?
U.S. Bankruptcy Court [LIVE-CM 3.3.3]
Eastern District of California (Sacramento)
Bankruptcy Petition #: 09-45311

Assigned to: Hon. Thomas Holman
Chapter 7
Voluntary
No asset


Date filed:  11/19/2009

Debtor
Donnette Lynn DeSantis
11762 Battenburg Way
Rancho Cordova, CA 95742
SSN / ITIN: xxx-xx-6205

represented by Gregory Flahive
2365 Iron Point Rd #220
Folsom, CA 95630
916-817-2098

Trustee
Susan K. Smith
7485 Rush River Dr #710-PMB 218
Sacramento, CA 95831
916-658-8540

   
U.S. Trustee
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
   

Filing Date #Docket Text
11/19/2009 1 Chapter 7 Voluntary Petition. All Schedules and Statements filed. (jris) (Entered: 11/19/2009)
11/19/2009   Meeting of Creditors to be held on 12/29/2009 at 01:00 PM at Meeting Room 7-A. Last day to oppose discharge: 03/01/2010. (jris) (Entered: 11/19/2009)
11/19/2009 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 11/19/2009)
11/19/2009 3 Master Address List (auto) (Entered: 11/19/2009)
11/19/2009 4 Statement of Social Security Number(s) (jris) (Entered: 11/19/2009)
11/19/2009   Chapter 7 Voluntary Petition (Filing Fee Paid: $299.00, Receipt Number: 2-9-041992) (auto) (Entered: 11/19/2009)
11/20/2009 6 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/20/2009)
11/20/2009 5 Notice of Requirement to Complete Course in Financial Management Course Certificate as Transmitted to BNC for Service. (Admin) (auto) (Entered: 11/20/2009)
11/20/2009 7 Certificate of Mailing of Notice of Requirement to File a Statement of Completion of Course in Personal Financial Management as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/22/2009)
11/20/2009 8 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/22/2009)
12/18/2009 9 Amended Statement of Financial Affairs (Filing Fee Not Paid or Not Required) (msws) (Entered: 12/22/2009)
12/30/2009   Chapter 7 Trustee's Report of No Distribution. The Section 341 Meeting was concluded on 12/29/2009. I, Susan K. Smith, 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 (without deducting any secured claims): $ 264750.00, Assets Exempt: Not Available, Claims Scheduled: $ 319258.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 319258.00. (Smith, Susan) (Entered: 12/30/2009)
12/31/2009 10 Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 01/30/2010. (Admin) (Entered: 12/31/2009)
12/31/2009 11 Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/02/2010)
02/10/2010 12 Financial Management Course Certificate as to Debtor (lars) (Entered: 02/11/2010)
02/11/2010   Motion Fee Paid ($150.00, Receipt Number: 2-10-05317) (auto) (Entered: 02/11/2010)
02/11/2010 13 Motion/Application for Relief from Stay [PPR-1] Filed by Creditor U.S. Bank, N.A. (Fee Paid $150) (lars) (Entered: 02/11/2010)
02/11/2010 14 Notice of Hearing Re: 13 Motion/Application for Relief from Stay [PPR-1] to be held on 3/16/2010 at 09:31 AM at Sacramento Courtroom 32, Department B. (lars) (Entered: 02/11/2010)
02/11/2010 15 Declaration of Olivia A. Todd in support of 13 Motion/Application for Relief from Stay [PPR-1] (lars) (Entered: 02/11/2010)
02/11/2010 16 Waiver of Requirement Under 11 U.S.C. Sec. 362(e) Re: 13 Motion/Application for Relief from Stay [PPR-1] (lars) (Entered: 02/11/2010)
02/11/2010 17 Movant's Information Sheet (Section 362) Re: 13 Motion/Application for Relief from Stay [PPR-1] (lars) (Entered: 02/11/2010)
02/11/2010 18 Exhibit(s) in support of 13 Motion/Application for Relief from Stay [PPR-1] (lars) (Entered: 02/11/2010)
02/11/2010 19 Certificate/Proof of Service of 13 Motion/Application for Relief from Stay [PPR-1], 14 Notice of Hearing, 15 Declaration, 17 Movant's Information Sheet (Section 362), 18 Exhibit(s) (lars) (Entered: 02/11/2010)





PACER Service Center
Transaction Receipt
02/17/2010 08:09:30
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-45311 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16