Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Affordable Housing Changemakers LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13668
TYPE / CHAPTER
Voluntary / 11V

Filed

6-13-23

Updated

3-31-24

Last Checked

7-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2023
Last Entry Filed
Jun 18, 2023

Docket Entries by Month

Jun 13, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Affordable Housing Changemakers LLC Chapter 11 Plan Subchapter V Due by 09/11/2023. (Wood, David) (Entered: 06/13/2023)
Jun 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13668) [misc,volp11] (1738.00) Filing Fee. Receipt number C55571857. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/13/2023)
Jun 14, 2023 2 Notice of Appearance and Request for Notice and Service of Papers by Steven Casselberry Filed by Creditor Clearinghouse Community Development Financial Institution. (Casselberry, Steven) (Entered: 06/14/2023)
Jun 15, 2023 3 Notice of Appointment of Trustee . Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen) (Entered: 06/15/2023)
Jun 16, 2023 4 Order: (1) Setting Conference on Status of Subchapter V Case; (2) Requiring Debtor to Appear at Status Conference And File Report on Status of Subchapter V Case, or Face Possible (A) Conversion of Case to Chapter 7, or (B) Dismissal of Case; (3) Requiring Subchapter V Trustee to Appear at Status Conference And File Report on Status of Trustee's Duties; (4) Requring Compliance With Standards Re Employment And Fee Applications; (5) Giving Notice of Probable Use of Court-Appointed Expert Witness For Contested Valuation Requests; (6) Mandating Use of Forms For Subchapter V Plan And Pertinent Motions; And (7) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; ORDERED the status conference is set for July 27, 2023 at 10:00 a.m. "for additional informaton refer to image" (BNC-PDF) (Related Doc # 1 ) Signed on 6/16/2023 (TJ) (Entered: 06/16/2023)
Jun 16, 2023 Hearing Set (RE: related document(s) 4 Order on Generic Motion (BNC-PDF) ) Status Hearing to be held on 07/27/2023 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (TJ) (Entered: 06/16/2023)
Jun 16, 2023 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours/Principal Place of business cannot be a PO Box. Please file Addendum to Voluntary Petition to include principal address. Addendum to Voluntary Petition due by 6/20/23. (BNC) . (DF) Modified on 6/16/2023 (DF). (Entered: 06/16/2023)
Jun 16, 2023 6 Addendum to voluntary petition Filed by Debtor Affordable Housing Changemakers LLC. (Wood, David) (Entered: 06/16/2023)
Jun 18, 2023 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jun 18, 2023 8 BNC Certificate of Notice (RE: related document(s)5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk13668
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Jun 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABS Properties
    Affordable Housing Changemakers, LLC
    Assured Lender Services, Inc.
    Capital One N.A.
    Clearinghouse CDFI
    David A. Wood
    Edwin Mohabir
    Franchise Tax Board
    Hugh Martinez
    Internal Revenue Service
    Jacob Ceballos
    Los Angeles County Tax Collector
    Office of the United States Trustee
    Pedro Gonazalez
    Robin Lee

    Parties

    Debtor

    Affordable Housing Changemakers LLC
    P.O. Box 26509
    Los Angeles, CA 90026
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0586

    Represented By

    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    Trustee

    Moriah Douglas Flahaut (TR)
    555 W. Fifth Street, 48th Floor
    Los Angeles, CA 90026
    213-443-7559

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Mega Sunset, LLC 11 2:2024bk13152
    Mar 11 St. Liz Hospice, Inc. 11V 2:2024bk11872
    Aug 29, 2023 Mega Sunset, LLC 11 2:2023bk15583
    Jun 13, 2023 Circle H Markets, Inc. 7 2:2023bk13686
    Dec 2, 2022 Carnival Enterprise, Inc. 7 2:2022bk16604
    Jan 24, 2022 Resourceful Developments, Inc. 7 2:2022bk10367
    May 21, 2021 Resourceful Developments, Inc. 7 2:2021bk14179
    Nov 5, 2020 Resourceful Developments, Inc. 7 2:2020bk20012
    Jun 1, 2019 Rambutan Thai,a California corporation 11 2:2019bk16478
    Mar 24, 2016 Jerry's Dogs, LP, a California limited partne 7 8:16-bk-11240
    Apr 8, 2015 AL'S CYCLE SHOP INC. 7 2:15-bk-15501
    Dec 16, 2013 Sardius Group, LLC 7 2:13-bk-39366
    Dec 16, 2013 Ridgeline Financial, LLC 7 2:13-bk-39362
    Dec 7, 2011 SUNSET JUNCTION NEIGHBORHOOD ALLIANCE, Inc. 7 2:11-bk-59865
    Jul 15, 2011 Olive Investment LLC 7 9:11-bk-13366