Welcome to BusinessBankruptcies.com!

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

Brookins Community AME Church

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-28127
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-14

Updated

3-25-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Jan 5, 2015

Docket Entries by Year

There are 16 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2014 Receipt of Certification Fee - $11.00 by 37. Receipt Number 20187633. (admin) (Entered: 10/21/2014)
Oct 21, 2014 Receipt of Photocopies Fee - $1.50 by 37. Receipt Number 20187633. (admin) (Entered: 10/21/2014)
Oct 21, 2014 16 Corporate resolution authorizing filing of petitions Filed by Debtor Brookins Community AME Church. (Williams, J) (Entered: 10/21/2014)
Oct 21, 2014 17 List of Equity Security Holders Filed by Debtor Brookins Community AME Church. (Williams, J) (Entered: 10/21/2014)
Oct 21, 2014 18 Chapter 11 Statement of Current Monthly Income (Official Form 22B) Filed by Debtor Brookins Community AME Church. (Williams, J) (Entered: 10/21/2014)
Oct 21, 2014 19 Declaration Re: Electronic Filing of Statement of Current Monthly Income Filed by Debtor Brookins Community AME Church. (Williams, J) (Entered: 10/21/2014)
Oct 21, 2014 20 Motion to vacate dismissal Emergency Motion to Vacate Dismissal for Failure to File Schedules, Statements and/or Plan; Declaration of J. Scott Williams Filed by Debtor Brookins Community AME Church (Williams, J) (Entered: 10/21/2014)
Oct 22, 2014 21 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 9/30/2014 Filed by Debtor Brookins Community AME Church. (Williams, J) (Entered: 10/22/2014)
Oct 22, 2014 22 ORDER VACATING DISMISSAL FOR FAILURE TO FILE SCHEDULES, STATEMENTS AND/OR PLAN; VACATED nunc pro tunc to the date of dismissal, October 20, 2014. re 20 (BNC-PDF) Signed on 10/22/2014. (Lomeli, Lydia R.) (Entered: 10/22/2014)
Oct 22, 2014 23 Notice vacating dismissal order and rescheduling 341(a) meeting (BNC) 341(a) meeting to be held on 11/17/2014 at 01:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lomeli, Lydia R.) (Entered: 10/22/2014)
Show 10 more entries
Nov 14, 2014 34 Notice of Hearing Filed by Creditor 4831 South Gramercy, LLC (RE: related document(s)27 Motion to Dismiss Debtor Secured Creditor 4831 South Gramercy, LLC's Notice of Motion and Motion for an Order Dismissing the Case or, Alternatively, Converting the Case to a Case Under Chapter 7 of the Bankruptcy Code; Declarations of Terri L. Riker and Jennifer R. Tullius in Support Thereof Filed by Creditor 4831 South Gramercy, LLC). (Tullius, Jennifer) (Entered: 11/14/2014)
Nov 14, 2014 35 Proof of service (Supplemental) Filed by Creditor 4831 South Gramercy, LLC (RE: related document(s)27 Motion to Dismiss Debtor Secured Creditor 4831 South Gramercy, LLC's Notice of Motion and Motion for an Order Dismissing the Case or, Alternatively, Converting the Case to a Case Under Chapter 7 of the Bankruptcy Code; Declarations of Terri L. R). (Tullius, Jennifer) (Entered: 11/14/2014)
Nov 15, 2014 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)30 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2014. (Admin.) (Entered: 11/15/2014)
Nov 17, 2014 37 Notice of Continued Meeting of Creditors; Continued to 11/24/2014 at 01:15 PM Filed by Debtor Brookins Community AME Church (RE: related document(s)23 Notice vacating dismissal order and rescheduling 341(a) meeting (BNC) 341(a) meeting to be held on 11/17/2014 at 01:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lomeli, Lydia R.)). (Williams, J) (Entered: 11/17/2014)
Nov 19, 2014 38 Hearing Held 27 Motion to Dismiss Debtor Secured Creditor 4831 South Gramercy,LLC's Notice of Motion and Motion for an Order Dismissing the Case or, Alternatively,Converting the Case to a Case Under Chapter 7 of the Bankruptcy Code; - (SEE RULING ATTACHED) - GRANT Motion to dismiss. (Lomeli, Lydia R.) Additional attachment(s) added on 11/19/2014 (Lomeli, Lydia R.). (Entered: 11/19/2014)
Nov 20, 2014 39 Notice of lodgment Filed by Creditor 4831 South Gramercy, LLC (RE: related document(s)27 Motion to Dismiss Debtor Secured Creditor 4831 South Gramercy, LLC's Notice of Motion and Motion for an Order Dismissing the Case or, Alternatively, Converting the Case to a Case Under Chapter 7 of the Bankruptcy Code; Declarations of Terri L. Riker and Jennifer R. Tullius in Support Thereof Filed by Creditor 4831 South Gramercy, LLC). (Tullius, Jennifer) (Entered: 11/20/2014)
Dec 1, 2014 40 Order Dismissing Case - Debtor Dismissed re 27 (BNC-PDF). Signed on 12/1/2014 (RE: related document(s)23 Notice vacating dismissal order and rescheduling 341(a) meeting (BNC)). (Lomeli, Lydia R.) (Entered: 12/01/2014)
Dec 1, 2014 41 Notice of dismissal (BNC) (Lomeli, Lydia R.) (Entered: 12/01/2014)
Dec 2, 2014 42 Objection/ Objection to #34 on docket Motion for an Order Dismissing the Case; (related document(s): 34 Notice of Hearing filed by Creditor 4831 South Gramercy, LLC) Filed by Interested Parties Cecil Stell Debtor , Gilfert Welton Jackson (Evangelista, Maria) (Entered: 12/02/2014)
Dec 2, 2014 43 ORDER DENYING OBJECTION TO #34 ON DOCKET MOTION FOR AN ORDER DISMISSING CASE (TREATED AS A MOTION FOR RECONSIDERATION) [D.E. 42]; (Related Doc # 42 ) Signed on 12/2/2014 (Lomeli, Lydia R.) (Entered: 12/02/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-28127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Sep 23, 2014
Type
voluntary
Terminated
Jan 5, 2015
Updated
Mar 25, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4831 South Gramercy, LLC
    AT&T Services, Inc.
    DeLage Landen Financial Services
    LA Department Of Water & Power
    Los Angeles County Treasurer And
    Orantes Law Firm
    Southern California Gas Company
    Xerox Corporation

    Parties

    Debtor

    Brookins Community AME Church
    4831 S. Gramercy Place
    Los Angeles, CA 90062-2238
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2583
    aka Brookins Community AME Church, Inc.

    Represented By

    J Scott Williams
    15615 Alton Pkwy Ste 175
    Irvine, CA 92618
    949-660-8680
    Fax : 866-284-8670
    Email: jwilliams@williamsbkfirm.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 People Who Care Youth Center, Inc. 11 2:2023bk16449
    Aug 17, 2023 PNJC, Inc. 7 2:2023bk15288
    Apr 26, 2023 TS Media, Inc. 7 2:2023bk12542
    Dec 18, 2021 The Van Plan, LLC 7 2:2021bk19320
    Jan 6, 2021 Mar's Caribbean Gardens, LLC 7 2:2021bk10072
    Sep 5, 2019 Golden General Construction LLC 7 2:2019bk20497
    Jun 6, 2018 Golden Day Schools, Inc. 7 2:2018bk16562
    Jan 10, 2018 People Who Care Youth Center, Inc. 11 2:2018bk10290
    Sep 22, 2017 Golden Day Schools, Inc. 11 2:17-bk-21651
    May 7, 2015 Southwest Plywood & Lumber, Inc. 7 2:15-bk-17379
    Apr 22, 2015 Southwest Plywood & Lumber, Inc. 7 2:15-bk-16363
    May 31, 2013 People Who Care Youth Center, Inc. 11 2:13-bk-24438
    Jan 9, 2012 LA Slauson Swapmeet Inc 11 2:12-bk-10801
    Aug 30, 2011 King Chapel Church Incorporated 7 2:11-bk-46859
    Aug 23, 2011 Crenshaw Avalon Properties LLC 11 2:11-bk-45767