InvestorsHub Logo
icon url

scion

12/12/14 12:28 PM

#81398 RE: janice shell #81296

Pacer update 03 Dec 14 - Bankruptcy Petition #: 6:14-bk-23959-SY Debtor Chandana Basu

https://ecf.cacb.uscourts.gov/cgi-bin/iquery.pl

U.S. Bankruptcy Court
Central District Of California (Riverside)
Bankruptcy Petition #: 6:14-bk-23959-SY
Assigned to: Scott H. Yun
Chapter 13
Voluntary
AssetClaims Register

Date filed: 11/14/2014
341 meeting: 12/16/2014
Deadline for filing claims: 03/16/2015
Deadline for filing claims (govt.): 05/13/2015


Debtor
Chandana Basu
2225 North 1st Avenue
Upland, CA 91785
SAN BERNARDINO-CA
(626) 318-4042
SSN / ITIN: xxx-xx-5250
aka Bhattacharya
represented by David S Lee
Law Offices of David S Lee & Associates
888 Prospect St Suite 200
La Jolla, CA 92037
888-552-8308
Fax : 949-612-0876
Email: dlee@dsleelaw.com

Trustee
Rod (SY) Danielson (TR)
3787 University Avenue
Riverside, CA 92501
(951) 826-8000

U.S. Trustee
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

Filing Date # Docket Text

12/03/2014 24 Hearing Set (RE: related document(s)19 Chapter 13 Plan (LBR F3015-1) filed by Debtor Chandana Basu) Confirmation hearing to be held on 12/16/2014 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 12/03/2014)

11/28/2014 23
(1 pg) Declaration Re: Electronic Filing Filed by Debtor Chandana Basu. (Lee, David) (Entered: 11/28/2014)

11/28/2014 22
(5 pgs) Debtor's notice of section 341(a) meeting and hearing on confirmation of chapter 13 plan with copy of chapter 13 plan Filed by Debtor Chandana Basu. (Lee, David) (Entered: 11/28/2014)

11/28/2014 21
(40 pgs) Summary of Schedules (Official Form B6 - Pg1) (Balance of Schedules) Filed by Debtor Chandana Basu (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Lee, David) (Entered: 11/28/2014)

11/28/2014 20
(6 pgs) Rights and responsibilities agreement between chapter 13 debtors and their attorneys Filed by Debtor Chandana Basu. (Lee, David) (Entered: 11/28/2014)

11/28/2014 19
(8 pgs) Chapter 13 Plan (LBR F3015-1) Filed by Debtor Chandana Basu (RE: related document(s)1 Chapter 13 Voluntary Petition of Chandana Basu. Fee Amount $310 Filed by Chandana Basu Summary of Schedules (Form B6 Pg 1) due 11/28/2014. Schedule A (Form B6A) due 11/28/2014. Schedule B (Form B6B) due 11/28/2014. Schedule C (Form B6C) due 11/28/2014. Schedule D (Form B6D) due 11/28/2014. Schedule E (Form B6E) due 11/28/2014. Schedule F (Form B6F) due 11/28/2014. Schedule G (Form B6G) due 11/28/2014. Schedule H (Form B6H) due 11/28/2014. Schedule I (Form B6I) due 11/28/2014. Schedule J (Form B6J) due 11/28/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/28/2014. Statement of Financial Affairs (Form B7) due 11/28/2014. Statement (Form B22C) Due: 11/28/2014. Chapter 13 Plan (LBR F3015-1) due by 11/28/2014. Incomplete Filings due by 11/28/2014. (Attachments: # 1 Exhibit D # 2 Supplement Supplement to Prior BK # 3 Appendix Creditor Matrix # 4 Exhibit B21 Statement of Social Security Numbers # 5 Affidavit Declaration of Electronic Filing) (Lee, David) WARNING: Item subsequently amended by docket entry #3, 5 and 6. Case deficient for Statement of Related cases due 11/28/14. Notice of Available Chapters due 11/28/14. Statistical Summary due 11/28/14. Attorney Disclosure of Compensation due 11/28/14. Debtors Certification of Employment Income due 11/28/14 Verification of Creditor Matrix due 11/28/14. Incomplete filings due 11/28/14. Case deficient for Declaration of Electronic filing (not signed) due 11/20/14. Case deficient for Cretitor Matrix to be uploaded in TXT format due 11/20/14. See 72 Hour Notice of Dismissal of Case at docket entry #3. Modified on 11/17/2014.). (Lee, David) (Entered: 11/28/2014)

11/22/2014 18
(4 pgs) BNC Certificate of Notice (RE: related document(s)13 Meeting (AutoAssign Chapter 13)) No. of Notices: 5. Notice Date 11/22/2014. (Admin.) (Entered: 11/22/2014)

11/21/2014 17
(2 pgs) BNC Certificate of Notice (RE: related document(s)8 Vacating order of dismissal - Due to clerical error (Order and Notice) (BNC)) No. of Notices: 1. Notice Date 11/21/2014. (Admin.) (Entered: 11/21/2014)

11/21/2014 16
(1 pg) Request for courtesy Notice of Electronic Filing (NEF) Filed by Klott, Leslie. (Klott, Leslie) (Entered: 11/21/2014)

11/20/2014 15
(2 pgs) BNC Certificate of Notice (RE: related document(s)7 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 1. Notice Date 11/20/2014. (Admin.) (Entered: 11/20/2014)

11/20/2014 14
(4 pgs) Statement Filed by Trustee Rod (SY) Danielson (TR). (Danielson (TR), Rod (SY)) (Entered: 11/20/2014)

11/20/2014 13
(3 pgs) Meeting of Creditors with 341(a) meeting to be held on 12/16/2014 at 09:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. Confirmation hearing to be held on 12/16/2014 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 03/16/2015. (admin, ) (Entered: 11/20/2014)

11/19/2014 12
(2 pgs) BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)

11/19/2014 11
(2 pgs) BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)

11/19/2014 10
(2 pgs) BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Chandana Basu) No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)

11/19/2014 9
(1 pg) Declaration Re: Electronic Filing amended as required Filed by Debtor Chandana Basu. (Lee, David) (Entered: 11/19/2014)

11/19/2014 8
(1 pg) Notice and Order vacating order of dismissal for Debtor - Due to clerical error (BNC) Signed on 11/19/2014. (Francisco, Mark) (Entered: 11/19/2014)

11/18/2014 7
(1 pg) ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours - Debtor Dismissed.(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Chandana Basu) (Francisco, Mark) (Entered: 11/18/2014)

11/17/2014 6 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. The Statement of Social Security Number(s) Official Form B21 was included with the petition PDF. To adhere to privacy law, you must always file this document separate from the petition with its assigned docket code. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Chandana Basu) (Romero, Kimberly) (Entered: 11/17/2014)

11/17/2014 5 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Chandana Basu) (Romero, Kimberly) (Entered: 11/17/2014)

11/17/2014 4
(1 pg) Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Chandana Basu) (Romero, Kimberly) (Entered: 11/17/2014)

11/17/2014 3
(1 pg) Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Romero, Kimberly) (Entered: 11/17/2014)

11/17/2014 2 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Chandana Basu . (Romero, Kimberly) (Entered: 11/17/2014)
11/17/2014 Notice of Debtor's Prior Filings for debtor Chandana Basu Case Number 91-56969, Chapter 13 filed in California Central Bankruptcy on 12/26/1991; Case Number 09-27526, Chapter 13 filed in California Central Bankruptcy on 07/31/2009 , Dismissed for Other Reason on 09/11/2009; Case Number 09-32925, Chapter 13 filed in California Central Bankruptcy on 09/29/2009 , Dismissed for Failure to File Information on 10/21/2009; Case Number 09-36985, Chapter 11 filed in California Central Bankruptcy on 11/09/2009 , Dismissed for Other Reason on 11/20/2009; Case Number 10-35181, Chapter 11 filed in California Central Bankruptcy on 08/09/2010; Case Number 09-36925, Chapter 13 filed in California Central Bankruptcy on 11/06/2009 , Dismissed for Other Reason on 11/17/2009; Case Number 13-28407, Chapter 13 filed in California Central Bankruptcy on 11/08/2013 , Dismissed for Failure to File Information on 12/03/2013; Case Number 08-17298, Chapter 7 filed in California Central Bankruptcy on 06/18/2008 , Standard Discharge on 02/26/2009; Case Number 92-81054, Chapter 7 filed in California Central Bankruptcy on 02/20/1992 , Standard Discharge on 11/30/1992.(Admin) (Entered: 11/17/2014)

11/14/2014 Receipt of Voluntary Petition (Chapter 13)(6:14-bk-23959) [misc,volp13] ( 310.00) Filing Fee. Receipt number 38533817. Fee amount 310.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2014)

11/14/2014 1
(10 pgs; 6 docs) Chapter 13 Voluntary Petition of Chandana Basu. Fee Amount $310 Filed by Chandana Basu Summary of Schedules (Form B6 Pg 1) due 11/28/2014. Schedule A (Form B6A) due 11/28/2014. Schedule B (Form B6B) due 11/28/2014. Schedule C (Form B6C) due 11/28/2014. Schedule D (Form B6D) due 11/28/2014. Schedule E (Form B6E) due 11/28/2014. Schedule F (Form B6F) due 11/28/2014. Schedule G (Form B6G) due 11/28/2014. Schedule H (Form B6H) due 11/28/2014. Schedule I (Form B6I) due 11/28/2014. Schedule J (Form B6J) due 11/28/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/28/2014. Statement of Financial Affairs (Form B7) due 11/28/2014. Statement (Form B22C) Due: 11/28/2014. Chapter 13 Plan (LBR F3015-1) due by 11/28/2014. Incomplete Filings due by 11/28/2014. (Attachments: # 1 Exhibit D # 2 Supplement Supplement to Prior BK # 3 Appendix Creditor Matrix # 4 Exhibit B21 Statement of Social Security Numbers # 5 Affidavit Declaration of Electronic Filing) (Lee, David) WARNING: Item subsequently amended by docket entry #3, 5 and 6. Case deficient for Statement of Related cases due 11/28/14. Notice of Available Chapters due 11/28/14. Statistical Summary due 11/28/14. Attorney Disclosure of Compensation due 11/28/14. Debtors Certification of Employment Income due 11/28/14 Verification of Creditor Matrix due 11/28/14. Incomplete filings due 11/28/14. Case deficient for Declaration of Electronic filing (not signed) due 11/20/14. Case deficient for Cretitor Matrix to be uploaded in TXT format due 11/20/14. See 72 Hour Notice of Dismissal of Case at docket entry #3. Modified on 11/17/2014 (Romero, Kimberly). (Entered: 11/14/2014)


https://ecf.cacb.uscourts.gov/cgi-bin/iquery.pl