Save 25% on a pre-paid one year subscription. |
|
|
72 |
Filed: 2/23/2016, Entered: None |
|
|
Bankruptcy Case Closed and Trustee Discharged (Admin.) (Entered: 02/23/2016)
|
|
Request |
 |
|
|
71 |
Filed: 2/22/2016, Entered: None |
|
|
Chapter 7 Trustee's Report of No Distribution: I, Michael K Desmond, 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 8 months. Assets Abandoned (without deducting any secured claims): $ 903211.74, Assets Exempt: $ 94000.00, Claims Scheduled: $ 953358.51, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 953358.51. (Desmond, Michael) (Entered: 02/22/2016)
|
|
Request |
 |
|
|
70 |
Filed: 10/14/2015, Entered: None |
|
|
BNC Certificate of Notice - Order of Discharge. (RE: 69 Discharge Order). No. of Notices: 58. Notice Date 10/16/2015. (Admin.) (Entered: 10/16/2015)
|
|
Request |
 |
|
|
69 |
Filed: 10/14/2015, Entered: None |
|
|
Discharge Order for Both Debtors . (Williams, Daphne) (Entered: 10/14/2015)
|
|
Request |
 |
|
|
68 |
Filed: 10/8/2015, Entered: None |
|
|
Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Nationstar Mortgage LLC. (Washington, Shanita) (Entered: 10/08/2015)
|
|
Request |
 |
|
|
67 |
Filed: 9/28/2015, Entered: None |
|
|
Discharge of Trustee (Marshall, Marilyn) (Entered: 09/28/2015)
|
|
Request |
 |
|
|
66 |
Filed: 9/28/2015, Entered: None |
|
|
Chapter 13 Final Report and Account (Converted or Transferred). (Marshall, Marilyn) (Entered: 09/28/2015)
|
|
Request |
 |
|
|
65 |
Filed: 8/13/2015, Entered: None |
|
|
Receipt of Amended Schedules (Fee)(14-41679) [misc,amdschdf] ( 30.00) Filing Fee. Receipt number 29919644. Fee Amount $ 30.00 (re:Doc# 62) (U.S. Treasury) (Entered: 08/13/2015)
|
|
Request |
 |
|
|
64 |
Filed: 8/13/2015, Entered: None |
|
|
Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 9/23/2015 at 4:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Desmond, Michael) (Entered: 08/13/2015)
|
|
Request |
 |
|
|
63 |
Filed: 8/11/2015, Entered: None |
|
|
Amended Schedule(s) : I,J. Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 08/11/2015)
|
|
Request |
 |
|
|
62 |
Filed: 8/11/2015, Entered: None |
|
|
Amended Schedule(s) :F Fee Amount $30. Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 08/11/2015)
|
|
Request |
 |
|
|
61 |
Filed: 8/11/2015, Entered: None |
|
|
Amended Petition to correct: Nature of Debts Business Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 08/11/2015)
|
|
Request |
 |
|
|
60 |
Filed: 8/11/2015, Entered: None |
|
|
Amended Disclosure of Compensation of Attorney for Debtor Rule 2016(b) Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 08/11/2015)
|
|
Request |
 |
|
|
59 |
Filed: 8/11/2015, Entered: None |
|
|
Chapter 7 Individual Debtor's Statement of Intention. Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 08/11/2015)
|
|
Request |
 |
|
|
58 |
Filed: 8/5/2015, Entered: None |
|
|
Notice of Postpetition Mortgage Fees, Expenses, and Charges (No Proof of Claim Filed) with Certificate of Service Filed by Nationstar Mortgage LLC. (Cornelius, Dawson) (Entered: 08/05/2015)
|
|
Request |
 |
|
|
57 |
Filed: 7/10/2015, Entered: None |
|
|
Appearance Filed by Steven C Lindberg on behalf of THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC., ALTERNATIVE LOAN TRUST 2006-23CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-23CB. (Lindberg, Steven) (Entered: 07/10/2015)
|
|
Request |
 |
|
|
56 |
Filed: 7/7/2015, Entered: None |
|
|
BNC Certificate of Notice - Meeting of Creditors. (RE: 55 Meeting of Creditors Chapter 7 No Asset). No. of Notices: 59. Notice Date 07/09/2015. (Admin.) (Entered: 07/09/2015)
|
|
Request |
 |
|
|
55 |
Filed: 7/7/2015, Entered: None |
|
|
Meeting of Creditors . 341(a) meeting to be held on 8/12/2015 at 03:30 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. Last day to object to discharge is 10/13/2015. (Keith, Cynthia) (Entered: 07/07/2015)
|
|
Request |
 |
|
|
54 |
Filed: 7/6/2015, Entered: None |
|
|
Receipt of Notice of Voluntary Conversion from Chapter 13 to Chapter 7(14-41679) [notice,ntccnv] ( 25.00) Filing Fee. Receipt number 29622950. Fee Amount $ 25.00 (re:Doc# 51) (U.S. Treasury) (Entered: 07/06/2015)
|
|
Request |
 |
|
|
53 |
Filed: 7/6/2015, Entered: None |
|
|
(E)Order Mooting Application For Compensation (Related Doc # 34 ).. Signed on 07/06/2015. (Nelson, Freddie) (Entered: 07/06/2015)
|
|
Request |
 |
|
|
52 |
Filed: 7/6/2015, Entered: None |
|
|
(E)Order Mooting Trustee's Motion To Dismiss (Related Doc # 40 ). Signed on 07/06/2015. (Nelson, Freddie) (Entered: 07/06/2015)
|
|
Request |
 |
|
|
51 |
Filed: 7/2/2015, Entered: None |
|
|
Notice of Voluntary Conversion to Chapter 7. Fee Amount $25 Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 07/02/2015)
|
|
Request |
 |
|
|
50 |
Filed: 6/24/2015, Entered: None |
|
|
Notice of Withdrawal of Mortgage Payment Change (Claim # 11) Filed by Nationstar Mortgage LLC. (Daniels, Michael) (Entered: 06/24/2015)
|
|
Request |
 |
|
|
49 |
Filed: 6/24/2015, Entered: None |
|
|
Amended Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Nationstar Mortgage LLC. (Daniels, Michael) (Entered: 06/24/2015)
|
|
Request |
 |
|
|
48 |
Filed: 6/22/2015, Entered: None |
|
|
(E)Hearing Continued (RE: 34 Compensation WITH Notice of Motion). hearing scheduled for 07/06/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 06/22/2015. (Askew, Althea) (Entered: 06/22/2015)
|
|
Request |
 |
|
|
47 |
Filed: 6/22/2015, Entered: None |
|
|
(E)Confirmation Hearing Continued. Confirmation Hearing to be held on 07/06/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 06/22/2015. (Askew, Althea) (Entered: 06/22/2015)
|
|
Request |
 |
|
|
46 |
Filed: 6/22/2015, Entered: None |
|
|
(E)Hearing Continued (RE: 40 Dismiss Case for Other Reasons). hearing scheduled for 07/06/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 06/22/2015. (Askew, Althea) (Entered: 06/22/2015)
|
|
Request |
 |
|
|
45 |
Filed: 5/19/2015, Entered: None |
|
|
Withdrawal of Claim(s): 6 Filed by Lee County Tax Collector. (Silverthorn, Cathy) (Entered: 05/19/2015)
|
|
Request |
 |
|
|
44 |
Filed: 5/18/2015, Entered: None |
|
|
(E)Hearing Continued (RE: 34 Compensation WITH Notice of Motion). hearing scheduled for 06/22/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 05/18/2015. (Rowe, Victoria) (Entered: 05/18/2015)
|
|
Request |
 |
|
|
43 |
Filed: 5/18/2015, Entered: None |
|
|
(E)Confirmation Hearing Continued. Confirmation Hearing to be held on 06/22/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 05/18/2015. (Rowe, Victoria) (Entered: 05/18/2015)
|
|
Request |
 |
|
|
42 |
Filed: 5/18/2015, Entered: None |
|
|
(E)Hearing Continued (RE: 40 Dismiss Case for Other Reasons). hearing scheduled for 06/22/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 05/18/2015. (Rowe, Victoria) (Entered: 05/18/2015)
|
|
Request |
 |
|
|
41 |
Filed: 5/11/2015, Entered: None |
|
|
Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Nationstar Mortgage LLC. (Daniels, Michael) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
40 |
Filed: 4/29/2015, Entered: None |
|
|
Notice of Motion and Motion to Dismiss for Unreasonable Delay for Both Debtors. Filed by Marilyn O Marshall Hearing scheduled for 5/18/2015 at 10:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Olivadoti, Anthony) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
39 |
Filed: 4/27/2015, Entered: None |
|
|
(E)Hearing Continued (RE: 34 Compensation WITH Notice of Motion). hearing scheduled for 05/18/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 04/27/2015. (Askew, Althea) (Entered: 04/27/2015)
|
|
Request |
 |
|
|
38 |
Filed: 4/27/2015, Entered: None |
|
|
(E)Confirmation Hearing Continued. Confirmation Hearing to be held on 05/18/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 04/27/2015. (Askew, Althea) (Entered: 04/27/2015)
|
|
Request |
 |
|
|
37 |
Filed: 4/13/2015, Entered: None |
|
|
(E)Confirmation Hearing Continued. Confirmation Hearing to be held on 04/27/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 04/13/2015. (Askew, Althea) (Entered: 04/13/2015)
|
|
Request |
 |
|
|
36 |
Filed: 4/6/2015, Entered: None |
|
|
Objection to Confirmation of Plan Filed by Joseph Wrobel on behalf of Home Acquistions, Inc. (RE: 27 Chapter 13 Plan/Modified Plan). (Wrobel, Joseph) (Entered: 04/06/2015)
|
|
Request |
 |
|
|
35 |
Filed: 4/6/2015, Entered: None |
|
|
Notice of Filing Filed by Joseph Wrobel on behalf of Home Acquistions, Inc. (RE: 27 Chapter 13 Plan/Modified Plan). (Wrobel, Joseph) (Entered: 04/06/2015)
|
|
Request |
 |
|
|
34 |
Filed: 4/6/2015, Entered: None |
|
|
Notice of Motion and Application for Compensation for Mohammed O Badwan, Debtor's Attorney, Fee: $4000, Expenses: $0. Filed by Mohammed O Badwan. Hearing scheduled for 4/27/2015 at 09:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Badwan, Mohammed) (Entered: 04/06/2015)
|
|
Request |
 |
|
|
33 |
Filed: 4/6/2015, Entered: None |
|
|
Disclosure of Compensation of Attorney for Debtor Rule 2016(b) Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 04/06/2015)
|
|
Request |
 |
|
|
32 |
Filed: 3/31/2015, Entered: None |
|
|
Change of Name/Address for Nationstar Mortgage, LLC.. Name changed to Nationstar Mortgage, LLC.. Address changed to Nationstar Mortgage, LLC.PO Box 619096Dallas, TX 75261-9741 Filed by Nationstar Mortgage LLC. (Daniels, Michael) (Entered: 03/31/2015)
|
|
Request |
 |
|
|
31 |
Filed: 3/9/2015, Entered: None |
|
|
BNC Certificate of Notice - PDF Document. (RE: 27 Chapter 13 Plan/Modified Plan). No. of Notices: 71. Notice Date 03/11/2015. (Admin.) (Entered: 03/11/2015)
|
|
Request |
 |
|
|
30 |
Filed: 3/9/2015, Entered: None |
|
|
(E)Confirmation Hearing Continued. Confirmation Hearing to be held on 04/13/2015 at 10:30 AM at Courtroom 613 219 South Dearborn, Chicago, IL, 60604.. Signed on 03/09/2015. (Rowe, Victoria) (Entered: 03/09/2015)
|
|
Request |
 |
|
|
29 |
Filed: 3/9/2015, Entered: None |
|
|
(E)Order Denying for the Reasons Stated on the Record Application For Compensation (Related Doc # 25 ).. Signed on 03/09/2015. (McClendon, Annette) (Entered: 03/09/2015)
|
|
|
 |
|
|
28 |
Filed: 3/9/2015, Entered: None |
|
|
Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Nationstar Mortgage LLC. (Daniels, Michael) (Entered: 03/09/2015)
|
|
Request |
 |
|
|
27 |
Filed: 3/6/2015, Entered: None |
|
|
Modified Chapter 13 Plan Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 03/06/2015)
|
|
Request |
 |
|
|
26 |
Filed: 3/6/2015, Entered: None |
|
|
Appearance Filed by Joseph Wrobel on behalf of Home Acquistions, Inc.. (Wrobel, Joseph) (Entered: 03/06/2015)
|
|
Request |
 |
|
|
25 |
Filed: 2/16/2015, Entered: None |
|
|
Notice of Motion and Application for Compensation for Mohammed O Badwan, Debtor's Attorney, Fee: $4000, Expenses: $0. Filed by Mohammed O Badwan. Hearing scheduled for 3/9/2015 at 09:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Badwan, Mohammed) (Entered: 02/16/2015)
|
|
Request |
 |
|
|
24 |
Filed: 1/12/2015, Entered: None |
|
|
Meeting of Creditors Held (Marshall, Marilyn) (Entered: 01/12/2015)
|
|
Request |
 |
|
|
23 |
Filed: 1/8/2015, Entered: None |
|
|
Notice of Filing Filed by Joel P Fonferko on behalf of WELLS FARGO BANK, N.A. (RE: 22 Objection to Confirmation of the Plan). (Fonferko, Joel) (Entered: 01/08/2015)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
22 |
Filed: 1/8/2015, Entered: None |
|
|
Objection to Confirmation of Plan Filed by Joel P Fonferko on behalf of WELLS FARGO BANK, N.A. (RE: 15 Chapter 13 Plan/Modified Plan). (Attachments: # 1 Proposed Order)(Fonferko, Joel) (Entered: 01/08/2015)
|
|
Request |
 |
|
|
21 |
Filed: 12/18/2014, Entered: None |
|
|
BNC Certificate of Notice - PDF Document. (RE: 15 Chapter 13 Plan/Modified Plan). No. of Notices: 65. Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014)
|
|
Request |
 |
|
|
20 |
Filed: 12/18/2014, Entered: None |
|
|
Amended Petition to correct: SSN/EIN xxx-xx-8413 and Joint Debtor Social Security xxx-xx-5182 Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/18/2014)
|
|
Request |
 |
|
|
19 |
Filed: 12/18/2014, Entered: None |
|
|
Amended Statement of Social Security Number(s) Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/18/2014)
|
|
Request |
 |
|
|
18 |
Filed: 12/17/2014, Entered: None |
|
|
Statement of Financial Affairs Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/17/2014)
|
|
Request |
 |
|
|
17 |
Filed: 12/17/2014, Entered: None |
|
|
Schedules A,B,C,D,E,F,G,H,I,J Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/17/2014)
|
|
Request |
 |
|
|
16 |
Filed: 12/17/2014, Entered: None |
|
|
Summary of Schedules with Statistical Summary Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/17/2014)
|
|
Request |
 |
|
|
15 |
Filed: 12/17/2014, Entered: None |
|
|
Chapter 13 Plan Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/17/2014)
|
|
Request |
 |
|
|
14 |
Filed: 12/17/2014, Entered: None |
|
|
Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 5 Years Form 22C-1. Disposable Income Is Determined Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 12/17/2014)
|
|
Request |
 |
|
|
13 |
Filed: 12/16/2014, Entered: None |
|
|
Notice of Appearance and Request for Notice Filed by Joel P Fonferko on behalf of WELLS FARGO BANK, N.A.. (Fonferko, Joel) (Entered: 12/16/2014)
|
|
Request |
 |
|
|
12 |
Filed: 12/15/2014, Entered: None |
|
|
(E)Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 10 ). Signed on 12/15/2014. (McClendon, Annette) (Entered: 12/15/2014)
|
|
Request |
 |
|
|
11 |
Filed: 12/8/2014, Entered: None |
|
|
Personal Financial Management Course for Both Debtors. (Attachments: # 1 Joint Debtor's Personal Financial Management Course Certificate) (Rolfson, Daniel) (Entered: 12/08/2014)
|
|
Request |
 |
|
|
10 |
Filed: 12/3/2014, Entered: None |
|
|
Notice of Motion and Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. Hearing scheduled for 12/15/2014 at 09:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Magerski, Charles) (Entered: 12/03/2014)
|
|
Request |
 |
|
|
9 |
Filed: 12/3/2014, Entered: None |
|
|
Notice of Appearance and Request for Notice Filed by Joel P Fonferko on behalf of Nationstar Mortgage LLC. (Fonferko, Joel) (Entered: 12/03/2014)
|
|
Request |
 |
|
|
8 |
Filed: 11/26/2014, Entered: None |
|
|
Notice of Appearance and Request for Notice Filed by Joel P Fonferko on behalf of The Bank of New York Mellon. (Fonferko, Joel) (Entered: 11/26/2014)
|
|
Request |
 |
|
|
7 |
Filed: 11/20/2014, Entered: None |
|
|
BNC Certificate of Notice - Meeting of Creditors. (RE: 6 Chapter 13 341 Meeting of Creditors). No. of Notices: 20. Notice Date 11/22/2014. (Admin.) (Entered: 11/22/2014)
|
|
Request |
 |
|
|
6 |
Filed: 11/20/2014, Entered: None |
|
|
Chapter 13 341 Meeting of Creditors . (Batson, Nicole) (Entered: 11/20/2014)
|
|
Request |
 |
|
|
5 |
Filed: 11/19/2014, Entered: None |
|
|
Receipt of Voluntary Petition (Chapter 13)(14-41679) [misc,volp13a] ( 310.00) Filing Fee. Receipt number 27930332. Fee Amount $ 310.00 (re:Doc# 1) (U.S. Treasury) (Entered: 11/19/2014)
|
|
Request |
 |
|
|
4 |
Filed: 11/19/2014, Entered: None |
|
|
Meeting of Creditors with 341(a) meeting to be held on 01/12/2015 at 01:00 PM at 224 South Michigan, Suite 800, Chicago, Illinois 60604. Confirmation hearing to be held on 03/09/2015 at 10:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. Proof of Claim due by 04/13/2015. Objection to Dischargeability due by 03/13/2015. (Magerski, Charles) (Entered: 11/19/2014)
|
|
Request |
 |
|
|
3 |
Filed: 11/19/2014, Entered: None |
|
|
Certificate of Credit Counseling Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 11/19/2014)
|
|
Request |
 |
|
|
2 |
Filed: 11/19/2014, Entered: None |
|
|
Statement of Social Security Number(s) Filed by Charles L. Magerski on behalf of Margaret Melloy-Tosoni, Mario Tosoni. (Magerski, Charles) (Entered: 11/19/2014)
|
|
Request |
 |
|
|
1 |
Filed: 11/19/2014, Entered: None |
|
|
Chapter 13 Voluntary Petition Fee Amount $310, Filed by Charles L. Magerski on behalf of Mario Tosoni, Margaret Melloy-Tosoni Government Proof of Claim due by 05/18/2015.Chapter 13 Plan due by 12/3/2014. (Attachments: # 1 Signature Pages) (Magerski, Charles) (Entered: 11/19/2014)
|
|
Request |
 |