Case details

Court: cob
Docket #: 12-15329
Case Name: Bryan Wayne Gaspar
PACER case #: 366387
Date filed: 2012-03-21
Date terminated: 2013-09-06
Assigned to: Elizabeth E. Brown

Parties

Represented Party Attorney & Contact Info
Bryan Wayne Gaspar
Debtor
6225 Altman Drive Colorado Springs, CO 80918 EL PASO-CO SSN / ITIN: xxx-xx-6370aka Bryan Gasparaka Bryan W. Gasparfmem Personal Communication Solutions, LLC
Sean M. Cloyes
415 W. Bijou St. Colorado Springs, CO 80905 (719) 520-0003 Fax : 719-448-9481 Email:

Sarah Joy Gaspar
Debtor
6225 Altman Drive Colorado Springs, CO 80918 EL PASO-CO SSN / ITIN: xxx-xx-2365aka Sarah J. Gasparaka Sarah Gaspar
Sean M. Cloyes
(See above for address)

Lynn Martinez
Trustee
1123 N. Elizabeth St. Pueblo, CO 81003 ( ) 719-542-6707 TERMINATED: 09/06/2013
US Trustee
U.S. Trustee
999 18th St. Ste. 1551 Denver, CO 80202 303-312-7230

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-03-21 1 0 Chapter 7 Voluntary Petition. Total Number of Creditors Uploaded: 26.. Section 521 Incomplete Filings due by 05/7/2012. (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 2 0 Statement of Social Security Number Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar (related document(s):1 Voluntary Petition-Chapter 7). (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 3 0 Disclosure of Compensation In the Amount of $ 1501 Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar. (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 4 0 Statement of Intent. Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar. (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 5 0 Certificate of Budget and Credit Counseling Course Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar (related document(s):1 Voluntary Petition-Chapter 7). (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 6 0 Employee Income Record, Pay Stubs, etc. Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar (related document(s):1 Voluntary Petition-Chapter 7). (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 7 0 Statement Concerning No Employee Income Record Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar (related document(s):1 Voluntary Petition-Chapter 7). (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 8 0 Employee Income Record, Pay Stubs, etc. Filed by Sean M. Cloyes on behalf of Sarah Joy Gaspar (related document(s):1 Voluntary Petition-Chapter 7). (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 9 0 Receipt of Voluntary Petition-Chapter 7(12-15329) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 15707215. Fee amount 306.00 (U.S. Treasury) (Entered: 03/21/2012)
2012-03-21 10 0 Certificate of Service of Tax Information to Requestor Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar. (Cloyes, Sean) (Entered: 03/21/2012)
2012-03-21 11 0 Meeting of Creditors & Notice of Appointment of Interim Trustee Lynn Martinez, with 341(a) meeting to be held on 04/24/2012 at 10:00 AM at Colorado Springs Courtroom 101 Objections to Discharge due by 06/25/2012 Financial Management Course Certificate due by 06/25/2012 (Entered: 03/21/2012)
2012-03-24 12 0 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)11 Meeting of Creditors-Chapter 7). No. of Notices: 17. Notice Date 03/24/2012. (Admin.) (Entered: 03/24/2012)
2012-04-04 13 0 Notice of Change of Address For Community Management Association Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar. (Cloyes, Sean) (Entered: 04/04/2012)
2012-04-04 14 0 Motion for Relief from Stay On 10749 GREENBELT DRIVE, PEYTON, CO 80831 and 4001-1.1 Notice Filed by Lindsay Miller on behalf of The Bank of New York Mellon as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-22. Stay Hearing to be held on 5/3/2012 at 01:30 PM at BRCH Courtroom C501. (Attachments: # 1 Proposed/Unsigned Order Order Granting Relief from Stay) (Miller, Lindsay) (Entered: 04/04/2012)
2012-04-04 15 0 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-15329-EEB) [motion,mfrstr] ( 176.00) Filing Fee. Receipt number 15800437. Fee amount 176.00 (U.S. Treasury) (Entered: 04/04/2012)
2012-05-01 16 0 Request for Notice (Recovery Management Systems Corp., ) (Entered: 05/01/2012)
2012-05-03 17 0 Certificate of Non-Contested Matter Filed by Lindsay Miller on behalf of The Bank of New York Mellon as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-22 (related document(s):14 Motion for Relief From Stay and 4001-1.1 Notice). (Miller, Lindsay) (Entered: 05/03/2012)
2012-05-04 18 0 Order Granting Motion For Relief From Stay (related document(s):14 Motion for Relief From Stay and 4001-1.1 Notice). (jss) (Entered: 05/04/2012)
2012-05-06 19 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)18 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 05/06/2012. (Admin.) (Entered: 05/06/2012)
2012-05-10 20 0 Notice to Substitute Attorney. Lynn M. Janeway Added to Case. Lindsay Miller Terminated From Case. Filed by Lindsay Miller on behalf of The Bank of New York Mellon as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-22. (Miller, Lindsay) (Entered: 05/10/2012)
2012-05-21 21 0 Financial Management Course Certificate Filed by Sean M. Cloyes on behalf of Bryan Wayne Gaspar, Sarah Joy Gaspar. (Cloyes, Sean) (Entered: 05/21/2012)
2012-06-05 22 0 Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Fed.R.B.P. 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code Proofs of Claim due by 09/10/2012. (Martinez, Lynn) (Entered: 06/05/2012)
2012-06-08 23 0 Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)22 Notice of Possible Dividends). No. of Notices: 17. Notice Date 06/08/2012. (Admin.) (Entered: 06/08/2012)
2012-06-29 24 0 Order Discharging Both Debtors . (vxd) (Entered: 06/29/2012) 2013-09-06 16:54:46 68e5c1af80b8d5771183d840865584354a4d9bd4
2012-07-01 25 0 Courts Notice and BNC Certificate of Mailing Re: Order of Discharge (related document(s)24 Order Discharging Debtor). No. of Notices: 18. Notice Date 07/01/2012. (Admin.) (Entered: 07/01/2012)
2012-10-17 26 0 Motion to Sell Other 9mm Springfield 30-06 Weatherby Gun Filed by Lynn Martinez on behalf of Lynn Martinez. (Attachments: # 1 Proposed/Unsigned Order) (Martinez, Lynn) (Entered: 10/17/2012)
2012-10-17 27 0 9013-1.1 Notice Filed by Lynn Martinez on behalf of Lynn Martinez (related document(s):26 Motion to Sell). 9013 Objections due by 11/9/2012 for 26, (Attachments: # 1 Certificate of Service) (Martinez, Lynn) (Entered: 10/17/2012)
2012-11-14 28 0 Certificate of Non-Contested Matter Filed by Lynn Martinez on behalf of Lynn Martinez (related document(s):26 Motion to Sell). (Martinez, Lynn) (Entered: 11/14/2012)
2012-11-15 29 0 Order Granting Motion To Sell (related document(s):26 Motion to Sell). (jss) (Entered: 11/15/2012)
2012-11-17 30 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)29 Order on Motion To Sell). No. of Notices: 1. Notice Date 11/17/2012. (Admin.) (Entered: 11/17/2012)
2013-01-19 31 0 Notice of Assignment/Transfer of Claim Number 1 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments II LLC (Claim No. 1) To Midland Funding LLC (Recovery Management Systems Corp., ) (Entered: 01/19/2013)
2013-05-02 32 0 Chapter 7 Trustee's Final Report. Reviewed by Donna Morgan. Filed for Trustee Lynn Martinez. Filed by US Trustee (US Trustee) (Entered: 05/02/2013)
2013-05-02 33 0 Chapter 7 Trustee's Application for Compensation for Lynn Martinez, Trustee Chapter 7, Period: to, Fees Requested: $564.07, Expenses Requested: $102.53. Reviewed by Donna Morgan. Filed by the US Trustee for Lynn Martinez (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 05/02/2013)
2013-05-16 34 0 9013-1.1 Notice Filed by Lynn Martinez on behalf of Lynn Martinez (related document(s):32 Chapter 7 Trustee's Final Report, 33 Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 6/6/2013 for 33 and for 32,. (Attachments: # 1 Certificate of Service) (Martinez, Lynn) (Entered: 05/16/2013)
2013-06-08 35 0 Certificate of Non-Contested Matter Filed by Lynn Martinez on behalf of Lynn Martinez (related document(s):33 Chapter 7 Trustee's Application for Compensation). (Martinez, Lynn) (Entered: 06/08/2013)
2013-06-10 36 0 Order Approving Chapter 7 Trustee's Fees and Expenses for Lynn Martinez, Fees awarded: $564.07, Expenses awarded: $102.53 (related document(s)33 Chapter 7 Trustee's Application for Compensation). (as) (Entered: 06/10/2013)
2013-06-12 37 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)36 Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 06/12/2013. (Admin.) (Entered: 06/12/2013)
2013-09-05 38 0 Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Lynn Martinez. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Janice Hensen. Filed by US Trustee (US Trustee) (Entered: 09/05/2013)
2013-09-06 39 0 ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Fed.R.Bank.P., there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that pursuant to L.B.R. 9013-1(2)(f), all pending uncontested motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1(c)(1) are deemed abandoned for want of prosecution and denied without prejudice.. (do) (Entered: 09/06/2013)