Case number: 2:17-bk-12677 - Green Jane Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-12677-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/06/2017
Date converted:  05/26/2017
Date terminated:  05/04/2021
341 meeting:  01/12/2018
Deadline for objecting to discharge:  09/05/2017
Deadline for financial mgmt. course:  09/05/2017

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)

Latest Dockets

Date Filed#Docket Text
05/04/2021294Bankruptcy 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)
05/03/2021293Chapter 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)
03/29/2021Receipt 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)
03/25/2021292Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 03/25/2021)
11/24/2020Receipt of Adversary Filing Fee - $700.00 by 01. Receipt Number 20242142. (admin) (Entered: 11/24/2020)
11/21/2020291BNC 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)
11/19/2020290Hearing 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)
11/19/2020289Hearing 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)
11/19/2020288Hearing 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)
11/19/2020287Order 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)