Green Pharmaceuticals, Inc.
11
Deborah J. Saltzman
12/19/2018
12/01/2022
Yes
v
DEFER |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Green Pharmaceuticals, Inc.
591 Constitution Ave., Bldg. A Camarillo, CA 93012 VENTURA-CA Tax ID / EIN: 93-1289722 |
represented by |
Janis G Abrams
THE FOX LAW CORPORATION 17835 Ventura Boulevard Suite 306 Encino, CA 91316 8187743545 Fax : 8187743707 Email: jabrams@foxlaw.com Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com W. Sloan Youkstetter
RESNIK HAYES MORADI LLP 510 West Sixth Street, Suite 1220 Los Angeles, CA 90014 213-572-0800 Fax : 213-572-0860 Email: sloan@rhmfirm.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian D Fittipaldi
United States Department of Justice/OUST 1415 State Street Suite 148 Santa Barbara, CA 93101 805-957-4100 Fax : 805-957-4103 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/19/2021 | 349 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 347 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021) |
11/17/2021 | 348 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor Green Pharmaceuticals, Inc.. (Attachments: # 1 Attachments to the Monthly Operating Report and Related Financial Documents) (Fox, Steven) (Entered: 11/17/2021) |
11/17/2021 | 347 | ORDER APPROVING DEBTORS FOURTH AMENDED DISCLOSURE STATEMENT AS REVISED NOVEMBER 16, 2021 DESCRIBING FOURTH AMENDED CHAPTER 11 PLAN (BNC-PDF) Signed on 11/17/2021 (RE: related document(s) 340 Disclosure Statement filed by Debtor Green Pharmaceuticals, Inc.). (Handy, Brad) (Entered: 11/17/2021) |
11/17/2021 | 346 | Exhibit Omitted Exhibits To Fourth Amended Disclosure Statement Revised November 16, 2021 Filed by Debtor Green Pharmaceuticals, Inc. (RE: related document(s) 340 Disclosure Statement). (Fox, Steven) (Entered: 11/17/2021) |
11/17/2021 | 345 | Hearing Set (RE: related document(s) 338 Amended Chapter 11 Plan filed by Debtor Green Pharmaceuticals, Inc.) Confirmation hearing to be held on 12/21/2021 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzm. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Young, Susan) (Entered: 11/17/2021) |
11/16/2021 | 344 | Hearing Held - Disclosure Statement Approved. Small mods to plan to read into record; solicitation package 11/16/21, vote/obd 11/30, reply and brief 12/7, and ballot summary. Confirmation hearing to be held 12/21/21 at 11:30 AM. (Young, Susan) (Entered: 11/17/2021) |
11/16/2021 | 343 | Hearing Set (RE: related document(s) 338 Amended Chapter 11 Plan filed by Debtor Green Pharmaceuticals, Inc.) Confirmation hearing to be held on 12/21/2021 at 11:30 AM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Rust, Kam) (Entered: 11/16/2021) |
11/16/2021 | 342 | Notice Of Deadlines In Connection With Confirmation Of Debtor's Proposed Fourth Amended Plan Of Reorganization As Revised November 16, 2021 Filed by Debtor Green Pharmaceuticals, Inc. (RE: related document(s) 338 Amended Chapter 11 Plan Debtor's Fourth Amended Chapter 11 Plan As Further Revised November 16, 2021 Filed by Debtor Green Pharmaceuticals, Inc. (RE: related document(s) 125 Chapter 11 Plan of Reorganization Filed by Debtor Green Pharmaceuticals, Inc..).). (Fox, Steven) (Entered: 11/16/2021) |
11/16/2021 | 341 | Disclosure Statement Debtor's Fourth Amended Disclosure Statement As Further Revised November 16, 2021 Describing Fourth Amended Chapter 11 Plan (Redline Version) Filed by Debtor Green Pharmaceuticals, Inc.. (Fox, Steven) (Entered: 11/16/2021) |
11/16/2021 | 340 | Disclosure Statement Debtor's Fourth Amended Disclosure Statement As Further Revised November 16, 2021 Describing Fourth Amended Chapter 11 Plan Filed by Debtor Green Pharmaceuticals, Inc.. (Fox, Steven) (Entered: 11/16/2021) |