AB Capital, LLC, a California limited liability co
7
Theodor Albert
09/15/2022
04/18/2024
Yes
i
DEFER, NODISMISS |
Assigned to: Theodor Albert 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 |
---|---|---|
04/18/2024 | 796 | Monthly Operating Report. Operating Report Number: 17. For the Month Ending 3/31/21 with proof of service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/18/2024) |
04/17/2024 | Receipt of Request for a Certified Copy( 8:22-bk-11585-TA) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56748174. Fee amount 12.00. (re: Doc# [793]) (U.S. Treasury) | |
04/17/2024 | 795 | BNC Certificate of Notice - PDF Document. (RE: related document(s)790 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | 794 | Certified Copy Emailed to avernon@shulmanbastian.com (Entered: 04/17/2024) |
04/17/2024 | Receipt of Request for a Certified Copy( 8:22-bk-11585-TA) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56748174. Fee amount 12.00. (re: Doc# 793 ) (U.S. Treasury) (Entered: 04/17/2024) | |
04/17/2024 | 793 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :avernon@shulmanbastian.com: Filed by Trustee Richard A Marshack (TR) (RE: related document(s)781 Order on Generic Motion (BNC-PDF)). (Kido, Rika) (Entered: 04/17/2024) |
04/16/2024 | 792 | Hearing Rescheduled/Continued (RE: related document(s)679 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor 40th Street Development, LLC) The Hearing date is set for 5/7/2024 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued To 5-07-24 at 10:30 A.M. Per Order Granting Stipulation Between Ch 7 Trustee & 40th Street Development, LLC To Continue The Hearing On Motion For Relief From The Automatic Stay Entered 4-15-24 (GD) (Entered: 04/16/2024) |
04/16/2024 | 791 | Proof of service Supplement Filed by Trustee Richard A Marshack (TR) (RE: related document(s)787 Motion for authorization to (a) pay Clarence Yoshikane (Broker) for unreimbursed costs advanced by Broker to maintain 437 E. 5th St., Long Beach, California; (b) pay Investor Carve Out to the Estate; and (c) distribute funds held from sale of 437 E., 788 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Thagard, Kristine) (Entered: 04/16/2024) |
04/15/2024 | 790 | Order Granting Stipulation Between Chapter 7 Trustee And 40th Street Development, LLC To Continue The Hearing On Motion For Relief From The Automatic Stay Under 11 USC § 362 and ORDER thereon (BNC-PDF) (Related Doc # 789 ) - IT IS ORDERED that: 1. The Stipulation is granted; and 2. The hearing on the Motion for Relief from the Automatic Stay Under 11 USC § 362 currently scheduled for April 16, 2024 at 10:00 a.m. is continued to May 7, 2024 at 10:30 a.m. Signed on 4/15/2024 (GD) (Entered: 04/15/2024) |
04/15/2024 | 789 | Stipulation By Richard A Marshack (TR) and 40th Street Development, LLC to Continue the Hearing on Motion for Relief From the Automatic Stay Under 11 U.S.C. § 362 Filed by Trustee Richard A Marshack (TR) (O'Dea, Ryan) (Entered: 04/15/2024) |