Case number: 6:22-bk-14723 - Better Nutritionals, LLC and Harco National Insurance Company - California Central Bankruptcy Court

Case Information
  • Case title

    Better Nutritionals, LLC and Harco National Insurance Company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    12/20/2022

  • Last Filing

    05/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



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

Assigned to: Mark D. Houle
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@DanningGill.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@danninggill.com

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: jtedford@DanningGill.com

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300

represented by
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

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

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

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: Cameron.Ridley@usdoj.gov

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
05/04/20241023BNC Certificate of Notice - PDF Document. (RE: related document(s)[1021] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.)
05/03/20241022BNC Certificate of Notice - PDF Document. (RE: related document(s)[1019] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2024. (Admin.)
05/02/20241021Order Granting Application for Compensation (BNC-PDF) (Related Doc [669]) for Fox Rothschild LLP, fees awarded: $327,060.00, expenses awarded: $2,391.36 Signed on 5/2/2024. (CJ).
05/01/20241020Hearing Held re [669] Application for Compensation First and Final Application of Fox Rothschild LLP as Counsel to The Official Committee of Unsecured Creditors for Payment of Fees and Reimbursement of Expenses for the Period January 20, 2023 Through March 30, 2023 - Granted. Order by attorney. (JC6)
05/01/20241019Order Approving Fourth Stipulation between chapter 7 trustee and total Transportation Logistics, Inc. Re: continue briefing schedule on chapter 11 and chapter 7 administrative claim motion from 5/1/24 to 7/17/24 (BNC-PDF) (Related Doc # [1018]) Signed on 5/1/2024 (JC6)
04/30/20241018Stipulation By Total Transportation Logistics, Inc. and Chapter 7 Trustee Re: Fourth Continuance of Briefing Schedule on Chapter 11 and Chapter 7 Administrative Claim Motion Filed by Creditor Total Transportation Logistics, Inc. (Hammi, Hala)
04/29/20241017Stipulation By Official Committee of Unsecured Creditors and Chapter 7 Trustee re Allowance of Chapter 11 Administrative Claim of Fox Rothschild LLP Filed by Creditor Committee Official Committee of Unsecured Creditors (Owens, Keith)
04/23/20241016Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY: Adversary case 6:24-ap-01033 MH. (RE: related document(s)[1015] Certificate of Service filed by Plaintiff Harco National Insurance Company) (CJ)
04/23/20241015Certificate of Service of Summons and Complaint and Related Documents Filed by Plaintiff Harco National Insurance Company (RE: related document(s)[1013] Complaint). (Hyatt, Robert)
04/18/20241014BNC Certificate of Notice - PDF Document. (RE: related document(s)[1012] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2024. (Admin.)