|
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor The Litigation Practice Group P.C.
17542 17th St Suite 100 Tustin, CA 92780 ORANGE-CA Tax ID / EIN: 83-3885343 |
represented by |
Joon M Khang
KHANG & KHANG LLP 4000 Barranca Parkway, Suite 250 Irvine, CA 92604 949-419-3834 Fax : 949-419-3835 Email: [email protected] |
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: [email protected] Peter W Bowie
Dinsmore & Shohl LLP 655 W. Broadway Suite 800 San Diego, CA 92101 619-400-4521 Fax : 619-400-0501 Email: [email protected] Christopher Celentino
Dinsmore & Shohl LLP 655 W. Broadway Suite 800 San Diego, CA 92101 619-400-0519 Fax : 619-400-0501 Email: [email protected] Jeremy Freedman
Dinsmore and Shohl, LLP 655 W. Broadway Ste. 800 San Diego, CA 92101 619-400-0517 Email: [email protected] Christopher Ghio
Dinsmore & Shohl, LLP 655 W. Broadway Suite 800 92101 San Diego, CA 92101 619-400-0500 Fax : 619-238-1981 Email: [email protected] D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: [email protected] Sara Johnston
Dinsmore and Shohl, LLP 100 W. Main St., Ste. 900 Suite 900 Lexington, KY 40507 859-425-1000 Email: [email protected] Kelli Ann Lee
Dinsmore & Shohl LLP 1300 Six PPG Place Pittsburgh, PA 15222 (412) 281-5000 Fax : 412-281-5055 Email: [email protected] Yosina M Lissebeck
Dinsmore & Shohl, LLP 655 W. Broadway Suite 800 92101 San Diego, CA 92129 619-400-0473 Fax : 619-400-0501 Email: [email protected] Laila Masud
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: [email protected] Tyler Powell
Dinsmore & Shohl LLP 100 W Main St Ste 900 Suite 900 Lexington, KY 40507 859-425-1046 Fax : 859-425-1099 Email: [email protected] Jonathan Serrano
Dinsmore & Shohl LLP 550 S Hope Street Suite 1765 Los Angeles, CA 91741 213-335-7758 Email: [email protected] |
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: [email protected] Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: [email protected] Leslie Skorheim
Office of the United States Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 714-338-3400 Email: [email protected] |
Creditor Committee Committee of Unsecured Creditors
c/o Fox Rothschild LLP Attn: Nicholas A. Koffroth 10250 Constellation Blvd. Suite 900 Los Angeles, CA 90067 (310) 598-4150 |
represented by |
D Edward Hays
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: [email protected] Nicholas A Koffroth
Fox Rothschild LLP 10250 Constellation Boulevard Suite 900 Los Angeles, CA 90067 310-598-4150 Fax : 310-556-9828 Email: [email protected] Keith C Owens
Fox Rothschild LLP 10250 Constellation Blvd. Suite 900 Los Angeles, CA 90067 310-598-4150 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/05/2024 | 1309 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[1270] Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2024. (Admin.) |
06/05/2024 | 1308 | Docket Text Objection (related document(s): [1209] Motion Greyson Law Center PC's LBR Rule 7026-1 Notice of Motion--Attaching Required Stipulation of Greyson & Trustee Positions--Moving for an Order Compelling Trustee Marshack to Produce the Signed Greyson-Phoenix Contract, Seized by Trustee filed by Creditor Greyson Law Center PC) Greyson Law Center PCs Evidentiary Objections to, and Requests to Strike, Portions of the 5/6/24 Declaration of Jeremy Freedman, Esq., Submitted in Support of Trustees Portion of Stipulation of Issues to Greysons Notice of Motion for an Order Compelling Trustee to Produce the Signed Greyson-Phoenix Contract [Motion is Dkt.515 in Adv. & Dkt.1209 in LPG Main Case], POS Filed by Creditor Greyson Law Center PC (March, Kathleen) |
06/05/2024 | 1307 | Docket Text Reply to (related document(s): [1209] Motion Greyson Law Center PC's LBR Rule 7026-1 Notice of Motion--Attaching Required Stipulation of Greyson & Trustee Positions--Moving for an Order Compelling Trustee Marshack to Produce the Signed Greyson-Phoenix Contract, Seized by Trustee filed by Creditor Greyson Law Center PC) Reply of Greyson Law Center PC, to Trustees Portion of Stipulation of Issues to Greysons LBR Rule 7026-1 Motion [Dkt.515 In Adv., Dkt.1209 in LPG Main Case, both Filed 5/7/24] to Compel Trustee to Produce Signed Greyson-Phoenix Contract, Seized by Trustees Attorneys in 6/2/23 Lockout at Greyson, and Not Returned to Greyson, Despite Greysons Request to Produce Documents Served on Trustee, to Trustees Counsel, on 2/29/24; Decls. of Courtney Kelley, Israel Orozco, Jayde Trinh, Han Trinh, & Kathleen March to this Reply, POS Filed by Creditor Greyson Law Center PC (March, Kathleen) |
06/05/2024 | 1306 | Docket Text Order Continuing Hearings On Allowance Of Administrative Claims Of Greyson Law Center, Phuong (aka Jayde) Trinh, And Han Trinh To 1:30 P.M. Calendar On June 13, 2024. IT IS ORDERED: The Hearings On The Allowance Of Administrative Claims Of Greyson Law Center (Docket [676]), Phuong (aka Jayde) Trinh (Docket [675]), And Han Trinh (Docket [674]) Are Hereby CONTINUED From 10:00 A.M. On June 13, 2024 TO 1:30 P.M. ON JUNE 13, 2024. (BNC-PDF) (Related Doc # [676]) Signed on 6/5/2024 (NB8) |
06/05/2024 | 1305 | Docket Text Hearing Set (RE: related document(s)[1301] Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures And Granting Related Relief filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 6/13/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
06/05/2024 | 1304 | Docket Text Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures And Granting Related Relief Will Take Place On June 13,, 2024 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # [1302]) Signed on 6/5/2024 (NB8) |
06/05/2024 | 1303 | Docket Text Declaration re: Declaration of Richard A. Marshack in Support of Application For Order Setting Hearing on Shortened Notice Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)[1302] Application shortening time Application For Order Setting Hearing on Shortened Notice re: Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Form). (Koffroth, Nicholas) |
06/05/2024 | 1302 | Docket Text Application shortening time Application For Order Setting Hearing on Shortened Notice re: Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures and Granting Related Relief (Dkt. No. 1301) Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) |
06/05/2024 | 1301 | Docket Text Motion Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures and Granting Related Relief Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) |
06/05/2024 | 1300 | Docket Text Order Denying Application For Order Setting Hearing On Shortened Notice. IT IS ORDERED: The Application Is DENIED. The Motion May Be Brought On Regular Notice Pursuant To LBRs. (BNC-PDF) (Related Doc # [1279]) Signed on 6/5/2024 (NB8) |