?

BAPCPA, MEANSNO




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 09-21928-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Voluntary
No asset


Date filed:  07/07/2009
Debtor discharged:  01/12/2010

Debtor
TERESA MURPHY
1345 FOX ACRES DRIVE
LAS VEGAS, NV 89134
SSN / ITIN: xxx-xx-9553

represented by LENARD E. SCHWARTZER
SCHWARTZER & MCPHERSON LAW FIRM
2850 S. JONES BOULEVARD, SUITE 1
LAS VEGAS, NV 89146
702-228-7590
Fax : 702-892-0122
Email: bkfilings@s-mlaw.com

Trustee
TIMOTHY S CORY
8831 WEST SAHARA AVE.
LAS VEGAS, NV 89117
(702) 388-1996

   
U.S. Trustee
U.S. TRUSTEE - LV - 7
300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
   

Filing Date #Docket Text
07/07/2009 1 Chapter 7 Voluntary Petition. Fee Amount $299. Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 07/07/2009)
07/07/2009 2 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(09-21928) [misc,volp7a] ( 299.00). Receipt number 6860426, fee amount $ 299.00. (U.S. Treasury) (Entered: 07/07/2009)
07/07/2009 3 Meeting of Creditors and Notice of Appointment of Trustee TIMOTHY S CORY. 341 meeting to be held on 08/12/2009 at 02:00 PM at 341s - Foley Bldg,Rm 1500. Objections to Discharge due by 10/13/2009. (Entered: 07/07/2009)
07/07/2009 4 Statement of Social Security Number(s). This document contains sensitive information and cannot be viewed by the public. Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 07/07/2009)
07/07/2009 5 Declaration Re: Electronic Filing Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 07/07/2009)
07/07/2009 6 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 07/07/2009)
07/07/2009 7 Certificate of Credit Counseling Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 07/07/2009)
07/07/2009 8 Set Deficient Filing Deadlines. 316 Incomplete Filing (11 USC 521(i)) 8/21/2009 Incomplete Filings due by 7/22/2009. Attorney Signature Exhibit B due by 7/22/2009. Statement of Intent due by 8/6/2009. Statement of Current Monthly Income and Means Test Form 22A Due: 7/22/2009. (vap) (Entered: 07/08/2009)
07/08/2009 9 Notice of Incomplete and/or Deficient Filing. (vap) (Entered: 07/08/2009)
07/08/2009 10 Notice of Requirement to File Certification of Completion of Instructional Course Concerning Financial Management. (vap) (Entered: 07/08/2009)
07/08/2009 11 Order Determining Debtor's Compliance with Filing Requirements of 11 U.S.C. Section 521(a)(1) (vap) (Entered: 07/08/2009)
07/10/2009 12 BNC Certificate of Mailing (Related document(s) 3 Meeting of Creditors Chapter 7 No Asset (BNC)) No. of Notices: 33. Service Date 07/10/2009. (Admin.) (Entered: 07/10/2009)
07/10/2009 13 BNC Certificate of Mailing. (Related document(s) 9 Incomplete and/or Deficient Filing-Ch 7 Individual (BNC)) No. of Notices: 1. Service Date 07/10/2009. (Admin.) (Entered: 07/10/2009)
07/10/2009 14 BNC Certificate of Mailing. (Related document(s) 10 Notice of Requirement to File Certification of Completion of Instructional Course Concerning Financial Management (BNC)) No. of Notices: 1. Service Date 07/10/2009. (Admin.) (Entered: 07/10/2009)
07/10/2009 15 BNC Certificate of Mailing. (Related document(s) 11 Order Determining Debtor's Compliance with Filing Requirements of 11 U.S.C. Section 521(a)(1) (BNC)) No. of Notices: 33. Service Date 07/10/2009. (Admin.) (Entered: 07/10/2009)
07/23/2009 16 Motion for Relief from Stay Property: 8612 Estrelita Dr., Las Vegas, NV 89128 . Fee Amount $150. Filed by CINDY LEE STOCK on behalf of WASHINGTON MUTUAL BANK (Attachments: # 1 Exhibit A, 1, 2)(STOCK, CINDY) (Entered: 07/23/2009)
07/23/2009 17 Notice of Hearing Hearing Date: August 19, 2009 Hearing Time: 1:30 p.m. with Certificate of Service Filed by CINDY LEE STOCK on behalf of WASHINGTON MUTUAL BANK (Related document(s) 16 Motion for Relief from Stay filed by Creditor WASHINGTON MUTUAL BANK) (STOCK, CINDY) (Entered: 07/23/2009)
07/23/2009 18 Receipt of Filing Fee for Motion for Relief from Stay(09-21928-mkn) [motion,mrlfsty] ( 150.00). Receipt number 6964985, fee amount $ 150.00. (U.S. Treasury) (Entered: 07/23/2009)
07/23/2009 19 Hearing Scheduled/Rescheduled.Hearing scheduled 8/19/2009 at 01:30 PM at MKN LV-Courtroom 2, Foley Federal Bldg. (Related document(s) 16 Motion for Relief from Stay filed by Creditor WASHINGTON MUTUAL BANK) (slh) (Entered: 07/24/2009)
08/08/2009 20 Request for Special Notice Filed by RECOVERY MANAGEMENT SYSTEMS CORPORATION (SINGH, RAMESHWAR) (Entered: 08/08/2009)
08/11/2009 21 Request for Special Notice Pursuant to Bankruptcy Rule 2002 with Certificate of Service Filed by REW R. GOODENOW on behalf of Celtic Bank (GOODENOW, REW) (Entered: 08/11/2009)
08/13/2009 22 Chapter 7 Trustee's Report of No Distribution: I, TIMOTHY S CORY, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: $ 768045.18, Assets Exempt: Not Available, Claims Scheduled: $ 3287293.91, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 3287293.91. (CORY, TIMOTHY) (Entered: 08/13/2009)
08/21/2009 23 Request for Special Notice Filed by CORONADO BAY BUSINESS PARK-WEST (slh) (Entered: 08/24/2009)
09/18/2009 24 Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management. Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD) (Entered: 09/18/2009)
10/15/2009 25 Change of Address of Creditor CORONADO BAY BUSINESS PARK-WEST Filed by CORONADO BAY BUSINESS PARK-WEST (slh) (Entered: 10/16/2009)
10/20/2009 26 Order For Relief From the Automatic Stay (Related document(s) 16 ) (slh) (Entered: 10/20/2009)
11/05/2009 27 Change of Address of NEVADA STATE DEVELOPMENT CORPORATION Filed by NEVADA STATE DEVELOPMENT CORPORATION (dlm) (Entered: 11/06/2009)
12/29/2009 28 Notice of Incomplete and/or Deficient Filing. (slh) (Entered: 12/29/2009)
12/31/2009 29 BNC Certificate of Mailing. (Related document(s) 28 Incomplete and/or Deficient Filing-Ch 7 Individual (BNC)) No. of Notices: 1. Service Date 12/31/2009. (Admin.) (Entered: 12/31/2009)
01/05/2010 30 Motion for Relief from Stay Property: 2200 S. FORT APACHE #2238., LAS VEGAS, NV 89117 . Fee Amount $150. Filed by GREGORY L. WILDE on behalf of WELLS FARGO BANK, N.A. (WILDE, GREGORY) (Entered: 01/05/2010)
01/05/2010 31 Notice of Hearing Hearing Date: 02/10/2010 Hearing Time: 1:30 PM with Certificate of Service Filed by GREGORY L. WILDE on behalf of WELLS FARGO BANK, N.A. (Related document(s) 30 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (WILDE, GREGORY) (Entered: 01/05/2010)
01/05/2010 33 Hearing Scheduled/Rescheduled.Hearing scheduled 2/10/2010 at 01:30 PM at MKN LV-Courtroom 2, Foley Federal Bldg. (Related document(s) 30 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (slh) (Entered: 01/06/2010)
01/06/2010 32 Receipt of Filing Fee for Motion for Relief from Stay(09-21928-mkn) [motion,mrlfsty] ( 150.00). Receipt number 7875691, fee amount $ 150.00. (U.S. Treasury) (Entered: 01/06/2010)
01/12/2010 34 Order Discharging Debtor (slh) (Entered: 01/12/2010)
01/14/2010 35 BNC Certificate of Mailing (Related document(s) 34 Order Discharging Debtor (BNC)) No. of Notices: 39. Service Date 01/14/2010. (Admin.) (Entered: 01/14/2010)
01/15/2010 36 Change of Address of THE RESIDENCE AT CANYON GATE HOMEOWNERS ASSOCIATION INC Filed by THE RESIDENCE AT CANYON GATE HOMEOWNERS ASSOCIATION INC (RED ROCK FINANCIAL SERVICES (all)) (Entered: 01/15/2010)
01/25/2010 37 Opposition To Motion For Relief From Automatic Stay Filed On Behalf Of WELLS FARGO BANK, N.A Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD)(Related document(s) 30 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) Modified on 1/27/2010 to relate to #30 (Ivey, SD). (Entered: 01/25/2010)
01/26/2010 38 Certificate of Service Filed by LENARD E. SCHWARTZER on behalf of TERESA MURPHY (SCHWARTZER, LENARD)(Related document(s) 37 Opposition filed by Debtor TERESA MURPHY) Modified on 1/27/2010 to relate to #37 (Ivey, SD). (Entered: 01/26/2010)





PACER Service Center
Transaction Receipt
02/16/2010 11:16:29
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 09-21928-mkn Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 3 Cost: 0.24