Case details

Court: gamb
Docket #: 09-52652
Case Name: Clarence J. Upright
PACER case #: 287543
Date filed: 2009-08-21
Assigned to: Judge Austin E. Carter

Parties

Represented Party Attorney & Contact Info
Clarence J. Upright
Debtor
1489 Smith Road Forsyth, GA 31029 MONROE-GA SSN / ITIN: xxx-xx-3352
James W. Davis
143 Lamar Street Macon, GA 31204 478-742-1440 Fax : 478-742-6419 Email:

Kriste Upright
Debtor
1489 Smith Road Forsyth, GA 31029 MONROE-GA SSN / ITIN: xxx-xx-9498
James W. Davis
(See above for address)

Camille Hope
Trustee
Office of the Chapter 13 Trustee P.O. Box 954 Macon, GA 31202 478-742-8706 Tax ID / EIN: 58-1441653
U.S. Trustee - MAC
U.S. Trustee
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-10-05 20 0 Report of First Meeting Held (Hope, Trustee) (Entered: 10/05/2009)
2010-04-20 38 0 Motion to Modify Plan After Confirmation filed by Clarence J. Upright, Kriste Upright Objections due by 5/10/2010.Hearing scheduled for 06/14/2010 at 09:30 AM - Macon Courtroom B. (Davis, James) (Entered: 04/20/2010)
2010-04-20 39 0 Notice of Time to Respond filed by Clarence J. Upright, Kriste Upright (related document(s)38 Motion to Modify Plan After Confirmation) Objections due by 5/10/2010.Hearing scheduled for 6/14/2010 at 09:30 AM at Macon Courtroom B (Davis, James) (Entered: 04/20/2010)
2010-05-10 40 0 Trustee's Objection to Motion to Modify Plan After Confirmation filed by Trustee Camille Hope (related document(s)38 Motion to Modify Plan After Confirmation) (Hope, Camille) (Entered: 05/10/2010)
2010-06-17 41 0 Notice of Hearing filed by Trustee Camille Hope (related document(s)40 Trustee's Objection to Motion to Modify Plan After Confirmation) Hearing scheduled for 7/19/2010 at 10:30 AM at Macon Courtroom B (Hope, Camille) (Entered: 06/17/2010)
2010-06-21 42 0 Motion to Modify Plan After Confirmation filed by Clarence J. Upright, Kriste Upright Objections due by 7/12/2010.Hearing scheduled for 08/16/2010 at 09:30 AM - Macon Courtroom B. (Davis, James) (Entered: 06/21/2010)
2010-06-21 43 0 Amended Schedules i,j, I hereby certify that I have not added creditors or codebtors, changed the amount as being owed to a creditor, changed the classification of a debt or deleted creditors or codebtors, filed by Clarence J. Upright, Kriste Upright (Davis, James) (Entered: 06/21/2010)
2010-06-21 44 0 Notice of Time to Respond filed by Clarence J. Upright, Kriste Upright (related document(s)42 Motion to Modify Plan After Confirmation) Objections due by 7/12/2010.Hearing scheduled for 8/16/2010 at 09:30 AM at Macon Courtroom B (Davis, James) (Entered: 06/21/2010)
2010-07-16 45 0 Trustee's Objection to Motion to Modify Plan After Confirmation filed by Trustee Camille Hope (related document(s)42 Motion to Modify Plan After Confirmation) Hearing scheduled for 8/16/2010 at 09:30 AM at Macon Courtroom A (Hope, Camille) (Entered: 07/16/2010)
2010-07-26 47 0 Order sustaining trustee's objection and Denying Motion To Modify Plan After Confirmation (Related Doc # 38) Signed on 7/26/2010. (Penix, S.) (Entered: 07/27/2010)
2010-07-26 48 0 Consent Order Conditionally Granting Motion To Modify Plan After Confirmation (Related Doc # 42) Signed on 7/26/2010. (Penix, S.) (Entered: 07/27/2010)
2010-07-29 49 0 BNC Certificate of Mailing (related document(s)47 Order on Motion to Modify Plan After Confirmation). No. of Notices: 1. Service Date 07/29/2010. (Admin.) (Entered: 07/30/2010)
2010-07-29 50 0 BNC Certificate of Mailing (related document(s)48 Order on Motion to Modify Plan After Confirmation). No. of Notices: 1. Service Date 07/29/2010. (Admin.) (Entered: 07/30/2010)
2010-08-05 51 0 Amended Payroll Deduction Order to Meja Construction (related document(s)17, 9 Order for Payroll Deduction, Order for Payroll Deduction. Signed on 8/5/2010 (Penix, S.) (Entered: 08/06/2010)
2010-08-08 52 0 BNC Certificate of Mailing (related document(s)51 Amended Payroll Deduction Order). No. of Notices: 2. Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
2010-09-20 53 0 Motion to Modify Plan After Confirmation filed by Clarence J. Upright, Kriste Upright Objections due by 10/12/2010.Hearing scheduled for 11/29/2010 at 09:30 AM - Macon Courtroom B. (Davis, James) (Entered: 09/20/2010)
2010-09-20 54 0 Notice of Time to Respond filed by Clarence J. Upright, Kriste Upright (related document(s)53 Motion to Modify Plan After Confirmation) Objections due by 10/12/2010.Hearing scheduled for 11/29/2010 at 09:30 AM at Macon Courtroom B (Davis, James) (Entered: 09/20/2010)
2010-09-20 55 0 Amended Schedules i,j, I hereby certify that I have not added creditors or codebtors, changed the amount as being owed to a creditor, changed the classification of a debt or deleted creditors or codebtors, filed by Clarence J. Upright, Kriste Upright (Davis, James) (Entered: 09/20/2010)
2010-09-20 56 0 Affidavit filed by Clarence J. Upright, Kriste Upright (related document(s)55 Amended Schedules) (Davis, James) (Entered: 09/20/2010)
2010-09-20 57 0 Certificate of Service filed by Clarence J. Upright, Kriste Upright (related document(s)53 Motion to Modify Plan After Confirmation) (Davis, James) (Entered: 09/20/2010)
2010-10-12 58 0 Trustee's Objection to Motion to Modify Plan After Confirmation filed by Trustee Camille Hope (related document(s)53 Motion to Modify Plan After Confirmation) Hearing scheduled for 11/29/2010 at 09:30 AM at Macon Courtroom B (Hope, Camille) (Entered: 10/12/2010)
2010-10-22 59 0 Motion for Relief from Stay Fee Amount $150, filed by Creditor Wells Fargo Financial Georgia, Inc. Hearing scheduled for 11/29/2010 at 02:00 PM - Macon Courtroom B. (Bohan, Thomas) (Entered: 10/22/2010)
2010-12-01 60 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 01/03/2011 at 10:30 AM - Macon Courtroom B. (Hope, Camille) (Entered: 12/01/2010)
2010-12-06 61 0 Consent Order Granting Motion To Modify Plan After Confirmation (Related Doc # 53) Signed on 12/6/2010. (Huellemeier, M.) (Entered: 12/07/2010)
2010-12-09 62 0 Notice of Continued Hearing filed by Creditor Wells Fargo Financial Georgia, Inc. (related document(s)59 Motion for Relief From Stay) Hearing scheduled for 1/10/2011 at 02:00 PM at Macon Courtroom B (Bohan, Thomas) (Entered: 12/09/2010)
2010-12-09 63 0 BNC Certificate of Mailing (related document(s)61 Order on Motion to Modify Plan After Confirmation). No. of Notices: 1. Service Date 12/09/2010. (Admin.) (Entered: 12/10/2010)
2011-01-11 64 0 Order Conditionally Denying Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc #60) Signed on 1/11/2011. (Martin, D.) (Entered: 01/12/2011)
2011-01-14 65 0 BNC Certificate of Mailing (related document(s)64 Order on Motion to Dismiss Case for Failure to Make Plan Payments). No. of Notices: 1. Service Date 01/14/2011. (Admin.) (Entered: 01/15/2011)
2011-01-21 66 0 Motion for Relief from Stay Fee Amount $150, filed by Creditor Wells Fargo Auto Finance Hearing scheduled for 02/18/2011 at 02:00 PM - Macon Courtroom B. (Rubin, Philip) (Entered: 01/21/2011)
2011-01-28 67 0 Order Conditionally Denying Motion For Relief From Stay Filed by WELLS FARGO FINANCIAL GEORGIA (Related Doc # 59) Signed on 1/28/2011. (DWelch) (Entered: 01/28/2011)
2011-02-02 68 0 BNC Certificate of Mailing (related document(s)67 Order on Motion For Relief From Stay). No. of Notices: 2. Service Date 02/02/2011. (Admin.) (Entered: 02/03/2011)
2011-02-16 69 0 Consent Order Granting Motion For Relief From Stay Filed by Wells Fargo Dealer Services, Inc. (Related Doc # 66) Signed on 2/16/2011. (Huellemeier, M.) (Entered: 02/17/2011)
2011-02-19 70 0 BNC Certificate of Mailing (related document(s)69 Order on Motion For Relief From Stay). No. of Notices: 1. Service Date 02/19/2011. (Admin.) (Entered: 02/20/2011)
2012-05-21 71 0 Notice of Postpetition Mortgage Fees, Expenses and Charges (Claim #9) filed by Creditor Wells Fargo Financial Georgia, Inc. (Corwin, Brenda) (Entered: 05/21/2012)
2012-06-21 72 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 7) To Capital One, N.A filed by Creditor Capital One, N.A. (Bass, Patti) (Entered: 06/21/2012)
2012-06-22 73 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 11) To Capital One, N.A filed by Creditor Capital One, N.A. (Bass, Patti) (Entered: 06/22/2012)
2012-06-24 74 0 BNC Certificate of Mailing (related document(s)72 Transfer of Claim filed by Creditor Capital One, N.A.). No. of Notices: 1. Notice Date 06/24/2012. (Admin.) (Entered: 06/25/2012)
2012-06-27 75 0 BNC Certificate of Mailing (related document(s)73 Transfer of Claim filed by Creditor Capital One, N.A.). No. of Notices: 1. Notice Date 06/27/2012. (Admin.) (Entered: 06/28/2012)
2012-08-28 76 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 09/24/2012 at 10:30 AM - Macon Courtroom B. (Hope, Camille) (Entered: 08/28/2012)
2012-09-27 77 0 Order Conditionally Denying Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc #76) Signed on 9/27/2012. (Thiel, J.) (Entered: 09/27/2012)
2012-09-29 78 0 BNC Certificate of Mailing (related document(s)77 Order on Motion to Dismiss Case for Failure to Make Plan Payments). No. of Notices: 1. Notice Date 09/29/2012. (Admin.) (Entered: 09/30/2012)
2012-11-06 79 0 Affidavit of Default filed by Creditor Wells Fargo Financial Georgia, Inc. (related document(s)67 Order on Motion For Relief From Stay) ; Court to hold submitted order pending review until: 11/21/2012. (Attachments: # 1 Proposed Order) (Sicay-Perrow, David) Modified on 2/13/2013 (Clowers, V.). WITHDRAWN (Entered: 11/06/2012)
2012-12-05 80 0 VACATED Order of Default granting Motion by Wells Fargo Financial Georgia, Inc (related document(s)79 Affidavit of Default. Signed on 12/5/2012 (Martin, D.) Modified on 12/13/2012 (Martin, D.). See document 86. (Entered: 12/06/2012)
2012-12-06 81 0 Trustee's Response of: OBJECTION (related documents Affidavit of Default) filed by Camille Hope (related document(s)79 Affidavit of Default) (Hope, Camille) (Entered: 12/06/2012)
2012-12-08 82 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Recovery Management Systems Corporation (Claim No. 12) To Portfolio Investments II LLC filed by Creditor Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 12/08/2012)
2012-12-08 83 0 BNC Certificate of Mailing (related document(s)80 Order of Default on Motion). No. of Notices: 1. Notice Date 12/08/2012. (Admin.) (Entered: 12/09/2012)
2012-12-12 84 0 Agreed Motion to Reconsider or Vacate (related documents 80 Order of Default on Motion) filed by Clarence J. Upright, Kriste Upright, Creditor Wells Fargo Financial Georgia, Inc. Hearing scheduled for 01/14/2013 at 09:30 AM - Macon Courtroom B. (Davis, James) (Entered: 12/12/2012)
2012-12-12 85 0 BNC Certificate of Mailing (related document(s)82 Transfer of Claim filed by Creditor Recovery Management Systems Corporation). No. of Notices: 0. Notice Date 12/12/2012. (Admin.) (Entered: 12/13/2012)
2012-12-13 86 0 Order Granting Motion To Vacate (Related Doc # 84) Signed on 12/13/2012. (Martin, D.) (Entered: 12/13/2012)
2012-12-15 87 0 BNC Certificate of Mailing (related document(s)86 Order on Motion to Reconsider or Vacate). No. of Notices: 1. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012)
2012-12-25 88 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments II LLC (Claim No. 12) To Midland Funding LLC filed by Creditor Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/25/2012)
2012-12-29 89 0 BNC Certificate of Mailing (related document(s)88 Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). No. of Notices: 0. Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012)
2013-01-04 90 0 Memo requesting resolution of affidavit. (related document(s)79 Affidavit of Default filed by Creditor Wells Fargo Financial Georgia, Inc.). Memo followup due on 1/18/2013. (Martin, D.) (Entered: 01/04/2013)
2013-01-22 91 0 Memo to Davis Sicay-Perrow to withdraw affidavit of default (related document(s)79 Affidavit of Default filed by Creditor Wells Fargo Financial Georgia, Inc.). Memo followup due on 2/1/2013. (Clowers, V.) (Entered: 01/22/2013)
2013-02-04 92 0 Memo to David Sicay Perow RE: Affidavit of Default (related document(s)79 Affidavit of Default filed by Creditor Wells Fargo Financial Georgia, Inc.). Memo followup due on 2/14/2013. (Clowers, V.) (Entered: 02/04/2013)
2013-02-12 93 0 Notice of Withdrawal filed by Creditor Wells Fargo Financial Georgia, Inc. (related document(s)79 Affidavit of Default) (Sicay-Perrow, David) (Entered: 02/12/2013)
2013-02-13 94 0 Notice of Postpetition Mortgage Fees, Expenses and Charges (Claim #9) filed by Creditor Wells Fargo Financial Georgia, Inc. (Woods, Matoya) (Entered: 02/13/2013)
2013-02-22 95 0 Creditor Request for Notices filed by Creditor Wells Fargo Financial Georgia, Inc. (Hart Ippoliti, A.) (Entered: 02/22/2013)
2013-02-22 96 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 6) To Portfolio Recovery Associates, LLC filed by Creditor PRA Receivables Management, LLC (Garcia, Dolores) (Entered: 02/22/2013)
2013-02-27 97 0 BNC Certificate of Mailing (related document(s)96 Transfer of Claim filed by Creditor PRA Receivables Management, LLC). No. of Notices: 0. Notice Date 02/27/2013. (Admin.) (Entered: 02/28/2013)
2013-03-04 98 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 5) To Portfolio Recovery Assocs., LLC filed by Creditor Portfolio Recovery Assocs., LLC (Garcia, Dolores) (Entered: 03/04/2013)
2013-03-07 99 0 BNC Certificate of Mailing (related document(s)98 Transfer of Claim filed by Creditor Portfolio Recovery Assocs., LLC). No. of Notices: 0. Notice Date 03/07/2013. (Admin.) (Entered: 03/08/2013)
2013-04-16 100 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A (Claim No. 11) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/16/2013)
2013-04-16 101 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A (Claim No. 7) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/16/2013)
2013-04-19 102 0 BNC Certificate of Mailing (related document(s)100 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/19/2013. (Admin.) (Entered: 04/20/2013)
2013-04-19 103 0 BNC Certificate of Mailing (related document(s)101 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/19/2013. (Admin.) (Entered: 04/20/2013)
2013-04-24 104 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: eCAST Settlement Corporation (Claim No. 11) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/24/2013)
2013-04-24 105 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: eCAST Settlement Corporation (Claim No. 7) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/24/2013)
2013-04-27 106 0 BNC Certificate of Mailing (related document(s)104 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-04-27 107 0 BNC Certificate of Mailing (related document(s)105 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-07-23 108 0 Notice of Mortgage Payment Change as related to claim number 9 filed by Creditor Wells Fargo Financial Georgia, Inc. (Woods, Matoya) (Entered: 07/23/2013)
2014-03-26 109 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 filed by Camille Hope (Hope, Camille) (Entered: 03/26/2014)
2014-03-26 110 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 filed by Camille Hope (Hope, Camille) (Entered: 03/26/2014)
2014-04-15 111 0 Response to Notice of Final Cure Payment Rule 3002.1 Re Claim Number 8 filed by Creditor Wells Fargo Bank NA (related document(s)109 Notice of Final Cure Mortgage Payment (Coleman, Catherine) (Entered: 04/15/2014)
2014-04-16 112 0 Response to Notice of Final Cure Payment Rule 3002.1 Re Claim Number 9 filed by Creditor Wells Fargo Financial Georgia, Inc. (related document(s)110 Notice of Final Cure Mortgage Payment (Rayborn, Kimberly) (Entered: 04/16/2014)
2014-04-17 113 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 10) To eCAST Settlement Corporation Fee Amount $25 filed by Creditor eCAST Settlement Corporation (Pursley, Jennifer) (Entered: 04/17/2014)
2014-04-20 114 0 BNC Certificate of Mailing (related document(s)113 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/20/2014. (Admin.) (Entered: 04/21/2014)
2014-04-18 115 0 Financial Management Course Certificate filed by Clarence J. Upright , Kriste Upright (Huellemeier, M.) (Entered: 04/21/2014)
2014-05-08 116 0 Chapter 13 Trustee Report that the debtor or debtors have completed all payments according to the confirmed chapter 13 plan including all modifications thereof and is eligible for a discharge, filed by Camille Hope (Hope, Camille) (Entered: 05/08/2014)
2014-05-09 117 0 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge. (Clowers, V.) (Entered: 05/09/2014)
2014-05-11 118 0 BNC Certificate of Mailing (related document(s)117 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge). No. of Notices: 1. Notice Date 05/11/2014. (Admin.) (Entered: 05/12/2014)
2014-05-19 119 0 Certificate of Plan Completion and Request for Discharge filed by Clarence J. Upright, Kriste Upright (related document(s)117 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge) (Davis, James) (Entered: 05/19/2014)
2014-05-20 120 0 Notice of Certification of Plan Completion and Request for Discharge (related document(s)119 Certificate of Plan Completion and Request for Discharge filed by Debtor Clarence J. Upright, Debtor Kriste Upright). Objection to Certificate of Plan Completion Due by 6/10/2014. (Huellemeier, M.) (Entered: 05/20/2014)
2014-05-22 121 0 BNC Certificate of Mailing (related document(s)120 Notice of Certification of Plan Completion and Request for Discharge). No. of Notices: 24. Notice Date 05/22/2014. (Admin.) (Entered: 05/23/2014)
2014-05-22 122 0 BNC Certificate of Mailing (related document(s)119 Certificate of Plan Completion and Request for Discharge filed by Debtor Clarence J. Upright, Debtor Kriste Upright). No. of Notices: 24. Notice Date 05/22/2014. (Admin.) (Entered: 05/23/2014)
2014-05-27 123 0 Judge Austin E. Carter added to case. Involvement of Judge James D. Walker, Jr. terminated. (ADI) (Entered: 05/27/2014)
2014-06-11 124 0 Order Discharging Both Debtors . Court to followup on Final Report or closing:11/10/2014. Signed on 6/11/2014 (Huellemeier, M.) (Entered: 06/11/2014)
2014-06-12 125 0 Chapter 13 Trustee's Final Report and Account . Objections to Final Report due by 7/12/2014. (Hope, Camille) (Entered: 06/12/2014)
2014-06-13 126 0 BNC Certificate of Mailing (related document(s)124 Order Discharging Debtor). No. of Notices: 5. Notice Date 06/13/2014. (Admin.) (Entered: 06/14/2014)