Case number: 4:23-bk-40997 - Nutrition 53, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40997

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  08/11/2023
341 meeting:  02/14/2024
Deadline for filing claims:  12/26/2023
Deadline for objecting to discharge:  11/27/2023

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

Latest Dockets

Date Filed#Docket Text
05/08/2025127Brief/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)
05/07/2025126BNC 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)
05/05/2025Hearing 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)
05/05/2025125Notice 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)
04/23/2025124BNC Certificate of Mailing (RE: related document(s) 120 Order to Show Cause for Dismissal). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/21/2025123Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025)
04/21/2025122Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025)
04/21/2025121Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 04/21/2025)
04/20/2025120Order 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)
04/18/2025119PDF 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)