Case details

Court: mab
Docket #: 14-41138
Case Name: Naomi L. Gonzalez
PACER case #: 448599
Date filed: 2014-05-23
Assigned to: Judge Melvin S. Hoffman

Parties

Represented Party Attorney & Contact Info
Naomi L. Gonzalez
Debtor
12 Twombley Avenue North Billerica, MA 01862 SSN / ITIN: xxx-xx-6608
David R. Chenelle
Perkins & Anctil P.C. 6 Lyberty Way Suite 201 Westford, MA 01886 978-496-2000 Fax : 978-496-2002 Email:

Richard King
Assistant U.S. Trustee
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608
Denise M. Pappalardo
Trustee
P. O. Box 16607 Worcester, MA 01601 508-791-3300
Denise M. Pappalardo
P. O. Box 16607 Worcester, MA 01601 508-791-3300 Fax : 508-755-7791 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-05-23 1 0 Chapter 13 Voluntary Petition All Schedules and Statements and Matrix. With Chapter 13 Agreement. Filing Fee in the Amount of $281 Filed by Naomi L. Gonzalez. (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 2 0 Chapter 13 Plan With Certificate of Service filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 3 0 Statement of Social Security Number(s) filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 4 0 Declaration Re: Electronic Filing filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 5 0 Disclosure of Compensation of Attorney David R. Chenelle in the amount of $3500. Plus $281 paid to debtor`s counsel for court filing fees filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 6 0 Certificate of Credit Counseling filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 7 0 Exhibit D - Individual Debtor's Statement of Compliance with Credit Counseling Requirement filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 8 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 9 0 Signature Page of the Debtor's Petition (Re: 1 Voluntary Petition (Chapter 13)) filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-23 10 0 Affidavit and Certification Re: No Domestic Support Obligations and that all required tax returns have been filed. filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 05/23/2014)
2014-05-27 11 0 Court's Notice of 341 sent. (ADI) (Entered: 05/27/2014)
2014-05-29 12 0 BNC Certificate of Mailing - Meeting of Creditors. (Re: 11 Court's Notice of 341 sent 13) Notice Date 05/29/2014. (Admin.) (Entered: 05/30/2014)
2014-06-24 13 0 Financial Management Course Certificate filed by Debtor Naomi L. Gonzalez (Chenelle, David) (Entered: 06/24/2014)
2014-06-27 14 0 DISREGARD. Motion and Agreed Order filed by Trustee Denise M. Pappalardo to Extend Time to Object to Confirmation and Exemptions [Re: 2 Chapter 13 Plan]. (Pappalardo, Denise) CORRECTIVE ENTRY: Please Disregard. See Doc. 15. Modified on 6/27/2014 (mbd). (Entered: 06/27/2014)
2014-06-27 15 0 Motion and Agreed Order filed by Trustee Denise M. Pappalardo to Extend Time to Object to Confirmation and Exemptions [Re: 2 Chapter 13 Plan]. (Pappalardo, Denise) (Entered: 06/27/2014)
2014-06-30 16 0 Order dated 6/30/2014 Re: 15 Motion and Agreed Order filed by Trustee Denise M. Pappalardo to Extend Time to Object to Confirmation and Exemptions [Re: 2 Chapter 13 Plan]. GRANTED. (ab) (Entered: 06/30/2014) 2014-10-15 15:37:23 584149dc5d68fce360a15f5cfc2aaaadcef2106d
2014-07-02 17 0 BNC Certificate of Mailing - PDF Document. (Re: 16 Order on Motion to Extend) Notice Date 07/02/2014. (Admin.) (Entered: 07/03/2014)