Docket Entries by Quarter
There are 1094 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 20 | 982 | Declaration of Jeffrey I. Golden in support of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38] (tjof) (Entered: 02/20/2025) | ||
Feb 20 | 983 | Exhibit(s) in support of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38] (tjof) (Entered: 02/20/2025) | ||
Feb 20 | 984 | Memorandum of Points and Authorities in support of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38] (tjof) (Entered: 02/20/2025) | ||
Feb 20 | 985 | Certificate/Proof of Service of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38], 981 Notice of Hearing, 982 Declaration, 983 Exhibit(s), 984 Memorandum of Points and Authorities (tjof) (Entered: 02/20/2025) | ||
Feb 20 | Motion Fee Paid ($199.00, Receipt Number: 396341, eFilingID: 7457497) (auto) (Entered: 02/20/2025) | |||
Feb 20 | 986 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2025 (tjof) (Entered: 02/20/2025) | ||
Feb 20 | 987 | Support Document/Financial Records Re: 986 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) (Entered: 02/20/2025) | ||
Feb 20 | 988 | Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/20/2025) | ||
Mar 3 | 989 | Response/Reply Filed by Trustee Jeffrey I Golden Re: 979 Order to Show Cause - Failure to Pay Fees (tjof) (Entered: 03/03/2025) | ||
Mar 3 | 990 | Declaration of David M. Goodrich in support of 989 Response/Reply (tjof) (Entered: 03/03/2025) | ||
Show 10 more entries Loading... | ||||
Mar 24 | 998 | Civil Minutes -- Discharged Re: 979 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 3/24/2025 at 09:00 AM at Sacramento Courtroom 28, Department A. (tjof) (auto) (Entered: 03/24/2025) | ||
Mar 24 | 999 | Civil Minutes -- Dropped from calendar Re: 980 - Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38] 980 - Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38] 980 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38] 980 - Motion for Relief from Automatic Stay [WGG-38] (auto) (Entered: 03/24/2025) | ||
Mar 26 | 1000 | Order Regarding Ethical Constraints on Sujung Hahn, Attorney at Law, and Sheppard, Mullin, Richter & Hampton LLP and to the Clerk of the Court, Scott Yach [FEC-2] (tjof) (Entered: 03/26/2025) | ||
Mar 26 | 1001 | BNC Service of Document as transmitted to BNC for service. (tjof) (Entered: 03/26/2025) | ||
Mar 26 | 1002 | Court's Certificate of Mailing of 1000 Order (tjof) (Entered: 03/26/2025) | ||
Mar 26 | 1003 | Order Discharging 979 Order to Show Cause - Failure to Pay Fees (tjof) (Entered: 03/26/2025) | ||
Mar 27 | 1004 | Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 1003 Order Discharging 979 Order to Show Cause - Failure to Pay Fees (tjof) (tjof) (Entered: 03/27/2025) | ||
Mar 28 | 1005 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/28/2025) | ||
Mar 29 | 1006 | Certificate of Mailing of Notice of 1004 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/29/2025) | ||
Apr 1 | 1007 | Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-39] Filed by Trustee Jeffrey I Golden (ltrf) (Entered: 04/01/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Alameda County Assessors Office |
---|
Borough Assessors Office |
Bronson |
California Department of Tax and Fee Ad |
California State Board of Equalization |
California TD Specialists |
Clark County Tax Collector |
Denver Assessors Office |
Dr Richard Ho |
Franchise Tax Board |
Fresno County Tax Collection |
Internal Revenue Service |
Jeff Bleeker |
Jeff Bleeker |
Kings County Clerk Recorder s Office |
AME Zion Western Episcopal District
2339 W. Hammer Lane Suite C #153
Stockton, CA 95209
SACRAMENTO-CA
Tax ID / EIN: xx-xxx7820
dba AME Zion Western Episcopal District, a California Non-Profit Corporation
Gabriel E. Liberman
1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Jeffrey I Golden
Jeffrey Golden, Trustee
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000
David M. Goodrich
3070 Bristol Street Suite 640
Costa Mesa, CA 92626
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Tracy Hope Davis
c/o Cameron M. Gulden
300 Booth Street, Room 3009
Reno, NV 89509
Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
Cameron Gulden
DOJ-Ust
300 Booth Street
Room 3009
Reno, NV 89509
202-384-4921
Fax : 775-784-5531
TERMINATED: 03/01/2023
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 12, 2024 | Pampas Brazillian Steak House. LLC | 7 | 2:2024bk25106 |
Aug 21, 2024 | Urban Dollz LLC | 11V | 2:2024bk16701 |
Jun 10, 2024 | DS26, LLC | 11 | 3:2024bk50576 |
Jan 6, 2022 | 12th & K St. Mall Partners, LLC | 11 | 2:2022bk10061 |
Sep 5, 2021 | California Independent Petroleum Association | 11V | 2:2021bk23169 |
Mar 23, 2021 | La Terraza, Inc. | 11V | 2:2021bk21012 |
Jul 15, 2020 | La Terraza, Inc. | 11V | 2:2020bk23480 |
Mar 20, 2019 | American Flooring Distributors, Inc., a Florida co | 7 | 2:2019bk21733 |
Feb 21, 2019 | AdvoCal, a California corporation | 7 | 2:2019bk21031 |
Feb 12, 2018 | S360 Rentals, LLC | 11 | 2:2018bk20774 |
Feb 2, 2018 | Antigua Cantina & Grill, Inc. | 11 | 2:2018bk20608 |
Jan 17, 2018 | Drive Right Ignition Interlock Systems Corp | 7 | 2:2018bk20256 |
Apr 5, 2013 | Whole Note LLC | 11 | 2:13-bk-24742 |
Mar 6, 2013 | Whole Note LLC | 11 | 2:13-bk-23032 |
Jul 18, 2012 | First Affiliated Securities, Inc. | 7 | 3:12-bk-09944 |