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

    04/27/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER, NODISMISS



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

Assigned to: Theodor Albert
Chapter 7
Involuntary
Asset


Date filed:  09/15/2022
341 meeting:  05/27/2025
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
04/27/20251113BNC Certificate of Notice - PDF Document. (RE: related document(s)1112 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025)
04/25/20251112Order Granting Application For Compensation (BNC-PDF) (Related Doc # 1068) for Grobstein Teeple LLP, fees awarded: $27,057.00, expenses awarded: $4.64, Granting Application For Compensation (BNC-PDF) (Related Doc # 1083) for Richard A Marshack (TR), fees awarded: $806,154.59, expenses awarded: $792.21, Granting Application For Compensation (BNC-PDF) (Related Doc # 1084) for Marshack Hays Wood LLP, fees awarded: $142,250.00, expenses awarded: $4,321.05, Granting Application For Compensation (BNC-PDF) (Related Doc # 1085) for Shulman Bastian Friedman & Bui LLP, fees awarded: $354,921.00, expenses awarded: $5,305.08 - IT IS FURTHER ORDERED, as set forth in Trustee's Declaration. Trustee is authorized to immediately pay the allowed pro rata amounts from funds on hand and to pay the balance of unpaid allowed fees, in his sole discretion as funds become available. Signed on 4/25/2025. (GD) (Entered: 04/25/2025)
04/25/20251111Transcript regarding Hearing Held 4/22/25 RE: MOTIONS HEARING. Remote electronic access to the transcript is restricted until 07/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Exceptional Reporting Services, Telephone number 3619492988.]. Notice of Intent to Request Redaction Deadline Due By 5/2/2025. Redaction Request Due By 05/16/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/24/2025. (Hudson, Toni) (Entered: 04/25/2025)
04/22/20251110Hearing Held (RE: related document(s)1075 Former Debtor To The Bankruptcy Estate's Motion For Order Confirming The Exclusion Of Assignment Of Claim Against Escro Expert Inc., From The Bankruptcy Estate filed by Interested Party Konstro Designs & Engineering Inc) - Motion is granted. Movant to submit order (GD) (Entered: 04/22/2025)
04/22/20251109Hearing Held (RE: related document(s)1085 Application for Compensation filed by Attorney Shulman Bastian Friedman & Bui LLP) - Allowed as prayed. Movant to submit order. (GD) (Entered: 04/22/2025)
04/22/20251108Hearing Held (RE: related document(s)1084 Application for Compensation) Re: Marshack Hays Wood LLP, General Counsel - Allowed as prayed. Movant to submit order (GD) (Entered: 04/22/2025)
04/22/20251107Hearing Held (RE: related document(s)1083 Application for Compensation filed by Trustee Richard A Marshack (TR)) - Allowed as prayed. Movant to submit order. (GD) (Entered: 04/22/2025)
04/22/20251106Hearing Held (RE: related document(s)1068 Application for Compensation filed by Accountant Grobstein Teeple LLP) - Allowed as prayed. Movant to submit order. (GD) (Entered: 04/22/2025)
04/22/20251105Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-TA-09. RE Hearing Date: 04/22/25, [TRANSCRIPTION SERVICE PROVIDER: Exceptional Reporting, Telephone number 361-949-2988.] (RE: related document(s)1104 Transcript Order Form (Public Request) filed by Interested Party Aaron Malo) (TL) (Entered: 04/22/2025)
04/22/20251104Transcript Order Form, regarding Hearing Date 04/22/2025 Filed by Interested Party Aaron Malo. (Malo, Aaron) (Entered: 04/22/2025)