?

KZ




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 08-02275-swd

Assigned to: Scott W. Dales
Chapter 13
Voluntary
Asset


Date filed:  03/18/2008

Debtor
Annette Kay Poehlman
11307 East CD
Richland, MI 49083-9327
SSN / ITIN: xxx-xx-8903
aka
Ann Kay Poehlman

represented by Roger J. Bus
Debt Relief Law Center
903 East Cork Street
Kalamazoo, MI 49001
(269) 342-1116
Email: RogerJBus@sbcglobal.net

Trustee
Mary K. Viegelahn
Cornerstone Building
415 West Michigan Ave.
Kalamazoo, MI 49007
(269) 343-0305
Tax ID / EIN: viegelahn
   

Filing Date #Docket Text
03/18/2008 1 Chapter 13 Voluntary Petition. Fee Amount $274 Filed by Annette Kay Poehlman (Attachments: # 1 Verification of Matrix # 2 Certificate of Credit Counseling) (Bus, Roger) (Entered: 03/18/2008)
03/18/2008   Receipt of filing fee for Voluntary Petition (Chapter 13)(08-02275) [misc,volp13a] ( 274.00). Receipt number 3979718, amount $ 274.00 (U.S. Treasury) (Entered: 03/18/2008)
03/18/2008 2 Chapter 13 Plan Filed by Debtor Annette Kay Poehlman. (Bus, Roger) (Entered: 03/18/2008)
03/18/2008 3 Proposed Order to Pay Wages Filed by Debtor Annette Kay Poehlman (Bus, Roger) (Entered: 03/18/2008)
03/18/2008   Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Five Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/forms/debtordeclaration.pdf (epb) (Entered: 03/19/2008)
03/19/2008 4 Order Directing Employer to Pay Trustee. Signed on 3/19/2008 (epb) (Entered: 03/19/2008)
03/20/2008 5 Meeting of Creditors Chapter 13 Filed by Trustee Mary K. Viegelahn Hamlin. 341(a) meeting to be held on 5/7/2008 at 08:30 AM at Kalamazoo First Meeting Room. Proofs of Claims due by 8/5/2008. Confirmation hearing to be held on 5/29/2008 at 10:15 AM at Kalamazoo Courthouse. (Viegelahn Hamlin, Mary) (Entered: 03/20/2008)
03/20/2008 6 Declaration Re: Electronic Filing (RE: related document(s) Notice To File Declaration Re: ECF, ) (epb) (Entered: 03/20/2008)
03/21/2008 7 BNC Certificate of Mailing - Notice Regarding Form 23 Service Date 03/21/2008. (Admin.) (Entered: 03/22/2008)
03/21/2008 8 BNC Certificate of Mailing - Chapter 13 Plan Service Date 03/21/2008. (Admin.) (Entered: 03/22/2008)
03/23/2008 9 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Service Date 03/23/2008. (Admin.) (Entered: 03/24/2008)
03/23/2008 10 BNC Certificate of Mailing - Meeting of Creditors. Service Date 03/23/2008. (Admin.) (Entered: 03/24/2008)
03/31/2008 11 Certificate of Service For Documents Served Upon The Trustee Filed by Debtor Annette Kay Poehlman (Bus, Roger) (Entered: 03/31/2008)
04/09/2008 12 Notice of Appearance by Creditor Honda Financial Services. (Day, John) (Entered: 04/09/2008)
04/09/2008 13 Motion for Relief from the Automatic Stay with Notice & Opportunity to Object Re: 2007 Motorcycle TRX 250EX7. Fee Amount $150, Filed by Creditor Honda Financial Services (Day, John) Modified on 4/14/2008 (rrr). (Entered: 04/09/2008)
04/09/2008   Receipt of filing fee for Motion for Relief From Stay(08-02275-jrh) [motion,mrlfsty] ( 150.00). Receipt number 4045522, amount $ 150.00 (U.S. Treasury) (Entered: 04/09/2008)
04/17/2008 14 Notice of Appearance by Creditor U.S. Bank, NA.. (Ford, Marcy) (Entered: 04/17/2008)
04/21/2008 15 Certification of Completion of Financial Management Course. Filed by Debtor Annette Kay Poehlman (Bus, Roger) (Entered: 04/21/2008)
04/22/2008 16 Notice of Appearance by Creditor Independent Bank South Michigan. (Attachments: # 1 Certificate of Service (Interested Parties)) (Rypma, Curtis) (Entered: 04/22/2008)
04/29/2008 17 Objection to Plan (RE: related document(s) 2 Chapter 13 Plan). Filed by Creditor Independent Bank South Michigan (Attachments: # 1 promissory note, consumer security agreement and title# 2 Certificate of Service (Interested Parties)) (Rypma, Curtis) (Entered: 04/29/2008)
05/05/2008 18 Proposed Order (RE: related document(s) 13 Motion for Relief from the Automatic Stay Re: 2007 Motorcycle TRX 250EX7. Fee Amount $150,) Filed by Creditor Honda Financial Services (Day, John) (Entered: 05/05/2008)
05/08/2008 19 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Annette Kay Poehlman (RE: related document(s) 2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Interested Parties))(Bus, Roger) (Entered: 05/08/2008)
05/12/2008 20 Trustee's Report of First Meeting Held. (Viegelahn Hamlin, Mary) (Entered: 05/12/2008)
05/15/2008 21 Notice of Withdrawal (related document(s): 17 Objection to Plan, ) Filed by Creditor Independent Bank South Michigan (Attachments: # 1 Certificate of Service (Interested Parties)) (Rypma, Curtis) (Entered: 05/15/2008)
05/19/2008 22 *Not Properly Signed* Certificate of No Response (RE: related document(s) 13 Motion for Relief from the Automatic Stay Re: 2007 Motorcycle TRX 250EX7. Fee Amount $150,) (Attachments: # 1 Proposed Order) Filed by Creditor Honda Financial Services (Day, John) Modified on 5/27/2008 (rrr). (Entered: 05/19/2008)
05/27/2008 23 Order Striking Document (Not Properly Signed) (RE: related document(s) 22 Certificate of No Response ). Signed on 5/27/2008 (rrr) (Entered: 05/27/2008)
05/29/2008 25 Virtual Minutes of Hearing held on: 05/29/2008
Subject: Chapter 13 Confirmation Hearing.
Proceedings: Adjourned.
(vCal Hearing ID (25593)). (related document(s) 2 ) Confirmation hearing to be held on 08/28/2008 at 10:15 AM at Kalamazoo Courthouse. (kd) (Entered: 06/02/2008)
05/30/2008 24 Affidavit/Certificate of No Response or Objection (RE: related document(s) 13 Motion for Relief from the Automatic Stay Re: 2007 Motorcycle TRX 250EX7. Fee Amount $150,) (Attachments: # 1 Proposed Order) Filed by Creditor Honda Financial Services (Day, John) (Entered: 05/30/2008)
06/04/2008 26 Order Granting Motion For Relief From The Automatic Stay and Waiving The Ten-Day Stay Pursuant To Rule 4001(a)(3) as to Honda Financial Services regarding a 2007 Motorcycle TRX250EX7. (Related Doc # 13 ) Signed on 6/4/2008. (epb) (Entered: 06/05/2008)
08/19/2008 27 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Annette Kay Poehlman (RE: related document(s) 2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Interested Parties))(Bus, Roger) (Entered: 08/19/2008)
08/28/2008 28 Virtual Minutes of Hearing held on: 08/28/2008
Subject: Adjourned Chapter 13 Confirmation Hearing.
Proceedings: CONFIRMED.
(vCal Hearing ID (31388)). (related document(s) 2 ) (kd) (Entered: 09/04/2008)
09/03/2008 32 Text Order Confirming Chapter 13 Plan as Last Amended, if applicable, and Awarding Attorney Fees for Roger J. Bus, Debtor's Attorney, Fees awarded: $2600.00; Awarded on 9/5/2008. The Court hereby finds that the Plan complies with the requirements for confirmation pursuant to 11 U.S.C. Section 1325(a) and further complies with the other applicable provision of the Bankruptcy Code. The trustee shall be paid through the plan the percentage fee for payment of his/her costs, expenses and compensation as may be provided from time to time by the U.S. Trustee. Creditors whose claims are timely filed and allowed shall be paid in such amounts and order of preference as may be provided by the Plan or as may be required to provide adequate protection to any secured creditor(s). (RE: related document(s) 27 Amended Chapter 13 Plan filed by Debtor Annette Kay Poehlman, 19 Amended Chapter 13 Plan filed by Debtor Annette Kay Poehlman, 2 Chapter 13 Plan filed by Debtor Annette Kay Poehlman). Signed on 9/3/2008 (jah)

This Notice of Electronic Filing is the Official ORDER for this entry.

No document is attached

(Entered: 09/05/2008)
09/04/2008 29 Notice of Defective Claim - Claim Number: 5-2. Reason for Defect: Incorrect amounts listed in text of entry. (cms) (Entered: 09/04/2008)
09/04/2008 30 Proposed AMENDED Order to Pay Wages Filed by Debtor Annette Kay Poehlman (Bus, Roger) (Entered: 09/04/2008)
09/05/2008 31 Order Directing Employer to Pay Trustee. Signed on 9/5/2008 (dm) (Entered: 09/05/2008)
09/06/2008 33 BNC Certificate of Mailing - Notice of Defective Entry Service Date 09/06/2008. (Admin.) (Entered: 09/07/2008)
10/29/2008 34 Notice of Transfer/Assignment of Claim Transferor: ELAN FIANCIAL SERVICES. Transferee: Portfolio Recovery Associates LLC. Amount of Claim: $4,775.88. Filed by Creditor PRA Receivables Management, LLC.( Portfolio Recovery Associates, LLC, Authorized Agent 1) (Entered: 10/29/2008)
10/30/2008 35 Court's Notice of Transfer of Claim 2. Amount of Claim: $4775.88 Transferor: Elan Fiancial Services Transferee: PRA Receiveables Management, LLC (RE: related document(s) 34 Transfer or Assignment of Claim filed by Creditor PRA Receivables Management, LLC) (jah) (Entered: 10/30/2008)
11/01/2008 36 BNC Certificate of Mailing - Notice of Transfer of Claim Other Than for Security Service Date 11/01/2008. (Admin.) (Entered: 11/02/2008)
11/18/2008 37 Trustee's Notice of Intent to Pay Claims. (7Viegelahn Hamlin, Mary) (Entered: 11/18/2008)
11/20/2008 38 Notice of Transfer/Assignment of Claim Transferor: World Financial Network National Bank. Transferee: ROUNDUP FUNDING, L.L.C.. Amount of Claim: $752.82. Filed by Creditor ROUNDUP FUNDING, L.L.C..(Tran, Linh) (Entered: 11/20/2008)
11/21/2008 39 Court's Notice of Transfer of Claim 4. Amount of Claim: $752.82 Transferor: World Financial Network National Bank Transferee: Roundup Funding, LLC (RE: related document(s) 38 Transfer or Assignment of Claim filed by Creditor ROUNDUP FUNDING, L.L.C.) (jah) (Entered: 11/21/2008)
11/23/2008 40 BNC Certificate of Mailing - Notice of Transfer of Claim Other Than for Security Service Date 11/23/2008. (Admin.) (Entered: 11/24/2008)
09/01/2009 41 Notice of Transfer/Assignment of Claim Transferor: Chase Bank USA NA. Transferee: eCAST Settlement Corporation. Amount of Claim: $2584.16. Filed by Creditor eCAST Settlement Corporation.(Becket, Alane) (Entered: 09/01/2009)
09/01/2009 42 Notice of Transfer/Assignment of Claim Transferor: Chase Bank USA NA. Transferee: eCAST Settlement Corporation. Amount of Claim: $3170.24. Filed by Creditor eCAST Settlement Corporation.(Becket, Alane) (Entered: 09/01/2009)
09/02/2009 43 Court's Notice of Transfer of Claim 8,9. Amount of Claim: $2,584.16 (claim 8), and $3,170.24 (claim 9) Transferor: Chase Bank USA, NA Transferee: eCast Settlement Corporation (RE: related document(s) 41 Transfer or Assignment of Claim filed by Creditor eCAST Settlement Corporation, 42 Transfer or Assignment of Claim filed by Creditor eCAST Settlement Corporation) (lmj) (Entered: 09/02/2009)
09/04/2009 44 BNC Certificate of Mailing - Notice of Transfer of Claim Other Than for Security Service Date 09/04/2009. (Admin.) (Entered: 09/05/2009)
09/15/2009 45 Trustee's Objection to Claim 11 of GE MONEY BANK in the amount of: $9076.06 and Notice and Opportunity for Hearing. Served by Trustee's Office on: 9/15/2009. Filed by Trustee Mary K. Viegelahn. (9Viegelahn, Mary) (Entered: 09/15/2009)
09/25/2009 46 Amended Schedule(s) Schedule I & J Filed by Debtor Annette Kay Poehlman (Bus, Roger) (Entered: 09/25/2009)
11/07/2009 47 Motion to Sell Debtor's residence Filed by Debtor Annette Kay Poehlman (Attachments: # 1 Proposed Order) (Bus, Roger) (Entered: 11/07/2009)
11/10/2009 48 Order Approving Stipulation Allowing Debtor to Sell Her Residence in a Short Sale While in a Chapter 13 Case (Related Doc # 47 ) Signed on 11/10/2009. (lmj) (Entered: 11/10/2009)
01/26/2010 49 Affidavit/Certificate of No Response or Objection Filed by Trustee Mary K. Viegelahn (RE: related document(s) 45 Objection to Claim filed by Trustee Mary K. Viegelahn). (Attachments: # 1 Proposed Order)(12Viegelahn, Mary) (Entered: 01/26/2010)
01/27/2010 50 Order Re: Claim of GE Money Bank (RE: related document(s) 45 Granting Objection to Claim filed by Trustee Mary K. Viegelahn). Signed on 1/27/2010 (lmj) (Entered: 01/28/2010)
02/16/2010 51 Certificate of Service (RE: related document(s) 50 No action taken on Claim Orders) Filed by Trustee Mary K. Viegelahn (9Viegelahn, Mary) (Entered: 02/16/2010)
02/16/2010 52 Motion for Relief from the Automatic Stay Re: 11307 E Cd Ave, Richland, MI 49083-9327. Fee Amount $150, Filed by Creditor Mortgage Electronic Registration Systems, Inc. (Attachments: # 1 Mortgage # 2 Notice & Opportunity to Object # 3 Certificate of Service (Interested Parties) # 4 Proposed Order) (Sattler, Jeffery) (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
02/17/2010 11:19:00
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 08-02275-swd Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 4 Cost: 0.32