Case number: 8:22-bk-11585 - AB Capital, LLC, a California limited liability co - California Central Bankruptcy Court

Case Information
  • Case title

    AB Capital, LLC, a California limited liability co

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    09/15/2022

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER, NODISMISS



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11585-SC

Assigned to: Scott C Clarkson
Chapter 7
Involuntary
Asset


Date filed:  09/15/2022
341 meeting:  02/03/2026
Deadline for filing claims:  05/13/2024
Deadline for filing claims (govt.):  03/14/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
11/26/20251192BNC Certificate of Notice - PDF Document. (RE: related document(s)1191 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025)
11/24/20251191ORDER On Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2] IT IS ORDERED: Based Upon The Trustee's Cash Disbursement Motion #1 Filed As Docket Entry Number 1185 (Motion), The Motion Is GRANTED. The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 1185 ) Signed on 11/24/2025 (NB8) (Entered: 11/24/2025)
11/22/20251190Declaration 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)1185 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Notice of Motion and Motion #4; with Proof of Service). (Marshack (TR), Richard) (Entered: 11/22/2025)
11/14/20251189Trustee's Notice of 341(a) Meeting Continued to be held on 2/3/2026 at 10:32 AM at Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. (Marshack (TR), Richard) (Entered: 11/14/2025)
11/10/20251188Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/10/2025). Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 147 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/28/2023 at 10:02 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 11/10/2025)
11/05/20251187Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1186 Motion Chapter 7 Trustee's Motion for Continued Authority to Operate Debtor's Business Under 11 U.S.C. Section 721 with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Thagard, Kristine) (Entered: 11/05/2025)
11/05/20251186Motion Chapter 7 Trustee's Motion for Continued Authority to Operate Debtor's Business Under 11 U.S.C. Section 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Thagard, Kristine) (Entered: 11/05/2025)
11/04/20251185Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Notice of Motion and Motion #4; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 11/04/2025)
10/28/20251184Withdrawal of Claim: 172 Filed by Creditor Cierra Taylor. (NB8) (Entered: 10/28/2025)
10/10/20251183BNC Certificate of Notice - PDF Document. (RE: related document(s)1182 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2025. (Admin.) (Entered: 10/10/2025)