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

Case Information
  • Case title

    Hero Nutritionals, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/17/2022

  • Last Filing

    01/30/2025

  • 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:  01/27/2025
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: dgoodrich@go2.law

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: sonja.hourany@quinngroup.net
TERMINATED: 04/22/2024

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

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: Becky@ringstadlaw.com

Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Ashley M Teesdale

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: ateesdale@bg.law
TERMINATED: 08/27/2024

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: nancy.goldenberg@usdoj.gov
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: kristin.t.mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2025502BNC Certificate of Notice - PDF Document. (RE: related document(s)[501] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.)
01/28/2025501Order Granting Motion Of The Chapter 7 Trustee For Order Determining Amended Claim 41 Of Jennifer Hodges Is Tardily Filed And Subordinated To Timely Filed General Unsecured Claims In Accordance With 11 U.S.C. Section 726(a)(3) (Docket [475]). IT IS ORDERED: The Motion Is GRANTED And The Objection To Amended Claim Number 41-2 Is SUSTAINED. The Claim Shall Be Subordinated To All Timely Filed Claims. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [475]) Signed on 1/28/2025 (NB8)
01/28/2025500Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)
01/28/2025499Trustee's Notice of 341(a) Meeting Continued to be held on 2/24/2025 at 12:00 PM at Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (Casey (TR), Thomas)
01/16/2025498Hearing Held On Motion (RE: related document(s)[475] Motion Of Chapter 7 Trustee For Order Determining Amended Claim 41 Of Jennifer Hodges Is Tardily Filed And Subordinated To Timely Filed General Unsecured Claims In Accordance With 11 U.S.C. Section 726(a)(3) filed by Trustee Thomas H Casey (TR)) - ORDER BY CHAMBERS - MOTION TAKEN UNDER SUBMISSION (NB8)
01/14/2025497Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 01/14/2025)
01/14/2025496Trustee's Notice of 341(a) Meeting Continued to be held on 1/27/2025 at 11:00 AM at Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (Casey (TR), Thomas) (Entered: 01/14/2025)
12/31/2024495Brief Joint Supplemental Response Of Chapter 7 Trustee And Jennifer Hodges To Chapter 7 Trustees Objection To Claim Number 41; Declarations Of Todd Ringstad, Esq. And Michael Chekian, Esq. Filed by Creditor Jennifer Leigh Hodges (RE: related document(s)475 Motion RE: Objection to Claim Number 41 by Claimant Jennifer Hodges. Motion of Chapter 7 Trustee for Order Determining Amended Claim 41 of Jennifer Hodges is Tardily Filed and Subordinated to Timely Filed General Unsecured Claims in Accordance with 1). (Chekian, Michael) (Entered: 12/31/2024)
12/30/2024494Supplemental Supplemental Statement of Chapter 7 Trustee re Chapter 7 Trustee's Motion for Order Determining Amended Claim 41 of Jennifer Hodges is Tardily filed and Subordinated to Timely Filed General Unsecured Claims in Accordance with 11 U.S.C. Section 726(A)(3) Filed by Trustee Thomas H Casey (TR). (Ringstad, Todd)
12/11/2024493Mandate On Appeals: BAP Order Dismissing Appeal Re: Appeal BAP Number: CC-1078-SLF - RULING: APPEAL DISMISSED - This Appeal Was Taken Off The Oral Argument Calendar Since The Parties Had Settled Their Dispute. On November 15, 2024, Appellant Filed A Motion To Voluntarily Dismiss This Appeal. The Motion Is ORDERED GRANTED And This Appeal is ORDERED DISMISSED. Fed. R. Bankr. P. 8023. Each Party To The Appeal Must Pay Their Own Fees And Costs On Appeal. A Certified Copy Of This Order Sent To The Bankruptcy Court Will serve As The Panel's Mandate. (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 12/11/2024) (RE: related document(s)[492] BAP dismissal of appeal). (NB8)