Case details

Court: mab
Docket #: 11-18833
Case Name: Tracy Ann Lopes
PACER case #: 409106
Date filed: 2011-09-15
Date terminated: 2014-08-05
Assigned to: Judge William C. Hillman

Parties

Represented Party Attorney & Contact Info
Tracy Ann Lopes
Debtor
44 Sherman Street New Bedford, MA 02740 SSN / ITIN: xxx-xx-6911
Charles Michael Landry, III
Landry & Landry, P.C. P.O. Box 56 Raynham, MA 02767 508-802-5880 Fax : 508-692-9507 Email:

Tracy A Lopes
Law Office of Tracy A. Lopes, Esq. P.O. Box 6243 New Bedford, MA 02740 774-992-0136 Fax : 774-992-0137 Email:

Lourenco Antonio Lopes, Jr.
Joint Debtor
44 Sherman Street New Bedford, MA 02740 SSN / ITIN: xxx-xx-5219
Charles Michael Landry, III
(See above for address)

Tracy A Lopes
(See above for address)

John Fitzgerald
Assistant U.S. Trustee
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109
Jennifer L. Hertz
U.S. Department of Justice Office of the U.S. Trustee 5 Post Office Square, Suite 1000 Boston, MA 02109 (617) 788-0412 Email:

Warren E. Agin
Trustee
Swiggart & Agin LLC 197 Portland Street Fourth Floor Boston, MA 02114 617-742-0110 ext. 203
Thomas Richardson
Swiggart & Agin LLC 197 Portland St, 4th Floor Boston, MA 02111 617-742-0110 ext. 204 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-09-15 1 0 Chapter 7 Voluntary Petition All Schedules and Statements, Matrix and Disclosure of Attorney Compensation in the Amount of $0 Filing Fee in the Amount of $299 Filed by Tracy Ann Lopes, and Lourenco Antonio Lopes. (Swaye, Stephen) (Entered: 09/15/2011)
2011-09-15 2 0 Statement of Social Security Number(s) filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Swaye, Stephen) (Entered: 09/15/2011)
2011-09-15 3 0 Exhibit D - Individual Debtor's Statement of Compliance with Credit Counseling Requirement and Certificate of Credit Counseling filed by Debtor Tracy Ann Lopes (Swaye, Stephen) (Entered: 09/15/2011)
2011-09-15 4 0 Exhibit D - Individual Debtor's Statement of Compliance with Credit Counseling Requirement and Certificate of Credit Counseling filed by Joint Debtor Lourenco Antonio Lopes Jr. (Swaye, Stephen) (Entered: 09/15/2011)
2011-09-15 5 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Swaye, Stephen) (Entered: 09/15/2011)
2011-09-16 6 0 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 09/16/2011)
2011-09-16 7 0 Order to Update Re:1 Chapter 7 Voluntary Petition Declaration Re: Electronic Filing Due 9/23/2011. Certificate of Credit Counseling Due: 9/30/2011. Attorney/Debtor Signature Page 3 due 9/30/2011. Incomplete Filings due by 9/30/2011. (JSilva, usbc) (Entered: 09/16/2011)
2011-09-16 8 0 Court Certificate of Mailing. RE: 7 Order to Update (JSilva, usbc) (Entered: 09/16/2011)
2011-09-19 9 0 Court's Notice of 341 sent. (ADI) (Entered: 09/19/2011)
2011-09-21 10 0 BNC Certificate of Mailing - Meeting of Creditors. RE: 9 Court's Notice of 341 sent Individual No Asset Service Date 09/21/2011. (Admin.) (Entered: 09/22/2011)
2011-09-23 11 0 Declaration Re: Electronic Filing , Certificate of Credit Counseling , Signature Page (Re: 1 Voluntary Petition (Chapter 7), 7 Order to Update) filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Swaye, Stephen) (Entered: 09/23/2011)
2011-10-06 12 0 Request for Notice by HSBC Bank Nevada, N.A. (Bass, Patti) (Entered: 10/06/2011)
2011-11-07 13 0 DISREGARD. Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule F Re:1 Voluntary Petition Fee Amount $30 with certificate of service (Attachments: 1 Schedule F) (Swaye, Stephen) CORRECTIVE ENTRY: Incomplete Document. Pages Missing. Two Day Order Issued to Refile Electronically a Complete Copy. Modified on 11/8/2011 (JSilva, usbc). (Entered: 11/07/2011)
2011-11-08 14 0 CORRECTIVE ENTRY: Incomplete Document. Pages Missing. Two Day Order Issued to Refile Electronically a Complete Copy. RE: 13 Motion to Amend Schedule F filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes. (JSilva, usbc) (Entered: 11/08/2011)
2011-11-10 15 0 BNC Certificate of Mailing. RE: 14 Corrective Entry Service Date 11/10/2011. (Admin.) (Entered: 11/11/2011)
2011-11-26 16 0 DISREGARD. Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule(s) A, B, C, F, H, I, J (Re:5 Chapter 7 Means Test) Fee Amount $30 with certificate of service (Swaye, Stephen) CORRECTIVE ENTRY: Disregard. Incomplete Document. Left Side of Document Missing. Two Day Order Issued to Refile Electronically with Full Scanned Image of Amended Schedules. Modified on 11/28/2011 (JSilva, usbc). (Entered: 11/26/2011)
2011-11-28 17 0 CORRECTIVE ENTRY: Incomplete Document. Left Side of Document Missing. Two Day Order Issued to Refile Electronically with Full Scanned Image of Amended Schedules RE: 16 Motion to Amend Schedules filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes (JSilva, usbc) (Entered: 11/28/2011)
2011-11-29 18 0 Amended Schedules A, B, C, F, H, I, J, Summary of Schedules, Statement of Financial Affairs, and Means Test Re:1 Voluntary Petition with certificate of service (Swaye, Stephen) Docket Text Modified To Reflect Document Filed on 11/29/2011 (JSilva, usbc). (Entered: 11/29/2011)
2011-11-29 19 0 Court's Order of Deficiency RE: 18 Motion to Amend Schedules filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes. Motion to Amend. Deficiency Due 12/6/2011. (JSilva, usbc) (Entered: 11/29/2011)
2011-11-29 20 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend 18 Schedules A, B, C, F, H, I, J, Summary of Schedules, Statement of Financial Affairs, and Means Test with certificate of service (Swaye, Stephen) (Entered: 11/29/2011)
2011-11-30 21 0 BNC Certificate of Mailing. RE: 17 Corrective Entry Service Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2011-12-01 22 0 BNC Certificate of Mailing. RE: 19 Court's Order of Deficiency Service Date 12/01/2011. (Admin.) (Entered: 12/02/2011)
2011-12-07 23 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule(s) B and C (Re:1 Voluntary Petition (Chapter 7)) (Swaye, Stephen) (Entered: 12/07/2011)
2011-12-07 24 0 Court's Order of Deficiency RE: 23 Motion to Amend Schedules filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes. Certificate of Service. Deficiency Due 12/14/2011. (JSilva, usbc) (Entered: 12/07/2011)
2011-12-08 25 0 Endorsed Order Dated 12/8/2011 RE: Re: 20 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend 18 Schedules A, B, C, F, H, I, J, Summary of Schedules, Statement of Financial Affairs, and Means Test. GRANTED. (JSilva, usbc) (Entered: 12/08/2011)
2011-12-08 26 0 Notice of Added Creditors by the Court RE: 25 Order on Motion to Amend Schedule. Discharge Deadline for New Creditors Only: 2/8/2011. (JSilva, usbc) (Entered: 12/08/2011)
2011-12-09 27 0 BNC Certificate of Mailing. RE: 24 Court's Order of Deficiency Service Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
2011-12-10 28 0 BNC Certificate of Mailing. RE: 26 Notice to Add Creditors filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes Service Date 12/10/2011. (Admin.) (Entered: 12/11/2011)
2011-12-10 29 0 BNC Certificate of Mailing - PDF Document. RE: 25 Order on Motion to Amend Schedule Service Date 12/10/2011. (Admin.) (Entered: 12/11/2011)
2011-12-14 30 0 Notice of Withdrawal of Appearance/Representation filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (JSilva, usbc) (Entered: 12/14/2011)
2011-12-16 32 0 Endorsed Order Dated 12/15/2011 Re: 23 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule(s) B and C (Re: 1 Voluntary Petition. DENIED FOR FAILURE TO FILE A CERTIFICATE OF SERVICE REFLECTING PROPER SERVICE ON ALL PARTIES IN INTEREST. (JSilva, usbc) (Entered: 12/16/2011)
2011-12-17 33 0 BNC Certificate of Mailing. RE: 31 Notice to ProSe Debtors. Service Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-18 34 0 BNC Certificate of Mailing - PDF Document. RE: 32 Order on Motion to Amend Schedule Service Date 12/18/2011. (Admin.) (Entered: 12/19/2011)
2011-12-20 35 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule B, C Re:1 Schedules A-J with certificate of service (Swaye, Stephen) (Entered: 12/20/2011)
2011-12-20 36 0 Endorsed Order Dated 12/20/2011 Re: 35 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule B, C Re: 1 Schedules A-J. DENIED WITHOUT PREJUDICE AS THE CERTIFICATE OF SERVICE DOES NOT COMPLY WITH THE PROVISIONS OF MLBR 9013-3(C). (JSilva, usbc) (Entered: 12/20/2011)
2011-12-30 37 0 Trustee's Request for Bar Date. (Agin, Warren) (Entered: 12/30/2011)
2012-01-02 38 0 Court's Notice of Assets. Proofs of Claims due by 04/02/2012. Government proof of claim due by 04/02/2012. (ADI) (Entered: 01/02/2012)
2012-01-05 39 0 Request for Notice by Atlas Acquisitions LLC (Schild, Avi) (Entered: 01/05/2012)
2012-01-05 40 0 Motion filed by Trustee Warren E. Agin to Extend the Deadline for Filing Complaints Objecting to Discharge with certificate of service (Agin, Warren) (Entered: 01/05/2012)
2012-01-05 41 0 BNC Certificate of Mailing. RE: 38 Asset Notice Report Service Date 01/05/2012. (Admin.) (Entered: 01/06/2012)
2012-01-13 42 0 Endorsed Order Dated 1/13/2012 Re: 40 Motion filed by Trustee Warren E. Agin to Extend the Deadline for Filing Complaints Objecting to Discharge. GRANTED. THE DEADLINE FOR THE CHAPTER 7 TRUSTEE TO FILE A COMPLAINT OBJECTING TO THE DEBTORS' DISCHARGE IS EXTENDED TO MARCH 9, 2012. (JSilva, usbc) (Entered: 01/13/2012)
2012-01-15 43 0 BNC Certificate of Mailing - PDF Document. RE: 42 Order on Motion to Extend Service Date 01/15/2012. (Admin.) (Entered: 01/16/2012)
2012-01-16 44 0 Notice of Requirement to Complete Course in Financial Management (ADI) (Entered: 01/16/2012)
2012-01-19 45 0 BNC Certificate of Mailing. RE: 44 Notice of Requirement to Complete Course in Financial Management Service Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-23 47 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Summary of Schedules, Statistical Summary of Certain Liabilities, Schedules B and C Re: 1 Voluntary Petition with certificate of service. (kc, usbc) (Entered: 01/23/2012)
2012-01-23 48 0 Court's Order of Deficiency Re: 47 Motion to Amend Schedules filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes. Original Signatures Due 1/30/2012. (kc, usbc) (Entered: 01/23/2012)
2012-01-25 49 0 BNC Certificate of Mailing. RE: 48 Court's Order of Deficiency Notice Date 01/25/2012. (Admin.) (Entered: 01/26/2012)
2012-01-26 50 0 BNC Certificate of Mailing. Notice Date 01/26/2012. (Admin.) (Entered: 01/27/2012)
2012-01-31 51 0 DISREGARD: Certificate of Credit Counseling filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Little, Tracy) CORRECTIVE ENTRY: Disregard. Wrong Event Code Used. Two Day Order Issued for Replacement Documents. Modified on 1/31/2012 (kc, usbc). (Entered: 01/31/2012)
2012-01-31 52 0 CORRECTIVE ENTRY: Disregard. Wrong Event Code Used. Two Day Order Issued for Replacement Documents Re: 51 Certificate of Credit Counseling filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes. (kc, usbc) (Entered: 01/31/2012)
2012-02-01 53 0 Endorsed Order Dated 2/1/2012 Re: 47 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Summary of Schedules, Statistical Summary of Certain Liabilities, Schedules B and C Re: 1 Voluntary Petition. DENIED WITHOUT PREJUDICE FOR FAILURE TO COMPLY WITH THE COURT'S ORDER OF DEFICIENCY DATED JANUARY 23, 2012. (JSilva, usbc) (Entered: 02/01/2012)
2012-02-02 54 0 Financial Management Course Certificate filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Little, Tracy) (Entered: 02/02/2012)
2012-02-02 55 0 BNC Certificate of Mailing. RE: 52 Corrective Entry Notice Date 02/02/2012. (Admin.) (Entered: 02/03/2012)
2012-02-03 56 0 BNC Certificate of Mailing - PDF Document. RE: 53 Order on Motion to Amend Schedule Notice Date 02/03/2012. (Admin.) (Entered: 02/04/2012)
2012-02-09 57 0 Application filed by Trustee Warren E. Agin to Employ the Law Offices of Karl Vrana & Associates, P.C. as Special Counsel with Affidavit and with certificate of service and proposed order. (Agin, Warren) (Entered: 02/09/2012)
2012-02-09 58 0 Application filed by Trustee Warren E. Agin to Employ Swiggart & Agin LLC as General Counsel with Affidavit and with certificate of service and proposed order. (Agin, Warren) (Entered: 02/09/2012)
2012-02-27 59 0 Endorsed Order Dated 2/27/2012 Re: 58 Application filed by Trustee Warren E. Agin to Employ Swiggart & Agin LLC as General Counsel with Affidavit. APPROVED. (JSilva, usbc) (Entered: 02/27/2012)
2012-02-27 60 0 Endorsed Order Dated 2/27/2012 Re: 57 Application filed by Trustee Warren E. Agin to Employ the Law Offices of Karl Vrana & Associates, P.C. as Special Counsel. APPROVED. (JSilva, usbc) (Entered: 02/27/2012)
2012-02-29 61 0 BNC Certificate of Mailing - PDF Document. RE: 59 Order on Application to Employ Notice Date 02/29/2012. (Admin.) (Entered: 03/01/2012)
2012-02-29 62 0 BNC Certificate of Mailing - PDF Document. RE: 60 Order on Application to Employ Notice Date 02/29/2012. (Admin.) (Entered: 03/01/2012)
2012-03-01 63 0 Notice of Appearance and Request for Notice by Michael P Marsille with certificate of service filed by Creditor Bank of America, N.A., Successor by Merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing LP (Attachments: # 1 Certificate of Service) (Marsille, Michael) (Entered: 03/01/2012)
2012-03-12 64 0 Order Discharging Debtors Lourenco Antonio Lopes Jr., Tracy Ann Lopes . (JSilva, usbc) (Entered: 03/12/2012)
2012-03-14 65 0 BNC Certificate of Mailing - Order of Discharge. RE: 64 Order Discharging Debtor Notice Date 03/14/2012. (Admin.) (Entered: 03/15/2012)
2012-05-11 66 0 Notice of Amended Matrix Re: 1 Matrix Fee Amount $30 with certificate of service filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes. (Lopes, Tracy) CORRECTIVE ENTRY: Link Added to #1. Modified on 5/11/2012 (el, usbc). (Entered: 05/11/2012)
2012-10-11 67 0 Notice of Appearance and Request for Notice by Richard T. Mulligan with certificate of service filed by Creditor Bank of America, N.A. (Mulligan, Richard) (Entered: 10/11/2012)
2013-01-17 68 0 Notice of Transfer/Assignment of Claim Midland Funding LLC (Singh, Ramesh) (Entered: 01/17/2013)
2013-01-17 69 0 Notice of Transfer/Assignment of Claim Midland Funding LLC (Singh, Ramesh) (Entered: 01/17/2013)
2013-01-17 70 0 Clerk's Notice of Transferred Claim Re: Notice of Transfer of Claim #2. (kc) (Entered: 01/17/2013)
2013-01-18 71 0 Notice of Transfer/Assignment of Claim Midland Funding LLC (Singh, Ramesh) (Entered: 01/18/2013)
2013-01-18 72 0 Motion filed by Creditor Bank of America, N.A. for Relief from Stay Re: 44 Sherman Street, New Bedford, MA 02740 with certificate of service and proposed order Fee Amount $176, Objections due by 02/1/2013. (Attachments: # 1 Order# 2 Mortgage# 3 Note# 4 Certificate of Service) (Azza, Amy) (Entered: 01/18/2013)
2013-01-19 73 0 BNC Certificate of Mailing. RE: 70 Clerk's Notice of Transferred Claim Notice Date 01/19/2013. (Admin.) (Entered: 01/20/2013)
2013-02-01 74 0 Opposition to 72 Motion for Relief From Stay filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Attachments: # 1 Exhibit Homestead) (Lopes, Tracy) (Entered: 02/01/2013)
2013-02-06 75 0 Hearing Scheduled for 2/15/2013 at 09:30 AM at Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601. RE: 72 Motion for Relief From Stay filed by Creditor Bank of America, N.A. RE: 44 Sherman St, New Bedford, MA (ph) (Entered: 02/06/2013)
2013-02-07 76 0 Certificate of Service of Notice of Hearing (Re: 72 Motion for Relief From Stay) filed by Creditor Bank of America, N.A. (Attachments: # 1 Certificate of Service) (Azza, Amy) (Entered: 02/07/2013)
2013-02-14 77 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes Authorization and Approval of Private Short Sale with certificate of service (Attachments: # 1 Exhibit A# 2 Exhibit B) (Lopes, Tracy) (Entered: 02/14/2013)
2013-02-14 78 0 Hearing Scheduled for 3/8/2013 at 09:30 AM at Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601. RE: 77 Motion to Approve Short Sale filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes Objections due by 3/7/2013 by 12:00 noon (ph) (Entered: 02/14/2013)
2013-02-15 79 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Withdraw 77 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes Authorization and Approval of Private Short Sale with certificate of service (Lopes, Tracy) (Entered: 02/15/2013)
2013-02-15 80 0 Order dated 2/15/2013 Re: 72 Motion filed by Creditor Bank of America, N.A. for Relief from Stay Re: 44 Sherman Street, New Bedford, MA. HEARING HELD. GRANTED. (kc) (Entered: 02/15/2013)
2013-02-17 81 0 BNC Certificate of Mailing - PDF Document. RE: 80 Order on Motion For Relief From Stay Notice Date 02/17/2013. (Admin.) (Entered: 02/18/2013)
2013-02-19 82 0 Endorsed Order dated 2/19/2013 Re: 79 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Withdraw 77 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes Authorization and Approval of Private Short Sale. A withdrawal of the motion to approve short sale (#77) having been files the hearing assignment of March 8, 2013 is hereby vacated. (kc) (Entered: 02/19/2013)
2013-02-21 83 0 BNC Certificate of Mailing - PDF Document. RE: 82 Order on Motion to Withdraw Document Notice Date 02/21/2013. (Admin.) (Entered: 02/22/2013)
2013-03-01 84 0 Substitution of Attorney Amy N. Azza for Attorney Michael P. Marsille filed by Creditor Bank of America, N.A. (Attachments: # 1 Certificate of Service) (Azza, Amy) (Entered: 03/01/2013)
2013-03-04 85 0 Notice Of Intent To Abandon real estate known as 44 Sherman Street, New Bedford, Massachusetts filed by Trustee Warren E. Agin (Agin, Warren) (Entered: 03/04/2013)
2013-03-04 86 0 Certificate of Service (Re: 85 Notice of Abandonment) filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Lopes, Tracy) (Entered: 03/04/2013)
2013-04-29 87 0 Notice of Appearance and Request for Notice by Charles Michael Landry III filed by Debtor Tracy Ann Lopes (Landry, Charles) (Entered: 04/29/2013)
2013-04-29 88 0 Motion filed by Debtor Tracy Ann Lopes to Amend Schedule(s) B,C to include estimated value of personal injury claim and exemption amount with certificate of service (Landry, Charles) (Entered: 04/29/2013)
2013-04-29 89 0 Court's Order of Deficiency Re: 88 Motion to Amend Schedules B and C filed by Debtor Tracy Ann Lopes. Amended Summary of Schedules, Verified Declaration, Schedules B and C Due 5/6/2013. (kc) (Entered: 04/29/2013)
2013-05-07 90 0 Order dated 5/7/2013 Re: 88 Motion filed by Debtor Tracy Ann Lopes to Amend Schedule(s) B,C. In light of the Debtors' failure to comply with the Court's order dated April 29, 2013, the motion is denied without prejudice. (kc) (Entered: 05/07/2013)
2013-05-08 91 0 Motion filed by Trustee Warren E. Agin to Compromise Claim Personal Injury Claim and for Authority to Pay Special Counsel on a Contingency Basis with certificate of service (Attachments: # 1 Exhibit Exhibits A & B) (Richardson, Thomas) (Entered: 05/08/2013)
2013-05-09 92 0 Hearing Scheduled for 6/21/2013 at 09:30 AM at Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601. RE: 91 Motion to Compromise filed by Trustee Warren E. Agin (ph) (Entered: 05/09/2013)
2013-05-09 93 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule(s) B, C with Schedule B (as amended), Schedule C (as amended), Summary of Schedules (as amended) and Declaration Concerning Debtor's Schedules (as amended) with certificate of service (Landry, Charles) (Entered: 05/09/2013)
2013-05-09 94 0 BNC Certificate of Mailing - PDF Document. RE: 90 Order on Motion to Amend Schedule Notice Date 05/09/2013. (Admin.) (Entered: 05/10/2013)
2013-05-10 95 0 Certificate of Service of Notice of Hearing on June 21, 2013, at 9:30 am (Re: 91 Motion to Compromise) filed by Trustee Warren E. Agin (Agin, Warren) (Entered: 05/10/2013)
2013-05-20 96 0 Endorsed Order dated 5/20/2013 Re: 93 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Amend Schedule(s) B, C. GRANTED. (kc) (Entered: 05/21/2013)
2013-05-23 97 0 BNC Certificate of Mailing - PDF Document. RE: 96 Order on Motion to Amend Schedule Notice Date 05/23/2013. (Admin.) (Entered: 05/24/2013)
2013-06-07 98 0 Objection to Debtor's Claim of Exemptions in a Certain Personal Injury Claim with certificate of service filed by Trustee Warren E. Agin (Attachments: # 1 Exhibit Exhibit A) (Richardson, Thomas) (Entered: 06/07/2013)
2013-06-10 99 0 Hearing Scheduled for 7/19/2013 at 09:30 AM at Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601. RE: 98 Objection to Debtor's Claim of Exemptions filed by Trustee Warren E. Agin Objections due by 7/15/2013 by 12:00 noon. (ph) (Entered: 06/10/2013)
2013-06-10 100 0 Certificate of Service of Notice of Hearing on July 19, 2013, at 9:30 am (Re: 98 Objection to Debtor's Claim of Exemptions/Homestead Exemption) filed by Trustee Warren E. Agin (Agin, Warren) (Entered: 06/10/2013)
2013-06-20 101 0 Endorsed Order Dated 6/20/2013 Re: 91 Motion filed by Trustee Warren E. Agin to Compromise Claim Personal Injury Claim and for Authority to Pay Special Counsel on a Contingency Basis. GRANTED. (js) (Entered: 06/20/2013)
2013-06-22 102 0 BNC Certificate of Mailing - PDF Document. RE: 101 Order on Motion to Compromise Notice Date 06/22/2013. (Admin.) (Entered: 06/23/2013)
2013-07-17 103 0 Endorsed Order Dated 7/17/2013 Re: 98 Objection to Debtor's Claim of Exemptions in a Certain Personal Injury Claim. No response by Debtor. Objection sustained. (js) (Entered: 07/17/2013)
2013-07-19 104 0 Response to 98 Objection of Chapter 7 Trustee to Tracy Ann Lopes' Claim of Exemption in a Certain Personal Injury Claim with certificate of service filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes Re: (Landry, Charles). (Entered: 07/19/2013)
2013-07-19 105 0 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Vacate (Re: 103 Order on Objection to Exemptions) with certificate of service (Landry, Charles) (Entered: 07/19/2013)
2013-07-19 106 0 BNC Certificate of Mailing - PDF Document. (Re: 103 Order on Objection to Exemptions) Notice Date 07/19/2013. (Admin.) (Entered: 07/20/2013)
2013-07-22 107 0 Hearing Scheduled for 8/9/2013 at 09:30 AM at Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601. (Re: 105 Motion to Reconsider Order regarding the Objection to claim (#98) filed by Debtor Tracy Ann Lopes, Joint Debtor Lourenco Antonio Lopes) (ph) (Entered: 07/22/2013)
2013-07-26 108 0 Certificate of Service of Notice of Hearing (Re: 105 Motion to Vacate) filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes (Landry, Charles) (Entered: 07/26/2013)
2013-08-02 109 0 Opposition to Debtors Motion for Reconsideration with certificate of service filed by Trustee Warren E. Agin Re: 105 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Vacate (Re: 103 Order on Objection to Exemptions) with certificate of service (Richardson, Thomas) (Entered: 08/02/2013)
2013-08-02 110 0 Supplemental Brief/Memorandum In Support of Trustee's Opposition to Debtors' Motion for Reconsideration (Re: 109 Opposition) filed by Trustee Warren E. Agin (Attachments: # 1 Exhibit Exhibits) (Richardson, Thomas) (Entered: 08/02/2013)
2013-08-09 111 0 Order dated 8/9/2013 Re: 105 Motion filed by Joint Debtor Lourenco Antonio Lopes Jr., Debtor Tracy Ann Lopes to Vacate 103 Order on Objection to Exemptions. Hearing Held. Granted. (kc) (Entered: 08/09/2013)
2013-08-11 112 0 BNC Certificate of Mailing - PDF Document. (Re: 111 Order on Motion to Vacate) Notice Date 08/11/2013. (Admin.) (Entered: 08/12/2013)
2013-08-12 113 0 Motion filed by Trustee Warren E. Agin to Reconsider (Re: 111 Order on Motion to Vacate) Motion for Corrected Order pursuant Fed. R. Civ. P. 60(a) with certificate of service (Richardson, Thomas) (Entered: 08/12/2013)
2013-08-14 114 0 Endorsed Order Dated 8/14/2013 Re: 113 Motion filed by Trustee Warren E. Agin for Corrected Order pursuant Fed. R. Civ. P. 60(a) Re: 111 Order on Motion to Vacate. Granted. The Court hereby vacates the order (docket #111) of August 9, 2013 regarding document #105 as it was entered in error. The motion to reconsider (#105) was DENIED at the hearing on August 9, 2013 (js) (Entered: 08/14/2013)
2013-08-14 115 0 Request for Claims Register. (Agin, Warren) (Entered: 08/14/2013)
2013-08-15 116 0 Clerk's Notice of $0.00 (zero) Fees Due (aek) (Entered: 08/15/2013)
2013-08-15 117 0 Claims Register forwarded to the Chapter 7 Trustee Re: 115 Request for Claims Register. (aek) (Entered: 08/15/2013)
2013-08-16 118 0 BNC Certificate of Mailing - PDF Document. (Re: 114 Order on Motion To Reconsider) Notice Date 08/16/2013. (Admin.) (Entered: 08/17/2013)
119 0