Case details

Court: canb
Docket #: 08-47247
Case Name: Roy James Tarver
PACER case #: 357870
Date filed: 2008-12-07
Date terminated: 2012-05-21
Assigned to: Judge M. Elaine Hammond

Parties

Represented Party Attorney & Contact Info
Roy James Tarver
Debtor
41927 Paseo Padre Parkway Fremont, CA 94539 ALAMEDA-CA SSN / ITIN: xxx-xx-8732
Corrine Bielejeski
Law Offices of Corrine Bielejeski P.O. Box 2926 Antioch, CA 94531 (925) 752-1826 Email:
TERMINATED: 04/08/2011

Patrick L. Forte
Law Offices of Patrick L. Forte 1 Kaiser Plaza #480 Oakland, CA 94612-3610 (510) 465-3328 Email:

Kathryn Joyce Tarver
Joint Debtor
41927 Paseo Padre Parkway Fremont, CA 94539 ALAMEDA-CA SSN / ITIN: xxx-xx-4298
Corrine Bielejeski
(See above for address)
TERMINATED: 04/08/2011

Patrick L. Forte
(See above for address)

Martha G. Bronitsky
Trustee
P.O. Box 5004 Hayward, CA 94540 (510) 266-5580
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
2008-12-07 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Roy James Tarver, Kathryn Joyce Tarver. Order Meeting of Creditors due by 1/6/2009. Chapter 13 Plan due by 12/22/2008. (Forte, Patrick) (Entered: 12/07/2008)
2008-12-07 2 0 Chapter 13 Plan Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Roy James Tarver, Joint Debtor Kathryn Joyce Tarver). (Forte, Patrick) (Entered: 12/07/2008)
2008-12-07 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 12/07/2008)
2008-12-07 4 0 Statement of Social Security Number. Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 12/07/2008)
2008-12-07 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 12/07/2008)
2008-12-07 6 0 Certificate of Credit Counseling Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 12/07/2008)
2008-12-17 7 0 Request for Notice Filed by Creditor GE Money Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 12/17/2008)
2008-12-20 8 0 Request for Notice with Proof of Service Filed by Creditor American Home Mortgage Servicing (Buckley, Lawrence) Modified on 12/22/2008 PARTY INFORMATION WAS ENTERED IN ALL CAPS -COURT CORRECTED (pl, ). (Entered: 12/20/2008)
2008-12-23 9 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 2/19/2009 at 09:00 AM Oakland U.S. Trustee Office Objection to Dischargeability due by 4/20/2009 Proofs of Claims due by 5/20/2009 (Bronitsky, Martha (harbor)) (Entered: 12/23/2008)
2008-12-26 10 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)9 Meeting of Creditors Chapter 13). Service Date 12/26/2008. (Admin.) (Entered: 12/26/2008)
2008-12-26 11 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s)9 Meeting of Creditors Chapter 13). Service Date 12/26/2008. (Admin.) (Entered: 12/26/2008)
2009-03-19 12 0 First Amended Chapter 13 Plan and Deadline to File Objections Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (RE: related document(s)2 Chapter 13 Plan filed by Debtor Roy James Tarver, Joint Debtor Kathryn Joyce Tarver). (Forte, Patrick) (Entered: 03/19/2009)
2009-03-19 13 0 Notice Regarding First Amended Chapter 13 Plan and Deadline to File Objections Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Attachments: 1 Certificate of Service 2 Exhibit) (Forte, Patrick) (Entered: 03/19/2009)
2009-03-19 14 0 First Amended Chapter 13 Plan Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (RE: related document(s)12 Amended Chapter 13 Plan filed by Debtor Roy James Tarver, Joint Debtor Kathryn Joyce Tarver). (Forte, Patrick) (Entered: 03/19/2009)
2009-03-26 15 0 Amended Schedule I, Schedule J. Amended Declaration Concerning Debtor's Schedules Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 03/26/2009)
2009-04-16 16 0 Order Confirming Chapter 13 Plan. (lts) (Entered: 04/20/2009)
2009-04-22 17 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)16 Order Confirming Chapter 13 Plan (batch)). Service Date 04/22/2009. (Admin.) (Entered: 04/22/2009)
2009-04-26 18 0 Transfer of Claim. (#4). Transfer Agreement 3001 (e) 2 Transferor: American Express Bank FSB (Claim No. 4) To LVNV Funding LLC as assignee of American Express. Filed by Creditor LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB. (Gaines, Susan) (Entered: 04/26/2009)
2009-04-26 19 0 Transfer of Claim. (#1). Transfer Agreement 3001 (e) 2 Transferor: American Express Centurion Bank (Claim No. 1) To LVNV Funding LLC as assignee of American Express. Filed by Creditor LVNV Funding LLC its successors and assigns as assignee of American Express Centurion Bank. (Gaines, Susan) (Entered: 04/26/2009)
2009-04-29 20 0 BNC Certificate of Mailing (RE: related document(s)18 Transfer of Claim). Service Date 04/29/2009. (Admin.) (Entered: 04/29/2009)
2009-04-29 21 0 BNC Certificate of Mailing (RE: related document(s)19 Transfer of Claim). Service Date 04/29/2009. (Admin.) (Entered: 04/29/2009)
2009-06-16 22 0 Request for Notice Filed by Creditor eCAST Settlement Corporation (Weisman, Gilbert) (Entered: 06/16/2009)
2009-06-17 23 0 Transfer of Claim. (#24). Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA NA (Claim No. 24) To eCAST Settlement Corporation. Filed by Creditor eCAST Settlement Corporation. (Becket, Alane) (Entered: 06/17/2009)
2009-06-20 24 0 BNC Certificate of Mailing (RE: related document(s)23 Transfer of Claim). Service Date 06/20/2009. (Admin.) (Entered: 06/20/2009)
2010-03-04 25 0 Transfer of Claim. (#9). Transfer Agreement 3001 (e) 2 Transferor: Arrow Financial Services, LLC (Claim No. 9) To JEFFERSON CAPITAL SYSTEMS LLC. Filed by Creditor JEFFERSON CAPITAL SYSTEMS LLC. (Payment, Amy) (Entered: 03/04/2010)
2010-03-07 26 0 BNC Certificate of Mailing (RE: related document(s)25 Transfer of Claim). Service Date 03/07/2010. (Admin.) (Entered: 03/07/2010)
2010-09-21 27 0 Transfer of Claim. (#21). Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC (Claim No. 21) To Portfolio Recovery Associates, LLC.. Filed by Creditor PRA Receivables Management LLC. (Garcia, Dolores) (Entered: 09/21/2010)
2010-09-22 28 0 Motion for Relief from Stay RS #EXC-084, Fee Amount $150, Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6 (Attachments: 1 Declaration 2 Exhibit A3 Exhibit B4 Exhibit C5 Exhibit D6 Exhibit E7 Certificate of Service 8 RS Cover Sheet) (Cha, Ellen) (Entered: 09/22/2010)
2010-09-22 29 0 Notice of Hearing (RE: related document(s)28 Motion for Relief from Stay RS #EXC-084, Fee Amount $150, Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6). Hearing scheduled for 10/22/2010 at 10:00 AM at Oakland Room 215 - Jellen. Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6 (Cha, Ellen) (Entered: 09/22/2010)
2010-09-22 30 0 Request for Notice Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6 (Cha, Ellen) (Entered: 09/22/2010)
2010-09-24 31 0 BNC Certificate of Mailing (RE: related document(s)27 Transfer of Claim). Service Date 09/24/2010. (Admin.) (Entered: 09/24/2010)
2010-10-04 33 0 Order to Reopen Case . (jmb) (Entered: 10/04/2010)
2010-10-05 34 0 Motion to Modify Plan Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Attachments: 1 Certificate of Service) (Bielejeski, Corrine) (Entered: 10/05/2010)
2010-10-06 35 0 BNC Certificate of Mailing (RE: related document(s)33 Order to Reopen Case). Service Date 10/06/2010. (Admin.) (Entered: 10/06/2010)
2010-10-22 36 0 Hearing Held 10/22/2010 at 10:00am. MINUTES: APPEARANCES: NORMAN BAHLERT-SPEC.APPEAR FOR U.S. BANK NATIONAL ASSOCIATION, CORRINE BIELEJESKI-FOR DEBTORS. BEGINNING NOVEMBER, REGULAR PAYMENT PLUS 1/12; 10 DAY NOTICE; DECLARATION AND ORDER; STAY CURRENT AFTER CURE; ORDER TO FOLLOW. (RE: related document(s)28 Motion for Relief from Stay RS #EXC-084, Fee Amount $150, Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6). (rba) (Entered: 10/25/2010)
2010-10-27 37 0 Declaration of Default in Support of Order Modifying Plan (RE: related document(s)34 Motion to Modify Plan). Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Attachments: 1 Certificate of Service) (Bielejeski, Corrine) (Entered: 10/27/2010)
2010-11-09 38 0 Order Granting Motion To Modify Plan (Related Doc # 34) (cog) (Entered: 11/09/2010)
2010-11-11 39 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)38 Order on Motion to Modify Plan). Service Date 11/11/2010. (Admin.) (Entered: 11/11/2010)
2011-01-21 40 0 Certificate of Service for Order Granting Adequate Protection (RE: related document(s)28 Motion for Relief From Stay). Filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6 (Bornhoft, Alexis) (Entered: 01/21/2011)
2011-01-25 41 0 Order Granting Adequate Protection (RE: related document(s)28 Granting Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-BC6). (pw) (Entered: 01/25/2011) 2011-10-14 17:37:45 e694ee84cf642be77f9574c1a0def594ad097498
2011-01-27 42 0 BNC Certificate of Mailing (RE: related document(s)41 Order Granting Related Motion/Application). Service Date 01/27/2011. (Admin.) (Entered: 01/27/2011)
2011-04-06 43 0 Notice of Withdrawal from Law Offices of Patrick L. Forte Filed by Corrine Bielejeski. (Bielejeski, Corrine) (Entered: 04/06/2011)
2011-12-13 44 0 Joint Transfer of Claim. (#8). Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 8) To East Bay Funding, LLC. Filed by Creditor East Bay Funding, LLC. (Gullick, Jessica) (Entered: 12/13/2011)
2011-12-13 45 0 Joint Transfer of Claim. (#12). Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 12) To East Bay Funding, LLC. Filed by Creditor East Bay Funding, LLC. (Gullick, Jessica) (Entered: 12/13/2011)
2011-12-15 46 0 BNC Certificate of Mailing (RE: related document(s) 44 Transfer of Claim). Notice Date 12/15/2011. (Admin.) (Entered: 12/15/2011)
2011-12-16 47 0 BNC Certificate of Mailing (RE: related document(s) 45 Transfer of Claim). Notice Date 12/16/2011. (Admin.) (Entered: 12/16/2011)
2011-12-18 48 0 Joint Transfer of Claim. (#18). Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 18) To East Bay Funding, LLC. Filed by Creditor East Bay Funding, LLC. (Gaines, Susan) (Entered: 12/18/2011)
2011-12-21 49 0 BNC Certificate of Mailing (RE: related document(s) 48 Transfer of Claim). Notice Date 12/21/2011. (Admin.) (Entered: 12/21/2011)
2012-02-02 50 0 Judge M. Elaine Hammond added to case. Involvement of Judge Edward D. Jellen Terminated.(Admin.) (Entered: 02/02/2012)
2012-02-04 51 0 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 50 Case Reassignment). Notice Date 02/04/2012. (Admin.) (Entered: 02/05/2012)
2012-03-26 52 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: 03/26/2012)
2012-03-26 53 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 03/26/2012)
2012-04-04 54 0 Financial Management Course Certificate. Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Forte, Patrick) (Entered: 04/04/2012)
2012-04-12 55 0 Debtor's Certification in Support of Discharge and Notice of Opportunity for Hearing. Filed by Joint Debtor Kathryn Joyce Tarver, Debtor Roy James Tarver (Attachments: # 1 Certificate of Service) (Shiau, Anne) (Entered: 04/12/2012)
2012-04-18 56 0 BNC Certificate of Mailing (RE: related document(s) 55 Debtor's Certification in Support of Discharge). Notice Date 04/18/2012. (Admin.) (Entered: 04/18/2012)
2012-05-11 57 0 Notice of Plan Completion and Request for Discharge . (Bronitsky, Martha (harbor)) (Entered: 05/11/2012)
2012-05-15 58 0 Order Discharging Debtor After Completion of Chapter 13 Plan . (th) (Entered: 05/15/2012)
2012-05-16 59 0 Chapter 13 Trustee Final Report and Account . (Bronitsky, Martha (harbor)) (Entered: 05/16/2012)
2012-05-17 60 0 BNC Certificate of Mailing (RE: related document(s) 58 Order Discharging 13 Debtor After Plan Completion). Notice Date 05/17/2012. (Admin.) (Entered: 05/17/2012)
2012-05-21 61 0 Signed Order Discharging Chapter 13 Trustee and Final Decree. (tw) (Entered: 05/21/2012)
2012-05-23 62 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 61 Order Discharging Chapter 13 Trustee and Final Decree). Notice Date 05/23/2012. (Admin.) (Entered: 05/23/2012)