California Central Bankruptcy Court

Case number: 8:22-bk-11585 - AB Capital, LLC, a California limited liability co - California Central Bankruptcy Court

Case Information
Case title
AB Capital, LLC, a California limited liability co
Chapter
7
Judge
Theodor Albert
Filed
09/15/2022
Last Filing
05/05/2024
Asset
Yes
Vol
i
Docket Header

DEFER, NODISMISS




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11585-TA

Assigned to: Theodor Albert
Chapter 7
Involuntary
Asset


Date filed:  09/15/2022
341 meeting:  05/01/2024
Deadline for filing claims:  05/13/2024
Deadline for filing claims (govt.):  03/14/2023

Debtor

AB Capital, LLC, a California limited liability company

15 Corporate Plaza Dr
Ste 200
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 82-0608392

represented by
AB Capital, LLC, a California limited liability company

PRO SE

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: [email protected]
TERMINATED: 10/05/2022

Petitioning Creditor

17 Properties I, LLC

Attn Ken Morgan, Manager
4590 MacArthur Blvd.
Suite 260
Newport Beach, CA 92660

represented by
James C Bastian, Jr

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: [email protected]

Ryan D O'Dea

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: [email protected]

Petitioning Creditor

Ira M. Hermann and Anita Hermann as Trustees of the Hermann Family Trust dated October 7, 1993

1 Lucca
Laguna Niguel, CA 92677

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

Andrew D. Hermann and Karen L. Hermann, as Trustees of the Andrew D. and Karen L. Hermann Trust dated March 25, 2009

3860 Fuchsia Circle
Seal Beach, CA 90740

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

James John Murphy Jr. and Karen Kawatomari as Trustees of the James John Murphy Jr. and Karen Kawatomari Murphy 1997 Revocable Trust et al

31765 Aguacate Road
San Juan Capistrano, CA 92675

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

Mariana Figueroa Gruenberg

221 Santa Rosa Court
Laguna Beach, CA 92651

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

Marc Treitler as Trustee of the Treitler Family Trust

9950 Scripps Lake Drive #101
San Diego, CA 92131

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

Bryan Werlemann as Ttee of the Bryan A. Werlemann Trust Dtd July 9, 1999

519 Emerald Bay
Emerald Bay, CA 92651

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Petitioning Creditor

Jonathan Biegler

870 Darrell Street
Costa Mesa, CA 92627

represented by
James C Bastian, Jr

(See above for address)

Ryan D O'Dea

(See above for address)

Trustee

Richard A Marshack (TR)

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
James C Bastian, Jr

(See above for address)

Alan W Forsley

FLP Law Group LLP
1875 Century Park East
Suite 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Rika Kido

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
Email: [email protected]

Marc A Lieberman

FLP Law Group LLP
1875 Century Park E Ste 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: [email protected]

Ryan D O'Dea

(See above for address)

Kristine A Thagard

Marshack Hays Wood LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Brooke S Thompson

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets
Date Filed#Docket Text
05/05/2024805Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)803 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
05/04/2024804Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)800 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
05/03/2024803Docket Text
Order Granting Motion To Withdraw As Counsel For Creditor 1034 W. Balboa, LLC (BNC-PDF) (Related Doc # 756) Signed on 5/3/2024. (GD) (Entered: 05/03/2024)
05/02/2024802Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael) (Entered: 05/02/2024)
05/02/2024801Docket Text
Hearing Set (RE: related document(s)770 Motion For Order Approving Modified Claims Procedure For Investor/Creditor filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 5/7/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 05/02/2024)
05/02/2024800Docket Text
Order Setting Hearing On Motion For Order Approving Modified Claims Procedure For Investor/Creditors (BNC-PDF) - Hearing Scheduled For May 7, 2024 at 11:00 A.M., 5B Via ZoomGov - Please See Order - Signed on 5/2/2024 (RE: related document(s)770 Generic Motion filed by Trustee Richard A Marshack (TR)). (GD) (Entered: 05/02/2024)
05/01/2024799Docket Text
Trustee's Notice of Continued Meeting of Creditors Filed by Trustee Richard A Marshack (TR). 341(a) Meeting Continued to 6/5/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Marshack (TR), Richard) (Entered: 05/01/2024)
04/30/2024798Docket Text
Hearing Held (RE: related document(s)756 Motion to Withdraw as Attorney filed by Interested Party 1034 W. Balboa, LLC) - Motion is granted. Movant to submit order. (GD) (Entered: 04/30/2024)
04/26/2024797Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)770 Motion Chapter 7 Trustee's Motion for Order Approving Modified Claims Procedure for Investor/Creditors; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and Brooke S. Thompson in Support Thereof (with Proof of Service)
04/18/2024796Docket Text
Monthly Operating Report. Operating Report Number: 17. For the Month Ending 3/31/21 with proof of service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/18/2024)