Hero Nutritionals, LLC
7
Scott C Clarkson
08/17/2022
01/30/2025
Yes
v
Repeat-cacb, DEFER, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | 502 | BNC 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.) |
01/28/2025 | 501 | Order 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) |
01/28/2025 | 500 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) |
01/28/2025 | 499 | Trustee'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) |
01/16/2025 | 498 | Hearing 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) |
01/14/2025 | 497 | Notice 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) |
01/14/2025 | 496 | Trustee'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) |
12/31/2024 | 495 | Brief 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) |
12/30/2024 | 494 | Supplemental 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) |
12/11/2024 | 493 | Mandate 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) |