Vitality Health Plan of California, Inc.
11
Julia W. Brand
12/18/2020
06/08/2025
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 |
---|---|---|
06/08/2025 | 554 | BNC 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.) |
06/08/2025 | 553 | BNC 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.) |
06/06/2025 | 552 | Order 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) |
06/06/2025 | 551 | Order 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) |
06/06/2025 | Hearing 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) | |
06/06/2025 | 550 | Stipulation 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) |
06/06/2025 | 549 | Stipulation 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) |
05/19/2025 | 548 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Trustee Eric J. Weissman. (Attachments: # (1) Sig Page) (Hollander, Garrick) |
05/01/2025 | 547 | BNC 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.) |
05/01/2025 | 546 | BNC 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.) |