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.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/20/2023

  • Last Filing

    05/16/2024

  • 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: 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

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

Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: nkoffroth@foxrothschild.com

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
05/16/20241231BNC Certificate of Notice - PDF Document. (RE: related document(s)[1225] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2024. (Admin.)
05/16/20241230Hearing 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 AUGUST 15, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. . The case judge is Scott C Clarkson (NB8)
05/16/20241229Hearing Held On Disclosure Statement (RE: related document [1059] Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For Entry Of An Order: (I) Approving Proposed Disclosure Statement; (II) Approving Solicitation And Voting Procedures; (III) Approving Notice And Objection Procedures For Confirmation Of Joint Chapter 11 Plan Of Liquidation; (IV) Setting Related Deadlines; And (V) Granting Related Relief) ORDER BY ATTORNEY - DISCLOSURE STATEMENT GRANTED. VOTING RECORD DATE: MAY 15, 2024. SOLICITATION COMMENCEMENT DEADLINE: MAY 29, 2024. DEADLINE TO OBJECT TO CLAIMS FOR VOTING PURPOSES: JUNE 5, 2024. DEADLINE FOR FILING RULE 3018 (A) MOTION; FUND CHALLENGE DEADLINE; OWNERSHIP CHALLENGE DEADLINE, IS JUNE 19, 2024. VOTING DEADLINE: JULY 3, 2024. DEADLINE FOR BALLOT TABULATION AND CONFIRMATION BRIEF: JULY 17, 2024. REPLIES TO OBJECTIONS TO CONFIRMATION: AUGUST 7, 2024. CONFIRMATION HEARING AND CONTINUED STATUS CONFERENCE: AUGUST 15, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 The case judge is Scott C Clarkson (NB8)
05/16/20241228Adversary case 8:24-ap-01080. Complaint by Richard A Marshack against BMF Advance, LLC. ($350.00 Fee Charge To Estate). (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Exhibit 2 # (3) Exhibit Exhibit 3 # (4) Exhibit Exhibit 4 # (5) Exhibit Exhibit 5 # (6) Exhibit Exhibit 6 # (7) Exhibit Exhibit 7 # (8) Exhibit Exhibit 8 # (9) Exhibit Exhibit 9 # (10) Exhibit Exhibit 10) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Stephens, John)
05/15/20241227Statement Third Report of Ethics Compliance Monitor Nancy B. Rapoport Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher)
05/14/20241226Notice of Proposed Revised Treatment of Class 3B and Related Disclosure Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)[1058] Disclosure Statement Describing Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors., [1059] Motion for approval of chapter 11 disclosure statement Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For Entry of an Order: (I) Approving Proposed Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Approving Notice and Objection Procedures For Confirmation of Joint Chapter 11 Plan of Liquidation; (IV) Setting Related Deadlines; and (V) Granting Related Relief; Declaration of Richard A. Marshack in Support Thereof Filed by Creditor Committee Committee of Unsecured Creditors). (Koffroth, Nicholas)
05/14/20241225Order Granting Motion And Approving The (I) Settlement Agreement Between The Trustee And Proofpositive LLC And Venture Partners LLC And (II) Settlement Agreement Between The Trustee And MC DVI Fund 1, LLC, MC DVI Fund 2, LLC, And Debt Validation Fund II, LLC. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Terms And Conditions Of The Agreements Attached As Exhibits 1 & 2 To The Declaration Of Richard A. Marshack In Support Of The Motion Are Hereby APPROVED. 3. Defendants Recording Of Financing StatementsSpecifically, UCC-1 Statement No. U230009725118 By Proofpositive, UCC-1 Statement No. U230016377733 By Venture, And UCC-1 Statement No. U230009923531 By The DVI PartiesWith The California Secretary Of State Are Hereby Avoided Pursuant To 11 U.S.C. Section 547(b) And The Terms And Conditions Set Forth In The Agreements. 4. The Security Interests Granted To Defendants Are Hereby Recovered And Preserved For The Benefit Of The Estate Pursuant To 11 U.S.C. Sections 550 And 551 And The Terms And Conditions Set Forth In The Agreements. 5. The Claims Asserted By DefendantsSpecifically, (a) Claim No. 101682-1 Filed By Proofpositive, (b) Claim No. 105, As Amended, Filed By Venture And Proofpositive Jointly; (c) Claim No. 2479 Filed By DVF; And (d) Claim No. 2478 Filed By MCDI1 And MCDVI2 JointlyShall Be Treated As Class 3 General Unsecured Claims Under The Proposed Chapter 11 Plan In Amounts To Be Determined Through The Claims Allowance Process Pursuant To The Terms And Conditions Set Forth In The Agreements. 6. The Trustee Shall Dismiss Defendants From The Adversary Proceeding Without Prejudice. 7. The Trustee Is Authorized To Take Any And All Steps Reasonably Necessary To Consummate The Agreements And Related Transactions. 8. This Court Shall Retain Jurisdiction To Interpret And Enforce The Agreements And The Courts Order Relating Thereto (BNC-PDF) (Related Doc [1132]) Signed on 5/14/2024. (NB8)
05/13/20241224Declaration re: Supplemental Declaration of Yosina M. Lissebeck in Support of Motion for Entry of a Protective Order Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[1164] Motion for Protective Order and Memorandum of Points and Authorities in Support of Chapter 11 Trustee's Motion for Entry of a Protective Order; Declaration of Richard A. Marshack in Support of Motion for Entry of a Protective Order). (Lissebeck, Yosina)
05/13/20241223Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Special Counsel Dinsmore & Shohl LLP. (Serrano, Jonathan)
05/11/20241222BNC Certificate of Notice - PDF Document. (RE: related document(s)[1216] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2024. (Admin.)