Kobra Properties
11
Christopher M. Klein
11/25/2008
08/15/2024
Yes
v
CLOSED |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Kobra Properties
3001 Lava Ridge #340 Roseville, CA 95661 PLACER-CA Tax ID / EIN: 33-0358425 |
represented by |
Leonard M. Shulman
8105 Irvine Center Dr #600 Irvine, CA 92618 949-340-3400 |
Trustee Steven L. Victor
c/o Development Specialists, Inc. 70 W Madison #2300 Chicago, IL 60602 312-263-4141 |
represented by |
Christopher Crowell
Hemar, Rousso & Heald, LLP 15910 Ventura Boulevard Ste 12th Floor Encino, CA 91436 818-907-3126 Donald W. Fitzgerald
500 Capitol Mall, Suite 2250 Sacramento, CA 95814 916-329-7400 Jason E. Rios
500 Capitol Mall, Suite 2250 Sacramento, CA 95814 916-329-7400 |
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 U.S. Trustee
Office of the U.S. Trustee 2500 Tulare St #1401 Fresno, CA 93721 |
represented by |
Judith C. Hotze
501 I St #7-500 Sacramento, CA 95814 (916) 930-2100 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Thomas R. Phinney
3600 American River Drive, Suite 145 Sacramento, CA 95864 916-449-1442 Email: tphinney@ffwplaw.com |
Date Filed | # | Docket Text |
---|---|---|
08/15/2024 | CORRECTIVE ENTRY MADE BECAUSE ENTRY WAS NOT MADE AT TIME OF ADDRESS CHANGE. On 8/15/2024, Change of Address Submitted for Attorney James Falcone through Pacer Service Center. Address changed to: 100 Howe Avenue Suite 135 South Sacramento CA 95825. 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: 11/21/2024) | |
11/22/2023 | On 11/22/2023, Change of Address Submitted for Attorney Michael Martucci through Pacer Service Center. Address changed to: 2022 28th St Sacramento CA 95818. 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: 11/22/2023) | |
08/10/2023 | 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) | |
08/04/2022 | On 8/4/2022, Change of Address Submitted for Attorney James Falcone through Pacer Service Center. Address changed to: 707 Commons Drive, Suite 201 Sacramento CA 95825. (Entered: 08/04/2022) | |
02/12/2021 | Change of Address Submitted for Attorney Kenneth Schumaker by e-Filing User Account Maintenance Utility. Address changed from: PO Box 1319, Sacramento CA 95812-1319 to: 555 Capitol Mall, Suite 850 , Sacramento CA 95814. (Entered: 02/12/2021) | |
05/11/2020 | 3671 | On 04/24/2020, an electronic notification sent to Robert S. Gebhard at robert.gebhard@clydeco.us was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 05/11/2020, mailed the attached letter to Robert S. Gebhard at his/her primary postal address. (admin) (Entered: 05/11/2020) |
10/22/2015 | Change of Address Submitted for Attorney Martha Romero by e-Filing User Account Maintenance Utility. Address changed from: 6516 Bright Ave , Whittier CA 90601 to: 7743 Painter Avenue Suite A , Whittier CA 90602. (Entered: 10/22/2015) |