BP Fisher Law Group, LLP
7
Scott C Clarkson
01/15/2019
06/28/2025
Yes
v
CONVERTED, DEFER |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor BP Fisher Law Group, LLP
18400 Von Kaman 10th FL Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 36-4837812 dba The Fisher Law Group, PLLC |
represented by |
Marc C Forsythe
Goe Forsythe & Hodges LLP 18101 Von Karman Avenue Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: mforsythe@goeforlaw.com Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com TERMINATED: 03/18/2019 Michael S Myers
Buchalter PC 55 Second Street Suite 1700 San Francisco, CA 94105-3493 415-2273530 Email: myersm@ballardspahr.com |
Trustee Richard A Marshack (TR)
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Marc C Forsythe
(See above for address) Lauren N Gans
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W Olympic Blvd 90064 Los Angeles, CA 90064 310-746-4400 Fax : 310-746-4499 Email: lgans@elkinskalt.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Charity J Manee
Goe Forsythe & Hodges LLP 18101 Von Karman Suite 1200 Irvine, CA 92612 949-798-2460 Email: cmanee@goeforlaw.com Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Laila Rais
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W. Olympic Blvd. Los Angeles, CA 90064 310-746-4400 Email: rzur@elkinskalt.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
United States Trustee (SA)
PRO SE Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov TERMINATED: 11/20/2024 Michael J Hauser
(See above for address) TERMINATED: 01/16/2019 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2025 | 1376 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1375] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) |
06/26/2025 | 1375 | Order Granting Joint Motion For Approval Of Stipulation For Abandonment Of Estate Property And Relief From The Automatic Stay Pursuant To Sections 105(a), 362(d)(1), And 554 Of The Bankruptcy Code. IT IS ORDERED: That The Motion Is GRANTED In Its Entirety. IT IS FURTHER ORDERED: That The Stipulation Is APPROVED In Its Entirety. IT IS FURTHER ORDERED: Without Limiting The Generality Of The Foregoing, That Any Debtor Data Or Other Assets Contained On Black Knight's Servers Or Systems That May Constitute Property Of The Estate Pursuant To Section 541(a) Of The Bankruptcy Code, Are Hereby ABANDONED Pursuant To Sections 105(a) And 554(b) Of The Bankruptcy Code. IT IS FURTHER ORDERED That The Automatic Stay Imposed Pursuant To Section 362(a) Of The Bankruptcy Code Is Hereby Terminated, Annulled, Or Otherwise Modified To Permit Black Knight To Terminate Any And All Services, Access Or Instances Provided Or Established Pursuant to The Agreements, Or Any Of Them, And In So Doing, Dispose Of, By Any Means, Any Assets, Information Or Other Materials Contained In Or On Any Of Black Knight's Servers Or Systems, Including, Without Limitation, Any Debtor Data Or Other Assets, Information Or Materials That May Constitute Property Of The Estate Pursuant To Section 541(a) Of The Bankruptcy Code. IT IS FURTHER ORDERED: That The Stay Imposed By Rule 4001(a)(3) Of The Federal Rules Of Bankruptcy Procedure Is Waived And This Order Shall Be Effective Immediately Upon Its Entry. (BNC-PDF) (Related Doc # [1368]) Signed on 6/26/2025 (NB8) |
06/18/2025 | 1374 | Hearing Held RE: Joint Motion For Approval Of Stipulation For Abandonment Of Estate Property And Relief From The Automatic Stay Pursuant To Sections 105(a), 362(d) (1), And 554 Of The Bankruptcy Code (RE: related document(s)[1368] Generic Motion filed by Trustee Richard A Marshack (TR), Creditor Black Knight Servicing Technologies, LLC) - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) |
06/12/2025 | 1373 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1372] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 1372 | Order Approving Eighth Stipulation RE Tolling Of Avoidance Claims For Relief Against American Express Travel Related Services Company, Inc., American Express Company, American Express Centurion Bank, And American Express National Bank f/k/a American Express Bank, FSB. IT IS ORDERED: 1. The Stipulation Hereby Is APPROVED In Its Entirety. 2. The Litigation Deadline For The Trustee To File Avoidance Actions Against AMEX Hereby Is Extended To And Including August 8, 2025. 3. This Stipulation Is Without Prejudice To The Parties Entering Into Further Agreements Regarding This Matter. (BNC-PDF) (Related Doc # [1371]) Signed on 6/10/2025 (NB8) |
06/09/2025 | 1371 | Stipulation By Richard A Marshack (TR) and Eighth Stipulation re Tolling of Avoidance Claims for Relief Against American Express Travel Related Services Company, Inc., American Express Company, American Express Centurion Bank, and American Express National Bank F/K/A American Express Bank, FSB Filed by Trustee Richard A Marshack (TR) (Zur, Roye) |
05/21/2025 | 1370 | Hearing Set (RE: related document(s)[1368] Joint Motion For Approval Of Stipulation For Abandonment Of Estate Property And Relief From The Automatic Stay Pursuant To Sections 105(a), 362(d)(1), And 554 Of The Bankruptcy Code filed by Trustee Richard A Marshack (TR), Creditor Black Knight Servicing Technologies, LLC) The Hearing date is set for 6/17/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
05/21/2025 | 1369 | Notice of motion/application Notice of Joint Motion for Approval of Stipulation for Abandonment of Estate Property and Relief from the Automatic Stay Pursuant to Sections 105(a), 362(d)(1), and 554 of the Bankruptcy Code; Memorandum of Points and Authorities; Declaration of Richard A. Marshack Filed by Creditor Black Knight Servicing Technologies, LLC, Trustee Richard A Marshack (TR) (RE: related document(s)[1368] Motion Joint Motion for Approval of Stipulation for Abandonment of Estate Property and Relief from the Automatic Stay Pursuant to Sections 105(a), 362(d)(1), and 554 of the Bankruptcy Code; Memorandum of Points and Authorities; Declaration of Richard A. Marshack Filed by Creditor Black Knight Servicing Technologies, LLC, Trustee Richard A Marshack (TR)). (Delaney, Michael) |
05/21/2025 | 1368 | Motion Joint Motion for Approval of Stipulation for Abandonment of Estate Property and Relief from the Automatic Stay Pursuant to Sections 105(a), 362(d)(1), and 554 of the Bankruptcy Code; Memorandum of Points and Authorities; Declaration of Richard A. Marshack Filed by Creditor Black Knight Servicing Technologies, LLC, Trustee Richard A Marshack (TR) (Delaney, Michael) |
05/12/2025 | 1367 | In accordance with the Administrative Order 25-05 dated 5/5/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (TL) |