Case details

Court: innb
Docket #: 11-22497
Case Name: Corey Cunningham
PACER case #: 320421
Date filed: 2011-06-27
Assigned to: J. Philip Klingeberger

Parties

Represented Party Attorney & Contact Info
Corey Cunningham
Debtor
11911 Burr Street Crown Point, IN 46307 LAKE-IN SSN / ITIN: xxx-xx-9494
Amanda C. Hires
Law Office of Weiss & Schmidgall, PC Six West 73rd Ave. Merrillville, IN 46410 219-736-5297 Fax : 219-769-529 Email:

Christopher R. Schmidgall
Six W. 73rd Avenue Merrillville, IN 46410 (219) 736-5297 Fax : (219) 769-5297 Email:

Susan Cunningham
Joint Debtor
11911 Burr Street Crown Point, IN 46307 LAKE-IN SSN / ITIN: xxx-xx-0271
Amanda C. Hires
(See above for address)

Christopher R. Schmidgall
(See above for address)

Paul R. Chael
Trustee
401 West 84th Drive Suite C Merrillville, IN 46410 219-650-4015
Nancy J. Gargula
U.S. Trustee
One Michiana Square Building Suite 555 100 East Wayne Street South Bend, IN 46601-2349 574-236-8105

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-06-27 1 0 Chapter 13 Voluntary Petition, Summary of Schedules, Statistical Summary of Certain Liabilities and Related Data, Schedules A-J, Statement of Financial Affairs, Attorney Disclosure of Compensation, Verification of Matrix and Statement of Current Monthly Income and Disposable Income filed by Corey Cunningham, Susan Cunningham. (Schmidgall, Christopher) (Entered: 06/27/2011)
2011-06-27 2 0 Chapter 13 Plan Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Schmidgall, Christopher) (Entered: 06/27/2011)
2011-06-27 3 0 Certificate of Credit Counseling Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Schmidgall, Christopher) (Entered: 06/27/2011)
2011-06-27 4 0 Signature Page Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)1 Chapter 13 Voluntary Petition, All Schedules & Statements (fee)- Case Upload filed by Corey Cunningham, Susan Cunningham) (Schmidgall, Christopher) (Entered: 06/27/2011)
2011-06-27 5 0 Statement of Social Security Number(s) Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Schmidgall, Christopher) (Entered: 06/27/2011)
2011-06-27 6 0 341 Notice Generated. (kdr) (Entered: 06/27/2011)
2011-06-27 7 0 341 Notice Generated. (kdr) (Entered: 06/27/2011)
2011-06-28 8 0 Statement of Compliance Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham) (Attachments: 1 Fee Agreement) (Schmidgall, Christopher) (Entered: 06/28/2011)
2011-06-29 9 0 Request for Court to take Judicial Notice of Unfiled Tax Returns. (Chael (PS), Paul) (Entered: 06/29/2011)
2011-06-29 10 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)7 Generate 341 Notice). Service Date 06/29/2011. (Admin.) (Entered: 06/30/2011)
2011-06-30 11 0 Order to File Indiana Department of Revenue Tax Returns for Years 2007 by 8/5/2011.. (kdr) (Entered: 06/30/2011)
2011-07-03 12 0 BNC Certificate of Mailing.(related document(s)11 File Tax Returns). Service Date 07/03/2011. (Admin.) (Entered: 07/04/2011)
2011-07-21 13 0 Trustee's Initial Report & First Meeting Held (Chael, Paul) (Entered: 07/21/2011)
2011-07-21 14 0 Order and Notice Scheduling Hearing on Confirmation of Chapter 13 Plan and Fixing Time to Object (related document(s)2 Chapter 13 Plan filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). Confirmation hearing to be held on 8/29/2011 at 03:30 PM at Hammond - 3rd Floor, Courtroom 8. Last day to Object to Confirmation 8/22/2011. (egw) (Entered: 07/21/2011)
2011-07-22 15 0 Certification regarding domestic support obligation Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Schmidgall, Christopher) (Entered: 07/22/2011)
2011-07-22 16 0 Certificate of Compliance Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)11 File Tax Returns) (Schmidgall, Christopher) (Entered: 07/22/2011)
2011-07-23 17 0 BNC Certificate of Mailing.(related document(s)14 Order for Confirmation Hearing). Service Date 07/23/2011. (Admin.) (Entered: 07/24/2011)
2011-07-26 18 0 EPI's Certificate of Mailing Filed by Trustee Paul R. Chael (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham, 14 Order for Confirmation Hearing) (Chael (EPI Q Systems), Paul) (Entered: 07/26/2011)
2011-08-01 19 0 Immaterial Modification of Plan and Proposed Order Filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham) (Chael (CH), Paul) (Entered: 08/01/2011)
2011-08-01 20 0 Agreed Immaterial Modification to Plan and Order (related document(s)19AGreed Immaterial Modification to Plan filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 08/01/2011)
2011-08-03 21 0 BNC Certificate of Mailing.(related document(s)20 No action taken on Order). Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
2011-08-05 22 0 Notice of Appearance of Elizabeth McHargue on behalf of Credit Acceptance Corporation Filed by Creditor Credit Acceptance Corporation (McHargue, Elizabeth) (Entered: 08/05/2011)
2011-08-05 23 0 Motion for Relief from Stay . Fee Amount $150, Filed by Creditor Credit Acceptance Corporation (Attachments: 1 Proposed Order) (McHargue, Elizabeth) (Entered: 08/05/2011)
2011-08-22 24 0 Notice of Appearance of Steven D. Carpenter Filed by Creditor Indiana Department Of Revenue (Carpenter, Steven) (Entered: 08/22/2011)
2011-08-22 25 0 Objection to Confirmation of Plan Filed by Creditor Indiana Department Of Revenue (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham) (Carpenter, Steven) (Entered: 08/22/2011)
2011-09-01 26 0 Request Designating Mailing Address Pursuant to FRBP 2002(g) Filed by Creditor Granite Recovery LLC. (Recovery Management Systems Corp(RS)) (Entered: 09/01/2011)
2011-09-01 27 0 Order Setting Conference (related document(s)23 Motion for Relief From Stay filed by Creditor Credit Acceptance Corporation). Pre-Hearing Conference set for 9/26/2011 at 01:00 PM at Hammond - 3rd Floor, Courtroom 8. (kdr) (Entered: 09/01/2011)
2011-09-03 28 0 BNC Certificate of Mailing.(related document(s)27 Order Setting Conference). Service Date 09/03/2011. (Admin.) (Entered: 09/04/2011)
2011-09-06 29 0 Docket Entry as to confirmation hearing held 8/29/11 (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham. APPEARANCES: Atty. Schmidgall appears on behalf of debtors and Trustee Chael appears. Plan is confirmable upon resolution of IDR objection. A status conference as to confirmation of plan will be held on October 3, 2011, at 1:00 p.m. SO ORDERED. (dlz) (Entered: 09/06/2011)
2011-09-06 30 0 Order Setting Conference (related document(s)25 Objection to Confirmation of the Plan filed by Creditor Indiana Department Of Revenue). Telephonic Pre-Hearing Conference set for 9/21/2011 at 01:10 PM at Hammond - 3rd Floor, Courtroom 8. (lmb) (Entered: 09/06/2011)
2011-09-07 31 0 Notice of Requirement to File Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management (related document(s)1 Chapter 13 Voluntary Petition, All Schedules & Statements (fee)- Case Upload filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (lmb) (Entered: 09/07/2011)
2011-09-08 32 0 BNC Certificate of Mailing.(related document(s)29 No action taken on Docket Entry (Hrg)). Service Date 09/08/2011. (Admin.) (Entered: 09/09/2011)
2011-09-08 33 0 BNC Certificate of Mailing.(related document(s)30 Order Setting Conference). Service Date 09/08/2011. (Admin.) (Entered: 09/09/2011)
2011-09-09 34 0 BNC Certificate of Mailing.(related document(s)31 Notice Re: Financial Management Certificate). Service Date 09/09/2011. (Admin.) (Entered: 09/10/2011)
2011-09-23 35 0 Statement in Support of Motion for Relief from Stay Filed by Creditor Credit Acceptance Corporation (related document(s)23 Motion for Relief From Stay filed by Credit Acceptance Corporation) (McHargue, Elizabeth) (Entered: 09/23/2011)
2011-10-04 36 0 Immaterial Modification of Plan and Proposed Order Filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham, Creditor Indiana Department Of Revenue (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham, 25 Objection to Confirmation of the Plan filed by Indiana Department Of Revenue) (Chael, Paul) (Entered: 10/04/2011)
2011-10-05 37 0 Agreed Immaterial Modification of Plan and Order (related document(s)36 Agreed Immaterial Modification to Plan filed by Trustee Paul R. Chael, Creditor Indiana Department Of Revenue, Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 10/05/2011)
2011-10-05 38 0 Agreed Immaterial Modification of Plan and Order Filed by Trustee Paul R. Chael , Debtor Corey Cunningham , Joint Debtor Susan Cunningham (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham) (kdr) (Entered: 10/05/2011)
2011-10-05 39 0 Notice (related document(s)38Agreed Immaterial Modification to Plan filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 10/05/2011)
2011-10-07 40 0 Order Confirming Chapter 13 Plan. Christopher R. Schmidgall, Debtor's Attorney, Fees awarded: $2800.00, Expenses awarded: $0.00; Awarded on 10/7/2011. (related document(s)2 Chapter 13 Plan filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 10/07/2011)
2011-10-07 41 0 BNC Certificate of Mailing.(related document(s)37 No action taken on Order). Service Date 10/07/2011. (Admin.) (Entered: 10/08/2011)
2011-10-07 42 0 BNC Certificate of Mailing.(related document(s)39 Notice). Service Date 10/07/2011. (Admin.) (Entered: 10/08/2011)
2011-10-09 43 0 BNC Certificate of Mailing.(related document(s)40 No action taken on Order Confirming Chapter 13 Plan). Service Date 10/09/2011. (Admin.) (Entered: 10/10/2011)
2011-10-11 44 0 Motion to Avoid Lien with Timber Ridge Landscape, INC. Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Schmidgall, Christopher) (Entered: 10/11/2011)
2011-10-11 45 0 Certificate of Service of Notice of Motion Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham) Objections to Motion due by 11/8/2011. (Schmidgall, Christopher) (Entered: 10/11/2011)
2011-10-11 46 0 Proposed Order Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham) (Schmidgall, Christopher) (Entered: 10/11/2011)
2011-10-13 47 0 Order Terminating Stay of Credit Acceptance as to a 2003 Chevrolet Trailblazer (Related Doc # 23) (cjg) (Entered: 10/13/2011)
2011-10-15 48 0 BNC Certificate of Mailing.(related document(s)47 Order on Motion For Relief From Stay). Service Date 10/15/2011. (Admin.) (Entered: 10/16/2011)
2011-11-04 49 0 Notice of Appearance of Robert L. Meinzer, Jr. Filed by Creditor Timber Ridge Landscape, Inc. (Meinzer(RM), Robert) (Entered: 11/04/2011)
2011-11-04 50 0 Response to Motion to Avoid Lien Filed by Creditor Timber Ridge Landscape, Inc. (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham) (Meinzer(RM), Robert) (Entered: 11/04/2011)
2011-12-02 51 0 Order Setting Conference (related document(s)44 Motion to Avoid Lien filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). Pre-Hearing Conference set for 12/19/2011 at 01:00 PM at Hammond - 3rd Floor, Courtroom 8. (kdr) (Entered: 12/02/2011)
2011-12-04 52 0 BNC Certificate of Mailing.(related document(s)51 Order Setting Conference). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-16 53 0 Notice of Appearance Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (Hires, Amanda) (Entered: 12/16/2011)
2011-12-27 54 0 Docket Entry as to hearing held 12/19/11 (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham. APPEARANCES: Atty. Hyre appears on behalf debtors, Atty. Babineaux appears on behalf of Timber Ridge Landscape Inc., and Atty. Godshalk appears on behalf of Trustee. The issue presented is whether a statutory lien for a mechanic's lien becomes a judicial lien subject to 11 U.S.C. Section 522(f) when the mechanic's lien is foreclosed and a judgment in that action of foreclosure is entered; collaterally, whether the statutory lien is merged into the foreclosure judgment and thereby becomes a judicial lien subject to 11 U.S.C. Section 522(f). It Is Ordered that the debtors and Timber Ridge Landscape, Inc. shall file one legal memorandum with respect to the foregoing issue by February 1, 2012. SO ORDERED. (dlz) (Entered: 12/27/2011)
2011-12-29 55 0 BNC Certificate of Mailing.(related document(s)54 Docket Entry (Hrg)). Notice Date 12/29/2011. (Admin.) (Entered: 12/30/2011)
2012-01-31 56 0 Brief Filed by Creditor Timber Ridge Landscape, Inc. (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham) (Attachments: # 1 Exhibit # 2 Exhibit) (Meinzer(RM), Robert) (Entered: 01/31/2012)
2012-01-31 57 0 Memorandum in Support of Debtors' Motion to Avoid Lien Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)44 Motion to Avoid Lien filed by Corey Cunningham, Susan Cunningham, 54 Docket Entry (Hrg)) (Schmidgall, Christopher) (Entered: 01/31/2012)
2012-01-31 58 0 Certificate of Service Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)56 Brief filed by Timber Ridge Landscape, Inc., 57 Memorandum filed by Corey Cunningham, Susan Cunningham) (Schmidgall, Christopher) (Entered: 01/31/2012)
2012-08-14 59 0 Memorandum of Decision Concerning Contested Matter (related document(s)44 Motion to Avoid Lien filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 08/14/2012)
2012-08-14 60 0 Judgment (related document(s)44 Motion to Avoid Judicial Lien filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 08/14/2012)
2012-08-16 61 0 BNC Certificate of Mailing.(related document(s)59 Decision). Notice Date 08/16/2012. (Admin.) (Entered: 08/17/2012)
2012-08-16 62 0 BNC Certificate of Mailing.(related document(s)60 Judgment). Notice Date 08/16/2012. (Admin.) (Entered: 08/17/2012)
2012-08-29 63 0 Attorney's Review of Claims (Schmidgall, Christopher) (Entered: 08/29/2012)
2012-10-08 64 0 Trustee's Motion for Post-Confirmation Modification of Plan Directing the Funds Proportioned for David Gard to Allowed Unsecred Creditors Filed by Trustee Paul R. Chael (Chael (CH), Paul) (Entered: 10/08/2012)
2012-10-08 65 0 Trustee's Certificate of Service of Notice of Motion to Modify Plan Post-Confirmation and Opportunity to Object Filed by Trustee Paul R. Chael (related document(s)64 Motion for Post-Conf Modification of Plan filed by Paul R. Chael) Objections to Motion due by 10/30/2012. (Attachments: # 1 Supplement Creditor Matrix) (Chael (CH), Paul) (Entered: 10/08/2012)
2012-10-08 66 0 Proposed Order Filed by Trustee Paul R. Chael (related document(s)64 Motion for Post-Conf Modification of Plan filed by Paul R. Chael) (Chael (CH), Paul) (Entered: 10/08/2012)
2012-10-12 67 0 Objection to Motion for Post-Conf Modification of Plan Filed by Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)64 Motion for Post-Conf Modification of Plan filed by Paul R. Chael) (Schmidgall, Christopher) (Entered: 10/12/2012)
2012-10-19 68 0 Immaterial Modification of Plan and Proposed Order, RESOLVING TRUSTEE'S MOTION TO MODIFY PLAN POST CONFIRMATION AND DEBTORS' OBJECTION. Filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)2 Chapter 13 Plan filed by Corey Cunningham, Susan Cunningham) (Chael(BP), Paul) (Entered: 10/19/2012)
2012-10-19 69 0 Agreed Immaterial Modification of Plan and Order (related document(s)68 Agreed Immaterial Modification to Plan filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham). (kdr) (Entered: 10/19/2012)
2012-10-21 70 0 BNC Certificate of Mailing.(related document(s)69 Order). Notice Date 10/21/2012. (Admin.) (Entered: 10/22/2012)
2013-04-22 71 0 Transfer of Claim 12 From Candica, LLC to Vanda, LLC c/o Weinstein & Riley, P.S. 2001 Western Ave., Ste. 400 Seattle, WA 98121 Filed by Creditor Vanda, LLC (Moscov, Evan) (Entered: 04/22/2013)
2013-06-03 72 0 Notice of Assignment of Claim Number related Claim(s) 12 by Claimant Candica. Assigned to Vanda. (related document(s)71 Transfer of Claim filed by Creditor Vanda, LLC). Objections due by 7/2/2013. (kdr) (Entered: 06/03/2013)
2013-06-05 73 0 BNC Certificate of Mailing.(related document(s)72 Notice of Assignment of Claim). Notice Date 06/05/2013. (Admin.) (Entered: 06/06/2013)
2013-10-08 74 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments . (Chael (JS), Paul) (Entered: 10/08/2013)
2013-10-11 75 0 Joint Proposed Agreed Order Filed by Trustee Paul R. Chael, Debtor Corey Cunningham, Joint Debtor Susan Cunningham (related document(s)74 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments (batch)) (Chael(JM), Paul) (Entered: 10/11/2013)
2013-10-15 76 0 Agreed Order (related document(s)74 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. (kdr) (Entered: 10/15/2013)
2013-10-17 77 0 BNC Certificate of Mailing.(related document(s)76 Order). Notice Date 10/17/2013. (Admin.) (Entered: 10/18/2013)
2013-10-28 78 0 Trustee's Motion to Dismiss Case DEBTOR(S) FAILED TO EMAIL TRUSTEE 2008, 2010, 2011 AND/OR 2012 STATE AND FEDERAL TAX RETURNS AND/OR PAY IN 2008,2010, 2011 AND/OR 2012 STATE AND FEDERAL TAX REFUNDS. (Chael(SM), Paul) (Entered: 10/28/2013)
2013-11-05 79 0 Order and Notice for Final Hearing (related document(s)74 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Evidentiary hearing scheduled for 12/3/2013 at 10:00 AM at Hammond - 3rd Floor, Courtroom 8. (bmc) (Entered: 11/05/2013)
2013-11-07 80 0 BNC Certificate of Mailing.(related document(s)79 Notice of Hearing). Notice Date 11/07/2013. (Admin.) (Entered: 11/08/2013)
2014-01-30 81 0 Trustee's Request for Hearing ON MOTION TO DISMISS Filed by Trustee Paul R. Chael (related document(s)78 Trustee's Motion to Dismiss Case (batch)) (Chael(SM), Paul) (Entered: 01/30/2014)
2014-02-05 82 0 Order for Hearing (related document(s)78 Trustee's Motion to Dismiss Case (batch)). Final Hearing scheduled for 3/10/2014 at 01:00 PM at Hammond - 3rd Floor, Courtroom 8. (jas) (Entered: 02/05/2014)
2014-02-05 83 0 Notice of Order for Hearing on Motion to Dismiss (related document(s)82 Order Setting Hearing). (jas) (Entered: 02/05/2014)
2014-02-07 84 0 BNC Certificate of Mailing.(related document(s)83 Notice). Notice Date 02/07/2014. (Admin.) (Entered: 02/08/2014)
2014-02-26 85 0 Trustee's Motion for Post-Confirmation Modification of Plan Making the Plan a Base Plan Paying in a Total of $225,595.00 and Increasing the Plan Payment to $4,299.85 Per Month Filed by Trustee Paul R. Chael (Chael (CH), Paul) (Entered: 02/26/2014)
2014-02-26 86 0 Trustee's Certificate of Service of Notice of Motion to Modify Plan Post-Confirmation and Opportunity to Object Filed by Trustee Paul R. Chael (related document(s)85 Motion for Post-Conf Modification of Plan filed by Paul R. Chael) Objections to Motion due by 3/20/2014. (Attachments: # 1 Supplement Creditor Matrix) (Chael (CH), Paul) (Entered: 02/26/2014)
2014-02-26 87 0 Proposed Order Filed by Trustee Paul R. Chael (related document(s)85 Motion for Post-Conf Modification of Plan filed by Paul R. Chael) (Chael (CH), Paul) (Entered: 02/26/2014)
2014-03-10 88 0 Agreed Order (related document(s)78 Trustee's Motion to Dismiss Case. Order DOcketed in wrong case Does not belong in this case(kdr) Modified on 3/17/2014 (kdr). (Entered: 03/13/2014)
2014-03-15 89 0 BNC Certificate of Mailing.(related document(s)88 Order). Notice Date 03/15/2014. (Admin.) (Entered: 03/19/2014)
2014-03-20 90 0 Order Granting Motion For Post-Confirmation Modification of Plan (Related Doc # 85) (pjn) (Entered: 03/20/2014)
2014-03-22 91 0 BNC Certificate of Mailing.(related document(s)90 Order on Motion For Post-Confirmation Modification of Plan). Notice Date 03/22/2014. (Admin.) (Entered: 03/23/2014)