AME Zion Western Episcopal District
11
Christopher M. Klein
07/30/2020
04/23/2026
Yes
v
| ADVPEND |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor AME Zion Western Episcopal District
2339 W. Hammer Lane Suite C #153 Stockton, CA 95209 SACRAMENTO-CA Tax ID / EIN: 81-4137820 dba AME Zion Western Episcopal District, a California Non-Profit Corporation |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 |
Plaintiff AME Zion Church of Palo Alto, Inc. |
represented by |
Elspeth V. Hansen
Two Palo Alto Square #300 3000 El Camino Real Palo Alto, CA 94306 650-331-2043 Edward D. Johnson
Mayer Brown LLP 3000 El Camino Real Two Palo Alto Square Suite 300 Palo Alto, CA 94306 650-331-2000 Monique J. Mulcare
1221 Avenue of the Americas New York, NY 10020-1001 212-506-2181 Catherine A. O'Connor
Mayer Brown, LLP 350 South Grand Avenue 25th Floor Los Angeles, CA 90071-1503 TERMINATED: 11/03/2021 |
Trustee Jeffrey I Golden
Jeffrey Golden, Trustee 3070 Bristol Street Suite 640 Costa Mesa, CA 92626 714-966-1000 |
represented by |
David M. Goodrich
3070 Bristol Street Suite 640 Costa Mesa, CA 92626 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Cameron M. Gulden 300 Booth Street, Room 3009 Reno, NV 89509 |
represented by |
Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov TERMINATED: 06/27/2025 Cameron Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 TERMINATED: 03/01/2023 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 1164 | Support Document/Financial Documents Re: [1163] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) |
| 04/23/2026 | 1163 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2026 (tjof) |
| 04/17/2026 | 1162 | Certificate/Proof of Service of [1157] Declaration; [1158] Exhibit(s); [1159] Declaration; [1160] Exhibit(s); [1161] Memorandum of Points and Authorities [FLL-3] (tjof) |
| 04/17/2026 | 1161 | Memorandum of Points and Authorities in support of [1096] Motion for Relief from Automatic Stay [FLL-3] (tjof) |
| 04/17/2026 | 1160 | Exhibit(s) to [1159] Declaration [FLL-3] (tjof) |
| 04/17/2026 | 1159 | Declaration of Tracy Green in support of [1096] Motion for Relief from Automatic Stay [FLL-3] (tjof) |
| 04/17/2026 | 1158 | Exhibit(s) to [1157] Declaration [FLL-3] (tjof) |
| 04/17/2026 | 1157 | Declaration of Tom Malgesini in support of [1096] Motion for Relief from Automatic Stay [FLL-3] (tjof) |
| 04/08/2026 | 1156 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Liberman; Gabriel) (eFilingID: 6812170) [CAE-1]; Status Conference to be held on 6/8/2026 at 01:30 PM at Sacramento Courtroom 35; Department C (ltas) |
| 04/06/2026 | 1155 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [04/06/2026 11:05:00 AM]. File Size [ 6042 KB ]. Run Time [ 00:17:00 ]. (auto). |