Case details

Court: ilsb
Docket #: 14-41239
Case Name: Lyle D. Newell
PACER case #: 167755
Date filed: 2014-11-07
Assigned to: Honorable Laura K. Grandy

Parties

Represented Party Attorney & Contact Info
Lyle D. Newell
Debtor
400 E DeYoung Marion, IL 62959 WILLIAMSON-IL SSN / ITIN: xxx-xx-6050dba Satellites and Moredba Mycrete Engraving
Bradley P Olson
Law Office of Bradley P Olson 101 E DeYoung Marion, IL 62959 (618) 997-5262 Fax : (618) 985-5962 Email:

Patricia A. Newell
Joint Debtor
400 E DeYoung Marion, IL 62959 WILLIAMSON-IL SSN / ITIN: xxx-xx-4844
Bradley P Olson
(See above for address)

Bob G Kearney
Trustee
Trustee PO Box 998 Benton, IL 62812 (618) 435-3001 TERMINATED: 11/01/2015
United States Trustee
U.S. Trustee
Becker Bldg, Room 1100 401 Main St Peoria, IL 61602 (309) 671-7854
Russell C Simon
Trustee
Chapter 13 Trustee 24 Bronze Pointe Swansea, IL 62226 (618) 277-0086

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-11-07 1 0 Chapter 13 Voluntary Petition . Fee Amount $310. Filed by Lyle D. Newell, Patricia A. Newell. Government Proof of Claim due by 05/6/2015. (Olson, Bradley) (Entered: 11/07/2014)
2014-11-07 2 0 Statement of Social Security Number(s) Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 11/07/2014)
2014-11-07 3 0 Receipt of Voluntary Petition (Chapter 13)(14-41239) [misc,volp13a] ( 310.00) filing fee. Receipt number 6299221, amount $ 310.00. (U.S. Treasury) (Entered: 11/07/2014)
2014-11-07 4 0 Meeting of Creditors and Notice of Appointment of Trustee Bob G Kearney, with 341(a) meeting to be held on 01/15/2015 at 02:30 PM at 341 Mtg. Benton. Chapter 13 Proof of Claims due by 04/15/2015. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 60 days from the first date set for the Meeting of Creditors under sec. 341(a) Clk Ntc Re: B23 - 03/02/2015. ( Olson, Bradley) (Entered: 11/07/2014)
2014-11-07 5 0 Chapter 13 Plan Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 11/07/2014)
2014-11-08 6 0 Order directing debtor to commence plan payments within 30 days. Confirmation Date: 02/05/2015 (ADIuser) (Entered: 11/08/2014)
2014-11-10 7 0 Certificate of Credit Counseling Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 11/10/2014)
2014-11-10 8 0 Order on the Debtor(s) to pay $235.00 monthly by Money Order to the Trustee (ki) (Entered: 11/10/2014)
2014-11-10 9 0 Clerk's Evidence of Repeat Filings - Debtors had a prior bankruptcy, Case number 12-41220 (Chapter 13), filed 10/2/2012 and dismissed 9/24/2014. (ki) (Entered: 11/10/2014)
2014-11-12 10 0 BNC Certificate of Mailing. (related document(s)6 Commence Payments) No. of Notices: 1. Notice Date 11/12/2014. (Admin.) (Entered: 11/13/2014)
2014-11-12 11 0 BNC Certificate of Mailing. (related document(s)8 Wage Order) No. of Notices: 1. Notice Date 11/12/2014. (Admin.) (Entered: 11/13/2014)
2014-11-24 12 0 Certificate of Service Filed by Trustee Bob G Kearney (related document(s) 4 Meeting of Creditors Chapter 13). (kearb9) (Entered: 11/24/2014)
2014-12-02 13 0 Entry of Appearance and Request for Notice. (Singh, Ramesh) (Entered: 12/02/2014)
2014-12-08 14 0 Entry of Appearance and Request for Notice Filed by Creditor Banterra Bank. (Twomey, Michael) (Entered: 12/08/2014)
2015-01-05 15 0 Agreed Motion for Relief from Stay and Abandonment of Property Description of Property: 14593 Paulton Road, Pittsburg, Illinois 62974. Filed by Creditor Banterra Bank (Attachments: # 1 Exhibit Group A - Note # 2 Exhibit Group A - Mortgage # 3 Exhibit Group A - Change in Terms Agreement # 4 Exhibit B - Itemization # 5 Exhibit C - Affidavit) (Twomey, Michael) (Entered: 01/05/2015)
2015-01-06 16 0 Order and Notice to Filer of Errors and/or Deficiencies in Electronically Filed Documents (related document(s)15 Striking Agreed Motion for Relief From Stay and Abandonment filed by Creditor Banterra Bank). (nm) (Entered: 01/06/2015)
2015-01-06 17 0 Agreed Motion for Relief from Stay and Abandonment of Property Description of Property: 14593 Paulton Road, Pittsburg, Illinois 62974. Filed by Creditor Banterra Bank (Attachments: # 1 Exhibit Group A - Note # 2 Exhibit Group A - Mortgage # 3 Exhibit Group A - Change in Terms Agreement # 4 Exhibit B - Itemization # 5 Exhibit C - Affidavit) (Twomey, Michael) (Entered: 01/06/2015)
2015-01-06 18 0 Agreed Notice of Motion FOR RELIEF FROM STAY AND ABANDONMENT OF PROPERTY, PROVISION DIRECTING RESPONSE THERETO, AND SETTING HEARING ON OBJECTIONS, IF ANY Filed by Creditor Banterra Bank (related document(s)17 Motion for Relief From Stay filed by Creditor Banterra Bank). Objections to Motion due: 1/20/2015.Hearing scheduled for 2/4/2015 at 09:00 AM at Bankruptcy Court Benton. (Twomey, Michael) (Entered: 01/06/2015)
2015-01-07 19 0 Objection to Claim of IRS Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 01/07/2015)
2015-01-07 20 0 Notice of Hearing on Objection to Claim. Notice Served on 1/7/15 Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell (related document(s)19 Objection to Claim filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). Ddl to Respond to Objection to Claim: 2/6/2015.Hearing scheduled for 2/18/2015 at 09:00 AM at Bankruptcy Court Benton. (Olson, Bradley) (Entered: 01/07/2015)
2015-01-08 21 0 BNC Certificate of Mailing. (related document(s)16 Order) No. of Notices: 2. Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)
2015-01-16 22 0 Meeting of Creditors Held and Examination of Debtor (Kearney, Bob) (Entered: 01/16/2015)
2015-01-22 23 0 Order Granting Agreed Motion For Relief From Stay. IT IS FURTHER ORDERED that Banterra Bank is hereby granted leave to file an Amended Proof of Claim within 60 days of the entry of a Deficiency Judgment or sale of property leaving a deficiency balance, whichever is later. (Related Doc # 17) (nm) (Entered: 01/22/2015)
2015-01-26 24 0 First Entry of Appearance and Request for Notice Filed by Creditor Bank of Herrin. (Hughes, Kenneth) (Entered: 01/26/2015)
2015-01-26 25 0 Second Entry of Appearance and Request for Notice Filed by Creditor Bank of Herrin. (Reeves, Craig) (Entered: 01/26/2015)
2015-01-30 26 0 Motion for Relief from Stay and Abandonment of Property Description of Property: 14593 Paulton Road, Pittsburg, IL 62974. Fee Amount $ 176., Motion to Abandon, Property: 14593 Paulton Road, Pittsburg, IL 62974. Filed by Creditor Bank of Herrin (Attachments: # 1 Exhibit Affidavit of Compliance # 2 Exhibit Note 4660 and Mortgage # 3 Exhibit Modification Agreement 4660 # 4 Exhibit Modification Agreement 2-4660 # 5 Exhibit Note 4947 and Mortgage # 6 Exhibit Ext. Agreement 4947 # 7 Exhibit Note 40, etc. # 8 Exhibit Itemization to Motion) (Hughes, Kenneth) (Entered: 01/30/2015)
2015-01-30 27 0 Receipt of Motion for Relief From Stay(14-41239-lkg) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 6378448, amount $ 176.00. (U.S. Treasury) (Entered: 01/30/2015)
2015-01-30 28 0 Notice of Motion for Relief from Stay and Abandonment of Property Filed by Creditor Bank of Herrin (related document(s)26 Motion for Relief From Stay filed by Creditor Bank of Herrin, Motion to Abandon). Objections to Motion due: 2/13/2015.Hearing scheduled for 2/18/2015 at 09:00 AM at Bankruptcy Court Benton. (Hughes, Kenneth) (Entered: 01/30/2015)
2015-02-02 29 0 Objection to Confirmation of Plan Filed by Trustee Bob G Kearney (related document(s)5 Chapter 13 Plan filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (Kearney, Bob) (Entered: 02/02/2015)
2015-02-05 30 0 Hearing Scheduled (related document(s)29 Objection to Confirmation of the Plan filed by Trustee Bob G Kearney) Hearing before Judge Laura K. Grandy scheduled for 2/18/2015 at 09:00 AM at Bankruptcy Court Benton. Confirmation Date: 2/23/2015. (tk) (Entered: 02/05/2015)
2015-02-07 31 0 BNC Certificate of Mailing. (related document(s)30 Hearing Scheduled) No. of Notices: 1. Notice Date 02/07/2015. (Admin.) (Entered: 02/07/2015)
2015-02-09 32 0 Order (related document(s)19 Sustaining Objection to Claim filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). IT IS FURTHER ORDERED that Respondents claim, claim number 2, is stricken for all unassessed liability not filed. IT IS FURTHER ORDERED that the general unsecured claim for 2002 taxes in the amount of $67327.36 is allowed. (nm) (Entered: 02/09/2015)
2015-02-17 33 0 Order Granting Motion For Relief From Stay (Related Doc # 26), Granting Motion To Abandon (Related Doc # 26) (nm) (Entered: 02/17/2015)
2015-02-18 34 0 Minutes of Court (related document(s)29 Resolving Objection to Confirmation of the Plan filed by Trustee Bob G Kearney). Confirmation Date: 3/27/2015. Deadline to File Amended CH13 Plan: 3/20/2015. (tk) (Entered: 02/18/2015)
2015-02-18 35 0 Amended Schedules E Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 02/18/2015)
2015-02-18 36 0 Amended Declaration Concerning Debtor's Schedule Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 02/18/2015)
2015-02-18 37 0 Certificate of Service Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell (related document(s)35 Amended Schedules (No Fee) filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell, 36 Declaration Concerning Debtor's Schedule filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (Olson, Bradley) (Entered: 02/18/2015)
2015-02-19 38 0 BNC Certificate of Mailing. (related document(s)33 Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 02/19/2015. (Admin.) (Entered: 02/20/2015)
2015-02-23 39 0 Receipt of Amended Schedules (No Fee)(4:14-bk-41239) [misc,amdscnfa] ( 30.00) filing fee. Receipt number 6399772, amount $ 30.00. (U.S. Treasury) (Entered: 02/23/2015)
2015-03-04 40 0 Notice of Requirement to File a Certification of Completion of Course in Personal Financial Management (ADIuser) (Entered: 03/04/2015)
2015-03-06 41 0 BNC Certificate of Mailing. (related document(s)40 Notice to File B23) No. of Notices: 3. Notice Date 03/06/2015. (Admin.) (Entered: 03/07/2015)
2015-03-20 42 0 First Amended Chapter 13 Plan after Act of 2005 Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. Ddl to Object to Amended CH13 Plan 4/10/2015. (Olson, Bradley) (Entered: 03/20/2015)
2015-04-01 43 0 Objection to Amended Plan Filed by Trustee Bob G Kearney (related document(s)42 Amended Chapter 13 Plan after Act of 2005 filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (Kearney, Bob) (Entered: 04/01/2015)
2015-04-13 44 0 Hearing Scheduled (related document(s)43 Objection to First Amended Plan filed by Trustee Bob G Kearney) Hearing before Judge William V. Altenberger scheduled for 5/12/2015 at 09:00 AM at Bankruptcy Court Benton. Confirmation Date: 5/18/2015. (ko) (Entered: 04/13/2015)
2015-04-15 45 0 BNC Certificate of Mailing. (related document(s)44 Hearing Scheduled) No. of Notices: 1. Notice Date 04/15/2015. (Admin.) (Entered: 04/15/2015)
2015-05-05 46 0 Trustee's Recommendation Filed by Trustee Bob G Kearney (related document(s)42 Amended Chapter 13 Plan after Act of 2005 filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (Kearney, Bob) (Entered: 05/05/2015)
2015-05-06 47 0 Order (related document(s)43 Mooting Objection to Amended Plan filed by Trustee Bob G Kearney). (rh) (Entered: 05/06/2015)
2015-05-06 48 0 Order Confirming Chapter 13 Plan (related document(s)42 Amended Chapter 13 Plan after Act of 2005 filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (rh) (Entered: 05/06/2015)
2015-05-08 49 0 BNC Certificate of Mailing. (related document(s)48 Order Confirming Chapter 13 Plan) No. of Notices: 71. Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
2015-07-24 50 0 Entry of Appearance and Request for Notice. (Weisman, Gilbert) (Entered: 07/24/2015)
2015-11-01 51 0 Notice of Appointment of Successor Chapter 13 Standing Trustee Russell C. Simon. (ADIuser) (Entered: 11/01/2015)
2016-02-05 52 0 Statement of Accounting for Transferred Cases . (Simon, Russell) (Entered: 02/05/2016)
2016-03-01 53 0 Motion to Dismiss Case for Failure to Make Plan Payments Filed by Trustee Russell C Simon (Simon, Russell) (Entered: 03/01/2016)
2016-03-02 54 0 Order Granting Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc # 53) Deadline to File Motion to Reinstate Case: 3/16/2016. (ki) (Entered: 03/02/2016)
2016-03-04 55 0 BNC Certificate of Mailing. (related document(s)54 Order on Motion to Dismiss Case for Failure to Make Plan Payments) No. of Notices: 4. Notice Date 03/04/2016. (Admin.) (Entered: 03/05/2016)
2016-03-09 56 0 Motion to Reinstate Case (related document(s)54 Order on Motion to Dismiss Case for Failure to Make Plan Payments) Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell (Olson, Bradley) (Entered: 03/09/2016)
2016-03-09 57 0 Notice of Change of Address Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell. (Olson, Bradley) (Entered: 03/09/2016)
2016-03-10 58 0 Order and Notice to Filer of Errors and/or Deficiencies (related document(s)56 Striking Motion to Reinstate Case filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (ki) (Entered: 03/10/2016)
2016-03-12 59 0 BNC Certificate of Mailing. (related document(s)58 Order) No. of Notices: 1. Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016)
2016-03-14 60 0 Motion to Reinstate Case (related document(s) deseqno196 Update Motion Deadlines (Bk)) Filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell (Olson, Bradley) (Entered: 03/14/2016)
2016-03-17 61 0 Response (NO OBJECTION) to Filed by Trustee Russell C Simon (related document(s)60 Motion to Reinstate Case filed by Debtor Lyle D. Newell, Joint Debtor Patricia A. Newell). (Simon, Russell) (Entered: 03/17/2016)
2016-03-18 62 0 Order Granting Motion To Reinstate Case (Related Doc # 60) (ki) (Entered: 03/18/2016)