Welcome to BusinessBankruptcies.com!

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

AME Zion Western Episcopal District

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk23726
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-20

Updated

3-17-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 24, 2024

Docket Entries by Quarter

There are 963 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 16 870 Civil Minutes -- Approved Re: 852 - Amended Motion/Application to Employ David M. Goodrich as Attorney(s) [JIG-9]. (auto) (Entered: 01/16/2024)
Jan 17 871 Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 6/3/2024 at 09:00 AM at Sacramento Courtroom 28, Department A (tjof) (Entered: 01/17/2024)
Jan 17 872 Order Granting 852 Motion/Application to Employ David M. Goodrich [JIG-9] (tjof) (Entered: 01/17/2024)
Jan 22 873 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Trustee Monthly Operating Report for Period Ending 12/31/2023 (mgrs) Modified on 1/22/2024 (mgrs). (Entered: 01/22/2024)
Jan 22 874 Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 12/31/2023 (mgrs) (Entered: 01/22/2024)
Jan 22 875 Support Document/Financial Records Re: 874 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (mgrs) (Entered: 01/22/2024)
Feb 12 876 Civil Minutes -- Granted, Resolved without Oral Argument Re: 862 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Leslie Levy [WGG-35] (auto) (Entered: 02/12/2024)
Feb 14 877 Order Granting 862 Motion/Application to Compromise Controversy/Approve Settlement Agreement [WGG-35] (tjof) (Entered: 02/14/2024)
Feb 20 878 Motion/Application to Employ Steven T. Gubner as Special Counsel [JIG-9] Filed by Trustee Jeffrey I Golden (tjof) (Entered: 02/20/2024)
Feb 20 879 Notice of Hearing Re: 878 Motion/Application to Employ Steven T. Gubner as Special Counsel [JIG-9] to be held on 3/25/2024 at 09:00 AM at Sacramento Courtroom 28, Department A. (tjof) (Entered: 02/20/2024)
Show 10 more entries
Mar 25 889 Civil Minutes -- Approved, Resolved without Oral Argument Re: 878 - Motion/Application to Employ Steven T. Gubner as Special Counsel [JIG-9] (auto) (Entered: 03/25/2024)
Mar 29 890 Order Granting 878 Motion/Application to Employ Steven T. Gubner [JIG-9] (vcaf) (Entered: 03/29/2024)
Apr 19 891 Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2024 (tjof) (Entered: 04/19/2024)
Apr 19 892 Support Document/Financial Records Re: 891 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) (Entered: 04/19/2024)
Apr 23 893 Motion/Application for Compensation [WGG-36] for Hahn Fife & Company, Accountant(s) Filed by Accountant Hahn Fife & Company, LLP (tjof) (Entered: 04/23/2024)
Apr 23 894 Notice of Hearing Re: 893 Motion/Application for Compensation [WGG-36] for Hahn Fife & Company, Accountant(s) to be held on 5/20/2024 at 09:00 AM at Sacramento Courtroom 28, Department A. (tjof) (Entered: 04/23/2024)
Apr 23 895 Declaration of Donald T. Fife in support of 893 Motion/Application for Compensation [WGG-36] for Hahn Fife & Company, Accountant(s) (tjof) (Entered: 04/23/2024)
Apr 23 896 Exhibit(s) to 893 Motion/Application for Compensation [WGG-36] for Hahn Fife & Company, Accountant(s) (tjof) (Entered: 04/23/2024)
Apr 23 897 Motion/Application for Compensation [WGG-36] by the Law Office of Golden Goodrich LLP for David M. Goodrich, Trustees Attorney(s). Filed by David M. Goodrich (tjof) (Entered: 04/23/2024)
Apr 23 894 Notice of Hearing Re: 897 Motion/Application for Compensation [WGG-36] by the Law Office of Golden Goodrich LLP for David M. Goodrich, Trustees Attorney(s). Filed by David M. Goodrich to be held on 5/20/2024 at 09:00 AM at Sacramento Courtroom 28, Department A. (tjof) (Entered: 04/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk23726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jul 30, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    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

    Represented By

    Gabriel E. Liberman
    1545 River Park Drive, Ste 530
    Sacramento, CA 95815
    916-485-1111

    Trustee

    Jeffrey I Golden
    Jeffrey Golden, Trustee
    3070 Bristol Street
    Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    Represented By

    David M. Goodrich
    3070 Bristol Street Suite 640
    Costa Mesa, CA 92626

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Cameron M. Gulden
    300 Booth Street, Room 3009
    Reno, NV 89509

    Represented By

    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
    775-784-5662
    Fax : 775-784-5531
    TERMINATED: 03/01/2023

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    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
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239