Case details

Court: mab
Docket #: 15-10067
Case Name: Richard F Berlo
PACER case #: 454910
Date filed: 2015-01-08
Assigned to: Judge Frank J. Bailey

Parties

Represented Party Attorney & Contact Info
Richard F Berlo
Debtor
293-295 Forest Hills Street Jamaica Plain, MA 02130 SSN / ITIN: xxx-xx-2651
Matthew T. Desrochers
The Law Offices of Matthew T. Desrochers 274 Main Street, Suite 208 Reading, MA 01867 781-279-1822 Fax : 781-944-1599 Email:

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
Carolyn Bankowski-13
Trustee
Chapter 13 Trustee Boston P. O. Box 8250 Boston, MA 02114 617-723-1313

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-01-08 1 0 Chapter 13 Voluntary Petition with deficiencies. Filing Fee in the Amount of $310 Filed by Richard F Berlo. (Desrochers, Matthew) (Entered: 01/08/2015)
2015-01-08 2 0 Statement of Social Security Number(s) filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/08/2015)
2015-01-08 3 0 Disclosure of Compensation of Attorney Matthew T. Desrochers in the amount of $2700. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/08/2015)
2015-01-08 4 0 Exhibit D - Individual Debtor's Statement of Compliance with Credit Counseling Requirement and Certificate of Credit Counseling filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/08/2015)
2015-01-08 5 0 Declaration Re: Electronic Filing filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/08/2015)
2015-01-09 6 0 Order to Update Re: 1 Chapter 13 Voluntary Petition: Chapter 13 Plan, Schedules A-J, Statement of Financial Affairs, Summary of Schedules, Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 22C-1, Statistical Summary of Certain Liabilities, and Evidence of Current and Sufficient Liability and Property Insurance Due 1/23/2015. (kc) (Entered: 01/09/2015)
2015-01-09 7 0 Court Certificate of Mailing. (Re: 6 Order to Update) (kc) (Entered: 01/09/2015)
2015-01-12 8 0 Court's Notice of 341 sent. (ADI) (Entered: 01/12/2015)
2015-01-14 9 0 BNC Certificate of Mailing - Meeting of Creditors. (Re: 8 Court's Notice of 341 sent 13) Notice Date 01/14/2015. (Admin.) (Entered: 01/15/2015)
2015-01-23 10 0 Motion filed by Debtor Richard F Berlo to Extend Time to Comply [Re: 6 Order to Update] with certificate of service. (Desrochers, Matthew) (Entered: 01/23/2015)
2015-01-26 11 0 Endorsed Order dated 1/26/2015 Re: 10 Motion filed by Debtor Richard F Berlo to Extend Time to Comply [Re: 6 Order to Update]. GRANTED. THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING JANUARY 30, 2015. (kc) (Entered: 01/26/2015)
2015-01-28 12 0 BNC Certificate of Mailing - PDF Document. (Re: 11 Order on Motion to Extend) Notice Date 01/28/2015. (Admin.) (Entered: 01/29/2015)
2015-01-29 13 0 MDOR Notice of Unfiled Prepetition Tax Returns and Request for same pursuant to 11 U.S.C. Section 1308 with certificate of service (Hankard, Katie) (Entered: 01/29/2015)
2015-01-30 14 0 Evidence of Current and Sufficient Liability and Property Insurance (Re: 6 Order to Update) filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/30/2015)
2015-01-30 15 0 Summary of Schedules , Statistical Summary of Certain Liabilities, Schedules A-J. , Statement of Financial Affairs , Declaration Concerning Debtor`s Schedules , Notice to Consumer Debtor , Certification of Notice to Consumer Debtor (Re: 6 Order to Update) filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/30/2015) 2016-11-22 10:07:11 9f7e4086ca3a25259fc36fa24036ea93c9fe6fb1
2015-01-30 16 0 Chapter 13 Plan With Certificate of Service filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/30/2015) 2016-11-22 10:18:13 8438afbae70c08528f029685561048b9d5ccef98
2015-01-30 17 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 22C-1. Disposable Income Is Not Determined (Re: 6 Order to Update) filed by Debtor Richard F Berlo (Desrochers, Matthew) (Entered: 01/30/2015)
2015-02-05 18 0 Chapter 13 Trustee's Motion for Order Dismissing Case for Failure to Make Plan Payments with certificate of service. Objections due by 03/2/2015. (Bankowski-13, Carolyn) (Entered: 02/05/2015)
2015-02-05 19 0 Response with certificate of service filed by Debtor Richard F Berlo Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case for Failure to Make Plan Payments with certificate of service. (Attachments: # 1 Exhibit A) (Desrochers, Matthew) (Entered: 02/05/2015)
2015-02-06 20 0 Order dated 2/6/2015 Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case for Failure to Make Plan Payments. IN LIGHT OF THE RESPONSE OF THE DEBTOR, THE PARTIES SHALL CONFER AND, ON OR BEFORE FEBRUARY 20, 2015, IF THE PARTIES HAVE NOT FILED A JOINT MOTION FOR ENTRY OF AGREED ORDER OR OTHERWISE RESOLVED THE MOTION, THE TRUSTEE SHALL FILE A SUPPLEMENT TO THE MOTION TO DISMISS. (kc) (Entered: 02/06/2015)
2015-02-08 21 0 BNC Certificate of Mailing - PDF Document. (Re: 20 Order on Chapter 13 Trustee's Motion to Dismiss Case) Notice Date 02/08/2015. (Admin.) (Entered: 02/09/2015)
2015-02-10 22 0 Notice of Appearance and Request for Notice by Amy N Azza filed by Creditor Wells Fargo Bank, National Association, as Trustee for SABR Trust 2004-OP1, Mortgage Pass-Through Certificates, Series 2004-OP1 (Attachments: # 1 Certificate of Service) (Azza, Amy) (Entered: 02/10/2015)
2015-02-13 23 0 Supplemental 18 Chapter 13 Trustee's Motion for Order Dismissing Case for Failure to Make Plan Payments with certificate of service filed by Trustee Carolyn Bankowski-13 (Bankowski-13, Carolyn) (Entered: 02/13/2015)
2015-02-16 24 0 Notice Rescheduled 341 Meeting of Creditors with certificate of service (Re: deseqno21 Meeting (AutoAssign Chapter 13)) filed by Debtor Richard F Berlo (Attachments: # 1 List of Creditors) (Desrochers, Matthew) (Entered: 02/16/2015)
2015-02-17 25 0 Hearing Scheduled for 4/2/2015 at 10:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 (Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case filed by Trustee Carolyn Bankowski-13). (nsawyer, usbc) (Entered: 02/17/2015)
2015-02-19 26 0 Certificate of Service of Notice of Hearing (Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case) filed by Trustee Carolyn Bankowski-13 (Bankowski-13, Carolyn) (Entered: 02/19/2015)
2015-03-05 27 0 Objection to Confirmation of Plan (RE: 16 Chapter 13 Plan) filed by Creditor Wells Fargo Bank, National Association, as Trustee for SABR Trust 2004-OP1, Mortgage Pass-Through Certificates, Series 2004-OP1 (Attachments: # 1 Certificate of Service)(Azza, Amy) (Entered: 03/05/2015)
2015-03-25 28 0 Withdrawal with certificate of service (Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case, 23 Supplemental Document) filed by Trustee Carolyn Bankowski-13 (Bankowski-13, Carolyn) (Entered: 03/25/2015)
2015-03-25 29 0 Chapter 13 Trustee's Motion for Order Dismissing Case with certificate of service.. Objections due by 04/20/2015. (Bankowski-13, Carolyn) (Entered: 03/25/2015)
2015-03-26 30 0 Endorsed Order dated 3/26/2015 Re: 18 Chapter 13 Trustee's Motion for Order Dismissing Case for Failure to Make Plan Payments. WITHDRAWN THE HEARING SCHEDULED FOR APRIL 2, 2015 IS CANCELLED AS UNNECESSARY. (ymw) (Entered: 03/27/2015)
2015-03-29 31 0 BNC Certificate of Mailing - PDF Document. (Re: 30 Order on Chapter 13 Trustee's Motion to Dismiss Case) Notice Date 03/29/2015. (Admin.) (Entered: 03/30/2015)
94 0