Truett memorial southern baptist church
11
Neil W. Bason
12/03/2025
03/28/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 56 | ORDER imposing sanctions of $500 against Roseann Frazee, Esq to be paid to the court. (BNC-PDF) 33 Signed on 3/11/2026. I, Litaun Lewis, who is making this entry, certify that I placed a true and correct copy of the attached document in a sealed envelope and mailed on 3/11/2026 (LL) (Entered: 03/11/2026) |
| 03/10/2026 | 55 | Order discharging OSC re: removal of debtor as debtor-in-possession and appointment of a Chapter 11 Trustee, Dismissal, and/or conversion (BNC-PDF) (Related Doc # 35 ) Signed on 3/10/2026 (LL) (Entered: 03/10/2026) |
| 03/07/2026 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)52 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026) |
| 03/06/2026 | 53 | BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Order on Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11)-(BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/05/2026 | 52 | Order continuing status conference and directing debtor to give written notice of this bankruptcy case to Worshippers (BNC-PDF) (Related Doc # 1 ) Signed on 3/5/2026 (LL) (Entered: 03/05/2026) |
| 03/04/2026 | 51 | Order Granting Amended Motion In Individual Ch 11 Case For Approving A Budget For The use Of The Debtor's Cash and Postpetition Income (BNC-PDF) (Related Doc # 43 ) Signed on 3/4/2026 (LL) (Entered: 03/04/2026) |
| 03/03/2026 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Truett memorial southern baptist church. (Attachments: # 1 Bank Statement #010 # 2 Bank Statement #783 # 3 DIP Account Statement #029 # 4 Signature Page) (Frazee, Roseann) (Entered: 03/03/2026) |
| 03/03/2026 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Truett memorial southern baptist church. (Attachments: # 1 Bank Statement #010 # 2 Bank Account #783 # 3 DIP Account Statement #029 # 4 Signature Page) (Frazee, Roseann) (Entered: 03/03/2026) |
| 02/26/2026 | 48 | Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)11 Meeting 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)). (Maroko, Ron) (Entered: 02/26/2026) |
| 02/25/2026 | 47 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew) (Entered: 02/25/2026) |