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

    10/17/2025

  • 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
10/17/2025241Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as Trustee's General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service for David Wood, General Counsel, Period: 12/15/2023 to 10/15/2025, Fee: $106,386, Expenses: $2,467.11. Filed by Attorney David Wood (Wood, David)
10/07/2025240Notice to professionals to file application for compensation with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
09/23/2025239Reply to (related document(s): [226] Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of David S. Hagen in Support filed by Debtor MDRCA Properties, LLC) Reply to Opposition to Motion to Dismiss; Declarations of David S Hagen and George Shohet in Support Filed by Debtor MDRCA Properties, LLC (Hagen, David)
09/16/2025238Opposition to (related document(s): [226] Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of David S. Hagen in Support filed by Debtor MDRCA Properties, LLC) Limited Opposition to Motion for Dismissal of Chapter 7 Case with Proof of Service Filed by Trustee David M Goodrich (TR) (Wood, David)
09/16/2025237Objection (related document(s): 226 Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of David S. Hagen in Support filed by Debtor MDRCA Properties, LLC) U.S. Trustees Evidentiary Objections to Declaration of David S. Hagen Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David) (Entered: 09/16/2025)
09/16/2025236Opposition to (related document(s): 226 Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of David S. Hagen in Support filed by Debtor MDRCA Properties, LLC) U.S. Trustees Opposition to Motion for Dismissal of Chapter 7 Case; Declaration of David S. Shevitz in Support Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David) (Entered: 09/16/2025)
09/14/2025235BNC Certificate of Notice - PDF Document. (RE: related document(s)234 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2025. (Admin.) (Entered: 09/14/2025)
09/12/2025234Order Granting Trustee's Motion for Order: Authorizing Sale of Certain Litigation Claims (BNC-PDF) (Related Doc # [212]) Signed on 9/12/2025. (SF)
09/12/2025233Notice to Pay Court Costs Due Sent To: David Goodrich, trustee, Total Amount Due $0 . (SF)
09/11/2025232Request for court costs Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)