12th & K St. Mall Partners, LLC
7
Barry Russell
01/06/2022
11/11/2024
Yes
v
CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 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@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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/11/2024 | 304 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2024). Filed by Trustee David M Goodrich (TR) (RE: related document(s) 248 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/21/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Case continued for further review by the trustee. The meeting will be conducted using zoom. www.zoom.us Meeting ID: 296 655 7138 Passcode: 8660120410 (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 11/11/2024) |
09/19/2024 | 303 | BNC Certificate of Notice - PDF Document. (RE: related document(s)302 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024) |
09/17/2024 | 302 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [299]) Signed on 9/17/2024 (WT) |
09/05/2024 | 301 | Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[299] 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) |
09/05/2024 | 300 | Declaration 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)[299] 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) |
08/13/2024 | 299 | 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) |
04/12/2024 | 298 | BNC Certificate of Notice - PDF Document. (RE: related document(s)296 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024) |
04/11/2024 | 297 | Monthly Operating Report. Operating Report Number: 12. For the Month Ending March 31, 2024 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 04/11/2024) |
04/10/2024 | 296 | Order 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) |
04/07/2024 | 295 | BNC 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.) |