Case details

Court: canb
Docket #: 09-71012
Case Name: Todd Steven Arias
PACER case #: 389480
Date filed: 2009-11-18
Assigned to: Judge William J. Lafferty

Parties

Represented Party Attorney & Contact Info
Todd Steven Arias
Debtor
1824 Heidelberg Drive Livermore, CA 94550 ALAMEDA-CA SSN / ITIN: xxx-xx-4872
Corrine Bielejeski
East Bay Bankruptcy Law 505 W 2nd St. #G Antioch, CA 94509 (925) 752-1826 Email:
TERMINATED: 04/07/2011

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

Jennifer Jeanine Arias
Joint Debtor
1824 Heidelberg Drive Livermore, CA 94550 ALAMEDA-CA SSN / ITIN: xxx-xx-6841fka Jennifer Jeanine Kavanaugh
Corrine Bielejeski
(See above for address)
TERMINATED: 04/07/2011

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
2009-11-18 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Todd Steven Arias, Jennifer Jeanine Arias. Order Meeting of Creditors due by 12/18/2009. Chapter 13 Plan due by 12/3/2009. (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-18 2 0 Chapter 13 Plan Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Todd Steven Arias, Joint Debtor Jennifer Jeanine Arias). (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-18 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6300 Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-18 4 0 Statement of Social Security Number. Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-18 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-18 6 0 Certificate of Credit Counseling Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Bielejeski, Corrine) (Entered: 11/18/2009)
2009-11-27 7 0 Request for Notice with Proof of Service Filed by Creditor American Home Mortgage Servicing, Inc. (Buckley, Lawrence) (Entered: 11/27/2009)
2009-11-30 8 0 Request for Notice Filed by Creditor GMAC MORTGAGE, LLC (Whitson, Melodie) (Entered: 11/30/2009)
2009-12-29 9 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 2/4/2010 at 02:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 4/5/2010 Proofs of Claims due by 5/5/2010 (Bronitsky, Martha (harbor)) (Entered: 12/29/2009)
2010-01-01 10 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)9 Meeting of Creditors Chapter 13). Service Date 01/01/2010. (Admin.) (Entered: 01/01/2010)
2010-01-01 11 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s)9 Meeting of Creditors Chapter 13). Service Date 01/01/2010. (Admin.) (Entered: 01/01/2010)
2010-02-19 12 0 Stipulation to Avoid Lien Filed by Creditor GMAC Mortgage, LLC. (Attachments: 1 Certificate of Service) (Rankin, Casper) (Entered: 02/19/2010)
2010-02-19 13 0 Order On Stipulation Re: Avoidance Of Lien (RE: related document(s)12 Stipulation to Avoid Lien filed by Creditor GMAC Mortgage, LLC). (cog) (Entered: 02/22/2010)
2010-02-24 14 0 Order Confirming Chapter 13 Plan. (cog) (Entered: 02/24/2010)
2010-02-24 15 0 BNC Certificate of Mailing (RE: related document(s)13 Order on Stipulation). Service Date 02/24/2010. (Admin.) (Entered: 02/24/2010)
2010-02-26 16 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)14 Order Confirming Chapter 13 Plan (batch)). Service Date 02/26/2010. (Admin.) (Entered: 02/26/2010)
2010-04-12 17 0 Transfer of Claim. (#12). Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services NA aka Bank of America (Claim No. 12) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management LLC. (Garcia, Dolores) (Entered: 04/12/2010)
2010-04-17 18 0 BNC Certificate of Mailing (RE: related document(s)17 Transfer of Claim). Service Date 04/17/2010. (Admin.) (Entered: 04/17/2010)
2010-08-19 19 0 Motion for Relief from Stay RS #JC-5617, Fee Amount $150, Filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American (Attachments: 1 Declaration 2 Exhibit 3 Proposed Order-FRBP 4001 4 RS Cover Sheet) (Chun, Joseph) (Entered: 08/19/2010)
2010-08-19 20 0 Notice of Hearing (RE: related document(s)19 Motion for Relief from Stay RS #JC-5617, Fee Amount $150, Filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American). Hearing scheduled for 9/15/2010 at 10:30 AM at Oakland Room 220 - Newsome. Filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American (Attachments: 1 Certificate of Service) (Chun, Joseph) (Entered: 08/19/2010)
2010-09-23 21 0 Ex Parte Application for Compensation Lien Strip Fee; Trustee's Consent for Corrine Bielejeski, Debtor's Attorney, Fee: $1500.00, Expenses: $. Filed by Attorney Corrine Bielejeski (Bielejeski, Corrine) (Entered: 09/23/2010)
2010-09-23 22 0 Order Granting Application For Compensation (Related Doc # 21). fees awarded: $1500, for Corrine Bielejeski (pl) (Entered: 09/23/2010)
2010-09-25 23 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)22 Order on Application for Compensation). Service Date 09/25/2010. (Admin.) (Entered: 09/25/2010)
2010-10-11 24 0 Certificate of Service regarding proposed order (RE: related document(s)19 Motion for Relief From Stay). Filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American (Chun, Joseph) (Entered: 10/11/2010)
2010-10-14 25 0 Order on Adequate Protection (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American). (pl) (Entered: 10/14/2010)
2010-10-16 26 0 BNC Certificate of Mailing (RE: related document(s)25 Order). Service Date 10/16/2010. (Admin.) (Entered: 10/16/2010)
2011-01-17 27 0 Declaration of Jennifer Ward Re non cure of default under adequate protection order (RE: related document(s)25 Order). Filed by Creditor Deutsche Bank National Trust Company as Indenture Trustee for American Home Mortgage Investment Trust 2005-3, its assignees and/or successors and the servicing agent American (Attachments: 1 Exhibit 2 Certificate of Service) (Chun, Joseph) (Entered: 01/17/2011)
2011-01-25 28 0 Order Terminating Automatic Stay after Default under Adequate Protection Stipulation and Order (Related Doc # 19) (cog) (Entered: 01/26/2011)
2011-01-28 29 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)28 Order on Motion for Relief From Stay). Service Date 01/28/2011. (Admin.) (Entered: 01/28/2011)
2011-04-07 30 0 Substitution of Attorney . Attorney Corrine Bielejeski terminated. Patrick L. Forte added to the case. Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Attachments: 1 Certificate of Service) (Bielejeski, Corrine) (Entered: 04/07/2011)
2011-04-21 31 0 Judge William J. Lafferty added to case. Involvement of Judge Randall J. Newsome Terminated.(Admin.) (Entered: 04/21/2011)
2011-04-23 32 0 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s)31 Case Reassignment). Service Date 04/23/2011. (Admin.) (Entered: 04/23/2011)
2012-01-20 33 0 Notice of Change of Address Filed by Creditor VATIV RECOVERY SOLUTIONS LLC. (Braun, Stephen) (Entered: 01/20/2012)
2012-05-18 34 0 Notice of Change of Address with Certificate of Service Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 05/18/2012)
2012-08-21 35 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 08/21/2012)
2012-09-11 36 0 Document: Debtors' Proposed Resolution of Trustee's Motion to Dismiss. (RE: related document(s)35 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Joint Debtor Jennifer Jeanine Arias, Debtor Todd Steven Arias (Attachments: # 1 Certificate of Service) (Shiau, Anne) (Entered: 09/11/2012)
2012-09-25 37 0 Withdrawal of Documents (RE: related document(s)35 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 09/25/2012)
2012-12-03 38 0 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 6) To Capital One, N.A.. Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 12/03/2012)
2012-12-06 39 0 BNC Certificate of Mailing (RE: related document(s) 38 Transfer of Claim). Notice Date 12/06/2012. (Admin.) (Entered: 12/06/2012)
2013-04-22 40 0 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 6) To PRA Receivables Management, LLC. Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/22/2013)
2013-04-25 41 0 BNC Certificate of Mailing (RE: related document(s) 40 Transfer of Claim). Notice Date 04/25/2013. (Admin.) (Entered: 04/25/2013)
2013-06-20 42 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 06/20/2013)
2013-07-08 43 0 Withdrawal of Documents (RE: related document(s)42 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 07/08/2013)