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

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



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
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

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

Jeremy Freedman

Dinsmore and Shohl, LLP
655 W. Broadway Ste. 800
San Diego, CA 92101
619-400-0517
Email: jeremy.freedman@dinsmore.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

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

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

Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: lmasud@marshackhays.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

Jonathan Serrano

Dinsmore & Shohl LLP
550 S Hope Street
Suite 1765
Los Angeles, CA 91741
213-335-7758
Email: jonathan.serrano@dinsmore.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

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

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

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

Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: nkoffroth@foxrothschild.com

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
04/18/20241123Order Requiring Physical Appearances For Hearing On Motion Of Judith Skiba's Allowance Of Administrative Claim (Docket [645]). IT IS ORDERED: The Court, Having Considered The Zoom Request, Continued The April 11, 2024 Hearing To April 22, 2024 At 9:30 A.M., Telephonically Notified Claimant Of The Continued Hearing And Also Posted A Revised Tentative Which Advised All Parties Of The Continuance And That Personal Appearances Would Be Required At The Continued Hearing On April 22, 2024. Accordingly, This Matter Was CONTINUED From April 11, 2024, At 11:00 A.M. TO APRIL 22, 2024, AT 9:30 A.M. Peraonal Appearances By All Parties, Including Claimant Are Required At The Continued Hearing. (BNC-PDF) (Related Doc # [645]) Signed on 4/18/2024 (NB8)
04/18/20241113Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: APRIL 24, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 West Fourth Street, Santa Ana, CA 92701 . (RE: related document(s)[1112] Status report filed by Trustee Richard A Marshack (TR)) (NB8)
04/17/20241112Status report Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[958] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Hays, D) - See docket entry no.: [1113] for corrections - Modified on 4/18/2024 (NB8).
04/17/20241111Reply to (related document(s): [767] Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199, filed by Interested Party Merchants Credit Corporation, [809] Opposition filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Merchants Credit Corporation (Isola, Peter)
04/14/20241110BNC Certificate of Notice - PDF Document. (RE: related document(s)1107 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
04/14/20241109BNC Certificate of Notice - PDF Document. (RE: related document(s)1106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
04/13/20241108BNC Certificate of Notice - PDF Document. (RE: related document(s)[1098] Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.)
04/12/20241107Order Approving Omnibus Stipulation To Modify Briefing Schedule And To Continue Hearing On Motions Tor Allowance Of Administrative Expense Claims Filed By: (1) Wells Marble And Hurst, PLLC (DOCKET No. [679]); (2) David Orr (Docket No. [697]); (3) R. Reed Pruyn (Docket No. [698]); (4) Peter Schneider (Docket No. [702]); (5) Amy Ginsburg, Kenton Cobb And Shannon Bellfield (Docket No. [706]); (6) Randall Baldwin Clark (Docket No. [717]); And (7) Israel Orozco (Docket No. [862]). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Attorney Claimants' Motions Is CONTINUED From April 25, 2024, At 11:00 A.M. TO MAY 23, 2024, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. 3. The Deadline For Trustee To File A Response To The Motions Is EXTENDED From April 11, 2024, Through And Including MAY 2, 2024. 4. The Deadline For Attorney Claimants To File A Reply To Trustee's Response To The Motions Is EXTENDED From April 18, 2024, Through And Including MAY 9, 2024. (BNC-PDF) (Related Doc # [1101]) Signed on 4/12/2024 (NB8)
04/12/20241106Order Approving Stipulation Between Chapter 11 Trustee And Melissa Wilkes Regarding Treatment Of Administrative Claim Sought By Motion By Wilkes (Docket No. [695], Amended By Docket No. [727]). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Wilkes Reduces The Amount Of Her Requested Administrative Claim To $3,750.00 ("Reduced Admin Claim"), For The Client Files That She Serviced Post-Petition. 3. Trustee Does Not Oppose The Reduced Admin Claim. 4. Except As Specifically Set Forth In The Stipulation, The Parties Are Not Releasing Any Claims And Each Reserve All Rights, Claims, And Defenses. 5. Wilkes Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied. 6. No Further Briefing By Either Party Will Be Filed In Connection With Wilkes's Pending Motion. 7. To Date, No Other Party Has Filed A Response To The Motion. 8. The Hearing On Wilkes's Motion Currently Set For April 25, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # [1102]) Signed on 4/12/2024 (NB8)
04/11/20241122Hearing Held On Application (RE: related document(s)[701] Application For Payment Of Administrative Expenses (Jaslynn Sanchez) filed by Creditor Jaslynn Sanchez) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8)