The Litigation Practice Group P.C.
11
Scott C Clarkson
03/20/2023
11/06/2025
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: kristin.t.mihelic@usdoj.gov 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 TERMINATED: 05/05/2025 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 |
|---|---|---|
| 11/06/2025 | 2548 | Supplemental to Second Motion for Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought by Trustee's General Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR). (De Leest, Aaron) |
| 10/30/2025 | 2547 | Notice of Continued Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2525 Motion Notice of Motion and Second Motion for Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought by Trustee's General Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron), 2538 ORDER Continuing Hearing On Second Motion For Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought By Trustee's General Counsel. IT IS ORDERED: The Court Finds Good Cause To CONTINUE The Hearing On The Second Motion For Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought By Trustee's General Counsel Filed October 1, 2025 (Docket 2525) ("Motion") From October 23, 2025 TO NOVEMBER 20, 2025 AT 1:30 P.M. And VACATE The OCTOBER 23, 2025 Hearing On The Motion. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 2525) Signed on 10/20/2025 (NB8)). (Barnhardt, Bradford) (Entered: 10/30/2025) |
| 10/24/2025 | 2544 | Certificate of Service (Supplemental) re: Notice of Motion and Second Motion for Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought by Trustee's General Counsel; and Request for Judicial Notice in Support; Memorandum of Points and Authorities; Declaration of Richard A. Marshack (Docket No. 2525) Filed by Other Professional Stretto (RE: related document(s)2525 Motion Notice of Motion and Second Motion for Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought by Trustee's General Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron)). (Vandell, Travis) (Entered: 10/24/2025) |
| 10/23/2025 | 2546 | Hearing Continued RE:2525 Second Motion For Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought By Trustee's General Counsel - HEARING CONTINUED TO NOVEMBER 20, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON SECOND MOTION FOR ORDER ESTABLISHING STREAMLINED PROCEDURES GOVERNING NEW ADVERSARY PROCEEDINGS BROUGHT BY TRUSTEE'S GENERAL COUNSEL ENTERED 10-20-2025 - (DOCKET NO. 2538). The case judge is Scott C Clarkson (GD) (Entered: 10/24/2025) |
| 10/23/2025 | 2545 | Hearing Continued RE:1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proof Of Claim: Claim No.: 75-2 Phuong "Jayde" Trinh $14,423.08 - $0.00; Claim No.: 79-2 Han Trinh $24,310.23 - $0.00 - HEARING CONTINUED TO NOVEMBER 20, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON CHAPTER 11 TRUSTEE, RICHARD A. MARSHACK'S SUBSTANTIVE OMNIBUS OBJECTION TO PROOF OF CLAIM FILED BY (10 PHOUNG "JAYDE" TRINH; (II) SHERI CHEN; (III) JUSTIN NGUYEN; (IV) HAN TRINH; (V) ISRAEL OROZCO; (VI) SCOTT EADIE; (VII) KEVIN KURKA, AND (VIII) AZEVEDO SOLUTIONS GROUP, INC. ENTERED 10-20-2025 - (DOCKET NO. 2537) The Hearing date is set for 11/20/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD). (Entered: 10/24/2025) |
| 10/23/2025 | 2543 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2539 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/23/2025. (Admin.) (Entered: 10/23/2025) |
| 10/22/2025 | 2542 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2538] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) |
| 10/22/2025 | 2541 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2537] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) |
| 10/22/2025 | 2540 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 with Proof of Service Filed by Trustee Richard A Marshack (TR). (Attachments: # (1) Addendum to PCR # (2) Proof of Service) (Marshack (TR), Richard) |
| 10/21/2025 | 2539 | AMENDED ORDER Continuing Hearing On Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proof Of Claims Filed By Phuong "Jayde" Trinh And Han Trinh [Docket [1707]). IT IS ORDERED: The Court Finds Good Cause To CONTINUE The Hearing On Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim Filed By Phuong "Jayde" Trinh And Han Trinh (Docket [1707] ) From October 23, 2025 TO NOVEMBER 20, 2025 AT 1:30 P.M. And VACATE The October 23, 2025 Hearing On The Omnibus Objection. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [1707]) Signed on 10/21/2025 (NB8) |