Case details

Court: canb
Docket #: 10-40663
Case Name: Eugene Gary
PACER case #: 395406
Date filed: 2010-01-21
Assigned to: Judge William J. Lafferty

Parties

Represented Party Attorney & Contact Info
Eugene Gary
Debtor
531 Maine St. Vallejo, CA 94590 CONTRA COSTA-CA SSN / ITIN: xxx-xx-6664
Patrick L. Forte
Law Offices of Patrick L. Forte 1 Kaiser Plaza #480 Oakland, CA 94612-3610 (510) 465-3328 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
2010-01-21 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Eugene Gary. Order Meeting of Creditors due by 02/22/2010. Chapter 13 Plan due by 02/4/2010. (Forte, Patrick) (Entered: 01/21/2010)
2010-01-21 2 0 Chapter 13 Plan Filed by Debtor Eugene Gary (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Eugene Gary). (Forte, Patrick) (Entered: 01/21/2010)
2010-01-21 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Eugene Gary (Forte, Patrick) (Entered: 01/21/2010)
2010-01-21 4 0 Statement of Social Security Number. Filed by Debtor Eugene Gary (Forte, Patrick) (Entered: 01/21/2010)
2010-01-21 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Debtor Eugene Gary (Forte, Patrick) (Entered: 01/21/2010)
2010-01-21 6 0 Certificate of Credit Counseling Filed by Debtor Eugene Gary (Forte, Patrick) (Entered: 01/21/2010)
2010-01-25 7 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 4/1/2010 at 02:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 6/1/2010 Proofs of Claims due by 6/30/2010 (Bronitsky, Martha (harbor)) (Entered: 01/25/2010)
2010-01-28 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 01/28/2010. (Admin.) (Entered: 01/28/2010)
2010-01-28 9 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 01/28/2010. (Admin.) (Entered: 01/28/2010)
2010-01-29 10 0 Request for Notice Filed by Creditor JPMorgan Chase Bank, NA (Rankin, Casper) (Entered: 01/29/2010)
2010-03-25 11 0 Payment Advices Filed by Debtor Eugene Gary (Forte, Patrick) (Entered: 03/25/2010)
2010-04-02 12 0 Report: Chapter 13 Trustee Statement of Investigation Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 04/02/2010)
2010-04-06 13 0 Order Confirming Chapter 13 Plan. (lb) (Entered: 04/06/2010)
2010-04-08 14 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)13 Order Confirming Chapter 13 Plan (batch)). Service Date 04/08/2010. (Admin.) (Entered: 04/08/2010)
2010-09-13 15 0 Transfer of Claim. (#13). Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 13) To eCAST Settlement Corporation. Filed by Creditor eCAST Settlement Corporation. (Becket, Alane) (Entered: 09/13/2010)
2010-09-16 16 0 BNC Certificate of Mailing (RE: related document(s)15 Transfer of Claim). Service Date 09/16/2010. (Admin.) (Entered: 09/16/2010)
2010-10-25 17 0 Transfer of Claim. (#2). Transfer Agreement 3001 (e) 2 Transferor: JPMorgan Chase Bank, NA (Claim No. 2) To IBM Lender Business Process Services, Inc. Filed by Creditor IBM Lender Business Process Services, Inc. (Taylor, Bill) (Entered: 10/25/2010)
2010-10-28 18 0 BNC Certificate of Mailing (RE: related document(s)17 Transfer of Claim). Service Date 10/28/2010. (Admin.) (Entered: 10/28/2010)
2011-04-21 19 0 Judge William J. Lafferty added to case. Involvement of Judge Randall J. Newsome Terminated.(Admin.) (Entered: 04/21/2011)
2011-04-23 20 0 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s)19 Case Reassignment). Service Date 04/23/2011. (Admin.) (Entered: 04/23/2011)
2011-09-23 21 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 09/23/2011)
2011-10-12 22 0 Document: Debtor's Proposed Resolution of Trustee's Motion to Dismiss. (RE: related document(s)21 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Debtor Eugene Gary (Attachments: 1 Certificate of Service) (Forte, Patrick) (Entered: 10/12/2011)
2011-10-14 23 0 Withdrawal of Documents (RE: related document(s)21 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 10/14/2011)
2013-03-03 24 0 Transfer of Claim. (#12). Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 12) To Portfolio Recovery Assocs., LLC. Filed by Creditor Portfolio Recovery Assocs., LLC. (Garcia, Dolores) (Entered: 03/03/2013)
2013-03-04 25 0 Motion for Relief from Stay RS #ELL - 1086, Fee Amount $176, Filed by Creditor Federal National Mortgage Association (Attachments: # 1 Declaration # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certificate of Service # 7 RS Cover Sheet) (Laney, Erin) (Entered: 03/04/2013)
2013-03-04 26 0 Notice of Hearing (RE: related document(s)25 Motion for Relief from Stay RS #ELL - 1086, Fee Amount $176, Filed by Creditor Federal National Mortgage Association). Hearing scheduled for 3/20/2013 at 09:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Federal National Mortgage Association (Laney, Erin) (Entered: 03/04/2013)
2013-03-04 27 0 Memorandum of Points and Authorities in support of MOTION FOR RELIEF FROM AUTOMATIC STAY (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor Federal National Mortgage Association (Attachments: # 1 Exhibit A) (Laney, Erin) (Entered: 03/04/2013)
2013-03-06 28 0 BNC Certificate of Mailing (RE: related document(s) 24 Transfer of Claim). Notice Date 03/06/2013. (Admin.) (Entered: 03/06/2013)
2014-07-22 29 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 07/22/2014)
2014-08-11 30 0 Debtor's Proposed Resolution of Trustee's Motion to Dismiss. (RE: related document(s)29 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Debtor Eugene Gary (Attachments: # 1 Certificate of Service) (Forte, Patrick) Modified on 8/11/2014 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 08/11/2014)
2014-09-08 31 0 Withdrawal of Documents (RE: related document(s)29 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 09/08/2014)
2014-09-22 32 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 09/22/2014)
2014-10-13 33 0 Document: Debtor's Proposed Resolution of Trustee's Motion to Dismiss. (RE: related document(s)32 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Debtor Eugene Gary (Attachments: # 1 Certificate of Service) (Shiau, Anne) (Entered: 10/13/2014)
2014-11-06 34 0 Withdrawal of Documents (RE: related document(s)32 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 11/06/2014)
2015-01-23 35 0 Motion To Dismiss Or Convert Chapter 13 Case For Failure To Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 1/26/2015 (lb). (Entered: 01/23/2015)
2015-02-02 36 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: 02/02/2015)
2015-03-17 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: 03/17/2015)