Case details

Court: flsb
Docket #: 12-27558
Case Name: David Christopher Nagle
PACER case #: 593590
Date filed: 2012-07-22
Assigned to: Raymond B Ray

Parties

Represented Party Attorney & Contact Info
David Christopher Nagle
Debtor
1744 NW 36th Court Oakland Park, FL 33309 BROWARD-FL SSN / ITIN: xxx-xx-2913dba Carroll Electronicsaka David Nagle
Winston I Cuenant
2550 N Fed Hwy #10 Ft Lauderdale, FL 33305 954-766-4271 Email:

Scott N Brown
Trustee
1 SE 3 Ave #1440 Miami, FL 33131 305-379-7904
Scott N Brown, Esq
1 S.E. 3rd Avenue - #1440 Miami, FL 33131 305-379-7904 Email:

Morgan H Geller
Zarco Einhorn Salkowski & Brito P.A. 100 S.E. 2nd Street, Suite 2700 Miami, FL 33131 (305) 374-5418 Fax : (305) 374-5428 Email:

Joel L Tabas, Esq
14 NE 1 Ave PH Miami, FL 33132 (305) 375-8171 Email:

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
2012-07-22 1 0 Chapter 7 Voluntary Petition . [Fee Amount $306] (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 2 0 Meeting of Creditors to be held on 08/21/2012 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Objections to Discharge/Dischargeability due by 10/22/2012. (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 3 0 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 4 0 Disclosure of Compensation by Attorney Winston I Cuenant. (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 5 0 Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 6 0 Payment Advices by Debtor Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-22 7 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Winston I Cuenant (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor David Christopher Nagle, 3 Statement of Debtor(s) Social Security Number(s) filed by Debtor David Christopher Nagle). (Cuenant, Winston) (Entered: 07/22/2012)
2012-07-23 8 0 Notice of Incomplete Filings Due. Summary of Schedules due 8/6/2012. Schedules A-J due 8/6/2012.Statement of Financial Affairs Due 8/6/2012.Declaration Concerning Debtors Schedules Due: 8/6/2012.Statement of Current Monthly Income and Means Test Calculation Due: 8/6/2012. [Incomplete Filings due by 8/6/2012]. (Rodriguez, Amelia) (Entered: 07/23/2012)
2012-07-25 9 0 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 08/21/2012 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Objections to Discharge/Dischargeability due by 10/22/2012.) Notice Date 07/25/2012. (Admin.) (Entered: 07/26/2012)
2012-07-25 10 0 BNC Certificate of Mailing (Re: 8 Notice of Incomplete Filings Due. Summary of Schedules due 8/6/2012. Schedules A-J due 8/6/2012.Statement of Financial Affairs Due 8/6/2012.Declaration Concerning Debtors Schedules Due: 8/6/2012.Statement of Current Monthly Income and Means Test Calculation Due: 8/6/2012. [Incomplete Filings due by 8/6/2012].) Notice Date 07/25/2012. (Admin.) (Entered: 07/26/2012)
2012-08-06 11 0 Ex Parte Motion to Extend Time to File Schedules, and Statement of Financial Affairs and Means Test Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 08/06/2012)
2012-08-08 12 0 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 8/31/2012. (Re: # 11) [Incomplete Filings due by 8/31/2012]. Summary of Schedules due 8/31/2012. Schedules A-J due 8/31/2012.Statement of Financial Affairs Due 8/31/2012.Declaration Concerning Debtors Schedules Due: 8/31/2012.Statement of Current Monthly Income and Means Test Calculation Due: 8/31/2012. (Romano, Susan) (Entered: 08/08/2012)
2012-08-14 13 0 Certificate of Service Re: Order Granting Motion to Extend Time to File Schedules and Required Information by Attorney Winston I Cuenant (Re: 12 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Cuenant, Winston) (Entered: 08/14/2012)
2012-08-14 14 0 Notification of Returned Mail for Creditor and Request for Current Address. A Notice of Meeting of Creditors which was mailed to GECRB/Paypal Smart Con POB 981064 El Paso, TX 79998-1064 has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. The Debtor is required to provide the clerk with a current mailing address for the named creditor in accordance with the attached notification. NOTE: Failure of a creditor to receive notice may result in the debt owed to that creditor not being discharged. (Harper, Susan) (Entered: 08/14/2012)
2012-08-16 15 0 BNC Certificate of Mailing (Re: 14 Notification of Returned Mail for Creditor and Request for Current Address. A Notice of Meeting of Creditors which was mailed to GECRB/Paypal Smart Con POB 981064 El Paso, TX 79998-1064 has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. The Debtor is required to provide the clerk with a current mailing address for the named creditor in accordance with the attached notification. NOTE: Failure of a creditor to receive notice may result in the debt owed to that creditor not being discharged.) Notice Date 08/16/2012. (Admin.) (Entered: 08/17/2012)
2012-08-20 16 0 Notice of Rescheduled Meeting of Creditors Filed by Debtor David Christopher Nagle. Meeting of Creditors to be Held on 9/18/2012 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. (Cuenant, Winston) (Entered: 08/20/2012)
2012-08-20 17 0 Request for Notice Filed by Creditor Recovery Management Systems Corporation. (Portfolio Investments II LLC) (Entered: 08/20/2012)
2012-09-02 18 0 Schedules Filed: [Summary of Schedules; Schedules A-J; Statement of Financial Affairs; Statement of Intentions; Notice to Debtor; Matrix] Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 09/02/2012)
2012-09-02 19 0 Statement of Current Monthly Income and Means Test Calculation Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 09/02/2012)
2012-09-02 20 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Winston I Cuenant (Re: 18 Balance of Schedules and Statements Filed filed by Debtor David Christopher Nagle, 19 Statement of Current Monthly Income and Means Test Calculation filed by Debtor David Christopher Nagle). (Cuenant, Winston) (Entered: 09/02/2012)
2012-09-20 21 0 Meeting of Creditors Held and Concluded. . (Brown, Scott) (Entered: 09/20/2012)
2012-09-20 22 0 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). (Brown, Scott) (Entered: 09/20/2012)
2012-09-21 23 0 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 21 days from the date of entry of this order (admin) (Entered: 09/21/2012)
2012-09-21 24 0 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 09/21/2012)
2012-09-23 25 0 Amended Summary of Schedules,Schedule B,Schedule C,Schedule I, Filed by Debtor David Christopher Nagle. (Attachments: # 1 Local Form 4) (Cuenant, Winston) (Entered: 09/23/2012)
2012-09-23 26 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Winston I Cuenant (Re: 25 Amended Schedules filed by Debtor David Christopher Nagle). (Cuenant, Winston) (Entered: 09/23/2012)
2012-09-23 27 0 BNC Certificate of Mailing (Re: 24 Notice of Requirement to File Financial Management Course Certificate) Notice Date 09/23/2012. (Admin.) (Entered: 09/24/2012)
2012-09-23 28 0 BNC Certificate of Mailing (Re: 23 Order Determining Debtor's Compliance with Filing Requirements of Section 521) Notice Date 09/23/2012. (Admin.) (Entered: 09/24/2012)
2012-10-05 29 0 Ex Parte Application to Employ Scott N. Brown as Attorney for the Trustee Nunc Pro Tunc to September 18, 2012 [Affidavit Attached] Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 10/05/2012)
2012-10-09 30 0 Order Granting Application to Employ Scott N. Brown as Attorney for the Trustee (Re: # 29) (Graster-Thomas, Tanesha) (Entered: 10/09/2012)
2012-10-12 31 0 Certificate of Service by Attorney Scott N Brown Esq (Re: 30 Order on Application to Employ). (^Brown1, Scott) (Entered: 10/12/2012)
2012-10-17 32 0 Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 10/17/2012)
2012-10-18 33 0 Notice of Deadline to File Claims. Proofs of Claim due by 1/18/2013. (Harper, Susan) (Entered: 10/18/2012)
2012-10-20 34 0 BNC Certificate of Mailing (Re: 33 Notice of Deadline to File Claims. Proofs of Claim due by 1/18/2013.) Notice Date 10/20/2012. (Admin.) (Entered: 10/21/2012)
2012-10-22 35 0 Agreed Ex Parte Motion to Extend Time to File Objections to Debtor's Claimed Exemptions, in addition to Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Trustee Scott N Brown. (Geller, Morgan) (Entered: 10/22/2012)
2012-10-24 36 0 Order Granting Motion to Extend Time to File Objections to Debtor's Claimed Exemptions, Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #35) Deadline Extended to 12/24/2012. (Romano, Susan) (Entered: 10/24/2012)
2012-10-29 37 0 Certificate of Service by Attorney Scott N Brown Esq (Re: 36 Order on Motion to Extend Time, Order on Motion to Extend Time to File Section 727 Complaint). (^Brown1, Scott) (Entered: 10/29/2012)
2012-12-20 38 0 Second Agreed Ex Parte Motion to Extend Time to File Objections to Debtor's Claimed Exemptions, in addition to Second Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Trustee Scott N Brown. (^Brown1, Scott) (Entered: 12/20/2012)
2012-12-26 39 0 Second Agreed Order Granting (Re: # 38)Motion to Extend Time to Object to Exemptions and Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #38) Deadlines Extended to 2/7/2013 (Floyd, Mike) (Entered: 12/26/2012)
2012-12-27 40 0 Certificate of Service by Attorney Scott N Brown Esq (Re: 39 Order on Motion to Extend Time, Order on Motion to Extend Time to File Section 727 Complaint). (Brown, Scott) (Entered: 12/27/2012)
2012-12-27 41 0 Notice of Taking Rule 2004 Examination Duces Tecum of David Christopher Nagle on January 16, 2012 at 9:30 a.m. Filed by Trustee Scott N Brown. (Geller, Morgan) (Entered: 12/27/2012)
2013-01-23 42 0 Notice of Taking Rule 2004 Examination Duces Tecum of David Christopher Nagle on February 1, 2013 at 2:00 p.m. (Re-Notice) Filed by Trustee Scott N Brown. (Geller, Morgan) (Entered: 01/23/2013)
2013-02-07 43 0 Third Agreed Ex Parte Motion to Extend Time to File Objections to Debtor's Claimed Exemptions, in addition to Third Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 02/07/2013)
2013-02-13 44 0 Order Granting Motion to Extend Time to File Objections to Exemptions (Re: # 43), Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #43) Deadline Extended to 3/25/2013 (Floyd, Mike) (Entered: 02/13/2013)
2013-02-15 45 0 Certificate of Service by Attorney Scott N Brown Esq (Re: 44 Order on Motion to Extend Time, Order on Motion to Extend Time to File Section 727 Complaint). (Brown, Scott) (Entered: 02/15/2013)
2013-03-04 46 0 Motion to Compromise Controversy with Debtor Regarding (A) Valuation and Repurchase of Debtor's Non-Exempt Interest in Certain Scheduled Property and (B) Potential Causes of Action Related to Transfers of Real Property [Negative Notice] Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 03/04/2013)
2013-03-28 47 0 Certificate of No Response Filed by Trustee Scott N Brown (Re: 46 Motion to Compromise Controversy with Debtor Regarding (A) Valuation and Repurchase of Debtor's Non-Exempt Interest in Certain Scheduled Property and (B) Potential Causes of Action Related to Transfers of Real Property [Negative filed by Trustee Scott N Brown). (Brown, Scott) (Entered: 03/28/2013)
2013-03-29 48 0 Order Granting Motion To Compromise Controversy (Re: # 46) (Floyd, Mike) (Entered: 03/29/2013)
2013-04-01 49 0 Certificate of Service by Attorney Scott N Brown Esq (Re: 48 Order on Motion to Compromise Controversy). (Brown, Scott) (Entered: 04/01/2013)
2013-05-09 50 0 Motion for Relief from Stay Filed by Creditor Steve Meyer . (Manboard, Sandra) (Entered: 05/10/2013)
2013-05-16 51 0 Notice of Hearing (Re: 50 Motion for Relief from Stay Filed by Creditor Steve Meyer) Hearing scheduled for 06/04/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy) (Entered: 05/16/2013)
2013-05-18 52 0 BNC Certificate of Mailing - Hearing (Re: 51 Notice of Hearing (Re: 50 Motion for Relief from Stay Filed by Creditor Steve Meyer) Hearing scheduled for 06/04/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.) Notice Date 05/18/2013. (Admin.) (Entered: 05/19/2013)
2013-06-03 53 0 Amended Summary of Schedules,Schedule F, [Fee Amount $30] Filed by Debtor David Christopher Nagle. (Attachments: # 1 Local Form 4) (Cuenant, Winston) (Entered: 06/03/2013)
2013-06-03 54 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Winston I Cuenant (Re: 53 Amended Schedules filed by Debtor David Christopher Nagle). (Cuenant, Winston) (Entered: 06/03/2013)
2013-07-24 55 0 Objection to Claim of Steve Meyer, as Personal Representative of the Estate of Charles Meyer [# 3], [Negative Notice] Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 07/24/2013)
2013-07-31 56 0 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/12. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 07/31/2013)
2013-09-29 57 0 Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor David Christopher Nagle. (Cuenant, Winston) (Entered: 09/29/2013)
2013-10-07 58 0 Certificate of No Response Filed by Trustee Scott N Brown (Re: 55 Objection to Claim of Steve Meyer, as Personal Representative of the Estate of Charles Meyer [# 3], [Negative Notice] filed by Trustee Scott N Brown). (Brown, Scott) (Entered: 10/07/2013)
2013-10-09 59 0 Order Sustaining Objection to Claim(#3) (Re: # 55) (Harper, Susan) (Entered: 10/09/2013) 2014-07-03 15:19:37 630a9cfc83cb785521a49a2a3f52d79158730770
2013-10-10 60 0 Certificate of Service Filed by Trustee Scott N Brown (Re: 59 Order on Objection to Claims). (Brown, Scott) (Entered: 10/10/2013)
2013-10-18 61 0 Order Discharging Debtor (Re: 2 Meeting (Chapter 7)). (Harper, Susan) (Entered: 10/18/2013)
2013-10-20 62 0 BNC Certificate of Mailing - Order of Discharge (Re: 61 Order Discharging Debtor (Re: 2 Meeting (Chapter 7)).) Notice Date 10/20/2013. (Admin.) (Entered: 10/21/2013)
2013-10-29 63 0 Amended Order Sustaining in Part (Re: 55 Objection to Claim #3 filed by Trustee Scott N Brown). (Harper, Susan) (Entered: 10/29/2013)
2013-10-30 64 0 Certificate of Service Filed by Trustee Scott N Brown (Re: 63 Amended Order). (Brown, Scott) (Entered: 10/30/2013)
2014-06-24 65 0 Objection to Claim of Steve Meyer, as Personal Representative of the Estate of Charles Meyer [# 4], [Negative Notice] Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 06/24/2014)
2014-06-27 66 0 First and Final Application for Compensation for Joel L Tabas Esq, Attorney-Trustee, Period: 9/18/2012 to 6/27/2014, Fee: $3,000.00, Expenses: $253.57. [cal] Filed by Attorney Joel L Tabas Esq. (Tabas, Joel) (Entered: 06/27/2014) 2014-07-03 15:20:46 888648aaa0698d5676b59e70674c4b6ed552cbf4