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
05/08/2024
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
05/08/2024436Docket Text
Order Sustaining In Part And Continuing In Part Chapter 7 Trustee's Omnibus Objection To Claims Of Jennifer Hodges And Related Entities (Docket [398]). IT IS ORDERED: 1. The Objection Is SUSTAINED In Part (Claims 37, 39, 40, And 41) And Continued In Part (Claim No. 39). 2. Claim No. 37 Filed By Jennifer Hodges On August 15, 2023, Shall Be ALLOWED In The Amount Of $15,150 As An Untimely Claim Subordinated To All Unsecured Claims. 3. Claim No. 39 Filed By The Jennifer Hodges Private Retirement Plan On August 15, 2023, Is DISALLOWED In Its Entirety. With Respect To The Amended Claim 39 Filed On April 24, 2024, The Hearing Is CONTINUED TO MAY 14, 2024, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Jennifer Hodges Private Retirement Plan May File A Response To The Trustee's Supplemental Response (Docket [428]) By No Later Than May 7, 2024, And The Trustee May File A Reply To By No Later Than May 13, 2024, At 12:00 p.m. 4. Claim No. 40 Filed By Jennifer Hodges Trust On August 15, 2023, Is DISALLOWED In Its Entirety. 5. Claim No. 41 Filed By Jennifer Hodges On August 15, 2023, Is DISALLOWED In Its Entirety. This Ruling Applies Only To The Originally Filed Claim, Not The Amended Claim No. 41 Filed On March 21, 2024. The Trustee May Bring A Separate Motion With Respect To Amended Claim No. 41. Signed on 5/8/2024. (NB8)
05/07/2024435Docket 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 In An Undetermined Amount filed by Trustee Thomas H Casey (TR)) - ORDER BY ATTORNEY - CLAIM NO. 37-1: OVERRULED IN PART, DENIED IN PART. THE CLAIM IS ALLOWED BUT SUBORDINATED. CLAIM NO. 39-1: SUSTAINED. CLAIM NO. 39-2: HEARING CONTINUED TO MAY 14, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. DEBTOR'S RESPONSE DUE MAY 7, 2024. TRUSTEE'S REPLY DUE MAY 13, 2024 AT 12:00 P.M. CLAIM NO. 40-1: SUSTAINED. CLAIM NO. 41-1: SUSTAINED. The case judge is Scott C Clarkson (NB8)
05/04/2024434Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[433] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.)
05/02/2024433Docket Text
Order Sustaining Chapter 7 Trustee's Omnibus Objection And Disallowing Claims Of Mission Power Systems LLC (Claim Nos. [38] And [42]). IT IS ORDERED: 1. The Objection Is SUSTAINED. 2. Claim No. 38 Filed By Mission Power Systems LLC On August 15, 2023, Is DISALLOWED In Its Entirety. 3. Claim No. 42 Filed By Mission Power Systems LLC On August 15, 2023, Is DISALLOWED In Its Entirety. (BNC-PDF) (Related Doc [395]) 38,42 Signed on 5/2/2024. (NB8)
05/01/2024432Docket Text
Hearing Held On Motion (RE: related document(s)[395] Omnibus Objection Of Chapter 7 Trustee To 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)) - ORDER BY ATTORNEY - BY DEFAULT OBJECTION SUSTAINED (NB8)
05/01/2024431Docket Text
Hearing Held On Amended Motion (RE: related document [224] Amended Objection To Claim Pursuant To 11 U.S.C. Section 502(b): Claim No.: 5-1 Filed By Bank Of America, N.A. In The Amount Of $331,990.00) HEARING ON AMENDED MOTION OFF CALENDAR PER NOTICE OF WITHDRAWAL OF AMENDED OBJECTION TO CLAIM 5-1 PURSUANTTO 11 U.S.C. SECTION 502(B) FILED 4-8-2024 - (DOCKET NO. [417]) (NB8)
04/30/2024430Docket Text
Notice of lodgment of Order in Bankruptcy Case Re: 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)
04/26/2024429Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[426] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024428Docket Text
Response to (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. filed by Trustee Thomas H Casey (TR)) Trustee's Response to Amended Claim No. 39 in Support of Objection of Chapter 7 Trustee to Claims No. 37, 39, 40, and 41 Filed by Trustee Thomas H Casey (TR) (Teesdale, Ashley)
04/24/2024427Docket Text
Notice of lodgment of Order in Bankruptcy Case Re: Omnibus Objection of Chapter 7 Trustee to Claims of Mission Power Systems LLC Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[395] Motion to Disallow Claims --Omnibus Objection of Chapter 7 Trustee to Claims of Mission Power Systems LLC; Memorandum of Points and Authorities; and Declarations of Thomas H. Casey and Todd C. Ringstad, Claims Subject to Objection: 1. Mission Power Systems, LLC, Claim No. 38; and, 2. Mission Power Systems, LLC, Claim No. 42 Filed by Trustee Thomas H Casey (TR)). (Teesdale, Ashley)