Case number: 2:21-bk-18572 - Adli Law Group P.C. - California Central Bankruptcy Court

Case Information
  • Case title

    Adli Law Group P.C.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/10/2021

  • Last Filing

    10/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18572-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  11/10/2021
Plan confirmed:  02/21/2023
341 meeting:  03/22/2022
Deadline for filing claims:  01/19/2022
Deadline for filing claims (govt.):  05/09/2022
Deadline for objecting to discharge:  02/07/2022

Debtor

Adli Law Group P.C.

12400 Wilshire Blvd., Suite 1460
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 27-2187270

represented by
Anna Novruzyan

Ropers Majeski Kohn & Bentley
445 S Figueroa St Ste 3000
Ste 3000
Los Angeles, CA 90071
213-312-2038
Fax : 213-312-2001
Email: anna.novruzyan@rmkb.com

Dean G Rallis, Jr

Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-796-9123
Email: drallis@hahnlawyers.com

Kenneth N Russak

LA
1000 Wilshire Boulevard
19th Floor
Los Angeles, CA 90017-2427
213-713-3447
Fax : (213) 260-2303
Email: krussak@knrlaw.com

Petitioning Creditor

Donald Schwartz, Donald Charles Schwartz

Law Office of Donald C. Schwartz
7960 Soquel Drive
No. 291
Aptos, CA 95003
18313319909

represented by
Donald C Schwartz

Law Offices of Donald C. Schwartz
7506 Soquel Dr Ste 291
Aptos, CA 95003
831-331-9909
Fax : 815-301-6556
Email: donald@lawofficedonaldschwartz.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

represented by
Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

Timothy J Yoo

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/12/2025523BNC Certificate of Notice - PDF Document. (RE: related document(s)[522] Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 10/12/2025. (Admin.)
10/10/2025522Order of Distribution for Gregory Kent Jones (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $13145.00, Expenses awarded: $68.09; Awarded on 10/10/2025 (BNC-PDF) Signed on 10/10/2025. (ME2)
10/08/2025521Hearing Held re [520] Application for Compensation 3rd Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2)
09/17/2025Hearing Set (RE: related document(s)[520] Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 10/08/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
09/16/2025520Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)
09/16/2025Hearing Set (RE: related document(s)[517] Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 10/08/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
09/16/2025519Notice to Filer of Error and/or Deficient Document Incorrect hearing time on PDF. The correct hearing time is 2:00 PM. THE FILER IS INSTRUCTED TO REFILE APPLICATION WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[517] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (ME2)
09/16/2025518Notice of motion/application Notice of Hearing on 3RD Post-Effective Date Fee Application of Disbursing Agent Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[517] Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory)
09/16/2025517Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) WARNING: Incorrect hearing time on PDF. See docket entry #[519] for corrective action; Modified on 9/16/2025 (ME2).
07/18/2025516Status Report for Chapter 11 Status Conference Fourth Post-Confirmation Status Conference Report; Declaration of Gregory K. Jones Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)