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

    04/02/2026

  • 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
Ryan W Beall

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

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
91316
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
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@fortralaw.com
TERMINATED: 08/12/2025

Mike D Neue

Geraci Law Firm
90 Discovery
Irvine, CA 92618
949-379-2600
Email: mneue@till-lawgroup.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
Ryan W Beall

Beall & Burkhardt APC
1114 State St.
Ste 200
Santa Barbara, CA 93101
805-966-6774
Email: rbeall@go2.law

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
04/02/2026319BNC Certificate of Notice - PDF Document. (RE: related document(s)318 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 120. Notice Date 04/02/2026. (Admin.) (Entered: 04/02/2026)
03/31/2026Hearing Set (RE: related document(s) 317 Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 05/12/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012. The hearing judge is Barry Russell (WT) (Entered: 03/31/2026)
03/31/2026318Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)317). (united states trustee (pca)) (Entered: 03/31/2026)
03/31/2026317Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David M. Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 03/31/2026)
08/22/2025316BNC Certificate of Notice - PDF Document. (RE: related document(s)315 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2025. (Admin.) (Entered: 08/22/2025)
08/20/2025315Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 308 ) Signed on 8/20/2025 (SF) (Entered: 08/20/2025)
08/13/2025314Declaration re: David M. Goodrich, Chapter 7 Trustee, Regarding First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee with Proof of Service. Filed by Trustee David M Goodrich (TR) (RE: related document(s)310 Application for Compensation First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Ryan W. Beall). (Beall, Ryan) (Entered: 08/13/2025)
08/12/2025313Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Fineman, Marina. (Fineman, Marina) (Entered: 08/12/2025)
08/12/2025312Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)308 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 08/12/2025)
08/12/2025311Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)308 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Goodrich (TR), David) (Entered: 08/12/2025)