M + D Properties
7
Scott C Clarkson
09/22/2025
03/12/2026
No
v
| CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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: kmihelic@fennemorelaw.com TERMINATED: 01/16/2026 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 94 | Notice Notice of Change of Firm Name and Email Addresses Filed by Creditors Xiaoping Cao, Jianchi Chen, Chen Hu, Peng Jing, Guo Kun, Guannan Shi, Yubing Yuan. (Young, Bennett) |
| 02/24/2026 | 93 | Amending Schedules (E/F) Fee Amount $34, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor M + D Properties. (Gans, Lauren) |
| 02/24/2026 | 92 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) |
| 02/24/2026 | 91 | Trustee's Notice of 341(a) Meeting Continued to be held on 4/13/2026 at 11:00 AM at Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (Casey (TR), Thomas) |
| 02/03/2026 | 90 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 02/03/2026) |
| 02/03/2026 | 89 | Trustee's Notice of 341(a) Meeting Continued to be held on 2/23/2026 at 11:00 AM at Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (Casey (TR), Thomas) (Entered: 02/03/2026) |
| 01/30/2026 | 88 | BNC 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.) (Entered: 01/30/2026) |
| 01/28/2026 | 87 | Amending 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) |
| 01/28/2026 | 86 | ORDER 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) |
| 01/27/2026 | 85 | Declaration 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) |