Case number: 2:23-bk-18108 - MDRCA Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MDRCA Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    12/06/2023

  • Last Filing

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-18108-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  12/06/2023
341 meeting:  04/25/2024
Deadline for filing claims:  03/25/2024
Deadline for filing claims (govt.):  06/03/2024

Debtor

MDRCA Properties, LLC

2108 N St Ste C
Sacramento, CA 95816
LOS ANGELES-CA
3107170426
Tax ID / EIN: 87-3962428

represented by
Lauren N Gans

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W Olympic Blvd
90064
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: lgans@elkinskalt.com

David S Hagen

David S. Hagen
16633 Ventura Blvd.
Suite 900
Encino, CA 91436-1804
818-990-4416
Email: davidhagenlaw@gmail.com

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

Sarah Rose Hasselberger

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: shasselberger@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
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2026257Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 26-BR-05. RE Hearing Date: 3/17/26, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)[256] Transcript Order Form (Public Request) filed by Creditor Jeffry Scapa) (WT)
03/17/2026256Transcript Order Form related to an Appeal, regarding Hearing Date 03/17/26 Filed by Creditor Jeffry Scapa. (Mase, Andrew)
02/27/2026255BNC Certificate of Notice - PDF Document. (RE: related document(s)[254] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2026. (Admin.)
02/25/2026254Order Granting Stipulation and ORDER thereon re Elkins Kalt Weintraub Rueben Gartside LLP's notice of lien (BNC-PDF) (Related Doc # [253]) Signed on 2/25/2026 (SF)
02/20/2026253Stipulation By Elkins Kalt Weintraub Reuben Gartside LLP and - Stipulation re Elkins Kalt Weintraub Reuben Gartside LLP's Notice of Lien - Filed by Other Professional Elkins Kalt Weintraub Reuben Gartside LLP (Zur, Roye)
01/23/2026252Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0393. (VM)
12/03/2025251BNC Certificate of Notice - PDF Document. (RE: related document(s)[250] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2025. (Admin.)
12/01/2025250Order Denying Motion to Dismiss Case Dismissed (BNC-PDF). (Related Doc # [226]) Signed on 12/1/2025. (WT)
11/21/2025249Adversary case 2:25-ap-01391. Complaint by Jeffry Scapa against A MDRCA Properties, LLC. Fee Amount $350 Nature of Suit: (14 (Recovery of money/property - other)) (Mase, Andrew)
11/21/2025248Withdrawal re: Filed by Creditor Jeffry Scapa (RE: related document(s)[246] Amended Complaint). (Mase, Andrew)