Case number: 2:25-bk-20816 - Truett memorial southern baptist church - California Central Bankruptcy Court

Case Information
  • Case title

    Truett memorial southern baptist church

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    12/03/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20816-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  12/03/2025
341 meeting:  01/05/2026
Deadline for objecting to discharge:  03/06/2026

Debtor

Truett memorial southern baptist church

3435 San Anseline Avenue
Long Beach, CA 90808
LOS ANGELES-CA
Tax ID / EIN: 95-2017667

represented by
Roseann Frazee

Frazee Law Group
5133 Eagle Rock Boulevard
Los Angeles, CA 90041
323-274-4287
Fax : 323-967-7600
Email: roseann@frazeelawgroup.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/16/202520Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Truett memorial southern baptist church (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Frazee, Roseann) (Entered: 12/16/2025)
12/16/202519Corporate resolution authorizing filing of petitions Filed by Debtor Truett memorial southern baptist church (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Frazee, Roseann) (Entered: 12/16/2025)
12/06/202518BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/202517BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Truett memorial southern baptist church) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/202516BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Truett memorial southern baptist church) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/202515BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/04/202514Proof of service re Procedures Order Filed by Debtor Truett memorial southern baptist church (RE: related document(s)12 Order (Generic) (BNC-PDF)). (Frazee, Roseann) (Entered: 12/04/2025)
12/04/202513Hearing Set re: Procedures Order re: Principal status conference: January 6, 2026 at 1:00 p.m The Hearing date is set for 1/6/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason 12 (LL) (Entered: 12/04/2025)
12/04/202512Procedures Order re: Principal status conference: January 6, 2026 at 1:00 p.m (BNC-PDF) (Related Doc # 1 ) Signed on 12/4/2025 (LL) (Entered: 12/04/2025)
12/04/202511Meeting of Creditors 341(a) meeting to be held on 1/5/2026 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 3/6/2026. (LL2) (Entered: 12/04/2025)