KZ |
Assigned to: Scott W. Dales Chapter 13 Voluntary Asset |
|
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) No document is attached | |
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 |