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

    04/24/2024

  • 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
04/24/2024488BNC Certificate of Notice - PDF Document. (RE: related document(s)[487] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
04/22/2024487Order On Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2] IT IS ORDERED: Based Upon The Trustee's Cash Disbursement Motion No. 3 Filed As Docket Entry Number [485] (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 # [485]) Signed on 4/22/2024 (NB8)
04/20/2024486Declaration 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)[485] 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 #3; with Proof of Service). (Marshack (TR), Richard)
04/02/2024485Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #3; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
03/21/2024484Transcript regarding Hearing Held 03/12/24 RE: HEARING RE: REQUEST FOR FEES AND COSTS PER COURTS DECEMBER 26, 2023 ORDER RE PLAINTIFF TRUSTEES MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CONTEMPT FOR VIOLATION OF THIS COURTS AUGUST 1, 2023 ORDER. Remote electronic access to the transcript is restricted until 06/20/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/28/2024. Redaction Request Due By 04/11/2024. Redacted Transcript Submission Due By 04/22/2024. Transcript access will be restricted through 06/20/2024. (Steinhauer, Holly)
02/22/2024483Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David)
02/06/2024482Transcript regarding Hearing Held 02/01/24 RE: HEARING RE: MOTION TO VACATE DEPOSITION, COMPEL DISCOVERY RESPONSES, AND RESET DISCOVERY DEADLINES. Remote electronic access to the transcript is restricted until 05/6/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 2/13/2024. Redaction Request Due By 02/27/2024. Redacted Transcript Submission Due By 03/8/2024. Transcript access will be restricted through 05/6/2024. (Steinhauer, Holly)
01/08/2024481Transcript regarding Hearing Held 12/12/23 RE: CONT'D HEARING RE: PLAINTIFF TRUSTEE'S MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CONTEMPT AGAINST THE INTERNAL REVENUE SERVICE, RETIRED SPECIAL AGENT REMOUN KARLOUS, ASSISTANT UNITED STATES ATTORNEY NAJAH SHARIFF, AND ASSISTANT UNITED STATES ATTORNEY BRETT SAGEL FOR VIOLATION OF THIS COURT'S AUGUST 1, 2023 ORDER. Remote electronic access to the transcript is restricted until 04/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/16/2024. Redaction Request Due By 01/29/2024. Redacted Transcript Submission Due By 02/8/2024. Transcript access will be restricted through 04/8/2024. (Steinhauer, Holly)
12/13/2023479BNC Certificate of Notice - PDF Document. (RE: related document(s)[478] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2023. (Admin.)
12/11/2023478Order Granting Motion To Approve Compromise With Michael Q. Eagan And The Law Offices Of Michael Q. Eagan/The Law Offices Of Michael Q. Eagan, LLP. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement ("Agreement") Attached As Exhibit "1" To The Declaration Of Richard A. Marshack Is APPROVED. 3. Trustee Is Authorized To Take All Steps And Execute Any Other Documents Necessary To Effectuate The Agreement. 4. Trustee Is Authorized To Without Further Order Of The Court, Pay $275,000 To Special Counsel Landau Law LLP On Account Of Its 50% Contingency Fee, When All Final Payment And Other Obligations Have Occurred Pursuant To The Settlement Agreement And In Accordance With All Terms Thereof. (BNC-PDF) (Related Doc # [470]) Signed on 12/11/2023. (NB8)