Case number: 2:22-bk-10061 - 12th & K St. Mall Partners, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    12th & K St. Mall Partners, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/06/2022

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10061-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/06/2022
Date converted:  03/14/2023
341 meeting:  09/21/2023
Deadline for filing claims:  09/18/2023
Deadline for objecting to discharge:  04/08/2022

Debtor

12th & K St. Mall Partners, LLC

4910 W 1st Street
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 20-0400617

represented by
Howard Camhi

Michelman & Robinson, LLP
10880 Wilshire Blvd, 19th Floor
Los Angeles, CA 90024
310-299-5500
Fax : 310-299-5600
Email: hcamhi@mrllp.com

Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Roksana D. Moradi-Brovia

RHM LAW, LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: Roksana@rhmfirm.com

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: Matt@rhmfirm.com

Jeff Tchakarov

Michelman & Robinson, LLP
10880 Wilshire Boulevard
19th Floor
Los Angeles, CA 90024
310-299-5500
Email: jtchakarov@ppplaw.com

Litigant

Clippinger Investment Properties, Inc.

4910 W 1ST STREET
Los Angeles, CA 90004
7149361829
Tax ID / EIN: 97-1998838

represented by
Marina Fineman

Geraci Law Firm
90 Discovery
Irvine, CA 92618
949-379-2600
Email: m.fineman@geracillp.com

Mike D Neue

Geraci Law Firm
90 Discovery
Irvine, CA 92618
949-379-2600
Email: mneue@goeforlaw.com

Gary R Wallace

Law Office of Gary R. Wallace
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
310-571-3511
Fax : 310-473-3512
Email: garyrwallace@ymail.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361
TERMINATED: 03/15/2023

 
 
Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
Beth Gaschen

(See above for address)

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/2024298BNC Certificate of Notice - PDF Document. (RE: related document(s)[296] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.)
04/11/2024297Monthly Operating Report. Operating Report Number: 12. For the Month Ending March 31, 2024 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
04/10/2024296Order Granting Stipulation between chapter 7 trustee and Directed Capital Resources, LLC for use of cash collateral pursuant to 11 U.S.C. Sections 363(c)(2) and 363(b)(1) and Federal Rule of Bankruptcy Procedure 4001(d) Re: (BNC-PDF) (Related Doc # [290]) Signed on 4/10/2024 (SF)
04/07/2024295BNC Certificate of Notice - PDF Document. (RE: related document(s)[293] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.)
04/07/2024294BNC Certificate of Notice - PDF Document. (RE: related document(s)[292] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.)
04/05/2024293Order Granting Motion To Abandon (BNC-PDF) (Related Doc # [279]) Signed on 4/5/2024 (SF)
04/05/2024292Order Granting Motion to Extend Time to file actions under 11 U.S.C. Section 546(a) (BNC-PDF) (Related Doc # [285]) Signed on 4/5/2024 (SF)
04/04/2024291Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[290] Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Directed Capital Resources LLC for Use of Cash Collateral Pursuant to 11 U.S.C 363(c)(2) and 363(b)(1) and Federal Rule of Bankruptcy Procedure 4001(d) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David)
04/04/2024290Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Directed Capital Resources LLC for Use of Cash Collateral Pursuant to 11 U.S.C 363(c)(2) and 363(b)(1) and Federal Rule of Bankruptcy Procedure 4001(d) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)
04/02/2024289Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. § 546(a) Including Attachments and Proof of Service. Filed by Debtor 12th & K St. Mall Partners, LLC (RE: related document(s)[285] Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. § 546(a); Memordandum of Points and Authorities; and Declaration of Beth E. Gaschen with Proof of Service.). (Beall, Ryan)