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 |
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 |
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 |
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 ( ) |
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) |