Case number: 2:24-bk-23066 - 209 Property Group, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    209 Property Group, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    07/13/2024

  • Last Filing

    06/08/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-23066

Assigned to: Hon. Christopher M. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/13/2024
Date converted:  11/20/2024
341 meeting:  12/23/2024
Deadline for filing claims (govt.):  01/09/2025
Deadline for objecting to discharge:  02/21/2025

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
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/12/2025On 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)
01/13/2025On 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)
01/12/2025101Order Granting 63 Motion/Application to Withdraw As Attorney [AOE-7] (jlns) (Entered: 01/13/2025)
01/12/2025Motion/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)
01/12/2025100Order Granting 71 Motion/Application for Relief from Stay [SAD-1] (jlns) (Entered: 01/13/2025)
01/10/202599PDF 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)
01/08/202598Civil 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)
01/08/202597Civil Minutes -- Motion Granted Re: 63 - Motion/Application by Anthony O. Egbase to Withdraw as Attorney [AOE-7] (auto) (Entered: 01/10/2025)
12/26/202496Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/26/2024)
12/24/202495Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 01/23/2025. (Admin) (Entered: 12/24/2024)