Case details

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

Parties

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
PRO SE

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

Documents

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)