Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Better Nutritionals, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk14723
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-22

Updated

2-11-24

Last Checked

3-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2024
Last Entry Filed
Mar 27, 2024

Docket Entries by Month

There are 1025 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 29 961 Hearing Held (RE: related document(s)642 Application for Compensation First and Final Application for Award of Compensation and Reimbursement of Expenses of Danning, Gill, Israel & Krasnoff, LLP, as Former General Bankruptcy Counsel to Debtor in Possession; and Declarations of John N. Tedford, IV, and Sharon Hoffman in Support Thereof [Covering the period from December 20, 2022, through March 30, 2023] filed by Attorney Danning Gill Israel & Krasnoff LLP) - Vacated. Off Calendar. Continued to 4/10/24 by order entered 2/15/24. (JC6) (Entered: 02/29/2024)
Feb 29 962 Hearing Held re 623 Application for Compensation First and Final Application For Allowance and Payment of Fees and Reimbursement of Expenses of Dundon Advisers LLC, FInancial Advisor For Official Committee of Unsecured Creditors; - Vacated. Off Calendar. Order approving stipulation entered 2/15/24. (JC6) (Entered: 02/29/2024)
Feb 29 963 Hearing Held (RE: related document(s)893 Motion Trustee's Motion to Abandon Estate's Interest In Any And All Tangible Personal Property Assets Located at 101 Oakley Street, Evansville, Indiana filed by Trustee Larry D Simons (TR)) Motion Granted. Order by attorney. (JC6) (JC6). (Entered: 02/29/2024)
Feb 29 964 Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Larry D Simons (TR). (Mang, Tinho) (Entered: 02/29/2024)
Mar 1 965 Order Granting Motion To Abandon Estate's Interest in any and all tangible personal property assets located at 101 Oakley Street, Evansville, Indiana (BNC-PDF) (Related Doc # 819 ) Signed on 3/1/2024 (JC6) (Entered: 03/01/2024)
Mar 2 966 Request for courtesy Notice of Electronic Filing (NEF) on behalf of creditor Creditors Adjustment Bureau, Inc. Filed by Anderson, Melody. (Anderson, Melody) (Entered: 03/02/2024)
Mar 3 967 BNC Certificate of Notice - PDF Document. (RE: related document(s)965 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024)
Mar 5 968 Stipulation By Goli Nutrition, Inc. and - Third Stipulation Between Chapter 7 Trustee and Goli Nutrition Inc. Re: Continuance of Hearing on Chapter 11 Administrative Claim Motion - Filed by Interested Party Goli Nutrition, Inc. (Karasik, Eve) (Entered: 03/05/2024)
Mar 5 969 Stipulation By Alpha Packaging, Inc. and Chapter 7 Trustee Re: Continuance of Hearing on Alpha Packaging, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503 Filed by Creditor Alpha Packaging, Inc. (Coleman, Claudia) (Entered: 03/05/2024)
Mar 6 970 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Larry D Simons (TR) (RE: related document(s)911 Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel ; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service)). (Lev, Daniel) (Entered: 03/06/2024)
Show 10 more entries
Mar 9 979 BNC Certificate of Notice - PDF Document. (RE: related document(s)974 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024)
Mar 10 980 BNC Certificate of Notice - PDF Document. (RE: related document(s)975 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024)
Mar 10 981 BNC Certificate of Notice - PDF Document. (RE: related document(s)976 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024)
Mar 12 982 Notice of Change of Address Filed by Interested Party GOLO, LLC. (Newman, Samuel) (Entered: 03/12/2024)
Mar 12 983 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bisconti, Anthony. (Bisconti, Anthony) (Entered: 03/12/2024)
Mar 13 984 Hearing Held (RE: related document(s)941 Motion to Abandon Estate's Interest in Any and All Tangible Personal Property Assets Located at 14855 Innovation Dr., Riverside, CA; To Reject Contract, If Any, Retroactive To Motion Date filed by Trustee Larry D Simons (TR)) - Motion Granted. Order by attorney. (JC6) (Entered: 03/13/2024)
Mar 13 985 Stipulation By Impact Networking, LLC and the Chapter 7 Trustee to Continue Hearing on Motion for Allowance of Chapter 11 Administrative Priority Claim [Dkt 626] Filed by Creditor Impact Networking, LLC (Meadows, David) (Entered: 03/13/2024)
Mar 13 986 Order approving stipulation between chapter 7 trustee and Impact Networking, LLC re: hearing on chapter 11 administrative priority claim (BNC-PDF) (Related Doc # 985 ) Signed on 3/13/2024 (JC6) (Entered: 03/13/2024)
Mar 14 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 626 GENERIC MOTION filed by Impact Networking, LLC) Hearing to be held on 05/29/2024 at 11:00 AM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for 626 , (JC6) (Entered: 03/14/2024)
Mar 14 987 Order Granting Motion to Abandon property at 14855 Innovation Drive, Riverside, CA (BNC-PDF) (Related Doc # 941 ) Signed on 3/14/2024 (JC6) (Entered: 03/14/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk14723
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Dec 20, 2022
Type
voluntary
Updated
Feb 11, 2024
Last checked
Mar 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Business Group
    Absolute Fire Protection
    Accolade Pharma
    Adamson Analytical Laboratories
    Advanco Fire Protection Inc.
    AE Global
    AGPE Corp
    Ahern Rentals
    AIDP, INC
    Airespring Inc
    Airgas USA, LLC
    Alarcon
    Alkemist Labs
    Allen Packaging
    Allen Packaging Co
    There are 404 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Better Nutritionals, LLC, Debtor and Debtor in Possession
    3390 Horseless Carriage Drive
    Norco, CA 92860
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4018

    Represented By

    Aaron E. DE Leest
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: adeleest@DanningGill.com
    Danielle R Gabai
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars Ste 450
    Ste 450
    Los Angeles, CA 90067
    310-277-0077
    Email: dgabai@danninggill.com
    John N Tedford, IV
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@DanningGill.com

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    Represented By

    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com
    Daniel A Lev
    Greenspoon Marder, PA
    1875 Century Park East
    Ste 1900
    Los Angeles, CA 90067
    213-626-2311
    Fax : 954-771-9264
    Email: daniel.lev@gmlaw.com
    Tinho Mang
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: tmang@marshackhays.com
    Michael A Sweet
    Fox Rothschild, LLP
    345 California St Ste 2200
    San Francisco, CA 94104
    415-364-5548
    Fax : 415-391-4436
    Email: msweet@foxrothschild.com
    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Genesis Pro Roofing, Inc. 7 6:2024bk10336
    Dec 23, 2022 CMB Squared Inc. 11V 6:2022bk14787
    May 15, 2019 Riverside Christian Schools, a California non-prof 7 6:2019bk14205
    Jan 18, 2019 Field Sport, Inc. 11 6:2019bk10457
    Oct 18, 2018 Armstrong Roofing Limited 7 6:2018bk18856
    Jun 15, 2018 Eagle Tech Computers Inc. 7 6:2018bk15046
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    May 25, 2016 CJ TRUCKING ENTERPRISE INC 7 6:16-bk-14712
    Apr 13, 2016 North Orange Coast Painting, Inc. 7 6:16-bk-13314
    Jul 31, 2015 Hard Equipment Rentals, A Corp. 7 6:15-bk-17652
    Jan 29, 2014 Fire and Ice Inc 7 6:14-bk-11064
    May 18, 2013 Ontario Cal Trading, Inc. 11 6:13-bk-18896
    Dec 28, 2012 Ontario Cal Trading, Inc. 7 6:12-bk-38250
    May 29, 2012 LA Horses, LLC 7 6:12-bk-23075
    Jan 20, 2012 T.A.D. Investments Corp 7 6:12-bk-11555