Vitality Health Plan of California, Inc.
11
Julia W. Brand
12/18/2020
12/10/2025
Yes
v
| DEFER |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 579 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Eric J. Weissman (RE: related document(s)[575] Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decree Closing Case; Memorandum Of Points And Authorities And Declaration Of Eric J. Weissman In Support Thereof). (Hollander, Garrick) |
| 12/04/2025 | 578 | Hearing Rescheduled/Continued from 12/4/25. Post confirmation Status hearing to be held on 1/8/2026 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 11/20/2025 | 577 | Status 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) (Entered: 11/20/2025) |
| 11/18/2025 | 576 | Notice of motion/application Notice To Creditors Of Motion For Entry Of Final Decree Closing Case Filed by Trustee Eric J. Weissman (RE: related document(s)575 Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decree Closing Case; Memorandum Of Points And Authorities And Declaration Of Eric J. Weissman In Support Thereof Filed by Trustee Eric J. Weissman). (Hollander, Garrick) (Entered: 11/18/2025) |
| 11/18/2025 | 575 | Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decree Closing Case; Memorandum Of Points And Authorities And Declaration Of Eric J. Weissman In Support Thereof Filed by Trustee Eric J. Weissman (Hollander, Garrick) (Entered: 11/18/2025) |
| 11/12/2025 | 574 | BNC Certificate of Notice - PDF Document. (RE: related document(s)573 Order on Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2025. (Admin.) (Entered: 11/12/2025) |
| 11/10/2025 | 573 | Order Granting Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) (BNC-PDF) Signed on 11/10/2025 (NV) (Entered: 11/10/2025) |
| 10/21/2025 | 572 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor Vitality Health Plan of California, Inc.. (Attachments: # (1) Signature Page) (Hollander, Garrick) |
| 10/19/2025 | 571 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[570] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2025. (Admin.) |
| 10/17/2025 | 570 | Order on objections to claim, re claim no. 282, Medcore HP, $5,000,000.00 is disallowed.(BNC-PDF) (Related Doc [567]) Signed on 10/17/2025. (LG) |