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

    Theodor Albert

  • Filed

    09/15/2022

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER, NODISMISS



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

Assigned to: Theodor Albert
Chapter 7
Involuntary
Asset


Date filed:  09/15/2022
341 meeting:  05/01/2024
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
04/18/2024796Monthly 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)
04/17/2024Receipt 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)
04/17/2024795BNC 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)
04/17/2024794Certified Copy Emailed to avernon@shulmanbastian.com (Entered: 04/17/2024)
04/17/2024Receipt 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)
04/17/2024793Request 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)
04/16/2024792Hearing 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)
04/16/2024791Proof 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)
04/15/2024790Order 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)
04/15/2024789Stipulation 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)