AB Capital, LLC, a California limited liability co
7
Theodor Albert
09/15/2022
03/08/2025
Yes
i
DEFER, NODISMISS, APLDIST, APPEAL |
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 |
---|---|---|
03/08/2025 | 1073 | BNC 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) |
03/06/2025 | 1072 | BNC 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) |
03/06/2025 | 1071 | Order 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) |
03/06/2025 | 1070 | Notice to Filer of Error and/or Deficient Document Correct hearing date/time/location was selected. (RE: related document(s)1068 Application for Compensation filed by Accountant Grobstein Teeple LLP) (GD) (Entered: 03/06/2025)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 |
03/06/2025 | 1069 | Hearing 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) |
03/06/2025 | 1068 | Application 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) |
03/05/2025 | 1067 | BNC 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) |
03/05/2025 | 1066 | BNC 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) |
03/04/2025 | 1065 | Order 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) |
03/03/2025 | 1064 | Order 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) |