Heartwise, Inc.
11
Scott C Clarkson
12/04/2020
01/27/2026
Yes
v
| INTP, APLDIST, APPEAL, CLOSED, APL9thCirt |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Heartwise, Inc.
2973 Harbor Blvd., #472 Costa Mesa, CA 92626 ORANGE-CA Tax ID / EIN: 45-5252765 dba Heartwise Wonder Incorporation dba Naturewise |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 12/16/2020 Anthony Bisconti
Bienert Katzman Littrell Williams LLP 360 E. 2nd Street Ste 625 Los Angeles, CA 90012 213-528-3400 Fax : 949-369-3701 Email: tbisconti@bklwlaw.com RONALD CLIFFORD
R. Clifford & Associates 1100 TOWN AND COUNTRY RD., SUITE 1250 ORANGE, CA 92868 949-533-9774 TERMINATED: 01/26/2022 Matthew Grimshaw
Marshack Hays LLP 870 Roosevelt Avenue Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: mgrimshaw@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 989 | Hearing Held (RE: related document(s)[980] Chapter 7 Trustee's Motion for Turnover Of Registry Funds filed by Interested Party Jami Nimeroff) DENIED; ORDER BY ATTORNEY (GD) |
| 01/26/2026 | 988 | Notice of lodgment Filed by Debtor Heartwise, Inc. (RE: related document(s)[980] Motion for Turnover of Property (Registry Funds) and Notice of Motion Filed by Trustee Jami Nimeroff (Attachments: # 1 Chapter 7 Trustees Motion For Turnover of Registry Funds # 2 Declaration of Jami Nimeroff)). (Bisconti, Anthony) |
| 01/20/2026 | 987 | Motion to Appear pro hac vice (for Simon E. Fraser) Filed by Interested Party Jami Nimeroff (Gooch, Frank) |
| 01/06/2026 | 986 | Response to (related document(s): [980] Motion for Turnover of Property (Registry Funds) and Notice of Motion filed by Interested Party Jami Nimeroff) Magleby, Cataxinos and Greenwood, P.C.'s Response to Motion to Release Funds from the Court Registry [DKT. No. 980] Filed by Interested Party Magleby Cataxinos & Greenwood (Malo, Aaron) |
| 01/06/2026 | 985 | Opposition to (related document(s): [980] Motion for Turnover of Property (Registry Funds) and Notice of Motion filed by Interested Party Jami Nimeroff) Filed by Debtor Heartwise, Inc. (Attachments: # (1) Declaration of R. Joseph Trojan in support thereof) (Bisconti, Anthony) |
| 12/24/2025 | 984 | Proof of service (Additional) of Document For Declaration of Jami Nimeroff Filed by Trustee Jami Nimeroff (RE: related document(s)[980] Motion for Turnover of Property (Registry Funds) and Notice of Motion). (Gooch, Frank) |
| 12/24/2025 | 983 | Proof of service (Additional) of Document For Chapter 7 Trustees Motion For Turnover of Registry Funds Filed by Trustee Jami Nimeroff (RE: related document(s)[980] Motion for Turnover of Property (Registry Funds) and Notice of Motion). (Gooch, Frank) |
| 12/24/2025 | 982 | Proof of service (Additional) of Document For Notice of Motion For Chapter 7 Trustee's Motion For Turnover, etc. (Filed December 22, 2025) Filed by Trustee Jami Nimeroff (RE: related document(s)[980] Motion for Turnover of Property (Registry Funds) and Notice of Motion). (Gooch, Frank) |
| 12/23/2025 | 981 | Hearing Set (RE: related document(s)[980] Chapter 7 Trustee's Motion For Turnover Of Registry Funds filed by Trustee Jami Nimeroff) The Hearing date is set for 1/20/2026 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 12/22/2025 | 980 | Motion for Turnover of Property (Registry Funds) and Notice of Motion Filed by Trustee Jami Nimeroff (Attachments: # (1) Chapter 7 Trustees Motion For Turnover of Registry Funds # (2) Declaration of Jami Nimeroff) (Gooch, Frank) |