Vitality Health Plan of California, Inc.
11
Julia W. Brand
12/18/2020
03/12/2024
Yes
v
DEFER |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/12/2024 | 462 | Voluntary Dismissal of Motion Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)454 U.S. Trustee Motion to dismiss or convert or direct the appointment of Chapter 11 trustee). (Attachments: # 1 COS) (Yip, Hatty) (Entered: 03/12/2024) |
03/07/2024 | 461 | BNC Certificate of Notice (RE: related document(s)460 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024) |
03/05/2024 | 460 | Notice to Pay Court Costs Due Sent To: Ryan A Baggs, Total Amount Due $2,800.00 . (PP) (Entered: 03/05/2024) |
02/27/2024 | 459 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024) |
02/27/2024 | 458 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024) |
02/27/2024 | 457 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024) |
02/27/2024 | 456 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024) |
02/27/2024 | 455 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024) |
02/21/2024 | Hearing Set (RE: related document(s)[454] U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 04/04/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP) | |
02/21/2024 | Hearing Set (RE: related document(s) 454 U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 04/04/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP) (Entered: 02/21/2024) |