?

CLOSED




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:09-bk-26798-RTB

Assigned to: Judge Redfield T. Baum Sr.
Chapter 7
Voluntary
No asset



Debtor disposition:  Standard Discharge
Joint debtor disposition: Standard Discharge
Date filed:  10/21/2009
Date terminated:  02/08/2010
Debtor discharged:  02/01/2010
Joint debtor discharged:  02/01/2010

Debtor
TIMOTHY MILLS
4207 W. HELENA DR.
GLENDALE, AZ 85308
SSN / ITIN: xxx-xx-2295

represented by JARED WINSOR BENNETT
DAVIS MILES PLLC
P.O. Box 15070
MESA, AZ 85211-3070
480-733-6800
Fax : 480-733-3748
Email: jbennett@davismiles.com

Joint Debtor
LORI L. MILLS
4207 W. HELENA DR.
GLENDALE, AZ 85308
SSN / ITIN: xxx-xx-7870

represented by JARED WINSOR BENNETT
(See above for address)

Trustee
DIANE M. MANN
29834 N. CAVE CREEK RD., #118-274
CAVE CREEK, AZ 85331
480-451-3053

   
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
10/21/2009 1 Chapter 7 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than 5 calendar days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 11/10/2009, filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of TIMOTHY MILLS, LORI L. MILLS (BENNETT, JARED) (Entered: 10/21/2009)
10/21/2009 2 Credit Counseling Certificate filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of TIMOTHY MILLS. (BENNETT, JARED) (Entered: 10/21/2009)
10/21/2009 3 Credit Counseling Certificate filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of LORI L. MILLS. (BENNETT, JARED) (Entered: 10/21/2009)
10/21/2009   Receipt of Voluntary Petition (Chapter 7)(2:09-bk-26798) [other,volp7] ( 299.00) Filing Fee. Receipt number 10044882. Fee amount 299.00. (U.S. Treasury) (Entered: 10/21/2009)
10/21/2009 4 Meeting of Creditors scheduled for 11/25/2009 at 11:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (BENNETT, JARED) (Entered: 10/21/2009)
10/22/2009 5 Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 11/5/2009, (Townsend, Robert) (Entered: 10/22/2009)
10/22/2009 6 "ENTERED IN ERROR" Deficiency Memo (Townsend, Robert) Modified on 10/22/2009 (Townsend, Robert). (Entered: 10/22/2009)
10/22/2009 7 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Townsend, Robert) (Entered: 10/22/2009)
10/22/2009 8 Chapter 7 Indiv/Joint--Notice of Meeting of Creditors. 341(a) meeting to be held on 11/25/2009 at 11:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 1/25/2010. (Townsend, Robert) (Entered: 10/22/2009)
10/23/2009 9 Declaration of Evidence of Employer Payments filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of LORI L. MILLS, TIMOTHY MILLS. (Attachments: # 1 Pay Record)(BENNETT, JARED) (Entered: 10/23/2009)
10/23/2009 10 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 8 BNC Form Request--341 Notice--Chapter 7 Indiv/Joint) (Admin.) (Entered: 10/25/2009)
10/23/2009 11 BNC Certificate of Notice (related document(s) 7 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 10/25/2009)
10/27/2009 12 Debtor Declaration Re: Electronic Filing (Kelly, Margaret) (Entered: 10/29/2009)
10/27/2009 13 Statement of Social Security Number Submitted (related document(s) 1 Voluntary Petition (Chapter 7)) (Kelly, Margaret) (Entered: 10/29/2009)
11/12/2009 14 Motion for Relief from Stay (150.00 fee) Re: Real Property, 4207 West Helena Drive, Glendale, AZ 85308 filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A. (Attachments: # 1 Exhibit "A" Note# 2 Exhibit "B" DOT# 3 Exhibit "C" Assignment# 4 Exhibit "D"- Surrender). (BOSCO, MARK) (Entered: 11/12/2009)
11/12/2009 15 Notice of Motion for Relief from Stay filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A. (related document(s) 14 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 11/12/2009)
11/12/2009 16 Notice of Appearance filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A..(BOSCO, MARK) (Entered: 11/12/2009)
11/13/2009   Receipt of Motion for Relief from Stay (150.00 fee)(2:09-bk-26798-RTB) [motion,185] ( 150.00) Filing Fee. Receipt number 10184799. Fee amount 150.00. (U.S. Treasury) (Entered: 11/13/2009)
11/25/2009 17 Chapter 7 Trustee's Report of No Distribution: I, DIANE M. MANN, 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: $117625.00, Assets Exempt: $27008.62, Claims Scheduled: $249130.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $249130.00. (MANN, DIANE) (Entered: 11/25/2009)
12/08/2009 18 Certificate of Service and No Objections filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A.. (related document(s) 14 Motion for Relief from Stay (150.00 fee)) (BOSCO, MARK) (Entered: 12/08/2009)
12/08/2009 19 Notice of Lodging Proposed Order filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of C/O MARK S. BOSCO WELLS FARGO BANK, N.A. (related document(s) 14 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 12/08/2009)
12/08/2009 20 ORDER Granting Motion for Relief from Stay (Related Doc # 14 ) signed on 12/8/2009 . (Townsend, Robert) (Entered: 12/08/2009)
12/08/2009 21 BNC Certificate of Notice (related document(s) 20 Order on Motion for Relief from Stay) (Admin.) (Entered: 12/10/2009)
12/08/2009 22 BNC Certificate of Notice - PDF Document (related document(s) 20 Order on Motion for Relief from Stay) (Admin.) (Entered: 12/10/2009)
12/12/2009 23 Request for Notice filed by RAMESH SINGH of RECOVERY MANAGEMENT SYSTEMS CORP. on behalf of RECOVERY MANAGEMENT SYSTEMS CORPORATION. (SINGH, RAMESH) (Entered: 12/12/2009)
12/28/2009 24 Financial Management Course Certificate filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of TIMOTHY MILLS. (Attachments: # 1 Certificate)(BENNETT, JARED) (Entered: 12/28/2009)
12/28/2009 25 Financial Management Course Certificate filed by JARED WINSOR BENNETT of DAVIS MILES PLLC on behalf of LORI L. MILLS. (Attachments: # 1 Certificate)(BENNETT, JARED) (Entered: 12/28/2009)
01/24/2010 26 Request for Notice filed by AVI SCHILD of ATLAS ACQUISITIONS LLC on behalf of Atlas Acquisitions LLC. (SCHILD, AVI) (Entered: 01/24/2010)
02/01/2010 27 Chapter 7 Discharge. (Admin.) (Entered: 02/01/2010)
02/01/2010 28 BNC Certificate of Notice - Discharge of Debtor (related document(s) 27 BNC Form Request--Chapter 7 Discharge) (Admin.) (Entered: 02/03/2010)
02/08/2010 29 The estate having been fully administered, further administration of the reopened case having been completed, or the case reopened for the filing of further proceedings which either have been filed and no further court action is required or were not filed within 90 days of the reopening; 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. Jurisdiction is retained over any pending adversary(s). Chief Bankruptcy Judge Redfield T. Baum. (Admin.) (Entered: 02/08/2010)





PACER Service Center
Transaction Receipt
02/17/2010 09:22:36
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 2:09-bk-26798-RTB Fil or Ent: filed From: 11/19/2007 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 3 Cost: 0.24