Case number: 2:20-bk-23726 - AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    07/30/2020

  • Last Filing

    01/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-23726

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Date filed:  07/30/2020
341 meeting:  09/01/2020
Deadline for filing claims (govt.):  01/26/2021
Deadline for objecting to discharge:  11/02/2020

Debtor

AME Zion Western Episcopal District

2339 W. Hammer Lane Suite C #153
Stockton, CA 95209
SACRAMENTO-CA
Tax ID / EIN: 81-4137820
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

Plaintiff

AME Zion Church of Palo Alto, Inc.


represented by
Elspeth V. Hansen

Two Palo Alto Square #300
3000 El Camino Real
Palo Alto, CA 94306
650-331-2043

Edward D. Johnson

Mayer Brown LLP
3000 El Camino Real
Two Palo Alto Square
Suite 300
Palo Alto, CA 94306
650-331-2000

Monique J. Mulcare

1221 Avenue of the Americas
New York, NY 10020-1001
212-506-2181

Catherine A. O'Connor

Mayer Brown, LLP
350 South Grand Avenue
25th Floor
Los Angeles, CA 90071-1503
TERMINATED: 11/03/2021

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

Latest Dockets

Date Filed#Docket Text
01/21/2025966Support Document Re: 965 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Debtor AME Zion Western Episcopal District (vrof) (Entered: 01/22/2025)
01/21/2025965Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 12/31/2024 (vrof) (Entered: 01/22/2025)
01/21/2025964Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Status Conference to be held on 4/28/2025 at 09:00 AM at Sacramento Courtroom 28, Department A (vrof) (Entered: 01/22/2025)
01/21/2025963Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Liberman, Gabriel) (eFilingID: 6812170) [CAE-1]; Status Conference to be held on 4/28/2025 at 09:00 AM at Sacramento Courtroom 28, Department A (jbus) (Entered: 01/21/2025)
01/07/2025962Certificate/Proof of Service of [961] Status Report [CAE-1] (tjof)
01/07/2025961Status Report [CAE-1] Re: [1] Voluntary Petition Filed by Trustee Jeffrey I Golden (tjof)
01/03/2025960Notice of Change of Firm Name (tjof)
12/20/2024959Support Document/Financial Records Re: [958] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof)
12/20/2024958Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 11/30/2024 (tjof)
11/21/2024957Support Document/Financial Records Re: [956] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (mfrs)