Welcome to BusinessBankruptcies.com!

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

White Dove Church Inc, a California nonprofit corp

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk13026
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-18

Updated

9-13-23

Last Checked

10-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2018
Last Entry Filed
Aug 30, 2018

Docket Entries by Quarter

There are 12 older docket entries.

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

login purchase single case subscribe now

Aug 9, 2018 10 Addendum to voluntary petition ( adding Suite Number for Debtor) Filed by Debtor White Dove Church Inc, a California nonprofit corporation. (Yaspan, Robert) (Entered: 08/09/2018)
Aug 9, 2018 11 Order setting scheduling and case management conference for 9/11/18 at 1:30 p.m. (BNC-PDF) Signed on 8/9/2018 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor White Dove Church Inc, a California nonprofit corporation). (Ogier, Kathy) (Entered: 08/09/2018)
Aug 9, 2018 12 Proof of service Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)11 Order (Generic) (BNC-PDF)). (Yaspan, Robert) (Entered: 08/09/2018)
Aug 10, 2018 13 BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 11) No. of Notices: 21. Notice Date 08/10/2018. (Admin.) (Entered: 08/10/2018)
Aug 11, 2018 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)11 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018)
Aug 14, 2018 15 Adversary case 1:18-ap-01092. Notice of Removal by Debtor by DDD Pham LLC. Nature of Suit: (01 (Determination of removed claim or cause)) (Yaspan, Robert) (Entered: 08/14/2018)
Aug 15, 2018 16 Stipulation By United States Trustee (SV) and to Transfer Venue of Case Pursuant to 28 U.S.C. § 1408 Filed by U.S. Trustee United States Trustee (SV) (Clementson, Russell) (Entered: 08/15/2018)
Aug 15, 2018 17 Notice of lodgment of Order Approving Stipulation to Transfer Venue of Case Pursuant to 28 U.S.C. § 1408 with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)16 Stipulation By United States Trustee (SV) and to Transfer Venue of Case Pursuant to 28 U.S.C. § 1408). (Clementson, Russell) (Entered: 08/15/2018)
Aug 15, 2018 18 Opposition to (related document(s): 7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 19092 Beach Blvd., Suite K, Huntington Beach, CA 92648 . Fee Amount $181, filed by Creditor DDD Pham LLC) Opposition to Motion for Relief From the Automatic Stay Filed by DDD Pham LLC; Declaration of Thomas Thien Nguyen Filed by Debtor White Dove Church Inc, a California nonprofit corporation (Yaspan, Robert) (Entered: 08/15/2018)
Aug 15, 2018 19 Declaration re: Declaration of Jack Adams Muldoon in Support of Opposition to Motion for Relief from the Automatic Stay Filed by DDD Pham LLC Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)18 Opposition). (Yaspan, Robert) (Entered: 08/15/2018)
Show 10 more entries
Aug 23, 2018 29 Hearing Set (RE: related document(s)28 Amended Motion for Relief from the Automatic Stay filed by Creditor DDD Pham LLC). The Hearing date is set for 9/13/2018 at 10:00 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/23/2018)
Aug 23, 2018 30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture Filed by Debtor White Dove Church Inc, a California nonprofit corporation (Yaspan, Robert) - WARNING: See docket entry no. 36 for corrections - Modified on 8/24/2018 (Duarte, Tina). (Entered: 08/23/2018)
Aug 23, 2018 31 Declaration re: of Jack Adam Muldoon Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture). (Yaspan, Robert) (Entered: 08/23/2018)
Aug 23, 2018 32 Declaration re: of Thomas Thein Nguyen Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture). (Yaspan, Robert) (Entered: 08/23/2018)
Aug 23, 2018 33 Request for judicial notice Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture). (Attachments: # 1 Part 2) (Yaspan, Robert) (Entered: 08/23/2018)
Aug 23, 2018 34 Notice of motion/application Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture Filed by Debtor White Dove Church Inc, a California nonprofit corporation). (Yaspan, Robert) - WARNING: See docket entry no. 36 for corrections - Modified on 8/24/2018 (Duarte, Tina). (Entered: 08/23/2018)
Aug 23, 2018 35 BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2018. (Admin.) (Entered: 08/23/2018)
Aug 24, 2018 36 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. THIS MOTION WILL BE SET FOR 9/13/2018 AT 10:30 A.M. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)30 Motion to Assume Lease or Executory Contract filed by Debtor White Dove Church Inc, a California nonprofit corporation, 34 Notice of motion/application filed by Debtor White Dove Church Inc, a California nonprofit corporation) (Duarte, Tina) (Entered: 08/24/2018)
Aug 24, 2018 37 Hearing Set (RE: related document(s)30 Motion for Order Authorizing Assumption of Real Property Lease, and/or for Relief from Forfeiture filed by Debtor White Dove Church Inc, a California nonprofit corporation). The Hearing date is set for 9/13/2018 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/24/2018)
Aug 24, 2018 38 Notice of motion/application Amended Notice Filed by Debtor White Dove Church Inc, a California nonprofit corporation (RE: related document(s)30 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Assumption Of Real Property Lease, And/Or For Relief From Forfeiture Filed by Debtor White Dove Church Inc, a California nonprofit corporation (Yaspan, Robert) - WARNING: See docket entry no. 36 for corrections - Modified on 8/24/2018.). (Yaspan, Robert) (Entered: 08/24/2018)

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
8:2018bk13026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Aug 1, 2018
Type
voluntary
Terminated
Nov 30, 2018
Updated
Sep 13, 2023
Last checked
Oct 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alisa Janesajawan
    Cooper Dietz
    Damian Nassiri
    David Jankoii
    DDD Pham LLC
    DDD Pham LLC
    Domingo Verduzo
    Edgar Acevedo
    Felix Bobritzky
    Gray Dove Church
    James Connelly
    Jeff Richi
    Jesse Vo
    Jesus Lopez
    Juan Rodriguez
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    White Dove Church Inc, a California nonprofit corporation
    19092 Beach Blvd Ste K
    Huntington Beach, CA 92648
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7505

    Represented By

    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 08/17/2018

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    TERMINATED: 08/17/2018
    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov
    TERMINATED: 08/17/2018

    U.S. Trustee

    Nancy S Goldenberg
    Office of the United States Trustee
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3416
    TERMINATED: 08/17/2018

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    411 West Fourth Street, Suite 9041
    Santa Ana, CA 92701
    714-338-3400

    Represented By

    Frank Cadigan
    411 West Fourth Street Ste 9041
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    Nancy S Goldenberg
    411 West Fourth Street Suite 9041
    Santa Ana, CA 92701
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov
    TERMINATED: 08/29/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Bohemian Mama, LLC 7 8:2024bk10055
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 8:2021bk10594
    Nov 23, 2019 Consumer Financial Alliance LLC 7 8:2019bk14600
    Aug 1, 2018 White Dove of Peach Inc, a California nonprofit co 11 1:2018bk11943
    Jan 11, 2018 BT Morgan Dental Corp 7 8:2018bk10087
    Jan 11, 2018 Morgan Coast Mgmt LLC 7 8:2018bk10086
    Oct 15, 2017 Mohdsameer Aljanedi Dental Corporation 11 8:17-bk-14089
    Jul 1, 2014 Life Funding, Inc. 11 8:14-bk-14111
    May 17, 2013 Axceleon, Inc. 11 8:13-bk-14353
    Apr 16, 2012 Health Essist, Inc. 7 8:12-bk-14807
    Apr 16, 2012 Waypoint Biomedical, Inc. 7 8:12-bk-14806
    Apr 16, 2012 Waypoint Biomedical Holdings, Inc. 7 8:12-bk-14805
    Jan 25, 2012 Q3 Constructors, Inc. 7 8:12-bk-10989
    Jan 20, 2012 Crave Apparel Inc 7 8:12-bk-10794
    Aug 22, 2011 Three Brothers Pizza, LLC 7 8:11-bk-21741