Welcome to BusinessBankruptcies.com!

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

The Litigation Practice Group P.C.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10571
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 1113 older docket entries.

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

login purchase single case subscribe now

Apr 11 1103 Opposition to (related document(s): 674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with filed by Creditor Han Trinh) ; Declarations of Alina Mamlyuk and D. Edward Hays, in Support Thereof, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
Apr 11 1104 Opposition to (related document(s): 675 Motion Notice of Motion and Motion of Phuong (aka Jayde) Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); Jayde Trinh Declaration, Han Trinh Declaration, and Kathleen P. March Declaration, wi filed by Creditor Phuong (Jayde) Trinh) ; Declaration of D. Edward Hays in Support, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
Apr 11 1105 Opposition to (related document(s): 676 Motion Notice of Motion and Motion of Greyson Law Center PC, for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); attached Declarations of Han Trinh, Douglas Plazak, Esq., and Kathleen P. March, Esq., filed by Creditor Greyson Law Center PC) Opposition of Chapter 11 Trustee to Motion of Greyson Law Center PC For Recovery of Administrative Expense [Dk. No. 676]; Declarations of D. Edward Hays, Alina Mamlyuk, Shadae Clarke and Jane Dearwester in Support; with proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
Apr 12 1106 Order Approving Stipulation Between Chapter 11 Trustee And Melissa Wilkes Regarding Treatment Of Administrative Claim Sought By Motion By Wilkes (Docket No. 695 , Amended By Docket No. 727 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Wilkes Reduces The Amount Of Her Requested Administrative Claim To $3,750.00 ("Reduced Admin Claim"), For The Client Files That She Serviced Post-Petition. 3. Trustee Does Not Oppose The Reduced Admin Claim. 4. Except As Specifically Set Forth In The Stipulation, The Parties Are Not Releasing Any Claims And Each Reserve All Rights, Claims, And Defenses. 5. Wilkes Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied. 6. No Further Briefing By Either Party Will Be Filed In Connection With Wilkes's Pending Motion. 7. To Date, No Other Party Has Filed A Response To The Motion. 8. The Hearing On Wilkes's Motion Currently Set For April 25, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # 1102 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024)
Apr 12 1107 Order Approving Omnibus Stipulation To Modify Briefing Schedule And To Continue Hearing On Motions Tor Allowance Of Administrative Expense Claims Filed By: (1) Wells Marble And Hurst, PLLC (DOCKET No. 679 ); (2) David Orr (Docket No. 697 ); (3) R. Reed Pruyn (Docket No. 698 ); (4) Peter Schneider (Docket No. 702 ); (5) Amy Ginsburg, Kenton Cobb And Shannon Bellfield (Docket No. 706 ); (6) Randall Baldwin Clark (Docket No. 717 ); And (7) Israel Orozco (Docket No. 862 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Attorney Claimants' Motions Is CONTINUED From April 25, 2024, At 11:00 A.M. TO MAY 23, 2024, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. 3. The Deadline For Trustee To File A Response To The Motions Is EXTENDED From April 11, 2024, Through And Including MAY 2, 2024. 4. The Deadline For Attorney Claimants To File A Reply To Trustee's Response To The Motions Is EXTENDED From April 18, 2024, Through And Including MAY 9, 2024. (BNC-PDF) (Related Doc # 1101 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024)
Apr 13 1108 BNC Certificate of Notice - PDF Document. (RE: related document(s)1098 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
Apr 14 1109 BNC Certificate of Notice - PDF Document. (RE: related document(s)1106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
Apr 14 1110 BNC Certificate of Notice - PDF Document. (RE: related document(s)1107 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
Apr 17 1111 Reply to (related document(s): 767 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199, filed by Interested Party Merchants Credit Corporation, 809 Opposition filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Merchants Credit Corporation (Isola, Peter) (Entered: 04/17/2024)
Apr 17 1112 Status report Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 958 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Hays, D) (Entered: 04/17/2024)
Show 10 more entries
Apr 18 1123 Order Requiring Physical Appearances For Hearing On Motion Of Judith Skiba's Allowance Of Administrative Claim (Docket 645 ). IT IS ORDERED: The Court, Having Considered The Zoom Request, Continued The April 11, 2024 Hearing To April 22, 2024 At 9:30 A.M., Telephonically Notified Claimant Of The Continued Hearing And Also Posted A Revised Tentative Which Advised All Parties Of The Continuance And That Personal Appearances Would Be Required At The Continued Hearing On April 22, 2024. Accordingly, This Matter Was CONTINUED From April 11, 2024, At 11:00 A.M. TO APRIL 22, 2024, AT 9:30 A.M. Peraonal Appearances By All Parties, Including Claimant Are Required At The Continued Hearing. (BNC-PDF) (Related Doc # 645 ) Signed on 4/18/2024 (NB8) (Entered: 04/18/2024)
Apr 18 1124 Reply to (related document(s): 1103 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Han Trinh to Trustee OPP to Han [dkt.674] Motion for Allowance and Payment of Administrative Claim, with multiple decls as listed in caption to REPLY, w/Exhs, w/POS Filed by Creditor Han Trinh (March, Kathleen) (Entered: 04/18/2024)
Apr 18 1125 Reply to (related document(s): 1104 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Jayde Trinh to Trustee OPP to Jayde [dkt.675] Motion for allowance and payment of admin claim; multiple decls as listed in p.1 of Reply, w/Exhs, w/POS Filed by Creditor Phuong (Jayde) Trinh (March, Kathleen) (Entered: 04/18/2024)
Apr 18 1126 Motion by Greyson Law Center PC for court to allow Greyson's Reply Memo of P&A over regular length, KPMarch Decl, POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024)
Apr 18 1127 Reply to (related document(s): 1105 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Greyson Law Center PC to Trustee's OPPOSITION to Greyson's [dkt.676] Motion for allowance and payment of admin claim; attaching Kathleen March Decl, 2 Tony Diab Decls, 2 Scott Eadie Decls, Douglas Plazak Decl, Jayde Trinh Decl NOTE: Han Trinh Decl to REPLY filed as separately captioned pleading; POSs Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024)
Apr 18 1128 Declaration re: Declaration of Han Trinh in support of Greyson's REPLY [dkt.1127] to Trustee's OPP to Greyson [dkt.676] admin claim Motion, with exhibits in 3 parts (part 1, part 2, part 3), POS Filed by Creditor Greyson Law Center PC. (Attachments: # 1 Part 1 of Exhibits to Han Trinh Decl # 2 Part 2 of 3 exhibits to Han Trinh Decl # 3 Part 3 of 3 Exhibits to Han Trinh Decl) (March, Kathleen) (Entered: 04/18/2024)
Apr 19 1129 Adversary case 8:24-ap-01068. Complaint by Richard A. Marshack against Arash Asante Bayrooti. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibit A - Stock Purchase Agreement # 2 Exhibit Exhibit B - Note and Security Agreement # 3 Exhibit Exhibit C - Guaranty # 4 Exhibit Exhibit D - Cancelled Check # 5 Exhibit Exhibit E - Account Statement) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)) (Powell, Tyler) (Entered: 04/19/2024)
Apr 19 1130 Order Granting Motion, Of Greyson Law Center, PC, For An Order Allowing Greyson's Memorandum Of Points And Authorities To Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim To Exceed The 35-Page Limit Of CDCA LBR 9013-2(b)(1). IT IS ORDERED: 1. Greyson Law Center, PC Is Permitted To File Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim With A Memorandum Of Points And Authorities That Is 58 Pages, Which Exceeds The 35-Page Limit Of LBR 9013-2(b)(1), And This Court Will Consider The Reply In Its Entirety. (BNC-PDF) (Related Doc # 1126 ) Signed on 4/19/2024 (NB8) (Entered: 04/19/2024)
Apr 19 1131 Errata Notice of Errata re: Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1112 Status report). (Hays, D) (Entered: 04/19/2024)
Apr 19 1132 Motion to Approve Compromise Under Rule 9019 for (I) Settlement Agreement Between the Trustee and Proofpositive LLC and Venture Partners LLC and (II) Settlement Agreement Between the Trustee and MC DVI Fund 1, LLC, MC DVI Fund 2, LLC, and Debt Validation Fund II, LLC; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support Thereof; and Exhibits Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 04/19/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk10571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ajilon
    American Express National Bank
    Anibal Colon Jr
    Anthem Blue Cross
    April Riedy
    Arizona Dept of Economic Security
    Arkansas Dept of Finance & Admin
    Azevedo Solutions Groups, Inc
    Beverly Graham
    Business Centers of America
    California Franchise Tax Board
    Carolina Technologies & Consulting Invoice
    Carolyn Beech
    City Capital NY
    Collaboration Advisors
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Litigation Practice Group P.C.
    17542 17th St
    Suite 100
    Tustin, CA 92780
    ORANGE-CA
    Tax ID / EIN: xx-xxx5343

    Represented By

    Joon M Khang
    KHANG & KHANG LLP
    4000 Barranca Parkway, Suite 250
    Irvine, CA 92604
    949-419-3834
    Fax : 949-419-3835
    Email: joon@khanglaw.com

    Trustee

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

    Represented By

    Bradford Barnhardt
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    404-587-6205
    Email: bbarnhardt@marshackhays.com
    Peter W Bowie
    Dinsmore & Shohl LLP
    655 W. Broadway
    Suite 800
    San Diego, CA 92101
    619-400-4521
    Fax : 619-400-0501
    Email: peter.bowie@dinsmore.com
    Christopher Celentino
    Dinsmore & Shohl LLP
    655 W. Broadway
    Suite 800
    San Diego, CA 92101
    619-400-0519
    Fax : 619-400-0501
    Email: christopher.celentino@dinsmore.com
    Jeremy Freedman
    Dinsmore and Shohl, LLP
    655 W. Broadway Ste. 800
    San Diego, CA 92101
    619-400-0517
    Email: jeremy.freedman@dinsmore.com
    Christopher Ghio
    Dinsmore & Shohl, LLP
    655 W. Broadway
    Suite 800
    92101
    San Diego, CA 92101
    619-400-0500
    Fax : 619-238-1981
    Email: christopher.ghio@dinsmore.com
    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com
    Sara Johnston
    Dinsmore and Shohl, LLP
    100 W. Main St., Ste. 900
    Suite 900
    Lexington, KY 40507
    859-425-1000
    Email: sara.johnston@dinsmore.com
    Kelli Ann Lee
    Dinsmore & Shohl LLP
    1300 Six PPG Place
    Pittsburgh, PA 15222
    (412) 281-5000
    Fax : 412-281-5055
    Email: Kelli.lee@dinsmore.com
    Yosina M Lissebeck
    Dinsmore & Shohl, LLP
    655 W. Broadway
    Suite 800
    92101
    San Diego, CA 92129
    619-400-0473
    Fax : 619-400-0501
    Email: Yosina.Lissebeck@Dinsmore.com
    Laila Masud
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-777
    Fax : 949-333-7778
    Email: lmasud@marshackhays.com
    Tyler Powell
    Dinsmore & Shohl LLP
    100 W Main St Ste 900
    Suite 900
    Lexington, KY 40507
    859-425-1046
    Fax : 859-425-1099
    Email: tyler.powell@dinsmore.com
    Jonathan Serrano
    Dinsmore & Shohl LLP
    550 S Hope Street
    Suite 1765
    Los Angeles, CA 91741
    213-335-7758
    Email: jonathan.serrano@dinsmore.com

    U.S. Trustee

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

    Represented By

    Kenneth Misken
    DOJ-Ust
    Office of the United States Trustee
    411 W. Fourth Street, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov
    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov
    Leslie Skorheim
    Office of the United States Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2022 VVA-TWO LLC, a California limited liability compan 7 8:2022bk10472
    Sep 1, 2020 EDC LLC 11 8:2020bk12476
    Nov 7, 2013 Joker Industries, Inc. 7 8:13-bk-19143
    Nov 5, 2012 American West Regional Center, LLC 11 8:12-bk-22784
    Oct 4, 2012 American West Regional Center, LLC 11 8:12-bk-21654
    Feb 20, 2012 GBE Alesco Corp. 11 1:12-bk-10694
    Feb 20, 2012 Grubb & Ellis Landauer Valuation Advisory Services 11 1:12-bk-10693
    Feb 20, 2012 Grubb & Ellis Equity Advisors, LLC 11 1:12-bk-10692
    Feb 20, 2012 Grubb & Ellis Capital Corporation 11 1:12-bk-10691
    Feb 20, 2012 Grubb & Ellis Consulting Services Company 11 1:12-bk-10690
    Feb 20, 2012 Grubb & Ellis of Nevada, Inc. 11 1:12-bk-10689
    Feb 20, 2012 Grubb & Ellis of Michigan, Inc. 11 1:12-bk-10688
    Feb 20, 2012 Grubb & Ellis of Arizona, Inc. 11 1:12-bk-10687
    Feb 20, 2012 Grubb & Ellis Affiliates, Inc. 11 1:12-bk-10686
    Feb 20, 2012 Grubb & Ellis Company 11 1:12-bk-10685