Case details

Court: canb
Docket #: 09-45547
Case Name: Joe Ramos Navarro
PACER case #: 374374
Date filed: 2009-06-23
Assigned to: Judge M. Elaine Hammond

Parties

Represented Party Attorney & Contact Info
Joe Ramos Navarro
Debtor
624 Poplar Court Oakley, CA 94561 CONTRA COSTA-CA SSN / ITIN: xxx-xx-8267aka Joe Ramos Navarro
Corrine Bielejeski
East Bay Bankruptcy Law 505 W 2nd St. #G Antioch, CA 94509 (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:

Rebecca Ocampo Navarro
Joint Debtor
1124 Ranch Point Way Antioch, CA 94531 CONTRA COSTA-CA SSN / ITIN: xxx-xx-0777aka Becky Ocampo Navarro
Corrine Bielejeski
(See above for address)
TERMINATED: 04/08/2011

Patrick L. Forte
(See above for address)

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
2009-06-23 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Joe Ramos Navarro, Rebecca Ocampo Navarro. Order Meeting of Creditors due by 07/23/2009. Chapter 13 Plan due by 07/8/2009. (Forte, Patrick) (Entered: 06/23/2009)
2009-06-23 2 0 Chapter 13 Plan Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). (Forte, Patrick) (Entered: 06/23/2009)
2009-06-23 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4000 Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 06/23/2009)
2009-06-23 4 0 Statement of Social Security Number. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 06/23/2009)
2009-06-23 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 06/23/2009)
2009-06-23 6 0 Certificate of Credit Counseling Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 06/23/2009)
2009-07-01 7 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 8/27/2009 at 09:00 AM Oakland U.S. Trustee Office Objection to Dischargeability due by 10/26/2009 Proofs of Claims due by 11/25/2009 (Bronitsky, Martha (harbor)) (Entered: 07/01/2009)
2009-07-04 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 07/04/2009. (Admin.) (Entered: 07/04/2009)
2009-07-04 9 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 07/04/2009. (Admin.) (Entered: 07/04/2009)
2009-07-27 10 0 Request for Notice Filed by Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 07/27/2009) 2013-09-24 17:45:12 00bb41a944cde47e246043f5132e9a04bf47cebb
2009-09-02 11 0 Order Confirming Chapter 13 Plan. (pl) (Entered: 09/02/2009)
2009-09-04 12 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)11 Order Confirming Chapter 13 Plan (batch)). Service Date 09/04/2009. (Admin.) (Entered: 09/04/2009)
2009-09-09 13 0 Request for Notice Filed by Creditor Beneficial California, Inc.. (Robertus, Corey) (Entered: 09/09/2009) 2013-09-24 17:47:32 b28ea851cae711621c28ddd116a70239cd3d79cd
2009-10-08 14 0 Financial Management Course Certificate. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Exhibit) (Forte, Patrick) (Entered: 10/08/2009)
2010-01-25 15 0 Objection to Claim #5 of Contra Costa Federal Credit Union Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro. (Attachments: 1 Proof of Claim 2 Certificate of Service)(Bielejeski, Corrine) (Entered: 01/25/2010)
2010-01-27 16 0 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: Wells Fargo Bank, N.A. (Claim No. 6) To National Capital Management, LLC.. Filed by Creditor National Capital Management, LLC. (Wall, Christopher) (Entered: 01/27/2010)
2010-01-30 17 0 BNC Certificate of Mailing (RE: related document(s)16 Transfer of Claim). Service Date 01/30/2010. (Admin.) (Entered: 01/30/2010)
2010-02-18 18 0 Declaration of Corrine Bielejeski in Support of Default Order Sustaining Objection to Claim #5 of Contra Costa Federal Credit Union (RE: related document(s)15 Objection to Claim). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Proof of Claim 2 Certificate of Service) (Bielejeski, Corrine) (Entered: 02/18/2010)
2010-02-25 19 0 Order Granting (RE: related document(s)15 Granting Objection to Claim filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). (acc) (Entered: 02/25/2010)
2010-02-27 20 0 BNC Certificate of Mailing (RE: related document(s)19 Order Granting Related Motion/Application). Service Date 02/27/2010. (Admin.) (Entered: 02/27/2010)
2010-04-10 21 0 Transfer of Claim. (#16). Transfer Agreement 3001 (e) 2 Transferor: Beneficial California Inc. (Claim No. 16) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management LLC. (Garcia, Dolores) (Entered: 04/10/2010)
2010-04-14 22 0 BNC Certificate of Mailing (RE: related document(s)21 Transfer of Claim). Service Date 04/14/2010. (Admin.) (Entered: 04/14/2010)
2010-04-22 23 0 Motion to Modify Plan ; Notice to Creditors of Deadline to Request a Hearing Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Certificate of Service) (Bielejeski, Corrine) (Entered: 04/22/2010) 2011-06-03 13:43:25 a9a03665a83e325ad40cb87daf1bbfd9d2048e1e
23 1
2010-05-19 24 0 Declaration of Corrine Bielejeski in Support of Order Modifying Plan (RE: related document(s)23 Motion to Modify Plan). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Certificate of Service) (Bielejeski, Corrine) (Entered: 05/19/2010)
2010-05-25 25 0 Motion for Relief from Stay Motion for Relief from the Automatic Stay and Memorandum of Points and Authorities in Support Thereof RS #RK-1, Fee Amount $150, Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 05/25/2010)
2010-05-25 26 0 Notice of Hearing Notice of Motion for Relief from Automatic Stay (RE: related document(s)25 Motion for Relief from Stay Motion for Relief from the Automatic Stay and Memorandum of Points and Authorities in Support Thereof RS #RK-1, Fee Amount $150, Filed by Creditor Wells Fargo Financial California, Inc.). Hearing scheduled for 6/18/2010 at 10:00 AM at Oakland Room 215 - Jellen. Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 05/25/2010)
2010-05-25 27 0 Declaration of Matoya Woods in Support of Motion for Relief from Automatic Stay (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Wells Fargo Financial California, Inc. (Attachments: 1 Exhibit Note2 Exhibit Deed3 Exhibit Pay History4 Exhibit Schedule A and D) (Khatchadourian, Raffi) (Entered: 05/25/2010)
2010-05-25 28 0 Certificate of Service Notice of motion for relief from automatic stay; motion for relief from the automatic stay and memorandum of points and authorities in support thereof; declaration of matoya woods in support of motion for relief from automatic stay; relief from stay cover sheet (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 05/25/2010)
2010-05-25 29 0 Relief From Stay Cover Sheet (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 05/25/2010)
2010-05-26 30 0 Order Granting Motion To Modify Plan (Related Doc # 23) (pw) (Entered: 05/26/2010)
2010-05-29 31 0 BNC Certificate of Mailing (RE: related document(s)30 Order on Motion to Modify Plan). Service Date 05/29/2010. (Admin.) (Entered: 05/29/2010)
2010-06-01 32 0 Amended Certificate of Service Amended Certificate of service re: Notice of motion for relief from automatic stay; motion for relief from the automatic stay and memorandum of points and authorities in support thereof; declaration of matoya woods in support of motion for relief from automatic stay; relief from stay cover sheet (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 06/01/2010)
2010-06-21 33 0 Certificate of Service of Order Granting Motion for Relief from Automatic Stay (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Wells Fargo Financial California, Inc. (Khatchadourian, Raffi) (Entered: 06/21/2010)
2010-06-22 34 0 Transfer of Claim. (#12). Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 12) To Ophrys LLC. Filed by Creditor Ophrys LLC. (Ralston, Richard) (Entered: 06/22/2010)
2010-06-22 35 0 Order Granting Motion for Relief From Stay R.S. #RK-1 (Related Doc # 25) (jmb) (Entered: 06/22/2010)
2010-06-24 36 0 BNC Certificate of Mailing (RE: related document(s)35 Order on Motion for Relief From Stay). Service Date 06/24/2010. (Admin.) (Entered: 06/24/2010)
2010-06-25 37 0 BNC Certificate of Mailing (RE: related document(s)34 Transfer of Claim). Service Date 06/25/2010. (Admin.) (Entered: 06/25/2010)
2010-10-29 38 0 Amended Order Modifying Chapter 13 Plan; Trustee's Consent (RE: related document(s)11 Order Confirming Chapter 13 Plan (batch)). (th) (Entered: 10/29/2010)
2010-10-31 39 0 BNC Certificate of Mailing (RE: related document(s)38 Amended Order). Service Date 10/31/2010. (Admin.) (Entered: 10/31/2010)
2011-04-06 40 0 Notice of Withdrawal from Law Offices of Patrick L. Forte Filed by Corrine Bielejeski. (Bielejeski, Corrine) (Entered: 04/06/2011)
2011-09-30 41 0 Motion to Modify Plan Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Certificate of Service) (Forte, Patrick) (Entered: 09/30/2011) 2012-02-15 17:22:33 dea5326252510dbb16af98132f1dbb659bf3c64b
2011-09-30 42 0 Notice and Opportunity for Hearing on Motion to Modify Plan (RE: related document(s)41 Motion to Modify Plan Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 09/30/2011)
2011-10-24 43 0 Declaration of Default in Support of Order Modifying Plan (RE: related document(s)41 Motion to Modify Plan). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: 1 Certificate of Service) (Shiau, Anne) (Entered: 10/24/2011)
2011-10-28 44 0 Order Modifying Chapter 13 Plan (Related Doc # 41) (tw) (Entered: 10/28/2011)
2011-10-30 45 0 BNC Certificate of Mailing (RE: related document(s)44 Order on Motion to Modify Plan). Service Date 10/30/2011. (Admin.) (Entered: 10/30/2011)
2011-12-19 46 0 Joint Transfer of Claim. (#13). Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 13) To East Bay Funding, LLC. Filed by Creditor East Bay Funding, LLC. (Gaines, Susan) (Entered: 12/19/2011)
2011-12-22 47 0 BNC Certificate of Mailing (RE: related document(s) 46 Transfer of Claim). Notice Date 12/22/2011. (Admin.) (Entered: 12/22/2011)
2012-02-02 48 0 Judge M. Elaine Hammond added to case. Involvement of Judge Edward D. Jellen Terminated.(Admin.) (Entered: 02/02/2012)
2012-02-04 49 0 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 48 Case Reassignment). Notice Date 02/04/2012. (Admin.) (Entered: 02/05/2012)
2012-08-07 50 0 Transfer of Claim. (#20). Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 20) To Capital One, N.A.. Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 08/07/2012)
2012-08-09 51 0 Transfer of Claim. (#19). Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 19) To Capital One, N.A.. Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 08/09/2012)
2012-08-10 52 0 BNC Certificate of Mailing (RE: related document(s) 50 Transfer of Claim). Notice Date 08/10/2012. (Admin.) (Entered: 08/10/2012)
2012-08-12 53 0 BNC Certificate of Mailing (RE: related document(s) 51 Transfer of Claim). Notice Date 08/12/2012. (Admin.) (Entered: 08/12/2012)
2013-02-04 54 0 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 6) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 02/04/2013)
2013-02-07 55 0 BNC Certificate of Mailing (RE: related document(s) 54 Transfer of Claim). Notice Date 02/07/2013. (Admin.) (Entered: 02/07/2013)
2013-04-18 56 0 Joint Transfer of Claim. (#19). Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 19) To eCAST Settlement Corporation. Filed by Creditor eCast Settlement Corporation. (Watkins, Jaime) (Entered: 04/18/2013)
2013-04-20 57 0 BNC Certificate of Mailing (RE: related document(s) 56 Transfer of Claim). Notice Date 04/20/2013. (Admin.) (Entered: 04/21/2013)
2013-09-24 58 0 Motion to Modify Plan Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: # 1 Declaration # 2 Certificate of Service) (Shiau, Anne) (Entered: 09/24/2013)
2013-09-24 59 0 Notice and Opportunity for Hearing (RE: related document(s)58 Motion to Modify Plan Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: # 1 Declaration # 2 Certificate of Service)). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Shiau, Anne) (Entered: 09/24/2013)
2013-09-24 60 0 Objection to Claim #3 of Wells Fargo Financial California, Inc. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro. (Attachments: # 1 Exhibit poc # 2 Certificate of Service # 3 Declaration) (Shiau, Anne) (Entered: 09/24/2013)
2013-09-24 61 0 Notice and Opportunity for Hearing (RE: related document(s)60 Objection to Claim #3 of Wells Fargo Financial California, Inc. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro. (Attachments: # 1 Exhibit poc # 2 Certificate of Service # 3 Declaration)). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Shiau, Anne) (Entered: 09/24/2013)
2013-10-16 62 0 Request for Entry of Default Re: Order Modifying Chapter 13 Plan (RE: related document(s)58 Motion to Modify Plan). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Shiau, Anne) (Entered: 10/16/2013)
2013-10-16 63 0 Declaration of Default in Support of Order Modifying Chapter 13 Plan (RE: related document(s)58 Motion to Modify Plan). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: # 1 Certificate of Service) (Shiau, Anne). (Related document(s) 62 Request For Entry of Default filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). Modified on 10/17/2013 CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC 62. (tw). (Entered: 10/16/2013)
2013-10-16 64 0 Request for Entry of Default Re: Order Sustaining Objection to Claim (RE: related document(s)60 Objection to Claim). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Shiau, Anne) (Entered: 10/16/2013)
2013-10-16 65 0 Declaration of Anne Y. Shiau in Support of Default Order Sustaining Objection to Claim #3 of Wells Fargo Financial California, Inc. (RE: related document(s)60 Objection to Claim). Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: # 1 Certificate of Service) (Shiau, Anne). (Related document(s) 64 Request For Entry of Default filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). Modified on 10/17/2013 CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC 64. (tw) (Entered: 10/16/2013)
2013-10-17 66 0 Order Sustaining Objection to Claim #3 of Wells Fargo Financial California, Inc. (RE: related document(s)60 Objection to Claim filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro). (tw) (Entered: 10/18/2013)
2013-10-20 67 0 BNC Certificate of Mailing (RE: related document(s) 66 Order on Objection). Notice Date 10/20/2013. (Admin.) (Entered: 10/20/2013)
2013-10-23 68 0 Order Modifying Chapter 13 Plan (Related Doc # 58) (tw) (Entered: 10/23/2013) 2013-12-02 19:17:15 8b7547df5af649ef24dca2039141baf1c4cca149
2013-12-06 69 0 Notice of Change of Address Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Attachments: # 1 Certificate of Service) (Shiau, Anne) (Entered: 12/06/2013)
2014-04-10 70 0 Joint Transfer of Claim. (#20). Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 20) To eCAST Settlement Corporation. Fee Amount $25 Filed by Creditor eCast Settlement Corporation. (Pursley, Jennifer) CAPTION IN PDF ONLY LISTS DEBTOR'S NAME. Modified on 4/11/2014 (cf). (Entered: 04/10/2014)
2014-04-13 71 0 BNC Certificate of Mailing (RE: related document(s) 70 Transfer of Claim). Notice Date 04/13/2014. (Admin.) (Entered: 04/13/2014)
2014-06-26 72 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: 06/26/2014)
2014-07-16 73 0 Debtor's Certification in Support of Discharge and Notice of Opportunity for Hearing. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 07/16/2014)
2014-07-16 74 0 Domestic Support Obligation Payments are Current at this Time. Filed by Debtor Joe Ramos Navarro, Joint Debtor Rebecca Ocampo Navarro (Forte, Patrick) (Entered: 07/16/2014)
2014-07-19 75 0 BNC Certificate of Mailing (RE: related document(s) 73 Debtor's Certification in Support of Discharge). Notice Date 07/19/2014. (Admin.) (Entered: 07/19/2014)