Case number: 8:17-bk-10988 - Vitargo Global Sciences, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Vitargo Global Sciences, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    03/15/2017

  • Last Filing

    02/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-10988-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/15/2017
Date converted:  07/23/2020
341 meeting:  09/09/2020
Deadline for filing claims:  12/14/2020
Deadline for objecting to discharge:  11/09/2020

Debtor

Vitargo Global Sciences, Inc.

9880 Irvine Center Drive, Ste 100
Irvina, CA 92618
ORANGE-CA
Tax ID / EIN: 46-4546676

represented by
Vitargo Global Sciences, Inc.

PRO SE

Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 09/04/2020

Trustee

Richard J Laski (TR)

Wilshire Partners LLC
470 Maylin St
Pasadena, CA 91105
716-868-8483
TERMINATED: 07/24/2020

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com
TERMINATED: 07/24/2020

Ryan D O'Dea

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rodea@shulmanbastian.com
TERMINATED: 07/24/2020

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com
TERMINATED: 07/24/2020

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com
TERMINATED: 07/24/2020

Christopher K.S. Wong

Arent Fox LLP
555 W Fifth St 48th Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@arentfox.com
TERMINATED: 07/24/2020

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

represented by
Nanette D Sanders

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Email: becky@ringstadlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Richard A Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

Latest Dockets

Date Filed#Docket Text
02/29/2024607Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wood, David)
10/11/2023606Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN. (RE: related document(s)[605] Notice of Change of Address (multi)) (TL)
10/11/2023605Notice of Change of Address Notice of Change of Law Firm. (Hays, D)
04/20/2022604Notice of Change of Address Filed by Attorney Ringstad & Sanders LLP. (Sanders, Nanette)
04/13/2022603Notice of Change of Address Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
08/31/2021602Application for Compensation (Revised) Application for Payment of: Final Fees and/or Expenses; with Proof of Service [Re: Dk. No. 597] for David Wood, Creditor Comm. Aty, Period: 8/15/2018 to 1/13/2021, Fee: $19,921., Expenses: $816.98. Filed by Attorney David Wood (Wood, David)
03/01/2021601Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wood, David)
01/22/2021600Statement Amended Statement of Chapter 11 Administrative Claim Filed by Attorney Michael Jay Berger. (Berger, Michael)
01/19/2021599Statement of Chapter 11 Administrative Claim Filed by Attorney Michael Jay Berger. (Berger, Michael)
01/14/2021598Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. §330), with Proof of Service for Arent Fox LLP, General Counsel, Period: 6/29/2017 to 7/22/2020, Fee: $390,482.50, Expenses: $16,303.47. Filed by Attorney Aram Ordubegian (Ordubegian, Aram) (Entered: 01/14/2021)