Case number: 2:21-bk-14127 - Verano Recovery, LLC, a California limited liabili - California Central Bankruptcy Court

Case Information
  • Case title

    Verano Recovery, LLC, a California limited liabili

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    05/19/2021

  • Last Filing

    10/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, NODISCH, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-14127-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/19/2021
Date terminated:  10/25/2022
Plan confirmed:  06/24/2022
341 meeting:  06/22/2021
Deadline for objecting to discharge:  08/23/2021

Debtor

Verano Recovery, LLC, a California limited liability company

690 East Green Street
Suite 200
Pasadena, CA 91101
LOS ANGELES-CA
Tax ID / EIN: 37-1707334

represented by
Reem J Bello

Goe Forsythe & Hodges LLP
17701 Cowan
Suite 210, Building D
Irvine, CA 92614
949-798-2460
Email: rbello@goeforlaw.com

Marc C Forsythe

Goe Forsythe & Hodges LLP
17701 Cowan
Ste 210, Building D
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

David M Goodrich

Golden Goodrich
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/2022263Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verano Recovery, LLC, a California limited liability company, 12 Order setting initial status conference in chapter 11 case (BNC-PDF), 14 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 29 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 74 Motion for Relief from Stay - Real Property filed by Interested Party City of Cathedral City, 104 Disclosure Statement filed by Debtor Verano Recovery, LLC, a California limited liability company, 106 Notice of Hearing (BK Case) filed by Debtor Verano Recovery, LLC, a California limited liability company, 119 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Verano Recovery, LLC, a California limited liability company, 174 Notice of Hearing (BK Case) filed by Debtor Verano Recovery, LLC, a California limited liability company, 235 Application for Compensation filed by Attorney Goe Forsythe & Hodges LLP, 236 Application for Compensation filed by Financial Advisor Armory Consulting Company, 237 Application for Compensation filed by Accountant Cline Carroll & Bartell LLP, 239 Application for Compensation filed by Special Counsel O'Neil LLP) (ME2) (Entered: 10/25/2022)
10/06/2022262BNC Certificate of Notice - PDF Document. (RE: related document(s)[261] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2022. (Admin.)
10/04/2022261Order Granting Motion In Chapter 11 Case For The Entry Of A Final Decree And Order Closing Case (BNC-PDF) (Related Doc # []) Signed on 10/4/2022 (RE: related document(s)[257] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Verano Recovery, LLC, a California limited liability company). (ME2)
10/04/2022260Notice of lodgment Filed by Debtor Verano Recovery, LLC, a California limited liability company (RE: related document(s)[257] Motion For Final Decree and Order Closing Case. with proof of service Filed by Debtor Verano Recovery, LLC, a California limited liability company). (Forsythe, Marc)
10/04/2022259Notice of lodgment Filed by Debtor Verano Recovery, LLC, a California limited liability company (RE: related document(s)[257] Motion For Final Decree and Order Closing Case. with proof of service Filed by Debtor Verano Recovery, LLC, a California limited liability company). (Forsythe, Marc)
10/04/2022258Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Debtor Verano Recovery, LLC, a California limited liability company (RE: related document(s)[257] Motion For Final Decree and Order Closing Case. with proof of service). (Forsythe, Marc)
09/14/2022257Motion For Final Decree and Order Closing Case. with proof of service Filed by Debtor Verano Recovery, LLC, a California limited liability company (Forsythe, Marc) (Entered: 09/14/2022)
09/10/2022256BNC Certificate of Notice - PDF Document. (RE: related document(s)[254] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2022. (Admin.)
09/08/2022255Notice of Change of Address . (Bello, Reem)
09/08/2022254Order of Distribution (AMENDED) for Armory Consulting Company, Financial Advisor, Period: to , Fees awarded: $16720.00, Expenses awarded: $0.00; for Cline Carroll & Bartell LLP, Accountant, Period: to , Fees awarded: $18183.00, Expenses awarded: $0.00; for Corbett Steelman & Spector, APLC, Special Counsel, Period: to , Fees awarded: $67095.00, Expenses awarded: $605.20; for Goe Forsythe & Hodges LLP, Debtor's Attorney, Period: to , Fees awarded: $465405.05, Expenses awarded: $9829.61; for O'Neil LLP, Special Counsel, Period: to , Fees awarded: $11466.00, Expenses awarded: $0.00; Awarded on 9/8/2022 (BNC-PDF) Signed on 9/8/2022. (ME2)