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

    03/11/2025

  • 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
03/10/2025992Opposition/Objection Filed by Creditors BRAD EVANS; MATTHEW HILL; ROGER WENDELKEN REVOCABLE LIVING TRUST; YOSEMITE CAPITAL; LLC Re: [980] Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens; Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38]; [980] Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38]; [980] Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor; Trustee; and Church Parties [WGG-38]; [980] Motion for Relief from Automatic Stay [WGG-38] (tjof)
03/03/2025991Declaration of David M. Fitzgerald in support of 989 Response/Reply (tjof) (Entered: 03/03/2025)
03/03/2025990Declaration of David M. Goodrich in support of 989 Response/Reply (tjof) (Entered: 03/03/2025)
03/03/2025989Response/Reply Filed by Trustee Jeffrey I Golden Re: 979 Order to Show Cause - Failure to Pay Fees (tjof) (Entered: 03/03/2025)
02/20/2025988Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/20/2025)
02/20/2025987Support Document/Financial Records Re: 986 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) (Entered: 02/20/2025)
02/20/2025986Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2025 (tjof) (Entered: 02/20/2025)
02/20/2025Motion Fee Paid ($199.00, Receipt Number: 396341, eFilingID: 7457497) (auto) (Entered: 02/20/2025)
02/20/2025985Certificate/Proof of Service of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38], 981 Notice of Hearing, 982 Declaration, 983 Exhibit(s), 984 Memorandum of Points and Authorities (tjof) (Entered: 02/20/2025)
02/20/2025984Memorandum of Points and Authorities in support of 980 Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363(b) [WGG-38], 980 Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section 363(m) [WGG-38], 980 Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor, Trustee, and Church Parties [WGG-38], 980 Motion for Relief from Automatic Stay [WGG-38] (tjof) (Entered: 02/20/2025)