California Central Bankruptcy Court

Case number: 8:23-bk-10612 - Vici Wellness, Inc. - California Central Bankruptcy Court

Case Information
Case title
Vici Wellness, Inc.
Chapter
11
Judge
Theodor Albert
Filed
03/24/2023
Last Filing
03/03/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10612-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  03/24/2023
Plan confirmed:  08/30/2023
341 meeting:  04/27/2023
Deadline for filing claims:  06/02/2023
Deadline for filing claims (govt.):  09/20/2023
Deadline for objecting to discharge:  06/26/2023

Debtor

Vici Wellness, Inc.

16385 Del Oro Cir
Huntington Beach, CA 92649
ORANGE-CA
Tax ID / EIN: 38-4097398
fka
Vici Patch, Inc.


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/03/2024107Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] 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 03/03/2024. (Admin.)
03/01/2024106Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [104]) Signed on 3/1/2024. (GD)
02/29/2024105Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Vici Wellness, Inc. (RE: related document(s)[104] Motion For Final Decree and Order Closing Case. ). (Berger, Michael)
01/29/2024104Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor Vici Wellness, Inc. (Berger, Michael)
01/24/2024103Docket Text
Hearing Rescheduled/Continued Re: Post-Confirmation Status Conference Re: Debtor's Subchapter V Chapter 11 Plan Of Reorganization (RE: related document(s)[42] Ch 11 Small Business Plan filed by Debtor Vici Wellness, Inc.) Confirmation hearing to be held on 5/8/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to May 8, 2024 at 10:00 a.m. (GD)
01/23/2024102Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $184428.91, Assets Exempt: Not Available, Claims Scheduled: $481578.39, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $481578.39. Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark)
01/10/2024101Docket Text
Status report Chapter 11 Post-Confirmation Status Report #1; Declaration of Kymbirley Brake in Support Thereof Filed by Debtor Vici Wellness, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
01/02/2024100Docket Text
Notice of Substantial Consummation with Certificate of Service Filed by Debtor Vici Wellness, Inc. (RE: related document(s)[42] Chapter 11 Small Business Plan Filed by Debtor Vici Wellness, Inc..). (Berger, Michael)
10/14/202399Docket Text
BNC Certificate of Notice (RE: related document(s)[98] ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV4) (BNC)) No. of Notices: 6. Notice Date 10/14/2023. (Admin.)
10/12/202398Docket Text
ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (SD8)