Case details

Court: cob
Docket #: 11-26103
Case Name: Shane Allen Follett
PACER case #: 346362
Date filed: 2011-07-07
Assigned to: Howard R Tallman

Parties

Represented Party Attorney & Contact Info
Shane Allen Follett
Debtor
6833 Kipling St. Arvada, CO 80004 JEFFERSON-CO SSN / ITIN: xxx-xx-4741
Mindy Greenwald
1563 Gaylord St. Ste. 200 Denver, CO 80206 303-832-2550 Fax : 303-265-9664 Email:
TERMINATED: 01/07/2015

Kerry A. Hammond
1563 Gaylord St. Ste. 200 Denver, CO 80206 303.832.2550 Fax : 303.265.9664 Email:

Sally Zeman
Trustee
Chapter 13 Trustee PO Box 1169 Denver, CO 80201 ( ) 303-830-1971
US Trustee
U.S. Trustee
999 18th St. Ste. 1551 Denver, CO 80202 303-312-7230

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-07-07 1 0 Chapter 13 Voluntary Petition. Total Number of Creditors Uploaded: 43. Government Proofs of Claim due by 01/3/2012.Section 521 Incomplete Filings due by 08/22/2011. (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 2 0 Chapter 13 Plan Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 3 0 Statement of Social Security Number Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):1 Voluntary Petition-Chapter 13). (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 4 0 Disclosure of Compensation In the Amount of $ 6000 Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 5 0 Certificate of Budget and Credit Counseling Course Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 6 0 Employee Income Record, Pay Stubs, etc. Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 7 0 Receipt of Voluntary Petition-Chapter 13(11-26103) [misc,volp13a] ( 274.00) Filing Fee. Receipt number 14194516. Fee amount 274.00 (U.S. Treasury) (Entered: 07/07/2011)
2011-07-07 8 0 Motion to Determine Value of Property Re: Lien Held By GMAC Mortgage On Property Located At 6833 Kipling St., Arvada, CO 80004 Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Attachments: 1 Proposed/Unsigned Order) (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 9 0 9013-1.1 Notice Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):8 motion Motion to Determine Value of Property). 9013 Objections due by 7/28/2011 for 8, (Attachments: 1 Certificate of Service) (Greenwald, Mindy) (Entered: 07/07/2011)
2011-07-07 10 0 Meeting of Creditors & Notice of Appointment of Standing Trustee Sally Zeman with 341(a) meeting to be held on 08/16/2011 at 11:30 AM at US Trustee Room B. Confirmation hearing to be held on 09/08/2011 at 09:00 AM at BRCH Courtroom C203. Objections to Discharge due by 10/17/2011. Proof of Claim due by 11/14/2011. (Entered: 07/07/2011)
2011-07-10 11 0 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)10 Meeting of Creditors-Chapter 13). No. of Notices: 21. Service Date 07/10/2011. (Admin.) (Entered: 07/10/2011)
2011-07-10 12 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)2 Chapter 13 Plan-pdf). No. of Notices: 34. Service Date 07/10/2011. (Admin.) (Entered: 07/10/2011)
2011-07-21 13 0 Notice of Appearance and Request for Notice Filed by Patti H Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 07/21/2011)
2011-08-11 14 0 Objection to Confirmation of The Plan Filed by Chapter 13 Trustee on behalf of Sally Zeman (related document(s):2 Chapter 13 Plan-pdf). (Chapter 13 Trustee, ) (Entered: 08/11/2011)
2011-08-11 15 0 Objection to Confirmation of The Plan Filed by Keith Gantenbein on behalf of Deutsche Bank Trust Company Americas as Trustee (related document(s):2 Chapter 13 Plan-pdf). (Gantenbein, Keith) (Entered: 08/11/2011)
2011-08-22 16 0 Amended Chapter 13 Plan Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s)2 Chapter 13 Plan-pdf). (Greenwald, Mindy) (Entered: 08/22/2011) 2011-09-26 10:45:28 92d3c35657e7f07a3b778fa90d4694702b8acdc9
2011-08-22 17 0 Certificate and Motion to Determine Notice Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s)2 Chapter 13 Plan-pdf, 14 Objection to Confirmation/Modification of the Plan, 15 Objection to Confirmation/Modification of the Plan, 16 Amended Chapter 13 Plan). (Attachments: 1 Certificate of Service) (Greenwald, Mindy) (Entered: 08/22/2011)
2011-08-22 18 0 Notice of Withdrawal of Document Filed by Keith Gantenbein on behalf of Deutsche Bank Trust Company Americas as Trustee (related document(s):15 Objection to Confirmation/Modification of the Plan). (Gantenbein, Keith) (Entered: 08/22/2011)
2011-08-23 19 0 Notice of Withdrawal of Document Filed by Chapter 13 Trustee on behalf of Sally Zeman (related document(s):14 Objection to Confirmation/Modification of the Plan, 16 Amended Chapter 13 Plan). (Chapter 13 Trustee, ) (Entered: 08/23/2011)
2011-08-24 20 0 Certificate of Non-Contested Matter Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):8 Motion to Determine Value of Property). (Attachments: 1 Proposed/Unsigned Order) (Greenwald, Mindy) (Entered: 08/24/2011)
2011-08-24 21 0 Verification of Confirmable Plan Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):16 Amended Chapter 13 Plan). (Attachments: 1 Proposed/Unsigned Order) (Greenwald, Mindy) (Entered: 08/24/2011)
2011-08-24 22 0 Certificate of Service Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):20 Certificate of Non-Contested Matter, 21 Verification of Confirmable Plan). (Greenwald, Mindy) (Entered: 08/24/2011)
2011-08-24 23 0 Order Confirming Amended Chapter 13 Plan. The Confirmation Hearing on 09/08/2011 is VACATED (related document(s)2 Chapter 13 Plan, 16 Amended Chapter 13 Plan, 17 Certificate and Motion to Determine Notice). (mlr) (Entered: 08/24/2011)
2011-08-24 24 0 Order Granting Motion to Determine Value of the Property Located At 6833 Kipling St., Arvada, CO 80004 Re: Lien Held By GMAC Mortgage (related document(s):8 Motion to Determine Value of Property). (mlr) (Entered: 08/24/2011)
2011-08-25 25 0 Application for Chapter 13 Fees and Expenses and Notice. Fees Requested: $ 3605.00; Expenses Requested: $ 121.08; Total Thru Plan: $ 2698.08; Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s)4 Disclosure of Compensation, 16 Amended Chapter 13 Plan). Objections to Chapter 13 Fee/Expenses due by 9/15/2011. (Attachments: 1 Proposed/Unsigned Order 2 Supplement Detailed Statement3 Supplement Narrative4 Other Notice5 Certificate of Service 6 Index for mailing) (Greenwald, Mindy) (Entered: 08/25/2011)
2011-08-26 26 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)23 No action taken on Virtual Order Confirming Amended Chapter 13 Plan (Post BAPCPA)). No. of Notices: 37. Service Date 08/26/2011. (Admin.) (Entered: 08/26/2011)
2011-08-26 27 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)24 Order on Motion To Determine Value of Property). No. of Notices: 3. Service Date 08/26/2011. (Admin.) (Entered: 08/26/2011)
2011-09-08 28 0 Notice of Change of Address For HSBC/Best Buy Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 09/08/2011)
2011-09-08 29 0 Certificate of Service Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):25 Application for Chapter 13 Fees and Expenses and Notice, 26 BNC Certificate of Mailing). (Greenwald, Mindy) (Entered: 09/08/2011)
2011-09-20 30 0 Certificate of Non-Contested Matter Filed by Mindy Greenwald on behalf of Shane Allen Follett (related document(s):25 Application for Chapter 13 Fees and Expenses and Notice). (Attachments: 1 Proposed/Unsigned Order 2 Certificate of Service) (Greenwald, Mindy) (Entered: 09/20/2011)
2011-09-21 31 0 Order Granting Application For Chapter 13 Fees and Expenses and Notice. Fees Awarded: $ 3605.00; Expenses Awarded: $ 121.08 (related document(s):25 Application for Chapter 13 Fees and Expenses and Notice). (llh) (Entered: 09/21/2011)
2011-09-23 32 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)31 Order on Application for Chapter 13 Fees and Expenses and Notice). No. of Notices: 1. Service Date 09/23/2011. (Admin.) (Entered: 09/23/2011)
2011-09-26 33 0 Financial Management Course Certificate Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 09/26/2011)
2011-12-16 34 0 Notice of Assignment/Transfer of Claim Number 11-26103 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 1) To Candica, L.L.C. Filed by Richard S. Ralston on behalf of CANDICA, L.L.C.. Objections to Assignment of Claim due by 01/6/2012 (Ralston, Richard) (Entered: 12/16/2011)
2011-12-21 35 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)34 Notice of Assignment/Transfer of Claim). No. of Notices: 1. Service Date 12/21/2011. (Admin.) (Entered: 12/21/2011)
2012-01-06 36 0 Notice of Assignment/Transfer of Claim Number 5 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 5) To InSolve Recovery, LLC by American InfoSource LP (American Infosource (ecl), ) (Entered: 01/06/2012)
2012-01-11 37 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)36 Claimant's Notice of Assignment/Transfer of Claim). No. of Notices: 1. Service Date 01/11/2012. (Admin.) (Entered: 01/11/2012)
2012-06-13 38 0 Notice of Assignment/Transfer of Claim Number 8 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 8) To Capital One, N.A. Filed by Patti H Bass on behalf of Capital One, N.A.. Objections to Assignment of Claim due by 07/5/2012 (Bass, Patti) (Entered: 06/13/2012)
2012-06-13 39 0 Notice of Assignment/Transfer of Claim Number 7 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 7) To Capital One, N.A. Filed by Patti H Bass on behalf of Capital One, N.A.. Objections to Assignment of Claim due by 07/5/2012 (Bass, Patti) (Entered: 06/13/2012)
2012-06-16 40 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)38 Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 06/16/2012. (Admin.) (Entered: 06/16/2012)
2012-06-16 41 0 Courts Notice or Order and BNC Certificate of Mailing (related document(s)39 Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 06/16/2012. (Admin.) (Entered: 06/16/2012)
2013-04-19 42 0 Joint Notice of Assignment/Transfer of Claim Number 7 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 7) To eCAST Settlement Corporation.. (Bass & Associates, PC (ecl), ) (Entered: 04/19/2013)
2013-04-30 43 0 Notice of Change of Address For Attorney Mindy Greenwald Filed by Mindy Greenwald on behalf of Shane Allen Follett. (Greenwald, Mindy) (Entered: 04/30/2013)
2014-05-02 44 0 Joint Notice of Assignment/Transfer of Claim Number 8 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 8) To eCAST Settlement Corporation. Fee Amount $25 Filed by Jennifer A. Pursley on behalf of eCAST Settlement Corporation... (Pursley, Jennifer) (Entered: 05/02/2014)
2014-05-02 45 0 Receipt of Notice of Assignment/Transfer of Claim(11-26103-HRT) [notice,ntcascla] ( 25.00) Filing Fee. Receipt number 20243671. Fee amount 25.00 (U.S. Treasury) (Entered: 05/02/2014)
2015-01-06 47 0 Notice to Substitute Attorney. Kerry Hammond Added to Case. Mindy Greenwald Terminated From Case. Filed by Kerry A. Hammond on behalf of Shane Allen Follett... (Attachments: # 1 Certificate of Service) (Hammond, Kerry) (Entered: 01/06/2015)