Case details

Court: flsb
Docket #: 10-35170
Case Name: Sandra E Alves
PACER case #: 522493
Date filed: 2010-08-25
Assigned to: Raymond B Ray

Parties

Represented Party Attorney & Contact Info
Sandra E Alves
Debtor
2376 SW 126 Ave Miramar, FL 33027 BROWARD-FL SSN / ITIN: xxx-xx-5578aka Sandra Castillo
Efrain Cortes, Esq.
POB 590173 Ft Lauderdale, FL 33359 954-486-5722 Email:

Robin R Weiner
Trustee
www.ch13weiner.com POB 559007 Fort Lauderdale, FL 33355 954-382-2001
Office of the US Trustee
U.S. Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-25 1 0 Voluntary Petition (Chapter 13) Chapter 13 Voluntary Petition . [Fee Amount $274] (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 2 0 Statement of Debtor(s) Social Security Number(s) Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 3 0 Statement of Current Monthly Income and Disposable Income Calculation Statement of Current Monthly Income and Disposable Income Calculation Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 4 0 Disclosure of Compensation of Attorney for Debtor Disclosure of Compensation by Attorney Efrain Cortes Esq.. (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 5 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Efrain Cortes Esq. (Re: 1 Voluntary Petition (Chapter 13) filed by Debtor Sandra E Alves, 2 Statement of Debtor(s) Social Security Number(s) filed by Debtor Sandra E Alves, 3 Statement of Current Monthly Income and Disposable Income Calculation filed by Debtor Sandra E Alves). (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 6 0 Chapter 13 Plan Chapter 13 Plan Filed by Debtor Sandra E Alves (Cortes, Efrain) (Entered: 08/25/2010)
2010-08-25 7 0 Certification of Budget and Credit Counseling Course Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 08/25/2010)
2010-08-26 8 0 Meeting of Creditors Chapter 13 Meeting of Creditors to be Held on 9/21/2010 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 12/20/2010. Last Day to Oppose Discharge or Dischargeability is 11/22/2010. Objection to Confirmation Deadline: 9/21/2010. Confirmation Hearing to be Held on 11/18/2010 at 09:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Banoovong, Bea) (Entered: 08/26/2010)
2010-08-28 9 0 BNC Certificate of Mailing - Meeting of Creditors BNC Certificate of Mailing (Re: 8 Meeting of Creditors to be Held on 9/21/2010 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 12/20/2010. Last Day to Oppose Discharge or Dischargeability is 11/22/2010. Objection to Confirmation Deadline: 9/21/2010. Confirmation Hearing to be Held on 11/18/2010 at 09:00 AM at 299 E Broward Blvd Room 308) Service Date 08/28/2010. (Admin.) (Entered: 08/29/2010)
2010-08-28 10 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 8 Meeting of Creditors to be Held on 9/21/2010 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 12/20/2010. Last Day to Oppose Discharge or Dischargeability is 11/22/2010. Objection to Confirmation Deadline: 9/21/2010. Confirmation Hearing to be Held on 11/18/2010 at 09:00 AM at 299 E Broward Blvd Room 308) Service Date 08/28/2010. (Admin.) (Entered: 08/29/2010)
2010-08-30 11 0 Payment Advices Payment Advices by Debtor Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 08/30/2010)
2010-09-09 12 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 09/09/2010)
2010-09-16 13 0 Notice of Appearance Notice of Appearance and Request for Service by Mariam S. Zaki Esq. Filed by Creditor HSBC Bank USA, National Association. (Zaki, Mariam) (Entered: 09/16/2010)
2010-09-16 14 0 Notice of Payment Change Notice of Payment Change Filed by Creditor HSBC Bank USA, National Association. (Attachments: 1 Exhibit) (Zaki, Mariam) (Entered: 09/16/2010)
2010-09-20 15 0 Certification of Compliance and Request for Confirmation of Ch. 13 Plan Certification of Compliance and Request for Confirmation of Ch. 13 Plan Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 09/20/2010)
2010-10-25 16 0 Notice of Requirement to File a Certificate of Completion of a Financial Management Course Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 10/25/2010)
2010-10-27 17 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 16 Notice of Requirement to File Financial Management Course Certificate) Service Date 10/27/2010. (Admin.) (Entered: 10/28/2010)
2010-11-01 18 0 Motion to Value and Determine Secured Status of Lien on Personal Property Motion to Value and Determine Secured Status of Lien on Personal Property Held by Wells Fargo Dealer Services Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 19 0 Notice of Hearing by Filer Notice of Hearing by Attorney (Re: 18 Motion to Value and Determine Secured Status of Lien on Personal Property Held by Wells Fargo Dealer Services Filed by Debtor Sandra E Alves.). Chapter 13 Hearing scheduled for 11/18/2010 at 01:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 20 0 Motion to Value and Determine Secured Status of Lien on Real Property Motion to Value and Determine Secured Status of Lien on Real Property Held by Citibank, NA Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 21 0 Notice of Hearing by Filer Notice of Hearing by Attorney (Re: 20 Motion to Value and Determine Secured Status of Lien on Real Property Held by Citibank, NA Filed by Debtor Sandra E Alves.). Chapter 13 Hearing scheduled for 11/18/2010 at 01:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 22 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 19 Notice of Hearing by Attorney filed by Debtor Sandra E Alves). (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 23 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 21 Notice of Hearing by Attorney filed by Debtor Sandra E Alves). (^Cortes1, Efrain) (Entered: 11/01/2010)
2010-11-01 24 0 Motion to Value and Determine Secured Status of Lien on Real Property Motion to Value and Determine Secured Status of Lien on Real Property Held by Silverlakes Community Association Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 11/01/2010)
2010-11-01 25 0 Notice of Hearing by Filer Notice of Hearing by Attorney (Re: 24 Motion to Value and Determine Secured Status of Lien on Real Property Held by Silverlakes Community Association Filed by Debtor Sandra E Alves.). Chapter 13 Hearing scheduled for 11/18/2010 at 01:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Cortes, Efrain) (Entered: 11/01/2010)
2010-11-04 26 0 Certification of Completion of Financial Management Course Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 11/04/2010)
2010-11-08 27 0 Objection to Confirmation of Plan Objection to Confirmation of (6 Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Creditor HSBC Bank USA, National Association (Zaki, Mariam) (Entered: 11/08/2010)
2010-11-22 28 0 Trustee's Statement Re: 521(a)(1) Filing Requirements The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (^Weiner8, Robin) (Entered: 11/22/2010)
2010-11-22 29 0 Order on Motion to Value and Determine Secured Status of Lien on Real Property Order Granting Motion To Value and Determine Secured Status of Lien on Real Property ,(Re: # 24). (Romano, Susan) (Entered: 11/22/2010) 2015-04-18 07:10:51 fe306a3c0cfb181fa1dce914e37422d6eb5c8748
2010-11-22 30 0 Order on Motion to Value and Determine Secured Status of Lien on Real Property Order Granting Motion To Value and Determine Secured Status of Lien on Real Property (Re: # 20) (Romano, Susan) (Entered: 11/22/2010) 2015-04-18 07:13:02 a3b1ee6b5c4e8641ce0d4f4617ab5788da477126
2010-11-22 31 0 Order on Motion to Value and Determine Secured Status of Lien on Personal Property Order Granting Motion To Value and Determine Secured Status of Lien on Personal Property (Re: # 18) (Romano, Susan) (Entered: 11/22/2010) 2015-04-18 07:15:00 cb06dc1b165b638cbb3bec07c397f16b4f2268fe
2010-11-22 32 0 Order Authorizing Ch 13 Trustee to Disburse Payments Order Authorizing Chapter 13 Trustee to Disburse Pre-Confirmation Payments to Administrative, Secured, and Priority Creditors. . (Romano, Susan) (Entered: 11/22/2010)
2010-11-23 33 0 Order Determining Debtor's Compliance with Section 521(a)(1) Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later than 21 days from the date of entry of this order . (Rodriguez, Lorenzo) (Entered: 11/23/2010)
2010-11-23 34 0 Notice of Continued Confirmation Hearing Notice of Continued Confirmation Hearing Filed by Trustee Robin R Weiner (Re: 6 Chapter 13 Plan). Confirmation Hearing to be Held on 12/16/2010 at 09:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (^Weiner8, Robin) (Entered: 11/23/2010)
2010-11-23 35 0 Certificate of Service Certificate of Service Filed by Trustee Robin R Weiner (Re: 32 Order Authorizing Ch 13 Trustee to Disburse Payments). (^Weiner8, Robin) (Entered: 11/23/2010)
2010-11-25 36 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 33 Order Determining Debtor's Compliance with Filing Requirements of Section 521) Service Date 11/25/2010. (Admin.) (Entered: 11/26/2010)
2010-11-29 37 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 29 Order on Motion to Value and Determine Secured Status of Lien on Real Property). (^Cortes1, Efrain) (Entered: 11/29/2010)
2010-11-29 38 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 30 Order on Motion to Value and Determine Secured Status of Lien on Real Property). (^Cortes1, Efrain) (Entered: 11/29/2010)
2010-11-29 39 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 31 Order on Motion to Value and Determine Secured Status of Lien on Personal Property). (^Cortes1, Efrain) (Entered: 11/29/2010)
2010-12-21 40 0 Notice of Continued Confirmation Hearing Notice of Continued Confirmation Hearing Filed by Trustee Robin R Weiner (Re: 6 Chapter 13 Plan). Confirmation Hearing to be Held on 01/20/2011 at 09:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (^Weiner8, Robin) (Entered: 12/21/2010)
2011-01-11 41 0 Amended Chapter 13 Plan First Amended Chapter 13 Plan (Re:6 Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Debtor Sandra E Alves (Cortes, Efrain) (Entered: 01/11/2011)
2011-01-13 42 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 01/13/2011)
2011-01-19 43 0 Amended Chapter 13 Plan Second Amended Chapter 13 Plan (Re:41 Amended Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Debtor Sandra E Alves (^Cortes1, Efrain) (Entered: 01/19/2011)
2011-01-26 44 0 Amended Chapter 13 Plan Third Amended Chapter 13 Plan (Re:43 Amended Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Debtor Sandra E Alves (Cortes, Efrain) (Entered: 01/26/2011)
2011-01-28 45 0 Notice of Appearance Notice of Appearance and Request for Service by Kenneth W. Lockwood Esq. Filed by Creditor HSBC Bank USA, National Association. (Lockwood, Kenneth) (Entered: 01/28/2011)
2011-02-18 46 0 Chapter 13 Trustee's Request for Entry of Order Trustee's Request for Entry of Order Confirming Chapter 13 Third Amended Plan After Confirmation Hearing [Confirmation Hearing Date: 1/20/2011] (^Weiner3, Robin) (Entered: 02/18/2011)
2011-02-22 47 0 Order Confirming Chapter 13 Plan Order Confirming (Re: 44Third Amended Chapter 13 Plan filed by Debtor Sandra E Alves). (Banoovong, Bea) (Entered: 02/22/2011)
2011-02-24 48 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 47 Order Confirming) Service Date 02/24/2011. (Admin.) (Entered: 02/25/2011)
2011-03-02 49 0 Trustee's Notice of Delinquency Chapter 13 Trustee's Notice of Delinquency in Confirmed Ch. 13 Plan Payments Filed by Trustee Robin R Weiner. (^Weiner2, Robin) (Entered: 03/02/2011)
2011-03-07 50 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 40 Notice of Continued Confirmation Hearing filed by Trustee Robin R Weiner). (^Cortes1, Efrain) (Entered: 03/07/2011)
2011-03-09 51 0 Notice of Payment Change Notice of Payment Change Filed by Creditor HSBC Bank USA, National Association. (Attachments: 1 Exhibit) (Lockwood, Kenneth) (Entered: 03/09/2011)
2011-03-29 52 0 Motion to Modify Plan Motion to Modify Plan (Re: 44 Amended Chapter 13 Plan) Filed by Debtor Sandra E Alves. (Attachments: 1 Exhibit 1st Modified Plan) (Cortes, Efrain) (Entered: 03/29/2011)
2011-03-29 53 0 Notice of Hearing by Filer Notice of Hearing by Attorney (Re: 52 Motion to Modify Plan). Chapter 13 Hearing scheduled for 04/14/2011 at 01:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Cortes, Efrain) (Entered: 03/29/2011)
2011-03-29 54 0 Modified Chapter 13 Plan First Modified Chapter 13 Plan (Re:44 Amended Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Debtor Sandra E Alves (Cortes, Efrain) (Entered: 03/29/2011)
2011-03-29 55 0 Certificate of Service Certificate of Service by Attorney Efrain Cortes Esq. (Re: 53 Notice of Hearing by Attorney filed by Debtor Sandra E Alves). (Cortes, Efrain) (Entered: 03/29/2011)
2011-03-30 56 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 52 Motion to Modify Plan (Re: 44 Amended Chapter 13 Plan) filed by Debtor Sandra E Alves, 53 Notice of Hearing by Attorney filed by Debtor Sandra E Alves, 54 Modified Chapter 13 Plan filed by Debtor Sandra E Alves). (^Cortes1, Efrain) (Entered: 03/30/2011)
2011-04-13 57 0 Modified Chapter 13 Plan Second Modified Chapter 13 Plan (Re:54 Modified Chapter 13 Plan filed by Debtor Sandra E Alves) Filed by Debtor Sandra E Alves (Cortes, Efrain) (Entered: 04/13/2011)
2011-04-25 58 0 Amended Schedules Amended Summary of Schedules,Schedule I,Schedule J, Filed by Debtor Sandra E Alves. (Attachments: 1 Local Form 4) (Cortes, Efrain) (Entered: 04/25/2011)
2011-04-25 59 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Efrain Cortes Esq. (Re: 58 Amended Schedules filed by Debtor Sandra E Alves). (^Cortes1, Efrain) (Entered: 04/25/2011)
2011-05-02 60 0 Order on Motion to Modify Plan Order Granting Motion To Modify Plan and Confirming the 2nd Modified Plan (Re: # 52) (Harper, Susan) (Entered: 05/02/2011) 2015-04-18 07:09:22 79cd87c34e6a5f5f869cd36f589e97a90cda2255
2011-05-03 61 0 Chapter 13 Trustee's Report of Compliance Chapter 13 Trustee's Report of Compliance with Confirmation Order Filed by Trustee Robin R Weiner. (^Weiner2, Robin) (Entered: 05/03/2011)
2011-05-09 62 0 Certificate of Service Certificate of Service Filed by Trustee Robin R Weiner (Re: 60 Order on Motion to Modify Plan). (^Weiner8, Robin) (Entered: 05/09/2011)
2011-05-10 63 0 Notice to Filer of Apparent Filing Deficiency Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. THE FILER IS DIRECTED TO FILE A CORRECTED **Certificate of Service** WITHIN TWO BUSINESS DAYS. (Re: 62 Certificate of Service Filed by Trustee Robin R Weiner) (Harper, Susan) (Entered: 05/10/2011)
2011-05-10 64 0 Amended Document Amended Document Filed by Trustee Robin R Weiner (Re: 60Order Granting Motion To Modify Plan and Confirming the 2nd Modified Plan). (^Weiner8, Robin) Modified on 5/11/2011 to correct link. (Harper, Susan). (Entered: 05/10/2011)
2011-05-11 65 0 Notice to Filer of Apparent Filing Deficiency Notice to Filer of Apparent Filing Deficiency: Document Filed was Incorrectly Linked. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 64 Amended Document Filed by Trustee Robin R Weiner .) (Harper, Susan) (Entered: 05/11/2011)
2011-05-16 66 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (^Cortes1, Efrain) (Entered: 05/16/2011)
2011-05-18 67 0 Certificate of Service Certificate of Service Filed by Debtor Sandra E Alves (Re: 60 Order on Motion to Modify Plan). (^Cortes1, Efrain) (Entered: 05/18/2011)
2011-08-22 68 0 Notice of Appearance Notice of Appearance and Request for Service by Samantha Carr Filed by Creditor HSBC Bank USA, National Association as Trustee for Opteum Mortgage Acceptance Corporation, Asset-Backed Pass-Through Certificates, Series 2005-3. (Carr, Samantha) (Entered: 08/22/2011)
2011-08-22 69 0 Notice of Payment Change Notice of Payment Change Filed by Creditor HSBC Bank USA, National Association as Trustee for Opteum Mortgage Acceptance Corporation, Asset-Backed Pass-Through Certificates, Series 2005-3. (Attachments: 1 Exhibit Escrow Analysis) (Carr, Samantha) (Entered: 08/22/2011)
2011-12-20 70 0 Transfer/Assignment of Claim Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 6) To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (Portfolio Recovery Associates (DGarcia)) (Entered: 12/20/2011)
2011-12-23 71 0 BNC Certificate of Mailing BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 70 Transfer/Assignment of Claim Transfer Agreement 3001) Notice Date 12/23/2011. (Admin.) (Entered: 12/24/2011)
2012-05-02 72 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 05/02/2012)
2012-05-02 73 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 05/02/2012)
2012-08-31 74 0 Motion for Sale of Property Motion for Sale of Property Homestead Property Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 08/31/2012) 2015-04-17 09:01:04 8bf0a45f1b61c550dff39b5d93c1d794bcf95a5e
2012-08-31 75 0 Notice of Hearing by Filer Notice of Hearing by Attorney (Re: 74 Motion for Sale of Property Homestead Property Filed by Debtor Sandra E Alves.). Chapter 13 Hearing scheduled for 10/18/2012 at 01:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Cortes, Efrain) (Entered: 08/31/2012)
2012-09-05 76 0 Certificate of Service Certificate of Service by Attorney Efrain Cortes Esq. (Re: 74 Motion for Sale of Property Homestead Property filed by Debtor Sandra E Alves, 75 Notice of Hearing by Attorney filed by Debtor Sandra E Alves). (Cortes, Efrain) (Entered: 09/05/2012)
2012-10-17 77 0 Response Response to (74 Motion for Sale of Property Homestead Property filed by Debtor Sandra E Alves) Filed by Creditor HSBC Bank USA, National Association as Trustee for Opteum Mortgage Acceptance Corporation, Asset-Backed Pass-Through Certificates, Series 2005-3 (Comer, Kevin) (Entered: 10/17/2012)
2012-10-24 78 0 Order on Motion for Sale of Property Order Granting Motion for Sale of Property. (Re: # 74) (Banoovong, Bea) (Entered: 10/24/2012) 2015-04-17 08:16:22 b536bca9ea0d2e3b4cd42d432ee71ecfed076ba4
2012-10-26 79 0 Certificate of Service Certificate of Service by Attorney Efrain Cortes Esq. (Re: 78 Order on Motion for Sale of Property). (Cortes, Efrain) (Entered: 10/26/2012)
2012-10-26 80 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 78 Order Granting Motion for Sale of Property.) Notice Date 10/26/2012. (Admin.) (Entered: 10/27/2012)
2013-02-11 81 0 Notice of Change of Address Notice of Change of Creditor Address Filed by Debtor Sandra E Alves. (Cortes, Efrain). (Entered: 02/11/2013)
2013-02-20 82 0 Notice of Change of Address Notice of Change of Creditor Address Filed by Debtor Sandra E Alves. (Cortes, Efrain). (Entered: 02/20/2013)
2013-03-11 83 0 Transfer/Assignment of Claim Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: CANDICA L.L.C (Claim No. 5) To Vanda, LLC Filed by Vanda, LLC. (Jannette, Kenneth) (Entered: 03/11/2013)
2013-03-11 84 0 Transfer/Assignment of Claim Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: CANDICA L.L.C (Claim No. 4) To Vanda, LLC Filed by Vanda, LLC. (Jannette, Kenneth) (Entered: 03/11/2013)
2013-03-14 85 0 BNC Certificate of Mailing BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 83 Transfer/Assignment of Claim Transfer Agreement 3001) Notice Date 03/14/2013. (Admin.) (Entered: 03/15/2013)
2013-03-14 86 0 BNC Certificate of Mailing BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 84 Transfer/Assignment of Claim Transfer Agreement 3001) Notice Date 03/14/2013. (Admin.) (Entered: 03/15/2013)
2013-03-26 87 0 Trustee's Notice of Delinquency Chapter 13 Trustee's Notice of Delinquency in Confirmed Ch. 13 Plan Payments filed by Robin R Weiner (Weiner, Robin) (Entered: 03/26/2013)
2013-05-23 88 0 Chapter 13 Trustee's Report of Compliance Chapter 13 Trustee's Report of Compliance with Confirmation Order Filed by Trustee Robin R Weiner. (Weiner, Robin) (Entered: 05/23/2013) 2015-04-17 08:18:34 e2a5eef8eef68721d5766af1b7d285d2d8c04394
2014-07-03 89 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Sandra E Alves. (Cortes, Efrain) (Entered: 07/03/2014)