Hero Nutritionals, LLC
7
Scott C Clarkson
08/17/2022
08/27/2025
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 |
---|---|---|
08/27/2025 | 566 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[564] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2025. (Admin.) |
08/26/2025 | 565 | Hearing Continued Re:[521] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses For: [RE: THOMAS H. CASEY - Chapter 7 Trustee] [Fees: $87,411.02; Expenses: $2,510.25]; [RE: RINGSTAD & SANDERS LLP - Attorneys For Chapter 7 Trustee] [Fees: $328,603.50; Expenses: $1,575.28][Fees: $14,250.00; Expenses: $316.90 - 1st Supplement To Final Fees][Fees: $58,127.60; Expenses: $ 263.13 - 2nd upplement To Final Fees][RE: HAHN FIFE & COMPANY - Accountants For Chapter 7 Trustee][Fees: $11,569.00; Expenses: $558.90] [RE: VAN HORN AUCTIONS & APPRAISAL GROUP - Auctioneer For Chapter 7 Trustee] [Fees: $2,800.00; Expenses: $321.27] [RE: MCGYVER TECHNOLOGIES - Other Professional] [Fees: $3,787.50; Expenses: $0.00][RE: GOLDEN GOODRICH LLP - Attorney For Trustee] [Fees: $270,249.00; Expenses: $3,109.36] [RE: COHNREZNICK LLP - Other Professional] [Fees: $203,701.50; Expenses: $83.80] - HEARING CONTINUED TO OCTOBER 15, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ENTERED ON 7-30-2025 - (DOCKET NO. [557]) The case judge is Scott C Clarkson (GD) |
08/25/2025 | 564 | Order RE Objection Of Chapter 7 Trustee To Amended Claim 15 And, To The Extent Allowed, For Order Determining That The 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) (Docket [537]). IT IS ORDERED: The Court Finds Good Cause To Order As Follows: 1. Amended Claim 15 Is ALLOWED As A Timely Filed Claim In The Amount Of $441,776.13; Any Further Amount Sought Is DISALLOWED. 2. The Request For A Pre-Filing Order Is DENIED. 3. The Requested Amendment To Amended Claim 15, To Permit The Substitution Of Ms. Hodge's Name And Address In Place Of That Of Mark Sharf's Is APPROVED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [537]) Signed on 8/25/2025 (NB8) |
08/13/2025 | 563 | Memorandum RE: BAP No.: SC-25-1024-CFS RULING: AFFIRMED (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 8/13/2025) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A)). (NB8) |
08/13/2025 | 562 | BAP Appeal Judgment RE: Appeal BAP Number: CC-25-1024-CFS, Ruling: It Is Ordered And Adjudged By This Panel That The Judgment Of The Bankruptcy Court Is AFFIRMED. (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 8/13/2025) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Jennifer Leigh Hodges). (NB8) |
08/13/2025 | 561 | Memorandum RE: BAP No.: SC-25-1024-CFS RULING: AFFIRMED (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 8/13/2025) (RE: related document(s)[503] Notice of Appeal and Statement of Election (Official Form 417A)). (NB8) |
08/05/2025 | 560 | Hearing Held Re:[537] Objection Of Chapter 7 Trustee To Amended Claim 15 In TheAmount Of $4,239,000.00 And To The Extent Allowed, For Order Determining ThatAmended Claim 15 Is Tardily Filed And Subordinated To Timely Filed GeneralUnsecured Claims In Accordance With 11 U.S.C. Section 726(a)(3) - TAKEN UNDER SUBMISSION; ORDER BY CHAMBERS (GD) |
08/05/2025 | 559 | Hearing Held Re:[535] Objection Of Chapter 7 Trustee To Amended Claim: Claim No. 42-2 Mission Power Systems LLC - $74,432.02 - OBJECTION SUSTAINED; ORDER BY ATTORNEY (GD) |
08/01/2025 | 558 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[557] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2025. (Admin.) |
07/30/2025 | 557 | Order Granting Chapter 7 Trustee's Motion to Continue Hearing on the Trustee's Final Report and Account - Hearing Continued from August 20, 2025 at 10:00 AM to October 15, 2025 at 10:00 AM (BNC-PDF) (Related Doc # [556]) Signed on 7/30/2025 (JL) |