Better Nutritionals, LLC
7
Mark D. Houle
12/20/2022
04/25/2025
Yes
v
CONVERTED, DEFER |
Assigned to: Mark D. Houle 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 |
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: 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) |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 1278 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1273] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1277 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1270] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1276 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1269] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1275 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1268] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1274 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1267] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/23/2025 | 1273 | Order Approving Application for Employment of SLBiggs as Accountants to Chapter 7 Trustee Under 11 U.S.C. Section 327 (BNC-PDF) (Related Doc [1250]) Signed on 4/23/2025. (JL) |
04/23/2025 | 1272 | Notice of lodgment of Order in Bankruptcy Case re: Approving Application for Employment of SLBiggs, as Accountants to Chapter 7 Trustee Filed by Accountant SLBiggs (RE: related document(s)[1250] Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants Pursuant to 11 U.S.C. Section 327; Statement of Disinterestedness Filed by Accountant SLBiggs.). (Biggs, Samuel) |
04/23/2025 | 1271 | Declaration re: Declaration that no Party Requested a Hearing on Motion LBR 9013-1(o)(3) (EVENT CODE UNAVAILABLE FOR OTHER PROFESSIONAL FILINGS) Filed by Accountant SLBiggs (RE: related document(s)[1250] Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants Pursuant to 11 U.S.C. Section 327; Statement of Disinterestedness Filed by Accountant SLBiggs.). (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B) (Biggs, Samuel) |
04/23/2025 | 1270 | Order Granting Chapter 7 Trustee's Motion for Order Authorizing Compromise of Controversy RE Silliker, Inc. Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedures (BNC-PDF) (Related Doc [1212]) Signed on 4/23/2025. (JL) |
04/23/2025 | 1269 | Order Granting Chapter 7 Trustee's Motion for Order Authorizing Compromise of Controversy RE B&D Nutritional Ingredients, Inc. Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedures (BNC-PDF) (Related Doc [1245]) Signed on 4/23/2025. (JL) |