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

    06/10/2025

  • 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:  08/12/2025
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
06/10/20251132Declaration 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)
06/09/20251131Motion 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)
05/27/20251130Trustee'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)
05/24/20251129BNC 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)
05/23/20251128BNC 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)
05/22/20251127Order 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)
05/21/20251126Order 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)
05/20/20251125Declaration 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)
05/16/20251124Statement Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 05/16/2025)
05/16/20251123Statement of Property Sold, Report of Sale; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 05/16/2025)