Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Green Environmental Group, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk10456
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-20

Updated

9-13-23

Last Checked

3-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2020
Last Entry Filed
Feb 26, 2020

Docket Entries by Quarter

Feb 26, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Green Environmental Group, Inc (Bensamochan, Eric) (Entered: 02/26/2020)
Feb 26, 2020 Receipt of Voluntary Petition (Chapter 7)(1:20-bk-10456) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50721117. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2020)
Feb 26, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Green Environmental Group, Inc. (Bensamochan, Eric) (Entered: 02/26/2020)
Feb 26, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 04/03/2020 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Bensamochan, Eric) (Entered: 02/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk10456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Feb 26, 2020
Type
voluntary
Terminated
Sep 3, 2021
Updated
Sep 13, 2023
Last checked
Mar 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    18801 Ventura Partnership
    Amber N. Wippler
    Crestbrook Insurance Company
    Department of Consumer Affaris
    Franchise Tax Board
    Honda Financial Services
    Internal Revenue Service
    Joshua A Room
    Kinsale Insurance Company
    Tanya Solomon
    United States Trustee
    Wells Fargo Bank, N.A.
    Xavier Becerra

    Parties

    Debtor

    Green Environmental Group, Inc
    18034 Ventura Blvd. # 425
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3291
    dba SOS Services

    Represented By

    Eric Bensamochan
    30851 Agoura Road
    Ste 114
    Agoura Hills, CA 91301
    818-574-5740
    Fax : 818-230-1931
    Email: eric@eblawfirm.us

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 K3B Enterprises, LLC 11 1:2024bk10406
    Aug 28, 2023 17841 Palora Manor LLC 11V 2:2023bk15519
    Jul 13, 2023 Double Oak Construction, Inc. 7 1:2023bk10986
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Sep 30, 2018 Airlux Aircraft, Inc. 11 1:2018bk12433
    Mar 26, 2016 Lookout Viewpoint LLC 7 1:16-bk-10888
    Dec 18, 2015 Lookout Viewpoint, LLC 7 1:15-bk-14106
    Aug 18, 2015 Century Sciences, LLC 7 1:15-bk-12747
    Jan 16, 2013 Bekker Property, Inc. 7 1:13-bk-10313
    May 9, 2012 California Green Designs, Inc. 11 1:12-bk-14341
    Jan 11, 2012 9346-3 VAN NUYS, INC. 7 1:12-bk-10282
    Oct 17, 2011 Viewfield Thirty Three, Inc. 7 1:11-bk-22157
    Aug 5, 2011 Silverton Acquisitions, Inc. 7 1:11-bk-19412
    Aug 1, 2011 Calvert Tarzana, Inc. 7 1:11-bk-19183