The Litigation Practice Group P.C.
11
Scott C Clarkson
03/20/2023
02/04/2026
Yes
v
| DEFER, APPEAL, APLDIST |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor The Litigation Practice Group P.C.
17542 17th St Suite 100 Tustin, CA 92780 ORANGE-CA Tax ID / EIN: 83-3885343 |
represented by |
Joon M Khang
KHANG & KHANG LLP 4000 Barranca Parkway, Suite 250 Irvine, CA 92604 949-419-3834 Fax : 949-419-3835 Email: joon@khanglaw.com |
Trustee Richard A Marshack (TR)
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Bradford Barnhardt
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 404-587-6205 Email: bbarnhardt@marshackhays.com Peter W Bowie
Dinsmore & Shohl LLP 655 W. Broadway Suite 800 San Diego, CA 92101 619-400-4521 Fax : 619-400-0501 Email: peter.bowie@dinsmore.com Brian Boyd
Dinsmore & Shohl LLP 755 W Big Beaver Rd Ste 1900 Troy, MI 48084 248-203-1622 Email: brian.boyd@dinsmore.com Christopher Celentino
Dinsmore & Shohl LLP 655 W. Broadway Suite 800 San Diego, CA 92101 619-400-0519 Fax : 619-400-0501 Email: christopher.celentino@dinsmore.com Aaron E. De Leest
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: adeleest@marshackhays.com Jeremy Freedman
Dinsmore and Shohl, LLP 655 W. Broadway Ste. 800 San Diego, CA 92101 619-400-0517 Email: jeremy.freedman@nelsonmullins.com Christopher Ghio
Dinsmore & Shohl, LLP 655 W. Broadway Suite 800 92101 San Diego, CA 92101 619-400-0500 Fax : 619-238-1981 Email: christopher.ghio@dinsmore.com Spencer Keith Gray
Dinsmore & Shohl LLP 100 w Main St Ste 900 Lexington, KY 40507 859-425-1000 Fax : 859-425-1099 Email: spencer.gray@dinsmore.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Sara Johnston
Dinsmore and Shohl, LLP 100 W. Main St., Ste. 900 Suite 900 Lexington, KY 40507 859-425-1000 Email: sara.johnston@dinsmore.com Nicholas A Koffroth
Fox Rothschild LLP 10250 Constellation Boulevard Suite 900 Los Angeles, CA 90067 310-598-4150 Fax : 310-556-9828 Email: nkoffroth@foxrothschild.com Kelli Ann Lee
Dinsmore & Shohl LLP 1300 Six PPG Place Pittsburgh, PA 15222 (412) 281-5000 Fax : 412-281-5055 Email: Kelli.lee@dinsmore.com Yosina M Lissebeck
Dinsmore & Shohl, LLP 655 W. Broadway Suite 800 92101 San Diego, CA 92129 619-400-0473 Fax : 619-400-0501 Email: Yosina.Lissebeck@Dinsmore.com Kathleen P March
The Bankruptcy Law Firm, PC 10524 W. Pico Blvd. Suite 212 Los Angeles, CA 90064 310-559-9224 Fax : 310-559-9133 Email: kmarch@bkylawfirm.com Caroline Massey
Dinsmore& Shohl LLP 655 W Broadway Ste 800 San Diego, CA 92101 619-400-0500 Email: caroline.massey@dinsmore.com Jacob Newsum-Bothamley
Dinsmore & Shohl LLP 655 W Broadway Ste 800 San Diego, CA 92101 619-400-0493 Email: jacob.bothamley@dinsmore.com Tyler Powell
Dinsmore & Shohl LLP 100 W Main St Ste 900 Suite 900 Lexington, KY 40507 859-425-1046 Fax : 859-425-1099 Email: tyler.powell@dinsmore.com Laila Rais
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com Vanessa Rodriguez
Dinsmore & Shohl LLP 655 W Broadway Ste 800 Ste 800 San Diego, CA 92101 619-400-0500 Fax : 619-400-0501 Email: vanessa.rodriguez@dinsmore.com Jonathan Serrano
Margulies Faith LLP 16030 Ventura Blvd Suite 470 Encino, CA 91436 818-705-2777 Email: Jonathan@MarguliesFaithLaw.com Matthew S Steinberg
Cozen O'Connor 601 S Figueroa St. Ste. 3700 Los Angeles, CA 90017 213-892-7900 Email: msteinberg@cozen.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kmihelic@fennemorelaw.com TERMINATED: 01/08/2026 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 01/13/2025 Leslie Skorheim
Office of the United States Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 714-338-3400 Email: leslie.skorheim@usdoj.gov TERMINATED: 09/23/2024 |
Creditor Committee Committee of Unsecured Creditors
c/o Fox Rothschild LLP Attn: Nicholas A. Koffroth 10250 Constellation Blvd. Suite 900 Los Angeles, CA 90067 (310) 598-4150 |
represented by |
D Edward Hays
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Nicholas A Koffroth
(See above for address) Keith C Owens
Fox Rothschild LLP 10250 Constellation Blvd. Suite 900 Los Angeles, CA 90067 310-598-4150 Email: kowens@foxrothschild.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 2583 | Status report Joint Status Report re Trustee's Objection to Proofs of Claim filed by Phuong "Jayde" Trinh and Han Trinh; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[2561] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)). (De Leest, Aaron) |
| 01/28/2026 | 2582 | Hearing Continued On Post-Effective Status Conference Hearing RE:[14] (1) Case Management Conference And (2) Requiring Status Report - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO JUNE 17, 2026 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) |
| 01/26/2026 | 2581 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Donoyan, Casey. (Donoyan, Casey) |
| 01/26/2026 | 2580 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Blumenfeld, Ori. (Blumenfeld, Ori) |
| 01/22/2026 | 2579 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Trustee Richard A Marshack (TR). (Attachments: # (1) Addendum # (2) Proof of Service) (Marshack (TR), Richard) |
| 01/16/2026 | 2578 | Notice of Change of Address Notice of Firm Name Change. (Christianson, Shawn) (Entered: 01/16/2026) |
| 01/15/2026 | 2577 | Adversary case 8:26-ap-01007. Complaint by Richard A Marshack against OHP-CDR, LP, Old Hickory Fund I GP, LLC, Old Hickory Fund I GP, LP, PurchaseCo 80, LLC, Adam Blum, Daniel Young. Fee Amount $350 Nature of Suit: (91 (Declaratory judgment)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other)) (Celentino, Christopher) (Entered: 01/15/2026) |
| 01/15/2026 | 2576 | Adversary case 8:26-ap-01006. Complaint by Richard A Marshack against All Service Financial, L.L.C., Bonnie Silver, Joshua Stomel, Vivian Stomel. Fee Amount $350 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542 turnover of property)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Celentino, Christopher) (Entered: 01/15/2026) |
| 01/15/2026 | 2575 | Adversary case 8:26-ap-01005. Complaint by Richard A Marshack against Principal Life Insurance Company, an Iowa corporation. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 01/15/2026) |
| 01/14/2026 | 2574 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2572] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) |