?

CLOSED




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:07-bk-06851-RJH

Assigned to: Judge Randolph J. Haines
Chapter 7
Voluntary
No asset
Date filed:  12/14/2007
Date terminated:  03/11/2008
Date dismissed:  01/03/2008

Debtor
GUILLERMO RICARDO DE LA VARA
3946 E. BECKER LANE
PHOENIX, AZ 85028
SSN / ITIN: xxx-xx-1057
aka
BILL DE LA VARA

represented by GUILLERMO RICARDO DE LA VARA
PRO SE



Trustee
CONSTANTINO FLORES
PO BOX 511
PHOENIX, AZ 85001-0511
602-274-4200

   
U.S. Trustee
U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
   

Filing Date #Docket Text
12/14/2007 1 Chapter 7 Voluntary Petition Master Mailing List due by 12/19/2007, Individual Debtor Credit Counseling Certificate due by 12/19/2007, Schedules/Statements due by 12/29/2007, Chapter 7 Individual Debtor Statement of Current Monthly Income and Means Test Calculation Due by 12/29/2007, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 12/29/2007, filed by GUILLERMO RICARDO DE LA VARA (Sikkema, Ann) Additional attachment(s) added on 12/17/2007 (Fagan, Staci). (Entered: 12/14/2007)
12/14/2007 2 Meeting of Creditors scheduled for 01/29/2008 at 03:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Sikkema, Ann) (Entered: 12/14/2007)
12/14/2007 3 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed., Notice to Debtor Not Represented by an Attorney (Sikkema, Ann) (Entered: 12/14/2007)
12/14/2007   Receipt of Full Chapter 7 Filing Fee or Final Installment- $299.00 from GUILLERMO DE LA VARA. Receipt Number 00468043. (AS) (Entered: 12/14/2007)
12/14/2007 4 BNC Certificate of Service (related document(s) (Related Doc # 3 )) (Admin.) (Entered: 12/16/2007)
12/14/2007 5 BNC Certificate of Service (related document(s) (Related Doc # 3 )) (Admin.) (Entered: 12/16/2007)
12/14/2007 6 Statement of Social Security Number Submitted (Fagan, Staci) (Entered: 12/17/2007)
12/14/2007 7 Financial Management Course Certificate filed by GUILLERMO RICARDO DE LA VARA. (Fagan, Staci) (Entered: 12/17/2007)
12/19/2007 8 Master Mailing List filed by GUILLERMO RICARDO DE LA VARA. (Murillo, Sybil) (Entered: 12/20/2007)
12/20/2007 9 Chapter 7 Indiv/Joint--Notice of Meeting of Creditors. 341(a) meeting to be held on 1/29/2008 at 3:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 3/31/2008. (Cantrell, Patty) (Entered: 12/20/2007)
12/20/2007 10 BNC Certificate of Service - Notice of Meeting of Creditors (related document(s) (Related Doc # 9 )) (Admin.) (Entered: 12/22/2007)
12/24/2007 11 Notice of Appearance filed by HILARY B. BONIAL of BRICE, VANDER LINDEN & WERNICK, PC on behalf of America's Servicing Company.(BONIAL, HILARY) (Entered: 12/24/2007)
12/31/2007 12 Motion for Relief from Stay (150.00 fee) re: 1726 West Desert Cove Avenue, Phoenix, Arizona 85029 filed by CHRISTOPHER RYAN CHICOINE of PITE DUNCAN LLP on behalf of AMERICAN GUARDIAN FINANCIAL GROUP INC., its successors and/or assigns (Attachments: # 1 Exhibit A- Note# 2 Exhibit B- Deed of Trust# 3 Exhibit C- Buyers Price Opinion). (CHICOINE, CHRISTOPHER) (Entered: 12/31/2007)
12/31/2007 13 Notice of Motion for Relief from Stay re: 1726 West Desert Cove Avenue, Phoenix, Arizona 85029 filed by CHRISTOPHER RYAN CHICOINE of PITE DUNCAN LLP on behalf of AMERICAN GUARDIAN FINANCIAL GROUP INC., its successors and/or assigns (related document(s) 12 ) Objections/Responses due by 1/18/2008,.(CHICOINE, CHRISTOPHER) (Entered: 12/31/2007)
12/31/2007 14 Certification of Compliance with Local Bankruptcy Rule 4001-1(b) filed by CHRISTOPHER RYAN CHICOINE of PITE DUNCAN LLP on behalf of AMERICAN GUARDIAN FINANCIAL GROUP INC., its successors and/or assigns.(related document(s) 12 ) (CHICOINE, CHRISTOPHER) (Entered: 12/31/2007)
12/31/2007 15 Notice of Appearance and Request for Special Notice and Service of Papers and Reservation of Rights filed by CHRISTOPHER RYAN CHICOINE of PITE DUNCAN LLP on behalf of AMERICAN GUARDIAN FINANCIAL GROUP INC., its successors and/or assigns.(CHICOINE, CHRISTOPHER) (Entered: 12/31/2007)
12/31/2007 16 Affidavit of Service Notice of Filing of Motion for Relief from Automatic Stay; Motion for Relief from Automatic Stay; Order for Relief; Certification of Compliance with Local Bankruptcy Rule 4001-1(b); and Request for Special Notice and Service of Papers and Reservation of Rights filed by CHRISTOPHER RYAN CHICOINE of PITE DUNCAN LLP on behalf of AMERICAN GUARDIAN FINANCIAL GROUP INC., its successors and/or assigns (related document(s) 14 , 12 , 15 , 13 ) (Attachments: # 1 Service List).(CHICOINE, CHRISTOPHER) (Entered: 12/31/2007)
12/31/2007   Receipt of Motion for Relief from Stay (150.00 fee)(2:07-bk-06851-RJH) [motion,185] ( 150.00) Filing Fee. Receipt number 6578990. Fee amount 150.00. (U.S. Treasury) (Entered: 12/31/2007)
01/02/2008 17 Motion for Relief from Stay (150.00 fee) filed by MATTHEW A. SILVERMAN of MCCARTHY HOLTHUS LEVINE on behalf of Option One Mortgage Corporation (Attachments: # 1 Exhibit). (SILVERMAN, MATTHEW) (Entered: 01/02/2008)
01/02/2008   Receipt of Motion for Relief from Stay (150.00 fee)(2:07-bk-06851-RJH) [motion,185] ( 150.00) Filing Fee. Receipt number 6581923. Fee amount 150.00. (U.S. Treasury) (Entered: 01/02/2008)
01/02/2008 18 Notice of Motion for Relief from Stay filed by MATTHEW A. SILVERMAN of MCCARTHY HOLTHUS LEVINE on behalf of Option One Mortgage Corporation (related document(s) 17 ) (Attachments: # 1 Exhibit).(SILVERMAN, MATTHEW) (Entered: 01/02/2008)
01/02/2008 19 Motion for Relief from Stay (150.00 fee) filed by MATTHEW A. SILVERMAN of MCCARTHY HOLTHUS LEVINE on behalf of Option One Mortgage Corporation (Attachments: # 1 Exhibit). (SILVERMAN, MATTHEW) (Entered: 01/02/2008)
01/02/2008   Receipt of Motion for Relief from Stay (150.00 fee)(2:07-bk-06851-RJH) [motion,185] ( 150.00) Filing Fee. Receipt number 6582009. Fee amount 150.00. (U.S. Treasury) (Entered: 01/02/2008)
01/02/2008 20 Notice of Motion for Relief from Stay filed by MATTHEW A. SILVERMAN of MCCARTHY HOLTHUS LEVINE on behalf of Option One Mortgage Corporation (related document(s) 19 ) (Attachments: # 1 Exhibit).(SILVERMAN, MATTHEW) (Entered: 01/02/2008)
01/03/2008 21 Request for Notice filed by RAMESH SINGH of RECOVERY MANAGEMENT SYSTEMS CORP. on behalf of RECOVERY MANAGEMENT SYSTEMS CORPORATION. (SINGH, RAMESH) (Entered: 01/03/2008)
01/03/2008 22 ENTERED IN ERROR ORDER Dismissing Case . (Fagan, Staci) Modified on 1/3/2008 (Christensen, Sue). (Entered: 01/03/2008)
01/03/2008 23 ORDER Dismissing Case . (Christensen, Sue) (Entered: 01/03/2008)
01/03/2008 24 BNC Certificate of Service - Notice of Dismissal Order (related document(s) (Related Doc # 23 )) (Admin.) (Entered: 01/05/2008)
01/14/2008 25 Request for Notice filed by ANDREW D. GOLDBERG of Rosicki, Rosicki & Associates, P.C. on behalf of Franklin Credit Management Corporation. (GOLDBERG, ANDREW) (Entered: 01/14/2008)
02/27/2008 26 Trustee Final Account and Report in a Dismissed Case filed by CONSTANTINO FLORES on behalf of CONSTANTINO FLORES.(FLORES, CONSTANTINO) (Entered: 02/27/2008)
03/11/2008 27 The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Bankruptcy Judge Randolph J. Haines. (Cantrell, Patty) (Entered: 03/11/2008)





PACER Service Center
Transaction Receipt
02/17/2010 08:02:20
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 2:07-bk-06851-RJH Fil or Ent: filed From: 1/1/1980 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 2 Cost: 0.16