Case details

Court: canb
Docket #: 08-40529
Case Name: Roy C. Delos Reyes
PACER case #: 338974
Date filed: 2008-02-05
Assigned to: Judge Roger L. Efremsky

Parties

Represented Party Attorney & Contact Info
Roy C. Delos Reyes
Debtor
PO Box 124 Mount Eden, CA 94557 ALAMEDA-CA SSN / ITIN: xxx-xx-7589
Robert E. Savage
Law Offices of Robert E. Savage 433 Airport Blvd. #101 Burlingame, CA 94010 (650) 344-5875 Email:

Martha G. Bronitsky
Trustee
P.O. Box 9077 Pleasanton, CA 94566 (925) 621-1900
Office of the U.S. Trustee/Oak
U.S. Trustee
Office of the U.S. Trustee 1301 Clay St. #690N Oakland, CA 94612 (510) 637-3200

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-03-25 37 0 Accounting of Chapter 13 Plan Payments. The Trustee represents that all the payments owed by the above named debtor(s) in the Chapter 13 Case and confirmed by the Court, have been paid . (Bronitsky, Martha (harbor)) (Entered: 03/25/2013)
2013-04-03 38 0 Financial Management Course Certificate. Filed by Debtor Roy C. Delos Reyes (Savage, Robert) (Entered: 04/03/2013)
2013-04-03 39 0 Debtor's Certification in Support of Discharge and Notice of Opportunity for Hearing. Filed by Debtor Roy C. Delos Reyes (Attachments: # 1 Notice To All Parties In Interest.# 2 Certification of Domestic Support Obligation Payees.) (Savage, Robert) (Entered: 04/03/2013)
2013-04-06 40 0 BNC Certificate of Mailing (RE: related document(s) 39 Debtor's Certification in Support of Discharge). Notice Date 04/06/2013. (Admin.) (Entered: 04/06/2013)
2013-04-30 41 0 Notice of Plan Completion and Request for Discharge . (Bronitsky, Martha (harbor)) Modified on 5/1/2013 PAGE TWO IS A DUPLICATE OF PAGE ONE (pw). (Entered: 04/30/2013)
2013-04-30 42 0 Order Discharging Debtor After Completion of Chapter 13 Plan (admin) (Entered: 04/30/2013)
2013-05-03 43 0 BNC Certificate of Mailing (RE: related document(s) 42 Order Discharging 13 Debtor After Plan Completion). Notice Date 05/03/2013. (Admin.) (Entered: 05/03/2013)