California Central Bankruptcy Court

Case number: 8:22-bk-11383 - Hero Nutritionals, LLC - California Central Bankruptcy Court

Case Information
Case title
Hero Nutritionals, LLC
Chapter
7
Judge
Scott C Clarkson
Filed
08/17/2022
Last Filing
06/04/2024
Asset
Yes
Vol
v
Docket Header

Repeat-cacb, DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11383-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/17/2022
Date converted:  03/06/2023
341 meeting:  01/22/2024
Deadline for filing claims:  08/15/2023
Deadline for filing claims (govt.):  12/04/2023

Debtor

Hero Nutritionals, LLC

4900 Industrial Blvd
Kingman, AZ 86401
MOHAVE-AZ
Tax ID / EIN: 33-0657747

represented by
David M Goodrich

Golden Goodrich
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: [email protected]

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: [email protected]

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 03/08/2023

 
 
Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

represented by
Karen S. Naylor

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: [email protected]

Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: [email protected]

Ashley M Teesdale

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]
TERMINATED: 06/06/2023

Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/04/2024454Docket Text
Statement of Issues on Appeal Appellants Statement Of Issues And Designation Of Record On Appeal Filed by Creditor Jennifer Leigh Hodges (RE: related document(s)[445] Notice of Appeal and Statement of Election (Official Form 417A)). (Chekian, Michael)
06/04/2024453Docket Text
Opening Letter - Notice Of Appeal In This Case Has Been Received By The Bankruptcy Appellate Panel And Assigned BAP Case Number CC-24-1078 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 6/3/2024) (RE: related document(s)[445] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Jennifer Leigh Hodges) (NB8)
05/29/2024452Docket Text
Acknowledgement of Request for Transcript (RE: Appeal) Received on 5/29/2024. The Reporter Expects to Have the Transcript Completed by 6/28/2024. (RE: related document(s) [448] Transcript Order Form related to an Appeal, regarding Hearing Date 04/30/2024 Filed by Creditor Jennifer Leigh Hodges.). (Gottlieb, Jason)
05/28/2024451Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-26. RE Hearing Date: 4/30/24, [TRANSCRIPTION SERVICE PROVIDER: eSCRIBERS, Telephone number Ph: 213-943-3843.] (RE: related document(s)[448] Transcript Order Form (Public Request) filed by Creditor Jennifer Leigh Hodges) (JL)
05/26/2024450Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[447] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
05/24/2024449Docket Text
Notice of transcripts Designated for an Appeal Filed by Creditor Jennifer Leigh Hodges (RE: related document(s)[445] Notice of Appeal and Statement of Election (Official Form 417A)). (Chekian, Michael)
05/24/2024448Docket Text
Transcript Order Form related to an Appeal, regarding Hearing Date 04/30/2024 Filed by Creditor Jennifer Leigh Hodges. (Chekian, Michael)
05/24/2024447Docket Text
Order Sustaining Chapter 7 Trustee's Omnibus Objection To Claims Of Jennifer Hodges And Related Entities As To Amended Claim No. 39 (Docket No. [398]). IT IS ORDERED: 1. The Objection Is SUSTAINED As To Amended Claim. 2. The Amended Claim Filed By The Jennifer Hodges Private Retirement Plan On April 24, 2024, Is DISALLOWED In Its Entirety. (BNC-PDF) Signed on 5/24/2024 (RE: related document(s)[398] Motion to Disallow Claims filed by Trustee Thomas H Casey (TR)). (NB8)
05/23/2024446Docket Text
Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)[445] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Jennifer Leigh Hodges) (Attachments: # (1) Notice of Appeal and Statement of Election # (2) Notice of Transcript(s) Designated for an Appeal # (3) Transcript Order Form # (4) Amended Order Continuing the Bankruptcy Appellate Panel of the Ninth Circuit) (NB8)
05/21/2024Docket Text
Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:22-bk-11383-SC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A56887534. Fee amount 298.00. (re: Doc[445]) (U.S. Treasury)