Case number: 8:22-bk-11119 - Hero Nutritionals LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hero Nutritionals LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    07/07/2022

  • Last Filing

    10/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11119-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/07/2022
Date terminated:  10/14/2022
Debtor dismissed:  07/29/2022
341 meeting:  08/01/2022
Deadline for objecting to discharge:  09/30/2022

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

Latest Dockets

Date Filed#Docket Text
10/14/202226Bankruptcy 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)
10/14/202225Notice to Pay Court Costs Due Sent To: Robert Paul Goe, Subchapter V Trustee, Total Amount Due $0 . (SD8) (Entered: 10/14/2022)
08/31/202224Hearing 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)
08/05/202223Chapter 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)
07/31/202222BNC 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)
07/29/202221ORDER 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)
07/29/202220Notice 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)
07/29/202219Request for special notice Filed by Creditor McCORMICK 107, LLC. (Brown, Michael) (Entered: 07/29/2022)
07/23/202218BNC 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)
07/21/202217Order 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)