?

DebtEd




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 08-42263

Assigned to: Judge Edward D. Jellen
Chapter 13
Voluntary
Asset


Date filed:  05/07/2008

Debtor
Tony Joseph Gonzales
4501 Nicolet Ave
Fremont, CA 94536
SSN / ITIN: xxx-xx-2436
aka
Tony J Gonzales
aka
Tony Gonzales
fdba
True Comfort Home Services "Handyman"
dba
True Comfort Home Services

represented by David A. Boone
Law Offices of David A. Boone
1611 The Alameda
San Jose, CA 95126
(408)291-6000
Email: ecfdavidboone@aol.com

Joint Debtor
Angela Erika Gonzales
4501 Nicolet Ave
Fremont, CA 94536
SSN / ITIN: xxx-xx-6180
aka
Angela E Gonzales
aka
Angela E Perez
aka
Angela E Nevarez
aka
Angela Gonzales

represented by David A. Boone
(See above for address)

Trustee
Martha G. Bronitsky
P.O. Box 5004
Hayward, CA 94540-5004
510-266-5580

   
U.S. Trustee
Office of the U.S. Trustee/Oak
Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
   

Filing Date #Docket Text
05/07/2008 1 Chapter 13 Voluntary Petition, Fee Amount $274. Filed by Tony Joseph Gonzales, Angela Erika Gonzales. Order Meeting of Creditors due by 6/6/2008. Chapter 13 Plan due by 5/22/2008. (Boone, David) Modified on 5/8/2008 COURT ADDED THE DBA ALIAS.THE CURRENT MONTHLY INCOME AMOUNT WAS CORRECTED.(lb, ). Modified on 5/8/2008 BOTH DEBTORS CERTIFICATE OF CREDIT COUNSELING INCLUDED.(lb, ). (Entered: 05/07/2008)
05/07/2008 2 Statement of Social Security Number. Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Boone, David) (Entered: 05/07/2008)
05/07/2008 3 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Boone, David) (Entered: 05/07/2008)
05/07/2008 4 Chapter 13 Plan Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Tony Joseph Gonzales, Joint Debtor Angela Erika Gonzales). (Boone, David) (Entered: 05/07/2008)
05/08/2008   Receipt of filing fee for Voluntary Petition (Chapter 13)(08-42263) [misc,volp13] ( 274.00). Receipt number 5450397, amount $ 274.00 (U.S. Treasury) (Entered: 05/08/2008)
05/08/2008   **CORRECTIVE ENTRY** Court added the dba alias.The current monthly income was corrected to reflect form b22c.(RE: related document(s) 1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)). (lb, ) (Entered: 05/08/2008)
05/08/2008 5 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Boone, David) (Entered: 05/08/2008)
05/12/2008 6 Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 6/19/2008 at 12:00 PM Oakland U.S. Trustee Office Objection to Dischargeability due by 8/18/2008 Proofs of Claims due by 9/17/2008 (Bronitsky, Martha (harbor)) (Entered: 05/12/2008)
05/15/2008 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Meeting of Creditors Chapter 13). Service Date 05/15/2008. (Admin.) (Entered: 05/15/2008)
05/15/2008 8 BNC Certificate of Mailing - Chapter 13 Plan. (RE: related document(s) 6 Meeting of Creditors Chapter 13). Service Date 05/15/2008. (Admin.) (Entered: 05/15/2008)
06/13/2008 9 Declaration of Debtor Regarding Step-up Payment Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela) (Entered: 06/13/2008)
06/20/2008 10 Request for Notice Filed by Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 06/20/2008)
06/24/2008   Meeting of Creditors Held,Tape Counter: Track 53 Hearing held 6/19/08. Raymond Miller specially appeared for debtor. Meeting of creditors concluded, off calendar, 10 days for proof of ss#, and copy of 2007 tax returns or motion to dismiss; if taxes recevied recommend confirmation; if no proof of ss# report to UST. Business exam concluded in court. ((RE: related document(s) 6 Meeting of Creditors Chapter 13). (Bronitsky, Martha (ar)) (Entered: 06/24/2008)
06/24/2008 11 Report: Chapter 13 Trustee Statement Of Investigation Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 06/24/2008)
07/03/2008 12 Order Confirming Chapter 13 Plan. (lb, ) (Entered: 07/03/2008)
07/10/2008 13 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 12 Order Confirming Chapter 13 Plan (batch)). Service Date 07/10/2008. (Admin.) (Entered: 07/10/2008)
07/17/2008 14 Transfer of Claim. (#6). Transfer Agreement 3001 (e) 2 Transferor: Advanta Bank Corp., A Utah Industrial Bank (Claim No. 6) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management, LLC As Agent of Portfolio Recovery Assocs.. (Garcia, Dolores) (Entered: 07/17/2008)
07/20/2008 15 BNC Certificate of Mailing (RE: related document(s) 14 Transfer of Claim, ). Service Date 07/20/2008. (Admin.) (Entered: 07/20/2008)
08/06/2008 16 Transfer of Claim. (#4). Transferor: SUNTRUST BANK (Claim No. 4) To ECMC. Filed by Creditor ECMC. (Thor, Mai) (Entered: 08/06/2008)
08/09/2008 17 BNC Certificate of Mailing (RE: related document(s) 16 Transfer of Claim). Service Date 08/09/2008. (Admin.) (Entered: 08/09/2008)
09/30/2008 18 Motion to Modify Plan Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela) (Entered: 09/30/2008)
09/30/2008 19 Notice and Opportunity for Hearing (RE: related document(s) 18 Motion to Modify Plan Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela)). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Attachments: # 1 Certificate of Service) (Menon, Leela) (Entered: 09/30/2008)
10/06/2008 20 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments With Certificate Of Service. (Bronitsky, Martha (harbor)) (Entered: 10/06/2008)
10/09/2008 21 Amended Schedule I, Schedule J. with Amended Declaration Concerning Debtors' Schedules Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela) (Entered: 10/09/2008)
10/27/2008 22 Objection /Opposition to Trustee's Motion to Dismiss and Request For Hearing Thereon (RE: related document(s) 20 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Attachments: # 1 Certificate of Service) (Menon, Leela) Modified on 10/28/2008 TWO PART DOCUMENT.(jaw, ). (Entered: 10/27/2008)
10/28/2008   **ERROR** TWO PART DOCUMENT. CORRECTION REQUIRED. SELECT BOTH OBJECTION AND REQUEST FOR HEARING BY HOLDING DOWN THE CONTROL KEY OR SHIFT KEY.(RE: related document(s) 22 Objection, ). (jaw, ) (Entered: 10/28/2008)
10/28/2008 23 Withdrawal of Documents (RE: related document(s) 20 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 10/28/2008)
10/31/2008 24 Amended Motion (RE: related document(s) 18 Motion to Modify Plan filed by Debtor Tony Joseph Gonzales, Joint Debtor Angela Erika Gonzales). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela) (Entered: 10/31/2008)
10/31/2008 25 Notice and Opportunity for Hearing (RE: related document(s) 24 Amended Motion (RE: related document(s) 18 Motion to Modify Plan filed by Debtor Tony Joseph Gonzales, Joint Debtor Angela Erika Gonzales). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Menon, Leela)). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Attachments: # 1 Certificate of Service) (Menon, Leela) (Entered: 10/31/2008)
12/08/2008 26 Amended Request for Entry of Default Re: with declaration of Debtor's attorney (RE: related document(s) 24 Amended Application/Motion). Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Boone, David) (Entered: 12/08/2008)
12/12/2008 27 Amended Schedule F . Fee Amount $26. Filed by Joint Debtor Angela Erika Gonzales, Debtor Tony Joseph Gonzales (Boone, David) (Entered: 12/12/2008)
12/13/2008   Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(08-42263) [misc,amdsch] ( 26.00). Receipt number 6410198, amount $ 26.00 (U.S. Treasury) (Entered: 12/13/2008)
12/15/2008 28 Transfer of Claim. (#19). Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC (Claim No. 19) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management, LLC As Agent of Portfolio Recovery Assocs.. (Garcia, Dolores) (Entered: 12/15/2008)
12/17/2008 30 Order Approving Modified Chapter 13 Plan (RE: related document(s) 24 Amended Application/Motion filed by Debtor Tony Joseph Gonzales, Joint Debtor Angela Erika Gonzales). (lb, ) (Entered: 12/19/2008)
12/18/2008 29 BNC Certificate of Mailing (RE: related document(s) 28 Transfer of Claim, ). Service Date 12/18/2008. (Admin.) (Entered: 12/18/2008)
12/21/2008 31 BNC Certificate of Mailing (RE: related document(s) 30 Order). Service Date 12/21/2008. (Admin.) (Entered: 12/21/2008)
02/03/2009 32 Motion to Dismiss Case Trustees Motion And Declaration To Dismiss Proceedings And Certificate Of Service Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 02/03/2009)
02/11/2009 33 Withdrawal of Documents (RE: related document(s) 32 Motion to Dismiss Case). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 02/11/2009)
02/27/2009 34 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments With Certificate Of Service. (Bronitsky, Martha (harbor)) (Entered: 02/27/2009)
03/19/2009 35 Withdrawal of Documents (RE: related document(s) 34 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 03/19/2009)
03/23/2009 36 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments With Certificate Of Service. (Bronitsky, Martha (harbor)) (Entered: 03/23/2009)
04/15/2009 37 Withdrawal of Documents (RE: related document(s) 36 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 04/15/2009)
05/07/2009 38 Motion for Relief from Stay RS #APN-847, Fee Amount $150, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 Declaration # 2 Certificate of Service # 3 RS Cover Sheet # 4 Exhibit) (Nagel, Austin) (Entered: 05/07/2009)
05/07/2009 39 Notice of Hearing (RE: related document(s) 38 Motion for Relief from Stay RS #APN-847, Fee Amount $150, Filed by Creditor Ford Motor Credit Company). Hearing scheduled for 5/22/2009 at 10:00 AM at Oakland Room 215 - Jellen. Filed by Creditor Ford Motor Credit Company (Nagel, Austin) (Entered: 05/07/2009)
05/07/2009   Receipt of filing fee for Motion for Relief From Stay(08-42263) [motion,mrlfsty] ( 150.00). Receipt number 8464811, amount $ 150.00 (U.S. Treasury) (Entered: 05/07/2009)
05/22/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 38 ) (MINUTES: [APPEARANCE: AUSTIN NAGEL-FOR FORD MOTOR CREDIT COMPANY] NO OPPOSITION; MOTION GRANTED; ORDER SIGNED IN COURT.)(rba) (Entered: 05/22/2009)
05/22/2009 40 Order Regarding RS# APN-847 (RE: related document(s) 38 Motion for Relief from Stay RS #APN-847 filed by Creditor Ford Motor Credit Company). (lb) (Entered: 05/26/2009)
05/27/2009 41 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 05/27/2009)
05/28/2009 42 BNC Certificate of Mailing (RE: related document(s) 40 Order). Service Date 05/28/2009. (Admin.) (Entered: 05/28/2009)
06/24/2009 43 Withdrawal of Documents (RE: related document(s) 41 Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Filed by Trustee Martha G. Bronitsky (Bronitsky, Martha (harbor)) (Entered: 06/24/2009)
02/03/2010 44 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments with Certificate of Service. (Bronitsky, Martha (harbor)) (Entered: 02/03/2010)





PACER Service Center
Transaction Receipt
02/17/2010 06:48:49
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 08-42263 Fil or Ent: filed From: 1/1/1980 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Term: included Headers: included Format: html
Billable Pages: 3 Cost: 0.24