Case number: 8:23-bk-10571 - The Litigation Practice Group P.C. - California Central Bankruptcy Court

Case Information
  • Case title

    The Litigation Practice Group P.C.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/20/2023

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, APPEAL, APLDIST



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10571-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/20/2023
Plan confirmed:  09/09/2024
341 meeting:  04/24/2023
Deadline for objecting to discharge:  06/23/2023

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

Latest Dockets

Date Filed#Docket Text
02/04/20262583Status 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)
01/28/20262582Hearing 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)
01/26/20262581Request for courtesy Notice of Electronic Filing (NEF) Filed by Donoyan, Casey. (Donoyan, Casey)
01/26/20262580Request for courtesy Notice of Electronic Filing (NEF) Filed by Blumenfeld, Ori. (Blumenfeld, Ori)
01/22/20262579Chapter 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)
01/16/20262578Notice of Change of Address Notice of Firm Name Change. (Christianson, Shawn) (Entered: 01/16/2026)
01/15/20262577Adversary 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)
01/15/20262576Adversary 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)
01/15/20262575Adversary 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)
01/14/20262574BNC 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.)