Case details

Court: mnb
Docket #: 10-36158
Case Name: ALBERTO M GONZALEZ
PACER case #: 339951
Date filed: 2010-08-23
Assigned to: Katherine A. Constantine

Parties

Represented Party Attorney & Contact Info
ALBERTO M GONZALEZ
Debtor
5333 COLLINS AVE. APT #1211 MIAMI BEACH, FL 33140 RAMSEY-MN SSN / ITIN: xxx-xx-9405asf U4EA MULTIMEDIA WORKS, INC
Barbara J May
Barbara J May Attorney at Law 2780 Snelling Ave N Ste 102 Roseville, MN 55113 651-486-8887 Email:

Jasmine Z Keller
Trustee
12 S 6th St Ste 310 Minneapolis, MN 55402 612-338-7591 TERMINATED: 09/30/2013
Gregory A Burrell
Trustee
12 South Sixth Street Suite 310 Minneapolis, MN 55402 612-338-7591 TERMINATED: 04/15/2014
Stephen J Creasey
Trustee
Lapp Libra Thomson Stoebner & Pusch 2500 One Financial Plaza 120 South 6th St Minneapolis, MN 55402 612-343-4976
US Trustee
U.S. Trustee
1015 US Courthouse 300 S 4th St Minneapolis, MN 55415 612-334-1350

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-23 1 0 Chapter 13 Voluntary Petition, Schedules A-J & Statement of Financial Affairs. Fee Amount $ 274.00 (May, Barbara) (Entered: 08/23/2010)
2010-08-23 2 0 Chapter 13 plan (May, Barbara) (Entered: 08/23/2010)
2010-08-23 3 0 Certificate of credit counseling filed by ALBERTO M GONZALEZ. (May, Barbara) (Entered: 08/23/2010)
2010-08-23 4 0 Signature declaration (re:1 MNB Voluntary chapter 13 petition (fee) - case upload, 2 MNB Chapter 13 plan - case upload) filed by ALBERTO M GONZALEZ. (May, Barbara) (Entered: 08/23/2010)
2010-08-24 5 0 Order on partial case filing. INCOME RECORDS. Incomplete Filings due by 9/7/2010. (Kristin MNBM) (Entered: 08/24/2010)
2010-08-24 6 0 Meeting of Creditors. Trustee Jasmine Z Keller assigned to the case . 341(a) meeting to be held on 9/29/2010 at 02:10 PM at Mtg St Paul - 316 N Robert St, Rm 402. Last day to oppose dischargeability: 11/29/2010. Proofs of Claims due by 12/28/2010. Confirmation hearing to be held on 10/14/2010 at 10:30 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul - Judge Dennis D. O'Brien. (Kristin MNBM) (Entered: 08/24/2010)
2010-08-24 7 0 Order re: Scheduling of confirmation hearing (Kristin MNBM) (Entered: 08/24/2010)
2010-08-26 8 0 BNC Certificate of mailing - Meeting of creditors. Service Date 08/26/2010. (Admin.) (Entered: 08/27/2010)
2010-08-26 9 0 BNC Certificate of Mailing. Service Date 08/26/2010. (Admin.) (Entered: 08/27/2010)
2010-08-26 10 0 BNC Certificate of Mailing. Service Date 08/26/2010. (Admin.) (Entered: 08/27/2010)
2010-08-26 11 0 BNC Certificate of Mailing - Ch 13 Plan. Service Date 08/26/2010. (Admin.) (Entered: 08/27/2010)
2010-08-30 12 0 Notice of appearance and request for notice filed by Wells Fargo Bank and Brian F. Kidwell. (Kidwell, Brian) (Entered: 08/30/2010)
2010-08-31 13 0 Debtor's income records filed by ALBERTO M GONZALEZ. (May, Barbara) (Entered: 08/31/2010)
2010-09-07 14 0 Notice of returned 6 Meeting of Creditors Chapter 13 re SLATER, TENAGLIA, FRITZ & HUNT. (Tammy MNBS) (Entered: 09/07/2010)
2010-09-09 15 0 Notice of returned 6 Meeting of Creditors Chapter 13 re SALLIE MAE. (Debbie MNBS) (Entered: 09/09/2010)
2010-09-13 16 0 Amended Meeting of Creditors 341(a) meeting to be held on 9/29/2010 at 02:10 PM at Office of Ch 13 Trustee, Jasmine Keller- 12 S 6th St Rm 310, Minneapolis. Confirmation hearing to be held on 10/14/2010 at 10:30 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul - Judge Dennis D. O'Brien. (LindaE MNBS) (Entered: 09/13/2010)
2010-09-15 17 0 BNC Certificate of mailing - Meeting of creditors. Service Date 09/15/2010. (Admin.) (Entered: 09/16/2010)
2010-09-20 18 0 Notice of appearance and request for notice filed by HSBC Bank Nevada, N.A. and Patti H Bass. (Bass, Patti) (Entered: 09/20/2010)
2010-10-01 19 0 Notice by chapter 13 trustee of non-concluded meeting of creditors. Proof of service. (Keller-LF, Jasmine) (Entered: 10/01/2010)
2010-12-16 20 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 2) To Portfolio Recovery Associates, LLC. filed by Creditor PRA Receivables Management, LLC.. (Garcia, Portfolio Recovery Associates, LLC) (Entered: 12/16/2010)
2010-12-16 21 0 Notice of appearance and request for notice filed by FORD MOTOR CREDIT COMPANY LLC and Linda J. Jungers. (Jungers, Linda) (Entered: 12/16/2010)
2010-12-18 22 0 BNC Certificate of Mailing - Notice of transfer of claim. Service Date 12/18/2010. (Admin.) (Entered: 12/19/2010)
2010-12-28 23 0 Motion for relief from stay filed by Interested Party FORD MOTOR CREDIT COMPANY LLC. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $150, Hearing scheduled 1/12/2011 at 01:30 PM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul - Judge Dennis D. O'Brien. (Jungers, Linda) (Entered: 12/28/2010)
2010-12-30 24 0 Report of chapter 13 trustee re: 23 Motion for relief from stay. (Keller-LAS, Jasmine) (Entered: 12/30/2010)
2011-01-13 25 0 Order Granting Motion for relief from stay (Related Doc # 23) (Doretta MNBS) (Entered: 01/13/2011)
2011-01-13 26 0 Withdrawal (re:23 Motion for relief from stay) filed by FORD MOTOR CREDIT COMPANY LLC. Proof of service. (Halberstadt, Bradley) (Entered: 01/13/2011)
2011-01-15 27 0 BNC Certificate of Mailing - PDF Document. Service Date 01/15/2011. (Admin.) (Entered: 01/16/2011)
2011-07-15 28 0 Notice of mortgage change. Claim 4 filed by Interested Party Wells Fargo Bank (Calvin, Wells Fargo Home Mortgage) (Entered: 07/15/2011)
2011-08-12 29 0 Order confirming (re:2 MNB Chapter 13 plan - case upload). (Kim MNB) (Entered: 08/12/2011)
2011-08-14 30 0 BNC Certificate of Mailing. Service Date 08/14/2011. (Admin.) (Entered: 08/14/2011)
2011-11-27 31 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 9) To East Bay Funding, LLC filed by Creditor East Bay Funding, LLC. (Gaines, Resurgent Capital Services) (Entered: 11/27/2011)
2012-08-02 32 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 18) To Capital One, N.A. filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 08/02/2012)
2012-08-02 33 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 17) To Capital One, N.A. filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 08/02/2012)
2012-08-05 34 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 08/05/2012. (Admin.) (Entered: 08/06/2012)
2012-08-05 35 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 08/05/2012. (Admin.) (Entered: 08/06/2012)
2012-12-22 36 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: Capital Recovery IV LLC (Claim No. 11) To Midland Funding LLC filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (Walls, American InfoSource) (Entered: 12/22/2012)
2012-12-29 37 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012)
2013-02-08 38 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 6) To Portfolio Recovery Associates, LLC filed by Creditor PRA Receivables Management LLC. (Garcia, Portfolio Recovery Associates LLC) (Entered: 02/08/2013)
2013-02-14 39 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 02/14/2013. (Admin.) (Entered: 02/15/2013)
2013-03-26 40 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 1) To TD Bank USA, N.A. filed by Creditor TD Bank USA, N.A.. (Johnson, Weinstein & Riley PS) (Entered: 03/26/2013)
2013-03-28 41 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 03/28/2013. (Admin.) (Entered: 03/29/2013)
2013-04-18 42 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 18) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation. (Watkins, Bass & Associates P C) (Entered: 04/18/2013)
2013-07-09 43 0 Notice of appearance and request for notice filed by Wells Fargo Bank and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 07/09/2013)
2013-11-25 44 0 Motion for relief from stay filed by Interested Party Wells Fargo Bank. An affidavit or verification, Local form 4001-1 (if applicable), Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 12/18/2013 at 01:30 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Klobucar, Jeffrey) (Entered: 11/25/2013)
2013-12-03 45 0 EDITED ENTRY: EXPENSES: 0.00. Simplified Application for compensation for Barbara J May, Attorney. Period: 11/25/2013 to 12/3/2013, Fee: $300.00, Expenses: $300.00. (May, Barbara) Modified on 12/4/2013 (Shelley MNBS). (Entered: 12/03/2013)
2013-12-05 46 0 Report of chapter 13 trustee re: 44 Motion for relief from stay. (Burrell-SKH, Gregory) (Entered: 12/05/2013)
2013-12-18 47 0 Stipulated Order Denying Motion for relief from stay (Related Doc # 44) (Jessica MNBS) (Entered: 12/18/2013)
2013-12-20 48 0 BNC Certificate of Mailing - PDF Document. Notice Date 12/20/2013. (Admin.) (Entered: 12/21/2013)
2013-12-26 49 0 Order granting (45 Simplified application for compensation in a chapter 13 case). The attorney for the debtor(s)is awarded compensation and reimbursement in the amount of $ 300.00. (Shelley MNBS) (Entered: 12/26/2013)
2013-12-28 50 0 BNC Certificate of Mailing. Notice Date 12/28/2013. (Admin.) (Entered: 12/29/2013)
2014-02-26 51 0 Notice of change of address for ALBERTO M GONZALEZ filed by trustee. (Burrell-LDW, Gregory) (Entered: 02/26/2014)
2014-03-20 52 0 Motion to dismiss for failure to make plan payments filed by trustee. An affidavit or verification, Proof of service. Hearing scheduled 4/10/2014 at 10:30 AM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Burrell-ALG, Gregory) (Entered: 03/20/2014)
2014-03-26 53 0 Affidavit of default (re:44 Motion for relief from stay, 47 Order on motion for relief from stay) filed by Wells Fargo Bank Proposed order. (Klobucar, Jeffrey) (Entered: 03/26/2014)
2014-04-01 54 0 Certificate of service (re:53 Affidavit of default) filed by Wells Fargo Bank. (Klobucar, Jeffrey) (Entered: 04/01/2014)
2014-04-04 55 0 Withdrawal (re:53 Affidavit of default) filed by Wells Fargo Bank. Proof of service. (Klobucar, Jeffrey) (Entered: 04/04/2014)
2014-04-14 56 0 Verified conversion (Local Form 1019-1) chapter 13 to chapter 7 filed by Debtor ALBERTO M GONZALEZ. Exhibits, attachments, schedules, statements, and lists appropriate for chapter 7 case, Signature declaration, Supplemental matrix listing the new creditors in pdf format. Fee Amount $25. (May, Barbara) (Entered: 04/14/2014)
2014-04-14 57 0 Order on incomplete conversion. Incomplete Filings due by 4/28/2014. (Kim MNB) (Entered: 04/15/2014)
2014-04-15 58 0 Notice of responsibilities of chapter 7 debtors and their attorneys filed by ALBERTO M GONZALEZ and Barbara J May. (May, Barbara) (Entered: 04/15/2014)
2014-04-15 59 0 Statement of intent filed by ALBERTO M GONZALEZ. (May, Barbara) (Entered: 04/15/2014)
2014-04-15 60 0 Meeting of Creditors. Trustee Stephen J Creasey assigned to the case. 341(a) meeting to be held on 5/16/2014 at 10:30 AM at Mtg St Paul, 316 N Robert St, Rm 402. Certificate of completion of financial management course due 7/15/2014. Last day to object to discharge is 7/15/2014. Last day to challenge dischargeability of some debts: 7/15/2014. (Kim MNB) (Entered: 04/15/2014)
2014-04-17 61 0 BNC Certificate of mailing - Meeting of creditors. Notice Date 04/17/2014. (Admin.) (Entered: 04/18/2014)
2014-04-17 62 0 BNC Certificate of Mailing. Notice Date 04/17/2014. (Admin.) (Entered: 04/18/2014)
2014-04-22 63 0 Chapter 7 Statement of current monthly income and means test calculation filed by ALBERTO M GONZALEZ. (May, Barbara) (Entered: 04/22/2014)
2014-04-22 64 0 Notice of withdrawal and substitution of counsel. New attorney: N. Kibongni Fondungallah. Original attorney: Jeffrey D. Klobucar (MaryB MNBM QC) (Entered: 04/23/2014)
2014-04-24 65 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 17) To eCAST Settlement Corporation. Fee Amount $25 filed by Creditor eCAST Settlement Corporation. (Torres, Bass & Associates PC) (Entered: 04/24/2014)
2014-05-05 66 0 Chapter 13 trustee's final report and account. Converted. Last day to file objection: 6/4/2014 (Burrell-LSG, Gregory) (Entered: 05/05/2014)
2014-05-16 67 0 Notice of rescheduled meeting of creditors. New meeting date and time: May 27, 2014 at 10:30 AM (May, Barbara) (Entered: 05/16/2014)
2014-05-22 68 0 Motion for relief from stay filed by Interested Party Wells Fargo Bank. An affidavit or verification, Local form 4001-1 (if applicable), Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 6/11/2014 at 01:30 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Fondungallah, N. Kibongni) (Entered: 05/22/2014)
2014-05-27 69 0 Amended schedules filed by ALBERTO M GONZALEZ. Schedule I Average income, Schedule J Current expenditures, Verification by debtor. (May, Barbara) (Entered: 05/27/2014)
2014-06-12 70 0 Order Granting Motion for relief from stay (Related Doc # 68) (Jessica MNBS) (Entered: 06/12/2014)