?
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:09-bk-13508-RTB

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



Debtor disposition:  Standard Discharge
Date filed:  06/17/2009
Debtor discharged:  11/02/2009

Debtor
MARY LYNNE GALDUN
2121 S PENNINGTON #32
MESA, AZ 85202
SSN / ITIN: xxx-xx-6096

represented by DIANE L. DRAIN
LAW OFFICE OF D.L. DRAIN
1702 W. CAMELBACK RD #264
PHOENIX, AZ 85015
602-246-7106
Fax : 602-249-1969
Email: DDrain@DianeDrain.com

Trustee
ROGER W. BROWN
P.O. BOX 32967
PHOENIX, AZ 85064-2967
602-274-4231

   
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
06/17/2009 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. filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN (DRAIN, DIANE) (Entered: 06/17/2009)
06/17/2009 2 Meeting of Creditors scheduled for 07/23/2009 at 10:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (DRAIN, DIANE) (Entered: 06/17/2009)
06/17/2009 3 Disclosure of Compensation by Attorney FRBP 2016 filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 06/17/2009)
06/17/2009   Receipt of Voluntary Petition (Chapter 7)(2:09-bk-13508) [other,volp7] ( 299.00) Filing Fee. Receipt number 9274311. Fee amount 299.00. (U.S. Treasury) (Entered: 06/17/2009)
06/17/2009 4 Credit Counseling Certificate filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 06/17/2009)
06/17/2009 5 Declaration of Evidence of Employer Payments filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (Attachments: # 1 Pay advices)(DRAIN, DIANE) (Entered: 06/17/2009)
06/18/2009 6 Chapter 7 Indiv/Joint--Notice of Meeting of Creditors. 341(a) meeting to be held on 7/23/2009 at 10:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 9/21/2009. (Stawarski, Joann) (Entered: 06/18/2009)
06/18/2009 7 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 6 BNC Form Request--341 Notice--Chapter 7 Indiv/Joint) (Admin.) (Entered: 06/20/2009)
06/19/2009 8 Debtor Declaration Re: Electronic Filing (Fletcher, Sheri) (Entered: 06/23/2009)
07/01/2009 9 Financial Management Course Certificate filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 07/01/2009)
07/02/2009 10 Request for Notice on Behalf of HSBC Bank Nevada, N.A.. (BASS, PATTI) (Entered: 07/02/2009)
07/19/2009 11 Limited Notice of Appearance of Anca Iacob at 341(a) meeting filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN.(DRAIN, DIANE) (Entered: 07/19/2009)
07/24/2009 12 Chapter 7 Trustee's Report of No Distribution: I, ROGER W. BROWN, 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: $101046.50, Assets Exempt: $10550.00, Claims Scheduled: $178650.16, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $178650.16. (BROWN, ROGER) (Entered: 07/24/2009)
08/12/2009 13 Motion for Relief from Stay (150.00 fee) Re: Real Property, 2302 W. McNair St., Chandler, AZ 85224 filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of c/o Mark S. Bosco Mortgage Electronic Registration Systems, Inc., as nominee for Citimortgage, Inc. (Attachments: # 1 Exhibit "A" Note# 2 Exhibit "B" DOT# 3 Exhibit "C" MERS# 4 Exhibit "D"- Surrender). (BOSCO, MARK) (Entered: 08/12/2009)
08/12/2009 14 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 Mortgage Electronic Registration Systems, Inc., as nominee for Citimortgage, Inc. (related document(s) 13 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 08/12/2009)
08/12/2009 15 Notice of Appearance filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of c/o Mark S. Bosco Mortgage Electronic Registration Systems, Inc., as nominee for Citimortgage, Inc..(BOSCO, MARK) (Entered: 08/12/2009)
08/13/2009   Receipt of Motion for Relief from Stay (150.00 fee)(2:09-bk-13508-RTB) [motion,185] ( 150.00) Filing Fee. Receipt number 9624307. Fee amount 150.00. (U.S. Treasury) (Entered: 08/13/2009)
08/31/2009 16 Certificate of Service and No Objections filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of c/o Mark S. Bosco Mortgage Electronic Registration Systems, Inc., as nominee for Citimortgage, Inc.. (related document(s) 13 Motion for Relief from Stay (150.00 fee)) (BOSCO, MARK) (Entered: 08/31/2009)
08/31/2009 17 Notice of Lodging Proposed Order filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of c/o Mark S. Bosco Mortgage Electronic Registration Systems, Inc., as nominee for Citimortgage, Inc. (related document(s) 13 Motion for Relief from Stay (150.00 fee)).(BOSCO, MARK) (Entered: 08/31/2009)
09/03/2009 18 ORDER Recusing signed on 9/3/2009 (related document(s) 13 Motion for Relief from Stay (150.00 fee)) . (Fletcher, Sheri) (Entered: 09/04/2009)
09/11/2009 19 Pro Se Debtor Reaffirmation Agreement filed by RICARDO LUCERO of HONDA FINANCIAL SERVICES on behalf of AMERICAN HONDA FINANCE CORPORATION. (LUCERO, RICARDO) (Entered: 09/11/2009)
09/14/2009 20 Notice of Hearing. (related document(s) 19 Pro Se Debtor Reaffirmation Agreement) Hearing set for 11/19/2009 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 703, Phoenix, AZ (RTB) (Davis, Lorraine) (Entered: 09/14/2009)
09/14/2009 21 BNC Certificate of Notice (related document(s) 20 Notice of Hearing) (Admin.) (Entered: 09/16/2009)
09/20/2009 22 Amended Individual Debtor's Statement of Intention filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 09/20/2009)
09/21/2009 23 Pro Se Debtor Reaffirmation Agreement filed by RICARDO LUCERO of HONDA FINANCIAL SERVICES on behalf of AMERICAN HONDA FINANCE CORPORATION. (LUCERO, RICARDO) (Entered: 09/21/2009)
09/22/2009 24 Notice of Hearing. (related document(s) 23 Pro Se Debtor Reaffirmation Agreement) Hearing set for 11/19/2009 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 703, Phoenix, AZ (RTB) (Davis, Lorraine) (Entered: 09/22/2009)
09/22/2009 26 BNC Certificate of Notice (related document(s) 24 Notice of Hearing) (Admin.) (Entered: 09/24/2009)
09/23/2009 25 ORDER Granting Motion for Relief from Stay (Related Doc # 13 ) signed on 9/23/2009 . (Fletcher, Sheri) (Entered: 09/23/2009)
09/23/2009 27 BNC Certificate of Notice (related document(s) 25 Order on Motion for Relief from Stay) (Admin.) (Entered: 09/25/2009)
09/23/2009 28 BNC Certificate of Notice - PDF Document (related document(s) 25 Order on Motion for Relief from Stay) (Admin.) (Entered: 09/25/2009)
10/28/2009 29 Deficiency Memo - No Financial Management Course (Stawarski, Joann) (Entered: 10/28/2009)
10/28/2009 30 Financial Management Course Certificate filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 10/28/2009)
10/28/2009 31 BNC Certificate of Notice (related document(s) 29 Deficiency Memo to Debtor (No Financial Management Course Form)) (Admin.) (Entered: 10/30/2009)
11/02/2009 32 Chapter 7 Discharge, Debtor (Stawarski, Joann) (Entered: 11/02/2009)
11/02/2009 33 BNC Certificate of Notice - Discharge of Debtor (related document(s) 32 BNC Form Request--Chapter 7 Discharge) (Admin.) (Entered: 11/04/2009)
11/19/2009 34 Minutes of Hearing held on: 11/19/2009
Subject: REAFFIRMATION AGREEMENT WITH AMERICAN HONDA FINANCE CORPORATION.
Appearances: MARY LYNNE GALDUN, DEBTOR.
Proceedings: THE REAFFIRMATION AGREEMENT(S) IS/ARE:__X__VACATED SUBJECT TO CALL. THE HEARING MAY BE RESET AT THE REQUEST OF EITHER PARTY. _____VACATED: NO APPEARANCE_____CONTINUED TO: _____APPROVED._____ DENIED..
(vCal Hearing ID (1153606)). (related document(s) 19 ) (Davis, Lorraine) (Entered: 11/19/2009)
01/13/2010 35 Change of Address filed by DIANE L. DRAIN of LAW OFFICE OF D.L. DRAIN on behalf of MARY LYNNE GALDUN. (DRAIN, DIANE) (Entered: 01/13/2010)





PACER Service Center
Transaction Receipt
02/16/2010 14:40:35
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 2:09-bk-13508-RTB Fil or Ent: filed From: 11/18/2007 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 3 Cost: 0.24