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

    Mark D. Houle

  • Filed

    12/20/2022

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



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@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)

Latest Dockets

Date Filed#Docket Text
04/25/20251278BNC 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.)
04/25/20251277BNC 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.)
04/25/20251276BNC 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.)
04/25/20251275BNC 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.)
04/25/20251274BNC 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.)
04/23/20251273Order 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)
04/23/20251272Notice 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)
04/23/20251271Declaration 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)
04/23/20251270Order 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)
04/23/20251269Order 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)