Case number: 2:16-bk-21900 - A Greener Globe - California Eastern Bankruptcy Court

Case Information
  • Case title

    A Greener Globe

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    03/28/2016

  • Last Filing

    11/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 16-21900

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  03/28/2016
Plan confirmed:  06/26/2019
341 meeting:  05/04/2016
Deadline for filing claims:  08/02/2016
Deadline for filing claims (govt.):  09/24/2016
Deadline for objecting to discharge:  07/05/2016

Debtor

A Greener Globe

5009 Southside Ranch Rd.
Rocklin, CA 95677
PLACER-CA
Tax ID / EIN: 68-0320604

represented by
W. Steven Shumway

3400 Douglas Blvd., Suite 250
Roseville, CA 95661
916-789-8821

Trustee

Russell K. Burbank

c/o Burr, Pilger & Mayer, Inc.
600 California St #600
San Francisco, CA 94108

represented by
Jennifer E. Niemann

400 Capitol Mall, Ste. 1750
Sacramento, CA 95814
916-329-7400

Thomas A. Willoughby

400 Capitol Mall #1750
Sacramento, CA 95814
916-329-7400

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis


represented by
Judith C. Hotze

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

U.S. Trustee

Tracy Hope Davis

c/o Allen C. Massey
501 I St #7-500
Sacramento, CA 95814

represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

U.S. Trustee

Tracy Hope Davis
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Latest Dockets

Date Filed#Docket Text
07/31/2019605Certificate/Proof of Service of 599 Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin, 600 Notice of Hearing, 601 Declaration, 602 Exhibit(s), 603 Trustee's Consent/Statement (tsef) (Entered: 08/01/2019)
07/31/2019604Certificate/Proof of Service of 600 Notice of Hearing [FWP-39] (tsef) (Entered: 08/01/2019)
07/31/2019603Trustee's Statement Re: 599 Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin (tsef) (Entered: 08/01/2019)
07/31/2019602Exhibit(s) in support of 599 Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin (tsef) (Entered: 08/01/2019)
07/31/2019601Declaration of Bradley J. Elkin in support of 599 Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin (tsef) (Entered: 08/01/2019)
07/31/2019600Notice of Hearing Re: 599 Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin to be held on 8/28/2019 at 11:00 AM at Sacramento Courtroom 35, Department C. (tsef) (Entered: 08/01/2019)
07/31/2019599Motion/Application for Compensation [FWP-39] by the Law Office of Diepenbrock Elkin Dauer Stephens McCandless for Bradley J. Elkin, Special Counsel(s). Filed by Bradley J. Elkin (tsef) (Entered: 08/01/2019)
07/31/2019598Trustee's Statement Re: 594 Motion/Application for Compensation [FWP-38] for BPM, LLP, Accountant(s) (tsef) (Entered: 08/01/2019)
07/31/2019597Exhibit(s) in support of 594 Motion/Application for Compensation [FWP-38] for BPM, LLP, Accountant(s) (tsef) (Entered: 08/01/2019)
07/31/2019596Declaration of Jenise Gaskin in support of 594 Motion/Application for Compensation [FWP-38] for BPM, LLP, Accountant(s) (tsef) (Entered: 08/01/2019)