RestrictedDISMISSED |
Assigned to: Thomas B. Donovan Chapter 13 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor David Calvillo 17720 Brightman Ave Lake Elsinore, CA 92530 SSN / ITIN: xxx-xx-7950 |
represented by |
David Calvillo
PRO SE |
Trustee Rod (TD) Danielson 4361 Latham Street, Suite 270 Riverside, CA 92501 (951) 826-8000 |
||
U.S. Trustee United States Trustee (RS) 3685 Main Street, Suite 300 Riverside, CA 92501 |
Filing Date | # | Docket Text | |
---|---|---|---|
11/05/2009 | 1 | Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by David Calvillo Section 316 Incomplete Filings due by 12/21/2009. Schedule A due 11/20/2009. Schedule B due 11/20/2009. Schedule C due 11/20/2009. Schedule D due 11/20/2009. Schedule E due 11/20/2009. Schedule F due 11/20/2009. Schedule G due 11/20/2009. Schedule H due 11/20/2009. Schedule I due 11/20/2009. Schedule J due 11/20/2009. Statement of Financial Affairs due 11/20/2009. Chapter 13 Plan due by 11/20/2009. Statement - Form 22C Due: 11/20/2009. Notice of available chapters due 11/20/2009. Statement of assistance of non-attorney due 11/20/2009. Summary of schedules due 11/20/2009. Declaration concerning debtors schedules due 11/20/2009. Cert. of Credit Counseling due by 11/20/2009. Statistical Summary due 11/20/2009. Debtor Certification of Employment Income due by 11/20/2009. Incomplete Filings due by 11/20/2009. (Baglietto, Alejandra) (Entered: 11/05/2009) | |
11/05/2009 | 2 | Meeting of Creditors with 341(a) meeting to be held on 12/17/2009 at 09:00 AM at RM 100, 3420 Twelfth St., Riverside, CA 92501. Confirmation hearing to be held on 12/17/2009 at 01:30 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 03/17/2010. (Baglietto, Alejandra) (Entered: 11/05/2009) | |
11/05/2009 | 3 | Statement of Social Security Number(s) Form B21 Filed by Debtor David Calvillo . (Baglietto, Alejandra) (Entered: 11/05/2009) | |
11/05/2009 | 4 | Exhibit D Filed by Debtor David Calvillo . (Baglietto, Alejandra) (Entered: 11/05/2009) | |
11/05/2009 | Receipt of Chapter 13 Filing Fee - $274.00 by 28. Receipt Number 60044634. (admin) (Entered: 11/06/2009) | ||
11/07/2009 | 5 | BNC Certificate of Service (RE: related document(s) 2 Meeting (AutoAssign Chapter 13)) No. of Notices: 5. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009) | |
11/07/2009 | 6 | BNC Certificate of Service (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor David Calvillo) No. of Notices: 2. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009) | |
11/07/2009 | 7 | BNC Certificate of Service (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor David Calvillo) No. of Notices: 2. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009) | |
11/20/2009 | 8 | Summary of Schedules , Statistical Summary of Certain Liabilities, Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Schedule I , Schedule J , Notice of available chapters , Debtor's Certification of Employment Income , Declaration concerning debtor's schedules , BPP Disclosure Notice to Debtors - Form 19B , Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer (Form 19A) , Chapter 13 Statement of Current Monthly and Disposable Income , Statement of Financial Affairs , Certificate of Credit Counseling Filed by Debtor David Calvillo (RE: related document(s) 1 Voluntary Petition (Chapter 13)). (Valle, Ana) (Entered: 11/23/2009) | |
11/20/2009 | 9 | Chapter 13 Plan Filed by Debtor David Calvillo (RE: related document(s) 1 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by David Calvillo Section 316 Incomplete Filings due by 12/21/2009. Schedule A due 11/20/2009. Schedule B due 11/20/2009. Schedule C due 11/20/2009. Schedule D due 11/20/2009. Schedule E due 11/20/2009. Schedule F due 11/20/2009. Schedule G due 11/20/2009. Schedule H due 11/20/2009. Schedule I due 11/20/2009. Schedule J due 11/20/2009. Statement of Financial Affairs due 11/20/2009. Chapter 13 Plan due by 11/20/2009. Statement - Form 22C Due: 11/20/2009. Notice of available chapters due 11/20/2009. Statement of assistance of non-attorney due 11/20/2009. Summary of schedules due 11/20/2009. Declaration concerning debtors schedules due 11/20/2009. Cert. of Credit Counseling due by 11/20/2009. Statistical Summary due 11/20/2009. Debtor Certification of Employment Income due by 11/20/2009. Incomplete Filings due by 11/20/2009.). (Valle, Ana) (Entered: 11/23/2009) | |
11/29/2009 | 10 | Request for special notice Filed by Creditor Marix Servicing, LLC. (Lozano, Joe) (Entered: 11/29/2009) | |
12/10/2009 | 11 | Objection to Confirmation of Plan Filed by Creditor Arch Bay Holdings, LLC-Series 2009A, it assignees and/or successors, and the servicing agent Marix Servicing LLC (RE: related document(s) 9 Chapter 13 Plan Filed by Debtor David Calvillo). (Attachments: # 1 Exhibit)(Zilberstein, Kristin) (Entered: 12/10/2009) | |
01/06/2010 | 12 | ORDER and Notice of dismissal arising from chapter 13 confirmation hearing (11 U.S.C. Section 109(g)) - Debtor Dismissed. (BNC) (Pennington, Pat) (Entered: 01/06/2010) | |
01/08/2010 | 13 | BNC Certificate of Notice (RE: related document(s) 12 ORDER and Notice of Dismissal arising from Ch 13 Conf. Hrg. (11 U.S.C. Section 109(g)) (BNC)) No. of Notices: 10. Service Date 01/08/2010. (Admin.) (Entered: 01/08/2010) | |
01/13/2010 | 14 | Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted . (Danielson, Rod (TD)) (Entered: 01/13/2010) | |
02/16/2010 | 15 | Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted . (Danielson, Rod (TD)) (Entered: 02/16/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/16/2010 10:20:33 | |||
PACER Login: | [LOGIN REMOVED] | Client Code: | |
Description: | Docket Report | Search Criteria: | 6:09-bk-36788-TD Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html |
Billable Pages: | 2 | Cost: | 0.16 |