Case number: 8:25-bk-12674 - M + D Properties - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12674-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/22/2025
Date converted:  11/21/2025
341 meeting:  12/29/2025
Deadline for objecting to discharge:  12/15/2025

Debtor

M + D Properties

PO Box 489
Buena Park, CA 90621
ORANGE-CA
Tax ID / EIN: 95-4282860

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

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4495
Email: rzur@elkinskalt.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460
TERMINATED: 11/24/2025

 
 
Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/202688BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.)
01/28/202687Amending Schedules (D) (E/F) Fee Amount $34, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor M + D Properties. (Gans, Lauren)
01/28/202686ORDER Granting Chapter 7 Trustee's Motion For Order Authorizing Abandonment Of The Estate's Interest In Certain Commercial Property Located At 6832 Beach Blvd., Buena Park, California 90621 Pursuant To 11 U.S.C. Section 554. IT IS ORDERED: That The Trustee's Motion Is GRANTED. IT IS FURTHER ORDERED: That The Trustee Is Authorized To Abandon The Estate's Interest In The Commercial Property Located A 6832 Beach Blvd., Buena Park, California 90621. (BNC-PDF) (Related Doc # [80]) Signed on 1/28/2026 (NB8)
01/27/202685Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[80] Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Commercial Property Located at 6832 Beach Blvd., Buena Park, California 90621 Pursuant to 11 U.S.C. Se). (Casey (TR), Thomas)
01/15/202684BNC Certificate of Notice - PDF Document. (RE: related document(s)[83] Order of Distribution (BNC-PDF) filed by Trustee Robert Paul Goe (TR)) No. of Notices: 1. Notice Date 01/15/2026. (Admin.)
01/13/202683ORDER On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Robert Paul Goe Chapter 11 Trustee, Period: 9/24/2025 to 11/26/2025, Fees awarded: $10,036.00, Expenses awarded: $0.00; Awarded on 1/13/2026. The Court FURTHER ORDERS: Trustee Is Authorized To Pay The Allowed Fees. (BNC-PDF) Signed on 1/13/2026. (NB8)
01/12/202682Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Final Application for Fees and/or Expenses and Proof of Service Filed by Trustee Robert Paul Goe (TR) (RE: related document(s)[77] Application for Compensation with Notice of Opportunity to Request Hearing and Proof of Service. for Robert Paul Goe (TR), Trustee, Period: 9/24/2025 to 11/26/2025, Fee: $10,036.00, Expenses: $.). (Goe (TR), Robert)
12/31/202581Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Commercial Property Located at 6832 Beach Blvd., Buena Park, California 90621 Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[80] Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Commercial Property Located at 6832 Beach Blvd., Buena Park, California 90621 Pursuant to 11 U.S.C. Section 554; and Declaration of Chapter 7 Trustee Thomas H. Casey in Support Thereof with Proof of Service. Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas)). (Casey (TR), Thomas)
12/31/202580Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Commercial Property Located at 6832 Beach Blvd., Buena Park, California 90621 Pursuant to 11 U.S.C. Section 554; and Declaration of Chapter 7 Trustee Thomas H. Casey in Support Thereof with Proof of Service. Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas)
12/30/202579Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)