Case details

Court: nywb
Docket #: 1-09-10724
Case Name: Dianne Foreman
PACER case #: 235885
Date filed: 2009-02-26
Assigned to: Michael J. Kaplan

Parties

Represented Party Attorney & Contact Info
Dianne Foreman
Debtor
45 Godfrey Street Buffalo, NY 14215 ERIE-NY SSN / ITIN: xxx-xx-1872fka Dianne Crawford
James P. Davis
181 Franklin Street, Ste. 101 Buffalo, NY 14202 (716) 847-2606 Fax : (716)847-6516 Email:

Albert J. Mogavero
Trustee
Chapter 13 Trustee The Dunn Building 110 Pearl Street, 6th Floor Buffalo, NY 14202-4111 (716) 854-5636

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-02-26 1 0 Chapter 13 Voluntary Petition (case upload). Fee Amount $274. Filed by James P. Davis on behalf of Dianne Middle Foreman. Government Proof of Claim due by 8/25/2009. (Davis, James) (Entered: 02/26/2009)
2009-02-26 2 0 Chapter 13 Plan Filed by James P. Davis on behalf of Dianne Middle Foreman. (Davis, James) (Entered: 02/26/2009)
2009-02-26 3 0 Certificate of Credit Counseling Filed by James P. Davis on behalf of Dianne Middle Foreman. (Davis, James) (Entered: 02/26/2009)
2009-02-26 4 0 Chapter 13 Statement of Current Monthly and Disposable Income. (Form 22C) Filed by Debtor Dianne Middle Foreman. (Davis, James) (Entered: 02/26/2009)
2009-02-26 5 0 Chapter 13 Trustee Albert J. Mogavero AutoAssigned. (Entered: 02/26/2009)
2009-02-27 6 0 Deficiency Notice: debtors FKA was not added (RE: related document(s)1 Chapter 13 Voluntary Petition (fee)- Case Upload filed by Debtor Dianne Middle Foreman) (Illig, S.) (Entered: 02/27/2009)
2009-02-27 7 0 Meeting of Creditors Notice Chapter 13. 341(a) meeting to be held on 4/27/2009 at 10:00 AM at Buffalo 13-341. Confirmation hearing to be held on 4/27/2009 at 10:00 AM at Buffalo Part I. Last day to oppose discharge or dischargeability is 6/26/2009. Proofs of Claims due by 7/27/2009. Filed by Trustee (Mogavero - tr6, Albert) (Entered: 02/27/2009)
2009-03-01 8 0 BNC Certificate of Mailing. (RE: related document(s)7 Meeting of Creditors Chapter 13) Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
2009-03-01 9 0 BNC Certificate of Mailing. (RE: related document(s)6 Deficiency Notice) Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
2009-03-01 10 0 BNC Certificate of Mailing. (RE: related document(s)2 Chapter 13 Plan- case upload) Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
2009-03-03 11 0 Receipt of Chapter 13 Voluntary Petition (fee)- Case Upload(1-09-10724) [caseupld,1315u] ( 274.00) filing fee. Receipt number 5391297, amount $ 274.00. (U.S. Treasury) (Entered: 03/03/2009)
2009-03-03 12 0 Order to Debtor(s) to Pay to the Trustee Signed on 3/3/2009 . (Illig, S.) (Entered: 03/03/2009)
2009-03-11 13 0 Creditor Request for Notices. Filed by Creditor GE Money Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 03/11/2009)
2009-04-24 14 0 Motion to Dismiss Case for Failure to Provide Tax Documents under Sec. 521(e).. Hearing to be held on 5/11/2009 at 12:00 PM at Buffalo Part I. (Attachments: 1 Certificate of Service) Filed by Trustee (Mogavero - tr11, Albert) (Entered: 04/24/2009)
2009-04-28 15 0 (TEXT ONLY EVENT) Trustee's Report & Section 341 Meeting of Creditors held on 4/27/2009. (Mogavero, Albert) (Entered: 04/28/2009)
2009-04-27 16 0 Hearing Held - WITHDRAWN; Appearances: J. Davis, D. Foreman (TEXT ONLY EVENT) (RE: related document(s)14 Motion to Dismiss Case for Failure to Provide Tax Documents under Sec. 521(e)) (Illig, S.) (Entered: 04/28/2009)
2009-04-27 17 0 Hearing Held - PLAN CONFIRMED; Appearances: J. Davis, D. Foreman (TEXT ONLY EVENT) (RE: related document(s)7 Meeting of Creditors Chapter 13) (Illig, S.) (Entered: 04/28/2009)
2009-05-06 18 0 Order Confirming Chapter 13 Plan Signed on 5/6/2009 (RE: related document(s)2 Chapter 13 Plan- case upload). (Illig, S.) (Entered: 05/06/2009)
2009-07-30 19 0 Creditor Request for Notices. Filed by Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 07/30/2009)
2009-09-14 20 0 Withdrawal of Claim Number(s): 9 filed by CitiMortgage, Inc.. Filed by Creditor CITIMORTGAGE, INC. (Haley, Saundra) (Entered: 09/14/2009)
2009-09-18 21 0 Chapter 13 Trustee's Notice allowing Claims. Filed by Trustee (Mogavero - tr6, Albert) (Entered: 09/18/2009)
2009-09-21 22 0 Financial Management Course Certificate. Certificate Number: 03053-NYW-DE-007336070. Filed by Debtor Dianne Middle Foreman. (Attachments: 1 Debtor Education Certificate) (Davis, James) (Entered: 09/21/2009)
2010-10-18 23 0 Letter from Jefferson Capital Systems, Inc., regarding Notice of Change of Payment Address (Dils, M.) FILED DATE VERIFIED BY ORIGINAL DOCUMENT. (Entered: 10/19/2010)
2011-12-09 24 0 Joint Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 4) To East Bay Funding, LLC Filed by Creditor East Bay Funding, LLC. (Gaines, Susan) (Entered: 12/09/2011)
2011-12-14 25 0 BNC Certificate of Mailing. (re: related document(s)24 Transfer of Claims filed by Creditor East Bay Funding, LLC). Notice Date 12/14/2011. (Admin.) (Entered: 12/15/2011)
2012-07-16 26 0 Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 8) To Capital One, N.A. Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 07/16/2012)
2012-07-19 27 0 BNC Certificate of Mailing. (re: related document(s)26 Transfer of Claims filed by Creditor Capital One, N.A.). Notice Date 07/19/2012. (Admin.) (Entered: 07/20/2012)
2012-12-06 28 0 Summary of Trustee's Case Closing Report and Account. Trustee has complied with 11 USC 1302(d), with respect to cases filed on or after 10/17/2005, by providing notice to holder(s) of domestic support obligations, if any. Filed by Trustee (Mogavero - tr9, Albert) (Entered: 12/06/2012)
2012-12-07 29 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed by Trustee (Mogavero - tr3, Albert) (Entered: 12/07/2012)
2013-02-05 30 0 Plan Payments Completed. Chapter 13 Trustee has no objection to issuance of discharge order. Filed by Trustee (Flag set: Db283) (Mogavero - tr9, Albert) (Entered: 02/05/2013)
2013-02-06 31 0 Notice of Requirement to file Chapter 13 Debtor's Certifications regarding Domestic Support obligations and Section 522(q). (Galenda-Guziec, C.) (Entered: 02/06/2013)
2013-02-08 32 0 BNC Certificate of Mailing. (re: related document(s)30 Plan Payments Completed). Notice Date 02/08/2013. (Admin.) (Entered: 02/09/2013)
2013-02-08 33 0 BNC Certificate of Mailing. (re: related document(s)31 Notice of Requirement to file Ch 13 Certifications re: DSO & Sect 522q). Notice Date 02/08/2013. (Admin.) (Entered: 02/09/2013)
2013-04-19 34 0 Joint Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 8) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Watkins, Jaime) (Entered: 04/19/2013)
2013-04-23 35 0 Chapter 13 Trustee's Final Report and Account. Filed by (Mogavero - tr9, Albert) (Entered: 04/23/2013)
2013-04-23 36 0 Certificate of Service (RE: related document(s) Chapter 13 Final Report & Account) Filed by (Mogavero - tr9, Albert) (Entered: 04/23/2013)
2013-04-27 37 0 BNC Certificate of Mailing. (re: related document(s)34 Transfer of Claims filed by Creditor eCAST Settlement Corporation). Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-04-29 38 0 Order Allowing Trustee's Final Account and Discharging Trustee. Signed on 4/29/2013 . NOTICE OF ENTRY. (LaBelle, L.) (Entered: 04/29/2013)
2013-05-01 39 0 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)38 Order Discharging Trustee). Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-05-01 40 0 BNC Certificate of Mailing. (re: related document(s)38 Order Discharging Trustee). Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-05-28 41 0 Bankruptcy Case Closed (Flag set: CLOSED) (LaBelle, L.) (Entered: 05/28/2013) 2013-07-01 11:47:09 c7f4e5fe0342bfeef620084254c72bcf090809e1
41 1
2013-05-30 42 0 BNC Certificate of Mailing. (re: related document(s)41 Close Bankruptcy Case). Notice Date 05/30/2013. (Admin.) (Entered: 05/31/2013)
2013-06-19 43 0 Motion to Reopen Chapter 13 Case to file Form B283, Certification re Domestic Support Obligations and Sec 522q. Receipt Number 1385, Fee Amount $ 235. Filed on behalf of Debtor Dianne Middle Foreman (Galenda-Guziec, C.) (Entered: 06/19/2013)
2013-06-19 44 0 Chapter 13 Debtor's Certifications Regarding Domestic Support Obligations and Section 522(q) (Flag removed: Db283) Filed on behalf of Debtor Dianne Middle Foreman (Galenda-Guziec, C.) (Entered: 06/19/2013)
2013-06-24 46 0 Order Granting Motion To Reopen Case (Related Doc # 43) . Signed on 6/24/2013. NOTICE OF ENTRY. (Flags: REOPENED) (Galenda-Guziec, C.) (Entered: 06/25/2013)
2013-06-25 47 0 Order Discharging Debtor After Plan Completed Signed on 6/25/2013 . NOTICE OF ENTRY. (Galenda-Guziec, C.) (Entered: 06/25/2013)
2013-06-27 48 0 BNC Certificate of Mailing. (re: related document(s)47 Order Discharging Debtor(s) - Chapter 13 (after plan completed)). Notice Date 06/27/2013. (Admin.) (Entered: 06/28/2013)
2013-06-27 49 0 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)46 Order on Motion to Reopen Chapter 13 Case). Notice Date 06/27/2013. (Admin.) (Entered: 06/28/2013)
2013-06-27 50 0 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)47 Order Discharging Debtor(s) - Chapter 13 (after plan completed)). Notice Date 06/27/2013. (Admin.) (Entered: 06/28/2013)
2013-06-27 51 0 BNC Certificate of Mailing. (re: related document(s)46 Order on Motion to Reopen Chapter 13 Case). Notice Date 06/27/2013. (Admin.) (Entered: 06/28/2013)