Truett memorial southern baptist church
11
Neil W. Bason
12/03/2025
01/16/2026
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 |
|---|---|---|
| 12/16/2025 | 20 | Statement 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) |
| 12/16/2025 | 19 | Corporate 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) |
| 12/06/2025 | 18 | BNC 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) |
| 12/06/2025 | 17 | BNC 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) |
| 12/06/2025 | 16 | BNC 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) |
| 12/06/2025 | 15 | BNC 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) |
| 12/04/2025 | 14 | Proof 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) |
| 12/04/2025 | 13 | Hearing 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) |
| 12/04/2025 | 12 | Procedures 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) |
| 12/04/2025 | 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) (Entered: 12/04/2025) |