Case number: 2:23-bk-13668 - Affordable Housing Changemakers LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Affordable Housing Changemakers LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    06/13/2023

  • Last Filing

    09/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13668-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2023
Debtor dismissed:  07/26/2024
341 meeting:  07/28/2023
Deadline for filing claims:  08/22/2023
Deadline for filing claims (govt.):  12/11/2023
Deadline for objecting to discharge:  09/05/2023

Debtor

Affordable Housing Changemakers LLC

P.O. Box 26509
Los Angeles, CA 90026
LOS ANGELES-CA
Tax ID / EIN: 83-1140586

represented by
Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: lmasud@marshackhays.com

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2024161Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2898291.49, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah)
09/20/2024160Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[4] Order on Generic Motion (BNC-PDF), [11] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [13] Notice of Hearing (BK Case) filed by Debtor Affordable Housing Changemakers LLC, [14] Status Report for Chapter 11 Status Conference filed by Debtor Affordable Housing Changemakers LLC, [17] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA), [25] Monthly Operating Report filed by Debtor Affordable Housing Changemakers LLC, [32] Hearing Set (Other) (BK Case - BNC Option), [37] Generic Motion filed by Debtor Affordable Housing Changemakers LLC, [41] Chapter 11 Plan filed by Debtor Affordable Housing Changemakers LLC, [42] Exhibit filed by Debtor Affordable Housing Changemakers LLC, [62] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Affordable Housing Changemakers LLC, [98] Amended Chapter 11 Plan filed by Debtor Affordable Housing Changemakers LLC, [123] Motion for Relief from Stay - Real Property filed by Creditor Clearinghouse Community Development Financial Institution) (TJ)
07/28/2024159BNC Certificate of Notice - PDF Document. (RE: related document(s)154 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2024. (Admin.) (Entered: 07/28/2024)
07/28/2024158BNC Certificate of Notice (RE: related document(s)155 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 07/28/2024. (Admin.) (Entered: 07/28/2024)
07/27/2024157BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Order of Distribution (BNC-PDF) filed by Trustee Moriah Douglas Flahaut (TR)) No. of Notices: 1. Notice Date 07/27/2024. (Admin.) (Entered: 07/27/2024)
07/27/2024156BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Order of Distribution (BNC-PDF) filed by Attorney Marshack Hayes Wood LLP) No. of Notices: 1. Notice Date 07/27/2024. (Admin.) (Entered: 07/27/2024)
07/26/2024155Notice of dismissal (BNC) (SM2) (Entered: 07/26/2024)
07/26/2024154Order Granting Motion for Voluntary Dismissal of Bankruptcy Case Pursuant to 11 U.S.C. 1112(B). Based on the foregoing, IT IS ORDERED that the Motion is GRANTED on the conditions provided in the tentative ruling.
Debtor
Dismissed (BNC-PDF). (Related Doc # 132) Signed on 7/26/2024. (SM2) (Entered: 07/26/2024)
07/25/2024153Order of Distribution for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 6/15/2023 to 5/31/2024, Fees awarded: $20,400, Expenses awarded: $0; Awarded on 7/25/2024 (BNC-PDF) Signed on 7/25/2024. (Related Document 140 Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. § 330), With Proof of Service for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 6/15/2023 to 5/31/2024, Fee: $20,400, Expenses: $. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) (Entered: 06/26/2024) (SC2) (Entered: 07/25/2024)
07/25/2024152Order of Distribution for Marshack Hayes Wood LLP, Debtor's Attorney, Period: 6/13/2023 to 6/27/2024, Fees awarded: $83,289.00, Expenses awarded: $4,088.77; Awarded on 7/25/2024 (BNC-PDF) Signed on 7/25/2024. 144 Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service for David Wood, General Counsel, Period: 6/13/2023 to 6/27/2024, Fee: $83,289, Expenses: $4,088.77. Filed by Attorney David Wood (Wood, David) (Entered: 06/27/2024) (SC2) (Entered: 07/25/2024)