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

    06/08/2025

  • 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
06/08/2025554BNC Certificate of Notice - PDF Document. (RE: related document(s)[552] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2025. (Admin.)
06/08/2025553BNC Certificate of Notice - PDF Document. (RE: related document(s)[551] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2025. (Admin.)
06/06/2025552Order Approving Stipulation to Continue Hearing On Motion For Order Reducing Claim No. 242 Filed By San Jose Healthcare. Continued to July 17, 2025, at 10:00 a.m. (BNC-PDF) (Related Doc # [549]) Signed on 6/6/2025 (LG)
06/06/2025551Order Approving Stipulation To Continue Hearing On Motion For Order Reducing Claim No. 245 Filed By Good Samaritan Hospital L.P. Continued to July 17, 2025, at 10:00 a.m.;(BNC-PDF) (Related Doc # [550]) Signed on 6/6/2025 (LG)
06/06/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [500] OBJECTION TO CLAIM filed by Eric J. Weissman) Hearing to be held on 07/17/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [500], (LG)
06/06/2025550Stipulation By Eric J. Weissman and Stipulation To Continue Hearing On Motion For Order Reducing Claim No. 245 Filed By Good Samaritan Hospital L.P. Filed by Trustee Eric J. Weissman (Lianides, Peter)
06/06/2025549Stipulation By Eric J. Weissman and Stipulation To Continue Hearing On Motion For Order Reducing Claim No. 242 Filed By San Jose Healthcare Filed by Trustee Eric J. Weissman (Lianides, Peter)
05/19/2025548Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Trustee Eric J. Weissman. (Attachments: # (1) Sig Page) (Hollander, Garrick)
05/01/2025547BNC Certificate of Notice - PDF Document. (RE: related document(s)[545] ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2025. (Admin.)
05/01/2025546BNC Certificate of Notice - PDF Document. (RE: related document(s)[544] ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2025. (Admin.)