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

2-9-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 1, 2025

Docket Entries by Quarter

There are 1094 older docket entries.

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

login purchase single case subscribe now

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
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.

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
Feb 9, 2025
Last checked
Apr 7, 2025

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
    202-384-4921
    Fax : 775-784-5531
    TERMINATED: 03/01/2023

    Nearby Cases

    Date Filed Nameparent case = parent case 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