Case details

Court: ianb
Docket #: 08-01889
Case Name: Charles Donald Kaiser
PACER case #: 76706
Date filed: 2008-09-04
Assigned to: Paul J. Kilburg

Parties

Represented Party Attorney & Contact Info
Charles Donald Kaiser
Debtor
601 Baja Drive Epworth, IA 52045 DUBUQUE-IA SSN / ITIN: xxx-xx-2993 Tax ID / EIN: 13-4322438 fdba Kaiser Trucking LLC
Stuart G. Hoover
850 White Street Dubuque, IA 52001 563-588-1970 Email:

Sherry Ann Kaiser
Joint Debtor
601 Baja Drive Epworth, IA 52045 DUBUQUE-IA SSN / ITIN: xxx-xx-9521
Stuart G. Hoover
(See above for address)

Sheryl Schnittjer
Trustee
PO Box 375 Delhi, IA 52223 563-922-9702
Eric W. Lam
115 Third Street S.E. Suite 1200 Cedar Rapids, IA 52401 319-366-7641 Fax : 319-366-1917 Email:

Abbe M Stensland
115 Third Street SE Suite 1200 Cedar Rapids, IA 52401 319-366-7641 Fax : 319-366-1917 Email:

United States Trustee
U.S. Trustee
Law Building Suite 400 225 2nd Street SE Cedar Rapids, IA 52401 319-364-2211
United States Trustee Daniel M. McDermott
U.S. Trustee
United States Federal Courthouse 111 7th Avenue SE, Box 17 Cedar Rapids, IA 52401-2101 319-364-2211

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-07-02 66 0 Order Granting Relief From Stay - No resistance to the motion for relief from stay having been filed by the debtor or any party in interest, no hearing was held; IT IS THEREFORE ORDERED the motion for relief from stay is granted. Fed.R.Bankr.P.4001(a)(3) shall not be applicable. Movant may immediately enforce and implement this order. FURTHER, costs of this action are not assessed to Debtor(s). TEXT ONLY ORDER by Judge Kilburg, Signed on 7/2/2010 (related document(s)64 Motion for Relief From Stay (Fee)). (akil) (Entered: 07/02/2010)
2010-08-13 68 0 Order Granting Motion for Turnover (Related Doc # 67) Signed on 8/13/2010. (nsou) (Entered: 08/13/2010)
2010-09-21 69 0 Ch. 13 Trustee's Status Report Filed by Carol F. Dunbar. (Attachments: 1 Exhibit A2 Exhibit B)(sste) (Entered: 09/21/2010)
2010-10-15 70 0 Motion to Allow to Pay Tax Liability Filed by Charles Donald Kaiser, Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 10/15/2010)
2010-10-15 71 0 Notice Setting Bar Date for Objections Re: Motion - to Allow to Pay Tax Liability Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)70 Motion). Objections due by 11/5/2010. (Hoover, Stuart) (Entered: 10/15/2010)
2010-11-23 72 0 Order Re: Motion to Allow to Pay Tax Liability (Related Doc # 70) Signed on 11/23/2010. (nbec) (Entered: 11/23/2010)
2011-06-02 73 0 Motion for Permission to Retain or Use Tax Refunds Filed by Charles Donald Kaiser, Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 06/02/2011)
2011-06-02 74 0 Notice Setting Bar Date for Objections Re: Motion for Permission to Retain or Use Tax Refunds - Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)73 Motion for Permission to Retain or Use Tax Refunds). Objections due by 6/23/2011. (Hoover, Stuart) (Entered: 06/02/2011)
2011-06-22 75 0 Creditor Request for Notices Filed by Creditor B-Line, LLC. (Kane, Steve) (Entered: 06/22/2011)
2011-06-28 76 0 Hearing Set (related document(s)73 Motion for Permission to Retain or Use Tax Refunds) Hearing scheduled for 7/21/2011 at 01:45 PM at Dubuque Court - Fed Bldg. (sgre) (Entered: 06/28/2011)
2011-07-25 77 0 Order Granting Motion for Permission to Retain or Use Tax Refunds (Related Doc # 73) Signed on 7/25/2011. (kboe) (Entered: 07/25/2011)
2011-08-10 78 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Citibank (South Dakota) N.A. (Claim No. 9) To Citibank, N.A. Filed by Citibank, N.A. (VISA USA, Inc.) (Entered: 08/10/2011)
2011-08-13 79 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)78 Transfer of Claim) Service Date 08/13/2011. (Admin.) Additional attachment(s) added on 8/26/2011 (nbec). (Entered: 08/13/2011)
2011-08-15 80 0 Motion to Incur Debt $ 6020.30 Filed by Charles Donald Kaiser, Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 08/15/2011)
2011-08-15 81 0 Notice Setting Bar Date for Objections Re: Motion to Incur Debt - Citizens Finance in the amount of $6020.30 Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)80 Motion to Incur Debt). Objections due by 9/6/2011. (Hoover, Stuart) (Entered: 08/15/2011)
2011-08-15 82 0 Support Document re: Motion to Incur Debt Filed by Debtor Charles Donald Kaiser, Joint Debtor Sherry Ann Kaiser (related document(s)80 Motion to Incur Debt). (Hoover, Stuart) (Entered: 08/15/2011)
2011-09-07 83 0 Order Re: Motion for Permission to Incur Secured Debt (Related Doc # 80) Signed on 9/7/2011. (nbec) (Entered: 09/07/2011)
2011-09-14 84 0 Ch. 13 Trustee's Status Report Filed by Carol F. Dunbar. (sste) (Entered: 09/14/2011)
2011-12-09 85 0 Notice of Change of Address for Citibank, N.A. Filed by Creditor Citibank, N.A.. (VISA USA, Inc.) (Entered: 12/09/2011)
2011-12-15 86 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 6) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Resurgent Capital Services) (Entered: 12/15/2011)
2011-12-17 87 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)86 Transfer of Claim) Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-19 88 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 5) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Resurgent Capital Services) (Entered: 12/19/2011)
2011-12-19 89 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 12) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Resurgent Capital Services) (Entered: 12/19/2011)
2011-12-21 90 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 7) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Resurgent Capital Services) (Entered: 12/21/2011)
2011-12-21 91 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)88 Transfer of Claim) Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
2011-12-21 92 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)89 Transfer of Claim) Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
2011-12-24 93 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)90 Transfer of Claim) Notice Date 12/24/2011. (Admin.) (Entered: 12/25/2011)
2012-01-11 94 0 Motion to Dismiss Case For Failure to Make Plan Payments. Filed by Carol F. Dunbar. (Dunbar, Carol) (Entered: 01/11/2012)
2012-01-11 95 0 Notice of Hearing Re: Motion to Dismiss Case/Debtor(s) Filed by Carol F. Dunbar (related document(s)94 Motion to Dismiss Case/Debtor(s)). Objections due by 2/1/2012. Hearing scheduled for 2/16/2012 at 01:45 PM at Dubuque Court - Fed Bldg. (Dunbar, Carol) (Entered: 01/11/2012)
2012-01-17 96 0 Amended Motion to Dismiss Case For Failure to Make Plan Payments. Filed by Carol F. Dunbar. (Dunbar, Carol) Modified on 1/18/2012 (nbec). (Entered: 01/17/2012)
2012-01-17 97 0 Notice of Hearing Re: Motion to Dismiss Case/Debtor(s) AMENDED NOTICE AND MOTION Filed by Carol F. Dunbar (related document(s)96 Motion to Dismiss Case/Debtor(s)). Objections due by 2/7/2012. Hearing scheduled for 2/16/2012 at 01:45 PM at Dubuque Court - Fed Bldg. (Dunbar, Carol) (Entered: 01/17/2012)
2012-01-19 98 0 Objection to Motion to Dismiss Case/Debtor(s) Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)96 Motion to Dismiss Case/Debtor(s)). (Hoover, Stuart) (Entered: 01/19/2012)
2012-02-09 99 0 Motion to allow to Pay Tax Liability Filed by Charles Donald Kaiser, Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 02/09/2012)
2012-02-09 100 0 Notice Setting Bar Date for Objections Re: Motion - to allow to Pay Tax Liability Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)99 Motion). Objections due by 3/1/2012. (Hoover, Stuart) (Entered: 02/09/2012)
2012-02-15 101 0 Withdrawal of Document re: Motion to Dismiss Case/Debtor(s) Filed by Trustee Carol F. Dunbar (related document(s)96 Motion to Dismiss Case/Debtor(s)). (Dunbar, Carol) (Entered: 02/15/2012)
2012-02-16 102 0 Motion for Relief from Stay . Fee Amount $176. Filed by Dubuque Bank and Trust Company. (Attachments: # 1 Exhibit) (Walters, Jeffrey) (Entered: 02/16/2012)
2012-02-17 103 0 Hearing Set (related document(s)102 Motion for Relief From Stay (Fee)) Preliminary Hearing to be held on 3/2/2012 at 11:35 AM at Telephonic Hearing. (nbec) (Entered: 02/17/2012)
2012-02-23 104 0 Motion to Dismiss/Withdraw Document re: Motion for Relief From Stay (Fee) Filed by Dubuque Bank and Trust Company (related document(s)102 Motion for Relief From Stay (Fee)). (Walters, Jeffrey) (Entered: 02/23/2012)
2012-03-12 105 0 Order Re: Motion to Allow To Pay Tax Liability (Related Doc # 99) Signed on 3/12/2012. (nbec) (Entered: 03/12/2012)
2012-05-01 106 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25. Filed by Charles Donald Kaiser, Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 05/01/2012)
2012-05-02 107 0 Order Regarding Voluntary Conversion to Ch 7. Trustee Carol F. Dunbar removed from the case. Trustee Sheryl Schnittjer added to the case. Signed on 5/2/2012. Conversion Schedules Due by 5/17/2012. Ch. 7 Means Test form due by 5/17/2012. (nbec) (Entered: 05/02/2012)
2012-05-02 108 0 Meeting of Creditors 341(a) meeting to be held on 6/18/2012 at 09:00 AM at Dubuque 341 Meeting Room. Financial Management Certificate due by 8/17/2012. Last day to oppose discharge or dischargeability is 8/17/2012. Reaffirmation Agreement due by 8/17/2012. (nbec) (Entered: 05/02/2012)
2012-05-04 109 0 BNC Certificate of Mailing (related document(s)108 Meeting of Creditors Chapter 7 No Asset) Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012)
2012-05-04 110 0 BNC Certificate of Mailing (related document(s)107 Order Regarding Voluntary Conversion to Ch 7) Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012)
2012-05-08 111 0 Conversion Schedules Filed by Debtor Charles Donald Kaiser, Joint Debtor Sherry Ann Kaiser (related document(s)107 Order Regarding Voluntary Conversion to Ch 7). (Hoover, Stuart) (Entered: 05/08/2012)
2012-05-09 112 0 Chapter 13 Trustee's Final Report and Account After Conversion of Case Filed by Carol F. Dunbar. (Dunbar, Carol) (Entered: 05/09/2012)
2012-05-10 113 0 Notice of Filing re: Ch. 13 Trustee's Final Report and Account and Notice of Conversion of Case to a Case Under Chapter 7 (related document(s)112 Chapter 13 Trustee's Final Report and Account After Conversion of Case) Discharge Ch 13 Trustee after 6/7/2012 (nbec) (Entered: 05/10/2012)
2012-05-12 114 0 BNC Certificate of Mailing (related document(s)113 Notice of Filing re: Ch. 13 Trustee's Final Report and Account) Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012)
2012-05-12 115 0 BNC Certificate of Mailing (related document(s)113 Notice of Filing re: Ch. 13 Trustee's Final Report and Account) Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012)
2012-06-13 116 0 Order Discharging Trustee. Signed on 6/13/2012 (related document(s)113 Notice of Filing re: Ch. 13 Trustee's Final Report and Account). (nbec) (Entered: 06/13/2012)
2012-06-15 117 0 BNC Certificate of Mailing (related document(s)116 Order Discharging Trustee) Notice Date 06/15/2012. (Admin.) (Entered: 06/16/2012)
2012-06-18 118 0 Meeting of Creditors was Held and Concluded on 6/18/2012. Chapter 7 Trustee's Report of No Distribution: I, Sheryl Schnittjer, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. Joint debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 46 months. Assets Abandoned (without deducting any secured claims): $ 243754.38, Assets Exempt: $ 62240.46, Claims Scheduled: $ 470540.59, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 470540.59. (Schnittjer, Sheryl) (Entered: 06/18/2012)
2012-08-03 119 0 Reaffirmation Agreement Between Debtor and Dubuque Bank & Trust Filed by Debtor Charles Donald Kaiser, Joint Debtor Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 08/03/2012)
2012-08-03 120 0 Notice of Requirement to Complete Course in Financial Management (related document(s)108 Meeting of Creditors Chapter 7 No Asset) (nbec) (Entered: 08/03/2012)
2012-08-05 121 0 BNC Certificate of Mailing (related document(s)120 Notice of Requirement to Complete Course in Financial Management) Notice Date 08/05/2012. (Admin.) (Entered: 08/06/2012)
2012-08-06 122 0 Reaffirmation Agreement Between Debtor and Du Trac Community Credit Union Filed by Creditor DuTrac Community Credit Union. (Arling, Peter) (Entered: 08/06/2012)
2012-08-10 123 0 Statement of Completion of Instructional Course Concerning Financial Management with Copy of Certificate of Financial Management Course - Debtor Filed by Debtor Charles Donald Kaiser. (Hoover, Stuart) (Entered: 08/10/2012)
2012-08-10 124 0 Statement of Completion of Instructional Course Concerning Financial Management with Copy of Certificate of Financial Management Course - Joint Debtor Filed by Joint Debtor Sherry Ann Kaiser (related document(s)108 Meeting of Creditors Chapter 7 No Asset). (Hoover, Stuart) (Entered: 08/10/2012)
2012-08-29 125 0 Order Discharging Both Debtors (related document(s)108 Meeting of Creditors Chapter 7 No Asset) (nbec) (Entered: 08/29/2012)
2012-08-31 126 0 BNC Certificate of Mailing (related document(s)125 Order Discharging Debtor(s)) Notice Date 08/31/2012. (Admin.) (Entered: 09/01/2012)
2012-09-05 127 0 Motion to Reopen Case . Fee is Deferred. Filed by Sheryl Schnittjer. (Schnittjer, Sheryl) (Entered: 09/05/2012)
2012-09-06 128 0 Order Granting Motion To Reopen Case (Related Doc # 127) Signed on 9/6/2012. (nbec) (Entered: 09/06/2012)
2012-09-06 129 0 Notice of Appointment of Trustee. () (nbec) (Entered: 09/06/2012)
2012-09-06 130 0 Notice to Creditors of Possible Dividend and Notice of Deadline for Filing Timely Claims. Proof of Claims due by: 12/7/2012 Filed by Sheryl Schnittjer. (Schnittjer, Sheryl) (Entered: 09/06/2012)
2012-09-08 131 0 BNC Certificate of Mailing (related document(s)130 Notice to Creditors to File Claims) Notice Date 09/08/2012. (Admin.) (Entered: 09/09/2012)
2012-09-08 132 0 BNC Certificate of Mailing (related document(s)128 Order on Motion to Reopen Case) Notice Date 09/08/2012. (Admin.) (Entered: 09/09/2012)
2012-09-08 133 0 BNC Certificate of Mailing (related document(s)129 Notice Appointing Trustee) Notice Date 09/08/2012. (Admin.) (Entered: 09/09/2012)
2012-09-12 134 0 Application to Employ Eric W. Lam and the law firm of Simmons Perrine Moyer & Bergman, P.L.C. as Attorneys for Chapter 7 Trustee Filed by United States Trustee. (United States Trustee Daniel M. McDermott) (Entered: 09/12/2012)
2012-09-12 135 0 Order Granting Application to Employ (Related Doc # 134) Signed on 9/12/2012. (nbec) (Entered: 09/12/2012)
2012-09-12 136 0 Notice of Appearance and Request for Notice by Eric W. Lam Filed by Trustee Sheryl Schnittjer. (Lam, Eric) (Entered: 09/12/2012)
2012-09-12 137 0 Notice of Appearance and Request for Notice by Abbe M Stensland Filed by Trustee Sheryl Schnittjer. (Stensland, Abbe) (Entered: 09/12/2012)
2012-12-18 138 0 Notice of Change of Address for Charles Kaiser and Sherry Kaiser Filed by Debtor Charles Donald Kaiser, Joint Debtor Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 12/18/2012)
2013-01-25 139 0 Amended Schedule(s) Summary of Schedules, Statistical Summary of Certain Liabilities and Related Data, Schedule B and Schedule C Filed by Debtor Charles Donald Kaiser, Joint Debtor Sherry Ann Kaiser. (Hoover, Stuart) (Entered: 01/25/2013)
2013-02-21 140 0 Objection to Debtor's Claim of Exemptions Filed by Sheryl Schnittjer. (Stensland, Abbe) (Entered: 02/21/2013)
2013-02-21 141 0 Notice Setting Bar Date for Objections Re: Objection to Debtor's Claim of Exemptions - Filed by Sheryl Schnittjer (related document(s)140 Objection to Debtor's Claim of Exemptions). Objections due by 3/14/2013. (Stensland, Abbe) (Entered: 02/21/2013)
2013-03-11 142 0 Objection to Objection to Debtor's Claim of Exemptions Filed by Charles Donald Kaiser, Sherry Ann Kaiser (related document(s)140 Objection to Debtor's Claim of Exemptions). (Hoover, Stuart) (Entered: 03/11/2013)
2013-03-15 143 0 **DISREGARD - INCORRECT HEARING LOCATION LISTED (CORRECT LOCATION IS DUBUQUE COURTROOM). SEE CORRECTED DOCUMENT #144**Hearing Set (related document(s)140 Objection to Debtor's Claim of Exemptions) Hearing scheduled for 4/4/2013 at 11:15 AM at Dubuque Court Room. (jhub) Modified on 3/15/2013 to correct court location (jhub). (Entered: 03/15/2013)
2013-03-15 144 0 NOTICE CORRECTING LOCATION OF HEARING (related document(s)140 Objection to Debtor's Claim of Exemptions) Hearing scheduled for 4/4/2013 at 11:15 AM at Dubuque Court - Fed Bldg. (jhub) (Entered: 03/15/2013)
2013-03-25 145 0 INCORRECT FORM. SEE ENTRY #146 FOR CORRECT COURT COSTS. Court Costs Due (ssti) Modified on 3/26/2013 (chal). (Entered: 03/25/2013)
2013-03-26 146 0 Court Costs Due (chal) (Entered: 03/26/2013)
2013-04-02 147 0 Motion to Continue Hearing On Objection to Debtor's Claim of Exemptions, Objection Filed by Sheryl Schnittjer (related document(s)140 Objection to Debtor's Claim of Exemptions, 142 Objection). (Stensland, Abbe) (Entered: 04/02/2013)
2013-04-02 148 0 Order Granting Motion To Continue Hearing On (Related Doc # 147) Objection to Debtor's Claim of Exemptions Dated and Entered on 4/2/2013. Hearing scheduled for 6/6/2013 at 11:00 AM at Dubuque Court - Fed Bldg. (nbec) (RE: related document(s)140 Objection to Debtor's Claim of Exemptions) (Entered: 04/02/2013)
2013-04-10 149 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 29) To Capital One Bank (USA), N.A. Filed by Capital One Bank (USA), N.A. by American InfoSource LP as agent (American InfoSource) (Entered: 04/10/2013)
2013-04-10 150 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 30) To Capital One Bank (USA), N.A. Filed by Capital One Bank (USA), N.A. by American InfoSource LP as agent (American InfoSource) (Entered: 04/10/2013)
2013-04-13 151 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)149 Transfer of Claim) Notice Date 04/13/2013. (Admin.) (Entered: 04/14/2013)
2013-04-13 152 0 Notice of Transfer of Claim with BNC Certificate of Mailing (related document(s)150 Transfer of Claim) Notice Date 04/13/2013. (Admin.) (Entered: 04/14/2013)
2013-06-03 153 0 Motion to Approve Compromise under Rule 9019 Filed by Sheryl Schnittjer (Stensland, Abbe) (Entered: 06/03/2013)
2013-06-03 154 0 Notice Setting Bar Date for Objections Re: Motion to Approve Compromise under Rule 9019 - Filed by Sheryl Schnittjer (related document(s)153 Motion to Approve Compromise under Rule 9019). Objections due by 6/24/2013. (Stensland, Abbe) (Entered: 06/03/2013)
2013-06-28 155 0 Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 153) Dated and Entered on 6/28/2013. (tsta) (Entered: 06/28/2013)
2013-07-31 156 0 Motion to Retain Assets After Closing of Case Filed by Sheryl Schnittjer (Schnittjer, Sheryl) (Entered: 07/31/2013)
2013-07-31 157 0 Notice Setting Bar Date for Objections Re: Motion - to Retain Asset After Closing of Case Filed by Sheryl Schnittjer (related document(s)156 Motion). Objections due by 8/21/2013. (Schnittjer, Sheryl) (Entered: 07/31/2013)
2013-08-23 158 0 Order Re: Motion to Retain Asset After Closing of Case (Related Doc # 156) Dated and Entered on 8/23/2013. (nbec) (Entered: 08/23/2013)
2013-10-18 159 0 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals without notice filed on behalf of Trustee Sheryl Schnittjer The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee Daniel M. McDermott. (Attachments: # 1 Attorney Fee Application)(United States Trustee Daniel M. McDermott) (Entered: 10/18/2013)
2013-10-18 160 0 Notice of Trustee's Final Report and Applications for Compensation (NFR) Filed by Sheryl Schnittjer (related document(s)159 Ch. 7 Trustee's Final Report (TFR)). Objections due by 11/8/2013. (Schnittjer, Sheryl) (Entered: 10/18/2013)
2013-10-20 161 0 BNC Certificate of Mailing (related document(s)160 Notice of Trustee's Final Report (Ch 7)) Notice Date 10/20/2013. (Admin.) (Entered: 10/21/2013)