Case details

Court: casb
Docket #: 13-11786
Case Name: David Maldonado
PACER case #: 389325
Date filed: 2013-12-09
Assigned to: Judge Margaret M. Mann

Parties

Represented Party Attorney & Contact Info
David Maldonado
Debtor
855 Rose Ranch Road San Marcos, CA 92069 SAN DIEGO-CA SSN / ITIN: xxx-xx-2400
Dolores Contreras
Contreras Law 402 West Broadway, Suite 1200 San Diego, CA 92101 619-238-0616 Email:

Yolanda Ramirez Maldonado
Joint Debtor
855 Rose Ranch Road San Marcos, CA 92069 SAN DIEGO-CA SSN / ITIN: xxx-xx-3753
Dolores Contreras
(See above for address)

David L. Skelton
Trustee
525 B St., Suite 1430 San Diego, CA 92101-4507 619-338-4006
United States Trustee
United States Trustee
Office of the U.S. Trustee 402 West Broadway, Suite 600 San Diego, CA 92101-8511 619-557-5013

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-12-09 1 0 Chapter 13 Voluntary Petition, Schedules & Statements Fee Amount $ 281.00. Schedules A-J due 12/23/2013. State. of Fin. Affairs due 12/23/2013. Summary of schedules due 12/23/2013. Statistical Summary of Certain Liabilities due 12/23/2013. Chapter 13 Plan due 12/23/2013.Statement of Current Monthly Income and Disposable Income Form 22C: 12/23/2013. Incomplete Filings due by 12/23/2013, Declaration re: ECF due by 12/23/2013, Filed by Dolores Contreras of Boyd Contreras, APC on behalf of David Maldonado, Yolanda Maldonado. (Contreras, Dolores) (Entered: 12/09/2013)
2013-12-09 2 0 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by Dolores Contreras on behalf of David Maldonado, Yolanda Maldonado. (Contreras, Dolores) (Entered: 12/09/2013)
2013-12-09 3 0 Certificate of Credit Counseling for Debtor, Certificate of Credit Counseling for Joint Debtor filed by Dolores Contreras on behalf of David Maldonado, Yolanda Maldonado. (Attachments: # 1 Credit Counseling Certificate for Yolanda Maldonado) (Contreras, Dolores) (Entered: 12/09/2013)
2013-12-09 4 0 Receipt of Chapter 13 Voluntary Petition(13-11786-13) [misc,1029] ( 281.00) Filing Fee. Fee Amount 281.00 Receipt number 9919391 (re: Doc# 1); (U.S. Treasury) (Entered: 12/09/2013)
2013-12-10 5 0 Meeting of Creditors & Notice of Appointment of Trustee David L. Skelton, 341(a) meeting to be held on 01/17/2014 at 08:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (B), Hearing Room B, San Diego, CA 92101 (Ch13),. Complaint to determine dischargeability of certain debts deadline: 03/18/2014. Proof of Claim due by 04/17/2014. (Admin., ) (Entered: 12/10/2013)
2013-12-10 6 0 Clerk's Evidence of Repeat Filings. U.S. Party Index Findings: CAS 13-02097-MM13 Filed 02/28/13, Dismissed 10/23/13; 10-06159-MM13 Filed 04/15/10, Dismissed 08/13/12 (Clark, S.) (Entered: 12/10/2013)
2013-12-09 7 0 Notice of Missing Schedules and Statements, Chapter 13 Plan, Declaration Re Electronic Filing of Petition Schedules and Statements, Chapter 13 Income Form 22C, Schedules Due by 12/23/2013, Chapter 13 Plan due 12/23/2013. Declaration re: ECF due by 12/23/2013,Statement of Current Monthly Income and Disposable Income Form 22C: 12/23/2013. (related documents 1 Chapter 13 Voluntary Petition) (Duneghy, J.) (Entered: 12/10/2013)
2013-12-10 8 0 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 13 Voluntary Petition) Notice Date 12/12/2013. (Admin.) (Entered: 12/12/2013)
2013-12-10 9 0 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 7 Missing Schedules Deadline & Notice) Notice Date 12/12/2013. (Admin.) (Entered: 12/12/2013)
2013-12-10 10 0 Court Certificate of Mailing with Service by BNC. (related documents 5 Meeting of Creditors) Notice Date 12/12/2013. (Admin.) (Entered: 12/12/2013)
2013-12-16 11 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorney filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (Contreras, Dolores) (Entered: 12/16/2013)
2013-12-23 12 0 Initial Chapter 13 Plan filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 1 Chapter 13 Voluntary Petition, 7 Missing Schedules Deadline & Notice)(Contreras, Dolores) (Entered: 12/23/2013)
2013-12-23 13 0 Balance of Schedules: Schedules A-J , Statement of Financial Affairs, Summary of Schedules, Statistical Summary of Certain Liabilities, with Certificate of Service filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 1 Chapter 13 Voluntary Petition, 7 Missing Schedules Deadline & Notice) (Contreras, Dolores) (Entered: 12/23/2013)
2013-12-23 14 0 Chapter 13 Statement of Current Monthly and Disposable Income filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 1 Chapter 13 Voluntary Petition, 7 Missing Schedules Deadline & Notice) (Contreras, Dolores) (Entered: 12/23/2013)
2013-12-24 15 0 Court Certificate of Mailing with Service by BNC. (related documents 12 Chapter 13 Plan) Notice Date 12/26/2013. (Admin.) (Entered: 12/26/2013)
2014-01-06 16 0 Declaration Re: Electronic Filing filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 1 Chapter 13 Voluntary Petition, 7 Missing Schedules Deadline & Notice) (Contreras, Dolores) (Entered: 01/06/2014)
2014-01-21 17 0 Notice of Continuance of Meeting of Creditors on 2/24/2014 at 08:00 AM at 525 B Street, street level mutipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 01/21/2014)
2014-01-23 18 0 Notice of Classification of Claim and Right To Request a Hearing with Certificate of Mailing. Proof of Claim No. 4, Springleaf Financial Services. filed by David L. Skelton 2 on behalf of David L. Skelton. (Skelton 2, David) (Entered: 01/23/2014)
2014-01-24 19 0 Notice of Requirement to file Financial Management Course Certificate. (Admin) (Entered: 01/24/2014)
2014-01-24 20 0 Court Certificate of Mailing re Notice of Requirement to File a Statement of Completion of Course in Personal Financial Management- BNC (related documents 19 Notice of Requirement to file Financial Management Course Certificate) Notice Date 01/26/2014. (Admin.) (Entered: 01/26/2014)
2014-02-25 21 0 Notice of Continuance of Meeting of Creditors on 3/24/2014 at 08:00 AM at 525 B Street, street level mutipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 02/25/2014)
2014-03-05 22 0 Objection to Confirmation of Chapter 13 Plan and Certificate of Service. filed by Ryan M. Davies of AMSL Legal Group, LLP on behalf of Nationstar Mortgage LLC. (Attachments: # 1 Exhibit A) (related documents 12 Chapter 13 Plan) (Davies, Ryan) (Entered: 03/05/2014)
2014-03-05 23 0 Notice of Hearing on Objection to Confirmation of Chapter 13 Plan. filed by Ryan M. Davies on behalf of Nationstar Mortgage LLC. HEARING Scheduled for 4/15/2014 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 22 Objection to Confirmation of Chapter 13 or 12 Plan) (Davies, Ryan) (Entered: 03/05/2014)
2014-03-19 24 0 Reply to Objection to Confirmation of Chapter 13 Plan filed by Dolores Contreras of Contreras Law on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 22 Objection to Confirmation of Chapter 13 or 12 Plan) (Contreras, Dolores) Modified on 3/20/2014 (Paluso, R.). (Entered: 03/19/2014)
2014-03-23 25 0 Amendment to Schedule A & B - Schedule of Real or Personal Property, to Schedule C - Schedule of Property Claimed Exempt, to Schedule D, E, or F, and/or Matrix, and/or list of Creditors or Equity Holders, to Schedule J - Current Expenditure of Individual Debtor(s), to Statement of Financial Affairs, to Statement of Current Monthly Income, & Certificate of Service. Fee Amount $ 30.00 filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (Contreras, Dolores) (Entered: 03/23/2014)
2014-03-23 26 0 Amended Chapter 13 Plan filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (Contreras, Dolores) (Entered: 03/23/2014)
2014-03-23 27 0 Chapter 13 Statement of Current Monthly and Disposable Income filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (Contreras, Dolores) (Entered: 03/23/2014)
2014-03-23 28 0 Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules filed by Dolores Contreras on behalf of David Maldonado, Yolanda Ramirez Maldonado. (related documents 25 Amendment) (Contreras, Dolores) (Entered: 03/23/2014)
2014-03-23 29 0 Receipt of Amendment(13-11786-MM13) [misc,985] ( 30.00) Filing Fee. Fee Amount 30.00 Receipt number 10222499 (re: Doc# 25); (U.S. Treasury) (Entered: 03/23/2014)
2014-03-23 30 0 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 26 Chapter 13 Plan) (Paluso, R.) (Entered: 03/24/2014)
2014-03-25 31 0 Notice of Continuance of Meeting of Creditors on 4/21/2014 at 08:00 AM at 525 B Street, street level mutipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 03/25/2014)
2014-03-24 32 0 Court Certificate of Mailing with Service by BNC. (related documents 26 Chapter 13 Plan) Notice Date 03/26/2014. (Admin.) (Entered: 03/26/2014)
2014-03-27 33 0 Order Regarding Trustee's Motion to Dismiss Bankruptcy Case as to Debtor David Maldonado. The debtor has failed to appear and testify at the regularly scheduled and duly noticed Meeting of Creditors pursuant to 11 USC Sec 341(a) ; with BNC Service.. (related documents 1 Chapter 13 Voluntary Petition) signed on 3/27/2014. (Paluso, R.) (Entered: 03/27/2014)
2014-03-27 34 0 Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 03/29/2014. (Admin.) (Entered: 03/29/2014)
2014-03-27 35 0 Court Certificate of Mailing with Service by BNC. (related documents 33 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 03/29/2014. (Admin.) (Entered: 03/29/2014)
2014-04-08 36 0 Statement of Case Status filed by David L. Skelton 5 on behalf of David L. Skelton. (Skelton 5, David) (Entered: 04/08/2014)
2014-04-14 37 0 Notice of HEARING Scheduled for 4/29/2014 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . . .. (related documents 22 Objection to Confirmation of Chapter 13 or 12 Plan) (Robinson, G.) (Entered: 04/14/2014)
2014-04-14 38 0 Court Certificate of Mailing with Service by BNC. (related documents 37 Notice of Hearing/Trial) Notice Date 04/16/2014. (Admin.) (Entered: 04/16/2014)
2014-04-17 39 0 Chapter 13 Trustee's Final Report and Account Husband Only Dismissed. (Skelton 4, David) (Entered: 04/17/2014)
2014-04-17 40 0 Court Certificate of Mailing- BNC (related documents 39 Chapter 13 Trustee's Final Report and Account) Notice Date 04/19/2014. (Admin.) (Entered: 04/19/2014)
2014-04-17 41 0 Court Notice Served On: 04/19/2014. Due by: 05/19/2014. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 05/22/2014. (related document 40 Chapter 13 Trustee's Final Report and Account) (Admin) (Entered: 04/20/2014)
2014-04-22 42 0 Notice of Continuance of Meeting of Creditors on 5/19/2014 at 08:00 AM at 525 B Street, street level multipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 04/22/2014)
2014-04-24 43 0 Tentative Ruling. Department 1: Hearing Date and Time: 04/29/2014 @ 10:00 AM (related document 22 )(Admin.) (Entered: 04/24/2014)
2014-04-28 44 0 Withdrawal of Document Notice of Withdrawal of Objection to Confirmation of Plan with Certificate of Service filed by Ryan M. Davies on behalf of Nationstar Mortgage LLC. (related documents 22 Objection to Confirmation of Chapter 13 or 12 Plan) (Davies, Ryan) (Entered: 04/28/2014)
2014-04-29 45 0 Minute Order. Hearing DATE: 04/29/2014, MATTER: OBJECTION TO CONFIRMATION OF CHAPTER 13 PLAN FILED BY NATIONSTAR MORTGAGE, LLC. DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (347543)). (related documents 22 Objection to Confirmation of Chapter 13 or 12 Plan) (Robinson, G.) (Entered: 04/29/2014)
2014-05-20 46 0 Notice of Continuance of Meeting of Creditors on 6/16/2014 at 08:00 AM at 525 B Street, street level multipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 05/20/2014)
2014-06-17 47 0 Notice of Continuance of Meeting of Creditors on 7/28/2014 at 08:00 AM at 525 B Street, street level multipurpose room, San Diego, CA 92101-4432. (Skelton, David) (Entered: 06/17/2014)