Free Notice of Change of Address - District Court of Delaware - Delaware


File Size: 22.6 kB
Pages: 3
Date: January 23, 2008
File Format: PDF
State: Delaware
Category: District Court of Delaware
Author: unknown
Word Count: 399 Words, 2,351 Characters
Page Size: 622 x 792 pts
URL

https://www.findforms.com/pdf_files/ded/38159/25.pdf

Download Notice of Change of Address - District Court of Delaware ( 22.6 kB)


Preview Notice of Change of Address - District Court of Delaware
, " Case 1:07—cv—00240-Gl\/IS Document 25 Filed 01/23/2008 Page 1 of 3
IN THE UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF DELAWARE
- In re: )
I
ANDREA KLIKA, )
Debtor, Pro Se )
] D.C. NO. 07-240 GMS
In re: )
I
ANDREA KLIKA, ]
Appellant, Pro Se ) NOTICE OF TEMPORARY
Defendant, Pro Se ) ADDRESS.
) NOTICE TO CEASE AND
v. ) DESIST.
I
KELLY BEAUDIN STAPLETON, )
United States Trustee, )
GEORGE MILLER, )
Chapter 7 Trustee, ) "cj
Appellees )
Plaintifts )
TEMPORARY ADDRESS OF DEBTOR:

- Case 1:07—cv—00240-Gl\/IS Document 25 Filed 01/23/2008 Page 2 of 3
TEMPORARY ADDRESS OF DEBTOR:
Club Cascadas de Baja
Camino Viejo a San Jose
Cabo San Lucas, Baja Califomia Sur, 234l O Mexico
TIME PERIOD AT TEMPORARY ADDRESS:
BEGIN DATE: January 24, 2008
END DATE: February 5, 2008
Notice: Debtor will be staying with friends and getting dental care. This notice is expressed
written notification to the Court, to related and other parties to cease and desist from harassment
to the Debtor, to cease and desist harassment to her friends and relatives and all parties
connected with this location as the last time the Debtor went to Colorado and provided the
address as required, the Debtor was abused and harassed by the U.S. Government while on that
trip, and the U.S. Government abused and harassed the owners of the Colorado location during
the month of January 2007.
L n ». fl A V !
» T * xw JO D
DUO-rv f F 04 L

Case 1 :07—cv—00240-GIVIS Document 25 Filed 01/23/2008 Page {B58 n
CERTIFICATE OF SERVICE _
I, Andrea Klika, certify that I am not less than 18 years of age, and that service of the Notice of
Temporary Address and Notice to Cease and Desist was made on 23 January 2008 by U.S. Mail _
and that service to the following and all interested parties:
Dilworth Paxson LLP
Jennifer L. Maleski, Esq.
3200 Mellon Bank Center
1735 Market Street
Philadelphia, PA 19103-7595
[Representing U.S. Trustee George Miller]
D. Buchbinder, Esq.
Kelly B. Stapleton, Esq.
Office ofthe United States Trustee
J. Caleb Boggs Federal Bldg. at 844 King St.
Rm. 2207
Lockbox 35
Wilmington, DE 19801
[D. Buchbinder, Esq., Representing U.S. Trustee]
Under penalty of perjury, I declare that the foregoing is true and correct.

23 J anuag; 2008 I
Date Signature
Andrea B. Klika
Appellant, Debtor, Pro Se