Green Jane Inc
7
Ernest M. Robles
03/06/2017
10/29/2021
Yes
v
DEFER, CONVERTED, CLOSED |
Assigned to: Ernest M. Robles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Green Jane Inc
4712 Admiralty Way #1236 Marina Del Rey, CA 90292 LOS ANGELES-CA Tax ID / EIN: 47-3308995 aka Growth Innovations Inc aka Cannabis Growth Innovations Inc |
represented by |
Philip H Stillman
Stillman & Associates 300 S Pointe Dr, Suite 4206 Miami Beach, FL 33139 888-235-4279 Fax : 888-235-4279 Email: pstillman@stillmanassociates.com |
Trustee Rosendo Gonzalez (TR)
Gonzalez & Gonzalez Law, P.C. 530 S. Hewitt Street, Suite 148 Los Angeles, CA 90013 (213) 452-0071 |
represented by |
Keith Patrick Banner
Greenberg Glusker, et al. 1900 Avenue of the Stars 21st Floor Los Angeles, CA 90067 310-553-3610 Fax : (310) 553-0687 Email: kbanner@greenbergglusker.com Jeffrey A Krieger
1900 Avenue of the Stars 21st Fl Los Angeles, CA 90067-4590 310-785-6869 Fax : 310-201-2343 Email: jkrieger@ggfirm.com C John M Melissinos
Greenberg Glusker 1900 Avenue of the Stars 21st Fl Los Angeles, CA 90067 310-201-7536 Fax : 213-402-5026 Email: jmelissinos@greenbergglusker.com Thomas A Willoughby
Felderstein Fitzgerald Willoughby et al. 500 Capitol Mall Ste 2250 Sacramento, CA 95814 916-329-7400 Fax : 916-329-7435 Email: twilloughby@ffwplaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Felderstein Fitzgerald Willoughby 400 Capitol Mall, Suite 1750 Sacramento, CA 95814 916-329-7400 |
represented by |
Paul J Pascuzzi
Felderstein Fitzgerald Willoughby Pascuz 500 Capitol Mall Suite 2250 Sacramento, CA 95814 916-329-7400 Email: ppascuzzi@ffwplaw.com Thomas A Willoughby
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/04/2021 | 294 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s) 67 Meeting of Creditors Chapter 7 Asset, 112 Motion to Extend Time filed by Trustee Rosendo Gonzalez (TR), 143 Motion to Extend Time filed by Trustee Rosendo Gonzalez (TR), 149 Hearing (Bk Other) Set, 157 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Rosendo Gonzalez (TR), 197 Hearing (Bk Other) Set, 241 Hearing (Bk Other) Set, 266 Hearing (Bk Motion) Set, 283 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 284 Hearing (Bk Other) Set) (Evangelista, Maria) (Entered: 05/04/2021) |
05/03/2021 | 293 | 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 Gonzalez. 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 (fsy)) (Entered: 05/03/2021) |
03/29/2021 | Receipt Number 20242832, Fee Amount $39917.66 (RE: related document(s) 292 Notice of unclaimed dividend(s) (under FRBP 3011) filed by Trustee Rosendo Gonzalez (TR)) (Ventura, Olivia) (Entered: 03/31/2021) | |
03/25/2021 | 292 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 03/25/2021) |
11/24/2020 | Receipt of Adversary Filing Fee - $700.00 by 01. Receipt Number 20242142. (admin) (Entered: 11/24/2020) | |
11/21/2020 | 291 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 287 Order of Distribution (BNC-PDF) filed by Trustee Rosendo Gonzalez (TR)) No. of Notices: 1. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) |
11/19/2020 | 290 | Hearing Held on 11-18-20 re Hearing re 282 and 283 Chapter 7 Trustee's Final Report, Application forCompensation and Application(s) for Compensation of Professionals (APPLICANT: Trustee: Rosendo Gonzalez) - This courtapproves the fees and expenses, and payment, as requested by the Trustee, as follows(amounts previously paid on an interim basis, if any, are now deemed final).Total Trustees Fees: $54,779.87 [see Doc. No. 282]Total Trustees Expenses: $425.48 [see id.]Total U.S. Bankruptcy Court Charges: $700.00 [see id.]Total U.S. Trustee Payment Center Fees: $325.00 [see id.] . Total Franchise Tax Board Payments: $8,247.00 [see id.] (consisting of cashdisbursements approved on October 1, 2019 [Doc. No. 229] and April 7, 2020 [Doc.No. 260]). The chapter 7 trustee shall submit a conforming order within seven days of thehearing. (Evangelista, Maria) (Entered: 11/19/2020) |
11/19/2020 | 289 | Hearing Held on 11-18-20 re Hearing re 282 and 283 Chapter 7 Trustee's Final Report, Application forCompensation and Application(s) for Compensation of Professionals (Accountant: Biggs & Co) - Fees: $116,159 approved (consisting of $43,594.00 awarded on an interim basis onDecember 7, 2018 [Doc. No. 210] and $72,565.00 sought in connection with thisapplication [Doc. No. 278]Expenses: $819.03 approved (consisting of $123.72 awarded on an interim basis onDecember 7, 2018 [Doc. No. 210] and $695.31 sought in connection with thisapplication [Doc. No. 278]). Applicant shall submit a conforming order within seven days of the hearing. (Evangelista, Maria) (Entered: 11/19/2020) |
11/19/2020 | 288 | Hearing Held on 11-18-20 Hearing re 282 and 283 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals (APPLICANT: Attorney: Greenberg Glusker Fields Claman & Machti) - Fees: $349,138.00 approved (consisting of $203,205.00 awarded on an interim basis on December 7, 2018 [Doc. No. 211] and $145,933.00 sought in connection with this application [Doc. No. 277]). Expenses: $9,993.11 approved (consisting of $3,834.67 awarded on an interim basis on December 7, 2018 [Doc. No. 211] and $6,158.44 sought in connection with this application [Doc. No. 277]). Applicant shall submit a conforming order within seven days of the hearing. (Evangelista, Maria) (Entered: 11/19/2020) |
11/19/2020 | 287 | Order of Distribution for SL Biggs, Accountant, Period: to , Fees awarded: $72,565.00, Expenses awarded: $695.31; for Greenberg Glusker Fields Claman & Machtinger LLP, Trustee's Attorney, Period: to , Fees awarded: $145,933.00, Expenses awarded: $6,158.44; for Rosendo Gonzalez (TR), Trustee Chapter 7, Period: to , Fees awarded: $54,779.87, Expenses awarded: $425.48; Awarded on 11/19/2020 (BNC-PDF) Signed on 11/19/2020. (Lomeli, Lydia R.) (Entered: 11/19/2020) |