AB Capital, LLC, a California limited liability co
7
Scott C Clarkson
09/15/2022
06/10/2025
Yes
i
DEFER, NODISMISS |
Assigned to: Scott C Clarkson Chapter 7 Involuntary Asset |
|
Debtor AB Capital, LLC, a California limited liability company
15 Corporate Plaza Dr Ste 200 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 82-0608392 |
represented by |
AB Capital, LLC, a California limited liability company
PRO SE Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: rmarticello@raineslaw.com TERMINATED: 10/05/2022 |
Petitioning Creditor 17 Properties I, LLC
Attn Ken Morgan, Manager 4590 MacArthur Blvd. Suite 260 Newport Beach, CA 92660 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shulmanbastian.com 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 |
Petitioning Creditor Ira M. Hermann and Anita Hermann as Trustees of the Hermann Family Trust dated October 7, 1993
1 Lucca Laguna Niguel, CA 92677 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor Andrew D. Hermann and Karen L. Hermann, as Trustees of the Andrew D. and Karen L. Hermann Trust dated March 25, 2009
3860 Fuchsia Circle Seal Beach, CA 90740 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor James John Murphy Jr. and Karen Kawatomari as Trustees of the James John Murphy Jr. and Karen Kawatomari Murphy 1997 Revocable Trust et al
31765 Aguacate Road San Juan Capistrano, CA 92675 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor Mariana Figueroa Gruenberg
221 Santa Rosa Court Laguna Beach, CA 92651 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor Marc Treitler as Trustee of the Treitler Family Trust
9950 Scripps Lake Drive #101 San Diego, CA 92131 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor Bryan Werlemann as Ttee of the Bryan A. Werlemann Trust Dtd July 9, 1999
519 Emerald Bay Emerald Bay, CA 92651 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Petitioning Creditor Jonathan Biegler
870 Darrell Street Costa Mesa, CA 92627 |
represented by |
James C Bastian, Jr
(See above for address) Ryan D O'Dea
(See above for address) |
Trustee Richard A Marshack (TR)
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
James C Bastian, Jr
(See above for address) Alan W Forsley
FLP Law Group LLP 1875 Century Park East Suite 2230 Los Angeles, CA 90067 310-284-7350 Fax : 310-432-5999 Email: alan.forsley@flpllp.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Rika Kido
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive, Suite 600 Irvine, CA 92618 949-340-3400 Email: rkido@shulmanbastian.com Marc A Lieberman
FLP Law Group LLP 1875 Century Park E Ste 2230 Los Angeles, CA 90067 310-284-7350 Fax : 310-432-5999 Email: marc.lieberman@flpllp.com Ryan D O'Dea
(See above for address) Kristine A Thagard
Marshack Hays Wood LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: kthagard@marshackhays.com Brooke S Thompson
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive, Suite 600 Irvine, CA 92618 949-340-3400 Email: bthompson@shulmanbastian.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 1132 | Declaration re: Richard A. Marshack in Support of Distribution to Investors re: Loan for 1312 Beverly Grove Place, Beverly Hills, California 90210 with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1063 Order (Generic) (BNC-PDF)). (Thagard, Kristine) (Entered: 06/10/2025) |
06/09/2025 | 1131 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Settlement and Compromise of Disputes Under Federal Rule of Bankruptcy Procedure 9019 Between Bankruptcy Estate and Mikayel Israyelyan and 14241 Ventura, LLC; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support Thereof and Notice of Opportunity to Request a Hearing on Motion [LBR 9013-1(o)] with Proof of Service Filed by Trustee Richard A Marshack (TR) (Kido, Rika) (Entered: 06/09/2025) |
05/27/2025 | 1130 | Trustee's Notice of 341(a) Meeting Continued to be held on 8/12/2025 at 10:32 AM at Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. (Marshack (TR), Richard) (Entered: 05/27/2025) |
05/24/2025 | 1129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1127 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) |
05/23/2025 | 1128 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1126 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025) |
05/22/2025 | 1127 | Order Approving Settlement Compromise Of Disputes Under Federal Rule Of Bankruptcy Procedure 9019 Regarding Balboa Properties. IT IS ORDERED: The Motion is GRANTED in its entirety. 2. The Settlement Agreement, attached as Exhibit 1 to the Declaration of Richard A. Marshack annexed to the Motion is APPROVED. 3. Trustee is authorized to prepare, execute, or record any necessary documents to carry out the provisions as contemplated in the Settlement Agreement. 4. Trustee is authorized to pay the Baiocchi Payment, or $490,000.00, to the Baiocchi Creditors with five (5) business days of Trustees receipt of the Settlement Payment as provided for in the Settlement Agreement.5. Trustee is authorized Trustee to pay the Corona Payment, or $337,768.50, to Corona within five (5) business days of Trustees receipt of the Settlement Payment as provided for in the Settlement Agreement. 6. Trustee is authorized to reimburse the Estate for the Transfer Taxes from the Unit A Remaining Funds and Unit B Remaining Funds in the amount of $11,934.56. 7. Trustee is authorized to make the disbursements to the Investors as set forth inExhibit A to the Settlement Agreement within ten (10) business days of Trustees receipt of the Settlement Payment as provided for in the Settlement Agreement. 8. Trustee is authorized to pay the Investors Carve-out, or $181,570.76, to the Estate from the Remaining Sale Proceeds and the Trustee is authorized to deposit the Investors Carve-out in the Estates general operating account. (BNC-PDF) (Related Doc # 1118) Signed on 5/22/2025. (NB8) (Entered: 05/22/2025) |
05/21/2025 | 1126 | Order On Motion For Order Confirming The Exclusion Of Assignment Of Claim Against Escrow Expert Inc., From The Bankruptcy Estate; Memorandum Of Points And Authorities And Declaration Of Emmanuel Nwabuzor In Support Thereof. IT IS ORDERED: The Motion Is GRANTED; Konstro Did Not Assign Its Claim Against Escrow Experts, Inc., To The Bankruptcy Estate In The Settlement Agreement. (BNC-PDF) (Related Doc # 1075 ) Signed on 5/21/2025 (NB8) (Entered: 05/21/2025) |
05/20/2025 | 1125 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1118 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustees Motion for Order Approving Settlement and Compromise of Disputes Under Federal Rule of Bankruptcy Procedure 9019 Regarding Balboa Properties; Memorandum of Points and Authorities; Decl). (Kido, Rika) (Entered: 05/20/2025) |
05/16/2025 | 1124 | Statement Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 05/16/2025) |
05/16/2025 | 1123 | Statement of Property Sold, Report of Sale; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 05/16/2025) |