California Asphalt Production, Inc.
7
Martin R. Barash
05/29/2024
04/24/2025
Yes
v
Assigned to: Martin R. Barash Chapter 7 Voluntary Asset |
|
Debtor California Asphalt Production, Inc.
1660 Sinton Rd Santa Maria, CA 93458 SANTA BARBARA-CA Tax ID / EIN: 77-0377377 fka GRC, Inc. fka Greka Refining Company dba Santa Maria Asphalt Refinery |
represented by |
Reed H Olmstead
Law Offices of Reed H. Olmstead 5142 Hollister Avenue #171 Santa Barbara, CA 93111 805-963-9111 Email: reed@olmstead.law |
Trustee Jeremy W. Faith (TR)
16030 Ventura Blvd., Suite 470 Encino, CA 91436 (818) 705-2777 TERMINATED: 05/29/2024 |
| |
Trustee Sandra McBeth (TR)
7343 El Camino Real, #185 Atascadero, CA 93422 (805) 464-2985 |
represented by |
Timothy J Yoo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 222 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[217] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.) |
04/24/2025 | 221 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[216] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.) |
04/23/2025 | 220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[212] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |
04/23/2025 | 219 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[211] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |
04/23/2025 | 218 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[210] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |
04/22/2025 | 217 | Order (A) Approving Stipulation Consenting to Approval of Motion of CAP Resolution Partners, LLC for Entry of an Order (I) Allowing Secured Claim (II) Authorizing Credit Bid for Assets of California Asphalt Production, Inc. and (III) Granting Related Relief (Docket No. 59) (B) Withdrawing Motion to Authorize Credit Bidding (Docket No. 93) and (C) Withdrawing Opposition (Docket No. 64) (BNC-PDF) (Related Doc # 213 ) Signed on 4/22/2025 (JC) (Entered: 04/22/2025) |
04/22/2025 | 216 | Order Approving Stipulation to Withdraw Objection to Claim (BNC-PDF) (Related Doc # 214 ) Signed on 4/22/2025 (JC) (Entered: 04/22/2025) |
04/22/2025 | 215 | Notice of lodgment with proof of service Filed by Creditor GLR, LLC, a Delaware limited liability company (RE: related document(s)214 Stipulation By GLR, LLC, a Delaware limited liability company and CAP Resolution Partners to withdraw Objection to Claim No 13 with proof of service Filed by Creditor GLR, LLC, a Delaware limited liability company). (Beall, William) (Entered: 04/22/2025) |
04/22/2025 | 214 | Stipulation By GLR, LLC, a Delaware limited liability company and CAP Resolution Partners to withdraw Objection to Claim No 13 with proof of service Filed by Creditor GLR, LLC, a Delaware limited liability company (Beall, William) (Entered: 04/22/2025) |
04/22/2025 | 213 | Stipulation By CAP Resolution Partners, LLC and William Beall, Attorney for Creditor GLR, LLC Consenting to (A) Approval of Motion of CAP Resolution Partners, LLC for Entry of an Order (I) Allowing Secured Claim (II) Authorizing Credit Bid for Assets of California Asphalt Production, Inc. and (III) Granting Related Relief (Docket No. 59); (b) Withdrawal of Motion Authorizing Credit Bidding (Docket No. 93) and (C) Withdrawal of Opposition (Docket No. 64) With Proof of Service Filed by Creditor CAP Resolution Partners, LLC (Golden, Jeffrey) (Entered: 04/22/2025) |