Case number: 6:22-bk-14723 - Better Nutritionals, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Better Nutritionals, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    12/20/2022

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-14723-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/20/2022
Date converted:  03/30/2023
341 meeting:  05/05/2023
Deadline for filing claims:  08/14/2023
Deadline for filing claims (govt.):  01/03/2024
Deadline for objecting to discharge:  07/05/2023
Deadline for financial mgmt. course:  07/05/2023

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

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)

Latest Dockets

Date Filed#Docket Text
09/17/20251301BNC Certificate of Notice - PDF Document. (RE: related document(s)[1300] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2025. (Admin.)
09/15/20251300Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [1292]) Signed on 9/15/2025 (SH)
09/12/20251299Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Larry D Simons (TR) (RE: related document(s)[1292] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Simons (TR), Larry)
09/05/20251298Notice of motion/application (with Proof of Service) Filed by Trustee Larry D Simons (TR) (RE: related document(s)[1297] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Nationwide Mutual Insurance Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Larry D. Simons In Support Thereof (with Proof of Service) Filed by Trustee Larry D Simons (TR)). (Lev, Daniel)
09/05/20251297Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Nationwide Mutual Insurance Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Larry D. Simons In Support Thereof (with Proof of Service) Filed by Trustee Larry D Simons (TR) (Lev, Daniel)
08/31/20251296BNC Certificate of Notice - PDF Document. (RE: related document(s)[1295] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2025. (Admin.)
08/29/20251295Order Granting Trustee's Motion for Order Approving Compromise with Saddle Ranch APG, LLC (BNC-PDF) (Related Doc [1287]) Signed on 8/29/2025. (CJ)
08/27/20251294Hearing Held - Granted (RE: related document(s)[1287] Motion to Approve Compromise Under Rule 9019 filed by Trustee Larry D Simons (TR)) (SH)
08/15/20251293Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Cawdrey, Jeffrey. (Cawdrey, Jeffrey) COMMENT: The attorney is not listed as a Courtesy NEF on this case, no action taken. Modified on 8/15/2025 (SH).
08/15/20251292Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry)