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

    11/11/2024

  • 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
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

Latest Dockets

Date Filed#Docket Text
11/11/2024304Trustee 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)
09/19/2024303BNC 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)
09/17/2024302Order 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)
09/05/2024301Notice 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)
09/05/2024300Declaration 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)
08/13/2024299Notice 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)
04/12/2024298BNC Certificate of Notice - PDF Document. (RE: related document(s)296 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024)
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) (Entered: 04/11/2024)
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.)