Welcome to BusinessBankruptcies.com!

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

FAME/Good Shepherd Center Housing Development Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13434
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-24

Updated

7-21-24

Last Checked

5-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Week of Year

May 1 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by FAME/Good Shepherd Center Housing Development Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/15/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/15/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/15/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/15/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/15/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/15/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 05/15/2024. Schedule I: Your Income (Form 106I) due 05/15/2024. Schedule J: Your Expenses (Form 106J) due 05/15/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/15/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/15/2024. Statement of Financial Affairs (Form 107 or 207) due 05/15/2024. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/15/2024. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/15/2024. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/15/2024. Statement About Your Social Security Numbers (Form 121) due by 05/15/2024. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 05/15/2024. Cert. of Credit Counseling due by 05/15/2024. Corporate Resolution Authorizing Filing of Petition due 05/15/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 05/15/2024. Statement of Related Cases (LBR Form F1015-2) due 05/15/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 05/15/2024. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 05/15/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 05/15/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/15/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/15/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/15/2024. Incomplete Filings due by 05/15/2024. (Wang, Jacky) (Entered: 05/01/2024)
May 1 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13434) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56806816. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2024)
May 2 Judge Neil W. Bason added to case per prior filing 2:19-bk-18900 NB (NV) (Entered: 05/02/2024)
May 2 2 Notice of reassignment from Judge D. Saltzman to Judge N. Bason due to prior filing of 2:19-bk-18900 NB (BNC) (NV) (Entered: 05/02/2024)
May 2 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (NV) Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 5/6/24 Modified on 5/2/2024 (NV). (Entered: 05/02/2024)
May 3 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menchaca (TR), John J with 341(a) meeting to be held on 6/5/2024 at 08:00 AM via Zoom - Menchaca: Meeting ID 978 603 5451, Passcode 6093612375, Phone 1 213 286 5065. (Scheduled Automatic Assignment, shared account) (Entered: 05/03/2024)
May 3 5 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee John J Menchaca (TR). Proofs of Claims due by 8/6/2024. Government Proof of Claim due by 10/28/2024. (Menchaca (TR), John) (Entered: 05/03/2024)
May 4 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor FAME/Good Shepherd Center Housing Development Corporation) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
May 4 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor FAME/Good Shepherd Center Housing Development Corporation) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
May 4 8 BNC Certificate of Notice (RE: related document(s)2 Notice of reassignment of case (BNC)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13434
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
May 1, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chrisantes Finister
    Denise Brown
    Dion Finister
    Saki Middleton
    Saki Middleton

    Parties

    Debtor

    FAME/Good Shepherd Center Housing Development Corporation
    2270 S. Harvard Boulevard
    Los Angeles, CA 90018
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7138

    Represented By

    Jacky P. Wang
    Sanders Roberts LLP
    1055 West 7th Street
    Ste 3200
    Los Angeles, CA 90017
    213-426-5000
    Email: jwang@sandersroberts.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1 FAME Assistance Corporation 7 2:2024bk13432
    May 1 FAME Housing Corporation 7 2:2024bk13431
    Jul 5, 2021 Integrated Marketing Co., Inc. 7 2:2021bk15476
    Jun 24, 2021 El Migueleno Restaurant, Inc. 7 2:2021bk15176
    Nov 30, 2019 P.S. Paint.com Inc. 7 2:2019bk24057
    Jul 31, 2019 FAME Assistance Corporation, a Non Profit Corp. 11 2:2019bk18900
    Jan 24, 2019 Tigerlife, Inc. 7 2:2019bk10729
    Feb 6, 2018 Zip Stevenson, LLC 11 2:2018bk11307
    Mar 5, 2014 East Healthcare Center LLC 11 8:14-bk-11372
    Aug 6, 2013 Mision Evangelica 'Siloe' 11 2:13-bk-29915
    Feb 4, 2013 Dowent Family LLC 11 2:13-bk-12977
    Jun 15, 2012 Amin's Oil INC 11 2:12-bk-30886
    Mar 19, 2012 1421 Western Ave., Inc. 11 2:12-bk-19796
    Jan 6, 2012 Don Viche Investments 11 2:12-bk-10485
    Aug 4, 2011 Benedetto, LLC 11 2:11-bk-43214