?
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:09-bk-29837-CGC

Assigned to: Judge Charles G. Case II
Chapter 13
Voluntary
Asset


Date filed:  11/18/2009

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