|
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: [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] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 418 | Docket 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) |
04/08/2024 | 417 | Docket 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) |
03/29/2024 | 416 | Docket 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) |
03/29/2024 | 415 | Docket 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) |
03/28/2024 | 414 | Docket 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.) |
03/28/2024 | 413 | Docket 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). |
03/27/2024 | 412 | Docket Text Withdrawal of Claim(s): 32 Filed by Creditor County of Orange Treasurer Tax Collector. (Scallon, David) |
03/27/2024 | 411 | Docket 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) |
03/26/2024 | 410 | Docket 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) |
03/20/2024 | 409 | Docket 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) |