Case details

Court: njb
Docket #: 13-31039
Case Name: Moises G. Rijos
PACER case #: 893853
Date filed: 2013-09-26
Date terminated: 2016-03-15
Assigned to: Judge Michael B. Kaplan

Parties

Represented Party Attorney & Contact Info
Moises G. Rijos
Debtor
117 Stacey Avenue Trenton, NJ 08618 MERCER-NJ SSN / ITIN: xxx-xx-5268
William L. Boyd
Boyd & Boyd 1410 South Broad Street Trenton, NJ 08610 (609) 394-8818 Fax : (609) 394-8801 Email:

Albert Russo
Trustee
Standing Chapter 13 Trustee CN 4853 Trenton, NJ 08650-4853 (609) 587-6888
Albert Russo
Standing Chapter 13 Trustee CN 4853 Trenton, NJ 08650-4853 (609) 587-6888 Fax : (609) 587-9676 Email:

Albert Russo (NA)
Standing Chapter 13 CN 4853 Trenton, NJ 08650-4853 (609) 587-6888 Fax : (609) 587-9676 Email:

Albert Russo (NA)
Standing Chapter 13 Trustee CN 4853 Trenton, NJ 08650-4853 (609) 587-6888 Fax : (609) 587-9676 Email:

Albert Russo (NA)
Standing Chapter 13 Trustee CN 4853 Trenton, NJ 08650-4853 (609) 587-6888 Fax : (609) 587-9676 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-11-11 11 0 Objection to Confirmation of Plan (related document:2 Chapter 13 Plan, Motions Included: None. Filed by William L. Boyd on behalf of Moises G. Rijos. filed by Debtor Moises G. Rijos) filed by Andrew L. Spivack on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION. (Spivack, Andrew) (Entered: 11/11/2013)
2013-12-09 12 0 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 12/09/2013)
2013-12-11 13 0 Post Confirmation Notice of Distribution filed by Albert Russo. (Russo (N/A), Albert) (Entered: 12/11/2013)
2013-12-11 14 0 BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/11/2013. (Admin.) (Entered: 12/12/2013)
2013-12-12 15 0 Order Confirming Chapter 13 Plan Payment Schedule: $430.30 for 60 months beginning 10/1/2013. (related document:2 Chapter 13 Plan and Motions filed by Debtor Moises G. Rijos, 5 Confirmation Hearing Scheduled). Motions included in plan are n/a. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/12/2013. The follow up deadline is 2/1/2019. (kmf) (Entered: 12/16/2013)
2013-12-18 16 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/18/2013. (Admin.) (Entered: 12/19/2013)
2014-02-24 17 0 Modified Chapter 13 Plan - After Confirmation. Motions Included: None. (related document:2 Chapter 13 Plan and Motions filed by Debtor Moises G. Rijos). Filed by William L. Boyd on behalf of Moises G. Rijos. (Boyd, William) (Entered: 02/24/2014)
2014-02-26 18 0 Trustee's Objection to Confirmation of Plan (related document:17 Modification of Chapter 13 Plan and Motions - After Confirmation filed by Debtor Moises G. Rijos). filed by Albert Russo. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 02/26/2014)
2014-02-27 19 0 Confirmation Hearing Scheduled (related document:17 Modified Chapter 13 Plan - After Confirmation. Motions Included: None. (related document:2 Chapter 13 Plan and Motions filed by Debtor Moises G. Rijos). Filed by William L. Boyd on behalf of Moises G. Rijos.). Confirmation hearing to be held on 4/8/2014 at 09:30 AM at MBK - Courtroom 8, Trenton. Last day to Object to Confirmation 4/1/2014. (pbf) (Entered: 02/27/2014)
2014-03-01 20 0 BNC Certificate of Notice - Chapter 13 Confirmation Hearing No. of Notices: 13. Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
2014-03-01 21 0 BNC Certificate of Notice - Chapter 13 Plan No. of Notices: 13. Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
2014-03-17 22 0 Chapter 13 Trustee Annual Report filed by Albert Russo. (Russo (N/A), Albert) (Entered: 03/17/2014)
2014-03-17 23 0 Second Modified Chapter 13 Plan - After Confirmation. Motions Included: None. (related document:17 Modification of Chapter 13 Plan and Motions - After Confirmation filed by Debtor Moises G. Rijos). Filed by William L. Boyd on behalf of Moises G. Rijos. (Boyd, William) (Entered: 03/17/2014)
2014-03-18 24 0 Confirmation Hearing Scheduled (related document:23 Second Modified Chapter 13 Plan - After Confirmation. Motions Included: None. (related document:17 Modification of Chapter 13 Plan and Motions - After Confirmation filed by Debtor Moises G. Rijos). Filed by William L. Boyd on behalf of Moises G. Rijos.). Confirmation hearing to be held on 4/22/2014 at 09:30 AM at MBK - Courtroom 8, Trenton. Last day to Object to Confirmation 4/15/2014. (pbf) (Entered: 03/18/2014)
2014-03-20 25 0 BNC Certificate of Notice - Notice of Modification of Plan. No. of Notices: 13. Notice Date 03/20/2014. (Admin.) (Entered: 03/21/2014)
2014-03-20 26 0 BNC Certificate of Notice - Chapter 13 Plan No. of Notices: 13. Notice Date 03/20/2014. (Admin.) (Entered: 03/21/2014)
2014-03-26 27 0 Post Confirmation Notice of Distribution filed by Albert Russo. (Russo (N/A), Albert) (Entered: 03/26/2014)
2014-09-26 28 0 Transfer of Claim. Amount to be transferred $ 208806.24.. Fee Amount $ 25. Transfer Agreement 3001 (e) 2 Transferor: JPMorgan Chase Bank, N.A. (Claim No. 4) To Federal National Mortgage Association. (Singer, Lisa) (Entered: 09/26/2014)
2014-09-30 29 0 Notice of Transfer of Claim re: Claim Transferred From JP Morgan Chase Bank to Federal National Mortgage Assoc.. (related document:28 Transfer of Claim (batch)). (pbf) (Entered: 09/30/2014)
2014-12-16 30 0 Motion for Relief from Stay re: 117 STACEY AVENUE, TRENTON, NJ 08618. Fee Amount $ 176., Motion for Relief from Co-Debtor Stay of LYNNE RIJOS Filed by John Philip Schneider on behalf of SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.. Hearing scheduled for 1/27/2015 at 09:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Supporting documents # 3 Proposed Order) (Schneider, John) (Entered: 12/16/2014)
2015-02-05 31 0 Chapter 13 Trustee Annual Report filed by Albert Russo. (Russo, Albert) (Entered: 02/05/2015)
2015-02-04 32 0 Order Granting Motion For Relief From Stay re: 117 STACEY AVENUE, TRENTON, NJ and Co-Debtor Stay of Lynne Rijos (Related Doc # 30). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/4/2015. (slf) (Entered: 02/06/2015)
2015-02-08 33 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/08/2015. (Admin.) (Entered: 02/09/2015)
2015-05-15 34 0 Trustee's Notice of Reserve on an Unfiled Claim for Internal Revenue Service filed by Albert Russo. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 05/15/2015)
2015-10-16 35 0 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo (NA) on behalf of Albert Russo. Hearing scheduled for 11/24/2015 at 09:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Certificate of Service # 3 Proposed Order) (Russo (NA), Albert) (Entered: 10/16/2015)
2015-11-25 36 0 Order Granting Trustee Motion to Dismiss Case for Debtor (Related Doc 35). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/25/2015. (kmf) TEXT Modified on 12/8/2015 (slf). (Entered: 12/02/2015)
2015-12-04 37 0 BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 13. Notice Date 12/04/2015. (Admin.) (Entered: 12/05/2015)
2015-12-04 38 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/05/2015)
2016-01-13 39 0 Chapter 13 Trustee Final Report and Account (Dismissal) filed by Albert Russo. (Russo, Albert) (Entered: 01/13/2016)
2016-02-01 40 0 Motion to Reopen Case re: To Seek Relief from the Automatic Stay. Fee Amount $ 235. Filed by John Philip Schneider on behalf of SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.. Hearing scheduled for 2/23/2016 at 09:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Exhibit Exhibits A-C # 4 Proposed Order) (Schneider, John) Modified on 2/3/2016 (jey). INCORRECT EVENT CODE USED. (THIS IS A MOTION TO REINSTATE CASE) TEXTModified on 2/26/2016 (wir). (Entered: 02/01/2016)
2016-02-01 41 0 Motion for Relief from Stay re: 117 Stacey Avenue, Trenton, NJ. Fee Amount $ 176., in addition to Motion for Relief from Co-Debtor Stay of Lynne Rijos Filed by John Philip Schneider on behalf of SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.. Hearing scheduled for 2/23/2016 at 09:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Exhibit Exhibits A-C # 4 Proposed Order) (Schneider, John) (Entered: 02/01/2016)
2016-02-16 42 0 Objection to (related document:40 Motion to Reopen Case re: To Seek Relief from the Automatic Stay. Fee Amount $ 235. Filed by John Philip Schneider on behalf of SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.. Hearing scheduled for 2/23/2016 at 09:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Exhibit Exhibits A-C # 4 Proposed Order) (Schneider, John) Modified on 2/3/2016 (jey). INCORRECT EVENT CODE USED. filed by Creditor SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.) filed by Albert Russo on behalf of Albert Russo. (Attachments: # 1 Certificate of Service) (Russo, Albert) (Entered: 02/16/2016)
2016-02-23 43 0 Certificate of Service (related document:40 Motion to Reopen Ch. 13 Case filed by Creditor SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.) filed by John Philip Schneider on behalf of SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.. (Schneider, John) (Entered: 02/23/2016)
2016-02-24 44 0 Order Granting Motion For Relief From Stay re: 117 Stacey Avenue, Trenton, NJ. (Related Doc # 41). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice., Granting Motion For Relief From Co-Debtor Stay of Lynne Rijos (Related Doc # 41). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/24/2016. (kmf) (Entered: 02/25/2016)
2016-02-26 45 0 Order GRANTING MOTION TO REINSTATE CASE FOR THE LIMITED PURPOSE OF VACATING AUTOMATIC STAY AND CO-DEBTOR STAY, NUNC PRO TUNC TO 2/4/2015 RE: 117 STACEY AVE., TRENTON, NJ. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/26/2016. (wir). Related document(s) 40 Motion to Reopen Case re: To Seek Relief from the Automatic Stay filed by Creditor SETERUS, INC. AS THE AUTHORIZED SUBSERVICER FOR FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), CREDITOR C/O SETERUS, INC.) (kmf) LINK AND TEXT Modified on 3/15/2016 (slf). (Entered: 02/26/2016)
2016-02-27 46 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2016. (Admin.) (Entered: 02/28/2016)
2016-02-28 47 0 BNC Certificate of Notice - Order Vacating Dismissal or Discharge. No. of Notices: 14. Notice Date 02/28/2016. (Admin.) (Entered: 02/29/2016)
2016-02-28 48 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/28/2016. (Admin.) (Entered: 02/29/2016)
2016-03-15 49 0 General Notice. Event docketed: SEND NOTICE THAT CASE REMAINS DISMISSED. (related document:45 Order GRANTING MOTION TO REINSTATE CASE FOR THE LIMITED PURPOSE OF VACATING AUTOMATIC STAY AND CO-DEBTOR STAY, NUNC PRO TUNC TO 2/4/2015 RE: 117 STACEY AVE., TRENTON, NJ). (slf) (Entered: 03/15/2016)
2016-03-15 50 0 Final Decree; The following parties were served: Trustee and US Trustee. (seg) (Entered: 03/15/2016)
2016-03-17 51 0 BNC Certificate of Notice - Notice of Administrative Error. No. of Notices: 14. Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)
2016-04-11 52 0 Chapter 13 Trustee Final Report and Account (Dismissal) filed by Albert Russo. (Russo, Albert) (Entered: 04/11/2016)
2016-11-04 53 0 Notice Depositing Unclaimed Funds for Moises G. Rijos in the Amount $ 9380.63 Filed by Albert Russo on behalf of Albert Russo. (Russo, Albert) (Entered: 11/04/2016) 2016-11-07 16:30:53 7ee58fc4aa0b12041fe6d7ca76c15d4b3942021e