?
U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 09-54787

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  06/18/2009

Debtor
Mitchell Scott Zucker
4196 Monet Cr.
San Jose, CA 95136
SSN / ITIN: xxx-xx-6701

represented by Charles B. Greene
Law Offices of Charles B. Greene
84 W Santa Clara St. #770
San Jose, CA 95113
(408) 279-3518
Email: cbgattyecf@aol.com

Joint Debtor
Jacqulin Elaine Zucker
4196 Monet Cr.
San Jose, CA 95136
SSN / ITIN: xxx-xx-1685

represented by Charles B. Greene
(See above for address)

U.S. Trustee
Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
   

Filing Date #Docket Text
06/18/2009 1 Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Mitchell Scott Zucker, Jacqulin Elaine Zucker. Order Meeting of Creditors due by 06/25/2009. (Greene, Charles) (Entered: 06/18/2009)
06/18/2009 2 Statement of Social Security Number. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 06/18/2009)
06/18/2009 3 Chapter 11 Statement of Current Monthly Income (Form 22B) Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 06/18/2009)
06/18/2009 4 Certificate of Credit Counseling Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 06/18/2009)
06/18/2009   Receipt of filing fee for Voluntary Petition (Chapter 11)(09-54787) [misc,volp11] (1039.00). Receipt number 8697062, amount $1039.00 (U.S. Treasury) (Entered: 06/18/2009)
06/18/2009   First Meeting of Creditors with 341(a) meeting to be held on 07/15/2009 at 01:30 PM at San Jose Room 130. Last Day to Determine Dischargeability of Certain Debts due by 09/14/2009. Proof of Claim due by 10/13/2009. (Greene, Charles) (Entered: 06/18/2009)
06/19/2009 5 Unsecured Creditors Committee Acceptance or Rejection Form (lub) (Entered: 06/19/2009)
06/19/2009 6 Order for Payment of State and Federal Taxes . (lub) (Entered: 06/19/2009)
06/19/2009 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lub) (Entered: 06/19/2009)
06/19/2009 8 Notice of Status Conference scheduled for 8/13/2009 at 02:00 PM at San Jose Courtroom 3099 - Efremsky. Filed by Joint Debtor Jacqulin Elaine Zucker , Debtor Mitchell Scott Zucker (lub) (Entered: 06/19/2009)
06/21/2009 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Service Date 06/21/2009. (Admin.) (Entered: 06/21/2009)
06/21/2009 10 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Service Date 06/21/2009. (Admin.) (Entered: 06/21/2009)
06/21/2009 11 BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 8 Notice of Status Conference). Service Date 06/21/2009. (Admin.) (Entered: 06/21/2009)
06/21/2009 12 BNC Certificate of Mailing - Unsecured Creditors' Comm Acc/Rej Form. (RE: related document(s) 5 Unsecured Creditors Committee Acc/Rej Form). Service Date 06/21/2009. (Admin.) (Entered: 06/21/2009)
06/23/2009 13 Application to Employ Charles B. Greene as Attorney for Debtors Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Declaration # 2 Certificate of Service) (Greene, Charles) (Entered: 06/23/2009)
06/30/2009 14 Request for Notice Filed by Creditor National City Mortgage Co (Johnson, Katherine) (Entered: 06/30/2009)
06/30/2009 15 Certificate of Service of Proof of Claim # 1 Filed by Creditor National City Mortgage Co (Johnson, Katherine) (Entered: 06/30/2009)
06/30/2009 16 Order Granting Application to Employ Charles B. Greene (Related Doc # 13 ) (lub) (Entered: 07/01/2009)
07/01/2009 17 Request for Notice Filed by Creditor National City Mortgage Co (Johnson, Katherine) (Entered: 07/01/2009)
07/01/2009 18 Certificate of Service of proof of claim #3 Filed by Creditor National City Mortgage Co (Johnson, Katherine) (Entered: 07/01/2009)
07/02/2009 19 Notice of Continued Hearing (RE: related document(s) First Meeting of Creditors with 341). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 07/02/2009)
07/03/2009 20 BNC Certificate of Mailing (RE: related document(s) 16 Order on Application to Employ). Service Date 07/03/2009. (Admin.) (Entered: 07/03/2009)
07/10/2009 21 Operating Report for Filing Period 6/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 07/10/2009)
07/10/2009 22 Notice of Appearance and Request for Notice by Marisol A. Nagata. Filed by Creditor Aurora Loan Services Inc. its assigns and/or successors in interest (Nagata, Marisol) (Entered: 07/10/2009)
07/13/2009 23 Notice of Abandonment of Property . Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 07/13/2009)
07/13/2009 24 Notice of Appearance and Request for Notice by Marisol A. Nagata. Filed by Creditor Aurora Loan Services Inc. its assigns and/or successors in interest (Nagata, Marisol) (Entered: 07/13/2009)
07/17/2009 25 Notice of Appearance and Request for Notice by Dean Prober. Filed by Creditor First Franklin Financial Corporation (Prober, Dean) (Entered: 07/17/2009)
07/17/2009 26 Notice Regarding Notice of Security Interest Rents and Profits Filed by Creditor First Franklin Financial Corporation (Prober, Dean) (Entered: 07/17/2009)
07/22/2009 27 Operating Report for Filing Period 6/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 07/22/2009)
07/29/2009 28 Application to Employ Robert Duncan as Accountant for Debtor Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Declaration # 2 Certificate of Service) (Greene, Charles) (Entered: 07/29/2009)
07/31/2009 29 Request for Notice Filed by Creditor GE Money Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 07/31/2009)
08/09/2009 30 Request for Entry of Default Re: (RE: related document(s) 23 Notice of Abandonment Property). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles)ERROR: WRONG EVENT SELECTED. PDF REFLECTS A DECLARATION. Modified on 8/10/2009 (lub). (Entered: 08/09/2009)
08/10/2009 31 Order GRANTING (RE: related document(s) 23 Notice of Abandonment Property filed by Debtor Mitchell Scott Zucker, Joint Debtor Jacqulin Elaine Zucker). (lub) (Entered: 08/10/2009)
08/11/2009 32 Amended Operating Report for Filing Period 6/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 08/11/2009)
08/11/2009 33 Order VACATING ORDER ON NOTICE OF DEBTORS INTENT TO ABANDON REAL PROPERTY(DOCKET # 31) (RE: related document(s) 31 Order). (lub) (Entered: 08/11/2009)
08/13/2009 34 Amended Notice of Abandonment of Property . Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Declaration # 2 Certificate of Service) (Greene, Charles) (Entered: 08/13/2009)
08/13/2009 35 BNC Certificate of Mailing (RE: related document(s) 33 Order). Service Date 08/13/2009. (Admin.) (Entered: 08/13/2009)
08/13/2009   Courtroom Hearing Continued (RE: Notice of Status Conference - related document(s) 8 ) (Continued to 11/5/2009 02:00 PM at San Jose Courtroom 3099 - Efremsky) (cp) (Entered: 08/18/2009)
08/14/2009 36 Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 425.00/Hr. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 08/14/2009)
08/14/2009 37 Order **NOT SIGNED** Regarding Application to Employ (Related Doc # 28 ) (lub) (Entered: 08/15/2009)
08/18/2009 38 Request for Notice with Proof of Service attached Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Roup, Ronald) (Entered: 08/18/2009)
08/18/2009 39 Motion for Relief from Stay RS #RDR-1, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Attachments: # 1 Declaration # 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 RS Cover Sheet # 8 Certificate of Service) (Roup, Ronald) (Entered: 08/18/2009)
08/18/2009 40 Notice of Hearing (RE: related document(s) 39 Motion for Relief from Stay RS #RDR-1, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors). Hearing scheduled for 9/2/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Attachments: # 1 Certificate of Service) (Roup, Ronald) (Entered: 08/18/2009)
08/18/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9048595, amount $ 150.00 (U.S. Treasury) (Entered: 08/18/2009)
08/19/2009 41 BNC Certificate of Mailing (RE: related document(s) 37 Order on Application to Employ). Service Date 08/19/2009. (Admin.) (Entered: 08/19/2009)
08/21/2009 42 Amended Notice of Hearing (RE: related document(s) 39 Motion for Relief from Stay RS #RDR-1, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors). Hearing scheduled for 9/9/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Requestor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Attachments: # 1 Certificate of Service) (Roup, Ronald) (Entered: 08/21/2009)
08/24/2009 43 Amended Application to Employ Robert Duncan as Accountant Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Declaration # 2 Certificate of Service) (Greene, Charles) (Entered: 08/24/2009)
08/24/2009 44 Motion for Relief from Stay RS #EAT-537, Fee Amount $150, Filed by Creditor Aurora Loan Services, LLC, its successors and assigns (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service) (Vigil, Darlene) (Entered: 08/24/2009)
08/24/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9080616, amount $ 150.00 (U.S. Treasury) (Entered: 08/24/2009)
08/24/2009 45 Notice of Hearing (RE: related document(s) 44 Motion for Relief from Stay RS #EAT-537, Fee Amount $150, Filed by Creditor Aurora Loan Services, LLC, its successors and assigns). Hearing scheduled for 9/9/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor Aurora Loan Services, LLC, its successors and assigns (Vigil, Darlene) (Entered: 08/24/2009)
08/25/2009 46 Operating Report for Filing Period 7/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 08/25/2009)
08/26/2009 47 Motion for Relief from Stay RS #DRP-532, Fee Amount $150, Filed by Creditor U.S. Bank, National Association (Attachments: # 1 RS Cover Sheet # 2 Certificate of Service # 3 Waiver# 4 Declaration # 5 Exhibit A# 6 Exhibit B# 7 Exhibit C) (Prober, Dean) (Entered: 08/26/2009)
08/26/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9095338, amount $ 150.00 (U.S. Treasury) (Entered: 08/26/2009)
08/26/2009 48 Notice of Hearing on Motion for Relief from Stay RS #DRP-532 (RE: related document(s) 47 Motion for Relief from Stay RS #DRP-532, Fee Amount $150, Filed by Creditor U.S. Bank, National Association). Hearing scheduled for 9/16/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor U.S. Bank, National Association (Prober, Dean) (Entered: 08/26/2009)
08/26/2009 49 Notice Regarding Non-Opposition (RE: related document(s) 39 Motion for Relief from Stay RS #RDR-1, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors). Filed by Attorney Charles B. Greene (Attachments: # 1 Certificate of Service) (Greene, Charles)ERROR: WRONG EVENT SELECTED. Modified on 8/27/2009 (lub). (Entered: 08/26/2009)
08/27/2009 50 Motion for Relief from Stay RS #EAT-540, Fee Amount $150, Filed by Creditor Aurora Loan Services LLC, its successors and assigns (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service) (Vigil, Darlene) (Entered: 08/27/2009)
08/27/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9105331, amount $ 150.00 (U.S. Treasury) (Entered: 08/27/2009)
08/27/2009 51 Notice of Hearing (RE: related document(s) 50 Motion for Relief from Stay RS #EAT-540, Fee Amount $150, Filed by Creditor Aurora Loan Services LLC, its successors and assigns). Hearing scheduled for 9/16/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor Aurora Loan Services LLC, its successors and assigns (Vigil, Darlene) (Entered: 08/27/2009)
09/01/2009 52 Amended Notice of Hearing (RE: related document(s) 50 Motion for Relief from Stay RS #EAT-540, Fee Amount $150, Filed by Creditor Aurora Loan Services LLC, its successors and assigns). Hearing scheduled for 9/16/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor Aurora Loan Services LLC, its successors and assigns (Vigil, Darlene) (Entered: 09/01/2009)
09/01/2009 53 Amended Certificate of Service (RE: related document(s) 50 Motion for Relief From Stay). Filed by Creditor Aurora Loan Services LLC, its successors and assigns (Vigil, Darlene) (Entered: 09/01/2009)
09/02/2009 54 Notice Regarding Non Opposition (RE: related document(s) 47 Motion for Relief from Stay RS #DRP-532, Fee Amount $150, Filed by Creditor U.S. Bank, National Association). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles)ERROR: WRONG EVENT SELECTED. Modified on 9/3/2009 (lub). (Entered: 09/02/2009)
09/04/2009 55 Order Granting Application to Employ Robert C Duncan (Related Doc # 43 ) (er) (Entered: 09/09/2009)
09/09/2009 56 Certificate of Service of Proposed Order Granting Relief from Automatic Stay (RE: related document(s) 39 Motion for Relief From Stay). Filed by Requestor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Attachments: # 1 Exhibit 1) (Roup, Ronald) (Entered: 09/09/2009)
09/09/2009 57 Motion for Relief from Stay RS #KH-206, Fee Amount $150, Filed by Creditor FLAGSTAR BANK, FSB. (Attachments: # 1 AP Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Certificate of Service # 5 Exhibit) (Hahn, Kevin) (Entered: 09/09/2009)
09/09/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9174522, amount $ 150.00 (U.S. Treasury) (Entered: 09/09/2009)
09/09/2009 58 Notice of Hearing (RE: related document(s) 57 Motion for Relief from Stay RS #KH-206, Fee Amount $150, Filed by Creditor FLAGSTAR BANK, FSB.). Hearing scheduled for 9/30/2009 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor FLAGSTAR BANK, FSB. (Hahn, Kevin) (Entered: 09/09/2009)
09/09/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 39 ) (Granted, no oppos by debtor. 4001(a)(3) waived.)(cp) (Entered: 09/10/2009)
09/09/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 44 ) (Granted, no oppos. 4001(a)(3) waived.)(cp) (Entered: 09/10/2009)
09/10/2009 59 First Amended Certificate of Service (RE: related document(s) 57 Motion for Relief From Stay). Filed by Creditor FLAGSTAR BANK, FSB. (Hahn, Kevin) (Entered: 09/10/2009)
09/11/2009 60 BNC Certificate of Mailing (RE: related document(s) 55 Order on Application to Employ). Service Date 09/11/2009. (Admin.) (Entered: 09/11/2009)
09/14/2009 61 Declaration of Charles B. Greene in Support of (RE: related document(s) 34 Notice of Abandonment Property). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 09/14/2009)
09/15/2009 62 Statement of Non-Opposition (RE: related document(s) 57 Motion for Relief From Stay). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 09/15/2009)
09/15/2009 64 Order Abandoning Debtor's Interest in Real Property (RE: related document(s) 34 Notice of Abandonment Property filed by Debtor Mitchell Scott Zucker, Joint Debtor Jacqulin Elaine Zucker). (er) (Entered: 09/16/2009)
09/16/2009 63 Certificate of Service for the (proposed) Order Granting Motion for Relief from the Automatic Stay (RE: related document(s) 44 Motion for Relief From Stay). Filed by Creditor Aurora Loan Services LLC, its successors and assigns (Vigil, Darlene) (Entered: 09/16/2009)
09/16/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 47 ) (Granted, no oppos by debtor. 4001(a)(3) waived.)(cp) (Entered: 09/25/2009)
09/16/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 50 ) (Granted, no oppos by debtor. 4001(a)(3) waived.)(cp) (Entered: 09/25/2009)
09/18/2009 65 Amended Certificate of Service of Proposed Order Granting Relief from Automatic Stay (RE: related document(s) 39 Motion for Relief From Stay). Filed by Requestor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage and/or its Assignees or Successors (Attachments: # 1 Exhibit 1) (Roup, Ronald) (Entered: 09/18/2009)
09/22/2009 66 Certificate of Service on Order for Relief from Automatic Stay, DRP-532 (RE: related document(s) 47 Motion for Relief From Stay). Filed by Creditor U.S. Bank, National Association (Prober, Dean) (Entered: 09/22/2009)
09/24/2009 67 Order Granting Motion for Relief From Stay (Related Doc # 44 ) (bg) (Entered: 09/24/2009)
09/25/2009 68 Certificate of Service for the (proposed) Order Granting Motion for Relief from the Automatic Stay (RE: related document(s) 50 Motion for Relief From Stay). Filed by Creditor Aurora Loan Services, LLC, its successors and assigns (Vigil, Darlene) (Entered: 09/25/2009)
09/26/2009 69 BNC Certificate of Mailing (RE: related document(s) 67 Order on Motion for Relief From Stay). Service Date 09/26/2009. (Admin.) (Entered: 09/26/2009)
09/28/2009 70 Order Granting Motion for Relief From Stay (Related Doc # 39 ) (bg) (Entered: 09/28/2009)
09/29/2009 71 Request for Notice Filed by Creditor Citibank N.A., as Successor Trustee. (Goldberg, Andrew) (Entered: 09/29/2009)
09/30/2009 72 Certificate of Service of Proof of Claim # 11 Filed by Creditor Wells Fargo Bank, NA (Jimenez, Eddie) (Entered: 09/30/2009)
09/30/2009 73 Order Granting Motion for Relief From Stay (Related Doc # 47 ) (bg) (Entered: 09/30/2009)
09/30/2009 74 BNC Certificate of Mailing (RE: related document(s) 70 Order on Motion for Relief From Stay). Service Date 09/30/2009. (Admin.) (Entered: 09/30/2009)
09/30/2009   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 57 ) (Granted. 4001(a)(3) waived.)(cp) (Entered: 10/02/2009)
10/02/2009 75 BNC Certificate of Mailing (RE: related document(s) 73 Order on Motion for Relief From Stay). Service Date 10/02/2009. (Admin.) (Entered: 10/02/2009)
10/05/2009 76 Operating Report for Filing Period 8/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 10/05/2009)
10/05/2009 77 Order Granting Motion for Relief From Stay (Related Doc # 50 ) (bg) (Entered: 10/05/2009)
10/07/2009 78 Certificate of Service (RE: related document(s) 57 Motion for Relief From Stay). Filed by Creditor FLAGSTAR BANK, FSB. (Hahn, Kevin) (Entered: 10/07/2009)
10/07/2009 79 BNC Certificate of Mailing (RE: related document(s) 77 Order on Motion for Relief From Stay). Service Date 10/07/2009. (Admin.) (Entered: 10/07/2009)
10/15/2009 80 Order Granting Motion for Relief From Stay (Related Doc # 57 ) (bg) (Entered: 10/15/2009)
10/17/2009 81 Operating Report for Filing Period 9/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 10/17/2009)
10/17/2009 82 BNC Certificate of Mailing (RE: related document(s) 80 Order on Motion for Relief From Stay). Service Date 10/17/2009. (Admin.) (Entered: 10/17/2009)
10/22/2009 83 Status Conference Statement Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) 8 Notice of Status Conference. (Greene, Charles) (Entered: 10/22/2009)
11/05/2009   Courtroom Hearing Continued (RE: Notice of Status Conference - related document(s) 8 ) (Continued to 1/14/2010 02:00 PM at San Jose Courtroom 3099 - Efremsky) (cp) (Entered: 11/16/2009)
11/11/2009 84 Operating Report for Filing Period 10/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 11/11/2009)
11/17/2009 85 Amended Schedule E . Fee Amount $26. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 11/17/2009)
11/17/2009   Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(09-54787) [misc,amdsch] ( 26.00). Receipt number 9618281, amount $ 26.00 (U.S. Treasury) (Entered: 11/17/2009)
11/30/2009 86 Amended Schedule A, Schedule B, Schedule I, Schedule J. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 11/30/2009)
11/30/2009 87 Amended Schedule F . Fee Amount $26. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 11/30/2009)
11/30/2009   Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(09-54787) [misc,amdsch] ( 26.00). Receipt number 9690829, amount $ 26.00 (U.S. Treasury) (Entered: 11/30/2009)
12/09/2009 88 Motion for Relief from Stay RS #RDR-2, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage, and/or its Assignees or Successors (Attachments: # 1 Declaration # 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 RS Cover Sheet # 8 Certificate of Service) (Roup, Ronald) (Entered: 12/09/2009)
12/09/2009   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9757098, amount $ 150.00 (U.S. Treasury) (Entered: 12/09/2009)
12/09/2009 89 Notice of Hearing (RE: related document(s) 88 Motion for Relief from Stay RS #RDR-2, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage, and/or its Assignees or Successors). Hearing scheduled for 1/6/2010 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage, and/or its Assignees or Successors (Attachments: # 1 Certificate of Service) (Roup, Ronald) (Entered: 12/09/2009)
12/17/2009 90 Notice Regarding Non Opposition (RE: related document(s) 88 Motion for Relief from Stay RS #RDR-2, Fee Amount $150, Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage, and/or its Assignees or Successors). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles)ERROR: WRONG EVENT SELECTED. Modified on 12/18/2009 (lub). (Entered: 12/17/2009)
12/20/2009 91 Operating Report for Filing Period 11/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 12/20/2009)
01/06/2010 92 Certificate of Service of Proposed Order Granting Relief from Automatic Stay (RE: related document(s) 88 Motion for Relief From Stay). Filed by Creditor SunTrust Mortgage Inc., successor by merger to Crestar Mortgage, and/or its Assignees or Successors (Attachments: # 1 Exhibit 1) (Roup, Ronald) (Entered: 01/06/2010)
01/06/2010   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 88 ) (Granted. 4001(a)(3) waived.)(cp) (Entered: 01/11/2010)
01/07/2010 93 Amended Operating Report for Filing Period 8/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 01/07/2010)
01/07/2010 94 Amended Operating Report for Filing Period 9/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 01/07/2010)
01/07/2010 95 Amended Operating Report for Filing Period 10/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 01/07/2010)
01/07/2010 96 Amended Operating Report for Filing Period 11/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 01/07/2010)
01/11/2010 97 Status Conference Statement Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) 8 Notice of Status Conference. (Greene, Charles) (Entered: 01/11/2010)
01/14/2010 98 Disclosure Statement Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker. (Greene, Charles) (Entered: 01/14/2010)
01/14/2010 99 Notice of Hearing (RE: related document(s) 98 Disclosure Statement Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker.). Hearing scheduled for 2/24/2010 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Last day to oppose disclosure statement is 2/19/2010. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 01/14/2010)
01/14/2010 100 Order Granting Motion for Relief From Stay (Related Doc # 88 ) (bg) (Entered: 01/14/2010)
01/14/2010   Courtroom Hearing Continued (RE: Notice of Status Conference - related document(s) 8 ) (Continued to 3/11/2010 02:00 PM at San Jose Courtroom 3099 - Efremsky) (cp) (Entered: 01/25/2010)
01/16/2010 101 BNC Certificate of Mailing (RE: related document(s) 100 Order on Motion for Relief From Stay). Service Date 01/16/2010. (Admin.) (Entered: 01/16/2010)
01/19/2010 102 Motion for Relief from Stay RS #GJB-3977, Fee Amount $150, Filed by Creditor Citibank N.A. as Successor Trustee (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet) (Babcock, Gregory) (Entered: 01/19/2010)
01/19/2010   Receipt of filing fee for Motion for Relief From Stay(09-54787) [motion,mrlfsty] ( 150.00). Receipt number 9993801, amount $ 150.00 (U.S. Treasury) (Entered: 01/19/2010)
01/19/2010 103 Notice of Hearing (RE: related document(s) 102 Motion for Relief from Stay RS #GJB-3977, Fee Amount $150, Filed by Creditor Citibank N.A. as Successor Trustee). Hearing scheduled for 2/10/2010 at 10:30 AM at San Jose Courtroom 3099 - Efremsky. Filed by Creditor Citibank N.A. as Successor Trustee (Attachments: # 1 Certificate of Service) (Babcock, Gregory) (Entered: 01/19/2010)
01/20/2010 104 Operating Report for Filing Period 12/2009 Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Greene, Charles) (Entered: 01/20/2010)
01/21/2010 105 Disclosure Statement Amended Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker. (Greene, Charles) (Entered: 01/21/2010)
01/21/2010 106 Chapter 11 Plan of Reorganization (Proposed) Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker. (Greene, Charles) (Entered: 01/21/2010)
01/21/2010 107 Notice of Hearing (RE: related document(s) 105 Disclosure Statement Amended Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker.). Hearing scheduled for 3/11/2010 at 02:00 PM at San Jose Courtroom 3099 - Efremsky. Last day to oppose disclosure statement is 3/5/2010. Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles) (Entered: 01/21/2010)
01/22/2010 108 Notice Regarding Non Opposition (RE: related document(s) 102 Motion for Relief from Stay RS #GJB-3977, Fee Amount $150, Filed by Creditor Citibank N.A. as Successor Trustee). Filed by Joint Debtor Jacqulin Elaine Zucker, Debtor Mitchell Scott Zucker (Attachments: # 1 Certificate of Service) (Greene, Charles)ERROR: WRONG EVENT SELECTED. Modified on 1/25/2010 (lub). (Entered: 01/22/2010)
02/10/2010   Courtroom Hearing Held (RE: Motion for Relief From Stay - related document(s) 102 ) (Granted. 4001(a)(3) waived.)(cp) (Entered: 02/11/2010)





PACER Service Center
Transaction Receipt
02/17/2010 07:51:04
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-54787 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: 8 Cost: 0.64