Case number: 2:20-bk-21041 - Vitality Health Plan of California, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Vitality Health Plan of California, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    12/18/2020

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-21041-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/18/2020
Debtor discharged:  06/04/2024
Plan confirmed:  11/23/2021
341 meeting:  01/20/2021
Deadline for filing claims (govt.):  06/21/2021
Deadline for objecting to discharge:  03/22/2021

Debtor

Vitality Health Plan of California, Inc.

18000 Studebaker Road
Suite 150
Cerritos, CA 90703
LOS ANGELES-CA
Tax ID / EIN: 81-4822508
dba
Vitality Health Plan


represented by
Ryan A Baggs

Winthrop Golubow Hollander, LLP
1301 Dove St, Ste 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: rabaggs@michaelbest.com

Garrick A Hollander

Michael Best
790 N. Water Street
Suite 2500
Milwaukee, WI 53202
414-270-2705
Fax : 949-720-4111
Email: ghollander@wghlawyers.com

Trustee

Eric J. Weissman, Eric J. Weissman, as Trustee of the Vitality Health Plan of California, Inc. Creditor Trust

8447 Wilshire Blvd
Ste 202
Beverly Hills, CA 90211

represented by
Garrick A Hollander

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com

Peter W Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 12/01/2023

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/2025565Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Trustee Eric J. Weissman. (Attachments: # (1) Signature Page) (Hollander, Garrick)
07/17/2025564Hearing Rescheduled/Continued from 7/17/25 re post confirmation status conference Status hearing to be held on 12/4/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
07/14/2025562Receipt of BK-Motions/Applicatiopns-Redact (Fee) (Motion) - $28.00 by SM. Receipt Number 22004670. (admin)
07/05/2025561BNC Certificate of Notice - PDF Document. (RE: related document(s)[558] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.)
07/05/2025560BNC Certificate of Notice - PDF Document. (RE: related document(s)[557] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.)
07/03/2025559Status report Post-Confirmation Chapter 11 Case Status Report Filed by Trustee Eric J. Weissman (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Hollander, Garrick)
07/02/2025558Order Approving Stipulation Re Motion For Order Reducing Claim No. 242 Filed By San Jose Healthcare. POC 242 is allowed in the amount of $2,881,319.93, as a general unsecured non-priority claim. The hearing on the Motion to Reduce POC 242 set for July 17, 2025, at 10:00 a.m., is vacated. No further notice or hearing shall be necessary to effectuate the foregoing. (BNC-PDF) (Related Doc # [555]) Signed on 7/2/2025 (LG)
07/02/2025557Order Approving Stipulation Re Motion for Order Reducing Claim No. 245 Filed By Good Samaritan Hospital L.P. POC 245 is allowed in the amount of $1,669,195.20, as a general unsecured non-priority claim. The hearing on the Motion to Reduce POC 245 set for July 17, 2025, at 10:00 a.m., is vacated. No further notice or hearing shall be necessary to effectuate the foregoing. n (BNC-PDF) (Related Doc # [556]) Signed on 7/2/2025 (LG)
07/01/2025556Stipulation By Eric J. Weissman and Good Samaritan Hospital L.P. - Stipulation re Motion For Order Reducing Claim No. 245 Filed by Good Samaritan Hospital L.P. Filed by Trustee Eric J. Weissman (Lianides, Peter)
07/01/2025555Stipulation By Eric J. Weissman and San Jose Healthcare - Stipulation re Motion For Order Reducing Claim No. 242 Filed by San Jose Healthcare Filed by Trustee Eric J. Weissman (Lianides, Peter)