Welcome to BusinessBankruptcies.com!

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

Green Shoots Distribution, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30321
TYPE / CHAPTER
Involuntary / 7

Filed

3-16-15

Updated

4-26-22

Last Checked

3-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2015
Last Entry Filed
May 4, 2015

Docket Entries by Year

Mar 16, 2015 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335. Filed by Petitioning Creditor (s) PurBlu Brands, LLC (attorney Stephen D. Finestone) (Finestone, Stephen) (Entered: 03/16/2015)
Mar 16, 2015 Receipt of filing fee for Involuntary Petition (Chapter 7)(15-30321) [misc,invol7] ( 335.00). Receipt number 24330434, amount $ 335.00 (re: Doc# 1 Involuntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/16/2015)
Mar 17, 2015 2 Request for Notice Filed by Interested Party Pergament LOHAS Fund LLC. (Lieberman, Seth) (Entered: 03/17/2015)
Mar 17, 2015 3 Summons and Notice to Debtor of Status Conference in Involuntary Case. Involuntary Summons Issued on Green Shoots Distribution, LLC. (dc) (Entered: 03/17/2015)
Mar 17, 2015 Hearing Set On (RE: related document(s)3 Summons and Notice to Debtor of Status Conference in Involuntary Case. Involuntary Summons Issued). Status Conference scheduled for 5/29/2015 at 01:30 PM at San Francisco Courtroom 22 - Montali. (dc) (Entered: 03/17/2015)
Apr 1, 2015 4 Answer to Complaint Involuntary Petition and Consent to Entry of Order for Relief Filed by Green Shoots Distribution, LLC. (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 04/01/2015)
Apr 6, 2015 5 Motion for Production of Documents MOTION FOR EX PARTE ORDER FOR EXAMINATION OF THE DEBTOR PURSUANT TO FED. R. BANKR. P. 2004 Filed by Interested Party Pergament LOHAS Fund LLC (Attachments: # 1 Proposed Order-FRBP 4001) (Niborski, Michael) (Entered: 04/06/2015)
Apr 6, 2015 6 Certificate of Service (RE: related document(s)5 Motion for Production of Documents). Filed by Interested Party Pergament LOHAS Fund LLC (Niborski, Michael) (Entered: 04/06/2015)
Apr 6, 2015 7 Order for Relief Order Meeting of Creditors due by 4/13/2015. (ac) (Entered: 04/06/2015)
Apr 6, 2015 Trustee Andrea A. Wirum added to case (ac) (Entered: 04/06/2015)
Show 5 more entries
Apr 10, 2015 12 Order Granting Application to Designate Responsible Individual Benjamin Lewis (Related Doc # 11) (dc) (Entered: 04/10/2015)
Apr 14, 2015 13 Creditor Matrix Filed by Debtor Green Shoots Distribution, LLC (Fernandez, Reno) (Entered: 04/14/2015)
Apr 14, 2015 Meeting of Creditors 341(a) meeting to be held on 5/11/2015 at 10:00 AM San Francisco U.S. Trustee Office (dc) (Entered: 04/14/2015)
Apr 14, 2015 14 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) ERROR: Notice not generated due to incorrect information. (Entered: 04/14/2015)
Apr 14, 2015 15 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) ERROR: Notice not generated due to incorrect information. (Entered: 04/14/2015)
Apr 14, 2015 16 Order To File Required Documents and Notice Regarding Dismissal. Non-Compliance (Documents) due by 4/28/2015 (dc) (Entered: 04/14/2015)
Apr 14, 2015 17 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 04/14/2015)
Apr 16, 2015 18 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 17 Generate 341 Notices). Notice Date 04/16/2015. (Admin.) (Entered: 04/16/2015)
Apr 16, 2015 19 BNC Certificate of Mailing (RE: related document(s) 16 Order to File Missing Documents). Notice Date 04/16/2015. (Admin.) (Entered: 04/16/2015)
Apr 22, 2015 20 Summary of Schedules , Schedules A-H. Business Income and Expenses, Statement of Financial Affairs , and Corporate Ownership Statement Filed by Debtor Green Shoots Distribution, LLC (Fernandez, Reno) (Entered: 04/22/2015)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-30321
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Mar 16, 2015
Type
involuntary
Terminated
Jun 15, 2016
Updated
Apr 26, 2022
Last checked
Mar 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alhambra
    American Express
    Ancient Organics
    Aqua Vitea, LLC
    Asheville Kombucha Mamas, LLC
    AT&T
    AZ Cold Storage
    B&R Liquid Adventure, LLC
    Barsotti Juice Company, Inc.
    Bay Alam Company
    BDO USA, LLC
    Bell, Nunnally & Martin LLP
    Benefit Resource, Inc.
    Benetech, Inc.
    Benjamin Lewis
    There are 173 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Green Shoots Distribution, LLC
    P.O. Box 266
    South San Francisco, CA 94083-0266
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2220

    Represented By

    Roxanne Bahadurji
    Macdonald Fernandez LLP
    221 Sansome St. 3rd Fl
    San Francisco, CA 94014
    (415) 362-0449 x209
    Email: roxanne@macfern.com
    Reno F.R. Fernandez
    Macdonald Fernandez LLP
    221 Sansome St. 3rd Fl.
    San Francisco, CA 94104
    (415)362-0449
    Email: reno@macfern.com

    Petitioning Creditor

    PurBlu Brands, LLC
    c/o Stephen D. Finestone
    456 Montgomery St., 20th Fl
    San Francisco, CA 94104

    Represented By

    Stephen D. Finestone
    Law Offices of Stephen D. Finestone
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@pobox.com

    Petitioning Creditor

    FleetCap, LLC
    c/o Benjamin Lewis
    P.O. Box 10469
    Oakland, CA 94610

    Represented By

    Stephen D. Finestone
    (See above for address)

    Petitioning Creditor

    FleetCap II, LLC
    c/o Susan Golomb
    5627 Northumberland St.
    Pittsburg, PA 15217

    Represented By

    Stephen D. Finestone
    (See above for address)

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    Represented By

    Charles P. Maher
    McKenna Long and Aldridge LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415) 267-4000
    Email: cmaher@mckennalong.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Trustee

    Attorney
    McKenna Long & Aldridge LLP
    One Market Plaza
    Spear Tower, 24th Floor
    San Francisco, CA 94105
    415-267-4000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 United Brands Products Design Development & Market 11V 3:2023bk30604
    Feb 28, 2019 Munchery, Inc. 11 3:2019bk30232
    Aug 2, 2017 Solazyme Manufacturing 1, LLC parent case 11 1:17-bk-11657
    Aug 2, 2017 Solazyme Brazil LLC parent case 11 1:17-bk-11656
    Aug 2, 2017 TerraVia Holdings, Inc. 11 1:17-bk-11655
    Dec 16, 2016 J Copello International Corporaton 11 3:16-bk-31345
    Mar 31, 2016 Antonelli & Sons Fish & Poultry, Inc. 7 3:16-bk-30354
    Nov 21, 2015 Northern California Telecard, Inc. 7 3:15-bk-31451
    Jul 13, 2015 United Prosperity Group, Inc. 11 3:15-bk-30897
    Feb 20, 2015 Antonelli & Sons Fish & Poultry, Inc. 11 3:15-bk-30197
    Jan 23, 2015 D J Simpson Company 11 3:15-bk-30083
    Jul 31, 2012 Select Appliance Sales, Inc. 7 3:12-bk-32273
    May 22, 2012 Max Renovation, Inc. 7 3:12-bk-31527
    Sep 9, 2011 AMC Doors & Windows, Inc. 11 3:11-bk-33313
    Jul 28, 2011 B.A.R. Contractors, Inc. 11 3:11-bk-32771