California Central Bankruptcy Court

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.
Chapter
11
Judge
Scott C Clarkson
Filed
03/20/2023
Last Filing
05/03/2024
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: [email protected]

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: [email protected]

Peter W Bowie

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-4521
Fax : 619-400-0501
Email: [email protected]

Christopher Celentino

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-0519
Fax : 619-400-0501
Email: [email protected]

Jeremy Freedman

Dinsmore and Shohl, LLP
655 W. Broadway Ste. 800
San Diego, CA 92101
619-400-0517
Email: [email protected]

Christopher Ghio

Dinsmore & Shohl, LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92101
619-400-0500
Fax : 619-238-1981
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]

Sara Johnston

Dinsmore and Shohl, LLP
100 W. Main St., Ste. 900
Suite 900
Lexington, KY 40507
859-425-1000
Email: [email protected]

Kelli Ann Lee

Dinsmore & Shohl LLP
1300 Six PPG Place
Pittsburgh, PA 15222
(412) 281-5000
Fax : 412-281-5055
Email: [email protected]

Yosina M Lissebeck

Dinsmore & Shohl, LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92129
619-400-0473
Fax : 619-400-0501
Email: [email protected]

Laila Masud

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

Tyler Powell

Dinsmore & Shohl LLP
100 W Main St Ste 900
Suite 900
Lexington, KY 40507
859-425-1046
Fax : 859-425-1099
Email: [email protected]

Jonathan Serrano

Dinsmore & Shohl LLP
550 S Hope Street
Suite 1765
Los Angeles, CA 91741
213-335-7758
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
Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: [email protected]

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: [email protected]

Leslie Skorheim

Office of the United States Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
714-338-3400
Email: [email protected]

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: [email protected]

Nicholas A Koffroth

Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: [email protected]

Keith C Owens

Fox Rothschild LLP
10250 Constellation Blvd.
Suite 900
Los Angeles, CA 90067
310-598-4150
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/03/20241181Docket Text
Stipulation By Richard A Marshack (TR) and United Partnership, LLC to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by United Partnerships, LLC [Dk. No 671], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D)
05/03/20241180Docket Text
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: Spencer K. Gray. Permission To Appear Pro Hac Vice Is Effective Upon Payment Of The Requisite Fee To The United States District Court For The Central District Of California. (BNC-PDF) (Related Doc # [1165]) Signed on 5/3/2024 (NB8)
05/03/20241179Docket Text
Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By ADP, Inc. (Docket No. [665]). 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 23, 2024. 4. The Deadline For ADP To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including JUNE 6, 2024. (BNC-PDF) (Related Doc # [1168]) Signed on 5/3/2024 (NB8)
05/03/20241178Docket Text
Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1173] Response). (Hays, D)
05/03/20241177Docket Text
Order Authorizing Refund Of Certain Rejected Consumer Client Payments. IT IS ORDERED: 1. The Trustee Is Authorized To Refund The $808,068.24 Returned To MLG To The Estate From The Post-Closing Payments It Received From The 1359 Consumer Clients Whose Contracts It Rejected. Such Persons And The Amounts They Will Receive Are Identified In A Spreadsheet In The Trustee's Possession. 2. The Trustee Is Authorized To Use A Software Company/And Or His Bank, Whichever Entity Will Be Printing These Checks, To Affix The Trustee's Signature To The Checks And Mail Them Out Under His Direction. (BNC-PDF) (Related Doc # [1093]) Signed on 5/3/2024 (NB8)
05/03/20241176Docket Text
Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM To Merchants Credit Corporation (RE: Case Name: David Trahan v. Merchants Credit Corp.; Merchants Credit Corp. v. TLPG; Docket Number: 84104-1-1, Washington Court Of Appeals, Division 1 (Pending In: Washington State Court Of Appeals, Division 1) (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [767]) Signed on 5/3/2024 (NB8)
05/03/20241175Docket Text
Order Approving Stipulated Response To Motion For Allowance Of Administrative Claim Filed By Wells, Marble And Hurst, PLLC (Docket [679]). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Wells Marble Will Reduce The Amount Of Their Requested Administrative Claim To $26,255.52 ("Reduced Admin Claim"), For The Client Files That It 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. Wells Marble Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Only Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied, Which Is Not Anticipated Here. 6. In Light Of The Foregoing, No Further Briefing By Either Party Will Be Filed In Connection With Wells Marble's Pending Motion. 7. To Date, No Other Party Has Filed A Response Or An Objection To The Motion. 8. The Hearing On Wells Marble's Motion Currently Set For May 23, 2024, Is VACATED, Without The Need For Appearances. (BNC-PDF) (Related Doc # [1169]) Signed on 5/3/2024 (NB8)
05/03/20241174Docket Text
Order Approving Stipulated Response To Motion For Allowance Of Administrative Claim Filed By R. Reed Pruyn (Docket [698]). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Pruyn Will Reduce The Amount Of His Requested Administrative Claim To $41,539.20 ("Reduced Admin Claim"), For The Work On Client Files That He Completed 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. Pruyn Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Only Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied, Which Is Not Anticipated Here. 6. In Light Of The Foregoing, No Further Briefing By Either Party Will Be Filed In Connection With Pruyn's Pending Motion. 7. To Date, No Other Party Has Filed A Response Or An Objection To The Motion. 8. The Hearing On Pruyn's Motion Currently Set For May 23, 2024, Is VACATED, Without The Need For Appearances. (BNC-PDF) (Related Doc # [1170]) Signed on 5/3/2024 (NB8)
05/02/20241173Docket Text
Response to (related document(s): 697 Motion and Notice of Motion for Allowance of Administrative Claim Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr, 702 Motion filed by Creditor Peter Schneider, 706 Motion for Allowance of Administrative Claim Pursuant to 11 U.S.C. §503 and Memorandum of Points and Authorities filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield, 862 Motion to File Claim After Claims Bar Date with Proof of Service filed by Creditor Israel Orozco) Chapter 11 Trustee's Omnibus Response to Motions for Allowance of Administrative Claims Filed by: David Orr, Esq. [Dk. No. 697]; Peter Schneider [Dk. No. 702]; Amy Ginsubrg (Kenton Cobb, Shannon Bellfield) [Dk. No. 706]; Israel Orozco [Dk. No. 862]; Declarations of Kenton Cobb and Israel Orozco in Support Thereof; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/02/2024)
05/02/20241172Docket Text
Response to (related document(s): 707 Motion For Allowance and aPayment of Administrative Fees w/proof of service filed by Interested Party Randall Baldwin Clark) Chapter 11 Trustee's Response to Motion for Allowance of Administrative Claim Filed by Randall Baldwin Clark, Attorney at Law, PLLC ; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/02/2024)