California Central Bankruptcy Court

Case number: 8:19-bk-10158 - BP Fisher Law Group, LLP - California Central Bankruptcy Court

Case Information
Case title
BP Fisher Law Group, LLP
Chapter
7
Judge
Theodor Albert
Filed
01/15/2019
Last Filing
03/19/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10158-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/15/2019
Date converted:  09/30/2019
341 meeting:  11/12/2019
Deadline for filing claims:  01/21/2020

Debtor

BP Fisher Law Group, LLP

18400 Von Kaman 10th FL
Irvine, CA 92612
ORANGE-CA
Tax ID / EIN: 36-4837812
dba
The Fisher Law Group, PLLC


represented by
Marc C Forsythe

Goe Forsythe & Hodges LLP
18101 Von Karman Avenue Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: [email protected]

Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: [email protected]
TERMINATED: 03/18/2019

Michael S Myers

Buchalter PC
55 Second Street
Suite 1700
San Francisco, CA 94105-3493
415-2273530
Email: [email protected]

Trustee

Richard A Marshack (TR)

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Marc C Forsythe

(See above for address)

Lauren N Gans

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W Olympic Blvd
90064
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Charity J Manee

Goe Forsythe & Hodges LLP
18101 Von Karman
Suite 1200
Irvine, CA 92612
949-798-2460
Email: [email protected]

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]
TERMINATED: 01/16/2019

Latest Dockets
Date Filed#Docket Text
03/19/20241314Docket Text
Notice of Appearance and Request for Notice by Priscilla Szeto Filed by Interested Party SELECT PORTFOLIO SERVICING, INC.. (Szeto, Priscilla)
03/15/20241313Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1312] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.)
03/13/20241312Docket Text
Order Approving Stipulation Between Chapter 7 Trustee And Specialized Loan Servicing LLC For Turnover Of Certain Records Relating To Andrew Ryan Cororan (BNC-PDF) (Related Doc # [1311]) - Please See Order Signed on 3/13/2024 (GD)
03/11/20241311Docket Text
Stipulation By Richard A Marshack (TR) and Specialized Loan Servicing LLC for Turnover of Certain Records Related to Andrew Ryan Corcoran; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Wood, David)
02/22/20241310Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David)
02/05/20241309Docket Text
Notice of Rate Change of Grobstein Teeple, LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
02/01/20241308Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1307] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2024. (Admin.)
01/30/20241307Docket Text
Order Granting Chapter 7 Trustee's Motion For Order Extending Time To File Actions Under 11 USC §§ 108, 546(a), And 549(d) (BNC-PDF) (Related Doc # [1300]) - IT IS ORDERED: 1. The Motion shall be and herby is GRANTED; 2. The deadline for the Estate to commence litigation pursuant to 11 USC §§ 108, 546(a), and 549(d) is extended to, and including, April 12, 2024. IT IS SO ORDERED. Signed on 1/30/2024 (GD)
01/30/20241306Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1300] Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities and Declaration of Roye Zur in Support Thereof). (Zur, Roye)
01/14/20241305Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)1304 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) (Entered: 01/14/2024)