Vitality Health Plan of California, Inc.
11
Julia W. Brand
12/18/2020
10/17/2025
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 |
---|---|---|
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) |
09/16/2025 | 569 | Hearing Set (RE: related document(s) [567] Motion to Disallow Claims filed by Eric J. Weissman) Hearing to be held on 10/16/2025 at 08:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012. The hearing judge is Julia Brand (LG) (Entered: 09/16/2025) |
09/16/2025 | 568 | Objection to Claim #282 by Claimant Medcore HP. in the amount of $ $5,000,000 Filed by Trustee Eric J. Weissman. (Lianides, Peter) |
09/16/2025 | 567 | Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim 282 Filed By Medcore HP; Memorandum Of Points And Authorities; Declaration Of Eric J. Weissman Filed by Trustee Eric J. Weissman (Lianides, Peter) |
08/29/2025 | 566 | Notice to Filer of Deficient Document Order due. (RE: related document(s)563 Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) filed by Interested Party David Birdsall COO) (LG) (Entered: 08/29/2025) Pursuant to LBR 9021-1(b)(4) the Filer must lodge a proposed order electronically via LOU immediately. |
07/29/2025 | 565 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Trustee Eric J. Weissman. (Attachments: # (1) Signature Page) (Hollander, Garrick) |
07/17/2025 | 564 | Hearing Rescheduled/Continued from 7/17/25 re post confirmation status conference Status hearing to be held on 12/4/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
07/14/2025 | 563 | Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) . Fee Amount $28 Filed by Interested Party David Birdsall COO (LG) WARNING: See entry [566] for corrective action. Modified on 8/29/2025 (LG). |
07/14/2025 | 562 | Receipt of BK-Motions/Applicatiopns-Redact (Fee) (Motion) - $28.00 by SM. Receipt Number 22004670. (admin) (Entered: 07/14/2025) |
07/05/2025 | 561 | BNC Certificate of Notice - PDF Document. (RE: related document(s)558 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) (Entered: 07/05/2025) |