Green Nation Direct, Corporation
7
Maureen Tighe
11/02/2018
01/29/2026
Yes
v
| CONVERTED, PlnDue, DsclsDue, Incomplete, DEFER |
Assigned to: Maureen Tighe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Green Nation Direct, Corporation
18631 Sherman way, Suite B Reseda, CA 91335 LOS ANGELES-CA Tax ID / EIN: 47-4142354 |
represented by |
Green Nation Direct, Corporation
PRO SE Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd Ste 2920 Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com TERMINATED: 03/08/2019 Luis A Solorzano
(See above for address) TERMINATED: 03/08/2019 |
Trustee Nancy J Zamora (TR)
U.S. Bank Tower 633 West 5th Street, Suite 2600 Los Angeles, CA 90071 213-488-9411 |
represented by |
Jeffrey S Kwong
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jsk@lnbyg.com Richard P Steelman, Jr
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-3339 Fax : 310-229-1244 Email: rps@lnbyg.com Edward M Wolkowitz
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: emw@lnbyg.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Creditor Committee Unsecured Creditors Committee, Unsecured Creditors Committee
c/o Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 509 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Nancy J. Zamora, Esq.. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca)) |
| 11/17/2025 | 508 | Receipt of Court Cost Paid in Full - $9,100.00 by TY. Receipt Number 11001054. (admin) |
| 11/06/2025 | 507 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[506] Order of Distribution (BNC-PDF) filed by Trustee Nancy J Zamora (TR), Accountant Globstein Teeple LLP, Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.) No. of Notices: 1. Notice Date 11/06/2025. (Admin.) |
| 11/04/2025 | 506 | Order of Distribution for Globstein Teeple LLP, Accountant, Period: to , Fees awarded: $12372.51, Expenses awarded: $132.48; for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: to , Fees awarded: $60623.96, Expenses awarded: $838.78; for Nancy J Zamora (TR), Trustee Chapter 7, Period: to , Fees awarded: $8256.45, Expenses awarded: $94.92; Awarded on 11/4/2025 (BNC-PDF) Signed on 11/4/2025. (JC) |
| 08/28/2025 | 505 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[503] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 121. Notice Date 08/28/2025. (Admin.) |
| 08/26/2025 | 504 | Hearing Set (RE: related document(s)[503] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 10/27/2025 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (LF1) |
| 08/26/2025 | 503 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[502]). (united states trustee (pca)) |
| 08/26/2025 | 502 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy J. Zamora, Esq.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 07/15/2025 | 501 | Declaration re: -[Declaration Of Nancy J. Zamora In Support Of Third And Final Applications For Payment Of Final Fees And/Or Expenses By Levene, Neale, Yoo & Golubchik L.L.P. And Grobstein Teeple Llp (POS Attached)]- Filed by Trustee Nancy J Zamora (TR) (RE: related document(s)[500] Application for Compensation -[Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C. § 330) (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 10/8/2024 to 6/16/2025, Fee: $1). (Kwong, Jeffrey) |
| 07/15/2025 | 500 | Application for Compensation -[Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C. § 330) (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 10/8/2024 to 6/16/2025, Fee: $10,961.50, Expenses: $838.78. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Kwong, Jeffrey) |