Case details

Court: ilcb
Docket #: 11-90276
Case Name: Jay Allen Pickett
PACER case #: 96768
Date filed: 2011-02-27
Date terminated: 2016-08-12
Assigned to: Judge Thomas L. Perkins

Parties

Represented Party Attorney & Contact Info
Jay Allen Pickett
Debtor
6971 Old Dam Rd Georgetown, IL 61846 VERMILION-IL 2174-662-1965 SSN / ITIN: xxx-xx-3863
Brian C Lawlyes
15 N Vermilion St Danville, IL 61832 (217) 443-3431 Email:

Tammy Colleen Pickett
Joint Debtor
6971 Old Dam Rd Georgetown, IL 61846 VERMILION-IL 2174-662-1965 SSN / ITIN: xxx-xx-8600
Brian C Lawlyes
(See above for address)

Marsha L Combs-Skinner
Trustee
Chapter 13 Standing Bankruptcy Trustee 108 S. Broadway PO Box 349 Newman, IL 61942 217-837-9730
Marsha L Combs-Skinner
Chapter 13 Standing Bankruptcy Trustee 108 S. Broadway PO Box 349 Newman, IL 61942 217-837-9730 Fax : 217-837-2662 Email:

Kevin Hays
Office of Chapter 13 Standing Trustee 108 S. Broadway PO Box 349 Newman, IL 61942 217-837-9730 Fax : 217837-2662 Email:

U.S. Trustee
U.S. Trustee
Office Of Nancy J. Gargula U.S. Trustee 401 Main St #1100 Peoria, IL 61602 309-671-7854

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-02-27 1 0 Chapter 13 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 274 filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Lawlyes, Brian) (Entered: 02/27/2011)
2011-02-27 2 0 Certification of Credit Counseling Filed by Brian C Lawlyes on behalf of Jay Allen Pickett. (Lawlyes, Brian) (Entered: 02/27/2011)
2011-02-27 3 0 Certification of Credit Counseling Filed by Brian C Lawlyes on behalf of Tammy Colleen Pickett. (Lawlyes, Brian) (Entered: 02/27/2011)
2011-02-27 4 0 Meeting of Creditors with 341(a) meeting to be held on 04/27/2011 at 11:00 AM at 208 Federal Bldg-Danville, IL Objections for Discharge due by 06/26/2011 Proof of Claim due by 07/26/2011 and Notice re: Financial Management Course Requirement (Lawlyes, Brian) (Entered: 02/27/2011)
2011-02-27 5 0 Debtor's Statement of Social Security Number(s) Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Lawlyes, Brian) (Entered: 02/27/2011)
2011-02-27 6 0 Chapter 13 Plan Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Lawlyes, Brian) (Entered: 02/27/2011) 2015-06-09 07:56:06 d3c91e2768ddf21cc27b61ebfc34da53d45b8dac
2011-02-28 7 0 Order Requiring Missing Documents . Missing Documents Due by 3/14/2011. (court, dphi) (Entered: 02/28/2011)
2011-02-28 8 0 Ch 13 341 Notice/Plan Generated to BNC. Last day to Object to Confirmation of plan 5/17/2011. (court, dphi) (Entered: 02/28/2011) 2015-05-19 02:47:12 51d407c24156872f8e32b73cc582a9b97611cfd0
8 1
2011-02-28 9 0 Notice Requiring Domestic Support Obligation Certification (Required to Obtain a Discharge) (court, dphi) (Entered: 02/28/2011)
2011-02-28 10 0 (Text-only order, no associated pdf) Order Approving Attorney Fees as Filed for Brian C Lawlyes, Debtor's Attorney, Fees awarded: $3300.00, Expenses awarded: $.0; Awarded on 2/28/2011 . (court, dphi) (Entered: 02/28/2011)
2011-03-02 11 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Ch 13 341 Notice/Plan Generated to BNC and Objection to Confirmation Deadline) No. of Notices: 6. Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-02 12 0 BNC Certificate of Mailing (RE: related document(s)9 Requiring Domestic Support Obligation Certification (Required to Obtain a Discharge)) No. of Notices: 1. Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-02 13 0 BNC Certificate of Mailing (RE: related document(s)4 Meeting (Chapter 13) and Notice re Financial Management Course Requirement) No. of Notices: 1. Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-02 14 0 BNC Certificate of Mailing (RE: related document(s)7 Order Requiring Missing Documents) No. of Notices: 1. Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-02 15 0 BNC Certificate of Mailing - PDF Document (RE: related document(s)8 Ch 13 341 Notice/Plan Generated to BNC and Objection to Confirmation Deadline) No. of Notices: 3. Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-15 16 0 7 Day Notice Order (RE: related document(s)7 Order Requiring Missing Documents). Required Document re: Ch 13 Statement of Current Monthly Income to be filed by 3/22/2011. (court, dphi) (Entered: 03/15/2011)
2011-03-15 17 0 Courts Certificate of Mailing. Mailed to: Jay & Tammy Pickett (RE: related document(s)16 7 Day Notice Order) (court, dphi) (Entered: 03/15/2011)
2011-03-17 18 0 BNC Certificate of Mailing (RE: related document(s)16 7 Day Notice Order) No. of Notices: 1. Service Date 03/17/2011. (Admin.) (Entered: 03/17/2011)
2011-03-23 19 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Lawlyes, Brian) (Entered: 03/23/2011)
2011-05-13 20 0 Order for Debtor's Employer to Pay Trustee . (court, dtow) (Entered: 05/13/2011)
2011-05-18 21 0 Report Filed by Trustee Marsha L Combs-Skinner. (Combs-Skinner, Marsha) (Entered: 05/18/2011)
2011-05-18 22 0 Hearing Set (RE: related document(s)6 Chapter 13 Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) Hearing to be held on 6/28/2011 at 10:00 AM Room 120-Danville, IL for 6, (court, dphi) (Entered: 05/18/2011)
2011-06-27 23 0 Notice Requiring Debtor(s) Certification of Financial Management Course. (Admin) (Entered: 06/27/2011)
2011-06-27 24 0 Amended Schedules Schedule B, Schedule C, First Amended, Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Attachments: 1 Exhibit Declaration Concerning Amended Schedules) (Lawlyes, Brian) (Entered: 06/27/2011)
2011-06-28 25 0 Hearing Held (RE: related document(s)6 Chapter 13 Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) (court, dphi) (Entered: 06/28/2011)
2011-06-28 26 0 Hearing Set (RE: related document(s)6 Chapter 13 Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) Hearing to be held on 7/26/2011 at 10:00 AM Room 120-Danville, IL for 6, (court, dphi) (Entered: 06/28/2011)
2011-06-29 27 0 BNC Certificate of Mailing (RE: related document(s)23 Notice Requiring Debtor(s) Certification of Financial Management Course.) No. of Notices: 1. Service Date 06/29/2011. (Admin.) (Entered: 06/29/2011)
2011-07-20 28 0 First Amended Plan Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett (RE: related document(s)6 Chapter 13 Plan Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett.). (Lawlyes, Brian) (Entered: 07/20/2011) 2015-05-26 11:43:57 cb79615d49a57b834899344f1650c3752d8aebab
2011-07-20 29 0 Amended Schedules Schedule I, Schedule J , First Amended, Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett. (Attachments: 1 Exhibit Declaration Concerning Amended Schedules) (Lawlyes, Brian) (Entered: 07/20/2011)
2011-07-26 30 0 Hearing Held (RE: related document(s)6 Chapter 13 Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) (court, dphi) (Entered: 07/26/2011)
2011-07-26 31 0 Notice Scheduling Objections to Amended Plan (RE: related document(s)28 Amended Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) Last day to Object to Confirmation of plan: 8/25/2011. (court, dphi) (Entered: 07/26/2011)
2011-07-27 32 0 Amended Order (RE: related document(s)20 Order To Pay Wages). (court, dphi) (Entered: 07/27/2011)
2011-07-28 33 0 BNC Certificate of Mailing (RE: related document(s)31 Objection to Amended Plan Notice) No. of Notices: 8. Service Date 07/28/2011. (Admin.) (Entered: 07/28/2011)
2011-07-28 34 0 BNC Certificate of Mailing - PDF Document (RE: related document(s)31 Objection to Amended Plan Notice) No. of Notices: 8. Service Date 07/28/2011. (Admin.) (Entered: 07/28/2011)
2011-08-03 35 0 Notice of Change of Address Filed by Creditor Ameren Illinois. (Millburg, Carroll) (Entered: 08/03/2011)
2011-08-25 36 0 Report Filed by Trustee Marsha L Combs-Skinner. (Combs-Skinner, Marsha) (Entered: 08/25/2011)
2011-08-26 37 0 Hearing Set (RE: related document(s)28 Amended Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) Hearing to be held on 9/27/2011 at 10:00 AM Room 120-Danville, IL for 28, (court, dphi) (Entered: 08/26/2011)
2011-09-27 38 0 Hearing Held (RE: related document(s)28 Amended Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett) Hearing held deadline set re: Agreed Order Confirming due: 10/11/2011. (court, dphi) (Entered: 09/27/2011)
2011-10-12 39 0 7 Day Notice Order (RE: related document(s)28 Amended Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett). Required Document to be filed by 10/19/2011. (court, lblo) (Entered: 10/12/2011)
2011-10-12 40 0 Courts Certificate of Mailing. Mailed to: J and T Pickett (RE: related document(s)39 7 Day Notice Order) (court, lblo) (Entered: 10/12/2011)
2011-10-14 41 0 BNC Certificate of Mailing (RE: related document(s)39 7 Day Notice Order) No. of Notices: 1. Service Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
2011-10-19 42 0 Agreed Order Confirming Chapter 13 Plan (RE: related document(s)28 Amended Plan filed by Debtor Jay Allen Pickett, Joint Debtor Tammy Colleen Pickett). (court, dphi) (Entered: 10/19/2011)
42 1
2012-03-02 43 0 Motion for Relief from Stay (Fee) 6971 Old Dam Rd., Georgetown, IL 61846 Filed by Steven Rappin on behalf of CitiMortgage, Inc. (Attachments: # 1 Statement Accompanying Motion# 2 Mortgage) (Rappin, Steven) (Entered: 03/02/2012)
2012-03-02 44 0 Notice Scheduling Objections (RE: related document(s)43 Motion for Relief From Stay (Fee) filed by Creditor CitiMortgage, Inc.) Objections Due: 3/19/2012. (court, dtow) (Entered: 03/02/2012)
2012-03-04 45 0 BNC Certificate of Mailing (RE: related document(s)44 Notice Scheduling Objection Date) No. of Notices: 4. Notice Date 03/04/2012. (Admin.) (Entered: 03/05/2012)
2012-03-19 46 0 Objection to(related document(s): 43 Motion for Relief from Stay (Fee) 6971 Old Dam Rd., Georgetown, IL 61846 filed by Creditor CitiMortgage, Inc.) Filed by Brian C Lawlyes on behalf of Jay Allen Pickett, Tammy Colleen Pickett (Lawlyes, Brian) (Entered: 03/19/2012) 2015-05-26 11:45:24 226143dfb6e99388bb540de3790b44c92e2413d9
2012-03-20 47 0 Lift Stay Preliminary Hearing Notice and Order (RE: related document(s)43 Motion for Relief From Stay (Fee) filed by Creditor CitiMortgage, Inc.). Hearing to be held on 4/24/2012 at 10:00 AM Room 120-Danville, IL for 43, (court, dphi) (Entered: 03/20/2012) 2015-06-04 10:30:02 fe694a4c7ff525580af0894ad2e074714e18b2d8
2012-03-22 48 0 BNC Certificate of Mailing (RE: related document(s)47 Lift Stay Preliminary Hearing Notice and Order) No. of Notices: 1. Notice Date 03/22/2012. (Admin.) (Entered: 03/23/2012)
2012-04-24 49 0 Hearing Held (RE: related document(s)43 Motion for Relief From Stay (Fee) filed by Creditor CitiMortgage, Inc.) (court, dphi) (Entered: 04/24/2012)
2012-04-24 50 0 Order Denying Motion For Relief From Stay (Related Doc # 43) (court, dphi) (Entered: 04/24/2012)
50 1
2012-06-12 51 0 Motion to Compel Turnover of Tax Return Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 06/12/2012)
2012-06-12 52 0 Notice Scheduling Objections (RE: related document(s)51 Motion to Compel filed by Trustee Marsha L Combs-Skinner) Objections Due: 6/29/2012. (court, lblo) (Entered: 06/12/2012)
2012-06-14 53 0 BNC Certificate of Mailing (RE: related document(s)52 Notice Scheduling Objection Date) No. of Notices: 1. Notice Date 06/14/2012. (Admin.) (Entered: 06/15/2012)
2012-07-02 54 0 Court Notice Requesting Order (RE: related document(s)51 Motion to Compel filed by Trustee Marsha L Combs-Skinner) Order Due 7/16/2012. (court, dphi) (Entered: 07/02/2012)
2012-07-16 55 0 Order Granting Motion To Compel (Related Doc # 51) (court, dphi) (Entered: 07/16/2012)
2012-07-18 56 0 BNC Certificate of Mailing - PDF Document (RE: related document(s)55 Order on Motion to Compel) No. of Notices: 1. Notice Date 07/18/2012. (Admin.) (Entered: 07/19/2012)
2012-08-24 57 0 Motion to Show Cause Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 08/24/2012) 2015-06-04 10:22:11 a6c3b23a95a73f6a00d40f75cae90a66f1219c87
2012-08-24 58 0 Hearing Set (RE: related document(s)57 Motion to Show Cause filed by Trustee Marsha L Combs-Skinner) Hearing to be held on 9/25/2012 at 10:00 AM Room 120-Danville, IL for 57, (court, dphi) (Entered: 08/24/2012)
2012-08-26 59 0 BNC Certificate of Mailing - Hearing (RE: related document(s)58 Hearing (Bk Motion) Set) No. of Notices: 1. Notice Date 08/26/2012. (Admin.) (Entered: 08/27/2012)
2012-09-24 60 0 Motion to Withdraw Document (related document(s) 57 Motion to Show Cause) Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 09/24/2012)
2012-09-24 61 0 (Text-only order, no associated pdf) ORDER Withdrawing: (RE: related document(s)57 Motion to Show Cause filed by Trustee Marsha L Combs-Skinner). (court, dphi) (Entered: 09/24/2012)
2012-09-26 62 0 BNC Certificate of Mailing (RE: related document(s)61 Order Withdrawing Document) No. of Notices: 1. Notice Date 09/26/2012. (Admin.) (Entered: 09/27/2012)
2013-05-10 63 0 Motion to Compel Debtor to Submit Tax Returns Filed by Marsha L Combs-Skinner of Chapter 13 Standing Bankruptcy Trustee on behalf of Marsha L Combs-Skinner (Combs-Skinner, Marsha) (Entered: 05/10/2013)
2013-05-13 64 0 Hearing Set (RE: related document(s)63 Motion to Compel filed by Trustee Marsha L Combs-Skinner) Hearing to be held on 6/6/2013 at 09:00 AM Room 120-Danville, IL for 63, (court, dphi) (Entered: 05/13/2013)
2013-05-15 65 0 BNC Certificate of Mailing - Hearing (RE: related document(s)64 Hearing (Bk Motion) Set) No. of Notices: 1. Notice Date 05/15/2013. (Admin.) (Entered: 05/16/2013)
2013-06-03 66 0 Motion to Withdraw Document (related document(s) 63 Motion to Compel) Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 06/03/2013)
2013-06-04 67 0 (Text-only order, no associated pdf) ORDER Withdrawing: (RE: related document(s)63 Motion to Compel filed by Trustee Marsha L Combs-Skinner). (court, dphi) (Entered: 06/04/2013)
2013-06-06 68 0 BNC Certificate of Mailing (RE: related document(s)67 Order Withdrawing Document) No. of Notices: 1. Notice Date 06/06/2013. (Admin.) (Entered: 06/07/2013)
2013-09-24 69 0 Notice of Appearance and Request for Notice Filed by Nathan Reusch of Randall S. Miller & Associates, LLC on behalf of Carrington Mortgage Services, LLC. (Reusch, Nathan) (Entered: 09/24/2013)
2013-10-09 70 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CitiMortgage (Claim No. 5) To Carrington Mortgage Services, LLC. Fee Amount $25 Filed by Creditor Carrington Mortgage Services, LLC. (Jordan, Christopher) (Entered: 10/09/2013)
2013-10-11 71 0 BNC Certificate of Mailing (RE: related document(s)70 Transfer of Claim filed by Creditor Carrington Mortgage Services, LLC) No. of Notices: 2. Notice Date 10/11/2013. (Admin.) (Entered: 10/12/2013)
2014-05-15 72 0 Motion to Compel the Debtor to Submit Tax Returns Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 05/15/2014)
2014-05-16 73 0 Amended Motion or Application (related document(s): 72 Motion to Compel the Debtor to Submit Tax Returns filed by Trustee Marsha L Combs-Skinner) Filed by Marsha L Combs-Skinner Marsha L Combs-Skinner (Combs-Skinner, Marsha) (Entered: 05/16/2014)
2014-05-19 74 0 Notice Scheduling Objections (RE: related document(s)73 Amended Motion or Application filed by Trustee Marsha L Combs-Skinner) Objections Due: 6/5/2014. (court, dphi) (Entered: 05/19/2014)
2014-05-21 75 0 BNC Certificate of Mailing (RE: related document(s)74 Notice Scheduling Objection Date) No. of Notices: 1. Notice Date 05/21/2014. (Admin.) (Entered: 05/22/2014)
2014-06-04 76 0 Order Deficiency Notice (RE: related document(s)73 Amended Motion or Application filed by Trustee Marsha L Combs-Skinner) (court, dphi) (Entered: 06/04/2014)
2014-06-06 77 0 Order Granting an Amended Motion (Related Doc # 73) (court, mkil) (Entered: 06/06/2014)
2014-06-08 78 0 BNC Certificate of Mailing - PDF Document (RE: related document(s)77 Order on Amended Motion) No. of Notices: 1. Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)
2014-07-18 79 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Carrington Mortgage Services, LLC (Claim No. 5) To Selene Finance LP, as Servicer. Fee Amount $25 Filed by Creditor Selene Finance LP, as Servicer. (Ghidotti, Michelle) (Entered: 07/18/2014)
2014-07-20 80 0 BNC Certificate of Mailing (RE: related document(s)79 Transfer of Claim filed by Creditor Selene Finance LP, as Servicer) No. of Notices: 1. Notice Date 07/20/2014. (Admin.) (Entered: 07/21/2014)
2015-05-13 81 0 Motion to Compel the Debtors to Submit Tax Returns Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 05/13/2015)
2015-05-14 82 0 Notice Scheduling Objections (RE: related document(s)81 Motion to Compel filed by Trustee Marsha L Combs-Skinner) Objections Due: 5/31/2015. (court, dphi) (Entered: 05/14/2015)
2015-05-16 83 0 BNC Certificate of Mailing (RE: related document(s)82 Notice Scheduling Objection Date) No. of Notices: 1. Notice Date 05/16/2015. (Admin.) (Entered: 05/17/2015)
2015-06-02 84 0 Court Notice Requesting Order (RE: related document(s)81 Motion to Compel filed by Trustee Marsha L Combs-Skinner) Order Due 6/16/2015. (court, dphi) (Entered: 06/02/2015)
2015-06-15 85 0 Order Granting Motion To Compel (Related Doc # 81) (court, mkil) (Entered: 06/15/2015)
2015-06-17 86 0 BNC Certificate of Mailing - PDF Document (RE: related document(s)85 Order on Motion to Compel) No. of Notices: 1. Notice Date 06/17/2015. (Admin.) (Entered: 06/18/2015)
2015-11-13 87 0 STRICKEN BY DOC. #88. Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Selene Finance LP, as Servicer (Claim No. 5) To PRP II Pals Investments Trust. Fee Amount $25 Filed by Creditor PRP II Pals Investments Trust. (Singer, Lisa) Modified on 11/16/2015 (court, dphi). (Entered: 11/13/2015)
2015-11-16 88 0 Order Striking Incorrect or Incomplete Document (RE: related document(s)87 Transfer of Claim filed by Creditor PRP II Pals Investments Trust). (court, dphi) (Entered: 11/16/2015)
2015-11-18 89 0 BNC Certificate of Mailing (RE: related document(s)88 Order Striking Incorrect or Incomplete Document) No. of Notices: 2. Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
2015-12-01 90 0 Motion to Dismiss Case for Failure to Turnover Tax Returns Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 12/01/2015)
2015-12-02 91 0 Hearing and Objection to Trustees Motion to Dismiss (RE: related document(s)90 Motion to Dismiss Case filed by Trustee Marsha L Combs-Skinner) Hearing to be held on 1/27/2016 at 09:45 AM Courtroom C, 1st Floor - Urbana, IL for 90, Objections Due: 12/25/2015. (court, mkil) (Entered: 12/02/2015)
2015-12-04 92 0 BNC Certificate of Mailing (RE: related document(s)91 Hearing and Objection to Trustees Motion to Dismiss) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/05/2015)
2015-12-21 93 0 Motion to Withdraw Document (related document(s) 90 Motion to Dismiss Case) Filed by Kevin Hays of Office of Chapter 13 Standing Trustee on behalf of Marsha L Combs-Skinner (Hays, Kevin) (Entered: 12/21/2015)
2015-12-21 94 0 (Text-only order, no associated pdf) Order Withdrawing Trustee's Motion to Dismiss Case. (RE: related document(s)90 Motion to Dismiss Case filed by Trustee Marsha L Combs-Skinner). (court, dphi) (Entered: 12/21/2015)