AB Capital, LLC, a California limited liability co
7
Scott C Clarkson
09/15/2022
07/16/2025
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 |
---|---|---|
07/16/2025 | 1147 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1140 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2025. (Admin.) (Entered: 07/16/2025) |
07/16/2025 | 1146 | Errata Notice of Errata re: Incorrect Courtroom on Motion to Approve Compromise of Controversy with Investors in Loans for the 322 Broadway, Oakland, California Property with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1141 Motion to Approve Compromise Under Rule 9019 with Investors in Loans for the 322 Broadway Oakland, California Property with Proof of Service). (Thagard, Kristine) (Entered: 07/16/2025) |
07/16/2025 | 1144 | Notice to Filer of Error and/or Deficient Document Incorrect Courtroom on PDF was attached to the docket entry. (RE: related document(s)1141 Motion to Approve Compromise Under Rule 9019 filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 07/16/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY, WHICH IS: AUGUST 19, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. |
07/15/2025 | 1145 | Hearing Set (RE: related document(s)1141 Motion To Approve Compromise Of Controversy With Investors In Loans For The 322 Broadway, Oakland, California Property - filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/19/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 07/16/2025) |
07/15/2025 | 1143 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1141 Motion to Approve Compromise Under Rule 9019 with Investors in Loans for the 322 Broadway Oakland, California Property with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Thagard, Kristine) (Entered: 07/15/2025) |
07/15/2025 | 1142 | Declaration re: Richard A. Marshack in Support with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1141 Motion to Approve Compromise Under Rule 9019 with Investors in Loans for the 322 Broadway Oakland, California Property with Proof of Service). (Thagard, Kristine) (Entered: 07/15/2025) |
07/15/2025 | 1141 | Motion to Approve Compromise Under Rule 9019 with Investors in Loans for the 322 Broadway Oakland, California Property with Proof of Service Filed by Trustee Richard A Marshack (TR) (Thagard, Kristine) - See docket entry no.: 1144 for corrections Modified on 7/16/2025 (NB8). (Entered: 07/15/2025) |
07/14/2025 | 1140 | Order Authoring Trustee To Make Payments From Additional Proceeds To Investors RE: Loan For 1312 Beverly Grove Place, Beverly Hills, California 90201. IT IS ORDERED: 1. The Court Approves The Distribution Of The Additional Proceeds To The 1312 Investors Pursuant To The Additional Declaration. 2. Trustee Is Authorized To Pay The Additional Proceeds Disbursement Amounts Reflected In The Distribution Amount Column Of Exhibit A To All 1312 Investors. 3. Upon Entry of This Order, From The Additional Proceeds, Trustee Is Authorized To Immediately Make Individual Specific Payments To The 1312 Investors, Based On Each Investors Total Claim Amounts As Specified In Exhibit A Attached To The Additional Declaration. (BNC-PDF) (Related Doc # 1025) Signed on 7/14/2025. (NB8) (Entered: 07/14/2025) |
07/09/2025 | 1139 | Notice of Change of Address . (Mitnick, Eric) (Entered: 07/09/2025) |
07/08/2025 | 1138 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. (RE: related document(s)1137 Notice of Change of Address (multi)) (HC) (Entered: 07/08/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. NO creditor listed on case. No action taken |