Case number: 2:20-bk-23726 - AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    07/30/2020

  • Last Filing

    05/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-23726

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Date filed:  07/30/2020
341 meeting:  09/01/2020
Deadline for filing claims (govt.):  01/26/2021
Deadline for objecting to discharge:  11/02/2020

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

Cameron Gulden

DOJ-Ust
300 Booth Street
Room 3009
Reno, NV 89509
202-384-4921
Fax : 775-784-5531
TERMINATED: 03/01/2023

Latest Dockets

Date Filed#Docket Text
05/04/20251030Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.)
05/01/20251029Order Granting in part [1007] Motion/Application for Relief from Stay [WGG-39] (tjof)
05/01/20251028Transcript regarding hearing held on 04/28/25; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference; transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 5/8/2025. Redaction Request Due By 05/22/2025. Redacted Transcript Submission Due By 06/2/2025. Transcript access will be restricted through 07/30/2025. (Rupa; Dion)
04/29/20251027Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 9/8/2025 at 09:00 AM at Sacramento Courtroom 28; Department A (tjof)
04/28/20251026Civil Minutes -- Granted Re: [1007] - Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens; Claims and Interests Pursuant to 11 U.S.C. Section § 363(b) [WGG-39] [1007] - Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section § 363(m) [WGG-39] [1007] - Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor; Trustee; and Church Parties [WGG-39] [1007] - Motion for Relief from Automatic Stay [WGG-39] (auto)
04/28/20251025Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual filed [CAE-1]; Status Conference to be held on 9/8/2025 at 09:00 AM at Sacramento Courtroom 28; Department A (jbus)
04/28/20251024PDF 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 [04/28/2025 09:22:00 AM]. File Size [ 2523 KB ]. Run Time [ 00:06:59 ]. (auto).
04/28/20251023PDF 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 [04/28/2025 09:00:00 AM]. File Size [ 586 KB ]. Run Time [ 00:01:31 ]. (auto).
04/21/20251022Support Document/Financial Records Re: [1021] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof)
04/21/20251021Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2025 (tjof)