California Southern Bankruptcy Court

Case number: 3:20-bk-05195 - Emerald Health Bioceuticals, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Emerald Health Bioceuticals, Inc.
Chapter
7
Judge
Margaret M. Mann
Filed
10/20/2020
Last Filing
08/18/2022
Asset
Yes
Vol
v
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-05195-MM7

Assigned to: Chief Judge Margaret M. Mann
Chapter 7
Voluntary
Asset


Date filed:  10/20/2020
341 meeting:  01/19/2021
Deadline for filing claims:  03/03/2021

Debtor

Emerald Health Bioceuticals, Inc.

5910 Pacific Center Blvd.
Suite 300
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 30-0950852

represented by
Jon Cooper

Jon M. Cooper, APC
3110 Camino del Rio South
Suite 315
San Diego, CA 92108
619-881-0020
Email: [email protected]

Trustee

James L. Kennedy

James L. Kennedy, Trustee
P.O. Box 28459
San Diego, CA 92198-0459
858-243-8649

represented by
Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Derek Andrew Soinski

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/22/2022111Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee James L. Kennedy . The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee (Michael C West)
06/16/202175Docket Text
Notice of Hearing and Motion with Certificate of Service. re: Trustee's Motion to Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interests filed by Derek Andrew Soinski on behalf of James L. Kennedy.
HEARING Scheduled for 7/14/2021 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 6/16/2021. Opposition due on 06/30/2021 unless an objector is entitled to additional time under FRBP 9006. (related documents 72 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Soinski, Derek) (Entered: 06/16/2021)
06/16/202174Docket Text
Receipt of Motion to Sell Free and Clear of Liens under 11 USC Section 363f( 20-05195-MM7) [motion,190] ( 188.00) Filing Fee. Fee Amount 188.00 Receipt number A16882917 (re: Doc# 72); (U.S. Treasury) (Entered: 06/16/2021)
06/16/202173Docket Text
Receipt of Motion to Sell Free and Clear of Liens under 11 USC Section 363f( 20-05195-MM7) [motion,190] ( 188.00) Filing Fee. Fee Amount 188.00 Receipt number A16882917 (re: Doc# 70); (U.S. Treasury) (Entered: 06/16/2021)
06/16/202172Docket Text
Trustee's Motion to Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interests, Motion to Sell Free and Clear of Liens under 11 USC Section 363(f). Fee Amount $ 188.00 filed by Derek Andrew Soinski on behalf of James L. Kennedy (Attachments: # 1 Declaration of James L. Kennedy in Support of Trustee's Motion to Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interests # 2 Proof of Service) (Soinski, Derek) (Entered: 06/16/2021)
06/16/202171Docket Text
Notice of Hearing and Motion with Certificate of Service. re Trustee's Motion to Approve Auction Procedures and Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interests and Subject to Overbid filed by Derek Andrew Soinski on behalf of James L. Kennedy.
HEARING Scheduled for 7/14/2021 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 6/16/2021. Opposition due on 06/30/2021 unless an objector is entitled to additional time under FRBP 9006. (related documents 70 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Soinski, Derek) (Entered: 06/16/2021)
06/16/202170Docket Text
Trustee's Motion to Approve Auction Procedures and Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interest and Subject to Overbid, Motion to Sell Free and Clear of Liens under 11 USC Section 363(f). Fee Amount $ 188.00 filed by Derek Andrew Soinski on behalf of James L. Kennedy (Attachments: # 1 Declaration of James L. Kennedy in Support of Trustee's Motion to Sell Property Pursuant to 11 U.S.C. Section 363, Free and Clear of Liens, Claims, and Interests and Subject to Overbid # 2 Proof of Service) (Soinski, Derek) (Entered: 06/16/2021)
05/25/202168Docket Text
BNC Court Certificate of Notice. (related documents 67 Notice of Intended Action and Opportunity for Hearing) Notice Date 05/27/2021. (Admin.) (Entered: 05/27/2021)
05/24/202169Docket Text
Court Notice Served On: 05/27/2021. Opposition due by: 06/17/2021 unless an objector is entitled to additional time under FRBP 9006. (related document 68 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 05/28/2021)
05/24/202167Docket Text
Notice of Intended Action and Opportunity for Hearing to pay State Franchise Taxes as they become due.. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 05/24/2021)