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

    Scott C Clarkson

  • Filed

    01/15/2019

  • Last Filing

    06/28/2025

  • 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: 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

Latest Dockets

Date Filed#Docket Text
06/28/20251376BNC 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.)
06/26/20251375Order 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)
06/18/20251374Hearing 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)
06/12/20251373BNC 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.)
06/10/20251372Order 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)
06/09/20251371Stipulation 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)
05/21/20251370Hearing 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)
05/21/20251369Notice 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)
05/21/20251368Motion 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)
05/12/20251367In 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)