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

    08/27/2025

  • 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
08/27/20251386BNC Certificate of Notice - PDF Document. (RE: related document(s)[1385] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2025. (Admin.)
08/25/20251385Order Approving Tenth 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 September 19, 2025. 3. This Stipulation Is Without Prejudice To The Parties Entering Into Further Agreements Regarding This Matter, However, Any Further Continuances Are Subject To A Demonstration Of Good Cause As To Advancement Of This Matter. (BNC-PDF) (Related Doc # [1384]) Signed on 8/25/2025 (NB8)
08/21/20251384Stipulation By Richard A Marshack (TR) and - Tenth 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)
08/08/20251383BNC Certificate of Notice - PDF Document. (RE: related document(s)[1382] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2025. (Admin.)
08/06/20251382Order Approving Ninth 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 22, 2025. 3. This Stipulation Is Without Prejudice To The Parties Entering Into Further Agreements Regarding This Matter. (BNC-PDF) (Related Doc # [1381]) Signed on 8/6/2025 (NB8)
08/05/20251381Stipulation By Richard A Marshack (TR) and Ninth 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)
07/18/20251380BNC Certificate of Notice - PDF Document. (RE: related document(s)[1379] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.)
07/16/20251379ORDER To Pay Unclaimed Funds. IT IS ORDERED That The Clerk Of The Bankruptcy Court Pay Half The Sum Of $7,587.69 To Tyler Frank And Jesse Spund. Tyler Frank Will Receive $3,793.85 Which Will Be Sent To 8194 Cadre Noir Road, Lake Worth, FL 33467. The Remaining Balance Of $3,793.84 Will Go To Jesse Spund At 1018 Cowpens Avenue, Towson, MD 21286. (BNC-PDF) Signed on 7/16/2025 (RE: related document(s)[1378] Application for payment of unclaimed funds (Form 1340) filed by Creditor Jesse Spund, Interested Party Jesse Spund, Creditor Tyler Frank). (NB8)
07/16/20251378Application for Payment of Unclaimed Funds (Form 1340) in the Amount of $7587.69 Filed by Creditors Jesse Spund , Tyler Frank (JL)
07/16/20251377Application for payment of unclaimed funds in the amount of $7,587.69 (Form 1340) Filed by Interested Parties Tyler Frank and Jesse Spund - Surviving Members of S & F Home Wholesalers, LLC. (HC)