Case details

Court: rib
Docket #: 1:10-bk-10508
Case Name: Gerardo Pena
PACER case #: 88413
Date filed: 2010-02-09
Date terminated: 2015-06-09
Date of last filing: 2015-06-09
Assigned to: Judge Diane Finkle

Parties

Represented Party Attorney & Contact Info
Gerardo Pena
Debtor
216 Sumter Street Providence, RI 02907 PROVIDENCE-RI SSN / ITIN: xxx-xx-6070
John B. Ennis
1200 Reservoir Avenue Cranston, RI 02920 (401) 943-9230 Fax : 943-5006 Email:

Madeliz Pena
Joint Debtor
216 Sumter Street Providence, RI 02907 PROVIDENCE-RI SSN / ITIN: xxx-xx-2282aka Medeliz Vargas De Pena
John B. Ennis
(See above for address)

Gary L. Donahue
Assistant U.S. Trustee
Office of the U.S. Trustee 10 Dorrance Street Providence, RI 02903 (401) 528-5551
John Boyajian
Trustee
182 Waterman Street Providence, RI 02906 (401) 223-5550

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-02-09 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Gerardo Pena, Madeliz Pena. Government Proof of Claim due by 08/9/2010. (Ennis, John) (Entered: 02/09/2010)
2010-02-09 2 0 Certificate of Credit Counseling Filed by Debtor Gerardo Pena. (Ennis, John) (Entered: 02/09/2010)
2010-02-09 3 0 Certificate of Credit Counseling Filed by Joint Debtor Madeliz Pena. (Ennis, John) (Entered: 02/09/2010)
2010-02-09 4 0 Chapter 13 Plan ;and Motion to Modify Secured Claims Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena. (Attachments: 1 Exhibit Appraisal)(Ennis, John) (Entered: 02/09/2010)
2010-02-10 5 0 First Meeting of Creditors & Notice of Appointment of Interim Trustee John Boyajian to be held on 03/12/2010 at 10:00 AM at Federal Center (Room 620). Proof of Claim due by 06/10/2010. Confirmation Hearing to be Held on 04/14/2010 at 10:00 AM at 6th Floor Courtroom Objections to Discharge due by 05/11/2010 (Entered: 02/10/2010)
2010-02-11 6 0 14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 2/25/2010. (Tessier, Janet) (Entered: 02/11/2010)
2010-02-12 7 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 5 Creditors Meeting (Chapter 13)) Service Date 02/12/2010. (Admin.) (Entered: 02/13/2010)
2010-02-12 8 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 5 Creditors Meeting (Chapter 13)) Service Date 02/12/2010. (Admin.) (Entered: 02/13/2010)
2010-02-13 9 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 6 14 Day Order Re: Missing Documents) Service Date 02/13/2010. (Admin.) (Entered: 02/14/2010)
2010-02-23 10 0 RESTRICTED ACCESS! Employee Income Records Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena. (Ennis, John) (Entered: 02/23/2010)
2010-02-25 11 0 Chapter 13 Agreement -Form V Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena). (Ennis, John) (Entered: 02/25/2010)
2010-02-25 12 0 Missing Document(s) Filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Schedule I, Schedule J, Summary of Schedules Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Stmt of Intent, Disclosure of Atty Compensation, Notice to Individual Consumer Debtor, re: Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena. (Ennis, John) (Entered: 02/25/2010)
2010-02-25 13 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena. (Ennis, John) (Entered: 02/25/2010)
2010-02-25 14 0 Chapter 13 Plan ;and Motion to Modify Secured Claims Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena. (Attachments: 1 Exhibit Appraisal)(Ennis, John) (Entered: 02/25/2010)
14 1
2010-02-25 15 0 Certificate of Service Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena (related document(s)14 Chapter 13 Plan filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena). (Ennis, John) (Entered: 02/25/2010)
2010-03-15 16 0 Objection to Debtor's Claim of Exemptions Filed by Trustee John Boyajian. Objections to Motion Due: 04/1/2010. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(e)(3). (Boyajian, John) (Entered: 03/15/2010)
2010-03-29 17 0 Objection to Trustee's Objection to Exemptions Filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena re 16 Objection to Debtor's Claim of Exemptions filed by Trustee John Boyajian). (Ennis, John) (Entered: 03/29/2010)
2010-04-02 18 0 Hearing Set (re: 16 Objection to Debtor's Claim of Exemptions filed by Trustee John Boyajian, 17 Objection filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena). Hearing scheduled for 4/28/2010 at 10:00 AM at 6th Floor Courtroom. (Sweeney, Carolyn) (Entered: 04/02/2010)
2010-04-04 19 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 18 Hearing) Service Date 04/04/2010. (Admin.) (Entered: 04/05/2010)
2010-04-14 20 0 PDF with attached Audio File. Court Date & Time [ 4/14/2010 10:36:46 AM ]. File Size [ 270 KB ]. Run Time [ 00:02:15 ]. (admin). (Entered: 04/14/2010)
2010-04-21 21 0 Proposed Order Confirming Chapter 13 Plan Filed by Trustee John Boyajian (related document(s)14 Chapter 13 Plan filed by Debtor Gerardo Pena, Joint Debtor Madeliz Pena). Status Deadline Re: Proposed Order: 04/28/2010. (Boyajian, John) (Entered: 04/21/2010)
2010-04-21 22 0 Proposed Order regarding plan payments Filed by Trustee John Boyajian. Status Deadline Re: Proposed Order: 04/28/2010. (Boyajian, John) (Entered: 04/21/2010)
2010-04-29 23 0 Order Confirming Chapter 13 Plan (RE: related document(s)14 Chapter 13 Plan). Status Check Due by:10/29/2015. (Sweeney, Carolyn) (Entered: 04/29/2010)
2010-04-29 24 0 Order for Debtor's Employer to Pay Trustee (Sweeney, Carolyn) (Entered: 04/29/2010)
2010-05-01 25 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 23 Order Confirming Chapter 13 Plan) Service Date 05/01/2010. (Admin.) (Entered: 05/02/2010)
2010-05-01 26 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 24 Order To Pay Wages) Service Date 05/01/2010. (Admin.) (Entered: 05/02/2010)
2010-10-28 27 0 Any objection by the transferor to such transfer must be filed within twenty (21) days of the mailing of this notice. Assignment Of Claim Of FIA Card Services NA aka Bank of America To CR Evergreen, LLC to CR Evergreen, LLCMS 550PO Box 91121Seattle, WA 98111-9221 Filed by CR Evergreen, LLC (Tran, Linh) (Entered: 10/28/2010)
2010-10-28 28 0 Court Notice (related document(s)27 Assignment of Claim filed by Assignee CR Evergreen, LLC). (Sweeney, Carolyn) (Entered: 10/28/2010)
2010-10-30 29 0 BNC Certificate of Mailing - PDF Document. (RE:related documents(s) 28 Court Notice) Service Date 10/30/2010. (Admin.) (Entered: 10/31/2010)
2011-06-24 30 0 Notice of Appearance and Request for Notice Creditor B-Line, LLC (Kane, Steven) (Entered: 06/24/2011)
2011-12-11 31 0 Any objection by the transferor to such transfer must be filed within twenty (21) days of the mailing of this notice. Assignment Of Claim Of CR Evergreen, LLC To East Bay Funding, LLC to East Bay Funding, LLCc/o Resurgent Capital ServicesPO Box 288Greenville, SC 29603 Filed by East Bay Funding, LLC (Gaines, Susan) (Entered: 12/11/2011)
2011-12-12 32 0 Court Notice (related document(s)31 Assignment of Claim filed by Assignee East Bay Funding, LLC). (Sweeney, Carolyn) (Entered: 12/12/2011)
2011-12-14 33 0 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 32 Court Notice) Notice Date 12/14/2011. (Admin.) (Entered: 12/15/2011)
2014-10-15 34 0 Any objection by the transferor to such transfer must be filed within twenty-one (21) days of the mailing of this notice. Transfer/Assignment Of Claim Fee Amount $25 to Ocwen Loan Servicing, LLC Date PO Box 24605; Attn: Bankruptcy Dept.West Palm Beach, FL 33416-4605 Filed by Ocwen Loan Servicing, LLC (Carlotto, Thomas) (Entered: 10/15/2014)
2014-10-16 35 0 *If defect pertains to a pending motion/application/notice then objection/response deadline is terminated until deficiencies are timely corrected.* Notice of Defective Document Issued Defective Items: Amount of Claim not Listed on Transfer (related document(s)34 Transfer/Assignment of Claim filed by Assignee Ocwen Loan Servicing, LLC, Creditor Ocwen Loan Servicing, LLC). Status Check Due by:10/23/2014. (Sweeney, Carolyn) (Entered: 10/16/2014)
2014-10-18 36 0 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 35 Defective Document) Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
2014-10-18 37 0 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 34 Transfer/Assignment of Claim filed by Assignee Ocwen Loan Servicing, LLC, Creditor Ocwen Loan Servicing, LLC) Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
2015-05-07 38 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed by John Boyajian on behalf of John Boyajian. Objections Due: 06/1/2015. (Boyajian, John) (Entered: 05/07/2015) 2015-06-22 07:53:41 63971a1ff1c754e417373ff922aaf643916e191f
2015-05-07 39 0 Chapter 13 Trustee Notice of Plan Completion.Notice of Final Cure required. (Boyajian, John) Filed by Trustee (Entered: 05/07/2015) 2015-06-22 07:56:16 7c1bcb58b25c1faae243484d954311ba2c164d36
2015-05-07 40 0 Chapter 13 Trustee Final Report and Account . (Boyajian, John) Filed by Trustee (Entered: 05/07/2015)
2015-05-07 41 0 Addendum Filed by Trustee John Boyajian (related document(s)40 Chapter 13 Trustee's Final Report and Account filed by Trustee John Boyajian). (Boyajian, John) (Entered: 05/07/2015)
2015-05-14 42 0 Financial Management Course Certificate Filed by Debtor Gerardo Pena. (Ennis, John) (Entered: 05/14/2015)
2015-05-14 43 0 Financial Management Course Certificate Filed by Joint Debtor Madeliz Pena. (Ennis, John) (Entered: 05/14/2015)
2015-06-02 44 0 Order Discharging Debtor (Sweeney, Carolyn) (Entered: 06/02/2015)
2015-06-04 45 0 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 44 Order Discharging Debtor) Notice Date 06/04/2015. (Admin.) (Entered: 06/05/2015)
2015-06-09 46 0 Order Discharging Chapter 13 Trustee & Closing Case (Sweeney, Carolyn) (Entered: 06/09/2015)