AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.
11
Fredrick E. Clement
07/30/2020
01/21/2025
Yes
v
ADVPEND |
Assigned to: Hon. Fredrick E. Clement Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | 966 | Support 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) |
01/21/2025 | 965 | Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 12/31/2024 (vrof) (Entered: 01/22/2025) |
01/21/2025 | 964 | Order 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) |
01/21/2025 | 963 | Civil 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) |
01/07/2025 | 962 | Certificate/Proof of Service of [961] Status Report [CAE-1] (tjof) |
01/07/2025 | 961 | Status Report [CAE-1] Re: [1] Voluntary Petition Filed by Trustee Jeffrey I Golden (tjof) |
01/03/2025 | 960 | Notice of Change of Firm Name (tjof) |
12/20/2024 | 959 | Support Document/Financial Records Re: [958] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) |
12/20/2024 | 958 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 11/30/2024 (tjof) |
11/21/2024 | 957 | Support Document/Financial Records Re: [956] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (mfrs) |