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
03/09/2025118Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 03/09/2025)
03/09/2025117Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 03/09/2025)
01/17/2025116The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/17/2025 11:00:02 AM ]. File Size [ 58336 KB ]. Run Time [ 01:00:46 ]. (admin). (Entered: 01/17/2025)
01/17/2025Hearing Continued (RE: related document(s) 16 Order and Notice of Status Conference Chp 11). Minutes: Status Conference continued to
for 04/18/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 01/17/2025)
12/29/2024115Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Nutrition 53, Inc. (Woodlief, Miles) (Entered: 12/29/2024)
11/24/2024114BNC Certificate of Mailing (RE: related document(s) 112 Order to Continued Hearing). Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/22/2024113The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/22/2024 11:00:02 AM ]. File Size [ 80881 KB ]. Run Time [ 01:24:15 ]. (admin). (Entered: 11/22/2024)
11/22/2024112Order Continuing Status Conference (RE: related document(s)16 Order and Notice of Status Conference Chp 11).
Status Conference continued to 01/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack
(rba) (Entered: 11/22/2024)
11/22/2024Hearing Continued (RE: related document(s) 16 Order and Notice of Status Conference Chp 11). Minutes: Status Conference continued to
01/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Debtor shall file a status conference report by 1/14/2025. The court to prepare the order. (rba) (Entered: 11/22/2024)
11/15/2024111The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/15/2024 11:00:10 AM ]. File Size [ 162778 KB ]. Run Time [ 02:49:34 ]. (admin). (Entered: 11/15/2024)