Court: | canb |
Docket #: | 11-73381 |
Case Name: | Rodella M. Delgado |
PACER case #: | 469381 |
Date filed: | 2011-12-27 |
Date terminated: | 2015-10-13 |
Assigned to: | Judge William J. Lafferty |
Represented Party | Attorney & Contact Info |
Rodella M. Delgado Debtor 5203 Falmouth Pl. Newark, CA 94560 ALAMEDA-CA SSN / ITIN: xxx-xx-2656 |
Rodella M. Delgado |
Michael G. Kasolas Trustee P.O. Box 26650 San Francisco, CA 94126 (415) 504-1926 TERMINATED: 05/05/2012 |
|
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 U.S. Trustee 1301 Clay St. #690N Oakland, CA 94612 (510) 637-3200 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2015-08-24 | 81 | 0 | Notice of Change of Address of Ocwen Loan Servicing, LLC. Filed by Debtor Rodella M. Delgado (eh) (Entered: 08/24/2015) | |||
2015-08-24 | 82 | 0 | Notice of Plan Completion and Request for Discharge . (Bronitsky, Martha (harbor)) PAGE 2 OF PDF APPEARS TO BE A DUPLICATE OF PAGE 1. Modified on 8/25/2015 (cf). (Entered: 08/24/2015) | |||
2015-08-25 | 83 | 0 | Order Discharging Debtor After Completion of Chapter 13 Plan (Admin.) (Entered: 08/25/2015) | |||
2015-08-28 | 84 | 0 | BNC Certificate of Mailing (RE: related document(s) 83 Order Discharging 13 Debtor After Plan Completion). Notice Date 08/28/2015. (Admin.) (Entered: 08/28/2015) | |||
2015-08-31 | 85 | 0 | Chapter 13 Trustee Final Report and Account . (Bronitsky, Martha (harbor)) (Entered: 08/31/2015) | |||
2015-09-03 | 86 | 0 | Signed Order Discharging Chapter 13 Trustee and Final Decree (dmp) (Entered: 09/03/2015) | |||
2015-09-05 | 87 | 0 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 86 Order Discharging Chapter 13 Trustee and Final Decree). Notice Date 09/05/2015. (Admin.) (Entered: 09/05/2015) |