brief in Opposition to (RE: related document(s) 34 Motion to Convert Case to Chapter 7). Filed by Creditor Committee James Gladfelter (ds) (Entered: 09/15/2010) | |||
2010-09-15 | 57 | 0 | Order Granting Motion for 2004 Examination of Gerald Robertson (Related Doc # 52 ) (ds) (Entered: 09/15/2010) | |||
2010-09-15 | 58 | 0 | Order Granting Motion for 2004 Examination of Gary Houck (Related Doc # 53 ) (ds) (Entered: 09/15/2010) | |||
2010-09-16 | 59 | 0 | Brief/Memorandum in Opposition to (RE: related document(s) 48 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Gary S. Houck (Chandler, James) (Entered: 09/16/2010) | |||
2010-09-20 | 60 | 0 | Order Directing Appointment of Chapter 11 Trustee. (kl) (Entered: 09/20/2010) | |||
2010-09-20 | 61 | 0 | Amended Order Directing Appointment of Chapter 11 Trustee. (RE: related document(s) 60 Order Directing Appointment of Chapter 11 Trustee.) (kl) (Entered: 09/20/2010) | |||
2010-09-22 | 62 | 0 | Motion to Appoint Trustee APPLICATION FOR ORDER APPROVING THE APPOINTMENT OF CHAPTER 11 TRUSTEE Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Disinterest Statement of Jeffry Locke# 2 Certificate of Service) (Loo, Minnie) (Entered: 09/22/2010) | |||
2010-09-22 | 63 | 0 | Order Approving Motion to Appoint Chapter 11 Trustee. Jeffry Locke added to the case. (ds) (Entered: 09/22/2010) | |||
2010-09-27 | 64 | 0 | Notice Regarding Appointment of Chapter 11 Trustee, Jeffry Locke. (RE: related document(s) 63 Order Approving Motion to Appoint Chapter 11 Trustee. Jeffry Locke added to the case.). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Certificate of Service) (Tamanaha, Donna) (Entered: 09/27/2010) | |||
2010-09-28 | 65 | 0 | Order Granting Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 48 ) (ds) (Entered: 09/29/2010) | |||
2010-09-29 | 66 | 0 | Application to Employ Thomas P. Kelly Jr as Attorney Filed by Trustee Jeffry Locke (Attachments: # 1 Declaration) (Kelly, Thomas) (Entered: 09/29/2010) | |||
2010-09-30 | 67 | 0 | Certificate of Service (RE: related document(s) 66 Application to Employ). Filed by Trustee Jeffry Locke (Kelly, Thomas) (Entered: 09/30/2010) | |||
2010-10-04 | 68 | 0 | Objection (RE: related document(s) 66 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Declaration # 2 Exhibit # 3 Certificate of Service) (Loo, Minnie) (Entered: 10/04/2010) | |||
2010-10-05 | 69 | 0 | Adversary case 10-01136. 62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud), 68 (Dischargeability - 523(a)(6), willful and malicious injury) Complaint by Napa Custom Crush, LLC against Gary S. Houck. Fee Amount $250. (Attachments: # 1 AP Cover Sheet) (Chandler, David) (Entered: 10/05/2010) | |||
2010-10-07 | 70 | 0 | Chapter 11 Plan of Reorganization Filed by Creditor Napa Custom Crush, LLC. (Chandler, David) (Entered: 10/07/2010) | |||
2010-10-11 | 71 | 0 | Document: Election to Retain Lien Pursuant to Section 1111(b)(2). (RE: related document(s) 70 Chapter 11 Plan). Filed by Creditor Main Street Trust Real Estate Corp (MacConaghy, John) (Entered: 10/11/2010) | |||
2010-10-11 | 72 | 0 | Application to Employ Jay D. Crom as Accountant for Trustee and Declaration of Jay D. Crom Filed by Trustee Jeffry Locke (ds) (Entered: 10/12/2010) | |||
2010-10-11 | 73 | 0 | Order Granting Application to Employ Jay D. Crom as Accountant for Trustee (Related Doc # 72 ) (ds) (Entered: 10/12/2010) | |||
2010-10-14 | 74 | 0 | Declaration of Thomas P. Kelly Jr in Support of Application to Employ (RE: related document(s) 66 Application to Employ). Filed by Trustee Jeffry Locke (Attachments: # 1 Exhibit Resume# 2 Certificate of Service) (Kelly, Thomas) (Entered: 10/14/2010) | |||
2010-10-15 | 75 | 0 | Exhibit A to Plan (RE: related document(s) 70 Chapter 11 Plan). Filed by Creditor Napa Custom Crush, LLC (Chandler, David) (Entered: 10/15/2010) | |||
2010-10-15 | 76 | 0 | Disclosure Statement Filed by Creditor Napa Custom Crush, LLC. (Chandler, David) (Entered: 10/15/2010) | |||
2010-10-15 | 77 | 0 | Declaration of John MacConaghy in Support of (RE: related document(s) 66 Application to Employ). Filed by Trustee Jeffry Locke (Attachments: # 1 Certificate of Service) (Kelly, Thomas) (Entered: 10/15/2010) | |||
2010-10-15 | 78 | 0 | Motion to Shorten Time (RE: related document(s) 66 Application to Employ filed by Trustee Jeffry Locke). Filed by Trustee Jeffry Locke (Attachments: # 1 Certificate of Service) (Kelly, Thomas) Modified on 10/20/2010 (ds). (This document is a certificate of service only and does not contain a motion to shorten time.) (Entered: 10/15/2010) | |||
2010-10-16 | 79 | 0 | Motion to Deny Discharge Filed by Creditor Myriam Elena Molina (Attachments: # 1 Certificate of Service) (Kelly, Thomas) (Entered: 10/16/2010) | |||
2010-10-16 | 80 | 0 | Notice of Hearing (RE: related document(s) 79 Motion to Deny Discharge Filed by Creditor Myriam Elena Molina). Hearing scheduled for 12/3/2010 at 10:00 AM at Santa Rosa Courtroom - Jaroslovsky. Filed by Creditor Myriam Elena Molina (Attachments: # 1 Certificate of Service) (Kelly, Thomas) (Entered: 10/16/2010) | |||
2010-10-17 | 81 | 0 | Motion for Relief from Stay And/Or Adequate Protection RS #JHM-1, Fee Amount $150, Filed by Creditor Main Street Trust Real Estate Corp (MacConaghy, John) (Entered: 10/17/2010) | |||
2010-10-17 | 82 | 0 | Notice of Hearing (RE: related document(s) 81 Motion for Relief from Stay And/Or Adequate Protection RS #JHM-1, Fee Amount $150, Filed by Creditor Main Street Trust Real Estate Corp). Hearing scheduled for 11/10/2010 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. Filed by Creditor Main Street Trust Real Estate Corp (MacConaghy, John) (Entered: 10/17/2010) |