MDRCA Properties, LLC
7
Barry Russell
12/06/2023
04/26/2024
Yes
v
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
Debtor MDRCA Properties, LLC
2108 N St Ste C Sacramento, CA 95816 LOS ANGELES-CA 3107170426 Tax ID / EIN: 87-3962428 |
represented by |
George A Shohet
Law Office of George A Shohet, APC 269 S Beverly Dr Ste 1800 Beverly Hills, CA 90212 310-717-0426 Fax : 310-452-2270 Email: georgeshohet@gmail.com Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W. Olympic Blvd. Los Angeles, CA 90064 310-746-4400 Email: rzur@elkinskalt.com |
Trustee David M Goodrich (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 714-966-1000 |
represented by |
Bradford Barnhardt
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 404-587-6205 Email: bbarnhardt@marshackhays.com David Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[73] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.) |
04/26/2024 | 76 | Hearing Set (RE: related document(s)[74] Generic Motion filed by Trustee David M Goodrich (TR)) The Hearing date is set for 5/28/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
04/26/2024 | 75 | Notice of Hearing with Proof of Service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[74] Motion to Operate Debtor's Real Property and Rental Property Under U.S.C. Section 721 with Proof of Service Filed by Trustee David M Goodrich (TR)). (Wood, David) |
04/26/2024 | 74 | Motion to Operate Debtor's Real Property and Rental Property Under U.S.C. Section 721 with Proof of Service Filed by Trustee David M Goodrich (TR) (Wood, David) |
04/24/2024 | 73 | Order Granting Stipulation and ORDER thereon to continue motion to convert the case and notice of trustee's intention to abandon real property of the estate; new date is 5/28/2024 at 10 a.m. (BNC-PDF) (Related Doc # 71 ) Signed on 4/24/2024 (SF) (Entered: 04/24/2024) |
04/24/2024 | 72 | Notice of lodgment re: Order Approving Stipulation, with Proof of Service Filed by Trustee David M Goodrich (TR) (RE: related document(s)71 Stipulation By David M Goodrich (TR) and MDRCA Properties, LLC; Jeffrey Scapa; and Debtor to Continue Hearings on Motion to Convert Case and Proposed Notice of Trustee's Intention to Abandon Real Property of the Estate; with Proof of Service Filed by Trustee David M Goodrich (TR)). (Wood, David) (Entered: 04/24/2024) |
04/23/2024 | 71 | Stipulation By David M Goodrich (TR) and MDRCA Properties, LLC; Jeffrey Scapa; and Debtor to Continue Hearings on Motion to Convert Case and Proposed Notice of Trustee's Intention to Abandon Real Property of the Estate; with Proof of Service Filed by Trustee David M Goodrich (TR) (Wood, David) (Entered: 04/23/2024) |
04/19/2024 | 70 | BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 69 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 45 ) Signed on 4/17/2024 (SF) (Entered: 04/17/2024) |
04/16/2024 | 68 | Response to (related document(s): [64] Motion to Convert Case From Chapter 7 to 11. Fee Amount $922 filed by Debtor MDRCA Properties, LLC) Trustee's Response and Reservation of Rights with Proof of Service Filed by Trustee David M Goodrich (TR) (Wood, David) |