Robert F. Lewin

2:24-bk-14884 | New Jersey Bankruptcy Court

Interested in this case?

Request a Demo Track this case, and find millions of cases like it, let us show you how.
Division Newark
Judge Judge Rosemary Gambardella
Filed May 13, 2024
Terminated Oct. 3, 2024
Case Flags DebtEd, SUPDIS, DISMISSED, and CLOSED
Chapter 13
341 Meeting June 25, 2024
Debtor Disposition Dismissed for failure to make plan payments
Asset
Voluntary
Last Updated: 5 months, 3 weeks ago Show Interactive Timeline
Filing Date # Docket Text
10/3/2024 Bankruptcy Case Closed. (Browne, Christopher) (Entered: 10/03/2024)
10/3/2024 Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher) (Entered: 10/03/2024)
8/15/2024 Chapter 13 Trustee Final Report and Account (Dismissal) filed by Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 08/15/2024)
8/14/2024 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024)
8/14/2024 BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024)
8/12/2024 Substitution of Attorney, terminating Aleisha C Jennings and adding Sherri R Dicks.. (Dicks, Sherri) (Entered: 08/12/2024)
8/11/2024 BNC Certificate of Notice. No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)
8/9/2024
  • OrderDenied
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 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 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 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 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 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
  • Motion
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 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 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 BNC Certificate of Notice - Chapter 13 Plan No. of Notices: 3. Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)
6/6/2024 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
  • Motion
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 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 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 Chapter 13 Plan. Filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 06/03/2024)
5/24/2024
  • Motion
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
  • Motion
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 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
5/16/2024 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
5/16/2024
  • Order
Notice and Order to Pay Trustee No. of Notices: 1. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
5/14/2024 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 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 Certificate of Credit Counseling filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024)
5/13/20242 Statement of Social Security filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024)
5/13/2024 Chapter 13 Voluntary Petition Filed by Jae Yun Kim on behalf of Robert F. Lewin. (Kim, Jae) (Entered: 05/13/2024)