BP Fisher Law Group, LLP
7
Scott C Clarkson
01/15/2019
08/27/2025
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 |
---|---|---|
08/27/2025 | 1386 | BNC 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.) |
08/25/2025 | 1385 | Order 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) |
08/21/2025 | 1384 | Stipulation 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) |
08/08/2025 | 1383 | BNC 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.) |
08/06/2025 | 1382 | Order 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) |
08/05/2025 | 1381 | Stipulation 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) |
07/18/2025 | 1380 | BNC 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.) |
07/16/2025 | 1379 | ORDER 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) |
07/16/2025 | 1378 | Application for Payment of Unclaimed Funds (Form 1340) in the Amount of $7587.69 Filed by Creditors Jesse Spund , Tyler Frank (JL) |
07/16/2025 | 1377 | Application 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) |