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

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DEFER, CONVERTED



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:  01/27/2025
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
04/28/2025524Declaration 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)
04/10/2025523BNC 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.)
04/09/2025522Hearing 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)
04/08/2025521Notice 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))
04/08/2025520Chapter 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))
03/27/2025519Certificate 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)
03/26/2025518Transcript 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)
03/11/2025517Notice 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).
03/11/2025516Appellee 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)
02/28/2025515Opening 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)