LF Runoff 2, LLC
7
Scott C Clarkson
02/14/2019
04/02/2026
Yes
v
| CONVERTED, NoAutoDisch, DEFER |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 533 | Notice of Change in Billing Rates of Grobstein Teeple LLP Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) |
| 03/27/2026 | 532 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[531] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.) |
| 03/25/2026 | 531 | ORDER 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 [529] (Motion), The Motion Is RANTED. 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 # [529]) Signed on 3/25/2026 (NB8) |
| 03/24/2026 | 530 | Declaration 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)[529] 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 Notice of Motion and Motion; with Proof of Service). (Marshack (TR), Richard) |
| 03/06/2026 | 529 | 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 Notice of Motion and Motion; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) |
| 02/17/2026 | 528 | Notice Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David) |
| 01/21/2026 | 527 | Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) |
| 01/16/2026 | 526 | Notice of Change of Address Notice of Firm Name Change. (Christianson, Shawn) |
| 12/01/2025 | 525 | Statement Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) |
| 11/20/2025 | 524 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Itkin, Robbin. (Itkin, Robbin) |