Case details

Court: cacb
Docket #: 2:12-bk-17593
Case Name: Maria Isabel Enriquez
PACER case #: 1466965
Date filed: 2012-03-01
Date terminated: 2014-12-05
Assigned to: Vincent P. Zurzolo

Parties

Represented Party Attorney & Contact Info
Maria Isabel Enriquez
Debtor
400 South Margaret Avenue Los Angeles, CA 90022 LOS ANGELES-CA SSN / ITIN: xxx-xx-6791
Stella A Havkin
Havkin & Shrago 20700 Ventura Blvd Ste 328 Woodland Hills, CA 91364 818-999-1568 Fax : 818-305-6040 Email:

Nancy K Curry (TR)
Trustee
700 S Flower Street, Suite 1215 Los Angeles, CA 90017 213-689-3014
United States Trustee (LA)
U.S. Trustee
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-03-01 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Maria Isabel Enriquez (Havkin, Stella) (Entered: 03/01/2012)
2012-03-01 2 0 Certificate of Credit Counseling Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/01/2012)
2012-03-01 3 0 Statement of Social Security Number(s) Form B21 Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/01/2012)
2012-03-01 4 0 Chapter 13 Plan with Addendum Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/01/2012)
2012-03-01 5 0 Meeting of Creditors with 341(a) meeting to be held on 04/03/2012 at 01:00 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. Confirmation hearing to be held on 03/11/2013 at 09:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. Proof of Claim due by 07/02/2012. (Havkin, Stella) (Entered: 03/01/2012)
2012-03-05 6 0 Debtor's notice of section 341(a) meeting and hearing on confirmation of chapter 13 plan with copy of chapter 13 plan with Addendum Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/05/2012)
2012-03-05 7 0 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 400 South Margaret Avenue, Los Angeles, California 90022 . Fee Amount $176, Filed by Debtor Maria Isabel Enriquez (Havkin, Stella) (Entered: 03/05/2012)
2012-03-05 8 0 Ex parte application for Order Setting Hearing on Shortened Notice Filed by Debtor Maria Isabel Enriquez (Havkin, Stella) (Entered: 03/05/2012)
2012-03-06 9 0 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Hearing information should not be included on PDF when an Application for shortening time is being requested. CORRECTION: Incorrect hearing information on PDF. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)7 Motion for Relief - Imposing a Stay or Continuing the Automatic Stay filed by Debtor Maria Isabel Enriquez) (Johnson, Tina R.) Modified on 3/7/2012 (Johnson, Tina R.). (Entered: 03/06/2012)
2012-03-06 10 0 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect event code used. CORRECTION: Incorrect formatting of case number on PDF. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)8 Ex parte application filed by Debtor Maria Isabel Enriquez) (Johnson, Tina R.) (Entered: 03/06/2012)
2012-03-07 11 0 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 13)) No. of Notices: 5. Notice Date 03/07/2012. (Admin.) (Entered: 03/07/2012)
2012-03-09 12 0 Order Denying: Application for Order Shortening Time for Hearing Debtor's Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate; Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate (BNC-PDF) (Related Doc # 7 , 8 ). Signed on 3/9/2012 (Le, James) (Entered: 03/09/2012)
2012-03-11 13 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Motion for Order Imposing a Stay or Continuing the Automatic Stay (BNC-PDF)) No. of Notices: 1. Notice Date 03/11/2012. (Admin.) (Entered: 03/11/2012)
2012-03-13 14 0 Notice of Appearance and Request for Notice by Mehrdaud Jafarnia Filed by Creditor Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP, its assignees and/or successors. (Jafarnia, Mehrdaud) (Entered: 03/13/2012)
2012-03-16 15 0 Chapter 13 Trustee's Notice of Requirements with Proof of Service. (Curry (TR), Nancy) (Entered: 03/16/2012)
2012-03-23 16 0 Objection to Confirmation of Plan Filed by Creditor Bank of America, N.A. (RE: related document(s)4 Chapter 13 Plan with Addendum Filed by Debtor Maria Isabel Enriquez.). (Attachments: # 1 Exhibit)(Jafarnia, Mehrdaud) (Entered: 03/23/2012)
2012-03-30 17 0 Declaration RE Tax Returns (Preconfirmation) and Domestic Support Obligations Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/30/2012)
2012-03-30 18 0 Rights and responsibilities agreement between chapter 13 debtors and their attorneys Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 03/30/2012)
2012-04-04 19 0 Objection to Confirmation of Chapter 13 Plan with Proof of Service. (Curry (TR), Nancy) (Entered: 04/04/2012)
2012-04-16 20 0 Declaration setting forth postpetition, preconfirmation deed of trust payments Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 04/16/2012)
2012-05-22 21 0 Declaration setting forth postpetition, preconfirmation deed of trust payments Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 05/22/2012)
2012-05-22 22 0 Amended Schedule B , Amended Schedule C Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 05/22/2012)
2012-06-04 23 0 Amended Chapter 13 Plan with Addendum Filed by Debtor Maria Isabel Enriquez (RE: related document(s)4 Chapter 13 Plan with Addendum Filed by Debtor Maria Isabel Enriquez.). (Attachments: # 1 Exhibit Addendum)(Havkin, Stella) (Entered: 06/04/2012)
2012-07-03 24 0 Withdrawal re: Objection to Confirmation of Plan Filed by Creditor Bank of America, N.A. (RE: related document(s)16 Objection to Confirmation of the Plan). (Jafarnia, Mehrdaud) (Entered: 07/03/2012)
2012-07-16 25 0 Notice of New Hearing Date for the Confirmation of the Debtor's Chapter 13 Plan; Declarations of Stella A. Havkin and Maria I. Enriquez Filed by Debtor Maria Isabel Enriquez (RE: related document(s)5 Meeting of Creditors with 341). (Havkin, Stella) (Entered: 07/16/2012)
2012-08-08 26 0 Declaration Setting Forth Postpetition, Preconfirmation Payments On: 1. Deeds of Trust (or Mortgages), 2. Leases of Personal Property; 3. Purchase Money Security Liens on Personal Property Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 08/08/2012)
2012-10-02 27 0 Rights and responsibilities agreement between chapter 13 debtors and their attorneys Amended Filed by Debtor Maria Isabel Enriquez. (Havkin, Stella) (Entered: 10/02/2012)
2012-10-05 28 0 Order Confirming Chapter 13 Plan (Related Doc # 23 ) Signed on 10/5/2012 (Le, James) (Entered: 10/05/2012)
2012-10-05 29 0 Notice of Requirement to Complete Course in Financial Management (BNC) . (Le, James) (Entered: 10/05/2012)
2012-10-07 30 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order Confirming Chapter 13 Plan) No. of Notices: 3. Notice Date 10/07/2012. (Admin.) (Entered: 10/07/2012)
2012-10-07 31 0 BNC Certificate of Notice (RE: related document(s)29 Notice of Requirement to Complete Course in Financial Management (BNC)) No. of Notices: 1. Notice Date 10/07/2012. (Admin.) (Entered: 10/07/2012)
2012-10-09 32 0 Notice of intent to pay claims with proof of service. (Curry (TR), Nancy) (Entered: 10/09/2012)
2013-06-19 33 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 2) To Green Tree Servicing LLC Fee Amount $25 To Green Tree Servicing LLC PO BOX 0049Palatine, IL 60055-0049 Filed by Creditor Green Tree Servicing LLC. (Wade, Perry) (Entered: 06/19/2013)
2013-06-22 34 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)33 Transfer of Claim (Fee) filed by Creditor Green Tree Servicing LLC) No. of Notices: 1. Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013)
2014-08-27 35 0 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received/No Hearing Required. (Curry (TR), Nancy) (Entered: 08/27/2014)
2014-09-15 36 0 Declaration re: Entry of Order Without Hearing Filed by Trustee Nancy K Curry (TR) (RE: related document(s)35 Trustee's Motion to Dismiss Case). (Curry (TR), Nancy) (Entered: 09/15/2014)
2014-09-15 37 0 ORDER and Notice of dismissal arising from chapter 13 trustee's motion to dismiss (11 U.S.C. Section 1307) - Debtor Dismissed. (BNC) (RE: related document(s)5 Meeting (AutoAssign Chapter 13)) (Walter, Earnestine) (Entered: 09/15/2014)
2014-09-17 38 0 BNC Certificate of Notice (RE: related document(s)37 Dism arising from Ch13 Tr's Mot to dism (Sec.1307)(Order/Notice)(VAN-160)(BNC)) No. of Notices: 7. Notice Date 09/17/2014. (Admin.) (Entered: 09/17/2014)
2014-10-28 39 0 Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted with proof of service Filed by Trustee Nancy K Curry (TR). (Curry (TR), Nancy) (Entered: 10/28/2014)
2014-12-02 40 0 Declaration re: non-receipt of obj to trustee's final report (Dismissed/Converted Chapter 13 Cases) with proof of service Filed by Trustee Nancy K Curry (TR). (Curry (TR), Nancy) (Entered: 12/02/2014)
2014-12-02 41 0 Chapter 13 Trustee's Final Report and Account . (Curry (TR), Nancy) (Entered: 12/02/2014)
2014-12-04 42 0 ORDER discharging chapter 13 panel trustee and exonerate bond liability Signed on 12/4/2014. (Walter, Earnestine) (Entered: 12/04/2014)
2014-12-05 43 0 Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Vandensteen, Nancy) (Entered: 12/05/2014)