Case details

Court: nmb
Docket #: 09-14420
Case Name: Christee Thomson Streett
PACER case #: 123191
Date filed: 2009-09-29
Date terminated: 2011-07-20
Assigned to: James S. Starzynski

Parties

Represented Party Attorney & Contact Info
Christee Thomson Streett
Debtor
PO Box 25252 Albuquerque, NM 87125 BERNALILLO-NM 877-8801 SSN / ITIN: xxx-xx-6714
Ronald E Holmes
112 Edith Blvd NE Albuquerque, NM 87102-3524 505-268-3999 Fax : 505-268-3939 Email:
TERMINATED: 10/05/2010

Ronald E xHolmes
Davis Miles McGuire Gardner, PLLC 320 Gold SW Suite 1401 Albuquerque, NM 87102 505-268-3999 Fax : 505-243-6448 Email:

Kelley L. Skehen
Trustee
625 Silver Avenue SW Suite 350 Albuquerque, NM 87102-3111 505-243-1335
United States Trustee
U.S. Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-09-29 1 0 Chapter 13 Voluntary Petition Fee Amount $274 Filed by Christee Thomson Streett . (lmk) Additional attachment(s) added on 9/29/2009 (lmk). (Entered: 09/29/2009 at 15:43:24)
2009-09-29 2 0 Meeting of Creditors with 341(a) meeting to be held on 11/04/2009 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Confirmation hearing to be held on 12/09/2009 at 09:00 AM at Judge Starzynski's Hearing Room. Last day to determine dischargeability of certain debts: 01/04/2010. Deadline to file a proof of claim: For all creditors (except a governmental unit): not later than 90 days after the first date set for the meeting of creditors called under Section 341(a) of the Code. For a governmental unit: not later than 180 days after the date of the order for relief, other than for a claim resulting from a tax return filed under 11 U.S.C. section 1308. (lmk) (Entered: 09/29/2009 at 16:20:54)
2009-09-29 3 0 Statement of Social Security Number (image restricted) Filed by Debtor Christee Thomson Streett . (lmk) (Entered: 09/29/2009 at 16:46:42)
2009-09-29 4 0 Statement pursuant to NM LBR 1002-1 certifying that individual debtor has no spouse Filed by Debtor Christee Thomson Streett . (lmk) (Entered: 09/29/2009 at 16:48:44)
2009-09-29 5 0 Debtor has received a briefing from an approved credit counseling agency and does have a certificate from the agency describing the services provided Filed by Debtor Christee Thomson Streett . (lmk) (Entered: 09/29/2009 at 16:50:03)
2009-09-29 6 0 Application to Pay Filing Fee in Installments Filed by Debtor Christee Thomson Streett (lmk) (Entered: 09/29/2009 at 16:51:00)
2009-09-30 7 0 Notice of preliminary hearing on 6 Application to Pay Filing Fees in Installments. Preliminary hearing to be held on 10/9/2009 at 08:30 AM in Judge Starzynski's Hearing Room. (mba) (Entered: 09/30/2009 at 11:39:34)
2009-10-01 8 0 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 13)). No. of Notices: 5. Date of Mailing: 10/01/2009. (Admin.) (Entered: 10/01/2009 at 22:49:24)
2009-10-02 9 0 BNC Certificate of Notice (RE: related document(s)7 Notice of Hearing). No. of Notices: 1. Date of Mailing: 10/02/2009. (Admin.) (Entered: 10/02/2009 at 22:51:03)
2009-10-02 10 0 Amended Application to Pay Filing Fee in Installments Filed by Debtor Christee Thomson Streett (mel) (Entered: 10/05/2009 at 10:54:05)
2009-10-02 11 0 Amended Schedule(s) E. Fee Amount $26 Filed by Debtor Christee Thomson Streett. Filing fee to be paid by 10/6/09; debtor called and advised of fee due. (mel) (Entered: 10/05/2009 at 10:59:55)
2009-10-02 12 0 Amended Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period and Disposable Income Filed by Debtor Christee Thomson Streett . (mel) (Entered: 10/05/2009 at 11:01:03)
2009-10-05 13 0 Clerk's Notice of Fees Due to: Christee Thomson Streett, Amount: $26.00, for Amendment to Schedule E, doc #11, adding creditors. (lmk) (Entered: 10/05/2009 at 11:02:46)
2009-10-07 14 0 BNC Certificate of Notice (RE: related document(s)13 Clerk's Notice of Fees Due). No. of Notices: 1. Date of Mailing: 10/07/2009. (Admin.) (Entered: 10/07/2009 at 22:50:22)
2009-10-09 15 0 Minutes of Hearing held on 10/9/09 (RE: related document(s)6 Application to Pay Filing Fees in Installments). (mba) (Entered: 10/09/2009 at 11:00:41)
2009-10-09 16 0 Order Extending Deadline to File Chapter 13 Plan. (far) (Entered: 10/09/2009 at 14:30:30)
2009-10-11 17 0 BNC Certificate of Notice (RE: related document(s)16 Generic (Order)). No. of Notices: 1. Date of Mailing: 10/11/2009. (Admin.) (Entered: 10/13/2009 at 12:02:53)
2009-10-26 18 0 Notice of Entry of Appearance and Request for Notice. Filed by Ronald E Holmes on behalf of Debtor Christee Thomson Streett. (Holmes, Ronald) (Entered: 10/26/2009 at 07:58:38)
2009-10-26 19 0 Motion to Extend Time to file Chapter 13 Plan. Filed by Debtor Christee Thomson Streett (Holmes, Ronald) (Entered: 10/26/2009 at 09:28:08)
2009-10-26 20 0 Notice of Deadline to File Objections: Notice served October 26, 2009. Number of days in objection period: 20+3. Notice given to parties listed. (RE: related document(s)19 Motion to Extend/Shorten Time). (Holmes, Ronald) (Entered: 10/26/2009 at 09:29:12)
2009-10-30 21 0 Amended Schedule(s) A, B, C, I AND J. (No Fee is required) Filed by Debtor Christee Thomson Streett. (Holmes, Ronald) (Entered: 10/30/2009 at 15:45:04)
2009-10-30 22 0 Amended Statement of Financial Affairs. Filed by Debtor Christee Thomson Streett. (Holmes, Ronald) (Entered: 10/30/2009 at 15:45:51)
2009-10-30 23 0 Amended Schedule(s) D, E, F AND G. Fee Amount $26 Filed by Debtor Christee Thomson Streett. (Holmes, Ronald) (Entered: 10/30/2009 at 15:48:26)
2009-10-30 24 0 Chapter 13 Plan Filed by Debtor Christee Thomson Streett. (Holmes, Ronald) (Entered: 10/30/2009 at 17:02:13)
2009-11-02 25 0 Notice of Deadline to File Objections to Confirmation of Chapter 13 Plan. Notice served November 2, 2009. Number of days in objection period: 25+3. Notice given to parties listed., Notice of hearing (RE: related document(s)24 Chapter 13 Plan (after petition)). Confirmation hearing to be held on 12/9/2009 at 09:00 AM at Judge Starzynski's Hearing Room. (Holmes, Ronald) (Entered: 11/02/2009 at 07:44:30)
2009-11-02 26 0 Notice of Entry of Appearance and Request for Notice. Filed by Timothy J Murphy of Little & Dranttell, PC on behalf of Creditor Select Portfolio Servicing, Inc.. (Murphy, Timothy) (Entered: 11/02/2009 at 17:34:39)
2009-11-02 27 0 Objection to Confirmation of Plan Filed by Creditor Select Portfolio Servicing, Inc. (RE: related document(s)24 Chapter 13 Plan (after petition)). (Murphy, Timothy) (Entered: 11/02/2009 at 17:37:40)
2009-11-04 28 0 Objection to Confirmation of Plan Filed by Creditor Taxation and Revenue Department of the State of New Mexico (RE: related document(s)24 Chapter 13 Plan (after petition)). (Jacobsen, James) (Entered: 11/04/2009 at 16:32:06)
2009-11-08 29 0 Request for Notice Filed by Creditor GE Money Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 11/08/2009 at 04:25:14)
2009-11-09 30 0 Trustee's Objection to Confirmation of Plan Filed by Trustee Kelley L. Skehen (RE: related document(s)24 Chapter 13 Plan (after petition) filed by Debtor Christee Thomson Streett). (xSkehen, Kelley) (Entered: 11/09/2009 at 17:08:13)
2009-11-11 31 0 Amended Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period and Disposable Income Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 11/11/2009 at 10:48:41)
2009-11-16 32 0 Chapter 13 Trustee's Interim Report. (Chapter 13 Office) (Entered: 11/16/2009 at 13:39:53)
2009-11-18 33 0 Objection to Confirmation of Plan Filed by Creditor Internal Revenue Service (RE: related document(s)24 Chapter 13 Plan (after petition)). (Lucero, Manuel) (Entered: 11/18/2009 at 13:49:11)
2009-12-09 34 0 Amended Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period and Disposable Income Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 12/09/2009 at 08:18:41)
2009-12-09 35 0 Minutes of Hearing held on 12/9/2009 (RE: related document(s) 24 Chapter 13 Plan. Final hearing to be held on 2/9/2010 at 01:30 PM at Judge Starzynski's Courtroom. (jpb) (Entered: 12/09/2009 at 14:19:03)
2009-12-09 36 0 Scheduling Order (RE: related document(s)24 Chapter 13 Plan (after petition) filed by Debtor Christee Thomson Streett). Confirmation hearing to be held on 2/9/2010 at 01:30 PM at Judge Starzynski's Courtroom. (jeb) (Entered: 12/09/2009 at 15:13:59)
2009-12-11 37 0 BNC Certificate of Notice (RE: related document(s)36 Scheduling Order). No. of Notices: 1. Date of Mailing: 12/11/2009. (Admin.) (Entered: 12/11/2009 at 22:56:43)
2010-02-03 38 0 Affidavit/Declaration in Support of Confirmation Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/03/2010 at 16:25:57)
2010-02-05 39 0 Amended Schedule(s) J. (No Fee is required) Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/05/2010 at 10:19:04)
2010-02-10 40 0 Minutes of Hearing held on 2/9/2010 (RE: related document(s)24 Chapter 13 Plan. Final hearing continued to 3/9/2010 at 01:30 PM at Judge Starzynski's Courtroom. (jpb) (Entered: 02/10/2010 at 10:48:44)
2010-02-15 41 0 Application to Employ: Glenn Fortlage as Realtor for Debtor Filed by Debtor Christee Thomson Streett (xHolmes, Ronald) (Entered: 02/15/2010 at 09:20:51)
2010-02-15 42 0 Notice of Deadline to File Objections: Notice served February 16, 2010. Number of days in objection period: 21 + 3 for mailing. Notice given to parties listed. (RE: related document(s)41 Application to Employ). (xHolmes, Ronald) (Entered: 02/15/2010 at 09:30:07)
2010-02-15 43 0 Exhibits: Filed by Debtor Christee Thomson Streett (RE: related document(s)41 Application to Employ). (xHolmes, Ronald) (Entered: 02/15/2010 at 09:32:13)
2010-02-15 44 0 Application to Employ: Neida Courtney Bueno as Realtor for Debtor Filed by Debtor Christee Thomson Streett (xHolmes, Ronald) (Entered: 02/15/2010 at 15:03:22)
2010-02-15 45 0 Exhibits: Filed by Debtor Christee Thomson Streett (RE: related document(s)44 Application to Employ). (xHolmes, Ronald) (Entered: 02/15/2010 at 15:04:22)
2010-02-15 46 0 Exhibits: Filed by Debtor Christee Thomson Streett (RE: related document(s)44 Application to Employ). (xHolmes, Ronald) (Entered: 02/15/2010 at 15:05:19)
2010-02-15 47 0 Notice of Deadline to File Objections: Notice served February 16, 2010. Number of days in objection period: 21 + 3 for mailing. Notice given to parties listed. (RE: related document(s)44 Application to Employ). (xHolmes, Ronald) (Entered: 02/15/2010 at 15:08:28)
2010-02-17 48 0 Affidavit/Declaration of Agent - Glenn Fortlage Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/17/2010 at 15:20:43)
2010-02-19 49 0 Objection to (RE: related document(s)44 Application to Employ). Filed by Trustee Kelley L. Skehen (xSkehen, Kelley) (Entered: 02/19/2010 at 10:27:34)
2010-02-19 50 0 Objection to (RE: related document(s)41 Application to Employ). Filed by Trustee Kelley L. Skehen (xSkehen, Kelley) (Entered: 02/19/2010 at 10:36:22)
2010-02-19 51 0 Notice of hearing (RE: related document(s)44 Application to Employ). Preliminary hearing to be held on 3/9/2010 at 01:30 PM in Judge Starzynski's Courtroom. (xHolmes, Ronald) (Entered: 02/19/2010 at 15:02:07)
2010-02-19 52 0 Notice of hearing (RE: related document(s)41 Application to Employ). Preliminary hearing to be held on 3/9/2010 at 01:30 PM in Judge Starzynski's Courtroom. (xHolmes, Ronald) (Entered: 02/19/2010 at 15:06:37)
2010-02-24 53 0 Monthly Operating Report for Filing Period November 2008 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/24/2010 at 13:13:07)
2010-02-24 54 0 Monthly Operating Report for Filing Period December 2009 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/24/2010 at 13:13:56)
2010-02-24 55 0 Monthly Operating Report for Filing Period January 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/24/2010 at 13:14:40)
2010-02-24 56 0 Monthly Operating Report for Filing Period February 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 02/24/2010 at 13:15:26)
2010-02-24 57 0 Order Resulting from Final Hearing on Confirmation (RE: related document(s)24 Chapter 13 Plan). Final Confirmation hearing to be held on 3/9/2010 at 01:30 PM at Judge Starzynski's Courtroom. (mba) (Entered: 02/24/2010 at 13:44:06)
2010-02-24 58 0 Supplemental Trustee's Objection to Confirmation of Plan Filed by Trustee Kelley L. Skehen (RE: related document(s)24 Chapter 13 Plan (after petition) filed by Debtor Christee Thomson Streett). (Attachments: 1 Exhibit Expenses 11/09-2/10)(xSkehen, Kelley) (Entered: 02/24/2010 at 14:32:46)
2010-03-09 59 0 Order Rescheduling Confirmation Hearing and Related Motions (RE: related document(s)24 Chapter 13 Plan). Final Confirmation hearing and related motions to be held on 4/6/2010 at 01:30 PM at Judge Starzynski's Courtroom. (mba) (Entered: 03/09/2010 at 14:45:41)
2010-03-11 60 0 BNC Certificate of Notice (RE: related document(s)59 Order Rescheduling Hearing). No. of Notices: 1. Date of Mailing: 03/11/2010. (Admin.) (Entered: 03/11/2010 at 23:03:28)
2010-03-12 61 0 Order Granting Application to Employ Glenn Fortlage as Realtor for Debtor.(Related Doc # 41) (mba) (Entered: 03/12/2010 at 11:30:39)
2010-03-14 62 0 BNC Certificate of Notice (RE: related document(s)61 Order on Application to Employ). No. of Notices: 1. Date of Mailing: 03/14/2010. (Admin.) (Entered: 03/14/2010 at 23:48:39)
2010-03-22 63 0 Withdrawal of Claim # 9 Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 03/22/2010 at 13:45:17)
2010-04-06 64 0 Minutes of Hearing held on 4/6/2010 (RE: related document(s)24 Chapter 13 Plan, 41 Application to Employ, 44 Application to Employ. Final hearing continued to 6/1/2010 at 01:30 PM at Judge Starzynski's Courtroom. (jpb) (Entered: 04/06/2010 at 16:22:48)
2010-04-07 65 0 Notice of Transfer of Claim No. 8 without Waiver of Notice. Notice of Deadline for filing objections forthcoming from Bankruptcy Noticing Center. Filed by Creditor National Capital Management, LLC. (Wall, Christopher) (Entered: 04/07/2010 at 22:54:49)
2010-04-08 66 0 Notice of Deadline to File Objections: Number of days in objection period: 21. Notice given to parties listed (RE: related document(s)65 Transfer of Claim without Waiver of Notice). Re-Audit date: 5/10/2010. (pts) (Entered: 04/08/2010 at 07:21:57)
2010-04-10 67 0 BNC Certificate of Notice (RE: related document(s)66 Notice of deadline to file objections - with forms). No. of Notices: 1. Date of Mailing: 04/10/2010. (Admin.) (Entered: 04/10/2010 at 22:41:41)
2010-04-14 68 0 Notice of Transfer of Claim No. 8 without Waiver of Notice. Notice of Deadline for filing objections forthcoming from Bankruptcy Noticing Center. Filed by Creditor National Capital Management, LLC. (Wall, Christopher) (Entered: 04/14/2010 at 22:06:26)
2010-04-15 69 0 Notice of Deadline to File Objections: Number of days in objection period: 21. Notice given to parties listed (RE: related document(s)68 Transfer of Claim without Waiver of Notice). Re-Audit date: 5/17/2010. (lmk) (Entered: 04/15/2010 at 07:54:43)
2010-04-17 70 0 BNC Certificate of Notice (RE: related document(s)69 Notice of deadline to file objections - with forms). No. of Notices: 1. Date of Mailing: 04/17/2010. (Admin.) (Entered: 04/17/2010 at 22:48:23)
2010-05-18 71 0 Order Rescheduling Final Confirmation Hearing (RE: related document(s)24 Chapter 13 Plan). Final Confirmation hearing reset to 6/30/2010 at 01:30 PM at Judge Starzynski's Courtroom. (mba) (Entered: 05/18/2010 at 10:14:18)
2010-06-16 72 0 Motion to Continue Final Hearing on Confirmation hearing. Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 06/16/2010 at 17:04:39)
2010-06-17 73 0 Order Rescheduling Final Hearing (RE: related document(s)24 Chapter 13 Plan, 41 Application to Employ, 44 Application to Employ, 72 Motion to Continue/Reschedule Hearing). Final Confirmation hearing to be held on 7/27/2010 at 01:30 PM at Judge Starzynski's Courtroom. (mba) (Entered: 06/17/2010 at 13:18:33)
2010-07-09 74 0 Motion for Relief from Stay as to 6701 Acequia Drive SW, Albuquerque, New Mexico 87125 Fee Amount $150 Filed by Creditor Select Portfolio Servicing, Inc.. (Murphy, Timothy) (Entered: 07/09/2010 at 14:19:54)
2010-07-09 75 0 Notice of Deadline to File Objections: Notice served 7/9/2010. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)74 Motion for Relief From Stay). (Murphy, Timothy) (Entered: 07/09/2010 at 14:24:56)
2010-07-27 76 0 Minutes of Hearing held on 7/27/2010 (RE: related document(s)24 Chapter 13 Plan (after petition), 44 Application to Employ, 73 Order Rescheduling Hearing). Confirmation hearing to be held on 9/28/2010 at 01:30 PM at Judge Starzynski's Courtroom. (jeb) (Entered: 07/27/2010 at 14:37:32)
2010-08-02 77 0 Response (RE: related document(s)74 Motion for Relief From Stay). Filed by Debtor Christee Thomson Streett (Holmes, Ronald) (Entered: 08/02/2010 at 16:52:32)
2010-08-03 78 0 Notice of hearing (RE: related document(s)74 Motion for Relief From Stay). Final hearing to be held on 9/20/2010 at 01:30 PM at Judge Starzynski's Courtroom. Preliminary hearing to be held on 8/23/2010 at 10:30 AM in Judge Starzynski's Hearing Room. (Murphy, Timothy) (Entered: 08/03/2010 at 15:32:36)
2010-08-10 79 0 Amended Motion for Relief from Stay as to 6701 Acequia Drive SW, Albuquerque, New Mexico 87125 (related document(s):74 Motion for Relief From Stay) Filed by Creditor Select Portfolio Servicing, Inc.. (Murphy, Timothy) (Entered: 08/10/2010 at 12:00:29)
2010-08-18 80 0 Motion by Attorney Ronald E xHolmes to withdraw as attorney of record. Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 08/18/2010 at 11:29:12)
2010-08-18 81 0 Notice of Deadline to File Objections: Notice served August 18, 2010. Number of days in objection period: 14 + 3 for mailing. Notice given to parties listed. (RE: related document(s)80 Motion to Withdraw as Attorney). (xHolmes, Ronald) (Entered: 08/18/2010 at 11:34:41)
2010-08-18 82 0 Response (RE: related document 79 Amended Motion for Relief From Stay). Filed by Debtor Christee Thomson Streett (mrs) (Entered: 08/19/2010 at 10:16:34)
2010-08-23 83 0 Minutes of Hearing held on 8/23/2010 (RE: related document(s)74 Motion for Relief From Stay. (jpb) (Entered: 08/23/2010 at 14:20:31)
2010-09-01 84 0 Order Striking Response (Doc 82) (RE: related document(s)82 Response filed by Debtor Christee Thomson Streett). (jeb) (Entered: 09/01/2010 at 15:04:56)
2010-09-01 85 0 Order Adopting Objection to Original Motion for Relief from Stay as Objection to Amended Motion for Relief from Stay (RE: related document(s)77 Response filed by Debtor Christee Thomson Streett, 79 Amended Motion for Relief From Stay filed by Creditor Select Portfolio Servicing, Inc.). (jeb) (Entered: 09/01/2010 at 15:13:32)
2010-09-03 86 0 BNC Certificate of Notice (RE: related document(s)84 Generic (Order)). No. of Notices: 1. Date of Mailing: 09/03/2010. (Admin.) (Entered: 09/03/2010 at 23:14:26)
2010-09-03 87 0 BNC Certificate of Notice (RE: related document(s)85 Generic (Order)). No. of Notices: 1. Date of Mailing: 09/03/2010. (Admin.) (Entered: 09/03/2010 at 23:14:26)
2010-09-07 88 0 Monthly Operating Report for Filing Period March 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 09/07/2010 at 09:13:57)
2010-09-07 89 0 Monthly Operating Report for Filing Period April 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 09/07/2010 at 09:15:27)
2010-09-07 90 0 Monthly Operating Report for Filing Period May 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 09/07/2010 at 09:16:37)
2010-09-07 91 0 Monthly Operating Report for Filing Period June 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 09/07/2010 at 09:17:37)
2010-09-07 92 0 Monthly Operating Report for Filing Period July 2010 Filed by Debtor Christee Thomson Streett. (xHolmes, Ronald) (Entered: 09/07/2010 at 09:18:56)