Case details

Court: flsb
Docket #: 0:13-ap-1508
Case Name: Anna Maria Sanders
PACER case #: 608655
Date filed: 2013-01-17
Assigned to: John K Olson
Nature of Suit: ,(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(41 (Objection / revocation of discharge - 727(c),(d),(e))) (Attachments: #

Parties

Represented Party Attorney & Contact Info
Anna Maria Sanders
Debtor
5210 N.W. 110th Avenue Pompano Beach, FL 33076 BROWARD-FL SSN / ITIN: xxx-xx-0210
Douglas C Broeker, Esq.
44 W. Flagler Street Suite 1500 Miami, FL 33130 (305) 374-5623 Email:

David L. Merrill, Esq.
Merrill PA Trump Plaza Office Center 525 S Flagler Drive 5th Floor West Palm Beach, FL 33401 561.877-1111 Email:
TERMINATED: 04/10/2013

Tina M. Talarchyk
205 Worth Ave #320 Palm Beach, FL 33480 561.899.3333 Fax : 561.899.3379 Email:

Office of the US Trustee
U.S. Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285
Zana Michelle Scarlett
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-01-17 1 0 Chapter 11 Voluntary Petition . [Fee Amount $1213] (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-17 2 0 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-17 3 0 Disclosure of Compensation by Attorney Tina M. Talarchyk Esq.. (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-17 4 0 Payment Advices by Debtor Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-17 5 0 Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-17 6 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Tina M. Talarchyk Esq. (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Anna Maria Sanders, 2 Statement of Debtor(s) Social Security Number(s) filed by Debtor Anna Maria Sanders, 4 Payment Advices filed by Debtor Anna Maria Sanders, 5 Certification of Budget and Credit Counseling Course filed by Debtor Anna Maria Sanders). (Talarchyk, Tina) (Entered: 01/17/2013)
2013-01-18 7 0 Notice of Incomplete Filings Due. Summary of Schedules due 1/31/2013. Schedules A-J due 1/31/2013.Statement of Financial Affairs Due 1/31/2013.Declaration Concerning Debtors Schedules Due: 1/31/2013.Statement of Current Monthly Income Due: 1/31/2013. [Incomplete Filings due by 1/31/2013]. (Harper, Susan) (Entered: 01/18/2013)
2013-01-18 8 0 Notice of Meeting of Creditors. Deadline to File a Complaint Objecting to Discharge of the Debtor: First date set for hearing on confirmation of plan. Meeting of Creditors to be Held on 2/11/2013 at 11:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/12/2013. Proofs of Claim due by 5/13/2013. (Harper, Susan) (Entered: 01/18/2013)
2013-01-20 9 0 BNC Certificate of Mailing (Re: 8 Notice of Meeting of Creditors. Deadline to File a Complaint Objecting to Discharge of the Debtor: First date set for hearing on confirmation of plan. Meeting of Creditors to be Held on 2/11/2013 at 11:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/12/2013. Proofs of Claim due by 5/13/2013.) Notice Date 01/20/2013. (Admin.) (Entered: 01/21/2013)
2013-01-20 10 0 BNC Certificate of Mailing (Re: 7 Notice of Incomplete Filings Due. Summary of Schedules due 1/31/2013. Schedules A-J due 1/31/2013.Statement of Financial Affairs Due 1/31/2013.Declaration Concerning Debtors Schedules Due: 1/31/2013.Statement of Current Monthly Income Due: 1/31/2013. [Incomplete Filings due by 1/31/2013].) Notice Date 01/20/2013. (Admin.) (Entered: 01/21/2013)
2013-01-25 11 0 Notice of Appearance and Request for Service by Taji S Foreman Esq. Filed by Creditor GMAC Mortgage, LLC. (Foreman, Taji) (Entered: 01/25/2013)
2013-01-25 12 0 Notice of Appearance and Request for Service by Taji S Foreman Esq. Filed by Creditor GMAC Mortgage, LLC. (Foreman, Taji) (Entered: 01/25/2013)
2013-01-25 13 0 Notice of Appearance and Request for Service by Owen G Hare Esq. Filed by Creditor Wells Fargo Bank, N.A., as trustee, on behalf of the holders of the HarborView Mortgage Loan Trust Mortgage Loan Pass-Through Certificates, Series 2006-12. (Hare, Owen) (Entered: 01/25/2013)
2013-01-25 14 0 Notice to Withdraw Document Filed by Creditor GMAC Mortgage, LLC (Re: 12 Notice of Appearance). (Foreman, Taji) (Entered: 01/25/2013)
2013-01-29 15 0 Motion to Extend Time to File Schedules, Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/29/2013)
2013-01-30 16 0 Notice of Appearance and Request for Service by Dean R. Prober Esq. Filed by Creditor Bank of America, N.A.. (Prober, Dean) (Entered: 01/30/2013)
2013-01-31 17 0 Application to Employ Talarchyk Merrill, LLC as Counsel to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/31/2013) 2016-03-28 11:22:59 6c56b27ff8fe34609c3ba36d5d6fbc4f58feca14
2013-01-31 18 0 Notice of Appearance and Request for Service by Stefan Beuge Esq. Filed by Creditor THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OA21, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA21. (Beuge, Stefan) (Entered: 01/31/2013)
2013-01-31 19 0 Ch 11 Case Management Summary Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 01/31/2013)
2013-02-07 20 0 Objection to (15 Motion to Extend Time to File Schedules, filed by Debtor Anna Maria Sanders) Filed by U.S. Trustee Office of the US Trustee (Scarlett, Zana) (Entered: 02/07/2013)
2013-02-08 21 0 Schedules Filed: [Summary of Schedules, Schedules A, B, C, D, E, F, G, H, I,J, Debtor's Declaration, Statement of Financial Affiars] [Fee Amount $30] Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Local Form 4) (Merrill, David) (Entered: 02/08/2013)
2013-02-08 22 0 Statement of Current Monthly Income Filed by Debtor Anna Maria Sanders. (Merrill, David) (Entered: 02/08/2013)
2013-02-08 23 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney David L. Merrill Esq. (Re: 21 Balance of Schedules and Statements Filed filed by Debtor Anna Maria Sanders, 22 Statement of Current Monthly Income filed by Debtor Anna Maria Sanders). (Merrill, David) (Entered: 02/08/2013)
2013-02-11 24 0 Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 8 Meeting of Creditors Chapter 11). 341(a) Meeting Continued to 2/20/2013 at 12:00 PM at 51 SW First Ave Room 1021, Miami. (Feinman, Heidi) (Entered: 02/11/2013)
2013-02-11 25 0 Notice of Appearance and Request for Service by Nicole M Mariani Filed by Creditor Wells Fargo Bank, N.A.. (Mariani, Nicole) (Entered: 02/11/2013)
2013-02-11 26 0 Notice of Appearance and Request for Service by Tennille M. Shipwash Esq. Filed by Creditor Bank Of America, N.A.. (Shipwash, Tennille) (Entered: 02/11/2013)
2013-02-12 27 0 Notice of Appearance and Request for Service by Gary M Freedman Esq Filed by Creditor Fannie Mae. (Freedman, Gary) (Entered: 02/12/2013)
2013-02-14 28 0 Notice of Appearance and Request for Service by Alan M Burger Filed by Creditor One Bank & Trust, N.A.. (Burger, Alan) (Entered: 02/14/2013)
2013-02-14 29 0 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) (Entered: 02/14/2013)
2013-02-15 30 0 Notice of Hearing (Re: 29 Emergency Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 02/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/15/2013)
2013-02-15 31 0 Notice of Hearing (Re: 15 Motion to Extend Time to File Schedules, Filed by Debtor Anna Maria Sanders., 20 Objection to) Hearing scheduled for 02/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/15/2013)
2013-02-17 32 0 Amended Schedule A,Statement of Financial Affairs Debtor's Declaration of Schedules Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Local Form 4) (Merrill, David) (Entered: 02/17/2013)
2013-02-17 33 0 Amended Schedule A,Statement of Financial Affairs , Debtor's Declaration REPLACES DE #32 Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Local Form 4) (Merrill, David) (Entered: 02/17/2013)
2013-02-17 34 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney David L. Merrill Esq. (Re: 32 Amended Schedules filed by Debtor Anna Maria Sanders, 33 Amended Schedules filed by Debtor Anna Maria Sanders). (Merrill, David) (Entered: 02/17/2013)
2013-02-17 35 0 BNC Certificate of Mailing - Hearing (Re: 30 Notice of Hearing) Notice Date 02/17/2013. (Admin.) (Entered: 02/18/2013)
2013-02-18 36 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 31 Notice of Hearing). (Talarchyk, Tina) (Entered: 02/18/2013)
2013-02-18 37 0 Response to (29 Emergency Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived]) Filed by Debtor Anna Maria Sanders (Talarchyk, Tina) (Entered: 02/18/2013)
2013-02-20 38 0 Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 24 Statement Adjourning Meeting of Creditors). 341(a) Meeting Continued to 3/11/2013 at 11:30 AM at 51 SW First Ave Room 1021, Miami. (^UST13, DD) (Entered: 02/20/2013)
2013-02-20 39 0 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST13, DD) (Entered: 02/20/2013)
2013-02-20 40 0 Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: 29 Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7). (Scarlett, Zana) (Entered: 02/20/2013)
2013-02-22 41 0 Ex Parte Motion to Appear pro hac vice by Scott N. Opincar Filed by Creditor One Bank & Trust, N.A.. (Attachments: # 1 Proposed Order) (Burger, Alan) (Entered: 02/22/2013)
2013-02-22 42 0 Notice of Appearance and Request for Service by Bouavone Amphone Filed by Creditor M&T Bank. (Amphone, Bouavone) (Entered: 02/22/2013)
2013-02-25 43 0 Amended Schedule A,Schedule B,Schedule C,Schedule G,Statement of Financial Affairs Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Local Form 4) (Merrill, David) (Entered: 02/25/2013)
2013-02-25 44 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney David L. Merrill Esq. (Re: 43 Amended Schedules filed by Debtor Anna Maria Sanders). (Merrill, David) (Entered: 02/25/2013)
2013-02-25 45 0 Application to Employ Carolina Mountain Brokers as Realtor to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Exhibit "A" Seay Affidavit# 2 Exhibit "B" Contract #1# 3 Exhibit "C" Carolina Contract #2) (Talarchyk, Tina) (Entered: 02/25/2013)
2013-02-25 46 0 Application to Employ Bloom & Freeling as Special Litigation Counsel to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Affidavit of Jonathan Bloom) (Talarchyk, Tina) (Entered: 02/25/2013)
2013-02-26 47 0 Application to Employ Juan P. Bauta, Esquire as Special Asbestos Litigation Counsel [Affidavit Attached] Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Affidavit of Juan P. Bauta, Esquire) (Talarchyk, Tina) (Entered: 02/26/2013)
2013-02-26 48 0 Notice of Hearing (Re: 17 Application to Employ Talarchyk Merrill, LLC as Counsel to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders.) Hearing scheduled for 03/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/26/2013)
2013-02-26 49 0 Notice of Hearing (Re: 46 Application to Employ Bloom & Freeling as Special Litigation Counsel to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders.) Hearing scheduled for 03/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/26/2013)
2013-02-26 50 0 Notice of Hearing (Re: 47 Application to Employ Juan P. Bauta, Esquire as Special Asbestos Litigation Counsel [Affidavit Attached] Filed by Debtor Anna Maria Sanders.) Hearing scheduled for 03/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/26/2013)
2013-02-26 51 0 Notice of Hearing (Re: 45 Application to Employ Carolina Mountain Brokers as Realtor to the Debtor [Affidavit Attached] Filed by Debtor Anna Maria Sanders.) Hearing scheduled for 03/19/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 02/26/2013)
2013-02-26 52 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 48 Notice of Hearing, 49 Notice of Hearing, 50 Notice of Hearing, 51 Notice of Hearing). (Talarchyk, Tina) (Entered: 02/26/2013)
2013-03-04 53 0 Notice of Filing of Security Interest in Rents and Profits, Filed by Creditor GMAC Mortgage, LLC. (Attachments: # 1 Exhibit A) (Foreman, Taji) (Entered: 03/04/2013)
2013-03-08 54 0 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/8/2013. (Re: # 15) (Grooms, Desiree) (Entered: 03/08/2013)
2013-03-12 55 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 54 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Talarchyk, Tina) (Entered: 03/12/2013)
2013-03-12 56 0 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST13, DD) (Entered: 03/12/2013)
2013-03-12 57 0 Meeting of Creditors Held and Concluded. (^UST13, DD) (Entered: 03/12/2013)
2013-03-12 58 0 Notice of Appearance and Request for Service by Roy A. Diaz Esq Filed by Creditor Federal National Mortgage Association, et al. (Diaz, Roy) (Entered: 03/12/2013)
2013-03-13 59 0 Debtor-In-Possession Monthly Operating Report for the Period of January 18, 2013 to January 31, 2013 Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 03/13/2013)
2013-03-14 60 0 Notice of Appearance and Request for Service by Marc I Goldsand Esq. Filed by Creditor One Bank & Trust, N.A.. (Goldsand, Marc) (Entered: 03/14/2013)
2013-03-14 61 0 Motion for Relief from Stay [Fee Amount $176] Filed by Creditor Macon Bank, Inc.. (Mandel, Daniel) (Entered: 03/14/2013)
2013-03-15 62 0 Objection to (45 Application to Employ Carolina Mountain Brokers as Realtor to the Debtor [Affidavit Attached] filed by Debtor Anna Maria Sanders) Filed by Creditor One Bank & Trust, N.A. (Attachments: # 1 Exhibit Composite Exhibit to SECURED CREDITOR ONE BANK & TRUST, N.A.S OBJECTION TO DEBTORS APPLICATION TO RETAIN AND EMPLOY CAROLINA MOUNTAIN BROKERS AS REALTORS) (Burger, Alan) (Entered: 03/15/2013)
2013-03-18 63 0 Notice of Hearing (Re: 61 Motion for Relief from Stay [Fee Amount $176] Filed by Creditor Macon Bank, Inc..) Hearing scheduled for 04/09/2013 at 09:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 03/18/2013)
2013-03-18 64 0 Certificate of Service Filed by Creditor Macon Bank, Inc. (Re: 63 Notice of Hearing). (Mandel, Daniel) (Entered: 03/18/2013)
2013-03-19 65 0 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 03/19/2013)
2013-03-20 66 0 Notice to Withdraw Appearance on behalf of One Bank & Trust, N.A. by Attorney Alan M Burger. (Burger, Alan) (Entered: 03/20/2013)
2013-03-21 67 0 Order Granting Motion for Scott N Opincar To Appear pro hac vice (Re: # 41) (Harper, Susan) (Entered: 03/21/2013)
2013-03-21 68 0 BNC Certificate of Mailing (Re: 65 Notice of Requirement to File Financial Management Course Certificate) Notice Date 03/21/2013. (Admin.) (Entered: 03/22/2013)
2013-03-23 69 0 Agreed Motion to Use Cash Collateral [Expedited Motion] Filed by Debtor Anna Maria Sanders. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Talarchyk, Tina) (Entered: 03/23/2013)
2013-03-23 70 0 BNC Certificate of Mailing - PDF Document (Re: 67 Order Granting Motion for Scott N Opincar To Appear pro hac vice) Notice Date 03/23/2013. (Admin.) (Entered: 03/24/2013)
2013-03-25 71 0 Motion for Relief from Stay [Negative Notice] [Fee Amount $176] Filed by Creditor One Bank & Trust, N.A.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Goldsand, Marc) (Entered: 03/25/2013)
2013-03-26 72 0 Motion to Appear pro hac vice by Stewart Headlee Filed by Creditor One Bank & Trust, N.A.. (Attachments: # 1 Affidavit) (Goldsand, Marc) (Entered: 03/26/2013)
2013-03-26 73 0 Ex Parte Motion to Appear pro hac vice by Gregory M. Hopkins Filed by Creditor One Bank & Trust, N.A.. (Attachments: # 1 Affidavit) (Goldsand, Marc) (Entered: 03/26/2013)
2013-03-27 74 0 Agreed Motion to Extend Time to Object to Debtor's Claimed Exemptions Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana) (Entered: 03/27/2013)
2013-04-01 75 0 Order Granting Application to Employ Tina Talarchyk, as Debtor's Counsel (Re: # 17) (Harper, Susan) (Entered: 04/01/2013)
2013-04-01 76 0 Order Granting Application to Employ Carolina Mountain Brokers, Realtor (Re: # 45) (Harper, Susan) (Entered: 04/01/2013)
2013-04-01 77 0 Order Granting Application to Employ Jonathan Bloom, as Special Litigation Counsel to the Debtor (Re: # 46) (Harper, Susan) (Entered: 04/01/2013)
2013-04-01 78 0 Order Granting Application to Employ Juan P. Bauta, Special Asbestos Litigation Counsel (Re: # 47) (Harper, Susan) (Entered: 04/01/2013)
2013-04-04 79 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 75 Order on Application to Employ, 76 Order on Application to Employ, 77 Order on Application to Employ, 78 Order on Application to Employ). (Talarchyk, Tina) (Entered: 04/04/2013)
2013-04-07 80 0 Agreed Motion To Substitute Attorney Talarchyk Newburgh, LLC for Attorney David L. Merrill. Filed by Debtor Anna Maria Sanders. (Talarchyk, Tina) (Entered: 04/07/2013)
2013-04-08 81 0 Order Granting Agreed Motion to Extend Time To Object to Claimed Exemptions (Re: # 74) (Harper, Susan) (Entered: 04/08/2013)
2013-04-08 82 0 Order Granting Motion for Stewart Headlee To Appear pro hac vice (Re: # 72) (Harper, Susan) (Entered: 04/08/2013)
2013-04-08 83 0 Order Granting Motion for Gregory M. Hopkins To Appear pro hac vice (Re: # 73) (Harper, Susan) (Entered: 04/08/2013)
2013-04-09 84 0 Certificate of No Response Filed by Creditor One Bank & Trust, N.A. (Re: 71 Motion for Relief from Stay [Negative Notice] [Fee Amount $176] filed by Creditor One Bank & Trust, N.A.). (Goldsand, Marc) (Entered: 04/09/2013)
2013-04-09 85 0 Certificate of Service Filed by Creditor One Bank & Trust, N.A. (Re: 82 Order on Motion to Appear pro hac vice). (Goldsand, Marc) (Entered: 04/09/2013)
2013-04-09 86 0 Certificate of Service Filed by Creditor One Bank & Trust, N.A. (Re: 83 Order on Motion to Appear pro hac vice). (Goldsand, Marc) (Entered: 04/09/2013)
2013-04-10 87 0 Agreed Order Granting Motion For Relief From Stay Re: # 61 (Harper, Susan) (Entered: 04/10/2013)
2013-04-10 88 0 Order Granting Motion to Substitute Attorney. Attorney Tina Talarchyk Substituted for Attorney David L. Merrill, Esq. as Counsel. (Re: # 80) (Harper, Susan) (Entered: 04/10/2013)
2013-04-11 89 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 88 Order on Motion To Substitute Attorney). (Talarchyk, Tina) (Entered: 04/11/2013)
2013-04-11 90 0 Notice of Hearing (Re: 69 Agreed Motion to Use Cash Collateral [Expedited Motion] Filed by Debtor Anna Maria Sanders.) Hearing scheduled for 04/30/2013 at 10:30 AM at 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale. (Romero, Christina) (Entered: 04/11/2013)
2013-04-12 91 0 Agreed Order Granting Motion For Relief From Stay Re: # 71 (Harper, Susan) (Entered: 04/12/2013)
2013-04-12 92 0 Agreed Ex Parte Motion to Extend Time to File Section 523 Complaint Objecting to Dischargeability of a Debt Filed by Creditor One Bank & Trust, N.A.. (Goldsand, Marc) (Entered: 04/12/2013)
2013-04-12 93 0 Certificate of Service Filed by Creditor One Bank & Trust, N.A. (Re: 91 Order on Motion For Relief From Stay). (Goldsand, Marc) (Entered: 04/12/2013)
2013-04-14 94 0 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 90 Notice of Hearing). (Talarchyk, Tina) (Entered: 04/14/2013)
2013-04-17 95 0 Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 3) To Green Tree Servicing LLC Filed by Green Tree Servicing LLC. (Green Tree Servicing (Wade)) (Entered: 04/17/2013)
2013-04-18 96 0 Agreed Order Granting Motion to Extend Time to 7/11/2013 to File Section 523 Complaint Objecting to Dischargeability of Debtor (Re: # 92) (Harper, Susan) (Entered: 04/18/2013)