Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

BP Fisher Law Group, LLP

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10158
TYPE / CHAPTER
Voluntary / 11

Filed

1-15-19

Updated

3-31-24

Last Checked

7-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2019
Last Entry Filed
Jul 24, 2019

Docket Entries by Quarter

There are 119 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 9, 2019 117 Request for special notice Filed by Creditor LoanCare, LLC. (Kanesaka, Sheri) (Entered: 05/09/2019)
May 9, 2019 118 EVIDENTIARY HEARING RE: MOTION TO DISMISS, OR IN THE ALTERNATIVE TO TRANSFER VENUE (RE: related document(s)23 Motion to Change Venue/Inter-district Transfer - Bankruptcy filed by Interested Party Ditech Financial, LLP) The Hearing date is set for 6/12/2019 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - PER ORDER APPROVING STIPULATION TO CONTINUE THE EVIDENTIARY HEARING ON DITECH FINANCIAL, LLC'S MOTION TO DISMISS OR IN THE ALTERNAITVE, TO TRANSFER VENUE ENTERED 5-01-19 (Deramus, Glenda) (Entered: 05/09/2019)
May 13, 2019 119 Status report Preliminary Report of Trustee; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)99 Order on Generic Motion (BNC-PDF)). (Marshack (TR), Richard) (Entered: 05/13/2019)
May 15, 2019 120 Monthly Operating Report. Operating Report Number: #1. For the Month Ending 4/30/19 with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 05/15/2019)
May 15, 2019 121 Request for courtesy Notice of Electronic Filing (NEF) Filed by Marth, Angie. (Marth, Angie) (Entered: 05/15/2019)
May 16, 2019 122 Order Setting Status Conference - A Status Conference Will Be Held On August 14, 2019 at 10:00 a.m., Rm 5B (BNC-PDF) (Related Doc # doc ) Signed on 5/16/2019 (Deramus, Glenda) (Entered: 05/16/2019)
May 16, 2019 123 Hearing Setting Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BP Fisher Law Group, LLP) Status hearing to be held on 8/14/2019 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 05/16/2019)
May 18, 2019 124 BNC Certificate of Notice - PDF Document. (RE: related document(s)122 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/18/2019. (Admin.) (Entered: 05/18/2019)
May 21, 2019 125 Declaration re: Declaration That No Party Requested A Hearing On Motion LBR 9013-1(o)(3) Filed by Accountant Grobstein Teeple LLP (RE: related document(s)114 Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 11 Trustee For Authorization To Employ Grobstein Teeple LLP as Accountants Effective April 26, 2019; Statement of Disinterestedness in Support Thereof Filed by Accountant Grobstein Teeple LLP.). (Grobstein, Howard) (Entered: 05/21/2019)
May 28, 2019 126 Order Approving Chapter 11 Trustee's Application to Employ Howard B Grobstein, Grobstein Teeple LLP As Accountant (BNC-PDF) (Related Doc # 114) Signed on 5/28/2019. (Deramus, Glenda) (Entered: 05/28/2019)
Show 10 more entries
Jun 24, 2019 137 Notice of Appearance and Request for Notice by Marcus Colabianchi Filed by Creditor Specialized Loan Servicing LLC. (Colabianchi, Marcus) (Entered: 06/24/2019)
Jun 26, 2019 138 Hearing Held (Bk Motion) (RE: related document(s) 23 Motion to Change Venue/Inter-district Transfer - Bankruptcy) - OFF CALENDAR; ORDER GRANTING STIPULATION WITHDRAWING MOTION TO TRANSFER VENUE ENTERED 6/12/19 (Deramus, Glenda) (Entered: 06/26/2019)
Jul 9, 2019 139 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kutepova, Yevgeniya. (Kutepova, Yevgeniya) (Entered: 07/09/2019)
Jul 9, 2019 140 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Marshack Hays LLP as General Counsel ; Declaration of D. Edward Hays in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/09/2019)
Jul 10, 2019 141 AMENDED Notice to Pay Court Costs Due Sent To: Marc C Forsythe, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $1050.00 (Complaints: 19-01064-TA, 19-01065-TA and 19-01066-TA. (Daniels, Sally) (Modified to add AMENDED to entry) Modified on 7/10/2019 (Daniels, Sally). (Entered: 07/10/2019)
Jul 10, 2019 142 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)140 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Marshack Hays LLP as General Counsel ; Declaration of D. Edward Hays in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 07/10/2019)
Jul 14, 2019 143 BNC Certificate of Notice (RE: related document(s)141 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
Jul 16, 2019 144 Motion to Set Last Day to File Proofs of Claim Declaration of Richard A. Marshack in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/16/2019)
Jul 16, 2019 145 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)144 Motion to Set Last Day to File Proofs of Claim Declaration of Richard A. Marshack in support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 07/16/2019)
Jul 19, 2019 146 Motion to Approve Compromise Under Rule 9019 ; Memorand of Points and Authorities; Declaration of Richard A. Marshack in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/19/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jan 15, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps
    Ace Funding Source, LLC
    Aetna
    Aetna
    Affinity Consulting Group
    ALL STAR MARINE
    American Express Travel Related Services Company,
    American Legal & Financial Network
    AMEX
    Ascentium Capital
    AT&T
    Atlantic Auctions
    BAYVIEW LOAN SERVICING
    BB&T
    BB&T
    There are 134 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BP Fisher Law Group, LLP
    1900 Main St Ste 610
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx7812
    dba The Fisher Law Group, PLLC

    Represented By

    Marc C Forsythe
    18101 Von Karman Avenue Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    TERMINATED: 03/18/2019

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    Represented By

    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com
    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    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
    TERMINATED: 01/16/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Talaton Capital Ltd 7 8:2024bk10833
    Feb 6 3015 Ventures Limited Liability Company 7 8:2024bk10288
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 9:2023bk10517
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 8:2023bk11271
    Jun 2, 2023 Global Premier Regency Palms Palmdale, LP 11 9:2023bk10454
    Feb 14, 2019 LF Runoff 2, LLC 11 8:2019bk10526
    Feb 16, 2018 Travel America Vacations, Inc. 7 8:2018bk10529
    Apr 7, 2017 Benson Pharmacy, Inc. parent case 11 4:17-bk-32191
    Dec 30, 2016 3PAS, Inc. 7 8:16-bk-15271
    Oct 4, 2016 3PAS, Inc. 11 8:16-bk-14130
    Jul 3, 2015 UnitedTech Lender Services, Inc. 7 1:15-bk-11456
    Aug 5, 2014 Scilabs Nutraceuticals, Inc. 7 8:14-bk-14845
    Jun 22, 2012 Ritz Interactive, LLC 11 1:12-bk-11869
    Feb 2, 2012 Stujansar Corporation 7 8:12-bk-11383
    Aug 19, 2011 Ritz Interactive, Inc 11 8:11-bk-21690