?

DISMISSED, PRVDISM




U.S. Bankruptcy Court
Central District Of California (Riverside)
Bankruptcy Petition #: 6:10-bk-11379-MJ

Assigned to: Meredith A. Jury
Chapter 13
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/19/2010
Debtor dismissed:  02/08/2010

Debtor
Domingo Ramirez
9349 Trey Avenue
Riverside, CA 92503
SSN / ITIN: xxx-xx-2654

represented by Domingo Ramirez
PRO SE



Trustee
Rod (MJ) 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
01/19/2010 1 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by Domingo Ramirez Schedule A due 2/2/2010. Schedule B due 2/2/2010. Schedule C due 2/2/2010. Schedule D due 2/2/2010. Schedule E due 2/2/2010. Schedule F due 2/2/2010. Schedule G due 2/2/2010. Schedule H due 2/2/2010. Schedule I due 2/2/2010. Schedule J due 2/2/2010. Statement of Financial Affairs due 2/2/2010. Chapter 13 Plan due by 2/2/2010. Statement - Form 22C Due: 2/2/2010.Statement of Related Case due 2/2/2010. Notice of available chapters due 2/2/2010. Statement of assistance of non-attorney due 2/2/2010. Verification of creditor matrix due 2/2/2010. Summary of schedules due 2/2/2010. Declaration concerning debtors schedules due 2/2/2010. Cert. of Credit Counseling due by 2/2/2010. Statistical Summary due 2/2/2010. Exhibit D due 2/2/2010. Debtor Certification of Employment Income due by 2/2/2010. Incomplete Filings due by 2/2/2010. (Badraun, Carrie) Additional attachment(s) added on 1/21/2010 (Renner, Shari). (Entered: 01/19/2010)
01/19/2010 2 Meeting of Creditors with 341(a) meeting to be held on 03/01/2010 at 08:00 AM at RM 100, 3420 Twelfth St., Riverside, CA 92501. Confirmation hearing to be held on 03/01/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 06/01/2010. (Badraun, Carrie) (Entered: 01/19/2010)
01/19/2010 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Domingo Ramirez . (Badraun, Carrie) Additional attachment(s) added on 1/21/2010 (Renner, Shari). (Entered: 01/19/2010)
01/19/2010   Receipt of Chapter 13 Filing Fee - $274.00 by 21. Receipt Number 60048636. (admin) (Entered: 01/20/2010)
01/21/2010 4 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 13)) No. of Notices: 5. Service Date 01/21/2010. (Admin.) (Entered: 01/21/2010)
01/21/2010 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Domingo Ramirez) No. of Notices: 2. Service Date 01/21/2010. (Admin.) (Entered: 01/21/2010)
01/21/2010 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Domingo Ramirez) No. of Notices: 2. Service Date 01/21/2010. (Admin.) (Entered: 01/21/2010)
01/25/2010 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Alan Steven Wolf on behalf of Courtesy NEF. (Wolf, Alan) (Entered: 01/25/2010)
01/31/2010 8 Request for special notice Filed by Creditor CitiMortgage, Inc.. (Lozano, Joe) (Entered: 01/31/2010)
02/08/2010 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 2/8/2010. (Hallock, Valerie) (Entered: 02/08/2010)
02/09/2010 10 Notice of Intent to File Trustees Final Report and Account - Chapter 13 Dismissed/Converted . (Danielson, Rod (MJ)) (Entered: 02/09/2010)
02/10/2010 11 BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 9. Service Date 02/10/2010. (Admin.) (Entered: 02/10/2010)





PACER Service Center
Transaction Receipt
02/16/2010 07:43:24
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 6:10-bk-11379-MJ Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16