Case details

Court: ganb
Docket #: 10-22049
Case Name: Richard M Hughes
PACER case #: 815033
Date filed: 2010-05-03
Assigned to: Judge Robert Brizendine

Parties

Represented Party Attorney & Contact Info
Richard M Hughes
Debtor
141 Grove Street Cornelia, GA 30531 HABERSHAM-GA SSN / ITIN: xxx-xx-9026
Matthew Thomas Berry
Law Office of Matthew T. Berry Suite 400 2751 Buford Highway Atlanta, GA 30324 (404) 235-3300 Fax : (404) 235-3333 Email:

Susan H. Shiptenko
Law Offices of Matthew T. Berry Suite 400 2751 Buford Highway Atlanta, GA 30324 (404) 235-3300 Fax : (404) 235-3333 Email:

Chad R. Simon
Berry & Associates Suite 400 2751 Buford Highway Atlanta, GA 30324 (404) 235-3300 Fax : (404) 235-3333

Elizabeth A. Hughes
Joint Debtor
141 Grove Street Cornelia, GA 30531 HABERSHAM-GA SSN / ITIN: xxx-xx-8966
Matthew Thomas Berry
(See above for address)

Susan H. Shiptenko
(See above for address)

Chad R. Simon
(See above for address)

Nancy J. Whaley
Trustee
Nancy J. Whaley, 13 Trustee Suite 120 303 Peachtree Center Avenue Atlanta, GA 30303 (678) 992-1201 TERMINATED: 02/21/2014
Albert F. Nasuti
Trustee
40 Technology Parkway South Suite 300 Norcross, GA 30092 770-925-0111
Office of the United States Trustee
U.S. Trustee
362 Richard Russell Building 75 Spring Street, SW Atlanta, GA 30303 404-331-4437

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-05-03 1 0 Voluntary Petition (Chapter 13), Fee Collected filed by Matthew Thomas Berry of Law Office of Matthew T. Berry on behalf of Richard M Hughes, Elizabeth A. Hughes. Government Proof of Claim due by 11/1/2010. (Berry, Matthew)
2010-05-03 2 0 Chapter 13 Plan filed by Matthew Thomas Berry of Law Office of Matthew T. Berry on behalf of Richard M Hughes, Elizabeth A. Hughes. (Berry, Matthew)
2010-05-03 3 0 Credit Counseling Service Certificate filed by Matthew Thomas Berry on behalf of Richard M Hughes, Elizabeth A. Hughes. (Berry, Matthew)
2010-05-03 4 0 Debtor(s) Payment Advices filed by Matthew Thomas Berry on behalf of Elizabeth A. Hughes, Richard M Hughes. (Berry, Matthew)
2010-05-03 5 0 Receipt of Initial Docs01: Voluntary Petition (Chapter 13)(10-22049) [caseupld,1305u] ( 274.00) filing fee. Receipt Number 20289551. Fee Amount 274.00 (U.S. Treasury)
2010-05-04 6 0 Notice of Meeting of Creditors (Chapter 13) 341 Meeting to be held on 06/11/2010 at 10:00 AM at 341 Meeting Room, Gainesville. Objections for Discharge due by 08/10/2010. Non-Government Proof of Claims due by 09/09/2010.Confirmation Hearing to be held on 07/20/2010 at 09:45 AM at Courtroom 103, Gainesville. (related document(s) 2 Chapter 13 Plan case upload) (Admin.)
2010-05-04 7 0 Order for Debtor's Employer to Deduct Payments. Service by BNC. (Admin.)
2010-05-06 8 0 Certificate of Mailing by BNC of Employer Deduction Order Service Date 05/06/2010. (Admin.) (Entered: 05/07/2010)
2010-05-06 9 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Service Date 05/06/2010. (Admin.) (Entered: 05/07/2010)
2010-05-06 10 0 Certificate of Mailing by BNC of Chapter 13 Plan Service Date 05/06/2010. (Admin.) (Entered: 05/07/2010)
2010-05-19 11 0 Objection to Confirmation of Plan filed by Ronald A. Levine on behalf of MATCO TOOLS. (related document(s)2 Chapter 13 Plan case upload) (Levine, Ronald)
2010-05-19 12 0 Objection to Confirmation of Plan filed by H. Tucker Dewey on behalf of Chrysler Financial Services Americas, LLC. (related document(s) 2 (Dewey, H.) Modified text on 5/20/2010 (dpc).
2010-05-24 13 0 Request for addition to list of creditors and request for notices filed by Kandace C. Stewart on behalf of Chrysler Financial Services Americas, LLC. (Stewart, Kandace)
2010-05-28 14 0 Notice of Appearance (Attorney) filed by Patti H. Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti)
2010-06-17 15 0 Objection to Confirmation of Plan and Request for Dismissal of Case Filed by Eric W. Roach on behalf of Nancy J. Whaley. (Roach, Eric)
2010-06-21 16 0 Objection to Confirmation of Plan filed by Robert W. Broome on behalf of American General Financial Services, Inc.. (related Document(s) 2 (Broome, Robert) Modified on 6/22/2010 (dpc).
2010-06-22 17 0 Debtor(s) Questionnaire Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2010-07-16 18 0 Amended Chapter 13 Plan filed by Chad R. Simon on behalf of Elizabeth A. Hughes, Richard M Hughes. (related document(s)2 Chapter 13 Plan case upload)(Simon, Chad)
2010-07-16 19 0 Amended Schedule B , Amended Schedule C , Amendment to Schedules D Fee Collected $ 26, Amended Schedule J , Amended Statistical Summary of Certain Liabilities, Amended Summary of Schedules filed by Chad R. Simon on behalf of Elizabeth A. Hughes, Richard M Hughes. (Simon, Chad)
2010-07-16 20 0 Receipt of Amendment to Schedules D, E and/or F(FEE)(10-22049-reb) [misc,729] ( 26.00) filing fee. Receipt Number 20891705. Fee Amount 26.00 (U.S. Treasury)
2010-07-19 21 0 Withdrawal of Document filed by Robert W. Broome on behalf of American General Financial Services, Inc.. (related document(s)16 04-Objection to Confirmation of Plan)(Broome, Robert)
2010-07-21 22 0 Certificate of Mailing by BNC of Amended Plan Service Date 07/21/2010. (Admin.) (Entered: 07/22/2010)
2010-08-16 23 0 Second Amended Chapter 13 Plan filed by Chad R. Simon on behalf of Elizabeth A. Hughes, Richard M Hughes. (related document(s)2 Chapter 13 Plan case upload)(Simon, Chad)
2010-08-17 24 0 Order Confirming Chapter 13 Plan. Service by BNC. (kog)
2010-08-19 25 0 Certificate of Mailing by BNC of Order Confirming Chapter 13 Plan Service Date 08/19/2010. (Admin.) (Entered: 08/20/2010)
2010-08-19 26 0 Notice to Debtor Re: Financial Mgmt. Certification. Served by BNC. Service Date 08/19/2010. (Admin.) (Entered: 08/20/2010)
2010-08-19 27 0 Notice to Debtor Re: Domestic Support Obligations with certificate of service by BNC. Service Date 08/19/2010. (Admin.) (Entered: 08/20/2010)
2010-08-19 28 0 Certificate of Mailing by BNC of Amended Plan Service Date 08/19/2010. (Admin.) (Entered: 08/20/2010)
2010-08-23 29 0 Withdrawal of Document filed by H. Tucker Dewey on behalf of Chrysler Financial Services Americas, LLC. (related document(s)12 Objection to Confirmation of Plan)(Dewey, H.)
2010-10-15 30 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 5) To Portfolio Recovery Associates, LLC . To Portfolio Recovery Associates, LLCP.O. Box 41067Norfolk, VA 23541. filed by PRA Receivables Management LLC.(Portfolio Recovery Associates, LLC)
2010-10-18 31 0 Notice of Transfer of Claim to PRA Receivables Management, LLC., as agent of Portfolio Recovery Associates, LLC from Fia Card Services, NA with objections due 21 days from the date of this notice. Service by BNC (dpc)
2010-10-20 32 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Service Date 10/20/2010. (Admin.) (Entered: 10/21/2010)
2011-02-09 33 0 Certification Regarding Review of Proof of Claims filed by Chad R. Simon on behalf of Elizabeth A. Hughes, Richard M Hughes. (Simon, Chad)
2011-10-13 34 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 12) To Portfolio Recovery Associates, LLC . To Portfolio Recovery Associates, LLC. filed by PRA Receivables Management LLC.(Portfolio Recovery Associates, LLC)
2011-10-14 35 0 Notice of Transfer of Claim to Portfolio Recovery Associates, LLC from GE Money Bank with objections due 21 days from the date of this notice. Service by BNC (mrr)
2011-10-16 36 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Service Date 10/16/2011. (Admin.) (Entered: 10/17/2011)
2011-12-23 37 0 Joint Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 11) To East Bay Funding, LLC . To East Bay Funding, LLCc/o Resurgent Capital ServicesPO Box 288Greenville, SC 29603. filed by East Bay Funding, LLC.(Resurgent Capital Services)
2011-12-27 38 0 Notice of Transfer of Claim to East Bay Funding, LLC from Roundup Funding, LLC with objections due 21 days from the date of this notice. Service by BNC (er)
2011-12-29 39 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 12/29/2011. (Admin.) (Entered: 12/30/2011)
2012-06-13 40 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 16) To Capital One, N.A. . To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Rd., Suite 200Tucson, AZ 85712. filed by Patti H. Bass on behalf of Capital One, N.A..(Bass, Patti)
2012-06-14 41 0 Notice of Transfer of Claim to Capital One, N.A. from HSBC Bank Nevada, N.A. with objections due 21 days from the date of this notice. Service by BNC (ggd)
2012-06-16 42 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 06/16/2012. (Admin.) (Entered: 06/17/2012)
2012-10-01 43 0 Notice of Mortgage Payment Change (NO PROOF OF CLAIM FILED) with Certificate of Service Allison Woodson filed by Regions Mortgage.(Regions Mortgage)
2012-10-01 44 0 DISREGARD - WRONG ATTACHMENT - NOTIFIED FILER - Notice of Mortgage Payment Change (NO PROOF OF CLAIM FILED) Allison Woodson filed by Regions Mortgage.(Regions Mortgage) Modified text on 10/2/2012 (ggd).
2012-10-04 45 0 Withdrawal of Document filed by Regions Mortgage. (related document(s)44 Notice of Mortgage Payment Change (NO POC FILED))(Regions Mortgage)
2012-10-04 46 0 Notice of Mortgage Payment Change (NO PROOF OF CLAIM FILED) with Certificate of Service Phyllis Miller filed by Regions Mortgage.(Regions Mortgage)
2013-02-28 47 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 8) To PRA Receivables Management, LLC., as agent of Portfolio Recovery Associates, LLC filed by Portfolio Recovery Assocs., LLC.(Garcia, Dolores) Modified text on 3/1/2013 (ggd).
2013-03-01 48 0 Notice of Transfer of Claim to PRA Receivables Management, LLC., as agent of Portfolio Recovery Associates, LLC from NATIONAL CAPITAL MANAGEMENT, LLC with objections due 21 days from the date of this notice. Service by BNC (ggd)
2013-03-03 49 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 03/03/2013. (Admin.) (Entered: 03/04/2013)
2013-10-08 50 0 Notice of Mortgage Payment Change (NO PROOF OF CLAIM FILED) with Certificate of Service filed by Regions Mortgage.(Jones, Doris)
2014-01-17 51 0 Notice of Debtor Requirement to Pay Tax Refund to Plan and/or Provide the Trustee with the 2013 Tax Return Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2014-02-20 52 0 First Request to Convert from Chapter 13 to Chapter 7 Fee Collected $ 25 filed by Susan H. Shiptenko on behalf of Elizabeth A. Hughes, Richard M Hughes. (Shiptenko, Susan)
2014-02-20 53 0 Receipt of First Request to Convert from Chapter 13 to Chapter 7(10-22049-reb) [misc,33aty] ( 25.00) filing fee. Receipt Number 34393879. Fee Amount 25.00 (re: Doc# 52) (U.S. Treasury)
2014-02-21 54 0 Notice of Meeting of Creditors (Chapter 7) 341 Meeting to be held on 03/31/2014 at 08:30 AM at 341 Meeting Room, Gainesville. Objections for Discharge due by 05/30/2014. Financial Management Course due: 05/15/2014. Financial Management Course for Joint Debtor due: 05/15/2014. (Admin.)