Case number: 8:19-bk-10526 - LF Runoff 2, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    LF Runoff 2, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/14/2019

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, NoAutoDisch, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10526-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/14/2019
Date converted:  09/04/2019
341 meeting:  12/17/2019
Deadline for filing claims:  12/27/2019

Debtor

LF Runoff 2, LLC

1900 Main Street Ste 640
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 46-1858731
fka
Plutos Sama, LLC


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

Trustee

Richard A Marshack (TR)

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
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

Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.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
Frank Cadigan

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

Latest Dockets

Date Filed#Docket Text
06/12/2025495BNC Certificate of Notice - PDF Document. (RE: related document(s)[494] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2025. (Admin.)
06/10/2025494Order 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 # [493]) Signed on 6/10/2025 (NB8)
06/09/2025493Stipulation 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)
05/12/2025492In 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) (Entered: 05/12/2025)
04/17/2025491Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)490 Motion to Abandon REQUIRED FEE DEFERRED the Estates interest, if any, in litigation claims currently pending before this Court in Case No. 8:24-bk-01006-TA against Matthew Browndorf ; with Proof of Service. Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 04/17/2025)
04/17/2025490Motion to Abandon REQUIRED FEE DEFERRED the Estates interest, if any, in litigation claims currently pending before this Court in Case No. 8:24-bk-01006-TA against Matthew Browndorf ; with Proof of Service. Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 04/17/2025)
04/02/2025489BNC Certificate of Notice - PDF Document. (RE: related document(s)488 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025)
03/31/2025488Order Approving Seventh 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 (BNC-PDF) (Related Doc # [487]) 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 June 9, 2025; and 3. This Stipulation is without prejudice to the Parties entering into further agreements regarding this matter. IT IS SO ORDERED. Signed on 3/31/2025 (GD)
03/28/2025487Stipulation By Richard A Marshack (TR) and Seventh 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)
03/02/2025486Statement / Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)