Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Litigation Practice Group P.C.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10571
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-23

Updated

3-31-24

Last Checked

5-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 11, 2024

Docket Entries by Month

There are 1193 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 5 1183 BNC Certificate of Notice - PDF Document. (RE: related document(s)1175 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 5 1184 BNC Certificate of Notice - PDF Document. (RE: related document(s)1176 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 5 1185 BNC Certificate of Notice - PDF Document. (RE: related document(s)1177 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 5 1186 BNC Certificate of Notice - PDF Document. (RE: related document(s)1179 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 5 1187 BNC Certificate of Notice - PDF Document. (RE: related document(s)1180 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 6 1188 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Or Administrative Expense Claim Filed By United Partnerships, LLC (Docket No. 671 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The MOTION Is CONTINUED From May 23, 2024, At 11:00 A.M. TO JUNE 20, 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 Motion Is Extended Through And Including May 30, 2024. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is Extended Through And Including June 6, 2024. (BNC-PDF) (Related Doc # 1181 ) Signed on 5/6/2024 (NB8) (Entered: 05/06/2024)
May 6 1189 Hearing Continued On Status Conference (RE: related document 14 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING CONTINUED TO MAY 15, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
May 6 1190 Hearing Held On Motion (RE: related document(s)767 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM RE: Case Name: David Trahan v. Merchants Credit Corp.; Merchants Credit Corp. v. TLPG; Docket No.: 84104-1-I (Washington Court Of Appeals, Division I); Pending In: Washington State Court Of Appeals, Division I filed by Interested Party Merchants Credit Corporation) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 05/06/2024)
May 6 1191 Hearing Continued On Motion (RE: related document(s)671 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (United Partnerships, LLC) filed by Creditor United Partnerships, LLC) HEARING ON MOTION CONTINUED TO MAY 23, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER 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]) ENTERED 4-5-2024 - (DOCKET NO. 1089) The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
May 6 1192 Hearing Continued On Motion (RE: related document(s)674 Motion Of Han Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1) (A)(i) filed by Creditor Han Trinh) - HEARING ON MOTION CONTINUED TO JUNE 13, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER SUA SPONTE ORDER CONTINUING HEARINGS ON MOTIONS FOR ADMINISTRATIVE CLAIMS OF HAN TRINH, GREYSON LAW CENTER, PC, AND PHUONG TRINH (DOCKETS 674, 675, 676) ENTERED 4-24-2024 - (DOCKET NO. 1138) The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
Show 10 more entries
May 6 1203 Hearing Held On Amended Motion (RE: related document 727 Amended Motion By Creditor Melissa Wilkes For Allowance And Payment Of Administrative Expense Claim) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE AND MELISSA WILKES REGARDING TREATMENT OF ADMINISTRATIVECLAIM SOUGHT BY MOTION BY WILKES (DOCKET NO. 695, AMENDED BY DOCKET NO. 727 ENTERED 4-12-2024 - (DOCKET NO. 1106) (NB8) (Entered: 05/06/2024)
May 6 1204 Hearing Continued On Motion (RE: related document(s)698 Verified Motion Of R. Reed Pruyn For Administrative Expense filed by Creditor Robert Reed Pruyn) - HEARING ON VERIFIED MOTION CONTINUED TO MAY 23, 20224 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701PER ORDER APPROVING OMNIBUS STIPULATION TO MODIFY BRIEFING SCHEDULE AND TO CONTINUE HEARING ON MOTIONS FOR 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) ENTERED 4-12-2024 - (DOCKET NO. 1107). The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
May 6 1205 Hearing Continued On Motion (RE: related document(s)862 Motion Of Israel Orozco For An Order For Allowance Of Administrative Claim, Pursuant To Section 503(b)(1)(A)(i) And Section 105(a) filed by Creditor Israel Orozco) - HEARING ON MOTION CONTINUED TO MAY 23, 20224 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING OMNIBUS STIPULATION TO MODIFY BRIEFING SCHEDULE AND TO CONTINUE HEARING ON MOTIONS FOR 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) ENTERED 4-12-2024 - (DOCKET NO. 1107) The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
May 6 1206 Hearing Held On Motion (RE: related document 686 Motion Of SDCO Tustin Executive Center, Inc. For Allowance And Payment Of Administrative Expense Claim) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE AND SDCO TUSTIN EXECUTIVE CENTER, INC. REGARDING TREATMENT OF ADMINISTRATIVE CLAIM SOUGHT BY MOTION BY SDCO (DOCKET NO. 686) AND TREATMENT OF PROOF OF CLAIM NO. 450 ENTERED 4-1-2024 (DOCKET NO. 1079) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE AND SDCO TUSTIN EXECUTIVE CENTER, INC. REGARDING TREATMENT OF ADMINISTRATIVE CLAIM SOUGHT BY MOTION BY SDCO (DOCKET NO. 686) AND TREATMENT OF PROOF OF CLAIM NO. 450 ENTERED 4-1-2024 (DOCKET NO. 1079) (NB8) (Entered: 05/06/2024)
May 7 1207 Motion to Appear pro hac vice Milton Trent Spurlock Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Proof of Service) (Lissebeck, Yosina) (Entered: 05/07/2024)
May 7 1208 Motion to Appear pro hac vice Suzanne M. Marino Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Proof of Service) (Lissebeck, Yosina) (Entered: 05/07/2024)
May 7 1209 Motion Greyson Law Center PC's LBR Rule 7026-1 Notice of Motion--Attaching Required Stipulation of Greyson & Trustee Positions--Moving for an Order Compelling Trustee Marshack to Produce the Signed Greyson-Phoenix Contract, Seized by Trustee's Attorneys in 6/2/23 Lockout at Greyson, and not Returned to Greyson, Despite Greyson's Request to Produce Documents Served on Trustee, to Trustee's Counsel, on 2/29/24; Decl. of K.March to Greyson Portion of Stip., with Exhibits; Decl. of J.Freedman to Trustee Portion of Stip., with Exhibits; POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 05/07/2024)
May 7 1210 Order On Application Of Non-Resident Attorney To Appear In A Specific Case [LBR 2090-1(b)]. IT IS ORDERED: The Application Is GRANTED And The Following Person May Appear As Requested In The Above-Entitled Case: Suzanne M. Marino. (BNC-PDF) (Related Doc # 1208 ) Signed on 5/7/2024 (NB8) (Entered: 05/07/2024)
May 7 1211 Order On Application Of Non-Resident Attorney To Appear In A Specific Case [LBR 2090-1(b)]. IT IS ORDERED: The Application Is GRANTED And The Following Person May Appear As Requested In The Above-Entitled Case: Milton Trent Spurlock. (BNC-PDF) (Related Doc # 1207 ) Signed on 5/7/2024 (NB8) (Entered: 05/07/2024)
May 7 1212 Hearing Set (RE: related document(s)1209 Greyson Law Center PC's Motion Moving For An Order Compelling Trustee Marshack To Produce The Signed Greyson-Phoenix Contract, Seized By Trustee's Attorneys In 6/2/23 Lockout At Greyson, And Not Returned To Greyson, Despite Greyson's Request To Produce Documents Served On Trustee, To Trustee's Counsel, On 2/29/23 filed by Creditor Greyson Law Center PC) The Hearing date is set for 6/12/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/07/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk10571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ajilon
    American Express National Bank
    Anibal Colon Jr
    Anthem Blue Cross
    April Riedy
    Arizona Dept of Economic Security
    Arkansas Dept of Finance & Admin
    Azevedo Solutions Groups, Inc
    Beverly Graham
    Business Centers of America
    California Franchise Tax Board
    Carolina Technologies & Consulting Invoice
    Carolyn Beech
    City Capital NY
    Collaboration Advisors
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Litigation Practice Group P.C.
    17542 17th St
    Suite 100
    Tustin, CA 92780
    ORANGE-CA
    Tax ID / EIN: xx-xxx5343

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2022 VVA-TWO LLC, a California limited liability compan 7 8:2022bk10472
    Sep 1, 2020 EDC LLC 11 8:2020bk12476
    Nov 7, 2013 Joker Industries, Inc. 7 8:13-bk-19143
    Nov 5, 2012 American West Regional Center, LLC 11 8:12-bk-22784
    Oct 4, 2012 American West Regional Center, LLC 11 8:12-bk-21654
    Feb 20, 2012 GBE Alesco Corp. 11 1:12-bk-10694
    Feb 20, 2012 Grubb & Ellis Landauer Valuation Advisory Services 11 1:12-bk-10693
    Feb 20, 2012 Grubb & Ellis Equity Advisors, LLC 11 1:12-bk-10692
    Feb 20, 2012 Grubb & Ellis Capital Corporation 11 1:12-bk-10691
    Feb 20, 2012 Grubb & Ellis Consulting Services Company 11 1:12-bk-10690
    Feb 20, 2012 Grubb & Ellis of Nevada, Inc. 11 1:12-bk-10689
    Feb 20, 2012 Grubb & Ellis of Michigan, Inc. 11 1:12-bk-10688
    Feb 20, 2012 Grubb & Ellis of Arizona, Inc. 11 1:12-bk-10687
    Feb 20, 2012 Grubb & Ellis Affiliates, Inc. 11 1:12-bk-10686
    Feb 20, 2012 Grubb & Ellis Company 11 1:12-bk-10685