Case details

Court: flmb
Docket #: 6:13-bk-02338
Case Name: Jeffery Alan Mayer
PACER case #: 1094506
Date filed: 2013-02-28
Assigned to: Chief Karen S. Jennemann

Parties

Represented Party Attorney & Contact Info
Jeffery Alan Mayer
Debtor
518 Eagle Circle Casselberry, FL 32707 SEMINOLE-FL SSN / ITIN: xxx-xx-0832
Walter F Benenati
Walter F Benenati, Credit Attorney PA 105 E Robinson Street Suite 302 Orlando, FL 32801 (407) 236-7171 Fax : (407) 236-7667 Email:

Betty Diane Mayer
Joint Debtor
518 Eagle Circle Casselberry, FL 32707 SEMINOLE-FL SSN / ITIN: xxx-xx-4488
Walter F Benenati
(See above for address)

Richard B Webber, Trustee
Trustee
Post Office Box 3000 Orlando, FL 32802 (407) 425-7010
Richard B Webber, Trustee
Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 Email:

United States Trustee - ORL7/13
U.S. Trustee
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-28 1 0 Voluntary Petition under Chapter 7. (Fee Paid.). Schedules A-J and Summary of Schedules. Statement of Financial Affairs. Statement of Intentions. Disclosure of Compensation. Statement of Income and Means Test Calculation. Filed by Walter F Benenati on behalf of Jeffery Alan Mayer, Betty Diane Mayer. (Benenati, Walter) (Entered: 02/28/2013)
2013-02-28 2 0 Statement of Debtors Social Security Numbers Filed by Walter F Benenati on behalf of Joint Debtor Betty Diane Mayer, Debtor Jeffery Alan Mayer. (Benenati, Walter) (Entered: 02/28/2013)
2013-02-28 3 0 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, and Statement of Affairs Filed by Walter F Benenati on behalf of Joint Debtor Betty Diane Mayer, Debtor Jeffery Alan Mayer. (Benenati, Walter) (Entered: 02/28/2013)
2013-02-28 4 0 Certificate of Credit Counseling. Date Course was Completed: 02/18/2013. Filed by Walter F Benenati on behalf of Joint Debtor Betty Diane Mayer, Debtor Jeffery Alan Mayer. (Benenati, Walter) (Entered: 02/28/2013)
2013-03-01 5 0 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 4/11/2013 at 08:30 AM at Orlando, FL (687) Suite 1201A, George C. Young Courthouse, 400 West Washington Street. Last day to oppose discharge or dischargeability is 6/10/2013. (Kerry) (Entered: 03/01/2013)
2013-03-03 6 0 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 03/03/2013. (Admin.) (Entered: 03/04/2013)
2013-03-13 7 0 Notice of Appearance and Request for Notice Filed by Matt Bryant on behalf of Creditor Green Tree Servicing LLC. (Bryant, Matt) (Entered: 03/13/2013)
2013-03-13 8 0 Motion for Relief from Stay (Fee Paid.) Re: Lot 44, ROSE COVE, according to the Plat thereof, as recorded in Plat Book 28, at Page 51, of the Public Records of ORANGE County, Florida.. Contains negative notice. Filed by Matt Bryant on behalf of Creditor Green Tree Servicing LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Appendix # 4 Affidavit # 5 POA) (Bryant, Matt) (Entered: 03/13/2013)
2013-04-10 9 0 Order Granting Motion For Relief From Stay for Green Tree Servicing LLC (Related Doc # 8) (Alison) (Entered: 04/10/2013)
2013-04-12 10 0 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 07/15/2013. (ADIclerk) (Entered: 04/12/2013)
2013-04-12 11 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). Notice Date 04/12/2013. (Admin.) (Entered: 04/13/2013)
2013-04-17 12 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 10)). Notice Date 04/17/2013. (Admin.) (Entered: 04/18/2013)
2013-05-23 13 0 Notice of Requirement to File a Statement of Completion of Course in Personal Financial Management. Failure to file a certification within 60 days after the first date set for the meeting of creditors will result in the case being closed without an entry of discharge. (ADIclerk) (Entered: 05/23/2013)
2013-05-24 14 0 Certification of Completion of Instructional Course Concerning Personal Financial Management for Betty Diane Mayer with Certificate of Debtor Education Provided by Agency Attached. Date Course was Completed: 04/08/2013 . Filed by Walter F Benenati on behalf of Joint Debtor Betty Diane Mayer. (Benenati, Walter) (Entered: 05/24/2013)
2013-05-26 15 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 13)). Notice Date 05/26/2013. (Admin.) (Entered: 05/27/2013)
2013-06-11 16 0 Discharge of Debtor . (Jim) (Entered: 06/11/2013)
2013-06-13 17 0 BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 16)). Notice Date 06/13/2013. (Admin.) (Entered: 06/14/2013)
2013-07-16 18 0 Motion to Allow Claim(s) No. 8 as Secured Claim and Determining Right to Distribution Filed by Richard B Webber, Trustee. (Webber, Trustee, Richard) (Entered: 07/16/2013)
2013-07-16 19 0 Motion for Interim Disbursement to Debtor Filed by Richard B Webber, Trustee on behalf of Trustee Richard B Webber, Trustee (Webber, Trustee, Richard) (Entered: 07/16/2013) 2014-05-29 13:24:02 ef50d6cb09cfe7de478dc3c6e815a2a46dc656ab
2013-07-18 20 0 Order Allowing Secured Claim and Determining Right to Distribution Regarding Claim Number 8 of GE Capital Retail Bank (related document(s)18). Richard Webber, Trustee is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Nadia) (Entered: 07/18/2013)
2013-07-19 21 0 Proof of Service of ORDER ALLOWING SECURED CLAIM NO. 8 (Doc. # 20). Filed by Richard B Webber, Trustee (related document(s)20). (Webber, Trustee, Richard) (Entered: 07/19/2013)
2013-07-25 22 0 Emergency Motion to Set Hearing re: Motion for Interim Disbursement to Debtor Filed by Walter F Benenati on behalf of Joint Debtor Betty Diane Mayer (related document(s)19). (Benenati, Walter) (Entered: 07/25/2013)
2013-07-29 23 0 Notice of Preliminary Hearing on Debtor's Emergency Motion to Set Hearing re: Motion for Interim Disbursement to Debtor (related document(s)22, 19). Hearing scheduled for 8/1/2013 at 03:15 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Aimee) (Entered: 07/29/2013)
2013-07-31 24 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 23)). Notice Date 07/31/2013. (Admin.) (Entered: 08/01/2013)
2013-08-01 25 0 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Walter Benenati: D'or Atty; Also present: Betty Mayer. Jamie Blucher: Trustee Atty. RULING: 1) Debtor's Emergency Motion to Set Hearing (Doc #22) - Granted. 2) Motion by Trustee for Interim Disbursement to Debtor (Doc #19) - Granted, Order by Blucher. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/01/2013)
2013-08-09 26 0 Order Granting Motion for Interim Disbursement (Related Doc # 19). Service Instructions: Richard Webber, Trustee is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melanie) (Entered: 08/09/2013)
2013-08-12 27 0 Proof of Service of ORDER GRANTING TRUSTEES MOTION FOR INTERIM DISBURSEMENT (Doc. # 26). Filed by Richard B Webber, Trustee (related document(s)26). (Webber, Trustee, Richard) (Entered: 08/12/2013)
2013-09-08 28 0 Application for Compensation for Richard B Webber, Trustee, Trustee Chapter 7, Fee: $3,299.50, Expenses: $19.53. Filed by Richard B Webber, Trustee. (Webber, Trustee, Richard) (Entered: 09/08/2013)
2013-09-22 29 0 Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee) (Entered: 09/22/2013)
2013-09-23 30 0 Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Richard B Webber, Trustee (related document(s)29, 28). (Attachments: # 1 Certificate of Service of Notice of Final Report) (Webber, Trustee, Richard) (Entered: 09/23/2013)
2013-10-25 31 0 Approved Notice of Final Report - Chapter 7 Asset Closing . (James) (Entered: 10/25/2013)
2013-10-29 32 0 Order Allowing Administrative Expenses Fees awarded to Richard B Webber, Trustee in the amount of $3,299.50, expenses awarded: $19.53; Awarded on 10/29/2013 (related document(s)29). Service Instructions: Richard Webber, Trustee is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Vivianne) (Entered: 10/29/2013)
2013-10-30 33 0 Proof of Service of Order Allowing Administrative Expenses (Doc. # 32). Filed by Richard B Webber, Trustee (related document(s)32). (Webber, Trustee, Richard) (Entered: 10/30/2013)
2014-02-21 34 0 Amended Final Report of Chapter 7 Trustee. Supplemental Distribution The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee - ORL7/13. (Office of the United States Trustee) (Entered: 02/21/2014) 2014-05-29 13:26:39 f7cc79d500e85c5d0ea24784737feac2f0e56755
2014-05-28 35 0 Application to Deposit Unclaimed Funds Filed by Trustee Richard B Webber, Trustee. (Webber, Trustee, Richard) (Entered: 05/28/2014)