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

    03/08/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER, NODISMISS, APLDIST, APPEAL



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:  03/25/2025
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
03/08/20251073BNC Certificate of Notice - PDF Document. (RE: related document(s)1071 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2025. (Admin.) (Entered: 03/08/2025)
03/06/20251072BNC Certificate of Notice - PDF Document. (RE: related document(s)1065 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025)
03/06/20251071Order Authorizing Trustee To Make Payments To Investors Re: Loans For 522-528 Manchester Blvd., Los Angeles, CA (BNC-PDF) - IT IS ORDERED that: 1. The Court approves the distribution to the 522-528 Investors - Please See Order For Further Ruling - Signed on 3/6/2025 (RE: related document(s)925 Motion to Approve Compromise Under Rule 9019 filed by Trustee Richard A Marshack (TR)). (GD) (Entered: 03/06/2025)
03/06/20251070Notice to Filer of Error and/or Deficient Document
Correct hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE A SUPPLEMENTAL ZOOMGOV NOTICE OF MOTION/HEARING WITH THE CORRECT ZOOMGOV MEETING ID# & PASSWORD HEARING INFORMATION. PLEASE FILE ASAP
(RE: related document(s)1068 Application for Compensation filed by Accountant Grobstein Teeple LLP) (GD) (Entered: 03/06/2025)
03/06/20251069Hearing Set (RE: related document(s)1068 Application for Compensation filed by Accountant Grobstein Teeple LLP) The Hearing date is set for 4/22/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 03/06/2025)
03/06/20251068Application for Compensation Fifth Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Exhibits 1-4 and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 11/1/2024 to 2/28/2025, Fee: $27,057.00, Expenses: $4.64. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) - See docket entry no.: [ 1070 ] for corrections Modified on 3/6/2025 (GD). (Entered: 03/06/2025)
03/05/20251067BNC Certificate of Notice - PDF Document. (RE: related document(s)1064 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025)
03/05/20251066BNC Certificate of Notice - PDF Document. (RE: related document(s)1063 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025)
03/04/20251065Order Granting Stipulation Between Chapter 7 Trustee's Professionals To Continue Hearing On Interim Fee Application and ORDER thereon (BNC-PDF) (Related Doc # 1062 ) - IT IS ORDERED that: 1. The Stipulation is granted; 2. The Fee App Hearing (defined in the Stipulation) as to all Professionals (defined in the Stipulation), currently scheduled for March 25, 2025 at 11:00 a.m. is continued to April 22, 2025 at 11:00 a.m. and 3. All related dates and deadlines are extended pursuant to Local Bankruptcy Rules. Signed on 3/4/2025 (GD) (Entered: 03/04/2025)
03/03/20251064Order Authorizing Trustee To Make Payments To Investors Re: Loans For 7570 To 7590 La Jolla Boulevard, La Jolla, California 92037 Re:1032 (BNC-PDF) - IT IS ORDERED that: 1. The Court approves the distribution to the La Jolla Investors; 2. Trustee is authorized to pay the Disbursement Amounts reflected in the Distribution Amount column of Exhibit A to all La Jolla Investors - Please See Order For Further Ruling - Signed on 3/3/2025. (GD) (Entered: 03/03/2025)