|
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor UC Colorado Corporation
14143 Denver West Parkway, Suite 100 Golden, CO 80401 JEFFERSON-CO Tax ID / EIN: 32-0459347 |
represented by |
Aaron J. Conrardy
2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] Lindsay Riley
Wadsworth Garber Warner Conrardy, P.C. 2580 W Main Street, Suite 200 Suite 200 Littleton, CO 80120 303-296-1999 Email: [email protected] |
Debtor United Cannabis Corporation
14143 Denver West Parkway, Suite 100 Golden, CO 80401 JEFFERSON-CO Tax ID / EIN: 46-5221947 |
represented by |
Aaron J. Conrardy
(See above for address) Lindsay Riley
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: [email protected] TERMINATED: 04/22/2020 Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/13/2021 | 292 | Docket Text Bankruptcy Case Closed. (jc) (Entered: 04/13/2021) |
01/15/2021 | 291 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 287 Order on Motion to Dismiss Case). No. of Notices: 182. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/15/2021 | 290 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 286 Minutes of Proceedings/Minute Order). No. of Notices: 20. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/15/2021 | 289 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 285 Minutes of Proceedings/Minute Order). No. of Notices: 20. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/15/2021 | 288 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 284 Minutes of Proceedings/Minute Order). No. of Notices: 21. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/12/2021 | 287 | Docket Text Order Granting The United States Trustee's Motion To Dismiss Chapter 11 Cases. IT IS ORDERED that the above-captioned cases of UC Colorado Corporation, Case No.20-12689-JGR, and United Cannabis Corporation, Case No. 20-12692-JGR, are hereby dismissed. (related document(s): 247 Motion to Dismiss Case). (jc) (Entered: 01/13/2021) |
01/12/2021 | 286 | Docket Text Minutes of Proceedings. Preliminary hearing regarding Sixth Avenue Place, LLC's Motion for Relief from Automatic Stay filed December 17, 2020 (Docket #254) and Debtors' Response thereto filed January 5, 2021 (Docket #273). IT IS ORDERED that the Sixth Avenue Place, LLC's Motion for Relief from Automatic Stay filedDecember 17, 2020 (Docket #254) is hereby denied as moot. A separate order will not enter. (related document(s) 254 Motion for Relief From Stay and 4001-1.1 Notice). (jc) (Entered: 01/13/2021) |
01/12/2021 | 285 | Docket Text Minutes of Proceedings. Preliminary hearing regarding the United States Trustee's Motion to Dismiss Chapter 11 Cases filed December 16, 2020 (Docket #247) and Statement in Support of Motion to Dismiss Case filed by TWS Pharma, LLC., on January 5, 2021 (Docket #271) and Response filed by Debtors on January 5, 2021 (Docket #272). IT IS ORDERED that the United States Trustee's Motion to Dismiss Chapter 11 Cases filed December 16, 2020 (Docket #247) is GRANTED. A separate order will enter. (related document(s) 247 Motion to Dismiss Case). (jc) (Entered: 01/13/2021) |
01/12/2021 | 284 | Docket Text Minutes of Proceedings. Preliminary hearing regarding Motion to Convert Case From Chapter 11 to Chapter 7 filed by Blake Street Partners, LLC, ECG SPV Acreage, LLC, and L&M Properties and Holdings, LLC., on December 11, 2020 (Docket #241) and Objections thereto filed January 5, 2021 by the Debtors (Docket #270), TWS Pharma, LLC, (Docket #274), and United States Trustee (Docket #275). IT IS ORDERED that the Motion to Convert Case From Chapter 11 to Chapter 7 filed by Blake Street Partners, LLC, ECG SPV Acreage, LLC, and L&M Properties and Holdings, LLC., on December 11, 2020 (Docket #241) is denied as moot. A separate order will not enter. (related document(s) 241 Motion to Convert Case From Chapter 11 to Chapter 7). (jc) (Entered: 01/13/2021) |
01/11/2021 | 283 | Docket Text List of Witnesses and Exhibits Filed by Keri L. Riley on behalf of Blake Street Partners, LLC, ECG SPV Acreage LLC, L&M Properties and Holdings, LLC (related document(s): 241 Motion to Convert Case From Chapter 11 to Chapter 7, 270 Response, 271 Document/Support Document, 272 Response). (Attachments: # 1 Exhibit 1 - August MOR # 2 Exhibit 2 - September MOR # 3 Exhibit 3 - October MOR # 4 Exhibit 4 - Email from David Stock # 5 Exhibit 5 - Colorado Secretary of State Summary # 6 Exhibit 6 - Tennessee Secretary of State Summary # 7 Exhibit) (Riley, Keri) (Entered: 01/11/2021) |