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

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



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


Date filed:  06/13/2023
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
04/24/2024117Monthly Operating Report. Operating Report Number: Ten (10). For the Month Ending March 2024 Filed by Debtor Affordable Housing Changemakers LLC. (Wood, David)
04/04/2024116BNC Certificate of Notice - PDF Document. (RE: related document(s)[114] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
04/02/2024115Hearing Rescheduled/Continued (RE: related document(s)[98],[4],[114]) Amended Chapter 11 Plan filed by Debtor Affordable Housing Changemakers LLC) Confirmation hearing to be held on 7/11/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
04/02/2024114Order approving stipulation to continue plan confirmation deadlines in light of the continued sale of the property; ORDERED that the stipulation is APPROVED; the hearing date for the motion to confirm is continued from April 11, 2024 to July 11, 2024 at 11:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # [111]) Signed on 4/2/2024 (TJ)
04/02/2024113Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Hearing information not included on PDF - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[111] Stipulation filed by Debtor Affordable Housing Changemakers LLC) (TJ)
04/01/2024112Notice of lodgment Order Approving Stipulation, with Proof of Service Filed by Debtor Affordable Housing Changemakers LLC (RE: related document(s)[111] Stipulation By Affordable Housing Changemakers LLC and M. Douglas Flahaut, the SubV Chapter 11 Trustee and Clearinghouse, CDFI to Continue Plan Confirmation Deadlines in Light of the Continued Sale of the Property, with Proof of Service Filed by Debtor Affordable Housing Changemakers LLC). (Wood, David)
04/01/2024111Stipulation By Affordable Housing Changemakers LLC and M. Douglas Flahaut, the SubV Chapter 11 Trustee and Clearinghouse, CDFI to Continue Plan Confirmation Deadlines in Light of the Continued Sale of the Property, with Proof of Service Filed by Debtor Affordable Housing Changemakers LLC (Wood, David)
03/27/2024110Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect office number included in case number on Caption page of PDF - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[109] Monthly Operating Report filed by Debtor Affordable Housing Changemakers LLC) (TJ)
03/27/2024109Monthly Operating Report. Operating Report Number: 9. For the Month Ending February 2024 with Proof of Service Filed by Debtor Affordable Housing Changemakers LLC. (Wood, David)
03/22/2024108Certified Copy Emailed to pkraus@marshackhays.com (Entered: 03/22/2024)