will filter after docket loads

The Litigation Practice Group P.C.

8:23-bk-10571 | California Central Bankruptcy Court

Interested in this case?

Request a Demo Track this case, and find millions of cases like it, let us show you how.
Division Santa Ana
Judge Scott C Clarkson
Filed March 20, 2023
Case Flags DEFER, APPEAL, and APLDIST
The docket is incomplete. Sign up for verified information.
Upcoming Events
2 Days
  • 4/1/2025
throbber
Source
Add
3 Days
  • 4/2/2025
And 549(d) - filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 4/2/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St.
Source
Add
4 Days
  • 4/3/2025
throbber
Source
Add
11 Days
  • 4/10/2025
throbber
Source
Add
12 Days
  • 4/11/2025
throbber
Source
Add
4 Weeks
  • 4/30/2025
throbber
Source
Add
5 Weeks
  • 5/8/2025
throbber
Source
Add
6 Weeks
  • 5/15/2025
throbber
Source
Add
7 Weeks
  • 5/21/2025
throbber
Source
Add
7 Weeks
  • 5/22/2025
throbber
Source
Add
10 Weeks
  • 6/9/2025
throbber
Source
Add
11 Weeks
  • 6/18/2025
throbber
Source
Add
3 Months
  • 7/1/2025
throbber
Source
Add
8 Months
  • 12/5/2025
throbber
Source
Add
Show 10 More Events
Filing Date # Docket Text
3/31/2025BNC Certificate of Notice - PDF Document
3/29/2025Protective Order (BNC-PDF)
3/28/2025Protective Order (For Bankruptcy or Adversary Cases only) (motion)
3/27/20252351 Notice to Filer of Error and/or Deficient Document Other -Document filed without holographic signature of Movant. THE FILER IS INSTRUCTED TO REFILE THE AMENDED MOTION WHICH INCLUDES SIGNATURE OF MOVANT WITH A PLEADING CAPTION PAGE USING EVENT CODE: Bankruptcy > BK Other > Original signature page. Enter docket number of motion in brackets to create linkage. (SM2) (Entered: 03/27/2025)
3/26/2025 Reply to (related document(s): 2196 Opposition filed by Interested Party Marich Bein LLC, 2203 Opposition filed by Interested Party Consumer Legal Group, P.C.) Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 03/26/2025)
3/25/2025 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Singletary, Jeffrey. (Singletary, Jeffrey) (Entered: 03/25/2025)
3/20/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2308 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025)
3/20/2025 Adversary case 8:25-ap-01217. Complaint by Richard A. Marshack, U.S. BANK against U.S. BANK. ($350.00 Fee Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Bisconti, Anthony) (Entered: 03/20/2025)
3/20/2025 Adversary case 8:25-ap-01216. Complaint by Richard A. Marshack against GMF Capital, LLC, Gary Fegel. Fee Amount $350 (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers;(3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers;(4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; and (5) Aiding and Abetting Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Ghio, Christopher) (Entered: 03/20/2025)
3/20/2025 Voluntary Dismissal of Motion Filed by Creditor Alteryx, Inc. (RE: related document(s)750 Motion for Allowance of Administrative Expense Claim Under 11 U.S.C. § 503(b); Memorandum of Points and Authorities; Declaration of Christian Bryan). (Still, Andrew) (Entered: 03/20/2025)
3/19/2025 Adversary case 8:25-ap-01215. Complaint by Richard A. Marshack against Vasco Assets, Inc., Benny Mor. Fee Amount $350 (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulennt Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Aiding and Abetting by Vasco and Mor; and (6) Turnover of Estate Property Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Ghio, Christopher) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01214. Complaint by Richard A Marshack against Merchant Services USA Inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01213. Complaint by Richard A. Marshack against Legacy Financial Strategies & Insurance Services, Inc., Salvador Robles. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made Within the Ninety Day Period Before the Petition Date Pursuant to 11 U.S.C. §§ 547, 550, and 551; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Pursuant to 11 U.S.C. §§ 549, 550, and 551; (3) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (4) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (5) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; and (6) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01212. Complaint by Richard A. Marshack against Pace Construction, Inc., Lifestar Products, Inc., Rose Romo, Caeser Mercado, JNR Services, Inc., A Solution Debt Relief, Inc., Jason Davolina, JR Bray Group, LLC. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Preferential Transfers Made to or for the Benefit of Defendants within Ninety Days of the Petition Date; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Made to or for the Benefit of Defendants after the Petition Date; (3) Avoidance, Recovery, and Preservation of Transfers 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (5) Avoidance, Preservation and Recovery of Voidable Transfers Made with Intent to Defraud [U.S.C. §§ 544, 550, 551; CAL. CIV. Code §§ 3439.04(a)(1) and 3439.07]; (6) Avoidance, Preservation, and Recovery of Voidable Transfers Made with no Intent to Defraud [11 U.S.C. §§ 544, 550, 551; CAL. CIV. Code §§ 3439.04(a)(2), 3439.05, and 3439.07]; and (7) Aiding and Abetting Fraudulent Conveyances under CAL. CIV. Code §§ 3439.04), 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01211. Complaint by Richard A Marshack against Outsource LLC, Ali Kash, Z.A.P. Marketing Corp., Mohamed Hegazi, Zeid Nesheiwat. Fee Amount $350 For: (1) Avoidance, Recovery, And Preservation Of 4-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, And Preservation Of 4-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, And Preservation Of 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, And Preservation Of 2-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, And Preservation Of Transfers Within 90-Days Of The Petition Date; (6) Avoidance, Recovery, And Preservation Of Post-Petition Transfers; (7) Turnover; (8) Aiding And Abetting Fraud; And (9) Disallowance Of Claims Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Newsum-Bothamley, Jacob) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01210. Complaint by Richard A Marshack against Brandon Turner, Mathew Bowyer. Fee Amount $350 For: (1) Avoidance, Recovery, And Preservation Of 4-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, And Preservation Of 4-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, And Preservation Of 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, And Preservation Of 2-Year Constructive Fraudulent Transfers; (5) Turnover; (6) Accounting; And (7) Aiding And Abetting Fraud Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Newsum-Bothamley, Jacob) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01209. Complaint by Richard A. Marshack against Elizabeth Reale, Reale Family Irrevocable Trust, EMR Greenhouse, Inc., James E. Reale, FreshFico, Inc., Reale Marketing, Inc., The Elizabeth Marie Reale Living Trust U/A dated March 28, 2024, Kelly Hess. Fee Amount $350 (1) Avoidance, Recovery, and Preservation of Fraudulent Transfer(s) Pursuant to 11 U.S.C. §§ 548(a)(1), 550, and 551 (2) Avoidance, Recovery, and Preservation of Fraudulent Transfer(s) Pursuant to 11 U.S.C. §§ 548(a)(2), 550, and 551 and (3) Avoidance, Preservation, and Recovery of Actual Fraudulent Transfer(s) 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(1) and 3439.07 and (4) Avoidance, Preservation, and Recovery of Constructive Fraudulent Transfer(s) Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05, and 3439.07 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Powell, Tyler) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01208. Complaint by Richard A. Marshack against Oxford Knox, LLC, Buffalo 21 Partners, Inc., Richard Ronald Emmett, Ryan Taylor Connet, Obrik, Inc., Albright, Inc., Jason Dovalina, Rachel Dovalina, The Final Season, Inc., Factor In, Inc., Syed Faisal Gilani, Bae Enterprises, Inc., Rose Bianca Loli, Decacorn Holdings, LLC, Samson Ly, BEW Solar Management, LLC, Sean M Stephens, Lexicon Consulting, Inc., Daniel Lansdale, United Partnerships, Inc., Ventura Consulting, LLC, Matthew Church, Frank Brown, Validation Partners, LLC, Innovative Solutions, Inc., MRJR20 Partners, LLC, MFCR Investments, LLC, Lifesize, Inc., Karrington, Inc., Spectrum Payment Solutions, LLC, Jason D Williams, Home Energy Solutions, Inc., The Coelho Irrevocable Life Insurance Trust, JNR Services, Inc., C.A.T. Exteriors, Inc., AZLS Enterprises Inc., A Solution Debt Relief, Inc., Investlinc Wealth Services, Inc.. Fee Amount $350 for (1) Avoidance, recovery, and preservation of preferential transfers made to or for certain defendants made within ninety days of the petition date; (2) Avoidance, recovery, and preservation of Post-Petition transfers made to or for certain defendants; (3) Avoidancec of Debtors execution of repayment agreement with defendant Oxford Knox, LLC pursuant to 11 U.S.C. §§548(a), 550, and 551; (4) Avoidance, rrecovery, and preservation of fraudulent transfers(s) pursuant to 11 U.S.C. §§548(a)(1), 550, and 551; (5) Avoidance, recovery, and preservation of fraudulent transfer(s) to 11 U.S.C. §§548(a)(2), 550, and 551; (6) Avoidance, preservation, and recovery of voidable transfers made with intent to defraud [11U.S.C. §§544, 550, 551; Cal. Civ Code §§3439.04(a)(1) and 3439.07] (7)Avoidance, preservation, and recovery of voidable transfers made with no intent to defraud [11 U.S.C. §§544, 550, 551; Cal. Civ. Code §§3439.04(a)(2), 3439.05, and 3439.07]; (8) Avoidance, recovery, and preservation of fraudulent transfers made to or for the benefit of Defendants Gilani and Dovalina arising from use of American Express Card; and (9) Objection to Proof of Claim No. 818 of Oxford Knox, LLC; Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01207. Complaint by Richard A Marshack against ProofPositive, LLC, Venture Partners, LLC, Todd Hanson, Diana Hanson, Gail Hanson. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, and Preservation of Preferential Transfer Made Within Ninety Days of the Petition Date; (6) Avoidance, Recovery, and Preservation of Post-Petition Transfers; (7) Turnover; (8) Objection To Priority Claims and Disallowance of Claims; and (9) Aiding and Abetting Fraud Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Mottola, Jamie) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01206. Complaint by Richard A Marshack against Apate Safeguard LLC, Arthur Ramirez. Fee Amount $350 For: (1) Avoidance, Recovery, And Preservation Of 4-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, And Preservation Of 4-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, And Preservation Of 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, And Preservation Of 2-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, And Preservation Of Transfers Within 90-Days Of The Petition Date; (6) Avoidance, Recovery, And Preservation Of Post-Petition Transfers; (7) Turnover; And (8) Aiding And Abetting Fraud Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)) (Newsum-Bothamley, Jacob) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01205. Complaint by Richard A. Marshack against Spot On Consulting, Inc., Eric Martinson, Jesse Martinson, Rachel Elgas. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of Preferential Transfers Made to or for the Benefit of Defendants within Ninety Days of the Petition Date; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Made to or for the Benefit of Defendants after the Petition Date; (3) Avoidance, Recovery, and Preservation of Transfers 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (5) Avoidance, Preservation and Recovery of Voidable Transfers Made with Intent to Defraud [U.S.C. §§ 544, 550, 551; CAL. CIV. Code §§ 3439.04(a)(1) and 3439.07]; (6) Avoidance, Preservation, and Recovery of Voidable Transfers Made with no Intent to Defraud [11 U.S.C. §§ 544, 550, 551; CAL. CIV. Code §§ 3439.04(a)(2), 3439.05, and 3439.07]; and (7) Aiding and Abetting; Adversary Cover Sheet Nature of Suit: (14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01204. Complaint by Richard A Marshack against Edward J Quiroz. Fee Amount $350 for (1) Aiding and Abetting Fraud Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Newsum-Bothamley, Jacob) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01203. Complaint by Richard A Marshack against The Neiman Marcus Group LLC, Neiman Marcus Group Ltd LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/19/2025)
3/19/2025 Adversary case 8:25-ap-01202. Complaint by Richard A Marshack against Derrick D Stephens, Ashley Marie Stephens Foundation. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/19/2025)
3/18/20252331 Hearing Set (RE: related document(s)2108 Motion For An Order Extending The Estate's Time To File Actions Governed By 11 U.S.C. Sections 108, 546(a), And 549(d) - filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 4/2/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/19/2025)
3/18/2025 Adversary case 8:25-ap-01201. Complaint by Richard A Marshack against Koru Risk Management, LLC, Koru, LLC, Koru Capital, LLC, Andrew McDonald. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01200. Complaint by Richard A Marshack against Ram Payment, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01199. Complaint by Richard A Marshack against Vienna & Co. LLC, Stephanie Velez. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01198. Complaint by Richard A Marshack against Alexander Tarkoff. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01197. Complaint by Richard A Marshack against Mercedes-Benz USA LLC, Mercedes-Benz Financial Services USA LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01196. Complaint by Richard A Marshack against White Collar Group, Inc., Michael Barrios. Fee Amount $350 For: (1) Avoidance, Recovery, And Preservation Of 4-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, And Preservation Of 4-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, And Preservation Of 2-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, And Preservation Of 2-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, And Preservation Of Transfers Within 90-Days Of The Petition Date; (6) Avoidance, Recovery, And Preservation Of Post-Petition Transfers; (7) Turnover; (8) Aiding And Abetting Fraud; And (9) Disallowance Of Claims; Adversary Proceeding Cover Sheet Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Newsum-Bothamley, Jacob) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01195. Complaint by Richard A Marshack against Law Offices of David S. Freedman, P.C., David S Freedman. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01194. Complaint by Richard A Marshack against Step by Step Capital, LLC, Corey Bell-Wheelans. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01193. Complaint by Richard A Marshack against Privy Enterprises, Corey Bell-Wheelans. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01192. Complaint by Richard A. Marshack against Delphine Pastor, MCA Fund ADV Inc., LDR International Ltd.. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; (6) Racketeer Influenced and Corrupt Organizations Act Violations; (7) Conspiracy; (8) Aiding and Abetting; and (9) Declaratory Relief Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01191. Complaint by Richard A. Marshack against YNS Funding, LLC, Aly Management, LLC, Yitzchok Blum. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Ghio, Christopher) (Entered: 03/18/2025)
3/18/2025 Notice of Hearing Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2108 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support Filed by Trustee Richard A Marshack (TR)). (Lissebeck, Yosina) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01190. Complaint by Richard A. Marshack against Laurent Reiss, MCA Fund ADV Inc., LDR International Ltd.. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, and Preservation of Unauthorized Post-Petition Transfers; (6) Turnover; (7) Racketeer Influenced and Corrupt Organizations Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01189. Complaint by Richard A Marshack against Key Capital Holdings, LLC, CCCP Holdings, LLC, Carl Pope, Cheryl Pope, Ricardo Brignole, Veronica Palterovich. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lissebeck, Yosina) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01188. Complaint by Richard A. Marshack against Help Your Home Network, Inc., Rachel Magana. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made Within the Ninety Day Period Before the Petition Date Pursuant to 11 U.S.C. §§ 547, 550, and 551; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Pursuant to 11 U.S.C. §§ 549, 550, and 551; (3) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (4) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (5) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; and (6) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01187. Complaint by Richard A. Marshack against Lavin Fence, Inc., Nate Lavin. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made Within the Ninety Day Period Before the Petition Date Pursuant to 11 U.S.C. §§ 547, 550, and 551; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Pursuant to 11 U.S.C. §§ 549, 550, and 551; (3) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (4) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (5) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; and (6) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01186. Complaint by Richard A Marshack against Prime One Doc Prep LLC, Raul Yescas, Bryan Z Ruiz. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01185. Complaint by Richard A Marshack against Fidelity Pandemic Relief Services, Inc., Master Builders of America, Inc., Jess Walker. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Order Approving Stipulation To Resolve Steven D. Silverstein's Opposition To Trustee's Motion For An Order Extending The Estate's Time To File Actions Governed By 11 U.S.C. Sections 108, 546(a), And 549(d). IT IS ORDERED: 1. The Stipulation Shall Be And Hereby Is GRANTED In Its Entirety. 2. Trustee, Richard A. Marshack, Shall Not File Any Adversary Proceedings In This Case Before Or After March 19, 2025 Naming Steven D. Silverstein As A Defendant. 3. Upon Entry Of This Order, Within One (1) Business Day, Steven D. Silverstein Shall Withdraw His Opposition To Trustee's Motion. (BNC-PDF) (Related Doc # 2278 ) Signed on 3/18/2025 (NB8) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01184. Complaint by Richard A Marshack against July 5th, LLC. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01183. Complaint by Richard A Marshack against Green Fund of Manhattan LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01182. Complaint by Richard A Marshack against Retail Is Us, LLC, Nir Algazy. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lissebeck, Yosina) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01181. Complaint by Richard A. Marshack against Rosa Bianca Loli, Prime Logix, LLC, Maverick Management Group, LLC, Master Consultants of America Inc.. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Ghio, Christopher) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01180. Complaint by Richard A Marshack against WCMD Services, Inc., Caleb Wickman. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01179. Complaint by Richard A Marshack against Tortuga-Pac, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01178. Complaint by Richard A Marshack against Intermarketing Media, LLC, Jason Kriezk. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lissebeck, Yosina) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01177. Complaint by Richard A Marshack against Quantum One Holdings, LLC. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01176. Complaint by Richard A Marshack against Untax. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01175. Complaint by Richard A Marshack against Oha Management, LLC, Gabe McCarthy. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01174. Complaint by Richard A. Marshack, Trustee of the LPG Liquidation Trust against The Debt Relief Group LLC. Fee Amount $350 (Attachments: # 1 Exhibit) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference))(Mattingly, Sarah) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01173. Complaint by Richard A Marshack against Integrity Docs, LLC, Richard Nodelman. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01172. Complaint by Richard A Marshack against Achme, Inc., Sormeh Attarzadeh, Ace Tech Ops, Anthony Derosa. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Boyd, Brian) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01171. Complaint by Richard A. Marshack, Trustee of the LPG Liquidation Trust against Joco Enterprises LLC, John Sandoval. Fee Amount $350 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference))(Lee, Kelli) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01170. Complaint by Richard A. Marshack, Trustee of the LPG Liquidation Trust against Bonus Financial LLC, Jordan Miranti. Fee Amount $350 (Attachments: # 1 Exhibit) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference))(Lee, Kelli) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01169. Complaint by Richard A Marshack against Shon Yamashita. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01168. Complaint by Richard A Marshack against SRM Art & More LLC, Srm LLC, Shannon Hinton. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/18/2025 Adversary case 8:25-ap-01167. Complaint by Richard A Marshack against Lead Gen 101 Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/18/2025)
3/17/2025 Adversary case 8:25-ap-01166. Complaint by Richard A Marshack against Streamline Performance, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01165. Complaint by Richard A Marshack against Sutton Funding NY Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01164. Complaint by Richard A Marshack against Hikmat Haddad. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01163. Complaint by Richard A Marshack against Prime Capital Management, Inc., Andrew Bloom. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/17/2025)
3/17/2025 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Markus, Mark. (Markus, Mark) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01162. Complaint by Richard A. Marshack against Brian Olsen, Olsenite, LLC. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made Within the Ninety Day Period Before the Petition Date Pursuant to 11 U.S.C. §§ 547, 550, and 551; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Pursuant to 11 U.S.C. §§ 549, 550, and 551; (3) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (4) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (5) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; and (6) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01161. Complaint by Richard A Marshack against Marketing Systems and Strategies LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01160. Complaint by Richard A. Marshack against Joe Byon. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made Within the Ninety Day Period Before the Petition Date Pursuant to 11 U.S.C. §§ 547, 550, and 551; (2) Avoidance, Recovery, and Preservation of Post-Petition Transfers Pursuant to 11 U.S.C. §§ 549, 550, and 551; (3) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (4) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (5) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; and (6) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07; Adversary Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01159. Complaint by Richard A. Marshack against Affirma, LLC. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of Transfers Made With Intent to Defraud Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550, and 551; (2) Avoidance, Preservation, and Recovery of Constructively Fraudulent Two-Year Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B), 550 & 551; (3) Avoidance, Preservation, and Recovery of Transfers Within Four Years Pursuant to 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and 3439.07; (4) Avoidance, Recovery, and Preservation of Transfers Made Within Four Years Pursuant to 11 U.S.C. §§ 544(b), 550, and 551; Cal. Civ. Code §§ 3439.05, and 3439.07 and (5) Objection to Proof of Claim; Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01158. Complaint by Richard A Marshack against Matthew Clegg, Richard Senitte, David Nearing. Fee Amount $350 for (1) Aiding and Abetting Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Rodriguez, Vanessa) (Entered: 03/17/2025)
3/17/2025 Notice OF WITHDRAWAL OF OPPOSITION TO MOTION TO EXTEND THE STATUTE Filed by Interested Party Steven D. Silverstein. (Rothman, Larry) (Entered: 03/17/2025)
3/17/2025 Stipulation By Richard A Marshack (TR) and To Resolve Steven D. Silversteins Opposition To Trustees Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d) Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 03/17/2025)
3/17/2025 Adversary case 8:25-ap-01156. Complaint by Richard A Marshack against Guardian Processing, LLC, Touzi Capital, LLC, PECC Corp., Teracel Block Chain Fund II, LLC, Oakstone Law Group, PC, Eng Taing, Heng Taing, Jimmy Chhor, Dongliang Jiang. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Pecora, Julian) (Entered: 03/17/2025)
3/16/2025 Adversary case 8:25-ap-01155. Complaint by Richard A. Marshack against GSS Equity, LLC, Berkovitch & Bouskila, PLLC, Ace Funding Source, LLC, Bridge Funding Cap, LLC. Fee Amount $350 For: (1) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 548(a)(1), 550, and 551; (2) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 548(a)(2), 550, AND 551; (3) Avoidance, Preservation, And Recovery Of Actual Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(1) and 3439.07; and (4) Avoidance, Preservation, And Recovery Of Constructive Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05, AND 3439.07; Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/16/2025)
3/16/2025 Adversary case 8:25-ap-01154. Complaint by Richard A Marshack against Laili Corp., Mehrdad Shahrestani, Yalda Shahrestani. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/16/2025)
3/16/2025 Adversary case 8:25-ap-01153. Complaint by Richard A Marshack against SMR Business Services, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/16/2025)
3/15/2025 Adversary case 8:25-ap-01152. Complaint by Richard A Marshack against Innovative Financial Inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/15/2025)
3/15/2025 Adversary case 8:25-ap-01151. Complaint by Richard A Marshack against Malouf Consulting LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/15/2025)
3/15/2025 Adversary case 8:25-ap-01150. Complaint by Richard A Marshack against Morgan Attwood & Son, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/15/2025)
3/15/2025 Adversary case 8:25-ap-01149. Complaint by Richard A Marshack against Elias Hassankhil. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/15/2025)
3/14/2025 Adversary case 8:25-ap-01148. Complaint by Richard A Marshack against Scott Murphy. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01147. Complaint by Richard A. Marshack against 2030 Ventures, Inc. d/b/a Emerging Media Partners, Joshua Michael Bois. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, and Preservation of Unauthorized Post-Petition Transfers; (6) Turnover; and (7) Aiding and Abetting Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01146. Complaint by Richard A. Marshack against Make it Ring Marketing, LLC, King Consulting Group, LLC, Colton King. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; and (6) Disallowance of Claims Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01145. Complaint by Richard A. Marshack against Tux, LLC, Thomas Bryant. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; and (6) Aiding and Abetting Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01144. Complaint by Richard A. Marshack against Point 69, LLC, Lorium PLLC. Fee Amount $350 Complaint for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; and (6) Aiding and Abetting Against Lorium PLLC aka Lorium Law Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Stockl, Matthew) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01142. Complaint by Richard A Marshack against Mauzy Heating, Cooling, Plumbing & Electrical, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01141. Complaint by Richard A Marshack against Trustflow Digital Solutions, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01140. Complaint by Richard A Marshack against Bell Legal Group PLLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/14/2025)
3/14/2025 Adversary case 8:25-ap-01139. Complaint by Richard A. Marshack against EIN Capital, Inc.. Fee Amount $350 For (1) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 548(a)(1), 550, AND 551; (2) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(s) Pursuant To 11 U.S.C. §§ 548(a)(2), 550, AND 551; (3) Avoidance, Preservation, And Recovery Of Actual Fraudulent Transfer(s) [11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(1) AND 3439.07]; (4) Avoidance, Preservation; And Recovery Of Constructive Fraudulent Transfer(s) [11 U.S.C. §§ 544, 550, 551; Cal. Civ. Code §§ 3439.04(a)(2), 3439.05, AND 3439.07]; Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Powell, Tyler) (Entered: 03/14/2025)
3/13/20252324 Hearing Continued On Motion (RE: related document 671 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (United Partnerships, LLC). - HEARING ON MOTION CONTINUED TO MAY 22, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE HEARING ON MOTION FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY UNITED PARTNERSHIPS, LLC (DOCKET NO. 671) ENTERED 2-28- 2025 - (DOCKET NO. 2141) The case judge is Scott C Clarkson (NB8) (Entered: 03/18/2025)
3/13/20252323 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) - HEARING ON MOTION CONTINUED TO APRIL 10, 2025 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 ALTERYS, INC. (DOCKET NO. 750) ENTERED 2-28-2025 - (DOCKET NO. 2144) The case judge is Scott C Clarkson (NB8) (Entered: 03/18/2025)
3/13/2025 Adversary case 8:25-ap-01136. Complaint by Richard A Marshack against Summit Marketing Solutions, Inc., Arthur Henderson. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, and Preservation of Preferential Transfers; (6) Turnover; and (7) Aiding and Abetting as to Defendant Arthur Henderson Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Rodriguez, Vanessa) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01135. Complaint by Richard A Marshack against PrideStaff, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01134. Complaint by Richard A. Marshack against Everyday Funding Group LLC, Park East Capital LLC, Gene Rosen's Law Firm - A Professional Corporation. Fee Amount $350 For (1) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(S); (2) Avoidance, Recovery, And Preservation Of Fraudulent Transfer(S); (3) Avoidance, Preservation, And Recovery Of Actual Fraudulent Transfer(s); (4) Avoidance, Preservation And Recovery Of Constructive Fraudulent Transfer(s); Adversary Cover Sheet Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Powell, Tyler) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01133. Complaint by Richard A Marshack against Platinum Capital Consulting, LLC, James See. Fee Amount $350 for 1) Avoidance, Recovery and Preservation of 2-year Actual Fraudulent Transfers; 2) 2-year Constructive Fraudulent Transfers; 3) 4-year Actual Fraudulent Transfers; 4) 4-year Constructive Fraudulent Transfers; 5) Preferential Transfer made within 90 Days of Petition Date; 6) Post-Petition Transfers; 7) aiding and abetting; 8) Turnover; and 9) Disallowance of Claims; Adversary Cover Sheet Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Johnston, Sara) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01132. Complaint by Richard A Marshack against Network Communication Specialists, Jay Alan Berner. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01131. Complaint by Richard A Marshack against Leighton & Abdo, PLLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01130. Complaint by Richard A Marshack, trustee of the LPG Liquidation Trust against United Debt Consultants, LLC, an Arizona Limited Liability Company. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))(Mattingly, Sarah) (Entered: 03/13/2025)
3/13/2025 Adversary case 8:25-ap-01129. Complaint by Richard A Marshack against Karla Bravo. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/13/2025)
3/12/2025 Adversary case 8:25-ap-01128. Complaint by Richard A Marshack against Tele-Direct Communications, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01127. Complaint by Richard A Marshack against National Solar Center, LLC DBA Attorney Referral Services 2, Shawn Griner, Heather Griner. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01126. Complaint by Richard A. Marshack against Revolv3, Inc., Nathan Johnston. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Mason, Jeana) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01125. Complaint by Richard A Marshack against MBT Group, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01124. Complaint by Richard A Marshack against Star Capital NY LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01123. Complaint by Richard A Marshack against All Service Financial, L.L.C., Bonnie Silver, Joshua Stomel, Vivian Stomel. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; (6) Disallowance of Claims; and (7) Aiding and Abetting Fraud Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Mottola, Jamie) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01122. Complaint by Richard A Marshack against Sabia Financial, Inc., an Illinois corporation, Frank Dal Bello, Chad Rothrock, Trey Barnhart. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery, and Preservation of Preferential Transfers; (6) Aiding and Abetting; (7) Turnover; and (8) Disallowance of Claims ; Adversary Cover Sheet Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Rodriguez, Vanessa) (Entered: 03/12/2025)
3/12/2025 Adversary case 8:25-ap-01121. Complaint by Richard A. Marshack against Herret Credit Consultants, Inc., Thomas Kyle Herret. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Mason, Jeana) (Entered: 03/12/2025)
3/11/2025 Adversary case 8:25-ap-01120. Complaint by Richard A Marshack against Vince Masetti. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/12/2025)
3/11/2025 Adversary case 8:25-ap-01119. Complaint by Richard A Marshack against CareFirst Blue Choice, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01117. Complaint by Richard A Marshack against Hamilton Advance Inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/20252241 Transcript regarding Hearing Held 03/05/25 RE: HEARING RE: PLAINTIFF RICHARD MARSHACK, FORMER CHAPTER 11 TRUSTEE AND CURRENT LIQUIDATING TRUSTEE'S MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 06/9/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/18/2025. Redaction Request Due By 04/1/2025. Redacted Transcript Submission Due By 04/11/2025. Transcript access will be restricted through 06/9/2025. (Steinhauer, Holly) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01116. Complaint by Richard A Marshack against Davon Jackson. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01115. Complaint by Richard A Marshack against Coletta's Trading, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01114. Complaint by Richard A Marshack against Chicago Business VoIP, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01113. Complaint by Richard A Marshack against Brafman & Associates, P.C.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01112. Complaint by Richard A Marshack against Infinity Consumer Services, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01111. Complaint by Richard A Marshack against DOCSXSPRO LLC, Alexander Moayedi. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01110. Complaint by Richard A Marshack against American Airlines, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/11/2025 Adversary case 8:25-ap-01109. Complaint by Richard A Marshack against Debt Advisors US LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/11/2025)
3/10/2025 Adversary case 8:25-ap-01108. Complaint by Richard A Marshack against Derrick Landry. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/10/2025)
3/10/2025 Adversary case 8:25-ap-01107. Complaint by Richard A Marshack against Haibo Fan. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/10/2025)
3/10/2025 Adversary case 8:25-ap-01105. Complaint by Richard A Marshack against WORLD GLOBAL FUND LLC, World Global Fund LLC, WORLD GLOBAL FUND LLC, Shia Dembitzer, Shliome Feig, Moishe Gubin, Optimum Bank Holdings, Inc., Optimumbank, Optimumbank.com, LPG Capital LLC, LPG Holdings LLC, MNS Funding LLC, SSD Investment Group, LLC, SSD Investment Group, LLC, SSD Investment Group, LLC, Brickstone Group LTD, WGF Capital Inc., PSF 2020 Inc., PSF LLC, Supreme Advance LLC, Slate Advance LLC, Safe Vault Capital LLC, Goldcrest Associates LLC, Parkside Capital Group LLC, Hybrid Advance LLC, EOM Business Capital LLC, Genesis Equity Group Funding LLC, Everyday Group LLC, Glass media, Funding Gateway, Inc., Funding Gateway, Inc., Funding Gateway, Inc., Coast Processing LLC, Vertex Capital (US) Funding LLC, Vertex Capital Partners LLC, Crystal Springs Capital LLC, Weinman and Associates, LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Supplement Adversary Proceeding Cover Sheet # 2 Supplement Attachment to AP Cover Sheet # 3 Exhibit Ex. 1 # 4 Exhibit Ex. 2 # 5 Exhibit Ex. 3 # 6 Exhibit Ex. 4 # 7 Exhibit Ex, 5 # 8 Exhibit Ex. 6 # 9 Exhibit Ex. 7 # 10 Exhibit Ex. 8) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Hockstad, Karen) (Entered: 03/10/2025)
3/10/2025 Notice of Change of Address of creditor Abdu I Abubakar Filed by creditor Abdu I Abubakar. (VN) (Entered: 03/10/2025)
3/10/2025 Opposition to (related document(s): 2109 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) filed by Trustee Richard A Marshack (TR)) Filed by Defendant Steven D. Silverstein (Attachments: # 1 Supplement MEMORANDUM OF POINTS AND AUTHORITIESm # 2 Schedule PROOF OF SERVICE) (Rothman, Larry) (Entered: 03/10/2025)
3/9/2025 Adversary case 8:25-ap-01104. Complaint by Richard A Marshack against Fresh Start Legal Advocates inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/09/2025)
3/9/2025 Adversary case 8:25-ap-01103. Complaint by Richard A Marshack against Foe Financial LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/09/2025)
3/8/2025 Adversary case 8:25-ap-01102. Complaint by Richard A Marshack against Jeremy Sellers. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01101. Complaint by Richard A Marshack against WHSS LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01100. Complaint by Richard A Marshack against Vienna & Co. LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01099. Complaint by Richard A Marshack against Oceans Capital Group Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01098. Complaint by Richard A Marshack against Jeet Transport LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01097. Complaint by Richard A Marshack against Capital Enrollment. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/8/2025 Adversary case 8:25-ap-01096. Complaint by Richard A Marshack against Mynt LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/7/2025 Adversary case 8:25-ap-01095. Complaint by Richard A Marshack against Multi Credit Solutions LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/08/2025)
3/7/2025 Adversary case 8:25-ap-01094. Complaint by Richard A Marshack against Vercy L.L.C.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/7/2025 Adversary case 8:25-ap-01093. Complaint by Richard A Marshack against Bold Cap LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/7/2025 Adversary case 8:25-ap-01092. Complaint by Richard A Marshack against Ace Business Solutions LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/7/2025 Adversary case 8:25-ap-01091. Complaint by Richard A Marshack against Tradeland Technology LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/7/2025 Notice of Change of Address Filed by Creditor Elizabeth A. Shore. (Chekian, Michael) (Entered: 03/07/2025)
3/7/2025 Adversary case 8:25-ap-01090. Complaint by Richard A Marshack against Zoom Video Communications Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/7/2025 Adversary case 8:25-ap-01089. Complaint by Richard A Marshack against BRDD LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/07/2025)
3/6/2025 Adversary case 8:25-ap-01088. Complaint by Richard A Marshack against Finlays HR, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Adversary case 8:25-ap-01087. Complaint by Richard A Marshack against Cyrus Irani. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Adversary case 8:25-ap-01086. Complaint by Richard A Marshack against Binyin 1502 LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Adversary case 8:25-ap-01085. Complaint by Richard A Marshack against Pacific Rose Consulting Group, Summer Cederberg, Dana Cederberg. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Adversary case 8:25-ap-01084. Complaint by Richard A Marshack against Max Entertainment Group LLC, Stephen C Dimon, Steve Dimon Entertainment. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Adversary case 8:25-ap-01082. Complaint by Richard A Marshack against BSYD Management Corp.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/06/2025)
3/6/2025 Proof of service /Supplemental Proof of Service of Motion for an Order Extending the Estate's Time to File Actions Governed by 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities; and Declaration of Richard A. Marshack in Support Filed by Interested Party Consumer Legal Group, P.C. (RE: related document(s)2203 Opposition). (Kharasch, Ira) (Entered: 03/06/2025)
3/5/2025 Opposition to (related document(s): 2108 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Consumer Legal Group, P.C. (Kharasch, Ira) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01080. Complaint by Richard A Marshack against Ashten Johnson. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01079. Complaint by Richard A Marshack against The Liberty Company Insurance Brokers LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01078. Complaint by Richard A Marshack against Manouchehr A. Moshayedi, Moshayedi Manouch. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01077. Complaint by Richard A Marshack against Brandon Vargas. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01076. Complaint by Richard A Marshack against Anthony Eisenman. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Adversary case 8:25-ap-01075. Complaint by Richard A Marshack against John Sykes. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/05/2025)
3/5/2025 Opposition to (related document(s): 2108 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Marich Bein LLC (Attachments: # 1 Supplement Marich Bein's Memorandum of Points and Authorities in Support of Opposition to Richard A. Marshack's Motion for Entry of an Order Extending Estate's Time to File Actions # 2 Affidavit Proof of Service) (Kupetz, David) (Entered: 03/05/2025)
3/4/2025 Adversary case 8:25-ap-01073. Complaint by Richard A Marshack against ITM Capital LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01072. Complaint by Richard A Marshack against First Coast Telecom LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01071. Complaint by Richard A Marshack against Brandon Turner. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01070. Complaint by Richard A Marshack against Big Time Digital, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01069. Complaint by Richard A Marshack against AMG Management LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01068. Complaint by Richard A Marshack against JumpStart Financial, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01067. Complaint by Richard A Marshack against Sidereal Entertainment Group, LLC, Justin Conlon. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01066. Complaint by Richard A Marshack against A & S Upholstery and Drapery, Inc., Jerry Alford. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01065. Complaint by Richard A Marshack against A Chance Funding LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01064. Complaint by Richard A Marshack against Z.A.P. Marketing Corp. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01063. Complaint by Richard A Marshack against Worden & Asociados, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01062. Complaint by Richard A Marshack against Paragon Financial Corp, a Florida corporation, Jenssen Varela, aka Jennsen Varela. Fee Amount $350 for (1) Avoidance, Recovery, and Preservation of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, and Preservation of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, and Preservation of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, and Preservation of 4-Year Constructive Fraudulent Transfers; (5) Turnover; and (6) Aiding and Abetting Fraud Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Mottola, Jamie) (Entered: 03/04/2025)
3/4/2025 Adversary case 8:25-ap-01061. Complaint by Richard A Marshack against Master Consultants of America Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/04/2025)
3/4/2025 Notice of Change of Address of creditor Adam Strong Filed by Creditor Adam Strong. (VN) (Entered: 03/04/2025)
3/3/2025 Adversary case 8:25-ap-01060. Complaint by Richard A Marshack against Vince Doche. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01059. Complaint by Richard A Marshack against Trevor Young. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01058. Complaint by Richard A Marshack against Young Office Environments Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01057. Complaint by Richard A Marshack against Simcha B Freudenberger. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01056. Complaint by Richard A Marshack against Rema Ghuloum. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01055. Complaint by Richard A Marshack against Patrick Ahrendt. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01054. Complaint by Richard A Marshack against Motivating Concepts Inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/3/2025 Adversary case 8:25-ap-01053. Complaint by Richard A Marshack against Patrick Nunes. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/03/2025)
3/2/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2144 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025)
3/2/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2141 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025)
3/1/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2132 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01052. Complaint by Richard A Marshack against Joshua Brown. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01051. Complaint by Richard A Marshack against MBH Group LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01050. Complaint by Richard A Marshack against Keeon Falsafi. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01049. Complaint by Richard A Marshack against Jonathan Lucido. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01048. Complaint by Richard A Marshack against John Hunter. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01047. Complaint by Richard A Marshack against JM Squared LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01046. Complaint by Richard A Marshack against Hilarie Hunter. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01045. Complaint by Richard A Marshack against Jeffrey M Fawcett. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01044. Complaint by Richard A Marshack against Inprocesso LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01043. Complaint by Richard A Marshack against Inlane Inc. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01042. Complaint by Richard A Marshack against Henry Strasser. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01041. Complaint by Richard A Marshack against Gina Ghuloum. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01040. Complaint by Richard A Marshack against Denai Thomson. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01039. Complaint by Richard A Marshack against Darlene Collins. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01038. Complaint by Richard A Marshack against Danika Tynes. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
3/1/2025 Adversary case 8:25-ap-01037. Complaint by Richard A Marshack against Dana Gray. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 03/01/2025)
2/28/2025 Adversary case 8:25-ap-01036. Complaint by Richard A Marshack against Tyler Smith. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01035. Complaint by Richard A Marshack against Quantum Leap Consulting. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01034. Complaint by Richard A Marshack against Timothy Myers. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01033. Complaint by Richard A Marshack against Tong Gan. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01032. Complaint by Richard A Marshack against Matt Collins. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01031. Complaint by Richard A Marshack against No Limit Media LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01030. Complaint by Richard A Marshack against Painite Marketing. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01029. Complaint by Richard A Marshack against 1800Mymoney LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01028. Complaint by Richard A Marshack against NextStep Financial Debt Settlement LLC, Jerry Yirenkyi. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Porotsky, Richard) (Entered: 02/28/2025)
2/28/2025 Adversary case 8:25-ap-01027. Complaint by Richard A Marshack against Unified Global Research Group, Inc., Todd DiRoberto. Fee Amount $350 (1) Avoidance, Recovery, And Preservation Of 2-Year Actual Fraudulent Transfers; (2) Avoidance, Recovery, And Preservation Of 2-Year Constructive Fraudulent Transfers; (3) Avoidance, Recovery, And Preservation Of 4-Year Actual Fraudulent Transfers; (4) Avoidance, Recovery, And Preservation Of 4-Year Constructive Fraudulent Transfers; (5) Avoidance, Recovery And Preservation Of Preferential Transfers Made Within Ninety Days Of The Petition Date; (6) Aiding And Abetting; (7) Turnover; and (8) Objection To And Disallowance Of Claims Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gray, Spencer) (Entered: 02/28/2025)
2/28/2025 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From March 13, 2025 At 10:00 A.M. TO APRIL 10, 2025, 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 March 27, 2025. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is Extended Through And Including April 3, 2025. (BNC-PDF) (Related Doc # 2133 ) Signed on 2/28/2025 (NB8) (Entered: 02/28/2025)
2/28/2025 Proof of service Supplemental Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2109 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Lissebeck, Yosina) (Entered: 02/28/2025)
2/28/2025 Proof of service Supplemental Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2109 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Lissebeck, Yosina) (Entered: 02/28/2025)
2/28/2025 Order Approving Stipulation To Continue Hearing On Motion For Allowance Of 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 March 13, 2025 At 10:00 A.M. TO MAY 22, 2025, 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 8, 2025. 4. The Deadline For United Partnerships, LLC To File A Reply To Trustee's Response To The Motion is Extended Through And Including May 15, 2025. (BNC-PDF) (Related Doc 2134) Signed on 2/28/2025 (NB8) (Entered: 02/28/2025)
2/27/2025 Adversary case 8:25-ap-01026. Complaint by Richard A Marshack against Charissa Gatti. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Adversary case 8:25-ap-01025. Complaint by Richard A Marshack against Brian Defelice. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Adversary case 8:25-ap-01024. Complaint by Richard A Marshack against Brandon Wendelschafer. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Adversary case 8:25-ap-01023. Complaint by Richard A Marshack against Bill Martin. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Adversary case 8:25-ap-01022. Complaint by Richard A Marshack against Anna Roden. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Adversary case 8:25-ap-01021. Complaint by Richard A Marshack against A&T Financial Services LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/27/2025)
2/27/2025 Stipulation By Richard A Marshack (TR) and United Partnerships, LLC to Modify Briefing Scheduled and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by United Partnerships, LLC [Dk. 671]; with Proof Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 02/27/2025)
2/27/2025 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx Inc. [Dk. 750]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 02/27/2025)
2/27/2025 Order Granting Former Chapter 11 Trustee And Current Liquidating Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Authorizing The Production Of Documents By Sabia Financial, Inc. IT IS ORDERED: 1. The Motion Is GRANTED As Set Forth Herein. 2. Upon Service Of A Subpoena On Sabia, Sabia Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Attached Subpoena (The "Documents") At Or Before 5:00 P.M. PST On March 14, 2025 At The Offices Of Dinsmore & Shohl LLP Located At 222 W. Adams Street, Suite 3400, Chicago, IL 60606, Or Via Email To Vanessa.Rodriguez@Dinsmore.com. 3. If Sabia Withholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, Sabia Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Attached Subpoena And Cause It To Be Delivered To The Trustee's Counsel (i.e., Vanessa E. Rodriguez Of Dinsmore & Shohl LLP, 222 W. Adams Street, Suite 3400, Chicago, IL 60606, Or Via Email To Vanessa.Rodriguez@Dinsmore.com) At Or Before 5:00 P.M. PST On March 14, 2025. 4. Sabia's Production Of Documents Must Be Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c). (BNC-PDF) (Related Doc # 2093 ) Signed on 2/27/2025 (NB8) (Entered: 02/27/2025)
2/27/2025 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2093 Motion (and Notice of Motion) for an Order Authorizing the Production of Documents by Sabia Financial, Inc.; Memorandum of Points and Authorities; Declaration of Vanessa E. Rodriguez In Support Thereof; and Exhibits). (Rodriguez, Vanessa) (Entered: 02/27/2025)
2/26/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2114 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2025. (Admin.) (Entered: 02/26/2025)
2/26/2025 Adversary case 8:25-ap-01020. Complaint by Richard A Marshack against AMW Holdings LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/26/2025)
2/26/2025 Adversary case 8:25-ap-01019. Complaint by Richard A Marshack against Benefit First Financial LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/26/2025)
2/26/2025 Adversary case 8:25-ap-01018. Complaint by Richard A Marshack against JPC Solutions SRL LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/26/2025)
2/26/2025 Change Of Address - Adam Strong - 201 Woodcrest Drive, No. 2302, Norman, OK 73071 - Filed by Creditor Adam Strong. (NB8) (Entered: 02/26/2025)
2/25/2025 Adversary case 8:25-ap-01017. Complaint by Richard A. Marshack against Countdown Capital, Inc., Cory Bell-Wheelans. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Porotsky, Richard) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01016. Complaint by Richard A. Marshack against ECE Financial LLC, Joshua Valentine. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Porotsky, Richard) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01015. Complaint by Richard A. Marshack against Reliance Assistance Group, Inc., Yuriy Drahuntsov. Fee Amount $350 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Johnston, Sara) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01014. Complaint by Richard A. Marshack against Buck Wild Ventures LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01013. Complaint by Richard A. Marshack against Luke Enkosky. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01012. Complaint by Richard A. Marshack against Bradley J. McDonald. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01011. Complaint by Richard A Marshack against Cascade Business Associates LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/25/2025)
2/25/2025 Adversary case 8:25-ap-01010. Complaint by Richard A Marshack against Matthew D. Buchner. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Haes, Chad) (Entered: 02/25/2025)
2/25/2025 Notice of Change of Address Filed by Attorney Paul R. Shankman. (Shankman, Paul) (Entered: 02/25/2025)
2/25/2025 Request for courtesy Notice of Electronic Filing (NEF) Filed by Iskander, Brandon. (Iskander, Brandon) (Entered: 02/25/2025)
2/24/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Matthew H. Sommer May Appear On Behalf Of The Following Party Special Counsel To Richard A. Marshack, Chapter 11 Trustee In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # 2112 ) Signed on 2/24/2025 (NB8) (Entered: 02/24/2025)
2/23/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2111 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2025. (Admin.) (Entered: 02/23/2025)
2/21/2025 Motion to Appear pro hac vice Matthew H. Sommer Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 02/21/2025)
2/20/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Karen S. Hockstad May Appear On Behalf Of The Following Party Special Counsel To Richard A. Marshack, Chapter 11 Trustee In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # 2107 ) Signed on 2/20/2025 (NB8) (Entered: 02/20/2025)
2/20/2025 Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (De Leest, Aaron) (Entered: 02/20/2025)
2/19/20252115 Hearing Continued On Post-Effective Status Conference (RE: related document 14 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO MAY 21, 2025 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) (Entered: 02/24/2025)
2/19/2025 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Motion For An Order Extending The Estate's Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)2108 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support Filed by Trustee Richard A Marshack (TR)). (Lissebeck, Yosina) (Entered: 02/19/2025)
2/19/2025 Motion to Extend Time Motion For An Order Extending The Estates Time To File Actions Governed By 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum Of Points And Authorities; And Declaration Of Richard A. Marshack In Support Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 02/19/2025)
2/19/2025 Motion to Appear pro hac vice Karen S. Hockstad Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 02/19/2025)
2/15/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2099 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
2/15/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2098 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
2/15/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2097 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
2/15/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2096 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
2/15/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2094 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
2/13/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2091 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
2/13/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2090 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
2/13/2025 Order Granting Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(a)(7) Priority Claims That Exceed Statutory Cap As To David Cameron Nash. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Amount Of Proof Of Claim No. 100346-1, Filed By Cameron David Nash, That Is Entitled To Priority Pursuant To 11 U.S.C. Section 507(a)(7), Shall Be Allowed At $3,350.00, With The Excess Of $356.74 To Be Reclassified And Treated As A General Unsecured Claim. 3. The Amount Of Proof Of Claim No. 1965-1, Filed By Cameron David Nash, That Is Entitled To Priority Pursuant To 11 U.S.C. Section 507(a)(7), Shall Be Allowed At $0.00, With The Excess Of $3,706.74 To Be Reclassified And Treated As A General Unsecured Claim. 4. The Trustee Reserves All Rights With Respect To The Claims Herein, And Nothing In This Order Shall Be Considered A Waiver Of Rights Or Defenses, Election Of Remedies, Or Any Other Concession, And Such Claims Remain Subject To Any Objection As To The Amounts Or Merits. (BNC-PDF) (Related Doc # 1716 ) Signed on 2/13/2025 (NB8) (Entered: 02/13/2025)
2/13/2025 Order Granting Chapter 11 Trustee's Omnibus Objection To Proofs Of Claim Filed For Alleged Administrative Claims. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Claim No. C571-100717.1, Filed By Carlso Bascal In The Amount Of $22,877.40, Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 3. Claim NO. C571-101933.1, Filed By Gustavo Romani In the Amount Of $10,000.00 Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 4. Claim No. C571-102658.1, Filed by Jacqueline Fomby-Lewis In The Amount Of $21,543.00, Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 5. Claim No. C571-102205-1, Filed By Kermic P. Basat, Jr. In The Amount Of $2,367.19, Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 6. Claim No. C571-100496.1, Filed By Keysha Everage In The Amount Of $5,581.63, Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 7. Claim No. C571-101660.1, Filed By Nationwide Appearance Attorneys, LLC In The Amount Of $3,400.00 Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 8.. Claim No. C571-101009.1, Filed By Stephanie Kay Albertson In The Amount Of $16,668.00, Is DISALLOWED As An Administrative Claim And Is RECLASSIFIED As A General Unsecured Claim. 9. The Trustee Reserves All Rights With Respect To The Claims Herein, And Nothing In This Order Shall Be Considered A Waiver Of Rights Or Defenses, Election Of Remedies, Or Any Other Concession, And Such Claims Remain Subject To Any Objection As To The Amounts Or Merits. (BNC-PDF) (Related Doc # 1747 ) Signed on 2/13/2025 (NB8) (Entered: 02/13/2025)
2/13/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Julian Pecora May Appear On Behalf Of The Following Party Richard A. Marshack, Former Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Current Liquidating Trustee Of The Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # 2092 ) Signed on 2/13/2025 (NB8) (Entered: 02/13/2025)
2/13/2025 Order Granting Chapter 11 Trustee's Omnibus Objection To Duplicative Priority Proofs Of Claims As To David Cameron Nash And Sobhuza Williams. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Claim No. 1965-1, Filed By Cameron David Nash In The Amount Of $3,706.74, Is DISALLOWED In Its Entirety. 3. Claim No. 2038-1, Filed By Sobhuza Williams In The Amount Of $4,946.14, Is DISALLOWED In Its Entirety. 4. The Trustee Reserves All Rights With Respect To The Claims Herein, And Nothing In This Order Shall Be Considered A Waiver Of Rights Or Defenses, Election Of Remedies, Or Any Other Concession, And Such Claims Remain Subject To Any Objection As To The Amounts Or Merits. (BNC-PDF) (Related Doc # 1728 ) Signed on 2/13/2025 (NB8) (Entered: 02/13/2025)
2/13/2025 Notice of Change of Address Filed by Creditor Tiffany Hanson . (JL) (Entered: 02/13/2025)
2/13/2025 Order Granting Trustee's Omnibus Objection To Alleged Priority Claims That Lack Evidence Supporting Priority Status. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Claim No. C571-101981.1, Filed By John Dunn In The Amount Of $25,000.00, Is DISALLOWED As Priority Claim And Is RECLASSIFIED As A General Unsecured Claim. 3. Claim No. C571-101061.1, Filed By William Gagne In The Amount Of $17,736.00, Is s DISALLOWED As Priority Claim And Is RECLASSIFIED As A General Unsecured Claim. 4. The Trustee Reserves All Rights With Respect To The Claims Herein, And Nothing In This Order Shall Be Considered A Waiver Of Rights Or Defenses, Election Of Remedies, Or Any Other Concession, And Such Claims Remain Subject To Any Objection As To The Amounts Or Merits. (BNC-PDF) (Related Doc # 1785 ) Signed on 2/13/2025 (NB8) (Entered: 02/13/2025)
2/12/2025 Motion (and Notice of Motion) for an Order Authorizing the Production of Documents by Sabia Financial, Inc.; Memorandum of Points and Authorities; Declaration of Vanessa E. Rodriguez In Support Thereof; and Exhibits Filed by Trustee Richard A Marshack (TR) (Rodriguez, Vanessa) (Entered: 02/12/2025)
2/12/2025 Motion to Appear pro hac vice Julian Pecora; Proof of Service Filed by Trustee Richard A Marshack (TR) (Freedman, Jeremy) (Entered: 02/12/2025)
2/11/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Jeana M. Mason May Appear On Behalf Of The Following Party Special Counsel To Richard A. Marshack, Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Liquidating Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # 2085 ) Signed on 2/11/2025 (NB8) (Entered: 02/11/2025)
2/11/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Joshua I. Marrone May Appear On Behalf Of The Following Party Special Counsel To Richard A. Marshack, Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Liquidating Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # 2086 ) Signed on 2/11/2025 (NB8) (Entered: 02/11/2025)
2/10/2025 Supplemental Supplement to Trustee's Post-Confirmation Status Report - Dk. No. 2080 Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 02/10/2025)
2/10/2025 Motion to Appear pro hac vice Joshua I. Marrone Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 02/10/2025)
2/10/2025 Motion to Appear pro hac vice Jeana M. Mason Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 02/10/2025)
2/7/2025 Request for courtesy Notice of Electronic Filing (NEF) Request for Courtesy Notice with Proof of Service Filed by Shinbrot, Jeffrey. (Shinbrot, Jeffrey) (Entered: 02/07/2025)
2/6/20252088 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) - HEARING ON MOTION CONTINUED TO MARCH 13, 2025 AT 10:00 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 ALTERYX, INC., (DOCKET NO. 750) ENTERED 1-27-2025 - (DOCKET NO. 2058) The case judge is Scott C Clarkson (NB8) (Entered: 02/10/2025)
2/6/20252087 Hearing Continued On Motion (RE: related document 671 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (United Partnerships, LLC) - HEARING ON MOTION CONTINUED TO MARCH 13, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE HEARING ON MOTION FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY UNITED PARTNERSHIPS, LLC (DOCKET NO. 671) ENTERED 1-27-2025 - (DOCKET NO. 2059). The case judge is Scott C Clarkson (NB8) (Entered: 02/10/2025)
2/5/20252084 Hearing Continued On Motion (RE: related document 1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim: Claim No.: 193 Filed By Scott Eadie In The Amount Of $31,429.99 $0.00) - HEARING ON MOTION CONTINUED TO APRIL 2, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE 14 DAYS IN ADVANCE. - The case judge is Scott C Clarkson (NB8) (Entered: 02/10/2025)
2/5/20252083 Hearing Held On Motion (RE: related document(s)1785 Motion RE: Trustee's Omnibus Objection To Alleged Priority Claims That Lack Evidence Supporting Priority Status: Claim No. C 571-101981.1 Filed By John Dunn In The Amount Of $25,000.00; And Claim No. C 571-101061.1 Filed By William Gagne In The Amount Of $17,736.00 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT - OBJECTION SUSTAINED (NB8) (Entered: 02/10/2025)
2/5/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2078 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2025. (Admin.) (Entered: 02/05/2025)
2/5/2025 Status Report for Chapter 11 Status Conference Trustee's Post-Confirmation Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 02/05/2025)
2/4/2025 Notice of Change of Address of creditor Gabriel Fernando Monroy Filed by Gabriel Fernando Monroy . (VN) (Entered: 02/04/2025)
2/3/2025 Order Approving Stipulation To Disallow The Claim Of MPowering LLC, Claim Nos. 311-1 And 311-2. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The POC (i.e., Claim No. 311-1 And 311-2) Is Not Entitled To Priority Treatment Under 11 U.S.C. Section 507(a); And 3. The POC (i.e., Claim No. 311-1 And 311-2) Is DISALLOWED In Its Entirety. (BNC-PDF) (Related Doc # 2074 ) Signed on 2/3/2025 (NB8) (Entered: 02/03/2025)
2/2/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2073 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
2/2/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2072 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
1/31/2025 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Proof of Service) (Marshack (TR), Richard) (Entered: 01/31/2025)
1/31/2025 Stipulation By Richard A Marshack (TR) and Lenard E. Schwartzer to Disallow the Claim of MPowering LLC, Claim Nos. 311-1 and 311-2; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 01/31/2025)
1/31/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Richard D. Porotsky, Jr. May Appear On Behalf Of The Following Party Richard A. Marshack, Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Liquidating Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases. (BNC-PDF) (Related Doc # 2070 ) Signed on 1/31/2025 (NB8) (Entered: 01/31/2025)
1/31/2025 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Cara Daggitt May Appear On Behalf Of The Following Party Richard A. Marshack, Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Liquidating Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases. (BNC-PDF) (Related Doc # 2071) Signed on 1/31/2025 (NB8) (Entered: 01/31/2025)
1/30/2025 Motion to Appear pro hac vice Cara Daggitt Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 01/30/2025)
1/30/2025 Motion to Appear pro hac vice Richard D. Porotsky, Jr. Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 01/30/2025)
1/29/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2059 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2025. (Admin.) (Entered: 01/29/2025)
1/29/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2058 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2025. (Admin.) (Entered: 01/29/2025)
1/29/2025 Status report re: Omnibus Objection to Alleged Priority Claims that Lack Evidence Supporting Priority Status Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1785 Motion RE: Objection to Claim Number by Claimant Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Dougl, 2010 Order on Motion RE: Objection to Claim (BNC-PDF)). (Barnhardt, Bradford) (Entered: 01/29/2025)
1/27/2025 Notice of Change of Address of Creditor Filed by Abraham J Williamson . (TL) (Entered: 01/27/2025)
1/27/2025 Notice of Change of Address of Creditor Filed by Erin Abuawad . (TL) (Entered: 01/27/2025)
1/27/2025 Order Approving Stipulation To Continue Hearing On Motion For Allowance Of 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 February 6, 2025, At 11:00 A.M. TO MARCH 13, 2025, AT 10:00 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 February 27, 2025. 4. The Deadline For United Partnerships, LLC To File A Reply To Trustee's Response To The Motion Shall Be Extended Through And Including March 6, 2025. (BNC-PDF) (Related Doc # 2053 ) Signed on 1/27/2025 (NB8) (Entered: 01/27/2025)
1/27/2025 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From February 6, 2025, At 11:00 A.M. TO MARCH 13, 2025, AT 10:00 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 February 27,, 2025. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is Extended Through And Including March 6, 2025. (BNC-PDF) (Related Doc # 2052 ) Signed on 1/27/2025 (NB8) (Entered: 01/27/2025)
1/26/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2056 Order of Distribution (BNC-PDF) filed by Trustee Richard A Marshack (TR), Financial Advisor Force Ten Partners LLC, Special Counsel Dinsmore & Shohl LLP, Other Professional Bicher & Associates, Accountant Grobstein Teeple LLP, Other Professional Omni Agent Solutions, Attorney Khang & Khang LLP, Attorney Fox Rothschild LLP, Other Professional Nancy B. Rapoport) No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
1/24/2025 Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Marshack Hays Wood LLP, Chapter 11 Trustee's General Counsel For Trustee, Fees awarded: $340,416.00, Expenses awarded: $2,224.32; for Robert F. Bicher & Associates, Field Agent And Forensic Analyst To Trustee, Fees awarded: $15,412.00, Expenses awarded: $15.00; for Dinsmore & Shohl LLP, Special Counsel For Chapter 11 Trustee, Fees awarded: $1,202,050.00, Expenses awarded: $5,812.54; for Force Ten Partners LLC, Financial Advisor, Fees awarded: $63,104.00, Expenses awarded: $0.00; for Fox Rothschild LLP, Counsel To The Committee Of Unsecured Creditors, Fees awarded: $120,495.50, Expenses awarded: $2,517.60; for Grobstein Teeple LLP, Accountant For Chapter 11 Trustee, Fees awarded: $77,390.00, Expenses awarded: $46.03; for Khang & Khang LLP, Debtor's Attorney, Fees awarded: $4,120.00, Expenses awarded: $1,857.30; for Richard A Marshack (TR), Chapter 11 Trustee, Fees awarded: $504,579.06, Expenses awarded: $250.45; for Omni Agent Solutions, Inc., Claims and Noticing Agent for Estate, Fees awarded: $57,861.45, Expenses awarded: $33,887.51; for Nancy B. Rapoport, Ethics Compliance Monitor Fees awarded: $17,678.18, Expenses awarded: $575.00; Awarded on 1/24/2025 (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 1/24/2025. (NB8) (Entered: 01/24/2025)
1/23/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2050 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
1/23/2025 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1885 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 11 Trustee; Declaration of Dimple Mehra in Support Thereof with Exhibits A-D and Proof of, 1889 Application for Compensation Second and Final; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $15412.00, Expenses: $15.00., 1896 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service1897 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Cre, 1898 Application for Compensation Trustee's Second and Final Report in Chapter 11 Case; with Proof of Service for Richard A Marshack (TR), Trustee Chapter 9/11, Period: 8/1/2024 to 9/23/2024, Fee: $504579.06, Expenses: $250.45., 1899 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Finan, 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54., 1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00., 1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11., 1983 Application for Compensation Second and Final Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $4120, Expenses: $1857.30., 1990 Application for Compensation Supplement to Final Fee Application Dk. No. 1889; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $18142.00, Expenses: $15.00., 1991 Application for Compensation Supplemental Application for Compensation for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 7/1/2024 to 9/23/2024, Fee: $1235413.50, Expenses: $5812.54.). (De Leest, Aaron) (Entered: 01/23/2025)
1/23/2025 Stipulation By Richard A Marshack (TR) and United Partnerships, LLC to Continue Hearing on Motion for Allowance of Administrative Expenses Claim; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 01/23/2025)
1/23/2025 Stipulation By Richard A Marshack (TR) and Alteryx, Inc., to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc. [Dk. No. 750]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 01/23/2025)
1/22/2025 Status report --Joint Status Report Re Trustee's Objection to Proof of Claim Filed by Scott Eadie; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of). (Freedman, Jeremy) (Entered: 01/22/2025)
1/21/2025 Order Denying Motion Of Herret Credit Consultants, LLC For Allowance Of Administrative Expense (BNC-PDF) (Related Doc # 708) Signed on 1/21/2025. (AM) (Entered: 01/21/2025)
1/20/2025 Notice of Change of Address Attorney. (Bensamochan, Eric) (Entered: 01/20/2025)
1/17/2025 Declaration re: Brian Osborn in Response to Tentative Ruling Relating to Fee Application; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11.). (De Leest, Aaron) (Entered: 01/17/2025)
1/16/20252066 Hearing Held On Motion (RE: related document 1686 Chapter 11 Trustee's: (I) Objection To Unified Global Research Group, Inc.'s Proof Of Claim No. 23 In The Amount Of $6,155,125.60, And (II) Motion To Disallow Or Reclassify Claim) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN TRUSTEE AND UNIFIED GLOBAL RESEARCH GROUP, INC. RE CHAPTER 11 TRUSTEE'S: (1) OBJECTION TO UNIFIED GLOBAL RESEARCH GROUP, INC.'S PROOF OF CLAIM NO. 23, AND (II) MOTION TO DISALLOW OR RECLASSIFY CLAIM ENTERED 1-3-2025 - (DOCKET NO. 2005) (NB8) (Entered: 01/27/2025)
1/16/20252065 Hearing Held On Motion (RE: related document(s)1747 Chapter 11 Trustee's Omnibus Objection To Proofs Of Claim Filed For Alleged Administrative Claims: Claim No. C 571-100717.1 Filed By Carlos Bacsal In The Amount Of $22,877.40; Claim No. C 571-101933.1 Filed By Gustavo Romani In The Amount Of $10,000.00; Claim No. C 571-102658.1 Filed By Jacqueline Fomby-Lewis In The Amount Of $7,871.75; Claim No. C 571-102205.1 Filed By Kermic P Basat Jr In The Amount Of $2,367.19; Claim No. C 571-100496.1 Filed By Keysha Everage (No amount is listedunder 503(b)(9) although total POC is in the amount of $5,581.63; Claim No. C 571-101660.1 Filed By Nationwide Appearance Attorneys, LLC (c/o Cliff Umans) In The Amount Of $3,400.00; Claim No. C 571-101009.1 Filed By Stephanie Kay Albertson In The Amount Of $16,668.00 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - OBJECTION SUSTAINED (NB8) (Entered: 01/27/2025)
1/16/20252062 Hearing Held On Motion (RE: related document(s)1728 Chapter 11 Trustee's Omnibus Objection To Duplicative Priority Proofs Of Claims: Claim No. 1965-1 Filed By Cameron David Nash $3,706.74; And Claim No. 2038-1 Filed By Sobhuza Williams In The Amount Of $4,946.14 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - OBJECTION SUSTAINED (NB8) (Entered: 01/27/2025)
1/16/20252061 Hearing Held On Motion (RE: related document(s)1716Chapter 11 Omnibus Objection To Alleged 11 U.S.C. Section 507(A)(7) Priority Claims That Exceed The Statutory Cap To Claim No. 100346-1 Filed By Cameron David Nash In The Amount Of $3,706.56; And Claim No. 1965-1 Filed By Cameron David Nash In The Amount Of $3,706.74 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - OBJECTION SUSTAINED (NB8) (Entered: 01/27/2025)
1/16/20252060 Hearing Continued On Motion (RE: related document 1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim:Claim No.: 75-2 Filed By Phuong "Jayde" Trinh In The Amount Of $14,423.08 - Claim No.: 79-2 Filed By Han Trinh In The Amount Of $24,310.23 - HEARING ON MOTION CONTINUED TO JUNE 18, 2025 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: 01/27/2025)
1/16/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2035 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
1/15/20252047 Hearing Continued On Objection To Claims (RE: related document 1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim: Claim No.: 193 Filed By Scott Eadie In The Amount Of $31,429.99 $0.00) - HEARING ON OBJECTION TO CLAIM CONTINUED TO FEBRUARY 5, 2025 AT 11:00 A.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: 01/17/2025)
1/14/20252045 Hearing Held On Second And Final Application (RE: related document(s)1983 Second And Final Application For Payment Of Final Fees And/Or Expenses For The Period From March 20, 2023 Through May 8, 2023 - RE: KHANG & KHANG, LLP - Attorneys For Debtor - Fees: $4,120.00; Expenses: $1,857.30] filed by Attorney Khang & Khang LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252044 Hearing Held On Second And Final Application (RE: related document(s)1959 Second And Final Application For Allowance Of Fees And Costs For The Period From August 1, 2024 Through September 23, 2024 - RE: OMNI AGENT SOLUTIONS - Claims And Noticing Agent - Fees: $57,861.45; Expenses: $33,887.51 filed by Other Professional Omni Agent Solutions) - ORDER BY ATTORNEY - APPLICATION GRANTED CONTINGENT ON FILING A DECLARATION CONSENTING TO COURT'S ABILITY TO ORDER DISGORGEMENT OF FEES IF NEEDED (NB8) (Entered: 01/16/2025)
1/14/20252043 Hearing Held On Third And Final Application (RE: related document(s)1901 - Third And Final Application For Payment Of Final Fees And/Or Expenses For The Period From August 1, 2024 Through September 23, 2024 - RE: NANCY RAPOPORT - Court Appointed Ethics Compliance Monitor And Fee Examiner - Fees: $17,678.18; Expenses: $575.00filed by Other Professional Nancy B. Rapoport) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252042 Hearing Held On Second And Final Application (RE: related document(s)1990 - Second And Final Chapter 11 Application For Compensation And Reimbursement Of Expenses For The Period From August 1, 2024 Through September 23, 2024 - [RE: DINSMORE & SHOHL LLP - Special Counsel To Richard A. Marshack, Chapter 11 Trustee - Fees: $1,202,050.00; Expenses: $5,812.54 filed by Other Professional Bicher & Associates) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252041 Hearing Held On Second And Final Application (RE: related document(s)1899 - Second And Final Application For Compensation And Reimbursement Of Expenses For the Period Between August 1, 2024 Through September 23, 2024 - RE: FORCE TEN PARTNERS, LLC - Former Financial Advisor To The Official Committee Of Unsecured Creditors - [Fees: $63,104.00; Expenses: $0.00 filed by Creditor Committee of Unsecured Creditors) - ORDER BY ATTORNEY - APPLICATION GRANTED(NB8) (Entered: 01/16/2025)
1/14/20252040 Hearing Held On Second And Final Application (RE: related document(s)1898 Second And Final Report And Application For Allowance Of FeesAnd Costs For The Period From August 1, 2024 Through September 23, 2024 - [RE: RICHARD A. MARSHACK - Chapter 11 Trustee - Fee: $504,579.06, Expenses: $250.45]filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252039 Hearing Held On Second Interim And Final Application (RE: related document(s) 1897 - Second Interim And Final Application For Approval Of Fees And Reimbursement Of Expenses For The Period Between August 1, 2024 Through September 23, 2024 - [RE: FOX ROTHSCHILD LLP - Counsel For The Official Committee Of Unsecured Creditors - Fees: $120,495.50; Expenses: $2,517.60 filed by Creditor Committee of Unsecured Creditors) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252038 Hearing Held On Second And Final Application (RE: related document(s)1896 Second And Final Application For Allowance Of Fees And Costs For The Period From August 1, 2024 Through September 23, 2024 - RE: MARSHACK HAYS WOOD, LLP - General Counsel - Fees: $340,416.00; Expenses: $2,224.32 filed by Attorney Marshack Hays LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252037 Hearing Held On Second And Final Application (RE: related document(s)1889 - Second And Final Application For Payment Of Interim Fees And/Or Expenses For The Period From August 1, 2024 Through September 23, 2024 - RE: ROBERT F. BICHER & ASSOCIATES - Field Agent And Forensic Analyst For Chapter 7 Trustee, Richard A. Marshack - Fees: $15,412.00; Expenses: $15.00 filed by Other Professional Bicher & Associates) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/20252036 Hearing Held On Second And Final Application (RE: related document(s)1885 Second And Final Application For Compensation And Reimbursement Of Expenses For The Period From July 12, 2024 Through September 23, 2024 - RE: GROBSTEIN TEEPLE, LLP - Accountants For The Chapter 11 Trustee - Fees: $77,390.00; Expenses: $46.03filed by Accountant Grobstein Teeple LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED (NB8) (Entered: 01/16/2025)
1/14/2025 Order Approving Stipulation Between The Chapter 11 Trustee, Dinsmore & Shohl, LLP And The Official Committee Of Unsecured Creditors Regarding The Second And Final Chapter 11 Application Of Dinsmore & Shohl, LLP For Compensation And Reimbursement Of Expenses For The Period July 1, 2024 Through September 23, 2024. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Holdback Amount Is Amended From $650,000 To $962,191. 2. The Trustee Shall Withhold From Payment To Dinsmore $962,191.00 Of The Allowed Amount Of Fees And Expenses Approved By The Court In Its Ruling On The Dinsmore Final Application. 3. The Trustee Shall Not Include The Holdback Amount When Calculating The Cash Necessary To Fund The Professional Claim Reserve. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1999 ) Signed on 1/14/2025 (NB8) (Entered: 01/14/2025)
1/13/2025 Notice of Change of Address of creditor: Danan R Darrundono. Filed by creditor Danan R Darrundono. (VN) (Entered: 01/13/2025)
1/13/2025 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)708 Motion to Allow Claim as administrative expense; declaration of Kyle Herret and Exhibit Insupport Filed by Creditor Herret Credit). (Hays, D) (Entered: 01/13/2025)
1/13/2025 Declaration re: of Nancy Rapoport in Response to Tentative Ruling Relating to Fee Application Filed by Other Professional Nancy B. Rapoport (RE: related document(s)1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00.). (Celentino, Christopher) (Entered: 01/13/2025)
1/12/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2028 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
1/12/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2026 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
1/10/2025 Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1885 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 11 Trustee; Declaration of Dimple Mehra in Support Thereof with Exhibits A-D and Proof of, 1889 Application for Compensation Second and Final; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $15412.00, Expenses: $15.00., 1896 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service1897 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Cre, 1899 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Finan, 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54., 1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00., 1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11., 1983 Application for Compensation Second and Final Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $4120, Expenses: $1857.30., 1990 Application for Compensation Supplement to Final Fee Application Dk. No. 1889; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $18142.00, Expenses: $15.00., 1991 Application for Compensation Supplemental Application for Compensation for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 7/1/2024 to 9/23/2024, Fee: $1235413.50, Expenses: $5812.54.). (Marshack (TR), Richard) (Entered: 01/10/2025)
1/10/2025 Order Denying Motion To Continue Fee Applications. IT IS ORDERED: The Court Has Considered The Motion To Continue Filed January 9, 2025 (Docket 2017 ) By Greyson Law Center, P.C., Han Trinh And Jayde Trinh, Seeking To Continue The January 14, 2025, Final Fee Application Hearings, The Docket As A Whole, And Finding That Insufficient Grounds Were Shown, Hereby DENIES THE MOTION. (BNC-PDF) (Related Doc # 2017 ) Signed on 1/10/2025 (NB8) (Entered: 01/10/2025)
1/10/2025 Opposition to (related document(s): 2024 Opposition filed by Trustee Richard A Marshack (TR), 2025 Objection filed by Trustee Richard A Marshack (TR)) Dinsmore and Shohl LLP's Notice of Joinder and Joinder to: 1. Trustees Opposition to Greyson-Han-Jaydes Motion to Continue all the Applications for Final Fees [Dkt. No. 2024]; and 2. Trustees Evidentiary Objections to Declaration of Kathleen P. March in Support of Greyson-Han-Jaydes Motion to Continue all the Applications for Final Fees [Dkt. No. 2025] Filed by Special Counsel Dinsmore & Shohl LLP (Lissebeck, Yosina) (Entered: 01/10/2025)
1/10/2025 Order Approving Stipulation Between Marshack Hays Wood LLP And The Official Committee Of Unsecured Creditors Regarding The Second And Final Application For Allowance Of Fees And Costs Filed By Marshack Hays Wood LLP. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. MHW Agrees To Reduce Its Requested Compensation In The Final Application By $15,000, Which Will Reduce The Total Compensation For Which MHW Seeks Final Approval In The Final Application From $1,672,768 To $1,657,768. 3. Upon Entry Of This Order Approving The Stipulation In Its Entirety, The Committee Shall Waive Any Objection To The Final Application. 4. The Court Shall Retain Jurisdiction To Interpret And Implement The Provisions Of This Order. (BNC-PDF) (Related Doc # 2014 ) Signed on 1/10/2025 (NB8) (Entered: 01/10/2025)
1/10/2025 Objection (related document(s): 2017 Motion to Continue Hearing On (related documents 1885 Application for Compensation, 1889 Application for Compensation, 1896 Application for Compensation, 1897 Application for Compensation, 1898 Application for Compensation, 1899 Application filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC) Trustee's Evidentiary Objections to Declaration of Kathleen P. March in Support of Greyson-Han-Jayde's Motion to Continue All the Applications for Final Fees; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 01/10/2025)
1/10/2025 Opposition to (related document(s): 2017 Motion to Continue Hearing On (related documents 1885 Application for Compensation, 1889 Application for Compensation, 1896 Application for Compensation, 1897 Application for Compensation, 1898 Application for Compensation, 1899 Application filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/10/2025)
1/10/2025 Notice of Attorney Change of Address or Law Firm Filed by Interested Party Marich Bein LLC. (Kupetz, David) (Entered: 01/10/2025)
1/9/2025 Status report Trustee's Status Report re: Omnibus Objection to Proofs of Claim Filed for Alleged Administrative Claims; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris &, 1935 Order on Motion RE: Objection to Claim (BNC-PDF)). (Barnhardt, Bradford) (Entered: 01/09/2025)
1/9/2025 Status report Trustee's Status Report re: Omnibus Objection to Duplicative Priority Proofs of Claims; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1728 Motion RE: Objection to Claim Number 38,92,251,399,1226,1886,1944,1965,1985,2009,2010,2038,2224 by Claimant Melissa and Shiva Sooknanan, Kenneth Hutchins, Alexis Johnson, John Silverman, Leda Manookian, Gabrielle Bossley, Adreion Bister, Cameron Dav, 1936 Order on Motion RE: Objection to Claim (BNC-PDF)). (Barnhardt, Bradford) (Entered: 01/09/2025)
1/9/2025 Status report Trustee's Status Report re: Omnibus Objection to Alleged 11 U.S.C. Section 507(A)(7) Priority Claims That Exceed the Statutory Cap; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1716 Motion RE: Objection to Claim Number by Claimant 1944, 2041, 251, 101288, 100039, 100845, 68, 100346, 1965, 657, 1487, 102309, 102, 690, 100686, 1323, 1515, 399, 100570, 2150, 2181, 100313, 1149, 2011 and 1985 Adrieon Bister, Adrieon Bister, Alexis, 1938 Order on Motion RE: Objection to Claim (BNC-PDF)). (Barnhardt, Bradford) (Entered: 01/09/2025)
1/9/2025 Supplemental Supplement to Second and Final Report and Request for Allowance of Fees and Reimbursement of Expenses [Docket No. 1898]; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 01/09/2025)
1/9/2025 Reply to (related document(s): 1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & filed by Trustee Richard A Marshack (TR), 1989 Response filed by Creditor Carlos Bacsal) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/09/2025)
1/9/2025 Motion to Continue Hearing On (related documents 1885 Application for Compensation, 1889 Application for Compensation, 1896 Application for Compensation, 1897 Application for Compensation, 1898 Application for Compensation, 1899 Application for Compensation, 1900 Application for Compensation, 1901 Application for Compensation, 1959 Application for Compensation, 1983 Application for Compensation, 1990 Application for Compensation, 1991 Application for Compensation) Greyson-Han-Jaydes Notice of Motion and Motion to Continue all the applications for final fees, set for hearing on 1/14/25, until after US District Court rules on Greyson-Han-Jaydes appeal (8:24-cv-02074-FMO) of Bky Cts denial of Greyson-Han-Jaydes administrative expense motions; unless bankruptcy court will order 5.7 million dollars escrowed, in a 2 signature account, to insure there will be lpg money to pay Greyson-Han-Jayde if they win their present appeal to District Court; K.P.March Decl., attaching (proposed) Order granting continuance as exh.A, POS Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 01/09/2025)
1/8/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2010 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2025. (Admin.) (Entered: 01/08/2025)
1/8/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2009 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2025. (Admin.) (Entered: 01/08/2025)
1/8/2025 Stipulation By Committee of Unsecured Creditors and Marshack Hays Wood LLP Regarding the Second and Final Application For Allowance of Fees and Costs Filed by Marshack Hays Wood LLP Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 01/08/2025)
1/7/2025 Reply to (related document(s): 2011 Reply filed by Trustee Richard A Marshack (TR)) Joinder to Trustee's Reply in Support of Final Applications For Allowance of Fees and Costs Filed by Other Professional Post-Confirmation Oversight Committee, as Successor in Interest to the Official Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 01/07/2025)
1/7/2025 Reply to (related document(s): 2011 Reply filed by Trustee Richard A Marshack (TR)) Dinsmore and Shohl LLP's Notice of Joinder and Joinder to Trustee's Reply in Support Of Final Applications For Allowance Of Fees And Costs; And Request For Judicial Notice In Support Filed by Special Counsel Dinsmore & Shohl LLP (Lissebeck, Yosina) (Entered: 01/07/2025)
1/7/2025 Reply to (related document(s): 1896 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service1897 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Cre filed by Creditor Committee Committee of Unsecured Creditors, 1898 Application for Compensation Trustee's Second and Final Report in Chapter 11 Case; with Proof of Service for Richard A Marshack (TR), Trustee Chapter 9/11, Period: 8/1/2024 to 9/23/2024, Fee: $504579.06, Expenses: $250.45. filed by Trustee Richard A Marshack (TR), 1899 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Finan filed by Creditor Committee Committee of Unsecured Creditors, 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54. filed by Special Counsel Dinsmore & Shohl LLP, 1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00. filed by Other Professional Nancy B. Rapoport, 1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11. filed by Other Professional Omni Agent Solutions, 1991 Application for Compensation Supplemental Application for Compensation for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 7/1/2024 to 9/23/2024, Fee: $1235413.50, Expenses: $5812.54. filed by Special Counsel Dinsmore & Shohl LLP) Trustee's Reply in Support of Final Applications for Allowance of Fees and Costs; and Request for Judicial Notice in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 01/07/2025)
1/6/2025 Order (1) Continuing Hearing On Objection To Claims of John Dunn And William Gagne To February 5, 2025 At 11:00 AM And (2) Granting Trustee's Omnibus Objection To Alleged Prioirty Claims That Lack Evidence Supporty Priority Status (See Order For Further Ruling) (BNC-PDF) (Related Doc # 1785 ) Signed on 1/6/2025 (JL) (Entered: 01/06/2025)
1/6/2025 Order Granting Trustee's Objection To Priority Claim No. C571-101407.1 Filed By Alexandria Marie Campos For Exceeding The Statutory Cap - The Claim is Allowed At $3,350.00 With The Excess Of $3,747.26 To Be Reclassified And Treated As A General Unsecured Claim (BNC-PDF) (Related Doc # 1783 ) Signed on 1/6/2025 (JL) (Entered: 01/06/2025)
1/5/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2005 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/05/2025. (Admin.) (Entered: 01/05/2025)
1/4/2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)2001 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/04/2025. (Admin.) (Entered: 01/04/2025)
1/3/2025 Proof of service Amendment to Proof of Service re: (1) Notice of Continued Hearing on Trustee's Omnibus Objection to Alleged Priority Claims that Lack Evidence Supporting Priority Status [Dk. 1986]; and (2) Omnibus Objection [Dk. 1785] Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1785 Motion RE: Objection to Claim Number by Claimant Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Dougl). (Barnhardt, Bradford) (Entered: 01/03/2025)
1/3/2025 Order Approving Stipulation Between Trustee And Unified Global Research Group, Inc. RE Chapter 11 Trustee's: (I) Objection To Unified Global Research Group, Inc.'s Proof Of Claim No. 23; And (II) Motion To Disallow Or Reclassify Claim - Trustee's Objection Is Withdrawn Without Prejudice. The January 16, 2025 Hearing is VACATED. (BNC-PDF) (Related Doc # 2002 ) Signed on 1/3/2025 (JL) (Entered: 01/03/2025)
1/2/2025 Status report re: Trustee's Objection to Proofs of Claim filed by Phuong "Jayde" Trinh and Han Trin; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of). (De Leest, Aaron) (Entered: 01/02/2025)
1/2/2025 Status report Re The Joint Status Report As To Trustee's Objection To Claim No. 193 Filed by Scott Eadie Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of, 1708 Notice of motion/application, 1709 Hearing Set (Motion) (BK Case - BNC Option)). (Freedman, Jeremy) (Entered: 01/02/2025)
1/2/2025 Stipulation By Richard A Marshack (TR) and Unified Global Research Group, Inc., Re: Chapter 11 Trustee's (I) Objection to Unified Global Research Group, Inc.'s Proof of Claim No. 23; and (II) Motion to Disallow or Reclassify Claim; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 01/02/2025)
1/2/2025 Order Approving Stipulation to Extend Time to Respond to Final Fee Application filed by: (1) Fox Rothchild LLP; and (2) Marshack Hays Wood LLP (BNC-PDF) (Related Doc # 1997 ) Signed on 1/2/2025 (AM) (Entered: 01/02/2025)
12/31/2024 Notice of lodgment Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1999 Stipulation By Committee of Unsecured Creditors and Ch 11 Trustee and Dinsmore & Shohl LLP Regarding the Second and Final Chapter 11 Application of Dinsmore & Shohl LLP for Compensation and Reimbursement of Expenses for the Period July 1, 2024 through September 23, 2024 Filed by Creditor Committee Committee of Unsecured Creditors). (Koffroth, Nicholas) (Entered: 12/31/2024)
12/31/2024 Stipulation By Committee of Unsecured Creditors and Ch 11 Trustee and Dinsmore & Shohl LLP Regarding the Second and Final Chapter 11 Application of Dinsmore & Shohl LLP for Compensation and Reimbursement of Expenses for the Period July 1, 2024 through September 23, 2024 Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 12/31/2024)
12/31/2024 Response to (related document(s): 1983 Application for Compensation Second and Final Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $4120, Expenses: $1857.30. filed by Attorney Khang & Khang LLP) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/31/2024)
12/31/2024 Stipulation By Richard A Marshack (TR) and Committee and Trustee's General Counsel to Extend Time to Respond to Final Fee Applications Filed by: (1) Fox Rothchild LLP; and (2) Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/31/2024)
12/27/2024 Statement Amended Second and Final Report of Fee Examiner Nancy B. Rapoport [December 27, 2024] Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 12/27/2024)
12/27/20241995 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Incorrect month for hearing date. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)1994 Statement filed by Other Professional Nancy B. Rapoport) (AM) (Entered: 12/27/2024)
12/26/2024 Statement Second and Final Report of Fee Examiner Nancy B. Rapoport [December 27, 2024] Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (See docket entry no.: 1995 for corrections) Modified on 12/27/2024 (AM). (Entered: 12/26/2024)
12/26/2024 Notice of Hearing Amended re: Dk. Nos. 1991 Dinsmore & Shohl LLP and Bicher & Associates Dk. 1990; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1990 Application for Compensation Supplement to Final Fee Application Dk. No. 1889; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $18142.00, Expenses: $15.00. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard)). (Hays, D) (Entered: 12/26/2024)
12/24/2024 Supplemental Addendum to Objection [Dkt.1972, Filed 12/4/24], of Greyson Law Center PC, Han Trinh & Jayde Trinh, to Court Granting Any of the Fee Applications Filed By, or After, 11/8/24, on a Final Basis, While Greyson/Han/Jayde Appeals Are Ongoingincluding Greyson/Han/Jayde Object to the Fee Applications, and Supplemental Fee Applications, of Trustee Marshack, Marshack Hays Wood LLP Dinsmore & Shohl LLP, Creditors Committee Counsel, Trustees Accountant, Creditor Committees Accountant, and All Additional Persons/entities Seeking Fees on a Final Basis, Unless Money in the Full Amount of the Greyson/Han/Jayde Administrative Expense Motions Is Put in a Blocked Account, So That Money Will Be Available to Pay Whatever Amounts Are Allowed on Greyson/Han/Jaydes Appeals; KPMarch Decl, Attaching Copy of Opening Brief on Appeal, of Greyson/Han/Jayde, Filed 12/20/24, to Demonstrate There Is a High Likelihood That Denial of Greyson/Han/Jayde Administrative Expense Motions Will Be Reversed on Appeal; Exh. A, POS Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh. (March, Kathleen) (Entered: 12/24/2024)
12/23/2024 Supplement To Second And Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 7/1/2024 to 9/23/2024, Fee: $1235413.50, Expenses: $5812.54. Filed by Special Counsel Dinsmore & Shohl LLP (Celentino, Christopher). Related document(s) 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54. filed by Special Counsel Dinsmore & Shohl LLP. Modified on 12/23/2024 (JL). (Entered: 12/23/2024)
12/19/2024 Application for Compensation Supplement to Final Fee Application Dk. No. 1889; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $18142.00, Expenses: $15.00. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard) (Entered: 12/19/2024)
12/17/2024 Response To The Proposed Objections On Chapter 11 Trustee's Omnibus Objection To Proofs Of Claim Filed For Alleged Administrative Claims - Dkt. 1747 (related document(s): 1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & filed by Trustee Richard A Marshack (TR)) Filed by Creditor Carlos Bacsal (JL) (Entered: 12/17/2024)
12/16/2024 Notice of Hearing on Fee Applications; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1885 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 11 Trustee; Declaration of Dimple Mehra in Support Thereof with Exhibits A-D and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 7/1/2024 to 9/23/2024, Fee: $77,390.00, Expenses: $46.03. Filed by Accountant Grobstein Teeple LLP., 1889 Application for Compensation Second and Final; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $15412.00, Expenses: $15.00. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard), 1896 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service for Marshack Hays LLP, General Counsel, Period: 8/1/2024 to 9/23/2024, Fee: $340,416, Expenses: $2,224.32. Filed by Attorney Marshack Hays LLP, 1897 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Creditor Comm. Aty, Period: 8/1/2024 to 9/23/2024, Fee: $1,056,669.00, Expenses: $19,939.22. Filed by Attorney Nicholas A Koffroth, 1898 Application for Compensation Trustee's Second and Final Report in Chapter 11 Case; with Proof of Service for Richard A Marshack (TR), Trustee Chapter 9/11, Period: 8/1/2024 to 9/23/2024, Fee: $504579.06, Expenses: $250.45. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard), 1899 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Financial Advisor, Period: 8/1/2024 to 9/23/2024, Fee: $250,724.00, Expenses: $0.00. Filed by Attorney Nicholas A Koffroth, 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54. Filed by Special Counsel Dinsmore & Shohl LLP, 1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00. Filed by Other Professional Nancy B. Rapoport, 1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard), 1983 Application for Compensation Second and Final Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $4120, Expenses: $1857.30. Filed by Attorney Khang & Khang LLP). (Hays, D) (Entered: 12/16/2024)
12/13/2024 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1785 Motion RE: Objection to Claim Number by Claimant Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Dougl). (Barnhardt, Bradford) (Entered: 12/13/2024)
12/13/2024 Notice of Hearing Notice of Continued Hearing and Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1785 Motion RE: Objection to Claim Number by Claimant Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Douglas Smith, Erik Omar Piedras- Jimenez Chaheine & Bianca E Piedras-Jimenez, Giorgio Giardinella, Gustavo Romani, Herminia M Padilla Pizarro, Jason Shane Rice, John Dunn, Julia S Maddox, Kim & Carl Gutzmer, Lawann H. Blackston, Leda Manookian, Lilua Del Rosso, Lynda Denette Wilcox, Margaret H Lindquist, Marvin Harris, Melba del Rosario, Melissa L & Shiva L Sooknanan, Miriam Ross-Smith, Mr Lead Group LLC, Nabil Ahmed Sarsour, Resurgent Capital Services/Brinder Marshall, Robert Newman, Samuel Ovid, Sanna S Hao, Shalise Dewitt, Tamothy Lynn Stone, Tatiyana Altecor, William Gagne, and Yvonne D. Barnes - Claim Nos.C 571-55.1, C571-100782, C 571-1472.1, C 571-1319.1, C 571-101221.1, C 571-926.1, C571-100308, C 571-101076.1, C 571-100280.2, C 571-1716.1, C 571-102107.1, C 571-102192.1, C 571-101030.1, C 571-101933.1, C 571-102242.1, C 571-648.1, C 571-101981.1, C 571-100129.1, C 571-445.1, C571-100180, C 571-100301.1, C 571-100945.1, C 571-101035.1, C 571-2399.1, C571-101625, C 571-1493.1, C 571-39.1, C 571-574.1, C 571-661.1, C571-101423, C571-100618, C 571-111.1, C 571-945.1, C 571-102003.1, C 571-101055.1, C 571-2043.1, C 571-102425.1, C571-101061.1, C571-100910.1. Trustee's Omnibus Objection to Alleged Priority Claims that Lack Evidence Supporting Priority Status Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6)). (Barnhardt, Bradford) (Entered: 12/13/2024)
12/13/2024 Transcript regarding Hearing Held 11/26/24 RE: HEARING RE: PLAINTIFF RICHARD A. MARSHACK, CHAPTER 11 TRUSTEE'S MOTION FOR SUMMARY JUDGMENT. Remote electronic access to the transcript is restricted until 03/13/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/20/2024. Redaction Request Due By 01/3/2025. Redacted Transcript Submission Due By 01/13/2025. Transcript access will be restricted through 03/13/2025. (Steinhauer, Holly) (Entered: 12/13/2024)
12/12/20241984 Hearing Set (RE: related document(s)1983 Application For Payment Of Final Fees And/Or Expenses For Khang & Khang LLP - Attorneys For Debtor - For The Period From March 20, 2023 Through May 8, 2023 - Fees: $4,120.00; Expenses: $1,857.30 - filed by Attorney Khang & Khang LLP) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 12/12/2024)
12/12/2024 Application for Compensation Second and Final Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $4120, Expenses: $1857.30. Filed by Attorney Khang & Khang LLP (Khang, Joon) (Entered: 12/12/2024)
12/5/20241982 Hearing Held On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - ORDER BY ATTORNEY - MOTION DENIED WITHOUT PREJUDICE. MOVANT IS PERMITTED TO REFILE ADMINISTRATIVE CLAIM BEFORE APRIL 30, 2025. (NB8) (Entered: 12/10/2024)
12/5/20241981 Hearing Continued On Motion (RE: related document 671 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (United Partnerships, LLC) - HEARING ON MOTION CONTINUED TO FEBRUARY 6, 2025 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 11-22-2024 - (DOCKET NO. 1940) - The case judge is Scott C Clarkson (NB8) (Entered: 12/10/2024)
12/5/20241980 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx)) HEARING ON MOTION CONTINUED TO FEBRUARY 6, 2025 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 CLAIM FILED BY ALTERYX, INC. (DOCKET NO. 750) ENTERED 11-25-2024 - (DOCKET NO. 1954). The case judge is Scott C Clarkson (NB8) (Entered: 12/10/2024)
12/5/20241979 Hearing Continued On Motion (RE: related document(s)1785 Trustee's Omnibus Objection To Alleged Priority Claims That Lack Evidence Supporting Priority Status: Claim No. C 571-55.1 Filed By Alice Stanton In The Amount Of $6,600.00; Claim No. C 571-100782 Filed By Amy L. Krickovich In The Amount Of $901.38; Claim No. C 571-1472.1 Filed ByAna Hernandez Lagunas In The Amount Of $13,410.49; Claim No. C 571-1319.1 Filed By Antonino R Gambino In The Amount Of $7,200.00; Claim No. C 571-101221.1 Filed By Aurea S. Phillip In The Amount Of $20,091.28; Claim No. C 571-926.1 Filed By Avadeen C Duckworth In The Amount Of $3,717.17; Claim No. C 571-100308 Filed By Capital One/Deborah J. Antal In The Amount Of $Unspecified; Claim No. C 571-101076.1 Filed By Cesar E Adame In The Amount Of $10,942.02; Claim No. C 571-100280.2 Filed By Chris & Kelly Behnke In The Amount Of $10,103.87; Claim No. C 571-1716.1 Filed By Dilan S White In The Amount Of $12,749.00; Claim No. C 571-102107.1 Filed By Douglas Smith In The Amount Of $4,143.22; Claim No. C 571-102192.1 Filed By Erik Omar Piedras-Jimenez Chaheine & Bianca E Piedras-Jimenez In The Amount Of $27,912.03 Claim No. C 571-101030.1 Filed By Giorgio Giardinella In The Amount Of $11,241.42; Claim No. C 571-101933.1 Filed By Gustavo Romani In The Amount Of $10,000.00; Claim No. C 571-102242.1 Filed By Herminia M Padilla Pizarro In The Amount Of $7,000.14; Claim No. C 571-648.1 Filed By Jason Shane Rice In The Amount Of $11,284.00; Claim No. C 571-101981.1 Filed By John Dunn In The Amount Of $25,000.00; Claim No. C 571-100129.1 Filed By Julia S Maddox In The Amount Of $8,756.70; Claim No. C 571-445.1 Filed By Kim & Carl Gutzmer In The Amount Of $24,000.00; Claim No. C 571-100180 Filed By Lawann H. Blackston In The Amount Of $7,592.00; Claim No. C 571-100301.1 Filed By Leda Manookian In The Amount Of $6,281.55; Claim No. C 571-100945.1 Filed By Lilua Del Rosso In The Amount Of $5,956.80; Claim No. C 571-101035.1 Filed By Lynda Denette Wilcox In The Amount Of $6,187.77; Claim No. C 571-2399.1 Filed By Margaret H Lindquist In The Amount Of $3,859.92; Claim No. C 571-101625 Filed By Marvin Harris In The Amount Of $13,065.58; Claim No. C 571-1493.1 Filed By Melba del Rosario In The Amount Of $14,455.93; Claim No. C 571-39.1 Filed By Melissa L & Shiva L Sooknanan In The Amount Of $9,163.22; Claim No. C 571-574.1 Filed By Miriam Ross-Smith In The Amount Of $14,797.11; Claim No. C 571-661.1 Filed By Mr Lead Group LLC In The Amount Of $15,000.00; Claim No. C 571-101423 Filed By Nabil Ahmed In The Amount Of Sarsour $9,783.00; Claim No. C 571-100618 Filed By Resurgent Capital Services/Brinder Marshall In The Amount Of $5,328.09; Claim No. C 571-111.1 Filed By Robert Newman In The Amount Of $14,000.00; Claim No. C 571-945.1 Filed By Samuel Ovid In The Amount Of $13,842.36; Claim No. C 571-102003.1 Filed By Sanna S Hao In The Amount Of $5,228.00; Claim No. C 571-101055.1 Shalise Dewitt In The Amount Of $3,574.56; Claim No. C 571-2043.1 Filed By Tamothy Lynn Stone In The Amount Of $4,538.70; Claim No. C 571-102425.1 Filed By Tatiyana Altecor In The Amount Of $13,061.00; Claim No. C 571-101061.1 Filed By William Gagne In The Amount Of $17,736.00; Claim No. C 571-100910.1 Filed By Yvonne D. Barnes In The Amount Of $4,110.67; filed by Trustee Richard A Marshack (TR)) The case judge is Scott C Clarkson (NB8) - ORDER BY ATTORNEY - OBJECTIONS SUSTAINED IN PART AND CONTINUED IN PART. ALL OBJECTIONS SUSTAINED IN FULL EXCEPT AS TO CLAIM NO. C 571-101981.1 FILED BY JOHN DUNN IN THE AMOUNT OF $25,000.00; AND CLAIM NO. C 571-101061.1 FILED BY WILLIAM GAGE IN THE AMOUNT OF $17,736.00, WHICH ARE CONTINUED TO FEBRUARY 5, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 (Entered: 12/10/2024)
12/5/20241978 Hearing Held On Motion (RE: related document(s)1784 Trustee's Objection To Alleged Priority Claim That Exceeds The Statutory Cap - Claim No. 2410-1 Filed By Alexis Johnson In The Amount Of $7,446.04 filed by Trustee Richard A Marshack (TR)) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN TRUSTEE AND ALEXIS JOHNSON RE: OMNIBUS OBJECTION TO ALLEGED 11 U.S.C. SECTION 507(A)(7) PRIORITY CLAIMS THAT EXCEED THE STATUTORY CAP, OMNIBUS OBJECTION TO DUPLICATIVE PRIORITY PROOFS OF CLAIMS, OBJECTION TO ALLEGED PRIORITY CLAIM NO. 2410-1 FILED BY ALEXIS JOHNSON THAT EXCEEDS THE STATUTORY CAP, AND TREATEMENT OF CLAIM NOS. 251-1 AND 2410-1 ENTERED 11-19-2024 - (DOCKET NO. 1925) (NB8) (Entered: 12/10/2024)
12/5/20241977 Hearing Held On Motion (RE: related document(s)1783 Motion RE: Trustee's Objection To Priority Claim Exceeding The Statutory Cap - Claim No. C571-101407.1 Filed By Alexandria Marie Campos In The Amount Of $7,097.26 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT - OBJECTION SUSTAINED(NB8) (Entered: 12/10/2024)
12/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1971 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1970 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/5/2024 Proof of service of Notice of Continued Hearing on Chapter 11 Trustees Omnibus Objection to Duplicative Priority Proofs of Claims DK. 1728 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1961 Notice). (De Leest, Aaron) (Entered: 12/05/2024)
12/5/2024 Proof of service of Notice of Continued Hearing on Chapter 11 Trustees Omnibus Objection to Alleged 11 U.S.C. § 507(A)(7) Priority Claims That Exceed the Statutory Cap DK. 1716 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1960 Notice). (De Leest, Aaron) (Entered: 12/05/2024)
12/4/2024 Objection (related document(s): 1896 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service1897 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Cre filed by Creditor Committee Committee of Unsecured Creditors, 1898 Application for Compensation Trustee's Second and Final Report in Chapter 11 Case; with Proof of Service for Richard A Marshack (TR), Trustee Chapter 9/11, Period: 8/1/2024 to 9/23/2024, Fee: $504579.06, Expenses: $250.45. filed by Trustee Richard A Marshack (TR), 1899 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Finan filed by Creditor Committee Committee of Unsecured Creditors, 1900 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54. filed by Special Counsel Dinsmore & Shohl LLP, 1901 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00. filed by Other Professional Nancy B. Rapoport, 1959 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11. filed by Other Professional Omni Agent Solutions) Objection of Greyson Law Center PC, Han Trinh & Jayde Trinh, to Court Granting Any of the Fee Applications Filed on or about 11/8/24, Itemized Herein, on a Final Basis--including Objecting to Court Granting Any Fee Applications, on a Final Basis, While Greyson/Han/Jayde Appeals Are Ongoingincluding Greyson/Han/Jayde Object to the Fee Applications of Trustee Marshack, Marshack Hays Wood LLP, Dinsmore & Shohl LLP, Creditors Committee Counsel, Trustees Accountant, Creditor Committees Accountant; Unless Money in the Full Amount of the Greyson/Han/Jayde Administrtive Expense Motions Is Put in a Blocked Account, So That Money Will Be Available to Pay Whatever Amounts Are Allowed on Greyson/Han/Jaydes Appeals; KPMarch Decl, Attaching Portion of Plan Conf. Hrg. Transcript; POService Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 12/04/2024)
12/3/2024 Order Granting Objection As To Priority Portion Of Proof Of Claim Filed By Azevedo Solutions Group, Inc. (Docket No. 1707 ). IT IS ORDERED: 1. The Objection Is GRANTED With Respect To The Objection To The Portion Of The Claim That Asserted A Priority Claim Pursuant To 11 U.S.C. Section 507(a)(4). The Claim Is A General Unsecured Claim Only And Remains Subject To The Claims Allowance And Review Process. 2. The Trustee Retracts The Allegations Made In The Objection Regarding The Involvement Of ASG Or Its Principal, Mr. Azevedo, In The "Looting" Of The Assets Of The Debtor. 3. The Court Shall Retain Jurisdiction To Interpret And Enforce This Order. (BNC-PDF) (Related Doc # 1707 ) Signed on 12/3/2024 (NB8) (Entered: 12/03/2024)
12/3/2024 Order Granting Objection As To Priority Portion Of Proof Of Claim Filed By Kevin Kurka (Docket No. 1707 ). IT IS ORDERED: 1. The Objection Is GRANTED With Respect To The Objection To The Portion Of The Claim That Asserted A Priority Claim Pursuant To 11 U.S.C. Section 507(a)(4). The Claim Is A General Unsecured Claim Only And Remains Subject To The Claims Allowance And Review Process. 2. The Court Shall Retain Jurisdiction To Interpret And Enforce This Order. (BNC-PDF) (Related Doc # 1707 ) Signed on 12/3/2024 (NB8) (Entered: 12/03/2024)
12/2/2024 Reply to (related document(s): 708 Motion to Allow Claim as administrative expense; declaration of Kyle Herret and Exhibit Insupport filed by Creditor Herret Credit, 1929 Opposition filed by Trustee Richard A Marshack (TR)) Request for Evidentiary Hearing in Reply to Opposition; Declaration of Eric R. Gassman; Exhibits A-H and Supplemental Declaration of Eric R. Gassman re: Late Filing Due To Medical Incapacity Filed by Creditor Herret Credit (Gassman, Eric) (Entered: 12/02/2024)
12/2/2024 Notice of Change of Address Filed by Creditor Christina Fowler. (NB8) (Entered: 12/02/2024)
12/2/2024 Proof of service of Notice of Continued Hearing on Chapter 11 Trustee's Omnibus Objection to Proofs of Claim Filed for Alleged Administrative Claims - DK 1747 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1962 Notice). (De Leest, Aaron) (Entered: 12/02/2024)
12/2/2024 Transcript regarding Hearing Held 08/10/23 RE: Hearing. Remote electronic access to the transcript is restricted until 03/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.]. Notice of Intent to Request Redaction Deadline Due By 12/9/2024. Redaction Request Due By 12/23/2024. Redacted Transcript Submission Due By 01/2/2025. Transcript access will be restricted through 03/3/2025. (Gottlieb, Jason) (Entered: 12/02/2024)
11/27/20241965 Hearing Set (RE: related document(s)1959 Second And Final Application For Allowance Of Fees And Costs Filed By Omni Agent Solutions, Inc. As Claims And Noticing Agent For The Period From August 1, 2024 Through September 23, 2024 -Fees: 57,861.45; Expenses: $33,887.11 filed by Other Professional Omni Agent Solutions) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 12/02/2024)
11/27/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1954 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2024. (Admin.) (Entered: 11/27/2024)
11/27/2024 Notice of Continued Hearing on Chapter 11 Trustees Omnibus Objection to Proofs of Claim Filed For Alleged Administrative Claims Dk. 1747 Filed by Trustee Richard A Marshack (TR). (De Leest, Aaron) (Entered: 11/27/2024)
11/27/2024 Notice of Continued Hearing on Chapter 11 Trustees Omnibus Objection to Duplicative Priority Proofs of Claims Dk. 1728 Filed by Trustee Richard A Marshack (TR). (De Leest, Aaron) (Entered: 11/27/2024)
11/27/2024 Notice of Continued Hearing on Chapter 11 Trustees Omnibus Objection To Alleged 11 U.S.C. § 507(A)(7) Priority Claims That Exceed The Statutory Cap Dk.1716 Filed by Trustee Richard A Marshack (TR). (De Leest, Aaron) (Entered: 11/27/2024)
11/27/2024 Application for Compensation Second and Final; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $57,861.45, Expenses: $33,887.11. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard) (Entered: 11/27/2024)
11/27/2024 Adversary case 8:24-ap-01152. Complaint by RICHARD A. MARSHACK against MCA Capital Holdings LLC. ($350.00 Fee Charge To Estate). For 1) Avoidance, Recovery, And Preservation of 2-Year Actual Fraudulent Transfers; 2) Avoidance, Recovery, And Preservation of 2-Year Constructive Fraudulent Transfers; 3) Avoidance, Recovery, And Preservation of 4-Year Actual Fraudulent Transfers; 4) Avoidance, Recovery, And Preservation of 4-Year Constructive Fraudulent Transfers; 5) Turnover Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542 turnover of property)) (Stephens, John) (Entered: 11/27/2024)
11/27/20241957 Acknowledgement of Request for Transcript (RE: Appeal) Received on 11/27/2024. The Reporter Expects to Have the Transcript Completed by 12/2/2024. (RE: related document(s) 1955 Transcript Order Form, regarding Hearing Date 08/10/2023 Filed by Interested Party Consumer Legal Group, P.C..). (Gottlieb, Jason) (Entered: 11/27/2024)
11/26/20241969 Hearing Continued On Motion (RE: related document 1686 Chapter 11 Trustee's: (I) Objection To Unified Global Research Group, Inc.'s Proof Of Claim No. 23 In The Amount Of $6,155,125.60, And (II) Motion To Disallow Or Reclassify Claim) - HEARING ON MOTION CONTINUED TO JANUARY 16, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. - The case judge is Scott C Clarkson (NB8) (Entered: 12/03/2024)
11/26/20241956 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-074. RE Hearing Date: 08/10/23, [TRANSCRIPTION SERVICE PROVIDER: eSCRIBERS, Telephone number Ph: 213-943-3843.] (RE: related document(s)1955 Transcript Order Form (Public Request) filed by Interested Party Consumer Legal Group, P.C.) (JL) (Entered: 11/26/2024)
11/26/2024 Transcript Order Form, regarding Hearing Date 08/10/2023 Filed by Interested Party Consumer Legal Group, P.C.. (Newmark, Victoria) (Entered: 11/26/2024)
11/25/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From December 5, 2024, At 11:00 A.M. TO FEBRUARY 6, 2025, 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 January 23, 2025. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is Extended Through And Including January 30, 2025. (BNC-PDF) (Related Doc # 1934 ) Signed on 11/25/2024 (NB8) (Entered: 11/25/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1940 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1939 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1938 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1936 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1935 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1933 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/22/2024 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 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The HEARING On The MOTION Is CONTINUED From December 5, 2024, At 11:00 A.M. TO FEBRUARY 6, 2025, 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 January 23, 2025. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is Extended Through And Including January 30, 2025. 5. The Payment Of Any Amount Of UP's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. UP Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment,. (BNC-PDF) (Related Doc # 1930 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/22/2024 Order Granting Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(A)(4) Priority Claims That Exceed Statutory Cap - Docket 1715 . IT IS ORDERED: The Motion Is GRANTED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1715 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/22/2024 Order Granting Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507)A)(7) Priority Claims That Exceed Statutory Cap - Docket 1716 And Continuing Objections RE: Cameron David Nash. IT IS ORDERED: The Motion Is GRANTED. The Hearing Related To Claims Filed By Cameron David Nash, Claim No. 100346-1, In The Amount Of $3,706.56, And Claim No. 1965-1, In The Amount Of $3,706.74 ("Nash Claims") Are CONTINUED TO JANUARY 16, 2025, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1716 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/22/2024 Adversary case 8:24-ap-01149. Complaint by Richard A. Marshack, Chapter 11 Trustee against Debt Resolution Direct, LLC, David John Illnicki. Fee Amount $350 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference))(Mattingly, Sarah) (Entered: 11/22/2024)
11/22/2024 Order Granting Chapter 11 Trustee's Omnibus Objection To Duplicative Priority Proofs Of Claims - 1729 And Continuing As To Cameron David Nash And Sobhuza Williams. IT IS ORDERED: The Motion Is GRANTED. The Hearing Related To The Claim No. 1965-1, Filed By Cameron David Nash ("Nash Claim") In The Amount Of $3,706.74, Is CONTINUED TO JANUARY 16, 2025, AT 11:00 A.M. The Hearing Related To The Claim No. 2038-1, Filed By Sobhuza Williams ("Williams Claim") In The Amount Of 4,946.14, Is CONTINUED TO JANUARY 16, 2025, AT 11:00 A.M. (Hearing To Be Held In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701.) (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1728 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/22/2024 Order Granting Motion Chapter 11 Trustee's Omnibus Objection To Proofs Of Claim Filed For Alleged Administrative Claims - Docket 1747 . IT IS ORDERED: 1. The Motion Is GRANTED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1747 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/22/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Scheduled and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc. [Dk. No. 750]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 11/22/2024)
11/22/2024 Order Granting Motion Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(a)(4) Priority Wage Benefit Claims Filed By Non-Employees - Docket 1717 . IT IS ORDERED: 1. The Motion Is GRANTED. 2. Claim No. 19-1, Filed By Brittany Weston In The Amount Of $1,650, Is DISALLOWED In Its Entirety. 3. Claim No. 1886-1, Filed By Gabrielle Bossley In The Amount Of $2,655, Is DISALLOWED In Its Entirety. 4. Claim No. 2481-1, Filed By Gabriella Bossley In The Amount Of $2,355.34, Is DISALLOWED In Its Entirety. 5. Claim No. 1648-1, Filed By Jolanta Ramirez In The Amount Of $2,496.18, Is DISALLOWED In Its Entirety. 6. Claim No. C571-100678-1, Filed By Patricia Florez Hernandez In The Amount Of $3,840, Is DISALLOWED In Its Entirety. 7. Claim No. 1696-1, Filed By Victoria Dang In The Amount Of $2,000, Is DISALLOWED In Its Entirety. (BNC-PDF) (Related Doc # 1717 ) Signed on 11/22/2024 (NB8) (Entered: 11/22/2024)
11/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1925 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2024. (Admin.) (Entered: 11/21/2024)
11/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1924 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2024. (Admin.) (Entered: 11/21/2024)
11/21/2024 Stipulation By Richard A Marshack (TR) and United Partnerships, LLC to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 11/21/2024)
11/21/2024 Opposition to (related document(s): 708 Motion to Allow Claim as administrative expense; declaration of Kyle Herret and Exhibit Insupport filed by Creditor Herret Credit) Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 11/21/2024)
11/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1922 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) (Entered: 11/20/2024)
11/20/2024 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Serrano, Jonathan) (Entered: 11/20/2024)
11/19/2024 Reply to (related document(s): 1686 Objection to Claim filed by Trustee Richard A Marshack (TR)) Opposition to Trustee's Objection to Proof of Claim No. 23 by Unified Global Research Group, Inc. and Motion to Disallow or Reclassify Claim; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Spencer K. Gray) (Gray, Spencer) (Entered: 11/19/2024)
11/19/2024 Order Approving Stipulation Between Trustee And Alexis Johnson RE: Omnibus Objection To Alledged 11 U.S.C. Section 507(A)(7) Priority Claims The Exceed The Statutory Cap, Omnibus Objection To Duplicate Priority Proofs Of Claims, Objection To Alledged Priority Claim No. 2410-1 Filed By Alexis Johnson That Exceeds The Statutory Cap And Treatment Of Claims Nos. 251-1 And 2410-1 (BNC-PDF) (Related Doc # 1923 ) Signed on 11/19/2024 (JL) (Entered: 11/19/2024)
11/19/2024 Order Approving Amendment To Order Approving Prior Stipulation Between Chapter 11 Trustee And City Capital NY, LLC DBA City Capital NY [Dkt. No. 1069] (BNC-PDF) (Related Doc # 1921 ) Signed on 11/19/2024 (JL) (Entered: 11/19/2024)
11/18/2024 Stipulation By Richard A Marshack (TR) and Alexis Johnson re: Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(7) Priority Claim that Exceed the Statutory Cap, Omnibus Objection to Duplicative Priority Proofs of Claims, Objection to Alleged Priority Claim No. 2410-1 Filed by Alexis Johnson that Exceeds the Statutory Cap, and Treatment of Claim Nos. 25-1 and 2410-1; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 11/18/2024)
11/18/2024 Order Granting Motion For Relief From Local Bankruptcy Rule 3007-1(A)(4)(B),(C)(1),(C)(2), And (C)(5)'s Claim Objection Requirements (BNC-PDF) (Related Doc # 1865 ) Signed on 11/18/2024 (JL) (Entered: 11/18/2024)
11/18/2024 Stipulation By Richard A Marshack (TR) and City Capital NY, LLC dba City Capital NY regarding Treatment of Proof of Claim No. 89; Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 11/18/2024)
11/15/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1905 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2024. (Admin.) (Entered: 11/15/2024)
11/15/2024 Opposition to (related document(s): 1686 Objection to Claim filed by Trustee Richard A Marshack (TR), 1834 Notice filed by Trustee Richard A Marshack (TR), 1835 Notice filed by Trustee Richard A Marshack (TR)) Trustee's Objection to Proof of Claim #23 Filed by Creditor Unified Global Research Group, Inc (Renda, Vincent) (Entered: 11/15/2024)
11/14/20241947 Hearing Continued On Motion (RE: related document 1747 - Claim No. C 571-2113.1 filed by Angel Rivera in the amount of $1,600.00; Claim No. C 571-101829.1 filed by Anita J. Green in the amount of $2,198.32; Claim No. C 571-101228.1 filed by Anita L. Coots in the amount of $3,640.27; Claim No. C 571-100314.1 filed by Anthony Stredick in the amount of $4,285.40; Claim No. C 571-102190.1 filed by Borhane Kaouache in the amount of $14,000.00; Claim No. C 571-100618.1 filed by Brinder Marshall $Varous Amounts Listed In POC; Claim No. C 571-100717.1 filed by Carlos Bacsal in the amount of $22,877.40; Claim No. C 571-100744.1 filed by Carrie McLaughlin in the amount of $3,967.32;Claim No. C 571-964.1 filed by Catrice Williams in the amount of $3,216.00; Claim No. C 571-101488.1 filed by Celerina Mendez Cruz in the amount of $5,000.00; Claim No. C 571-101977.1 filed by Cheryl Harris in the amount of $5,949.60; Claim No. C 571-100280.2 filed by Chris & Kelly Behnke in the amount of $10,103.87; Claim No. C 571-100564.1 filed by Constance Plummer in the amount of $7,120.51; Claim No. C 571-101438.1 filed by Corissa Hammers in the amount of $4,699.00; Claim No. C 571-101060.1 filed by Cynthia Clifford in the amount of $8,349.33; Claim No. C 571-101215.1 filed by David B Waltz in the amount of $10,000.00; Claim No. C 571-100327.1 filed by Deborah Bonelli in the amount of $6,032.20; Claim No. C 571-101748.1 filed by Dennis E Theriault in the amount of $3,600.00; Claim No. C 571-101073.1 filed by Diana J Dalessio in the amount of $16,560.21; Claim No. C 571-117.1 filed by Douglas Stiele in the amount of $307,280.00; Claim No. C 571-102214.1 filed by Gerson David CortesMembreno in the amount of $3,181.90; Claim No. C 571-101030.1 filed by Giorgio Giardinella in the amount of $11,241.42; Claim No. C 571-101933.1 filed by Gustavo Romani in the amount of $10,000.00; Claim No. C 571-106.3 filed by Haley Simmoneau in the amount of $65,000.00; Claim No. C 571-101573.1 filed by Haley Maree Anderson in the amount of $7,871.75; Claim No. C 571-101175.1 filed by Hanna Yager in the amount of $10,000.00; Claim No. C 571-101006.1 filed by Heather Silguero in the amount of $65,000.00; Claim No. C 571-102658.1 filed by Jacqueline Fomby-Lewis in the amount of $7,871.75; Claim No. C 571-101272.1 filed by Jason Ryer in the amount of $9,540.00; Claim No. C 571-102230.1 filed by Jenifer Pelayan in the amount of $8,622.00; Claim No. C 571-100021.1 filed by Jo Lynn Urlacher in the amount of $8,370.42; Claim No. C 571-101969.1 filed by Joseph C Takas in the amount of $6,648.38; Claim No. C 571-100175.1 filed by Joshua Miles in the amount of $20,425.04; Claim No. C 571-101387.1 filed by Julibelle Quintos in the amount of $4,341.46; Claim No. C 571-102205.1 filed by Kermic P Basat Jr in the amount of $2,367.19; Claim No. C 571-101651.1 filed by Kevin Kurka in the amount of $7,890.00; Claim No. C 571-100496.1 filed by Keysha Everage (No amount is listed under 503(b)(9) although total POCis in the amount of in the amount of $5,581.63; Claim No. C 571-100578.1 filed by Kimberly O'Brien in the amount of $11,147.52; Claim No. C 571-100191.1 filed by Kirsten Campbell in the amount of $6,118.00; Claim No. C 571-100279.1 filed by Leah Bender No Amount Listed Is (Other Names the Creditor Used With The Debtor: (Under 503(b)(9) Leah Sweeney) although total POC is in the amount of$25,000.00; Claim No. C 571-100635.1 filed by Leann Watson Morales in the amount of $5,828.18; Claim No. C 571-100301.1 filed by Leda Manookian in the amount of $6,281.55; Claim No. C 571-100945.1 filed by Lilua Del Rosso in the amount of $5,956.80; Claim No. C 571-100344.1 filed by Lisa Johnson (No amount is listed under 503(b)(9) although total POC is in the amount of $5,581.63Claim No. C 571-100521.1 filed by Lois Ruble in the amount of $3,330.36;Claim No. C 571-102188.1 filed by Luz Benavides in the amount of $2,558.80; Claim No. C 571-101035.1 filed by Lynda Denette Wilcox in the amount of $6,187.77; Claim No. C 571-100215.1 filed by Maria Zilinskas in the amount of $11,807.00; Claim No. C 571-101928.1 filed by Martin Grams-Stant $No Amount; Claim No. C 571-100644.1 filed by Marvin Gale & Sara Denise Ray in the amount of $13,580.28; Claim No. C 571-101423.1 filed by Nabil Ahmed Sarsour in the amount of $9,783.00; Claim No. C 571-101660.1 filed by Nationwide Appearance in the amount of $3,400.00; Attorneys, LLC; Claim No. C 571-101604.1 filed by Paulo A Cuellar in the amount of $5,132.85; Claim No. C 571-101678.1 filed by Rebecca Burgett in the amount of $3,600.00; Claim No. C 571-102237.1 filed by Robert Allen in the amount of $10,000.00; Claim No. C 571-101159.1 filed by Russell Richardson $No Amount; Claim No. C 571-102310.1 filed by Rustam Nazarov in the amount of $3,328.00; Claim No. C 571-100313.1 filed by Sarah Adleman in the amount of $10,000.00; Claim No. C 571-100478.1 filed by Scott Folda in the amount of $23,318.51; Claim No. C 571-101055.1 filed by Shalise Dewitt in the amount of $3,574.56; Claim No. C 571-100872.1 filed by Stephanie Ann Ingram in the amount of $5,000.00; Claim No. C 571-101009.1 filed by Stephanie Kay Albertson in the amount of $16,668.00; Claim No. C 571-100476.1 Stephanie Sciacca in the amount of $1,918.50; Claim No. C 571-102009.1 filed by Stephanie Walker in the amount of $2,669.69; Claim No. C 571-100939.1 filed by Stephanie Winters in the amount of $6,392.04; Claim No. C 571-100090.1 filed by Sydney L Smith $No Amount; Claim No. C 571-100554.1 filed by Teresa Booker in the amount of $10,711.40; Claim No. C 571-101749.1 filed by Valerie S Furlow in the amount of $16,706.41; Claim No. C 571-101871.1 filed by Vernetta A Dotson in the amount of $4,600.00; Claim No. C 571-100456.1 filed by Victoria L Harris in the amount of $3,996.00) THE FOLLOWING CLAIMS ARE CONTINUED TO JANUARY 16, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701: CARLOS BASCAL; GUSTAVO ROMANI; JACQUELINE FOMBY-LEWIS; KERMIC P. BASAT, JR; KEYSHA EVERAGE; NATIONWIDE APPEARANCE ATTORNEYS, LLC, C/O CLIFF UMANS; STEPHANIE KAY ALBERTSON. REMAINING OBJECTIONS ARE SUSTANIED IN FULL. The case judge is Scott C Clarkson (NB8) (Entered: 11/22/2024)
11/14/20241946 Hearing Continued On Motion (RE: related document 1728 Chapter 11 Trustee's Omnibus Objection To Duplicative Priority Proofs Of Claims: Claim No. 1944-1 filed by Adreion Bister in the amount of $6,876.00; Claim No. 251-1 filed by Alexis Johnson in the amount of $7,446.04; Claim No. 1965-1 filed by Cameron David Nash in the amount of $3,706.74; Claim No. 2224-1 filed by Celso Leanos in the amount of $578,644.00; Claim No. 102086 filed by Douglas Smith in the amount of $4,143.22; Claim No. 1886-1 filed by Gabrielle Bossley in the amount of $2,655.00; Claim No. 399-1 filed by John Silverman in the amount of $16,948.27; [CLAIM NO 399-1 FILED BY JOHN SILVERMAN [ONLY] IS OFF CALENDAR PER ORDER APPROVING STIPULATION ENTERED 10-29-2024 - Dk. No. 1876; Claim No. 92-2 filed by Kenneth Hutchins in the amount of $132,456.60; Claim No. 100951 filed by Kenneth Hutchins in the amount of $26,216.89; Claim No. 1226-1 filed by Leda Manookian in the amount of $5,444.01; Claim No. 38-1 filed by Melissa And Shiva Sooknanan in the amount of $9,163.22; Claim No. 2038-1 filed by Sobhuza Williams in the amount of $4,946.14; Claim No. 1985-1 filed by Tatiyana Altecor in the amount of $13,061.00; Claim No. 2009-1 filed by Vanessa Staples in the amount of $3,350.00; Claim No. 2009-1 filed by Vanessa Staples in the amount of $3,350.00) - TENTATIVE ADOPTED IN FULL - ORDER BY ATTORNEY - BY DEFAULT - The tentative is to SUSTAIN in part. The hearings related to the claims of Cameron D. Nash are continued to January 16, 2025 at 11:00 a.m. to permit Movant to properly notice the motion by no later than November 30, 2024 with a proof of service to by filed by no later than December 5, 2025. A status report must be filed 7 days in advance detailing whether an opposition was filed or otherwise received. The hearing on the claims related to Sobhuza Williams are continued toJanuary 16, 2025 at 11:00 a.m. to permit Movant to properly effectuateservice by no later than November 30, 2024 with a proof of service to by filedby no later than December 5, 2025. A status report must be filed 7 daysin advance detailing whether an opposition was filed. A status report must befiled 7 days in advance detailing whether an opposition was filed. Johnson may file a Motion to Continue by no later than November 30, 2024, which must alsodetail her efforts to coordinate with Trustee regarding a continuance and toobtain counsel. No court appearances will be permitted. The case judge is Scott C Clarkson (NB8) (Entered: 11/22/2024)
11/14/20241945 Hearing Held On Motion (RE: related document(s)1719 Chapter 11 Trustee's Objection To The Claims Of: Claim No. 94 Olga Lucia Esquivel $ 7,458.45; Claim No. 95 filed by Olga Lucia Esquivel in the amount of $31,779.65; Claim No. 175 filed by Olga Lucia Esquivel in the amount of $13,619.79; Claim No. 443 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 1221 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 1933 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 2035 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 2219 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 100111 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 100126 filed by Olga Lucia Esquivel in the amount of $ 9,079.86 ; Claim No. 100127 filed by Olga Lucia Esquivel $9,079.86; Claim No. 100286 filed by Olga Lucia Esquivel in the amount of $9,079.86; Claim No. 100359 filed by Olga Lucia Esquivel in the amount of $18,159.72; Claim No. 101298 filed by Olga Lucia Esquivel in the amount of $18,159.72 filed by Trustee Richard A Marshack (TR)) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN TRUSTEE AND OLGA LUCIA ESQUIVEL RESOLVING TRUSTEE'S OBJECTION TO THE CLAIMS FILED BY OLGA LUCIA ESQUIVEL DOCKET NO. 1719 ENTERED11=13=2-24 - (DOCKET NO. 1905 (NB8) (Entered: 11/22/2024)
11/14/20241944 Hearing Held On Motion (RE: related document(s)1717 Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.s.C. Section 507(A)(4) Priority Wage Benefit Claims Filed By Non-Employees: Claim No. 19-1 filed by Brittany Weston in the amount of $1,650.00; Claim No. 1886-1 filed by Gabriella Bossley in the amount of $2,655.00; Claim No. 2481-1 filed by Gabriella Bossley in the amount of $2,355.34; Claim No. 1648-1 filed by Jolanta Ramirez in the amount of $2,496.18; Claim No. C 571-100678-1 filed by Patricia Florez Hernandez in the amount of $3,840.00; Claim No. 1696-1 filed by Victoria Dang in the amount of $2,000.00 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT - OBJECTION SUSTAINED (NB8) (Entered: 11/22/2024)
11/14/20241943 Hearing Continued On Motion (RE: related document 1716 Claim No. 515-1 filed by John Or Rhonda McGuire in the amount of $7,732.56; Claim No.399-1 filed by John Silverman in the amount of $16,948.27; CLAIM NO 399-1 FILED BY JOHN SILVERMAN [ONLY] IS OFF CALENDAR PER ORDER APPROVING STIPULATION ENTERED10-29-2024 - Dk. No. 1876] Claim No. 100570-1 filed by Robert S. Butler in the amount of $7,336.44; Claim No. 2150-1 filed by Ronald Alan Molinaro in the amount of $3,512.85; Claim No. 2181-1 filed by Salif Quedraogo in the amount of $6,000.00; Claim No. 100313-1 filed by Sarah Adleman in the amount of $10,723.50; Claim No. 1149-1 filed by Sheriba Jackson in the amount of $7,514.92; Claim No. 2011-1 filed by Tatiyana Alecor in the amount of $13,061.00; Claim No. 1985-1 filed by Tatiyana Alecor in the amount of $13,061.00) - ORDER BY ATTORNEY - - BY DEFAULT - TENTATIVE ADOPTED IN FULL. The tentative is to SUSTAIN in part and CONTINUE in part. All objections are SUSTAINED in full, except as to Cameron Nash, which are CONTINUED, as follows:The hearings related to the claims of Cameron D. Nash are continued toJanuary 16, 2025 at 11:00 a.m. to permit Movant to properly notice the motionby no later than November 30, 2024, with a proof of service to by filed by nolater than December 5, 2025. A status report must be filed 7 days in advancedetailing whether an opposition was filed or otherwise received. (NB8) (Entered: 11/22/2024)
11/14/20241942 Hearing Held On Motion (RE: related document(s)1715 Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(a)(4) Priority Claims that Exceed Statutory Cap: Claim No. C 571-2104.1 filed by Ashley Lambert-Bland in the amount of $95,750.00; Claim No. C 517-83.2 filed by Carl Oswald Wuestehube in the amount of $24,000.00; Claim No. C 571-71.2 filed by Jennifer Ann McLaughlin in the amount of $18,914.77; [Claim No. C 571-71.2 - ONLY - Is Off Calendar per Order Approving Stipulation Between Chapter 11 Trustee and Jennifer McLaughlin Entered 10-18-2024 - docket 1842) Claim No. C 571-2098.1 filed by Kelly J. Adams in the amount of $42,600.00; Claim No. C 571-96.1 filed by R. Reed Pruyn in the amount of $18,924.00; Claim No. C 571-1887.1 filed by Vincent Jackson in the amount of $25,692.16 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT - OBJECTION SUSTAINED (NB8) (Entered: 11/22/2024)
11/13/20241941 Hearing Held On Motion (RE: related document 1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim: Claim No.: 101651 filed by Kevin Kurka in the amount of $17,250.00 - $562,750.00; Claim No.: 100232 filed by Azevedo Solutions Group, Inc. In the amount of $Unknown - $475,200.00) - ORDER BY ATTORNEY - BY DEFAULT - OBJECTION SUSTAINED (NB8) (Entered: 11/22/2024)
11/13/2024 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)1865 Motion for Relief from Local Bankruptcy Rule 3007-1(A)(4)(B), (C)(1), (C)(2), and (C)(5)'s Claim Objection Requirements; Declaration of Bradford N. Barnhardt in Support; with Proof of Service). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Declaration re: of Bradford N. Barnhard re: Document Filed by Jerrold Schott; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1865 Motion for Relief from Local Bankruptcy Rule 3007-1(A)(4)(B), (C)(1), (C)(2), and (C)(5)'s Claim Objection Requirements; Declaration of Bradford N. Barnhardt in Support; with Proof of Service). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Declaration re: No Timely Response Filed and Served re: Chapter 11 Trustee's Omnibus Objection to Proofs of Claim Filed for Alleged Administrative Claims; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris &). (De Leest, Aaron) (Entered: 11/13/2024)
11/13/2024 Declaration re: No Timely Response Filed and Served re: Chapter 11 Trustee's Omnibus Objection to Duplicative Priority Proofs of Claim [Pursuant to LBR 3007-1(b)(6)(A)]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1728 Motion RE: Objection to Claim Number 38,92,251,399,1226,1886,1944,1965,1985,2009,2010,2038,2224 by Claimant Melissa and Shiva Sooknanan, Kenneth Hutchins, Alexis Johnson, John Silverman, Leda Manookian, Gabrielle Bossley, Adreion Bister, Cameron Dav). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Declaration re: No Timely Response Filed and Served re: Chapter 11 Trustee's Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(4) Priority Wage Benefit Claims Filed by Non-Employees [Pursuant to LBR 3007-1(b)(6)(A)]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1717 Motion RE: Objection to Claim Number by Claimant 19, 1886, 2481, 1648, 100678, 1696, Brittany Weston, Gabrielle Bossley, Gabrielle Bossley, Jolanta Ramirez, Patricia Florez Hernandez and Victoria Dang with Proof of Service). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Declaration re: No Timely Response Filed and Served re: Chapter 11 Trustee's Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(7) Priority Claims that Exceed the Statutory Cap [Pursuant to LBR 3007-1(b)(6)(A)]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1716 Motion RE: Objection to Claim Number by Claimant 1944, 2041, 251, 101288, 100039, 100845, 68, 100346, 1965, 657, 1487, 102309, 102, 690, 100686, 1323, 1515, 399, 100570, 2150, 2181, 100313, 1149, 2011 and 1985 Adrieon Bister, Adrieon Bister, Alexis). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Declaration re: No Timely Response Filed and Served re: Chapter 11 Trustee's Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(4) Priority Claims That Exceed Statutory Cap - Dk. No. 1715; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1715 Motion RE: Objection to Claim Number by Claimant 71, 83, 96, 1887, 2098 and 2104 by Jennifer Ann McLaughlin, Carl Oswald Wuestenhube, R. Reed Pruyn, Vincent Jackson, Kelly J. Adams and Ashley Lambert Bland with Proof of Service). (Barnhardt, Bradford) (Entered: 11/13/2024)
11/13/2024 Order Approving Stipulation Between Trustee And Olga Lucia Esquivel Resolving Trustee's Objection To The Claims Filed By Olga Lucia Esquivel Docket No. 1719 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Claim No. 94 Filed By Claimant Is ALLOWED As a Primary Unsecured Claim Pursuant To 11 U.S.C. Section 507(a)(4) In The Amount Of $7,458.45. 3. The Trustee Is Authorized To Immediately Pay Claimant In Connection With Claim No. 94 As An Allowed Priority Claim Under 11 U.S.C. Section 507(a)(4). 4. Claim Nos. 95, 175, 443, 1221, 1933, 2035, 2219, 100111, 100126, 100127, 100286, 100359, And 101298 Filed By Claimant Are DISALLOWED In Their Entirety. 5. Other Than As Set Forth In The Stipulation, Claimant Waives Any And All Other Claims Against The Estate And Trustee Whether Administrative, Secured, Or Unsecured. 6. The Trustee's Objection To The Claims Filed By Olga Esquivel (Docket NO. 1716 ) ("Objection") Is Resolved As Set Forth Herein And The HEARING SET FOR NOVEMBER 14, 2024, ON THE TRUSTEE'S OBJECTION, IS VACATED. (BNC-PDF) (Related Doc # 1904 ) Signed on 11/13/2024 (NB8) (Entered: 11/13/2024)
11/13/2024 Stipulation By Richard A Marshack (TR) and Olga Lucia Esquivel Resolving Trustee's Objection to the Claims Filed by Olga Lucia Esquivel Docket No. 1719; with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 11/13/2024)
11/12/2024 Transcript regarding Hearing Held 11/06/24 RE: HEARING RE: PLAINTIFF RICHARD A. MARSHACK, CHAPTER 11 TRUSTEE'S MOTION FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 02/10/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/19/2024. Redaction Request Due By 12/3/2024. Redacted Transcript Submission Due By 12/13/2024. Transcript access will be restricted through 02/10/2025. (Steinhauer, Holly) (Entered: 11/12/2024)
11/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1888 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2024. (Admin.) (Entered: 11/09/2024)
11/8/20241918 Hearing Set (RE: related document(s)1901 Application For Payment Of: Final Fees And/Or Expenses For Nancy Rapport - Court Appointed Ethics Compliance Monitor And Fee Examiner For The Period From August 1, 2024 Through September 23, 2024 - Fee: $17,678.18, Expenses: $575.00 filed by Other Professional Nancy B. Rapoport) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/20241917 Hearing Set (RE: related document(s)1900 Second And Final Chapter 11 Application Of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period July 1, 2024 Through September 23, 2024 - Fees: $1,202,050.00; Expenses: $5,812.54 filed by Special Counsel Dinsmore & Shohl LLP) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/20241916 Hearing Set (RE: related document(s)1899 Force Ten Partners, LLC Second Interim, For The Period Between August 1, 2024 Through September 23, 2024,And Final Application For Compensation And Reimbursement Of Expenses - Fees: $250,724.00l Expenses: $0.00. filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/20241915 Hearing Set (RE: related document(s)1898 Chapter 11 Trustee's Second And Final Report And Application For Allowance Of Fees And Costs For The Period From August 1, 2024 Through September 23, 2024 - Fees: $504,579.06; Expenses: $250.45 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/20241914 Hearing Set (RE: related document(s)1897 Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, Final Application For Compensation And Reimbursement Of Expenses Included - Fees: $1,056,669.00; Expenses: $19,939.22 - filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/20241913 Hearing Set (RE: related document(s)1896 Second And Final Application For Allowance Of Fees And Costs Filed By Marshack Hays Wood LLP As General Counsel For The Period From August 1, 2024 Through September 23, 2024 - Fees: $340,416.00; Expenses: $2,224.32 by Attorney Marshack Hays LLP) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/14/2024)
11/8/2024 Application for Compensation Third and Final Application for Nancy B. Rapoport, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $17,678.18, Expenses: $575.00. Filed by Other Professional Nancy B. Rapoport (Celentino, Christopher) (Entered: 11/08/2024)
11/8/2024 Application for Compensation Second and Final Chapter 11 Application for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 8/1/2024 to 9/23/2024, Fee: $1,202,050.00, Expenses: $5,812.54. Filed by Special Counsel Dinsmore & Shohl LLP (Celentino, Christopher) (Entered: 11/08/2024)
11/8/2024 Application for Compensation Force Ten Partners, LLC Second Interim, For the Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Financial Advisor, Period: 8/1/2024 to 9/23/2024, Fee: $250,724.00, Expenses: $0.00. Filed by Attorney Nicholas A Koffroth (Koffroth, Nicholas) (Entered: 11/08/2024)
11/8/2024 Application for Compensation Trustee's Second and Final Report in Chapter 11 Case; with Proof of Service for Richard A Marshack (TR), Trustee Chapter 9/11, Period: 8/1/2024 to 9/23/2024, Fee: $504579.06, Expenses: $250.45. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 11/08/2024)
11/8/2024 Application for Compensation Fox Rothschild LLP's Second Interim, For The Period Between August 1, 2024 Through September 23, 2024, and Final Application For Compensation and Reimbursement of Expenses Incurred for Nicholas A Koffroth, Creditor Comm. Aty, Period: 8/1/2024 to 9/23/2024, Fee: $1,056,669.00, Expenses: $19,939.22. Filed by Attorney Nicholas A Koffroth (Koffroth, Nicholas) (Entered: 11/08/2024)
11/8/2024 Application for Compensation Second and Final Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with Proof of Service for Marshack Hays LLP, General Counsel, Period: 8/1/2024 to 9/23/2024, Fee: $340,416, Expenses: $2,224.32. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 11/08/2024)
11/8/20241895 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. THE FILER IS INSTRUCTED TO FILE A TRANSCRIPT ORDER FORM WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)1887 Transcript Order Form (Public Request) filed by Interested Party Consumer Legal Group, P.C.) (AM) (Entered: 11/08/2024)
11/8/2024 Document - Correspondence Filed by Interested Party Jerrold J Schott (JL) (Entered: 11/08/2024)
11/7/2024 Reply to (related document(s): 1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & filed by Trustee Richard A Marshack (TR), 1879 Objection filed by Creditor Julibelle Quintos) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 11/07/2024)
11/7/20241890 Hearing Set (RE: related document(s)1889 Application For Payment Of Interim Fees And/Or Expenses For Robert F. Bicher & Associates For Period From August 1, 2024 Through September 23, 2024 - Fees: $15,412.00; Expenses: $15.00 - filed by Other Professional Bicher & Associates) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/07/2024)
11/7/2024 Application for Compensation Second and Final; with Proof of Service for Bicher & Associates, Other Professional, Period: 8/1/2024 to 9/23/2024, Fee: $15412.00, Expenses: $15.00. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard) (Entered: 11/07/2024)
11/7/2024 Order Granting Motion To: (1) Extend Duration Of Ethics Compliance Monitor's Appointment; (2) Increase Compensation For Fee Examiner Services Previously Rendered; And (3) Clarify Appointment Of Fee Examiner Regarding Final Applications For Approval Of Fees And Expenses. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Monitor's Appointment Is EXTENDED TO THE EARLIER OF JULY 1, 2025, Or The Date That Morning Law No Longer Has An Obligation To Pay The Estate Or The Liquidation Trust Pursuant To The APA. 3. The Estate Is Authorized To Pay The Monitor To And Including The End Of The Extension Period. 4. The Trustee Is Authorized To Pay The Fee Examiner $5,000 As Compensation For Her Services In Reviewing The Applications Added By The Fee Examiner Order. 5. The Fee Examiner's Duties Are Extended To Include Review Of All Final Applications For Fees And Costs In This Case. 6. The Estate Is Authorized To Pay The Fee Examiner Up To $15,000 For Her Services In Connection With The Final Applications For Fees And Costs, Provided That The Total Fee Applications Are No More Than $3,200,000. (BNC-PDF) (Related Doc # 1800 ) Signed on 11/7/2024 (NB8) (Entered: 11/07/2024)
11/7/2024 Transcript Order Form, regarding Hearing Date 11/06/2024 Filed by Interested Party Consumer Legal Group, P.C.. (Newmark, Victoria) See docket entry no.: 1895 for corrections Modified on 9/23/2024 Modified on 11/8/2024 (AM). Modified on 11/8/2024 (AM). (Entered: 11/07/2024)
11/6/20241893 Hearing Held On Motion (RE: related document(s)1800 Motion To: (1) Extend Duration Of Ethics Compliance Monitor's Appointment; (2) Increase Compensation For Fee Examiner Services Previously Rendered; And (3) Clarify Appointment Of Fee Examiner Regarding Final Applications For Approval Of Fees And Expenses filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 11/07/2024)
11/6/20241892 Hearing Continued On Post Effective Status Conference (RE: related document 14 POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 19, 2025 AT 11:00 A.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: 11/07/2024)
11/6/20241886 Hearing Set (RE: related document(s)1885 Second And Final Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Accountants For The Chapter 11 Trustee For The Period From July 1, 2024 Through September 23, 2024 - Fees: $77,390.00; Expenses: $46.03 - filed by Accountant Grobstein Teeple LLP) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/07/2024)
11/6/2024 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 11 Trustee; Declaration of Dimple Mehra in Support Thereof with Exhibits A-D and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 7/1/2024 to 9/23/2024, Fee: $77,390.00, Expenses: $46.03. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) (Entered: 11/06/2024)
11/5/2024 Notice of Change of Address of creditor Laverle Wilson P O Box 345 Richard Hill, GA 31324. Filed by Creditor Laverle Wilson. (VN) Additional attachment(s) added on 11/7/2024 (VN). (Entered: 11/05/2024)
11/3/2024 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Form 2 - AMENDED # 2 Addendum (no change) # 3 Payments to Professionals (no change) # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 11/03/2024)
11/1/2024 Opposition (related document(s): 1716 Motion RE: Objection to Claim Number by Claimant 1944, 2041, 251, 101288, 100039, 100845, 68, 100346, 1965, 657, 1487, 102309, 102, 690, 100686, 1323, 1515, 399, 100570, 2150, 2181, 100313, 1149, 2011 and 1985 Adrieon Bister, Adrieon Bister, Alexis filed by Trustee Richard A Marshack (TR), 1728 Motion RE: Objection to Claim Number 38,92,251,399,1226,1886,1944,1965,1985,2009,2010,2038,2224 by Claimant Melissa and Shiva Sooknanan, Kenneth Hutchins, Alexis Johnson, John Silverman, Leda Manookian, Gabrielle Bossley, Adreion Bister, Cameron Dav filed by Trustee Richard A Marshack (TR)) Filed by Creditor Alexis Johnson (JL) (Entered: 11/01/2024)
10/31/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1876 Stipulation and ORDER THEREON (BK. MED. PRG. - Matter settled) (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2024. (Admin.) (Entered: 10/31/2024)
10/31/2024 Notice of Change of Address Filed by creditor Jonice Langford . (TL) (Entered: 10/31/2024)
10/30/2024 Objection (related document(s): 1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & filed by Trustee Richard A Marshack (TR)) Filed by Creditor Julibelle Quintos (NB8) (Entered: 10/30/2024)
10/30/2024 Objection (related document(s): 1747 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & filed by Trustee Richard A Marshack (TR)) Filed by Creditor Julibelle Quintos (NB8) (Main Document 1878 replaced on 10/30/2024) (NB8). (Entered: 10/30/2024)
10/30/2024 Notice of Change of Address Filed by creditor Shawn R Beigle and Judy Beigle . (TL) (Entered: 10/30/2024)
10/29/2024 Order Approving Stipulation between Trustee and John Silverman RE: Omnibus Objection to Alleged 11 U.S.C. Section 507(A)(7) Priority Claims that exceed the statutory cap, omnibus objection to duplicative priority proofs of claims, and treatment of claims nos. 399-1 and 100360. It Is Ordered that: 1. The Stipulation is Approved. 2. POC #399-1 shall be disallowed in its entirety. 3. The amount POC #100360 in excess of $3,350 to be reclassified and treated as a general unsecured claim. Specifically, POC #10060 will be entitled to be treated as general unsecured claim. Specifically, POC #100360 will be entitled to be treated as a section 507(a)(7) priority claim in the maximum amount of $3,350 and shall be reclassified as an unsecured claim in the amount of $13,598.27. 4. Other than as set forth in the Stipulation, Claimant waives any and all other claims against the Estate and Trustee. 5. Trustee reserves all rights with respect to POC#399-1 and POC #100360, and nothing in the Stipulation shall be considered a waiver of rights of defenses, election of remedies, or any other concession. 6. The hearing set for November 14 2024, pursuant to the "Omnibus Objection to Alleged 11 U.S. Section 507(a)(7) Priority Claims that Exceed the Statutory Cap" [Dk. No. 1716] and the Omnibus Objection to Duplicative Priority of Claims", [DK. No. 1728] are vacated as to the Claimant only. (BNC-PDF) (Related Doc # 1875 ) Signed on 10/29/2024 (AM) (Entered: 10/29/2024)
10/29/2024 Stipulation By Richard A Marshack (TR) and John Silverman re: Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(7) Priority Claims that Exceed the Statutory Cap, Omnibus Objection to Duplicative Priority Proofs of Claim, and Treatment of Claim Nos. 399-1 and 100360; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/29/2024)
10/28/2024 Notice of Change of Address Filed by Creditor Jacqualine Crawley . (JL) (Entered: 10/28/2024)
10/27/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1862 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2024. (Admin.) (Entered: 10/27/2024)
10/25/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1853 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2024. (Admin.) (Entered: 10/25/2024)
10/25/2024 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1865 Motion for Relief from Local Bankruptcy Rule 3007-1(A)(4)(B), (C)(1), (C)(2), and (C)(5)'s Claim Objection Requirements; Declaration of Bradford N. Barnhardt in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Barnhardt, Bradford) (Entered: 10/25/2024)
10/25/2024 Motion for Relief from Local Bankruptcy Rule 3007-1(A)(4)(B), (C)(1), (C)(2), and (C)(5)'s Claim Objection Requirements; Declaration of Bradford N. Barnhardt in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 10/25/2024)
10/25/2024 Proof of service on USPS Forwarding Address for Unified Global Research Group, Inc.'s mailing address indicated in Proof of Claim No. 23 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1835 Notice). (Johnston, Sara) (Entered: 10/25/2024)
10/25/2024 Proof of service of Entered Order re Kevin Kurka and Azevedo Solutions Group, Inc. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1853 ORDER to continue/reschedule hearing (BNC-PDF)). (Powell, Tyler) (Entered: 10/25/2024)
10/25/2024 Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBRs 2090-1(b) And 9013-1(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: J Tanner Watkins May Appear On Behalf Of The Following Party Special Counsel To Richard A. Marshack, Chapter 11 Trustee For The Bankruptcy Estate Of The Litigation Practice Group P.C. And Liquidating Trustee Of The LPG Liquidation Trust In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantively Consolidated Case, And Any Adversary Proceedings Filed In Such Cases. (BNC-PDF) (Related Doc # 1858 ) Signed on 10/25/2024 (NB8) (Entered: 10/25/2024)
10/24/20241871 Hearing Held On Motion (RE: related document(s)1707 Chapter 11 Trustee, Richard A. Marshack's Substantive OmnibusObjection To Proofs Of Claim: - Claim No.: 75 Filed By Phuong "Jayde" Trinh In The Amount Of $14,423.08 - $0.00; Claim No.: 77 Filed By Sheri Chen In The Amount Of $12,083.10 - $0.00; ((Claim No. 77 ONLY Is Off Calendar Per Order Granting Objection As To Proofs Of Claim Filed By (I) Sheri Chen and (II) Justin Nguyen (Docket No. 1707 Entered 10-16-2024 - (Docket No. 1827); Claim No.: 78 Filed By Justin Nguyen In The Amount Of $15,150.00 - $8,844.20(Claim No. 78 ONLY Is Off Calendar Per Order Granting Objection As ToProofs Of Claim Filed By (I) Sheri Chen and (II) Justin Nguyen (Docket No.1707 Entered 10-16-2024 - (Docket No. 1827); Claim No.: 79 Filed By Han Trinh In The Amount Of $24,310.23 - $0.00; Claim No.: 104 Filed By Israel Orozco $24,310.23 - $29,419.08; Claim No.: 193 Filed By Scott Eadie In The Amount Of $31,429.99 - $0.00; Claim No.: 101651 Filed By Kevin Kurka In The Amount Of $17,250.00 - $562,750.00; (Claim No. 101651 ONLY Is Continued To November 13, 2024 At 1:30 P.M. Per Order On Stipulation To Continue Hearing On Chapter 11 Trustee's Objection To Proofs Of Claim Filed By Kevin Kurka And Azevedo Solutions Group, Inc. Entered 10-23-2024 - (Docket No. 1853)Claim No.: 100232 Filed By Azevedo Solutions $Unknown - $475,200.00Group, Inc.; (Claim No. 100232 ONLY Is Continued To November 13, 2024 At 1:30 P.M. Per Order On Stipulation To Continue Hearing On Chapter 11 Trustee'sObjection To Proofs Of Claim Filed By Kevin Kurka And Azevedo Solutions Group, Inc. Entered 10-23-2024 - (Docket No. 1853) filed by Trustee Richard A Marshack (TR)) - HEARING RE: CLAIM 75-2 CONTINUED TO JANUARY 16, 2025 AT 10:00 A.M.; HEARING RE: CLAIM 79-2 CONTINUED TO JANUARY 16, 2025 AT 10:00 A.M.; HEARING RE: CLAIM 193 CONTINUED TO JANUARY 15, 2025 AT 11:00 A.M. (HEARINGS TO BE HELD IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OBJECTION TO CLAIM NO. 104-2 IS SUSTAINED IN PART AND OVERRULED IN PART. (NB8) (Entered: 10/25/2024)
10/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1847 Order of Distribution (BNC-PDF) filed by Attorney Khang & Khang LLP) No. of Notices: 1. Notice Date 10/24/2024. (Admin.) (Entered: 10/24/2024)
10/24/2024 Declaration re: of Christopher Celentino Regarding no Opposition to the Motion to: (1) Extend Duration of Ethics Compliance Monitors Appointment; (2) Increase Compensation for Fee Examiner Services Previously Rendered; and (3) Clarify Appointment of Fee Examiner Regarding Final Applications for Approval of Fees and Expenses [Dkt. No. 1800] Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1800 Motion to Extend Time Motion to (1) Extend Duration of Ethics Compliance Monitor's Appointment; (2) Increase Compensation for Fee Examiner Services Previously Rendered; and (3) Clarify Appointment of Fee Examiner Regarding Final Applications for). (Celentino, Christopher) (Entered: 10/24/2024)
10/24/2024 Notice RE: Bankruptcy Record Complete - RE: Appeal RE: USDC Case No.: 8:24-cv-02243-FMO (filed at United States District Court on 10/24/2024) (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Phuong (Jayde) Trinh) (NB8) (Entered: 10/24/2024)
10/24/2024 Motion to Appear pro hac vice J. Tanner Watkins Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 10/24/2024)
10/24/2024 Objection (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR)) Han Trinh and Phuong (Jayde) Trinhs Objection To Courts Sua Sponte Continuance of Hearings on Objections to Han and Jaydes Proofs of Claim from 10/24/24 to 1/16/25, as Being Without Cause and as Being Unduly Prejudicial (Again) to Han and Jayde Trinh; Declaration Of Kathleen P. March, Esq. Filed by Creditors Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 10/24/2024)
10/23/20241870 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) - HEARING ON MOTION CONTINUED TO DECEMBER 5, 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 ALTERYX, INC., (DOCKET NO. 750) ENTERED 10-10-2024 - (DOCKET NO. 1811) The case judge is Scott C Clarkson (NB8) (Entered: 10/25/2024)
10/23/20241869 Hearing Continued On Motion (RE: related document 671 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (United Partnerships, LLC) - HEARING ON MOTION CONTINUED TO DECEMBER 5, 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 10-10-2024 - (DOCKET NO. 1812) The case judge is Scott C Clarkson (NB8) (Entered: 10/25/2024)
10/23/20241868 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO DECEMBER 5, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE RESPONSE DEADLINES FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY HERRET CREDIT CONSULTANTS (DOCKET NO. 708) ENTERED 10-15-2024 - (DOCKET NO. 1819) The case judge is Scott C Clarkson (NB8) (Entered: 10/25/2024)
10/23/2024 Notice RE: Bankruptcy Record Complete - RE: Appeal RE: USDC Case No.: 8:24-cv-02077-FMO (filed at United States District Court on 10/23/2024) (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Han Trinh) (NB8) (Entered: 10/23/2024)
10/23/2024 Notice RE: Bankruptcy Record Complete - RE: Appeal RE: USDC Case No.: 8:24-cv-02074-FMO (filed at United States District Court on 10/23/2024) (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Greyson Law Center PC) (NB8) (Entered: 10/23/2024)
10/23/2024 Status report Trustee's Post-Confirmation Status Report with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 1587 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Hays, D) (Entered: 10/23/2024)
10/23/2024 Order On Stipulation To Continue Hearing On Chapter 11 Trustee's Objection To Proofs Of Claim Filed By Kevin Kurka And Azevedo Solutions Group, Inc. IT IS ORDERED: The Stipulation Is APPROVED And The Hearing Set For October 24, 2024, At 10:00 A.M. Is CONTINUED TO NOVEMBER 13, 2024 AT 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1851 ) Signed on 10/23/2024 (NB8) (Entered: 10/23/2024)
10/23/2024 Notice of Change of Address of creditors Xavier Daniel & Mariah Daniels 2050 Springdale Ln A-207 Gallatin TN 37066. Filed by Creditor Xavier Daniels and Mariah Daniels . (VN) (Entered: 10/23/2024)
10/23/2024 Stipulation By Richard A Marshack (TR) and Kevin Kurka and Azevedo Solutions Group, Inc. to Continue Hearing on Chapter 11 Trustee's Objection to Proofs of Claim filed by Kevin Kurka and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 10/23/2024)
10/23/20241850 Returned document received as "Return to Sender, unable to forward" to Debtor The Litigation Practice Group P.C. from USPS. (RE: related document(s)1822 Certificate of readiness of record on appeal). (HC) (Entered: 10/23/2024)
10/23/2024 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Schedule of Payments to Professionals # 2 Addendum # 3 Form 2 # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 10/23/2024)
10/22/2024 Notice of Subpoena with Exhibit 1 and Proof of Service Filed by Creditor United Partnerships, LLC. (Goodrich, David) (Entered: 10/22/2024)
10/22/2024 Order On Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. Section 331) For Khang & Khang LLP, Debtor's Attorney, For The Period: 3/20/2023 Through 5/8/2023. IT IS ORDERED: Application Is DENIED IN PART. Application For Reimbursement Of Interim Expenses Is APPROVED And Authorized For Payment: Total Amount Allowed: $1,857.30. Application For Payment Of Interim Fees In The Amount Of $82,500.00 Are DENIED IN ITS ENTIRETY. Awarded on 10/22/2024 (BNC-PDF) Signed on 10/22/2024. (NB8) (Entered: 10/22/2024)
10/21/2024 Objection (related document(s): 1832 Reply filed by Trustee Richard A Marshack (TR)) Han Trinh & Phuong (Jayde) Trinhs Evidentiary Objections To, And Requests To Strike, Exhibits & Decls. Referenced In Trustees Reply [Dkt.1832] To Han & Jaydes Response [Dkt.1807] to Trustees Objection in Chief [Dkt.1707] to Han & Jaydes Proofs Of Claim, as Impermissible Sandbagging, Because Those Items were Required to be Attached to Trustees Objection in Chief[Dkt.1707]; & for Additional Defects; Not Attaching Those Items Until Trustees Reply [Dkt.1832], Improperly Deprived Han & Jayde of Opportunity To Object to Those Items,iIn Han & Jaydes Response to Trustees Objection; POS Filed by Creditors Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 10/21/2024)
10/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1843 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/20/2024. (Admin.) (Entered: 10/20/2024)
10/18/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1827 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2024. (Admin.) (Entered: 10/18/2024)
10/18/2024 Order Approving Stipulation between Chapter 11 Trustee and Jennifer Ann McLaughlin RE: Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(4) Priority Claims that exceed Statutory Cap, and Treatment of Claim No. C571-71.2. (BNC-PDF) (Related Doc # 1842 ) Signed on 10/18/2024 (AM) (Entered: 10/18/2024)
10/18/2024 Stipulation By Richard A Marshack (TR) and Jennifer Ann McLaughlin re: Omnibus Objection to Alleged 11 U.S.C. Section 507(a)(4) Priority Claims That Exceed Statutory Cap and Treatment of Claim No. C571-71.2; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 10/18/2024)
10/18/2024 Adversary case 8:24-ap-01138. Complaint by Richard A. Marshack against New Vision Debt LLC, New Vision Capital Group, LLC d/b/a New Vision Debt Relief LLC, New Vision Debt Relief, LLC, New Vision Debt Relief - 2, New Vision - 3, New Vision - 6. ($350.00 Fee Charge To Estate). for Avoidance, Recovery, and Preservation of Fraudulent Transfers, Preferential Transfer, Unauthorized Post-Petition Transfers, Turnover and Disallowance of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Newsum-Bothamley, Jacob) (Entered: 10/18/2024)
10/17/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1819 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2024. (Admin.) (Entered: 10/17/2024)
10/17/2024 Certificate Of Readiness And Completion Of Record On Appeal To United States District Court RE: USDC Case No. 8:24-cv-02243-FMO (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Phuong (Jayde) Trinh) (NB8) (Entered: 10/17/2024)
10/17/2024 Reply to (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR), 1815 Objection filed by Creditor Israel Orozco) Israel Orozco's Response to Chapter 11 Trustee Richard A. Marshack's Objection to Claim No. 104 filed by Israel Orozco; Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 10/17/2024)
10/17/2024 Reply to (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR), 1797 Objection, 1798 Response) Scott Eadie's Response to Chapter 11 Trustee Richard A. Marshack's Objection to Proof of Claim No. 193 filed by Scott Eadie; Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 10/17/2024)
10/17/2024 Proof of service of Objection to Claim (Dkt. No. 1686) and Declaration of Chapter 11 Trustee Richard A. Marshack (Dkt. No. 1686-1) on Unified Global Research Group, Inc. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim). (Johnston, Sara) (Entered: 10/17/2024)
10/17/2024 Notice of Continuance of Hearing on Trustee's Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack) (Johnston, Sara) - - See docket entry no.: 1689 for corrections Modified on 9/13/2024 (NB8)., 1687 Notice of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack))., 1834 Notice (Amended) of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1687 Notice of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack)).).). (Johnston, Sara) (Entered: 10/17/2024)
10/17/2024 Notice (Amended) of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1687 Notice of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack)).). (Johnston, Sara) (Entered: 10/17/2024)
10/17/2024 Assignment notice of USDC case/judge to appeal transferred from BAP - Assigned USDC Case No.: 8:24-cv-02243-FMO - (RE: BAP No. CC-24-1146) (filed at United States District Court on 10/17/2024) (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Phuong (Jayde) Trinh) (NB8) (Entered: 10/17/2024)
10/17/2024 Reply to (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR)) Han Trinh and Phuong (AKA "Jayde") Trinh's Response to his Objection to Prepetition Proof of Claims by Han and Jayde [Bankr. Dkt. No. 1870]; Proof of Service Filed by Trustee Richard A Marshack (TR) (Freedman, Jeremy) (Entered: 10/17/2024)
10/16/20241867 Hearing Continued On Motion (RE: related document 1686 Chapter 11 Trustee's: (I) Objection To Unified Global Research Group, Inc.'s Proof Of Claim No. 23 In The Amount Of $6,155,125.60, And (II) Motion To Disallow Or Reclassify Claim) - HEARING ON MOTION CONTINUED TO NOVEMBER 26, 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) (Entered: 10/25/2024)
10/16/20241830 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. CONTINUING A HEARING MAY NOT BE DONE WITHOUT A STIPULATION SIGNED BY ALL THE PARTIES AND AN ORDER SIGNED BY THE JUDGE. THIS HEARING REMAINS ON CALENDAR FOR OCTOBER 24, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)1824 Notice filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 10/16/2024)
10/16/2024 Notice of Change of Address of Creditor Bradley Reylek 732 Cedar Bend Ave, Green Valley AZ 85614 Filed by Creditor Bradley Reylek . (VN) (Entered: 10/16/2024)
10/16/2024 Notice of Change of Address of creditor Marilyn K. Luttrell 4501 Morris St NE Apt 2110 Albuquerque, NM 87111. Filed by creditor Marilyn K. Luttrell. (VN) (Entered: 10/16/2024)
10/16/2024 Order Granting Objection As To Proofs Of Claim Filed By (I) Sheri Chen And (II) Justin Nguyen (Docket No. 1707 ). IT IS ORDERED: 1. The Objection Is GRANTED As To The Claims Filed By Sheri Chen (Proof Of Claim No. 77) And Justin Nguyen (Proof Of Claim No. 78), And Said Claims Are Disallowed As Unsecured Claims And As Priority Unsecured Claims Herein. Said Claims Shall Be Removed From The Claims Register For The Purposes Of Allowance And Distribution. 2. The Objection Remains Pending Against The Other Parties Named In The Objection Herein Pending Further Orders Of The Court. 3. This Court Shall Retain Jurisdiction To Interpret And Enforce This Order. (BNC-PDF) (Related Doc # 1707 ) Signed on 10/16/2024 (NB8) (Entered: 10/16/2024)
10/16/2024 Declaration re: Supplement to Statement of Disinterestedness re: Trustee's Accountants (Grobstein Teeple LLP); and Supplemental Declaration of Joshua R. Teeple in Support with Proof of Service Filed by Accountant Grobstein Teeple LLP (RE: related document(s)95 Application to Employ Grobstein Teeple LLP as Accountant Notice of Application and Application of Chapter 11 Trustee, Richard A. Marshack, for Authorization to Employ Grobstein Teeple LLP as Accountants Effective May 12, 2023; Statement of Disinterestedness; Proof of Service; Exhibits A-B Filed by Accountant Grobstein Teeple LLP.). (Teeple, Joshua) (Entered: 10/16/2024)
10/15/2024 Notice of Non-Opposition of Sheri Chen and Justin Nguyen to Chapter 11 Trustee's Substantive Omnibus Objection to Proofs of Claim by Sheri Chen and Justin Nguyen; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack), 1708 Notice of motion/application Trustee's Omnibus Objection to Proofs of Claim filed by Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco, Scott Eadie, Kevin Kurka & Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack)).). (Powell, Tyler) (Entered: 10/15/2024)
10/15/2024 Notice of Continuance of Hearing on Chapter 11 Trustee's Objection to Proofs of Claim filed by Kevin Kurka and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack), 1708 Notice of motion/application Trustee's Omnibus Objection to Proofs of Claim filed by Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco, Scott Eadie, Kevin Kurka & Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by Claimants Kevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack)).). (Powell, Tyler) - See docket entry no.: 1830 for corrections Modified on 10/16/2024 (NB8). (Entered: 10/15/2024)
10/15/2024 Certificate Of Readiness And Completion Of Record On Appeal To United States District Court RE: USDC Case No. 8:24-cv-2077-GW (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Han Trinh) (NB8) (Entered: 10/15/2024)
10/15/2024 Certificate Of Readiness And Completion Of Record On Appeal To United States District Court RE: USDC Case No. 8:24-cv-2074-SPG (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Greyson Law Center PC) (NB8) (Entered: 10/15/2024)
10/15/2024 Assignment notice of USDC case/judge to appeal RE: Assigned USDC Case No.: SACV 24-2074-SPG (filed at United States District Court on 9/25/2-24) (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Greyson Law Center PC) (NB8) (Entered: 10/15/2024)
10/15/2024 Injunctive Relief Sought Motion To Object To Defendants Objection To Proof Of Claim Filed by Creditor Sydney Smith (NB8) (Entered: 10/15/2024)
10/15/2024 Order Approving Stipulation To Continue Response Deadlines For Allowance Of Administration Expense Claim Filed by Herret Credit Consultants (Docket No. 708 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The HEARING DATE Is CONTINUED From October 23, 2024 At 1:30 P.M. TO DECEMBER 5, 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 November 21, 2024. 4. The Deadline For Herret To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including November 28, 2024. (BNC-PDF) (Related Doc # 1810 ) Signed on 10/15/2024 (NB8) (Entered: 10/15/2024)
10/14/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1623 Application for Compensation First Interim Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $82500, Expenses: $1857.30. Filed by Attorney Khang & Khang LLP). (Masud, Laila) (Entered: 10/14/2024)
10/12/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1812 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2024. (Admin.) (Entered: 10/12/2024)
10/12/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1811 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2024. (Admin.) (Entered: 10/12/2024)
10/11/2024 Objection (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR), 1708 Notice of motion/application filed by Trustee Richard A Marshack (TR), 1709 Hearing Set (Motion) (BK Case - BNC Option)) Filed by Creditor Israel Orozco (Attachments: # 1 Claimant's Opposition to Trustee's Objection to Claimant's Proof of Claim # 2 Claimant's Response to Trustee's Objection to Claimant's Proof of Claim) (Orozco, Israel) (Entered: 10/11/2024)
10/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1799 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2024. (Admin.) (Entered: 10/10/2024)
10/10/20241813 Receipt of Court Cost Paid in Full - $5,600.00 by KC. Receipt Number 22002859. (admin) (Entered: 10/10/2024)
10/10/2024 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 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From October 23, 2024, AT 1:30 P.M., TO DECEMBER 5, 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 November 21, 2024. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is Extended Through And Including November 28, 2024. 5. The Payment Of Any Amount Of UP's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. UP Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment. (BNC-PDF) (Related Doc # 671 ) Signed on 10/10/2024 (NB8) (Entered: 10/10/2024)
10/10/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The MOTION Is CONTINUED From October 23, 2024, AT 1:30 P.M., TO DECEMBER 5, 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 November 21, 2024. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is Extended Through And Including November 28, 2024. 5. The Payment Of Any Amount Of Alteryx's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. Alteryx Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment. (BNC-PDF) (Related Doc # 750 ) Signed on 10/10/2024 (NB8) (Entered: 10/10/2024)
10/10/2024 Stipulation By Richard A Marshack (TR) and Herret Credit Consultants to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Herret Credit Consultants [Dk. No. 708]; with Proof of Serice Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/10/2024)
10/9/2024 Stipulation By Richard A Marshack (TR) and United Partnerships, LLC, to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by United Partnerships; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/09/2024)
10/9/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc., to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc.; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/09/2024)
10/9/2024 Response to (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR)) Response of Han Trinh (Han) and Phuong Jayde Trinh (Jayde) to Trustee Marshacks Objection to Prepetition Proofs of Claim Filed by Han and by Jayde; with Declarations of Han and Jayde Trinh to this Response; Plus Attached Again are Previously Filed Declarations of Tony Diab, Daniel March, Scott Eadie, Han Trinh (Two Previously Filed Decls) and Jayde Trinh (Two Previously Filed Decls), Attesting Han and Jayde Did Not Participate In LPG Transferring LPG Client Files, or LPG Money, Out of LPG; and were Not Insiders of Debtor Filed by Creditors Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 10/09/2024)
10/9/2024 Proof of service Affidavit of Second Supplemental Service of the (1) Notice of Confirmation of Modified First Joint Plan of Liquidation; (2) Notice of Occurrence of Effective Date of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024); (3) Notice of Rejection of Executory Contracts and Unexpired Leases Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1680 Notice, 1762 Notice, 1763 Notice). (De Leest, Aaron) (Entered: 10/09/2024)
10/9/2024 Proof of service Affidavit of Supplemental Service of the (1) Notice of Confirmation of Modified First Joint Plan of Liquidation; (2) Notice of Occurrence of Effective Date of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024); (3) Notice of Rejection of Executory Contracts and Unexpired Leases Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1680 Notice, 1762 Notice, 1763 Notice). (De Leest, Aaron) (Entered: 10/09/2024)
10/9/2024 Proof of service Affidavit of Service of the Notice of Occurrence of Effective Date of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024); Notice of Rejection of Executory Contracts and Unexpired Leases Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1762 Notice, 1763 Notice). (De Leest, Aaron) (Entered: 10/09/2024)
10/9/2024 Notice of Change of Address of creditor Brandi Nichole Thomas 1207 Trout Dr Woodstock, GA 30189. Filed by Creditor Brandi Nichole Thomas. (VN) (Entered: 10/09/2024)
10/8/20241802 Hearing Set (RE: related document(s)1800 Motion To: (1) Extend Duration Of Ethics Compliance Monitor's Appointment; (2) Increase Compensation For Fee Examiner Services Previously Rendered; And (3) Clarify Appointment Of Fee Examiner Regarding Final Applications For Approval Of Fees And Expenses filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/6/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/09/2024)
10/8/2024 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1800 Motion to Extend Time Motion to (1) Extend Duration of Ethics Compliance Monitor's Appointment; (2) Increase Compensation for Fee Examiner Services Previously Rendered; and (3) Clarify Appointment of Fee Examiner Regarding Final Applications for Approval of Fees and Expenses; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and Nancy B. Rapoport in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 10/08/2024)
10/8/2024 Motion to Extend Time Motion to (1) Extend Duration of Ethics Compliance Monitor's Appointment; (2) Increase Compensation for Fee Examiner Services Previously Rendered; and (3) Clarify Appointment of Fee Examiner Regarding Final Applications for Approval of Fees and Expenses; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and Nancy B. Rapoport in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/08/2024)
10/8/2024 Order Granting Motion And Approving Settlement Agreement Between The Trustee And New Horizon Finance LLC (Docket No. 1669). IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Terms And Conditions Of The Agreement Attached As EXHIBIT 1 To The Declaration Of Richard A. Marshack In Support Of The Motion Are Hereby APPROVED. 3. New Horizon Shall Pay The Sum Of $90,000.00 To The Trustee In Exchange For The Release Of Claims As Stated In The Agreement. 4. Upon The Effective Date Of The Agreement, As Defined Therein, The Parties May Stipulate And Dismiss The Adversary Proceeding Without Prejudice As Stated In The Agreement. 5. The Trustee Is Authorized To Take Any And All Steps Reasonably Necessary To Consummate The Agreement And Related Transactions. 6. This Court Shall Retain Jurisdiction To Interpret And Enforce The Agreement And The Court's Order Relating Thereto. (BNC-PDF) (Related Doc # 1669) Signed on 10/8/2024. (NB8) (Entered: 10/08/2024)
10/7/2024 Response 0f Scott Eadie, To Trustee Marshack's Objection (Docket 1707, Filed 9/19/24) To Scott Eadie's Prepetition Proof Of Claim No. 193 ("POC"); Scott Eadie Declaration (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by Claimants Kevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR)) Filed by (NB8) (Entered: 10/07/2024)
10/7/2024 Evidentiary Objection To, And Request To Strike, Objectionable Portions Of Trustee Marshack's Declaration (Docket 1707-1), Filed 9/19/24) To Trustee's Objection (related document(s): 1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by Claimants Kevin Kurka, and Azevedo Solutions Group, Inc.; Proof of filed by Trustee Richard A Marshack (TR)) Filed by (NB8) (Entered: 10/07/2024)
10/7/2024 Assignment notice of USDC case/judge to appeal - Assigned USDC Case No.: 8:24-cv-2077-GW (filed at United States District Court on 9/27/2024) (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Han Trinh) (NB8) (Entered: 10/07/2024)
10/4/2024 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A)). (De Leest, Aaron) (Entered: 10/04/2024)
10/4/2024 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A)). (De Leest, Aaron) (Entered: 10/04/2024)
10/4/2024 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A), 1647 Notice of Appeal and Statement of Election (Official Form 417A), 1648 Notice of Appeal and Statement of Election (Official Form 417A), 1699 Optional Appellee Statement of Election to USDC (Official Form 417B), 1700 Optional Appellee Statement of Election to USDC (Official Form 417B), 1701 Optional Appellee Statement of Election to USDC (Official Form 417B), 1718 Statement of Issues on Appeal, 1720 Statement of Issues on Appeal, 1721 Statement of Issues on Appeal). (De Leest, Aaron) (Entered: 10/04/2024)
10/3/20241792 Hearing Set (RE: related document(s)1785 Trustee's Omnibus Objection To Alleged Priority Claims That Lack Evidence Supporting Priority Status RE: By Claimants And Claim Nos. Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Douglas Smith, Erik Omar Piedras- Jimenez Chaheine & Bianca E Piedras-Jimenez, Giorgio Giardinella, Gustavo Romani, Herminia M Padilla Pizarro, Jason Shane Rice, John Dunn, Julia S Maddox, Kim & Carl Gutzmer, Lawann H. Blackston, Leda Manookian, Lilua Del Rosso, Lynda Denette Wilcox, Margaret H Lindquist, Marvin Harris, Melba del Rosario, Melissa L & Shiva L Sooknanan, Miriam Ross-Smith, Mr Lead Group LLC, Nabil Ahmed Sarsour, Resurgent Capital Services/Brinder Marshall, Robert Newman, Samuel Ovid, Sanna S Hao, Shalise Dewitt, Tamothy Lynn Stone, Tatiyana Altecor, William Gagne, and Yvonne D. Barnes - Claim Nos.C 571-55.1, C571-100782, C 571-1472.1, C 571-1319.1, C 571-101221.1, C 571-926.1, C571-100308, C 571-101076.1, C 571-100280.2, C 571-1716.1, C 571-102107.1, C 571-102192.1, C 571-101030.1, C 571-101933.1, C 571-102242.1, C 571-648.1, C 571-101981.1, C 571-100129.1, C 571-445.1, C571-100180, C 571-100301.1, C 571-100945.1, C 571-101035.1, C 571-2399.1, C571-101625, C 571-1493.1, C 571-39.1, C 571-574.1, C 571-661.1, C571-101423, C571-100618, C 571-111.1, C 571-945.1, C 571-102003.1, C 571-101055.1, C 571-2043.1, C 571-102425.1, C571-101061.1, C571-100910.1. filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 12/5/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
10/3/20241791 Hearing Set (RE: related document(s)1784 Trustee's Objection To Alleged Priority Claim No. 2410-1 Filed By Alexis Johnson That Exceeds The Statutory Cap filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 12/5/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
10/3/20241790 Hearing Set (RE: related document(s)1783 Trustee's Objection To Priority Claim No. C 571-101407.1 Filed By Alexandria Marie Campos For Exceeding The Statutory Cap filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 12/5/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
10/3/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1778 Order of Distribution (BNC-PDF) filed by Trustee Richard A Marshack (TR), Attorney Marshack Hays LLP, Financial Advisor Force Ten Partners LLC, Special Counsel Dinsmore & Shohl LLP, Other Professional Bicher & Associates, Accountant Grobstein Teeple LLP, Other Professional Omni Agent Solutions, Attorney Fox Rothschild LLP, Other Professional Nancy B. Rapoport) No. of Notices: 1. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024)
10/3/2024 Motion RE: Objection to Claim Number by Claimant Alice Stanton, Amy L. Krickovich, Ana Hernandez Lagunas, Antonino R Gambino, Aurea S. Phillip, Avadeen C Duckworth, Capital One/Deborah J. Antal, Cesar E Adame, Chris & Kelly Behnke, Dilan S White, Douglas Smith, Erik Omar Piedras- Jimenez Chaheine & Bianca E Piedras-Jimenez, Giorgio Giardinella, Gustavo Romani, Herminia M Padilla Pizarro, Jason Shane Rice, John Dunn, Julia S Maddox, Kim & Carl Gutzmer, Lawann H. Blackston, Leda Manookian, Lilua Del Rosso, Lynda Denette Wilcox, Margaret H Lindquist, Marvin Harris, Melba del Rosario, Melissa L & Shiva L Sooknanan, Miriam Ross-Smith, Mr Lead Group LLC, Nabil Ahmed Sarsour, Resurgent Capital Services/Brinder Marshall, Robert Newman, Samuel Ovid, Sanna S Hao, Shalise Dewitt, Tamothy Lynn Stone, Tatiyana Altecor, William Gagne, and Yvonne D. Barnes - Claim Nos.C 571-55.1, C571-100782, C 571-1472.1, C 571-1319.1, C 571-101221.1, C 571-926.1, C571-100308, C 571-101076.1, C 571-100280.2, C 571-1716.1, C 571-102107.1, C 571-102192.1, C 571-101030.1, C 571-101933.1, C 571-102242.1, C 571-648.1, C 571-101981.1, C 571-100129.1, C 571-445.1, C571-100180, C 571-100301.1, C 571-100945.1, C 571-101035.1, C 571-2399.1, C571-101625, C 571-1493.1, C 571-39.1, C 571-574.1, C 571-661.1, C571-101423, C571-100618, C 571-111.1, C 571-945.1, C 571-102003.1, C 571-101055.1, C 571-2043.1, C 571-102425.1, C571-101061.1, C571-100910.1. Trustee's Omnibus Objection to Alleged Priority Claims that Lack Evidence Supporting Priority Status Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6) (Barnhardt, Bradford) (Entered: 10/03/2024)
10/3/2024 Motion RE: Objection to Claim Number 2410 by Claimant Alexis Johnson - Claim 2410-1. Trustee's Objection to Alleged Priority Claim No. 2410-1 Filed by Alexis Johnson That Exceeds the Statutory Cap; Memorandum of Points and Authorities; Declaration of Bradford Barnhardt; and Request for Judicial Notice; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 10/03/2024)
10/3/2024 Motion RE: Objection to Claim Number by Claimant Alexandria Marie Campos - Claim No. C571-101407.1. Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 10/03/2024)
10/2/20241831 Hearing Held On Motion (RE: related document 1669 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee And New Horizon Finance LLC) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 10/17/2024)
10/2/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of September 1, 2024 Through September 30, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 10/02/2024)
10/2/2024 Transcript regarding Hearing Held 09/24/24 RE: HEARING RE: APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES FOR THE PERIOD FROM MAY 8, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST INTERIM APPLICATION FOR ALLOWANCE OF FEES AND COSTS FOR THE PERIOD FROM NOVEMBER 10, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM MAY 12, 2023 THROUGH JUNE 30, 2024 HEARING RE: APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES FOR THE PERIOD FROM FEBRUARY 1, 2024 THROUGH JULY 31, 2024 HEARING RE: CHAPTER 11 TRUSTEE'S TRUSTEE'S FIRST INTERIM REPORT AND APPLICATION FOR ALLOWANCE OF FEES AND COSTS FOR THE PERIOD FROM MAY 8, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST INTERIM APPLICATION FOR ALLOWANCE OF FEES AND COSTS FOR THE PERIOD FROM MAY 8, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM JUNE 29, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT FOR THE PERIOD FROM SEPTEMBER 18, 2023 THROUGH JULY 31, 2024 HEARING RE: FIRST CHAPTER 11 APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD MAY 8, 2023 THROUGH JUNE 30, 2024 HEARING RE: FIRST AND FINAL FEE APPLICATION FOR THE PERIOD OF JULY 15, 2023 THROUGH JULY 31, 2023 HEARING RE: APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES FOR THE PERIOD FROM MARCH 20, 2023 THROUGH MAY 8, 2023. Remote electronic access to the transcript is restricted until 12/31/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/9/2024. Redaction Request Due By 10/23/2024. Redacted Transcript Submission Due By 11/4/2024. Transcript access will be restricted through 12/31/2024. (Steinhauer, Holly) (Entered: 10/02/2024)
10/1/2024 Omnibus Order Granting Applications For Compensation And Reimbursement Of Expenses: Order of Distribution for Bicher & Associates, Field Agent And Forensic Analyst, Fees awarded: $70,180.00, Expenses awarded: $1,259.27; for Dinsmore & Shohl LLP, Special Counsel For Trustee, Fees awarded: $4.745,825.25, Expenses awarded: $57.379.11; for Force Ten Partners LLC, Financial Advisor To The Official Committee Of Unsecured Creditors , Fees awarded: $187,620.00, Expenses awarded: $0.00; for Fox Rothschild LLP, Counsel To The Committee Of Unsecured Creditors , Fees awarded: $1,044,173.50, Expenses awarded: $17,421.62; for Grobstein Teeple LLP, Accountants For Trustee, Fees awarded: $261,346.52, Expenses awarded: $51.03; for Richard A Marshack (TR), Chapter 11 Trustee, Fees awarded: $452,700.34, Expenses awarded: $1,458.15; for Marshack Hays LLP, General Counsel For Trustee, Fees awarded: $1,332,352.00, Expenses awarded: $46,897.69; for Omni Agent Solutions, Inc., Claims And Noticing Agent For Estate - Fees awarded: $826,644.60, Expenses awarded: $72,399.12; for Nancy B. Rapoport, Court Appointed Ethics Compliance Monitor - Fees awarded: $71,958.75, Expenses awarded: $2,276.19; Awarded on 10/1/2024 (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 10/1/2024. (NB8) (Entered: 10/01/2024)
10/1/2024 Proof of service Affidavit of Service of the Notice of Confirmation of Modified First Joint Plan of Liquidation Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1680 Notice). (De Leest, Aaron) (Entered: 10/01/2024)
10/1/2024 Notice of Change of Mailing Address - New Address: Daniel Beasley - 2102 Big Bend Road, Cape Girardeau, MO 63701 - Filed by Creditor Daniel Beasley (AM) Modified on 10/1/2024 (NB8). (Entered: 10/01/2024)
10/1/2024 Notice of Change of Mailing Address - New Address: Ashley Miller, 469 Bing Street, Grand Junction, CO 81504 - Filed by Creditor Ashley Miller (AM) Modified on 10/1/2024 (NB8). (Entered: 10/01/2024)
10/1/2024 Transcript regarding Hearing Held 07/17/24 RE: CONT'D HEARING RE: 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) CONT'D HEARING RE: MOTION OF GREYSON LAW CENTER PC, FOR AN ORDER GRANTING ALLOWANCE AND PAYMENT OF ADMINISTRATIVE CLAIM, PURSUANT TO 11 U.S.C. SECTION 503(b)(1)(A) CONT'D HEARING RE: MOTION OF PHUONG (AKA JAYDE) TRINH FOR AN ORDER GRANTING ALLOWANCE AND PAYMENT OF ADMINISTRATIVE CLAIM, PURSUANT TO 11 U.S.C. SECTION 503(b)(1)(A). Remote electronic access to the transcript is restricted until 12/30/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/8/2024. Redaction Request Due By 10/22/2024. Redacted Transcript Submission Due By 11/1/2024. Transcript access will be restricted through 12/30/2024. (Steinhauer, Holly) (Entered: 10/01/2024)
9/30/2024 Change Of Mailing Address - New Address: Melina Beltran - 2735 Lupine, Lake Forest, CA 92630 - Filed by Creditor Melina Beltran. (NB8) (Entered: 09/30/2024)
9/28/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1770 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2024. (Admin.) (Entered: 09/28/2024)
9/27/2024 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Markus, Mark. (Markus, Mark) (Entered: 09/27/2024)
9/26/2024 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1526) Signed on 9/26/2024. (JC6) (Entered: 09/26/2024)
9/26/2024 Notice of Change of Address of Creditor Stephen J Bishop. Filed by Creditor Stephen J Bishop. (VN) (Entered: 09/26/2024)
9/26/20241768 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-62. RE Hearing Date: 09/24/24, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)1758 Transcript Order Form (Public Request) filed by Trustee Richard A Marshack (TR)) (TL) (Entered: 09/26/2024)
9/25/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1739 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2024. (Admin.) (Entered: 09/25/2024)
9/25/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1736 Order of Distribution (BNC-PDF) filed by Consumer Privacy Ombudsman Lucy L. Thomson) No. of Notices: 1. Notice Date 09/25/2024. (Admin.) (Entered: 09/25/2024)
9/25/2024 Notice of Change of Address Filed by Wayne F Dodds. (TS) (Entered: 09/25/2024)
9/24/2024 Withdrawal of Claim(s): 1791 Notice of Withdrawal of Proof of Claim No. 1791-1 Filed By Goldman Sachs (Kathy M. MacDonald); with Proof of Service Filed by Trustee Richard A Marshack (TR). (Barnhardt, Bradford) (Entered: 09/24/2024)
9/24/2024 Notice of Rejection of Executory Contracts and Unexpired Leases Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1646 Order Confirming Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024). IT IS ORDERED: 1. Confirmation Of The Plan. The PLAN (Including The Plan Supplement) And Each Of Its Provisions (Whether Or Not Specifically Set Forth And Approved In This Order), Is And Are CONFIRMED In Each And Every Respect, Pursuant To Section 1129, And The Terms Of The Plan And The Plan Supplement Are Incorporated By Reference Into, And Are An Integral Part Of, This Order ("Confirmation Order"), Provided, However, That If There Is Any Direct Conflict Between The Terms Of The Plan And The Terms Of This Confirmation Order, The Terms Of This Confirmation Order Shall Control. The Effective Date Of The Plan Is Set Forth In the Plan, Except As Modified By This Confirmation Order. The Failure To Specifically Include Or To Refer To Any Particular Article, Section, Or Provision Of The Plan, Plan Supplement, Or Any Related Document In This Confirmation Order Shall Not Diminish Or Impair The Effectiveness Of Such Article, Section, Or Provision, It Being The Intent Of The Court That This Confirmation Order Confirm The Plan And Any Related Documents In Their Entirety, Except As Modified By This Confirmation Order. 3. Objections. The OBJECTIONS To Confirmation Of The Plan Are OVERRULED In Their Entirety Except As Otherwise Set Forth Herein. 37. Postconfirmation Status Conference. The Court Shall Hold A POST-CONFIRMATION STATUS CONFERENCE On NOVEMBER 6, 2024 AT 1:30 P.M. (The "Postconfirmation Status Conference") In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Liquidating Trustee Shall (And Any Party In Interest May) File A Postconfirmation Status Report Not Later Than 14 Days Prior To The Postconfirmation Status Conference. 38. Order Effective Immediately. Notwithstanding Bankruptcy Rules 3020(e) Or 7062 Or Otherwise, The Stay Provided For Under Bankruptcy Rule 3020(e) Shall Be WAIVED And This Order Shall Be Effective And Enforceable Immediately Upon Entry. The Plan Proponents Are Authorized To Consummate The Plan And The Transactions Contemplated Thereby Immediately After Entry Of This Order And Upon, Or Concurrently With Satisfaction Of The Conditions Set Forth In The Plan. (SEE ORDER FOR FURTHER RULING. (BNC-PDF) (Related Doc # 1345) Signed on 9/9/2024 (NB8)). (Koffroth, Nicholas) (Entered: 09/24/2024)
9/24/2024 Notice of Occurence of Effective Date of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1646 Order Confirming Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024). IT IS ORDERED: 1. Confirmation Of The Plan. The PLAN (Including The Plan Supplement) And Each Of Its Provisions (Whether Or Not Specifically Set Forth And Approved In This Order), Is And Are CONFIRMED In Each And Every Respect, Pursuant To Section 1129, And The Terms Of The Plan And The Plan Supplement Are Incorporated By Reference Into, And Are An Integral Part Of, This Order ("Confirmation Order"), Provided, However, That If There Is Any Direct Conflict Between The Terms Of The Plan And The Terms Of This Confirmation Order, The Terms Of This Confirmation Order Shall Control. The Effective Date Of The Plan Is Set Forth In the Plan, Except As Modified By This Confirmation Order. The Failure To Specifically Include Or To Refer To Any Particular Article, Section, Or Provision Of The Plan, Plan Supplement, Or Any Related Document In This Confirmation Order Shall Not Diminish Or Impair The Effectiveness Of Such Article, Section, Or Provision, It Being The Intent Of The Court That This Confirmation Order Confirm The Plan And Any Related Documents In Their Entirety, Except As Modified By This Confirmation Order. 3. Objections. The OBJECTIONS To Confirmation Of The Plan Are OVERRULED In Their Entirety Except As Otherwise Set Forth Herein. 37. Postconfirmation Status Conference. The Court Shall Hold A POST-CONFIRMATION STATUS CONFERENCE On NOVEMBER 6, 2024 AT 1:30 P.M. (The "Postconfirmation Status Conference") In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Liquidating Trustee Shall (And Any Party In Interest May) File A Postconfirmation Status Report Not Later Than 14 Days Prior To The Postconfirmation Status Conference. 38. Order Effective Immediately. Notwithstanding Bankruptcy Rules 3020(e) Or 7062 Or Otherwise, The Stay Provided For Under Bankruptcy Rule 3020(e) Shall Be WAIVED And This Order Shall Be Effective And Enforceable Immediately Upon Entry. The Plan Proponents Are Authorized To Consummate The Plan And The Transactions Contemplated Thereby Immediately After Entry Of This Order And Upon, Or Concurrently With Satisfaction Of The Conditions Set Forth In The Plan. (SEE ORDER FOR FURTHER RULING. (BNC-PDF) (Related Doc # 1345) Signed on 9/9/2024 (NB8)). (Koffroth, Nicholas) (Entered: 09/24/2024)
9/24/20241761 Hearing Held On Application (RE: related document(s)1623 - Application For Payment Of Interim Fees And/Or Expenses For The Period From March 20, 2023 Through May 8, 2023 RE: KHANG & KHANG - Debtor's Counsel - Fees: $82,500.00; Expenses: $1,857.30 filed by Attorney Khang & Khang LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED IN PART AND DENIED IN PART (NB8) (Entered: 09/24/2024)
9/24/20241760 Hearing Held On Motion (RE: related document(s)1622 - First And Final Fee Application For The Period From July 15, 2023 Through July 31, 2023 - RE: LUCY L. THOMSON - Consumer Privacy Ombudsman - Fees: $29,975.00; Expenses: $0.00 filed by Consumer Privacy Ombudsman Lucy L. Thomson) - HEARING ON FIRST AND FINAL APPLICATION OFF CALENDAR PER ORDER APPROVING FIRST AND FINAL FEE APPLICATION OF LUCY THOMSON, CONSUMER PRIVACY OMBUDSMAN ENTERED 9-23-2024 - (DOCKET NO. 1736) (NB8) (Entered: 09/24/2024)
9/24/20241759 Hearing Held On ApplIcation (RE: related document 1621 First Chapter 11 Application For Compensation And Reimbursement Of Expenses For The Period From May 8, 2023 Through June 30, 2024 [RE: DINSMORE & SHOHL LLP - Special Counsel To The Chapter 11 Trustee, Richard A. Marshack - Fees: $4,745,825.25; Expenses: $57,379.11) - ORDER BY ATTORNEY APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: VOLUNTARY REDUCTIONS TAKEN PRIOR TO THE FEE EXAMINER'S REVIEW AND INCLUDED IN THE REQUESTED FEES: $247,990.00. AGREED-TO VOLUNTARY REDUCTIONS, TAKEN BEFORE FILING THE FIRST INTERIM APPLICATION: $169,460.75. INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $4,745,825.25, LESS $650,000 DEFERRED. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $57,379.11. INTERIM FEES AFTER REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $4,153,204.36. (NB8) (Entered: 09/24/2024)
9/24/2024 Transcript Order Form, regarding Hearing Date 09/24/24 Filed by Trustee Richard A Marshack (TR). (Celentino, Christopher) (Entered: 09/24/2024)
9/24/20241757 Hearing Held On Application (RE: related document(s)1620 First Interim Application For Compensation And Reimbursement Of Expenses For The Period From September 18, 2023 Through July 31, 2024 - RE: FORCE TEN PARTNERS, LLC - Financial Advisor To The Official Committee Of Unsecured Creditors - Fees: $187,620.00; Expenses: $0.00 filed by Creditor Committee Committee of Unsecured Creditors) - ORDER BY ATTORNEY APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: VOLUNTARY REDUCTIONS TAKEN PRIOR TO THE FEE EXAMINER'S REVIEW AND INCLUDED IN THE REQUESTED FEES: $5,933.00. INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $187,620.00, LESS 10% HOLDBACK. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $0.00. . INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $168,858.00 - (NB8) (Entered: 09/24/2024)
9/24/20241756 Hearing Held On Application (RE: related document(s)1621 First Interim Application For Compensation And Reimbursement Of Expenses For The Period From June 29, 2023 Through July 31, 2024 - RE: FOX ROTHSCHILD LLP - Counsel For The Official Committee Of Unsecured Creditors - Fees: $ 1,050,894.00; Expenses: $19,823.67 filed by Special Counsel Dinsmore & Shohl LLP) - ORDER BY ATTORNEY APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: VOLUNTRY REDUCTIONS TAKEN PRIOR TO THE FILING OF THE FIRST INTERIM APPLICATION: $5,379.06. INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $1,050,894.00 LESS 10% HOLDBACK. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $19,823.67. ADDITIONAL VOLUNTARY REDUCITONS TAKEN IN CONNECTION WITH FEE EXAMINER'S REVIEW: $5,475.55. ADDITIONAL VOLUNTARY REDUCTIONS TAKEN IN CONNECTION WITH DISCUSSIONS WITH THE UNITED STATES TRUSTEE: $3,647.00. INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $957,177.77 (NB8) (Entered: 09/24/2024)
9/24/20241755 Hearing Held On Application (RE: related document(s)1617 First Interim Application For Allowance Of Fees And Costs For The Period From May 8, 2023 Through July 31, 2024 - RE: MARSHACK HAYS WOOD, LLP - General Counsel For Chapter 11 Trustee, Richard A. Marshack - Fees: $1,332,851.00; Expenses: $46,897.69 filed by Attorney Marshack Hays LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $1,332,851.00, AFTER REDUCTION OF $499.00, 5% DEFERRED PAYMENT OF $66,617.60 AND A 10% HOLD BACK = $1,139,160.96. . EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $46,897.69. . INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $1,186,058.65 - (NB8) (Entered: 09/24/2024)
9/24/20241754 Hearing Held On Application (RE: related document(s)1616 Chapter 11 Trustee's First Interim Report And Application For Allowance Of Fees And Costs For The Period From May 8, 2023 Through July 31, 2024 RE: RICHARD A. MARSHACK - Chapter 11 Trustee - Fee: $500,547.33; Expenses: $1,458.15 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $500,547.33. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $1,458.15. INTERIM FEES IN TRUSTEE'S DECLARATION: $452,700.34. . INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $454,158.49. (NB8) (Entered: 09/24/2024)
9/24/20241753 Hearing Held On Application (RE: related document(s)1613 - Application For Payment Of Interim Fees And/Or Expenses For The Period From February 1, 2024 Through July 31, 2024 - RE: NANCY RAPOPORT - Court Appointed Ethics Compliance Monitor - Fees: $71,958.75; Expenses: $2,276.19 filed by Other Professional Nancy B. Rapoport) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - FEE APPLICATION APPROVED AS REQUESTED (NB8) (Entered: 09/24/2024)
9/24/20241752 Hearing Held On Application (RE: related document(s)1608 First Interim Application For Compensation And Reimbursement Of Expenses For The Period From May 12, 2023 Through June 30, 2024 - RE: GROBSTEIN TEEPLE, LLP - Accountants For The Chapter 11 Trustee - Fees: $307,466.50; Expenses: $51.03 filed by Accountant Grobstein Teeple LLP) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $307,466.50, LESS 15% INTERIM VOLUNTARY REDUCTION ($261,346.52), LESS 10% HOLDBACK = $235,211.87. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $51.03. INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $235,262.90 (NB8) (Entered: 09/24/2024)
9/24/20241751 Hearing Held On Application (RE: related document(s)1577 First Interim Application For Allowance Of Fees And Costs For The Period From November 10, 2023 Through July 31, 2024 - RE: OMNI AGENT SOLUTIONS, INC. - Claims And Noticing Agent - Fees: $826,644.60; Expenses: $72,399.12 filed by Other Professional Omni Agent Solutions) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $826,644.60, LESS 10% HOLDBACK = $743,980.14. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $72,399.12. . INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $816,379.26. (NB8) (Entered: 09/24/2024)
9/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1576 Application for Compensation First Interim; with Proof of Service for Bicher & Associates, Other Professional, Period: 5/8/2023 to 7/31/2024, Fee: $70,478.00, Expenses: $1,259.27. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard), 1577 Application for Compensation First Interim; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 11/10/2023 to 7/31/2024, Fee: $826,644.60, Expenses: $72,399.12. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard), 1608 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 5/12/2023 to 6/30/2024, Fee: $307,466.50, Expenses: $51.03. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) - See docket entry no.: 1614 for corrections Modified on 9/3/2024 (NB8)., 1613 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 2/1/2024 to 7/31/2024, Fee: $71958.75, Expenses: $2276.19. Filed by Other Professional Nancy B. Rapoport, 1616 Application for Compensation Trustee's First Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 5/8/2023 to 7/31/2024, Fee: $500,547.33, Expenses: $1,458.15. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard), 1617 Application for Compensation First Interim; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 5/8/2023 to 7/31/2024, Fee: $1,332,851.00, Expenses: $46,897.69. Filed by Attorney Marshack Hays LLP, 1619 Application for Compensation Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024; Declarations of April Riedy and Nicholas A. Koffroth in Support Thereof for Nicholas A Koffroth, Creditor Comm. Aty, Period: 6/29/2023 to 7/31/2024, Fee: $1,050,894.00, Expenses: $19,823.67. Filed by Attorney Nicholas A Koffroth (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service), 1620 Application for Compensation First Interim Application of Force Ten Partners, LLC For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024; Declaration of Adam Meislik in Support Thereof for Nicholas A Koffroth, Financial Advisor, Period: 9/18/2023 to 7/31/2024, Fee: $187,620.00, Expenses: $0.00. Filed by Attorney Nicholas A Koffroth, 1621 Application for Compensation First Chapter 11 Application of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024; Declaration Of Christopher Celentino for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 5/8/2023 to 6/30/2024, Fee: $4,745,825.25, Expenses: $57,379.11. Filed by Special Counsel Dinsmore & Shohl LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit D - Part 2 # 6 Exhibit E # 7 Proof of Service)). (Hays, D) (Entered: 09/24/2024)
9/24/20241749 Hearing Held On Application (RE: related document(s)1576 Application For Payment Of Interim Fees And/Or Expenses For The Period From May 8, 2023 Through July 31, 2024 - RE: ROBERT F. BICHER & ASSOCIATES - Field Agent And Forensic Analyst For Chapter 7 Trustee - [Fees: $70,478.00; Expenses: $1,259.27] filed by Other Professional Bicher & Associates) - ORDER BY ATTORNEY - APPLICATION GRANTED AS NOTED IN TENTATIVE - THE FEE APPLICATION IS APPROVED IN THE FOLLOWING AMOUNTS: VOLUNTARY REDUCTIONS TAKEN PRIOR TO THE FEE EXAMINER'S REVIEW AND INCLUDED IN THE REQUESTED FEES: $7,709.00. INTERIM FEES REQUESTED IN FIRST INTERIM APPLICATION: $70,478.00. EXPENSES REQUESTED IN FIRST INTERIM APPLICATION: $1,259.27. ADDITIONAL AGREED -TO VOLUNTARY REDUCTIONS: $298.00. INTERIM FEES AFTER PROPOSED REDUCTIONS, PLUS 100% OF EXPENSES ALLOWED: $71,439.27 (NB8) (Entered: 09/24/2024)
9/24/2024 Notice of Tentative Ruling re: Applications for Compensation and Reimbursement of Expenses Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1576 Application for Compensation First Interim; with Proof of Service for Bicher & Associates, Other Professional, Period: 5/8/2023 to 7/31/2024, Fee: $70,478.00, Expenses: $1,259.27. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard), 1577 Application for Compensation First Interim; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 11/10/2023 to 7/31/2024, Fee: $826,644.60, Expenses: $72,399.12. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard), 1608 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 5/12/2023 to 6/30/2024, Fee: $307,466.50, Expenses: $51.03. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) - See docket entry no.: 1614 for corrections Modified on 9/3/2024 (NB8)., 1613 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 2/1/2024 to 7/31/2024, Fee: $71958.75, Expenses: $2276.19. Filed by Other Professional Nancy B. Rapoport, 1616 Application for Compensation Trustee's First Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 5/8/2023 to 7/31/2024, Fee: $500,547.33, Expenses: $1,458.15. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard), 1617 Application for Compensation First Interim; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 5/8/2023 to 7/31/2024, Fee: $1,332,851.00, Expenses: $46,897.69. Filed by Attorney Marshack Hays LLP, 1619 Application for Compensation Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024; Declarations of April Riedy and Nicholas A. Koffroth in Support Thereof for Nicholas A Koffroth, Creditor Comm. Aty, Period: 6/29/2023 to 7/31/2024, Fee: $1,050,894.00, Expenses: $19,823.67. Filed by Attorney Nicholas A Koffroth (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service), 1620 Application for Compensation First Interim Application of Force Ten Partners, LLC For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024; Declaration of Adam Meislik in Support Thereof for Nicholas A Koffroth, Financial Advisor, Period: 9/18/2023 to 7/31/2024, Fee: $187,620.00, Expenses: $0.00. Filed by Attorney Nicholas A Koffroth, 1621 Application for Compensation First Chapter 11 Application of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024; Declaration Of Christopher Celentino for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 5/8/2023 to 6/30/2024, Fee: $4,745,825.25, Expenses: $57,379.11. Filed by Special Counsel Dinsmore & Shohl LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit D - Part 2 # 6 Exhibit E # 7 Proof of Service)). (Hays, D) (Entered: 09/24/2024)
9/24/2024 Motion RE: Objection to Claim Number by Claimant laimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & Kelly Behnke, Constance Plummer, Corissa Hammers, Cynthia Clifford, David B Waltz, Deborah Bonelli Dennis E Theriault, Diana J Dalessio, Douglas Stiele, Gerson David Cortes Membreno, Giorgio Giardinella, Gustavo Romani, Haley Simmoneau, Haley Maree Anderson, Hanna Yager, Heather Silguero, Jacqueline Fomby-Lewis, Jason Ryer, Jenifer Pelayan, Jo Lynn Urlacher, Joseph C Takas, Joshua Miles, Julibelle Quintos, Kermic P Basat Jr, Kevin Kurka, Keysha Everage, Kimberly O'Brien, Kirsten Campbell, Leah Bender, Leann Watson Morales, Leda Manookian, Lilua Del Rosso, Lisa Johnson, Lois Ruble, Luz Benavides, Lynda Denette Wilcox, Maria Zilinskas, Martin Grams-Stant, Marvin Gale & Sara Denise Ray, Nabil Ahmed Sarsour, Nationwide Appearance Attorneys, LLC, Paulo A Cuellar, Rebecca Burgett, Robert Allen, Russell Richardson, Rustam Nazarov, Sarah Adleman, Scott Folda, Shalise Dewitt, Stephanie Ann Ingram, Stephanie Kay Albertson, Stephanie Sciacca, Stephanie Walker, Stephanie Winters, Sydney L Smith, Teresa Booker, Valerie S Furlow, Vernetta A Dotson, Victoria L Harris; Claim Numbers: C 571-2113.1, C 571-101829.1, C 571-101228.1, C 571-100314.1, C 571-102190.1, C 571-100618.1, C 571-100717.1, C 571-100744.1, C 571-964.1, C 571-101488.1, C 571-101977.1, C 571-100280.2, C 571-100564.1, C 571-101438.1, C 571-101060.1, C 571-101215.1, C 571-100327.1, C 571-101748.1, C 571-101073.1, C 571-117.1, C 571-102214.1, C 571-101030.1, C 571-101933.1, C 571- 106.3, C 571-101573.1, C 571-101175.1, C 571-101006.1, C 571-102658.1, C 571-101272.1, C 571-102230.1, C 571-100021.1, C 571-101969.1, C 571-100175.1, C 571-101387.1, C 571-102205.1, C 571-101651.1, C 571-100496.1, C 571-100578.1, C 571-100191.1, C 571-100279.1, C 571-100635.1, C 571-100301.1, C 571-100945.1, C 571-100344.1, C 571-100521.1, C 571-102188.1, C 571-101035.1, C 571-100215.1, C 571-101928.1, C 571-100644.1, C 571-101423.1, C 571-101660.1, C 571-101604.1, C 571-101678.1, C 571-102237.1, C 571-101159.1, C 571-102310.1, C 571-100313.1, C 571-100478.1, C 571-101055.1, C 571-100872.1, C 571-101009.1, C 571-100476.1, C 571-102009.1, C 571-100939.1, C 571-100090.1, C 571-100554.1, C 571-101749.1, C 571-101871.1, C 571-100456.1. Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8 # 8 Part 9 # 9 Part 10 # 10 Part 11 # 11 Part 12 # 12 Part 13) (De Leest, Aaron) (Entered: 09/24/2024)
9/24/2024 Notice of Change of Mailing Address Filed by Creditors McKayla Graves/McKayla DeJohnette. (TS) (Entered: 09/24/2024)
9/24/2024 Notice of Change of Mailing Address Filed by Creditor Nicholas Johnson. (TS) (Entered: 09/24/2024)
9/24/2024 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Schedule of Payments to Professionals # 3 Form 2 # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 09/24/2024)
9/24/20241743 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT: Bankruptcy Events BK - Motions/Applications - Objection to Claim (motion). (RE: related document(s)1742 Objection to Claim filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 09/24/2024)
9/23/20241789 Hearing Set (RE: related document(s)1747 Chapter 11 Trustee's Omnibus Objection To Proofs Of Claim Filed For Alleged Administrative Claims: Claimants and Claim Nos. ngel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & Kelly Behnke, Constance Plummer, Corissa Hammers, Cynthia Clifford, David B Waltz, Deborah Bonelli Dennis E Theriault, Diana J Dalessio, Douglas Stiele, Gerson David Cortes Membreno, Giorgio Giardinella, Gustavo Romani, Haley Simmoneau, Haley Maree Anderson, Hanna Yager, Heather Silguero, Jacqueline Fomby-Lewis, Jason Ryer, Jenifer Pelayan, Jo Lynn Urlacher, Joseph C Takas, Joshua Miles, Julibelle Quintos, Kermic P Basat Jr, Kevin Kurka, Keysha Everage, Kimberly O'Brien, Kirsten Campbell, Leah Bender, Leann Watson Morales, Leda Manookian, Lilua Del Rosso, Lisa Johnson, Lois Ruble, Luz Benavides, Lynda Denette Wilcox, Maria Zilinskas, Martin Grams-Stant, Marvin Gale & Sara Denise Ray, Nabil Ahmed Sarsour, Nationwide Appearance Attorneys, LLC, Paulo A Cuellar, Rebecca Burgett, Robert Allen, Russell Richardson, Rustam Nazarov, Sarah Adleman, Scott Folda, Shalise Dewitt, Stephanie Ann Ingram, Stephanie Kay Albertson, Stephanie Sciacca, Stephanie Walker, Stephanie Winters, Sydney L Smith, Teresa Booker, Valerie S Furlow, Vernetta A Dotson, Victoria L Harris; Claim Numbers: C 571-2113.1, C 571-101829.1, C 571-101228.1, C 571-100314.1, C 571-102190.1, C 571-100618.1, C 571-100717.1, C 571-100744.1, C 571-964.1, C 571-101488.1, C 571-101977.1, C 571-100280.2, C 571-100564.1, C 571-101438.1, C 571-101060.1, C 571-101215.1, C 571-100327.1, C 571-101748.1, C 571-101073.1, C 571-117.1, C 571-102214.1, C 571-101030.1, C 571-101933.1, C 571- 106.3, C 571-101573.1, C 571-101175.1, C 571-101006.1, C 571-102658.1, C 571-101272.1, C 571-102230.1, C 571-100021.1, C 571-101969.1, C 571-100175.1, C 571-101387.1, C 571-102205.1, C 571-101651.1, C 571-100496.1, C 571-100578.1, C 571-100191.1, C 571-100279.1, C 571-100635.1, C 571-100301.1, C 571-100945.1, C 571-100344.1, C 571-100521.1, C 571-102188.1, C 571-101035.1, C 571-100215.1, C 571-101928.1, C 571-100644.1, C 571-101423.1, C 571-101660.1, C 571-101604.1, C 571-101678.1, C 571-102237.1, C 571-101159.1, C 571-102310.1, C 571-100313.1, C 571-100478.1, C 571-101055.1, C 571-100872.1, C 571-101009.1, C 571-100476.1, C 571-102009.1, C 571-100939.1, C 571-100090.1, C 571-100554.1, C 571-101749.1, C 571-101871.1, C 571-100456.1 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
9/23/2024 Objection to Claim # by Claimant Angel Rivera, Anita J Green, Anita L Coots, Anthony Stredick, Borhane Kaouache, Brinder Marshall, Carlos Bacsal, Carrie McLaughlin, Catrice Williams, Celerina Mendez Cruz, Cheryl Harris, Chris & Kelly Behnke, Constance Plummer, Corissa Hammers, Cynthia Clifford, David B Waltz, Deborah Bonelli Dennis E Theriault, Diana J Dalessio, Douglas Stiele, Gerson David Cortes Membreno, Giorgio Giardinella, Gustavo Romani, Haley Simmoneau, Haley Maree Anderson, Hanna Yager, Heather Silguero, Jacqueline Fomby-Lewis, Jason Ryer, Jenifer Pelayan, Jo Lynn Urlacher, Joseph C Takas, Joshua Miles, Julibelle Quintos, Kermic P Basat Jr, Kevin Kurka, Keysha Everage, Kimberly O'Brien, Kirsten Campbell, Leah Bender, Leann Watson Morales, Leda Manookian, Lilua Del Rosso, Lisa Johnson, Lois Ruble, Luz Benavides, Lynda Denette Wilcox, Maria Zilinskas, Martin Grams-Stant, Marvin Gale & Sara Denise Ray, Nabil Ahmed Sarsour, Nationwide Appearance Attorneys, LLC, Paulo A Cuellar, Rebecca Burgett, Robert Allen, Russell Richardson, Rustam Nazarov, Sarah Adleman, Scott Folda, Shalise Dewitt, Stephanie Ann Ingram, Stephanie Kay Albertson, Stephanie Sciacca, Stephanie Walker, Stephanie Winters, Sydney L Smith, Teresa Booker, Valerie S Furlow, Vernetta A Dotson, Victoria L Harris; Claim Numbers: C 571-2113.1, C 571-101829.1, C 571-101228.1, C 571-100314.1, C 571-102190.1, C 571-100618.1, C 571-100717.1, C 571-100744.1, C 571-964.1, C 571-101488.1, C 571-101977.1, C 571-100280.2, C 571-100564.1, C 571-101438.1, C 571-101060.1, C 571-101215.1, C 571-100327.1, C 571-101748.1, C 571-101073.1, C 571-117.1, C 571-102214.1, C 571-101030.1, C 571-101933.1, C 571- 106.3, C 571-101573.1, C 571-101175.1, C 571-101006.1, C 571-102658.1, C 571-101272.1, C 571-102230.1, C 571-100021.1, C 571-101969.1, C 571-100175.1, C 571-101387.1, C 571-102205.1, C 571-101651.1, C 571-100496.1, C 571-100578.1, C 571-100191.1, C 571-100279.1, C 571-100635.1, C 571-100301.1, C 571-100945.1, C 571-100344.1, C 571-100521.1, C 571-102188.1, C 571-101035.1, C 571-100215.1, C 571-101928.1, C 571-100644.1, C 571-101423.1, C 571-101660.1, C 571-101604.1, C 571-101678.1, C 571-102237.1, C 571-101159.1, C 571-102310.1, C 571-100313.1, C 571-100478.1, C 571-101055.1, C 571-100872.1, C 571-101009.1, C 571-100476.1, C 571-102009.1, C 571-100939.1, C 571-100090.1, C 571-100554.1, C 571-101749.1, C 571-101871.1, C 571-100456.1. in the amount of $ Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8 # 8 Part 9 # 9 Part 10 # 10 Part 11 # 11 Part 12 # 12 Part 13 # 13 Part 14 # 14 Part 15 # 15 Part 16 # 16 Part 17 # 17 Part 18 # 18 Part 19 # 19 Part 20 # 20 Part 21 # 21 Part 22 # 22 Part 23 # 23 Part 24 # 24 Part 25 # 25 Part 26) (De Leest, Aaron) - See docket entry no.: 1743 for corrections Modified on 9/24/2024 (NB8). (Entered: 09/23/2024)
9/23/2024 Proof of service of Greyson Law Center, PC's Statement of Issues on Appeal Filed by Creditor Greyson Law Center PC (RE: related document(s)1734 Statement of Issues on Appeal). (March, Kathleen) (Entered: 09/23/2024)
9/23/20241740 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - No caption page on PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1738 Proof of service filed by Creditor Greyson Law Center PC) (NB8) (Entered: 09/23/2024)
9/23/2024 Order Granting Official Committee Of Unsecured Creditors' Notice Of Motion And Motion, Pursuant To Federal Rule Of Bankruptcy Procedure 2004. For: (I) Oral Examination Of (A) Person Most Knowledgeable Of TOMFS, LLC, And (B) Thomas Scheidt; And (II) For Production Of Documents. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Committee, And The Post-Confirmation Committee As Successor In Interest, Are Authorized To Take The Oral Examination Of Thomas Scheidt And The Person Most Knowledgeable Of TOMFS, LLC, A Utah Limited Liability Company, Pursuant To FED. R. Bankr. P. 2004, On The Topics Attached To The Motion As Exhibit A. 3. The Committee And The Post-Confirmation Committee As Successor In Interest, Are Authorized To Compel The Production Of Documents Set Forth In Exhibit B Attached To The Motion From Thomas Scheidt And The Person Most Knowledgeable Of TOMFS, LLC, A Utah Limited Liability Company, Pursuant To FED. R. Bankr. P. 2004. 4. Any Examination Or Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Committee And The Post-Confirmation Committee Are Authorized To Issue The Applicable Subpoenas. 5. Pursuant To LBR 2004-1(d), The Committee And The Post-Confirmation Committee Shall Not Provide For An Examination Or Document Production Deadline Prior To October 14, 2024, Unless The Deponents Agree To An Earlier Date. 6. The Parties Must Seek To Resolve Any Dispute Arising Under LBR 2004-1 In Accordance With LBR 7026-1(c). 7. Notwithstanding Confirmation Of The Plan, And As Expressly Provided For Under The Retention Of Jurisdiction Provisions Of The Plan, The Court Shall Retain Jurisdiction With Respect To All Matters Related To This Order. (PDF-BNC) (Related Doc # 1731 ) Signed on 9/23/2024 (NB8) (Entered: 09/23/2024)
9/23/2024 Proof of service of Greyson's Statement of Issues on Appeal, served and filed 9/20/24 Filed by Creditor Greyson Law Center PC (RE: related document(s)1734 Statement of Issues on Appeal). (March, Kathleen) - - See docket entry no.: 1740 for corrections Modified on 9/23/2024 (NB8). (Entered: 09/23/2024)
9/23/2024 Order Approving First And Final Fee Application Of Lucy Thomson, Consumer Privacy Ombudsman - IT IS ORDERED: The Court Has Considered The First And Final Fee Application Of Lucy Thomson, Consumer Privacy Ombudsman Filed On September 3, 2024 (Docket 1622) ("Application") And Has Determined That This Matter Is Appropriate For Disposition Without A Hearing. No Objections Were Presented To The Court. Accordingly, Having Considered The Application, The Docket As A Whole, And For The Reasons Set Forth Below, The Court Hereby APPROVES The Application And VACATES The Hearing. Order of Distribution for Lucy L. Thomson, Consumer Privacy Ombudsman - Fees awarded: $29,975.00, Expenses awarded: $0.00; Awarded on 9/23/2024 (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 9/23/2024. (NB8) (Entered: 09/23/2024)
9/23/2024 Statement of Issues on Appeal of BkyCt Order [dkt.1546, entered 8/27/24] denying Greyson's administrative expense motion Filed by Creditor Greyson Law Center PC (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) (Entered: 09/23/2024)
9/23/20241733 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: Bankruptcy Events BK - Appeal - Appellant Designation . (RE: related document(s)1718 Statement of Issues on Appeal filed by Creditor Greyson Law Center PC) (NB8) (Entered: 09/23/2024)
9/23/2024 Motion for 2004 Examination Official Committee of Unsecured Creditors' Notice of Motion and Motion, Pursuant to Federal Rule of Bankruptcy Procedure 2004, For (I) Oral Examination of (A) Person Most Knowledgeable of TOMFS, LLC, and (B) Thomas Scheidt; and (II) For Production of Documents; Memorandum of Points and Authorities and Declaration of Nicholas A. Koffroth in Support Thereof Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 09/23/2024)
9/22/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1714 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2024. (Admin.) (Entered: 09/22/2024)
9/21/2024 BNC Certificate of Notice (RE: related document(s)1706 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 09/21/2024. (Admin.) (Entered: 09/21/2024)
9/20/20241788 Hearing Set (RE: related document(s)1728 Chapter 11 Trustee's Omnibus Objection To Duplicative Claims: Claim Nos.: 38, 92, 251, 399, 1226, 1886, 1944, 1965, 1985, 2009, 2010, 2038, 2224 by Claimant Melissa and Shiva Sooknanan, Kenneth Hutchins, Alexis Johnson, John Silverman, Leda Manookian, Gabrielle Bossley, Adreion Bister, Cameron David Nash, Tatiyana Altecor, Vanessa Staples, Sobhuza Williams, Cleso Leanos, and Claims Numbers 102086, 100951 by Douglas Smith and Kenneth Hutchins filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
9/20/20241787 Hearing Set (RE: related document(s)1719 Chapter 11 Trustee's Objection To Claims Filed By Olga Lucia Esquivel RE: Claim Nos.: 94, 95, 175, 443, 1221, 1933, 2035, 2219, 100111, 100126, 100127, 100286, 100359, And 101298- Motion RE: Objection to Claim filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/04/2024)
9/20/20241781 Hearing Set (RE: related document(s)1717 Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507*A)(4) Priority Wage Benefit Claims Filed By Non-Employees - Claimant 19, 1886, 2481, 1648, 100678, 1696, Brittany Weston, Gabrielle Bossley, Gabrielle Bossley, Jolanta Ramirez, Patricia Florez Hernandez and Victoria Dang filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/02/2024)
9/20/20241780 Hearing Set (RE: related document(s)1716 Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(A)(7) Priority Claims That Exceed The Statutory Cap - Claimant 1944, 2041, 251, 101288, 100039, 100845, 68, 100346, 1965, 657, 1487, 102309, 102, 690, 100686, 1323, 1515, 399, 100570, 2150, 2181, 100313, 1149, 2011 and 1985 Adrieon Bister, Adrieon Bister, Alexis Lynnette Johnson, Anita L. Coots, Anne Estergren, Barbara Cochran, Bonita Marie Scott, Cameron David Nash, Cameron David Nash, Caranella Davis Johnson, Cecilia P. Rodriguez, Denis R Hutchinson, Dennis Theriault, Devyn Schneider, Duane Harper Jr., Jennifer Frazer, John or Rhonda McGuire, John Silverman, Robert S. Butler, Ronald Alan Molinario, Salif Quedraogo, Sarah Adelman, Sheriba Jackson, Tatiyana Altecor and Tatiyana Altecord Motion RE: Objection to Claim filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/02/2024)
9/20/20241732 Hearing Set (RE: related document(s)1715 Chapter 11 Trustee's Omnibus Objection To Alleged 11 U.S.C. Section 507(a)(4) Priority Claims That Exceed Statutory Cap - RE: Claimant 71, 83, 96, 1887, 2098 and 2104 by Jennifer Ann McLaughlin, Carl Oswald Wuestenhube, R. Reed Pruyn, Vincent Jackson, Kelly J. Adams and Ashley Lambert Bland Motion RE: Objection to Claim filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 11/14/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/23/2024)
9/20/2024 Motion RE: Objection to Claim Number 38,92,251,399,1226,1886,1944,1965,1985,2009,2010,2038,2224 by Claimant Melissa and Shiva Sooknanan, Kenneth Hutchins, Alexis Johnson, John Silverman, Leda Manookian, Gabrielle Bossley, Adreion Bister, Cameron David Nash, Tatiyana Altecor, Vanessa Staples, Sobhuza Williams, Cleso Leanos, and Claims Numbers 102086, 100951 by Douglas Smith and Kenneth Hutchins Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 09/20/2024)
9/20/2024 Notice Of Transcript(s) Designated For An Appeal: 07/17/2024 At 1:30 P.M. - have been ordered for Phuong Jayde Trinh's appeal of BkyCt order [dkt.1547, entered 8/27/24] denying Jayde Trinh's administrative expense motion Filed by Creditor Phuong (Jayde) Trinh (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) Modified on 9/23/2024 (NB8). (Entered: 09/20/2024)
9/20/2024 Notice Of Transcript(s) Designated For An Appeal: Hearing Date(s): 07/17/2024 at 1:30 P.M. - have been ordered for Han Trinh's appeal of BkyCt order [dkt.1548, entered 8/27/24] denying Han Trinh's administrative expense motion Filed by Creditor Han Trinh (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) Modified on 9/23/2024 (NB8). (Entered: 09/20/2024)
9/20/2024 Notice Of Transcript(s) Designed For An Appeal: 07/17/2024 At 1:30 P.M. - Hearing Date(s): have been ordered for Greyson appeal of BkyCt order [dkt.1546, entered 8/27/24] Filed by Creditor Greyson Law Center PC (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) Modified on 9/23/2024 (NB8). (Entered: 09/20/2024)
9/20/2024 Appellant Designation of Contents For Inclusion in Record On Appeal to USDC of BkyCt Order [dkt.1547 entered 8/27/24] denying Phuong Jayde Trinh's administrative expense Motion Filed by Creditor Phuong (Jayde) Trinh (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A), 1700 Optional Appellee Statement of Election to USDC (Official Form 417B), 1721 Statement of Issues on Appeal). Appellee designation due by 10/4/2024. Transmission of Designation Due by 10/21/2024. (March, Kathleen) (Entered: 09/20/2024)
9/20/2024 Appellant Designation of Contents For Inclusion in Record On Appeal to USDC of BkyCt Order [dkt.1548, entered 8/27/24] denying Han Trinh's administrative expense Motion Filed by Creditor Han Trinh (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A), 1701 Optional Appellee Statement of Election to USDC (Official Form 417B), 1720 Statement of Issues on Appeal). Appellee designation due by 10/4/2024. Transmission of Designation Due by 10/21/2024. (March, Kathleen) (Entered: 09/20/2024)
9/20/2024 Appellant Designation of Contents For Inclusion in Record On Appeal to USDC of BkyCt Order [dkt.1546, entered 8/27/24] denying Greyson's administrative expense Motion Filed by Creditor Greyson Law Center PC (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A), 1699 Optional Appellee Statement of Election to USDC (Official Form 417B), 1718 Statement of Issues on Appeal). Appellee designation due by 10/4/2024. Transmission of Designation Due by 10/21/2024. (March, Kathleen) (Entered: 09/20/2024)
9/20/2024 Statement of Issues on Appeal of BkyCt Order [dkt1547, entered 8/27/24] denying Phuong Jayde Trinh's administrative expense motion Filed by Creditor Phuong (Jayde) Trinh (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) (Entered: 09/20/2024)
9/20/2024 Statement of Issues on Appeal of BkyCt Order [dkt1548, entered 7/28/24] denying Han Trinh's administrative expense motion Filed by Creditor Han Trinh (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) (Entered: 09/20/2024)
9/20/2024 Motion RE: Objection to Claim Number by Claimant 94,95,175,443,1221,1933,2035,2219, 100111, 100126, 100127, 100286, 100359, and 101298 with Proof of Service Filed by Trustee Richard A Marshack (TR) (De Leest, Aaron) (Entered: 09/20/2024)
9/20/2024 Statement of Issues on Appeal of BkyCt Order [dkt1546, entered 7/28/24] denying Greyson's administrative expense motion Filed by Creditor Greyson Law Center PC (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A)). (March, Kathleen) - See docket entry no.: 1733 for corrections Modified on 9/23/2024 (NB8). (Entered: 09/20/2024)
9/20/2024 Motion RE: Objection to Claim Number by Claimant 19, 1886, 2481, 1648, 100678, 1696, Brittany Weston, Gabrielle Bossley, Gabrielle Bossley, Jolanta Ramirez, Patricia Florez Hernandez and Victoria Dang with Proof of Service Filed by Trustee Richard A Marshack (TR) (DE Leest, Aaron) (Entered: 09/20/2024)
9/20/2024 Motion RE: Objection to Claim Number by Claimant 1944, 2041, 251, 101288, 100039, 100845, 68, 100346, 1965, 657, 1487, 102309, 102, 690, 100686, 1323, 1515, 399, 100570, 2150, 2181, 100313, 1149, 2011 and 1985 Adrieon Bister, Adrieon Bister, Alexis Lynnette Johnson, Anita L. Coots, Anne Estergren, Barbara Cochran, Bonita Marie Scott, Cameron David Nash, Cameron David Nash, Caranella Davis Johnson, Cecilia P. Rodriguez, Denis R Hutchinson, Dennis Theriault, Devyn Schneider, Duane Harper Jr., Jennifer Frazer, John or Rhonda McGuire, John Silverman, Robert S. Butler, Ronald Alan Molinario, Salif Quedraogo, Sarah Adelman, Sheriba Jackson, Tatiyana Altecor and Tatiyana Altecord with Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Objection Part 2 of 4 # 2 Part 3 of 4 # 3 Part 4 of 4) (Barnhardt, Bradford) (Entered: 09/20/2024)
9/20/2024 Motion RE: Objection to Claim Number by Claimant 71, 83, 96, 1887, 2098 and 2104 by Jennifer Ann McLaughlin, Carl Oswald Wuestenhube, R. Reed Pruyn, Vincent Jackson, Kelly J. Adams and Ashley Lambert Bland with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 09/20/2024)
9/20/2024 Order Approving Stipulation Between The Chapter 11 Trustee, Dinsmore & Shohl LLP And The Official Committee Of Unsecured Creditors Regarding The First Chapter 11 Application Of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024. 1. The Stipulation Is APPROVED In Its Entirety. 2. The Trustee Shall Withhold From Payment To Dinsmore $650,000.00 Of The Allowed Amount Of Fees And Expenses Approved By The Court In Its Ruling On The Dinsmore Application (The "Holdback Amount"). 3. The Trustee Shall Not Include The Holdback Amount When Calculating The Cash Necessary To Fund The Professional Fee Claim Reserve. 4. Dinsmore Shall Be Entitled To Payment Of The Holdback Amount From The Trust Upon The Trust's Recovery Of Not Less Than $6 Million In Total Cash Recoveries Attributable To Settlements, Judgments, Or Other Final Resolutions Of Avoidance Actions Prosecuted By Dinsmore (At Any Time From And After Commencement Of the Bankruptcy Case Without Regard To Whether Such Action Was Commenced Before Or After The Effective Date) Which Cash Recoveries Are Received By The Trust On Or After The Effective Date (The "Holdback Trigger"). For The Avoidance Of Doubt, Recoveries Obtained By The Debtor's Estate (Including Recoveries Funded To The Professional Fee Reserve) That Are Subsequently Transferred To The Trust Shall Not Be Considered In Calculating The Holdback Trigger Regardless Of Whether Such Funds Were Transferred From The Trustee On Behalf Of The Bankruptcy Estate To The Trust Pre-Effective Date Or Post-Effective Date. 5. Upon Entry Of This Order Approving The Stipulation In Its Entirety, The Committee Shall Waive Any Objection To The Dinsmore Application. (BNC-PDF) (Related Doc # 1698 ) Signed on 9/20/2024 (NB8) (Entered: 09/20/2024)
9/19/20241709 Hearing Set (RE: related document(s)1707 Chapter 11 Trustee, Richard A. Marshack's Substantive Omnibus Objection To Proofs Of Claim Filed By (I) Phuong "Jayde" Trinh; (II) Sheri Chen; (III) Justin Nguyen; (IV) Han Trinh; (V) Israel Orozco; (VI) Scott Eadie; (VII) Kevin Kurka; And (VIII) Azevedo Solutions Group, Inc. filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 10/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/19/2024)
9/19/2024 Notice of motion/application Trustee's Omnibus Objection to Proofs of Claim filed by Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco, Scott Eadie, Kevin Kurka & Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1707 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack)). (Powell, Tyler) (Entered: 09/19/2024)
9/19/2024 Motion RE: Objection to Claim Number 75,77,78,79,104,193 by Claimant Phuong Trinh, Sheri Chen, Justin Nguyen, Han Trinh, Israel Orozco & Scott Eadie and Claim Nos. 101651 & 100232 by ClaimantsKevin Kurka, and Azevedo Solutions Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Richard A. Marshack) (Powell, Tyler) (Entered: 09/19/2024)
9/19/2024 AMENDED Notice to Pay Court Costs Due Sent To: Richard A. Marshack, Chapter 11 Trustee, Total Amount Due $5,600.00. (NB8) (Entered: 09/19/2024)
9/18/2024 Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1576 Application for Compensation First Interim; with Proof of Service for Bicher & Associates, Other Professional, Period: 5/8/2023 to 7/31/2024, Fee: $70,478.00, Expenses: $1,259.27., 1577 Application for Compensation First Interim; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 11/10/2023 to 7/31/2024, Fee: $826,644.60, Expenses: $72,399.12., 1608 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhib, 1616 Application for Compensation Trustee's First Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 5/8/2023 to 7/31/2024, Fee: $500,547.33, Expenses: $1,458.15., 1617 Application for Compensation First Interim; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 5/8/2023 to 7/31/2024, Fee: $1,332,851.00, Expenses: $46,897.69., 1619 Application for Compensation Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024; Declarations of April Riedy and Nicholas A. Koffroth in Su, 1620 Application for Compensation First Interim Application of Force Ten Partners, LLC For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024; Declaration of Adam Meislik in Support Thereof, 1621 Application for Compensation First Chapter 11 Application of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024; Declaration Of Christopher Celentino for Dinsmore & Shohl LLP,). (Marshack (TR), Richard) (Entered: 09/18/2024)
9/17/2024 Reply to (related document(s): 1664 Opposition filed by Creditor Committee Committee of Unsecured Creditors) Filed by Attorney Khang & Khang LLP (Khang, Joon) (Entered: 09/17/2024)
9/17/2024 Reply to (related document(s): 1663 Opposition filed by Trustee Richard A Marshack (TR)) Filed by Attorney Khang & Khang LLP (Khang, Joon) (Entered: 09/17/2024)
9/17/2024 Notice of lodgment of Order in a Bankruptcy Case, with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1526 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Payliance, LLC; Memorandum of Points and Authorities; with Proofs of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Chapter 11 Trustee, Richard A. Marshack, with Exhibit # 2 Declaration of Jeremy B. Freedman, with Exhibits # 3 Declaration of Tony L. Richins on Behalf of Payliance)). (Freedman, Jeremy) (Entered: 09/17/2024)
9/17/2024 Optional Appellee Statement of Election to Proceed in U.S. District Court (Official Form 417B) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A)). (Hays, D) (Entered: 09/17/2024)
9/17/2024 Optional Appellee Statement of Election to Proceed in U.S. District Court (Official Form 417B) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A)). (Hays, D) (Entered: 09/17/2024)
9/17/2024 Optional Appellee Statement of Election to Proceed in U.S. District Court (Official Form 417B) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A)). (Hays, D) (Entered: 09/17/2024)
9/17/2024 Stipulation By Committee of Unsecured Creditors and Chapter 11 Trustee and Dinsmore & Shohl LLP Regarding the First Chapter 11 Application of Dinsmore & Shohl LLP for Compensation and Reimbursement of Expenses For the Period May 8, 2023 Through June 30, 2024 Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 09/17/2024)
9/17/2024 Statement Supplement to Report of Fee Examiner Nancy B. Rapoport - [September 16, 2024] Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 09/17/2024)
9/16/2024 Declaration re: Supplemental Declaration of Nicholas A. Koffroth in Support of Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1619 Application for Compensation Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024; Declarations of April Riedy and Nicholas A. Koffroth in Su). (Koffroth, Nicholas) (Entered: 09/16/2024)
9/16/2024 Declaration re: Supplemental Declaration of Adam Meislik in Support of Force Ten Partners' First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1620 Application for Compensation First Interim Application of Force Ten Partners, LLC For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024; Declaration of Adam Meislik in Support Thereof). (Koffroth, Nicholas) (Entered: 09/16/2024)
9/16/2024 Transcript regarding Hearing Held 09/11/24 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 12/16/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) 1669 Motion to Approve Compromise Under Rule 9019 /Notice of Motion and Motion for Order approving Settlement Agreement between the Trustee and New Horizon Finance LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack with Exhibit; Proof of Service Filed by Trustee Richard A Marshack (TR) (Rodriguez, Vanessa) - - See docket entry no.: 1677 for corrections Modified on 9/12/2024 (NB8).). Notice of Intent to Request Redaction Deadline Due By 9/23/2024. Redaction Request Due By 10/7/2024. Redacted Transcript Submission Due By 10/17/2024. Transcript access will be restricted through 12/16/2024. (Gottlieb, Jason) (Entered: 09/16/2024)
9/16/2024 Transcript regarding Hearing Held 09/12/24 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 12/16/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) 1679 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-56. RE Hearing Date: 9/12/24, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)1674 Transcript Order Form (Public Request) filed by Interested Party Consumer Legal Group, P.C., Interested Party Liberty Acquisitions Group Inc., Interested Party LGS Holdco, LLC) (AM), 1680 Notice of Confirmation of Modified First Joint Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1646 Order Confirming Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024). IT IS ORDERED: 1. Confirmation Of The Plan. The PLAN (Including The Plan Supplement) And Each Of Its Provisions (Whether Or Not Specifically Set Forth And Approved In This Order), Is And Are CONFIRMED In Each And Every Respect, Pursuant To Section 1129, And The Terms Of The Plan And The Plan Supplement Are Incorporated By Reference Into, And Are An Integral Part Of, This Order ("Confirmation Order"), Provided, However, That If There Is Any Direct Conflict Between The Terms Of The Plan And The Terms Of This Confirmation Order, The Terms Of This Confirmation Order Shall Control. The Effective Date Of The Plan Is Set Forth In the Plan, Except As Modified By This Confirmation Order. The Failure To Specifically Include Or To Refer To Any Particular Article, Section, Or Provision Of The Plan, Plan Supplement, Or Any Related Document In This Confirmation Order Shall Not Diminish Or Impair The Effectiveness Of Such Article, Section, Or Provision, It Being The Intent Of The Court That This Confirmation Order Confirm The Plan And Any Related Documents In Their Entirety, Except As Modified By This Confirmation Order. 3. Objections. The OBJECTIONS To Confirmation Of The Plan Are OVERRULED In Their Entirety Except As Otherwise Set Forth Herein. 37. Postconfirmation Status Conference. The Court Shall Hold A POST-CONFIRMATION STATUS CONFERENCE On NOVEMBER 6, 2024 AT 1:30 P.M. (The "Postconfirmation Status Conference") In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Liquidating Trustee Shall (And Any Party In Interest May) File A Postconfirmation Status Report Not Later Than 14 Days Prior To The Postconfirmation Status Conference. 38. Order Effective Immediately. Notwithstanding Bankruptcy Rules 3020(e) Or 7062 Or Otherwise, The Stay Provided For Under Bankruptcy Rule 3020(e) Shall Be WAIVED And This Order Shall Be Effective And Enforceable Immediately Upon Entry. The Plan Proponents Are Authorized To Consummate The Plan And The Transactions Contemplated Thereby Immediately After Entry Of This Order And Upon, Or Concurrently With Satisfaction Of The Conditions Set Forth In The Plan. (SEE ORDER FOR FURTHER RULING. (BNC-PDF) (Related Doc 1345) Signed on 9/9/2024 (NB8), 1649 Notice of order confirming chapter 11 plan (BNC) (AUTU))., 1681 BNC Certificate of Notice - PDF Document. (RE: related document(s)1652 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2024. (Admin.)). Notice of Intent to Request Redaction Deadline Due By 9/23/2024. Redaction Request Due By 10/7/2024. Redacted Transcript Submission Due By 10/17/2024. Transcript access will be restricted through 12/16/2024. (Gottlieb, Jason) (Entered: 09/16/2024)
9/15/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1684 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2024. (Admin.) (Entered: 09/15/2024)
9/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1666 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
9/13/20241690 Hearing Set (RE: related document 1686 Chapter 11 Trustee's: (I) Objection To Unified Global Research Group, Inc.'s Proof Of Claim No. 23; And (II) Motion To Disallow Or Reclassify Claim) The Hearing date is set for 10/16/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/13/2024)
9/13/20241689 Notice to Filer of Correction Made/No Action Required: Incorrect docket event was used to file this motion. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. CORRECT DOCKET EVEN IS: Bankruptcy Events BK - Motions/Applications - Objection to Claim (motion) (RE: related document(s)1686 Objection to Claim filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 09/13/2024)
9/13/20241688 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-57. RE Hearing Date: 09/11/24, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)1683 Transcript Order Form (Public Request) filed by Interested Party Consumer Legal Group, P.C., Interested Party Liberty Acquisitions Group Inc., Interested Party LGS Holdco, LLC) (AM) (Entered: 09/13/2024)
9/13/2024 Notice of Objection to Claim No. 23 by Unified Global Research Group, Inc.; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1686 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack)). (Johnston, Sara) (Entered: 09/13/2024)
9/13/2024 Objection to Claim #23 by Claimant Unified Global Research Group, Inc. in the amount of $ 6155125.60 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Richard A. Marshack) (Johnston, Sara) - - See docket entry no.: 1689 for corrections Modified on 9/13/2024 (NB8). (Entered: 09/13/2024)
9/13/2024 Notice of motion/application (Amended) on Motion for Order approving Settlement Agreement with New Horizon Finance LLC; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1669 Motion to Approve Compromise Under Rule 9019 /Notice of Motion and Motion for Order approving Settlement Agreement between the Trustee and New Horizon Finance LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack with Exhibit; Proof of Service Filed by Trustee Richard A Marshack (TR) (Rodriguez, Vanessa) - - See docket entry no.: 1677 for corrections Modified on 9/12/2024 (NB8).). (Powell, Tyler) (Entered: 09/13/2024)
9/13/2024 Order Denying Approval Of Stipulation By Estate Professionals To Assist State And Federal Agencies On A Pro Bono Basis. IT IS ORDERED: This Court Has No Authority To Approve A Stipulation That Has No Effect On The Administration Of The Estate Or Compensation To Attorneys Or Other Professionals, And It Is Not Enforceable In Any Way. While The Court Always Approves Of And Appreciates Pro Bono Services To Those In Need, It Cannot Find Good Cause To Approve The Stipulation. Approval Of The STIPULATION Is Therefore DENIED IN ITS ENTIRETY. (BNC-PDF) (Related Doc # 1676 ) Signed on 9/13/2024 (NB8) (Entered: 09/13/2024)
9/13/2024 Transcript Order Form, regarding Hearing Date 09/11/24 Filed by Interested Parties Consumer Legal Group, P.C., LGS Holdco, LLC, Liberty Acquisitions Group Inc.. (Newmark, Victoria) (Entered: 09/13/2024)
9/13/2024 Stipulation By Committee of Unsecured Creditors and Stipulation to Extend Deadline to Respond to the First Interim Fee Application Filed by Counsel For the Official Committee of Unsecured Creditors Filed by Creditor Committee Committee of Unsecured Creditors (Owens, Keith) (Entered: 09/13/2024)
9/12/20241737 Hearing Held On Motion (RE: related document(s)1530 Chapter 11 Trustee, Richard A. Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant OptimumBank And OptimumBank Holdings, Inc. filed by Trustee Richard A Marshack (TR)) - MOTION WITHDRAWN WITHOUT PREJUDICE (NB8) (Entered: 09/23/2024)
9/12/20241735 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx)) - HEARING ON MOTION CONTINUED TO OCTOBER 23, 2024 AT 1:30 P.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 ALTERYX, INC. (DOCKET NO. 750) ENTERED 8-29-2024 - (DOCKET NO. 1571) The case judge is Scott C Clarkson (NB8) (Entered: 09/23/2024)
9/12/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1652 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024)
9/12/2024 Notice of Confirmation of Modified First Joint Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1646 Order Confirming Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024). IT IS ORDERED: 1. Confirmation Of The Plan. The PLAN (Including The Plan Supplement) And Each Of Its Provisions (Whether Or Not Specifically Set Forth And Approved In This Order), Is And Are CONFIRMED In Each And Every Respect, Pursuant To Section 1129, And The Terms Of The Plan And The Plan Supplement Are Incorporated By Reference Into, And Are An Integral Part Of, This Order ("Confirmation Order"), Provided, However, That If There Is Any Direct Conflict Between The Terms Of The Plan And The Terms Of This Confirmation Order, The Terms Of This Confirmation Order Shall Control. The Effective Date Of The Plan Is Set Forth In the Plan, Except As Modified By This Confirmation Order. The Failure To Specifically Include Or To Refer To Any Particular Article, Section, Or Provision Of The Plan, Plan Supplement, Or Any Related Document In This Confirmation Order Shall Not Diminish Or Impair The Effectiveness Of Such Article, Section, Or Provision, It Being The Intent Of The Court That This Confirmation Order Confirm The Plan And Any Related Documents In Their Entirety, Except As Modified By This Confirmation Order. 3. Objections. The OBJECTIONS To Confirmation Of The Plan Are OVERRULED In Their Entirety Except As Otherwise Set Forth Herein. 37. Postconfirmation Status Conference. The Court Shall Hold A POST-CONFIRMATION STATUS CONFERENCE On NOVEMBER 6, 2024 AT 1:30 P.M. (The "Postconfirmation Status Conference") In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Liquidating Trustee Shall (And Any Party In Interest May) File A Postconfirmation Status Report Not Later Than 14 Days Prior To The Postconfirmation Status Conference. 38. Order Effective Immediately. Notwithstanding Bankruptcy Rules 3020(e) Or 7062 Or Otherwise, The Stay Provided For Under Bankruptcy Rule 3020(e) Shall Be WAIVED And This Order Shall Be Effective And Enforceable Immediately Upon Entry. The Plan Proponents Are Authorized To Consummate The Plan And The Transactions Contemplated Thereby Immediately After Entry Of This Order And Upon, Or Concurrently With Satisfaction Of The Conditions Set Forth In The Plan. (SEE ORDER FOR FURTHER RULING. (BNC-PDF) (Related Doc # 1345) Signed on 9/9/2024 (NB8), 1649 Notice of order confirming chapter 11 plan (BNC) (AUTU)). (Koffroth, Nicholas) (Entered: 09/12/2024)
9/12/20241679 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-56. RE Hearing Date: 9/12/24, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)1674 Transcript Order Form (Public Request) filed by Interested Party Consumer Legal Group, P.C., Interested Party Liberty Acquisitions Group Inc., Interested Party LGS Holdco, LLC) (AM) (Entered: 09/12/2024)
9/12/20241677 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: OCTOBER 2, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)1669 Motion to Approve Compromise Under Rule 9019 filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 09/12/2024)
9/12/2024 Stipulation By Richard A Marshack (TR) and Estate Professionals To Assist State And Federal Agencies On A Pro Bono Basis; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 09/12/2024)
9/12/20241675 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-55. RE Hearing Date: 07/17/24, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)1668 Transcript Order Form (Public Request) filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC) (AM) (Entered: 09/12/2024)
9/12/2024 Transcript Order Form, regarding Hearing Date 09/12/24 Filed by Interested Parties Consumer Legal Group, P.C., LGS Holdco, LLC, Liberty Acquisitions Group Inc.. (Newmark, Victoria) (Entered: 09/12/2024)
9/12/2024 Statement Report of Fee Examiner Nancy B. Rapoport - [September 11, 2024] Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 09/12/2024)
9/11/20241713 Hearing Held On Motion (RE: related document(s)1526 Chapter 11 Trustee, Richard A. Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant Payliance, LLC filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED IN PART AND DENIED IN PART. (NB8) (Entered: 09/20/2024)
9/11/20241712 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO OCTOBER 23, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE RESPONSE DEADLINES FOR ALLOWANCE OF ADMINISTRATIVE CLAIM FILED BY HERRET CREDIT CONSULTANTS (DOCKET NO. 708) ENTERED 8-28-2024 - (DOCKET NO. 1560)The case judge is Scott C Clarkson (NB8) (Entered: 09/20/2024)
9/11/20241711 Hearing Rescheduled/Continued (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 OCTOBER 23, 2024 AT 1:30 P.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 8-28-2024 - (DOCKET NO. [1561). The case judge is Scott C Clarkson (NB8) (Entered: 09/20/2024)
9/11/20241710 Hearing Continued On Motion (RE: related document 750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) - HEARING ON MOTION CONTINUED TO SEPTEMBER 12, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON ADMINISTRATIVE CLAIM RE ALTERYX (DOCKET 750 ENTERED 8-16-2024 - (DOCKET NO. 1517) The case judge is Scott C Clarkson (NB8) (Entered: 09/20/2024)
9/11/20241678 Hearing Set (RE: related document(s)1669 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee And New Horizon Finance LLC filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 10/2/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/12/2024)
9/11/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1650 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2024. (Admin.) (Entered: 09/11/2024)
9/11/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1646 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2024. (Admin.) (Entered: 09/11/2024)
9/11/2024 BNC Certificate of Notice (RE: related document(s)1649 Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 2228. Notice Date 09/11/2024. (Admin.) (Entered: 09/11/2024)
9/11/2024 Motion to Approve Compromise Under Rule 9019 /Notice of Motion and Motion for Order approving Settlement Agreement between the Trustee and New Horizon Finance LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack with Exhibit; Proof of Service Filed by Trustee Richard A Marshack (TR) (Rodriguez, Vanessa) - - See docket entry no.: 1677 for corrections Modified on 9/12/2024 (NB8). (Entered: 09/11/2024)
9/11/2024 Transcript Order Form related to an Appeal, regarding Hearing Date 07/17/2024 Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh. (March, Kathleen) (Entered: 09/11/2024)
9/11/2024 Notice of Change of Address of Creditor MNS FUNDING, LLC Filed by Attorney Paul R. Shankman. (Shankman, Paul) (Entered: 09/11/2024)
9/11/2024 Order Approving Stipulation To Extend Deadline To Respond To The First Interim Fee Applications Filed By The Chapter 11 Trustee And Each Of His Professionals. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Response Deadline For The Committee Is EXTENDED Through And Including SEPTEMBER 16, 2024. The Deadline For Any Reply To The Committee's Response Will Be September 23, 2024. 3. Notwithstanding Anything To The Contrary Contained Herein, This Stipulation Is Without Prejudice To Further Requests For An Extension Of The Deadline Set Forth In This Stipulation. (BNC-PDF) (Related Doc # 1662 ) Signed on 9/11/2024 (NB8) (Entered: 09/11/2024)
9/11/2024 Objection (related document(s): 1653 Reply filed by Trustee Richard A Marshack (TR)) Evidentiary Objections To Supplemental Declaration Of Jeremy Freedman In Support Of Chapter 11 Trustee Richard A. Marshacks Reply Brief In Response To The Opposition Of Consumer Legal Group, P.C., with proof of service, Filed by Interested Party Consumer Legal Group, P.C. (Kharasch, Ira) (Entered: 09/11/2024)
9/10/2024 Opposition to (related document(s): 1623 Application for Compensation First Interim Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $82500, Expenses: $1857.30. filed by Attorney Khang & Khang LLP, 1663 Opposition filed by Trustee Richard A Marshack (TR)) Official Committee of Unsecured Creditor's Joinder to Trustee's Opposition to Interim Application For Allowance of Fees and Costs Filed by Debtor's Former Chapter 11 Counsel, Khang & Khang LLP Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 09/10/2024)
9/10/2024 Opposition to (related document(s): 1623 Application for Compensation First Interim Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $82500, Expenses: $1857.30. filed by Attorney Khang & Khang LLP) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 09/10/2024)
9/10/2024 Stipulation By Committee of Unsecured Creditors and Chapter 11 Trustee to Extend Deadline to Respond to the First Interim Fee Applications Filed by the Chapter 11 Trustee and Each of His Professionals Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 09/10/2024)
9/10/2024 Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)1648 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Han Trinh) (Attachments: # 1 Notice of Appeal and Statement of Election # 2 Notice of Transcript(s) Designated for an Appeal # 3 Transcript Order Form # 4 Amended Order Continuing the Bankruptcy Appellate Panel of the Ninth Circuit) (NB8) (Entered: 09/10/2024)
9/10/2024 Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)1647 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Phuong (Jayde) Trinh) (Attachments: # 1 Notice of Appeal and Statement of Election # 2 Notice of Transcript(s) Designated for an Appeal # 3 Transcript Order Form # 4 Amended Order Continuing the Bankruptcy Appellant Panel of the Ninth Circuit) (NB8) (Entered: 09/10/2024)
9/10/2024 Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)1645 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Greyson Law Center PC) (Attachments: # 1 Notice of Appeal and Statement of Election # 2 Notice of Transcript(s) Designated for an Appeal # 3 Transcript Order Form # 4 Amended Order Continuing the Bankruptcy Appellate Panel of the Ninth Circuit) (NB8) (Entered: 09/10/2024)
9/10/2024 Errata Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1651 Motion for 2004 Examination and Order Authorizing the Production of Documents by Unified Global Research Group, Inc.; Notice of Motion; Declaration of Spencer Gray in support thereof & Exhibits; Proof of Service). (Gray, Spencer) (Entered: 09/10/2024)
9/10/2024 Request for special notice /Notice of Appearance and Request for Special Notice and Service of Papers, and Request for Inclusion on Master Mailing List Filed by Interested Party Liberty Acquisitions Group Inc.. (Kharasch, Ira) (Entered: 09/10/2024)
9/10/2024 Request for special notice /Notice of Appearance and Request for Special Notice and Service of Papers, and Request for Inclusion on Master Mailing List Filed by Interested Party LGS Holdco, LLC. (Kharasch, Ira) (Entered: 09/10/2024)
9/10/2024 Request for special notice /Notice of Appearance and Request for Special Notice and Service of Papers, and Request for Inclusion on Master Mailing List Filed by Interested Party Consumer Legal Group, P.C.. (Kharasch, Ira) (Entered: 09/10/2024)
9/10/2024 Reply to (related document(s): 1635 Opposition filed by Interested Party Consumer Legal Group, P.C.) /Richard A. Marshack, Chapter 11 Trustee's Reply Brief in Response to Consumer Legal Group's Opposition to Motion to Settle with OptimumBank; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Jeremy B. Freedman) (Freedman, Jeremy) (Entered: 09/10/2024)
9/10/2024 Order Granting Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Authorizing The Production Of Documents By Unified Global Research Group, Inc.. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On UGRG, UGRG Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Attached Subpoena (The "Documents") At Or Before 5:00 P.M. Prevailing Pacific Time On October 4, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 655 W. Broadway, Suite 800, San Diego, CA 92101, Or Via Email To yosina.lisseback@dinsmore.com And sara.johnston@dinsmore.com. 3. If UGRG Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, UGRG Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Attached Subpoena And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Yosina M. Lissebeck Of Dinsmore & Shohl LLP, 655 West Broadway, Suite 800, San Diego, CA 92101, Or Via Email To yosina.lissebeck@dinsmore.com) And sara.johnston@dinsmore.com.) At Or Before 5:00 P.M. Prevailing Pacific Time On October 4, 2024. 4. UGRG's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c). (PDF-BNC) (Related Doc # 1651 ) Signed on 9/10/2024 (NB8) (Entered: 09/10/2024)
9/9/2024 Motion for 2004 Examination and Order Authorizing the Production of Documents by Unified Global Research Group, Inc.; Notice of Motion; Declaration of Spencer Gray in support thereof & Exhibits; Proof of Service Filed by Trustee Richard A Marshack (TR) (Gray, Spencer) (Entered: 09/09/2024)
9/9/2024 Order Granting Motion To Approve Compromise Between Trustee And Blue Cross Of California D/b/a Anthem Blue Cross. IT IS ORDERED: 1. The Motion Is GRANTED. 2. 2. The Compromise Between The Trustee And Anthem, As Set Forth In The Term Sheet Dated August 26, 2024, Attached As Exhibit 2 To The Motion (The Settlement), Is APPROVED. 3. 50% Of Anthems Amended Claim ($100,934.96) Will Be Allowed As A 11 U.S.C. Section 507(a)(5) Priority Claim And Treated Under Class 2C Of The Plan And Will Be paid In That Amount Pursuant To The Terms Of The Plan And On The Effective Date Of The Plan. 4. The Balance Of The Anthem Amended Claim ($100,934.96) Will Be Allowed As A General Unsecured Claim And Treated Under Class 3A Of The Plan. 5. Anthem Shall Have No Claim Against The Estate Other Than The Amended Claim As Provided For Herein And Waives Any And All Other Claims, Whether Administrative, Secured, Or Unsecured, Against The Estate. 6. Effective As Of The Effective Date Of The Plan, The Estate Releases Any And All Avoidance Actions Against Anthem And Such Avoidance Actions Against Anthem Shall Not Be Retained Causes Of Action Or Liquidating Trust Assets. 7. The Settlement Shall Survive In The Event Of Any Conversion. 8. Trustee Is Authorized To Execute Any Other Documents Which May Be Necessary To Consummate The Agreement. 9. This Court Retains Jurisdiction: (a) To Interpret, Enforce, And Implement The Terms And Provisions Of This Sale; And (b) To Resolve Any Disputes Arising Under Or Related To This Order. (BNC-PDF) (Related Doc # 1549) Signed on 9/9/2024. (NB8) (Entered: 09/09/2024)
9/9/2024 Notice of order confirming chapter 11 plan (BNC) (AUTU) (Entered: 09/09/2024)
9/9/2024 Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:23-bk-10571-SC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A57346065. Fee amount 298.00. (re: Doc# 1648) (U.S. Treasury) (Entered: 09/09/2024)
9/9/2024 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Creditor Han Trinh (RE: related document(s)1548 Order on Generic Motion (BNC-PDF)). Appellant Designation due by 09/23/2024. (March, Kathleen) (Entered: 09/09/2024)
9/9/2024 Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:23-bk-10571-SC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A57346028. Fee amount 298.00. (re: Doc# 1647) (U.S. Treasury) (Entered: 09/09/2024)
9/9/2024 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Creditor Phuong (Jayde) Trinh (RE: related document(s)1547 Order on Generic Motion (BNC-PDF)). Appellant Designation due by 09/23/2024. (March, Kathleen) (Entered: 09/09/2024)
9/9/2024 Order Confirming Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024). IT IS ORDERED: 1. Confirmation Of The Plan. The PLAN (Including The Plan Supplement) And Each Of Its Provisions (Whether Or Not Specifically Set Forth And Approved In This Order), Is And Are CONFIRMED In Each And Every Respect, Pursuant To Section 1129, And The Terms Of The Plan And The Plan Supplement Are Incorporated By Reference Into, And Are An Integral Part Of, This Order ("Confirmation Order"), Provided, However, That If There Is Any Direct Conflict Between The Terms Of The Plan And The Terms Of This Confirmation Order, The Terms Of This Confirmation Order Shall Control. The Effective Date Of The Plan Is Set Forth In the Plan, Except As Modified By This Confirmation Order. The Failure To Specifically Include Or To Refer To Any Particular Article, Section, Or Provision Of The Plan, Plan Supplement, Or Any Related Document In This Confirmation Order Shall Not Diminish Or Impair The Effectiveness Of Such Article, Section, Or Provision, It Being The Intent Of The Court That This Confirmation Order Confirm The Plan And Any Related Documents In Their Entirety, Except As Modified By This Confirmation Order. 3. Objections. The OBJECTIONS To Confirmation Of The Plan Are OVERRULED In Their Entirety Except As Otherwise Set Forth Herein. 37. Postconfirmation Status Conference. The Court Shall Hold A POST-CONFIRMATION STATUS CONFERENCE On NOVEMBER 6, 2024 AT 1:30 P.M. (The "Postconfirmation Status Conference") In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Liquidating Trustee Shall (And Any Party In Interest May) File A Postconfirmation Status Report Not Later Than 14 Days Prior To The Postconfirmation Status Conference. 38. Order Effective Immediately. Notwithstanding Bankruptcy Rules 3020(e) Or 7062 Or Otherwise, The Stay Provided For Under Bankruptcy Rule 3020(e) Shall Be WAIVED And This Order Shall Be Effective And Enforceable Immediately Upon Entry. The Plan Proponents Are Authorized To Consummate The Plan And The Transactions Contemplated Thereby Immediately After Entry Of This Order And Upon, Or Concurrently With Satisfaction Of The Conditions Set Forth In The Plan. (SEE ORDER FOR FURTHER RULING. (BNC-PDF) (Related Doc # 1345 ) Signed on 9/9/2024 (NB8) (Entered: 09/09/2024)
9/9/2024 Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:23-bk-10571-SC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A57345921. Fee amount 298.00. (re: Doc# 1645) (U.S. Treasury) (Entered: 09/09/2024)
9/9/2024 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Creditor Greyson Law Center PC (RE: related document(s)1546 Order on Generic Motion (BNC-PDF)). Appellant Designation due by 09/23/2024. (March, Kathleen) (Entered: 09/09/2024)
9/8/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1642 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024)
9/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1638 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2024. (Admin.) (Entered: 09/07/2024)
9/6/2024 Order Clarifying Fee Examiner Order (Docket 1489). IT IS ORDERED: On August 7, 2024 (Docket 1489, This Court Entered An Order Authorizing The Retention And Appointment Of Nancy B. Rapoport As The Fee Examiner In This Case (Docket 1489) ("August 7, Order"). The August 7 Order Was Issued By The Court "Having Considered The Particular Facts Of This Case" And Noted That Its Terms Applied To "All Retained Professionals." (Docket 1489, Pg. 2:1-5]. In Furtherance Of The Foregoing Order, The Court Clarifies That The Court Will Review The Following Applications Without The Assistance Of A Review By Ms. Rapoport In Her Capacity As The Court Appointed Fee Examiner Under The August 7 Order: (1) The Interim Fee Application Of Nancy Rapoport, The Court Appointed Ethics Compliance Monitor, Filed September 3, 2024 (Docket 1613); (2.) The First And Final Application Of Lucy Thomson, Consumer Privacy Ombudsman, Filed September 3, 2024 (Docket 1622); And, (3) The Interim Fee Application Of Khang & Khang, Filed September 3, 2024 (Docket 1623). (BNC-PDF) Signed on 9/6/2024 (RE: related document(s)1489 Order Pursuant To 11 U.S.C. Section 105 And LBR 2016-1(d) Authorizing The Retention Of Nancy B. Rapoport As Fee Examiner And Expanding Scope To Include All Retained Professionals.)_ (BNC-PDF)). (NB8) (Entered: 09/06/2024)
9/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1610 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2024. (Admin.) (Entered: 09/05/2024)
9/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1609 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2024. (Admin.) (Entered: 09/05/2024)
9/5/2024 Notice of lodgment Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1273 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1057 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors.).).). (Koffroth, Nicholas) (Entered: 09/05/2024)
9/5/2024 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: Brian W. Boyd. (BNC-PDF) (Related Doc # 1634 ) Signed on 9/5/2024 (NB8) (Entered: 09/05/2024)
9/5/2024 Proof of service Filed by Interested Party Consumer Legal Group, P.C. (RE: related document(s)1635 Opposition, 1636 Declaration). (Kharasch, Ira) (Entered: 09/05/2024)
9/5/2024 Declaration re: Declaration of Jason J. Rebhun in Support of Opposition to Chapter 11 Trustee, Richard A. Marshack's Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Defendant Optimumbank and Optimumbank Holdings, Inc. Filed by Interested Party Consumer Legal Group, P.C. (RE: related document(s)1635 Opposition). (Kharasch, Ira) (Entered: 09/05/2024)
9/5/2024 Opposition to (related document(s): 1530 Motion to Approve Compromise Under Rule 9019 Notice of Chapter 11 Trustee, Richard A. Marshack's Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Defendant Optimumbank an filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Consumer Legal Group, P.C. (Kharasch, Ira) (Entered: 09/05/2024)
9/5/2024 Motion to Appear pro hac vice Brian W. Boyd Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 09/05/2024)
9/4/2024 Reply to (related document(s): 1526 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Payliance, LLC; Memorandum of Points and Auth filed by Trustee Richard A Marshack (TR), 1556 Opposition filed by Creditor Greyson Law Center PC) with Proof of Service Filed by Trustee Richard A Marshack (TR) (Freedman, Jeremy) (Entered: 09/04/2024)
9/3/20241633 Hearing Set (RE: related document(s)1623 Application For Payment Of Interim Fees And/Or Expenses For Khang & Khang LLP, Debtor's Counsel, For The Period From March 20, 2023 Through May 8, 2023 - Fees: $825,000.00; Expenses: $1,857.30 filed by Attorney Khang & Khang LLP) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241632 Hearing Set (RE: related document(s)1622 First And Final Fee Application Of Lucy L. Thomson, Consumer Privacy Ombudsman For The Period From July 15, 2023 Through July 31, 2023 - Fees: $29,975.00; Expenses: $0.00 filed by Consumer Privacy Ombudsman Lucy L. Thomson) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241631 Hearing Set (RE: related document(s)1621 First Chapter 11 Application Of Dinsmore & Shohl LLP, Special Counsel To The Chapter 11 Trustee, Richard A. Marshack, For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024 - Fees: $4,745,825.25; Expenses: $57,379.11 filed by Special Counsel Dinsmore & Shohl LLP) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241630 Hearing Set (RE: related document(s)1620 First Interim Application Of Force Ten Partners, LLC For Compensation And Reimbursement Of Expenses For The Interim Fee Period September 18, 2023 Through July 31, 2023 Through July 31, 2024 - Fees: $187,620.00; Expenses: $0.00 - filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241629 Hearing Set (RE: related document(s)1619 Fox Rothschild LLP's First Interim Application For Compensation And Reimbursement Of Expenses For The Interim Fee Period From June 29, 2023 Through July 31, 2024 - Fees: $1,050,894.00; Expenses: $19,823.67 filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241628 Hearing Set (RE: related document(s)1617 First Interim Application For Allowance Of Fees And Costs Filed By Marshack Hays Wood LLP As General Counsel For Chapter 11 Trustee, Richard A. Marshack, For The Period From May 8, 2023 Through July 31, 2024 - Fees: $1,332,851.00; Expenses: $46,897.69 filed by Attorney Marshack Hays LLP) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241627 Hearing Set (RE: related document(s)1616 Chapter 11 Trustee's First Interim Report And Application For Allowance Of Fees And Costs For Richard A. Marshack, Chapter 11 Trustee, For The Period From May 8, 2023 Through July 31, 2024 - Fees: $500,547.33; Expenses: 1,458.15 - filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/20241626 Hearing Set (RE: related document(s)1613 Application For Payment Of Interim Fees And/Or Expenses For Nancy Rapoport, Court Appointed Ethics Compliance Monitor, For The Period From February 1, 2024 Through July 31, 2024 - Fees: $71,958.75; Expenses: $2,276.19 filed by Other Professional Nancy B. Rapoport) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/04/2024)
9/3/2024 Notice of Hearing Filed by Attorney Khang & Khang LLP (RE: related document(s)1623 Application for Compensation First Interim Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $82500, Expenses: $1857.30. Filed by Attorney Khang & Khang LLP). (Khang, Joon) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First Interim Application for Khang & Khang LLP, Debtor's Attorney, Period: 3/20/2023 to 5/8/2023, Fee: $82500, Expenses: $1857.30. Filed by Attorney Khang & Khang LLP (Khang, Joon) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First and Final Fee Application for Lucy L. Thomson, Ombudsman Consumer, Period: 7/15/2023 to 7/31/2023, Fee: $29,975.00, Expenses: $. Filed by Consumer Privacy Ombudsman Lucy L. Thomson (Attachments: # 1 Certification of Lucy L. Thomson) (Celentino, Christopher) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First Chapter 11 Application of Dinsmore & Shohl LLP For Compensation And Reimbursement Of Expenses For The Period May 8, 2023 Through June 30, 2024; Declaration Of Christopher Celentino for Dinsmore & Shohl LLP, Trustee's Attorney, Period: 5/8/2023 to 6/30/2024, Fee: $4,745,825.25, Expenses: $57,379.11. Filed by Special Counsel Dinsmore & Shohl LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit D - Part 2 # 6 Exhibit E # 7 Proof of Service) (Celentino, Christopher) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First Interim Application of Force Ten Partners, LLC For Compensation and Reimbursement of Expenses For the Interim Fee Period September 18, 2023 Through July 31, 2024; Declaration of Adam Meislik in Support Thereof for Nicholas A Koffroth, Financial Advisor, Period: 9/18/2023 to 7/31/2024, Fee: $187,620.00, Expenses: $0.00. Filed by Attorney Nicholas A Koffroth (Koffroth, Nicholas) (Entered: 09/03/2024)
9/3/2024 Application for Compensation Fox Rothschild LLP's First Interim Application For Compensation and Reimbursement of Expenses For the Interim Fee Period June 29, 2023 Through July 31, 2024; Declarations of April Riedy and Nicholas A. Koffroth in Support Thereof for Nicholas A Koffroth, Creditor Comm. Aty, Period: 6/29/2023 to 7/31/2024, Fee: $1,050,894.00, Expenses: $19,823.67. Filed by Attorney Nicholas A Koffroth (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service) (Koffroth, Nicholas) (Entered: 09/03/2024)
9/3/2024 Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1576 Application for Compensation First Interim; with Proof of Service for Bicher & Associates, Other Professional, Period: 5/8/2023 to 7/31/2024, Fee: $70,478.00, Expenses: $1,259.27. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard), 1577 Application for Compensation First Interim; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 11/10/2023 to 7/31/2024, Fee: $826,644.60, Expenses: $72,399.12. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard), 1608 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 5/12/2023 to 6/30/2024, Fee: $307,466.50, Expenses: $51.03. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) - See docket entry no.: 1614 for corrections Modified on 9/3/2024 (NB8)., 1613 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 2/1/2024 to 7/31/2024, Fee: $71958.75, Expenses: $2276.19. Filed by Other Professional Nancy B. Rapoport, 1616 Application for Compensation Trustee's First Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 5/8/2023 to 7/31/2024, Fee: $500,547.33, Expenses: $1,458.15. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard), 1617 Application for Compensation First Interim; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 5/8/2023 to 7/31/2024, Fee: $1,332,851.00, Expenses: $46,897.69. Filed by Attorney Marshack Hays LLP). (Hays, D) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First Interim; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 5/8/2023 to 7/31/2024, Fee: $1,332,851.00, Expenses: $46,897.69. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 09/03/2024)
9/3/2024 Application for Compensation Trustee's First Interim Report; with Proof of Service for Richard A Marshack (TR), Trustee, Period: 5/8/2023 to 7/31/2024, Fee: $500,547.33, Expenses: $1,458.15. Filed by Attorney Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 09/03/2024)
9/3/20241615 Hearing Set (RE: related document(s)1608 First Interim Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Accountants For The Chapter 11 Trustee For The Period From May 12, 2023 Through June 30, 2024 - Fees: $307,466.50; Expenses: $51.03 - filed by Accountant Grobstein Teeple LLP) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/03/2024)
9/3/20241614 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT CHAPTER, WHICH IS: CHAPTER 11 IMMEDIATELY. (RE: related document(s)1608 Application for Compensation filed by Accountant Grobstein Teeple LLP) (NB8) (Entered: 09/03/2024)
9/3/2024 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 2/1/2024 to 7/31/2024, Fee: $71958.75, Expenses: $2276.19. Filed by Other Professional Nancy B. Rapoport (Celentino, Christopher) (Entered: 09/03/2024)
9/3/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of August 1, 2024 Through August 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 09/03/2024)
9/3/2024 Notice Errata to First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for Chapter 11 Trustee with Proof of Service Filed by Accountant Grobstein Teeple LLP (RE: related document(s)1608 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 5/12/2023 to 6/30/2024, Fee: $307,466.50, Expenses: $51.03. Filed by Accountant Grobstein Teeple LLP.). (Teeple, Joshua) (Entered: 09/03/2024)
9/3/2024 Order Granting Motion And Approving Settlement Agreement Between The Trustee And MNS Funding, LLC And SSD Investment Group, LLC (Docket No. 1491). IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Terms And Conditions Of The Agreement Attached As EXHIBIT 1 To The Declaration Of Richard A. Marshack In Support Of The Motion Are Hereby APPROVED. 3. The Security Interests Granted To MNS And/Or SSD By The Debtor And Perfected By UCC-1 Statement No. U210050823723 Filed Against The Debtor With The California Secretary Of State Are Hereby Avoided, Recovered, And Preserved For The Benefit Of The Estate Pursuant To 11 U.S.C. Sections 548, 550, And 551 Pursuant To The Terms And Conditions Set Forth In The Agreements. 4. The Proof Of Claim Of MNS Will Be Treated As Stated In The Agreement, And The Parties Are Authorized To Take The Actions Stated In The Agreement Regarding The Claim. Upon The Effective Date Of The Agreement, As Defined Therein, The Trustee Is Authorized To Dismiss MNS From The Adversary Proceeding Without Prejudice As Stated In The Agreement. 5. The Trustee Is Authorized To Take Any And All Steps Reasonably Necessary To Consummate The Agreement And Related Transactions. 6. This Court Shall Retain Jurisdiction To Interpret And Enforce The Agreement And The Court's Order Relating Thereto. (BNC-PDF) (Related Doc # 1491) Signed on 9/3/2024. (NB8) (Entered: 09/03/2024)
9/3/2024 Order Granting Motion And Approving Settlement Agreement Between The Trustee And Diverse Capital, LLC (Docket No. 1492). IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Terms And Conditions Of The Agreement Attached As EXHIBIT 1 To The Declaration Of Richard A. Marshack In Support Of The Motion Are Hereby APPROVED. 3. The Security Interests Granted To Diverse By The Debtor And Filed UCC-1 Statement No. U210085288536 Filed Against The Debtor With The California Secretary Of State Are Hereby Avoided, Recovered, And Preserved For The Benefit Of The Estate Pursuant To 11 U.S.C. Sections 548, 550, And 551 Pursuant To The Terms And Conditions Set Forth In The Agreements. 4. The Proof Of Claim Of Diverse Will Be Treated As Stated In The Agreement. Upon The Effective Date Of The Agreement, As Defined Therein, The Trustee Is Authorized To Dismiss Diverse From The Adversary Proceeding Without Prejudice As Stated In The Agreement. 5. The Trustee Is Authorized To Take Any And All Steps Reasonably Necessary To Consummate The Agreement And Related Transactions. 6. This Court Shall Retain Jurisdiction To Interpret And Enforce The Agreement And The Court's Order Relating Thereto. (BNC-PDF) (Related Doc 1492) Signed on 9/3/2024. (NB8) (Entered: 09/03/2024)
9/3/2024 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Joshua R. Teeple in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 5/12/2023 to 6/30/2024, Fee: $307,466.50, Expenses: $51.03. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) - See docket entry no.: 1614 for corrections Modified on 9/3/2024 (NB8). (Entered: 09/03/2024)
9/3/2024 Transcript regarding Hearing Held 08/29/2024 RE: Hearing. Remote electronic access to the transcript is restricted until 12/2/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.]. Notice of Intent to Request Redaction Deadline Due By 9/10/2024. Redaction Request Due By 09/24/2024. Redacted Transcript Submission Due By 10/4/2024. Transcript access will be restricted through 12/2/2024. (Gottlieb, Jason) (Entered: 09/03/2024)
8/31/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1571 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
8/31/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1570 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1565 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1564 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1563 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1562 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1561 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1560 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/30/2024)
8/30/2024 Notice of lodgment Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1273 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1057 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors.).)., 1585 Hearing Held On Confirmation Of Modified First Amended Plan (RE: related document(s) 1344 Confirmation Of Modified First Amended Joint Chapter 11 filed by Creditor Committee Committee of Unsecured Creditors) - CONFIRMATION OF MODIFIED FIRST AMENDED JOINT CHAPTER 11 PLAN OF LIQUIDATION (DATED JUNE 14, 2024) - APPROVED. POST-EFFECTIVE STATUS CONFERENCE DATE: NOVEMBER 6, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. - ORDER BY ATTORNEY - (NB8)). (Koffroth, Nicholas) (Entered: 08/30/2024)
8/30/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1549 Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross; Memorandum of Points and Authorities; Declaration of Richard A. Marshack and Request for Judicial Notice in Support Thereof; with Proof of Service Filed by Trustee Richard A Marshack (TR) (DE Leest, Aaron)). (DE Leest, Aaron) (Entered: 08/30/2024)
8/30/2024 Adversary case 8:24-ap-01120. Complaint by Richard A Marshack, Trustee against Colonna Cohen Law, PLLC. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Powell, Tyler) (Entered: 08/30/2024)
8/30/20241595 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-52. RE Hearing Date: 08/29/24, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)1592 Transcript Order Form (Public Request) filed by Creditor Committee Committee of Unsecured Creditors) (TL) (Entered: 08/30/2024)
8/30/2024 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bensamochan, Eric. (Bensamochan, Eric) (Entered: 08/30/2024)
8/30/2024 Transcript Order Form, regarding Hearing Date 08/29/2024 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Plan, 1585 Hearing Held (Bk Other)). (Koffroth, Nicholas) (Entered: 08/30/2024)
8/29/20241591 Hearing Held On Motion (RE: related document(s)1495 Motion Pursuant To Federal Rule Of Bankruptcy Procedure 3018 To Change Vote On Plan filed by Creditor OHP-CDR, LP) - HEARING ON MOTION OFF CALENDAR PER ORDER GRANTING MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 3018 TO CHANGE VOTE ON PLAN(DOCKET 1495) ENTERED 8-28-2024 - (DOCKET NO. 1562) (NB8) (Entered: 08/30/2024)
8/29/20241590 Hearing Held On Motion (RE: related document(s)1549 Motion To Approve Compromise Between Trustee And Blue Cross Of California d/b/a Anthem Blue Cross filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 08/30/2024)
8/29/20241589 Hearing Held On Motion (RE: related document(s)1518 Chapter 11 Trustee's Motion For Order Approving Stipulation Between Trustee, the Official Committee Of Unsecured Creditors, And Disputed Secured Creditor, Azzure Capital, LLC For (1) Consent To Use Of Disputed Cash Collateral; And (2) Replacement Lien filed by Trustee Richard A Marshack (TR)) - HEARING ON MOTION OFF CALENDAR PER ORDERGRANTING CHAPTER 11 TRUSTEE'S MOTION FOR ORDER APPROVING STIPULATION BETWEEN TRUSTEE, THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, AND DISPUTED SECURED CREDITOR, AZZURE CAPITAL, LLC FOR (1) CONSENT TO USE OF DISPUTED CASH COLLATERAL; AND (2) REPLACEMENT LIEN (DOCKET 1518) ENTERED 8-28-2024 -(DOCKET NO. 1564) (NB8) (Entered: 08/30/2024)
8/29/20241588 Hearing Held On Motion (RE: related document 1494 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee, OHP-CDR, LP And PurchaseCo 80, LLC) HEARING ON MOTION OFF CALENDAR PER ORDER GRANTING MOTION TO APPROVE SETTLEMENT AGREEMENT BETWEEN THE TRUSTEE, OHP-CDR, LP AND PURCHASECO 80, LLC (DOCKET 1494) ENTERED 8-28-2024 - (DOCKET NO. 1563) (NB8) (Entered: 08/30/2024)
8/29/20241587 Hearing Continued On Status Conference (RE: related document 14 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-CONFIRMATION STATUS CONFERENCE HEARING DATE: NOVEMBER 6, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/30/2024)
8/29/20241586 Hearing Held On Motion (RE: related document(s)1534 Motion Of Greyson Law Center PC, Jayde Trinh And Han Trinh: (1) To Continue The 8/29/24 At 10 A.M. Hearing On Trustee-Creditor Committee's Proposed Plan [Docket 1344 To A Later Date, Because Plan Is Fatally Out-Of-Date, Per Information In Trustees Chapter 11 Status Report [Docket 1512, Filed 08/15/24], And (2) To Order Trustee-Creditor Committee To Revise Proposed Plan To Current Information filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC) - HEARING ON MOTION OFF CALENDAR PER ORDER DENYING GREYSON LAW CENTER PC, JAYDE TRINH, AND HAN TRINH'S MOTION TO CONTINUE ENTERED 8-26-2024 - (DOCKET NO. 1538) (NB8) (Entered: 08/30/2024)
8/29/20241585 Hearing Held On Confirmation Of Modified First Amended Plan (RE: related document(s) 1344 Confirmation Of Modified First Amended Joint Chapter 11 filed by Creditor Committee Committee of Unsecured Creditors) - CONFIRMATION OF MODIFIED FIRST AMENDED JOINT CHAPTER 11 PLAN OF LIQUIDATION (DATED JUNE 14, 2024) - APPROVED. POST-EFFECTIVE STATUS CONFERENCE DATE: NOVEMBER 6, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. - ORDER BY ATTORNEY - (NB8) (Entered: 08/30/2024)
8/29/20241584 Hearing Set (RE: related document(s)1577 First Interim Application For Allowance Of Fees And Costs Filed By Omni Agent Solution, Inc., As Claims And Noticing Agent For The Period From November 10, 2023 Through July 31, 2024 - Fees: $826,644.60; Expenses: $72,399.12 filed by Other Professional Omni Agent Solutions) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/30/2024)
8/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1551 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
8/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1548 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
8/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1547 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
8/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1546 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
8/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1545 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
8/29/20241578 Hearing Set (RE: related document(s)1576 Application For Payment Of Interim Fees And/Or Expenses For Robert F. Bicher & Associates For The Period From May 8, 2023 Through July 31, 2024 - Fees: $70,478.00; Expenses: $1,259.27 filed by Other Professional Bicher & Associates) The Hearing date is set for 9/24/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/29/2024)
8/29/2024 Application for Compensation First Interim; with Proof of Service for Omni Agent Solutions, Other Professional, Period: 11/10/2023 to 7/31/2024, Fee: $826,644.60, Expenses: $72,399.12. Filed by Other Professional Omni Agent Solutions (Marshack (TR), Richard) (Entered: 08/29/2024)
8/29/2024 Application for Compensation First Interim; with Proof of Service for Bicher & Associates, Other Professional, Period: 5/8/2023 to 7/31/2024, Fee: $70,478.00, Expenses: $1,259.27. Filed by Other Professional Bicher & Associates (Marshack (TR), Richard) (Entered: 08/29/2024)
8/29/2024 Substitution of attorney for Consumer Legal Group, PC Filed by Interested Parties Consumer Legal Group, P.C., LGS Holdco, LLC. (Kharasch, Ira) (Entered: 08/29/2024)
8/29/2024 Substitution of attorney for LGS Holdco, LLC Filed by Interested Parties Consumer Legal Group, P.C., LGS Holdco, LLC. (Kharasch, Ira) (Entered: 08/29/2024)
8/29/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From September 12, 2024 At 10:00 A.M., TO OCTOBER 23, 2024, AT 1:30 P.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 OCTOBER 9, 2024. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including OCTOBER 16, 2024. 5. The Payment Of Any Amount Of Alteryx's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. Alteryx Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment. (BNC-PDF) (Related Doc # 1566 ) Signed on 8/29/2024 (NB8) (Entered: 08/29/2024)
8/29/2024 Amended Order Approving Stipulation Extending Briefing Schedule For Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant OptimumBank And OptimumBank Holdings, Inc. IT IS ORDERED: IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For LGS Holdco, LLC And Consumer Legal Group, PC To Respond To The Motion Is EXTENDED Through And Including September 5,, 2024 AT 12:00 P.M. Pacific Time. 3. The Deadline For The Trustee To File A Reply In Support Of The Motion, If Necessary, Is SEPTEMBER 10, 2024 AT 12:00 P.M. Pacific Time. (BNC-PDF) (Related Doc # 1557 ) Signed on 8/29/2024 (NB8) (Entered: 08/29/2024)
8/29/2024 Original Holographic signature page Declaration of Richard A. Marshack re: Motion to Approve Compromise Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross [Dk. No. 1549] Filed by Trustee Richard A Marshack (TR). (DE Leest, Aaron) (Entered: 08/29/2024)
8/28/20241573 Hearing Held On Motion (RE: related document(s)1491 Chapter 11 Trustee's Motion For Order Approving Settlement Agreement Between The Trustee And MNS Funding, LLC And SSD Investment Group, LLC filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 08/29/2024)
8/28/20241572 Hearing Held On Motion (RE: related document(s)1492 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee And Diverse Capital, LLC filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 08/29/2024)
8/28/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1540 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2024. (Admin.) (Entered: 08/28/2024)
8/28/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1538 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2024. (Admin.) (Entered: 08/28/2024)
8/28/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Scheduled and to Continue Hearing on Motion for Allowance of Adminsitrative Expense Claim Filed by Alteryx, Inc. [Dk. No. 750]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/28/2024)
8/28/2024 Order Approving Stipulation Extending Briefing Schedule For Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant OptimumBank And OptimumBank Holdings, Inc. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For LGS Holdco, LLC And Consumer Legal Group, PC To Respond To The Motion Is EXTENDED Through And Including AUGUST 29, 2024 AT 12:00 P.M. Pacific Time. 3. The Deadline For The Trustee To File A Reply In Support Of The Motion, If Necessary, Is SEPTEMBER 10, 2024 AT 12:00 P.M. Pacific Time. (BNC-PDF) (Related Doc # 1557 ) Signed on 8/28/2024 (NB8) (Entered: 08/28/2024)
8/28/2024 Order Granting Chapter 11 Trustee's Motion For Order Approving Stipulation Between Trustee, The Official Committee Of Unsecured Creditors, And Disputed Secured Creditor, Azzure Capital, LLC For (1) Consent To Use Of Disputed Cash Collateral; And (2) Replacement Lien (Docket 1518 ). IT IS ORDERED: 1. The Motion Is GRANTED. The Stipulation Between Trustee, The Official Committee Of Unsecured Creditors ("Committee"), And Azzure Capital, LLC ("Azzure," And Together With Trustee And The Committee, The "Parties") For (1) Consent To Use Of Disputed Cash Collateral, And (2) Replacement Lien ("Stipulation") Is APPROVED. A Copy Of The Stipulation Is Attached To The Declaration Of D. Edward Hays As Exhibit 1. 2. Azzure Shall Receive A Replacement Lien As Set Forth In The Stipulation Which Shall Have The Same Validity, Priority, And Extent Of Its Existing Claimed Lien. All Rights, Claims, And Defenses Are Preserved Including With Regard To The Perfection, Validity, Avoidability, Priority, And Extent Of Azzure's Claim And Lien. 3. If A Further Hearing On The Stipulation Is Required, The Parties May Obtain One By Utilizing The Court's Self-Calendar Dates And File Further Pleadings 21 Days Prior To The Hearing, With Oppositions Due 14 Days Prior, And Replies 7 Days Later. 4. The August 29, 2024, Hearing Is VACATED. (BNC-PDF) (Related Doc # 1518 ) Signed on 8/28/2024 (NB8) (Entered: 08/28/2024)
8/28/2024 Order Granting Motion To Approve Settlement Agreement Between The Trustee, OHP-CDR, LP And PurchaseCo 80, LLC (Docket 1494). IT IS ORDERED: The Court Has Reviewed The "Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee, OHP-CDR, LP And PurchaseCo 80, LLC" Filed By The Chapter 11 Trustee, Richard Marshack ("Trustee") On August 8, 2024 (Docket 1494) ("Motion"), The Docket As A Whole And Noting That No Opposition Was Filed, Has Determined That This Matter Is Appropriate For Disposition Without A Hearing And Hereby GRANTS THE MOTION And VACATES THE HEARING. (SEE ORDER FOR FURTHER RULING.) (BNC-PDF) (Related Doc # 1494) Signed on 8/28/2024. (NB8) (Entered: 08/28/2024)
8/28/2024 Order Granting Motion Pursuant To Federal Rule Of Bankruptcy Procedure 3018 To Change Vote On Plan (Docket 1495 ). IT IS ORDERED: The Court Has Reviewed The "Motion Pursuant To Federal Rule Of Bankruptcy Procedure 3018 To Change Vote On Plan (Docket 1495 ) ("Motion"), The Docket As A Whole And Noting That No Opposition Was Filed, Has Determined That This Matter Is Appropriate For Disposition Without A Hearing And Hereby GRANTS THE MOTION And VACATES THE HEARING. (SEE ORDER FOR FURTHER RULING.) (BNC-PDF) (Related Doc # 1495 ) Signed on 8/28/2024 (NB8) (Entered: 08/28/2024)
8/28/2024 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 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From September 11, 2024 At 1:30 P.M., TO OCTOBER 23, 2024, AT 1:30 P.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 OCTOBER 9, 2024. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including OCTOBER 16, 2024. 5. The Payment Of Any Amount Of UP's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. UP Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment. (BNC-PDF) (Related Doc # 1543 ) Signed on 8/28/2024 (NB8) (Entered: 08/28/2024)
8/28/2024 Order Approving Stipulation To Continue Response Deadlines For Allowance Of Administrative Expense Claim Filed By Herret Credit Consultants (Docket No. 708 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing Date Is CONTINUED From September 11, 2024 At 1:30 P.M., TO OCTOBER 23, 2024, AT 1:30 P.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 OCTOBER 9, 2024. 4. The Deadline For Herret To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including OCTOBER 16, 2024. (BNC-PDF) (Related Doc # 1559 ) Signed on 8/28/2024 (NB8) (Entered: 08/28/2024)
8/28/2024 Stipulation By Richard A Marshack (TR) and Herret Credit Consultants to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim filed by Herret Credit Consultants; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/28/2024)
8/27/2024 Notice of lodgment Filed by Interested Parties Consumer Legal Group, P.C., LGS Holdco, LLC (RE: related document(s)1557 Stipulation By LGS Holdco, LLC, Consumer Legal Group, P.C. and Chapter 11 Trustee, Richard A. Marshack, of Stipulation Extending Briefing Schedule for Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Defendant Optimumbank and Optimumbank Holdings, Inc. Filed by Interested Parties LGS Holdco, LLC, Consumer Legal Group, P.C.). (Kharasch, Ira) (Entered: 08/27/2024)
8/27/2024 Stipulation By LGS Holdco, LLC, Consumer Legal Group, P.C. and Chapter 11 Trustee, Richard A. Marshack, of Stipulation Extending Briefing Schedule for Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Defendant Optimumbank and Optimumbank Holdings, Inc. Filed by Interested Parties LGS Holdco, LLC, Consumer Legal Group, P.C. (Kharasch, Ira) (Entered: 08/27/2024)
8/27/2024 Opposition to (related document(s): 1526 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Payliance, LLC; Memorandum of Points and Auth filed by Trustee Richard A Marshack (TR)) Opposition of Greyson Law Center PC, to That Portion of Trustees Motion [Dkt.1526, Filed 8/20/24] to Settle with Payliance, Which Specifies Payliance Shall Pay Trustee Marshack, Greysons $15,000 Reserve, Which Is Money Belonging to Greyson, Not to Payliance or Trustee(Which Is Money Greyson Paid to Payliance, as a Reserve Against Bad ACH Transfers, but Which Payliance Never Had a Right to, Because Payliance Never Processed any ACH Transactions for Greyson)and Which Therefore Cannot Be Ordered Paid to Trustee; Han Trinh Decl. W/Exhs.; POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 08/27/2024)
8/27/2024 Declaration re: Telephonic Notice and Service of Notice of Hearing on Chapter 11 Trustee's Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1549 Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross; Memorandum of Points and Authorities; Declaration of Richard A. Marshack and Request for Judicial Notice in Support Thereof; with Proof). (DE Leest, Aaron) (Entered: 08/27/2024)
8/27/2024 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Form 2 # 3 Schedule of Payments to Professionals # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 08/27/2024)
8/27/2024 Notice of Hearing on Chapter 11 Trustee's Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1549 Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross; Memorandum of Points and Authorities; Declaration of Richard A. Marshack and Request for Judicial Notice in Support Thereof; with Proof of Service Filed by Trustee Richard A Marshack (TR) (DE Leest, Aaron)). (DE Leest, Aaron) (Entered: 08/27/2024)
8/27/20241552 Hearing Set (RE: related document(s)1549 Motion To Approve Compromise Between Trustee And Blue Cross Of California d/b/a Anthem Blue Cross; Memorandum Of Points And Authorities filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/29/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/27/2024)
8/27/2024 Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Motion To Approve Compromise Between Trustee And Blue Cross Of California d/b/a Anthem Blue Cross; Memorandum Of Points And Authorities Will Take Place On August 29, 2024 At 10:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1550 ) Signed on 8/27/2024 (NB8) (Entered: 08/27/2024)
8/27/2024 Application shortening time Filed by Trustee Richard A Marshack (TR) (DE Leest, Aaron) (Entered: 08/27/2024)
8/27/2024 Motion to Approve Compromise Under Rule 9019 Between Trustee and Blue Cross of California d/b/a Anthem Blue Cross; Memorandum of Points and Authorities; Declaration of Richard A. Marshack and Request for Judicial Notice in Support Thereof; with Proof of Service Filed by Trustee Richard A Marshack (TR) (DE Leest, Aaron) (Entered: 08/27/2024)
8/27/2024 Order And Memorandum Decision Denying Application For Administrative Claim Of Han Trinh. IT IS ORDERED: The Court, For The Reasons Stated Above, Finds That Han Has Failed To Meet Her Burden To Establish Entitlement To An Administrative Claim. The Motion Is DENIED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 674 ) Signed on 8/27/2024 (NB8) (Entered: 08/27/2024)
8/27/2024 Order And Memorandum Decision Denying Application For Administrative Claim Of Jayde Trinh. IT IS ORDERED: The Court, For The Reasons Stated Above, Finds That Jayde Has Failed To Meet Her Burden To Establish Entitlement To An Administrative Claim. The Motion Is DENIED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 675 ) Signed on 8/27/2024 (NB8) (Entered: 08/27/2024)
8/27/2024 Order And Memorandum Decision Denying Motion For Administrative Claim Of Greyson Law Center P.C. IT IS ORDERED: The Court Finds That Greyson Has Failed To Meet Its Burden To Establish Entitlement To An Administrative Claim. The Motion Is DENIED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 676) Signed on 8/27/2024 (NB8) (Entered: 08/27/2024)
8/27/2024 Order Denying Greyson's Motion To Vacate The Preliminary Injunction. IT IS ORDERED: The Court Finds That Greyson Has Failed To Meet Its Burden To Show That The May 26 TRO, As Modified By The June 2 TRO, Or The Preliminary Injunction Should Be Vacated. FURTHER, The Court Finds That Greyson Has Failed To Establish by A Preponderance Of The Evidence, That Any Items Sought To Be Returned Are Not Property Of The Estate. Therefore, The Motion Is DENIED In Its Entirety With The Exception Of The Trustee Returning Greyson's Website And Domain To Greyson Based Upon The Conditions Set Forth Herein. (SEE ORDER FOR FURTHER RULING.) (BNC-PDF) Signed on 8/27/2024. (NB8) (Entered: 08/27/2024)
8/27/2024 Statement Fourth Report of Ethics Compliance Monitor Nancy B. Rapoport Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 08/27/2024)
8/26/2024 Stipulation By Richard A Marshack (TR) and United Partnerships LLC to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim filed by United Partnerships LLC; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/26/2024)
8/26/2024 Withdrawal re: Blue Cross of California d/b/a Anthem Blue Cross and Anthem Blue Cross Life and Health Insurance Company's Notice of Conditional Withdrawal of Objection to Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) with proof of service Filed by Creditor Anthem Blue Cross of California (RE: related document(s)1504 Objection). (Forsley, Alan) (Entered: 08/26/2024)
8/26/2024 Statement Supplement to Statement of Disinterestedness re: Trustee's Counsel (Marshack Hays Wood LLP); and Affidavit of D. Edward Hays in Support; with proof of service [re: Dk. 75] Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 08/26/2024)
8/26/2024 Order Granting Stipulation Between Chapter 11 Trustee And Jennifer Ann McLaughlin Regarding Treatment Of Administrative Claim Sought By Motion By Jennifer Ann McLaughlin (Docket No. 1363 ). IT IS ORDERED: 1. Ms. McLaughlin Reduces The Amount Of Her Requested Administrative Claim To $4,615.38 ("Reduced Admin Claim") For Post-Petition Employment By Debtor. 2. Trustee Does Not Oppose The Reduced Admin Claim. 3. Except As Specifically Set Forth In The Stipulation, The Parties Are Not Releasing Any Claims And Each Reserve All Rights, Claims, And Defenses. The Parties Understand And Acknowledge That None Of The Arguments Or Allegations Associated With The Pleadings In This Proceeding, Or In This Agreement, Is An Admission And Shall Not Be Used Or Construed As Such In Any Legal Or Administrative Proceeding. 4. McLaughlin Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied, Which Is Not Anticipated Here. 5. In Light Of The Foregoing, No Further Briefing By Either Party Will Be Filed In Connection With The Motion. (BNC-PDF) (Related Doc # 1539 ) Signed on 8/26/2024 (NB8) (Entered: 08/26/2024)
8/26/2024 Stipulation By Richard A Marshack (TR) and Jennifer Ann McLaughlin, Regarding Treatment of Administrative Claim Sought by Motion by Jennifer Ann McLaughlin (Dk. No. 1363); with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/26/2024)
8/26/2024 Order Denying Greyson Law Center PC, Jayde Trinh, And Han Trinh's Motion To Continue. IT IS ORDERED: The Court Having Considered The Motion To Continue, The Proposed Plan, The Docket As A Whole, And With The Ability At All Times To Manage Its Own Calendar, Finds Good Cause To DENY The Motion To Continue. (BNC-PDF) (Related Doc # 1534 ) Signed on 8/26/2024 (NB8) (Entered: 08/26/2024)
8/26/2024 Transcript regarding Hearing Held 08/15/24 RE: AMENDED: HEARING RE: PLAINTIFF'S EMERGENCY APPLICATION FOR A RIGHT TO ATTACH ORDER AND ISSUANCE OF WRIT OF ATTACHMENT OR, ALTERNATIVELY, FOR A TEMPORARY PROTECTIVE ORDER PENDING A NOTICED HEARING [LBR 9075-1A] (APPLICATION FILED 8/13/2024). Remote electronic access to the transcript is restricted until 11/25/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY,INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 9/3/2024. Redaction Request Due By 09/16/2024. Redacted Transcript Submission Due By 09/26/2024. Transcript access will be restricted through 11/25/2024. (Steinhauer, Holly) (Entered: 08/26/2024)
8/23/20241536 Hearing Set (RE: related document(s)1534 Motion Of Greyson Law Center PC, Jayde Trinh & Han Trinh: (1) To Continue The 8/29/24 AT 10:00 A.M. Hearing On Trustee-Creditor Committee's Proposed Plan (Docket 1344) To A Later Date, Because Plan Is Fatally Out-Of-Date, Per Information In Trustee's Ch 11 Status Report (Docket 1512], Filed 08/15/24), And (2) To Order Trustee-Creditor Committee To Revise Proposed Plan To Current Information (BK/AP Case) filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC) The Hearing date is set for 8/29/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/26/2024)
8/23/2024 Adversary case 8:24-ap-01115. Complaint by Richard A Marshack against MPowering America, LLC, Matthew Lovelady. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Gray, Spencer) (Entered: 08/23/2024)
8/23/2024 Motion to Continue Hearing On (related documents 1301 Generic Motion) Notice of Motion and Motion of Greyson Law Center PP, Jayde Trinh & Han Trinh: (1) To Continue the 8/29/24 At 10am Hearing On Trustee-Creditor Committees Proposed Plan [Dkt.1344] to a Later Date, Because Plan Is Fatally Out-Of-Date, per Information in Trustees Ch11 Status Report [Dkt.1512, Filed 08/15/24], and (2) To Order Trustee-Creditor Committee to Revise Proposed Plan to Current Information; K.P.March Decl. that Court Should Not Consider a Plan That is Fatally Out of Date Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 08/23/2024)
8/22/20241533 Hearing Set (RE: related document(s)1530 Chapter 11 Trustee, Richard A. Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant OptimumBank And OptimumBank Holdings, Inc. filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 9/12/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/23/2024)
8/22/2024 Notice of Validation Partners, LLC's Joinder in Support of Richard A. Marshack, Chapter 11 Trustee's Response to Greyson Law Center, PC's Objection to the First Amended Plan Confirmation Filed by Creditor Validation Partners LLC (RE: related document(s)1531 Reply to (related document(s): 1344 Modified Plan filed by Creditor Committee Committee of Unsecured Creditors, 1481 Brief filed by Creditor Committee Committee of Unsecured Creditors, 1511 Opposition filed by Creditor MC DVI Fund 2, LLC, Creditor Debt Validation Fund II, LLC, Creditor MC DVI Fund 1, LLC) Joint Omnibus Reply of the Chapter 11 Trustee and Official Committee of Unsecured Creditors in Support of Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors). (Attachments: # 1 Declaration of Russ Squires in Support off Plaintiff Richard A. Marshack, Chapter 11 Trustees Response to Greyson Law Center, PCs Objection to the First Amended Plan Confirmation) (Fennell, William) (Entered: 08/22/2024)
8/22/2024 Reply to (related document(s): 1344 Modified Plan filed by Creditor Committee Committee of Unsecured Creditors, 1481 Brief filed by Creditor Committee Committee of Unsecured Creditors, 1511 Opposition filed by Creditor MC DVI Fund 2, LLC, Creditor Debt Validation Fund II, LLC, Creditor MC DVI Fund 1, LLC) Joint Omnibus Reply of the Chapter 11 Trustee and Official Committee of Unsecured Creditors in Support of Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 08/22/2024)
8/22/2024 Motion to Approve Compromise Under Rule 9019 Notice of Chapter 11 Trustee, Richard A. Marshack's Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Defendant Optimumbank and Optimumbank Holdings, Inc.; Memorandum of Points and Authorities, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Chapter 11 Trustee, Richard A. Marshack, with Exhibit # 2 Declaration of Jeremy B. Freedman) (Freedman, Jeremy) (Entered: 08/22/2024)
8/22/2024 Transcript regarding Hearing Held 08/15/24 RE: EXCERPTED PORTION OF PROCEEDINGS.HEARING RE: PLAINTIFF'S EMERGENCY APPLICATION FOR A RIGHT TO ATTACH ORDER AND ISSUANCE OF WRIT OF ATTACHMENT OR, ALTERNATIVELY, FOR A TEMPORARY PROTECTIVE ORDER PENDING A NOTICED HEARING [LBR 9075-1A] (APPLICATION FILED 8/13/2024). Remote electronic access to the transcript is restricted until 11/20/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/29/2024. Redaction Request Due By 09/12/2024. Redacted Transcript Submission Due By 09/23/2024. Transcript access will be restricted through 11/20/2024. (Steinhauer, Holly) (Entered: 08/22/2024)
8/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1522 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2024. (Admin.) (Entered: 08/21/2024)
8/20/20241527 Hearing Set (RE: related document(s)1526 Chapter 11 Trustee's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant Payliance, LLC filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 9/11/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/20/2024)
8/20/2024 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 as to Payliance, LLC; Memorandum of Points and Authorities; with Proofs of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Chapter 11 Trustee, Richard A. Marshack, with Exhibit # 2 Declaration of Jeremy B. Freedman, with Exhibits # 3 Declaration of Tony L. Richins on Behalf of Payliance) (Freedman, Jeremy) (Entered: 08/20/2024)
8/19/2024 Declaration re: Telephonic Notice and Service of Notice of Hearing on Chapter 11 Trustee's Motion Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1518 Motion Chapter 11 Trustee's Motion for Order Approving Stipulation Between Trustee, the Official Committee of Unsecured Creditors, and Disputed Secured Creditor, Azzure Capital, LLC for (1) Consent to Use of Disputed Cash Collateral; and (2) Rep). (Hays, D) (Entered: 08/19/2024)
8/19/2024 Notice of Hearing Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1518 Motion Chapter 11 Trustee's Motion for Order Approving Stipulation Between Trustee, the Official Committee of Unsecured Creditors, and Disputed Secured Creditor, Azzure Capital, LLC for (1) Consent to Use of Disputed Cash Collateral; and (2) Replacement Lien; Memorandum of Points and Authorities; Declaration of D. Edward Hays in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 08/19/2024)
8/19/20241523 Hearing Set (RE: related document(s)1518 Chapter 11 Trustee's Motion For Order Approving Stipulation Between Trustee, The Official Committee Of Unsecured Creditors, And Disputed Secured Creditor, Azzure Capital, LLC For (1) Consent To Use Of Disputed Cash Collateral, And (2) Replacement Lien filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/29/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/19/2024)
8/19/2024 Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On Chapter 11 Trustee's Motion For Order Approving Stipulation Between Trustee, The Official Committee Of Unsecured Creditors, And Azzure Capital, LLC For (1) Consent To Use Of Disputed Cash Collateral, And (2) Replacement Lien Will Take Place On August 29, 2024 At 10:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1519) Signed on 8/19/2024 (NB8) (Entered: 08/19/2024)
8/19/2024 Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2]; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 08/19/2024)
8/18/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1517 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
8/16/2024 Application shortening time Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/16/2024)
8/16/2024 Motion Chapter 11 Trustee's Motion for Order Approving Stipulation Between Trustee, the Official Committee of Unsecured Creditors, and Disputed Secured Creditor, Azzure Capital, LLC for (1) Consent to Use of Disputed Cash Collateral; and (2) Replacement Lien; Memorandum of Points and Authorities; Declaration of D. Edward Hays in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/16/2024)
8/16/2024 Order Continuing Hearing On Administrative Claim RE Alteryx (Docket 750 ). IT IS ORDERED: The September 11, 2024, Hearing On The Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) (Docket 750 ) Is Hereby CONTINUED TO SEPTEMBER 12, 2024, AT 10:00 A.M. In Courtroom 5C, Located AT 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 750 ) Signed on 8/16/2024 (NB8) (Entered: 08/16/2024)
8/16/2024 Notice of Supplemental Filing for the Trustee's Motion to approve Settlement with MNS Funding, LLC & SSD Investment Group, LLC; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1491 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order approving Settlement Agreement between the Trustee and MNS Funding, LLC & SSD Investment Group, LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Tyler Powell)). (Powell, Tyler) (Entered: 08/16/2024)
8/16/2024 Transcript regarding Hearing Held 08/14/24 RE: HEARING RE: PLAINTIFF'S MOTION FOR PARTIAL SUMMARY JUDGMENT AGAINST BRIDGE FUNDING CAP LLC ON COUNT ONE OF THE AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 11/14/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/23/2024. Redaction Request Due By 09/6/2024. Redacted Transcript Submission Due By 09/16/2024. Transcript access will be restricted through 11/14/2024. (Steinhauer, Holly) (Entered: 08/16/2024)
8/15/20241514 Hearing Continued On Confirmation Of First Amended Plan (RE: related document(s)1344 Confirmation Of First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 3, 2024 filed by Creditor Committee of Unsecured Creditors) - CONFIRMATION OF FIRST AMENDED PLAN HEARING CONTINUED TO AUGUST 29, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701PER HEARING HELD ON JOINT MOTION OF THE CHAPTER 11 TRUSTEE AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS ON 6-13-2024 - (DOCKET NO. 1301) The case judge is Scott C Clarkson (NB8) (Entered: 08/16/2024)
8/15/20241513 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 AUGUST 29, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING STATUS CONFERENCE ENTERED 7-22-2024 - (DOCKET NO. 1446) The case judge is Scott C Clarkson (NB8) (Entered: 08/16/2024)
8/15/2024 Status report Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1446 ORDER to continue/reschedule hearing (BNC-PDF)). (Hays, D) (Entered: 08/15/2024)
8/15/2024 Opposition to (related document(s): 1344 Modified Plan filed by Creditor Committee Committee of Unsecured Creditors) Opposition To Modified First Amended Joint Chapter 11 Plan Of Liquidation (Dated June 14, 2024) Filed by Creditors Debt Validation Fund II, LLC, MC DVI Fund 1, LLC, MC DVI Fund 2, LLC (Golubow, Richard) (Entered: 08/15/2024)
8/15/2024 Declaration re: Amended Declaration of Tyler Powell in support of Trustee's Motion for Order approving the Settlement Agreement between Trustee & Diverse Capital LLC; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1492 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustees Notice Of Motion And Motion For Order Approving The Settlement Agreement Between The Trustee And Diverse Capital, LLC; Memorandum Of Points And Authorities; Declaration Of Trustee Richa). (Powell, Tyler) (Entered: 08/15/2024)
8/14/2024 Chapter 11 Trustee's Individual Bond Rider Of Richard A. Marshack In The Increase Amount From the Sum Of $18,500,000.00 To $18,600,000.00; (Bond No. 8206836-016083 Issued By Liberty Mutual Insurance Company [DUPLICATE ORIGINAL] [ DOCUMENT SENT TO LOS ANGELES BANKRUPTCY COURT, FISCAL DEPARTMENT ON 8/15/2023) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)186 Document filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 08/15/2024)
8/14/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1502 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2024. (Admin.) (Entered: 08/14/2024)
8/13/2024 Request for judicial notice Amended Request for Judicial Notice in Support of Blue Cross of California d/b/a Anthem Blue Cross and Anthem Blue Cross Life and Health Insurance Company's Objection to Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) with proof of service Filed by Creditor Anthem Blue Cross of California (RE: related document(s)1504 Objection). (Forsley, Alan) (Entered: 08/13/2024)
8/13/2024 Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers Filed by Creditor Andrea Miller Smith (NB8) (Entered: 08/13/2024)
8/13/2024 Request for judicial notice in Support of Blue Cross of California d/b/a Anthem Blue Cross and Anthem Blue Cross Life and Health Insurance Company's Objection to Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) with proof of service Filed by Creditor Anthem Blue Cross of California (RE: related document(s)1504 Objection). (Forsley, Alan) (Entered: 08/13/2024)
8/13/2024 Objection (related document(s): 1344 Modified Plan filed by Creditor Committee Committee of Unsecured Creditors) Blue Cross of California d/b/a Anthem Blue Cross and Anthem Blue Cross Life and Health Insurance Company's Objection to Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) with proof of service Filed by Creditor Anthem Blue Cross of California (Forsley, Alan) (Entered: 08/13/2024)
8/12/2024 Notice of Supplemental Filing for the Trustee's Motion to approving Compromise under Rule 9019 with Diverse Capital, LLC; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1492 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustees Notice Of Motion And Motion For Order Approving The Settlement Agreement Between The Trustee And Diverse Capital, LLC; Memorandum Of Points And Authorities; Declaration Of Trustee Richard A. Marshack In Support Thereof; And Exhibits Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of of Tyler Powell)). (Powell, Tyler) (Entered: 08/12/2024)
8/12/2024 Order Granting Trustee's: (I) Omnibus Objection To Alleged Secured Claims That Lack Evidence Of Secured Status; And (II) Motion To Disallow Or Reclassify Votes For Confirmation Purposes. IT IS ORDERED: 1. Except As To The Excluded Claims, The Objection Is GRANTED And The Alleged Secured Claims Identified In Exhibit 1 ("Objected Claims") Are DISALLOWED And Valued At Zero To The Extent They Asserted A Secure Claim. The Trustee Shall Not Make Distributions To Any Such Creditors On The Basis Of The Claims Being Secured. 2. The Objected Claims Are Reclassified As Unsecured To The Extent The Objected Claims Do Not Already Assert Unsecured Status. Such Claims Are Not Deemed Allowed And Remain Subject To Any Objection As To The Amount Or Merits. 3. The Objected Claims Are Disallowed For Voting Purposes To The Extent That They Would Otherwise Be Treated As Secured Creditors Under The Plan. (BNC-PDF) (Related Doc # 1354 ) Signed on 8/12/2024 (NB8) (Entered: 08/12/2024)
8/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1489 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2024. (Admin.) (Entered: 08/09/2024)
8/9/2024 Notice To Professionals Of Court Order Regarding Professional Fee Review By Court Appoint Fee Examiner Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1489 Order Pursuant To 11 U.S.C. Section 105 And LBR 2016-1(d) Authorizing The Retention Of Nancy B. Rapoport As Fee Examiner And Expanding Scope To Include All Retained Professionals. IT IS ORDERED: 1. The Application Is GRANTED, And Expanded, As Set Forth Herein. 2. Nancy B. Rapoport Shall Be Appointed As The Fee Examiner ("Fee Examiner") In This Case. 3. Pursuant To The Authority Of This Court Under Section 105(a) Of The Bankruptcy Code, Having Considered The Particular Facts Of This Case, This Order Shall Apply To All Retained Professionals, Including Fox Rothschild LLP As Counsel For The Committee Of Unsecured Creditors And Force Ten Partners, LLC, As Financial Advisor For The Committee Of Unsecured Creditors, Whose Fee Applications Shall Also Be Subject To Review By The Fee Examiner. 4. To Be Clear, All Professionals' Fees, Including Those Not Party To The Accompanying Stipulation, Shall Be Reviewed By The Fee Examiner With Respect To the Requests For Fees And Reimbursement Of Costs From The Initial Period Of Employment Through The Designated First Interim Period. For Such Services The Fee Examiner Shall Receive Compensation As follows: $30,000 For Examination Of Fees And Reimbursable Expenses Of The Professionals Who Have Entered Into The Accompanying Stipulation For Appointment Of Fee Examiner. With Respect To Examination Of The Remaining Professionals Not Party To The Stipulation, If The Initial Amount Of The Fees Sought By All Professionals Cumulatively Exceed $8,000,000, The Fee Examiner May Apply For Further Compensation Pursuant To 11 U.S.C. Section 330 For Services Rendered For Efforts Due To Professionals Not Parties To The Presented Stipulation. 5. All Compensation To The Fee Examiner Shall Be Paid By The Estate. (BNC-PDF) (Related Doc # 1486) Signed on 8/7/2024 (NB8)). (Celentino, Christopher) (Entered: 08/09/2024)
8/9/20241496 Hearing Set (RE: related document(s)1492 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee And Diverse Capital, LLC filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/28/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/09/2024)
8/8/20241500 Hearing Set (RE: related document(s)1495 Motion Pursuant To Federal Rule Of Bankruptcy Procedure 3018 To Change Vote Plan filed by Creditor OHP-CDR, LP) The Hearing date is set for 8/29/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/09/2024)
8/8/20241499 Hearing Set (RE: related document(s)1494 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee, OHP-CDR, LP And PurchaseCo 80 LLC filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/29/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/09/2024)
8/8/2024 Motion Pursuant to Federal Rule of Bankruptcy Procedure 3018 to Change Vote on Plan Filed by Creditor OHP-CDR, LP (Izakelian, Razmig) (Entered: 08/08/2024)
8/8/2024 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustees Notice of Motion and Motion For Order Approving The Settlement Agreement Between The Trustee, OHP-CDR, LP and PurchaseCo 80, LLC; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support Thereof; and Exhibits Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 08/08/2024)
8/8/2024 Errata regarding the Declaration of Richard A. Marshack attached to the Trustee's Motion to approve Compromise under Rule 9019 filed on August 7, 2024 as Docket No. 1491; Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1491 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order approving Settlement Agreement between the Trustee and MNS Funding, LLC & SSD Investment Group, LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack; Proo). (Powell, Tyler) (Entered: 08/08/2024)
8/7/20241497 Hearing Set (RE: related document(s)1491 Chapter 11 Trustee's Motion For Order Approving The Settlement Agreement Between The Trustee And MNS Funding, LLC And SSD Investment Group, LLC filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/28/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/09/2024)
8/7/2024 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustees Notice Of Motion And Motion For Order Approving The Settlement Agreement Between The Trustee And Diverse Capital, LLC; Memorandum Of Points And Authorities; Declaration Of Trustee Richard A. Marshack In Support Thereof; And Exhibits Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of of Tyler Powell) (Lissebeck, Yosina) (Entered: 08/07/2024)
8/7/2024 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order approving Settlement Agreement between the Trustee and MNS Funding, LLC & SSD Investment Group, LLC; Memorandum of Points & Authorities; Declaration of Richard A. Marshack; Proof of Service Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Declaration of Tyler Powell) (Powell, Tyler) (Entered: 08/07/2024)
8/7/2024 Objection (related document(s): 1344 Modified Plan filed by Creditor Committee Committee of Unsecured Creditors, 1481 Brief filed by Creditor Committee Committee of Unsecured Creditors) Objection of Greyson Law Center PC, Jayde Trinh & Han Trinh, to Trustee-creditor Committees Proposed Modified First Amended Joint Chapter 11 Plan of Liquidation [Dkt.1344 Filed 6/14/24] Being Confirmed, as Infeasible, and Because Multiple Provisions Are Improper; this Objection Also Points out Defects in Trustee-creditor Committees Confirmation Brief [Dkt.1481, Filed 8/1/24]; Declaration of Kathleen P. March, Esq., with Exhs.; POService Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 08/07/2024)
8/7/2024 Order Pursuant To 11 U.S.C. Section 105 And LBR 2016-1(d) Authorizing The Retention Of Nancy B. Rapoport As Fee Examiner And Expanding Scope To Include All Retained Professionals. IT IS ORDERED: 1. The Application Is GRANTED, And Expanded, As Set Forth Herein. 2. Nancy B. Rapoport Shall Be Appointed As The Fee Examiner ("Fee Examiner") In This Case. 3. Pursuant To The Authority Of This Court Under Section 105(a) Of The Bankruptcy Code, Having Considered The Particular Facts Of This Case, This Order Shall Apply To All Retained Professionals, Including Fox Rothschild LLP As Counsel For The Committee Of Unsecured Creditors And Force Ten Partners, LLC, As Financial Advisor For The Committee Of Unsecured Creditors, Whose Fee Applications Shall Also Be Subject To Review By The Fee Examiner. 4. To Be Clear, All Professionals' Fees, Including Those Not Party To The Accompanying Stipulation, Shall Be Reviewed By The Fee Examiner With Respect To the Requests For Fees And Reimbursement Of Costs From The Initial Period Of Employment Through The Designated First Interim Period. For Such Services The Fee Examiner Shall Receive Compensation As follows: $30,000 For Examination Of Fees And Reimbursable Expenses Of The Professionals Who Have Entered Into The Accompanying Stipulation For Appointment Of Fee Examiner. With Respect To Examination Of The Remaining Professionals Not Party To The Stipulation, If The Initial Amount Of The Fees Sought By All Professionals Cumulatively Exceed $8,000,000, The Fee Examiner May Apply For Further Compensation Pursuant To 11 U.S.C. Section 330 For Services Rendered For Efforts Due To Professionals Not Parties To The Presented Stipulation. 5. All Compensation To The Fee Examiner Shall Be Paid By The Estate. (BNC-PDF) (Related Doc # 1486 ) Signed on 8/7/2024 (NB8) (Entered: 08/07/2024)
8/6/2024 Transcript regarding Hearing Held 09/14/23 RE: CONT'D STATUS CONFERENCE HEARING RE: AMENDED COMPLAINT FOR: (1) INJUNCTIVE RELIEF; (2) AVOIDANCE, RECOVERY, AND PRESERVATION OF TWO-YEAR ACTUAL FRAUDULENT TRANSFERS; (3) AVOIDANCE, RECOVERY, AND PRESERVATION OF TWO-YEAR CONSTRUCTIVE FRAUDULENT TRANSFERS; (4) AVOIDANCE, RECOVERY, AND PRESERVATION OF FOUR-YEAR ACTUAL FRAUDULENT TRANSFERS; (5) AVOIDANCE, RECOVERY, AND PRESERVATION OF FOUR-YEAR CONSTRUCTIVE FRAUDULENT TRANSFERS; AND (6) TURNOVER. Remote electronic access to the transcript is restricted until 11/4/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY,INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/13/2024. Redaction Request Due By 08/27/2024. Redacted Transcript Submission Due By 09/6/2024. Transcript access will be restricted through 11/4/2024. (Steinhauer, Holly) (Entered: 08/06/2024)
8/5/2024 Application For an Order Pursuant to 11 U.S.C. § 105 and LBR 2016-1(d) Authorizing the Retention of Nancy B. Rapoport as Fee Examiner and Approving Stipulation Governing Same Filed by Other Professional Nancy B. Rapoport (Attachments: # 1 Declaration of Nancy B. Rapoport In Support # 2 Declaration of Richard A. Marshack In Support) (Celentino, Christopher) (Entered: 08/05/2024)
8/2/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1475 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2024. (Admin.) (Entered: 08/02/2024)
8/2/2024 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bensamochan, Eric. (Bensamochan, Eric) (Entered: 08/02/2024)
8/1/2024 Declaration re: Declaration of D. Edward Hays Regarding Ballot Analysis and Tally For Modified First Amended Joint Chapter 11 Plan of Liquidation Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Plan, 1481 Brief). (Koffroth, Nicholas) (Entered: 08/01/2024)
8/1/2024 Declaration re: Declaration of Kim D. Steverson in Support of Ballot Tabulation Report in Support of First Amended Joint Chapter 11 Plan of Liquidation Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Plan, 1481 Brief). (Koffroth, Nicholas) (Entered: 08/01/2024)
8/1/2024 Brief Memorandum of Law in Support of Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024); Declarations of Richard A. Marshack and Chad Kurtz in Support Thereof Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1344 Modified Plan). (Koffroth, Nicholas) (Entered: 08/01/2024)
8/1/2024 Statement Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of July 1, 2024 Through July 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 08/01/2024)
8/1/20241479 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 SEPTEMBER 11, 2024 AT 1:30 P.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 7-11-2024 - (DOCKET NO. 1422) The case judge is Scott C Clarkson (NB8) (Entered: 08/01/2024)
8/1/20241478 Hearing Held On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE AND ADP, INC. REGARDING TREATMENT OF ADMINISTRATIVE CLAIM SOUGHT BY MOTION BY ADP (DOCKET NO. 665 ENTERED 7-17-2024 - (DOCKET NO. 1433) (NB8) (Entered: 08/01/2024)
8/1/20241477 Hearing Continued On Motion (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) - HEARING ON MOTION CONTINUED TO SEPTEMBER 11, 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 TO CONTINUE HEARING ON MOTION FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY ALTERYX, INC. (DOCKET NO. 750 ENTERED 7-19-2024 - (DOCKET NO. 1439)The case judge is Scott C Clarkson (NB8) (Entered: 08/01/2024)
8/1/20241476 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO SEPTEMBER 11, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE RESPONSE DEADLINES FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY HERRET CREDIT CONSULTANTS (DOCKET NO. 708) The case judge is Scott C Clarkson (NB8) (Entered: 08/01/2024)
7/31/20241488 Hearing Held On Motion (RE: related document(s)1354 Chapter 11 Trustee's: (I) Omnibus Objection To Alleged Secured Claims That Lack Evidence Of Secured Status; And (II) Motion To Disallow Or Reclassify Votes For Confirmation Purposes filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 08/06/2024)
7/31/2024 Order RE: Stipulation Between Chapter 11 Trustee And Alexandra H. Lutfi Regarding Treatment Of Secured Proof Of Claim No. 47. IT IS ORDERED: 1. Ms. Lutfi's Claim No. 47, In The Amount Of $5,219.64, Shall Be Treated As A General Unsecured Claim. 2. The Trustee's Omnibus Objection To Claims Filed On June 19, 2024, As Docket No. 1354 , As To Ms. Lutfi's Alleged Claim No. 47 Is Resolved By The Stipulation. 3. Trustee Reserves The Right To Object To The Amount Of Claim No. 47. (BNC-PDF) (Related Doc # 1474 ) Signed on 7/31/2024 (NB8) (Entered: 07/31/2024)
7/30/2024 Stipulation By Richard A Marshack (TR) and Alexandra Lutfi Regarding Treatment of Secured Proof of Claim No. 47; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/30/2024)
7/30/2024 Notice of Subpoena Including Exhibit 1 and Proof of Service. Filed by Creditor United Partnerships, LLC. (Goodrich, David) (Entered: 07/30/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1461 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1460 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1459 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1458 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1457 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1452 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024)
7/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1446 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2024. (Admin.) (Entered: 07/24/2024)
7/24/2024 Notice Notice of Trustees Voluntary Dismissal Without Prejudice as to Only JPMorgan Chase Bank, N.A., and Colonna Cohen Law, PLLC Re: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (Ii) Motion to Disallow or Reclassify Votes for Confirmation Purposes; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1354 Motion Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; Declaration of D. Edward Hays in Support Thereof Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 07/24/2024)
7/24/2024 Order RE: Motion Of Sharp Electronics Corporation, Pursuant To 11 U.S.C. Section 503(b) For An Order For Allowance Of Administrative Claim. IT IS ORDERED: That The Motion Is GRANTED And Sharp Electronics Corporation Is ALLOWED An Administrative Claim In The Amount Of $119,273.88. (BNC-PDF) (Related Doc # 729 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Order RE: Motion Of Jorge E. Sanchez For An Order For Allowance Of Administrative Claim. IT IS ORDERED: That The Motion Is GRANTED And Jorge E. Sanchez Is ALLOWED An Administrative Claim In The Amount Of $4,164.80. (BNC-PDF) (Related Doc # 700 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Order RE: Motion Of Jaslynn Sanchez For An Order For Allowance Of Administrative Claim. IT IS ORDERED: That The Motion Is GRANTED And Jaslynn Sanchez Is ALLOWED An Administrative Claim In The Amount Of $3,786.18. (BNC-PDF) (Related Doc # 701 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Order RE: Motion Of Melina Beltran For An Order For Allowance Of Administrative Claim. IT IS ORDERED: That The Motion Is GRANTED And Melina Beltran Is ALLOWED An Administrative Claim In The Amount Of $6,080.. (BNC-PDF) (Related Doc # 693 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Order RE: Motion Of Kimberly Torres For An Order For Allowance Of Administrative Claim. IT IS ORDERED: That The Motion Is GRANTED And Kimberly Torres Is ALLOWED An Administrative Claim In The Amount Of $4,000. (BNC-PDF) (Related Doc # 694 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)700 Application For Payment Of Administrative Expense Filed by Creditor Jorge E Sanchez (NB8)). (Hays, D) (Entered: 07/24/2024)
7/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)701 Application For Payment Of Administrative Expenses Filed by Creditor Jaslynn Sanchez (NB8)). (Hays, D) (Entered: 07/24/2024)
7/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)693 Application for Payment of Administrative Claim; Filed by Creditor Melina Beltran (SD8)). (Hays, D) (Entered: 07/24/2024)
7/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)694 Application for Payment of Administrative Expense; Filed by Creditor Kimberly Torres (SD8)). (Hays, D) (Entered: 07/24/2024)
7/24/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Additional Order Authorizing The Production Of Documents By Vasco Assets, Inc. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On Vasco, Vasco Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Subpoena Attached To The Motion (The "Documents") At Or Before 5:00 P.M. PST On September 6, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To Jonathan.Serrano@dinsmore.com. 3. If Vasco Withholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, Vasco Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Subpoena Attached To The Motion And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Jonathan Serrano Of Dinsmore & Shohl LLP, 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To jonathan.serrano@dinsmore.com) At Or Before 5:00 P.M. PST On September 6, 2024. 4. Vasco's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c). (PDF-BNC) (Related Doc # 1448 ) Signed on 7/24/2024 (NB8) (Entered: 07/24/2024)
7/24/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)729 Motion for Allowance of Administrative Claim Filed by Creditor Sharp Electronics Corporation). (Hays, D) (Entered: 07/24/2024)
7/23/2024 Proof of service and Affidavit of Service re: Plan Documents and Ballots Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1344 Modified Plan, 1345 Disclosure Statement). (Marshack (TR), Richard) (Entered: 07/23/2024)
7/23/2024 Motion for 2004 Examination Notice of Motion and Motion Pursuant to Fed. R. Bankr. P. 2004 and L.B.R. 2004-1 for an Additional Order Authorizing the Production of Documents and Things by Vasco Assets, Inc. Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 07/23/2024)
7/22/2024 Withdrawal of Claim(s): #101954 filed in Case 23-10571 by [Redacted] in the amount of $17,055.58 Filed by Other Professional Omni Agent Solutions. (Dionisio, Ashley) (Entered: 07/22/2024)
7/22/2024 Order Continuing Status Conference. IT IS ORDERED: The August 15, 2024, Status Conference Is Hereby CONTINUED TO AUGUST 29, 2024, AT 10:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701, With A Status Report From The Chapter 7 Trustee Due 14 Days In Advance. (BNC-PDF) (Related Doc # 14 ) Signed on 7/22/2024 (NB8) (Entered: 07/22/2024)
7/22/2024 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Form 2 # 2 Schedule of Payments to Professionals # 3 Addendum # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 07/22/2024)
7/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1440 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2024. (Admin.) (Entered: 07/21/2024)
7/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1439 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2024. (Admin.) (Entered: 07/21/2024)
7/19/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1433 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024)
7/19/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1432 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024)
7/19/2024 Order Approving Stipulation Between Chapter 11 Trustee And JPMorgan Chase Bank, N.A. Regarding Chapter 11 Trustee's: (I) Omnibus Objection To Alleged Secured Claims That Lack Evidence Of Secured Status; And (II) Motion To Disallow Or Reclassify Votes For Confirmation Purposes. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Deadline For JPMC To Respond To The Claim Objection Is EXTENDED From July 17, 2024, TO And INCLUDING JULY 24, 2024. 3. The Deadline For Trustee To File A Reply To Any Response By JPMC To The Claim Objection Is EXTENDED From July 24, 2024, TO And INCLUDING JULY 29, 2024. 4. The HEARING On The Claim Objection Shall REMAIN On Calendar For JULY 31, 2024, AT 1:30 P.M. 5. The Stipulation Shall Not Affect The Response Deadline And Reply Deadline For The Claim Objection Regarding The Claims Of Any Parties Other Than JPMC. (Hearing To Be Held In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701.) (BNC-PDF) (Related Doc # 1435 ) Signed on 7/19/2024 (NB8) (Entered: 07/19/2024)
7/19/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Hearing On The Motion Is CONTINUED From August 1, 2024, At 11:00 A.M., TO SEPTEMBER 11, 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 AUGUST 28, 2024. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including September 4, 2024. (BNC-PDF) (Related Doc # 1437 ) Signed on 7/19/2024 (NB8) (Entered: 07/19/2024)
7/19/2024 Notice of Change of Address Filed by Creditor David Orr. (Markus, Mark). No Admin. Claims listed for this creditor. Modified on 7/19/2024 (HC). (Entered: 07/19/2024)
7/18/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc. [Dk. No. 750], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/18/2024)
7/17/20241466 Hearing Held On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde Trinh) - MOTION TAKEN UNDER SUBMISSION (NB8) (Entered: 07/25/2024)
7/17/20241465 Hearing Held On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - MOTION TAKEN UNDER SUBMISSION (NB8) (Entered: 07/25/2024)
7/17/20241464 Hearing Held 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) Motion filed by Creditor Han Trinh) - MOTION TAKEN UNDER SUBMISSION (NB8) (Entered: 07/25/2024)
7/17/20241450 Hearing Held On Amended Motion (RE: related document 1362 Greyson Law Center PC's AMENDED Motion For Four Things: (1) Evidentiary Objections To, And Requests To Strike, Portions Of Trustee Marshack's Declaration (Docket 572 In Adv., Docket 1349 In LP Main Cae Filed 6/17/24, Filed Per Court's Order (Docket 564, p. 3, Item 3, Entered 7/7/24 Requiring Trustee To File A Declaration In Support Of Trustee's Opposition To Greyson's Motion (Docket 515 In Adv., Docket 1209 In LPG Main Case); 2. Request That Court Rule On, And Sustain, This Evidentiary Objection To, And Request To Strike, Trustee's Declaration; (3) Request That Court Rule On, And Sustain, Greyson's (Docket 562 In Adv., Docket 1308 In Main Case) Evidentiary Objection To And Request To Strike Freedman's Declaration, Which Court Has Not Yet Ruled On; And(4) Request That Court Modify Its Docket 564 Order, Which Denied Greyson's Motion To Compel Production, To Instead Grant Greyson's Motion, Because, As Neither Freedman's Nor Marshack's, Declarations Are Admissible, Trustee Has Failed To Prove That There Was a Diligent And Reasonable Investigation, And Has Failed To Prove That The Seized Signed Greyson-Phoenix Contract Is Not In Possession, Custody Or Control Of Trustee/His Agents, And Greyson's Evidence Proved Signed Contract Was Seized) - HEARING ON AMENDED MOTION OFF CALENDAR PER ORDER (1) DENYING GREYSON LAW CENTER PC'S MOTION FOR RECONSIDERATION; AND (2) VACATING HEARING ENTERED ON 7-15-2024 - (DOCKET NO. 1424) (NB8) (Entered: 07/23/2024)
7/17/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1424 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2024. (Admin.) (Entered: 07/17/2024)
7/17/2024 Stipulation By Richard A Marshack (TR) and and JP Morgan Chase Bank, N.A, Regarding Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims that Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/17/2024)
7/17/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 07/17/2024)
7/17/2024 Order Approving Stipulation Between Chapter 11 Trustee And ADP, Inc. Regarding Treatment Of Administrative Claim Sought By Motion By ADP (Docket No. 665 ). IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. ADP Will Reduce The Amount Of Its Requested Administrative Claim To $188,947.83 ("Reduced Admin Claim") For Payroll Payments That ADP Made To A Number Of Individuals 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. The Parties Understand And Acknowledge That None Of The Arguments Or Allegations Associated With The Pleadings In This Proceeding, Or In This Agreement, Is An Admission And Shall Not Be Used Or Construed As Such In Any Legal Or Administrative Proceeding. 5. ADP Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied, Which Is Not Anticipated Here. 6. No Further Briefing By Either Party Will Be Filed In Connection With ADP's Pending Motion. 7. To Date, No Other Party Has Filed A Response Or An Objection To The Motion. 8. The Hearing On ADP's Motion Currently Set For August 1, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # 1429 ) Signed on 7/17/2024 (NB8) (Entered: 07/17/2024)
7/17/2024 Order Approving Stipulation To Continue Response Deadlines For Allowance Of Administrative Expense Claim Filed By Herret Credit Consultants (Docket No. 708 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing Is CONTINUED TO SEPTEMBER 11, 2024, AT 1:30 P.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 Shall Be Extended Through And Including August 28, 2024. 4. The Deadline For Herret To File A Reply To Trustee's Response To The Motion Shall Be Extended Through And Including September 4, 2024. (BNC-PDF) (Related Doc # 1428 ) Signed on 7/17/2024 (NB8) (Entered: 07/17/2024)
7/17/2024 Notice of Subpoenas Including Exhibits 1 & 2 and Proof of Service. Filed by Creditor United Partnerships, LLC. (Goodrich, David) (Entered: 07/17/2024)
7/17/2024 Declaration re: Supplemental Declaration of Christopher Celentino Supplementing Disclosures Relating to Dinsmore & Shohl LLP Employment as Special Counsel for Chapter 11 Trustee Richard A. Marshack Filed by Trustee Richard A Marshack (TR) (RE: related document(s)90 Application to Employ Dinsmore & Shohl LLP as Special Counsel to Chapter 11 Trustee ). (Celentino, Christopher) (Entered: 07/17/2024)
7/16/2024 Stipulation By Richard A Marshack (TR) and ADP, Inc. Regarding Treatment of Administrative Claim Sought by Motion by ADP [Dk. No. 665], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/16/2024)
7/16/2024 Stipulation By Richard A Marshack (TR) and Herret Credit Consultants to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Herret Credit Consultants; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/16/2024)
7/16/2024 Notice of Hearing Notice to Retained Professionals re: Hearings on Interim Fee Applications, with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 07/16/2024)
7/15/20241426 Receipt of BK-Motions/Applicatiopns-Redact (Fee) (Motion) - $28.00 by TN. Receipt Number 81000526. (admin) (Entered: 07/15/2024)
7/15/2024 Notice of Motion for Order Without a Hearing Filed by Creditor Andrea Miller Smith . (CORRECTION - No Motion filed with Notice) (JL) (Entered: 07/15/2024)
7/15/2024 Order (1) Denying Greyson Law Center PC's Motion for Reconsideration; and (2) Vacating - Motion is Denied and the July 17, 2024 Hearings are Vacated. (BNC-PDF) (Related Doc # 1362) Signed on 7/15/2024. (JL) (Entered: 07/15/2024)
7/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1422 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2024. (Admin.) (Entered: 07/13/2024)
7/11/2024 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 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED TO SEPTEMBER 11, 2024, AT 1:30 P.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 August 28, 2024. 4. The Deadline For UP To File A REPLY To Trustee's Response To The Motion Is EXTENDED Through And Including September 4, 2024. 5. The Payment Of Any Amount Of UP's Allowed Administrative Claim Will Occur After Claim Is Fully Resolved And Will Not Be Tied To The Plan Confirmation Or The Effective Date. UP Further Agrees For Purposes Of Plan Confirmation, They Do Not Oppose This Treatment. (BNC-PDF) (Related Doc # 1416 ) Signed on 7/11/2024 (NB8) (Entered: 07/11/2024)
7/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1410 Order on Motion To File Claim After Claims Bar Date (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2024. (Admin.) (Entered: 07/10/2024)
7/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1409 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2024. (Admin.) (Entered: 07/10/2024)
7/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1408 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2024. (Admin.) (Entered: 07/10/2024)
7/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1407 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2024. (Admin.) (Entered: 07/10/2024)
7/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1406 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2024. (Admin.) (Entered: 07/10/2024)
7/10/2024 Stipulation By Richard A Marshack (TR) and United Partnerships, 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) (Entered: 07/10/2024)
7/10/2024 Notice of motion/application Plaintiff and Chapter 11 Trustee Richard A. Marshack's Notice of Subpoena to Produce Documents, Information, or Objects to BC Consulting Group, LLC dba Paralegal Assistance Center Filed by Trustee Richard A Marshack (TR). (Rodriguez, Vanessa) (Entered: 07/10/2024)
7/10/2024 Notice of Subpoenas Including Exhibits 1 - 4 and Proof of Service including electronic /s/ signature. Filed by Creditor United Partnerships, LLC (RE: related document(s)1412 Notice of Subpoenas Including Exhibits 1 - 4 and Proof of Service. Filed by Creditor United Partnerships, LLC. (Goodrich, David) - See docket entry no.: 1413 for corrections Modified on 7/10/2024 (NB8)., 1413 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1412 Notice filed by Creditor United Partnerships, LLC) (NB8)). (Goodrich, David) (Entered: 07/10/2024)
7/10/20241413 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1412 Notice filed by Creditor United Partnerships, LLC) (NB8) (Entered: 07/10/2024)
7/9/2024 Notice of Subpoenas Including Exhibits 1 - 4 and Proof of Service. Filed by Creditor United Partnerships, LLC. (Goodrich, David) - See docket entry no.: 1413 for corrections Modified on 7/10/2024 (NB8). (Entered: 07/09/2024)
7/9/2024 Reply to (related document(s): 1353 Motion Greyson Law Center PCs Notice of Motion and Motion for Four Things: (1) Evidentiary Objections to, and Requests to Strike, Portions of Trustee Marshacks Declaration [Dkt. 572 in Adv, Dkt1349 in LPG Main Case, Filed 6/17/24], Filed Per Courts filed by Creditor Greyson Law Center PC, 1364 Opposition filed by Trustee Richard A Marshack (TR)) This Greyson Reply includes KPMarch Reply Decl and POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 07/09/2024)
7/8/2024 Order RE: Motion Of Israel Orozco For An Order For Allowance Of Administrative Claim Pursuant To Section 503(B)(1)(A)(I). IT IS ORDERED: The Motion GRANTED And Israel Orozco Is Allowed An Administrative Claim In The Amount Of $44,923.88. (BNC-PDF) (Related Doc # 862 ) Signed on 7/8/2024 (NB8) (Entered: 07/08/2024)
7/8/2024 Order RE: Motion Of Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. Section 503(b)(1). IT IS ORDERED: The Motion Is GRANTED And David Orr, Esq. Is Allowed An Administrative Claim In The Amount Of $31,068.45. (BNC-PDF) (Related Doc # 697 ) Signed on 7/8/2024 (NB8) (Entered: 07/08/2024)
7/8/2024 Order RE: Motion Of Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And Memorandum Of Points And Authorities Filed By Creditors Shannon Bellfield, Kenton Cobb, Amy Ginsburg. IT IS ORDERED: 1. The Motion Is GRANTED And Amy Ginsburg, Kenton Cobb, And Shannon Bellfield Are Allowed An Administrative Claim In The Amount Of $67,419.61; With $31,538.46 Allocated To Amy Ginsburg; $6,400 Allocated To Shannon Bellfield; And $29,481.15 Allocated To Kenton Cobb. (BNC-PDF) (Related Doc # 706 ) Signed on 7/8/2024 (NB8) (Entered: 07/08/2024)
7/8/2024 Order RE: Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)1(A)(i). IT IS ORDERED: The Motion Is GRANTED And Peter Schneider Is Allowed An Administrative Claim In The Amount Of $67,252.77. (BNC-PDF) (Related Doc # 702 ) Signed on 7/8/2024 (NB8) (Entered: 07/08/2024)
7/8/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Authorizing The Production Of Documents By Consulting Group LLC, dba Paralegal Assistance Center. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On BC Consulting, , BC Consulting Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Attached Subpoena (The "Documents") At Or Before 5:00 P.M. PST On July 26, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 200 South Biscayne Blvd., Suite 2401, Miami, Florida 33133, Or Via Email To vanessa.rodiguez@dinsmore.com. 3. If BC Consulting Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, BC Consulting Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Attached Subpoena And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Vanessa E. Rodriguez Of Dinsmore & Shohl LLP Located At 200 South Biscayne Blvd., Suite 2401, Miami, Florida 33133, Or Via Email To vanessa.rodriguez@dinsmore.com) At Or Before 5:00 P.M. PST On July 26, 2024. 4. BC Consulting's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c) (BNC-PDF) (Related Doc # 1404 ) Signed on 7/8/2024 (NB8) (Entered: 07/08/2024)
7/8/2024 Amended answer Filed by Interested Party INTERESTED PARTY. (March, Daniel) (Entered: 07/08/2024)
7/5/2024 Motion Pursuant to Fed R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Authorizing the Production of Documents by BC Consulting Group, LLC dba Paralegal Assistance Center; Memorandum of Points and Authorities; Declaration of Vanessa Rodriguez In Support Thereof Filed by Trustee Richard A Marshack (TR) (Rodriguez, Vanessa) (Entered: 07/05/2024)
7/2/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of June 1, 2024 Through June 30, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 07/02/2024)
7/1/2024 Proof of service Declaration re: Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1354 Motion Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; Declaration of D. Edward Hays in Support Thereof). (Hays, D) (Entered: 07/01/2024)
7/1/2024 Request for judicial notice with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1354 Motion Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; Declaration of D. Edward Hays in Support Thereof). (Hays, D) (Entered: 07/01/2024)
6/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1392 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)
6/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1391 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2024. (Admin.) (Entered: 06/29/2024)
6/28/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)706 Motion for Allowance of Administrative Claim Pursuant to 11 U.S.C. §503 and Memorandum of Points and Authorities Filed by Creditors Shannon Bellfield, Kenton Cobb, Amy Ginsburg (Attachments: # 1 Declaration of Amy L. B. Ginsburg # 2 Ginsburg Dec - Ex. A # 3 Ginsburg Dec - Ex B # 4 Declaration of Kenton Cobb # 5 Shannon Bellfield Declaration) (Ginsburg, Amy) - See docket entry no.: 714 for corrections - Modified on 11/22/2023 (NB8).). (Hays, D) (Entered: 06/28/2024)
6/28/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)702 Notice And Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1)(A)(i) Filed by Creditor Peter Schneider [EDB] (NB8)). (Hays, D) (Entered: 06/28/2024)
6/28/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)862 Motion to File Claim After Claims Bar Date with Proof of Service Filed by Creditor Israel Orozco (Attachments: # 1 Declaration of Israel Orozco # 2 Exhibit A-I # 3 Exhibit J-P # 4 Exhibit Q # 5 Exhibit R # 6 Exhibit S # 7 Exhibit T # 8 Proof of Service)). (Hays, D) (Entered: 06/28/2024)
6/28/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: 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). (Hays, D) (Entered: 06/28/2024)
6/27/2024 Order Approving Stipulation To Continue Response Deadlines For Allowance Of Administrative Expense Claim Filed By Herret Credit Consultants (Docket No. 708 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For Trustee To File A Response To The Motion Shall Be Extended Through And Including July 16, 2024. 3. The Deadline For Herret To File A Reply To Trustee's Response To The Motion Shall Be Extended Through And Including July 23, 2024. (BNC-PDF) (Related Doc # 1385 ) Signed on 6/27/2024 (NB8) (Entered: 06/27/2024)
6/27/2024 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 Deadline For Trustee To File A Response To The Motion Shall Be EXENDED Through And Including JULY 16, 2024. 3. The Deadline For ADP To File A Reply To Trustee's Response To The Motion Shall Be EXTENDED Through And Including July 23, 2024. (BNC-PDF) (Related Doc # 1384 ) Signed on 6/27/2024 (NB8) (Entered: 06/27/2024)
6/26/2024 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1384 Stipulation By Richard A Marshack (TR) and ADP, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by ADP, Inc. [Dk. No. 665]; with Proof of Service). (Hays, D) (Entered: 06/26/2024)
6/26/2024 Stipulation By Richard A Marshack (TR) and Herret Cedit Consultants to Continue Response Deadlines for Allowance of Administrative Expense Claim Filed by Herret Credit Consultants [Dk. 708]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/26/2024)
6/26/2024 Stipulation By Richard A Marshack (TR) and ADP, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by ADP, Inc. [Dk. No. 665]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/26/2024)
6/25/2024 Proof of service Proof of Publication for the Notice of (I) Approval of the Disclosure Statement; (II) the Deadline for Voting on the Plan; (III) the Fund Challenge Deadline and the Ownership Challenge Deadline, (IV) the Deadline for Filing Objections to Confirmation of the Plan; (V) the Hearing to Consider Confirmation of the Plan, and (VI) Related Deadlines; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 06/25/2024)
6/24/2024 Notice of Change of Address Filed by Creditor Jose Lozano . (TL) (Entered: 06/24/2024)
6/23/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1368 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2024. (Admin.) (Entered: 06/23/2024)
6/21/2024 Errata Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1364 Opposition). (Freedman, Jeremy) (Entered: 06/21/2024)
6/21/2024 Order Assigning Matter To Settlement Conference Judge. IT IS ORDERED: The Dispute Under The Asset Purchase Agreement ("APA") Between Richard Marshack, As Chapter 11 Trustee ("Trustee") And Morning Law Group, P.C. ("MLG") Is Assigned To Honorable Meridith Jury, United States Bankruptcy Judge (Retired), As The Settlement Conference Judge. The Nature Of The Dispute Is Described In The Stipulation Between The Parties Filed On June 10, 2024 (Docket No. 1334 ). The Parties To The Settlement Conference Shall Be The Trustee, MLG, And The Official Committee Of Unsecured Creditors (The "Committee") (Collectively, The "Parties"). The Attorneys For The Parties Are: For Trustee: Christopher Celentino, Christopher Ghio, Dinsmore & Shohl LLP, 655 W. Broadway, Suite 800, San Diego, CA 92101 - Telephone: 619-400-0519; Fax: 619-400-0501- emails: christopher.celentino@dinsmore.com; christopher.ghio@dinsmore.com; For Committee: Keith C. Owens, Nicholas A. Koffroth, Fox Rothschild LLP - 10250 Constellation Blvd., Suite 900, Los Angeles, CA 90067 - Telephone: (310) 598-4150; Fax 556-9828 - emails: kowens@foxrothschild.com; nkoffroth@foxrothschild.com; For MLG: Zev Shechtman, Saul Ewing LLP - 1888 Century Park East, Suite 1500, Los Angeles, California 90067 - Telephone: (310) 255-6100; Facsimile: (310) 255-6200; email: Zev.Shechtman@saul.com (BNC-PDF) (Related Doc # 1298 ) Signed on 6/21/2024 (NB8) (Entered: 06/21/2024)
6/21/20241367 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: JULY 17, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)1364 Opposition filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 06/21/2024)
6/20/20241400 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 AUGUST 1, 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 5-31-2024 - (DOCKET NO. 1265) The case judge is Scott C Clarkson (NB8) (Entered: 07/01/2024)
6/20/20241399 Hearing Continued On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) HEARING ON MOTION CONTINUED TO AUGUST 1, 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 ADP, INC. (DOCKET NO. 665) ENTEERD 5-24-2024 - (DOCKET NO. 1250). The case judge is Scott C Clarkson (NB8) (Entered: 07/01/2024)
6/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1351 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024)
6/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1350 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024)
6/20/2024 Opposition to (related document(s): 1353 Motion Greyson Law Center PCs Notice of Motion and Motion for Four Things: (1) Evidentiary Objections to, and Requests to Strike, Portions of Trustee Marshacks Declaration [Dkt. 572 in Adv, Dkt1349 in LPG Main Case, Filed 6/17/24], Filed Per Courts filed by Creditor Greyson Law Center PC) Filed by Trustee Richard A Marshack (TR) (Freedman, Jeremy) - See docket entry no.: 1367 for corrections Modified on 6/21/2024 (NB8). (Entered: 06/20/2024)
6/20/2024 Verified Motion Of Jennifer Ann McLaughlin For Administrative Expense Under Rule 9006(b)(1) In The Amount Of $10,769.22 Filed by Creditor Jennifer Ann McLaughlin (Attachments: # 1 Part 2 - Exhibit A) (NB8) (Entered: 06/20/2024)
6/20/2024 Motion Greyson Law Center PC's AMENDED (to correct hearing date) Notice of Motion and Motion for Four Things: (1) Evidentiary Objections to, and Requests to Strike, Portions of Trustee Marshack's Declaration [Dkt. 572 in Adv, Dkt1349 in LPG Main Case, Filed 6/17/24], Filed Per Court's Order [Dkt.564, p.3, Item 3, Entered 7/7/24] Requiring Trustee to File a Declaration In Support of Trustee's Opposition to Greysons Motion [Dkt.515 in Adv., Dkt.1209 in LPG Main Case]; (2) Request That Court Rule On, And Sustain, This Evidentiary Objection To, And Request To Strike, Trustees Declaration; (3) Request That Court Rule On, And Sustain, Greysons [Dkt 562 In Adv, Dkt.1308 In Main Case] Evidentiary Objection To And Request To Strike Freedmans Declaration, Which Court Has Not Yet Ruled On; and (4) Request That Court Modify Its Dkt.564 Order, Which Denied Greysons Motion To Compel Production, To Instead Grant Greysons Motion, Because, As Neither Freedmans, Nor Marshacks, Declarations Are Admissible, Trustee Has Failed To Prove That There Was A Diligent And Reasonable Investigation, And Has Failed To Prove That The Seized Signed Greyson-Phoenix Contract Is Not In Possession, Custody Or Control Of Trustee/His Agents, And Greysons Evidence Proved Signed Contract Was Seized; POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 06/20/2024)
6/20/2024 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Schedule of Payments # 3 Form 2 # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 06/20/2024)
6/20/20241358 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS JULY 17, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)1353 Generic Motion filed by Creditor Greyson Law Center PC) (NB8) (Entered: 06/20/2024)
6/20/2024 Notice Request to be Removed from Notice of Electronic Filing Filed by Creditor Opportunity Fund Northern California. (Good, Mark) (Entered: 06/20/2024)
6/19/20241361 Hearing Set (RE: related document(s)1354 Chapter 11 Trustee's: (I) Omnibus Objection To Alleged Secured Claims That Lack Evidence Of Secured Status; And (II) Motion To Disallow Or Reclassify Votes For Confirmation Purposes filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 7/31/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/20/2024)
6/19/20241360 Hearing Set (RE: related document(s)1353 Greyson's Motion For Four Things: 1. Evidentiary Objections To, And Requests To Strike, Portions Of Trustee Marshack's Declaration ((Docket 572 In Adversary, Docket 1349 In LPG Main Case, Each Filed 6/17/24; 2. Request That Court Rule On, And Sustain This Evidentiary Objection To, And Request To Strike, Trustee's Declaration; (3) Request That Court Rule On, And Sustain, Greyson's (Docket 562 In Adversary, Docket 1308 In Main Case, Evidentiary Objection To And Request To Strike Freedman's Declaration, Which Court Has Not Yet Ruled On; And (4) Request That Court Modify Its Docket 564 Order, Which Denied Greyson's Motion To Compel Production, To Instead Grant Greyson's Motion filed by Creditor Greyson Law Center PC) The Hearing date is set for 7/17/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/20/2024)
6/19/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1348 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2024. (Admin.) (Entered: 06/19/2024)
6/19/2024 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1354 Motion Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; Declaration of D. Edward Hays in Support Thereof Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 06/19/2024)
6/19/2024 Motion Chapter 11 Trustee's: (I) Omnibus Objection to Alleged Secured Claims That Lack Evidence of Secured Status; and (II) Motion to Disallow or Reclassify Votes for Confirmation Purposes; Declaration of D. Edward Hays in Support Thereof Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/19/2024)
6/19/2024 Motion Greyson Law Center PCs Notice of Motion and Motion for Four Things: (1) Evidentiary Objections to, and Requests to Strike, Portions of Trustee Marshacks Declaration [Dkt. 572 in Adv, Dkt1349 in LPG Main Case, Filed 6/17/24], Filed Per Courts Order [Dkt.564, p.3, Item 3, Entered 7/7/24] Requiring Trustee to File a Declaration In Support of Trustees Opposition to Greysons Motion [Dkt.515 in Adv., Dkt.1209 in LPG Main Case]; (2) Request That Court Rule On, And Sustain, This Evidentiary Objection To, And Request To Strike, Trustees Declaration; (3) Request That Court Rule On, And Sustain, Greysons [Dkt 562 In Adv, Dkt.1308 In Main Case] Evidentiary Objection To And Request To Strike Freedmans Declaration, Which Court Has Not Yet Ruled On; and (4) Request That Court Modify Its Dkt.564 Order, Which Denied Greysons Motion To Compel Production, To Instead Grant Greysons Motion, Because, As Neither Freedmans, Nor Marshacks, Declarations Are Admissible, Trustee Has Failed To Prove That There Was A Diligent And Reasonable Investigation, And Has Failed To Prove That The Seized Signed Greyson-Phoenix Contract Is Not In Possession, Custody Or Control Of Trustee/His Agents, And Greysons Evidence Proved Signed Contract Was Seized; POS Filed by Creditor Greyson Law Center PC (March, Kathleen) - See docket entry no.: 1358 for corrections Modified on 6/20/2024 (NB8). (Entered: 06/19/2024)
6/18/2024 Adversary case 8:24-ap-01090. Complaint by Richard A Marshack against Colbalt Funding Solutions, LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibits 1-4 # 2 Exhibit Exhibits 5 through 10 # 3 Exhibit Exhibit 11 # 4 Exhibit Exhibit 12) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Stephens, John) (Entered: 06/18/2024)
6/18/2024 Order Granting Trustee's Motion To Surcharge Proceeds Of Sale Subject To Purported Claims Of Secured Creditors To Pay Certain Attorneys Whose Work On Consumer Files Benefitted The Estate (Docket No. 1238 ). IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Trustee Is Authorized To Surcharge The Proceeds From The Previously Approved Sale Of Certain Assets Of The Debtor To Pay The Total Sum Of $114,525.00 To The Attorneys And In The Amounts As Identified In The Motion As Compensation For The Post-Petition Services They Provide To The Debtor's Consumer Clients. 3. The Applicability Of This Order Is Limited To The Four Attorneys Identified In The Motion. (BNC-PDF) (Related Doc # 1238 ) Signed on 6/18/2024 (NB8) (Entered: 06/18/2024)
6/18/2024 Order Granting Trustee's Motion To Surcharge Proceeds Of Sale Subject To Purported Claims Of Secured Creditors To Pay The Super-Priority Administrative Loans Used To Fund Operations Before The Sale Closed (Docket No. 1242 ). IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Trustee Is Authorized To Surcharge The Proceeds From The Previously Approved Sale Of Certain Assets Of The Debtor To Pay The Three Outstanding Loans, As That Term Is Defined In The Motion, At His Discretion. The Motion Identified The Lenders For The Loans As PanAmerican Consulting, Inc., Resolution Ventures, And Liberty Acquisitions Group, Inc. (BNC-PDF) (Related Doc # 1242 ) Signed on 6/18/2024 (NB8) (Entered: 06/18/2024)
6/17/2024 Declaration re: Response and Opposition to Greyson Law Center, PC's Motion to Compel Made Pursuant to Order of This Court Filed by Trustee Richard A Marshack (TR) (RE: related document(s)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). (Freedman, Jeremy) (Entered: 06/17/2024)
6/17/2024 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. IT IS ORDERED: The Motion Is GRANTED And All Remaining Objections To The Motion Or Approval Of The Disclosure Statement, If Any, Are OVERRULED On Their Merits And DENIED. The Disclosure Statement Is APPROVED. The Court Shall Hold A Hearing On Confirmation Of Plan (The "Confirmation Hearing") On August 29, 2024, At 10:00 A.M. (Pacific Time) In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 6/17/2024 The case judge is Scott C Clarkson (NB8) (Entered: 06/17/2024)
6/17/2024 Notice Amended Notice of Exhibits to Proposed 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 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)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, 1343 Order Approving Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures, And Granting Related Relief. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Court Will Separately Enter The Modified Disclosure Statement Order, Substantially In The Form Attached To The Motion As Exhibit A, Approving. inter alia, The Modified Deadlines For Plan Confirmation And The Confirmation Notices And Ballots. 3. The Court Shall Retain Jurisdiction With Respect To All Matters Related To This Order. (BNC-PDF) (Related Doc # 1301) Signed on 6/14/2024 (NB8)). (Koffroth, Nicholas) (Entered: 06/17/2024)
6/16/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1343 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/16/2024. (Admin.) (Entered: 06/16/2024)
6/14/2024 Disclosure Statement Describing Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors. (Koffroth, Nicholas) (Entered: 06/14/2024)
6/14/2024 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation (Dated June 14, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1273 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1057 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors.).). (Koffroth, Nicholas) (Entered: 06/14/2024)
6/14/2024 Order Approving Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures, And Granting Related Relief. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Court Will Separately Enter The Modified Disclosure Statement Order, Substantially In The Form Attached To The Motion As Exhibit A, Approving. inter alia, The Modified Deadlines For Plan Confirmation And The Confirmation Notices And Ballots. 3. The Court Shall Retain Jurisdiction With Respect To All Matters Related To This Order. (BNC-PDF) (Related Doc # 1301 ) Signed on 6/14/2024 (NB8) (Entered: 06/14/2024)
6/13/20241390 Hearing Continued On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - HEARING ON MOTION CONTINUED TO JULY 17, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER PC (DOCKET 676), ADMINISTRATIVE CLAIMS OF HAN TRINH (DOCKET 674), AND ADMINISTRATIVE CLAIMS OF PHUONG (AKA JAYDE) TRINH (DOCKET 675) ENTERED 6-7-2024 - (DOCKET NO. 1324). The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241389 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 JULY 17, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER PC (DOCKET 676), ADMINISTRATIVE CLAIMS OF HAN TRINH (DOCKET 674), AND ADMINISTRATIVE CLAIMS OF PHUONG (AKA JAYDE) TRINH (DOCKET 675) ENTERED 6-7-2024 - (DOCKET NO. 1324) The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241388 Hearing Continued On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) Trinh) HEARING ON THE MOTION CONTINUED TO JULY 17, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER PC (DOCKET 676), ADMINISTRATIVE CLAIMS OF HAN TRINH (DOCKET 674), AND ADMINISTRATIVE CLAIMS OF PHUONG (AKA JAYDE) TRINH (DOCKET 675) ENTERED 6-7-2024 - (DOCKET NO. 1324) The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241387 Hearing Continued On Disclosure Statement (RE: related document 1301 Joint Motion Of The Chapter 11 Trustee And Official Committee OfUnsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II)Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III)Entry Of Modified Order Approving First Amended Disclosure Statement,Confirmation Procedures And Granting Related Relief) - ORDER BY ATTORNEY - VOTING RECORD DATE: MAY 15, 2024. SOLICIATION COMMENCEMENT DEADLINE: JUNE 20, 2024. DEADLINE TO OBJECT TO CLAIMS FOR VOTING PURPOSES ONLY: JUNE 20, 2024. RULE 3018(a) MOTION DEADLINE: JULY 11, 2024. FUND CHALLENGE DEADLINE: JULY 11, 2024. OWNERSHIP CHALLENGE DEADLINE: JULY 11, 2024. VOTING DEADLINE: JULY 18, 2024. DEADLINE TO FILE TABULATION REPORT, MEMORANDUM OF LAW IN SUPPORT OF CONFIRMATION: AUGUST 1, 2024. CONFIRMATION OBJECTION DEADLINE: AUGUST 15, 2024. CONFIRMATION REPLY DEADLINE: AUGUST 22, 2024. CONFIRMATION HEARING: AUGUST 29, 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) (Entered: 06/26/2024)
6/13/20241383 Hearing Continued On Motion (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) - HEARING ON MOTION CONTINUED TO AUGUST 1, 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 ALTERYX, INC. (DOCKET NO. 750) ENTERED 5-22-2024 - (DOCKET NO. 1237). The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241382 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO AUGUST 1, 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 HERRET CREDIT CONSULTANTS. (DOCKET NO. 708) ENTERED 5-22-2024 - (DOCKET NO. [1236) The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241381 Hearing Continued On Motion (RE: related document 1242 Trustee's Motion To Surcharge Proceeds Of Sale Subject To Purported Claims Of Secured Creditors To Pay The Super-Priority Administrative Loans Used To Fund Operations Before The Sale Closed) - HEARING ON MOTION ADVANCED TO JUNE 12, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING HEARING ON TRUSTEE'S MOTION TO SURCHARGE (DOCKET 1242) ENTERED 6-6-2024 - (DOCKET NO. 1312) The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241380 Hearing Continued On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) Trinh) - HEARING ON MOTION CONTINUED TO JUNE 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARINGS ON ALLOWANCE OF ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER, PHUONG (AKA JAYDE) TRINH, AND HAN TRINH TO 1:30 P.M. CALENDAR ONJUNE 13, 2024 ENTERED 6-5-2024 - (DOCKET NO. 1306). The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241379 Hearing Continued On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A)filed by Creditor Greyson Law Center PC) HEARING ON MOTION CONTINUED TO JUNE 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701PER ORDER CONTINUING HEARINGS ON ALLOWANCE OF ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER, PHUONG(AKA JAYDE) TRINH, AND HAN TRINH TO 1:30 P.M. CALENDAR ON JUNE 13, 2024 ENTERED 6-5-2024 - (DOCKET NO. 1306). The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/20241378 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 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701PER ORDER CONTINUING HEARINGS ON ALLOWANCE OF ADMINISTRATIVE CLAIMS OF GREYSON LAW CENTER, PHUONG (AKA JAYDE) TRINH, AND HAN TRINH TO 1:30 P.M. CALENDAR ON JUNE 13, 2024 ENTERED 6-5-2024 - (DOCKET NO. 1306) . The case judge is Scott C Clarkson (NB8) (Entered: 06/26/2024)
6/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1338 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024)
6/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1336 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024)
6/12/20241376 Hearing Held On Motion (RE: related document(s)1242 Trustee's Motion To Surcharge Proceeds Of Sale Subject To Purported Claims Of Secured Creditors To Pay The Super-Priority Administrative Loans Used To Fund Operations Before The Sale Closed filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 06/24/2024)
6/12/20241375 Hearing Held On Motion (RE: related document(s)1238 Trustee's Motion To Surcharge Secured Creditors To Pay The Attorneys Whose Work On Consumer Files Benefitted The Estate filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 06/24/2024)
6/12/20241373 Hearing Held On Motion (RE: related document(s)1209 Greyson Law Center PC's LBR Rule 7026-1 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 2/29/24 filed by Creditor Greyson Law Center PC) - HEARING ON MOTION OFF CALENDAR PER ORDER (1) DENYING GREYSON LAW CENTER PC'S 7026-1 MOTION TO COMPEL PRODUCTION OF DOCUMENT; (2) VACATE HEARINGS; AND (3) REQUIRING DECLARATION BY TRUSTEE ENTERED 6-7-2024 - (DOCKET NO. 1323) (NB8) (Entered: 06/24/2024)
6/12/2024 Statement Supplement to Third Report of Ethics Compliance Monitor Nancy B. Rapoport Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 06/12/2024)
6/12/2024 Withdrawal of Claim(s): #101262 filed in Case 23-10571 by Maverick BankCard, Inc. in the amount of $421,857.59 Filed by Other Professional Omni Agent Solutions. (Dionisio, Ashley) (Entered: 06/12/2024)
6/11/20241372 Hearing Held On Motion (RE: related document(s)1278 Motion For Protective Order RE Confidential Commercial Information Of Morning Law Group, P.C. filed by Interested Party Morning Law Group, P.C.) - HEARING ON MOTION VACATED. (NB8) (Entered: 06/24/2024)
6/11/20241371 Hearing Held On Motion (RE: related document(s)1298 Amended Request for Assignment to Mediation Program filed by Interested Party Morning Law Group, P.C.) - HEARING ON MOTION VACATED. (NB8) (Entered: 06/24/2024)
6/11/2024 Order Denying Motion Of Greyson Law Center PC, Han Trinh, & Phuong Trinh, For An Order "Un-Continuing" Hearings On Administrative Claims. IT IS ORDERED: The Court Exercised Its Broad Discretion In Continuing The Hearings For The Reasons As Set Forth In The Order Entered June 7, 2024 (Docket 1324 . Accordingly, The Motion Is DENIED. (SEE ORDER FOR FURTHER RULING.) (BNC-PDF) (Related Doc # 1335 ) Signed on 6/11/2024 (NB8) (Entered: 06/11/2024)
6/11/2024 Supplemental SUPPLEMENT TO MOTION TO SURCHARGE PROCEEDS OF SALE SUBJECT TO PURPORTED CLAIMS OF SECURED CREDITORS TO PAY THE SUPER-PRIORITY ADMINISTRATIVE LOANS USED TO FUND OPERATIONS BEFORE THE SALE CLOSED [DKT. NO.1242] Filed by Trustee Richard A Marshack (TR). (Powell, Tyler) (Entered: 06/11/2024)
6/11/2024 Order Approving Stipulation Of Trustee, Committee And Morning Law Group RE: (1) Withdrawal Of Motion For Protective Order Without Prejudice; And (2) Withdrawal Of Objection To Mediation. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. MLG's Motion For Protective Order (Docket No. 1278 ) Is Deemed WITHDRAWN Without Prejudice. 3. The Committee's Objection (Docket No. 1299 ) To The Request For Assignment To Mediation Program (Docket No. 1298 ) Is Deemed WITHDRAWN. (BNC-PDF) (Related Doc # 1334 ) Signed on 6/11/2024 (NB8) (Entered: 06/11/2024)
6/10/2024 Motion to Continue Hearing On (related documents 674 Generic Motion, 675 Generic Motion, 676 Generic Motion) Notice of Motion and Motion, of Greyson Law Center PC, Han Trinh, & Phuong (Jayde) Trinh, for an Order Un-Continuing the Hearings on Greyson, Han Trinhs, & Jayde Trinhs Administrative Claim Motions, to Restore the 6/13/24 at 1:30pm Hearing Date Of Said Motions, Which 6/13/24 Hearing Date was Continued From 6/13/24 to 7/17/24, By the Courts Sua Sponte Order [Dkt.1324, Entered 6/7/24], Which Is Erroneous, & Is Highly Prejudicial to All 3 Claimants; Alternatively, if 6/13/24 Is Not Convenient For the Court, the Court is Requested to Reset the Hearing Date for Any Day from 6/14/24 To 6/21/24; Declaration of Kathleen P. March, with (Proposed) Order Granting Un-Continuance, from 7/17/24, Back to 6/13/24, POS Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 06/10/2024)
6/10/2024 Stipulation By Morning Law Group, P.C. and Trustee, Committee, and Morning Law Group Re: 1) Withdrawal of Motion For Protective Order Without Prejudice; And 2) Withdrawal of Objection To Mediation Filed by Interested Party Morning Law Group, P.C. (Shechtman, Zev) (Entered: 06/10/2024)
6/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1324 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2024. (Admin.) (Entered: 06/09/2024)
6/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1323 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2024. (Admin.) (Entered: 06/09/2024)
6/8/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1315 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2024. (Admin.) (Entered: 06/08/2024)
6/8/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1312 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2024. (Admin.) (Entered: 06/08/2024)
6/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1306 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2024. (Admin.) (Entered: 06/07/2024)
6/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1304 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2024. (Admin.) (Entered: 06/07/2024)
6/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1300 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2024. (Admin.) (Entered: 06/07/2024)
6/7/2024 Notice of Hearing Amended Notice Of Hearing Re: Motion For Protective Order Re Confidential Commercial Information Of Morning Law Group, P.C. [DOC. NO. 1278] Filed by Interested Party Morning Law Group, P.C. (RE: related document(s)1278 Motion for Protective Order Re Confidential Commercial Information of Morning Law Group, P.C.; Memorandum of Points and Authorities And Declaration of Joshua Armstrong In Support Thereof Filed by Interested Party Morning Law Group, P.C.). (Shechtman, Zev) (Entered: 06/07/2024)
6/7/2024 Order Continuing Hearing On Administrative Claims Of Greyson Law Center PC (Docket 676 ), Administrative Claims Of Han Trinh (Docket 674 ), And Administrative Claims Of Phuong (aka Jayde) Trinh (Docket 675 ). IT IS ORDERED: Before The Court, There Are Three Pending Applications For Administrative Fees And Costs. They Are As Follows: 1. Notice Of Motion And Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A). (Docket 676 ); 2. Notice Of Motion And 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). (Docket 674 ); And 3. Notice Of Motion And Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A). (Docket 675 ). The Foregoing Three Matters Are Collectively Referred To As, "Administrative Claims". The Hearings On The Administrative Claims Are CONTINUED TO JULY 17, 2024, AT 1:30 P.M., In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701, Pending Resolution Of The Ancillary Matters. No Further Pleadings Will Be Permitted To Be Filed In Connection With The Administrative Claims Absent Further Order Of This Court. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 676 ) Signed on 6/7/2024 (NB8) (Entered: 06/07/2024)
6/7/2024 Order (1) Denying Greyson Law Center PC's 7026-1 Motion To Compel Production Of Document; (2) Vacating Hearings; And (3) Requiring Declaration By Trustee. IT IS ORDERED: The Court, Having Considered The Foregoing, Hereby VACATES The Hearing On The Motion On June 12, 2024, At 11:00 A.M., And Finds Good Cause To DENY The Motion And Finds And Orders The Following: (1) The Trustee Has Previously Disclosed To Movant That There Is No Document Described By Movant (Being "The Fully Signed Written Contract Between Greyson Law Center PC, And Phoenix Law Center," "Signed On Or About May 19, 2023" ("Contract")) In His Possession, Custody, Or Control. Trustee Has Explained The Efforts Undertaken To Determine This Statement, Of Which The Court Is Satisfied. (2) If Every Time A Party Disappointed Or Dubious Of A Response Provided In Response To A Request For Production Of Documents Were To File A Motion To Compel Without Having Evidence That The Respondent Was Not Being Truthful, Courts Across The Country Would Be Flooded With Specious Or Frivolous Motions To Compel. (3) No Compelling, Competent, Or Convincing Evidence Has Been Produced By Movant To Support Any Allegation Of An Inappropriate Response To The Request For Production. However, Within Ten (10) Days Of Entry Of This Order, Trustee Shall File Another Declaration Attesting That (1) A Diligent Search And Reasonable Inquiry Into Whether The Contract Is In The Possession, Custody, And/Or Control Of Trustee Or Any Of Trustee's Agents Was Conducted And (2) That The Contract Is Not In The Possession, Custody, And/Or Control Of Trustee Or Any Of Trustee's Agents. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1209 ) Signed on 6/7/2024 (NB8) (Entered: 06/07/2024)
6/6/20241326 Hearing Set (RE: related document(s)1298 Amended Request for Assignment to Mediation Program (motion) filed by Interested Party Morning Law Group, P.C.) The Hearing date is set for 6/11/2024 at 03:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/07/2024)
6/6/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1285 Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024)
6/6/2024 Response to (related document(s): 676 Motion Notice of Motion and Motion of Greyson Law Center PC, for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); attached Declarations of Han Trinh, Douglas Plazak, Esq., and Kathleen P. March, Esq., filed by Creditor Greyson Law Center PC) Trustee's Sur-Response to Reply of Greyson Law Center to Trustee's Opposition to Motion of Greyson Law Center PC for Recovery of Administrative Expense; Declaration of D. Edward Hays in Support ; with Proof of Service [Re: 1127] Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/06/2024)
6/6/2024 Response to (related document(s): 675 Motion Notice of Motion and Motion of Phuong (aka Jayde) Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); Jayde Trinh Declaration, Han Trinh Declaration, and Kathleen P. March Declaration, wi filed by Creditor Phuong (Jayde) Trinh) Trustee's Sur-Response to Reply of Phuong (aka Jayde) Trinh for Allowance of Administrative Expense Claim; Declarations of Alina Mamlyuk and D. Edward Hays in Support ; with Proof of Service [Re: 1125] Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/06/2024)
6/6/2024 Response to (related document(s): 674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with filed by Creditor Han Trinh) Trustee's Sur-Response to Reply of Han Trinh for Allowance of Administrative Expense Claim; Declarations of Alina Mamlyuk and D. Edward Hays in Support ; with Proof of Service [Re: 1124] Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/06/2024)
6/6/20241318 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS JUNE 11, 2024 AT 3:00 P.M. IN COURTROOM 5C - IN PERSON APPEARANCES REQUIRED, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)1314 Notice of Hearing (BK Case) filed by Interested Party Morning Law Group, P.C.) (NB8) (Entered: 06/06/2024)
6/6/2024 Motion for 2004 Examination Amended Notice of Motion and Motion Pursuant to Fed. R. Bankr. 2004 and L.B.R. 2004-1 for an Order Authorizing the Production of Documents by Summit Marketing Solutions, LLC.; Memorandum of Points and Authorities; Declaration of Jacob R. Bothamley in Support Thereof; and Exhibit 1 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Newsum-Bothamley, Jacob) (Entered: 06/06/2024)
6/6/20241316 Hearing Set (RE: related document(s)1278 Motion for Protective Order filed by Interested Party Morning Law Group, P.C., 1298 Amended Request for Assignment to Mediation Program (motion) filed by Interested Party Morning Law Group, P.C.) The Hearing date is set for 6/11/2024 at 03:00 PM at Crtrm 5C, Personal Appearances Required - Located At 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/06/2024)
6/6/2024 Order Setting Hearings On (1) Request For Assignment To Mediation Program (Docket 1298 And (2) Morning Law Group's Motion For Protective Order (Docket 1278) And Requiring Personal Appearances. IT IS ORDERED: Court Hereby SETS BOTH The Motion And The Request For Hearing On JUNE 11, 2024, AT 3:00 P.M. PERSONAL APPEARANCES IN COURTROOM 5C ARE REQUIRED BY ALL COUNSEL ON JUNE 11, 2024, AT 3:00 P.M. VIRTUAL APPEARANCES WILL NOT BE PERSMITTED. Any Opposition May Be Filed by No Later Than June 10, 2024. Replies May Be Presented Orally At The Hearing. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # doc ) Signed on 6/6/2024 (NB8) . (Entered: 06/06/2024)
6/6/2024 Notice of Hearing Re: Motion For Protective Order Re Confidential Commercial Information of Morning Law Group, P.C. [Doc. No. 1278] Filed by Interested Party Morning Law Group, P.C. (RE: related document(s)1278 Motion for Protective Order Re Confidential Commercial Information of Morning Law Group, P.C.; Memorandum of Points and Authorities And Declaration of Joshua Armstrong In Support Thereof Filed by Interested Party Morning Law Group, P.C.). (Shechtman, Zev) - See docket entry no.: 1318 for corrections Modified on 6/6/2024 (NB8). (Entered: 06/06/2024)
6/6/2024 Motion for 2004 Examination Notice of Motion and Motion Pursuant to Fed. R. Bankr. 2004 and L.B.R. 2004-1 for an Order Authorizing the Production of Documents by Summit Marketing Solutions, LLC.; Memorandum of Points and Authorities; Declaration of Jacob R. Bothamley in Support Thereof; and Exhibit 1 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Newsum-Bothamley, Jacob) (Entered: 06/06/2024)
6/6/2024 Order Advancing Hearing On Trustee's Motion To Surcharge (Docket 1242 ). IT IS ORDERED: The Hearing On The Trustee's Motion To Surcharge Proceeds Of Sale To Purported Claims Of Secured Creditors To Pay The Super-Priority Administrative Loans Used To Fund Operations Before The Sale Closed (Docket 1242 ) Is Hereby ADVANCED From 10:00 A.M. On June 13, 2024, TO 1:30 P.M. ON JUNE 12, 2024 In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1242 ) Signed on 6/6/2024 (NB8) (Entered: 06/06/2024)
6/6/2024 Declaration re: Declaration of Telephonic Notice and Service Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1301 Motion Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order, 1302 Application shortening time Application For Order Setting Hearing on Shortened Notice re: Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Form, 1303 Declaration, 1304 ORDER shortening time (BNC-PDF), 1310 Notice of Hearing (BK Case)). (Koffroth, Nicholas) (Entered: 06/06/2024)
6/6/2024 Notice of Hearing Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1301 Motion Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures and Granting Related Relief Filed by Creditor Committee Committee of Unsecured Creditors). (Koffroth, Nicholas) (Entered: 06/06/2024)
6/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1270 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2024. (Admin.) (Entered: 06/05/2024)
6/5/2024 Objection (related document(s): 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 filed by Creditor Greyson Law Center PC) Greyson Law Center PCs Evidentiary Objections to, and Requests to Strike, Portions of the 5/6/24 Declaration of Jeremy Freedman, Esq., Submitted in Support of Trustees Portion of Stipulation of Issues to Greysons Notice of Motion for an Order Compelling Trustee to Produce the Signed Greyson-Phoenix Contract [Motion is Dkt.515 in Adv. & Dkt.1209 in LPG Main Case], POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 06/05/2024)
6/5/2024 Reply to (related document(s): 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 filed by Creditor Greyson Law Center PC) Reply of Greyson Law Center PC, to Trustees Portion of Stipulation of Issues to Greysons LBR Rule 7026-1 Motion [Dkt.515 In Adv., Dkt.1209 in LPG Main Case, both Filed 5/7/24] to Compel Trustee to Produce Signed Greyson-Phoenix Contract, Seized by Trustees Attorneys in 6/2/23 Lockout at Greyson, and Not Returned to Greyson, Despite Greysons Request to Produce Documents Served on Trustee, to Trustees Counsel, on 2/29/24; Decls. of Courtney Kelley, Israel Orozco, Jayde Trinh, Han Trinh, & Kathleen March to this Reply, POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 06/05/2024)
6/5/2024 Order Continuing Hearings On Allowance Of Administrative Claims Of Greyson Law Center, Phuong (aka Jayde) Trinh, And Han Trinh To 1:30 P.M. Calendar On June 13, 2024. IT IS ORDERED: The Hearings On The Allowance Of Administrative Claims Of Greyson Law Center (Docket 676 ), Phuong (aka Jayde) Trinh (Docket 675 ), And Han Trinh (Docket 674 ) Are Hereby CONTINUED From 10:00 A.M. On June 13, 2024 TO 1:30 P.M. ON JUNE 13, 2024. (BNC-PDF) (Related Doc # 676 ) Signed on 6/5/2024 (NB8) (Entered: 06/05/2024)
6/5/20241305 Hearing Set (RE: related document(s)1301 Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures And Granting Related Relief filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 6/13/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/05/2024)
6/5/2024 Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For: (I) Approval Of Modified Confirmation Deadlines; (II) Approval Of Forms Of Notice And Ballots Related To Confirmation; And (III) Entry Of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures And Granting Related Relief Will Take Place On June 13,, 2024 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1302 ) Signed on 6/5/2024 (NB8) (Entered: 06/05/2024)
6/5/2024 Declaration re: Declaration of Richard A. Marshack in Support of Application For Order Setting Hearing on Shortened Notice Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1302 Application shortening time Application For Order Setting Hearing on Shortened Notice re: Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Form). (Koffroth, Nicholas) (Entered: 06/05/2024)
6/5/2024 Application shortening time Application For Order Setting Hearing on Shortened Notice re: Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures and Granting Related Relief (Dkt. No. 1301) Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 06/05/2024)
6/5/2024 Motion Joint Motion of the Chapter 11 Trustee and Official Committee of Unsecured Creditors For: (I) Approval of Modified Confirmation Deadlines; (II) Approval of Forms of Notice and Ballots Related to Confirmation; and (III) Entry of Modified Order Approving First Amended Disclosure Statement, Confirmation Procedures and Granting Related Relief Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 06/05/2024)
6/5/2024 Order Denying Application For Order Setting Hearing On Shortened Notice. IT IS ORDERED: The Application Is DENIED. The Motion May Be Brought On Regular Notice Pursuant To LBRs. (BNC-PDF) (Related Doc # 1279 ) Signed on 6/5/2024 (NB8) (Entered: 06/05/2024)
6/5/2024 Objection (related document(s): 1297 Request for Assignment to Mediation Program filed by Interested Party Morning Law Group, P.C., 1298 Request for Assignment to Mediation Program AMENDED Request For Assignment to Mediation Program filed by Interested Party Morning Law Group, P.C.) Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 06/05/2024)
6/5/2024 Request for Assignment to Mediation Program AMENDED Request For Assignment to Mediation Program Filed by Interested Party Morning Law Group, P.C. (Shechtman, Zev) (Entered: 06/05/2024)
6/5/2024 Request for Assignment to Mediation Program Filed by Interested Party Morning Law Group, P.C. (Shechtman, Zev) (Entered: 06/05/2024)
6/5/2024 Objection (related document(s): 1279 Application shortening time Application For Order Setting Hearing On Shortened Notice [Lbr 9075-1(B) filed by Interested Party Morning Law Group, P.C.) United States Trustees Objection To Application For Order Setting Hearing On Shortened Notice [Motion For Protective Order Re: Confidential Commercial Information Of Morning Law Group, P.C.] Filed by U.S. Trustee United States Trustee (SA) (Misken, Kenneth) (Entered: 06/05/2024)
6/4/2024 Order Rejecting And Denying Approval Of Proposed 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. IT IS ORDERED: The Proposed Order Approving The Disclosure Statement, As Presented, Is DENIED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # doc ) Signed on 6/4/2024 (NB8) (Entered: 06/04/2024)
6/4/2024 Notice [Refiled Per Dkt. Entry 1282 With Holographic Signature of Ed Hays] Notice of Redline Versions of First Amended Joint Plan of Liquidation (Dated June 3, 2024) and Related Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1277 Notice of Redline Versions of First Amended Joint Plan of Liquidation (Dated June 3, 2024) and Related Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibits A and B # 2 Proof of Service) (Koffroth, Nicholas) - See docket entry no.: 1282 for corrections Modified on 6/4/2024 (NB8)., 1282 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. Only the filer using their ECF login can use /s/ for their signature. All other signatures on the document must be holographic signatures.THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1277 Notice filed by Creditor Committee Committee of Unsecured Creditors) (NB8)). (Koffroth, Nicholas) (Entered: 06/04/2024)
6/4/2024 Disclosure Statement [Refiled Per Dkt. Entry 1281 With Holographic Signature of Ed Hays] Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors. (Koffroth, Nicholas) (Entered: 06/04/2024)
6/4/20241282 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. Only the filer using their ECF login can use /s/ for their signature. All other signatures on the document must be holographic signatures.THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1277 Notice filed by Creditor Committee Committee of Unsecured Creditors) (NB8) (Entered: 06/04/2024)
6/4/20241281 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. Only the filer using their ECF login can use /s/ for their signature. All other signatures on the document must be holographic signatures. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1274 Disclosure Statement filed by Creditor Committee Committee of Unsecured Creditors) (NB8) (Entered: 06/04/2024)
6/3/2024 Reply to (related document(s): 1238 Motion Trustee's Motion to Surcharge Secured Creditors to Pay Attorneys Whose Work on Consumer Files Benefitted the Estate; Memorandum of Points and Authorities; Declarations of Tiffany Cornelius, Kelly J. Adams, Shadae Clark, Ashley Lambert-Bla filed by Trustee Richard A Marshack (TR), 1242 Motion to Surcharge Proceeds to Pay Post-Petition Loans; Declaration of Richard A. Marshack in Support Thereof filed by Trustee Richard A Marshack (TR), 1260 Response filed by Creditor OHP-CDR, LP) Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/03/2024)
6/3/2024 Application shortening time Application For Order Setting Hearing On Shortened Notice [Lbr 9075-1(B) Filed by Interested Party Morning Law Group, P.C. (Shechtman, Zev) (Entered: 06/03/2024)
6/3/2024 Motion for Protective Order Re Confidential Commercial Information of Morning Law Group, P.C.; Memorandum of Points and Authorities And Declaration of Joshua Armstrong In Support Thereof Filed by Interested Party Morning Law Group, P.C. (Shechtman, Zev) (Entered: 06/03/2024)
6/3/2024 Notice of Redline Versions of First Amended Joint Plan of Liquidation (Dated June 3, 2024) and Related Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibits A and B # 2 Proof of Service) (Koffroth, Nicholas) - See docket entry no.: 1282 for corrections Modified on 6/4/2024 (NB8). (Entered: 06/03/2024)
6/3/2024 Notice of lodgment Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)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, 1275 Notice of Exhibits to Proposed 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 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)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) (Entered: 06/03/2024)
6/3/2024 Notice of Exhibits to Proposed 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 Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)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) (Entered: 06/03/2024)
6/3/2024 Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors. (Koffroth, Nicholas) - See docket entry no.: 1281 for corrections Modified on 6/4/2024 (NB8). (Entered: 06/03/2024)
6/3/2024 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation (Dated June 3, 2024) Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1057 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors.). (Koffroth, Nicholas) (Entered: 06/03/2024)
6/3/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of May 1, 2024 Through May 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 06/03/2024)
6/3/2024 Transcript regarding Hearing Held 05/15/24 RE: In Re: The Litigation Practice Group, P.C.. Remote electronic access to the transcript is restricted until 09/3/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 6/10/2024. Redaction Request Due By 06/24/2024. Redacted Transcript Submission Due By 07/5/2024. Transcript access will be restricted through 09/3/2024. (Hyatt, Mitchell) (Entered: 06/03/2024)
6/3/2024 Order Granting Motion For Entry of Protective Order and The Protective Order (BNC-PDF) (Related Doc # 1164 ) Signed on 6/3/2024 (AM) (Entered: 06/03/2024)
6/2/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1265 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)
6/1/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1263 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024)
5/31/2024 Status report of the Official Committee of Unsecured Creditors Concerning Morning Law Group, P.C. Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)1259 Statement). (Koffroth, Nicholas) (Entered: 05/31/2024)
5/31/2024 Reply to (related document(s): 1259 Statement filed by Interested Party Morning Law Group, P.C.) United States Trustees Response To Status Report Filed By Morning Law Group, P.C. Pursuant To The Courts Instructions Filed by U.S. Trustee United States Trustee (SA) (Misken, Kenneth) (Entered: 05/31/2024)
5/31/2024 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 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From June 20, 2024, At 11:00 A.M. TO AUGUST 1, 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 JULY 11, 2024. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including JULY 18, 2024. (BNC-PDF) (Related Doc # 1264 ) Signed on 5/31/2024 (NB8) (Entered: 05/31/2024)
5/30/2024 Stipulation By Richard A Marshack (TR) and United Partnerships, 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) (Entered: 05/30/2024)
5/30/2024 Order Approving Stipulation To Extend Solicitation Commencement Deadline. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Solicitation Commencement Deadline Shall Be EXTENDED From March 29, 2024 Through And Including June 5, 2024. 3. Notwithstanding Anything To The Contrary Contained Herein, Thie Stipulation Is Without Prejudice To Further Requests For An Extension Of The Deadlines Set Forth In This Stipulation. (BNC-PDF) (Related Doc # 1258 ) Signed on 5/30/2024 (NB8) (Entered: 05/30/2024)
5/30/20241262 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-27. RE Hearing Date: 05/15/24, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)1261 Transcript Order Form (Public Request) filed by Interested Party Morning Law Group, P.C.) (JL) (Entered: 05/30/2024)
5/29/2024 Response to (related document(s): 1238 Motion Trustee's Motion to Surcharge Secured Creditors to Pay Attorneys Whose Work on Consumer Files Benefitted the Estate; Memorandum of Points and Authorities; Declarations of Tiffany Cornelius, Kelly J. Adams, Shadae Clark, Ashley Lambert-Bla filed by Trustee Richard A Marshack (TR), 1242 Motion to Surcharge Proceeds to Pay Post-Petition Loans; Declaration of Richard A. Marshack in Support Thereof filed by Trustee Richard A Marshack (TR)) Filed by Creditor OHP-CDR, LP (Izakelian, Razmig) (Entered: 05/29/2024)
5/29/2024 Statement Status Report Filed By Morning Law Group, P.C., Pursuant to the Court's Instructions Filed by Interested Party Morning Law Group, P.C.. (Shechtman, Zev) (Entered: 05/29/2024)
5/29/2024 Stipulation By Committee of Unsecured Creditors and Chapter 11 Trustee to Extend Solicitation Commencement Deadline Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 05/29/2024)
5/29/2024 Change Of Address Filed by Creditor Angela Roney - Effective July 1st, 2024 . (NB8) (Entered: 05/29/2024)
5/28/2024 Transcript regarding Hearing Held 05/15/24 RE: In Re: The Litigation Practice Group, P.C.. Remote electronic access to the transcript is restricted until 08/26/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 6/4/2024. Redaction Request Due By 06/18/2024. Redacted Transcript Submission Due By 06/28/2024. Transcript access will be restricted through 08/26/2024. (Hyatt, Mitchell) (Entered: 05/28/2024)
5/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1250 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2024. (Admin.) (Entered: 05/26/2024)
5/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1237 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
5/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1236 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
5/24/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1235 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
5/24/2024 Notice of lodgment of 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) (Entered: 05/24/2024)
5/24/2024 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 June 20, 2024, At 11:00 A.M., TO AUGUST 1, 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 June 27, 2024. 4. The Deadline For ADP To File A Reply To Trustee's Response To the Motion Is EXTENDED Through And Including July 4, 2024. (BNC-PDF) (Related Doc # 1248 ) Signed on 5/24/2024 (NB8) (Entered: 05/24/2024)
5/24/2024 Notice of Hearing Corrected Notice of Hearing for Motion to Surcharge Proceeds to Pay Post-Petition Loans Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1242 Motion to Surcharge Proceeds to Pay Post-Petition Loans; Declaration of Richard A. Marshack in Support Thereof Filed by Trustee Richard A Marshack (TR)). (Powell, Tyler) (Entered: 05/24/2024)
5/23/20241295 Hearing Held On Motion (RE: related document(s)1164 Motion And Memorandum Of Points And Authorities In Support Of Chapter 11 Trustee's Motion For Entry Of A Protective Order filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 06/04/2024)
5/23/20241294 Hearing Held 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) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED. ALLOWED IN THE AMOUNTS SOUGHT AS AGREED TO IN TRUSTEE'S RESPONSE FILED MAY 2, 2024 (DOCKET 1173) (NB8) (Entered: 06/04/2024)
5/23/20241293 Hearing Held On Motion (RE: related document(s)702 Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1) (A)(i) filed by Creditor Peter Schneider) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED. ALLOWED IN THE AMOUNTS SOUGHT AS AGREED TO IN TRUSTEE'S RESPONSE FILED MAY 2, 2024 (DOCKET 1173) (NB8) (NB8) (Entered: 06/04/2024)
5/23/20241292 Hearing Held On Motion (RE: related document(s)697 Motion For Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED. ALLOWED IN THE AMOUNTS SOUGHT AS AGREED IN TRUSTEE'S RESPONSE FILED MAY 2, 2024 (DOCKET 1173) (NB8) (Entered: 06/04/2024)
5/23/20241291 Hearing Held On Motion (RE: related document(s)706 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Amy L.B. Ginsburg, Shannon Bellfield, And Karen Cobb) filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED. ALLOWED IN THE AMOUNTS SET FORTH IN TRUSTEE'S RESPONSE FILED MAY 2, 2024 (DOCKET 1173) (NB8) (Entered: 06/04/2024)
5/23/20241290 Hearing Held On Motion (RE: related document(s)717 Motion By Creditor Randall Baldwin Clark, Attorney At Law, PLLC For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And 507 filed by Creditor Randall Baldwin Clark Attorney at Law PLLC) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATED RESPONSE TO MOTION FOR ALLOWANCE OF ADMINISTRATIVE CLAIM FILED BY RANDALL BALDWIN CLARK, ATTORNEY AT LAW, PLLC (DOCKET NO. 707) (NB8) (Entered: 06/04/2024)
5/23/20241289 Hearing Held On Motion (RE: related document(s)698 Verified Motion Of R. Reed Pruyn For Administrative Expense filed by Creditor Robert Reed Pruyn) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATED RESPONSE TO MOTION FOR ALLOWANCE OF ADMINISTRATIVE CLAIM FILED BY R. REED PRUYN (DOCKET NO. 698) ENTERED 5-3-2024 - (DOCKET NO. 1174) (NB8) (Entered: 06/04/2024)
5/23/20241288 Hearing Held On Motion (RE: related document(s)679 Motion By Creditor Wells Marble And Hurst, PLLC, For Allowance Of Administrative Claim Pursuant To 11 U.S.C. 503 filed by Creditor Wells Marble and Hurst, PLLC) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATED RESPONSE TO MOTION FOR ALLOWANCE OF ADMINISTRATIVE CLAIM FILED BY WELLS, MARBLE AND HURST, PLLC (DOCKET NO. 679) ENTERED 5-3-2024 - (DOCKET NO. 1175) (NB8) (Entered: 06/04/2024)
5/23/20241287 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 JUNE 20, 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 5-6-2024 - (DOCKET NO. 1188)The case judge is Scott C Clarkson (NB8) (Entered: 06/04/2024)
5/23/20241286 Hearing Continued On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) - HEARING ON MOTION CONTINUED TO JUNE 20, 2024 AT 11:00A.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 ADP, INC. (DOCKET NO. 665) ENTERED 5-3-2024 - (DOCKET NO. 1179). The case judge is Scott C Clarkson (NB8) (Entered: 06/04/2024)
5/23/2024 Stipulation By Richard A Marshack (TR) and ADP, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by ADP, Inc. [Dk No. 665], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/23/2024)
5/23/20241247 Notice to Filer of Error and/or Deficient Document Only the filer using their ECF login to file the document can use /s/, all other signatures must be holographic. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1243 Notice of Hearing (BK Case) filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 05/23/2024)
5/23/20241246 Hearing Set (RE: related document(s)1242 Trustee's Motion To Surcharge Proceeds Of Sale Subject To Purported Claims Of Secured Creditors To Pay Super-Priority Administrative Loans Used To Fund Operations Before The Sale Closed filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/13/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/23/2024)
5/23/2024 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Form 2 # 2 Addendum April 2024 # 3 Schedule of Payments # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 05/23/2024)
5/23/20241244 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24SC25. RE Hearing Date: 5/15/2024, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)1240 Transcript Order Form (Public Request) filed by Interested Party Morning Law Group, P.C.) (AM) (Entered: 05/23/2024)
5/23/2024 Notice of Hearing on Motion to Surcharge Proceeds to Pay Post-Petition Loans Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1242 Motion to Surcharge Proceeds to Pay Post-Petition Loans; Declaration of Richard A. Marshack in Support Thereof Filed by Trustee Richard A Marshack (TR)). (Powell, Tyler) - See docket entry no.: 1247 for corrections - Modified on 5/23/2024 (NB8). (Entered: 05/23/2024)
5/23/2024 Motion to Surcharge Proceeds to Pay Post-Petition Loans; Declaration of Richard A. Marshack in Support Thereof Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 05/23/2024)
5/22/2024 Transcript Order Form , regarding Hearing Date 5/15/24 (RE: Status Conference) Filed by Interested Party Morning Law Group, P.C. . (JL) (Entered: 05/30/2024)
5/22/20241241 Hearing Set (RE: related document(s)1238 Trustee's Motion To Surcharge Secured Creditors To Pay The Attorneys Whose Work On Consumer Files Benefitted The Estate filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/12/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/23/2024)
5/22/2024 Transcript Order Form, regarding Hearing Date 05/15/24 Filed by Interested Party Morning Law Group, P.C. (RE: related document(s) 1229 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Shechtman, Zev) (Entered: 05/22/2024)
5/22/2024 Notice Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1238 Motion Trustee's Motion to Surcharge Secured Creditors to Pay Attorneys Whose Work on Consumer Files Benefitted the Estate; Memorandum of Points and Authorities; Declarations of Tiffany Cornelius, Kelly J. Adams, Shadae Clark, Ashley Lambert-Bland, and Richard A. Marshack in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 05/22/2024)
5/22/2024 Motion Trustee's Motion to Surcharge Secured Creditors to Pay Attorneys Whose Work on Consumer Files Benefitted the Estate; Memorandum of Points and Authorities; Declarations of Tiffany Cornelius, Kelly J. Adams, Shadae Clark, Ashley Lambert-Bland, and Richard A. Marshack in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/22/2024)
5/22/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From June 13, 2024, At 11:00 A.M., To AUGUST 1, 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 July 18, 2024. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To the Motion Is EXTENDED Through And Including July 25, 2024. (BNC-PDF) (Related Doc # 1234 ) Signed on 5/22/2024 (NB8) (Entered: 05/22/2024)
5/22/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Herret Credit Consultants (Docket No. 708 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From June 13, 2024, At 11:00 A.M., To AUGUST 1, 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 Shall Be EXTENDED Through And Including June 27, 2024. 4. The Deadline For Herret To File A Reply To Trustee's Response To the Motion Shall Be EXTENDED Through And Including July 4, 2024. (BNC-PDF) (Related Doc # 1233 ) Signed on 5/22/2024 (NB8) (Entered: 05/22/2024)
5/22/2024 Order Approving Stipulated Response To Motion For Allowance Of Administrative Claim Filed By Randall Baldwin Clark, Attorney At Law, PLLC (Docket No. 707 . IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Clark Will Reduce The Amount Of His Requested Administrative Claim To $17,593.58 ("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. Clark 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. No Further Briefing By Either Party Will Be Filed In Connection With Clark's Pending Motion. 7. To Date, No Other Party Has Filed A Response Or An Objection To The Motion. 8. The Hearing On Clark's Motion Currently Set For May 23, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # 1232 ) Signed on 5/22/2024 (NB8) (Entered: 05/22/2024)
5/22/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc. [Dk. 750]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/22/2024)
5/22/2024 Stipulation By Richard A Marshack (TR) and Herret Credit Consultants to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Herret Credit Consultants; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/22/2024)
5/22/2024 Stipulation By Richard A Marshack (TR) and Randall Baldwin Clark - Stipulated 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: 05/22/2024)
5/16/2024 BNC 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.) (Entered: 05/16/2024)
5/16/2024 Adversary 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) (Entered: 05/16/2024)
5/15/20241230 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 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) (Entered: 05/16/2024)
5/15/20241229 Hearing 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. OBJECTIONS TO CONFIRMATION: JULY 31, 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) Modified on 5/23/2024 (NB8). (Entered: 05/16/2024)
5/15/2024 Statement Third Report of Ethics Compliance Monitor Nancy B. Rapoport Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 05/15/2024)
5/14/2024 Notice 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) (Entered: 05/14/2024)
5/14/2024 Order 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) (Entered: 05/14/2024)
5/13/2024 Declaration 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) (Entered: 05/13/2024)
5/13/2024 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Special Counsel Dinsmore & Shohl LLP. (Serrano, Jonathan) (Entered: 05/13/2024)
5/11/2024 BNC 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.) (Entered: 05/11/2024)
5/10/2024 Transcript regarding Hearing Held 05/01/24 RE: AMENDED: EXCERPTED PORTION OF PROCEEDINGS CONT'D HEARING RE: MOTION OF GREYSON LAW CENTER PC, FOR AN ORDER, MADE IN BOTH ADVERSARY PROCEEDING AND LPG'S MAIN BANKRUPTCY CASE: (1) VACATING THE 5/26/23 LOCKOUT AND PRELIMINARY INJUNCTION ORDER, AS TO GREYSON, BECAUSE THAT ORDER WAS OBTAINED, AS TO GREYSON, BASED ON THE FALSE ALLEGATION IN THE SEALED, EX PARTE, MOTION TRUSTEE MARSHACK'S ATTORNEY, CELENTINO, FILED, MOVING FOR THAT ORDER, THAT GREYSON WAS AN ALTER EGO OF LPG; AND (2) ORDERING CELENTINO TO IMMEDIATELY RETURN ALL GREYSON'S SEIZED PROPERTY TO GREYSON, AND TO IMMEDIATELY RESTORE GREYSON'S ACCESS TO ALL OF GREYSON'S DATA, WHICH CELENTINO SEIZED AND LOCKED GREYSON OUT OF ON 5/26/23 AND ON 6/12/23, A LOCKOUT CONTINUING TO PRESENT. Remote electronic access to the transcript is restricted until 08/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/17/2024. Redaction Request Due By 05/31/2024. Redacted Transcript Submission Due By 06/10/2024. Transcript access will be restricted through 08/8/2024. (Steinhauer, Holly) (Entered: 05/10/2024)
5/10/2024 Transcript regarding Hearing Held 05/01/24 RE: CONT'D HEARING RE: MOTION OF GREYSON LAW CENTER PC, FOR AN ORDER, MADE IN BOTH ADVERSARY PROCEEDING AND LPG'S MAIN BANKRUPTCY CASE: (1) VACATING THE 5/26/23 LOCKOUT AND PRELIMINARY INJUNCTION ORDER, AS TO GREYSON, BECAUSE THAT ORDER WAS OBTAINED, AS TO GREYSON, BASED ON THE FALSE ALLEGATION IN THE SEALED, EX PARTE, MOTION TRUSTEE MARSHACK'S ATTORNEY, CELENTINO, FILED, MOVING FOR THAT ORDER, THAT GREYSON WAS AN ALTER EGO OF LPG; AND (2) ORDERING CELENTINO TO IMMEDIATELY RETURN ALL GREYSON'S SEIZED PROPERTY TO GREYSON, AND TO IMMEDIATELY RESTORE GREYSON'S ACCESS TO ALL OF GREYSON'S DATA, WHICH CELENTINO SEIZED AND LOCKED GREYSON OUT OF ON 5/26/23 AND ON 6/12/23, A LOCKOUT CONTINUING TO PRESENT. Remote electronic access to the transcript is restricted until 08/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/17/2024. Redaction Request Due By 05/31/2024. Redacted Transcript Submission Due By 06/10/2024. Transcript access will be restricted through 08/8/2024. (Steinhauer, Holly) (Entered: 05/10/2024)
5/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1211 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
5/9/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1210 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
5/9/2024 Reply to (related document(s): 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 Pro filed by Creditor Committee Committee of Unsecured Creditors, 1214 Reply filed by Creditor Committee Committee of Unsecured Creditors, 1215 Notice to Filer of Error and/or Deficient Document) [Re-filed with holographic signature per instructions on docket no. 1215] Joint Omnibus Reply of Chapter 11 Trustee and Official Committee of Unsecured Creditors in Support of Motion 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 Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 05/09/2024)
5/9/2024 Order Denying Motion Of Judith Skiba's Allowance Of Administrative Claim - Docket No. 645 . IT IS ORDERED: The Court Has Read And Considered The Motion, The Limited Objection Filed By OHP-CDR, LP And PurchaseCo 80, LLC (Docket No. 817 , The Opposition Filed By Trustee, Richard A. Marshack, In His Capacity As Chapter 11 Trustee ("Trustee") For The Bankruptcy Estate ("Estate") Of The Litigation Practice Group P.C. ("Debtor") (Docket No. 1050 ), And For The Reasons Set Forth In The Court's Tentative Ruling Of April 18, 2024 (Attached Hereto As Exhibit "1") And As Stated On The Record At The Hearing On The Motion, The Court Finds Good Cause To DENY THE MOTION. (SEE ORDER FOR FURTHER RULING). (BNC-PDF) (Related Doc # 645 ) Signed on 5/9/2024 (NB8) (Entered: 05/09/2024)
5/9/20241215 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Only the filer can use /s/ for their signature. All other parties must have holographic signatures THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1214 Reply filed by Creditor Committee Committee of Unsecured Creditors) (NB8) (Entered: 05/09/2024)
5/8/2024 Reply to (related document(s): 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 Pro filed by Creditor Committee Committee of Unsecured Creditors, 1060 Notice of Hearing (BK Case) filed by Creditor Committee Committee of Unsecured Creditors, 1167 Objection filed by Creditor Han Trinh, Creditor Phuong (Jayde) Trinh, Creditor Greyson Law Center PC, 1201 Opposition filed by Creditor MC DVI Fund 2, LLC, Creditor Debt Validation Fund II, LLC, Creditor MC DVI Fund 1, LLC) Joint Omnibus Reply of the Chapter 11 Trustee and Official Committee of Unsecured Creditors in Support of Motion For Entry of an Order: (I) Approving Proposed Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Approving Notice and Objection Procedures For Confirmation Order; (IV) Setting Related Deadlines; and (V) Granting Related Relief Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) - See docket entry no.: 1215 for corrections - Modified on 5/9/2024 (NB8). (Entered: 05/08/2024)
5/8/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1188 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024)
5/7/20241212 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)
5/7/2024 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)
5/7/2024 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)
5/7/2024 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)
5/7/2024 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)
5/7/2024 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)
5/6/2024 Opposition to (related document(s): 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 Pro filed by Creditor Committee Committee of Unsecured Creditors) Limited Opposition To 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 Filed by Creditors Debt Validation Fund II, LLC, MC DVI Fund 1, LLC, MC DVI Fund 2, LLC (Golubow, Richard) (Entered: 05/06/2024)
5/6/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of April 1, 2024 Through April 30, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 05/06/2024)
5/6/20241192 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)
5/6/2024 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)
5/5/2024 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)
5/5/2024 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)
5/5/2024 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)
5/5/2024 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)
5/5/2024 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)
5/5/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1174 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1173 Response). (Hays, D) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/3/2024 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) (Entered: 05/03/2024)
5/2/2024 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)
5/2/2024 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)
5/2/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)645 Motion). (Hays, D) (Entered: 05/02/2024)
5/2/2024 Stipulation By Richard A Marshack (TR) and R. Reed Pruyn - Stipulated Response to Motion for Allowance of Administrative Claim Filed by R. Reed Pruyn [Dk. No. 698]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/02/2024)
5/2/2024 Stipulation By Richard A Marshack (TR) and Wells, Marble and Hurst, PLLC - Stipulated Response to Motion for Allowance of Administrative Claim Filed by Wells, Marble and Hurst, PLLC [Dk. No. 679]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/02/2024)
5/2/2024 Stipulation By Richard A Marshack (TR) and ADP, Inc. to Modify Briefing Schedule and To Continue Hearing on Motion for Allowance of Administrative Expenses Claim Filed by ADP, Inc. [Re: DK. No. 665]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/02/2024)
5/2/2024 Objection (related document(s): 1057 Chapter 11 Plan filed by Creditor Committee Committee of Unsecured Creditors, 1058 Disclosure Statement filed by Creditor Committee Committee of Unsecured Creditors) Objection of Greyson Law Center PC, Jayde Trinh & Han Trinh to Specific Portions of Disclosure Statement and Proposed Chapter 11 Plan, Filed by Chapter 11 Trustee Marshack and Creditors' Committee; POS Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (March, Kathleen) (Entered: 05/02/2024)
5/2/20241166 Hearing Set (RE: related document(s)1164 Motion And Memorandum Of Points And Authorities In Support Of Chapter 11 Trustee's Motion For Entry Of A Protective Order filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 5/23/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/02/2024)
5/2/2024 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [Spencer K. Gray] Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 05/02/2024)
5/2/2024 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 Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 05/02/2024)
5/2/2024 Notice of motion/application and Motion for Chapter 11 Trustee Entry of a Protective Order Filed by Trustee Richard A Marshack (TR). (Lissebeck, Yosina) (Entered: 05/02/2024)
5/2/2024 Notice of Errata re: Limited Opposition to Disclosure Statement; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)1160 Opposition to (related document(s): 1058 Disclosure Statement filed by Creditor Committee of Unsecured Creditors) /Limited Opposition to Disclosure Statement Describing Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024); along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (Ng, Queenie) - See docket entry no.: 1161 for corrections - Modified on 5/1/2024 (NB8).). (Ng, Queenie) (Entered: 05/02/2024)
5/1/20241161 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: MAY 15, 2024 AT 1:30 IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)1160 Opposition filed by U.S. Trustee United States Trustee (SA)) (NB8) (Entered: 05/01/2024)
5/1/2024 Opposition to (related document(s): 1058 Disclosure Statement filed by Creditor Committee of Unsecured Creditors) /Limited Opposition to Disclosure Statement Describing Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024); along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (Ng, Queenie) - See docket entry no.: 1161 for corrections - Modified on 5/1/2024 (NB8). (Entered: 05/01/2024)
4/29/2024 Notice of First Supplement to Disclosure Statement Describing Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) 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.). (Koffroth, Nicholas) (Entered: 04/29/2024)
4/26/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1138 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
4/26/2024 Notice of lodgment of Order in Bankruptcy Case Re: Order Granting Motion for Relief From Stay U.S.C. § 362(Action in Nonbankruptcy Forum) Filed by Interested Party Merchants Credit Corporation (RE: related document(s)767 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199, Filed by Interested Party Merchants Credit Corporation). (Isola, Peter) (Entered: 04/26/2024)
4/25/20241206 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)
4/25/20241205 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)
4/25/20241204 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)
4/25/20241203 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)
4/25/20241202 Hearing Continued On Motion (RE: related document(s)717 Motion By Creditor Randall Baldwin Clark, Attorney At Law, PLLC For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And 507 filed by Creditor Randall Baldwin Clark Attorney at Law PLLC) - 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)
4/25/20241200 Hearing Continued On Motion (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) HEARING ON MOTION CONTINUED TO JUNE 13, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 ORDER APPROVING STIPULATION TO CONTINUE HEARING ON MOTION FOR ALLOWANE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY ALTERYX, INC. (DOCKET NO. 750) ENTERED 4- 8-2024 - (DOCKET NO. 1092) The case judge is Scott C Clarkson (NB8) (Entered: 05/06/2024)
4/25/20241199 Hearing Continued On Motion (RE: related document(s)706 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Amy L.B. Ginsburg, Shannon Bellfield, And Karen Cobb) filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield) - 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)
4/25/20241198 Hearing Continued On Motion (RE: related document(s)697 Motion For Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr) - 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)
4/25/20241197 Hearing Continued On Motion (RE: related document(s)702 Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1)(A)(i) filed by Creditor Peter Schneider) - 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)
4/25/20241196 Hearing Continued On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) 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)
4/25/20241195 Hearing Continued On Motion (RE: related document(s)679 Motion By Creditor Wells Marble And Hurst, PLLC, For Allowance Of Administrative Claim Pursuant To 11 U.S.C. 503 filed by Creditor Wells Marble and Hurst, PLLC) - 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) AMYGINSBURG, 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)
4/25/20241193 Hearing Continued On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - 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)
4/25/20241191 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)
4/25/20241159 Hearing Held On Motion (RE: related document(s)686 Motion Of SDCO Tustin Executive Center, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor SDCO Tustin Executive Center, Inc.) HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE ANDSDCO 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: 04/30/2024)
4/25/20241158 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 MOTIONSFOR 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) AMYGINSBURG, 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: 04/30/2024)
4/25/20241157 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 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: 04/30/2024)
4/25/20241156 Hearing Held On Amended Motion (RE: related document(s)727 Amended Motion By Creditor Melissa Wilkes For Allowance And Payment Of Administrative Expense Claim filed by Creditor Melissa A Wilkes) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN CHAPTER 11 TRUSTEE AND MELISSA WILKES REGARDING TREATMENT OF ADMINISTRATIVE CLAIM SOUGHT BY MOTION BY WILKES (DOCKET NO. 695,AMENDED BY DOCKET NO. 727 ENTERED 4-12-2024 - (DOCKET NO.1106) (NB8) (Entered: 04/30/2024)
4/25/20241155 Hearing Continued On Motion (RE: related document(s)717 Motion By Creditor Randall Baldwin Clark, Attorney At Law, PLLC For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And 507 filed by Creditor Randall Baldwin Clark Attorney at Law PLLC) - 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: 04/30/2024)
4/25/20241154 Hearing Continued On Motion (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) - HEARING ON MOTION CONTINUED TO JUNE 13, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 ORDER APPROVING STIPULATION TO CONTINUE HEARING ON MOTION FOR ALLOWANE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY ALTERYX, INC. (DOCKET NO. 750) ENTERED 4-8-2024 - (DOCKET NO. 1092) The case judge is Scott C Clarkson (NB8) (Entered: 04/30/2024)
4/25/20241153 Hearing Continued (RE: related document(s)706 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Amy L.B. Ginsburg, Shannon Bellfield, And Karen Cobb) filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield) - 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 (DOCKETNO. 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: 04/30/2024)
4/25/20241152 Hearing Continued On Motion (RE: related document(s)697 Motion For Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr) - HEARING ON MOTION CONTINUED TO MAY 23, 20224 AT 11:00A.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 (DOCKETNO. 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: 04/30/2024)
4/25/20241151 Hearing Continued On Motion (RE: related document(s)702 Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1)(A)(i) filed by Creditor Peter Schneider) - 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: 04/30/2024)
4/25/20241150 Hearing Continued On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) 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: 04/30/2024)
4/25/20241149 Hearing Continued On Motion (RE: related document(s)679 Motion By Creditor Wells Marble And Hurst, PLLC, For Allowance Of Administrative Claim Pursuant To 11 U.S.C. 503 filed by Creditor Wells Marble and Hurst, PLLC) - 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: 04/30/2024)
4/25/20241148 Hearing Continued On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - 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: 04/30/2024)
4/25/20241147 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: 04/30/2024)
4/25/20241146 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 92701PER 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: 04/30/2024)
4/25/2024 Proof of service of Proposed Order Granting Motion for Relief From Stay Filed by Interested Party Merchants Credit Corporation (RE: related document(s)767 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199,). (Attachments: # 1 Exhibit 1 - Proposed Order Granting Motion for Relief From Stay by Merchants Credit Corporation) (Isola, Peter) (Entered: 04/25/2024)
4/25/2024 Notice of lodgment of Order Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1093 Motion Notice of Motion and Motion for Order Authorizing Refund of Certain Rejected Consumer Client Payments; Memorandum of Points and Authorities; Declaration of Richard A. Marshack). (Lissebeck, Yosina) (Entered: 04/25/2024)
4/25/2024 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)1093 Motion Notice of Motion and Motion for Order Authorizing Refund of Certain Rejected Consumer Client Payments; Memorandum of Points and Authorities; Declaration of Richard A. Marshack). (Lissebeck, Yosina) (Entered: 04/25/2024)
4/24/20241190 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)
4/24/20241189 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)
4/24/2024 Proof of service Supplemental Proof of Service of Notice and Motion for Order 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 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1132 Motion to Approve Compromise Under Rule 9019 for (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 Valid). (Serrano, Jonathan) (Entered: 04/24/2024)
4/24/2024 Sua Sponte Order Continuing Hearings On Motions For Administrative Claims Of Han Trinh, Greyson Law Center, PC, And Phuong Trinh (Dockets 674 , 675 , 676 ). IT IS ORDERED: 1. The Hearings On The Administrative Claims Currently Set for April 25, 2024, At 10:00 A.M. Are CONTINUED TO JUNE 13, 2024, AT 10:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. 2. In The Interest Of Fairness And Judicial Economy, The Trustee Is Permitted To File A Responsive Pleading To Each Of The Replies Filed By Han Trinh (Docket 1124 ), Greyson Law Center, PC (Docket 1127 ), And Phuong Trinh (Docket 1125 ) By No Later Than June 6, 2024. 3. No Other Additional Pleadings Will Be Entertained. (BNC-PDF) (Related Doc # doc ) Signed on 4/24/2024 (NB8) (Entered: 04/24/2024)
4/23/2024 Declaration re: Declaration of Randall Baldwin Clark in Support of Trustee's Opposition to Administrative Claim Filed by Greyson Law Center; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1105 Opposition). (Hays, D) (Entered: 04/23/2024)
4/23/2024 PDF with attached Audio File. Court Date & Time [04/22/2024 02:14:19 PM]. File Size [ 23083 KB ]. Run Time [ 01:38:29 ]. (admin). (Entered: 04/23/2024)
4/22/20241135 Hearing Held On Motion (RE: related document(s)645 Motion Of Judith Skiba's Allowance Of Administrative Claim And Order For Relief (Consolidated With docket 647 And Docket 819 filed by Creditor Judith Skiba) - ORDER BY ATTORNEY - MOTION DENIED - (NB8) (Entered: 04/22/2024)
4/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1123 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
4/20/2024 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum March 2024 # 2 Payments to Professionals # 3 Proof of Service) (Marshack (TR), Richard) (Entered: 04/20/2024)
4/19/2024 Motion to Approve Compromise Under Rule 9019 for (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; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support Thereof; and Exhibits Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 04/19/2024)
4/19/2024 Errata Notice of Errata re: Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1112 Status report). (Hays, D) (Entered: 04/19/2024)
4/19/2024 Order Granting Motion, Of Greyson Law Center, PC, For An Order Allowing Greyson's Memorandum Of Points And Authorities To Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim To Exceed The 35-Page Limit Of CDCA LBR 9013-2(b)(1). IT IS ORDERED: 1. Greyson Law Center, PC Is Permitted To File Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim With A Memorandum Of Points And Authorities That Is 58 Pages, Which Exceeds The 35-Page Limit Of LBR 9013-2(b)(1), And This Court Will Consider The Reply In Its Entirety. (BNC-PDF) (Related Doc # 1126 ) Signed on 4/19/2024 (NB8) (Entered: 04/19/2024)
4/19/2024 Adversary case 8:24-ap-01068. Complaint by Richard A. Marshack against Arash Asante Bayrooti. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibit A - Stock Purchase Agreement # 2 Exhibit Exhibit B - Note and Security Agreement # 3 Exhibit Exhibit C - Guaranty # 4 Exhibit Exhibit D - Cancelled Check # 5 Exhibit Exhibit E - Account Statement) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)) (Powell, Tyler) (Entered: 04/19/2024)
4/18/2024 Declaration re: Declaration of Han Trinh in support of Greyson's REPLY [dkt.1127] to Trustee's OPP to Greyson [dkt.676] admin claim Motion, with exhibits in 3 parts (part 1, part 2, part 3), POS Filed by Creditor Greyson Law Center PC. (Attachments: # 1 Part 1 of Exhibits to Han Trinh Decl # 2 Part 2 of 3 exhibits to Han Trinh Decl # 3 Part 3 of 3 Exhibits to Han Trinh Decl) (March, Kathleen) (Entered: 04/18/2024)
4/18/2024 Reply to (related document(s): 1105 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Greyson Law Center PC to Trustee's OPPOSITION to Greyson's [dkt.676] Motion for allowance and payment of admin claim; attaching Kathleen March Decl, 2 Tony Diab Decls, 2 Scott Eadie Decls, Douglas Plazak Decl, Jayde Trinh Decl NOTE: Han Trinh Decl to REPLY filed as separately captioned pleading; POSs Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024)
4/18/2024 Motion by Greyson Law Center PC for court to allow Greyson's Reply Memo of P&A over regular length, KPMarch Decl, POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024)
4/18/2024 Reply to (related document(s): 1104 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Jayde Trinh to Trustee OPP to Jayde [dkt.675] Motion for allowance and payment of admin claim; multiple decls as listed in p.1 of Reply, w/Exhs, w/POS Filed by Creditor Phuong (Jayde) Trinh (March, Kathleen) (Entered: 04/18/2024)
4/18/2024 Reply to (related document(s): 1103 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Han Trinh to Trustee OPP to Han [dkt.674] Motion for Allowance and Payment of Administrative Claim, with multiple decls as listed in caption to REPLY, w/Exhs, w/POS Filed by Creditor Han Trinh (March, Kathleen) (Entered: 04/18/2024)
4/18/2024 Order Requiring Physical Appearances For Hearing On Motion Of Judith Skiba's Allowance Of Administrative Claim (Docket 645 ). IT IS ORDERED: The Court, Having Considered The Zoom Request, Continued The April 11, 2024 Hearing To April 22, 2024 At 9:30 A.M., Telephonically Notified Claimant Of The Continued Hearing And Also Posted A Revised Tentative Which Advised All Parties Of The Continuance And That Personal Appearances Would Be Required At The Continued Hearing On April 22, 2024. Accordingly, This Matter Was CONTINUED From April 11, 2024, At 11:00 A.M. TO APRIL 22, 2024, AT 9:30 A.M. Peraonal Appearances By All Parties, Including Claimant Are Required At The Continued Hearing. (BNC-PDF) (Related Doc # 645 ) Signed on 4/18/2024 (NB8) (Entered: 04/18/2024)
4/18/20241113 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: APRIL 24, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 West Fourth Street, Santa Ana, CA 92701 . (RE: related document(s)1112 Status report filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 04/18/2024)
4/17/2024 Status report Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 958 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Hays, D) - See docket entry no.: 1113 for corrections - Modified on 4/18/2024 (NB8). (Entered: 04/17/2024)
4/17/2024 Reply to (related document(s): 767 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199, filed by Interested Party Merchants Credit Corporation, 809 Opposition filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Merchants Credit Corporation (Isola, Peter) (Entered: 04/17/2024)
4/14/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1107 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
4/14/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
4/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1098 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
4/12/2024 Order Approving Omnibus Stipulation To Modify Briefing Schedule And To Continue Hearing On Motions Tor 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 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Attorney Claimants' Motions Is CONTINUED From April 25, 2024, At 11:00 A.M. TO MAY 23, 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 Motions Is EXTENDED From April 11, 2024, Through And Including MAY 2, 2024. 4. The Deadline For Attorney Claimants To File A Reply To Trustee's Response To The Motions Is EXTENDED From April 18, 2024, Through And Including MAY 9, 2024. (BNC-PDF) (Related Doc # 1101 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024)
4/12/2024 Order Approving Stipulation Between Chapter 11 Trustee And Melissa Wilkes Regarding Treatment Of Administrative Claim Sought By Motion By Wilkes (Docket No. 695 , Amended By Docket No. 727 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Wilkes Reduces The Amount Of Her Requested Administrative Claim To $3,750.00 ("Reduced Admin Claim"), For The Client Files That She 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. Wilkes Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied. 6. No Further Briefing By Either Party Will Be Filed In Connection With Wilkes's Pending Motion. 7. To Date, No Other Party Has Filed A Response To The Motion. 8. The Hearing On Wilkes's Motion Currently Set For April 25, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # 1102 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024)
4/11/20241122 Hearing Held On Application (RE: related document(s)701 Application For Payment Of Administrative Expenses (Jaslynn Sanchez) filed by Creditor Jaslynn Sanchez) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8) (Entered: 04/18/2024)
4/11/20241121 Hearing Held On Application (RE: related document(s)700 Application For Payment Of Administrative Expense (RE: Jorge E. Sanchez) filed by Creditor Jorge E Sanchez) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED - (NB8) (Entered: 04/18/2024)
4/11/20241120 Hearing Held On Application (RE: related document(s)694 Application for Payment of Administrative Expense (Kimberly Torres) filed by Creditor Kimberly Torres) - - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED - (NB8) (Entered: 04/18/2024)
4/11/20241119 Hearing Held On Application (RE: related document(s)693 Application For Payment Of Administrative Claim (Melina Beltran) filed by Creditor Melina Beltran) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8) (Entered: 04/18/2024)
4/11/20241118 Hearing Continued On Motion (RE: related document(s)645 Motion Of Judith Skiba's Allowance Of Administrative Claim And Order For Relief (Consolidated With Docket Nos. 647 And 819) filed by Creditor Judith Skiba) - HEARING ON MOTION CONTINUED TO APRIL 22, 2024 AT 9:30 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 The case judge is Scott C Clarkson (NB8) (Entered: 04/18/2024)
4/11/20241117 Hearing Held On Motion (RE: related document(s)729 Motion Of Sharp Electronics Corporation, Pursuant To 11 U.S.C. Section 503(b) For Allowance Of An Administrative Claim filed by Creditor Sharp Electronics Corporation) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 04/18/2024)
4/11/20241116 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO JUNE 13, 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 HERRET CREDIT CONSULTANTS - DOCKET NO. 708 ENTERED 3-21-2024 - (DOCKET NO. 1053) The case judge is Scott C Clarkson (NB8) (Entered: 04/18/2024)
4/11/20241115 Hearing Continued On Motion (RE: related document 686 Motion Of SDCO Tustin Executive Center, Inc. For Allowance And Payment Of Administrative Expense Claim) - HEARING ON MOTION CONTINUED TO APRIL 25, 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 CONTINUE HEARING ON MOTION FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM FILED BY SDCO TUSTIN EXECUTIVE CENTER, INC. - DOCKET NO. 686 ENTERED 3-21-2024 - (DOCKET NO. 1051). The case judge is Scott C Clarkson (NB8) (Entered: 04/18/2024)
4/11/20241114 Hearing Continued On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) - 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 ADP, INC. - DOCKET NO. 665 ENTERED 3-21-2024 - (DOCKET NO. 1052). The case judge is Scott C Clarkson (NB8) (Entered: 04/18/2024)
4/11/2024 Opposition to (related document(s): 676 Motion Notice of Motion and Motion of Greyson Law Center PC, for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); attached Declarations of Han Trinh, Douglas Plazak, Esq., and Kathleen P. March, Esq., filed by Creditor Greyson Law Center PC) Opposition of Chapter 11 Trustee to Motion of Greyson Law Center PC For Recovery of Administrative Expense [Dk. No. 676]; Declarations of D. Edward Hays, Alina Mamlyuk, Shadae Clarke and Jane Dearwester in Support; with proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
4/11/2024 Opposition to (related document(s): 675 Motion Notice of Motion and Motion of Phuong (aka Jayde) Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); Jayde Trinh Declaration, Han Trinh Declaration, and Kathleen P. March Declaration, wi filed by Creditor Phuong (Jayde) Trinh) ; Declaration of D. Edward Hays in Support, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
4/11/2024 Opposition to (related document(s): 674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with filed by Creditor Han Trinh) ; Declarations of Alina Mamlyuk and D. Edward Hays, in Support Thereof, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
4/11/2024 Stipulation By Richard A Marshack (TR) and Melissa Wilkes Regarding Treatment of Administrative Claim Sought by Motion by Wilkes [Dk. No. 695, Amended by Dk. No. 727], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
4/11/2024 Stipulation By Richard A Marshack (TR) and Attorney Claimants 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 [Dk. No. 679]; (2) David Orr [Dk. No. 697]; (3) R. Reed Pruyn [Dk. No. 698]; (4) Peter Schneider [Dk. No. 702]; (5) Amy Ginsburg, Kenton Cobb and Shannon Bellfield [Dk. No. 706] (6) Randall Baldwin Clark [Dk. No. 717]; and (7) Israel Orozco [Dk. No. 862], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024)
4/11/20241100 Receipt of BK-Motions/Applicatiopns-Redact (Fee) (Motion) - $28.00 by TN. Receipt Number 81000376. (admin) (Entered: 04/11/2024)
4/11/2024 Declaration re: First Supplemental Declaration of Alex Rubin in Support of Trustee's Oppositions to Administrative Claims Filed by Han Trinh [Dk. 674], Phuong "Jayde" Trinh [Dk. 675]; and Greyson Law Center [Dk. 676]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with, 675 Motion Notice of Motion and Motion of Phuong (aka Jayde) Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); Jayde Trinh Declaration, Han Trinh Declaration, and Kathleen P. March Declaration, wi, 676 Motion Notice of Motion and Motion of Greyson Law Center PC, for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); attached Declarations of Han Trinh, Douglas Plazak, Esq., and Kathleen P. March, Esq.,). (Hays, D) (Entered: 04/11/2024)
4/11/2024 Order On Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers. IT IS ORDERED: The Motion Is GRANTED. 1. Movant Is Authorized And Instructed To File Amended Versions Of The Documents Identified In The Motion With The Personal Identifiers Redacted. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached.) 2. The Clerk Of The Court Is Directed To Restrict Public Access To The Originally Filed Documents Identified In The Motion In Order To Keep The Personal Data Identifiers Confidential Disclosed In The Original Documents. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached.) (BNC-PDF) (Related Doc # 1097) Signed on 4/11/2024 (NB8) (Entered: 04/11/2024)
4/11/2024 Motion for Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers Filed by Creditor Melissa A Wilkes (NB8) (Entered: 04/11/2024)
4/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1092 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
4/10/2024 Adversary case 8:24-ap-01048. Notice of Removal Filed by Defendant Morning Law Group, P.C. by Alteryx, Inc.. Fee Amount $350 (Attachments: # 1 POS re Removal # 2 Notice of Status Conference # 3 Corporate Ownership Statement # 4 POS re Corp. Owner. Stmt) Nature of Suit: (01 (Determination of removed claim or cause)) (Davis, Michael) (Entered: 04/10/2024)
4/10/2024 Requesting Zoom Hearing For Tomorrow April 11, 2024 Hearing Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 04/10/2024)
4/10/2024 Motion Notice of Motion and Motion for Order Authorizing Refund of Certain Rejected Consumer Client Payments; Memorandum of Points and Authorities; Declaration of Richard A. Marshack Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 04/10/2024)
4/8/2024 Order Approving Stipulation To Modify Briefing Schedule To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Alteryx, Inc. (Docket No. 750 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From April 25, 2024, At 11:00 A.M. TO JUNE 13, 2024, AT 11:00 A.M. 3. The Deadline For Trustee To File A Response To The Motion Is Extended Through And Including May 23, 2024. 4. The Deadline For Alteryx To File A Reply To Trustee's Response To The Motion Is Extended Through And Including May 30, 2024. (BNC-PDF) (Related Doc # 1090 ) Signed on 4/8/2024 (NB8) (Entered: 04/08/2024)
4/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1089 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
4/5/2024 Stipulation By Richard A Marshack (TR) and Alteryx, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Alteryx, Inc. [Dk. No 750], with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/05/2024)
4/5/2024 Order Approving Stipulation To Modify Briefing Schedule To Continue Hearing On Motion For Allowance Of 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 April 25, 2024, aT 11:00 a.m. TO MAY 23, 2024, AT 11:00 A.M. 3. The Deadline For Trustee To File A Response To The Motion Is Extended Through And Including May 2, 2024. 4. The Deadline For UP To File A Reply To Trustee's Response To The Motion Is Extended Through And Including May 9, 2024. (Hearing To Be Held In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1087 ) Signed on 4/5/2024 (NB8) (Entered: 04/05/2024)
4/4/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1085 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2024. (Admin.) (Entered: 04/04/2024)
4/4/2024 Stipulation By Richard A Marshack (TR) and United Partnerships, 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) (Entered: 04/04/2024)
4/3/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1079 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.) (Entered: 04/03/2024)
4/2/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B. R. 2004-1 For An Order Authorizing The Production Of Documents From Point 69, LLC. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On Point, Point Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Subpoena Attached To The Motion (The "Documents") At Or Before 5:00 P.M. PST On April 30, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 100 Berwyn Park, 850 Cassatt Road, Suite 110, Berwyn PA 19312, Attn: Alex Greenberg. 3. If Point Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, It Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Subpoena Attached To The Motion And Cause It To Be Delivered To Trustee's Counsel ( i.e. Alex Greenberg Or The Undersigned) At Or Before 5:00 P.M. PST On April 30, 2024. 4. Point's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c). (PDF-BNC) (Related Doc # 1080 ) Signed on 4/2/2024 (NB8) (Entered: 04/02/2024)
4/2/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of March 1, 2024 Through March 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 04/02/2024)
4/2/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by Forsley, Alan. (Forsley, Alan) (Entered: 04/02/2024)
4/1/2024 Individual Bond Rider #016239386, Liberty Mutual Insurance Company, increased from $17,900,000.00 to $18,500,000.00 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)186 Document filed by Trustee Richard A Marshack (TR)) (NB8) (Entered: 04/01/2024)
4/1/2024 Amendment To Creditor Judith Skiba's Objection To Oppositions Denial Of Administrative Claims (related document(s): 645 Motion filed by Creditor Judith Skiba) Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 04/01/2024)
4/1/2024 Motion for 2004 Examination Notice Of Motion And Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Requiring The Production Of Documents By The Custodian Of Records of Point 69, LLC; Declaration of Tyler Powell in Support Thereof; and Exhibit Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 04/01/2024)
4/1/2024 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. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Pursuant To The Stipulation, $113,591.47 Will Be Deemed An Allowed Administrative Expense Payable To SDCO ("Retired Admin Claim"). 3. Pursuant To The Stipulation, $745,726.14 Will Be Deemed An Allowed General Unsecured Claim Payable To SDCO ("Reduced Unsecured Claim"). 4. The Reservation Of Rights In The Stipulation Is Acknowledged. 5. Pursuant To The Stipulation, The Reduced Admin Claim And Reduced Unsecured Claim Remain Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied. 6. Pursuant To The Stipulation, SDCO May Retain The Security Deposit In The Amount Of $71,291.37. 7. In Light Of The Approval Of The Stipulation, There Will Be No Further Briefing On SDCO's Administrative Expense Claim Motion ("Motion") (Docket No. 686 ) And The April 25, 2024 Hearing On The Motion Is VACATED. (BNC-PDF) (Related Doc # 1075 ) Signed on 4/1/2024 (NB8) (Entered: 04/01/2024)
3/30/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1074 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
3/29/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1069 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2024. (Admin.) (Entered: 03/29/2024)
3/29/2024 Withdrawal of Claim(s): 2195 Filed by Creditor Opportunity Fund Northern California. (Good, Mark) (Entered: 03/29/2024)
3/29/2024 Stipulation By Richard A Marshack (TR) and SDCO Tustin Executive Center; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/29/2024)
3/28/2024 Order On Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers. IT IS ORDERED: 1. The Motion Is GRANTED. Movant Is Authorized And Instructed To File Amended Versions Of The Documents Identified In The Motion With The Personal Identifiers Redacted. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached.) 2. The Clerk Of The Court Is Directed To Restrict Public Access To The Originally Filed Documents Identified In The Motion In Order To Keep The Personal Identifiers Confidential Disclosed In The Original Documents. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached.) (BNC-PDF) (Related Doc # 1016) Signed on 3/28/2024. (NB8) (Entered: 03/28/2024)
3/28/2024 Creditor Judith Skiba's Objection To Opposion's Denial Of Creditor Judith Skiba's Administrative Claim (related document(s): 645 Motion filed by Creditor Judith Skiba) Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 03/28/2024)
3/28/2024 Exhibit 2 To Declaration of David Orr Amended and Redacted Filed by Creditor David Orr (RE: related document(s)697 Motion and Notice of Motion for Allowance of Administrative Claim Under 11 U.S.C. 503(b)(1)). (Markus, Mark) (Entered: 03/28/2024)
3/27/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1067 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024)
3/27/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1066 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024)
3/26/2024 Order Approving Stipulation Between Chapter 11 Trustee And City Capital NY, LLC DBA City Capital NY Regarding Treatment Of Proof Of Claim No. 89. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Pursuant To The Stipulation, City Capital Will Amend Proof Of Claim No. 89 ("Claim"), As Amended, To An Unsecured Claim In The Amount Of $2,950,000.00 Within Seven Days Of The Entry Of This Order. Thereafter, The Claim Will Be Deemed An Allowed, Unsecured Claim Against The Debtor In The Amount Of $366,500.00 Subject Only To Disallowance Pursuant To 11 U.S.C. Section 502(d). 3. The Reservation Of Rights In The Stipulation Is Acknowledged. (BNC-PDF) (Related Doc # 1041 ) Signed on 3/26/2024 (NB8) (Entered: 03/26/2024)
3/26/2024 Adversary case 8:24-ap-01040. Complaint by RICHARD A. MARSHACK against MARICH BEIN, LLC, BANKUNITED, N.A., GOFI LLC, VULCAN CONSULTING GROUP LLC, LISA COHEN. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibits to Complaint) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Ghio, Christopher) (Entered: 03/26/2024)
3/25/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Authorizing The Production Of Documents And Information By Aspen Technologies Group LLC. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On Aspen, Aspen Shall Provide Responses To The Interrogatories And Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Subpoena Attached To The Motion (The "Documents") At Or Before 5:00 P.M. PST On April 19, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 655 W. Broadway, Suite 800, San Diego, CA 92101 Or Via Email To jonathan.serrano@dinsmore.com. 3. If Aspen Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, Aspen Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Subpoena Attached To The Motion And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Jonathan Serrano Of Dinsmore & Shohl LLP Located At 655 W. Broadway, Suite 800, San Diego, CA 92101 Or Via Email To jonathan.serrano@dinsmore.com) At Or Before 5:00 P.M. PST On April 19, 2024. 4. Aspen's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c) (PDF-BNC) (Related Doc # 1065 ) Signed on 3/25/2024 (NB8) (Entered: 03/25/2024)
3/25/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B. R. 2004-1 For An Order Authorizing The Production Of Documents By Granite Escrow And Settlement Services. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On Granite, Granite Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Subpoena Attached To The Motion (The "Documents") At Or Before 5:00 P.M. PST On March 29, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To Yosina Lissebeck@dinsmore.com. 3. If Granite Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, It Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Subpoena Attached To The Motion And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Yosina Lissebeck Of Dinsmore & Shohl LLP, 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To Yosina Lissebeck@dinsmore.com) At Or Before 5:00 P.M. PST On March 29, 2024. 4. Granite's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c) (BNC-PDF) (Related Doc # 1028 ) Signed on 3/25/2024 (NB8) (Entered: 03/25/2024)
3/25/2024 Motion for 2004 Examination Notice of Motion and Motion Pursuant to Fed. R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Authorizing the Production of Documents and Information by Aspen Technologies Group LLC; Declaration of Jonathan Serrano in Support Thereof; and Exhibit Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 03/25/2024)
3/23/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1053 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.) (Entered: 03/23/2024)
3/23/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1052 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.) (Entered: 03/23/2024)
3/23/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1051 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.) (Entered: 03/23/2024)
3/22/20241064 Hearing Set (RE: related document(s)1059 Joint Motion Of The Chapter 11 Trustee And Official Committee Of Unsecured Creditors For An 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 filed by Creditor Committee Committee of Unsecured Creditors) The Hearing date is set for 5/15/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/25/2024)
3/22/2024 Notice of Hearing Filed by Creditor Committee Committee of Unsecured Creditors (RE: related document(s)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) (Entered: 03/22/2024)
3/22/2024 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) (Entered: 03/22/2024)
3/22/2024 Disclosure Statement Describing Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors. (Koffroth, Nicholas) (Entered: 03/22/2024)
3/22/2024 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation (Dated March 22, 2024) Filed by Creditor Committee Committee of Unsecured Creditors. (Koffroth, Nicholas) (Entered: 03/22/2024)
3/21/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1039 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
3/21/2024 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum 2-29-24 # 2 Schedule of Payments to Professionals # 3 Form 2 # 4 Proof of Service) (Marshack (TR), Richard) (Entered: 03/21/2024)
3/21/2024 Response to (related document(s): 693 Application filed by Creditor Melina Beltran, 694 Application filed by Creditor Kimberly Torres, 700 Application filed by Creditor Jorge E Sanchez, 701 Application filed by Creditor Jaslynn Sanchez) Chapter 11 Trustee's Omnibus Response to Motions for Allowance for Administrative Claims with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/21/2024)
3/21/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By Herret Credit Consultants (Docket 708 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From April 11, 2024, At 11:00 A.M., TO JUNE 13, 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 Herret To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including May 30, 2024. (BNC-PDF) (Related Doc # 1043 ) Signed on 3/21/2024 (NB8) (Entered: 03/21/2024)
3/21/2024 Order Approving Stipulation To Modify Briefing Schedule And To Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By ADP, Inc. (Docket 665 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From April 11, 2024, At 11:00 A.M., TO May 23, 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 2, 2024. 4. The Deadline For ADP To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including May 9, 2024. (BNC-PDF) (Related Doc # 1044 ) Signed on 3/21/2024 (NB8) (Entered: 03/21/2024)
3/21/2024 Order Approving Stipulation To Modify Briefing Schedule And Continue Hearing On Motion For Allowance Of Administrative Expense Claim Filed By SDCO Tustin Executive Center, Inc. (Docket 686 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Motion Is CONTINUED From April 11, 2024, At 11:00 A.M., TO APRIL 25, 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 APRIL 11, 2024. 4. The Deadline For SDCO To File A Reply To Trustee's Response To The Motion Is EXTENDED Through And Including April 18, 2024. (BNC-PDF) (Related Doc # 1046 ) Signed on 3/21/2024 (NB8) (Entered: 03/21/2024)
3/21/2024 Opposition to (related document(s): 645 Motion filed by Creditor Judith Skiba) with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/21/2024)
3/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1035 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024)
3/20/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1030 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024)
3/20/2024 Response to (related document(s): 729 Motion for Allowance of Administrative Claim filed by Creditor Sharp Electronics Corporation) with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/20/2024)
3/20/2024 Stipulation By Richard A Marshack (TR) and SDCO Tustin Executive Center, Inc. to Modify Briefing Schedule and Continue Hearing on Motion For Allowance of Administrative Expense Claim; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/20/2024)
3/20/2024 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by DE Leest, Aaron. (DE Leest, Aaron) (Entered: 03/20/2024)
3/20/2024 Stipulation By Richard A Marshack (TR) and ADP, Inc. to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by ADP, Inc. [DK. No. 665]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/20/2024)
3/20/2024 Stipulation By Richard A Marshack (TR) and Herret Credit Consultants to Modify Briefing Schedule and to Continue Hearing on Motion for Allowance of Administrative Expense Claim Filed by Herret Credit Consultants [Dk No. 708]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 03/20/2024)
3/19/2024 Notice of lodgment of Order Approving Stipulation Between Chapter 11 Trustee and City Capital NY, LLC DBA City Capital NY Regarding Treatment of Proof of Claim No. 89 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1041 Stipulation By Richard A Marshack (TR) and City Capital NY, LLC DBA City Capital NY Regarding Treatment of Proof of Claim No. 89 Filed by Trustee Richard A Marshack (TR)). (Powell, Tyler) (Entered: 03/19/2024)
3/19/2024 Stipulation By Richard A Marshack (TR) and City Capital NY, LLC DBA City Capital NY Regarding Treatment of Proof of Claim No. 89 Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 03/19/2024)
3/19/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lee, Kelli. (Lee, Kelli) (Entered: 03/19/2024)
3/19/2024 Order Granting Motion For Order Authorizing Production Of Documents From JPMorgan Chase Bank, NA Pursuant To Federal Rule Of Bankruptcy Procedure 2004. IT IS ORDERED: 1. The Motion Is GRANTED. 2. Bank Shall Produce All Documents Responsive To The Categories Of Documents Set Forth In Exhibit "1" To The Motion No Later Than April 9, 2024, At 10:00 A.M., Or At Any Other Date And Time As Agreed Upon In Writing By Trustee And Bank. 3. Bank To Either (i) Produce The Original Documents For Inspection And Copying At The Law Offices Of Marshack Hays Wood LLP, 870 Roosevelt, Irvine, CA 92620, (ii) Mail Copies Of The Documents To Marshack Hays Wood LLP, 870 Roosevelt, Irvine, CA 92620 Or (iii) E-Mail Said Documents In PDF Format To D. Edward Hays At ehays@marshackhays.com And Bradford N. Barnhardt At bbarnhardt@marshackhays.com. 4. Any Agreement By The Parties To Continue Any Deadlines Shall Not Terminate Bank's Obligation To Produce All Documents Responsive To The Categories Of Documents Set Forth In The Motion. (PDF-BNC) (Related Doc # 1038 ) Signed on 3/19/2024 (NB8) (Entered: 03/19/2024)
3/18/2024 Motion for 2004 Examination Notice of Motion and Motion for Order Authorizing Production of Documents from JPMorgan Chase Bank NA, Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; and Declaration of Bradford N. Barnhardt in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Barnhardt, Bradford) (Entered: 03/18/2024)
3/18/2024 Order Granting Chapter 11 Trustee, Richard Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant Maverick Bankcard, Inc. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Agreement Is APPROVED. 3. The Terms And Conditions Of This Order Shall Be Immediately Effective And Enforceable Upon Its Entry. 4. This Court Shall Retain Jurisdiction With Respect To All Matters Arising From Or Related To The Implementation Of This Order. 5. Trustee And Maverick Are Authorized To Take Such Steps As May Be Necessary In Order To Implement The Terms Of The Agreement Including, As Necessary, Making Any Amendments To The Terms Of The Agreement Which May Be Agreed To In Writing By Trustee And Maverick, Provided That No Material Terms Of The Agreement Shall Be Altered. (BNC-PDF) (Related Doc # 942 ) Signed on 3/18/2024 (NB8) (Entered: 03/18/2024)
3/17/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1027 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2024. (Admin.) (Entered: 03/17/2024)
3/15/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1022 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 03/15/2024. (Admin.) (Entered: 03/15/2024)
3/15/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1021 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
3/15/2024 Notice of lodgment of Order re Motion for Order Approving Compromise of Controversy as to Defendant Maverick Bankcard, Inc. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)942 Motion to approve compromise of Controversy Pursuant to FRBP 9019 as to Defendant Maverick Bankcard, Inc. Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Memo of P&AS # 2 Decl. of Richard Marshack # 3 Decl. of Jeremy B. Freedman, Esq.)). (Freedman, Jeremy) (Entered: 03/15/2024)
3/15/2024 Order Approving Stipulation Between Chapter 11 Trustee And Marich Bein, LLC Regarding Release Of UCC-1 Statement And Treatment Of Proof Of Claim. IT IS ORDERED: 1. The Stipulation Is APPROVED In All Respects, And The Parties Agree That Any Claim Of Marich Herein Will Be An Unsecured Claim Subject To Review And Objection By The Trustee Pursuant To His Statutory Authority, And Subject To All Rights Of Marich To Respond To Any Such Objection. 2. Marich Consents To And The Court Authorizes The Trustee To Record A Termination Of The UCC-1 Statement Identified In The Stipulation With The California Secretary Of State. 3. The Reservation Of Rights In The Stipulation Is Acknowledged. (BNC-PDF) (Related Doc # 1025 ) Signed on 3/15/2024 (NB8) (Entered: 03/15/2024)
3/15/2024 Notice of lodgment of Order in Bankruptcy Case re Motion Pursuant to Fed R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Requiring the Production of Documents by the Custodian of Records of Granite Escrow and Settlement Services with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1028 Motion Pursuant to Fed. R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Requiring the Production of Documents by the Custodian of Records of Granite Escrow and Settlement Services; Declaration of Tyler Powell in Support Thereof with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Powell, Tyler) (Entered: 03/15/2024)
3/15/2024 Motion Pursuant to Fed. R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Requiring the Production of Documents by the Custodian of Records of Granite Escrow and Settlement Services; Declaration of Tyler Powell in Support Thereof with Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 03/15/2024)
3/15/2024 Order Approving Stipulation Between Chapter 11 Trustee And Pioneer Funding Group II, LLC Regarding Treatment Of Proof Of Claim No. 1650. IT IS ORDERED: 1. The Stipulation Is APPROVED IN ITS ENTIRETY. (BNC-PDF) (Related Doc # 1026 ) Signed on 3/15/2024 (NB8) (Entered: 03/15/2024)
3/14/2024 Stipulation By Richard A Marshack (TR) and Pioneer Funding Group II, LLC with Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 03/14/2024)
3/14/2024 Stipulation By Richard A Marshack (TR) and Creditor Marich Bein, LLC with Proof of Service Filed by Trustee Richard A Marshack (TR) (Powell, Tyler) (Entered: 03/14/2024)
3/13/20241037 Hearing Continued 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) - HEARING ON MOTION CONTINUED TO APRIL 24, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING THIRD STIPULATION FOR CONTINUANCE OF HEARING ON MOTION FOR RELIEF FROM THEAUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 BY MERCHANTS CREDIT CORPORATION ENTERED 3-5-2024 - (DOCKET NO. 984) The case judge is Scott C Clarkson (NB8) (Entered: 03/18/2024)
3/13/20241036 Hearing Held On Motion (RE: related document(s)942 Chapter 11 Trustee, Richard Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant Maverick Bankcard, Inc. filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 03/18/2024)
3/13/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)1015 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2024. (Admin.) (Entered: 03/13/2024)
3/13/2024 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)963 Order on Generic Motion (BNC-PDF)). (Marshack (TR), Richard) (Entered: 03/13/2024)
3/13/2024 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: Kelli Lee. (BNC-PDF) (Related Doc # 1020 ) Signed on 3/13/2024 (NB8) (Entered: 03/13/2024)
3/13/2024 Order Granting Trustee's Motion (Docket No. 924 ) To Determine The Amount Of Secured Claims, If Any, Held By: (1) Everyday Funding Group, (2) Green Fund, (3) World Global Fund, (4) MCA Capital Holdings, (5) Stratcap Management, (6) Cobalt, (7) Cloudfund,, (8) BMF, (9) Kevlar, And (10) Franklin Capital. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Amount Of Secured Claims, If Any, Held By: (1) Everyday Funding Group, (2) Green Fund, (3) World Global Fund, (4) MCA Capital Holdings, (5) Stratcap Management, (6) Cobalt, (7) Cloudfund,, (8) BMF, (9) Kevlar, And (10) Franklin Capital, As Listed In The Motion, Is VALUED AT $0.00. 3. Trustee Is Authorized To File UCC-3 Termination Statements For The Claims Listed In The Motion. (BNC-PDF) (Related Doc # 924 ) Signed on 3/13/2024 (NB8) (Entered: 03/13/2024)
3/13/2024 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Kelli A. Lee Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 03/13/2024)
3/11/20241019 Receipt of BK-Motions/Applicatiopns-Redact (Fee) (Motion) - $28.00 by TS. Receipt Number 81000317. (admin) (Entered: 03/11/2024)
3/11/2024 Notice of Withdrawal of Counsel, with proof of service Filed by Creditor Azzure Capital LLC. (Weiss, Sharon) (Entered: 03/11/2024)
3/11/2024 Notice Of Motion For Order Without A Hearing (LBR 9013-1(p) Or (q)] Filed by Creditor Mark Shuter II (RE: related document(s)1016 Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers Filed by Creditor Mark Shuter II (NB8)). (NB8) (Entered: 03/11/2024)
3/11/2024 Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers Filed by Creditor Mark Shuter II (NB8) (Entered: 03/11/2024)
3/11/2024 Order Approving Seventh Stipulation To Extend Deadline For Chapter 11 Trustee To File A Plan And Disclosure Statement. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Filing Deadline For The Trustee To File A Chapter 11 Plan And Disclosure Statement Shall Be Extended From March 8, 2024, Through And Including March 22, 2024. (BNC-PDF) (Related Doc # 1013 ) Signed on 3/11/2024 (NB8) (Entered: 03/11/2024)
3/8/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)986 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
3/8/2024 Stipulation By Committee of Unsecured Creditors and Richard A. Marshack, Chapter 11 Trustee, Seventh Stipulation to Extend Deadline For Chapter 11 Trustee to File a Plan and Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 03/08/2024)
3/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)984 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024)
3/7/2024 Declaration re: of Jeremy B. Freedman in Support of Motion for Order Approving Compromise re Defendant Maverick Bankcard, Inc. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)942 Motion to approve compromise of Controversy Pursuant to FRBP 9019 as to Defendant Maverick Bankcard, Inc.). (Freedman, Jeremy) (Entered: 03/07/2024)
3/6/2024 Scheduling Order RE: Hearings On Administrative Expense Claims Under 11 U.S.C. Section 503(b). IT IS ORDERED: 1. Hearings On The Following Claimants' Motion For Allowance Of Administrative Expense Claims Are SET FOR APRIL 11, 2024, AT 11:00 A.M.: a. Docket No. 665 - ADP; b. Docket No. 686 - SDCO Tustin Executive Center; c. Docket No. 708 - Herret Credit Consultants; d. Docket No. 729 - Sharp Electronics Corporation; e. Docket No. 645 (Consolidated With Docket 647 And Docket 819 - Judith Skiba; f. Docket No. 693 - Melina Beltran; g. Docket No. 694 - Kimberly Torres; h. Docket No. 700 - Jorge E. Sanchez; And i. Docket No. 701 - Jaslynn Sanchez. 2. March 21, 2024, Is The Deadline For Trustee To Respond To Any Of The Motions For Allowance Of Administrative Expense Claims Listed In Paragraph 1. 3. March 28, 2024, Is The Deadline For Claimants Listed In Paragraph 1 To File Their Replies In Support Of their Respective Motions For Allowance Of Administrative Expense Claims. 4. The Hearings On The Following Claimants' Motions For Allowance Of Administrative Expense Claims Are SET FOR APRIL 25, 2024, AT 11:00 A.M.: A. Docket No. 671 - United Partnerships; b. Docket No. 674 - Han Trinh; c. Docket No. 676 - Greyson Law Center; d. Docket No. 679 - Wells Marble And Hurst; e. Docket No. 675 - Phuong (Jayde) Trinh; f. Docket No. 702 - Peter Schneider; g. Docket No. 697 - David Orr, Esq.; h. Docket No. 706 - Amy Ginsburg, Shannon Bellfield, Kenton Cobb; i. Docket No. 750 - Alterys; j. Docket No. 717 - Randall Baldwin Clark; k. Docket No. 695 - (Amended By 727 - Melissa Wilkes; l. Docket No. 698 - R. Reed Pruyn; And m. Docket No. 862 - Israel Orozco. 5. April 11, 2024, Is The Deadline For Trustee To Respond To Any Of The Motions For Allowance Of Administrative Expense Claims Listed In Paragraph 4. 6. April 18, 2024, Is The Deadline For Claimants Listed In Paragraph 4 To File Their Replies In Support Of their Respective Motions For Allowance Of Administrative Expense Claims. (BNC-PDF) (Related Doc # 816 ) Signed on 3/6/2024 (NB8) (Entered: 03/06/2024)
3/6/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)924 Motion Trustee's Notice of Motion and Motion for Order Determining Amount of Secured Claims, if Any, Held By: (1) Everyday Funding Group, (2) Green Fund; (3) World Global Fund; (4) MCA Capital Holdings; (5) Stratcap Management; (6) Cobalt; (7) Cloudfund; (8) BMF; (9) Kevlar; and (10) Franklin Capital; Memorandum of Points and Authorities; Declaration of D. Edward Hays in Support; with Proof of Service [Hrg. 02/28/24 at 1:30 p.m.] Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 03/06/2024)
3/5/2024 Order Approving Third Stipulation For Continuance Of Hearing On Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362 By Merchants Credit Corporation. IT IS ORDERED: 1. The STIPULATION Is APPROVED In Its Entirety. 2. The Hearing On Movant's Motion For Relief From Stay Is CONTINUED From Wednesday March 13, 2024 TO WEDNESDAY APRIL 24, 2024, AT 1:30 P.M. In Courtroom 5C, 411 West Fourth Street, Santa Ana, CA 92701. 3. Movant's Reply In Support Of The Motion Is And Shall Be Due Based On New Hearing Date Set By The Court. (BNC-PDF) (Related Doc # 983 ) Signed on 3/5/2024 (NB8) (Entered: 03/05/2024)
3/5/2024 Stipulation By Merchants Credit Corporation and Third Stipulation Between Merchants Credit Corporation and Trustee to Continue Hearing on Merchants' Motion for Relief from Stay Filed by Interested Party Merchants Credit Corporation (Isola, Peter) (Entered: 03/05/2024)
3/2/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)976 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2024. (Admin.) (Entered: 03/02/2024)
3/1/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)973 Order of Distribution (BNC-PDF) filed by Other Professional Nancy B. Rapoport) No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/01/2024)
3/1/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)972 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/01/2024)
3/1/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of February 1, 2024 Through February 29, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 03/01/2024)
2/29/20241011 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) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024.. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241010 Hearing Continued On Application (RE: related document(s)701 Application For Payment Of Administrative Expenses (Jaslynn Sanchez) filed by Creditor Jaslynn Sanchez) - ORDER BY ATTORNEY - HEARING ON APPLICATION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241009 Hearing Continued On Status Conference (RE: related document(s)700 Application For Payment Of Administrative Expense (RE: Jorge E. Sanchez) filed by Creditor Jorge E Sanchez) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241008 Hearing Continued On Status Conference (RE: related document(s)698 Verified Motion Of R. Reed Pruyn For Administrative Expense filed by Creditor Robert Reed Pruyn) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241007 Hearing Continued On Status Conference (RE: related document(s)727 Amended Motion By Creditor Melissa Wilkes For Allowance And Payment Of Administrative Expense Claim filed by Creditor Melissa A Wilkes) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241006 Hearing Continued On Status Conference (RE: related document(s)694 Application for Payment of Administrative Expense (Kimberly Torres) filed by Creditor Kimberly Torres) - ORDER BY ATTORNEY - HEARING ON APPLICATION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241005 Hearing Continued On Status Conference (RE: related document(s)693 Application For Payment Of Administrative Claim (Melina Beltran) filed by Creditor Melina Beltran) - ORDER BY ATTORNEY - HEARING ON APPLICATION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241004 Hearing Continued On Status Conference (RE: related document(s)819 Motion For Ms. Skiba's Order For Relief filed by Creditor Judith Skiba) - (HEARING ON MOTION CONSOLIDATED WITH DOCKET NO. 645 HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION DUE: MARCH 21, 2024. REPLY DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241003 Hearing Continued On Status Conference (RE: related document(s)645 Motion Of Judith Skiba's Allowance Of Administrative Claim filed by Creditor Judith Skiba) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. ) IN-PERSON) IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION DUE: MARCH 21, 2024. REPLY DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241002 Hearing Continued On Status Conference (RE: related document(s)717 Motion By Creditor Randall Baldwin Clark, Attorney At Law, PLLC For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And 507 filed by Creditor Randall Baldwin Clark Attorney at Law PLLC) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241001 Hearing Continued On Status Conference (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/20241000 Hearing Continued On Status Conference (RE: related document(s)729 Motion Of Sharp Electronics Corporation, Pursuant To 11 U.S.C. Section 503(b) For Allowance Of An Administrative Claim filed by Creditor Sharp Electronics Corporation) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024999 Hearing Continued On Status Conference (RE: related document(s)706 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Amy L.B. Ginsburg, Shannon Bellfield, And Karen Cobb) filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024998 Hearing Continued Status Conference (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024997 Hearing Continued On Status Conference (RE: related document(s)697 Motion For Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024996 Hearing Continued On Status Conference (RE: related document(s)702 Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1)(A)(i) filed by Creditor Peter Schneider) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024995 Hearing Continued On Status Conference (RE: related document(s)686 Motion Of SDCO Tustin Executive Center, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor SDCO Tustin Executive Center, Inc.) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024994 Hearing Continued On Status Conference (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) Trinh) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024993 Hearing Continued On Status Conference (RE: related document(s)679 Motion By Creditor Wells Marble And Hurst, PLLC, For Allowance Of Administrative Claim Pursuant To 11 U.S.C. 503 filed by Creditor Wells Marble and Hurst, PLLC) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024.. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024992 Hearing Continued On Status Conference (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024991 Hearing Continued On Status Conference (RE: related document(s)674 Motion Of Han Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 USC Section 503(b)(1)(A)(i) filed by Creditor Han Trinh) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024.. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024990 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) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: APRIL 11, 2024. REPLY BY CLAIMANT DUE: APRIL 18, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024989 Hearing Continued On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO APRIL 11, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. OPPOSITION BY TRUSTEE DUE: MARCH 21, 2024. REPLY BY CLAIMANT DUE: MARCH 28, 2024. The case judge is Scott C Clarkson (NB8) (Entered: 03/07/2024)
2/29/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by Johnston, Sara. (Johnston, Sara) (Entered: 02/29/2024)
2/29/2024 Order Approving Stipulation To Extend Deadline For Official Committee Of Unsecured Creditors To File A Response To The Chapter 11 Trustee's Motion For Order Approving Compromise Of Controversy As To Defendant Maverick Bankcard, Inc. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Objection Deadline For The Committee To File A Written Response To The Motion Shall Be EXTENDED From February 28, 2024, Through And Including MARCH 7, 2024, AT 11:00 A.M. 3. The Deadline For The Trustee To File A Reply To Any Objection Filed By The Committee Is EXTENDED From March 6, 2024, Through And Including MARCH 12, 2024, AT 11:00 A.M. (BNC-PDF) (Related Doc # 974 ) Signed on 2/29/2024 (NB8) (Entered: 02/29/2024)
2/28/2024988 Hearing Held On Motion (RE: related document(s)924 Trustee's Motion For Order Determining Amount Of Secured Claims, If Any, Held By: (1) Everyday Funding Group; (2) Green Fund; (3) World Global Fund; (4) MCA Capital Holdings; (5) Stratcap Management; (6) Cobalt; (7) Cloudfund; (8) BMF; (9) Kevlar; And (10) Franklin Capital filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 03/07/2024)
2/28/2024 Notice of lodgment Filed by Trustee Richard A Marshack (TR) (RE: related document(s)816 Motion to Continue Hearing On (related documents 647 Generic Motion, 665 Generic Motion, 671 Generic Motion, 674 Generic Motion, 675 Generic Motion, 676 Generic Motion, 679 Generic Motion, 686 Generic Motion, 693 Application (Generic),). (Hays, D) (Entered: 02/28/2024)
2/28/2024 Stipulation By Committee of Unsecured Creditors and Chapter 11 Trustee to Extend Deadline For Official Committee of Unsecured Creditors to File a Response to the Chapter 11 Trustee's Motion For Order Approving Compromise of Controversy as to Defendant Maverick Bankcard Inc. Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 02/28/2024)
2/28/2024 Order On Application For Payment Of: Interim Fee And/Or Expenses (11 U.S.C. Section 331): Order of Distribution for Nancy B. Rapoport, Other Professional, Period: 7/24/2023 to 1/31/2024, Fees awarded: $37,533.75. Amount Of Percentage Authorized For Payment At This Time: $37,533.75; Expenses awarded: $2,584.20; Awarded on 2/28/2024. (BNC-PDF) Signed on 2/28/2024. (NB8) (Entered: 02/28/2024)
2/28/2024 Order Abandoning The Estate's Interest, If Any, In Certain Assets. IT IS ORDERED: The Estate's Interest In The Personal Property Left At 500 East Broward Blvd., Fort Lauderdale, FL 33394, Including Printers, Furniture And Other Office Items ("Personal Property"), Is ABANDONED Pursuant To 11 U.S.C. Section 554(a) And Local Bankruptcy Rule 6007 And The Personal Property Is No Longer An Asset Of The Estate. (BNC-PDF) (Related Doc # 1 ) Signed on 2/28/2024 (NB8) (Entered: 02/28/2024)
2/27/2024982 Hearing Held On Application (RE: related document(s)921 Application For Payment Of Interim Fees And/Or Expenses For The Period From July 24, 2023 Through January 31, 2024 - RE: NANCY RAPOPORT - Court Appointed Ethics Compliance Monitor - Fees: $37,533.75; Expenses: $2,584.20 filed by Other Professional Nancy B. Rapoport) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8) (Entered: 03/04/2024)
2/27/2024 Withdrawal of Claim(s): 2215 filed in Case 23-10571 by Enrique Sebastiao in the amount of $1280.00 Filed by Other Professional Omni Agent Solutions. (Zepeda, Reina) (Entered: 02/27/2024)
2/26/2024 Document - Reconsideration in a Court Order for Richard Marshack's Office Trustee regarding Litigation Practice Group/Phoenix Law Filed by Creditor Judith Skiba 'EDB' (JL) (Entered: 02/26/2024)
2/26/2024 Document - Reconsideration for an Order in a Speedy hearing the Case of Litigation Practice Group Filed by Creditor Judith Skiba 'EDB' (JL) (Entered: 02/26/2024)
2/25/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)964 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024)
2/25/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)963 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024)
2/23/2024966 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)965 Withdrawal of Claim filed by Other Professional Omni Agent Solutions) (NB8) (Entered: 02/23/2024)
2/23/2024 Withdrawal of Claim(s): 2215 filed in Case 23-10571 by Creditor in the amount of $1280.00 Filed by Other Professional Omni Agent Solutions. (Zepeda, Reina) - See docket entry no.: 966 for corrections - Modified on 2/23/2024 (NB8). (Entered: 02/23/2024)
2/23/2024 Order Granting Chapter 11 Trustee's Motion Pursuant To Fed. R. Bankr. P. 2004 And L.B.R. 2004-1 For An Order Authorizing The Production Of Documents By Vasco Assets, Inc. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Upon Service Of A Subpoena On Vasco Shall Produce For Inspection And Copying By The Trustee The Documents And Things Described In Exhibit 1 To The Subpoena Attached To The Motion (The "Documents") At Or Before 5:00 P.M. PST On March 22, 2024 At The Offices Of Dinsmore & Shohl LLP Located At 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To Jonathan Serrano@dinsmore.com. 3. If Vasco Witholds Any Document(s) On The Grounds That Such Document(s) Are Privileged Or Otherwise Protected From Discovery, Vasco Shall Prepare A Privilege Log In Accordance With The "Instructions" In Exhibit 1 To The Subpoena That Is Attached To The Motion And Cause It To Be Delivered To The Trustee's Counsel ( i.e. Jonathan Serrano Of Dinsmore & Shohl LLP, 550 S. Hope Street, Suite 1765, Los Angeles, CA 90071 Or Via Email To jonathan.serrano@dinsmore.com) At Or Before 5:00 P.M. PST On March 22, 2024. 4. Vasco's Production Of Documents Must Be Compelled By Subpoena Issued And Served Pursuant To Fed. R. Bankr. P. 9016 And Fed. R. Civ. P. 45. Counsel For The Trustee Is Authorized To Issue The Applicable Subpoena(s). 5. The Parties Must Seek To Resolve Any Dispute Arising Under Rule 2004-1 Of The Local Bankruptcy Rules For The Central District Of California ("Local Rules") In Accordance With Local Rule 7026-1(c). (PDF-BNC) (Related Doc # 957 ) Signed on 2/23/2024 (NB8) (Entered: 02/23/2024)
2/23/2024 Order Granting Motion For Entry Of An Order: (1) Establishing Modified Bar Dates For Filing Proofs Of Claim; And (2) Approving The Form And Manner Of Notice Of The Modified Bar Date. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Bar Date Order Is Modified As Follows ("Modified Bar Date"): Modified Bar Date For Parties Served By Email On January 24 And 25, 2024: February 25, 2024, At 4:00 P.M. Prevailing Pacific Time Is The Deadline For The Consumer Clients, Holding A General Claim That Were Provided Notice Of The Bar Date On January 24, 2024, Or January 25, 2024. Modified Bar Date For Parties To be Served By Means Other Than Email: 4:00 P.M. Prevailing Pacific Time On The Date That Is 30 Days After Entry Of An Order By This Court Granting This Motion. 3. The Modified Bar Date Notice, In Substantially Similar Substance As Attached To The Motion As Exhibit "3", Is APPROVED. (BNC-PDF) (Related Doc # 960 ) Signed on 2/23/2024 (NB8) (Entered: 02/23/2024)
2/22/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)949 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)
2/22/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)948 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)
2/22/2024 Motion for Entry of an Order: (1) Establishing Modified Bar Dates for Filing Proofs of Claim; and (2) Approving the Form and Manner of Notice of the Modified Bar Date; Memorandum of Points and Authorities; Declaration of D. Edward Hays in Support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 02/22/2024)
2/22/2024 Motion for 2004 Examination Notice of Motion and Motion Pursuant to Fed. R. Bankr. P. 2004 and L.B.R. 2004-1 for an Order Authorizing the Production of Documents by Vasco Assets, Inc.; Declaration of Jonathan Serrano in Support Thereof; and Exhibit Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 02/22/2024)
2/22/2024 Transcript regarding Hearing Held 12/13/23 RE: In Re: The Litigation Practice Group, P.C.. Remote electronic access to the transcript is restricted until 05/22/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 2/29/2024. Redaction Request Due By 03/14/2024. Redacted Transcript Submission Due By 03/25/2024. Transcript access will be restricted through 05/22/2024. (Hyatt, Mitchell) (Entered: 02/22/2024)
2/21/2024 Reply to (related document(s): 938 Response filed by Creditor OHP-CDR, LP) Reply to Response of OHP-CDR, LP and PurchaseCO80, LLC to Trustee's Motion for Order Determining Amount of Various Secured Claims [Dk No 924]; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 02/21/2024)
2/21/2024 Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Barnhardt, Bradford) (Entered: 02/21/2024)
2/21/2024953 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SC-13. RE Hearing Date: 12/13/23, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)952 Transcript Order Form (Public Request) filed by Creditor OHP-CDR, LP) (JL) (Entered: 02/21/2024)
2/21/2024 Transcript Order Form, regarding Hearing Date 12/13/23 Filed by Creditor OHP-CDR, LP. (Izakelian, Razmig) (Entered: 02/21/2024)
2/21/2024 Statement Second Report of Ethics Compliance Monitor Nancy B. Rapoport Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 02/21/2024)
2/20/2024 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum # 2 Form 2 # 3 Proof of Service) (Marshack (TR), Richard) (Entered: 02/20/2024)
2/20/2024 Order Approving Sixth Stipulation To Extend Deadline For Chapter 11 Trustee To File A Plan And Disclosure Statement. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Filing Deadline For The Trustee To File A Chapter 11 Plan And Disclosure Statement Shall Be Extended From February 16, 2024, Through And Including March 8, 2024. (BNC-PDF) (Related Doc # 944 ) Signed on 2/20/2024 (NB8) (Entered: 02/20/2024)
2/20/2024 Order On Motion For Protective Order Pursuant To 11 U.S.C. Section 107(c) And FRBP 9037 To Restrict Access To Filed Documents Containing Personal Data Identifiers. IT IS ORDERED: The Motion Is GRANTED. The COURT FURTHER ORDERS: 1. Movant Is Authorized And Instructed To File Amended Versions Of The Documents Identified In The Motion With The Personal Identifiers Redacted. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached.) 2. The Clerk Of The Court Is Directed To Restrict Public Access To The Originally Filed Documents Identified In The Motion In Order To Keep The Personal Identifiers Confidential Disclosed In The Original Documents. (A Copy Of The List Of Documents Identified In The Motion To Be Redacted And Public Access To Be Restricted Is Attached. (BNC-PDF) (Related Doc # 946 ) Signed on 2/20/2024 (NB8) (Entered: 02/20/2024)
2/19/2024 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Creditor David Orr (RE: related document(s)946 Motion for Protective Order Filed by Creditor David Orr). (Markus, Mark) (Entered: 02/19/2024)
2/19/2024 Motion for Protective Order Filed by Creditor David Orr (Markus, Mark) (Entered: 02/19/2024)
2/19/2024 Status report Unilateral Status Report of Greyson Law Center PC, Han Trinh & Phoung (aka Jayde) Trinh for 2/29/24 at 11:00am re their 3 Motions for Allowance & Payment of Admin Claims, Decl.KPMarch with 3 Responses sent Trustee Marshack attys Filed by Creditors Greyson Law Center PC, Han Trinh, Phuong (Jayde) Trinh (RE: related document(s)818 ORDER to continue/reschedule hearing (BNC-PDF), 940 Status report). (March, Kathleen) (Entered: 02/19/2024)
2/16/2024 Stipulation By Committee of Unsecured Creditors and Sixth Stipulation to Extend Deadline For Chapter 11 Trustee to File a Plan and Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 02/16/2024)
2/16/2024943 Hearing Set (RE: related document(s)942 Chapter 11 Trustee, Richard Marshack's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 As To Defendant Maverick Bankcard, Inc. filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 3/13/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/16/2024)
2/16/2024 Motion to approve compromise of Controversy Pursuant to FRBP 9019 as to Defendant Maverick Bankcard, Inc. Filed by Trustee Richard A Marshack (TR) (Attachments: # 1 Memo of P&AS # 2 Decl. of Richard Marshack # 3 Decl. of Jeremy B. Freedman, Esq.) (Freedman, Jeremy) (Entered: 02/16/2024)
2/16/2024 Errata to Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i) [Dkt. 674, filed 11/17/23]; This Erratum Attaches Exhibit B which was Erroneously Left Off; Exhibit B; POS Filed by Creditor Han Trinh (RE: related document(s)674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with). (March, Kathleen) (Entered: 02/16/2024)
2/15/2024 Status report Chapter 11 Trustee's Omnibus Unilateral Report Regarding Status of Motions for Allowance of Administrative Expense Claim Under 11 U.S.C. Section 503(b); with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)818 ORDER to continue/reschedule hearing (BNC-PDF)). (Hays, D) (Entered: 02/15/2024)
2/14/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)936 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2024. (Admin.) (Entered: 02/14/2024)
2/14/2024 Response to (related document(s): 924 Motion Trustee's Notice of Motion and Motion for Order Determining Amount of Secured Claims, if Any, Held By: (1) Everyday Funding Group, (2) Green Fund; (3) World Global Fund; (4) MCA Capital Holdings; (5) Stratcap Management; (6) Cobalt; (7) C filed by Trustee Richard A Marshack (TR)) Filed by Creditor OHP-CDR, LP (Izakelian, Razmig) (Entered: 02/14/2024)
2/13/2024 Individual Bond Rider #016239386, Liberty Mutual Insurance Company, increased from $17,250,000.00 to $17,900,000.00; Filed by Trustee Richard A Marshack (TR) (SD8) (Entered: 02/13/2024)
2/12/2024 Order Approving Fifth Stipulation To Extend Deadline For Chapter 11 Trustee To File A Plan And Disclosure Statement. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Filing Deadline For The Trustee To File A Chapter 11 Plan And Disclosure Statement Shall Be EXTENDED From February 9, 2024, Through And Including FEBRUARY 16, 2024. (BNC-PDF) (Related Doc # 932 ) Signed on 2/12/2024 (NB8) (Entered: 02/12/2024)
2/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)928 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024)
2/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)927 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024)
2/10/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)926 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024)
2/9/2024 Stipulation By Committee of Unsecured Creditors and Chapter 11 Trustee - Fifth Stipulation to Extend Deadline For Chapter 11 Trustee to File a Plan and Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 02/09/2024)
2/9/2024 Adversary case 8:24-ap-01023. Complaint by Richard A. Marshack against CRI System, Inc.. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit 1-4) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Newsum-Bothamley, Jacob) (Entered: 02/09/2024)
2/8/2024 Notice of Proposed Abandonment of Property of the Estate Remaining Personal Property at located at 500 East Broward Blvd., Fort Lauderdale, FL 33394; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 02/08/2024)
2/8/2024 Order Granting Trustee's Motion To Surcharge Secured Creditors To Pay The Monthly Fees And Expenses Of Ethics Compliance Monitor, Nancy B. Rapoport. IT IS ORDERED: 1. The Motion Is GRANTED. 2. Proceeds Of Sale Are Surcharged (Without Regard To The Priority Of The Secured Creditors Or The Allowance Of Their Claims) The Full $100,000.00 For Payment Of The Monitor's Fees And Expenses And Allowing Future Surcharge Of Any Excess Of $200,000.00 Cumulative Amount Of Monitor's Fees And Expenses (The Buyer Is Responsible For The $100,000.00 Difference Between The Two). 3. Such Surcharge Be Without Prejudice To Any Further Surcharge To Be Brought By Way Of Separately Noticed Motion. 4. Trustee Is Authorized To Pay Monitor's Fees And Expenses, Within Five (5) Court Days Of Monitor Filing A Monthly Fee Statement With The Court, Beginning With The Monitor's December 2023 Fee Statement Or On Any Other Such Terms Or Agreement Made By The Trustee And The Monitor And Otherwise Consistent With The Monitor Order (Docket 363 ). (BNC-PDF) (Related Doc # 806 ) Signed on 2/8/2024 (NB8) (Entered: 02/08/2024)
2/8/2024 Order Granting Motion Rejecting Consumer Contracts. IT IS ORDERED: On January 31, 2024, The Court Held A Hearing On The Amended Motion ("(Motion") [Docket No. 793 ) Of Richard A. Marshack, The Chapter 11 Trustee (The "Trustee"), For Order Rejecting Consumer Contracts Which Were Excluded Or Removed Pursuant To 11 U.S.C. Section 365, In Which The Trustee Sought Approval To Reject The Executory Contracts Listed On Exhibit A (Filed Under Seal). Having Considered The Motion, The Objections Filed, Oral Argument, And The Docket As A Whole, And Finding Good Cause, Hereby GRANTS The Motion. (BNC-PDF) (Related Doc # 793 ) Signed on 2/8/2024 (NB8) (Entered: 02/08/2024)
2/8/2024 Order Granting Motion For Turnover Pursuant To 11 U.S.C. Section 542(e). IT IS ORDERED: Colonna Cohen Law, PLLC Shall Turnover All Of Debtor's Files In Its Possession To Trustee Forthwith, As Those Are Property Of The Estate. Any Lien That Colonna Cohen Law, PLLC May Have Remains Subject To 11 U.S.C. Section 542(e) And 502(d). However, The Rights And Claims Of Both Colonna Cohen Law, PLLC And Trustee Are Reserved. (BNC-PDF) (Related Doc # 828 ) Signed on 2/8/2024 (NB8) (Entered: 02/08/2024)
2/7/2024959 Hearing Continued 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) - HEARING ON MOTION CONTINUED TO MARCH 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING SECOND STIPULATION FOR CONTINUANCE OF HEARING ON MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 BY MERCHANTS CREDIT CORPORATION ENTERED 1-30-2024 - (DOCKET NO. 900) The case judge is Scott C Clarkson (NB8) (Entered: 02/22/2024)
2/7/2024958 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 APRIL 24, 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: 02/22/2024)
2/7/2024930 Hearing Set (RE: related document(s)924 Trustee's Motion For Order Determining Amount Of Secured Claims, If Any, Held By: (1) Everyday Funding Group, (2) Green Fund; (3) World Global Fund; (4) MCA Capital Holdings; (5) Stratcap Management; (6) Cobalt; (7) Cloudfund; (8) BMF; (9) Kevlar; And (10) Franklin Capital filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 2/28/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/08/2024)
2/7/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)912 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2024. (Admin.) (Entered: 02/07/2024)
2/7/2024 Motion Trustee's Notice of Motion and Motion for Order Determining Amount of Secured Claims, if Any, Held By: (1) Everyday Funding Group, (2) Green Fund; (3) World Global Fund; (4) MCA Capital Holdings; (5) Stratcap Management; (6) Cobalt; (7) Cloudfund; (8) BMF; (9) Kevlar; and (10) Franklin Capital; Memorandum of Points and Authorities; Declaration of D. Edward Hays in Support; with Proof of Service [Hrg. 02/28/24 at 1:30 p.m.] Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 02/07/2024)
2/6/2024923 Hearing Set (RE: related document(s)921 Application For Payment Of: Interim Fees And/Or Expenses For Nancy Rapport, Court Appointed Monitor, For The Period From July 24, 2023 Through January 31, 2024 - Fees: 37,533.75; Expenses: $2,584.20 filed by Other Professional Nancy B. Rapoport) The Hearing date is set for 2/27/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/07/2024)
2/6/2024 Notice of Hearing on Application for Payment of Interim Fees and/or Expenses Filed by Other Professional Nancy B. Rapoport (RE: related document(s)921 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 7/24/2023 to 1/31/2024, Fee: $37533.75, Expenses: $2484.20. Filed by Other Professional Nancy B. Rapoport). (Celentino, Christopher) (Entered: 02/06/2024)
2/6/2024 Application for Compensation for Nancy B. Rapoport, Other Professional, Period: 7/24/2023 to 1/31/2024, Fee: $37533.75, Expenses: $2484.20. Filed by Other Professional Nancy B. Rapoport (Celentino, Christopher) (Entered: 02/06/2024)
2/6/2024 Adversary case 8:24-ap-01018. Complaint by Richard A. Marshack against MRD Marketing LLC, a California limited liability company. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit 1-26) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Rodriguez, Vanessa) (Entered: 02/06/2024)
2/6/2024 Adversary case 8:24-ap-01017. Complaint by Richard A. Marshack against New Horizon Finance LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit A-N) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Rodriguez, Vanessa) (Entered: 02/06/2024)
2/5/2024 Notice of Service of Subpoena to Custodian of Records for Wells Fargo Bank NA, with Proof of Service Filed by Trustee Richard A Marshack (TR). (Barnhardt, Bradford) (Entered: 02/05/2024)
2/5/2024 Notice of Service of Subpoena to Custodian of Records for JPMorgan Chase Bank, N.A., with Proof of Service Filed by Trustee Richard A Marshack (TR). (Barnhardt, Bradford) (Entered: 02/05/2024)
2/5/2024 Notice of Service of Subpoena to Custodian of Records for Wells Fargo Card Services/American Express; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Barnhardt, Bradford) (Entered: 02/05/2024)
2/5/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of January 1, 2024 Through January 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) (Entered: 02/05/2024)
2/5/2024914 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)913 Statement filed by Other Professional Nancy B. Rapoport) (NB8) (Entered: 02/05/2024)
2/5/2024 Statement Court Appointed Monitor's Monthly Fee Statement For The Period Of January 1, 2024 Through January 31, 2024 Filed by Other Professional Nancy B. Rapoport. (Celentino, Christopher) - See docket entry no.: 914 for corrections - Modified on 2/5/2024 (NB8). (Entered: 02/05/2024)
2/5/2024 Order Approving Fourth Stipulation To Extend Deadline For Chapter 11 Trustee To File A Plan And Disclosure Statement. IT IS ORDERED: 1. The Stipulation Is APPROVED In Its Entirety. 2. The Filing Deadline For The Trustee To File A Chapter 11 Plan And Disclosure Statement Shall Be Extended From February 2, 2024, Through And Including February 9, 2024. (BNC-PDF) (Related Doc # 908 ) Signed on 2/5/2024 (NB8) (Entered: 02/05/2024)
2/2/2024 Stipulation By Committee of Unsecured Creditors and Fourth Stipulation to Extend Deadline For Chapter 11 Trustee to File a Plan and Disclosure Statement Filed by Creditor Committee Committee of Unsecured Creditors (Koffroth, Nicholas) (Entered: 02/02/2024)
2/2/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by McCormick, William. (McCormick, William) (Entered: 02/02/2024)
2/1/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)900 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 2. Notice Date 02/01/2024. (Admin.) (Entered: 02/01/2024)
2/1/2024 Notice of lodgment of Order Filed by Trustee Richard A Marshack (TR) (RE: related document(s)793 Motion to Reject Lease or Executory Contract Amended Notice of Motion and Motion for Order Rejecting Consumer Contracts Which Were Excluded or Removed Pursuant to 11 U.S.C. § 365; Memorandum of Points and Authorities; Declaration of Richard A. M). (Lissebeck, Yosina) (Entered: 02/01/2024)
2/1/2024 Notice of lodgment of Order Filed by Trustee Richard A Marshack (TR) (RE: related document(s)828 Motion for Turnover of Property Pursuant to 11 U.S.C. § 542(e); Memorandum of Points and Authorities in Support of Motion for Turnover Pursuant to 11 U.S.C. § 542(e); and Declaration of Richard A. Marshack in Support Thereof Filed by Trustee Richard A Marshack (TR)). (Lissebeck, Yosina) (Entered: 02/01/2024)
2/1/2024 Amended Request For Permission To Change Hearing Date Of February 29, 2024 For Administration Claims Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 02/01/2024)
2/1/2024 Amended Request For Court Order For Information From Trustee's Office Richard Marshack Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 02/01/2024)
1/31/2024911 Hearing Held On Motion (RE: related document(s)793 Amended Motion For Order Rejecting Consumer Contracts Which Were Excluded Or Removed Pursuant To 11 U.S.C. Section 365 filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 02/02/2024)
1/31/2024910 Hearing Held On Motion (RE: related document(s)828 Motion For Turnover Pursuant To 11 U.S.C. Section 542(e) filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 02/02/2024)
1/31/2024909 Hearing Held On Motion (RE: related document(s)806 Trustee's Motion To Surcharge Secured Creditors To Pay The Monthly Fees And Expenses Of Ethics Compliance Monitor, Nancy B. Rapoport filed by Trustee Richard A Marshack (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 02/02/2024)
1/30/2024 Transcript regarding Hearing Held 01/24/24 RE: HEARING RE: BRADFORD LEE'S EMERGENCY MOTION FOR PROTECTIVE ORDER AND TO QUASH SUBPOENA, OR IN THE ALTERNATIVE, TO LIMIT THE SCOPE OF DEPOSITION IN RESPONSE TO SUBPOENA ISSUED BY GREYSON LAW CENTER, PC (MOTION FILED 1/24/2024). Remote electronic access to the transcript is restricted until 04/29/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 2/6/2024. Redaction Request Due By 02/20/2024. Redacted Transcript Submission Due By 03/1/2024. Transcript access will be restricted through 04/29/2024. (Steinhauer, Holly) (Entered: 01/30/2024)
1/30/2024 Order Approving Second Stipulation For Continuance Of Hearing On Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362 By Merchants Credit Corporation. IT IS ORDERED: 1. The STIPULATION Is APPROVED In Its Entirety. 2. The Hearing On Movant's Motion For Relief From Stay Is CONTINUED From Wednesday February 7, 2024 TO WEDNESDAY MARCH 13, 2024, AT 1:30 P.M. In Courtroom 5C, 411 West Fourth Street, Santa Ana, CA 92701. 3. Movant's Reply In Support Of The Motion Is And Shall Be Due Based On New Hearing Date Set By The Court. (BNC-PDF) (Related Doc # 899 ) Signed on 1/30/2024 (NB8) (Entered: 01/30/2024)
1/29/2024 Stipulation By Merchants Credit Corporation and Second Stipulation Between Merchants Credit Corporation and Trustee to Continue Hearing on Merchants' Motion for Relief from Stay Filed by Interested Party Merchants Credit Corporation (Isola, Peter) (Entered: 01/29/2024)
1/29/2024 Reply to (related document(s): 895 Memorandum of points and authorities filed by Debtor The Litigation Practice Group P.C.) Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 01/29/2024)
1/26/2024 Memorandum Of Points And Authorities In Opposition To Trustee's Motion For Turnover Pursuant To 11 U.S.C. Section 542(e) Filed by Debtor The Litigation Practice Group P.C. (NB8) (Entered: 01/29/2024)
1/26/2024 Adversary case 8:24-ap-01011. Complaint by Richard Marshack against Bridge Funding Cap, LLC, MNS Funding LLC, Azzure Capital LLC, Marich Bein, LLC, Diverse Capital LLC, PECC Corp, ProofPositive LLC, MC DVI Fund 1, LLC, MC DVI Fund 2, LLC, Debt Validation Fund II, LLC, Venture Partners LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibit A - Bridge UCC Statement # 2 Exhibit Exhibit B - MNS UCC Statement # 3 Exhibit Exhibit C - Cobalt Statement # 4 Exhibit Exhibit D - Diverse Statement # 5 Exhibit Exhibit E - PECC Statement # 6 Exhibit Exhibit F - Proofpositive Statement # 7 Exhibit Exhibit G - Venture Statement # 8 Exhibit Exhibit H - DVF Statement # 9 Exhibit Exhibit I - Clearfund Statement # 10 Exhibit Exhibit J - Marich Assignment # 11 Exhibit Exhibit K - Bridge Lawsuit # 12 Exhibit Exhibit L - Stipulation # 13 Exhibit Exhibit M - Notice to Discontinue # 14 Exhibit Exhibit N - July 22nd Agreement # 15 Exhibit Exhibit O - Release Letter # 16 Exhibit Exhibit P - Termination Statement # 17 Exhibit Exhibit Q - Assignment to BAE # 18 Exhibit Exhibit R - Azzure Assignment # 19 Exhibit Exhibit S - First Diverse Agreement # 20 Exhibit Exhibit T - Second Diverse Agreement # 21 Exhibit Exhibit U - Third Diverse Agreement) Nature of Suit: (91 (Declaratory judgment)),(21 (Validity, priority or extent of lien or other interest in property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Powell, Tyler) (Entered: 01/26/2024)
1/26/2024 Proof of service re: Affidavit of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)870 Notice of Bar Date For Filing Proofs of Claim (Ch 11)). (Marshack (TR), Richard) (Entered: 01/26/2024)
1/26/2024 Certificate of Service re: Proof of Publication Filed by Trustee Richard A Marshack (TR) (RE: related document(s)870 Notice of Bar Date For Filing Proofs of Claim (Ch 11)). (Marshack (TR), Richard) (Entered: 01/26/2024)
1/25/2024 Proof of service of Notice of Claims Bar Date and Proof of Claim Forms Filed by Trustee Richard A Marshack (TR). (Lissebeck, Yosina) (Entered: 01/25/2024)
1/24/2024 Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)889 Reply). (Lissebeck, Yosina) (Entered: 01/24/2024)
1/24/2024 Reply to (related document(s): 851 Objection filed by Creditor Meredith Fahn, 853 Notice of Hearing (BK Case) filed by Trustee Richard A Marshack (TR), 866 Response filed by Creditor Tracy Carrington) Omnibus Reply to Objections to Motion for Order Rejecting Consumer Contracts Which Were Excluded or Removed Pursuant to 11 U.S.C. § 365; Declaration of Yosina M. Lissebeck Filed by Trustee Richard A Marshack (TR) (Lissebeck, Yosina) (Entered: 01/24/2024)
1/24/2024 Amended Motion (related document(s): 868 Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) with proof of service. Fee Amount $28 filed by Creditor Meredith Fahn) Filed by Creditor Meredith Fahn (Fahn, Meredith) (Entered: 01/24/2024)
1/24/2024887 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of MOVANT and electronic /s/ or holographic signature of Attorney. THE FILER IS INSTRUCTED TO RE-FILE AN AMENDED MOTION WITH THE PROPER SIGNATURE OF THE MOVANT AND THE ATTORNEY. file using Bankruptcy Event code: Bankruptcy - BK Motions/ Applications - X-AMENDED MOTION (GENERIC) (MOTION). OTHER - DOCUMENT NOT FLATTENED. PLEASE FLATTEN ENTIRE MOTION PDF BEFORE FILING (RE: related document(s)868 Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) filed by Creditor Meredith Fahn) (CS) (Entered: 01/24/2024)
1/23/2024879 Hearing Continued On Motion (RE: related document(s)697 Motion For Allowance Of Administrative Claim Of David Orr, Esq. Under 11 U.S.C. 503(b)(1) filed by Creditor David Orr) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/23/2024 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 01/23/2024)
1/23/2024 Notice of Change in Billing Rates of Grobstein Teeple, LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) (Entered: 01/23/2024)
1/23/2024 Receipt of Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee)( 8:23-bk-10571-SC) [motion,mredact] ( 28.00) Filing Fee. Receipt number A56403368. Fee amount 28.00. (re: Doc# 868) (U.S. Treasury) (Entered: 01/23/2024)
1/23/2024 Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) with proof of service. Fee Amount $28 Filed by Creditor Meredith Fahn (Fahn, Meredith) WARNING: Item subsequently modified by docket entry no. 887. Modified on 1/24/2024 (CS). (Entered: 01/23/2024)
1/23/2024 Requesting Court Order For Information From Trustee's Office Richard Marshack Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 01/23/2024)
1/23/2024 Response To The Motion To Reject My Account As Outlined In The Case: 8:23-bk-10571-SC (related document(s): Filed by Creditor Tracy Carrington (Attachments: # 1 Part 2 of 2) (NB8) (Entered: 01/23/2024)
1/22/2024864 Notice to Filer of Error and/or Deficient Document Other - Document filed with interactive fields. The Filer must "flattened" the PDF before re-uploading the document in CM/ECF. Please refer to instructions under the "Forms" section of the Court's website on how to "flattened" a PDF. Attached Order will need to be uploaded in the LOU System (RE: related document(s)863 Motion for Protective Order filed by Creditor Meredith Fahn) (AM) (Entered: 01/22/2024)
1/22/2024 Motion for Protective Order with proof of service Filed by Creditor Meredith Fahn (Attachments: # 1 Proposed Order) (Fahn, Meredith) (Entered: 01/22/2024)
1/20/2024865 Hearing Set (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) The Hearing date is set for 2/29/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/20/2024 Motion to File Claim After Claims Bar Date with Proof of Service Filed by Creditor Israel Orozco (Attachments: # 1 Declaration of Israel Orozco # 2 Exhibit A-I # 3 Exhibit J-P # 4 Exhibit Q # 5 Exhibit R # 6 Exhibit S # 7 Exhibit T # 8 Proof of Service) (Orozco, Israel) (Entered: 01/20/2024)
1/20/2024 Request for courtesy Notice of Electronic Filing (NEF) Filed by Orozco, Israel. (Orozco, Israel) (Entered: 01/20/2024)
1/19/2024886 Hearing Continued On Motion (RE: related document(s)647 Motion For Ms. Skiba's Order For Relief filed by Creditor Judith Skiba) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024885 Hearing Continued On Motion (RE: related document(s)645 Motion Of Judith Skiba's Allowance Of Administrative Claim filed by Creditor Judith Skiba) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024884 Hearing Continued On Motion (RE: related document(s)750 Motion For Allowance Of Administrative Expense Claim Under 11 U.S.C. Section 503(b) (RE: Alteryx) filed by Creditor Alteryx, Inc.) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M.IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818) . The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024883 Hearing Continued On Motion (RE: related document(s)729 Motion Of Sharp Electronics Corporation, Pursuant To 11 U.S.C. Section 503(b) For Allowance Of An Administrative Claim filed by Creditor Sharp Electronics Corporation) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024882 Hearing Continued On Motion (RE: related document(s)706 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Amy L.B. Ginsburg, Shannon Bellfield, And Karen Cobb)filed by Creditor Amy Ginsburg, Creditor Kenton Cobb, Creditor Shannon Bellfield) HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024881 Hearing Continued On Motion (RE: related document(s)708 Motion For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 (Creditor Herret Credit Consultants) filed by Creditor Herret Credit) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024880 Hearing Continued On Motion (RE: related document(s)717 Motion By Creditor Randall Baldwin Clark, Attorney At Law, PLLC For Allowance Of Administrative Claim Pursuant To 11 U.S.C. Section 503 And 507 filed by Creditor Randall Baldwin Clark Attorney at Law PLLC) T- HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024878 Hearing Continued On Motion (RE: related document(s)702 Motion Of Peter Schneider For Payment Of His Administrative Claims, Pursuant To 11 U.S.C. Section 503(b)(1)(A)(i) filed by Creditor Peter Schneider) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818)The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024877 Hearing Continued On Motion (RE: related document(s)686 Motion Of SDCO Tustin Executive Center, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor SDCO Tustin Executive Center, Inc.) HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024876 Hearing Continued On Motion (RE: related document(s)675 Motion Of Phuong (aka Jayde) Trinh For An Order Granting Allowance And Payment Of Administrative Claim, Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Phuong (Jayde) Trinh) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024875 Hearing Continued On Motion (RE: related document 679 Motion By Creditor Wells Marble And Hurst, PLLC, For Allowance Of Administrative Claim Pursuant To 11 U.S.C. 503) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818). The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024874 Hearing Continued On Motion (RE: related document(s)676 Motion Of Greyson Law Center PC, For An Order Granting Allowance And Payment Of Administrative Claim , Pursuant To 11 U.S.C. Section 503(b)(1)(A) filed by Creditor Greyson Law Center PC) - CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024873 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 USC Section 503(b)(1)(A)(i) filed by Creditor Han Trinh) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503(B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024872 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 FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024871 Hearing Continued On Motion (RE: related document(s)665 Motion By Creditor ADP, Inc. For Allowance And Payment Of Administrative Expense Claim filed by Creditor ADP, Inc) - HEARING ON MOTION CONTINUED TO FEBRUARY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 AS A STATUS CONFERENCE PER ORDER GRANTING TRUSTEE'S OMNIBUS MOTION FOR ORDER CONTINUING HEARINGS ON THE MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. SECTION 503 (B) ENTERED 1-8-2024 - (DOCKET NO. 818) The case judge is Scott C Clarkson (NB8) (Entered: 01/23/2024)
1/19/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)850 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024)
1/19/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)849 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024)
1/19/2024 Status report re: Secured Creditors; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hays, D) (Entered: 01/19/2024)
1/19/2024 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Addendum to December MOR # 2 Form 2 # 3 Proof of Service) (Marshack (TR), Richard) (Entered: 01/19/2024)
1/18/2024 BNC Certificate of Notice - PDF Document. (RE: related document(s)848 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024)
1/18/2024 Permission To Change Date Of February 29, 2024 - Administration Claims Filed by Creditor Judith Skiba [EDB] (NB8) (Entered: 01/18/2024)
1/17/2024898 Hearing Continued 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) - HEARING ON MOTION CONTINUED TO FEBRUARY 7, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION FOR CONTINUANCE OF HEARING ON MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 BY MERCHANTS CREDIT CORPORATION ENTERED 1-11-2024 - (DOCKET NO. 840) The case judge is Scott C Clarkson (NB8) (Entered: 01/29/2024)
1/17/2024897 Hearing Held On Motion (RE: related document 749 Motion Of Greyson Law Center PC, For And Order, Made In Both Adversary Proceeding And LPG's Main Bankruptcy Case: (1) Vacating The 5/26/23 Lockout And Preliminary Injunction Order, As To Greyson, Because That Order Was Obtained, As To Greyson, Based On The False Allegation In The Sealed, Ex Parte, Motion Trustee Marshack's Attorney, Celentino, Filed, Moving For That Order, That Greyson Was An Alter Ego Of LPG; And (2) Ordering Celentino To Immediately Return All Greyson's Seized Property To Greyson, And To Immediately Restore Greyson's Access To All Of Greyson's Data, Which Celentino Seized And Locked Greyson Out Of On 5/26/23 And On 6/12/23, A Lockout Continuing To Present) - MOTION CONSOLIDATED WITH MOTION IN ADVERSARY 8:23-AP-1046-SC . MOTION TO BE HEARD IN THE ADVERSARY CASE ONLY PER ORDER ENTERED 12-7-2023 - (DOCKET NO. 756) (NB8) (Entered: 01/29/2024)
One moment please. Additional information is being loaded. throbber