Case details

Court: canb
Docket #: 01-Jan-1970
Case Name: Gary S. Houck
PACER case #: 414380
Date filed: 2010-07-09
Assigned to: Judge Alan Jaroslovsky

Parties

Represented Party Attorney & Contact Info
Gary S. Houck
Debtor
3375 Browns Valley Road Napa, CA 94558 SSN / ITIN: xxx-xx-8137
Gary S. Houck
PRO SE

James P. Chandler
Law Offices of James P. Chandler 926 1st St. West Sonoma, CA 95476 (707)933-8602 Email: j.chandler@jpchandlerlaw.com
TERMINATED: 12/16/2010

Jeffry Locke
Trustee
530 Alameda Del Prado #396 Novato, CA 94949 (415) 413-4401
John A. Kelly
Law Offices of John A. Kelly 414 1st St. E #7 Sonoma, CA 94576 (707)935-6100 Fax : (707)581-7470 Email: JOHN@LAW-KELLY.COM

Thomas P. Kelly, Jr.
Law Offices of Thomas P. Kelly Jr. Inc. 50 Old Courthouse Square #609 Santa Rosa, CA 95404 (707)542-3373 Email: Kellylaw@pacbell.net

Office of the U.S. Trustee / SR
U.S. Trustee
235 Pine Street Suite 700 San Francisco, CA 94104
Donna S. Tamanaha
Office of the U.S. Trustee 235 Pine St. 7th Fl. San Francisco, CA 94104 (415) 705-3333 Email: Donna.S.Tamanaha@usdoj.gov

Minnie Loo
Office of the U.S. Trustee 235 Pine St. 7th Fl San Francisco, CA 94104-3484 415-705-3333 Email: minnie.loo@usdoj.gov

James Gladfelter
Creditor Committee
324 Alta Mesa Circle Napa, CA 94558
Official Committee Of Unsecured Creditors
Creditor Committee
Kevin W. Coleman
Schnader Harrison Segal and Lewis LLP One Montgomery St. #2200 San Francisco, CA 94104 (415) 364-6700 Email: kcoleman@schnader.com

Documents

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)