Case number: 2:22-bk-10994 - Better 4 You Breakfast, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Better 4 You Breakfast, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    02/24/2022

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, DEFER, REOPENED, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10994-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/24/2022
Date converted:  07/11/2025
Date reopened:  10/15/2024
341 meeting:  08/18/2025
Deadline for objecting to discharge:  10/17/2025
Deadline for financial mgmt. course:  10/17/2025

Debtor

Better 4 You Breakfast, Inc.

5743 Smithway, #103
Los Angeles, CA 90040
LOS ANGELES-CA
Tax ID / EIN: 90-0657788
dba
Better4YouMeals

dba
Better 4 You Breakfast

dba
Better 4 You Meals

dba
B4YB


represented by
Allen B Felahy

Felahy Employment Lawyers
550 S Hope St
Ste 2655
Los Angeles, CA 90071
323-645-5197
Fax : 323-645-5198
Email: afelahy@felahylaw.com

Kerri A Lyman

Steptoe & Johnson LLP
633 West Fifth Street
Suite 1900
Los Angeles, CA 90071
213-439-9423
Fax : 213-429-9599
Email: klyman@steptoe.com

Jeffrey M. Reisner

Steptoe & Johnson LLP
633 West Fifth Street
Suite 1900
Los Angeles, CA 90071
213-439-9452
Fax : 213-439-9599
Email: jreisner@steptoe.com

Randy S Snyder

Law Offices of Randy S Snyder
5959 Topanga Canyon Blvd., Suite 220
Woodland Hills, CA 91367
818-222-7677
Fax : 818-222-8988
Email: rsnyder@rsslegal.com

David A. Tilem

Law Offices of David A. Tilem
PO Box 531145
Henderson, NV 89053-1145
818-507-6000
Fax : 818-507-6800
Email: davidtilem@tilemlaw.com
TERMINATED: 06/27/2023

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov

Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Creditor Committee

Creditor's Committee, Official Committee Of Unsecured Creditors
represented by
Daren Brinkman

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: firm@brinkmanlaw.com

Latest Dockets

Date Filed#Docket Text
09/11/2025969BNC Certificate of Notice - PDF Document. (RE: related document(s)[967] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2025. (Admin.)
09/09/2025968Notice of Withdrawal of Motion Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[940] Motion to Compel Revolution Foods, PBC to Pay Assumed Trade Payable Owed to Southern California Pizza Company, LLC Filed by Creditor Southern California Pizza Company, LLC, [964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2)., [967] Order Approving Stipulation (BNC-PDF) The hearing currently scheduled for September 10, 2025 at 1:00 p.m. on the motion to compel payment is taken off calendar (See order for more details). (Related Doc # [964]) Signed on 9/9/2025 (ME2)). (Brinkman, Daren)
09/09/2025967Order Approving Stipulation (BNC-PDF) The hearing currently scheduled for September 10, 2025 at 1:00 p.m. on the motion to compel payment is taken off calendar (See order for more details) . (Related Doc # [964]) Signed on 9/9/2025 (ME2)
09/09/2025966Notice of lodgment of Order Approving Stipulation (Corrected) Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2).). (Brinkman, Daren)
09/08/2025965Notice of lodgment of Order Approving Stipulation Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC). (Brinkman, Daren)
09/08/2025964Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2).
09/08/2025963Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature of Attorney Brinkman. In addition, missing holographc signature of Gemma Mondala. Also, the upcoming hearing date is missing from under caption of stipulation. THE FILER IS (1) INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES AND CORRECTIONS; (2) File Notice of lodgment with proposed order and proof of service and (3) relodge order via LOU. (RE: related document(s)[962] Stipulation filed by Creditor Southern California Pizza Company, LLC) (ME2)
09/08/2025962Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motino to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren)
09/06/2025961BNC Certificate of Notice (RE: related document(s)[960] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Carolyn A Dye (TR)) No. of Notices: 783. Notice Date 09/06/2025. (Admin.)
09/04/2025960Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Carolyn A Dye (TR). Proofs of Claims due by 12/3/2025. (Dye (TR), Carolyn)