Case number: 8:22-bk-11383 - Hero Nutritionals, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hero Nutritionals, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/17/2022

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DEFER, CONVERTED, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11383-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/17/2022
Date converted:  03/06/2023
341 meeting:  02/24/2025
Deadline for filing claims:  08/15/2023
Deadline for filing claims (govt.):  12/04/2023

Debtor

Hero Nutritionals, LLC

4900 Industrial Blvd
Kingman, AZ 86401
MOHAVE-AZ
Tax ID / EIN: 33-0657747

represented by
David M Goodrich

Golden Goodrich
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: sonja.hourany@quinngroup.net
TERMINATED: 04/22/2024

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 03/08/2023

 
 
Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

represented by
Karen S. Naylor

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: Becky@ringstadlaw.com

Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Ashley M Teesdale

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: ateesdale@bg.law
TERMINATED: 08/27/2024

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
TERMINATED: 06/06/2023

Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/2025542Hearing Set (RE: related document [537] Objection Of Chapter 7 Trustee To Amended Claim 15 And To The Extent Allowed, For Order Determining That Amended Claim 15 Is Tardily Filed And Subordinated To Timely Filed General Unsecured Claims In Accordance With 11 U.S.C. Section 726(a)(3) The Hearing date is set for 7/15/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
06/09/2025541Hearing Set (RE: related document [535] Objection Of Chapter 7 Trustee To Amended Claim 42-2 Of Mission Power Systems In The Amount Of $74,432.02.) - The Hearing date is set for 7/15/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
06/09/2025540Request for judicial notice Request for Judicial Notice in Support of Trustee's Objection to Amended Claim 15 and, to the Extend Allowed, for Order Determining that Amended Claim 15 is Tardily Filed and Subordinated to Timely Filed General Unsecured Claims in Accordance with 11 U.S.C. Section 726(A)(3) Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[537] Objection to Claim). (Ringstad, Todd)
06/09/2025539Declaration re: Declaration of Nathan F. Smith in Support of Objection of Chapter 7 Trustee to Amended Claim 15, and to the Extend Allowed, for an Order Determining that Amended Claim 15 is Tardily Filed and Subordinated to Timely Filed General Unsecured Claims in Accordance with 11 U.S.C. Section 726(A)(3) Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[537] Objection to Claim). (Ringstad, Todd)
06/09/2025538Notice Notice of Objection to Claim Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[537] Objection to Claim #15 by Claimant Jennifer Leigh Hodges, Individually and as Trustee of the Jennifer Hodges Private Retirement Plan. in the amount of $ 4,239,000.00 Filed by Trustee Thomas H Casey (TR).). (Ringstad, Todd)
06/09/2025537Objection to Claim #15 by Claimant Jennifer Leigh Hodges, Individually and as Trustee of the Jennifer Hodges Private Retirement Plan. in the amount of $ 4,239,000.00 Filed by Trustee Thomas H Casey (TR). (Ringstad, Todd)
06/09/2025536Notice Notice of Objection to Claim Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[535] Objection to Claim #42 by Claimant Mission Power Systems LLC. in the amount of $ 74,432.02 Filed by Trustee Thomas H Casey (TR).). (Ringstad, Todd)
06/09/2025535Objection to Claim #42 by Claimant Mission Power Systems LLC. in the amount of $ 74,432.02 Filed by Trustee Thomas H Casey (TR). (Ringstad, Todd)
06/06/2025534Notice of Change of Address Filed by Creditor DCL Investments Limited. (Bovitz, J) (Entered: 06/06/2025)
06/03/2025533Receipt of Court Cost Paid in Full - $350.00 by TN. Receipt Number 81001119. (admin) (Entered: 06/03/2025)