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

    12/03/2025

  • 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
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)
11/21/2025247Notice to Filer of Error and/or Deficient Document Other - This is not the proper event code to file a complaint. Notified attorney's office to withdraw this document and refile with correct event code (RE: related document(s)[246] Amended Complaint filed by Creditor Jeffry Scapa) (SF)
11/21/2025246Amended Complaint by Andrew Mase on behalf of Jeffry Scapa against MDRCA Properties, LLC. (Attachments: # (1) ADVERSARY PROCEEDING COVER SHEET) (Mase, Andrew)
11/21/2025245Notice of lodgment with Proof of Service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[226] Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of David S. Hagen in Support). (Wood, David)
11/20/2025244Notice to Filer of Error and/or Deficient Document
Other -
Prevailing party needs to upload a proposed order of the ruling on the motion to dismiss (RE: related document(s)226 Dismiss Debtor filed by Debtor MDRCA Properties, LLC) (SF) (Entered: 11/20/2025)
11/20/2025243Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)242 Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company, Accountant, Period: 9/3/2024 to 11/19/2025, Fee: $2,491.00, Expenses: $288.60. Filed by Accountant Hahn Fife & Company.). (Fife, Donald) (Entered: 11/20/2025)
11/20/2025242Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company, Accountant, Period: 9/3/2024 to 11/19/2025, Fee: $2,491.00, Expenses: $288.60. Filed by Accountant Hahn Fife & Company. (Fife, Donald) (Entered: 11/20/2025)