Case details

Court: cacb
Docket #: 6:15-bk-12402
Case Name: Stephen P. Gonzales
PACER case #: 1694760
Date filed: 2015-03-13
Assigned to: Scott H. Yun

Parties

Represented Party Attorney & Contact Info
Stephen P. Gonzales
Debtor
27247 Coyote Mesa Drive Corona, CA 92883 RIVERSIDE-CA SSN / ITIN: xxx-xx-0435
Michael Smith
Winterbotham Parham Teeple PC 4371 Latham St Ste 105 Riverside, CA 92501 951-686-7717 Fax : 951-686-2536 Email:
TERMINATED: 08/08/2017

Sundee M Teeple
101 E. Lincoln Avenue, Ste. 107 Anaheim, CA 92805 714-543-7717 Fax : 714-836-5030 Email:

Francine N. Saldivar
Joint Debtor
27247 Coyote Mesa Drive Corona, CA 92883 RIVERSIDE-CA SSN / ITIN: xxx-xx-2351
Michael Smith
(See above for address)
TERMINATED: 08/08/2017

Sundee M Teeple
(See above for address)

Rod (SY) Danielson (TR)
Trustee
3787 University Avenue Riverside, CA 92501 (951) 826-8000
United States Trustee (RS)
U.S. Trustee
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-03-13 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Stephen P. Gonzales, Francine N. Saldivar (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 2 0 Chapter 13 Plan (LBR F3015-1) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 3 0 Declaration Re: Electronic Filing Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 4 0 Rights and responsibilities agreement between chapter 13 debtors and their attorneys Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 5 0 Certificate of Credit Counseling Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 6 0 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 7 0 Debtor's Certification of Employment Income Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/13/2015)
2015-03-13 8 0 Meeting of Creditors with 341(a) meeting to be held on 04/21/2015 at 08:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. Confirmation hearing to be held on 04/21/2015 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 07/20/2015. (Smith, Michael) (Entered: 03/13/2015)
2015-03-15 9 0 BNC Certificate of Notice (RE: related document(s)8 Meeting (AutoAssign Chapter 13)) No. of Notices: 10. Notice Date 03/15/2015. (Admin.) (Entered: 03/15/2015)
2015-03-17 10 0 Declaration RE Filing of Tax Returns and Payment of Domestic Support Obligations (Preconfirmation) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/17/2015)
2015-03-17 11 0 Debtor's notice of section 341(a) meeting and hearing on confirmation of chapter 13 plan with copy of chapter 13 plan Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/17/2015)
2015-03-20 12 0 Amending Schedules (D) (E) , Amended Schedule J (Official Form B6J) - Your Expenses Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 03/20/2015)
2015-03-20 13 0 Amended Chapter 13 Plan Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (RE: related document(s)2 Chapter 13 Plan (LBR F3015-1) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar.). (Smith, Michael) (Entered: 03/20/2015) 2017-08-29 15:12:17 324cd73b61b769c53db7e0f934fc238ef7557474
2015-03-25 14 0 Statement Filed by Trustee Rod (SY) Danielson (TR). (Danielson (TR), Rod (SY)) (Entered: 03/25/2015)
2015-03-26 15 0 Hearing Set (RE: related document(s)2 Chapter 13 Plan (LBR F3015-1) filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar) Confirmation hearing to be held on 4/21/2015 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 03/26/2015)
2015-04-21 16 0 Document/Hearing Held - PLAN CONFIRMED - (RE: related document(s)13 Amended Chapter 13 Plan filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar) (Jeanmarie, Cynthia) (Entered: 04/22/2015)
2015-05-06 17 0 Order Confirming Chapter 13 Plan (BNC-PDF) (Related Doc # 13 ) Signed on 5/6/2015 (Jeanmarie, Cynthia) (Entered: 05/06/2015)
2015-05-08 18 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)17 Order Confirming Chapter 13 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
2015-06-08 19 0 Notice of Requirement to Complete Course in Financial Management (Auto VAN-105) (BNC). (AutoDocket, User) (Entered: 06/08/2015)
2015-06-11 20 0 BNC Certificate of Notice (RE: related document(s)19 Notice of Requirement to Complete Course in Financial Management (Auto VAN-105) (BNC)) No. of Notices: 1. Notice Date 06/11/2015. (Admin.) (Entered: 06/11/2015)
2015-06-17 21 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management - Debtor (Official Form 23) Filed by Debtor Stephen P. Gonzales. (Smith, Michael) (Entered: 06/17/2015)
2015-06-17 22 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management - Joint Debtor (Official Form 23) Filed by Joint Debtor Francine N. Saldivar. (Smith, Michael) (Entered: 06/17/2015)
2015-08-25 23 0 Notice of intent to pay claims . (Danielson (TR), Rod (SY)) (Entered: 08/25/2015)
2015-10-01 24 0 Chapter 13 Trustee Periodic Accounting Report . (Danielson (TR), Rod (SY)) (Entered: 10/01/2015)
2015-10-19 25 0 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (Smith, Michael) (Entered: 10/19/2015)
2015-10-21 26 0 Trustee's Comments on or Objection to MOTION TO MODIFY/SUSPEND PLAN PAYMENTS Filed by Trustee Rod (SY) Danielson (TR) (RE: related document(s)25 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar). (Danielson (TR), Rod (SY)) (Entered: 10/21/2015)
2015-11-13 27 0 Declaration re: Entry of Order without Hearing Pursuant to LBR 9013-1(o) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (RE: related document(s)25 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments ). (Smith, Michael) (Entered: 11/13/2015)
2015-11-13 28 0 Notice of lodgment Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (RE: related document(s)25 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments ). (Smith, Michael) (Entered: 11/13/2015)
2015-11-16 29 0 Order Granting Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments (BNC-PDF) (Related Doc # 25) Signed on 11/16/2015. (Jeanmarie, Cynthia) (Entered: 11/16/2015)
2015-11-17 30 0 Application for Compensation for Michael Smith, Debtor's Attorney, Period: to, Fee: $750, Expenses: $0.00. Filed by Attorney Michael Smith (Smith, Michael) (Entered: 11/17/2015)
2015-11-18 31 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Order on Motion to Modify Plan or Suspend Plan Payments (Ch 13) (BNC-PDF)) No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
2015-11-19 32 0 Trustee's Comments on or Objection to APPLICATION FOR SUPPLEMENTAL FEES Filed by Trustee Rod (SY) Danielson (TR) (RE: related document(s)30 Application for Compensation for Michael Smith, Debtor's Attorney, Period: to, Fee: $750, Expenses: $0.00. Filed by Attorney Michael Smith filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar). (Danielson (TR), Rod (SY)) (Entered: 11/19/2015)
2015-12-08 33 0 Declaration re: Entry of Order without Hearing Pursuant to LBR 9013-1(o) Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (RE: related document(s)30 Application for Compensation for Michael Smith, Debtor's Attorney, Period: to, Fee: $750, Expenses: $0.00.). (Smith, Michael) (Entered: 12/08/2015)
2016-04-01 34 0 Chapter 13 Trustee Periodic Accounting Report . (Danielson (TR), Rod (SY)) (Entered: 04/01/2016)
2016-10-03 35 0 Chapter 13 Trustee Periodic Accounting Report . (Danielson (TR), Rod (SY)) (Entered: 10/03/2016)
2017-03-22 36 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Treder, Edward. (Treder, Edward) (Entered: 03/22/2017)
2017-04-01 37 0 Chapter 13 Trustee Periodic Accounting Report . (Danielson (TR), Rod (SY)) (Entered: 04/01/2017)
2017-05-23 38 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Synchrony Bank (Claim No. 16) To Portfolio Recovery Associates, LLC Fee Amount $25 To Portfolio Recovery Associates, LLC PO Box 41067 Norfolk, VA 23541 Filed by Creditor PRA Receivables Management LLC. (Fallon, Mackenzie) (Entered: 05/23/2017)
2017-05-23 39 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Synchrony Bank (Claim No. 17) To Portfolio Recovery Associates, LLC Fee Amount $25 To Portfolio Recovery Associates, LLC PO Box 41067 Norfolk, VA 23541 Filed by Creditor PRA Receivables Management LLC. (Fallon, Mackenzie) (Entered: 05/23/2017)
2017-05-27 40 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)38 Transfer of Claim (Fee) filed by Creditor PRA Receivables Management LLC) No. of Notices: 0. Notice Date 05/27/2017. (Admin.) (Entered: 05/27/2017)
2017-05-27 41 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)39 Transfer of Claim (Fee) filed by Creditor PRA Receivables Management LLC) No. of Notices: 0. Notice Date 05/27/2017. (Admin.) (Entered: 05/27/2017)
2017-07-06 42 0 Trustee's Motion to Dismiss Case . (Danielson (TR), Rod (SY)) (Entered: 07/06/2017)
2017-07-06 43 0 Hearing Set (RE: related document(s)42 Trustee's Motion to Dismiss Case (batch)) The Hearing date is set for 7/25/2017 at 10:00 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 07/06/2017)
2017-07-17 44 0 Voluntary Dismissal of Motion to Dismiss (Re: Taxes) Filed by Trustee Rod (SY) Danielson (TR) (RE: related document(s)42 Trustee's Motion to Dismiss Case ). (Danielson (TR), Rod (SY)) (Entered: 07/17/2017)
2017-08-02 45 0 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27247 Coyote Mesa Dr., Corona, CA 92883 with Proof of Service. Fee Amount $181, Filed by Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Exhibits 1 - 6) (Vigil, Darlene) (Entered: 08/02/2017)
2017-08-03 46 0 Hearing Set (RE: related document(s)45 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, N.A.) The Hearing date is set for 8/23/2017 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 08/03/2017)
2017-08-03 47 0 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 45 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27247 Coyote Mesa Dr., Corona, CA 92883 with Proof of Service. Fee Amount $181, filed by Creditor Wells Fargo Bank, N.A.) with Proof of Service Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar (Teeple, Sundee) (Entered: 08/03/2017)
2017-08-08 48 0 Substitution of attorney Filed by Debtor Stephen P. Gonzales, Joint Debtor Francine N. Saldivar. (Teeple, Sundee) (Entered: 08/08/2017)
2017-08-23 49 0 Document/Hearing Continued (RE: related document(s)45 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, N.A.) The Hearing date is set for 9/20/2017 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 08/23/2017)
2017-08-29 50 0 Notice of Hearing (Continuance) on Motion for Relief from the Automatic Stay with proof of service Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s)45 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27247 Coyote Mesa Dr., Corona, CA 92883 with Proof of Service. Fee Amount $181, Filed by Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Exhibits 1 - 6)). (Attachments: # 1 Certification of service) (Vigil, Darlene) (Entered: 08/29/2017)
2017-08-29 51 0 Certificate of Service of Conformed Motion for Relief from the Automatic Stay to Creditor Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s)45 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27247 Coyote Mesa Dr., Corona, CA 92883 with Proof of Service. Fee Amount $181,). (Vigil, Darlene) (Entered: 08/29/2017)