|
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: [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] |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 1181 | Docket 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) |
05/03/2024 | 1180 | Docket 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) |
05/03/2024 | 1179 | Docket 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) |
05/03/2024 | 1178 | Docket Text Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1173] Response). (Hays, D) |
05/03/2024 | 1177 | Docket 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) |
05/03/2024 | 1176 | Docket 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) |
05/03/2024 | 1175 | Docket 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) |
05/03/2024 | 1174 | Docket 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) |
05/02/2024 | 1173 | Docket 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) |
05/02/2024 | 1172 | Docket 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) |