Hero Nutritionals LLC
11
Scott C Clarkson
07/07/2022
10/14/2022
Yes
v
Subchapter_V, PlnDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Hero Nutritionals LLC
1900 Carnegie Ave Bldg A Santa Ana, CA 92705 ORANGE-CA Tax ID / EIN: 33-0657747 |
represented by |
Brett Ramsaur
Ramsaur Law Office 27075 Cabot Road, Suite 110 Laguna Hills, CA 92653 (949) 200-9114 Email: brett@ramsaurlaw.com |
Trustee Robert Paul Goe (TR)
17701 Cowan Building D, Suite 210 Irvine, CA 92614 949-798-2460 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov Leslie Skorheim
Office of the United States Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 714-338-3400 Email: leslie.skorheim@usdoj.gov TERMINATED: 07/08/2022 |
Date Filed | # | Docket Text |
---|---|---|
10/14/2022 | 26 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SD8) (Entered: 10/14/2022) |
10/14/2022 | 25 | Notice to Pay Court Costs Due Sent To: Robert Paul Goe, Subchapter V Trustee, Total Amount Due $0 . (SD8) (Entered: 10/14/2022) |
08/31/2022 | 24 | Hearing Held On Status Conference (RE: related document 9 Status Conference RE: Order: (1) Setting Conference On Status Of Subchapter V case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And (5) Setting Date For 11 U.S. C Section 1111(b) Election) - STATUS CONFERENCE HEARINNG OFF CALENDAR PER ORDER AND NOTICE OF DISMISSAL FOR FAILURE TO FILE SCHEDULES, AND/OR PLAN ENTERED 7-29-2022 - (DOCKET NO. 21) (NB8) (Entered: 09/13/2022) |
08/05/2022 | 23 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) (Entered: 08/05/2022) |
07/31/2022 | 22 | BNC Certificate of Notice (RE: related document(s)21 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 60. Notice Date 07/31/2022. (Admin.) (Entered: 07/31/2022) |
07/29/2022 | 21 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 7/29/2022 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hero Nutritionals LLC, 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)). (HC) (Entered: 07/29/2022) |
07/29/2022 | 20 | Notice of Continued Section 341(a) Meeting of Creditors Filed by Debtor Hero Nutritionals LLC (RE: related document(s)6 Meeting of Creditors 341(a) meeting to be held on 8/1/2022 at 01:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 9/30/2022. Proofs of Claims due by 9/15/2022. Government Proof of Claim due by 1/3/2023. (HC)). (Ramsaur, Brett) (Entered: 07/29/2022) |
07/29/2022 | 19 | Request for special notice Filed by Creditor McCORMICK 107, LLC. (Brown, Michael) (Entered: 07/29/2022) |
07/23/2022 | 18 | BNC Certificate of Notice - PDF Document. (RE: related document(s)17 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 07/23/2022. (Admin.) (Entered: 07/23/2022) |
07/21/2022 | 17 | Order Granting Debtor's Motion To Extend Time To File Case Opening Documents [FRBP 1007(c), LBR 1007-1(b). IT IS ORDERED: The Motion Is GRANTED. The Debtor's Time To File The Case Opening Documents Is EXTENDED THROUGH And INCLUDING JULY 28, 2022. (BNC-PDF) (Related Doc # 16) Signed on 7/21/2022. (NB8) (Entered: 07/21/2022) |