Case number: 8:20-bk-13335 - Heartwise, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Heartwise, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    12/04/2020

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
INTP, APLDIST, APPEAL, CLOSED, APL9thCirt



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-13335-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/04/2020
Date terminated:  01/03/2023
Debtor discharged:  02/02/2022
Plan confirmed:  12/17/2021
341 meeting:  01/08/2021
Deadline for filing claims:  05/31/2021
Deadline for filing claims (govt.):  06/02/2021

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

Latest Dockets

Date Filed#Docket Text
01/27/2026989Hearing 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)
01/26/2026988Notice 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)
01/20/2026987Motion to Appear pro hac vice (for Simon E. Fraser) Filed by Interested Party Jami Nimeroff (Gooch, Frank)
01/06/2026986Response 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)
01/06/2026985Opposition 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)
12/24/2025984Proof 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)
12/24/2025983Proof 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)
12/24/2025982Proof 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)
12/23/2025981Hearing 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)
12/22/2025980Motion 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)