Nutrition 53, Inc.
11
Charles Novack
08/11/2023
06/23/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Nutrition 53, Inc.
3008 Oakraider Dr. Alamo, CA 94507 CONTRA COSTA-CA Tax ID / EIN: 30-0369583 |
represented by |
Miles Archer Woodlief
Law Offices of Miles Archer Woodlief 775 E Blithedale Ave. #514 Mill Valley, CA 94941 (415) 730-3032 Email: miles@thearcherfirm.com |
Petitioning Creditor United States of America |
represented by |
Khashayar Attaran
DOJ-Tax P.O. Box 683 Ben Franklin Station Washington, DC 20044 202-514-6056 Fax : 202-307-0054 Email: khashayar.attaran@usdoj.gov Charles Duffy
DOJ-Tax P.O. Box 683, Ben Franklin Station Washington, DC 20044 202-307-6406 Email: charles.m.duffy@usdoj.gov |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Jason Blumberg
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/08/2025 | 127 | Brief/Memorandum in Opposition to (RE: related document(s)120 Order to Show Cause for Dismissal). Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 05/08/2025) |
05/07/2025 | 126 | BNC Certificate of Mailing - Notice to Creditors and Other Interested Parties (RE: related document(s) 125 Hearing Set). Notice Date 05/07/2025. (Admin.) (Entered: 05/07/2025) |
05/05/2025 | Hearing has been changed from 5/16/2025 at 11:00 AM to 5/14/2025 at 11:00 AM (RE: related document(s) 120 Order to Show Cause for Dismissal). Hearing scheduled for 05/14/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 05/05/2025) | |
05/05/2025 | 125 | Notice of Changed of Hearing Date from 5/16/2025 at 11:00 to 5/14/2025 at 11:00 AM (RE: related document(s) 120 Order to Show Cause for Dismissal). Show Cause hearing scheduled for 5/14/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 05/05/2025) |
04/23/2025 | 124 | BNC Certificate of Mailing (RE: related document(s) 120 Order to Show Cause for Dismissal). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025) |
04/21/2025 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025) |
04/21/2025 | 122 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025) |
04/21/2025 | 121 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025) |
04/20/2025 | 120 | Order to Show Cause Why This Chapter 11 Case Should Not Be Dismissed or Converted to a Case under Chapter 7 (RE: related document(s)16 Order and Notice of Status Conference Chp 11). Show Cause hearing scheduled for 5/16/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Response due by 5/9/2025. (rba) (Entered: 04/21/2025) |
04/18/2025 | 119 | PDF with attached Audio File. Court Date & Time [ 4/18/2025 11:00:03 AM ]. File Size [ 728 KB ]. Run Time [ 00:01:31 ]. (admin). (Entered: 04/18/2025) |