|
Assigned to: Hon. Christopher M. Klein Chapter 9 Voluntary Asset |
|
Debtor City of Stockton, California
City Hall 425 North El Dorado Street Stockton, CA 95202 SAN JOAQUIN-CA Tax ID / EIN: 94-6000436 |
represented by |
Patrick B. Bocash
400 Capitol Mall #3000 Sacramento, CA 95814-4497 916-447-9200 Jeffrey D. Hermann
777 S. Figueroa Street, Suite 3200 Los Angeles, CA 90017 213-612-2413 Norman C. Hile
400 Capitol Mall #3000 Sacramento, CA 95814 916-447-9200 John W. Killeen
400 Capitol Mall #3000 Sacramento, CA 95814 916-329-7921 Marc A. Levinson
400 Capitol Mall #3000 Sacramento, CA 95814-4407 (916) 447-9200 Robert M. Loeb
Orrick, Herrington & Sutcliffe LLP 1152 15th St NW Washington, DC 20005 202-339-8475 Email: [email protected] |
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 Office Of The US Trustee
Robert T. Matsui United States Courthous 501 I St #7-500 Sacramento, CA 95814 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | Docket Text On 10/17/2023, Change of Address Submitted for Attorney Richard Kwun through Pacer Service Center. Address changed to: 3230 Arena Blvd. Suite 245 #176, Sacramento CA 95834. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 10/17/2023) | |
09/26/2023 | 2687 | Docket Text 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 [ 9/25/2023 11:00:46 AM ]. File Size [ 637 KB ]. Run Time [ 00:02:39 ]. (auto). (Entered: 09/26/2023) |
09/25/2023 | 2688 | Docket Text Civil Minutes -- Status Conference continued Re: 1 Chapter 9 Voluntary Petition. All Schedules and Statements filed. (dnes) [CAE-1]; Status Conference to be held on 2/7/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 09/26/2023) |
08/31/2023 | 2686 | Docket Text Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/31/2023) |
08/29/2023 | 2685 | Docket Text BNC Service of Document as transmitted to BNC for service. (ltrf) |
08/29/2023 | 2684 | Docket Text Notice of Rescheduled Status Conference Re: [1] Chapter 9 Voluntary Petition [CAE-1] Status Conference to be held on 9/25/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltrf) |
08/10/2023 | Docket Text On 8/10/2023, Change of Address Submitted for Attorney Christopher Crowell through Pacer Service Center. Address changed to: 15910 Ventura Boulevard Ste 12th Floor Encino CA 91436. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 08/10/2023) | |
01/17/2023 | 2683 | Docket Text Civil Minutes -- Status Conference continued Re: [1] Chapter 9 Voluntary Petition. All Schedules and Statements filed. (dnes) [CAE-1]; Status Conference now to be held on 9/27/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
01/13/2023 | 2682 | Docket Text 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 [ 1/12/2023 11:05:42 AM ]. File Size [ 797 KB ]. Run Time [ 00:03:19 ]. (auto). (Entered: 01/13/2023) |
12/23/2022 | 2681 | Docket Text Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |