Case details

Court: canb
Docket #: 12-56960
Case Name: Yong Chul Kim
PACER case #: 490776
Date filed: 2012-09-24
Date terminated: 2014-11-19
Assigned to: Judge Arthur S. Weissbrodt

Parties

Represented Party Attorney & Contact Info
Yong Chul Kim
Debtor
2839 Via Encinitas San Jose, CA 95132 SANTA CLARA-CA SSN / ITIN: xxx-xx-0963
Scott J. Sagaria
Law Offices of Scott J. Sagaria 2033 Gateway Pl. 5th Fl San Jose, CA 95110 (408)279-2288 Email:

Grace Yun Kim
Joint Debtor
2839 Via Encinitas San Jose, CA 95132 SANTA CLARA-CA SSN / ITIN: xxx-xx-1391fka Yun Suk Kim
Scott J. Sagaria
(See above for address)

Devin Derham-Burk
Trustee
P.O. Box 50013 San Jose, CA 95150-0013 (408) 354-4413
Office of the U.S. Trustee / SJ
U.S. Trustee
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( )

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-09-24 1 0 Chapter 13 Voluntary Petition, Fee Amount $281. Filed by Yong Chul Kim, Grace Yun Kim. Order Meeting of Creditors due by 10/24/2012. Chapter 13 Plan due by 10/9/2012. (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 2 0 Chapter 13 Plan Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Yong Chul Kim, Joint Debtor Grace Yun Kim). (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 3 0 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 4 0 Statement of Social Security Number. Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 6 0 Certificate of Credit Counseling Filed by Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 09/24/2012)
2012-09-24 7 0 Certificate of Credit Counseling Filed by Joint Debtor Grace Yun Kim (Sagaria, Scott) (Entered: 09/24/2012)
2012-10-12 8 0 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 11/9/2012 at 10:30 AM San Jose Room 130 Objection to Dischargeability due by 1/8/2013 Proofs of Claims due by 2/7/2013 Last day to object to confirmation is 11/9/2012 Confirmation Hearing scheduled for 11/28/2012 at 02:25 PM at San Jose Courtroom 3020 - Weissbrodt. (Derham-Burk, Devin (co)) (Entered: 10/12/2012)
2012-10-14 9 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Meeting of Creditors Chapter 13). Notice Date 10/14/2012. (Admin.) (Entered: 10/14/2012)
2012-10-14 10 0 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s) 8 Meeting of Creditors Chapter 13). Notice Date 10/14/2012. (Admin.) (Entered: 10/14/2012)
2012-10-25 11 0 Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5950 Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 10/25/2012)
2012-10-25 12 0 Amended Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott). ERROR: AMENDED IS MISSING FROM THE TITLE OF THE PDF TO MATCH DOCKET TEXT. Modified on 10/26/2012 (jd). (Entered: 10/25/2012)
2012-10-25 13 0 Application for Compensation for Scott J. Sagaria, Debtor's Attorney, Fee: $5950, Expenses: $. Filed by Attorney Scott J. Sagaria (Sagaria, Scott) (Entered: 10/25/2012)
2012-11-08 14 0 Objection to Confirmation of Chapter 13 Plan with Certificate of Service. (Derham-Burk, Devin (harbor)) (Entered: 11/08/2012)
2012-11-09 15 0 Declaration of debtors regarding loan modification Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 11/09/2012)
2012-11-12 16 0 First Amended Chapter 13 Plan Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (RE: related document(s)2 Chapter 13 Plan filed by Debtor Yong Chul Kim, Joint Debtor Grace Yun Kim). (Attachments: # 1 Certificate of Service) (Sagaria, Scott) (Entered: 11/12/2012)
2012-11-12 17 0 Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5250 Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 11/12/2012)
2012-11-12 18 0 Amended Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 11/12/2012)
2012-11-12 19 0 Amended Application for Compensation for Scott J. Sagaria, Debtor's Attorney, Fee: $5250, Expenses: $. Filed by Attorney Scott J. Sagaria (Sagaria, Scott) (Entered: 11/12/2012)
2012-11-12 20 0 Amended Certificate of Service (RE: related document(s)16 Amended Chapter 13 Plan). Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Gale, Elliot) (Entered: 11/12/2012)
2012-11-19 21 0 Amended Objection to Confirmation of Chapter 13 Plan with Certificate of Service. (Derham-Burk, Devin (harbor)) (Entered: 11/19/2012)
2012-11-19 22 0 Trustee's Statement of Non-Readiness for Confirmation: The trustee has determined this case is to be placed on the trustee's pending list and it will not be confirmed at the original confirmation hearing . (Derham-Burk, Devin (harbor)) (Entered: 11/19/2012)
2012-11-23 23 0 BNC Certificate of Mailing (RE: related document(s) 22 Trustee's Statement of Non-Readiness for Confirmation). Notice Date 11/23/2012. (Admin.) (Entered: 11/23/2012)
2012-11-23 24 0 BNC Certificate of Mailing (RE: related document(s) 22 Trustee's Statement of Non-Readiness for Confirmation). Notice Date 11/23/2012. (Admin.) (Entered: 11/23/2012)
2013-02-13 25 0 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 6) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management LLC. (Garcia, Dolores) (Entered: 02/13/2013)
2013-02-15 26 0 BNC Certificate of Mailing (RE: related document(s) 25 Transfer of Claim). Notice Date 02/15/2013. (Admin.) (Entered: 02/15/2013)
2013-02-25 27 0 Financial Management Course Certificate. Filed by Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 02/25/2013)
2013-02-25 28 0 Financial Management Course Certificate. Filed by Joint Debtor Grace Yun Kim (Sagaria, Scott) (Entered: 02/25/2013)
2013-03-18 29 0 Exhibit A (RE: related document(s)15 Declaration). Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Attachments: # 1 Exhibit) (Gale, Elliot) (Entered: 03/18/2013)
2013-03-19 30 0 Second Amended Chapter 13 Plan Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (RE: related document(s)16 Amended Chapter 13 Plan filed by Debtor Yong Chul Kim, Joint Debtor Grace Yun Kim). (Attachments: # 1 Certificate of Service # 2 Appendix mailing matrix) (Gale, Elliot) (Entered: 03/19/2013)
2013-04-10 31 0 Withdrawal of Documents with Certificate of Service (RE: related document(s)21 Trustee's Objection to Confirmation of Plan (batch)). (Derham-Burk, Devin (harbor)) (Entered: 04/10/2013)
2013-04-11 32 0 Trustee's Statement of Resolution: The Trustee is restoring this case to the next available uncontested calendar . Confirmation Hearing scheduled for 5/7/2013 at 2:15 PM at San Jose Courtroom 3020 - Weissbrodt. (Derham-Burk, Devin (harbor)) (Entered: 04/11/2013)
2013-04-13 33 0 BNC Certificate of Mailing (RE: related document(s) 32 Trustee's Statement of Resolution). Notice Date 04/13/2013. (Admin.) (Entered: 04/13/2013)
2013-04-13 34 0 BNC Certificate of Mailing (RE: related document(s) 32 Trustee's Statement of Resolution). Notice Date 04/13/2013. (Admin.) (Entered: 04/13/2013)
2013-05-09 35 0 Signed Order Confirming Chapter 13 Plan (jd) (Entered: 05/09/2013)
2013-05-10 36 0 Order Granting Application For Compensation (Related Doc # 19). fees awarded: $5250.00, expenses awarded: $0.00 for Scott J. Sagaria (jd) (Entered: 05/10/2013)
2013-05-11 37 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 35 Order Confirming Chapter 13 Plan (batch)). Notice Date 05/11/2013. (Admin.) (Entered: 05/12/2013)
2014-05-06 38 0 Debtor's Certification in Support of Discharge. Filed by Debtor Yong Chul Kim (Sagaria, Scott) (Entered: 05/06/2014)
2014-05-06 39 0 Joint Debtor's Certification in Support of Discharge. Filed by Joint Debtor Grace Yun Kim (Sagaria, Scott) (Entered: 05/06/2014)
2014-07-11 40 0 Notice of Mortgage Payment Change (No Proof of Claim Filed). Filed by Creditor Ocwen Loan Servicing, LLC. (Attachments: # 1 Certificate of Service) (Tran, Brian) (Entered: 07/11/2014)
2014-08-19 41 0 Declaration of Debtors regarding Loan Modification Filed by Joint Debtor Grace Yun Kim, Debtor Yong Chul Kim (Attachments: # 1 Exhibit) (Sagaria, Scott) (Entered: 08/19/2014)
2014-11-14 42 0 Chapter 13 Trustee Final Report and Account . (Derham-Burk, Devin (harbor)) (Entered: 11/14/2014)
2014-11-14 43 0 Notice of Plan Completion and Request for Notice of Chapter 13 Case Closed Without Discharge . (Derham-Burk, Devin (harbor)) (Entered: 11/14/2014)
2014-11-14 44 0 Notice of Plan Completion and Request for Notice of Chapter 13 Case Closed Without Discharge . (Derham-Burk, Devin (harbor)) (Entered: 11/14/2014)
2014-11-19 45 0 Signed Final Decree (dmf) (Entered: 11/19/2014)
2014-11-19 46 0 Case Closed Without Discharge. (dmf) (Entered: 11/19/2014)
2014-11-21 47 0 BNC Certificate of Mailing (RE: related document(s) 46 Case Closed Without Discharge). Notice Date 11/21/2014. (Admin.) (Entered: 11/21/2014)
2014-11-21 48 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 45 Final Decree). Notice Date 11/21/2014. (Admin.) (Entered: 11/21/2014)