Case details

Court: nywb
Docket #: 1-10-12973
Case Name: Marsha M. Pillich
PACER case #: 249327
Date filed: 2010-07-07
Date terminated: 2011-01-25
Assigned to: Carl L. Bucki

Parties

Represented Party Attorney & Contact Info
Marsha M. Pillich
Debtor
8 Eltham Drive Buffalo, NY 14226 ERIE-NY SSN / ITIN: xxx-xx-2691
Jason J. Evans
Law Offices of Jason J. Evans, P.C. 5355 Main Street, 2nd Floor Williamsville, NY 14221 (716) 630-0555 Fax : 716-630-0553 Email:
TERMINATED: 09/16/2010

David S. Widenor
390 Elmwood Ave. Buffalo, NY 14222 (716) 898-8185 Fax : 716-299-2042 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
2010-07-07 1 0 Chapter 13 Voluntary Petition . Fee Amount $274. Filed by Marsha M. Pillich Government Proof of Claim due by 01/3/2011. (Evans, Jason) (Entered: 07/07/2010)
2010-07-07 2 0 Certificate of Credit Counseling Filed by Debtor Marsha M. Pillich. (Evans, Jason) (Entered: 07/07/2010)
2010-07-07 3 0 Prior case filings for this debtor: Case No 05-70111-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 12/14/2005 and was Dismissed on 04/10/2006. Case No: 06-01677-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 06/21/2006 and was Dismissed on 08/31/2006. Case No: 06-03097-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 10/10/2006 and was Dismissed on 04/27/2007. Case No: 07-02443-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 06/15/2007 and was Dismissed on 10/04/2007. TEXT ONLY EVENT (McClemont, M.) (Entered: 07/07/2010)
2010-07-07 4 0 Prior case filings for this debtor: Case No 08-13942-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 09/08/2008 and was Dismissed on 01/28/2009. Case No: 09-11074-CLB, Chapter 13 filed in the Western District of New York (Buffalo) on 03/20/2009 and was Dismissed on 05/12/2010. TEXT ONLY EVENT (McClemont, M.) (Entered: 07/07/2010)
2010-07-07 5 0 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (McClemont, M.) (Entered: 07/07/2010)
2010-07-08 6 0 Albert J. Mogavero added to case (TEXT ONLY EVENT) (LaBelle, L.) (Entered: 07/08/2010)
2010-07-08 7 0 Deficiency Notice. Rule 1007 and 11 USC Section 521(a) defects identified. Missing schedules and/or statements: Schedule A, Schedule B, Schedule C, Schedule G, Schedule H, Schedule I, Schedule J, Summary of Schedules, Statistical Summary of Certain Liabilities, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation and Official Form 22C-Chapter 13 Monthly & Disposable Income, Chapter 13 Plan, (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Marsha M. Pillich) Incomplete Filings due by 7/21/2010. (Lafferty, K.) (Entered: 07/08/2010)
2010-07-09 8 0 Receipt of Voluntary Petition (Chapter 13)(1-10-12973) [misc,volp13] ( 274.00) filing fee. Receipt number 8041211, amount $ 274.00. (U.S. Treasury) (Entered: 07/09/2010)
2010-07-10 9 0 BNC Certificate of Mailing. (RE: related document(s)7 Deficiency Notice) Service Date 07/10/2010. (Admin.) (Entered: 07/11/2010)
2010-07-19 10 0 Notice of Appearance and Request for Notice Filed by Notice of Appearance Creditor Litton Loan Servicing. (Lewis, Lureece) (Entered: 07/19/2010)
2010-07-21 11 0 Motion for Relief from Stay re: 8 Eltham Drive, Amherst, NY 14226. Fee Amount $ 150. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G8 Exhibit H9 Exhibit I10 Exhibit J11 Exhibit K12 Exhibit L13 Exhibit M14 Exhibit N15 Exhibit O16 Exhibit P17 Exhibit Q18 Exhibit R19 Exhibit S20 Exhibit T21 Exhibit U) Filed by Notice of Appearance Creditor Litton Loan Servicing (Grigg, Natalie) (Entered: 07/21/2010)
2010-07-21 12 0 Receipt of Motion for Relief From Stay(1-10-12973-CLB) [motion,mrlfsty] ( 150.00) filing fee. Receipt number 8105248, amount $ 150.00. (U.S. Treasury) (Entered: 07/21/2010)
2010-07-21 13 0 Certificate of Service Filed by Notice of Appearance Creditor Litton Loan Servicing (RE: related document(s)11 Motion for Relief From Stay). (Grigg, Natalie) (Entered: 07/21/2010)
2010-07-22 14 0 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)11 Motion for Relief From Stay filed by Notice of Appearance Creditor Litton Loan Servicing) Hearing to be held on 8/9/2010 at 11:30 AM Buffalo Part II for 11, (McClemont, M.) (Entered: 07/22/2010)
2010-07-22 15 0 Motion to Dismiss Case for Failure to Prosecute.. Hearing to be held on 9/7/2010 at 11:00 AM at Buffalo Part II. (Attachments: 1 Certificate of Service) Filed by Trustee (Mogavero - tr6, Albert) (Entered: 07/22/2010)
2010-08-06 16 0 Meeting of Creditors Notice Chapter 13. 341(a) meeting to be held on 9/7/2010 at 11:00 AM at Buffalo 13-341. Last day to oppose discharge or dischargeability is 11/8/2010. Proofs of Claims due by 12/6/2010. Status hearing to be held on 9/7/2010 at 11:00 AM at Buffalo Part II. Filed by Trustee (Mogavero - tr2, Albert) (Entered: 08/06/2010)
2010-08-06 17 0 Amended Motion. Reason for Amended Motion: Error in Entity Name in Original Filing (related document(s): 11 Motion for Relief from Stay re: 8 Eltham Drive, Amherst, NY 14226. Fee Amount $ 150. filed by Notice of Appearance Creditor Litton Loan Servicing) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G8 Exhibit H9 Exhibit I10 Exhibit J11 Exhibit K12 Exhibit L13 Exhibit M14 Exhibit N15 Exhibit O16 Exhibit P17 Exhibit Q18 Exhibit R19 Exhibit S20 Exhibit T21 Exhibit U) Filed by Creditor FCI Lender Services, Inc. as servicer for Waterfall Victoria Master Fund, Ltd. (Grigg, Natalie) (Entered: 08/06/2010)
2010-08-06 18 0 Certificate of Service Filed by Creditor FCI Lender Services, Inc. as servicer for Waterfall Victoria Master Fund, Ltd. (RE: related document(s)17 Amended Motion). (Grigg, Natalie) (Entered: 08/06/2010)
2010-08-08 19 0 BNC Certificate of Mailing. (RE: related document(s)16 Meeting of Creditors Chapter 13) Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
2010-08-08 20 0 BNC Certificate of Mailing. (RE: related document(s)13 Certificate of Service filed by Notice of Appearance Creditor Litton Loan Servicing) Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
2010-08-09 21 0 Hearing Continued - Appearances: Mr. Pillich, debtor's husband; (TEXT ONLY EVENT) (RE: related document(s)11 Motion for Relief From Stay filed by Notice of Appearance Creditor Litton Loan Servicing) Hearing to be held on 8/16/2010 at 11:30 AM Buffalo Part II for 11, (Bannister, M.) (Entered: 08/09/2010)
2010-08-11 22 0 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)11 Motion for Relief From Stay filed by Notice of Appearance Creditor Litton Loan Servicing) Hearing to be held on 8/23/2010 at 11:30 AM Buffalo Part II for 11, (Bannister, M.) (Entered: 08/11/2010)
2010-08-11 23 0 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)11 Motion for Relief From Stay filed by Notice of Appearance Creditor Litton Loan Servicing, 17 Amended Motion filed by Creditor FCI Lender Services, Inc. as servicer for Waterfall Victoria Master Fund, Ltd.) Hearing to be held on 8/23/2010 at 11:30 AM Buffalo Part II for 17 and for 11, (McClemont, M.) (Entered: 08/11/2010)
2010-08-23 24 0 Hearing Held - GRANTED; Appearances: Natalie Grigg for the Creditor; Marcy Mason for the Debtor. (TEXT ONLY EVENT) (RE: related document(s)11 Motion for Relief From Stay filed by Notice of Appearance Creditor Litton Loan Servicing, 17 Amended Motion filed by Creditor FCI Lender Services, Inc. as servicer for Waterfall Victoria Master Fund, Ltd.) (Bannister, M.) (Entered: 08/23/2010)
2010-08-27 25 0 Order Granting, Granting Amended Motion (Related Doc # 17 Amended Motion) (Related Document(s): 11 Motion for Relief from Stay re: 8 Eltham Drive, Amherst, NY 14226. Fee Amount $ 150.). Signed on 8/27/2010. (McClemont, M.) (Entered: 08/27/2010)
2010-08-29 26 0 BNC Certificate of Mailing. (RE: related document(s)25 Order on Motion For Relief From Stay) Service Date 08/29/2010. (Admin.) (Entered: 08/30/2010)
2010-08-29 27 0 BNC Certificate of Mailing. (RE: related document(s)25 Order on Motion For Relief From Stay) Service Date 08/29/2010. (Admin.) (Entered: 08/30/2010)
2010-08-30 28 0 Motion to Avoid Lien with Waterfall re: 8 Eltham. (Attachments: 1 Declaration of David S. Widenor, Esq.2 Exhibit to Declaration of David S. Widenor, Esq.3 Proposed Order 4 Certificate of Service) Filed by Debtor Marsha M. Pillich (Widenor, David) (Entered: 08/30/2010)
28 1
28 2
28 3
28 4
2010-08-31 29 0 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)28 Motion to Avoid Lien filed by Debtor Marsha M. Pillich) Hearing to be held on 9/7/2010 at 11:00 AM Buffalo Part II for 28, (McClemont, M.) (Entered: 08/31/2010)
2010-09-01 30 0 Motion to Withdraw as Attorney (Attachments: 1 Exhibit) Filed by Debtor Marsha M. Pillich (Evans, Jason) (Entered: 09/01/2010)
30 1
2010-09-02 31 0 Deficiency Notice. (RE: related document(s)28 Motion to Avoid Lien filed by Debtor Marsha M. Pillich) (McClemont, M.) (Entered: 09/02/2010)
2010-09-03 32 0 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)30 Motion to Withdraw as Attorney filed by Debtor Marsha M. Pillich) Hearing to be held on 9/15/2010 at 12:00 PM Buffalo Part I for 30, (McClemont, M.) (Entered: 09/03/2010)
2010-09-04 33 0 BNC Certificate of Mailing. (RE: related document(s)31 Deficiency Notice) Service Date 09/04/2010. (Admin.) (Entered: 09/05/2010)
2010-09-07 34 0 Section 341 Meeting of Creditors held on 9/7/2010. 341 Meeting of Creditors Continued. (TEXT ONLY EVENT) to 9/15/2010 at 09:00 AM at Buffalo 13-341. (Mogavero, Albert) (Entered: 09/07/2010)
2010-09-07 35 0 Hearing Continued - Appearances: Albert Mogavero as Chapter 13 Trustee; Attorney for the Debtor. (TEXT ONLY EVENT) (RE: related document(s)15 Motion to Dismiss Case for Failure to Prosecute, 28 Motion to Avoid Lien filed by Debtor Marsha M. Pillich) Hearing to be held on 9/15/2010 at 09:00 AM Buffalo Part II for 15 and for 28, (Bannister, M.) (Entered: 09/07/2010)
2010-09-07 36 0 Hearing Continued - Appearances: Albert Mogavero as Chapter 13 Trustee; Attorney for the Debtor(s); (TEXT ONLY EVENT) (RE: related document(s)16 Meeting of Creditors Chapter 13) Status hearing to be held on 9/15/2010 at 09:00 AM at Buffalo Part II. (Bannister, M.) (Entered: 09/07/2010)
2010-09-07 37 0 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)30 Motion to Withdraw as Attorney filed by Debtor Marsha M. Pillich) Hearing to be held on 9/15/2010 at 12:00 PM Buffalo Part II for 30, (Quintanilla, K.) (Entered: 09/07/2010)
2010-09-14 38 0 Consent to substitute attorney. Filed by Debtor Marsha M. Pillich. (Attachments: 1 Certificate of Service) (Widenor, David) (Entered: 09/14/2010)
2010-09-15 39 0 Chapter 13 Plan. Filed by Debtor Marsha M. Pillich (Attachments: 1 Certificate of Service) (Widenor, David) (Entered: 09/15/2010)
2010-09-15 40 0 Chapter 13 Plan. Filed by Debtor Marsha M. Pillich (Attachments: 1 Schedule 2 Schedule 3 Certificate of Service) (Widenor, David) (Entered: 09/15/2010)
2010-09-15 41 0 Hearing Held - CASE DISMISSED; Appearances: Albert Mogavero as Chapter 13 Trustee; Attorney for the Debtor(s); (TEXT ONLY EVENT) (RE: related document(s)15 Motion to Dismiss Case for Failure to Prosecute) (Bannister, M.) (Entered: 09/15/2010)
2010-09-15 42 0 Hearing Held - GRANTED; Appearances: Marcy Mason; (TEXT ONLY EVENT) (RE: related document(s)30 Motion to Withdraw as Attorney filed by Debtor Marsha M. Pillich) (Bannister, M.) (Entered: 09/15/2010)
2010-09-15 43 0 (TEXT ONLY EVENT) Trustee's Report & Section 341 Meeting of Creditors held on 9/15/2010. Notes: Case Dismissed. (Mogavero, Albert) (Entered: 09/15/2010)
2010-09-16 44 0 Deficiency Notice. (RE: related document(s)40 Chapter 13 Plan filed by Debtor Marsha M. Pillich) (McClemont, M.) (Entered: 09/16/2010)
2010-09-16 45 0 Terminated Attorney Jason J. Evans (TEXT ONLY EVENT) (McClemont, M.) (Entered: 09/16/2010)
2010-09-18 46 0 BNC Certificate of Mailing. (RE: related document(s)44 Deficiency Notice) Service Date 09/18/2010. (Admin.) (Entered: 09/19/2010)
2010-09-20 47 0 Order Granting Motion to Dismiss Case for Failure to Prosecute. (Related Doc # 15) . Signed on 9/20/2010. (Quintanilla, K.) (Entered: 09/20/2010)
2010-09-22 48 0 BNC Certificate of Mailing. (RE: related document(s)47 Order on Motion to Dismiss Case for Failure to Prosecute) Service Date 09/22/2010. (Admin.) (Entered: 09/23/2010)
2010-09-22 49 0 BNC Certificate of Mailing. (RE: related document(s)47 Order on Motion to Dismiss Case for Failure to Prosecute) Service Date 09/22/2010. (Admin.) (Entered: 09/23/2010)
2010-09-22 50 0 BNC Certificate of Mailing. (RE: related document(s)47 Order on Motion to Dismiss Case for Failure to Prosecute) Service Date 09/22/2010. (Admin.) (Entered: 09/23/2010)
2010-10-06 51 0 Chapter 13 Trustee's Closing Report. 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: 10/06/2010)
2011-01-10 52 0 Chapter 13 Trustee's Final Report and Account. Filed by Trustee (Mogavero - tr9, Albert) (Entered: 01/10/2011)
2011-01-10 53 0 Certificate of Service (RE: related document(s) Chapter 13 Final Report & Account) Filed by Trustee (Mogavero - tr9, Albert) (Entered: 01/10/2011)
2011-01-10 54 0 Order allowing trustee's final account and discharging Chapter 13 Trustee Signed on 1/10/2011 . (McClemont, M.) (Entered: 01/10/2011)
2011-01-12 55 0 BNC Certificate of Mailing. (RE: related document(s)54 Order Discharging Chapter 13 Trustee) Service Date 01/12/2011. (Admin.) (Entered: 01/13/2011)