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

    10/17/2025

  • 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
10/17/2025519Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[518] Motion to Approve Compromise Under Rule 9019 American Express National Bank and American Express Travel Related Services Company, Inc. Filed by Trustee Richard A Marshack (TR)). (Zur, Roye)
10/17/2025518Motion to Approve Compromise Under Rule 9019 American Express National Bank and American Express Travel Related Services Company, Inc. Filed by Trustee Richard A Marshack (TR) (Zur, Roye)
10/02/2025517BNC Certificate of Notice - PDF Document. (RE: related document(s)[515] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2025. (Admin.)
10/02/2025516BNC Certificate of Notice - PDF Document. (RE: related document(s)[514] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2025. (Admin.)
09/30/2025515Order Approving Chapter 7 Trustee's Third Omnibus Motion for Order: (1) Approving, Pursuant to Federal Rule of Bankruptcy Procedure 9019, To Approve Compromises With: (A) Monroe MBR, LLC, KSL Capital Partners Management III, LLC; (B) Polskie Linie Lotnicze Lot S.A.; And (C) Winston's Jewelers Inc. And (2) Authorizing Trustee to Pay Contingency Fee to Special Litigation Counsel Pursuant To Approved Employment Order. IT IS OIRDERED: 1. The Motion shall be and hereby is GRANTED. 2. The Settlement Agreements with the parties listed in the Motion shall be and hereby are APPROVED. 3. The Trustee shall be and hereby is authorized to take all necessary actions to effectuate the Settlement Agreements. 4. The Trustee shall be and hereby is authorized to pay, solely from the proceeds of the settlements, (i) a contingency fee of $20,604 to Elkins Kalt Weintraub Reuben Gartside LLP and (ii) a contingency fee of $2,424 to Marshack Hays Wood LLP, in accordance with the terms of this Courts order approving those firms employment as special litigation counsel for the Estate pursuant to 11 U.S.C. Section 328. (BNC-PDF) (Related Doc # [506]) Signed on 9/30/2025. (NB8)
09/30/2025514Order On Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2]. IT IS ORDERED: Based Upon The Trustee's Cash Disbursement Motion Filed As Docket Entry Number [508] (Motion), The Motion Is GRANTED. The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # [508]) Signed on 9/30/2025 (NB8)
09/30/2025513Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[508] 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 with Proof of Service). (Marshack (TR), Richard)
09/29/2025512Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[506] Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustees Third Omnibus Motion for Order: (1) Approving, Pursuant to Federal Rule of Bankruptcy Procedure 9019, Compromises with: (A) Monroe MBR, LLC, KSL Capital Partners Management III, LLC; (). (Zur, Roye)
09/21/2025511BNC Certificate of Notice - PDF Document. (RE: related document(s)[510] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2025. (Admin.)
09/19/2025510Order Approving Eleventh 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 October 16, 2025. 3. No Further Extensions Will Be Permitted. (BNC-PDF) (Related Doc # [509]) Signed on 9/19/2025 (NB8)