Case details

Court: canb
Docket #: 12-41228
Case Name: Thomas Robert Young
PACER case #: 473088
Date filed: 2012-02-09
Date terminated: 2017-05-15
Assigned to: Judge Charles Novack

Parties

Represented Party Attorney & Contact Info
Thomas Robert Young
Debtor
3800 Clinton Avenue Richmond, CA 94805 CONTRA COSTA-CA SSN / ITIN: xxx-xx-4297
Patrick L. Forte
Law Offices of Patrick L. Forte 1624 Franklin St. #911 Oakland, CA 94612 (510) 465-3328 Email:

Yin Shel Ko-Young
Joint Debtor
3800 Clinton Avenue Richmond, CA 94805 CONTRA COSTA-CA SSN / ITIN: xxx-xx-5493fka Yin Shel Ko
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
2012-02-09 1 0 Chapter 13 Voluntary Petition, Fee Amount $281. Filed by Thomas Robert Young, Yin Shel Ko-Young. Order Meeting of Creditors due by 03/12/2012. Chapter 13 Plan due by 02/23/2012. (Forte, Patrick) (Entered: 02/09/2012)
2012-02-09 2 0 Chapter 13 Plan Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Thomas Robert Young, Joint Debtor Yin Shel Ko-Young). (Forte, Patrick) (Entered: 02/09/2012)
2012-02-09 3 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4800 Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 02/09/2012)
2012-02-09 4 0 Statement of Social Security Number. Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 02/09/2012)
2012-02-09 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 02/09/2012)
2012-02-09 6 0 Certificate of Credit Counseling Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 02/09/2012)
2012-02-13 7 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 3/22/2012 at 02:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 5/21/2012 Proofs of Claims due by 6/20/2012 (Bronitsky, Martha (dh)) (Entered: 02/13/2012)
2012-02-16 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors Chapter 13). Notice Date 02/16/2012. (Admin.) (Entered: 02/16/2012)
2012-02-16 9 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s) 7 Meeting of Creditors Chapter 13). Notice Date 02/16/2012. (Admin.) (Entered: 02/16/2012)
2012-02-28 10 0 Notice Regarding Trustee's Initial Report of Deficiencies & Requested Corrections (RE: related document(s)7 Meeting of Creditors with Certificate of Service. 341). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (es)) (Entered: 02/28/2012)
2012-03-26 11 0 Financial Management Course Certificate. Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 03/26/2012)
2012-03-27 12 0 Signed Order Confirming Chapter 13 Plan. (th) (Entered: 03/27/2012)
2012-03-30 13 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 12 Order Confirming Chapter 13 Plan (batch)). Notice Date 03/30/2012. (Admin.) (Entered: 03/30/2012)
2012-05-21 14 0 Transfer of Claim. (#1). Transfer Agreement 3001 (e) 2 Transferor: Great Lakes Educational Loan Services (Claim No. 1) To ECMC. Filed by Creditor ECMC. (Thor, Mai) (Entered: 05/21/2012)
2012-05-24 15 0 BNC Certificate of Mailing (RE: related document(s) 14 Transfer of Claim). Notice Date 05/24/2012. (Admin.) (Entered: 05/24/2012)
2012-12-27 16 0 Motion to Modify Plan Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Attachments: # 1 Declaration # 2 Certificate of Service) (Forte, Patrick) (Entered: 12/27/2012)
2012-12-27 17 0 Notice and Opportunity for Hearing on Motion to Modify Plan (RE: related document(s)16 Motion to Modify Plan Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young). Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 12/27/2012)
2012-12-27 18 0 Amended Schedule I, Schedule J. Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 12/27/2012)
2013-01-18 19 0 Request for Entry of Default Re: Order Modifying Chapter 13 Plan (RE: related document(s)16 Motion to Modify Plan). Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Shiau, Anne) (Entered: 01/18/2013)
2013-01-18 20 0 Declaration of Default in Support of Order Modifying Chapter 13 Plan (RE: related document(s)16 Motion to Modify Plan). Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Attachments: # 1 Certificate of Service) (Shiau, Anne) (Entered: 01/18/2013)
2013-01-25 21 0 Order Modifying Chapter 13 Plan (Related Doc # 16) (th) (Entered: 01/25/2013)
2013-05-28 22 0 Objection to Claim Claim #26, PREMIER BANKCARD/CHARTER Filed by Trustee Martha G. Bronitsky. (Bronitsky, Martha (harbor)) Modified on 5/28/2013 PLEASE DO NOT USE ALL UPPER CASE LETTERING. THIS FORMAT IS RESERVED FOR COURT USE ONLY. (tw). (Entered: 05/28/2013)
2013-06-28 23 0 Declaration and Request for Entry of Order by Default to Objection to Claim. (RE: related document(s)22 Objection to Claim). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 06/28/2013)
2013-07-01 24 0 Order Sustaining Objection to Claim #26 of Premier Bankcard/Charter (RE: related document(s)22 Objection to Claim filed by Trustee Martha G. Bronitsky). (th) (Entered: 07/02/2013)
2013-07-04 25 0 BNC Certificate of Mailing (RE: related document(s) 24 Order on Objection). Notice Date 07/04/2013. (Admin.) (Entered: 07/04/2013)
2013-07-17 26 0 Withdrawal of Claim: 26 Filed by Creditor Premier Bankcard/Charter. (Green, Emma) (Entered: 07/17/2013)
2013-09-17 27 0 Signed Order for Debtor's Employer to Pay Trustee (jmb) (Entered: 09/17/2013)
2013-10-18 28 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 10/18/2013)
2013-11-07 29 0 Debtors' Proposed Resolution of Trustee's Motion to Dismiss. (RE: related document(s)28 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Attachments: # 1 Certificate of Service) (Shiau, Anne) Modified on 11/7/2013 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 11/07/2013)
2013-11-21 30 0 Withdrawal of Documents (RE: related document(s)28 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 11/21/2013)
2014-10-14 31 0 Judge Charles Novack added to case. Involvement of Judge Elaine Hammond Terminated.(Admin.) (Entered: 10/14/2014)
2014-10-16 32 0 BNC Certificate of Mailing (RE: related document(s) 31 Case Reassignment). Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
2015-12-23 33 0 Notice of Change of Address Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Attachments: # 1 Certificate of Service) (Forte, Patrick) (Entered: 12/23/2015)
2016-03-07 34 0 Notice of Change of Address Filed by Creditor Midland Credit Management, Inc.. (Cable, Kristen) DEBTOR NAME WAS OMITTED FROM PDF. Modified on 3/8/2016 (lb). (Entered: 03/07/2016)
2016-03-07 35 0 Notice of Change of Address Filed by Creditor Midland Credit Management, Inc.. (Cable, Kristen) DEBTOR NAME WAS OMITTED FROM PDF. Modified on 3/8/2016 (lb). (Entered: 03/07/2016)
2017-02-10 36 0 Notice Regarding Unfeasibility of Plan Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 02/10/2017)
2017-03-10 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: 03/10/2017)
2017-03-22 38 0 Debtor's Certification in Support of Discharge and Notice of Opportunity for Hearing. Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 03/22/2017)
2017-03-22 39 0 Domestic Support Obligation Payments are Current at this Time. Filed by Joint Debtor Yin Shel Ko-Young, Debtor Thomas Robert Young (Forte, Patrick) (Entered: 03/22/2017)
2017-03-25 40 0 BNC Certificate of Mailing (RE: related document(s) 38 Debtor's Certification in Support of Discharge). Notice Date 03/25/2017. (Admin.) (Entered: 03/25/2017)
2017-04-17 41 0 Notice of Plan Completion and Request for Discharge . (Bronitsky, Martha (harbor)) (Entered: 04/17/2017) 2017-09-20 15:50:55 2d8afe4c1703928bfe631f9ae3c7787094003cd0
2017-04-18 42 0 Order Discharging Debtor After Completion of Chapter 13 Plan (Admin.) (Entered: 04/18/2017) 2017-09-20 15:51:34 09fbc92cfc04ba593fddeab97c3945dd11af850f
42 1
2017-04-21 43 0 BNC Certificate of Mailing (RE: related document(s) 42 Order Discharging 13 Debtor After Plan Completion). Notice Date 04/21/2017. (Admin.) (Entered: 04/21/2017)
2017-05-03 44 0 Chapter 13 Trustee Final Report and Account . (Bronitsky, Martha (harbor)) (Entered: 05/03/2017)
2017-05-05 45 0 Signed Order Discharging Chapter 13 Trustee and Final Decree (lm) (Entered: 05/08/2017)
2017-05-10 46 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 45 Order Discharging Chapter 13 Trustee and Final Decree). Notice Date 05/10/2017. (Admin.) (Entered: 05/10/2017)