Better Nutritionals, LLC
7
Magdalena Reyes Bordeaux
12/20/2022
12/10/2025
Yes
v
| CONVERTED, DEFER |
Assigned to: Magdalena Reyes Bordeaux Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Better Nutritionals, LLC, Debtor and Debtor in Possession
3390 Horseless Carriage Drive Norco, CA 92860 RIVERSIDE-CA Tax ID / EIN: 47-3464018 |
represented by |
Aaron E. De Leest
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: adeleest@marshackhays.com Danielle R Gabai
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Ste 450 Los Angeles, CA 90067 310-277-0077 Email: dgabai@ecjlaw.com TERMINATED: 12/23/2024 John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: JNT@LNBYG.com |
Trustee Larry D Simons (TR)
Law Offices of Larry D. Simons 3550 Vine Street, Suite 210 Riverside, CA 92507 (951) 686-6300 |
represented by |
Devan De los Reyes
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ddelosreyes@marshackhays.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Marsha A Houston
355 S Grand Ave Ste 2900 Los Angeles, CA 90071 213-457-8067 Fax : 213-457-8080 Email: mhouston@reedsmith.com Daniel A Lev
Greenspoon Marder, PA 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: daniel.lev@gmlaw.com Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Christopher O Rivas
Reed Smith LLP 355 S Grand Ave Ste 2900 Los Angeles, CA 90071-1514 213-457-8000 Fax : 213-457-8080 Email: crivas@reedsmith.com Michael A Sweet
Fox Rothschild, LLP 345 California St Ste 2200 San Francisco, CA 94104 415-364-5548 Fax : 415-391-4436 Email: msweet@foxrothschild.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
Trustee Richard A Marshack, Chapter 7 Trustee |
represented by |
Jack Praetzellis
Fox Rothschild LLP 345 California St, Ste 2200 Suite 2200 San Francisco, CA 94104 415-364-5540 Fax : 415-391-4436 Email: jpraetzellis@foxrothschild.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: wcvbees@gmail.com |
Creditor Committee Official Committee of Unsecured Creditors
c/o Keith C. Owens Fox Rothschild LLP 10250 Constellation Boulevard Suite 900 Los Angeles, CA 90067 (310) 598-4150 |
represented by |
Keith C Owens
Fox Rothschild LLP 10250 Constellation Blvd. Suite 900 Los Angeles, CA 90067 310-598-4150 Email: kowens@foxrothschild.com Michael A Sweet
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 1331 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1327] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/10/2025 | 1330 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1326] Order of Distribution (BNC-PDF) filed by Accountant Development Specialists, Inc.) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/10/2025 | 1329 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1325] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/10/2025 | 1328 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1324] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 1327 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [1309]) for Marshack Hays Wood LLP, fees awarded: $151753.70, expenses awarded: $4294.42 Signed on 12/8/2025. (SH) Additional attachment(s) added on 12/8/2025 (SH). Additional attachment(s) added on 12/8/2025 (SH). |
| 12/08/2025 | 1326 | Order of Distribution for Development Specialists, Inc., Accountant, Fees awarded: $26507.95, Expenses awarded: $0.00; Awarded on 12/8/2025 (BNC-PDF) Signed on 12/8/2025. (SH) |
| 12/08/2025 | 1325 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [1312]) for Reed Smith, LLP Special Counsel for Chapter 7 Trustee, fees awarded: $117638.00, expenses awarded: $2278.41 Signed on 12/8/2025. (SH). The Professional Fee Report has been Modified on 12/9/2025 to reflect the correct fees awarded to Reed Smith, LLP. |
| 12/08/2025 | 1324 | Order Granting Application for Compensation (BNC-PDF) (Related Doc [1308]) for Larry D Simons (TR), fees awarded: $20000.00, expenses awarded: $0.00 Signed on 12/8/2025. (SH) |
| 12/02/2025 | 1323 | Hearing Held - GRANTED (RE: related document(s)[1312] Application for Compensation filed by Trustee Larry D Simons (TR)) (SH) |
| 12/02/2025 | 1322 | Hearing Held - GRANTED (RE: related document(s)[1310] Application for Compensation filed by Trustee Larry D Simons (TR)) (SH) |