*1
MEMORANDUM
Before the court are two requests that the bankruptcy court certify two of its orders for appeal directly to the Ninth Circuit Court of Appeal pursuant to 28 U.S.C. § 158(d)(2)(A). See also Interim Bankruptcy Rule 8001(f) as adopted by General Order 05-04. These appeals arise in a bankruptcy case filed on August 24, 2005.
Section 158(d)(2)(A) was added to title 28 by the Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 ("BAPCPA").
*2 | 1 | See Pub. L. 109-8, § 1501 (a). BAPCPA was enacted on April 20, 2005. With exceptions not relevant here, the amendments made by BAPCPA, including the addition of section 158(d)(2)(A) to title 28, are effective in cases filed 180 days after the date of its enactment. Accord In re Berman, __ B.R. __ (B.A.P. Cir. June 12, 2006). That is, section 158(d)(2)(A) is effective only in cases filed on and after October 17, 2005. | | :--: | :--: | | 8 | Because this case was filed on August 24, 2005, before the effective date of section 158(d)(2)(A), the court will enter separate orders denying each request for certification. | | 11 | Dated: 16 fow 2006 | | 12 | By the Court | | 13 | | | 15 | | | 16 | | | 17 | | | 18 | | | 19 | | | 20 | | | 21 | | | 22 | | | 23 | | | 24 | | | 25 | | | 26 | | | 27 | |
*3
UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA CERTIFICATE OF MAILING
The undersigned deputy clerk in the office of the United States Bankruptcy Court for the Eastern District of California hereby certifies that a copy of the document to which this certificate is attached was mailed today to the following entities listed at the address shown on the attached list or shown below.
Office of the US Trustee
501 I St. Ste 7-500 Sacramento, CA 95814 Abram Feuerstein 20 N Sutter St 4th Fl Stockton, CA 95202 Charles Hastings 4568 Feather River Dr #A Stockton, CA 95219 Maria Moreno 2402 Polk Way Stockton, CA 95207 Lawrence Gray 4719 Quail Lakes Dr #G PMB #255 Stockton, CA 95207 Dated: le.19.04
Coneticlato
Deputy Clerk
