Case details

Court: ilnb
Docket #: 12-83528
Case Name: Jose L Flores
PACER case #: 1168582
Date filed: 2012-09-17
Assigned to: Honorable Judge Thomas M. Lynch

Parties

Represented Party Attorney & Contact Info
Jose L Flores
Debtor
4601 Linview Dr. Rockford, IL 61109 WINNEBAGO-IL SSN / ITIN: xxx-xx-3167
Jason Blust
Law Office of Jason Blust, LLC 211 W. Wacker Drive Ste. 200 Chicago, IL 60606 312 273-5001 Fax : 312-273-5022 Email:

Joseph S Davidson
The Wirbicki Law Group, LLC 33 West Monroe Street Suite 1140 Chicago, IL 60603 312-360-9455 Fax : 312-360-9461 Email:
TERMINATED: 07/10/2013

Andrew K. Weiss
The Garden City Group, Inc. 190 S. LaSalle St. Suite 1925 Chicago, IL 60603 (312) 499-6977 Email:
TERMINATED: 05/02/2014

Lydia Meyer
Trustee
Lydia Meyer - 13 Trustee P.o. Box 14127 Rockford, IL 61105-4127 815-968-5354
Lydia Meyer
Lydia Meyer - 13 Trustee P.o. Box 14127 Rockford, IL 61105-4127 815-968-5354 Email:

Fiona M. Whelan
Lydia S. Meyer, Trustee 308 W. State Street, Suite 212 Rockford, IL 61101 815-968-5354 Fax : 815-968-5368 Email:

Patrick S Layng
U.S. Trustee
Office of the U.S. Trustee, Region 11 780 Regent St. Suite 304 Madison, WI 53715 608-264-5522

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-09-17 1 0 Chapter 13 Voluntary Petition Fee Amount $281, Filed by Joseph Davidson on behalf of Jose L Flores Government Proof of Claim due by 03/18/2013.Chapter 13 Plan due by 10/1/2012. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 2 0 Chapter 13 Plan Filed by Joseph Davidson on behalf of Jose L Flores. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 3 0 Declaration Re: Electronic Filing of Petition and Accompanying Documents. Filed by Joseph Davidson on behalf of Jose L Flores. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 4 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by Joseph Davidson on behalf of Jose L Flores. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 5 0 Statement of Social Security Number(s) Filed by Joseph Davidson on behalf of Jose L Flores. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 6 0 Certificate of Credit Counseling Filed by Joseph Davidson on behalf of Jose L Flores. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-17 7 0 Meeting of Creditors with 341(a) meeting to be held on 10/30/2012 at 11:30 AM at Stewart Square, 308 West State Street, Rm. 40, Rockford, Illinois 61101. Confirmation hearing to be held on 11/30/2012 at 10:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. Proof of Claim due by 01/28/2013. Objection to Dischargeability due by 12/31/2012. (Davidson, Joseph) (Entered: 09/17/2012)
2012-09-18 8 0 Receipt of Voluntary Petition (Chapter 13)(12-83528) [misc,volp13a] ( 281.00) Filing Fee. Receipt number 21236410. Fee Amount $ 281.00 (U.S. Treasury) (Entered: 09/18/2012)
2012-09-18 9 0 Request for Chapter 13 341 Meeting of Creditors . (Dixon, Lisa) (Entered: 09/18/2012)
2012-09-18 10 0 BNC Certificate of Notice - Meeting of Creditors. (RE: 9 Chapter 13 341 Meeting of Creditors). No. of Notices: 11. Notice Date 09/20/2012. (Admin.) (Entered: 09/20/2012)
2012-09-18 11 0 BNC Certificate of Notice - PDF Document. (RE: 2 Chapter 13 Plan). No. of Notices: 9. Notice Date 09/20/2012. (Admin.) (Entered: 09/20/2012)
2012-09-26 12 0 Notice of Appearance and Request for Notice Filed by Andrew J Nelson on behalf of Wells Fargo Bank, N.A./HSBC Bank USA, National Association, as Trustee for GSMPS 2005-RP1. (Nelson, Andrew) (Entered: 09/26/2012)
2012-10-16 13 0 Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by David Gallagher on behalf of Jose L Flores. (Gallagher, David) (Entered: 10/16/2012)
2012-10-31 14 0 Affidavit Requesting Confirmation Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 10/31/2012)
2012-10-31 15 0 Notice of Filing Affidavit Requesting Confirmation Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 14 Affidavit). (Weiss, Andrew) (Entered: 10/31/2012)
2012-11-02 16 0 Objection to Confirmation of Plan Filed by Lydia Meyer on behalf of Lydia Meyer (RE: 2 Chapter 13 Plan). (Attachments: # 1 Proposed Order)(Meyer, Lydia) (Entered: 11/02/2012)
2012-11-08 17 0 Docketed on Wrong Case, Filer Notified to Refile Notice of Motion and Application for Compensation for Michelle K Hinds, Debtor's Attorney, Fee: $3500, Expenses: $0. Filed by Michelle K Hinds. Hearing scheduled for 11/30/2012 at 11:00 AM at Will County Court Annex, 57 N. Ottawa St., Rm 201 Joliet, IL 60432. (Attachments: # 1 Service List# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Order) (Hinds, Michelle) Modified on 11/9/2012 (Gossett, Valerie). (Entered: 11/08/2012)
2012-11-09 18 0 CORRECTIVE ENTRY Docketed on Wrong Case, Filer Notified to Refile (RE: 17 Application for Compensation). (Gossett, Valerie) (Entered: 11/09/2012)
2012-11-09 19 0 Notice of Motion and Application for Compensation for Andrew K. Weiss, Debtor's Attorney, Fee: $3500, Expenses: $0. Filed by Andrew K. Weiss. Hearing scheduled for 11/30/2012 at 10:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Service List# 2 Exhibit A# 3 Exhibit B# 4 Proposed Order) (Weiss, Andrew) (Entered: 11/09/2012)
2012-11-30 20 0 (E)Confirmation Hearing Continued. Confirmation Hearing to be held on 12/14/2012 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 11/30/2012. (Kuczynski, Mimi) (Entered: 11/30/2012)
2012-11-30 21 0 (E)Hearing Continued (RE: 19 Compensation WITH Notice of Motion). hearing scheduled for 12/14/2012 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 11/30/2012. (Kuczynski, Mimi) (Entered: 11/30/2012)
2012-12-10 22 0 Amended Schedule(s) :E, Fee Amount $30. Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 12/10/2012)
2012-12-10 23 0 Amended Statement of Financial Affairs Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 12/10/2012)
2012-12-10 24 0 Amended Disclosure of Compensation of Attorney for Debtor Rule 2016(b), Form 203 Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 12/10/2012)
2012-12-10 25 0 Declaration Re: Electronic Filing for Documents Filed After Petition. Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 22 Amended Schedules (Fee), 23 Statement of Financial Affairs). (Weiss, Andrew) (Entered: 12/10/2012)
2012-12-10 26 0 Notice of Filing Amended Schedule E, Amended Statement of Financial Affairs and Amended Form 2016(b) Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 22 Amended Schedules (Fee), 23 Statement of Financial Affairs, 24 Disclosure of Compensation of Attorney for Debtor Rule 2016(b), Form 203). (Weiss, Andrew) (Entered: 12/10/2012)
2012-12-11 27 0 Receipt of Amended Schedules (Fee)(12-83528) [misc,amdschdf] ( 30.00) Filing Fee. Receipt number 21966869. Fee Amount $ 30.00 (re:Doc# 22) (U.S. Treasury) (Entered: 12/11/2012)
2012-12-12 28 0 Notice of Chapter 13 Bankruptcy Filing Filed by Trustee Lydia Meyer. (Meyer, Lydia) (Entered: 12/12/2012)
2012-12-14 29 0 (E)Confirmation Hearing Continued. Confirmation Hearing to be held on 02/08/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 12/14/2012. (Kuczynski, Mimi) (Entered: 12/14/2012)
2012-12-14 30 0 (E)Hearing Continued (RE: 19 Compensation WITH Notice of Motion). hearing scheduled for 02/08/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 12/14/2012. (Kuczynski, Mimi) (Entered: 12/14/2012)
2012-12-20 31 0 Order Case Reassigned. Judge Thomas M. Lynch added to case. Involvement of Judge Manuel Barbosa terminated. Signed on 12/20/2012 (ilnbadi) (Entered: 01/01/2013)
2013-02-04 32 0 Amended Schedule(s) : J. Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-04 33 0 Amended Schedule(s) :E, Fee Amount $30. Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-04 34 0 Modified Chapter 13 Plan Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-04 35 0 Declaration Re: Electronic Filing for Documents Filed After Petition. Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 32 Amended Schedules (No Fee), 33 Amended Schedules (Fee)). (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-04 36 0 Notice of Filing Amended Schedule E, Amended Schedule J and Amended Chapter 13 Plan Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 32 Amended Schedules (No Fee), 33 Amended Schedules (Fee), 34 Modified Chapter 13 Plan). (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-04 37 0 Notice of Hearing Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 34 Modified Chapter 13 Plan). Hearing scheduled for 3/8/2013 at 10:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Weiss, Andrew) (Entered: 02/04/2013)
2013-02-06 38 0 Receipt of Amended Schedules (Fee)(12-83528) [misc,amdschdf] ( 30.00) Filing Fee. Receipt number 22473062. Fee Amount $ 30.00 (re:Doc# 33) (U.S. Treasury) (Entered: 02/06/2013)
2013-02-05 39 0 BNC Certificate of Notice - PDF Document. (RE: 34 Modified Chapter 13 Plan). No. of Notices: 15. Notice Date 02/07/2013. (Admin.) (Entered: 02/07/2013)
2013-02-08 40 0 (E)Confirmation Hearing Continued. Confirmation Hearing to be held on 03/22/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 02/08/2013. (Kuczynski, Mimi) (Entered: 02/10/2013)
2013-02-08 41 0 (E)Hearing Continued (RE: 19 Compensation WITH Notice of Motion). hearing scheduled for 03/22/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 02/08/2013. (Kuczynski, Mimi) (Entered: 02/10/2013)
2013-02-12 42 0 Objection to Confirmation of Plan Filed by Fiona M. Whelan on behalf of Lydia Meyer (RE: 34 Modified Chapter 13 Plan). (Attachments: # 1 Proposed Order)(Whelan, Fiona) (Entered: 02/12/2013)
2013-03-22 43 0 (E)Confirmation Hearing Continued. Confirmation Hearing to be held on 05/10/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 03/22/2013. (Kuczynski, Mimi) (Entered: 03/24/2013)
2013-03-22 44 0 (E)Hearing Continued (RE: 19 Compensation WITH Notice of Motion). hearing scheduled for 05/10/2013 at 10:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 03/22/2013. (Kuczynski, Mimi) (Entered: 03/24/2013)
2013-03-26 45 0 Modified Chapter 13 Plan Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 03/26/2013)
2013-03-26 46 0 Notice of Filing Amended Chapter 13 Plan Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 45 Modified Chapter 13 Plan). (Weiss, Andrew) (Entered: 03/26/2013)
2013-03-28 47 0 Objection to Confirmation of Plan Filed by Lydia Meyer on behalf of Lydia Meyer (RE: 45 Modified Chapter 13 Plan). (Attachments: # 1 Proposed Order)(Meyer, Lydia) (Entered: 03/28/2013)
2013-03-27 48 0 BNC Certificate of Notice - PDF Document. (RE: 45 Modified Chapter 13 Plan). No. of Notices: 18. Notice Date 03/29/2013. (Admin.) (Entered: 03/29/2013)
2013-04-22 49 0 Incorrect PDF, Filer Notified to Refile Amended Schedule(s) : J. Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) Modified on 4/23/2013 (Gossett, Valerie). (Entered: 04/22/2013)
2013-04-22 50 0 Notice of Filing Amended Amended Schedule J Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 49 Amended Schedules (No Fee)). (Weiss, Andrew) (Entered: 04/22/2013)
2013-04-22 51 0 Declaration Re: Electronic Filing for Documents Filed After Petition. Filed by Andrew K. Weiss on behalf of Jose L Flores (RE: 49 Amended Schedules (No Fee)). (Weiss, Andrew) (Entered: 04/22/2013)
2013-04-23 52 0 CORRECTIVE ENTRY Incorrect PDF, Filer Notified to Refile (RE: 49 Amended Schedules (No Fee)). (Gossett, Valerie) (Entered: 04/23/2013)
2013-05-10 53 0 Order Granting Application For Compensation (Related Doc # 19). Andrew K. Weiss, fees awarded: $3500.00, expenses awarded: $0.00. Signed on 5/10/2013. (Shabez, Cindy) (Entered: 05/13/2013)
2013-05-10 54 0 Order Confirming Chapter 13 Plan (RE: 45 Modified Chapter 13 Plan). Signed on 5/10/2013 (Shabez, Cindy) (Entered: 05/13/2013)
2013-06-03 55 0 Notice of Intent to pay claims Filed by Trustee Lydia Meyer. (Meyer, Lydia) (Entered: 06/03/2013)
2013-06-14 56 0 Notice of Motion and Motion to Dismiss for Debtor. Filed by Lydia Meyer on behalf of Lydia Meyer. Hearing scheduled for 7/26/2013 at 08:30 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order) (Meyer, Lydia) (Entered: 06/14/2013)
2013-07-10 57 0 Substitution of Attorney Filed by Andrew K. Weiss on behalf of Jose L Flores. (Weiss, Andrew) (Entered: 07/10/2013)
2013-07-16 58 0 Request for Service of Notices Filed by Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 07/16/2013)
2013-07-19 59 0 Notice of Motion and Motion to Dismiss for Failure to Make Plan Payments for Debtor. Filed by Lydia Meyer Hearing scheduled for 8/23/2013 at 08:50 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order) (Meyer, Lydia) (Entered: 07/19/2013)
2013-07-26 60 0 (E)Hearing Continued (RE: 56 Dismiss for Other Reasons). hearing scheduled for 08/23/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 07/26/2013. (Kuczynski, Mimi) (Entered: 07/26/2013)
2013-08-23 61 0 (E)Hearing Continued (RE: 59 Dismiss for Failure to Make Plan Payments). hearing scheduled for 09/06/2013 at 08:50 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 08/23/2013. (Kuczynski, Mimi) (Entered: 08/23/2013)
2013-08-23 62 0 (E)Order Withdrawing Motion to Dismiss (Related Doc # 56 ). Signed on 08/23/2013. (Kuczynski, Mimi) (Entered: 08/23/2013)
2013-08-28 63 0 Notice of Motion and Motion to Extend Time to file a claim under 1305(a)(1) Filed by Andrew K. Weiss on behalf of Jose L Flores. Hearing scheduled for 9/6/2013 at 09:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Weiss, Andrew) (Entered: 08/28/2013)
2013-08-28 64 0 Notice of Motion and Motion to Extend Time to file a claim under 1305(a)(1) Filed by Andrew K. Weiss on behalf of Jose L Flores. Hearing scheduled for 9/6/2013 at 09:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order) (Weiss, Andrew) (Entered: 08/28/2013)
2013-09-06 65 0 (E)Hearing Continued (RE: 59 Dismiss for Failure to Make Plan Payments). hearing scheduled for 10/04/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 09/06/2013. (Kuczynski, Mimi) (Entered: 09/06/2013)
2013-09-06 66 0 (E)Hearing Continued (RE: 63 Extend Time). hearing scheduled for 10/04/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 09/06/2013. (Kuczynski, Mimi) (Entered: 09/06/2013)
2013-09-06 67 0 (E)Hearing Continued (RE: 64 Extend Time). hearing scheduled for 10/04/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 09/06/2013. (Kuczynski, Mimi) (Entered: 09/06/2013)
2013-10-04 68 0 (E)Hearing Continued (RE: 64 Extend Time). hearing scheduled for 11/08/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 10/04/2013. (Kuczynski, Mimi) (Entered: 10/04/2013)
2013-10-04 69 0 (E)Hearing Continued (RE: 63 Extend Time). hearing scheduled for 11/08/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 10/04/2013. (Kuczynski, Mimi) (Entered: 10/04/2013)
2013-10-04 70 0 (E)Hearing Continued (RE: 59 Dismiss for Failure to Make Plan Payments). hearing scheduled for 11/08/2013 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 10/04/2013. (Kuczynski, Mimi) (Entered: 10/04/2013)
2013-11-08 71 0 (E)Order Withdrawing Motion to Extend Time (Related Doc # 64 ). Signed on 11/08/2013. (Kuczynski, Mimi) (Entered: 11/08/2013)
2013-11-08 72 0 (E)Order Withdrawing Motion to Dismiss for Failure to Make Plan Payments (Related Doc # 59 ). Signed on 11/08/2013. (Kuczynski, Mimi) (Entered: 11/08/2013)
2013-11-08 73 0 Order Granting Motion to Extend Time (Related Doc # 63). Signed on 11/8/2013. (Gossett, Valerie) (Entered: 11/12/2013)
2014-03-24 74 0 Notice of Motion and Motion To Substitute Attorney Filed by Jason Blust on behalf of Jose L Flores. Hearing scheduled for 4/4/2014 at 09:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order) (Blust, Jason) (Entered: 03/24/2014)
2014-04-03 75 0 Notice of Motion and Motion to Dismiss for Failure to Make Plan Payments for Debtor. Filed by Lydia Meyer Hearing scheduled for 5/2/2014 at 08:50 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order) (Meyer, Lydia) (Entered: 04/03/2014)
2014-04-04 76 0 (E)Hearing Continued (RE: 74 Substitute Attorney). hearing scheduled for 05/02/2014 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 04/04/2014. (Kuczynski, Mimi) (Entered: 04/04/2014)
2014-04-18 77 0 Disclosure of Compensation of Attorney for Debtor Rule 2016(b), Form 203 Filed by Jason Blust on behalf of Jose L Flores. (Blust, Jason) (Entered: 04/18/2014)
2014-05-02 78 0 (E)Hearing Continued (RE: 75 Dismiss for Failure to Make Plan Payments). hearing scheduled for 05/30/2014 at 08:50 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 05/02/2014. (Kuczynski, Mimi) (Entered: 05/02/2014)
2014-05-02 79 0 Order Granting Motion to Substitute Attorney adding Jason Blust for Jose L Flores, terminating Andrew K. Weiss. (Related Doc # 74). Signed on 5/2/2014. (Gossett, Valerie) (Entered: 05/02/2014)
2014-05-30 80 0 (E)Hearing Continued (RE: 75 Dismiss for Failure to Make Plan Payments). hearing scheduled for 06/27/2014 at 08:50 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 05/30/2014. (Kuczynski, Mimi) (Entered: 05/30/2014)
2014-06-20 81 0 Notice of Motion and Motion to Dismiss for Debtor. Filed by Lydia Meyer on behalf of Lydia Meyer. Hearing scheduled for 7/11/2014 at 08:30 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Proposed Order) (Meyer, Lydia) (Entered: 06/20/2014)
2014-06-27 82 0 (E)Hearing Continued (RE: 75 Dismiss for Failure to Make Plan Payments). hearing scheduled for 07/25/2014 at 08:45 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 06/27/2014. (Kuczynski, Mimi) (Entered: 06/27/2014)
2014-07-11 83 0 (E)Hearing Continued (RE: 81 Dismiss for Other Reasons). hearing scheduled for 08/08/2014 at 08:30 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 07/11/2014. (Clarke, Jody) (Entered: 07/11/2014)
2014-07-25 84 0 (E)Hearing Continued (RE: 75 Dismiss for Failure to Make Plan Payments). Final hearing scheduled for 08/08/2014 at 09:00 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 07/25/2014. (Clarke, Jody) (Entered: 07/25/2014)
2014-08-08 85 0 (E)Order Granting Motion to Dismiss for Debtor. (Related Doc # 81 ). Signed on 08/08/2014. (Clarke, Jody) (Entered: 08/08/2014)
2014-08-08 86 0 (E)Order Mooting Motion to Dismiss for Failure to Make Plan Payments (Related Doc # 75 ). Signed on 08/08/2014. (Clarke, Jody) (Entered: 08/08/2014)
2014-08-08 87 0 BNC Certificate of Notice - Notice of Dismissal (RE: 85 Order on Motion to Dismiss). No. of Notices: 16. Notice Date 08/10/2014. (Admin.) (Entered: 08/10/2014)