Case details

Court: txwb
Docket #: 12-53017
Case Name: Raquel Ruiz Almaraz
PACER case #: 279301
Date filed: 2012-10-01
Assigned to: Judge Craig A. Gargotta

Parties

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
909 NE Loop 410, Suite 300 San Antonio, TX 78209 (210) 732-6699 Fax : (210) 732-5826 Email:

J. Todd Malaise02
Malaise Law Firm 909 NE Loop 410, Suite 300 San Antonio, TX 78209 (210) 732-6699 Fax : (210) 732-5826 Email:

J. Todd Malaise03
Malaise Law Firm 909 NE Loop 410, Suite 300 San Antonio, TX 78209 (210) 732-6699 Fax : (210) 732-5826 Email:

J. Todd Malaise04
Malaise Law Firm 909 NE Loop 410, Suite 300 San Antonio, TX 78209 (210) 732-6699 Fax : 210-732-5826 Email:

Mary K Viegelahn
Trustee
Chapter 13 Trustee 10500 Heritage Blvd Suite 201 San Antonio, TX 78216 (210) 824-1460
Mary K. Viegelahn05
San Antonio Chapter 13 Trustee 10500 Heritage Blvd, Ste. 201 San Antonio, TX 78216 210 824 1460 Fax : 210 824 1328 Email:

Mary K. Viegelahn06
San Antonio Chapter 13 Trustee 10500 Heritage Blvd. Ste 201 San Antonio, TX 78216 210 824 1460 Fax : 210 824 1328 Email:

Mary K. Viegelahn13
San Antonio Chapter 13 Trustee 909 NE Loop 410, Suite 400 San Antonio, TX 78209 210 824 1460 Fax : 210 824 1328 Email:

Documents

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)