The Litigation Practice Group P.C.
11
Scott C Clarkson
03/20/2023
05/06/2026
Yes
v
| DEFER, APPEAL, APLDIST, APL9thCirt |
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 Veneeta Jaswal
Dinsmore & Shohl 655 West Broadway Ste 800 San Diego, CA 92101 619-400-0490 Email: veneeta.jaswal@dinsmore.com TERMINATED: 04/14/2026 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 |
|---|---|---|
| 05/06/2026 | 2625 | Certificate of Service Re: Notice of Motion and Third Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustee's General Counsel; Memorandum of Points and Authorities; Request for Judicial Notice; and Declaration of Richard A. Marshack in Support (Docket No. 2613) Filed by Other Professional Stretto (RE: related document(s)[2613] Motion Notice of Motion and Third Motion Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustee; Declaration of Richard A. Marshack in support; Request for Judicial Notice; with Proof of Servcie Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron), [2616] Certificate of Service Notice of Motion and Third Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustees General Counsel; Memorandum of Points and Authorities; Request for Judicial Notice; and Declaration of Richard A. Marshack in Support (Docket No. 2613) Filed by Other Professional Stretto (RE: related document(s)[2613] Motion Notice of Motion and Third Motion Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustee; Declaration of Richard A. Marshack in support; Request for Judicial Notice; with Proof of Servcie Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron)).). (Vandell, Travis) |
| 05/03/2026 | 2624 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2623] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2026. (Admin.) |
| 05/03/2026 | 2623 | ORDER Granting In Part And Denying In Part Third Motion For Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought By Trustee's General Counsel And Vacating Hearing. IT IS ORDERED: The Court Finds This Matter Appropriate For Disposition Without A Hearing. The MOTION IS GRANTED IN PART And DENIED IN PART As Set Forth In This Order, And The Procedures APPROVED Herein Shall Govern The Affected Adversary Proceedings. Accordingly, The HEARING On The MOTION, Currently Set For MAY 26, 2026 AT 1:30 P.M., Is VACATED. Appearances Are Excused. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [2613]) Signed on 4/30/2026 (NB8) |
| 04/27/2026 | 2622 | Docket Notice -The United States Court Of Appeals For The Ninth Circuit Has Received A Copy Of Your Notice Of Appeal And Assigned The Docket Number: 26-2273 - USDC Judgment appealed to United States Court of Appeals RE: Appeal USDC Number: 8:24-cv-02074-FM0 - (filed at United States Court Of Appeals for the Ninth Circuit on 4/12/2026) (RE: related document(s)[1546] Order And Memorandum Decision Denying Motion For Administrative Claim Of Greyson Law Center P.C.) (BNC-PDF)) (NB8) |
| 04/25/2026 | 2621 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2620] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2026. (Admin.) |
| 04/23/2026 | 2620 | ORDER On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Rebecca M. Dembinski May Appear On Behalf Of The Following Party: Richard A. Marshack, Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # [2619]) Signed on 4/23/2026 (NB8) |
| 04/23/2026 | 2619 | Motion to Appear pro hac vice for Rebecca M. Dembinski Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) |
| 04/20/2026 | 2618 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 with Proof of Service Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Proof of Service) (Marshack (TR), Richard) (Entered: 04/20/2026) |
| 04/14/2026 | 2617 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jaswal, Veneeta. (Jaswal, Veneeta) |
| 04/08/2026 | 2616 | Certificate of Service Notice of Motion and Third Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustees General Counsel; Memorandum of Points and Authorities; Request for Judicial Notice; and Declaration of Richard A. Marshack in Support (Docket No. 2613) Filed by Other Professional Stretto (RE: related document(s)[2613] Motion Notice of Motion and Third Motion Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Trustee; Declaration of Richard A. Marshack in support; Request for Judicial Notice; with Proof of Servcie Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron)). (Vandell, Travis) |