California Central Bankruptcy Court

Case number: 6:22-bk-14723 - Better Nutritionals, LLC - California Central Bankruptcy Court

Case Information
Case title
Better Nutritionals, LLC
Chapter
7
Judge
Mark D. Houle
Filed
12/20/2022
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-14723-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/20/2022
Date converted:  03/30/2023
341 meeting:  05/05/2023
Deadline for filing claims:  08/14/2023
Deadline for filing claims (govt.):  01/03/2024
Deadline for objecting to discharge:  07/05/2023
Deadline for financial mgmt. course:  07/05/2023

Debtor

Better Nutritionals, LLC, Debtor and Debtor in Possession

3390 Horseless Carriage Drive
Norco, CA 92860
RIVERSIDE-CA
Tax ID / EIN: 47-3464018

represented by
Aaron E. DE Leest

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Danielle R Gabai

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars Ste 450
Ste 450
Los Angeles, CA 90067
310-277-0077
Email: [email protected]

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300

represented by
D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Daniel A Lev

Greenspoon Marder, PA
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Michael A Sweet

Fox Rothschild, LLP
345 California St Ste 2200
San Francisco, CA 94104
415-364-5548
Fax : 415-391-4436
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors

c/o Keith C. Owens
Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
(310) 598-4150
represented by
Keith C Owens

Fox Rothschild LLP
10250 Constellation Blvd.
Suite 900
Los Angeles, CA 90067
310-598-4150
Email: [email protected]

Michael A Sweet

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/28/2024997Docket Text
Order Granting Chapter 7 Trustee's Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel. (BNC-PDF) (Related Doc # [911]) Signed on 3/28/2024. (KR6)
03/27/2024996Docket Text
Supplemental -Supplement to First and Final Application for Award of Compensation and Reimbursement of Expenses of Danning, Gill, Israel & Krasnoff, LLP, as Former General Bankruptcy Counsel to Debtor in Possession; proof of service [642] Filed by Attorney Danning Gill Israel & Krasnoff LLP. (Tedford, John)
03/27/2024995Docket Text
Hearing Held - (RE: related document(s)[911] Application to Employ filed by Trustee Larry D Simons (TR)) Motion Granted. Order by attorney. (KR6)
03/27/2024994Docket Text
Order Approving City of Norco's Application to Allow Payment of Administrative Expenses (BNC-PDF) (Related Doc # [666]) Signed on 3/27/2024 (KR6)
03/24/2024993Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[992] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2024. (Admin.)
03/22/2024Docket Text
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [646] MOTION TO ALLOW CLAIMS filed by Allied Universal Security Services) Hearing to be held on 05/29/2024 at 11:00 AM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for [646], (JC6)
03/22/2024992Docket Text
Order continuing hearing on (BNC-PDF) Signed on 3/22/2024 (RE: related document(s)[646] Notice of Motion and Motion of Allied Universal Security Services for Allowance of an Administrative Priority Expense Claim filed by Creditor Allied Universal Security Services) to 5/29/24 @ 11:00 a.m. (JC6)
03/22/2024991Docket Text
Stipulation By Allied Universal Security Services and Chapter 7 Trustee - Second Stipulation Regarding Continuance of Hearing on Chapter 11 Administrative Priority Claim Motion Filed by Creditor Allied Universal Security Services (Attachments: # (1) Proof of Service) (Edmonson, Jamie)
03/20/2024990Docket Text
Reply to (related document(s): [976] Order (Generic) (BNC-PDF)) Response To Order Setting Hearing On Chapter 7 Trustee's Application For Authority To Employ Greenspoon Marder LLP As Special Avoidance Power Litigation Counsel; Declarations Of Daniel A. Lev and Larry D. Simons in Support Thereof (with Proof of Service) Filed by Trustee Larry D Simons (TR) (Lev, Daniel)
03/16/2024989Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[987] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2024. (Admin.)