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

    12/10/2025

  • 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
12/10/2025579Declaration 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)
12/04/2025578Hearing 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)
11/20/2025577Status 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)
11/18/2025576Notice 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)
11/18/2025575Motion 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)
11/12/2025574BNC 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)
11/10/2025573Order 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)
10/21/2025572Chapter 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)
10/19/2025571BNC 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.)
10/17/2025570Order 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)