Assigned to: Judge Charles G. Case II Chapter 13 Voluntary Asset |
|
Debtor JILL A DONOVAN 6779 W SONNET DR GLENDALE, AZ 85308 SSN / ITIN: xxx-xx-8841 |
represented by |
ADAM E. HAUF
CLARK LAW OFFICES 3700 N. 24TH ST., #120 PHOENIX, AZ 85016 602-956-3328 Fax : 602-956-1167 Email: aeh@clarklawaz.com |
Trustee RUSSELL BROWN CHAPTER 13 TRUSTEE SUITE 800 3838 NORTH CENTRAL AVENUE PHOENIX, AZ 85012-1965 602-277-8996 |
||
U.S. Trustee U.S. TRUSTEE OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Filing Date | # | Docket Text | |
---|---|---|---|
11/18/2009 | 1 | Chapter 13 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than 5 calendar days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 12/8/2009, filed by ADAM E. HAUF of CLARK LAW OFFICES on behalf of JILL A DONOVAN (HAUF, ADAM) (Entered: 11/18/2009) | |
11/18/2009 | 2 | Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection filed by ADAM E. HAUF of CLARK LAW OFFICES on behalf of JILL A DONOVAN.(HAUF, ADAM) (Entered: 11/18/2009) | |
11/18/2009 | 3 | Credit Counseling Certificate filed by ADAM E. HAUF of CLARK LAW OFFICES on behalf of JILL A DONOVAN. (HAUF, ADAM) (Entered: 11/18/2009) | |
11/18/2009 | 4 | Meeting of Creditors scheduled for 01/06/2010 at 02:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Admin, ) (Entered: 11/18/2009) | |
11/19/2009 | 5 | Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Kelly, Margaret) (Entered: 11/19/2009) | |
11/19/2009 | 6 | Notice of Meeting of Creditors and Notice of Chapter 13 Procedures. 341(a) meeting to be held on 1/6/2010 at 02:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 3/8/2010. Proof of Claims due by 4/6/2010, Government Proof of Claims due by 5/17/2010, (Kelly, Margaret) (Entered: 11/19/2009) | |
11/19/2009 | 7 | BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 6 BNC Form Request--341 Notice--Chapter 13) (Admin.) (Entered: 11/21/2009) | |
11/19/2009 | 8 | BNC Certificate of Notice (related document(s) 2 Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection) (Admin.) (Entered: 11/21/2009) | |
11/19/2009 | 9 | BNC Certificate of Notice (related document(s) 5 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 11/21/2009) | |
11/19/2009 | 10 | BNC Certificate of Notice - PDF Document (related document(s) 2 Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection) (Admin.) (Entered: 11/21/2009) | |
11/20/2009 | Receipt of Voluntary Petition (Chapter 13)(2:09-bk-29837) [other,volp13] ( 274.00) Filing Fee. Receipt number 10235836. Fee amount 274.00. (U.S. Treasury) (Entered: 11/20/2009) | ||
11/30/2009 | 11 | Declaration of Evidence of Employer Payments filed by ADAM E. HAUF of CLARK LAW OFFICES on behalf of JILL A DONOVAN. (HAUF, ADAM) (Entered: 11/30/2009) | |
12/01/2009 | 12 | Debtor Declaration Re: Electronic Filing (Kelly, Margaret) (Entered: 12/02/2009) | |
12/11/2009 | 13 | Notice of Appearance filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A..(BOSCO, MARK) (Entered: 12/11/2009) | |
12/11/2009 | 14 | Objection to Chapter 13 Plan filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A. (related document(s) 2 Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection) (Attachments: # 1 Exhibit "A"). (BOSCO, MARK) (Entered: 12/11/2009) | |
12/15/2009 | 15 | Notice of Appearance And Request To Be Placed On Master Mailing List filed by CHAD PHILIP MIESEN of CARPENTER, HAZLEWOOD, DELGADO & WOOD PLC on behalf of Mountain Vista Ranch Owners Association.(MIESEN, CHAD) (Entered: 12/15/2009) | |
12/16/2009 | 16 | ENTERED IN ERROR PER ATTORNEY - Objection to Confirmation filed by KERRY HODGES of JENNINGS STROUSS AND SALMON PLC on behalf of BMW Bank of North America (related document(s) 2 Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection).(HODGES, KERRY) Modified on 12/16/2009 (Christensen, Sue). (Entered: 12/16/2009) | |
12/16/2009 | 17 | Objection to Confirmation of Chapter 13 Plan filed by KERRY HODGES of JENNINGS STROUSS AND SALMON PLC on behalf of BMW FINANCIAL SERVICES NA LLC (related document(s) 2 Chapter 13 Plan and Application for Payment of Administrative Expense and Notice of Date to File Objection).(HODGES, KERRY) (Entered: 12/16/2009) | |
12/17/2009 | 18 | Motion for Relief from Stay (150.00 fee) Re: Real Property, 16522 North 157th Avenue,Surprise, AZ 85374 filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO CENTRAL MORTGAGE COMPANY (Attachments: # 1 Exhibit "A" Note# 2 Exhibit "B" DOT# 3 Exhibit "C" Assignment# 4 Exhibit "D" Plan). (BOSCO, MARK) (Entered: 12/17/2009) | |
12/17/2009 | 19 | Notice of Motion for Relief from Stay filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO CENTRAL MORTGAGE COMPANY (related document(s) 18 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 12/17/2009) | |
12/17/2009 | 20 | Notice of Appearance filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO CENTRAL MORTGAGE COMPANY.(BOSCO, MARK) (Entered: 12/17/2009) | |
12/18/2009 | Receipt of Motion for Relief from Stay (150.00 fee)(2:09-bk-29837-CGC) [motion,185] ( 150.00) Filing Fee. Receipt number 10393472. Fee amount 150.00. (U.S. Treasury) (Entered: 12/18/2009) | ||
01/12/2010 | 21 | Certificate of Service and No Objections filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO CENTRAL MORTGAGE COMPANY. (related document(s) 18 Motion for Relief from Stay (150.00 fee)) (BOSCO, MARK) (Entered: 01/12/2010) | |
01/12/2010 | 22 | Notice of Lodging Proposed Order filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO CENTRAL MORTGAGE COMPANY (related document(s) 18 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 01/12/2010) | |
01/26/2010 | 23 | ORDER Granting Motion for Relief from Stay (Related Doc # 18 ) signed on 1/26/2010 . (McElroy, Cynthia) (Entered: 01/26/2010) | |
01/27/2010 | 24 | BNC Certificate of Notice (related document(s) 23 Order on Motion for Relief from Stay) (Admin.) (Entered: 01/29/2010) | |
01/27/2010 | 25 | BNC Certificate of Notice - PDF Document (related document(s) 23 Order on Motion for Relief from Stay) (Admin.) (Entered: 01/29/2010) | |
02/03/2010 | 26 | Financial Management Course Certificate filed by ADAM E. HAUF of CLARK LAW OFFICES on behalf of JILL A DONOVAN. (HAUF, ADAM) (Entered: 02/03/2010) | |
02/10/2010 | 27 | Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 6) To Roundup Funding, LLC filed by LINH KIET TRAN on behalf of Roundup Funding, LLC. (TRAN, LINH) (Entered: 02/10/2010) | |
02/10/2010 | 28 | Request for Notice filed by DEAN R. PROBER of POLK, PROBER AND RAPHAEL on behalf of BAC Home Loans Servicing, LP c/o Prober & Raphael, A Law Corporation. (PROBER, DEAN) (Entered: 02/10/2010) | |
02/10/2010 | 29 | BNC Certificate of Notice (related document(s) 27 Assignment/Transfer of Claim (or Notice of)) (Admin.) (Entered: 02/12/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/17/2010 06:35:48 | |||
PACER Login: | [LOGIN REMOVED] | Client Code: | |
Description: | Docket Report | Search Criteria: | 2:09-bk-29837-CGC Fil or Ent: filed To: 2/17/2010 Doc From: 0 Doc To: 99999999 Format: html |
Billable Pages: | 2 | Cost: | 0.16 |