Feb 8, 2019
18
Stipulation for Relief from Automatic Stay Re: 17 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [KDG-1] (shes) (Entered: 02/08/2019)
Feb 8, 2019
19
Certificate/Proof of Service of Proposed Order, 17 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [KDG-1], 18 Stipulation for Relief from Automatic Stay (shes) (Entered: 02/08/2019)
Feb 9, 2019
Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 02/08/2019. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 4/5/2019 at 11:00 AM at Bakersfield Meeting Room. (Vetter, Jeffrey) (Entered: 02/09/2019)
Feb 11, 2019
20
Order Granting 17 Motion/Application to Approve Stipulation for Relief from Stay [KDG-1] (shes) (Entered: 02/11/2019)
Feb 22, 2019
Change of Address Submitted for Attorney D. Gardner by e-Filing User Account Maintenance Utility. Address changed from: 1712 19th Street, Suite 123 , Bakersfield CA 93301 to: 930 Truxtun Avenue, Suite #206 , Bakersfield CA 93301. (Entered: 02/22/2019)
Feb 25, 2019
21
Notice of Abandonment of Property of the Estate [LNH-2] (shes) (Entered: 02/25/2019)
Feb 25, 2019
22
Certificate/Proof of Service of 21 Notice of Abandonment of Property of the Estate [LNH-2] (shes) (Entered: 02/25/2019)
Mar 1, 2019
23
Change of Mailing Address for Creditor State Compensation Insurance Fund (shes) (Entered: 03/01/2019)
Mar 1, 2019
24
Notice Re: 23 Change of Name and/or Address as transmitted to BNC for Service (shes) (Entered: 03/01/2019)
Mar 3, 2019
25
Certificate of Mailing of Notice Re: Change of Address as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/03/2019)