Case details

Court: cacb
Docket #: 8:16-bk-14768
Case Name: Melinda Bonnie Underwood
PACER case #: 1686560
Date filed: 2016-11-21
Assigned to: Theodor Albert

Parties

Represented Party Attorney & Contact Info
Ronald Verland Dennis
Debtor
482 S. Paseo Serena Anaheim Hills, CA 92807 ORANGE-CA SSN / ITIN: xxx-xx-9849
William J Smyth
Smyth Law Office 4929 Wilshire Blvd Ste 690 Los Angeles, CA 90010 323-933-8401 Fax : 323-933-6089 Email:

Denise Jean Taylor
Joint Debtor
482 S. Paseo Serena Anaheim Hills, CA 92807 ORANGE-CA SSN / ITIN: xxx-xx-5076aka Denise Jean Taylor-Dennis
William J Smyth
(See above for address)

Amrane (SA) Cohen (TR)
Trustee
770 The City Drive South Suite 8500 Orange, CA 92868 714-621-0200
United States Trustee (SA)
U.S. Trustee
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email:

Maria Dolores Garcia Luvianos
Debtor
12801 Lewis St, Apt 4 Garden Grove, CA 92840 ORANGE-CA SSN / ITIN: xxx-xx-4822aka Maria Garcia
David R Chase
Law Office of David Chase 1900 E La Palma Ave Ste 207 Anaheim, CA 92805 714-772-2485 Email:

Melody Thuy Le
Debtor
4909 West 6th St Santa Ana, CA 92703 ORANGE-CA SSN / ITIN: xxx-xx-1816
Alex L Benedict
17151 Newhope Street, Suite 210 Fountain Valley, CA 92708 714.916.9796 Fax : 714.487.5105 Email:

Richard A Marshack (TR)
Trustee
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 TERMINATED: 05/10/2017
Nancy S Goldenberg
U.S. Trustee
Office of the United States Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 714-338-3416
Nancy S Goldenberg
(See above for address)

Mary L Esparza
Debtor
2510 W MacArthur Blvd Unit P Santa Ana, CA 92704 ORANGE-CA SSN / ITIN: xxx-xx-4075aka Mary Loise Esparza
Julie J Villalobos
Oaktree Law 10900 183rd St Ste 270 Cerritos, CA 90703 562-741-3938 Fax : 888-408-2210 Email:

Melinda Bonnie Underwood
Debtor
2140 Loggia Newport Beach, CA 92660 ORANGE-CA SSN / ITIN: xxx-xx-9460
Richard G Heston
19700 Fairchild Rd Ste 280 Irvine, CA 92612 949-222-1041 Fax : 949-222-1043 Email:

Thomas H Casey (TR)
Trustee
22342 Avenida Empresa, Suite 200 Rancho Santa Margarita, CA 92688 (949) 766-8787 TERMINATED: 02/02/2017

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-11-21 1 0 Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Melinda Bonnie Underwood (Heston, Richard) (Entered: 11/21/2016)
2016-11-21 2 0 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 11/21/2016)
2016-11-21 3 0 Certificate of Credit Counseling Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 11/21/2016)
2016-11-21 4 0 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 11/21/2016)
2016-11-21 5 0 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 11/21/2016)
2016-11-21 6 0 Meeting of Creditors with 341(a) meeting to be held on 01/04/2017 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Objections for Discharge due by 03/06/2017. Cert. of Financial Management due by 03/06/2017 for Debtor and Joint Debtor (if joint case) (Heston, Richard) (Entered: 11/21/2016)
2016-11-23 7 0 BNC Certificate of Notice (RE: related document(s)6 Meeting (AutoAssign Chapter 7)) No. of Notices: 12. Notice Date 11/23/2016. (Admin.) (Entered: 11/23/2016)
2016-11-29 8 0 Personal Financial Management Course Certificate for Debtor 1 (Official Form 423) (Levato, Anthony) (Entered: 11/29/2016)
2016-12-13 9 0 Amending Schedules (E/F) - Part 2 Unsecured: 4.4; 4.5; 4.11; and 4.15 with Proof of Service Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 12/13/2016)
2016-12-21 10 0 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2491 Zenith Avenue Newport Beach, CA 92660 . Fee Amount $181, Filed by Creditor Carrington Mortgage Services, LLC (Attachments: # 1 Exhibit) (Mantovani, Bonni) (Entered: 12/21/2016)
2016-12-21 11 0 Reaffirmation Agreement Between Debtor and MECHANICS BANK fka CALIFORNIA REPUBLIC BANK Filed by Creditor MECHANICS BANK fka CALIFORNIA REPUBLIC BANK. (Brown, Violina) (No Hearing Required) Modified on 12/21/2016 (Daniels, Sally). (Entered: 12/21/2016)
2016-12-21 12 0 Hearing Set (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Carrington Mortgage Services, LLC) The Hearing date is set for 1/17/2017 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 12/21/2016)
2017-01-05 13 0 Motion to Continue Hearing On (related documents 10 Motion for Relief from Stay - Real Property) Chapter 7 Trustee's Motion to Continue Hearing on Carrington Mortgage Services, LLC's Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362; Declaration of Thomas H. Casey and Clarence Yoshikane in Support Thereof with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas) (Entered: 01/05/2017)
2017-01-06 14 0 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/6/2017 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 01/06/2017)
2017-01-06 15 0 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 01/06/2017)
2017-01-10 16 0 Withdrawal re: Withdrawal Chapter 7 Trustee's Motion to Continue Hearing on Carrington Mortgage Services, LLC's Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362 with Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)13 Motion to Continue Hearing On (related documents 10 Motion for Relief from Stay - Real Property) Chapter 7 Trustee's Motion to Continue Hearing on Carrington Mortgage Services, LLC's Motion for Relief From the Automatic Stay Under 11 U.S). (Casey (TR), Thomas) (Entered: 01/10/2017)
2017-01-11 17 0 Motion to Convert Case From Chapter 7 to 13. Filed by Debtor Melinda Bonnie Underwood (Heston, Richard) (Entered: 01/11/2017)
2017-01-12 18 0 Order Granting Chapter 7 Trustee's Motion To Continue Hearing On Carrington Mortgage Services, LLC's Motion For Relief From The Automatic Stay Under 11 USC �362 (BNC-PDF) (Related Doc # 13 ) - IT IS HEREBY ORDERED THAT THE TRUSTEE'S MOTION IS GRANTED; IT IS FURTHER ORDERED THAT HEARING ON CREDITOR CARRINGTON MORTGAGE SERVICES, LLC'S MOTION FOR RELIEF FROM THE AUTOMATICA STAY UNDER �362 CURRENTLY SCHEDULED FOR HEARING ON JANUARY 17, 2017 AT 10:00 A.M. IS CONTINUED TO JANUARY 31, 2017 AT 10:30 A.M. Signed on 1/12/2017 (Deramus, Glenda) (Entered: 01/12/2017)
2017-01-14 19 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)18 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2017. (Admin.) (Entered: 01/14/2017)
2017-01-17 20 0 Hearing Continued (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Carrington Mortgage Services, LLC) The Hearing date is set for 1/31/2017 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - PER ORDER GRANTING CHAPTER 7 TRUSTEE'S MOTION TO CONTINUE HEARING ON CARRINGTON MORTGAGE SERVICES, LLC'S MOTION FOR RELIEF FROM THE AUTOMATICALLY STAY ENTERED 1-12-17 (Deramus, Glenda) (Entered: 01/19/2017)
2017-01-30 21 0 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)17 Motion to Convert Case From Chapter 7 to 13. ). (Attachments: # 1 Exhibit A) (Heston, Richard) (Entered: 01/30/2017)
2017-02-02 22 0 Order On Debtor's Motion to Convert Case Under 11 U.S.C. Section 706(a) Trustee Thomas H Casey (TR) removed from the case. Signed on 2/2/2017 (RE: related document(s)6 Meeting (AutoAssign Chapter 7), deseqno75 Hearing (Bk Motion) Continued). (Steinberg, Elizabeth) (Entered: 02/02/2017)
2017-02-02 23 0 Meeting of Creditors 341(a) meeting to be held on 3/22/2017 at 02:00 PM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701.Objection 523 Complaint Due: 5/22/2017. Proofs of Claims due by 6/20/2017. Government Proof of Claim due by 5/22/2017. Confirmation hearing to be held on 4/19/2017 at 02:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 02/02/2017)
2017-02-04 24 0 BNC Certificate of Notice (RE: related document(s)23 Meeting of Creditors Chapter 13) No. of Notices: 15. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017) 2017-06-19 16:31:20 ff96bdf396dffa6da76b023c92ddcb02208e278d
24 1
24 2
24 3
24 4
24 5
24 6
24 7
24 8
2017-02-04 25 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order Converting Case to Chapter 13) No. of Notices: 1. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017)
2017-02-06 26 0 Chapter 13 Plan (LBR F3015-1) Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)22 Order On Debtor's Motion to Convert Case Under 11 U.S.C. Section 706(a) Trustee Thomas H Casey (TR) removed from the case. Signed on 2/2/2017 (RE: related document(s)6 Meeting (AutoAssign Chapter 7), deseqno75 Hearing (Bk Motion) Continued).). (Heston, Richard) (Entered: 02/06/2017)
2017-02-06 27 0 Debtor's notice of section 341(a) meeting and hearing on confirmation of chapter 13 plan with copy of chapter 13 plan with Proof of Service Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 02/06/2017)
2017-02-06 28 0 Amended Schedule I Individual: Your Income (Official Form 106I) AMENDED, Statement of Financial Affairs for Individual Filing for Bankruptcy (Official Form 107 or 207) AMENDED Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 02/06/2017)
2017-02-08 29 0 Declaration RE Filing of Tax Returns and Payment of Domestic Support Obligations (Preconfirmation) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 02/08/2017)
2017-02-10 30 0 Notice / Supplemental Notice Of Motion For Relief From Automatic Stay For The Purpose Of Servicing the Newly Appointed Chapter 13 Trustee And Co-Obligor With The Filed Motion For Relief From The Automatic Stay Filed by Creditor Carrington Mortgage Services, LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2491 Zenith Avenue Newport Beach, CA 92660 . Fee Amount $181, Filed by Creditor Carrington Mortgage Services, LLC (Attachments: # 1 Exhibit)). (Richey, Cassandra) (Entered: 02/10/2017)
2017-02-14 31 0 Hearing Continued (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Carrington Mortgage Services, LLC) The Hearing date is set for 3/14/2017 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - to allow for the circulation of an adequate protection stip and order. Richey will give notice. (Firman, Karen) Modified on 2/14/2017 (Firman, Karen). (Entered: 02/14/2017)
2017-02-16 32 0 Amended Chapter 13 Plan with Proof of Service Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)26 Chapter 13 Plan (LBR F3015-1) Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)22 Order On Debtor's Motion to Convert Case Under 11 U.S.C. Section 706(a) Trustee Thomas H Casey (TR) removed from the case. Signed on 2/2/2017 (RE: related document(s)6 Meeting (AutoAssign Chapter 7), deseqno75 Hearing (Bk Motion) Continued).).). (Heston, Richard) (Entered: 02/16/2017)
2017-02-21 33 0 Trustee's Notice to the debtor(s) that the case may be dismiss or converted at the confirmation hearing (batch) . (Cohen (TR), Amrane (SA)) (Entered: 02/21/2017)
2017-02-22 34 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Richey, Cassandra. (Richey, Cassandra) (Entered: 02/22/2017)
2017-02-27 35 0 Notice of Hearing / Amended Notice of Continued Hearing and Supplemental Notice of Motion R.S. Filed by Creditor Carrington Mortgage Services, LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2491 Zenith Avenue Newport Beach, CA 92660 . Fee Amount $181, Filed by Creditor Carrington Mortgage Services, LLC (Attachments: # 1 Exhibit)). (Richey, Cassandra) (Entered: 02/27/2017)
2017-03-01 36 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years, Disposable Income Is Not Determined (Official Form 122C-1) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) SEE DOCKET 37 FOR CORRECT PDF. Modified on 3/1/2017 (Law, Tamika). (Entered: 03/01/2017)
2017-03-01 37 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years, Disposable Income Is Not Determined (Official Form 122C-1) TO BE REPLACED IN LIEU TO THE ONE FILED IN DOCKET #36 (INCORRECT PDF) Filed by Debtor Melinda Bonnie Underwood. (Heston, Richard) (Entered: 03/01/2017)
2017-03-01 38 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 Melinda Bonnie Underwood. (Heston, Richard) (Entered: 03/01/2017)
2017-03-01 39 0 Trustee's Motion to Dismiss Case failure to make plan payments. (Cohen (TR), Amrane (SA)) (Entered: 03/01/2017)
2017-03-03 40 0 Voluntary Dismissal of Motion MOTION TO DISMISS Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)39 Trustee's Motion to Dismiss Case failure to make plan payments). (Cohen (TR), Amrane (SA)) (Entered: 03/03/2017)
2017-03-06 41 0 Amended Chapter 13 Plan SECONDED AMENDED with Proof of Service Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)32 Amended Chapter 13 Plan with Proof of Service Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)26 Chapter 13 Plan (LBR F3015-1) Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)22 Order On Debtor's Motion to Convert Case Under 11 U.S.C. Section 706(a) Trustee Thomas H Casey (TR) removed from the case. Signed on 2/2/2017 (RE: related document(s)6 Meeting (AutoAssign Chapter 7), deseqno75 Hearing (Bk Motion) Continued).).).). (Heston, Richard) (Entered: 03/06/2017)
2017-03-06 42 0 Application to Employ CLARENCE YOSHIKANE as REAL ESTATE AGENT with Notice and Proof of Service Filed by Debtor Melinda Bonnie Underwood (Heston, Richard) (Entered: 03/06/2017)
2017-03-08 43 0 Trustee's Comments on or Objection to OTHER: DEBTOR'S MOTION FOR AUTHORITY TO EMPLOY REAL ESTATE AGENT Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)42 Application to Employ CLARENCE YOSHIKANE as REAL ESTATE AGENT with Notice and Proof of Service Filed by Debtor Melinda Bonnie Underwood filed by Debtor Melinda Bonnie Underwood). (Cohen (TR), Amrane (SA)) (Entered: 03/08/2017)
2017-03-13 44 0 Stipulation By Carrington Mortgage Services, LLC and Melinda Bonnie Underwood RE: Stipulation for Adequate Protection Filed by Creditor Carrington Mortgage Services, LLC (Richey, Cassandra) (Entered: 03/13/2017)
2017-03-13 45 0 Notice of lodgment / Order Granting Motion for Relief from the Automatic Stay Filed by Creditor Carrington Mortgage Services, LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2491 Zenith Avenue Newport Beach, CA 92660 . Fee Amount $181, Filed by Creditor Carrington Mortgage Services, LLC (Attachments: # 1 Exhibit), 44 Stipulation By Carrington Mortgage Services, LLC and Melinda Bonnie Underwood RE: Stipulation for Adequate Protection Filed by Creditor Carrington Mortgage Services, LLC). (Richey, Cassandra) (Entered: 03/13/2017)
2017-03-13 46 0 Order Granting Motion for relief from the automatic stay - Settled by stipulation with Carrington Mortgage Services, LLC re: REAL PROPERTY (BNC-PDF) (Related Doc # 10 ) Signed on 3/13/2017 (Firman, Karen) (Entered: 03/13/2017)
2017-03-14 47 0 Trustee's Comments on or Objection to [ Amended ] Motion for Authority to Employ Real Estate Agent. Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)42 Application to Employ CLARENCE YOSHIKANE as REAL ESTATE AGENT with Notice and Proof of Service Filed by Debtor Melinda Bonnie Underwood filed by Debtor Melinda Bonnie Underwood). (Cohen (TR), Amrane (SA)) (Entered: 03/14/2017)
2017-03-14 48 0 Hearing Held (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Carrington Mortgage Services, LLC) - VACATED; ORDER GRANTING MOTIN FOR RELIEF FROM STAY - SETTLED BY STIPULATION ENTERED 3/13/17 (Steinberg, Elizabeth) (Entered: 03/14/2017)
2017-03-15 49 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2017. (Admin.) (Entered: 03/15/2017)
2017-03-22 50 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 Melinda Bonnie Underwood. (Heston, Richard) (Entered: 03/22/2017)
2017-03-22 51 0 Opposition to (related document(s): 42 Application to Employ CLARENCE YOSHIKANE as REAL ESTATE AGENT with Notice and Proof of Service filed by Debtor Melinda Bonnie Underwood) Filed by Non-Filing Spouse Jeffrey Maur (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Jeffrey Maur) (Andrews, Brian) (Entered: 03/22/2017)
2017-03-27 52 0 Application Debtor's Motion for Order to Cooperate with Agent Marketing Real Property and to Stop Interference; Declaration of Clarence Yoshikane Filed by Debtor Melinda Bonnie Underwood (Heston, Richard) (Entered: 03/27/2017)
2017-03-27 53 0 Reply to (related document(s): 51 Opposition filed by Non-Filing Spouse Jeffrey Maur) and Request for Hearing of Jeffrey Maur on Debtor's Application to Employ Real Estate Agent; Declaration of Melinda Bonnie Underwood Filed by Debtor Melinda Bonnie Underwood (Heston, Richard) (Entered: 03/27/2017)
2017-03-27 54 0 Hearing Set (RE: related document(s)52 Motion for order to cooperate with Agent marketing real property and to stop interference. filed by Debtor Melinda Bonnie Underwood) The Hearing date is set for 4/19/2017 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 03/28/2017)
2017-03-27 55 0 Hearing Set (RE: related document(s)42 Motion for authority to employ real estate agent [Clarence Yoshikane] of HOM/Sotheby's International Realty. filed by Debtor Melinda Bonnie Underwood) The Hearing date is set for 4/19/2017 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 03/28/2017)
2017-04-01 56 0 Chapter 13 Trustee Periodic Accounting Report . (Cohen (TR), Amrane (SA)) (Entered: 04/01/2017)
2017-04-17 57 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 Melinda Bonnie Underwood. (Heston, Richard) (Entered: 04/17/2017)
2017-04-20 58 0 Notice of lodgment Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)42 Application to Employ CLARENCE YOSHIKANE as REAL ESTATE AGENT with Notice and Proof of Service). (Heston, Richard) (Entered: 04/20/2017)
2017-04-20 59 0 Notice of lodgment Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)52 Application Debtor's Motion for Order to Cooperate with Agent Marketing Real Property and to Stop Interference; Declaration of Clarence Yoshikane). (Heston, Richard) (Entered: 04/20/2017)
2017-04-19 60 0 Hearing Held RE Confirmation of Chapter 13 Plan - Order of the Court:#11 Confirmation Hearing. Plan is confirmed as interlineated. Terms: $100 for mos. 1-9. Lump sum nominally of $161,400 in mo. 10If the parties come to some different solution regarding the sale of the property, they can always modify. Case needs to remain at 100% for the best interests of creditors. Counsel for Debtor will be filing a fee application. (Daniels, Sally) (Entered: 05/02/2017)
2017-04-19 61 0 Hearing Held (RE: related document(s)52 Debtor's motion for order to cooperate with agent marketing real property and to stop interference filed by Debtor Melinda Bonnie Underwood) - Motion is granted in part. In the court's view, any attempt to interfere with Mr Yoshikane's reasonable and professional efforts to sell will result in a contempt charge against Jeffrey Maur for violation of the Stay. If the language of the stay is in question, the Court exercises its 105 powers to expand it. Court expects communication and cooperation with Mr Yoshikane (Daniels, Sally) (Entered: 05/03/2017)
2017-04-19 62 0 Hearing Held (RE: related document(s)42 Motion for authority to employ real estate agent [Clarence Yoshikane of HOM/Sotheby's International Realty] filed by Debtor Melinda Bonnie Underwood) - Motion is granted. Movant to submit an order (Daniels, Sally) (Entered: 05/03/2017)
2017-05-12 63 0 Order After Hearing on Motion for Authority to Employ Real Estate Agent - Clarence Yoshikane (BNC-PDF) (Related Doc # 42) Signed on 5/12/2017. (Daniels, Sally) (Entered: 05/12/2017)
2017-05-14 64 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017)
2017-05-15 65 0 Order After Hearing On Motion For Order To Cooperate With Agent Market Real Property and to Stop Interference (BNC-PDF) (Related Doc # 52 ) Signed on 5/15/2017 (Steinberg, Elizabeth) (Entered: 05/15/2017)
2017-05-16 66 0 Order Confirming Chapter 13 Plan (BNC-PDF) (Related Doc # 41 ) Signed on 5/16/2017 (Steinberg, Elizabeth) (Entered: 05/16/2017)
2017-05-17 67 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2017. (Admin.) (Entered: 05/17/2017)
2017-05-18 68 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Order Confirming Chapter 13 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 05/18/2017. (Admin.) (Entered: 05/18/2017)
2017-05-26 69 0 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Filed by Debtor Melinda Bonnie Underwood (Attachments: # 1 Exhibit Exhibit 1) (Heston, Richard) WARNING: Item subsequently amended by docket entry 73 Modified on 5/30/2017 (Mccall, Audrey). (Entered: 05/26/2017)
2017-05-26 70 0 Motion for Turnover of Property Filed by Debtor Melinda Bonnie Underwood (Heston, Richard)WARNING: Item subsequently amended by docket entry 73 Modified on 5/30/2017 (Mccall, Audrey). (Entered: 05/26/2017)
2017-05-30 71 0 Hearing Set (RE: related document(s)69 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Melinda Bonnie Underwood) The Hearing date is set for 6/21/2017 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Mccall, Audrey) (Entered: 05/30/2017)
2017-05-30 72 0 Hearing Set (RE: related document(s)70 Motion for Turnover of Property filed by Debtor Melinda Bonnie Underwood) The Hearing date is set for 6/21/2017 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Mccall, Audrey) (Entered: 05/30/2017)
2017-05-30 73 0 Notice to Filer of Correction Made/No Action Required: Other - Case is a Chapter 13. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)69 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Melinda Bonnie Underwood, 70 Motion for Turnover of Property filed by Debtor Melinda Bonnie Underwood) (Mccall, Audrey) (Entered: 05/30/2017)
2017-05-30 74 0 Proof of service Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)70 Motion for Turnover of Property ). (Attachments: # 1 Proof of Service on Motion) (Heston, Richard) (Entered: 05/30/2017)
2017-05-30 75 0 Proof of service Filed by Debtor Melinda Bonnie Underwood (RE: related document(s)69 Motion For Sale of Property of the Estate under Section 363(b) - No Fee ). (Attachments: # 1 Proof of Service on Motion) (Heston, Richard) (Entered: 05/30/2017)
2017-06-05 76 0 Trustee's Comments on or Objection to Debtor's Motion to Modify Plan or Suspend Plan Payments. Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)69 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Filed by Debtor Melinda Bonnie Underwood (Attachments: # 1 Exhibit Exhibit 1) (Heston, Richard) WARNING: Item subsequently amended by docket entry 73 Modified on 5/30/2017. filed by Debtor Melinda Bonnie Underwood). (Cohen (TR), Amrane (SA)) (Entered: 06/05/2017)
2017-06-05 77 0 Trustee's Comments on or Objection to Debtor's Motion for Order Compelling Turnover. Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)70 Motion for Turnover of Property Filed by Debtor Melinda Bonnie Underwood (Heston, Richard)WARNING: Item subsequently amended by docket entry 73 Modified on 5/30/2017. filed by Debtor Melinda Bonnie Underwood). (Cohen (TR), Amrane (SA)) (Entered: 06/05/2017)
2017-06-05 78 0 Trustee's Comments on or Objection to Debtor's Motion for Authority To Sell Real Property. Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)69 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Filed by Debtor Melinda Bonnie Underwood (Attachments: # 1 Exhibit Exhibit 1) (Heston, Richard) WARNING: Item subsequently amended by docket entry 73 Modified on 5/30/2017. filed by Debtor Melinda Bonnie Underwood). (Cohen (TR), Amrane (SA)) (Entered: 06/05/2017) 2017-06-19 16:33:29 3d238412d1ab9a7cbf208ac08f25be63e9b31dd5
2016-08-08 79 0 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Maria Dolores Garcia Luvianos. (Chase, David) (Entered: 08/08/2016)
2016-08-08 80 0 Notice of motion/application Filed by Debtor Maria Dolores Garcia Luvianos (RE: related document(s)78 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments Filed by Debtor Maria Dolores Garcia Luvianos). (Chase, David) (Entered: 08/08/2016)
2016-08-17 81 0 Trustee's Comments on or Objection to Motion to Modify Plan or Suspend Plan Payments. Filed by Trustee Amrane (SA) Cohen (TR) (RE: related document(s)78 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments Filed by Debtor Maria Dolores Garcia Luvianos filed by Debtor Maria Dolores Garcia Luvianos). (Cohen (TR), Amrane (SA)) (Entered: 08/17/2016)
2016-08-17 82 0 Hearing Continued (RE: related document(s)69 Trustee's Motion to Dismiss Case (batch)) The Hearing date is set for 9/21/2016 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) (Entered: 08/22/2016)
2016-08-25 83 0 Declaration re: non opposition Filed by Debtor Maria Dolores Garcia Luvianos (RE: related document(s)78 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments ). (Chase, David) (Entered: 08/25/2016)
2016-09-07 84 0 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Maria Dolores Garcia Luvianos (RE: related document(s)74 Application for Compensation Supplemental Fees.). (Chase, David) (Entered: 09/07/2016)
2016-09-08 85 0 Order On: Debtor's Motion to Modify Plan or Suspend Plan Payments; GRANTED on the Terms Set Forth In The Chapter 13 Trustee's Comments On Or Objection to Debtor's Motion. (BNC-PDF) (Related Doc # 78) Signed on 9/8/2016. (Steinberg, Elizabeth) (Entered: 09/08/2016)
2016-09-08 86 0 Order on Application for Supplemental Fees (Ch 13) ALLOWED in the sum of $1,100. (BNC-PDF) Signed on 9/8/2016 (RE: related document(s)74 Application for Compensation filed by Debtor Maria Dolores Garcia Luvianos). (Steinberg, Elizabeth) (Entered: 09/08/2016)
2016-09-10 87 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)85 Order on Motion to Modify Plan or Suspend Plan Payments (Ch 13) (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2016. (Admin.) (Entered: 09/10/2016)
2016-09-10 88 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)86 Order on Application for Supplemental Fees (Ch 13) (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2016. (Admin.) (Entered: 09/10/2016)
2016-09-21 89 0 Hearing Held (RE: related document(s)69 Trustee's Motion to Dismiss Case (batch)) - TRUSTEE WITHDRAWS AS THE DEBTOR IS NOW CURRENT. (Steinberg, Elizabeth) (Entered: 09/28/2016)
2016-09-30 90 0 Chapter 13 Trustee Periodic Accounting Report . (Cohen (TR), Amrane (SA)) (Entered: 09/30/2016)
2017-03-31 91 0 Request for special notice Filed by Creditor Wells Fargo Bank, N.A., its assignees and/or successors. (Zilberstein, Kristin) (Entered: 03/31/2017)
2017-04-01 92 0 Chapter 13 Trustee Periodic Accounting Report . (Cohen (TR), Amrane (SA)) (Entered: 04/01/2017)
2017-04-04 93 0 Trustee's Motion to Dismiss Case failure to make plan payments. (Cohen (TR), Amrane (SA)) (Entered: 04/04/2017)
2017-04-20 94 0 Notice of Change of Address Filed by Debtor Maria Dolores Garcia Luvianos. (Chase, David) (Entered: 04/20/2017)
2017-05-02 95 0 Opposition to (related document(s): 93 Trustee's Motion to Dismiss Case failure to make plan payments) Filed by Debtor Maria Dolores Garcia Luvianos (Chase, David)ATTORNEY DAVID CHASE WILL FILE A NOTICE OF HEARING FOR JUNE 21, 2017 AT 3:00 P.M. Modified on 5/3/2017 (Steinberg, Elizabeth). (Entered: 05/02/2017)
2017-05-03 96 0 Notice of Hearing Filed by Debtor Maria Dolores Garcia Luvianos (RE: related document(s)93 Trustee's Motion to Dismiss Case failure to make plan payments. (Cohen (TR), Amrane (SA))). (Chase, David) (Entered: 05/03/2017) 2017-06-19 16:20:28 edf405af97dd64a0082bd07002312e91b87e2dec
2017-05-03 97 0 Hearing Set (RE: related document(s)93 Trustee's Motion to Dismiss Case (batch)) The Hearing date is set for 6/21/2017 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) (Entered: 05/03/2017)
2017-05-24 98 0 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1210 S Douglas St, Santa Ana, CA 92704 . Fee Amount $181, Filed by Creditor WELLS FARGO BANK, N.A. (Attachments: # 1 Exhibit) (Zilberstein, Kristin) (Entered: 05/24/2017)
98 1
2017-05-24 99 0 Hearing Set (RE: related document(s)98 Motion for Relief from Stay - Real Property filed by Creditor WELLS FARGO BANK, N.A.) The Hearing date is set for 6/20/2017 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 05/25/2017)
2017-06-08 100 0 Order on Application for Supplemental Fees (Ch 13)ALLOWED in the sum of $687.52 (BNC-PDF) Signed on 6/8/2017 (RE: related document(s)86 Application for Compensation filed by Debtor Ronald Verland Dennis, Joint Debtor Denise Jean Taylor). (Steinberg, Elizabeth) (Entered: 06/08/2017)
2017-06-09 101 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)99 Order on Application for Supplemental Fees (Ch 13) (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2017. (Admin.) (Entered: 06/09/2017)
2017-06-10 102 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Order on Application for Supplemental Fees (Ch 13) (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2017. (Admin.) (Entered: 06/10/2017)
2017-06-12 103 0 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor Ronald Verland Dennis, Joint Debtor Denise Jean Taylor (RE: related document(s)90 Application for Compensation with Notice of Motion for William J Smyth, Debtor's Attorney, Period: 4/10/2017 to 5/15/2017, Fee: $300.00, Expenses: $3.74.). (Smyth, William) (Entered: 06/12/2017)
2017-06-13 104 0 Order Granting Application For Supplemental Fees (BNC-PDF) (Related Doc # 90) for William J Smyth, attorney for Debtors; fees awarded: $303.74, Signed on 6/13/2017. (Mccall, Audrey) (Entered: 06/13/2017)
2017-06-14 105 0 Supplemental (Supplement to Motion for Allowance and Payment of Administrative Expense) Filed by Creditor Cab West, LLC. (Ith, Sheryl) (Entered: 06/14/2017)
2017-06-15 106 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)104 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2017. (Admin.) (Entered: 06/15/2017)
107 0
108 0
109 0
110 0
111 0