California Eastern Bankruptcy Court

Case number: 2:17-bk-20042 - Greater St. Paul Missionary Baptist Church CASE TRANSFERRED OUT - California Eastern Bankruptcy Court

Case Information
Case title
Greater St. Paul Missionary Baptist Church CASE TRANSFERRED OUT
Chapter
11
Judge
Christopher M. Klein
Filed
01/04/2017
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 17-20042

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Debtor disposition:  Interdistrict Case Transfer
Date filed:  01/04/2017
Date transferred:  02/06/2017
Date terminated:  02/13/2017
341 meeting:  02/08/2017
Deadline for objecting to discharge:  04/10/2017

Debtor

Greater St. Paul Missionary Baptist Church

1827 Martin Luther King Jr Way
Oakland, CA 94612
SACRAMENTO-CA
Tax ID / EIN: 94-3121220
aka
Greater St. Paul Baptist Church


represented by
Linnea N. Willis

9391 Lombardy Way
Elk Grove, CA 95758
510-589-0207

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

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(916) 930-2100
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Latest Dockets
Date Filed#Docket Text
02/13/201726Docket Text
Acknowledgment of Receipt of Transferred Case (bons) (Entered: 02/13/2017)
02/07/201725Docket Text
Civil Minutes -- Status Conference Re: 1 Voluntary Petition CASE TRANSFERRED TO THE NORTHERN DISTRICT OF CALIFORNIA PURSUANT TO ORDER ENTERED FEBRUARY 2, 2017. REMOVED FROM CALENDAR. (sars) Modified on 2/7/2017 (sars). (Entered: 02/07/2017)
02/06/201724Docket Text
Transmittal Memorandum of Transferred Case (bons) (Entered: 02/06/2017)
02/02/201723Docket Text
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/04/2017)
02/02/201722Docket Text
BNC Service of Document as transmitted to BNC for service. (bons) (Entered: 02/02/2017)
02/01/2017Docket Text
Order Granting 17 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 2/18/2017 Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; (bons) (Entered: 02/02/2017)
02/01/201721Docket Text
Order Granting 17 Motion/Application for Change of Venue - Case Transferred from Sacramento to Northern District of California/Oakland Division (bons). (Entered: 02/02/2017)
01/24/201720Docket Text
Civil Minutes -- Show Cause Hearing Held/Concluded Re: 14 Order to Show Cause MOTIONS TO 1) EXTEND DEADLINE TO FILE SCHEDULES AND STATMENT OF FINANCIAL AFFAIRS GRANTED, AND 2) FOR CHANGE OF VENUE GRANTED (sars) (Entered: 01/24/2017)
01/19/201719Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/21/2017)
01/19/201716Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/8/2017 at 10:00 AM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 4/10/2017. Proofs of Claim due by 5/9/2017. (Wolny, Susan) (Entered: 01/19/2017)