Case details

Court: canb
Docket #: 11-70549
Case Name: Vito Anthony LoDuca, Jr.
PACER case #: 461926
Date filed: 2011-10-03
Assigned to: Judge Charles Novack

Parties

Represented Party Attorney & Contact Info
Vito Anthony LoDuca, Jr.
Debtor
1413 Charisma Way Brentwood, CA 94513 CONTRA COSTA-CA SSN / ITIN: xxx-xx-9274
Patrick L. Forte
Law Offices of Patrick L. Forte 1624 Franklin St. #911 Oakland, CA 94612 (510) 465-3328 Email:

Janet Rachel LoDuca
Joint Debtor
1413 Charisma Way Brentwood, CA 94513 CONTRA COSTA-CA SSN / ITIN: xxx-xx-3814
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 United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-10-03 1 0 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Vito Anthony LoDuca Jr., Janet Rachel LoDuca. Order Meeting of Creditors due by 11/2/2011. Chapter 13 Plan due by 10/17/2011. (Forte, Patrick) (Entered: 10/03/2011)
2011-10-03 2 0 Chapter 13 Plan Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Vito Anthony LoDuca, Joint Debtor Janet Rachel LoDuca). (Forte, Patrick) (Entered: 10/03/2011)
2011-10-03 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4800 Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/03/2011)
2011-10-03 4 0 Statement of Social Security Number. Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/03/2011)
2011-10-03 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/03/2011)
2011-10-03 6 0 Certificate of Credit Counseling Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/03/2011)
2011-10-04 7 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 11/10/2011 at 09:00 AM Oakland U.S. Trustee Office Objection to Dischargeability due by 1/9/2012 Proofs of Claims due by 2/8/2012 (Bronitsky, Martha (ca)) (Entered: 10/04/2011)
2011-10-07 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 10/07/2011. (Admin.) (Entered: 10/07/2011)
2011-10-07 9 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s)7 Meeting of Creditors Chapter 13). Service Date 10/07/2011. (Admin.) (Entered: 10/07/2011)
2011-10-11 10 0 Request for Notice with certificate of service Filed by Creditor AmeriCredit Financial Services, Inc.. (Hogan, James) (Entered: 10/11/2011)
2011-10-30 11 0 Request for Notice Filed by Creditor Portfolio Investments I LLC. (Singh, Ramesh) (Entered: 10/30/2011)
2011-11-15 12 0 Order Confirming Chapter 13 Plan. (th) (Entered: 11/15/2011)
2011-11-17 13 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s)12 Order Confirming Chapter 13 Plan (batch)). Service Date 11/17/2011. (Admin.) (Entered: 11/17/2011)
2012-02-02 14 0 Judge M. Elaine Hammond added to case. Involvement of Judge Edward D. Jellen Terminated.(Admin.) (Entered: 02/02/2012)
2012-02-04 15 0 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 14 Case Reassignment). Notice Date 02/04/2012. (Admin.) (Entered: 02/05/2012)
2012-07-23 16 0 Amended Schedule B,. Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 07/23/2012)
2012-12-22 17 0 Transfer of Claim. (#3). Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments I LLC (Claim No. 3) To Midland Funding LLC. Filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-28 18 0 BNC Certificate of Mailing (RE: related document(s) 17 Transfer of Claim). Notice Date 12/28/2012. (Admin.) (Entered: 12/28/2012)
2013-10-22 19 0 Joint Transfer of Claim. (#5). Transfer Agreement 3001 (e) 2 Transferor: SPRINGLEAF FINANCIAL SERVICES (Claim No. 5) To LVNV Funding LLC. Fee Amount $25 Filed by Creditor LVNV Funding LLC. (Gaines, Susan)PLEASE DO NOT USE ALL UPPER CASE LETTERING. THIS FORMAT IS RESERVED FOR COURT USE ONLY. Modified on 10/23/2013 (lb). (Entered: 10/22/2013)
2013-10-25 20 0 BNC Certificate of Mailing (RE: related document(s) 19 Transfer of Claim). Notice Date 10/25/2013. (Admin.) (Entered: 10/25/2013)
2014-10-14 21 0 Judge Charles Novack added to case. Involvement of Judge Elaine Hammond Terminated.(Admin.) (Entered: 10/14/2014)
2014-10-16 22 0 BNC Certificate of Mailing (RE: related document(s) 21 Case Reassignment). Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
2015-03-13 23 0 Signed Order for Debtor's Employer to Pay Trustee (pw) (Entered: 03/13/2015)
2015-03-16 24 0 Motion To Dismiss Or Convert Chapter 13 Case For Failure To Make Plan Payments (Bronitsky, Martha (harbor)). CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 3/17/2015 (rs). (Entered: 03/16/2015)
2015-04-10 25 0 Withdrawal of Documents (RE: related document(s)24 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 04/10/2015)
2015-12-23 26 0 Notice of Change of Address Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Attachments: # 1 Certificate of Service) (Forte, Patrick) (Entered: 12/23/2015)
2016-10-04 27 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: 10/04/2016)
2016-10-13 28 0 Personal Financial Management Course Certificate. Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/13/2016)
2016-10-13 29 0 Debtor's Certification in Support of Discharge and Notice of Opportunity for Hearing. Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/13/2016)
2016-10-13 30 0 Domestic Support Obligation Payments are Current at this Time. Filed by Joint Debtor Janet Rachel LoDuca, Debtor Vito Anthony LoDuca Jr. (Forte, Patrick) (Entered: 10/13/2016)
2016-10-16 31 0 BNC Certificate of Mailing (RE: related document(s) 29 Debtor's Certification in Support of Discharge). Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
2016-11-09 32 0 Notice of Plan Completion and Request for Discharge . (Bronitsky, Martha (harbor)) (Entered: 11/09/2016)
2016-11-10 33 0 Order Discharging Debtor After Completion of Chapter 13 Plan (Admin.) (Entered: 11/10/2016)
2016-11-16 34 0 BNC Certificate of Mailing (RE: related document(s) 33 Order Discharging 13 Debtor After Plan Completion). Notice Date 11/16/2016. (Admin.) (Entered: 11/16/2016)