Roboinfo ?

MEANSNO




U.S. Bankruptcy Court
Northern District of Illinois (Rockford)
Bankruptcy Petition #: 09-70027

Assigned to: Honorable Judge Manuel Barbosa
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Joint debtor disposition: Standard Discharge
Date filed:  01/06/2009
Debtor discharged:  04/08/2009
Joint debtor discharged:  04/08/2009

Debtor
Sean Burke
1900 Andover Lane
Crystal Lake, IL 60014
SSN / ITIN: xxx-xx-4134

represented by Scott R Clar
Crane Heyman Simon Welch & Clar
135 S Lasalle Suite 3705
Chicago, IL 60603
312 641-6777
Fax : 312 641-7114
Email: sclar@craneheyman.com

Joint Debtor
Nikole Burke
1900 Andover Lane
Crystal Lake, IL 60014
SSN / ITIN: xxx-xx-5103

represented by Scott R Clar
(See above for address)

Trustee
Megan G Heeg
Ehrmann Gehlbach Badger & Lee
Pob 447- 215 E First St, Ste 100
Dixon, IL 61021
815-288-4949

represented by Megan G Heeg
Ehrmann Gehlbach Badger & Lee
Pob 447- 215 E First St, Ste 100
Dixon, IL 61021
815-288-4949
Email: heeg@egbbl.com

Megan G Heeg
Ehrmann Gehlbach Badger & Lee
Pob 447- 215 E First St, Ste 100
Dixon, IL 61021
815-288-4949
Email: heeg@egbbl.com

U.S. Trustee
William Neary
Office of the U.S. Trustee, Region 11
780 Regent St.
Suite 304
Madison, WI 53715
608-264-5522
   

Filing Date #Docket Text
01/06/2009 1 Chapter 7 Voluntary Petition Fee Amount $299, Filed by Scott R Clar on behalf of Sean Burke, Nikole Burke (Clar, Scott) (Entered: 01/06/2009)
01/06/2009 2 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A. Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 01/06/2009)
01/06/2009 3 Statement of Social Security Number(s) Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 01/06/2009)
01/06/2009 4 Receipt of Voluntary Petition (Chapter 7)(09-70027) [misc,volp7a] ( 299.00) Filing Fee. Receipt number 10258123. Fee Amount $ 299.00 (U.S. Treasury) (Entered: 01/06/2009)
01/06/2009 5 Meeting of Creditors with 341(a) meeting to be held on 02/06/2009 at 10:30 AM at Stewart Square, 308 West State Street, Rm. 40, Rockford, Illinois 61101. Objections for Discharge due by 04/07/2009. (Clar, Scott) (Entered: 01/06/2009)
01/07/2009 6 Request for Chapter 7 341 Meeting of Creditors (Shabez, Cindy) (Entered: 01/07/2009)
01/07/2009 7 Certificate of Credit Counseling Filed by Scott R Clar on behalf of Sean Burke. (Clar, Scott) (Entered: 01/07/2009)
01/07/2009 8 Certificate of Credit Counseling Filed by Scott R Clar on behalf of Nikole Burke. (Clar, Scott) (Entered: 01/07/2009)
01/07/2009 9 BNC Certificate of Service - Meeting of Creditors. (RE: 6 Request for Chapter 7 341 Meeting of Creditors). No. of Notices: 12. Service Date 01/09/2009. (Admin.) (Entered: 01/10/2009)
01/14/2009 10 Declaration Re: Electronic Filing Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 01/14/2009)
01/23/2009 11 Notice of Motion and Motion for Relief from Stay as to 250 S. Blvd. of the Presidents, Sarasota, FL 34236. Fee Amount $150, Filed by Faiq Mihlar on behalf of Regions Bank dba Regions Mortgage. Hearing scheduled for 2/11/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Attachments: # 1 Exhibit Loan Documents# 2 Proposed Order # 3 Statement Accompanying Relief From Stay) (Mihlar, Faiq) (Entered: 01/23/2009)
01/23/2009 12 Receipt of Motion for Relief Stay(09-70027) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 10376062. Fee Amount $ 150.00 (U.S. Treasury) (Entered: 01/23/2009)
01/28/2009 13 Request for Service of Notices. Ford Motor Credit Company LLC, C/O Steven L. Nelson, P.O. Box 3700, Rock Island, IL 61204-3700 Filed by Steven L Nelson on behalf of Ford Motor Credit Company LLC. (Nelson, Steven) (Entered: 01/28/2009)
02/03/2009 14 Notice of Required Document(s) for Discharge for Both Debtors (Shabez, Cindy) (Entered: 02/03/2009)
02/03/2009 15 BNC Certificate of Service - Notice of Required Document(s) for Discharge (RE: 14 Notice of Required Document(s) for Discharge). No. of Notices: 3. Service Date 02/05/2009. (Admin.) (Entered: 02/06/2009)
02/11/2009 16 Order Granting Motion for Relief from Stay (Related Doc # 11 ). Signed on 2/11/2009. (Shabez, Cindy) (Entered: 02/11/2009)
02/11/2009 17 Amended Schedules : B and C. Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 02/11/2009)
02/11/2009 18 Amended Statement of Financial Affairs Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 02/11/2009)
02/11/2009 19 Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by Scott R Clar on behalf of Sean Burke. (Clar, Scott) (Entered: 02/11/2009)
02/11/2009 20 Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by Scott R Clar on behalf of Nikole Burke. (Clar, Scott) (Entered: 02/11/2009)
02/13/2009 21 Reaffirmation Agreement with Ford Motor Credit Company LLC Filed by Steven L Nelson on behalf of Ford Motor Credit Company LLC. (Nelson, Steven) (Entered: 02/13/2009)
02/17/2009 22 Reviewed - No Presumption of Undue Hardship (RE: 21 Reaffirmation Agreement). (Shabez, Cindy) (Entered: 02/17/2009)
03/11/2009 23 Reaffirmation Agreement with Fifth Third Bank Filed by Fifth Third Bank. (Rykert, Carolyn) (Entered: 03/11/2009)
03/12/2009 24 Reviewed - No Presumption of Undue Hardship (RE: 23 Reaffirmation Agreement). (Shabez, Cindy) (Entered: 03/12/2009)
03/17/2009 25 Initial Report of Assets - Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. (Heeg, Megan) (Entered: 03/17/2009)
03/17/2009 26 Request Notice Fixing Time For Filing . Proofs of Claims due by 6/17/2009. Government Proof of Claim due by 6/17/2009. (Shabez, Cindy) (Entered: 03/18/2009)
03/18/2009 27 BNC Certificate of Service - Notice Fixing Time for Filing Claims (RE: 26 Request Notice Fixing Time For Filing). No. of Notices: 12. Service Date 03/20/2009. (Admin.) (Entered: 03/21/2009)
04/08/2009 28 Request for Discharge Order for Both Debtors (Shabez, Cindy) (Entered: 04/08/2009)
04/08/2009 30 BNC Certificate of Service - Order of Discharge. (RE: 28 Request for Discharge Order). No. of Notices: 13. Service Date 04/10/2009. (Admin.) (Entered: 04/11/2009)
04/10/2009 29 Reaffirmation Agreement with US Bank Home Mortgage Filed by Scott R Clar on behalf of Nikole Burke, Sean Burke. (Clar, Scott) (Entered: 04/10/2009)
04/13/2009 31 Reviewed - No Presumption of Undue Hardship (RE: 29 Reaffirmation Agreement). (Shabez, Cindy) (Entered: 04/13/2009)
10/06/2009 32 Notice of Motion and Application to Employ Megan Heeg and Ehrmann Gehlbach Badger & Lee as Attorneys for Trustee Filed by Megan G Heeg Hearing scheduled for 10/26/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Attachments: # 1 Affidavit # 2 Proposed Order) (Heeg, Megan) (Entered: 10/06/2009)
10/06/2009 33 Notice of Hearing and Objection to Claim(s) 1 Filed by Megan G Heeg on behalf of Megan G Heeg. Hearing scheduled for 11/9/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order)(Heeg, Megan) (Entered: 10/06/2009)
10/26/2009 34 Order Granting Application to Employ Megan G Heeg for Megan G Heeg (Related Doc # 32 ). Signed on 10/26/2009. (Shabez, Cindy) (Entered: 10/26/2009)
11/09/2009 35 Order Disallowing Claim(s) 1 (RE: 33 Objection to Claim). Signed on 11/9/2009 (Shabez, Cindy) (Entered: 11/09/2009)
12/03/2009 36 Final Report and Account Filed by U.S. Trustee William Neary. (Ryczek, Carole) (Entered: 12/03/2009)
12/03/2009 37 Notice of Motion and Application for Compensation for Megan G Heeg, Trustee Chapter 7, Fee: $2,335.55, Expenses: $0.00. Filed by Megan G Heeg Hearing scheduled for 12/28/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Attachments: # 1 Notice of Hearing# 2 Proposed Order) (Ryczek, Carole) (Entered: 12/03/2009)
12/03/2009 38 Notice of Motion and Application for Compensation for Megan G Heeg, Trustee's Attorney, Fee: $450.00, Expenses: $106.41. Filed by Megan G Heeg Hearing scheduled for 12/28/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Attachments: # 1 Notice of Hearing# 2 Proposed Order) (Ryczek, Carole) (Entered: 12/03/2009)
12/03/2009 39 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Compensation of Professionals. Filed by U.S. Trustee William Neary. (Ryczek, Carole) (Entered: 12/03/2009)
12/03/2009 40 Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Megan G Heeg (RE: 36 Final Report and Account - Asset). Hearing scheduled for 12/28/2009 at 09:30 AM at Federal Building, 211 South Court Street, Rm. 115, Rockford, Illinois 61101. (Ryczek, Carole) (Entered: 12/03/2009)
12/07/2009 41 BNC Certificate of Service - PDF Document. (RE: 40 Notice of Trustee's Final Report and Applications for Compensation). No. of Notices: 17. Service Date 12/09/2009. (Admin.) (Entered: 12/09/2009)
12/28/2009 42 Order Granting Application For Compensation (Related Doc # 37 ). Megan G Heeg, fees awarded: $2335.55, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 38 ). Megan G Heeg, fees awarded: $450.00, expenses awarded: $106.41. Signed on 12/28/2009. (Shabez, Cindy) (Entered: 12/28/2009)
01/12/2010 43 Amended Distribution Report Filed by Trustee Megan G Heeg. (Ryczek, Carole) (Entered: 01/12/2010)





PACER Service Center
Transaction Receipt
02/17/2010 09:48:38
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-70027 Fil or Ent: filed From: 10/20/2008 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 3 Cost: 0.24