Affordable Housing Changemakers LLC
11
Vincent P. Zurzolo
06/13/2023
09/20/2024
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/04/2024 | 161 | Chapter 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) |
09/20/2024 | 160 | Bankruptcy 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) |
07/28/2024 | 159 | BNC 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) |
07/28/2024 | 158 | BNC 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) |
07/27/2024 | 157 | BNC 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) |
07/27/2024 | 156 | BNC 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) |
07/26/2024 | 155 | Notice of dismissal (BNC) (SM2) (Entered: 07/26/2024) |
07/26/2024 | 154 | Order 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) |
07/25/2024 | 153 | Order 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) |
07/25/2024 | 152 | Order 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) |