California Eastern Bankruptcy Court

Case number: 2:12-bk-32118 - City of Stockton, California - California Eastern Bankruptcy Court

Case Information
Case title
City of Stockton, California
Chapter
9
Judge
Christopher M. Klein
Filed
06/28/2012
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

ADVPEND, APPEAL, MEGA




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 12-32118

Assigned to: Hon. Christopher M. Klein
Chapter 9
Voluntary
Asset


Date filed:  06/28/2012
Plan confirmed:  02/04/2015

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
2100 Pennsylvania Ave, NW
Washington, DC 20037
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
 
 

Latest Dockets
Date Filed#Docket Text
04/18/20242695Docket Text
On 04/17/2024, an electronic notification sent to Steven H. Felderstein at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 04/18/2024, mailed the attached letter to Steven H. Felderstein at his/her primary postal address. (auto)
04/17/20242694Docket Text
On 04/17/2024, an electronic notification sent to Howard S. Nevins at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 04/17/2024, mailed the attached letter to Howard S. Nevins at his/her primary postal address. (auto)
02/27/20242693Docket Text
On 02/26/2024, an electronic notification sent to Richard A. Lapping at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 02/27/2024, mailed the attached letter to Richard A. Lapping at his/her primary postal address. (auto)
02/26/20242692Docket Text
On 02/23/2024, an electronic notification sent to Jason J. DeJonker at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 02/26/2024, mailed the attached letter to Jason J. DeJonker at his/her primary postal address. (auto)
02/23/2024Docket Text
On 2/23/2024, Change of Address Submitted for Attorney Robert Loeb through Pacer Service Center. Address changed to: 2100 Pennsylvania Ave, NW Washington DC 20037. 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: 02/23/2024)
02/09/20242691Docket 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 [02/07/2024 11:14:00 AM]. File Size [ 996 KB ]. Run Time [ 00:02:50 ]. (auto). (Entered: 02/09/2024)
02/09/20242690Docket Text
On 02/08/2024, an electronic notification sent to Abigail V. O'Brient at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 02/09/2024, mailed the attached letter to Abigail V. O'Brient at his/her primary postal address. (auto) (Entered: 02/09/2024)
02/08/20242689Docket 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 8/7/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas)
10/17/2023Docket 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)
09/26/20232687Docket 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)