Hero Nutritionals, LLC
7
Scott C Clarkson
08/17/2022
04/28/2025
Yes
v
Repeat-cacb, DEFER, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 524 | Declaration re: Trustee's Declaration in Support of His Final Report and Application for Trustee Compensation with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[520] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Casey (TR), Thomas) |
04/10/2025 | 523 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[521] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 86. Notice Date 04/10/2025. (Admin.) |
04/09/2025 | 522 | Hearing Set (RE: Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 5/21/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
04/08/2025 | 521 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[520]). (united states trustee (pca)) |
04/08/2025 | 520 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Thomas H. Casey. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
03/27/2025 | 519 | Certificate Of Readiness And Completion Of Record On Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit RE: BAP Case Number: CC-25-1024 (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Jennifer Leigh Hodges) (NB8) |
03/26/2025 | 518 | Transcript regarding Hearing Held 01/14/25 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 06/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.]. Notice of Intent to Request Redaction Deadline Due By 4/2/2025. Redaction Request Due By 04/16/2025. Redacted Transcript Submission Due By 04/28/2025. Transcript access will be restricted through 06/24/2025. (Gottlieb, Jason) |
03/11/2025 | 517 | Notice of transcripts Notice of Transcripts Designated for an Appeal: Hearing Date(s) 04/30/2024, Docket No. [461]; and 01/14/2025 - Docket No. [510] Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A)). (Ringstad, Todd)Modified on 3/11/2025 (NB8). |
03/11/2025 | 516 | Appellee Designation of Contents for Inclusion in Record of Appeal Notice of Designation of Additional Items of Record on Appeal and Request for Judicial Notice by Appellee, Thomas H. Casey, Chapter 7 Trustee Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A)). (Ringstad, Todd) |
02/28/2025 | 515 | Opening Letter - Notice Of Appeal In This Case Has Been Received By The Bankruptcy Appellate Panel And Assigned BAP Case Number CC-25-1024 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 2/28/2025) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Jennifer Leigh Hodges) (NB8) |