?

RestrictedDISMISSED




U.S. Bankruptcy Court
Central District Of California (Riverside)
Bankruptcy Petition #: 6:09-bk-36788-TD

Assigned to: Thomas B. Donovan
Chapter 13
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2009
Debtor dismissed:  01/06/2010

Debtor
David Calvillo
17720 Brightman Ave
Lake Elsinore, CA 92530
SSN / ITIN: xxx-xx-7950

represented by David Calvillo
PRO SE



Trustee
Rod (TD) Danielson
4361 Latham Street, Suite 270
Riverside, CA 92501
(951) 826-8000

   
U.S. Trustee
United States Trustee (RS)
3685 Main Street, Suite 300
Riverside, CA 92501
   

Filing Date #Docket Text
11/05/2009 1 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by David Calvillo Section 316 Incomplete Filings due by 12/21/2009. Schedule A due 11/20/2009. Schedule B due 11/20/2009. Schedule C due 11/20/2009. Schedule D due 11/20/2009. Schedule E due 11/20/2009. Schedule F due 11/20/2009. Schedule G due 11/20/2009. Schedule H due 11/20/2009. Schedule I due 11/20/2009. Schedule J due 11/20/2009. Statement of Financial Affairs due 11/20/2009. Chapter 13 Plan due by 11/20/2009. Statement - Form 22C Due: 11/20/2009. Notice of available chapters due 11/20/2009. Statement of assistance of non-attorney due 11/20/2009. Summary of schedules due 11/20/2009. Declaration concerning debtors schedules due 11/20/2009. Cert. of Credit Counseling due by 11/20/2009. Statistical Summary due 11/20/2009. Debtor Certification of Employment Income due by 11/20/2009. Incomplete Filings due by 11/20/2009. (Baglietto, Alejandra) (Entered: 11/05/2009)
11/05/2009 2 Meeting of Creditors with 341(a) meeting to be held on 12/17/2009 at 09:00 AM at RM 100, 3420 Twelfth St., Riverside, CA 92501. Confirmation hearing to be held on 12/17/2009 at 01:30 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 03/17/2010. (Baglietto, Alejandra) (Entered: 11/05/2009)
11/05/2009 3 Statement of Social Security Number(s) Form B21 Filed by Debtor David Calvillo . (Baglietto, Alejandra) (Entered: 11/05/2009)
11/05/2009 4 Exhibit D Filed by Debtor David Calvillo . (Baglietto, Alejandra) (Entered: 11/05/2009)
11/05/2009   Receipt of Chapter 13 Filing Fee - $274.00 by 28. Receipt Number 60044634. (admin) (Entered: 11/06/2009)
11/07/2009 5 BNC Certificate of Service (RE: related document(s) 2 Meeting (AutoAssign Chapter 13)) No. of Notices: 5. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009)
11/07/2009 6 BNC Certificate of Service (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor David Calvillo) No. of Notices: 2. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009)
11/07/2009 7 BNC Certificate of Service (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor David Calvillo) No. of Notices: 2. Service Date 11/07/2009. (Admin.) (Entered: 11/07/2009)
11/20/2009 8 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 , Notice of available chapters , Debtor's Certification of Employment Income , Declaration concerning debtor's schedules , BPP Disclosure Notice to Debtors - Form 19B , Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer (Form 19A) , Chapter 13 Statement of Current Monthly and Disposable Income , Statement of Financial Affairs , Certificate of Credit Counseling Filed by Debtor David Calvillo (RE: related document(s) 1 Voluntary Petition (Chapter 13)). (Valle, Ana) (Entered: 11/23/2009)
11/20/2009 9 Chapter 13 Plan Filed by Debtor David Calvillo (RE: related document(s) 1 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by David Calvillo Section 316 Incomplete Filings due by 12/21/2009. Schedule A due 11/20/2009. Schedule B due 11/20/2009. Schedule C due 11/20/2009. Schedule D due 11/20/2009. Schedule E due 11/20/2009. Schedule F due 11/20/2009. Schedule G due 11/20/2009. Schedule H due 11/20/2009. Schedule I due 11/20/2009. Schedule J due 11/20/2009. Statement of Financial Affairs due 11/20/2009. Chapter 13 Plan due by 11/20/2009. Statement - Form 22C Due: 11/20/2009. Notice of available chapters due 11/20/2009. Statement of assistance of non-attorney due 11/20/2009. Summary of schedules due 11/20/2009. Declaration concerning debtors schedules due 11/20/2009. Cert. of Credit Counseling due by 11/20/2009. Statistical Summary due 11/20/2009. Debtor Certification of Employment Income due by 11/20/2009. Incomplete Filings due by 11/20/2009.). (Valle, Ana) (Entered: 11/23/2009)
11/29/2009 10 Request for special notice Filed by Creditor Marix Servicing, LLC. (Lozano, Joe) (Entered: 11/29/2009)
12/10/2009 11 Objection to Confirmation of Plan Filed by Creditor Arch Bay Holdings, LLC-Series 2009A, it assignees and/or successors, and the servicing agent Marix Servicing LLC (RE: related document(s) 9 Chapter 13 Plan Filed by Debtor David Calvillo). (Attachments: # 1 Exhibit)(Zilberstein, Kristin) (Entered: 12/10/2009)
01/06/2010 12 ORDER and Notice of dismissal arising from chapter 13 confirmation hearing (11 U.S.C. Section 109(g)) - Debtor Dismissed. (BNC) (Pennington, Pat) (Entered: 01/06/2010)
01/08/2010 13 BNC Certificate of Notice (RE: related document(s) 12 ORDER and Notice of Dismissal arising from Ch 13 Conf. Hrg. (11 U.S.C. Section 109(g)) (BNC)) No. of Notices: 10. Service Date 01/08/2010. (Admin.) (Entered: 01/08/2010)
01/13/2010 14 Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted . (Danielson, Rod (TD)) (Entered: 01/13/2010)
02/16/2010 15 Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted . (Danielson, Rod (TD)) (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
02/16/2010 10:20:33
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 6:09-bk-36788-TD Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16