Case number: 8:19-bk-13560 - Eagan Avenatti, LLP - California Central Bankruptcy Court

Case Information
  • Case title

    Eagan Avenatti, LLP

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    09/13/2019

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DEFER, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-13560-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  09/13/2019
341 meeting:  10/22/2019
Deadline for filing claims:  02/10/2020
Deadline for filing claims (govt.):  03/11/2020
Deadline for objecting to discharge:  12/23/2019
Deadline for financial mgmt. course:  12/23/2019

Debtor

Eagan Avenatti, LLP

20341 SW Birch, Suite 220
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 32-0210824
aka
The Trial Group, LLP

aka
Trial Group

aka
EOA Law

aka
TRG, LLP

aka
Eagan O'Malley & Avenatti, LLP

aka
EA LLP


represented by
Jack A. Reitman

Kaufman Dolowich & Voluck LLP
11111 Santa Monica Blvd.
Ste 850
Los Angeles, CA 90025
310-775-6511
Email: jareitman@gmail.com

John P. Reitman

Landau Law LLP
141 S Windsor Blvd
Los Angeles, CA 90004
310-557-0050
Email: jreitman@landaufirm.com
TERMINATED: 10/23/2019

Trustee

Richard A Marshack (TR)

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

represented by
D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: tmang@marshackhays.com

Judith E Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: jmarshack@marshackhays.com

Meghan C Murphey

Murphey & Murphey, APC
120 Vantis Dr Ste 300
Aliso Viejo, CA 92656-2677
(949) 464-4540
Fax : (562) 375-6674
Email: meghan@themurpheylawyers.com

Jack A. Reitman

(See above for address)

John P. Reitman

(See above for address)

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Intervenor

Hrayr Shahinian

700 S. Flower St., Suite 1000
Los Angeles, CA 90017
213-410-2620
represented by
Erick Kuylman

Warren Terzian LLP
700 S Flower St Ste 100
Los Angeles, CA 90017
208-869-2492
Fax : 213-410-2621
Email: erick.kuylman@warrenterzian.com

Latest Dockets

Date Filed#Docket Text
10/17/2025573Substitution of attorney with Proof of Service Filed by Creditor 500/520/550 Newport Center Drive LLC. (Pagter, R)
09/21/2025572BNC Certificate of Notice - PDF Document. (RE: related document(s)[571] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2025. (Admin.)
09/19/2025571Order Approving Stipulation Between Landau Law LLP, Jason Frank Law, Marshack Hays Wood LLP, Force Ten Partners LLC As Trustee's Electronic Records Manager, And Chapter 7 Trustee RE: Global Resolution Of Objections To Pending Fee Applications And JFL Lien Claim Against Avoidance Action Recoveries. IT IS ORDERED: 1. The Stipulation Is Approved. 2. The Application Filed By Landau Law As Docket NO. [512] ("Landau Application") is APPROVED On An Interim Basis, In The Reduced Amount Of $270,000 In Fees. 3. The Application Filed By Landau Law As Docket No. [513] Is WITHDRAWN By Stipulation And This Withdrawal Is Without Prejudice As Set Forth In The Stipulation. 4. The Application Filed By MHW As Docket No. [517] Is APPROVED, On An Interim Basis, In The Reduced Amount Of $577,451.50 In Fees And $5,733.08 In Costs. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [569]) Signed on 9/19/2025 (NB8)
09/10/2025570Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[569] Stipulation By Richard A Marshack (TR) and Landau Law LLP, Jason Frank Law, Brian Weiss as Superseded Receiver, Force Ten Partners, LLC, the Kellner Law Group PC and Marshack Hays Wood LLP; with Proof of Service). (Mang, Tinho)
09/05/2025569Stipulation By Richard A Marshack (TR) and Landau Law LLP, Jason Frank Law, Brian Weiss as Superseded Receiver, Force Ten Partners, LLC, the Kellner Law Group PC and Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D)
08/20/2025568Statement Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
08/07/2025567BNC Certificate of Notice - PDF Document. (RE: related document(s)[566] Order of Distribution (BNC-PDF) filed by Other Professional Force 10 Partners, LLC) No. of Notices: 1. Notice Date 08/07/2025. (Admin.)
08/05/2025566Order On Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. Section 331): Order of Distribution for Force 10 Partners, LLC, Electronic Document Manager To Chapter 7 Trustee, Richard Marshack, Period: 9/15/2019 to 12/15/2024, Fees awarded: $127,999.50, Expenses awarded: $262.91; Awarded on 8/5/2025. The Court FURTHER ORDERS: No Payment Is Authorized Absent Further Order Of The Court. (BNC-PDF) Signed on 8/5/2025. (NB8)
07/30/2025565Statement / Report of Settlement; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 07/30/2025)
04/20/2025564BNC Certificate of Notice - PDF Document. (RE: related document(s)563 Order of Distribution (BNC-PDF) filed by Special Counsel Murphey & Murphey, APC) No. of Notices: 1. Notice Date 04/20/2025. (Admin.) (Entered: 04/20/2025)