Case details

Court: flsb
Docket #: 14-27822
Case Name: Steven B Pachter
PACER case #: 657733
Date filed: 2014-08-06
Assigned to: Paul G. Hyman, Jr.

Parties

Represented Party Attorney & Contact Info
Steven B Pachter
Debtor
6923 Perdido Bay Terrace Lake Worth, FL 33463 PALM BEACH-FL SSN / ITIN: xxx-xx-8375
Leslie Scott Auerbach, Esq
233 S. Federal Highway #923 Boca Raton, FL 33432 (561) 703-0516 Fax : (561) 447-6567 Email:
TERMINATED: 07/15/2016

Robert J. Bigge Jr., Esq
915 Middle River Drive #401 Fort Lauderdale, FL 33304 954-400-7322 Fax : 954-400-5449 Email:

Brian A Mangines
2000 Glades Rd #300 Boca Raton, FL 33431 (561) 245-4709
TERMINATED: 08/29/2017

Miriam M Pachter
Joint Debtor
6923 Perdido Bay Terrace Lake Worth, FL 33463 PALM BEACH-FL SSN / ITIN: xxx-xx-0586
Leslie Scott Auerbach, Esq
(See above for address)
TERMINATED: 07/15/2016

Robert J. Bigge Jr., Esq
(See above for address)

Brian A Mangines
(See above for address)
TERMINATED: 08/29/2017

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
2014-08-06 1 0 Chapter 13 Voluntary Petition . [Fee Amount $310] (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 2 0 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 3 0 Statement of Current Monthly Income and Disposable Income Calculation Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 4 0 Disclosure of Compensation by Attorney Leslie Scott Auerbach Esq. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 5 0 Payment Advices by Debtor and Joint Debtor Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 6 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Leslie Scott Auerbach Esq (Re: 1 Voluntary Petition (Chapter 13) filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter, 2 Statement of Debtor(s) Social Security Number(s) filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter, 3 Statement of Current Monthly Income and Disposable Income Calculation filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 7 0 Chapter 13 Plan Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 8 0 Certification of Budget and Credit Counseling Course by Debtor Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-06 9 0 Certification of Budget and Credit Counseling Course by Joint Debtor ONLY Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/06/2014)
2014-08-07 10 0 Meeting of Creditors to be Held on 9/23/2014 at 10:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/22/2014. Last Day to Oppose Discharge or Dischargeability is 11/24/2014. Objection to Confirmation Deadline: 9/23/2014. Confirmation Hearing to be Held on 11/6/2014 at 09:00 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Montygierd, Hebe) (Entered: 08/07/2014)
2014-08-09 11 0 BNC Certificate of Mailing (Re: 10 Meeting of Creditors to be Held on 9/23/2014 at 10:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/22/2014. Last Day to Oppose Discharge or Dischargeability is 11/24/2014. Objection to Confirmation Deadline: 9/23/2014. Confirmation Hearing to be Held on 11/6/2014 at 09:00 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach.) Notice Date 08/09/2014. (Admin.) (Entered: 08/10/2014)
2014-08-09 12 0 BNC Certificate of Mailing - PDF Document (Re: 10 Meeting of Creditors to be Held on 9/23/2014 at 10:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/22/2014. Last Day to Oppose Discharge or Dischargeability is 11/24/2014. Objection to Confirmation Deadline: 9/23/2014. Confirmation Hearing to be Held on 11/6/2014 at 09:00 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach.) Notice Date 08/09/2014. (Admin.) (Entered: 08/10/2014)
2014-08-10 13 0 Notice of Change of Address (for Capital One/Costco and The Bureaus, Inc) Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/10/2014)
2014-08-13 14 0 Certification of Compliance and Request for Confirmation of Ch. 13 Plan Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 08/13/2014)
2014-08-14 15 0 Notice of Appearance and Request for Service by Stefan Beuge Esq. Filed by Creditor Wells Fargo Bank, N.A.. (Beuge, Stefan) (Entered: 08/14/2014)
2014-08-27 16 0 First Amended Chapter 13 Plan (Re:7 Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter) Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter (Auerbach, Leslie) (Entered: 08/27/2014)
2014-08-27 17 0 Certificate of Service by Attorney Leslie Scott Auerbach Esq (Re: 16 Amended Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 08/27/2014)
2014-09-16 18 0 Certification of Completion of Instructional Course Concerning Personal Financial Management for Debtor Steven Pachter Provided by Credit Card Management Services AKA Debthelper, 800-920-2262. (Entered: 09/16/2014)
2014-09-16 19 0 Certification of Completion of Instructional Course Concerning Personal Financial Management for Joint Debtor Miriam Pachter Provided by Credit Card Management Services AKA Debthelper, 800-920-2262. (Entered: 09/16/2014)
2014-10-01 20 0 Amended Summary of Schedules,Schedule F, [Fee Amount $30] Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Attachments: # 1 Local Form 4) (Auerbach, Leslie) (Entered: 10/01/2014)
2014-10-01 21 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Leslie Scott Auerbach Esq (Re: 20 Amended Schedules filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 10/01/2014)
2014-10-01 22 0 Certificate of Service by Attorney Leslie Scott Auerbach Esq (Re: 20 Amended Schedules filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 10/01/2014)
2014-10-04 23 0 Amended Statement of Current Monthly Income and Disposable Income Calculation Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 10/04/2014)
2014-10-04 24 0 Second Amended Chapter 13 Plan (Re:7 Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter) Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter (Auerbach, Leslie) (Entered: 10/04/2014)
2014-10-04 25 0 Certificate of Service by Attorney Leslie Scott Auerbach Esq (Re: 24 Amended Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 10/04/2014)
2014-10-30 26 0 Notice of Appearance and Request for Service by Patti H Bass Filed by Creditor Cavalry SPV I, LLC. (Bass, Patti) (Entered: 10/30/2014)
2014-11-05 27 0 Amended Statement of Current Monthly Income and Disposable Income Calculation (2nd Amended) Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Auerbach, Leslie) (Entered: 11/05/2014)
2014-11-05 28 0 Amended Summary of Schedules,Schedule A,Schedule D, [Fee Amount $30] Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Attachments: # 1 Local Form 4) (Auerbach, Leslie) (Entered: 11/05/2014)
2014-11-05 29 0 Certificate of Service by Attorney Leslie Scott Auerbach Esq (Re: 28 Amended Schedules filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 11/05/2014)
2014-11-07 30 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). (Weiner, Robin) (Entered: 11/07/2014)
2014-11-10 31 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: 11/10/2014)
2014-11-10 32 0 Order Authorizing Chapter 13 Trustee to Disburse Pre-Confirmation Payments to Administrative, Secured, and Priority Creditors . (Montygierd, Hebe) (Entered: 11/10/2014)
2014-11-12 33 0 BNC Certificate of Mailing (Re: 31 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)) Notice Date 11/12/2014. (Admin.) (Entered: 11/13/2014)
2014-11-13 34 0 Certificate of Service Filed by Trustee Robin R Weiner (Re: 32 Order Authorizing Ch 13 Trustee to Disburse Payments). (Weiner, Robin) (Entered: 11/13/2014)
2014-11-18 35 0 Objection to Confirmation of (24 Amended Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter) Filed by Creditor Wells Fargo Bank, N.A. (Beuge, Stefan) (Entered: 11/18/2014)
2014-11-25 36 0 Response to (35 Objection to Confirmation of Plan filed by Creditor Wells Fargo Bank, N.A.) Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter (Auerbach, Leslie) (Entered: 11/25/2014)
2014-11-26 37 0 Trustee's Request for Entry of Order Confirming Chapter 13 Second Amended Plan After Confirmation Hearing [Confirmation Hearing Date: 11/6/2014] (Weiner, Robin) (Entered: 11/26/2014)
2014-12-01 38 0 Order Confirming (Re: 24 2nd Amended Chapter 13 Plan filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Montygierd, Hebe) (Entered: 12/01/2014)
2014-12-03 39 0 BNC Certificate of Mailing Notice Date 12/03/2014. (Admin.) (Entered: 12/04/2014)
2015-07-15 40 0 Chapter 13 Trustee's Notice of Delinquency in Confirmed Ch. 13 Plan Payments filed by Robin R Weiner (Weiner, Robin) (Entered: 07/15/2015)
2015-09-14 41 0 Chapter 13 Trustee's Report of Compliance with Confirmation Order Filed by Trustee Robin R Weiner. (Weiner, Robin) (Entered: 09/14/2015)
2015-12-14 42 0 Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: TD BANK USA, N.A. (Claim No. 25, To Quantum3 Group LLC as agent for Filed by Quantum3 Group LLC as agent for. (Quantum3 Group LLC (Kane)) (Entered: 12/14/2015)
2015-12-18 43 0 BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 42 Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: TD BANK USA, N.A. (Claim No. 25, To Quantum3 Group LLC as agent for Filed by Quantum3 Group LLC as agent for. (Quantum3 Group LLC (Kane))) Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
2016-07-15 44 0 Notice of Substitution of Attorney Terminating Leslie Scott Auerbach, Esq. Adding Brian A. Mangines, Esq. by Attorney Leslie Scott Auerbach Esq. (Auerbach, Leslie) (Entered: 07/15/2016)
2016-07-15 45 0 Certificate of Service by Attorney Leslie Scott Auerbach Esq (Re: 44 Notice to Withdraw Appearance or Substitution of Attorney filed by Debtor Steven B Pachter, Joint Debtor Miriam M Pachter). (Auerbach, Leslie) (Entered: 07/15/2016)
2017-07-21 46 0 Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: Ally Financial serviced by Ally Servicing LLC (Claim No. 14, To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (PRA Receivables Management, LLC (Hardy)) (Entered: 07/21/2017)
2017-07-26 47 0 BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 46 Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: Ally Financial serviced by Ally Servicing LLC (Claim No. 14, To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (PRA Receivables Management, LLC (Hardy))) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017)
2017-08-29 48 0 Notice of Substitution of Attorney Terminating Brian A Mangines. Adding Robert J. Bigge, Jr. Esq. by Attorney Robert J. Bigge Jr. Esq. (Bigge Jr., Robert) (Entered: 08/29/2017)
2017-08-30 49 0 Agreed Ex Parte Order Authorizing Substitution of Counsel for Debtor (Re: 48). (Rodriguez, Marcelo) (Entered: 08/30/2017)
2017-09-05 50 0 Motion motion for order authorizing personal injury settlement Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Bigge Jr., Robert) (Entered: 09/05/2017)
2017-09-05 51 0 Notice of Hearing by Filer (Re: 50 Motion motion for order authorizing personal injury settlement Filed by Joint Debtor Miriam M Pachter, Debtor Steven B Pachter. (Bigge Jr., Robert)). Chapter 13 Hearing scheduled for 10/05/2017 at 01:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Bigge Jr., Robert) (Entered: 09/05/2017)