Court: | txwb |
Docket #: | 12-53017 |
Case Name: | Raquel Ruiz Almaraz |
PACER case #: | 279301 |
Date filed: | 2012-10-01 |
Assigned to: | Judge Craig A. Gargotta |
Represented Party | Attorney & Contact Info |
Raquel Ruiz Almaraz Debtor 150 Cynthia Dr. Universal City, TX 78148 BEXAR-TX SSN / ITIN: xxx-xx-3752 |
J. Todd Malaise J. Todd Malaise02 J. Todd Malaise03 J. Todd Malaise04 |
Mary K Viegelahn Trustee Chapter 13 Trustee 10500 Heritage Blvd Suite 201 San Antonio, TX 78216 (210) 824-1460 |
Mary K. Viegelahn05 Mary K. Viegelahn06 Mary K. Viegelahn13 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2012-10-01 | 1 | 0 | Voluntary Petition under Chapter 13 With Schedules, With Statements, ( Filing Fee: $ 281 ) filed by Raquel Ruiz Almaraz. -Declaration for Electronic Filing due by 10/9/2012 (Malaise, J.) | |||
2012-10-01 | 2 | 0 | Chapter 13 Plan filed by Raquel Ruiz Almaraz. (Malaise, J.) | |||
2012-10-01 | 3 | 0 | Certificate of Budget and Credit Counseling-First Debtor filed by Raquel Ruiz Almaraz. (Malaise, J.) | |||
2012-10-01 | 4 | 0 | Order For Employer to Pay Trustee. (Castleberry, Deanna) | |||
2012-10-03 | 5 | 0 | 341 Meeting of Creditors. First Meeting Set For 10/31/2012 at 08:30 AM at San Antonio Room 434 Objections to Dischargeability of debt due 12/31/2012- Confirmation Hearing Set For 12/11/2012 at 10:00 AM at SA Courtroom 1- Proofs of Claim Due 1/29/2013. (Viegelahn01, Mary) | |||
2012-10-06 | 6 | 0 | BNC Certificate of Mailing (Related Document(s): 5 341 Meeting of Creditors. First Meeting Set For 10/31/2012 at 08:30 AM at San Antonio Room 434 Objections to Dischargeability of debt due 12/31/2012- Confirmation Hearing Set For 12/11/2012 at 10:00 AM at SA Courtroom 1- Proofs of Claim Due 1/29/2013.) Notice Date 10/06/2012. (Admin.) | |||
2012-10-06 | 7 | 0 | BNC Certificate of Mailing (Related Document(s): 5 341 Meeting of Creditors. First Meeting Set For 10/31/2012 at 08:30 AM at San Antonio Room 434 Objections to Dischargeability of debt due 12/31/2012- Confirmation Hearing Set For 12/11/2012 at 10:00 AM at SA Courtroom 1- Proofs of Claim Due 1/29/2013.) Notice Date 10/06/2012. (Admin.) | |||
2012-10-24 | 8 | 0 | Notice of Appearance and Request for Service of Notice filed by Donald P. Stecker for Creditors Judson ISD, Bexar County. (Stecker, Donald) | |||
2012-11-13 | 9 | 0 | Trustee's Objection to Confirmation of Chapter 13 Plan. (Viegelahn11, Mary) | |||
2012-11-27 | 10 | 0 | Amended Schedules and Summary (Amended Schedule(s): J) filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz - Declaration for Electronic Filing due by 12/4/2012 (Malaise02, J.) | |||
2012-12-20 | 11 | 0 | Notice of Appearance and Request for Service of Notice filed by Michael W. Zientz for Creditor Ocwen Loan Servicing LLC. (Zientz, Michael) | |||
2012-12-22 | 12 | 0 | Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta) | |||
2012-12-29 | 13 | 0 | BNC Certificate of Mailing (Related Document(s): 12 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver.) Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012) | |||
2013-01-24 | 14 | 0 | Order Confirming Chapter 13 Plan (related document(s): 9 Trustee's Objection to Confirmation of Chapter 13 Plan.) (Order entered on 1/24/2013) (Gomez, Becky) | |||
2013-01-24 | 15 | 0 | Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. (Plan Confirmation Recommended.). (Viegelahn, Mary) | |||
2013-01-26 | 16 | 0 | BNC Certificate of Mailing (Related Document(s): 14 Order Confirming Chapter 13 Plan (related document(s): 9 Trustee's Objection to Confirmation of Chapter 13 Plan.) (Order entered on 1/24/2013)) Notice Date 01/26/2013. (Admin.) | |||
2013-02-14 | 17 | 0 | Objection to Claim of Atlas Acquisitions LLC, ct clm #4, $2318.52 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn (Viegelahn02, Mary) | |||
2013-02-14 | 18 | 0 | Objection to Claim of Quantum3 Group LLC, ct clm #5, $575.86 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn (Viegelahn02, Mary) | |||
2013-02-20 | 19 | 0 | Objection to Claim of Atlas Acquisitions LLC, ct clm #8, $1542.98 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn (Viegelahn02, Mary) | |||
2013-04-02 | 20 | 0 | Objection to Claim of InSolve Recovery, LLC, ct clm #10, $2612.26 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn (Viegelahn02, Mary) | |||
2013-04-11 | 21 | 0 | Order Regarding Objection to Claims (related document(s): 17 Objection to Claim of Atlas Acquisitions LLC, ct clm #4, $2318.52 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013) (Gomez, Becky) | |||
2013-04-11 | 22 | 0 | Order Regarding Objection to Claims (related document(s): 18 Objection to Claim of Quantum3 Group LLC, ct clm #5, $575.86 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013) (Gomez, Becky) | |||
2013-04-11 | 23 | 0 | Order Regarding Objection to Claims (related document(s): 19 Objection to Claim of Atlas Acquisitions LLC, ct clm #8, $1542.98 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013) (Gomez, Becky) | |||
2013-04-13 | 24 | 0 | BNC Certificate of Mailing (Related Document(s): 21 Order Regarding Objection to Claims (related document(s): 17 Objection to Claim of Atlas Acquisitions LLC, ct clm #4, $2318.52 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013)) Notice Date 04/13/2013. (Admin.) (Entered: 04/14/2013) | |||
2013-04-13 | 25 | 0 | BNC Certificate of Mailing (Related Document(s): 22 Order Regarding Objection to Claims (related document(s): 18 Objection to Claim of Quantum3 Group LLC, ct clm #5, $575.86 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013)) Notice Date 04/13/2013. (Admin.) (Entered: 04/14/2013) | |||
2013-04-13 | 26 | 0 | BNC Certificate of Mailing (Related Document(s): 23 Order Regarding Objection to Claims (related document(s): 19 Objection to Claim of Atlas Acquisitions LLC, ct clm #8, $1542.98 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 4/11/2013)) Notice Date 04/13/2013. (Admin.) (Entered: 04/14/2013) | |||
2013-04-30 | 27 | 0 | Notice of Withdrawal of Claim (Number: 10) by Creditor InSolve Recovery, LLC, c/o Capital Recovery Group, LLC filed by Nichlas P. Spallas for Creditor InSolve Recovery, LLC, c/o Capital Recovery Group, LLC. (Spallas, Nichlas) | |||
2013-05-01 | 28 | 0 | Order Regarding Objection to Claims (related document(s): 20 Objection to Claim of InSolve Recovery, LLC, ct clm #10, $2612.26 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 5/1/2013) (Hernandez, Rachel) | |||
2013-05-03 | 29 | 0 | BNC Certificate of Mailing (Related Document(s): 28 Order Regarding Objection to Claims (related document(s): 20 Objection to Claim of InSolve Recovery, LLC, ct clm #10, $2612.26 (30 Day Objection Language) Filed by Mary K. Viegelahn02 for Trustee Mary K Viegelahn) (Order entered on 5/1/2013)) Notice Date 05/03/2013. (Admin.) (Entered: 05/04/2013) | |||
2013-05-30 | 30 | 0 | Notice of Withdrawal of Claim By Aargon Agency As Agent For Cash Land - Cash Americ. (Hinrichs, Todd) | |||
2013-05-31 | 31 | 0 | Objection to Claim of Asset Acceptance, LLC in the amount of $236.96 Court Claim No: 14 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn (Viegelahn13, Mary) | |||
2013-05-31 | 32 | 0 | Objection to Claim of Denovus Corporation LTD in the amount of $644.86 Court Claim No: 23 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn (Viegelahn13, Mary) | |||
2013-06-27 | 33 | 0 | Notice of Withdrawal of Claim By Atlas Acquisitions LLC. (Schild, Avi) | |||
2013-06-27 | 34 | 0 | Notice of Withdrawal of Claim By Atlas Acquisitions LLC. (Schild, Avi) | |||
2013-07-16 | 35 | 0 | Notice of Appearance and Request for Service of Notice filed by Stephen W Wu for Creditor Ocwen Loan Servicing LLC. (Wu, Stephen) | |||
2013-08-02 | 36 | 0 | Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 10/28/2013 at 01:30PM at SA Courtroom 3. (Viegelahn, Mary) | |||
2013-08-04 | 37 | 0 | BNC Certificate of Mailing (Related Document(s): 36 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 10/28/2013 at 01:30PM at SA Courtroom 3.) Notice Date 08/04/2013. (Admin.) (Entered: 08/05/2013) | |||
2013-08-22 | 38 | 0 | Objection Filed by J. Todd Malaise03 for Debtor Raquel Ruiz Almaraz (Malaise03, J.) (related document(s): 36 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 10/28/2013 at 01:30PM at SA Courtroom 3.) | |||
2013-08-28 | 39 | 0 | Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 10/24/2013 at 09:30 AM at SA Courtroom 3. (Viegelahn07, Mary) | |||
2013-08-31 | 40 | 0 | BNC Certificate of Mailing (Related Document(s): 39 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 10/24/2013 at 09:30 AM at SA Courtroom 3.) Notice Date 08/31/2013. (Admin.) (Entered: 09/01/2013) | |||
2013-09-17 | 41 | 0 | Order Regarding Objection to Claims (related document(s): 32 Objection to Claim of Denovus Corporation LTD in the amount of $644.86 Court Claim No: 23 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn) (Order entered on 9/17/2013) (Gomez, Becky) | |||
2013-09-17 | 42 | 0 | Order Regarding Objection to Claims (related document(s): 31 Objection to Claim of Asset Acceptance, LLC in the amount of $236.96 Court Claim No: 14 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn) (Order entered on 9/17/2013) (Gomez, Becky) | |||
2013-09-19 | 43 | 0 | BNC Certificate of Mailing (Related Document(s): 41 Order Regarding Objection to Claims (related document(s): 32 Objection to Claim of Denovus Corporation LTD in the amount of $644.86 Court Claim No: 23 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn) (Order entered on 9/17/2013)) Notice Date 09/19/2013. (Admin.) (Entered: 09/20/2013) | |||
2013-09-19 | 44 | 0 | BNC Certificate of Mailing (Related Document(s): 42 Order Regarding Objection to Claims (related document(s): 31 Objection to Claim of Asset Acceptance, LLC in the amount of $236.96 Court Claim No: 14 (30 Day Objection Language) Filed by Mary K. Viegelahn13 for Trustee Mary K Viegelahn) (Order entered on 9/17/2013)) Notice Date 09/19/2013. (Admin.) (Entered: 09/20/2013) | |||
2013-09-26 | 45 | 0 | Motion to Modify Plan In Response (21 Day Objection Language) filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz (Malaise02, J.) (Related Document(s): 39 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 10/24/2013 at 09:30 AM at SA Courtroom 3.) | |||
2013-10-01 | 46 | 0 | Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: Santander Consumer USA (Claim No. 6) To NCEP, LLC ( Filing Fee $25) (Beauchamp, Scott) | |||
2013-10-02 | 47 | 0 | Trustee's Notice of Withdrawal of Document (Viegelahn21, Mary) (related document(s): 36 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 10/28/2013 at 01:30PM at SA Courtroom 3.) | |||
2013-10-03 | 48 | 0 | Request for Notice by NCEP, LLC. (Garza, Marian) | |||
2013-10-04 | 49 | 0 | BNC Certificate of Mailing (Related Document(s): 46 Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: Santander Consumer USA (Claim No. 6) To NCEP, LLC ( Filing Fee $25)) Notice Date 10/04/2013. (Admin.) (Entered: 10/05/2013) | |||
2013-12-11 | 50 | 0 | Trustee's Notice of Withdrawal of Document (Viegelahn13, Mary) (related document(s): 39 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 10/24/2013 at 09:30 AM at SA Courtroom 3.) | |||
2013-12-12 | 51 | 0 | Order Regarding (related document(s): 45 Motion to Modify Plan In Response (21 Day Objection Language) filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz (Malaise02, J.) (Related Document(s): 39 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 10/24/2013 at 09:30 AM at SA Courtroom 3.)) (Order entered on 12/12/2013) (Gomez, Becky) | |||
2013-12-27 | 52 | 0 | Application for attorneys fees related to the resolution of the trustee's motion to dismiss chapter 13 case for failure to turnover tax return and/ or refund with notice and opportunity to object (21 Day Objection Language) filed by J. Todd Malaise for Debtor Raquel Ruiz Almaraz (Attachments: # 1 Proposed Order)(Malaise, J.) Modified on 12/30/2013 (Gomez, Becky). | |||
2014-01-22 | 53 | 0 | Order Regarding (related document(s): 52 Application for attorneys fees related to the resolution of the trustee's motion to dismiss chapter 13 case for failure to turnover tax return and/ or refund with notice and opportunity to object (21 Day Objection Language) filed by J. Todd Malaise for Debtor Raquel Ruiz Almaraz (Attachments: # 1 Proposed Order)(Malaise, J.) Modified on 12/30/2013 .) (Order entered on 1/22/2014) (Gomez, Becky) | |||
2014-04-16 | 54 | 0 | Objection to Claim of Midland Funding, LLC (Transferred from Portfolio Investments II LLC) Court Claim # 9 $1524.66 (30 Day Objection Language) Filed by Mary K. Viegelahn06 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order) (Viegelahn06, Mary) | |||
2014-05-06 | 55 | 0 | Notice of Appearance and Request for Service of Notice filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation. (Wilcox, Stephen) | |||
2014-05-06 | 56 | 0 | Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)(Wilcox, Stephen) | |||
2014-05-07 | 57 | 0 | Hearing to Consider and Act Upon the Following: (Related Document(s): 56 Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)) Hearing Scheduled For 6/2/2014 at 09:00 AM at SA Courtroom 3 (Esquivel, Maria) | |||
2014-05-07 | 58 | 0 | Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 08/04/2014 at 10:30AM at SA Courtroom 3. (Viegelahn, Mary) | |||
2014-05-09 | 59 | 0 | BNC Certificate of Mailing (Related Document(s): 57 Hearing to Consider and Act Upon the Following: (Related Document(s): 56 Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)) Hearing Scheduled For 6/2/2014 at 09:00 AM at SA Courtroom 3) Notice Date 05/09/2014. (Admin.) (Entered: 05/10/2014) | |||
2014-05-09 | 60 | 0 | BNC Certificate of Mailing (Related Document(s): 58 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 08/04/2014 at 10:30AM at SA Courtroom 3.) Notice Date 05/09/2014. (Admin.) (Entered: 05/10/2014) | |||
2014-05-14 | 61 | 0 | Objection Filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz (Malaise02, J.) (related document(s): 58 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 08/04/2014 at 10:30AM at SA Courtroom 3.) | |||
2014-05-15 | 62 | 0 | Response Filed by J. Todd Malaise04 for Debtor Raquel Ruiz Almaraz (Malaise04, J.) (related document(s): 56 Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)) | |||
2014-05-20 | 63 | 0 | Objection to Claim of US BANK NATIONAL ASSOCIATION Court claim #24 in the amount of $169,445.49 (30 Day Objection Language) Filed by Mary K. Viegelahn05 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order) (Viegelahn05, Mary) | |||
2014-05-20 | 64 | 0 | Trustee's Claims Recommendation (30 DayObjectionLanguage). (Viegelahn, Mary) | |||
2014-05-22 | 65 | 0 | BNC Certificate of Mailing (Related Document(s): 64 Trustee's Claims Recommendation (30 DayObjectionLanguage).) Notice Date 05/22/2014. (Admin.) (Entered: 05/23/2014) | |||
2014-06-16 | 66 | 0 | Trustee's Notice of Withdrawal of Document (Viegelahn03, Mary) (related document(s): 58 Trustee's Motion to Dismiss Case for Other Reasons Hearing Scheduled For 08/04/2014 at 10:30AM at SA Courtroom 3.) | |||
2014-06-19 | 67 | 0 | Response Filed by Stephen W. Wu for Creditor Ocwen Loan Servicing LLC (Wu, Stephen) (related document(s): 63 Objection to Claim of US BANK NATIONAL ASSOCIATION Court claim #24 in the amount of $169,445.49 (30 Day Objection Language) Filed by Mary K. Viegelahn05 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order)) | |||
2014-06-19 | 68 | 0 | Order Due Letter Sent to: STEPHEN WILCOX (Related Document(s): 56 Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)) Overdue Order Due By 7/10/2014 (Gomez, Becky) | |||
2014-06-20 | 69 | 0 | Hearing to Consider and Act Upon the Following: (Related Document(s): 63 Objection to Claim of US BANK NATIONAL ASSOCIATION Court claim #24 in the amount of $169,445.49 (30 Day Objection Language) Filed by Mary K. Viegelahn05 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order)) Hearing Scheduled For 7/31/2014 at 01:30 PM at SA Courtroom 3 (Elizondo, Lisa) | |||
2014-06-22 | 70 | 0 | BNC Certificate of Mailing (Related Document(s): 69 Hearing to Consider and Act Upon the Following: (Related Document(s): 63 Objection to Claim of US BANK NATIONAL ASSOCIATION Court claim #24 in the amount of $169,445.49 (30 Day Objection Language) Filed by Mary K. Viegelahn05 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order)) Hearing Scheduled For 7/31/2014 at 01:30 PM at SA Courtroom 3) Notice Date 06/22/2014. (Admin.) | |||
2014-06-23 | 71 | 0 | Order Regarding (related document(s): 56 Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Stephen G. Wilcox for Creditor Credit Acceptance Corporation (Attachments: # 1 Affidavit # 2 Contract & title)) (Order entered on 6/23/2014) (Gomez, Becky) | |||
2014-06-24 | 72 | 0 | Order Regarding Objection to Claims (related document(s): 54 Objection to Claim of Midland Funding, LLC (Transferred from Portfolio Investments II LLC) Court Claim # 9 $1524.66 (30 Day Objection Language) Filed by Mary K. Viegelahn06 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order)) (Order entered on 6/24/2014) (Gomez, Becky) | |||
2014-06-26 | 73 | 0 | BNC Certificate of Mailing (Related Document(s): 72 Order Regarding Objection to Claims (related document(s): 54 Objection to Claim of Midland Funding, LLC (Transferred from Portfolio Investments II LLC) Court Claim # 9 $1524.66 (30 Day Objection Language) Filed by Mary K. Viegelahn06 for Trustee Mary K Viegelahn (Attachments: # 1 Proposed Order)) (Order entered on 6/24/2014)) Notice Date 06/26/2014. (Admin.) | |||
2014-07-03 | 74 | 0 | Application for Attorney's Fees Related to the Resolution of the Trustee's Motion to Dismiss Chapter 13 Case for Failure to Turnover Tax Return and/or Refund with Notice and Opportunity to Object (21 Day Objection Language) filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz (Attachments: # 1 Proposed Order)(Malaise02, J.) Modified on 7/7/2014 (Paez, Daniel). | |||
2014-07-11 | 75 | 0 | Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 09/25/2014 at 09:30AM at SA Courtroom 3. (Viegelahn, Mary) | |||
2014-07-13 | 76 | 0 | BNC Certificate of Mailing (Related Document(s): 75 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled For 09/25/2014 at 09:30AM at SA Courtroom 3.) Notice Date 07/13/2014. (Admin.) | |||
2014-07-28 | 77 | 0 | Order Regarding (related document(s): 74 Application for Attorney's Fees Related to the Resolution of the Trustee's Motion to Dismiss Chapter 13 Case for Failure to Turnover Tax Return and/or Refund with Notice and Opportunity to Object (21 Day Objection Language) filed by J. Todd Malaise02 for Debtor Raquel Ruiz Almaraz (Attachments: # 1 Proposed Order)(Malaise02, J.) Modified on 7/7/2014 .) (Order entered on 7/28/2014) (Castleberry, Deanna) |