California Northern Bankruptcy Court

Case number: 4:23-bk-40997 - Nutrition 53, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Nutrition 53, Inc.
Chapter
11
Judge
Charles Novack
Filed
08/11/2023
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40997

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  08/11/2023
341 meeting:  10/16/2023
Deadline for filing claims:  12/26/2023
Deadline for objecting to discharge:  11/27/2023

Debtor

Nutrition 53, Inc.

3008 Oakraider Dr.
Alamo, CA 94507
CONTRA COSTA-CA
Tax ID / EIN: 30-0369583

represented by
Miles Archer Woodlief

Law Offices of Miles Archer Woodlief
775 E Blithedale Ave. #514
Mill Valley, CA 94941
(415) 730-3032
Email: [email protected]

Petitioning Creditor

United States of America


represented by
Charles Duffy

DOJ-Tax
P.O. Box 683, Ben Franklin Station
Washington, DC 20044
202-307-6406
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/202340Docket Text
Certificate of Service Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 09/28/2023)
09/28/202339Docket Text
Certificate of Service (RE: related document(s)35 Motion to Dismiss Case). Filed by Petitioning Creditor United States of America (Attachments: # 1 Matrix) (Duffy, Charles). Related document(s) 36 Notice of Hearing filed by Petitioning Creditor United States of America, 37 Declaration filed by Petitioning Creditor United States of America, 38 Declaration filed by Petitioning Creditor United States of America. Modified on 9/28/2023 (rs). (Entered: 09/28/2023)
09/28/202338Docket Text
Declaration of David Barbearo in in support of (RE: related document(s)35 Motion to Dismiss Case). Filed by Petitioning Creditor United States of America (Attachments: # 1 Ex A # 2 Ex B # 3 Ex C # 4 Ex D-1 # 5 Ex D-2 # 6 Ex D-3 # 7 Ex D-4 # 8 Ex D-5 # 9 Ex D-6 # 10 Ex D-7 # 11 Ex D-8 # 12 Ex D-9 # 13 Ex D-10 # 14 Ex D-11 # 15 Ex D-12 # 16 Ex E # 17 Ex F # 18 Ex G # 19 Ex H # 20 Ex I-1 # 21 Ex I-2 # 22 Ex I-3 # 23 Ex I-4 # 24 Ex I-5 # 25 Ex I-6 # 26 Ex I-7 # 27 Ex I-8 # 28 Ex I-9 # 29 Ex I-10 # 30 Ex I-11 # 31 Ex I-12 # 32 Ex J # 33 Ex K # 34 Ex L # 35 Ex M # 36 Ex N # 37 Ex O-1 # 38 Ex O-2 # 39 Ex O-3 # 40 Ex O-4 # 41 Ex O-5 # 42 Ex O-6 # 43 Ex O-7 # 44 Ex O-8 # 45 Ex O-9 # 46 Ex O-10 # 47 Ex O-11 # 48 Ex P # 49 Ex Q # 50 Ex R # 51 Ex S # 52 Ex T # 53 Ex U # 54 Ex V # 55 Ex W # 56 Ex X-1 # 57 Ex X-2 # 58 Ex X-3 # 59 Ex X-4 # 60 Ex X-5 # 61 Ex X-6) (Duffy, Charles) (Entered: 09/28/2023)
09/28/202337Docket Text
Declaration of Charles M. Duffy in in support of (RE: related document(s)35 Motion to Dismiss Case). Filed by Petitioning Creditor United States of America (Attachments: # 1 Ex 1 # 2 Ex 2 # 3 Ex 3 # 4 Ex 4 # 5 Ex 5 # 6 Ex 6 # 7 Ex 7 # 8 Ex 8) (Duffy, Charles) (Entered: 09/28/2023)
09/28/202336Docket Text
Notice of Hearing (Preliminary) (RE: related document(s)35 Motion to Dismiss Case , For Relief From Stay and/or Appoint a Trustee Filed by Petitioning Creditor United States of America (Attachments: # 1 Memorandum of Points and Authorities # 2 Table I # 3 Table II # 4 Table III # 5 Relief From Stay Cover Sheet)).
Hearing scheduled for 10/13/2023 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Petitioning Creditor United States of America (Duffy, Charles) (Entered: 09/28/2023)
09/28/202335Docket Text
Motion to Dismiss Case , For Relief From Stay and/or Appoint a Trustee Filed by Petitioning Creditor United States of America (Attachments: # 1 Memorandum of Points and Authorities # 2 Table I # 3 Table II # 4 Table III # 5 Relief From Stay Cover Sheet) (Duffy, Charles) (Entered: 09/28/2023)
09/28/202334Docket Text
Declaration of Miles Archer Woodlief in Support of (RE: related document(s)27 Motion Miscellaneous Relief). Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 09/28/2023)
09/25/2023Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 10/16/2023 at 03:30 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) (Entered: 09/25/2023)
09/22/202333Docket Text
Status Conference Statement (Initial) (RE: related document(s)16 Order and Notice of Status Conference Chp 11). Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 09/22/2023)
09/22/202332Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor Nutrition 53, Inc. (Attachments: # 1 Bank Statement # 2 Bank Statement # 3 Bank Statement) (Woodlief, Miles) (Entered: 09/22/2023)