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

4-13-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Quarter

There are 2356 older docket entries.

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

login purchase single case subscribe now

Mar 20 2345 Adversary case 8:25-ap-01216. Complaint by Richard A. Marshack against GMF Capital, LLC, Gary Fegel. Fee Amount $350 (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers;(3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers;(4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; and (5) Aiding and Abetting Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Ghio, Christopher) (Entered: 03/20/2025)
Mar 20 2346 Adversary case 8:25-ap-01217. Complaint by Richard A. Marshack, U.S. BANK against U.S. BANK. ($350.00 Fee Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Bisconti, Anthony) (Entered: 03/20/2025)
Mar 20 2347 BNC Certificate of Notice - PDF Document. (RE: related document(s)2308 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025)
Mar 25 2348 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Singletary, Jeffrey. (Singletary, Jeffrey) (Entered: 03/25/2025)
Mar 26 2349 Reply to (related document(s): 2196 Opposition filed by Interested Party Marich Bein LLC, 2203 Opposition filed by Interested Party Consumer Legal Group, P.C.) Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 03/26/2025)
Mar 27 2351 Notice to Filer of Error and/or Deficient Document Other -Document filed without holographic signature of Movant. THE FILER IS INSTRUCTED TO REFILE THE AMENDED MOTION WHICH INCLUDES SIGNATURE OF MOVANT WITH A PLEADING CAPTION PAGE USING EVENT CODE: Bankruptcy > BK Other > Original signature page. Enter docket number of motion in brackets to create linkage. (SM2) (Entered: 03/27/2025)
Mar 28 2352 Motion for Protective Order Defendant Point Break Holdings LLC's Amended Motion for Protective Order Pursuant To 11 U.S.C. § 107(c) and FRBP 9037 to Restrict Access to Filed Documents Containing Personal Data; Declaration of Marc Forsythe in Support Thereof Filed by Creditor Point Break Holdings LLC (Forsythe, Marc) (Entered: 03/28/2025)
Mar 28 2353 Order Granting Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers. IT IS ORDERED: The Motion Is GRANTED. The Court FURTHER ORDERS: Movant Is Authorized And Instructed To File Amended Versions Of The Documents Identified In The Motion With The Personal Identifiers Redacted. (SEE ORDER FOR FURTHER RULING (BNC-PDF) (Related Doc # 2352 ) Signed on 3/28/2025 (NB8) (Entered: 03/28/2025)
Mar 30 2354 BNC Certificate of Notice - PDF Document. (RE: related document(s)2353 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025)
Apr 1 2355 Motion to Appear pro hac vice of Bryan L. Cockroft Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 04/01/2025)
Show 10 more entries
Apr 2 2366 Declaration re: Declaration of Richard A. Marshack in Support of Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escrow Instruction, and Compelling Morning Law Group, P.C. to Make Payment Thereunder and Related Relief Filed by Trustee Richard Marshack (RE: related document(s)2363 Motion Notice of Motion and Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escrow Instruction, and Compelling Morning Law Group, P.C. to Make Payment Thereunder and Related Relief). (Koffroth, Nicholas) (Entered: 04/02/2025)
Apr 2 2367 Request for judicial notice Filed by Trustee Richard Marshack (RE: related document(s)2363 Motion Notice of Motion and Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escrow Instruction, and Compelling Morning Law Group, P.C. to Make Payment Thereunder and Related Relief). (Koffroth, Nicholas) (Entered: 04/02/2025)
Apr 2 2368 Motion to Seal Document (RE: related document(s)2365 Declaration). Notice of Motion and Motion to File Exhibit 1 to the Declaration of Christopher Ghio in Support of Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escrow Instruction, and Compelling Morning Law Group, P.C. to Make Payment Thereunder and Related Relief Under Seal Filed by Trustee Richard Marshack (Koffroth, Nicholas) (Entered: 04/02/2025)
Apr 2 2369 Declaration re: Declaration of Nicholas A. Koffroth in Support of Notice of Motion and Motion to File Exhibit 1 to the Declaration of Christopher Ghio in Support of Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escrow Instruction, and Compelling Morning Law Group, P.C. to Make Payment Thereunder and Related Relief Under Seal Filed by Trustee Richard Marshack (RE: related document(s)2368 Motion to Seal Document (RE: related document(s)2365 Declaration). Notice of Motion and Motion to File Exhibit 1 to the Declaration of Christopher Ghio in Support of Motion For Entry of Order Enforcing Agreement of Purchase and Sale and Joint Escr). (Koffroth, Nicholas) (Entered: 04/02/2025)
Apr 3 2370 Hearing Set (RE: related document(s)2363 Motion For Entry Of Order Enforcing Agreement Of Purchase And Sale And Joint Escrow Instruction, And Compelling Morning Law Group, P.C. To Make Payment Thereunder And Related Relief filed by Trustee Richard Marshack) The Hearing date is set for 4/23/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/03/2025)
Apr 3 2371 Transcript Order Form, regarding Hearing Date 04/02/25 Filed by Interested Party Marich Bein LLC. (Kupetz, David) (Entered: 04/03/2025)
Apr 3 2372 Order Granting Motion To File Exhibit "1" To The Declaration Of Christopher Ghio In Support Of Motion For Entry Of Order Enforcing Agreement Of Purchase And Sale And Joint Escrow Instruction, And Compelling Morning Law Group, P.C. To Make Payment Thereunder And Related Relief Under Seal. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Trustee Is Authorized To File Exhibit "1" To The Declaration Of Christopher Ghio In Support Of Motion For Entry Of Order Enforcing The Agreement Of Purchase And Sale And Joint Escrow Instruction, And Compelling Morning Law Group, P.C. To Make Payment Thereunder And Related Relief Under Seal. 3. Exhibit "1" To The Declaration Of Christopher Ghio In Support Of Motion For Entry Of Order Enforcing The Agreement Of Purchase And Sale And Joint Escrow Instruction, And Compelling Morning Law Group, P.C. To Make Payment Thereunder And Related Relief Will Remain Under Seal By The Court Absent Further Order From The Court, And Will Only Be Available To The Court, The United States Trustee, The Trustee, And Any Auditor Serving Under Section 586(f) Of Title 28, As Set Forth In 11 U.S.C. Section 107(c)(3), And Counsel To Morning Law Group, P.C. 4. The Court Will Retain Jurisdiction With Respect To All Matters Related To This Order. (Related Doc # 2368 ) Signed on 4/3/2025 (NB8) (Entered: 04/03/2025)
Apr 3 2373 Notice of lodgment of Order Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2108 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support). (Lissebeck, Yosina) (Entered: 04/03/2025)
Apr 3 2374 Order Approving Stipulation Regarding Motion For An Order Extending The Estate's Time To File Actions Governed By 11 U.S.C. Sections 108, 546(a), And 549(d). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. CLG And LGS Are Carved Out Of The Relief Requested In The Motion. 3. To The Extent That, Absent The Stipulation, The Trustee Would Have Had The Right To Amend Its Complaint To Add A New Claim Against CLG And/Or LGS Notwithstanding The Expiration Of The Trustee's Time To File The Recovery Claims Against CLG And LGS, The Parties Agree That The Trustee Is Not Waiving That Limited Right, But The Stipulation Does Not Create Any New Rights For The Trustee. CLG's Opposition Is Hereby Deemed Withdrawn. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 2358 ) Signed on 4/3/2025 (NB8) (Entered: 04/03/2025)
Apr 4 2375 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SC-14. RE Hearing Date: 04/02/25, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)2371 Transcript Order Form (Public Request) filed by Interested Party Marich Bein LLC) (TL) (Entered: 04/04/2025)

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
Apr 13, 2025
Last checked
Apr 14, 2025

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
    Aaron E. De Leest
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: adeleest@marshackhays.com
    Jeremy Freedman
    Dinsmore and Shohl, LLP
    655 W. Broadway Ste. 800
    San Diego, CA 92101
    619-400-0517
    Email: jeremy.freedman@nelsonmullins.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
    Spencer Keith Gray
    Dinsmore & Shohl LLP
    100 w Main St Ste 900
    Lexington, KY 40507
    859-425-1000
    Fax : 859-425-1099
    Email: spencer.gray@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
    Nicholas A Koffroth
    Fox Rothschild LLP
    10250 Constellation Boulevard
    Suite 900
    Los Angeles, CA 90067
    310-598-4150
    Fax : 310-556-9828
    Email: nkoffroth@foxrothschild.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
    Jacob Newsum-Bothamley
    Dinsmore & Shohl LLP
    655 W Broadway Ste 800
    San Diego, CA 92101
    619-400-0493
    Email: jacob.bothamley@dinsmore.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
    Laila Rais
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-777
    Fax : 949-333-7778
    Email: lmasud@marshackhays.com
    Vanessa Rodriguez
    Dinsmore & Shohl LLP
    655 W Broadway Ste 800
    Ste 800
    San Diego, CA 92101
    619-400-0500
    Fax : 619-400-0501
    Email: vanessa.rodriguez@dinsmore.com
    Jonathan Serrano
    Margulies Faith LLP
    16030 Ventura Blvd
    Suite 470
    Encino, CA 91436
    818-705-2777
    Email: Jonathan@MarguliesFaithLaw.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
    TERMINATED: 01/13/2025
    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
    TERMINATED: 09/23/2024

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27 Streamline Performance, Inc. 7 8:2025bk10213
    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 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