Case number: 8:19-bk-10158 - BP Fisher Law Group, LLP - California Central Bankruptcy Court

Case Information
  • Case title

    BP Fisher Law Group, LLP

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    01/15/2019

  • Last Filing

    09/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10158-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/15/2019
Date converted:  09/30/2019
341 meeting:  11/12/2019
Deadline for filing claims:  01/21/2020

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: kmurphy@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 LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Marc C Forsythe

(See above for address)

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 Masud

Marshack Hays 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

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
TERMINATED: 01/16/2019

Latest Dockets

Date Filed#Docket Text
09/28/20231274Order On Trustee's Notice Of Intent To Pay Administrative Expenses Totaling $5,000 or Less Pursuant to LBR 2016-2(b) (BNC-PDF) (Related Doc # [1271]) - Granted. The trustee is authorized to disburse funds from the estate for the expenses set forth in Exhibit A. Signed on 9/28/2023 (GD)
09/27/20231273Proof of service Supplemental Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1271] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Notice of Intent to Pay Administrative Expenses Totaling $5,000 or Less; with Proof of Se). (Marshack (TR), Richard)
09/09/20231272BNC Certificate of Notice - PDF Document. (RE: related document(s)[1269] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.)
09/09/20231271Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Notice of Intent to Pay Administrative Expenses Totaling $5,000 or Less; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
09/09/20231270BNC Certificate of Notice - PDF Document. (RE: related document(s)[1267] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/08/2023. (Admin.)
09/07/20231269Order Application Stipulation To Extend Tolling Period (BNC-PDF) (Related Doc # [1268]) - IT IS ORDERED: 1. The Stipulation is approved; 2. The Tolling Agreement and its terms are approved; 3. Trustee is authorized to enter into and execute the Tolling Agreement; and 4. Pursuant to the Tolling Agreement, the deadline for Trustee to file claims against the Browndorf Parties is extended to and including January 12, 2024. Signed on 9/7/2023 (GD)
09/06/20231268Stipulation By Richard A Marshack (TR) and Plutos Sama Holdings, Inc. to Approve Tolling Agreement; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Wood, David)
09/06/20231267Order Granting Chapter 7 Trustee's Motion For Extending Time To File Actions Under 11 USC §§ 108, 546(a) and 549(d) (BNC-PDF) (Related Doc # [1250]) - IT IS ORDERED: 1. The Motion shall be and hereby is GRANTED; 2. The deadline for the Estate to commence litigation pursuant to 11 USC §§ 108, 546(a) and 549(d) is extended to and including, January 12, 2024. Signed on 9/6/2023 (GD)
09/05/20231266Notice of lodgment of Order in Bankruptcy Case re: Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1250] Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities and Declaration of Roye Zur in Support Thereof). (Zur, Roye)
09/05/20231265Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1250] Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities and Declaration of Roye Zur in Support Thereof). (Zur, Roye)