Case number: 2:24-bk-19127 - Unrivaled Brands, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Unrivaled Brands, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/06/2024

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-19127-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  11/06/2024
341 meeting:  12/09/2024
Deadline for objecting to discharge:  02/07/2025

Debtor

Unrivaled Brands, Inc.

11516 Downey Ave.
Downey, CA 90241
LOS ANGELES-CA
Tax ID / EIN: 26-3062661
dba
Terra Tech Corp


represented by
Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com

John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Jeffrey S Kwong

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jsk@lnbyg.com

Richard P Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: RPS@LNBYG.COM

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/2026318Notice of Hearing Notice Of Hearing On Adequacy Of Disclosure Statement Describing Debtors First Amended Joint Chapter 11 Plan, Dated January 28, 2026 (Proof of Service attached) Filed by Debtor Unrivaled Brands, Inc. (RE: related document(s)[317] Motion for approval of chapter 11 disclosure statement Notice Of Motion And Debtors Motion For Order (1) Approving Disclosure Statement, (2) Establishing Voting, Plan Confirmation And Other Procedures, (3) Scheduling Plan Confirmation Hearing And Setting Other Related Dates And Deadlines, And (4) Providing Other Ancillary And Related Relief; Declaration Of Sabas Carrillo In Support (Proof of Service Attached) Filed by Debtor Unrivaled Brands, Inc.). (Fritz, John-Patrick)
01/28/2026317Motion for approval of chapter 11 disclosure statement Notice Of Motion And Debtors Motion For Order (1) Approving Disclosure Statement, (2) Establishing Voting, Plan Confirmation And Other Procedures, (3) Scheduling Plan Confirmation Hearing And Setting Other Related Dates And Deadlines, And (4) Providing Other Ancillary And Related Relief; Declaration Of Sabas Carrillo In Support (Proof of Service Attached) Filed by Debtor Unrivaled Brands, Inc. (Fritz, John-Patrick)
01/28/2026316Disclosure Statement Disclosure Statement Describing Debtors First Amended Joint Chapter 11 Plan, Dated January 28, 2026 (Proof of Servicer Attached) Filed by Debtor Unrivaled Brands, Inc.. (Fritz, John-Patrick)
01/28/2026315Amended Chapter 11 Plan Debtors First Amended Joint Chapter 11 Plan, Dated January 28, 2026 (Proof of Service attached) Filed by Debtor Unrivaled Brands, Inc. (RE: related document(s)[117] Chapter 11 Plan of Reorganization -[Debtors Joint Chapter 11 Plan, Dated February 4, 2025 (POS Attached)]- Filed by Debtor Unrivaled Brands, Inc..). (Fritz, John-Patrick)
01/23/2026314Chapter 11 Monthly Operating Report for Case Number 24-19128 (Halladay Holding, LLC) for the Month Ending: 12/31/2025 Filed by Debtor Unrivaled Brands, Inc.. (Fritz, John-Patrick)
01/23/2026313Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Unrivaled Brands, Inc.. (Fritz, John-Patrick)
01/10/2026312BNC Certificate of Notice - PDF Document. (RE: related document(s)[310] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.)
01/08/2026310Order Denying Debtors Motion To Abandon Shares Of Mystic Holdings, Inc. Without Prejudice (BNC-PDF) (Related Doc # [56]) Signed on 1/8/2026 (ME2)
01/07/2026311Hearing Rescheduled/Continued from 1-7-26 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED hearing to be held on 3/11/2026 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond. Date disclosure statement can be heard is 3-11-26 at 1pm if Debtor file an amended plan/ disclosure statement by 2-28-26; (ME2)
01/07/2026309Notice of lodgment Filed by Debtor Unrivaled Brands, Inc. (RE: related document(s)[56] Motion -[Debtors Notice Of Motion And Motion To Abandon Shares Of Mystic Holdings, Inc.; Memorandum Of Points And Authorities; Declaration Of Sabas Carrillo In Support Thereof (POS Attached) (refiled per Docket #55)]-). (Fritz, John-Patrick)