AB Capital, LLC, a California limited liability co
7
Theodor Albert
09/15/2022
04/15/2025
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 |
---|---|---|
04/18/2025 | 1103 | Withdrawal of Claim(s): 193 San Diego County Treasurer-Tax Collector. Filed by Other Professional Edward King . (VN) (Entered: 04/18/2025) |
04/15/2025 | 1102 | Reply to (related document(s): 1084 Application for Compensation Fifth Interim Application for Allowance for Fees and Costs with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 11/1/2024 to 2/28/2025, Fee: $142,250, Expenses: $4,321.05., 1099 Statement filed by Interested Party Goe Forsythe & Hodges LLP) with Proof of Service Filed by Trustee Richard A Marshack (TR) (Thagard, Kristine) (Entered: 04/15/2025) |
04/15/2025 | 1101 | Request for judicial notice in Support of Shulman Bastian Friedman & Bui LLP's Reply to Creditors' Omnibus Comments to Second Interim Report and Account of Chapter 7 Trustee and Request for Allowance of Fees and Reimbursement of Expenses to Fee Applications of Professionals (with Proof of Service) Filed by Attorney Shulman Bastian Friedman & Bui LLP (RE: related document(s)1100 Reply). (Bastian, James) (Entered: 04/15/2025) |
04/15/2025 | 1100 | Reply to (related document(s): 1099 Statement filed by Interested Party Goe Forsythe & Hodges LLP) Shulman Bastian Friedman & Bui LLP's Reply to Creditors' Omnibus Comments to Second Interim Report and Account of Chapter 7 Trustee and Request for Allowance of Fees and Reimbursement of Expenses to Fee Applications of Professionals; Declaration of James C. Bastian, Jr., in Support Thereof (with Proof of Service) Filed by Attorney Shulman Bastian Friedman & Bui LLP (Bastian, James) (Entered: 04/15/2025) |
04/09/2025 | 1099 | Statement 1097 Omnibus Comments to Second Interim Report and Account of Chapter 7 Trustee and Request for Allowance of Fees and Reimbursement of Expenses to Fee Applications of Professionals with Proof of Service [re-filed to correct caption spelling error] Filed by Interested Party Goe Forsythe & Hodges LLP. (Goe, Robert) (Entered: 04/09/2025) |
04/09/2025 | 1098 | Notice to Filer of Error and/or Deficient Document Other - YOU HAVE THE WORD "ALLOWANCE" MISSPELLED IN THE CAPTION OF THIS DOCUMENT - PLEASE CORRECT (RE: related document(s)1097 Statement filed by Interested Party Goe Forsythe & Hodges LLP) (GD) (Entered: 04/09/2025) |
04/08/2025 | 1097 | Statement 1083 Omnibus Comments to Second Interim Report and Account of Chapter 7 Trustee and Request for Allowance of Fees and Reimbursement of Expenses to Fee Applications of Professionals with Proof of service Filed by Interested Party Goe Forsythe & Hodges LLP. (Goe, Robert) - See docket entry no.: [ 1098 ] for corrections Modified on 4/9/2025 (GD). (Entered: 04/08/2025) |
04/08/2025 | 1096 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)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, 1083 Application for Compensation and Trustee's Second Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 10/1/2023 to 1/31/2025, Fee: $806,154.59, Expenses: $792.21., 1084 Application for Compensation Fifth Interim Application for Allowance for Fees and Costs with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 11/1/2024 to 2/28/2025, Fee: $142,250, Expenses: $4,321.05., 1085 Application for Compensation Fifth Interim Application for Approval of Fees and Reimbursement of Expenses By Shulman Bastian Friedman & Bui LLP, Special Litigation Counsel for the Chapter 7 Trustee; Declaration of James C. Bastian, Jr., in Support (w). (Marshack (TR), Richard) (Entered: 04/08/2025) |
04/01/2025 | 1095 | Receipt of Photocopies Fee - $64.00 by TS. Receipt Number 81000976. (admin) (Entered: 04/01/2025) |
04/01/2025 | 1094 | Receipt of Certification Fee - $24.00 by TS. Receipt Number 81000976. (admin) (Entered: 04/01/2025) |