Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-01362-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset



Debtor disposition:  Standard Discharge
Date filed:  03/14/2016
Date terminated:  06/20/2016
Debtor discharged:  06/14/2016
341 meeting:  05/11/2016
Deadline for objecting to discharge:  06/13/2016
Deadline for financial mgmt. course:  06/13/2016

Debtor
Jaime Ylasco Clavito
5041 Crescent Bay Drive
San Diego, CA 92154
SAN DIEGO-CA
619-348-8365
SSN / ITIN: xxx-xx-9895
dba Clavito, Inc.
dba Clavito Financial & Real Estate Services

represented by Jaime Ylasco Clavito
PRO SE



Trustee
Leslie T. Gladstone
401 Via Del Norte
La Jolla, CA 92037
858-454-9887

represented by Leslie T. Gladstone
401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: candic@flgsd.com

United States Trustee
United States Trustee
Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
   

Filing Date #Docket Text
03/14/2016  1
(70 pgs)
Chapter 7 Voluntary Petition for Individuals, Schedules & Statements Fee Amount $ 0.00. Filed by Jaime Ylasco Clavito. (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  2
(16 pgs; 8 docs)
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Leslie T. Gladstone, and Notice Regarding Interpreters. with 341(a) meeting to be held on 04/14/2016 at 09:30 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7),. Financial Management Course Due Date: 06/13/2016 Objections for Discharge due by 06/13/2016. (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  3 Receipt of Statement About Your Social Security Number COURT NOTE: The PDF document is a secured image. filed by Jaime Ylasco Clavito . (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  4
(6 pgs)
Application to Have the Chapter 7 Filing Fee Waived. filed by Jaime Ylasco Clavito (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  5 Photo identification requirement for persons filing a petition without attorney representation. ID checked, petition filed by debtor(s) COURT NOTE: The PDF document is a secured image. (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  6
(3 pgs; 2 docs)
Notice of Missing Certificate of Credit Counseling, Credit Counseling Due Date: 3/28/2016. (related documents 1 Chapter 7 Voluntary Petition) (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  7
(1 pg)
Certificate of Credit Counseling for Debtor filed by Jaime Ylasco Clavito . (Schmitt, T.) (Entered: 03/14/2016)
03/14/2016  8
(3 pgs)
Court Certificate of Mailing re Notice Debtor(s) not represented by an Attorney - BNC (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016)
03/14/2016  9
(3 pgs)
Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 6 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016)
03/14/2016  10
(5 pgs)
Court Certificate of Mailing with Service by BNC. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016)
03/15/2016    Notice of Debtor's Prior Filings for debtor Jaime Ylasco Clavito Case Number 00-94546, Chapter 7 filed in California Eastern Bankruptcy Court on 12/08/2000 , Standard Discharge on 03/07/2001; Case Number 07-20725, Chapter 7 filed in California Eastern Bankruptcy Court on 02/05/2007.(Admin) (Entered: 03/15/2016)
03/16/2016  12
(5 pgs)
Court Certificate of Mailing with Service by BNC. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/18/2016. (Admin.) (Entered: 03/18/2016)
03/17/2016  11
(5 pgs; 4 docs)
Order DENYING Application to Have the Chapter 7 Filing Fee Waived. The debtor shall pay the fee in Installment ; with BNC Service(Related Doc # 4) signed on 3/17/2016. First Installment Due By: 3/28/2016. Final Installment Due By: 4/18/2016. (Beckett-Brown, C.) (Entered: 03/17/2016)
03/17/2016  13
(3 pgs)
Court Certificate of Mailing with Service by BNC. (related documents 11 Order re: Application to Have the Chapter 7 Filing Fee Waived) Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016)
03/17/2016  14
(2 pgs)
Court Certificate of Mailing with Service by BNC. (related documents 11 Order re: Application to Have the Chapter 7 Filing Fee Waived) Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016)
03/22/2016  15 Receipt of Chapter 7 Final Installment Filing Fee - $335.00 by TB. Receipt Number 228773. (Admin.) (Entered: 03/22/2016)
03/23/2016  16
(11 pgs)
Amended Chapter 7 Statement of Your Current Monthly Income Form 122A-1 . filed by Jaime Ylasco Clavito . (Beckett-Brown, C.) (Entered: 03/24/2016)
03/23/2016  17
(46 pgs)
Amendment to Summary of Assets and Liabilities and Statistical Information, to Schedule A/B - Real and/or Personal Property, to Schedule C - Property Claimed as Exempt, to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, to Schedule I - Income of Individual Debtor(s) , to Schedule J - Expenses of Individual Debtor(s) , to Statement of Financial Affairs , to Statement of Current Monthly Income , & Proof of Service Certificate of Service. filed by Jaime Ylasco Clavito . (Beckett-Brown, C.) (Entered: 03/24/2016)
03/23/2016  18
(2 pgs)
Undeliverable Mail. (Beckett-Brown, C.) (Entered: 03/24/2016)
03/30/2016  19
(1 pg)
Financial Management Certificate of Education for Debtor filed by provider. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) (Lazar, Orsolya) (Entered: 03/30/2016)
03/30/2016  20 Adversary case 16-90059. Complaint by Jaime Ylasco Clavito against Dept of Ed/Navient, U.S.Dept Of Ed/2008-2009 LPCP, U.S. Dept of Ed/2008-2009 LPCP, Dept of Ed/Navient. Nature of Suit: 63 (Dischargeability - 523(a)(8), student loan) , Fee Amount $ 0.0 Filed by Jaime Ylasco Clavito. (Lewis, L.) (Entered: 03/30/2016)
04/04/2016  21
(33 pgs)
Amendment to Summary of Assets and Liabilities and Statistical Information, to Schedule A/B - Real and/or Personal Property, to Schedule C - Property Claimed as Exempt, to Schedule I - Income of Individual Debtor(s) , to Statement of Financial Affairs , & Proof of Service Certificate of Service. filed by Jaime Ylasco Clavito . (Beckett-Brown, C.) (Entered: 04/05/2016)
04/07/2016  22 Receipt of Amendment Filing Fee - $30.00 by BC. Receipt Number 228886. (Admin.) (Entered: 04/07/2016)
04/07/2016  23
(9 pgs)
Motion for Sanctions for Violation of the Automatic Stay filed by Jaime Ylasco Clavito. (Beckett-Brown, C.). (*COURT NOTE: Motion for Withdrawal filed 5/23/16, re ECF No. 29. Motion for Sanctions deemed withdrawn. CBL/jrm). Modified on 6/1/2016 (McGrew, J.). (Entered: 04/08/2016)
04/07/2016  24
(17 pgs)
Amendment to Summary of Assets and Liabilities and Statistical Information, to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, & Proof of Service Certificate of Service. Fee Amount $ 30.00 filed by Jaime Ylasco Clavito . (Beckett-Brown, C.) (Entered: 04/08/2016)
04/07/2016  25
(7 pgs)
Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules with Proof of Service filed by Jaime Ylasco Clavito . (related documents 24 Amendment) (Beckett-Brown, C.) (Entered: 04/08/2016)
04/18/2016  26 Notice of Continuance of Meeting of Creditors on 5/11/2016 at 11:30 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Gladstone, Leslie) (Entered: 04/18/2016)
04/22/2016  27
(18 pgs)
Amendment to Summary of Assets and Liabilities and Statistical Information, to Schedule A/B - Real and/or Personal Property, to Schedule C - Property Claimed as Exempt, & Proof of Service Certificate of Service. filed by Jaime Ylasco Clavito . (Beckett-Brown, C.) (Entered: 04/25/2016)
05/17/2016  28 Trustee's Initial Report & 341 Meeting Held and Concluded. (Gladstone, Leslie) (Entered: 05/17/2016)
05/23/2016  29
(2 pgs; 2 docs)
Motion to Withdraw Motion for Sanctions; filed by Jaime Ylasco Clavito. (Attachments: # 1 Declaration) (related documents 23 Motion for Sanctions) (Beckett-Brown, C.) (Entered: 05/24/2016)
05/23/2016  30
(2 pgs; 2 docs)
Motion to Compel to Drop Claims; filed by Jaime Ylasco Clavito. (Attachments: # 1 Declaration) (Beckett-Brown, C.). (*COURT NOTE: Trustee's Ntc of Proposed Abandonment of Property filed 5/25/16, re ECF No. 31. CBL/jrm). Modified on 6/1/2016 (McGrew, J.). (Entered: 05/24/2016)
05/25/2016  31
(3 pgs; 2 docs)
Trustee's Notice of Proposed Abandonment of Property re: Class Action Lawsuit, i.e., U.S. Sailors v. TEPCO, et al; Paul Perkins, et al v. LinkedIn; FINRA Arbitration Claim; and HSBC Overdraft, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 05/25/2016)
05/25/2016  32 Chapter 7 Trustee's Report of No Distribution: I, Leslie T. Gladstone, 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. 341(a) Meeting Held and Concluded. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 12719.00, Assets Exempt: Not Available, Claims Scheduled: $ 109420.89, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 05/25/2016)
05/25/2016  33
(4 pgs)
Court Certificate of Mailing- BNC (related documents 31 Notice of Proposed Abandonment of Property) Notice Date 05/27/2016. (Admin.) (Entered: 05/27/2016)
05/25/2016  34 Court Notice Served On: 05/27/2016. Unless an Order Shortening Time has been entered, Opposition due by: 06/17/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 06/20/2016. (related document 33 Notice of Proposed Abandonment of Property) (Admin) (Entered: 05/28/2016)
06/14/2016  35
(3 pgs; 2 docs)
Order Discharging Debtor(s) in a Chapter 7 case. (Admin.) (Entered: 06/14/2016)
06/15/2016  36
(4 pgs)
Court Certificate of Mailing re Discharge of Debtor with Service by BNC. Notice Date 06/17/2016. (Admin.) (Entered: 06/17/2016)
06/20/2016  37 Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Barry K. Lander, Clerk (Admin.) (Entered: 06/20/2016)
02/09/2017  38 Order Closing Case. An order transferring venue has been entered by the court, and notice of the transfer has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed (Related Doc 47 Order Transferring Venue to the Eastern District of California) - Barry K. Lander, Clerk. (Cary, B.) (Entered: 02/09/2017)





PACER Service Center
Transaction Receipt
02/18/2017 22:44:11
PACER Login: GordonWayneWatts Client Code:
Description: Docket Report Search Criteria: 16-01362-CL7 Fil or Ent: filed From: 1/1/1979 To: 2/21/2017 Doc From: 0 Doc To: 99999999 Format: html Page counts for documents: included
Billable Pages: 4 Cost: 0.40