Case details

Court: mab
Docket #: 16-10954
Case Name: Rachelle M. Relihan
PACER case #: 465629
Date filed: 2016-03-18
Date terminated: 2016-07-19
Assigned to: Judge Joan N. Feeney

Parties

Represented Party Attorney & Contact Info
Rachelle M. Relihan
Debtor
224 Hawthorn Street New Bedford, MA 02740 SSN / ITIN: xxx-xx-5514fka Rachelle M. Giorgianni
Robert S. Simonian
Bucacci And Simonian, P.C. 155 North Main Street Fall River, MA 02720 (508) 678-4000 Fax : (508) 678-4036 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
David B. Madoff
Trustee
Madoff & Khoury LLP 124 Washington Street - Suite 202 Foxborough, MA 02035 508-543-0040

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-03-18 1 0 Chapter 7 Voluntary Petition for Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Rachelle M. Relihan. (Simonian, Robert) (Entered: 03/18/2016)
2016-03-18 2 0 Statement of Social Security Number(s) filed by Debtor Rachelle M. Relihan (Simonian, Robert) (Entered: 03/18/2016)
2016-03-18 3 0 Disclosure of Compensation of Attorney Robert S. Simonian in the amount of $1350. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Rachelle M. Relihan (Simonian, Robert) (Entered: 03/18/2016)
2016-03-18 4 0 Chapter 7 Statement of Your Current Monthly Income Form 122A-1 filed by Debtor Rachelle M. Relihan (Simonian, Robert) (Entered: 03/18/2016)
2016-03-21 5 0 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 03/21/2016)
2016-03-22 6 0 Court's Notice of 341 sent. (ADI) (Entered: 03/22/2016)
2016-03-24 7 0 Notice of Appearance and Request for Notice by Richard T. Mulligan with certificate of service filed by Creditor Wells Fargo Bank, N.A. (Mulligan, Richard) (Entered: 03/24/2016)
2016-03-24 8 0 BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent Individual No Asset) Notice Date 03/24/2016. (Admin.) (Entered: 03/25/2016)
2016-04-11 9 0 Personal Financial Management Course Certificate For Debtor Rachelle Relihan Provided by Sage Personal Finance, 1-800-516-2759. (eFinCert) (Entered: 04/11/2016)
2016-04-12 10 0 Request for Notice by AmeriCredit Financial Services, Inc. dba GM Financial (Youngblood, Mandy) (Entered: 04/12/2016)
2016-05-18 11 0 Motion filed by Creditor Wells Fargo Bank, N.A. for Relief from Stay Re: 224 Hawthorn Street, New Bedford, MA 02740 Fee Amount $176, Objections due by 06/1/2016. (Attachments: # 1 Exhibit A) (Ryan, Joshua) (Entered: 05/18/2016)
11 1
2016-06-02 12 0 Order dated 6/2/2016 Re:11 Motion filed by Creditor Wells Fargo Bank, N.A. for Relief from Stay Re: 224 Hawthorn Street, New Bedford, MA 02740. GRANTED. See Order for Full Text. (cpd) (Entered: 06/02/2016)
2016-07-11 13 0 Order Discharging Debtor(s) (Admin.) (Entered: 07/11/2016)
2016-07-13 14 0 BNC Certificate of Mailing - Order of Discharge. (Re: 13 Order Discharging Debtor(s)) Notice Date 07/13/2016. (Admin.) (Entered: 07/14/2016)
2016-07-19 15 0 Order Discharging Trustee and Order to Close Case (Case Closed) . (cpd) (Entered: 07/19/2016)