Hero Nutritionals, LLC
7
Scott C Clarkson
08/17/2022
07/15/2025
Yes
v
Repeat-cacb, DEFER, CONVERTED, APPEAL |
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 |
---|---|---|
07/15/2025 | 548 | Notice to Filer of Error and/or Deficient Document Other - Document filed with interactive fields. Attorney instructed to refile the document flattened. (RE: related document(s)[547] Notice of Change of Address (multi)) (TL) |
07/14/2025 | 547 | Notice of Change of Address . (Naylor, Karen) See dock 548 for correction. Modified on 7/15/2025 (TL). |
07/14/2025 | 546 | Notice of Change of Address . (Ringstad, Todd) |
07/08/2025 | 545 | Reply to (related document(s): [535] Objection to Claim filed by Trustee Thomas H Casey (TR)) Supplement to Objection of Chapter 7 Trustee to Further Amended Claim 42-2 of Mission Power Systems LLC; Declaration of Todd C. Ringstad in Support Thereof Filed by Trustee Thomas H Casey (TR) (Ringstad, Todd) |
07/08/2025 | 544 | Reply to (related document(s): [537] Objection to Claim filed by Trustee Thomas H Casey (TR), [543] Opposition filed by Creditor Jennifer Leigh Hodges) Reply to Opposition of Jennifer Hodges to Objection of Chapter 7 Trustee to Amended Claim 15 Filed by Trustee Thomas H Casey (TR) (Ringstad, Todd) |
07/01/2025 | 543 | Opposition to (related document(s): [537] Objection to Claim filed by Trustee Thomas H Casey (TR)) Filed by Creditor Jennifer Leigh Hodges (Altman, Anerio) |
06/09/2025 | 542 | Hearing 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) |
06/09/2025 | 541 | Hearing 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) |
06/09/2025 | 540 | Request 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) |
06/09/2025 | 539 | Declaration 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) |