MacArthur Court Acquisition Corp.
11
Theodor Albert
10/11/2023
05/02/2024
No
i
Assigned to: Theodor Albert Chapter 11 Involuntary |
|
Debtor MacArthur Court Acquisition Corp.
4695 MacArthur Court 11th Floor Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 00-0000000 |
represented by |
William J Wall
Wall & Son 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
Petitioning Creditor Nguyen Family Trust, Dated Feb 03, 1999
c/o Hoa Nguyen 6629 E. Kings Crown Rd. Orange, CA 92869 |
represented by |
Garrick A Hollander
Garrick A. Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: ghollander@wghlawyers.com |
Petitioning Creditor Affiliated Partners, IPA
c/o Jonathan Nguyen 555 E. Pacific Coast Hwy Suite 102 Long Beach, CA 90806 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Penta A Management, Inc.
c/o Roatchhada Nguon 555 East Pacific Coast Hwy Suite 102 Long Beach, CA 90806 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Victor Thai
16067 Francisquito Ave La Puente, CA 91744 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Streamline Premier Services, Inc.
c/o Victor Thai 16067 Francisquito Ave. La Puente, CA 91744 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Roatchhada and Cindy LP
c/o Roachhada Nguon 11618 Jerry Street Cerritos, CA 90703 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Marvin Urbina and/or Blanca Urbina
c/o Marvin Urbina MD 3986 Swarthmore Ct. Claremont, CA 91711 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Khengher Chiang
11533 215th Street Lakewood, CA 90715 |
represented by |
Garrick A Hollander
(See above for address) |
Petitioning Creditor Johnny H Khiev and Crystal M Khiev
c/o Johnny Khiev 11851 Ringwood Ave. Norwalk, CA 90650 |
represented by |
Garrick A Hollander
(See above for address) |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2024 | 22 | BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/27/2024) |
01/26/2024 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s)19 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/26/2024) |
01/25/2024 | 20 | Order Granting Motion For Relief From Stay (Action in Nonbankruptcy Forum) Re: Docket Number: AAA Case No. 01-21-0003-8497 - Pending: American Arbitration Association (BNC-PDF) (Related Doc # 14) Signed on 1/25/2024. (GD) (Entered: 01/25/2024) |
01/24/2024 | 19 | Scheduling Order (BNC-PDF) Signed on 1/24/2024. Pre-Trial Conference set for 6/5/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert Pre-Trial motion due by 5/24/2024; Joint pre-trial stipulation be due 5/22/2024; Discovery due by 5/1/2024. (GD) (Entered: 01/24/2024) |
01/24/2024 | 18 | Hearing Held Re: Status Conference And Setting Pre-Trial Conference; Pre-Trial Conference hearing to be held on 6/5/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Deadline for completing discovery is May 1, 2024; Last date for filing pre-trial motions is May 24, 2024; Pre-trial conference is on June 5, 2024 at 10:00 a.m.; Joint pre-trial stipulation and/or order due per local rules. (GD) (Entered: 01/24/2024) |
01/23/2024 | 17 | Hearing Held (RE: related document(s)14 Motion for Relief From Stay filed by Interested Party Vitality Health Plan of California, Inc.) - Motion is granted as discussed on the record. Movant to submit order. (GD) (Entered: 01/23/2024) |
01/10/2024 | 16 | Status report Joint Status Report Filed by Petitioning Creditors Affiliated Partners, IPA, Khengher Chiang, Johnny H Khiev and Crystal M Khiev, Nguyen Family Trust, Dated Feb 03, 1999, Penta A Management, Inc., Roatchhada and Cindy LP, Streamline Premier Services, Inc., Victor Thai, Marvin Urbina and/or Blanca Urbina (RE: related document(s)1 Involuntary Petition (Chapter 11)). (Hollander, Garrick) (Entered: 01/10/2024) |
12/27/2023 | 15 | Hearing Set (RE: related document(s)14 Motion for Relief From Stay filed by Interested Party Vitality Health Plan of California, Inc.) The Hearing date is set for 1/23/2024 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 12/27/2023) |
12/27/2023 | Receipt of Motion for Relief From Stay( 8:23-bk-12086-TA) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A56315464. Fee amount 199.00. (re: Doc# 14) (U.S. Treasury) (Entered: 12/27/2023) | |
12/27/2023 | 14 | Motion for Relief from Stay Notice of Motion. Fee Amount $199, Filed by Interested Party Vitality Health Plan of California, Inc. (Attachments: # 1 Supplement ZoomGOV Hearing Notice_TA_BK # 2 Supplement Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 3 Affidavit Declaration of Uri Litvak in Support of Motion for Relief from Stay # 4 Exhibit Exhibit 1 to Declaration of Uri Litvak # 5 Exhibit Exhibit 2 to Declaration of Uri Litvak # 6 Exhibit Exhibit 3 to Declaration of Uri Litvak # 7 Exhibit Exhibit 4 to Declaration of Uri Litvak # 8 Exhibit Exhibit 5 to Declaration of Uri Litvak # 9 Proposed Order [Proposed] Order on Movant, Vitality Health Plan, Inc.'s Motion for Relief from Stay) (Litvak, Uri) (Entered: 12/27/2023) |