California Central Bankruptcy Court

Case number: 8:23-bk-10571 - The Litigation Practice Group P.C. - California Central Bankruptcy Court

Case Information
Case title
The Litigation Practice Group P.C.
Chapter
11
Judge
Scott C Clarkson
Filed
03/20/2023
Last Filing
06/05/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10571-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/20/2023
341 meeting:  04/24/2023
Deadline for objecting to discharge:  06/23/2023

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]

Latest Dockets
Date Filed#Docket Text
06/05/20241309Docket 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.)
06/05/20241308Docket 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)
06/05/20241307Docket 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)
06/05/20241306Docket 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)
06/05/20241305Docket 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)
06/05/20241304Docket 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)
06/05/20241303Docket 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)
06/05/20241302Docket 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)
06/05/20241301Docket 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)
06/05/20241300Docket 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)