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
04/16/2024
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
04/16/2024418Docket Text
Brief --Trustee's Supplemental Brief in Support of Objection of Chapter 7 Trustee to Claims of Jennifer Hodges and Related Entities Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[398] Motion to Disallow Claims --Omnibus Objection of Chapter 7 Trustee to Claims of Jennifer Hodges and Related Entities; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey, Claims Subject to Objection: 1. Jennifer Hodges, Claim No.). (Teesdale, Ashley)
04/08/2024417Docket Text
Voluntary Dismissal of Motion Notice of Withdrawal of Amended Objection to Claim 5-1 Pursuant to 11 U.S.C. Section 502(b) Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[197] Motion RE: Objection to Claim Number 5 by Claimant Bank of America. , [224] Motion RE: Objection to Claim Number 5 by Claimant Bank Of America. (Amended) Memorandum Of Points and Authorities; Declaration Of Jennifer Hodges In Support With Proof Of Service). (Teesdale, Ashley)
03/29/2024416Docket Text
Hearing Continued On Motion (RE: related document(s)[398] Omnibus Objection Of Chapter 7 Trustee To Claims: 1. Claim No. 37 Filed By Jennifer Hodges In The Amount Of $15,150.00; 2. Claim No. 39 Filed By Jennifer Hodges Private Retirement Plan In The Amount Of $0.00; 3. Claim No. 40 Filed By Jennifer Hodges Trust In The Amount Of $0.00; 4. Claim No. 41 Filed By Jennifer Hodges Undetermined Amount filed by Trustee Thomas H Casey (TR)) - HEARING ON MOTION CONTINUED TO APRIL 30, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. TRUSTEE'S SUPPLEMENTAL PLEADINGS DUE: APRIL 16, 2024; MS. HODGES REPLY DUE: APRIL 23, 2024. The case judge is Scott C Clarkson (NB8)
03/29/2024415Docket Text
Hearing Continued On Motion (RE: related document(s)[395] Omnibus Objection Of Chapter 7 Trustee To Claims: 1. Claim No. 38 Filed By Mission Power Systems LLC In The Amount Of $35,472.72; 2. Claim No. 42 Filed By Mission Power Systems, LLC In The Amount Of $74,432.02 filed by Trustee Thomas H Casey (TR)) - HEARING ON MOTION CONTINUED TO APRIL 23, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION DUE: APRIL 14, 2024; TRUSTEE REPLY DUE: APRIL 22, 2024 BY 12:00 P.M. The case judge is Scott C Clarkson (NB8)
03/28/2024414Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[410] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
03/28/2024413Docket Text
PDF with attached Audio File. Court Date & Time [03/26/2024 11:15:59 AM]. File Size [ 2433 KB ]. Run Time [ 00:10:22 ]. (admin).
03/27/2024412Docket Text
Withdrawal of Claim(s): 32 Filed by Creditor County of Orange Treasurer Tax Collector. (Scallon, David)
03/27/2024411Docket Text
Notice of Hearing Notice of Continued Hearing on Omnibus Objection of Chapter 7 Trustee to Claims of Jennifer Hodges and Related Entities Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[398] Motion to Disallow Claims --Omnibus Objection of Chapter 7 Trustee to Claims of Jennifer Hodges and Related Entities; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey, Claims Subject to Objection: 1. Jennifer Hodges, Claim No. 37; 2. Jennifer Hodges Private Retirement Plan, Claim No. 39; 3. Jennifer Hodges Trust, Claim No. 40; and, 4. Jennifer Hodges, Claim No. 41 Filed by Trustee Thomas H Casey (TR)). (Teesdale, Ashley)
03/26/2024410Docket Text
Order Continuing Chapter 7 Trustee's Objection To Claims Of Mission Power Systems LLC. IT IS ORDERED: 1. The Hearing On The Objection Is CONTINUED TO APRIL 23, 2024, AT 11:00 A.M., Via ZoomGov, To Allow The Claimant Additional Time To Engage An Attorney And For That Attorney To File An Opposition To The Objection. 2. Any Opposition To The Objection Must Be Filed By No Later Than Sunday, April 14, 2024. 3. The Trustee May File A Reply By No Later Than Monday, April 22, 2024, At Noon. (BNC-PDF) Signed on 3/26/2024 (RE: related document(s)[395] Motion to Disallow Claims filed by Trustee Thomas H Casey (TR)). (NB8)
03/20/2024409Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)