Court: | azb |
Docket #: | 2:10-bk-05088 |
Case Name: | TROY DEE FORTNER |
PACER case #: | 535441 |
Date filed: | 2010-02-26 |
Date terminated: | 2010-07-06 |
Assigned to: | Judge Sarah Sharer Curley |
Represented Party | Attorney & Contact Info |
TROY DEE FORTNER Debtor 44202 N NEW RIVER ROAD PHOENIX, AZ 85087 SSN / ITIN: xxx-xx-8729 |
BENJAMIN LOREN DODGE |
DALE D. ULRICH Trustee PMB-615 1928 E. HIGHLAND, #F104 PHOENIX, AZ 85016-4626 602-264-4124 |
|
U.S. TRUSTEE U.S. Trustee OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2010-02-26 | 1 | 0 | Chapter 7 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 seven 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 03/19/2010, filed by BENJAMIN LOREN DODGE of DODGE & VEGA, PLC on behalf of TROY DEE FORTNER (DODGE, BENJAMIN) (Entered: 02/26/2010) | |||
2010-02-26 | 2 | 0 | Meeting of Creditors scheduled for 03/29/2010 at 03:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (DODGE, BENJAMIN) (Entered: 02/26/2010) | |||
2010-02-26 | 3 | 0 | Declaration of Evidence of Employer Payments filed by BENJAMIN LOREN DODGE of DODGE & VEGA, PLC on behalf of TROY DEE FORTNER. (DODGE, BENJAMIN) (Entered: 02/26/2010) | |||
2010-03-02 | 4 | 0 | ENTERED IN ERROR-Incorrect Case- Disclosure of Compensation of Bankruptcy Preparer filed by TROY DEE FORTNER.(GAUDREAU, ESTELLE) Modified on 3/2/2010 (Brenner, Christel). (Entered: 03/02/2010) | |||
2010-03-02 | 5 | 0 | ENTERED IN ERROR-Incorrect Case-Individual Debtor Statement of Current Monthly Income, Individual Debtor's Statement of Intention, Master Mailing List, Bankruptcy Petition Preparer Section 110(b)(2) Notice to Debtor, Schedules, Statement of Financial Affairs, EOUST Statistical Information Updated, filed by TROY DEE FORTNER.(GAUDREAU, ESTELLE) Modified on 3/2/2010 (Brenner, Christel). (Entered: 03/02/2010) | |||
2010-03-02 | 6 | 0 | Deficiency Memo (related document(s) 4 Disclosure of Compensation of Bankruptcy Preparer, 5 Individual Debtor Statement of Current Monthly Income, Individual Debtors Statement of Intention, Initial Mailing List, Petition Preparer Section 110(b)(2) Notice to Debtor, Schedules, Statement of Financial Affairs, Update EOUST Stats) (Brenner, Christel) (Entered: 03/02/2010) | |||
2010-03-02 | 7 | 0 | Chapter 7 Indiv/Joint--Notice of Meeting of Creditors. 341(a) meeting to be held on 3/29/2010 at 03:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 5/28/2010. (Brenner, Christel) (Entered: 03/02/2010) | |||
2010-03-02 | 8 | 0 | BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 7 BNC Form Request--341 Notice--Chapter 7 Indiv/Joint) (Admin.) (Entered: 03/04/2010) | |||
2010-03-02 | 9 | 0 | BNC Certificate of Notice (related document(s) 6 Deficiency Memo) (Admin.) (Entered: 03/04/2010) | |||
2010-03-09 | 10 | 0 | Debtor Declaration Re: Electronic Filing (Brenner, Christel) (Entered: 03/10/2010) | |||
2010-03-11 | 11 | 0 | Motion for Relief from Stay (150.00 fee) RE: Real Property, 44202 North New River Road, Phoenix, AZ 85087 filed by MARK 2 BOSCO of TIFFANY & BOSCO, P.A. on behalf of Citimortgage, Inc. C/O Mark S. Bosco. (Attachments: # 1 Exhibit "A" Note# 2 Exhibit "B" DOT# 3 Exhibit "C" Assignment# 4 Exhibit "D" surrender). (BOSCO, MARK) (Entered: 03/11/2010) | |||
2010-03-11 | 12 | 0 | Notice of Motion for Relief from Stay filed by MARK 2 BOSCO of TIFFANY & BOSCO, P.A. on behalf of Citimortgage, Inc. C/O Mark S. Bosco. (related document(s) 11 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 03/11/2010) | |||
2010-03-11 | 13 | 0 | Notice of Appearance filed by MARK 2 BOSCO of TIFFANY & BOSCO, P.A. on behalf of Citimortgage, Inc. C/O Mark S. Bosco..(BOSCO, MARK) (Entered: 03/11/2010) | |||
2010-03-30 | 14 | 0 | Chapter 7 Trustee's Report of No Distribution: I, DALE D. ULRICH, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: $112405.00, Assets Exempt: $4050.00, Claims Scheduled: $452663.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $452663.00. (ULRICH, DALE) (Entered: 03/30/2010) | |||
2010-03-31 | 15 | 0 | Certificate of Service and No Objections filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of Citimortgage, Inc. C/O Mark S. Bosco.. (related document(s) 11 Motion for Relief from Stay (150.00 fee)) (BOSCO, MARK) (Entered: 03/31/2010) | |||
2010-03-31 | 16 | 0 | Notice of Lodging Proposed Order filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of Citimortgage, Inc. C/O Mark S. Bosco. (related document(s) 11 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 03/31/2010) | |||
2010-04-05 | 17 | 0 | ORDER (Related Doc # 11 ) signed on 4/5/2010 . (Brenner, Christel) (Entered: 04/05/2010) | |||
2010-04-05 | 18 | 0 | BNC Certificate of Notice (related document(s) 17 Order on Motion for Relief from Stay) (Admin.) (Entered: 04/07/2010) | |||
2010-04-05 | 19 | 0 | BNC Certificate of Notice - PDF Document (related document(s) 17 Order on Motion for Relief from Stay) (Admin.) (Entered: 04/07/2010) | |||
2010-06-08 | 20 | 0 | Deficiency Memo - No Financial Management Course (Brenner, Christel) (Entered: 06/08/2010) | |||
2010-06-08 | 21 | 0 | BNC Certificate of Notice (related document(s) 20 Deficiency Memo to Debtor (No Financial Management Course Form)) (Admin.) (Entered: 06/10/2010) | |||
2010-06-24 | 22 | 0 | Financial Management Course Certificate for Troy Dee Fortner filed by BENJAMIN LOREN DODGE of DODGE & VEGA, PLC on behalf of TROY DEE FORTNER. (DODGE, BENJAMIN) (Entered: 06/24/2010) | |||
2010-06-28 | 23 | 0 | Chapter 7 Discharge. (Admin.) (Entered: 06/28/2010) | |||
2010-06-28 | 24 | 0 | BNC Certificate of Notice - Discharge of Debtor (related document(s) 23 BNC Form Request--Chapter 7 Discharge) (Admin.) (Entered: 06/30/2010) | |||
2010-07-06 | 25 | 0 | The estate having been fully administered, further administration of the reopened case having been completed, or the case reopened for the filing of further proceedings which either have been filed and no further court action is required or were not filed within 90 days of the reopening; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Jurisdiction is retained over any pending adversary(s). Bankruptcy Judge Sarah Sharer Curley. (Admin.) (Entered: 07/06/2010) |