10/3/2024 | | Bankruptcy Case Closed. (Browne, Christopher) (Entered: 10/03/2024) |
10/3/2024 | 31 | Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher) (Entered: 10/03/2024) |
8/15/2024 | 30 | Chapter 13 Trustee Final Report and Account (Dismissal) filed by Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 08/15/2024) |
8/14/2024 | 29 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024) |
8/14/2024 | 28 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024) |
8/12/2024 | 26 | Substitution of Attorney, terminating Aleisha C Jennings and adding Sherri R Dicks.. (Dicks, Sherri) (Entered: 08/12/2024) |
8/11/2024 | 25 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024) |
8/9/2024 | 27 | ORDER DENYING CONFIRMATION AND DISMISSING PETITION (related document:11 Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/9/2024. (slm) (Entered: 08/12/2024) |
8/9/2024 | 24 | Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 08/09/2024) |
8/7/2024 | | Minute of Confirmation Hearing Held, OUTCOME: Case Dismissed (related document: 12 Confirmation Hearing Scheduled (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin.) (car) (Entered: 08/08/2024) |
7/31/2024 | 23 | Limited Objection to Confirmation of Plan (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. filed by Debtor Robert F. Lewin) filed by Gavin Stewart on behalf of Toyota Motor Credit Corporation. (Attachments: # 1 Certificate of Service) (Stewart, Gavin) (Entered: 07/31/2024) |
6/28/2024 | 22 | Objection to Confirmation of Plan (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. filed by Debtor Robert F. Lewin) filed by Matthew K. Fissel on behalf of Freedom Mortgage Corporation. (Fissel, Matthew) (Entered: 06/28/2024) |
6/26/2024 | 21 | Objection to Confirmation of Plan (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. filed by Debtor Robert F. Lewin) filed by Kimberly A. Wilson on behalf of U.S. Bank Trust Company, National Association, as Trustee, as successor-in-interest to U.S. Bank National Association as Trustee, for Residential Asset Securities Corporation, Home Equity Mortgage Ass. (Wilson, Kimberly) (Entered: 06/26/2024) |
6/25/2024 | 20 | Trustee's Objection to Confirmation of Plan (related document:11 Chapter 13 Plan and Motions filed by Debtor Robert F. Lewin). filed by Marie-Ann Greenberg. (Attachments: # 1 Certificate of Service Attached) (Greenberg, Marie-Ann) (Entered: 06/25/2024) |
6/24/2024 | 19 | Notice of Appearance and Request for Service of Notice filed by Sherri R. Dicks on behalf of U.S. Bank Trust Company, National Association. (Dicks, Sherri) (Entered: 06/24/2024) |
6/13/2024 | 18 | Trustee's Objection to Confirmation of Plan (related document:11 Chapter 13 Plan and Motions filed by Debtor Robert F. Lewin). filed by Marie-Ann Greenberg. (Attachments: # 1 Certificate of Service Attached) (Greenberg, Marie-Ann) (Entered: 06/13/2024) |
6/10/2024 | 17 | Objection to Confirmation of Plan (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. filed by Debtor Robert F. Lewin) filed by Charles G. Wohlrab on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, as Trustee for Tiki Series IV Trust. (Wohlrab, Charles) (Entered: 06/10/2024) |
6/6/2024 | 16 | BNC Certificate of Notice - Chapter 13 Plan No. of Notices: 3. Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024) |
6/6/2024 | 15 | BNC Certificate of Notice - Chapter 13 Confirmation Hearing No. of Notices: 3. Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024) |
6/5/2024 | 14 | Notice of Appearance and Request for Service of Notice filed by Charles G. Wohlrab on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, as Trustee for Tiki Series IV Trust. (Wohlrab, Charles) (Entered: 06/05/2024) |
6/4/2024 | | Minute of Hearing Held, OUTCOME: Order to show cause vacated (related document: 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Ch. 13 Plan and Motions (LOCAL FORM) . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/14/2024.) (car) (Entered: 06/05/2024) |
6/4/2024 | 13 | in support of (related document:11 Chapter 13 Plan and Motions filed by Debtor Robert F. Lewin) filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 06/04/2024) |
6/4/2024 | | Correction Notice in Electronic Filing (related document:11 Chapter 13 Plan and Motions filed by Debtor Robert F. Lewin). Type of Error: On Page 1, /s/ initials of debtor attorney, debtor and/or co-debtor missing, . Please correct and refile with the Court using the Support event found in Misc. Events Category and link to the plan. (Browne, Christopher) (Entered: 06/04/2024) |
6/4/2024 | 12 | Confirmation Hearing Scheduled (related document:11 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin.). Confirmation hearing to be held on 8/7/2024 at 08:30 AM at RG - Courtroom 3E, Newark. Last day to Object to Confirmation 7/31/2024. (Browne, Christopher) (Entered: 06/04/2024) |
6/4/2024 | | Remark(related document: 11 Chapter 13 Plan and Motions filed by Debtor Robert F. Lewin). STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) (Entered: 06/04/2024) |
6/3/2024 | 11 | Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 06/03/2024) |
5/24/2024 | 10 | Notice of Appearance and Request for Service of Notice filed by Matthew K. Fissel on behalf of Freedom Mortgage Corporation. (Fissel, Matthew) (Entered: 05/24/2024) |
5/22/2024 | 9 | Notice of Appearance and Request for Service of Notice filed by Aleisha Candace Jennings on behalf of U.S. Bank Trust Company, National Association. (Jennings, Aleisha) (Entered: 05/22/2024) |
5/16/2024 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024) |
5/16/2024 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024) |
5/16/2024 | 6 | Notice and Order to Pay Trustee No. of Notices: 1. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024) |
5/14/2024 | 5 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Ch. 13 Plan and Motions (LOCAL FORM) . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/14/2024. Hearing scheduled for 6/4/2024 at 10:00 AM at RG - Courtroom 3E, Newark. (mmf) (Entered: 05/14/2024) |
5/14/2024 | 4 | Notice of Chapter 13 Bankruptcy Case, Meeting of Creditors and Notice of Appointment of Trustee Greenberg, Marie-Ann with 341(a) meeting to be held on 6/25/2024 at 01:00 PM via Zoom - Greenberg: join.zoom.us Meeting ID 407 693 2279, Passcode 4267876130, or call 1-862-352-5164. Complaint to determine dischargeability of certain debts deadline: 8/26/2024. Proofs of Claim due by 7/22/2024. (Entered: 05/14/2024) |
5/13/2024 | | Receipt of filing fee for Voluntary Petition (Chapter 13)( 24-14884) [misc,volp13a] ( 313.00) Filing Fee. Receipt number A46754113, fee amount $ 313.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/13/2024) |
5/13/2024 | 3 | Certificate of Credit Counseling filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024) |
5/13/2024 | 2 | Statement of Social Security filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024) |
5/13/2024 | 1 | Chapter 13 Voluntary Petition Filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024) |