Case details

Court: flmb
Docket #: 8:09-bk-09218
Case Name: Keenan Samuel Sugg
PACER case #: 873522
Date filed: 2009-05-04
Assigned to: K. Rodney May

Parties

Represented Party Attorney & Contact Info
Keenan Samuel Sugg
Debtor
30125 Fairway Drive Wesley Chapel, FL 33543 PASCO-FL SSN / ITIN: xxx-xx-3153
Keenan Samuel Sugg
PRO SE

Stanley J Galewski
Galewski Law Group PA 1112 E. Kennedy Blvd. Tampa, FL 33602 813-222-8210
TERMINATED: 02/26/2010

Catherine Lewis Sugg
Joint Debtor
30125 Fairway Drive Wesley Chapel, FL 33543 PASCO-FL SSN / ITIN: xxx-xx-8192
Catherine Lewis Sugg
PRO SE

Stanley J Galewski
Galewski Law Group PA 1112 E. Kennedy Blvd. Tampa, FL 33602 813-222-8210
TERMINATED: 02/26/2010

Terry E Smith
Trustee
PO Box 6099 Sun City Center, FL 33571 813-658-1165
Terry E Smith
PO Box 6099 Sun City Center, FL 33571 813-658-1165 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-05-13 20 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 16)). Service Date 05/13/2009. (Admin.) (Entered: 05/14/2009)
2009-05-14 21 0 Order Authorizing Motion to Make Payments Outside the Plan to Wells Fargo Mortgage (1st Mtgand Ivy Lake Estates for Homeowners Assoc. Fees) (Related Doc # 19). Signed on 5/14/2009. (Knox, Kathy ) (Entered: 05/14/2009)
2009-05-15 22 0 Request for Notice Filed by Mark R. Moon on behalf of Creditor Wells Fargo Bank, NA. (Moon, Mark) (Entered: 05/15/2009)
2009-05-16 23 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 21)). Service Date 05/16/2009. (Admin.) (Entered: 05/18/2009)
2009-05-19 24 0 Amended Chapter 13 Plan Filed by Stanley J Galewski on behalf of Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg. (Galewski, Stanley) (Entered: 05/19/2009)
2009-05-19 25 0 Request for Notice Filed by Creditor Pinellas County Tax Collector (AG). (Pinellas County Tax Collector (AG)) (Entered: 05/19/2009)
2009-05-20 26 0 Objection to Confirmation of Plan Filed by Mark R. Moon on behalf of Creditor Wells Fargo Bank, NA (related document(s)24). (Moon, Mark) (Entered: 05/20/2009)
2009-05-22 27 0 Order Establishing Duties of Trustee and Debtor, and Confirmation Procedures, Ordering Debtor's Compliance, Allowing Administrative Expenses, and Ordering Adequate Protection Payments. . Signed on 5/22/2009 (Kathy K.) (Entered: 05/22/2009)
2009-05-24 28 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 27)). Service Date 05/24/2009. (Admin.) (Entered: 05/25/2009)
2009-06-10 29 0 Motion for Relief from Stay. (Fee paid) Re: 18424 Merseyside LP, Land O Lakes, Fl 34639. Filed by Brad W. Hissing on behalf of Creditor Countrywide Home Loans (Attachments: 1 Affidavit 2 Mortgage 1of23 Mortgage 2of24 Note) (Hissing, Brad) Modified on 6/11/2009 (Debbie). (Entered: 06/10/2009)
2009-06-10 30 0 Affidavit of Surrender Re: Real Property: 18424 Merseyside LP, Land O Lakes, FL 34639 Filed by Brad W. Hissing on behalf of Creditor Countrywide Home Loans. (Hissing, Brad) (Entered: 06/10/2009)
2009-06-10 31 0 Notice of Appearance and Request for Notice Filed by Brad W. Hissing on behalf of Creditor Countrywide Home Loans. (Hissing, Brad) (Entered: 06/10/2009)
2009-06-11 32 0 Motion to Determine Secured Status of SunTrust Mortgage. Total Secured Amount Claimed: $ 47,500.00. Filed by Stanley J Galewski on behalf of Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (Galewski, Stanley) (Entered: 06/11/2009)
2009-06-16 33 0 Request for Notice Filed by Creditor Recovery Management Systems Corporation. (Recovery Management Systems Corporation) (Entered: 06/16/2009)
2009-06-16 34 0 Order Denying Motion to Determine Secured Status (Missing Recording Information, Incorrect Docket Entry Used) (Related Doc # 32). Signed on 6/16/2009. (Kathy K.) (Entered: 06/16/2009)
2009-06-16 35 0 Order Granting Motion For Relief From Stay on behalf of Creditor Countrywide Home Loans (Related Doc # 29) Signed on 6/16/2009. (Kathy K.) (Entered: 06/16/2009)
2009-06-15 36 0 Notice of Appearance and Request for Notice Filed by Luis R Lasa 111 on behalf of Creditor Charleston Place Townhomes Assoc. (Kathy K.) (Entered: 06/17/2009)
2009-06-18 37 0 Amended Motion to Strip Lien of SunTrust Mortgage and for Determination that Claim is Unsecured. Filed by Stanley J Galewski on behalf of Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (related document(s)32). (Galewski, Stanley) (Entered: 06/18/2009)
2009-06-18 38 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 34)). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
2009-06-18 39 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 35)). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
2009-06-19 40 0 Notice of Preliminary Hearing on Amended Motion to Strip Lien of SunTrust Mortgage (related document(s)37). Hearing scheduled for 7/30/2009 at 09:30 AM at Tampa, FL - Courtroom 10B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Kathy K.) (Entered: 06/19/2009)
2009-06-21 41 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 40)). Service Date 06/21/2009. (Admin.) (Entered: 06/22/2009)
2009-06-24 42 0 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Suntrust Mortgage Inc.... (Weiss, Scott) (Entered: 06/24/2009)
2009-06-24 43 0 Motion for Relief from Stay. (Fee Paid) Re: 9614 Charlesberg Drive, Tampa, FL 33626. Property is being Surrendered Filed by Connie J Delisser on behalf of Creditor Suntrust Mortgage Inc... (Delisser, Connie) Modified on 6/25/2009 (Kathy). (Entered: 06/24/2009)
2009-06-24 44 0 Affidavit as to Surrendered Property Filed by Connie J Delisser on behalf of Creditor Suntrust Mortgage Inc... (related document(s)43). (Delisser, Connie) (Entered: 06/24/2009)
2009-06-26 45 0 Order Granting Motion For Relief From Stay on behalf of Creditor Suntrust Mortgage Inc. (Related Doc # 43) Signed on 6/26/2009. (Kathy K.) (Entered: 06/26/2009)
2009-06-29 46 0 Chapter 13 Trustee's Unfavorable Recommendation for Confirmation. (Office of Terry E. Smith (1)) (Entered: 06/29/2009)
2009-07-01 47 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 45)). Service Date 07/01/2009. (Admin.) (Entered: 07/02/2009)
2009-08-19 48 0 Order Granting Motion to Strip Lien and for Determination that Claim is Unsecured for Suntrust Mortgage (Related Doc # 37). Signed on 8/19/2009. (Kathy K.) (Entered: 08/19/2009)
2009-08-21 49 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 48)). Service Date 08/21/2009. (Admin.) (Entered: 08/22/2009)
2009-09-21 50 0 Notice of Appearance and Request for Notice Filed by Astrid Guardado on behalf of Creditor Regatta Beach Club Condominium Association, Inc. (Melissa C.) (Entered: 09/23/2009)
2009-10-24 51 0 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: PRA Receivables Management, LLC as agent for (Claim No. 13) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management LLC. (Portfolio Recovery Associates, LLC) (Entered: 10/24/2009)
2009-10-26 52 0 Notice to Transferor/Transferee of Filing of Transfer of Claim Regarding Claim Number 13. Objections due in 20 days (related document(s)51). (Melissa C.) (Entered: 10/26/2009)
2009-10-27 53 0 Order Confirming Chapter 13 Plan . Signed on 10/27/2009 (Kathy K.) (Entered: 10/27/2009)
2009-10-27 54 0 Notice of Requirement to File a Statement of Completion of Course in Personal Financial Management. A Certificate Regarding Domestic Support Obligations Pursuant to Section 1328(a). Failure to file the certification(s) prior to completing all payments under the Chapter 13 Plan will result in the case being closed without an entry of discharge. . (Kathy K.) (Entered: 10/27/2009)
2009-10-28 55 0 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 52)). Service Date 10/28/2009. (Admin.) (Entered: 10/29/2009)
2009-10-29 56 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 54)). Service Date 10/29/2009. (Admin.) (Entered: 10/30/2009)
2009-10-29 57 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 53)). Service Date 10/29/2009. (Admin.) (Entered: 10/30/2009)
2009-12-09 58 0 Notice of Appearance and Request for Notice Filed by Charles Evans Glausier on behalf of Creditor Charleston Corners Property Owners Association, Inc.. (Glausier, Charles) (Entered: 12/09/2009)
2009-12-22 59 0 Motion to Dismiss Case for Failure to Make Plan Payments. (Office of Terry E. Smith (25)) (Entered: 12/22/2009)
2009-12-22 60 0 Order Reserving Ruling On Motion to Dismiss Case (Related Doc # 59). Signed on 12/22/2009. (Melissa C.) (Entered: 12/22/2009)
2009-12-24 61 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 60)). Service Date 12/24/2009. (Admin.) (Entered: 12/25/2009)
2009-12-29 62 0 Emergency Motion to Amend Plan and Set Hearing Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (related document(s)24). (Merritt, Anel ) Modified on 12/29/2009 (Anel). (Entered: 12/29/2009)
2009-12-29 63 0 Notice of Preliminary Hearing on Emergency Motion to Amend Plan and Set Hearing (related document(s)62). Hearing scheduled for 1/14/2010 at 10:15 AM at Tampa, FL - Courtroom 10B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Lisa M.) (Entered: 12/29/2009)
2009-12-31 64 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 63)). Service Date 12/31/2009. (Admin.) (Entered: 01/01/2010)
2010-01-11 65 0 Order Allowing and Disallowing Claims and Ordering Disbursements . Signed on 1/11/2010 (Kathy K.) (Entered: 01/11/2010)
2010-01-13 66 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 65)). Service Date 01/13/2010. (Admin.) (Entered: 01/14/2010)
2010-01-26 67 0 Motion to Withdraw as Counsel , To Remove Attorney in Bankruptcy Case Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (Kathy K.) (Entered: 01/27/2010)
2010-01-26 68 0 Motion to Modify Confirmed Plan Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (related document(s)53). (Kathy K.) (Entered: 01/27/2010)
2010-01-27 69 0 Notice of Preliminary Hearing on Motion to Withdraw as Counsel, To Remove Attorney in Bankruptcy Case and Motion to Modify Confirmed Plan (related document(s)67, 68). Hearing scheduled for 2/11/2010 at 10:15 AM at Tampa, FL - Courtroom 10B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Kathy K.) (Entered: 01/27/2010)
2010-01-29 70 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 69)). Service Date 01/29/2010. (Admin.) (Entered: 01/30/2010)
2010-02-03 71 0 Order Granting Motion To Amend Plan and Abate Payments (Related Doc # 62). Signed on 2/3/2010. (Kathy K.) (Entered: 02/03/2010)
2010-02-05 72 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 71)). Service Date 02/05/2010. (Admin.) (Entered: 02/06/2010)
2010-02-26 73 0 Order Denying Motion To Modify Confirmed Plan (Related Doc # 68). Signed on 2/26/2010. (Kathy K.) (Entered: 02/26/2010)
2010-02-26 74 0 Order Granting Motion To Withdraw as Counsel StanleyJ. Galewski Esq for Debtor's (Related Doc # 67). Signed on 2/26/2010. (Kathy K.) (Entered: 02/26/2010)
2010-02-28 75 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 73)). Service Date 02/28/2010. (Admin.) (Entered: 03/01/2010)
2010-02-28 76 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 74)). Service Date 02/28/2010. (Admin.) (Entered: 03/01/2010)
2010-03-04 77 0 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 9) To eCAST Settlement Corporation. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Becket & Lee LLP on behalf of Creditor eCAST Settlement Corporation. (Becket & Lee LLP) (Entered: 03/04/2010)
2010-03-07 78 0 BNC Certificate of Mailing - Notice to Transferor/Transferee of Filing of Transfer of Claim (related document(s) (Related Doc # 77)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
2010-05-14 79 0 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 10) To Candica LLC. 6942.75 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Richard S. Ralston on behalf of Creditor Candica LLC. (Ralston, Richard) (Entered: 05/14/2010)
2010-05-19 80 0 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 79)). Service Date 05/19/2010. (Admin.) (Entered: 05/20/2010)
2010-06-08 81 0 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 11) To Ophrys LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Richard S. Ralston on behalf of Creditor OPHRYS, LLC. (Ralston, Richard) (Entered: 06/08/2010)
2010-06-11 82 0 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 81)). Service Date 06/11/2010. (Admin.) (Entered: 06/12/2010)
2010-11-17 83 0 Order Granting Motion to Restrict Access to Claim No 9, 10 & 11. Signed on 11/17/2010 (Kathy K.) (Entered: 11/17/2010)
2010-11-19 84 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 83)). Service Date 11/19/2010. (Admin.) (Entered: 11/20/2010)
2011-12-15 85 0 Motion to Modify Confirmed Plan Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg (Kathy R.) (Entered: 12/19/2011)
2011-12-20 86 0 Notice of Preliminary Hearing on Motion to Modify Confirmed Plan . Hearing scheduled for 1/12/2012 at 10:15 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Kathy R.) (Entered: 12/20/2011)
2011-12-22 87 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 86)). Notice Date 12/22/2011. (Admin.) (Entered: 12/23/2011)
2012-01-12 88 0 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Eric Barksdale, Debtors WITNESSES: EVIDENCE: RULING: Motion to Modify Confirmed Plan Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg; Doc #85 - Granted, Debtors will surrender homestead and are authorized to short sale homestead with lenders consent O/SmithProposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt) (Entered: 01/12/2012)
2012-01-27 89 0 Order Granting Motion To Modify Confirmed Plan (Related Doc # 85). Signed on 1/27/2012. (Kathy R.) (Entered: 01/27/2012)
2012-01-29 90 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 89)). Notice Date 01/29/2012. (Admin.) (Entered: 01/30/2012)
2012-02-03 91 0 Notice of Change of Address of the Debtor Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg. (Kathy R.) (Entered: 02/06/2012)
2012-06-22 92 0 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 18) To Capital One, N.A.. Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 06/22/2012)
2013-02-26 93 0 Notice of Transfer/Assignment of Claim Filed by Creditor Vanda, LLC. (Johnson, Larry) (Entered: 02/26/2013)
2013-03-01 94 0 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 93)). Notice Date 03/01/2013. (Admin.) (Entered: 03/02/2013)
2013-04-19 95 0 Notice of Transfer/Assignment of Claim Filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (American InfoSource (LW)) (Entered: 04/19/2013)
2013-05-01 96 0 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 95)). Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-08-08 97 0 Motion to Dismiss Case Failure to Comply with a Material Term in the Order Confirming Plan (Taxes). (Office of Terry E. Smith (22)) (Entered: 08/08/2013)
2013-08-12 98 0 Order Reserving Ruling On Motion to Dismiss Case for Failure to Comply with a Material Term in the Order Confirming Plan (Taxes) (Related Doc # 97). Service Instructions: Terry Smith is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (JEANINE) (Entered: 08/12/2013)
2013-08-13 99 0 Certificate of Service Re: Order Reserving Ruling On Motion to Dismiss Case for Failure to Comply with a Material Term in the Order Confirming Plan Filed by Trustee Terry E Smith (related document(s)98). (Office of Terry E. Smith (22)) (Entered: 08/13/2013)
2013-10-24 100 0 Order Granting Motion to Dismiss Case for Failure to Comply with a Material Term in the Order Confirming Plan (Related Doc # 97). Service Instructions: Terry Smith is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (JEANINE) (Entered: 10/24/2013) 2013-12-04 11:09:52 7dfa35c1dd24027676597498974e6c4d2de7e110
2013-10-24 101 0 Proof of Service of Order Dismissing. Filed by Trustee Terry E Smith (related document(s)100). (Office of Terry E. Smith (15)) (Entered: 10/24/2013)
2013-11-12 102 0 Notice of Change of Address of the Debtor Filed by Joint Debtor Catherine Lewis Sugg, Debtor Keenan Samuel Sugg. (JEANINE) (Entered: 11/19/2013)
2013-11-22 103 0 Motion to Vacate Order Dismissing Confirmed Chapter 13 Case Filed by Terry E Smith (related document(s)100). (Smith, Terry) (Entered: 11/22/2013)
2013-11-22 104 0 Order Granting Motion To Vacate Order Dismissing Confirmed Chapter 13 Case and Reinstating as an Active Chapter 13 Case (Related Doc # 103). Service Instructions: Terry Smith is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (JEANINE) (Entered: 11/22/2013) 2013-12-05 04:12:17 9f307cfb94018721bcfbff6fd2a0fe08c94b71ef
2013-11-26 105 0 Proof of Service of Order Vacating Order Dismissing. Filed by Terry E Smith on behalf of Trustee Terry E Smith (related document(s)104). (Smith, Terry) (Entered: 11/26/2013)
2013-12-19 106 0 Order Granting Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc # 59). Service Instructions: Terry Smith is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (JEANINE) (Entered: 12/19/2013)
2013-12-19 107 0 Proof of Service of Order Dismissing. Filed by Terry E Smith on behalf of Trustee Terry E Smith (related document(s)106). (Smith, Terry) (Entered: 12/19/2013)