Court: | canb |
Docket #: | 16-42781 |
Case Name: | Jason Michael Sterlino |
PACER case #: | 550901 |
Date filed: | 2016-10-04 |
Assigned to: | Judge Roger L. Efremsky |
Represented Party | Attorney & Contact Info |
Jason Michael Sterlino Debtor 145 Tidewater Drive Hercules, CA 94547 CONTRA COSTA-CA SSN / ITIN: xxx-xx-1959 |
Patrick L. Forte |
Maricela Calderon Joint Debtor 145 Tidewater Drive Hercules, CA 94547 CONTRA COSTA-CA SSN / ITIN: xxx-xx-4032 |
Patrick L. Forte |
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 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2016-10-04 | 1 | 0 | Chapter 13 Voluntary Petition Individual, Fee Amount $310. Filed by Jason Michael Sterlino, Maricela Calderon. Order Meeting of Creditors due by 11/3/2016. Chapter 13 Plan due by 10/18/2016. (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-04 | 2 | 0 | Chapter 13 Plan Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino). (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-04 | 3 | 0 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4800 Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-04 | 4 | 0 | Statement of Social Security Number. Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-04 | 5 | 0 | Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years. Disposable Income Is Not Determined Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-04 | 6 | 0 | Certificate of Credit Counseling Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (Forte, Patrick) (Entered: 10/04/2016) | |||
2016-10-05 | 7 | 0 | Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 11/17/2016 at 02:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 1/17/2017 Proofs of Claims due by 2/15/2017 (Bronitsky, Martha (om)) (Entered: 10/05/2016) | |||
2016-10-05 | 8 | 0 | Request for Notice Filed by Creditor Synchrony Bank. (Singh, Ramesh) (Entered: 10/05/2016) | 2016-11-18 13:52:33 | 3bebeb17570576b794cf5d9b1b3492dd6ad48ca0 | |
2016-10-07 | 9 | 0 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors Chapter 13). Notice Date 10/07/2016. (Admin.) (Entered: 10/07/2016) | |||
2016-10-07 | 10 | 0 | BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s) 7 Meeting of Creditors Chapter 13). Notice Date 10/07/2016. (Admin.) (Entered: 10/07/2016) | |||
2016-10-18 | 11 | 0 | Notice Regarding Trustees Initial Report of Deficiencies & Requested Corrections (RE: related document(s)7 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 11/17/2016 at 02:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 1/17/2017 Proofs of Claims due by 2/15/2017 (Bronitsky, Martha (om))). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (ms)) (Entered: 10/18/2016) | |||
2016-11-17 | 12 | 0 | First Amended Chapter 13 Plan Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (RE: related document(s)2 Chapter 13 Plan filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino). (Forte, Patrick) (Entered: 11/17/2016) | |||
2016-11-18 | 13 | 0 | Notice and Opportunity for Hearing (RE: related document(s)12 First Amended Chapter 13 Plan Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino). Filed by Joint Debtor Maricela Calderon, Debtor Jason Michael Sterlino (Attachments: # 1 Certificate of Service # 2 Exhibit A) (Forte, Patrick) Modified on 11/21/2016 CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #2. (tw). (Entered: 11/18/2016) | |||
2016-12-14 | 14 | 0 | Signed Order Confirming Chapter 13 Plan (mab) (Entered: 12/15/2016) | |||
2016-12-17 | 15 | 0 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 14 Order Confirming Chapter 13 Plan (batch)). Notice Date 12/17/2016. (Admin.) (Entered: 12/17/2016) | |||
2017-02-09 | 16 | 0 | Motion for Relief from Stay RS #APN-3011, Fee Amount $181, Filed by Creditor Hyundai Lease Titling Trust (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service) (Nagel, Austin) (Entered: 02/09/2017) | |||
16 | 1 | |||||
16 | 2 | |||||
16 | 3 | 2017-02-15 16:32:02 | cf6e792595df50bd0a85ac2e2ec0ec02423bf0d2 | |||
16 | 4 | |||||
2017-02-09 | 17 | 0 | Notice of Hearing (RE: related document(s)16 Motion for Relief from Stay RS #APN-3011, Fee Amount $181, Filed by Creditor Hyundai Lease Titling Trust (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service)). Hearing scheduled for 3/8/2017 at 01:30 PM at Oakland Room 201 - Efremsky. Filed by Creditor Hyundai Lease Titling Trust (Nagel, Austin) (Entered: 02/09/2017) |