?

DebtEd, DebtEdJT, CONVERTED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 08-26142-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 13
Voluntary
No asset


Date filed:  08/27/2008
Date converted:  11/19/2009

Debtor
Wayne Carter
506 E Pennington Dr
Westampton, NJ 08060
SSN / ITIN: xxx-xx-5496

represented by Stephanie Shreter
The Law Office of Stephanie Shreter
105 High Street
Mt. Holly, NJ 08060
(609) 265-9600
Fax : (609) 265-9601
Email: shreterecf@comcast.net

Joint Debtor
Anna Carter
506 E Pennington Dr
Westampton, NJ 08060
SSN / ITIN: xxx-xx-8468
aka
Anna M. Durant
aka
Mildred Carter

represented by Stephanie Shreter
(See above for address)

Trustee
Albert Russo
Standing Chapter 13 Trustee
CN 4853
Trenton, NJ 08650-4853
(609) 587-6888
TERMINATED: 11/20/2009

   
Trustee
Barry Frost
TEICH GROH
691 State Highway 33
Trenton, NJ 08619-4407
609-890-1500
   

Filing Date #Docket Text
08/27/2008 1 Chapter 13 Voluntary Petition Filed by Stephanie Shreter on behalf of wayne carter, anna carter. (Shreter, Stephanie) (Entered: 08/27/2008)
08/27/2008 2 Certificate of Credit Counseling filed by Stephanie Shreter on behalf of wayne carter. (Shreter, Stephanie) (Entered: 08/27/2008)
08/27/2008 3 Certificate of Credit Counseling filed by Stephanie Shreter on behalf of anna carter. (Shreter, Stephanie) (Entered: 08/27/2008)
08/27/2008   Receipt of filing fee for Voluntary Petition (Chapter 13)(08-26142) [misc,volp13a] ( 274.00). Receipt number 12701462, amount $ 274.00. (U.S. Treasury) (Entered: 08/27/2008)
08/27/2008 5 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 13) filed by Debtor Wayne Carter, Joint Debtor Anna Carter). Missing Documents: Ch. 13 Plan and Motions. Incomplete Filings due by 9/11/2008. (pbf, ) (Entered: 08/28/2008)
08/28/2008   Correction Notice in Electronic Filing (related document: 1 Voluntary Petition (Chapter 13) filed by Debtor Wayne Carter, Joint Debtor Anna Carter). Type of Error: CREDITORS NOT UPLOADED, PLEASE DO NOT UPLOAD, COURT HAS UPLOADED, filed by S. SHRETER. PLEASE REMEMBER FOR ALL FUTURE FILINGS TO UPLOAD LIST OF CREDITORS WITH THE COURT. (wir) (Entered: 08/28/2008)
08/28/2008 4 Case Assignment. (sjs, ) Added judge Kathryn C. Ferguson Added trustee Albert Russo First Meeting of Creditors & Notice of Appointment of Interim Trustee Albert Russo with 341 (a) meeting to be held on 10/02/2008 at 09:00 AM at Trenton - Robbinsville. Objections for Discharge due by 12/01/2008.Proof of claim due by 12/31/2008. 523 objection due by 12/01/2008. (Entered: 08/28/2008)
08/28/2008   Remark - previous filing before Judge Stern 06-14578 (WAYNE ONLY). (sjs, ) (Entered: 08/28/2008)
08/28/2008 6 Chapter 13 Plan, Motions Included: none. Filed by Stephanie Shreter on behalf of Wayne Carter. (Shreter, Stephanie) Modified on 8/29/2008 (llb). FILING ERROR - SIGNATURES MISSING (Entered: 08/28/2008)
08/29/2008   Correction Notice in Electronic Filing (related document: 6 Chapter 13 Plan and Motions filed by Debtor Wayne Carter). Type of Error: SIGNATURES MISSING, filed by STEPHANIE SHRETER. Please correct and refile with the court. (llb) (Entered: 08/29/2008)
08/30/2008 7 BNC Certificate of Service. No. of Notices: 4. Service Date 08/30/2008. (Admin.) (Entered: 08/31/2008)
08/30/2008 8 Notice and Order to Pay Trustee No. of Notices: 2. Service Date 08/30/2008. (Admin.) (Entered: 08/31/2008)
08/30/2008 9 BNC Certificate of Service - Meeting of Creditors. No. of Notices: 26. Service Date 08/30/2008. (Admin.) (Entered: 08/31/2008)
09/04/2008 10 Chapter 13 Plan, Motions Included: MOTION TO PARTIALL VOID LIENS AND RECLASSIFY UNDERLYING CLAIMS FOR COUNTRYWIDE HOME LOANS. Filed by Stephanie Shreter on behalf of Wayne Carter. (Shreter, Stephanie) Modified TO ADD MOTION on 9/5/2008 (llb). (Entered: 09/04/2008)
09/04/2008   Missing Documents Deadline Terminated, Reason: All Schedules have been filed. (jey, ) (Entered: 09/17/2008)
09/05/2008 11 Confirmation Hearing Scheduled (related document: 10 Chapter 13 Plan and Motions). Confirmation hearing to be held on 10/22/2008 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 10/15/2008. (llb) (Entered: 09/05/2008)
09/07/2008 12 BNC Certificate of Service - Chapter 13 Confirmation Hearing No. of Notices: 30. Service Date 09/07/2008. (Admin.) (Entered: 09/08/2008)
09/07/2008 13 BNC Certificate of Service - Chapter 13 Plan No. of Notices: 30. Service Date 09/07/2008. (Admin.) (Entered: 09/08/2008)
09/11/2008 14 Notice of Appearance and Request for Service of Notice.. (Whitten, Alice) (Entered: 09/11/2008)
10/06/2008 15 Trustee's Objection to Confirmation of Plan (related document: 6 Chapter 13 Plan and Motions filed by Debtor Wayne Carter). filed by Albert Russo. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 10/06/2008)
10/21/2008 16 Trustee's Objection to Confirmation of Plan (related document: 10 Chapter 13 Plan and Motions filed by Debtor Wayne Carter). filed by Albert Russo. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 10/21/2008)
10/21/2008 17 Notice of Appearance and Request for Service of Notice filed by Linda S. Fossi on behalf of AmeriCredit Financial Services, Inc.. (Attachments: # 1 Certificate of Service) (Fossi, Linda) (Entered: 10/21/2008)
10/22/2008   Confirmation Hearing Rescheduled (related document: 6 Chapter 13 Plan Filed by Stephanie Shreter on behalf of Wayne Carter abd Anna Carter, 11 Confirmation Hearing Scheduled) Confirmation hearing to be held on 11/19/2008 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 11/12/2008. (ghm) (Entered: 10/23/2008)
10/23/2008 18 Motion for Relief from Stay re: 2003 Ford Windstar (DMG). Fee Amount $ 150. Filed by Linda S. Fossi on behalf of AmeriCredit Financial Services, Inc.. Hearing scheduled for 11/19/2008 at 09:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certificate of support# 2 Exhibit # 3 Form 16A# 4 Certificate of Service # 5 Proposed Order) (Fossi, Linda) (Entered: 10/23/2008)
10/23/2008   Receipt of filing fee for Motion for Relief From Stay(08-26142-KCF) [motion,mrlfsty] ( 150.00). Receipt number 14868663, amount $ 150.00. (U.S. Treasury) (Entered: 10/23/2008)
10/30/2008 19 Notice of Appearance and Request for Service of Notice filed by Jennifer Novick on behalf of Countrywide Home Loans, Inc. (Novick, Jennifer) (Entered: 10/30/2008)
11/12/2008 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none. (related document: 10 Chapter 13 Plan and Motions filed by Debtor Wayne Carter). Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Shreter, Stephanie) (Entered: 11/12/2008)
11/13/2008 21 Confirmation Hearing Rescheduled (related document: 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none. filed by Debtor Wayne Carter, Joint Debtor Anna Carter) Confirmation hearing to be held on 12/17/2008 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 12/10/2008. (llb) (Entered: 11/13/2008)
11/14/2008 22 Objection to Confirmation of Plan (related document: 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none. filed by Debtor Wayne Carter, Joint Debtor Anna Carter) filed by Jennifer Novick on behalf of Countrywide Home Loans, Inc. (Novick, Jennifer) (Entered: 11/14/2008)
11/15/2008 23 BNC Certificate of Service - Notice of Modification of Plan. No. of Notices: 42. Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)
11/15/2008 24 BNC Certificate of Service - Chapter 13 Plan No. of Notices: 42. Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)
11/19/2008   Hearing Rescheduled from 11/19/2008. (related document: 18 Motion for Relief from Stay re: 2003 Ford Windstar filed by Creditor AmeriCredit Financial Services, Inc.) Hearing scheduled for 12/3/2008 at 09:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/21/2008)
11/19/2008   Confirmation Hearing Rescheduled (related document: Confirmation Hearing Rescheduled, 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none. filed by Debtor Wayne Carter, Joint Debtor Anna Carter) Confirmation hearing to be held on 12/17/2008 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 12/10/2008. (ghm) (Entered: 11/21/2008)
11/21/2008 25 Transfer of Claim. Amount to be transferred $ 425.58. Transfer Agreement 3001 (e) 2 Transferor: WORLD FINANCIAL NETWORK NATIONAL BANK (Claim No. 1) To Roundup Funding, LLC. (Tran, Linh) (Entered: 11/21/2008)
12/03/2008   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 18 Motion for Relief from Stay re: 2003 Ford Windstar filed by Creditor AmeriCredit Financial Services, Inc.) (ghm) (Entered: 12/05/2008)
12/04/2008 26 Pre-Confirmation Certification of Compliance with Post Petition Obligations (related document: 20 Modification of Chapter 13 Plan and Motions - Before Confirmation filed by Debtor Wayne Carter, Joint Debtor Anna Carter) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Shreter, Stephanie) (Entered: 12/04/2008)
12/08/2008 27 Notice of Transfer of Claim re: Claim Transferred From World Financial Network National Bank to Roundup Funding, LLC. (related document: 25 Transfer of Claim). (bwj) (Entered: 12/08/2008)
12/17/2008 28 Stipulation Between AmeriCredit Financial Services, Inc. and Stephanie Shreter, Esq., (related document: 18 Motion for Relief From Stay filed by Creditor AmeriCredit Financial Services, Inc.) filed by Linda S. Fossi on behalf of AmeriCredit Financial Services, Inc.. (Fossi, Linda) (Entered: 12/17/2008)
12/17/2008   Confirmation Hearing Rescheduled (related document: 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none filed by Debtor Wayne Carter, Joint Debtor Anna Carter, 21 Confirmation Hearing Rescheduled) Confirmation hearing to be held on 1/28/2009 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 1/21/2009. (ghm) (Entered: 12/22/2008)
01/28/2009   Confirmation Hearing Rescheduled (related document: 20 Modified Chapter 13 Plan - Before Confirmation filed by Debtor Wayne Carter, Joint Debtor Anna Carter. Confirmation Hearing Rescheduled) Confirmation hearing to be held on 3/11/2009 at 09:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 3/4/2009. (ghm) (Entered: 01/29/2009)
02/11/2009 29 Creditor's Certification of Default (related document: 18 Motion for Relief from Stay re: 2003 Ford Windstar (DMG). Fee Amount $ 150. filed by Creditor AmeriCredit Financial Services, Inc.) filed by Linda S. Fossi on behalf of AmeriCredit Financial Services, Inc.. Objection deadline is 2/23/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order # 4 Certificate of Service) (Fossi, Linda) (Entered: 02/11/2009)
02/19/2009 30 Certification in Opposition to Creditor's Certification of Default (related document: 29 Creditor's Certification of Default filed by Creditor AmeriCredit Financial Services, Inc.) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Exhibit Proof of Payments# 2 Exhibit Proof of Insurance) (Shreter, Stephanie) (Entered: 02/19/2009)
02/20/2009 31 Notice of Hearing for: (related document: 29 Creditor's Certification of Default filed by Creditor AmeriCredit Financial Services, Inc.). The following parties were served: Debtors, Debtors' Attorney, Attorney for AmeriCredit Financial Services, Inc., Trustee, and US Trustee. Hearing scheduled for 3/11/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 02/20/2009)
02/22/2009 32 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/22/2009. (Admin.) (Entered: 02/23/2009)
02/26/2009 33 Notice of Appearance and Request for Service of Notice filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. (Morton, John) (Entered: 02/26/2009)
03/09/2009 34 Amended Schedule(s) : B,C,D,I,J Fee Amount $ 26 filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Shreter, Stephanie) (Entered: 03/09/2009)
03/10/2009 35 Motion for Relief from Stay re: 2008 Toyota Scion XB. Fee Amount $ 150., Motion for Relief from Co-Debtor Stay of Alquan R. Durant Filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. Hearing scheduled for 4/8/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certificate of Service) (Morton, John) (Entered: 03/10/2009)
03/10/2009   Receipt of filing fee for Amended Schedules(08-26142-KCF) [misc,amdsch3a] ( 26.00). Receipt number 15701396, amount $ 26.00. (U.S. Treasury) (Entered: 03/10/2009)
03/10/2009 36 Motion for Relief from Stay re: 2007 Toyota Yaris. Fee Amount $ 150. Filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. Hearing scheduled for 4/8/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certificate of Service) (Morton, John) (Entered: 03/10/2009)
03/10/2009   Receipt of filing fee for Motion for Relief From Stay(08-26142-KCF) [motion,mrlfsty] ( 150.00). Receipt number 15702374, amount $ 150.00. (U.S. Treasury) (Entered: 03/10/2009)
03/10/2009   Receipt of filing fee for Motion for Relief From Stay(08-26142-KCF) [motion,mrlfsty] ( 150.00). Receipt number 15702374, amount $ 150.00. (U.S. Treasury) (Entered: 03/10/2009)
03/10/2009 37 Order Respecting Amendment to Schedule D (related document: 34 Amended Schedules filed by Debtor Wayne Carter, Joint Debtor Anna Carter). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/10/2009. (llb) (Entered: 03/10/2009)
03/11/2009   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 29 Creditor's Certification of Default filed by Creditor AmeriCredit Financial Services, Inc.) (seg) (Entered: 03/12/2009)
03/11/2009   Confirmation Hearing Rescheduled (related document: 20 Modified Chapter 13 Plan - Before Confirmation. Motions Included: none. filed by Debtor Wayne Carter, Joint Debtor Anna Carter). Confirmation hearing to be held on 4/8/2009 at 09:30 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 03/13/2009)
03/12/2009 38 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/12/2009. (Admin.) (Entered: 03/13/2009)
03/19/2009 39 Certificate of Service (related document: 37 Order Respecting Amendment to Schedule(s)) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Exhibit) (Shreter, Stephanie) (Entered: 03/19/2009)
03/20/2009 40 ORDER RESOLVING CERTIFICATION OF DEFAULT (related document: 29 Creditor's Certification of Default filed by Creditor AmeriCredit Financial Services, Inc.). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Attorney for Creditor. Signed on 3/20/2009. (srm) (Entered: 03/20/2009)
03/22/2009 41 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/22/2009. (Admin.) (Entered: 03/23/2009)
04/02/2009 42 Certification in Opposition to Creditor's Motion (related document: 36 Motion for Relief from Stay re: 2007 Toyota Yaris. Fee Amount $ 150. Filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. Hearing scheduled for 4/8/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. filed by Creditor Toyota Motor Credit Corporation) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Shreter, Stephanie) (Entered: 04/02/2009)
04/08/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 35 Motion for Relief from Stay re: 2008 Toyota Scion XB. Fee Amount $150., Motion for Relief from Co-Debtor Stay of Alquan R. Durant Filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. (ghm) (Entered: 04/08/2009)
04/08/2009   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 36 Motion for Relief from Stay re: 2007 Toyota Yaris. Fee Amount $150. Filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. (ghm) (Entered: 04/08/2009)
04/08/2009 43 Order Granting Motion For Relief From Stay and Co-Debtor Stay of Alquan Durant re: 2008 Toyota Scion XB (Related Doc # 35 ). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 4/8/2009. (srm) (Entered: 04/09/2009)
04/08/2009   Minute of Confirmation Hearing Held, OUTCOME: Plan confirmed: $875 x8; $1090 x 52 months beginning 5/1/2009 (related document: 20 Modified Chapter 13 Plan - Before Confirmation filed by Debtor Wayne Carter, Joint Debtor Anna Carter) (ghm) (Entered: 04/09/2009)
04/11/2009 44 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/11/2009. (Admin.) (Entered: 04/12/2009)
04/15/2009 45 Certificate of Service (related document: 37 Order Respecting Amendment to Schedule D) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Shreter, Stephanie) (Entered: 04/15/2009)
05/08/2009 46 Order Resolving Motion For Relief From Stay re: 2007 Toyota Yaris (Related Doc # 36 ). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 5/8/2009. (srm) (Entered: 05/08/2009)
05/10/2009 47 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/11/2009 48 Application for Compensation for Stephanie Shreter, Debtor's Attorney, period: 9/10/2008 to 5/1/2009, fee: $1200., expenses: $. Filed by Stephanie Shreter. Hearing scheduled for 6/17/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Shreter, Stephanie) (Entered: 05/11/2009)
05/14/2009 49 BNC Certificate of Service - Hearing on Application for Compensation. No. of Notices: 43. Service Date 05/14/2009. (Admin.) (Entered: 05/15/2009)
05/20/2009 50 Order Confirming Chapter 13 Plan with 30 Day Default Payment Schedule: $875 for 8 month(s) beginning 09/01/08 $1090 for 52 month(s) beginning 05/01/09. (related document: 20 Modification of Chapter 13 Plan and Motions - Before Confirmation filed by Debtor Wayne Carter, Joint Debtor Anna Carter). Motions included in plan are n/a. The following parties were served: Debtors, Debtors' Attorney, Trustee, Attorney for Countrywide Home Loans, Inc., and US Trustee. Signed on 5/20/2009. The follow up deadline is 12/27/2013. (srm) (Entered: 05/21/2009)
05/23/2009 51 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
06/08/2009 52 Creditor's Certification of Default (related document: 36 Motion for Relief from Stay re: 2007 Toyota Yaris. Fee Amount $ 150. filed by Creditor Toyota Motor Credit Corporation) filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. Objection deadline is 6/18/2009. (Attachments: # 1 Proposed Order # 2 Exhibit # 3 Certificate of Service) (Morton, John) (Entered: 06/08/2009)
06/11/2009 53 Motion re: Suspend Trustee Payments Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. Hearing scheduled for 7/22/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification # 2 Certificate of Service # 3 Proposed Order) (Shreter, Stephanie) (Entered: 06/11/2009)
06/17/2009 54 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo on behalf of Albert Russo. Hearing scheduled for 7/22/2009 at 9:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification # 2 Proposed Order) (Russo, Albert) (Entered: 06/17/2009)
06/17/2009 55 Order Granting Application For Compensation for Stephanie Shreter, fees awarded: $1200.00, expenses awarded: $0.00 (Related Doc # 48 ). The following parties were served: Debtors, Debtors' Attorney, Trustee and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 48 Application for Compensation for Stephanie Shreter, Debtor's Attorney, period: 9/10/2008 to 5/1/2009, fee: $1200., expenses: $. Filed by Stephanie Shreter. (ghm) (Entered: 06/18/2009)
06/19/2009 56 Order Vacating Stay re: 2007 Toyota Yaris(related document: 52 Creditor's Certification of Default filed by Creditor Toyota Motor Credit Corporation). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 6/19/2009. (seg) (Entered: 06/19/2009)
06/20/2009 57 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/21/2009 58 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2009. (Admin.) (Entered: 06/22/2009)
07/01/2009 59 ORDER REINSTATING STAY AND PROVIDING FOR MONTHLY PAYMENTS, TRUSTEE PAYMENTS, INSURANCE, COUNSEL FEES AND STAY RELIEF UNDER CERTAIN CIRCUMSTANCES (related document: 56 ). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Attorney for Creditor. Signed on 7/1/2009. (srm) (Entered: 07/01/2009)
07/03/2009 60 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/03/2009. (Admin.) (Entered: 07/04/2009)
07/22/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 53 Motion re: Suspend Trustee Payments Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter) (ghm) (Entered: 07/23/2009)
07/22/2009   Hearing Withdrawn (related document: 54 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo on behalf of Albert Russo. (ghm) (Entered: 07/23/2009)
07/23/2009 61 ORDER TO SUSPEND TRUSTEE PAYMENTS TO ALBERT RUSSO FOR THE MONTHS OF JUNE, 2009 THROUGH AND INCLUDING AUGUST, 2009 IN THE AMOUNT OF $1090.00 PER MONTH (Related Doc # 53 ). The following parties were served: Debtors, Debtors' Attorney, Trustee and US Trustee. Signed on 7/23/2009. (srm) (Entered: 07/23/2009)
07/25/2009 62 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/25/2009. (Admin.) (Entered: 07/26/2009)
08/10/2009 63 Post Confirmation Notice of Distribution filed by Albert Russo. (Russo, Albert) (Entered: 08/10/2009)
08/19/2009 64 Motion re: Post-petition financing Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Certification # 2 Exhibit # 3 Certificate of Service # 4 Proposed Order) (Shreter, Stephanie) Modified TO ADD MAPPING CODE on 8/20/2009 (llb). (Entered: 08/19/2009)
08/19/2009 65 Application to Shorten Time (related document: 64 Motion re: Post-petition financing filed by Debtor Wayne Carter, Joint Debtor Anna Carter) Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Shreter, Stephanie) (Entered: 08/19/2009)
08/20/2009 66 Order Granting Application to Shorten Time (related document: 64 Motion re: Post-petition financing filed by Debtor Wayne Carter, Joint Debtor Anna Carter). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee . Signed on 8/20/2009. Hearing scheduled for 8/26/2009 at 09:00 AM at KCF - Courtroom 2, Trenton. (fed) (Entered: 08/20/2009)
08/22/2009 67 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/22/2009. (Admin.) (Entered: 08/23/2009)
08/26/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 64 Motion re: Post-petition financing Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter) (ghm) (Entered: 08/31/2009)
08/27/2009 68 Order Approving Post-Petition Financing (Related Doc # 64 ). The following parties were served: Debtors, Debtors' Attorney, Trustee and US Trustee. Signed on 8/27/2009. (srm) (Entered: 08/27/2009)
08/29/2009 69 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/29/2009. (Admin.) (Entered: 08/30/2009)
11/19/2009 70 Creditor's Certification of Default (related document: 36 Motion for Relief from Stay re: 2007 Toyota Yaris. Fee Amount $ 150. filed by Creditor Toyota Motor Credit Corporation) filed by John R. Morton Jr. on behalf of Toyota Motor Credit Corporation. Objection deadline is 11/30/2009. (Attachments: # 1 Proposed Order # 2 Exhibit # 3 Certificate of Service) (Morton, John) (Entered: 11/19/2009)
11/19/2009 71 Notice of Voluntary Conversion to Chapter 7. Fee Amount $ 25. Filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Attachments: # 1 Certification # 2 Proposed Order) (Shreter, Stephanie) (Entered: 11/19/2009)
11/19/2009   Receipt of filing fee for Notice of Voluntary Conversion to Chapter 7(08-26142-KCF) [misc,ntccnva] ( 25.00). Receipt number 17490166, amount $ 25.00. (U.S. Treasury) (Entered: 11/19/2009)
11/20/2009 72 Order Re: Voluntary Conversion.(related document: 71 Notice of Voluntary Conversion to Chapter 7 filed by Debtor Wayne Carter, Joint Debtor Anna Carter).. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/20/2009. (cls) (Entered: 11/20/2009)
11/20/2009   Chapter 13 Trustee Albert Russo terminated, Reason: Notice of Voluntary Conversion to Chapter 7 was filed on 11/19/2009 (cls) (Entered: 11/20/2009)
11/22/2009 73 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 11/22/2009. (Admin.) (Entered: 11/23/2009)
11/23/2009 74 Appointment of Trustee.Trustee Barry Frost appointed to case. Meeting of Creditors 341(a) meeting to be held on 1/11/2010 at 12:00 PM at Room 129, Clarkson S. Fisher Courthouse. Financial Management Course Certificate Due2/25/2010.Financial Management Course Certificate for Joint Debtor Due2/25/2010. Last day to oppose discharge or dischargeability is 3/12/2010. (UST Staff13) (Entered: 11/23/2009)
11/27/2009 75 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 33. Service Date 11/27/2009. (Admin.) (Entered: 11/28/2009)
11/30/2009 76 Certification in Opposition to Creditor's Certification of Default (related document: 70 Creditor's Certification of Default filed by Creditor Toyota Motor Credit Corporation) filed by Stephanie Shreter on behalf of Anna Carter, Wayne Carter. (Shreter, Stephanie) (Entered: 11/30/2009)
12/02/2009 77 ORDER VACATING STAY re: 2007 Toyota Yaris (related document: 70 Creditor's Certification of Default filed by Creditor Toyota Motor Credit Corporation). The following parties were served: Debtors, Debtors' Attorney, Trustee, US Trustee and Attorney for Creditor. Signed on 12/2/2009. (srm) (Entered: 12/03/2009)
12/05/2009 78 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009)
12/21/2009 79 Transfer of Claim. Amount to be transferred $ 3578.68. Transfer Agreement 3001 (e) 2 Transferor: ARROW FINANCIAL SERVICES, LLC (Claim No. 11) To JEFFERSON CAPITAL SYSTEMS LLC. (Payment, Amy) (Entered: 12/21/2009)
12/22/2009 80 Notice of Transfer of Claim re: Claim Transferred From Arrow Financial Services, LLC to Jefferson Capital Systems, LLC in the amount of $ 3578.68. (related document: 79 Transfer of Claim). (llb) (Entered: 12/22/2009)
01/25/2010   First Meeting Minutes filed by (Frost, Barry) (Entered: 01/25/2010)
01/26/2010 81 Notice of Information for Abandonment re: 506 E. Pennington Drive, Westampton, NJ; Value $230,000 filed by Barry Frost on behalf of Barry Frost. Hearing date if Objection filed: 02/22/2010 at 11:00 a.m.. Objections due by 2/16/2010. (Frost, Barry) Modified on 1/27/2010 (llb). CORRECT HEARING DATE IF AN OBJECTION IS FILED: 3/1/2010 AT 11 AM (Entered: 01/26/2010)
01/26/2010 82 Notice of Funds on Hand in Case Converted from Chapter 13 to Chapter 7. In the event a timely objection is filed, a hearing will be scheduled for: 2/24/10 @ 9:00. Filed by Albert Russo. Objections due by 2/10/2010. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 01/26/2010)
01/28/2010   Albert Russo, interested party, added to case (dpn) (Entered: 01/28/2010)
01/29/2010 83 BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 44. Service Date 01/29/2010. (Admin.) (Entered: 01/30/2010)





PACER Service Center
Transaction Receipt
02/16/2010 14:46:55
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 08-26142-KCF Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 7 Cost: 0.56