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

Case Information
  • Case title

    The Litigation Practice Group P.C. and Pitney Bowes Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/20/2023

  • Last Filing

    12/04/2025

  • 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: 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

Latest Dockets

Date Filed#Docket Text
12/04/20252563BNC Certificate of Notice - PDF Document. (RE: related document(s)[2557] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.)
12/03/20252562Hearing Held (RE: related document(s)[2525] Second Motion For Order Establishing Streamlined Procedures Governing New Adversary Proceedings Brought By Trustee's General Counsel filed by Trustee Richard A Marshack (TR)) - GRANTED; GRANTED PURSUANT TO THE MODIFICATIONS SET OUT ON THE RECORD; ORDER BY ATTORNEY (GD).
12/03/20252561Hearing Continued RE:[1707] Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs 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 FEBRUARY 19, 2026 AT 1:30 P.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)
12/02/20252560Answer to Complaint Filed by Pitney Bowes Inc.. (Boock, Todd)
12/02/20252559Notice of Appearance and Request for Notice by Todd A Boock Filed by Defendant Pitney Bowes Inc.. (Boock, Todd)
12/02/20252558Withdrawal of Claim(s): 2102 Filed by Creditor California Dept. of Tax and Fee Administration. (Aceves, Janine)
12/02/20252557ORDER Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By United Partnerships, LLC (Docket No. [671]. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From December 17, 2025, At 1:30 P.M., TO MARCH 19, 2026, AT 10:00 A.M. 3. The Deadline For Trustee To File A Response To The Motion Is Extended Through And Including March 4, 2026. 4. The Deadline For United Partnerships, LLC To File A Reply To Trustee's Response To The Motion Is Extended Through And Including March 11, 2026. (BNC-PDF) (Related Doc # [2556]) Signed on 12/2/2025 (NB8)
12/01/20252556Stipulation By Richard A Marshack (TR) and United Partnerships, LLC to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by United Partnerships, LLC with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron)
11/28/20252555BNC Certificate of Notice - PDF Document. (RE: related document(s)[2554] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/28/2025. (Admin.)
11/26/20252554Order Granting Second Motion For Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought By The Trustee's General Counsel (BNC-PDF) (Related Doc # [2525]) Signed on 11/26/2025 (AM)