Case details

Court: flsb
Docket #: 14-35326
Case Name: Islaine G. Desrameaux
PACER case #: 665503
Date filed: 2014-11-17
Assigned to: A. Jay Cristol

Parties

Represented Party Attorney & Contact Info
Islaine G. Desrameaux
Debtor
541 NE 126th St. North Miami, FL 33161 MIAMI-DADE-FL SSN / ITIN: xxx-xx-7388
Jordan E. Bublick, Esq.
PO Box 545941 Miami, FL 33154-5941 305-891-4055 Email:

Nancy K. Neidich
Trustee
www.ch13herkert.com POB 279806 Miramar, FL 33027 954-443-4402
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
2014-11-17 1 0 Chapter 13 Voluntary Petition . [Fee Amount $310] (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 2 0 Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 3 0 Statement of Current Monthly Income and Disposable Income Calculation Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 4 0 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 5 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jordan E. Bublick Esq. (Re: 1 Voluntary Petition (Chapter 13) filed by Debtor Islaine G. Desrameaux, 3 Statement of Current Monthly Income and Disposable Income Calculation filed by Debtor Islaine G. Desrameaux, 4 Statement of Debtor(s) Social Security Number(s) filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 6 0 Payment Advices by Debtor Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 7 0 Certification of Compliance and Request for Confirmation of Ch. 13 Plan Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-17 8 0 Chapter 13 Plan Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 11/17/2014)
2014-11-18 9 0 Meeting of Creditors to be Held on 12/19/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/19/2015. Last Day to Oppose Discharge or Dischargeability is 2/17/2015. Objection to Confirmation Deadline: 12/19/2014. Confirmation Hearing to be Held on 1/27/2015 at 01:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Harper, Susan) (Entered: 11/18/2014)
2014-11-20 10 0 BNC Certificate of Mailing (Re: 9 Meeting of Creditors to be Held on 12/19/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/19/2015. Last Day to Oppose Discharge or Dischargeability is 2/17/2015. Objection to Confirmation Deadline: 12/19/2014. Confirmation Hearing to be Held on 1/27/2015 at 01:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014)
2014-11-20 11 0 BNC Certificate of Mailing - PDF Document (Re: 9 Meeting of Creditors to be Held on 12/19/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/19/2015. Last Day to Oppose Discharge or Dischargeability is 2/17/2015. Objection to Confirmation Deadline: 12/19/2014. Confirmation Hearing to be Held on 1/27/2015 at 01:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014)
2014-11-24 12 0 Ex Parte Verified Motion for Referral to Mortgage Modification Mediation with Lender Ocwen Loan Servicing, LLC Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 11/24/2014)
2014-11-25 13 0 Order Granting Debtor's Verified Ex Parte Motion for Referral to Mortgage Modification Mediation (Re: # 12) (Snipes, Jeanne) (Entered: 11/25/2014)
2014-11-26 14 0 Trustee's Certificate of Service of Trustee's Notice of Required Documents (Neidich, Nancy) (Entered: 11/26/2014)
2014-12-08 15 0 Notice of Appearance and Request for Service by Nirvani D Singh Filed by Creditor Ocwen Loan Servicing, LLC. (Singh, Nirvani) (Entered: 12/08/2014)
2014-12-12 16 0 Chapter 13 Trustee's Notice of Deficiency for Confirmation (Neidich, Nancy) (Entered: 12/12/2014)
2014-12-15 17 0 Motion to Dismiss Case For Failure to Timely Provide the Trustee with Debtors Federal Tax Return and Certificate of Service of Notice of Hearing Filed by Trustee Nancy K. Neidich. (Carrington, Amy) (Entered: 12/15/2014)
2014-12-15 18 0 Notice of Hearing by Filer (Re: 17 Motion to Dismiss Case For Failure to Timely Provide the Trustee with Debtors Federal Tax Return and Certificate of Service of Notice of Hearing Filed by Trustee Nancy K. Neidich.). Chapter 13 Hearing scheduled for 01/27/2015 at 09:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Carrington, Amy) (Entered: 12/15/2014)
2014-12-16 19 0 Notice of Filing Federal Income Tax Returns for 2012 and 2013, Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 12/16/2014)
2014-12-16 20 0 Disclosure of Compensation by Attorney Jordan E. Bublick Esq.. (Bublick, Jordan) (Entered: 12/16/2014)
2014-12-16 21 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 12 Ex Parte Verified Motion for Referral to Mortgage Modification Mediation with Lender Ocwen Loan Servicing, LLC filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 12/16/2014)
2014-12-16 22 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 13 Order on Verified Motion for Referral to Mortgage Modification). (Bublick, Jordan) (Entered: 12/16/2014)
2014-12-18 23 0 Objection to Confirmation of (8 Chapter 13 Plan filed by Debtor Islaine G. Desrameaux) Filed by Creditor Ocwen Loan Servicing, LLC (Singh, Nirvani) (Entered: 12/18/2014)
2014-12-22 24 0 Chapter 13 Trustee's Notice of Deficiency for Confirmation (Neidich, Nancy) (Entered: 12/22/2014)
2014-12-23 25 0 Objection to Debtor's Claim of Exemptions and Certificate of Service Filed by Trustee Nancy K. Neidich. (Neidich, Nancy) (Entered: 12/23/2014)
2014-12-23 26 0 Notice of Hearing by Filer (Re: 25 Objection to Debtor's Claim of Exemptions and Certificate of Service Filed by Trustee Nancy K. Neidich.). Chapter 13 Hearing scheduled for 01/27/2015 at 09:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Neidich, Nancy) (Entered: 12/23/2014)
2015-01-10 27 0 Notice of Selection of Betsy F. Yegelwel as Mediator Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 01/10/2015)
2015-01-10 28 0 Notice of Filing Notice of Service of Documents on Trustee, Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 01/10/2015)
2015-01-10 29 0 First Amended Chapter 13 Plan (Re:8 Chapter 13 Plan filed by Debtor Islaine G. Desrameaux) Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 01/10/2015)
2015-01-10 30 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 29 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 01/10/2015)
2015-01-19 31 0 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 01/19/2015)
2015-01-20 32 0 Second Amended Chapter 13 Plan (Re:29 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux) Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 01/20/2015)
2015-01-20 33 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 32 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 01/20/2015)
2015-01-22 34 0 Chapter 13 Trustee's Notice of Deficiency for Confirmation (Neidich, Nancy) (Entered: 01/22/2015)
2015-01-22 35 0 BNC Certificate of Mailing (Re: 31 Notice of Requirement to File Financial Management Course Certificate (admin)) Notice Date 01/22/2015. (Admin.) (Entered: 01/23/2015)
2015-01-30 36 0 Order Continuing Confirmation Hearing, Trustee's Objection to Exemptions and Making All Debtor Payments Non-Refundable. (Re: 32 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux). Confirmation Hearing to be Held on 02/24/2015 at 01:35 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Valencia, Yamileth) (Entered: 01/30/2015)
2015-02-14 37 0 Order Denying without Prejudice Motion to Dismiss Case (Re: # 17). (Reynolds, Marva) (Entered: 02/14/2015)
2015-02-19 38 0 BNC Certificate of Mailing - PDF Document (Re: 37 Order Denying without Prejudice Motion to Dismiss Case (Re: 17).) Notice Date 02/19/2015. (Admin.) (Entered: 02/20/2015)
2015-02-20 39 0 Chapter 13 Trustee's Notice of Deficiency for Confirmation (Neidich, Nancy) (Entered: 02/20/2015)
2015-03-02 40 0 Notice of Continued Confirmation Hearing and Objection to Exemptions Filed by Trustee Nancy K. Neidich. Confirmation Hearing to be Held on 03/17/2015 at 01:35 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Neidich, Nancy) (Entered: 03/02/2015)
2015-03-11 41 0 Chapter 13 Trustee's Notice of Deficiency for Confirmation (Neidich, Nancy) (Entered: 03/11/2015)
2015-03-15 42 0 Third Amended Chapter 13 Plan (Re:32 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux) Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 43 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 42 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 44 0 Amended Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule C,Schedule D,Declaration re Schedules,] [Fee Amount $30] Filed by Debtor Islaine G. Desrameaux. (Attachments: # 1 Local Form 4) (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 45 0 Motion to Continue Hearing On: [(42 Amended Chapter 13 Plan)] Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 46 0 Notice of Hearing by Filer (Re: 45 Motion to Continue Hearing On: [(42 Amended Chapter 13 Plan)] Filed by Debtor Islaine G. Desrameaux.). Chapter 13 Hearing scheduled for 04/21/2015 at 09:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 47 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 45 Motion to Continue Hearing On: [(42 Amended Chapter 13 Plan)] filed by Debtor Islaine G. Desrameaux, 46 Notice of Hearing by Filer filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-15 48 0 Certificate of Service by Attorney Jordan E. Bublick Esq. (Re: 9 Meeting of Creditors Chapter 13, 42 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux, 44 Schedules and Statements Filed filed by Debtor Islaine G. Desrameaux). (Bublick, Jordan) (Entered: 03/15/2015)
2015-03-25 49 0 Amended Motion (45 Motion to Continue Hearing On: [(42 Amended Chapter 13 Plan)] ) [cal] Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 03/25/2015)
2015-04-03 50 0 Notice of Non-Compliance Filed by Trustee Nancy K. Neidich (Re: 41 Chapter 13 Trustee's Notice of Deficiency for Confirmation). (Neidich, Nancy) (Entered: 04/03/2015)
2015-04-03 51 0 Trustee's Request for Entry of Order Dismissing Case Upon Denial of Confirmation of Plan Filed by Trustee Nancy K. Neidich. (Neidich, Nancy) (Entered: 04/03/2015)
2015-04-03 52 0 Reply to (41 Chapter 13 Trustee's Notice of Deficiency for Confirmation) Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 04/03/2015)
2015-04-04 53 0 Fourth Amended Chapter 13 Plan (Re:42 Amended Chapter 13 Plan filed by Debtor Islaine G. Desrameaux) Filed by Debtor Islaine G. Desrameaux (Bublick, Jordan) (Entered: 04/04/2015) 2015-06-25 16:44:58 99ca11e1934057e84b05cbd92013da75c71c9fba
2015-04-06 54 0 Order Granting Trustee's Request for Order Dismissing Case Upon Denial of Confirmation of Plan (Re: # 51 ) Case is Dismissed with a Prejudice Period of 180 Days. [Filing Fee Balance Due: $0.00] (Harper, Susan) (Entered: 04/06/2015) 2015-06-25 16:56:22 cb0eeac782dd57852fb812f5bf0d8d192dca1a20
2015-04-08 55 0 BNC Certificate of Mailing - Order Dismissing Case (Re: 54 Order Granting Trustee's Request for Order Dismissing Case Upon Denial of Confirmation of Plan (Re: # 51 ) Case is Dismissed with a Prejudice Period of 180 Days. [Filing Fee Balance Due: $0.00]) Notice Date 04/08/2015. (Admin.) (Entered: 04/09/2015)
2015-04-23 56 0 Motion to Reinstate Case Filed by Debtor Islaine G. Desrameaux. (Bublick, Jordan) (Entered: 04/23/2015)
2015-04-23 57 0 Notice of Hearing by Filer (Re: 56 Motion to Reinstate Case Filed by Debtor Islaine G. Desrameaux.). Chapter 13 Hearing scheduled for 05/19/2015 at 09:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Bublick, Jordan) (Entered: 04/23/2015)
2015-04-27 58 0 Notice to Withdraw Document Filed by Debtor Islaine G. Desrameaux (Re: 49 Amended Motion). (Bublick, Jordan) (Entered: 04/27/2015)