INTRA, 727OBJ. Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset

Size: px
Start display at page:

Download "INTRA, 727OBJ. Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset"

Transcription

1 1 of 11 9/10/2011 1:27 PM INTRA, 727OBJ Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset U.S. Bankruptcy Court Central District Of California (Riverside) Bankruptcy Petition #: 6:10-bk SC Date filed: 08/10/2010 Date of Intra-District transfer: 09/01/2010 Debtor David William Bell 3305 Park Vista Dr. La Crescenta, CA SSN / ITIN: xxx-xx-9859 faw UST Dry Utilities, Inc. aw UST Development, Inc. Joint Debtor Cynthia S. Bell 3305 Park Vista Dr. La Crescenta, CA SSN / ITIN: xxx-xx-5970 aka Cindy S. Bell aka Cynthia S. Lapolice Petitioning Creditor Tool City, Inc. dba City Loan 3431 Cherry Avenue Long Beach, CA represented by Dennis Baranowski Law Offices of Dennis R. Baranowski Civic Center Dr Ste 100B Rancho Cucamonga, CA Fax : dennis@baranowskilaw.com represented by Dennis Baranowski (See above for address) represented by Richard Mark Garber 5437 Vantage Ave North Hollywood, CA Fax : rickgarber@sbcglobal.net Trustee Alberta P Stahl (TR) Law Offices of Alberta P Stahl 221 N. Figueroa Street, #1200 Los Angeles, CA (213) TERMINATED: 09/02/2010

2 2 of 11 9/10/2011 1:27 PM Trustee Patricia J Zimmermann (TR) Railroad Canyon Rd. Ste 306 Canyon Lake, CA (951) U.S. Trustee United States Trustee (LA) 725 S Figueroa St., 26th Floor Los Angeles, CA TERMINATED: 09/02/2010 U.S. Trustee United States Trustee (RS) 3685 Main Street, Suite 300 Riverside, CA Filing Date # Docket Text 08/10/ /10/ /10/ /10/ /10/2010 Chapter 7 Voluntary Petition. Fee Amount $299 Filed by David William Bell, Cynthia S. Bell Statement of Intent due 09/9/2010. Schedule A due 08/24/2010. Schedule B due 08/24/2010. Schedule C due 08/24/2010. Schedule D due 08/24/2010. Schedule E due 08/24/2010. Schedule F due 08/24/2010. Schedule G due 08/24/2010. Schedule H due 08/24/2010. Schedule I due 08/24/2010. Schedule J due 08/24/2010. Statement of Financial Affairs due 08/24/2010. Statement - Form 22A Due: 08/24/2010.Statement of Related Case due 08/24/2010. Notice of available chapters due 08/24/2010. Verification of creditor matrix due 08/24/2010. Summary of schedules due 08/24/2010. Declaration concerning debtors schedules due 08/24/2010. Disclosure of Compensation of Attorney for Debtor due 08/24/2010. Declaration of attorney limited scope of appearance due 08/24/2010. Statistical Summary due 08/24/2010. Debtor Certification of Employment Income due by 08/24/2010. Incomplete Filings due by 08/24/2010. (Baranowski, Dennis) (Entered: 08/10/2010) Declaration Re: Electronic Filing Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Certificate of Credit Counseling Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Statement of Social Security Number(s) Form B21 Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Receipt of Voluntary Petition (Chapter 7)(2:10-bk-43472) [misc,volp7] ( ) Filing Fee. Receipt number Fee amount (U.S.

3 3 of 11 9/10/2011 1:27 PM Treasury) (Entered: 08/10/2010) 08/10/ /12/ /14/ /14/ /14/ /14/ /16/ /23/ /23/ /24/ Meeting of Creditors with 341(a) meeting to be held on 09/22/2010 at 11:00 AM at RM 2610, 725 S Figueroa St., Los Angeles, CA Objections for Discharge due by 11/22/2010. (Baranowski, Dennis) (Entered: 08/10/2010) Notice of Requirement to Complete Course in Financial Management (BNC). (Patino-Patroni, Michelle) (Entered: 08/12/2010) BNC Certificate of Notice (RE: related document(s) 5 Meeting (Chapter 7)) No. of Notices: 506. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor David William Bell, Joint Debtor Cynthia S. Bell) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor David William Bell, Joint Debtor Cynthia S. Bell) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 6 Notice of Requirement to Complete Course in Financial Management (BNC)) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) Request for courtesy Notice of Electronic Filing (NEF) Filed by Robert G Uriarte on behalf of Courtesy NEF. (Uriarte, Robert) (Entered: 08/16/2010) supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S with Exhibits 1 through 4. Fee Amount $150, Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (Beck, Robert) (Entered: 08/23/2010) Receipt of Motion for Relief from Stay - Personal Property(2:10- bk bb) [motion,nmpp] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 08/23/2010) Statement of related cases, Notice of available chapters, 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, Declaration concerning debtor's schedules, Statement of Financial Affairs, Statement of Intent., Disclosure of Compensation of Attorney for Debtor,

4 4 of 11 9/10/2011 1:27 PM Declaration of attorney's limited scope of appearance, Debtor's Certification of Employment Income, Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A, Verification of creditor matrix Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Baranowski, Dennis) (Entered: 08/24/2010) 08/24/ /25/ /30/ /02/ /02/ /02/ /02/ /02/ /02/ Declaration Re: Electronic Filing Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/24/2010) Hearing Set (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) The Hearing date is set for 9/21/2010 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA The case judge is Sheri Bluebond (Wesley, Wendy Ann) (Entered: 08/25/2010) Order To Transfer Case To Another Division. From Los Angeles Division to the Riverside Division. Signed on 8/30/2010. (Cargill, Rita) (Entered: 09/01/2010) Comments: CM/ECF Copy Case feautre used to transfer case from Los Angeles to Riverside; (New Case Number Assigned: 6:10-bk-38390; Previous Case Number Assigned: 2:10-bk-43472) (Eudy, Debra) (Entered: 09/02/2010) Judge Catherine E. Bauer added to case due to related case 6:10-bk Involvement of Judge Sheri Bluebond Terminated (Eudy, Debra) (Entered: 09/02/2010) Meeting of Creditors 341(a) meeting to be held on 10/15/2010 at 08:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA Cert. of Financial Management due by 11/29/2010. Last day to oppose discharge or dischargeability is 12/14/2010. (Eudy, Debra) (Entered: 09/02/2010) Notice of Requirement to Complete Course in Financial Management (BNC). (Eudy, Debra) (Entered: 09/02/2010) Hearing Set (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) The Hearing date is set for 9/21/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA The case judge is Catherine E. Bauer (Cargill, Rita) (Entered: 09/02/2010) Notice of motion/application AMENDED Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (RE: related document(s) 12 supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S with Exhibits 1

5 5 of 11 9/10/2011 1:27 PM through 4. Fee Amount $150, Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd). (Beck, Robert) (Entered: 09/02/2010) 09/04/ /04/ /08/ /08/ /09/ /13/ /21/ /13/ /14/ BNC Certificate of Notice (RE: related document(s) 17 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 508. Service Date 09/04/2010. (Admin.) (Entered: 09/04/2010) BNC Certificate of Notice (RE: related document(s) 18 Notice of Requirement to Complete Course in Financial Management (BNC)) No. of Notices: 1. Service Date 09/04/2010. (Admin.) (Entered: 09/04/2010) supporting declarations UNLAWFUL DETAINER RE: 305 N. Sacramento Ave., Ontario, Ca Fee Amount $150, Filed by Creditor Raul D. & Raoul H. Amescua (Attachments: # (1) Exhibit 3 Day Notice to Pay Rent or Quit# 2 Exhibit Summons & Complaint# 3 Exhibit Commercial Lease Agreement) (O'Connor, Barry) (Entered: 09/08/2010) Receipt of Motion for Relief from Stay - Unlawful Detainer(6:10- bk cb) [motion,nmud] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 09/08/2010) Hearing Set (RE: related document(s) 22 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Raul D. & Raoul H. Amescua) The Hearing date is set for 10/5/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 09/09/2010) Withdrawal re: Motion for Relief from Stay Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (RE: related document(s) 12 supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S with Exhibits 1 through 4. Fee Amount $150,). (Beck, Robert) (Entered: 09/13/2010) Hearing Held - Withdrawn (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) (Cargill, Rita) (Entered: 09/23/2010) Order Granting Motion for relief from stay UNLAWFUL DETAINER Filed by: Raul D. Amescua, Raoul H. Amescua re: 305 N. Sacramento Ave, Ontario, CA (BNC-PDF) (Related Doc # 22 ) Signed on 10/13/2010 (I, Rosanna Sandoval, deputy clerk who is makingthis entry, certify that service on all parties under Section II was completed) (Entered: 10/13/2010) supporting declarations REAL PROPERTY RE: 3305 Park Vista Drive,

6 6 of 11 9/10/2011 1:27 PM La Crescenta, CA Fee Amount $150, Filed by Creditor Wells Fargo N.A., as Trustee (Attachments: # 1 Exhibit Loan documents) (Daluiso, Nicolas) (Entered: 10/14/2010) 10/14/ /15/ /17/ /18/ /04/ /05/ Receipt of Motion for Relief from Stay - Real Property(6:10- bk cb) [motion,nmrp] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 10/14/2010) BNC Certificate of Notice - PDF Document. (RE: related document(s) 24 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 2. Service Date 10/15/2010. (Admin.) (Entered: 10/15/2010) Chapter 7 Trustee's Report of No Distribution: I, Patricia J Zimmermann (TR), 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 2 months. Assets Abandoned (without deducting any secured claims): $ , Assets Exempt: $ , Claims Scheduled: $ , Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ Filed by Trustee Patricia J Zimmermann (TR) (RE: related document(s) 17 Meeting of Creditors 341). (Zimmermann (TR), Patricia) (Entered: 10/17/2010) Hearing Set (RE: related document(s) 25 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo N.A., as Trustee) The Hearing date is set for 11/9/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 10/18/2010) Adversary case 6:10-ap Complaint by FIA Card Services, N.A. against David William Bell. Fee Amount $250 (Attachments: # 1 Adversary Proceeding Cover Sheet# 2 Summons to be Issued) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Yelsky, Jerome) (Entered: 11/04/2010) Reaffirmation Agreement Between Debtor and Arrowhead Credit Union re: 2007 Weekend Warrior 5th Wheel 4005 FTL Filed by Creditor Arrowhead Credit Union with certification of Attorney for debtor. (Sandoval, Rosanna) (Entered: 11/05/2010)

7 7 of 11 9/10/2011 1:27 PM 11/09/ /11/ /15/ /16/ /18/ /30/ /30/ /07/ Financial Management Course Certificate Filed Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell (RE: related document(s) 17 Meeting of Creditors Chapter 7 No Asset). (Baranowski, Dennis) (Entered: 11/09/2010) Adversary case 6:10-ap Complaint by Uriarte & Wood against David William Bell. Fee Amount $250 (Attachments: # 1 Supplement Adversary Proceeding Cover Sheet# 2 Supplement Summons and Notice of Status Conference) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Uriarte, Robert) (Entered: 11/11/2010) Request for courtesy Notice of Electronic Filing (NEF) Filed by Ziad Elrawashdeh on behalf of Courtesy NEF. (Elrawashdeh, Ziad) (Entered: 11/15/2010) Order Granting Motion for relief from the automatic stay REAL PROPERTY Filed by: Wells Fargo Bank NA re: 3305 Park Vista Dr, La Crescenta CA (BNC-PDF) (Related Doc # 25 ) Signed on 11/16/2010 (I, Rosanna Sandoval, deputy clerk who is making this entry, certify that service on all parties under Section II was completed) (Entered: 11/16/2010) BNC Certificate of Notice - PDF Document. (RE: related document(s) 32 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Service Date 11/18/2010. (Admin.) (Entered: 11/18/2010) Adversary case 6:10-ap Complaint by Blue Ocean Innovations Inc dba AmCheck against Blue Ocean Innovations Inc dba AmCheck. Fee Amount $250 (Attachments: # 1 Exhibit Exbibit1-11) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other)) (Elrawashdeh, Ziad) (Entered: 11/30/2010) Adversary case 6:10-ap Complaint by Epay Inc against David William Bell. Fee Amount $250 (Attachments: # 1 Exhibit Exhibit 1-18) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other)) (Elrawashdeh, Ziad) (Entered: 11/30/2010) Notice of Hearing of Notice of Motion for Debtors' Examination Under FRBP 2004 Filed by Examiner First Sealord Surety Inc (Attachments: # 1 Exhibit A Decl of M. Hicks #(2) Exhibit B Decl of M. Hicks #(3) Exhibit C Decl of M. Hicks) (Klinger, Marilyn) CORRECTION: Hearing Not set on courts calendar; Attorney to refile document with correct hearing

8 8 of 11 9/10/2011 1:27 PM information and using the correct event code. Modified on 12/9/2010 (Sandoval, Rosanna). (Entered: 12/07/2010) 12/07/ /09/ /13/ /14/ /05/ /25/ /25/ /26/ /03/ /10/2011 Notice of Hearing [AMENDED] NOTICE OF HEARING RE MOTION FOR DEBTORS' EXAMINATIONS UNDER FRBP 2004 RE DAVID W. BELL and CYNTHIA S. BELL Filed by Examiner First Sealord Surety, Inc.. (Klinger, Marilyn) (Entered: 12/07/2010) Motion for 2004 Examination (with Hearing Date) Filed by Examiner First Sealord Surety, Inc. (Klinger, Marilyn) (Entered: 12/09/2010) Adversary case 6:10-ap Complaint by First Sealord Surety, Inc. against DAVID WILLIAM BELL, Cynthia S. Bell. Fee Amount $250 Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Klinger, Marilyn) (Entered: 12/13/2010) Hearing Set (RE: related document(s) 38 Motion for Examination filed by Examiner First Sealord Surety, Inc.) The Hearing date is set for 1/5/2011 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 12/14/2010) Hearing Held: Attorney to review Local rules. (RE: related document(s) 38 Motion for Examination filed by Examiner First Sealord Surety, Inc.) (Green, Yolanda) (Entered: 01/06/2011) supporting declarations PERSONAL PROPERTY RE: 2005 Ford F250 Truck. Fee Amount $150, Filed by Petitioning Creditor Tool City, Inc. dba City Loan (Attachments: # 1 P2# 2 P3) (Garber, Richard) (Entered: 01/25/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk cb) [motion,nmpp] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 01/25/2011) Hearing Set (RE: related document(s) 40 Motion for Relief from Stay - Personal Property filed by Petitioning Creditor Tool City, Inc. dba City Loan) The Hearing date is set for 2/15/2011 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 01/26/2011) Notice of Change of Address of Debtors' Attorney Law Offices of Dennis R. Baranowski w/ Proof of Service Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 02/03/2011) Receipt of Certification Fee - $9.00 by 04. Receipt Number (admin) (Entered: 02/11/2011)

9 9 of 11 9/10/2011 1:27 PM 02/24/ /26/ /28/ /18/ /18/ /09/ /11/ /13/ /18/ /18/2011 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Filed by: Tool City Inc dba City Loan re: 2005 Ford F250 Truck; Body Style: King Ranch (BNC-PDF) (Related Doc # 40 ) Signed on 2/24/2011 (I, Rosanna Sandoval, deputy clerk who is making this entry, certify that service on all parties under section II was completed ) (Entered: 02/24/2011) BNC Certificate of Notice - PDF Document. (RE: related document(s) 42 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 3. Service Date 02/26/2011. (Admin.) (Entered: 02/26/2011) Request for courtesy Notice of Electronic Filing (NEF) Filed by Melvin Yee on behalf of Interested Party. (Attachments: # 1 Proof of Service) (Yee, Melvin) Modified on 4/18/2011. WARNING: Item subsequently amended by docket entry no 45. (Cargill, Rita). (Entered: 03/28/2011) Notice to Filer of Error and/or Deficient Document Other - THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AND CREATE THE ATTORNEY/PARTY ASSOCIATION CORRECTLY (RE: related document(s) 44 Request for courtesy Notice of Electronic Filing (NEF) filed by Interested Party Interested Party) (Cargill, Rita) (Entered: 04/18/2011) Request for courtesy Notice of Electronic Filing (NEF) Filed by Melvin Yee on behalf of Courtesy NEF. (Attachments: # 1 Proof of Service) (Yee, Melvin) (Entered: 04/18/2011) Order reassigning bankruptcy case to Judge Clarkson by mutual consent Signed on 5/9/2011 with notice of entry. (Craig, John) (Entered: 05/11/2011) Notice of reassignment of case (BNC) (Craig, John) (Entered: 05/11/2011) BNC Certificate of Notice (RE: related document(s) 48 Notice of reassignment of case (BNC)) No. of Notices: 519. Service Date 05/13/2011. (Admin.) (Entered: 05/13/2011) supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 250 Sport Convertible; V.I.N. JTHFF2C24A with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA LEASE TRUST (Voronin, Yuri) (Entered: 05/18/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk sc) [motion,nmpp] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 05/18/2011)

10 10 of 11 9/10/2011 1:27 PM 05/18/ /18/ /18/ /18/ /18/ /19/ /15/ /15/ supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 350 Sport Sedan; V.I.N. JTHBE5C26A with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION (Voronin, Yuri) (Entered: 05/18/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk sc) [motion,nmpp] ( ) Filing Fee. Receipt number Fee amount (U.S. Treasury) (Entered: 05/18/2011) Notice of Hearing Amended Notice of Hearing Courtroom and Presiding Judge with Proof of Service Filed by Creditor TOYOTA LEASE TRUST (RE: related document(s) 50 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 250 Sport Convertible; V.I.N. JTHFF2C24A with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA LEASE TRUST). (Voronin, Yuri) (Entered: 05/18/2011) Notice of Hearing Amended Notice of Hearing Courtroom and Presiding Judge with Proof of Service Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION (RE: related document(s) 51 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 350 Sport Sedan; V.I.N. JTHBE5C26A with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION). (Voronin, Yuri) (Entered: 05/18/2011) Hearing Set (RE: related document(s) 50 Motion for Relief from Stay - Personal Property filed by Creditor TOYOTA LEASE TRUST) The Hearing date is set for 6/14/2011 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA The case judge is Scott C Clarkson (Firman, Karen) (Entered: 05/19/2011) Hearing Set (RE: related document(s) 51 Motion for Relief from Stay - Personal Property filed by Creditor TOYOTA MOTOR CREDIT CORPORATION) The Hearing date is set for 6/14/2011 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA The case judge is Scott C Clarkson (Firman, Karen) (Entered: 05/19/2011) Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Re: Toyota Motor Credit Corporation (BNC-PDF) (Related Doc # 51 ) Signed on 6/15/2011 with notice of entry (Zamora, Ed) (Entered: 06/15/2011) Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Re: Toyota Lease Trust (BNC-PDF) (Related Doc # 50 ) Signed on 6/15/2011 with notice of entry (Zamora, Ed) (Entered: 06/15/2011)

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5 Case :-ap-0-sc Doc Filed /0/ Entered /0/ :: Desc Main Document Page of Law Offices of Ziad Rawa, CPA, APC Ziad Elrawashdeh, Esq. State Bar No. Baktash Zameer, Esq. State Bar No. Pine Avenue, Suite A Chino

More information

United States Bankruptcy Court District of Massachusetts (Worcester) Bankruptcy Petition #: Date filed: 01/14/2008

United States Bankruptcy Court District of Massachusetts (Worcester) Bankruptcy Petition #: Date filed: 01/14/2008 1 of 7 2/12/2010 11:20 AM Assigned to: Judge Joel B. Rosenthal Chapter 13 Voluntary Asset United States Bankruptcy Court District of Massachusetts (Worcester) Bankruptcy Petition #: 08-40106 Date filed:

More information

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14 Main Document Page of 6 7 8 9 0 PETER C. ANDERSON UNITED STATES TRUSTEE ABRAM S. FEUERSTEIN, STATE BAR NO. 77 ASSISTANT UNITED STATES TRUSTEE EVERETT L. GREEN, STATE BAR NO. 796 TRIAL ATTORNEY UNITED STATES

More information

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6 Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 HEALTH DIAGNOSTIC LABORATORY, INC., et al., Debtors. 8 Case No.: 15-32919-KRH

More information

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9 Document Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 HEALTH DIAGNOSTIC LABORATORY, INC., et al., Debtors. 5 Case No.: 15-32919-KRH

More information

Case JDP Doc 77 Filed 09/27/11 Entered 09/27/11 14:10:45 Desc Main Document Page 1 of 5

Case JDP Doc 77 Filed 09/27/11 Entered 09/27/11 14:10:45 Desc Main Document Page 1 of 5 Document Page 1 of 5 David W. Newman, ISBN 8251 Mary P. Kimmel, ISBN 3786 Office of the United States Trustee United States Department of Justice 720 Park Blvd, Ste 220 Boise, Idaho 83712 (208) 334-1300

More information

U.S. Bankruptcy Court Western District of Texas (Austin) Bankruptcy Petition #: tmd

U.S. Bankruptcy Court Western District of Texas (Austin) Bankruptcy Petition #: tmd Case 1:14-cv-00733-LY-ML Document 14-1 Filed 08/20/14 Page 1 of 7 DEBTED, CLOSED Assigned to: Bankruptcy Judge Tony M. Davis Chapter 13 Voluntary Asset U.S. Bankruptcy Court Western District of Texas (Austin)

More information

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT Case :-bk--bb Doc 0 Filed 0// Entered 0// 0:0: Desc Main Document Page of Scott F. Gautier (State Bar No. ) SGautier@RobinsKaplan.com Kevin D. Meek (State Bar No. 0) KMeek@RobinsKaplan.com 0 Century Park

More information

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016 CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016 Hon. Vincent P. Zurzolo U.S. Bankruptcy Judge, Central District of California, Los Angeles Division Roybal Federal Building, 255

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA SUMMARY OF BANKRUPTCY LOCAL RULE CHANGES The United States Bankruptcy Court s local rules were updated on January 1, 2016 pursuant to General Order 2015-04.

More information

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17 2:16-ap-01097 Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17 B1040 (FORM 1040) (12/15) ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse) ADVERSARY PROCEEDING NUMBER (Court Use

More information

Case Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8

Case Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8 Document Page 1 of 8 B 104 (FORM 104 (08/07 PLAINTIFFS ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse FULCRUM CONSTRUCTION, INC. ATTORNEYS (Firm Name, Address, and Telephone No. Travis W. Moon

More information

N. D. Miss. Bankruptcy Clerk s Office

N. D. Miss. Bankruptcy Clerk s Office Summary of Changes to Federal Bankruptcy Rules - Effective December 1, 2017 Rule 1001 Rule 1006(b) Rule 1015(b) Rule 2002 Rule 3002(a) Rule 3002(c) Rule 3007 Rule 3012 Rule 3015(c) Rule 3015(d) Rule 3015(f)

More information

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33 Main Document Page 1 of 33 1 2 3 4 5 6 7 8 9 RON BENDER (SBN 143364); rb@lnbyb.com BETH ANN R. YOUNG (SBN 143945) bry@lnbyb.com MONICA Y. KIM (SBN 180139); myk@lnbyb.com LEVENE, NEALE, BENDER, YOO & BRILL

More information

Case: JMD Doc #: 284 Filed: 02/17/12 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: JMD Doc #: 284 Filed: 02/17/12 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 11-13671-JMD Doc #: 284 Filed: 02/17/12 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE In re: Bk. No. 11-13671 JMD Kingsbury Corp 11-13700 JMD Donson Group

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2)

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2) 0 0 RONI ROTHOLZ, ESQ. (CA SBN 0) 0 Olympic Blvd, Suite 0 Walnut Creek, CA Telephone: () -0 Facsimile: () - E-mail: rrotholz@aol.com FRANCISCO WENCE, VS. PLAINTIFF WASHINGTON MUTUAL, BANK OF AMERICA, DOES

More information

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) ) Case:12-10410-swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: STAMP FARMS, L.L.C. et al. 1, Debtor. Case No. 12-10410 Chapter 11 Hon.

More information

Mac Halcomb Chief Deputy Clerk (205)

Mac Halcomb Chief Deputy Clerk (205) Mac Halcomb Chief Deputy Clerk (205) 714-4006 mac_halcomb@alnb.uscourts.gov Thirteen Bankruptcy Rule Changes Effective December 1, 2017 Birmingham, AL November 1 and 3, 2017 1 Rule 1001 Scope of Rules

More information

Signed June 24, 2017 United States Bankruptcy Judge

Signed June 24, 2017 United States Bankruptcy Judge The following constitutes the ruling of the court and has the force and effect therein described. Signed June 24, 2017 United States Bankruptcy Judge IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN

More information

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6 Main Document Page 1 of 6 Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address Jeffrey N. Pomerantz (CA Bar No. 14717) Jeffrey W. Dulberg (CA Bar No. 18100) PACHULSKI STANG

More information

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS November 7, 2005 i LOCAL COURT RULES OF THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS ii UNITED STATES DISTRICT

More information

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15 Case 13-31943 Doc 554 Filed 08/07/15 Entered 08/07/15 183650 Desc Main Document Page 1 of 15 B104 (FORM 104) (08/07) ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse) ADVERSARY PROCEEDING NUMBER

More information

Case JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, James M. Carr United States Bankruptcy Judge

Case JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, James M. Carr United States Bankruptcy Judge Case 16-07207-JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, 2016. James M. Carr United States Bankruptcy Judge UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF

More information

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT Main Document Page of JEFFREY W. BROKER State Bar No. PAMELA J. ZYLSTRA State Bar No. BROKER & ASSOCIATES PROFESSIONAL CORPORATION Von Karman Avenue, Suite 0 Irvine, CA Telephone: () 000 Facsimile: ()

More information

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

More information

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6 Main Document Page 1 of 6 Gary E. Klausner (SBN 69077) Eve H. Karasik (SBN 155356) Todd M. Arnold (SBN 221868) Kurt Ramlo (166856) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard,

More information

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A 17-51926-rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A 17-51926-rbk 17-51926-rbk Doc#81-1 Claim#1-1 Filed 09/14/17 Filed 09/11/17 Entered 09/14/17 Main Document 14:55:48

More information

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10 Document Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION SOUTHERN REGIONAL HEALTH SYSTEM, INC., d/b/a SOUTHERN REGIONAL MEDICAL CENTER, et al.,

More information

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES LBR 3001-1 LOCAL BANKRUPTCY RULE 3001-1 NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES In all chapter 11 cases where the court orders a bar date for the filing of claims, the debtor in possession or the

More information

THE COURTS. Title 249 PHILADELPHIA RULES

THE COURTS. Title 249 PHILADELPHIA RULES Title 249 PHILADELPHIA RULES PHILADELPHIA COUNTY Final Day Backward Program Procedure for Disposition of Major Jury Cases Filed on and After July 5, 1993 and Before January 2, 1995; General Court Regulation

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #135 Date Filed: 10/17/2017 Fill in this information to identify the case: Toisa Limited Debtor United States Bankruptcy Court for the: Southern District of New York (State) Case number 17-10184

More information

CLAIMS GUIDELINES ALBERT RUSSO, STANDING CHAPTER 13 TRUSTEE

CLAIMS GUIDELINES ALBERT RUSSO, STANDING CHAPTER 13 TRUSTEE CLAIMS GUIDELINES ALBERT RUSSO, STANDING CHAPTER 13 TRUSTEE PROPOSED DISTRIBUTION REPORT (EFFECTIVE 10/1/12) It is the responsibility of Debtor s Counsel (or Debtor, if Pro Se), to review all claims and

More information

Chapter 11: Reorganization

Chapter 11: Reorganization Chapter 11: Reorganization This chapter has numerous sections relevant to reorganizations, including railroad reorganizations. Committees, trustees and examiners, conversion and dismissal, collective bargaining

More information

Table of Contents. CHAPTER 1 COLLECTION REMEDIES by Robert A. Pasch, Jane F. (Ginger) Zimmerman, Brian P. Thill & Nicole I.

Table of Contents. CHAPTER 1 COLLECTION REMEDIES by Robert A. Pasch, Jane F. (Ginger) Zimmerman, Brian P. Thill & Nicole I. Table of Contents CHAPTER 1 COLLECTION REMEDIES by Robert A. Pasch, Jane F. (Ginger) Zimmerman, Brian P. Thill & Nicole I. Pellerin I. Scope of Chapter [ 1.1] II. Judgments [ 1.2] A. In General [ 1.3]

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON. Adv. Proc. No. COMPLAINT

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON. Adv. Proc. No. COMPLAINT Michael Fuller, Oregon Bar No. 09357 Special Counsel for Plaintiff michael@underdoglawyer.com Direct 503-201-4570 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON In re Michael Loran Gray Sharon

More information

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997 NEBRASKA RULES OF BANKRUPTCY PROCEDURE Adopted by the United States District Court for the District of Nebraska April 15, 1997 Effective Date April 15, 1997 NEBRASKA RULES OF BANKRUPTCY PROCEDURE TABLE

More information

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules Presented by: Hon. William Houston Brown United States Bankruptcy Judge, Retired williamhoustonbr@comcast.net and

More information

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10175-BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 RAND LOGISTICS, INC., et al., 1 Case No. 18-10175 (BLS Debtors.

More information

Case KG Doc 915 Filed 02/03/17 Page 1 of 25 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KG Doc 915 Filed 02/03/17 Page 1 of 25 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 15-12054-KG Doc 915 Filed 02/03/17 Page 1 of 25 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CITY SPORTS, INC., et al., Chapter 11 Case No. 15-12054 (KG) Debtors. 1 Jointly Administered

More information

hcm Doc#1 Filed 05/19/15 Entered 05/19/15 14:21:40 Main Document Pg 1 of 10

hcm Doc#1 Filed 05/19/15 Entered 05/19/15 14:21:40 Main Document Pg 1 of 10 15-03006-hcm Doc#1 Filed 05/19/15 Entered 05/19/15 14:21:40 Main Document Pg 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS EL PASO DIVISION IN RE: EL PASO CHILDREN S HOSPITAL

More information

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA Main Document Page of 0 In re: Steven Sears, UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA FILED & ENTERED FEB 0 0 CLERK U.S. BANKRUPTCY COURT Central District of California BY bolte DEPUTY

More information

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) SABINE OIL & GAS CORPORATION, et al., 1 ) Case No. 15-11835 (SCC) ) Debtors. ) (Joint Administration Requested)

More information

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 Case 1:09-bk-12418 Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND In re: Chapter 11 UTGR, INC. d/b/a

More information

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06 No. 14-3401 UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT IN RE: DEAN R. BRADLEY; CYNTHIA E. BRADLEY, Debtors. KRAUS ANDERSON CAPITAL,

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7 In re AMERICAN BUSINESS FINANCIAL SERVICES, INC. et al., Debtors. 1 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 7 Case No. 05-10203 (MFW) (Jointly Administered) Hearing Date Objection

More information

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11 Case 17-11249-LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Hearing Date July

More information

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11 Case 17-12560-KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re WOODBRIDGE GROUP OF COMPANIES LLC, et al., 1 Debtors. Chapter 11 Case No. 17-12560

More information

Official Form 410 Proof of Claim 04/16

Official Form 410 Proof of Claim 04/16 Case 18-61376-6-dd Claim 21-1 Filed 10/31/18 Desc Main Document Page 1 of 3 Fill in this information to identify the case: Debtor 1 Herb Philipson's Army and Navy Stores Inc. Debtor 2 (Spouse, if filing)

More information

Case: LTS Doc#:1306 Filed:09/14/17 Entered:09/14/17 16:20:14 Document Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO

Case: LTS Doc#:1306 Filed:09/14/17 Entered:09/14/17 16:20:14 Document Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO Case:17-03283-LTS Doc#:1306 Filed:09/14/17 Entered:09/14/17 16:20:14 Document Page 1 of 3 Main UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO ---------------------------------------------------------

More information

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES Thomas R. Califano Jeremy R. Johnson Daniel G. Egan DLA PIPER LLP (US) 1251 Avenue of the Americas New York, New York 10020 Telephone: (212) 335-4500 Facsimile: (212) 335-4501 Attorneys for Debtors and

More information

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA In re: Digital Telecommunications, Inc., BKY. No. 10-36001 Chapter 7 Debtor. NOTICE OF MOTION AND MOTION FOR APPROVAL OF STIPULATION

More information

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-11144-LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------------ x In re CHAPARRAL ENERGY,

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

F ADV.NOTICE.LODGMENT

F ADV.NOTICE.LODGMENT Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address GARY E. KLAUSNER (SBN 0) EVE H. KARASIK (SBN ) TODD M. ARNOLD (SBN 1) JEFFREY S. KWONG (SBN ) LEVENE, NEALE, BENDER,

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Chapter 11 G. I. Joe s Holding Corporation et al, Case No. 09-10713(KG) Jointly Administered Debtors. Hearing Date February 17, 2010 @

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11 1 1 Heinz Binder (SBN 0) Robert G. Harris (SBN 1) Wendy W. Smith (SBN 1) Roya Shakoori (SBN ) BINDER & MALTER, LLP Park Avenue Santa Clara, CA 00 Tel: (0) -00 Fax: (0) -1 Email: Heinz@bindermalter.com

More information

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 14-10282-PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re After-Party2, Inc. (f/k/a Event Rentals, Inc.), et al., 1 Chapter 11 Case No.

More information

Case MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2

Case MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2 Case 14-22582-MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2 UNITED STATES DEPARTMENT OF JUSTICE OFFICE OF THE UNITED STATES TRUSTEE ANDREW R. VARA ACTING UNITED STATES

More information

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS In re: TELEXFREE, LLC, Debtors. Chapter 11 Cases 14-40987-MSH 14-40988-MSH 14-40989-MSH Jointly Administered STEPHEN B. DARR

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Sample Bankruptcy Filing Instructions For A Chapter 11 Case SAMPLE BANKRUPTCY FILING INSTRUCTIONS FOR A CHAPTER 11 CASE 1. The following instructions explain the fees, order

More information

Case CMA Doc 335 Filed 10/31/17 Ent. 10/31/17 10:14:52 Pg. 1 of 4

Case CMA Doc 335 Filed 10/31/17 Ent. 10/31/17 10:14:52 Pg. 1 of 4 1 2 3 4 HONORABLE CHRISTOPHER M. ALSTON HEARING DATE: FRIDAY, DECEMBER 15, 2017 HEARING TIME: 9:30 A.M. LOCATION: SEATTLE, COURTROOM 7206 RESPONSES DUE: FRIDAY, DECEMBER 8, 2017 5 6 7 8 9 10 11 12 13 14

More information

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8 Lobel Weiland Golden Friedman LLP 6 5 0 T o w n C e n t e r D r i v e, S u i t e 9 5 0 C o s t a M e s a, C a l i f o r n i a 9 2 6 2 6 T e l 7 1 4-966- 1 0 0 0 F a x 7 1 4-966- 1 0 0 2 Case 8:15-bk-15311-MW

More information

MEMORANDUM of DECISION

MEMORANDUM of DECISION 09-60452-RBK Doc#: 178 Filed: 05/29/09 Entered: 05/29/09 14:57:38 Page 1 of 11 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA In re EDRA D BLIXSETH, Case No. 09-60452-11 Debtor. MEMORANDUM

More information

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group.

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group. Page 1 1 of 1 DOCUMENT Collier Consumer Bankruptcy Forms Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group. Part CS6 Modifying, Maintaining and Enforcing the Automatic Stay

More information

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11 Case 17-11249-LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Re Dkt Nos. 12,

More information

JNTADMN, Appeal. Assigned to: Kevin R. Huennekens Chapter 11 Voluntary Asset

JNTADMN, Appeal. Assigned to: Kevin R. Huennekens Chapter 11 Voluntary Asset Page 1 of 36 JNTADMN, Appeal Assigned to: Kevin R. Huennekens Chapter 11 Voluntary Asset U.S. Bankruptcy Court Eastern District of Virginia (Richmond) Bankruptcy Petition #: 14-30315-KRH Date filed: 01/23/2014

More information

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS Hearing Date: November 20, 2014 at 10:00 a.m. (ET Objection Deadline: November 13, 2014 at 4:00 p.m. (ET Michael R. Nestor Kenneth J. Enos Andrew L. Magaziner YOUNG CONAWAY STARGATT & TAYLOR, LLP 1270

More information

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) Case 16-12590-KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ABENGOA CONCESSIONS INVESTMENTS LIMITED, 1 Debtor in a Foreign Proceeding.

More information

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. In re: EXCEL STORAGE PRODUCTS, LP, : Chapter 7 Debtor. : Case No.

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. In re: EXCEL STORAGE PRODUCTS, LP, : Chapter 7 Debtor. : Case No. Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA In re: EXCEL STORAGE PRODUCTS, LP, : Chapter 7 Debtor. : Case No. 5-10-07862 WILLIAM G. SCHWAB, Trustee

More information

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Case 17-10805-LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: UNILIFE CORPORATION, et al., 1 Debtors. Chapter 11 Case No. 17-10805 (LSS

More information

Case 5:11-cv JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163

Case 5:11-cv JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163 Case 5:11-cv-00160-JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163 MARTIN P. SHEEHAN, Chapter 7 Trustee, Appellant, IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF WEST VIRGINIA

More information

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14 Main Document Page 1 of 14 Main Document Page 2 of 14 United States Bankruptcy Court Central District of California In re WJA EXPRESS FUND, LLC Case No. 8:17-bk-12013 Debtor(s) Chapter 11 LIST OF EQUITY

More information

Los Angeles Superior Court Probate Efiling FAQs

Los Angeles Superior Court Probate Efiling FAQs Los Angeles Superior Court 1. How does efiling work? Electronic filing of court documents occurs through an electronic filing service provider (EFSP). The user creates an account and the efiling system

More information

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-10243-LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: EO Liquidating, LLC, et al., 1 Debtors. Chapter 11 Case No. 17-10243 (LSS)

More information

EJ 65-Dischargeability - other

EJ 65-Dischargeability - other FORM (0/0 ADVERSARY PROCEEDING COVER SHEET (Instructions on Page 0 USBC, Central District of California ADVERSARY PROCEEDING NUMBER (Court Use Only PLAINTIFFS RAYMOND NEWBERRY; PATRICIA MENDOZA; MARIA

More information

Case MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-10527-MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: SPORTS AUTHORITY HOLDINGS, INC., et al., 1 Debtors. Chapter 11 Case No. 16-10527

More information

Local Bankruptcy Rules of the U.S. Bankruptcy Court. for the Western District of Pennsylvania

Local Bankruptcy Rules of the U.S. Bankruptcy Court. for the Western District of Pennsylvania Local Bankruptcy Rules of the U.S. Bankruptcy Court for the Western District of Pennsylvania Adopted January 27, 2012 Effective March 1, 2012 The Honorable Thomas P. Agresti, Chief Judge The Honorable

More information

Case jrs Doc 273 Filed 03/23/17 Entered 03/23/17 11:18:05 Desc Main Document Page 1 of 10

Case jrs Doc 273 Filed 03/23/17 Entered 03/23/17 11:18:05 Desc Main Document Page 1 of 10 Document Page 1 of 10 IT IS ORDERED as set forth below: Date: March 23, 2017 James R. Sacca U.S. Bankruptcy Court Judge UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

More information

Case DHS Doc 13-4 Filed 01/30/13 Entered 01/30/13 15:19:17 Desc Memorandum of Law Page 1 of 13

Case DHS Doc 13-4 Filed 01/30/13 Entered 01/30/13 15:19:17 Desc Memorandum of Law Page 1 of 13 Memorandum of Law Page 1 of 13 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW JERSEY In Re: WENDY LUBETSKY, Chapter 7 Debtor. WENDY LUBETSKY, v. Plaintiff, Case No.: 12 30829 (DHS) Adv. No.: 12

More information

Signed February 15, 2017 United States Bankruptcy Judge

Signed February 15, 2017 United States Bankruptcy Judge Case 16-33437-hdh11 Doc 474 Filed 02/15/17 Entered 02/15/17 09:12:55 Page 1 of 29 The following constitutes the ruling of the court and has the force and effect therein described. Signed February 15, 2017

More information

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. r/f ^"! ^/y :'S'fYyF f 5 ^ x^ UL This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. IT IS SO ORDERED. Dated: November

More information

Case 1:13-bk Doc 78 Filed 10/23/14 Entered 10/23/14 15:52:09 Desc Main Document Page 1 of 6

Case 1:13-bk Doc 78 Filed 10/23/14 Entered 10/23/14 15:52:09 Desc Main Document Page 1 of 6 Document Page 1 of 6 SIGNED this 23rd day of October, 2014 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF TENNESSEE SOUTHERN DIVISION In re: Case No. 13-12583 ANNA MARIE SWILLING, Chapter 13 Appearances:

More information

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10507-KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 In re: Debtors. BELLFLOWER FUNDING,

More information

Apex Compounding Pharmacy LLC v. efax Corporate et al

Apex Compounding Pharmacy LLC v. efax Corporate et al Current on Bloomberg Law as of Nov. 02, 2017 19:51:00 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:16-cv-05165-JAK-JPR Apex Compounding

More information

DAYTON CHAPTER 13 TRUSTEE NEWSLETTER

DAYTON CHAPTER 13 TRUSTEE NEWSLETTER DAYTON CHAPTER 13 TRUSTEE NEWSLETTER Jeffrey M. Kellner, Trustee Scott G. Stout, Staff Attorney Linda S. Wright, Operations and Personnel Manager December 15, 2003 DAYTON, OH HAPPY HOLIDAYS FROM THE CHAPTER

More information

Ontario 07 - Hamilton _FORM 68_ Notice of Bankruptcy, First Meeting of Creditors (Subsection 102(1) of the Act)

Ontario 07 - Hamilton _FORM 68_ Notice of Bankruptcy, First Meeting of Creditors (Subsection 102(1) of the Act) District of: Division No. Court No. Estate No. Ontario 07 - Hamilton 32-2385730 32-2385730 _FORM 68_ Notice of Bankruptcy, First Meeting of Creditors (Subsection 102(1) of the Act) X Original Amended In

More information

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

Case mhm Document 1 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case mhm Document 1 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION Case 08-06092-mhm Document 1 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE: JOHN WAYNE ATCHLEY and CASE NO. 05-79232-MHM ROBIN

More information

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

Case KG Doc 553 Filed 09/17/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 553 Filed 09/17/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10122-KG Doc 553 Filed 09/17/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 PES HOLDINGS, LLC, et al., 1 Case No. 18-10122 (KG Debtors. (Jointly

More information

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document.

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document. PlainSite Legal Document Minnesota Bankruptcy Court Case No. 13-41265 Naseer Abdullah Mohammad Document 32 View Document View Docket A joint project of Think Computer Corporation and Think Computer Foundation.

More information

Case jal Doc 133 Filed 04/11/17 Entered 04/11/17 12:17:09 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case jal Doc 133 Filed 04/11/17 Entered 04/11/17 12:17:09 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY Case 10-01055-jal Doc 133 Filed 04/11/17 Entered 04/11/17 12:17:09 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY IN RE: MAMMOTH RESOURCE PARTNERS, INC. CASE NO. 10-11377(1(11

More information

Clerk s Office Updates U.S. Bankruptcy Court, Northern District of Texas. November 14, 2011

Clerk s Office Updates U.S. Bankruptcy Court, Northern District of Texas. November 14, 2011 Clerk s Office Updates U.S. Bankruptcy Court, Northern District of Texas November 14, 2011 CM/ECF 4.2 Update New Rule 3002.1 requirements go into effect on December 1, 2011. To comply with the rule, CM/ECF

More information

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 13-22840-rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Phone: 516.393-2200 Fax: 516.466-5964 Burton S.

More information

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6 Case 18-35441 Document 162 Filed in TXSB on 11/07/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Chapter 11 Francis Drilling Fluids, Ltd.,

More information

Materials Provided by Brent D. Green. COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014

Materials Provided by Brent D. Green. COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014 COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014 I. What You Should Do Before Litigation A. Have a fee agreement 1. Determine whether or not fee will be hourly or contingent.

More information

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No. Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address Linda F. Cantor (CA Bar No. 1) 0 Santa Monica Blvd., 1th Floor Los Angeles, California 00-00 Telephone: () - Facsimile:

More information

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors. Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered SO ORDERED STIPULATION BETWEEN

More information

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814 Who Files s: Persons (including an officeholder or candidate), organizations, groups, or other entities that raise contributions from others totaling $2,000 or more in a calendar year to spend on California

More information

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5 Main Document Page 1 of 5 1 3 4 5 6 7 KEITH C. OWENS (CA Bar No. 184841) kowens@venable.com JENNIFER L. NASSIRI (CA Bar No. 09796) jnassiri@venable.com VENABLE LLP 049 Century Park East, Suite 100 Los

More information