209 Property Group, LLC
7
Christopher M. Klein
07/13/2024
06/08/2025
No
v
CONVERTED, TRANSFER |
Assigned to: Hon. Christopher M. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor 209 Property Group, LLC
6507 Pacific Avenue, #264 Stockton, CA 95207 SAN JOAQUIN-CA Tax ID / EIN: 83-2426850 |
represented by |
209 Property Group, LLC
PRO SE Anthony O. Egbase
A.O.E LAW & ASSOCIATES Bunker Hills Towers 800 W. 1st Street Suite 400 Los Angeles, CA 90012 213-620-7070 Fax : 213-620-1200 Email: info@aoelaw.com TERMINATED: 01/12/2025 |
Trustee Jeffrey M. Vetter
PO Box 2424 Bakersfield, CA 93303 (661) 809-6806 |
| |
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 United States Trustee Attn: Jorge A. Gaitan 501 I Street, Suite 7-500 Sacramento, CA 95814 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | On 5/12/2025, Change of Address Submitted for Attorney Anthony Egbase through Pacer Service Center. Address changed to: Bunker Hills Towers 800 W. 1st Street Suite 400, Los Angeles CA 90012. 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: 05/12/2025) | |
01/13/2025 | On 1/13/2025, Change of Address Submitted for Attorney Daren Schlecter through Pacer Service Center. Address changed to: 10866 Wilshire Blvd. Suite 1270 Los Angeles CA 90024. 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: 01/13/2025) | |
01/12/2025 | 101 | Order Granting 63 Motion/Application to Withdraw As Attorney [AOE-7] (jlns) (Entered: 01/13/2025) |
01/12/2025 | Motion/Application for Adequate Protection, Document Number 71, Terminated. See 100 Order on Motion/Application for Relief From Stay [SAD-1] (jlns) (Entered: 01/13/2025) | |
01/12/2025 | 100 | Order Granting 71 Motion/Application for Relief from Stay [SAD-1] (jlns) (Entered: 01/13/2025) |
01/10/2025 | 99 | 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 [01/08/2025 10:15:00 AM]. File Size [ 1784 KB ]. Run Time [ 00:04:53 ]. (auto). (Entered: 01/10/2025) |
01/08/2025 | 98 | Civil Minutes -- Motion Granted Re: 71 - Motion for Relief from Automatic Stay [SAD-1] 71 - Motion/Application for Adequate Protection [SAD-1] (auto) (Entered: 01/10/2025) |
01/08/2025 | 97 | Civil Minutes -- Motion Granted Re: 63 - Motion/Application by Anthony O. Egbase to Withdraw as Attorney [AOE-7] (auto) (Entered: 01/10/2025) |
12/26/2024 | 96 | Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/26/2024) |
12/24/2024 | 95 | Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 01/23/2025. (Admin) (Entered: 12/24/2024) |