Case details

Court: flnb
Docket #: 11-40053
Case Name: Kendall William Smith
PACER case #: 102235
Date filed: 2011-01-27
Assigned to: Judge Karen K. Specie

Parties

Represented Party Attorney & Contact Info
Kendall William Smith
Debtor
9504 Scottsdale Road Tallahassee, FL 32305 Leon-FL SSN / ITIN: xxx-xx-7669
Kendall William Smith
PRO SE

Deirdre Ann Farrington
Farrington Law Office PO Box 392 Crawfordville, FL 32326 850-926-2700 Fax : 850-926-2741 Email:
TERMINATED: 10/15/2015

Terri Lynn Smith
Joint Debtor
78 Comanche Trail Crawfordville, FL 32327 Leon-FL SSN / ITIN: xxx-xx-7714fka Terri Lynn Chapman
Terri Lynn Smith
PRO SE

Deirdre Ann Farrington
Farrington Law Office PO Box 392 Crawfordville, FL 32326 850-926-2700 Fax : 850-926-2741 Email:
TERMINATED: 10/15/2015

Theresa M. Bender
Trustee
P.O. Box 14557 Tallahassee, FL 32317 850-205-7777 TERMINATED: 03/14/2011
Leigh D. Hart
Trustee
P.O. Box 646 Tallahassee, FL 32302 850-681-2734
Leigh D. Hart
P.O. Box 646 Tallahassee, FL 32302 850-681-2734 Fax : 850-681-3920 Email:

United States Trustee
U.S. Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-03-14 34 0 Notice of Valuation. Creditor, Suntrust Bank, has 30 days to object to value stated in the Notice of Valuation filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/14/2011)
2011-03-14 35 0 Receipt of Motion for Relief from Stay(11-40053-LMK) [motion,mrfs] ( 150.00) filing fee. Receipt number 2318068, amount $ 150.00. (U.S. Treasury) (Entered: 03/14/2011)
2011-03-14 36 0 Notice of Valuation. Creditor, US Bank Manufactured Housing, has 30 days to object to value stated in the Notice of Valuation filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/14/2011)
2011-03-14 37 0 Notice of Adequate Protection Payments to Ford Credit filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/14/2011)
2011-03-14 38 0 Notice of Adequate Protection Payments to Suntrust Bank filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/14/2011)
2011-03-14 39 0 Notice of Adequate Protection Payments to US Bank Manufactured Housing filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/14/2011)
2011-03-15 40 0 Objection to (31 Motion for Relief from Stay) filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith. (Re: 31 Motion for Relief from Stay) (Farrington, Deirdre) (Entered: 03/15/2011)
2011-03-15 41 0 Notice of Confirmation Hearing (Re: 27 Chapter 13 Plan). Confirmation hearing to be held on 5/13/2011 at 10:00 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Kantor, Martie) (Entered: 03/15/2011)
2011-03-15 42 0 Order and Notice of Preliminary Hearing on Motion for Relief from Stay. Preliminary hearing to be held on 04/11/2011 (Re: 31 Motion for Relief from Stay). Responses due by 3/30/2011. (Broussard, M.) (Entered: 03/15/2011)
2011-03-16 43 0 Trustee's Motion to Request Order Extending Time to File Objections to Debtor(s)' Claims of Exemptions filed by Trustee Leigh D. Hart (Hart, LHTLH) (Entered: 03/16/2011)
2011-03-16 44 0 Plan served to all creditors and parties in interest by Court . (Broussard, M.) (Entered: 03/16/2011)
2011-03-16 45 0 Notice of Preliminary Hearing (Re: 31 Motion for Relief from Stay). Hearing scheduled on 4/11/2011 at 02:00 PM at via TELEPHONE CONFERENCE. (Kantor, Martie) (Entered: 03/16/2011)
2011-03-16 46 0 BNC Certificate of Mailing - Meeting of Creditors. (Re: 30 Notice of 341 Meeting of Creditors - Chapter 13). Service Date 03/16/2011. (Admin.) (Entered: 03/17/2011)
2011-03-16 47 0 BNC Certificate of Mailing. (Re: 29 Order on Motion to Convert Case to Chapter 13). Service Date 03/16/2011. (Admin.) (Entered: 03/17/2011)
2011-03-17 48 0 Response to (Motion for Relief from Stay) filed by Trustee Leigh D. Hart (Re: 31 Motion for Relief from Stay). (Hart, LHTLH) (Entered: 03/17/2011)
2011-03-17 49 0 Order Granting Trustee's Motion and Extending Time to File Objection(s) to Debtor(s) Claims of Exemptions (Re: 43 ) (ADIapps) (Entered: 03/17/2011)
2011-03-17 50 0 BNC Certificate of Mailing. (Re: 41 Notice of Hearing - Confirmation). Service Date 03/17/2011. (Admin.) (Entered: 03/18/2011)
2011-03-17 51 0 BNC Certificate of Mailing. (Re: 42 Notice of Prelim Hearing (Telephone Conf) on Motion for Relief). Service Date 03/17/2011. (Admin.) (Entered: 03/18/2011)
2011-03-18 52 0 BNC Certificate of Mailing - Hearing. (Re: 45 Notice of Hearing on Motion for Relief from Stay). Service Date 03/18/2011. (Admin.) (Entered: 03/19/2011)
2011-03-18 53 0 BNC Certificate of Mailing - PDF Document. (Re: 44 Chapter 13 Plan (Service by Court)). Service Date 03/18/2011. (Admin.) (Entered: 03/19/2011)
2011-03-20 54 0 BNC Certificate of Mailing. (Re: 49 Order on Trustee's Motion and Extending Time to File Objection(s) to Debtor(s) Claims of Exemptions). Service Date 03/20/2011. (Admin.) (Entered: 03/21/2011)
2011-03-25 55 0 Motion to Value Collateral filed by Schuyler S. Smith on behalf of Ford Motor Credit Company. (Smith, Schuyler) (Entered: 03/25/2011)
2011-03-25 56 0 Objection to Confirmation of Chapter 13 Plan filed by Creditor Suntrust Bank, NA (Re: 27 Chapter 13 Plan). (Hissing, Brad) (Entered: 03/25/2011)
2011-03-28 57 0 Notice of Evidentiary Hearing (Re: 55 Motion to Value Collateral). Hearing scheduled on 5/19/2011 at 10:30 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Kantor, Martie) (Entered: 03/28/2011)
2011-03-29 58 0 Motion to Value Collateral Re: 2007 Dodge Ram 1500, Vin #6522 filed by Brad W. Hissing on behalf of Suntrust Bank, NA. (Hissing, Brad) (Entered: 03/29/2011)
2011-03-30 59 0 Notice of Evidentiary Hearing (Re: 58 Motion to Value Collateral). Hearing scheduled on 5/19/2011 at 10:30 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Kantor, Martie) (Entered: 03/30/2011)
2011-03-30 60 0 BNC Certificate of Mailing - Hearing. (Re: 57 Notice of Hearing). Service Date 03/30/2011. (Admin.) (Entered: 03/31/2011)
2011-03-31 61 0 Objection to Confirmation of Chapter 13 Plan filed by Trustee Leigh D. Hart (Hart, LHTLH) (Entered: 03/31/2011)
2011-04-01 62 0 Based on the objection filed in this case, the confirmation hearing will be rescheduled to a date and time after the claims bar date has passed. Parties will be notified of the rescheduled confirmation hearing by separate notice (Re: 41 Notice of Hearing - Confirmation). (Davis, Lisa) (Entered: 04/01/2011)
2011-04-01 63 0 Agreed Order on Motion to Value Collateral (Re: 55) (Mirra, M.) (Entered: 04/01/2011)
2011-04-01 64 0 BNC Certificate of Mailing - Hearing. (Re: 59 Notice of Hearing). Service Date 04/01/2011. (Admin.) (Entered: 04/02/2011)
2011-04-03 65 0 BNC Certificate of Mailing. (Re: 62 Notice of Cancellation of Confirmation Hearing). Service Date 04/03/2011. (Admin.) (Entered: 04/04/2011)
2011-04-03 66 0 BNC Certificate of Mailing - PDF Document. (Re: 63 Order on Motion to Value Collateral). Service Date 04/03/2011. (Admin.) (Entered: 04/04/2011)
2011-04-05 67 0 Withdrawal of Document filed by Nicole M. Mariani on behalf of Suntrust Bank, NA [Re: 31 Motion for Relief from Stay]. (Mariani, Nicole) (Entered: 04/05/2011)
2011-04-06 68 0 Notice of Adequate Protection Payments to Suntrust Bank (First Amended) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 04/06/2011)
2011-04-06 69 0 First Amended Chapter 13 Plan filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith (Re: 27 Chapter 13 Plan). (Farrington, Deirdre) (Entered: 04/06/2011)
2011-04-05 70 0 Notice of cancelled hearing. Hearing scheduled for 4/11/11 is cancelled prior to hearing date (Re: 31 Motion for Relief from Stay); Mtn. withdrawn. (Nah, Janet) (Entered: 04/06/2011)
2011-04-06 71 0 Administrative Entry Rendering Moot Motion for Relief from Stay (Re: 31) (Broussard, M.) (Entered: 04/06/2011)
2011-04-08 72 0 Objection to Confirmation of First Amended Chapter 13 Plan filed by Trustee Leigh D. Hart (Hart, LHTLH) (Entered: 04/08/2011)
2011-04-08 73 0 Trustee's memo/notice that 341(a) meeting of creditors was held and concluded (Hart, Leigh) (Entered: 04/08/2011)
2011-04-12 74 0 Agreed Order Granting Suntrust Bank, N.A.'s Motion to Value Collateral (Re: 58) (Broussard, M.) (Entered: 04/12/2011)
2011-04-14 75 0 BNC Certificate of Mailing - PDF Document. (Re: 74 Order on Motion to Value Collateral). Service Date 04/14/2011. (Admin.) (Entered: 04/15/2011)
2011-04-28 76 0 Amended Schedules/Statements filed : Schedule I; Schedule J; Declaration Concerning Debtors Schedules; filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 04/28/2011)
2011-05-03 77 0 Withdrawal of Document of Objection to Confirmation filed by Brad W. Hissing on behalf of Suntrust Bank, NA [Re: 56 Objection to Confirmation of Plan]. (Hissing, Brad) (Entered: 05/03/2011)
2011-06-28 78 0 Debtor(s) certification that all Federal, State and local tax returns have been filed as required by Section 1308 and 1325(a)(9) of the Bankruptcy Code filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 06/28/2011)
2011-06-28 79 0 Certification of No Domestic Support Obligations filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 06/28/2011)
2011-07-06 80 0 Notice of Continued Confirmation Hearing (Re: 69 Amended Chapter 13 Plan). Confirmation hearing to be held on 8/23/2011 at 10:00 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Kantor, Martie) (Entered: 07/06/2011)
2011-07-08 81 0 BNC Certificate of Mailing. (Re: 80 Notice of Hearing - Confirmation). Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)
2011-07-11 82 0 Objection to Confirmation of First Amended Chapter 13 Plan filed by Trustee Leigh D. Hart (Hart, LHTLH) (Entered: 07/11/2011)
2011-07-26 83 0 Disclosure of Compensation of Attorney for Debtor (Amended) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 07/26/2011)
2011-07-26 84 0 Second Amended Chapter 13 Plan filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith (Re: 69 Amended Chapter 13 Plan). (Farrington, Deirdre) (Entered: 07/26/2011)
2011-08-03 85 0 Objection to Confirmation of Second Amended Chapter 13 Plan filed by Trustee Leigh D. Hart (Hart, LHTLH) (Entered: 08/03/2011)
2011-08-19 86 0 Motion to Continue or Reschedule Hearing on 80 Notice of Hearing - Confirmation filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 08/19/2011)
2011-08-22 87 0 Order Granting Motion to Continue Hearing on Confirmation (86 Motion to Continue or Reschedule Hearing). Hearing to be re-scheduled by separate notice (Broussard, M.) (Entered: 08/22/2011)
2011-08-23 88 0 Notice of Continued Confirmation Hearing (Re: 84 Amended Chapter 13 Plan). Confirmation hearing to be held on 9/27/2011 at 10:00 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Kantor, Martie) (Entered: 08/23/2011)
2011-08-24 89 0 BNC Certificate of Mailing - PDF Document. (Re: 87 Order on Motion to Continue Hearing). Service Date 08/24/2011. (Admin.) (Entered: 08/25/2011)
2011-08-25 90 0 BNC Certificate of Mailing. (Re: 88 Notice of Hearing - Confirmation). Service Date 08/25/2011. (Admin.) (Entered: 08/26/2011)
2011-09-23 91 0 Second Amended Chapter 13 Plan Corrected filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith (Re: 84 Amended Chapter 13 Plan). (Farrington, Deirdre) (Entered: 09/23/2011) 2014-07-10 15:04:23 04cabee011705b51bda57fc60626bb42be89f0fe
2011-09-27 92 0 Hearing Held 91 Second Amended (Re: 84 Amended Chapter 13 Plan)- Plan confirmed; Order/CRD; Appear.: Hart (T); CR: Lisa Gainey (Merit Rpting, 850-224-6262). (Nah, Janet) (Entered: 09/27/2011)
2011-09-27 93 0 Order Confirming Chapter 13 Plan signed on 9/27/2011 (Re: 91 Amended Chapter 13 Plan). (Nah, Janet) (Entered: 09/27/2011) 2014-07-10 14:38:01 7fca342ea781c54bd10b69cdd961aee5289ce386
2011-09-29 94 0 BNC Certificate of Mailing. (Re: 93 Order Confirming Chapter 13 Plan). Service Date 09/29/2011. (Admin.) (Entered: 09/30/2011)
2012-02-09 95 0 Assignment/Transfer of Claim(s) To National Capital Management, LLC.8245 Tournament DriveSuite 230Memphis, TN 38125 filed by National Capital Management, LLC (Wall, Christopher) (Entered: 02/09/2012)
2012-02-10 96 0 Notice of Noncompliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim (Re: 95 Transfer of Claim). (Broussard, M.) (Entered: 02/10/2012)
2012-02-10 97 0 Notice of Assignment or Transfer of Claim #1 and Notice of Substitution with Negative Notice (Re: 95 Transfer of Claim). Responses due by 3/2/2012. (Broussard, M.) (Entered: 02/10/2012)
2012-02-12 98 0 BNC Certificate of Mailing. (Re: 96 Notice of Non-Compliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim). Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-02-12 99 0 BNC Certificate of Mailing. (Re: 97 Notice of Assignment or Transfer of Claim and Notice of Substitution with Negative Notice). Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-03-22 100 0 Financial Management Course Certificate for course completed March 17, 2012 filed by Deirdre Ann Farrington on behalf of Kendall William Smith. (Farrington, Deirdre) (Entered: 03/22/2012)
2012-03-22 101 0 Financial Management Course Certificate for course completed March 17, 2012 filed by Deirdre Ann Farrington on behalf of Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/22/2012)
2012-06-13 102 0 Assignment/Transfer of Claim(s) 8 with Notice of Assignment To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Rd., Suite 200Tucson, AZ 85712 filed by Capital One, N.A. Responses due by 7/5/2012. (Bass, Patti) (Entered: 06/13/2012)
2012-06-14 103 0 Notice of Assignment or Transfer of Claim #8 and Notice of Substitution with Negative Notice (Re: 102 Assignment/Transfer of Claim with Waiver or Notice.) Responses due by 7/5/2012. (Broussard, M.) (Entered: 06/14/2012)
2012-06-14 104 0 Notice of Noncompliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim (Re: 102 Assignment/Transfer of Claim with Waiver or Notice.) (Broussard, M.) (Entered: 06/14/2012)
2012-06-16 105 0 BNC Certificate of Mailing. (Re: 104 Notice of Non-Compliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim.) Notice Date 06/16/2012. (Admin.) (Entered: 06/17/2012)
2012-06-16 106 0 BNC Certificate of Mailing. (Re: 103 Notice of Assignment or Transfer of Claim and Notice of Substitution with Negative Notice.) Notice Date 06/16/2012. (Admin.) (Entered: 06/17/2012)
2012-06-26 107 0 Assignment/Transfer of Claim(s) To Portfolio Recovery Associates, LLCP.O. Box 41067Norfolk, VA 23541 filed by PRA Receivables Management, LLC (Garcia, Dolores) (Entered: 06/26/2012)
2012-06-27 108 0 Notice of Noncompliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim (Re: 107 Transfer of Claim.) (Broussard, M.) (Entered: 06/27/2012)
2012-06-27 109 0 Notice of Assignment or Transfer of Claim #2 and Notice of Substitution with Negative Notice (Re: 107 Transfer of Claim.) Responses due by 7/18/2012. (Broussard, M.) (Entered: 06/27/2012)
2012-06-29 110 0 BNC Certificate of Mailing. (Re: 108 Notice of Non-Compliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim.) Notice Date 06/29/2012. (Admin.) (Entered: 06/30/2012)
2012-06-29 111 0 BNC Certificate of Mailing. (Re: 109 Notice of Assignment or Transfer of Claim and Notice of Substitution with Negative Notice.) Notice Date 06/29/2012. (Admin.) (Entered: 06/30/2012)
2012-07-28 112 0 Clerk's Reminder re filing of Annual Statement per 11 U.S.C. Sect. 521(f)(4) and Standing Order 15 of the U.S. Bankruptcy Court for the Northern District of Florida. (ADIapps) (Entered: 07/28/2012)
2012-08-27 113 0 Assignment/Transfer of Claim(s) To GE Capital Retail Bankc/o Recovery Management Systems Corp25 SE 2nd Ave Suite 1120Miami, FL 33131-1605 filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 08/27/2012)
2012-08-27 114 0 Creditor(s) added to matrix: Recovery Management Systems Corporation. Added by (Singh, Ramesh) (Entered: 08/27/2012)
2012-08-28 115 0 Notice of Noncompliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim (Re: 113 Transfer of Claim.) (Broussard, M.) (Entered: 08/28/2012)
2012-08-28 116 0 Notice of Assignment or Transfer of Claim #1 and Notice of Substitution with Negative Notice (Re: 113 Transfer of Claim.) Responses due by 9/18/2012. (Broussard, M.) (Entered: 08/28/2012)
2012-08-30 117 0 BNC Certificate of Mailing. (Re: 115 Notice of Non-Compliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim.) Notice Date 08/30/2012. (Admin.) (Entered: 08/31/2012)
2012-08-30 118 0 BNC Certificate of Mailing. (Re: 116 Notice of Assignment or Transfer of Claim and Notice of Substitution with Negative Notice.) Notice Date 08/30/2012. (Admin.) (Entered: 08/31/2012)
2012-09-30 119 0 Chapter 13 Annual Statement of Debtor(s) Income and Expenses pursuant to 11 U.S.C. 521(f)(4) (modified plan not required) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith (Attachments: # 1 Amended I and J). (Farrington, Deirdre) (Entered: 09/30/2012)
2012-10-28 120 0 Amended Schedules/Statements filed : Schedule I; Schedule J; Declaration Concerning Debtors Schedules; filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 10/28/2012)
2012-12-21 121 0 Assignment/Transfer of Claim(s) To Midland Funding LLCby American InfoSource LP as agentPO Box 4457Houston, TX 77210-4457 filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/21/2012)
2012-12-26 122 0 Notice of Noncompliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim (Re: 121 Transfer of Claim.) (Isom, L.) (Entered: 12/26/2012)
2012-12-26 123 0 Notice of Assignment or Transfer of Claim #9 and Notice of Substitution with Negative Notice (Re: 121 Transfer of Claim.) Responses due by 1/16/2013. (Isom, L.) (Entered: 12/26/2012)
2012-12-28 124 0 BNC Certificate of Mailing. (Re: 122 Notice of Non-Compliance with Local Rule 3001-2 Regarding Transfers and Assignments of Claim.) Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 125 0 BNC Certificate of Mailing. (Re: 123 Notice of Assignment or Transfer of Claim and Notice of Substitution with Negative Notice.) Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-04-19 126 0 Joint Assignment/Transfer of Claim(s) (# 8) with Waiver of Notice To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 filed by eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/19/2013)
2013-04-24 127 0 Assignment/Transfer of Claim(s) Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless (Claim No. 7) To Midland Funding LLC To Midland Funding LLCby American InfoSource LP as agentAttn: Department 1PO Box 4457Houston, TX 77210-4457 filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 04/24/2013)
2013-04-25 128 0 Notice of Noncompliance with Local Rule 3001-2 and Notice of Assignment/Transfer of Claim #7 and Notice of Substitution. (Broussard, M.) (Entered: 04/25/2013)
2013-04-25 129 0 Assignment/Transfer of Claim(s) (# 1) with Notice of Assignment To PRA Receivables Management, LLCPOB 41067Norfolk, VA 23541 filed by PRA Receivables Management, LLC Responses due by 5/16/2013. (Garcia, Dolores) (Entered: 04/25/2013)
2013-04-27 130 0 BNC Certificate of Mailing. (Re: 128 Notice of Assignment & Substitution of Claim (Negative Notice).) Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-04-27 131 0 BNC Certificate of Mailing. (Re: 128 Notice of Assignment & Substitution of Claim (Negative Notice).) Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-07-28 132 0 Clerk's Reminder re filing of Annual Statement per 11 U.S.C. Sect. 521(f)(4) and Standing Order 15 of the U.S. Bankruptcy Court for the Northern District of Florida. (ADIapps) (Entered: 07/28/2013)
2014-03-30 133 0 Motion to Abate filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/30/2014)
2014-03-31 134 0 Consent to filed by Trustee Leigh D. Hart (Re: 133 Motion to Abate). (Hart, Leigh) (Entered: 03/31/2014)
2014-03-31 135 0 Motion to Dismiss Case filed by Trustee Leigh D. Hart (Hart, Leigh) (Entered: 03/31/2014)
2014-04-02 136 0 Notice of Non-Evidentiary Hearing (Re: 135 Motion to Dismiss Case.) Hearing scheduled on 5/15/2014 at 09:00 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Nah, Janet) (Entered: 04/02/2014)
2014-04-04 137 0 BNC Certificate of Mailing - Hearing. (Re: 136 Notice of Hearing.) Notice Date 04/04/2014. (Admin.) (Entered: 04/05/2014)
2014-04-06 138 0 Notice of Change of Address to Creditor Matrix filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. Notice is being served to an address not listed on the mailing matrix. Additional Recipients not listed on matrix: Verizon Wireless, Bankruptcy Administration, 500 Technology Drive Suite 550, Weldon Spring, MO 63304 (Farrington, Deirdre) (Entered: 04/06/2014)
2014-04-09 139 0 Order Granting Debtor's Amended Motion to Abate Chapter 13 Plan Payments (Re: # 133) signed on 4/9/2014 (Broussard, M.) (Entered: 04/09/2014)
2014-04-11 140 0 BNC Certificate of Mailing - PDF Document. (Re: 139 Order on Motion to Abate.) Notice Date 04/11/2014. (Admin.) (Entered: 04/12/2014)
2014-04-28 141 0 Amended Motion to Dismiss Case filed by Trustee Leigh D. Hart (Re: 135 Motion to Dismiss Case). (Hart, Leigh) (Entered: 04/28/2014)
2014-05-04 142 0 Chapter 13 Annual Statement of Debtor(s) Income and Expenses pursuant to 11 U.S.C. 521(f)(4) (modified plan not required) (based on 2013 tax return) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 05/04/2014)
2014-05-06 143 0 Assignment/Transfer of Claim(s) Transfer Agreement 3001 (e) 2 Transferor: Springleaf Financial Services (Claim No. 6) To LVNV Funding LLC Fee amount $25 To LVNV Funding LLC c/o Resurgent Capital Services PO Box 10587 Greenville, SC 29603-0587 filed by LVNV Funding LLC (Gaines, Susan) (Entered: 05/06/2014)
2014-05-06 144 0 Receipt of Notice of Transfer/Assignment of Claim(11-40053-KKS) [notice,tfrclm] ( 25.00) filing fee. Receipt number 3331395, amount $ 25.00 (re: 143) (U.S. Treasury) (Entered: 05/06/2014)
2014-05-07 145 0 Notice of Assignment/Transfer of Claim and Notice of Substitution re Claim Number: 6. . (Re: 143 Notice of Transfer/Assignment of Claim.) (Broussard, M.) (Entered: 05/07/2014)
2014-05-09 146 0 BNC Certificate of Mailing. (Re: 145 Notice of Assignment & Substitution of Claim (Negative Notice).) Notice Date 05/09/2014. (Admin.) (Entered: 05/10/2014)
2014-05-11 147 0 Amended Schedules/Statements filed : Schedule I; Schedule J; Declaration Concerning Debtors Schedules; filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 05/11/2014)
2014-05-11 148 0 Chapter 13 Annual Statement of Debtor(s) Income and Expenses pursuant to 11 U.S.C. 521(f)(4) (modified plan not required) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 05/11/2014)
2014-05-11 149 0 Modified Chapter 13 Plan First Modified filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith. (Farrington, Deirdre) (Entered: 05/11/2014)
2014-05-13 150 0 Withdrawal of Document filed by Trustee Leigh D. Hart (Re: 135 Motion to Dismiss Case, 141 Amended Motion to Dismiss Case). (Hart, Leigh) (Entered: 05/13/2014)
2014-05-14 151 0 Administrative Entry Rendering Moot Motion to Dismiss Case (Re: 135 Motion to Dismiss Case), Administrative Entry Rendering Moot Amended Motion to Dismiss Case (Re: 135 Motion to Dismiss Case) (Broussard, M.) (Entered: 05/14/2014)
2014-05-24 152 0 Motion to Compel Turnover by SunTrust Bank filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. Pleading is being served to an address not listed on the mailing matrix. Additional Recipients not listed on matrix: William H Rogers, Jr, Chairman and Chief Executive Officer, SunTrust Bank, 303 Peachtree Street, NE, Atlanta, GA 30308 (Farrington, Deirdre) (Entered: 05/24/2014)
2014-05-24 153 0 Motion to Modify Plan Post Confirmation filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. Responses due by 6/16/2014. (Attachments: # 1 Chapter 13 Plan Second Modified # 2 Mailing Matrix) (Farrington, Deirdre) (Entered: 05/24/2014)
2014-05-24 154 0 Application for Compensation for Deirdre Ann Farrington, Debtor's Attorney, Fee: $816.40, Expenses: $33.60. filed by Deirdre Ann Farrington. Responses due by 6/16/2014. (Attachments: # 1 Mailing Matrix) (Farrington, Deirdre) (Entered: 05/24/2014)
2014-05-24 155 0 Modified Chapter 13 Plan Second Modified filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith. (Farrington, Deirdre) (Entered: 05/24/2014)
2014-05-29 156 0 Modified Chapter 13 Plan Second Modified Corrected filed by Debtor Kendall William Smith, Joint Debtor Terri Lynn Smith (Re: 155 Modified Plan). (Farrington, Deirdre) (Entered: 05/29/2014)
2014-05-30 157 0 Consent to (conditioned upon no response in opposition filed by any party) filed by Trustee Leigh D. Hart (Re: 153 Motion to Modify Plan Post Confirmation (Negative Notice)). (Hart, Leigh) (Entered: 05/30/2014)
2014-05-30 158 0 Notice of Non-Evidentiary Hearing (Re: 152 Motion to Compel.) Hearing scheduled on 7/17/2014 at 10:30 AM at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Nah, Janet) (Entered: 05/30/2014)
2014-06-01 159 0 BNC Certificate of Mailing - Hearing. (Re: 158 Notice of Hearing.) Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
2014-06-18 160 0 Order Granting Motion to Modify Plan Post Confirmation (Re: 153) signed on 6/18/2014 (Romine, C.) (Entered: 06/18/2014)
2014-06-20 161 0 BNC Certificate of Mailing - PDF Document. (Re: 160 Order on Motion to Modify Plan Post Confirmation.) Notice Date 06/20/2014. (Admin.) (Entered: 06/21/2014)
2014-06-27 162 0 Order Granting Application for Compensation (Re: 154) for Deirdre Ann Farrington, fees awarded: $816.40, expenses awarded: $33.60 signed on 6/27/2014 (Romine, C.) (Entered: 06/27/2014)
2014-06-29 163 0 BNC Certificate of Mailing - PDF Document. (Re: 162 Order on Application for Compensation.) Notice Date 06/29/2014. (Admin.) (Entered: 06/30/2014)
2014-07-18 164 0 Hearing Held on 7/17/14; (Re: 152 Motion to Compel.)- Granted; Order/Farrington; Appear: Miller (T), Farrington (D); CR: Andrea Komaridis (Premier-Merit Rpting, 850-894-0828). (Nah, Janet) (Entered: 07/18/2014)
2014-07-28 165 0 Clerk's Reminder re filing of Annual Statement per 11 U.S.C. Sect. 521(f)(4) and Standing Order 19 of the U.S. Bankruptcy Court for the Northern District of Florida. Please disregard this reminder if an Annual Statement for the tax year most recently concluded has been filed. (ADIapps) (Entered: 07/28/2014)
2014-08-06 166 0 Order Granting Motion to Compel (Re: 152) signed on 8/6/2014 (Romine, C.) (Entered: 08/06/2014)
2014-08-08 167 0 BNC Certificate of Mailing - PDF Document. (Re: 166 Order on Motion to Compel.) Notice Date 08/08/2014. (Admin.) (Entered: 08/09/2014)
2015-03-22 168 0 Chapter 13 Annual Statement of Debtor(s) Income and Expenses pursuant to 11 U.S.C. 521(f)(4) (modified plan not required) (2014 Income) filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Farrington, Deirdre) (Entered: 03/22/2015)
2015-04-26 169 0 Notice of Change of Address filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. Notice is being served to an address not listed on the mailing matrix. Additional Recipients not listed on matrix: Kendall W. Smith, 9504 Scottsdale Road, Tallahassee, FL 32305 and Terri Lynn Smith, 78 Comanche Trail, Crawfordville, FL 32327 (Farrington, Deirdre) (Entered: 04/26/2015)
2015-07-28 170 0 Clerk's Reminder re filing of Annual Statement per 11 U.S.C. Sect. 521(f)(4) and Standing Order 19 of the U.S. Bankruptcy Court for the Northern District of Florida. Please disregard this reminder if an Annual Statement for the tax year most recently concluded has been filed. (ADIapps) (Entered: 07/28/2015)
2015-08-18 171 0 Motion for Strict Compliance Order filed by Trustee Leigh D. Hart Responses due by 9/17/2015. (Hart, Leigh) (Entered: 08/18/2015)
2015-09-18 172 0 Order Stipulating Strict Compliance re: Trustee's Motion for Entry of Strict Compliance Order (Re: 171) signed on 9/18/2015 . (Romine, Carolyn) Leigh Hart shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Entered: 09/18/2015)
2015-09-22 173 0 Certificate of Service/Mailing filed by Leigh D. Hart on behalf of Leigh D. Hart [Re: 172 Order on Trustee's Motion for Entry of Strict Compliance Order]. (Hart, Leigh) (Entered: 09/22/2015)
2015-09-27 174 0 Motion to Withdraw as Attorney for Debtors filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith. (Attachments: # 1 Exhibit A - Stipulated Motion for Withdrawal of Counsel) (Farrington, Deirdre) (Entered: 09/27/2015)
2015-10-15 175 0 Order Granting Motion to Withdraw As Attorney for Debtors (Re: 174) signed on 10/15/2015 . (Laritz, A.) Deirdre Farrington shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Entered: 10/15/2015)
2015-10-17 176 0 Certificate of Service/Mailing filed by Deirdre Ann Farrington on behalf of Kendall William Smith, Terri Lynn Smith [Re: 175 Order on Motion to Withdraw as Attorney]. (Farrington, Deirdre) (Entered: 10/17/2015)