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

    03/12/2024

  • 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


Date filed:  12/18/2020
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

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
03/12/2024462Voluntary 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)
03/07/2024461BNC 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)
03/05/2024460Notice to Pay Court Costs Due Sent To: Ryan A Baggs, Total Amount Due $2,800.00 . (PP) (Entered: 03/05/2024)
02/27/2024459Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024)
02/27/2024458Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024)
02/27/2024457Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024)
02/27/2024456Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024)
02/27/2024455Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Trustee Eric J. Weissman. (Hollander, Garrick) (Entered: 02/27/2024)
02/21/2024Hearing 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)
02/21/2024Hearing 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)