12th & K St. Mall Partners, LLC
7
Barry Russell
01/06/2022
08/22/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2025 | 316 | BNC 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) |
08/20/2025 | 315 | Order 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) |
08/13/2025 | 314 | Declaration 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) |
08/12/2025 | 313 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Fineman, Marina. (Fineman, Marina) (Entered: 08/12/2025) |
08/12/2025 | 312 | Notice 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) |
08/12/2025 | 311 | 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)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) |
08/11/2025 | 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 in Support Including Exhibits 1 & 2 and Proof of Service. for Golden Goodrich, LLP, Trustee's Attorney, Period: 3/14/2023 to 8/11/2025, Fee: $91,470.50, Expenses: $945.09. Filed by Attorney Golden Goodrich, LLP (Beall, Ryan) (Entered: 08/11/2025) |
08/08/2025 | 309 | Application for Compensation First and Final 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 Exhibits 1-4 and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 3/30/2023 to 8/7/2025, Fee: $33,602.50, Expenses: $441.50. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua) (Entered: 08/08/2025) |
07/24/2025 | 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) (Entered: 07/24/2025) |
07/21/2025 | 307 | Notice to Pay Court Costs Due Sent To: David M Goodrich, Total Amount Due $0 . (WT) (Entered: 07/21/2025) |