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

Case Information
  • Case title

    City of Stockton, California

  • Court

    California Eastern (caebke)

  • 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: rloeb@orrick.com

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
04/18/20242695On 04/17/2024, an electronic notification sent to Steven H. Felderstein at sfelderstein@ffwplaw.com 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)
04/17/20242694On 04/17/2024, an electronic notification sent to Howard S. Nevins at hnevins@hsmlaw.com 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)
02/27/20242693On 02/26/2024, an electronic notification sent to Richard A. Lapping at richard@lappinglegal.com 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)
02/26/20242692On 02/23/2024, an electronic notification sent to Jason J. DeJonker at jason.dejonker@bclplaw.com 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)
02/23/2024On 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)
02/09/20242691PDF 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)
02/09/20242690On 02/08/2024, an electronic notification sent to Abigail V. O'Brient at AOBrient@mintz.com 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)
02/08/20242689Civil 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)
10/17/2023On 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)
09/26/20232687PDF 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)