Case details

Court: canb
Docket #: 09-48066
Case Name: Cheryl Chambers
PACER case #: 381259
Date filed: 2009-08-31
Assigned to: Judge Leslie J. Tchaikovsky

Parties

Represented Party Attorney & Contact Info
Cheryl Chambers
Debtor
2712 Sonoma St. El Cerrito, CA 94530 SSN / ITIN: xxx-xx-9632akaCheryl Hills
Fayedine Coulter
Law Offices of Fayedine Coulter 1425 Leimert Bl. #306 Oakland, CA 94602 (510) 482-6700 Email: coulterfayedine@yahoo.com

Martha G. Bronitsky
Trustee
P.O. Box 5004 Hayward, CA 94540-5004 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
2009-08-31 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Cheryl Chambers . Incomplete Filings due by 9/15/2009. Section 521 Filings due by 10/15/2009. Order Meeting of Creditors due by 9/30/2009. Chapter 13 Plan due by 9/15/2009. (lts) (Entered: 08/31/2009)
2009-08-31 2 0 Statement of Social Security Number. Filed by Debtor Cheryl Chambers (jmb) (Entered: 09/01/2009)
2009-08-31 3 0 Certificate of Credit Counseling Filed by Debtor Cheryl Chambers (jmb) (Entered: 09/01/2009)
2009-08-31 4 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Debtor Cheryl Chambers (jmb) (Entered: 09/01/2009)
2009-08-31 5 0 Payment Advices Filed by Debtor Cheryl Chambers (jmb) (Entered: 09/01/2009)
2009-09-01 6 0 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 9/18/2009 Chapter 13 Plan due by 9/18/2009 (jkw) (Entered: 09/01/2009)
2009-09-03 7 0 Request for Notice with Certificate of Service Filed by Creditor Capital One Auto Finance Department. (Korschun, S.) (Entered: 09/03/2009)
2009-09-03 8 0 BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Service Date 09/03/2009. (Admin.) (Entered: 09/03/2009)
2009-09-17 9 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 10/22/2009 at 10:00 AM Oakland U.S. Trustee Office Objection to Dischargeability due by 12/21/2009 Proofs of Claims due by 1/20/2010 (Bronitsky, Martha (harbor)) (Entered: 09/17/2009)
2009-09-21 10 0 Motion to Dismiss Case Trustees Motion and Declaration to Dismiss Proceedings and Certificate of Service Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 09/21/2009)
2009-09-21 11 0 Motion to Dismiss Case Trustees Motion and Declaration to Dismiss Proceedings and Certificate of Service Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 09/21/2009)
2009-09-24 12 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 9 Meeting of Creditors Chapter 13). Service Date 09/24/2009. (Admin.) (Entered: 09/24/2009)
2009-09-30 14 0 Summary of Schedules , Statistical Summary of Certain Liabilities., Schedule B , Schedule C , Schedule D, Form B201 Filed by Debtor Cheryl Chambers (vmb) (Entered: 10/02/2009)
2009-09-30 15 0 Chapter 13 Plan Filed by Debtor Cheryl Chambers (RE: related document(s) 6 Order to File Missing Documents). (vmb) (Entered: 10/02/2009)
2009-09-30 16 0 Notice of Chaprer 13 Plan and Opportunity to object (RE: related document(s) 15 Chapter 13 Plan Filed by Debtor Cheryl Chambers). Filed by Debtor Cheryl Chambers (vmb) (Entered: 10/02/2009)
2009-09-30 17 0 Certificate of Service (RE: related document(s) 15 Chapter 13 Plan). Filed by Debtor Cheryl Chambers (vmb) (Entered: 10/02/2009)
2009-10-08 18 0 Notice of Appearance and Request for Notice by John Acierno. Filed by Creditor JPMORGAN CHASE BANK, N.A. (Acierno, John) (Entered: 10/08/2009)
2009-10-08 19 0 Certificate of Service of proof of claim #4 (RE: related document(s) 18 Notice of Appearance and Request for Notice). Filed by Creditor JPMORGAN CHASE BANK, N.A. (Acierno, John) (Entered: 10/08/2009)
2009-10-13 20 0 Request for Notice Filed by Creditor GE Money Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 10/13/2009)
2009-10-13 21 0 Withdrawal of Documents (RE: related document(s) 11 Motion to Dismiss Case). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 10/13/2009)
2009-10-13 22 0 Withdrawal of Documents (RE: related document(s) 11 Motion to Dismiss Case). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) ERROR: APPEARS TO BE A DUPLICATE OF DOCUMENT #21. Modified on 10/28/2009 (tm). (Entered: 10/13/2009)
2009-10-19 23 0 Objection to Chapter 13 Plan (RE: related document(s) 15 Chapter 13 Plan). Filed by Creditor Yvonne Swift (Lofton, John) Modified on 10/23/2009 INCORRECT EVENT SELECTED. (pl). (Entered: 10/19/2009)
2009-10-22 24 0 Objection to Confirmation of Plan Chapter 13 Filed by Creditor Capital One Auto Finance Department (Attachments: # 1 Declaration # 2 Certificate of Service) (Silverman, Timothy) (Entered: 10/22/2009)
2009-10-27 25 0 Notice of Hearing Regarding Confirmation of Chapter 13 Plan with Certificate of Service Confirmation Hearing scheduled for 1/15/2010 at 9:00 AM at Oakland Room 201 - Tchaikovsky. Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 10/27/2009)
2009-11-03 26 0 Objection to Confirmation of Plan Filed by Creditor U.S. Bank, NA (Attachments: # 1 Certificate of Service) (Prober, Dean) (Entered: 11/03/2009)
2009-11-04 27 0 Substitution of Attorney . Fayedine Coulter added to the case. Filed by Debtor Cheryl Chambers (Coulter, Fayedine) (Entered: 11/04/2009)
2009-12-15 28 0 Motion for Relief from Stay RS #JBA-1907, Fee Amount $150, Filed by Creditor JPMORGAN CHASE BANK, N.A. (Attachments: # 1 Declaration # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certificate of Service # 7 RS Cover Sheet) (Acierno, John) Modified on 12/16/2009 ERROR: PARTY INFORMATION WAS ENTERED IN ALL CAPS (pl). (Entered: 12/15/2009)
2009-12-15 29 0 Notice of Hearing (RE: related document(s) 28 Motion for Relief from Stay RS #JBA-1907, Fee Amount $150, Filed by Creditor JPMORGAN CHASE BANK, N.A.). Hearing scheduled for 1/8/2010 at 11:00 AM at Oakland Room 201 - Tchaikovsky. Filed by Creditor JPMORGAN CHASE BANK, N.A. (Acierno, John) (Entered: 12/15/2009)
2009-12-15 30 0 Schedule D 1001975.00, Schedule E 3914.00, Schedule F 940000.00, Schedule I 8800.00, Schedule J 7853, First Amended Declaration of Debtor in Amended Schedules of Debtor (RE: related document(s)Meeting of Creditors Held). Filed by Debtor Cheryl Chambers (Coulter, Fayedine) (Entered: 12/15/2009)
2009-12-15 31 0 Amended Chapter 13 Plan Filed by Debtor Cheryl Chambers (RE: related document(s) 15 Chapter 13 Plan filed by Debtor Cheryl Chambers). (Coulter, Fayedine) (Entered: 12/15/2009)
2010-01-04 32 0 Certificate of Service (RE: related document(s) 31 Amended Chapter 13 Plan). Filed by Debtor Cheryl Chambers (Coulter, Fayedine) (Entered: 01/04/2010)
2010-01-06 33 0 Motion to Dismiss Case Filed by Debtor Cheryl Chambers (Coulter, Fayedine) (Entered: 01/06/2010)
2010-01-07 34 0 Motion for Relief from Stay RS #DRP-654, Fee Amount $150, Filed by Creditor U.S. Bank, NA (Attachments: # 1 Certificate of Service # 2 Declaration # 3 RS Cover Sheet # 4 Waiver of Requirement# 5 Exhibit 1 of 3# 6 Exhibit 2 of 3# 7 Exhibit 3 of 3) (Prober, Dean) (Entered: 01/07/2010)
2010-01-07 35 0 Notice of Hearing on Motion for Relief from the Automatic Stay (RE: related document(s) 34 Motion for Relief from Stay RS #DRP-654, Fee Amount $150, Filed by Creditor U.S. Bank, NA). Hearing scheduled for 1/22/2010 at 11:00 AM at Oakland Room 201 - Tchaikovsky. Filed by Creditor U.S. Bank, NA (Prober, Dean) (Entered: 01/07/2010)
2010-01-12 36 0 Objection to Confirmation of Plan of Amended Chapter 13 Plan Filed by Creditor Capital One Auto Finance Department (Attachments: # 1 Certificate of Service) (Silverman, Timothy) (Entered: 01/12/2010)