Case details

Court: innb
Docket #: 11-23096
Case Name: Ryan D Hopkins
PACER case #: 322375
Date filed: 2011-08-09
Assigned to: J. Philip Klingeberger

Parties

Represented Party Attorney & Contact Info
Ryan D Hopkins
Debtor
2804 Goldfinch St. Portage, IN 46368 PORTER-IN SSN / ITIN: xxx-xx-9688
Dan L. Whitten
Attorney at Law 6183 Central Ave Portage, IN 46368 219-763-6012 Email:

Sarah J Hopkins
Joint Debtor
2804 Goldfinch St. Portage, IN 46368 PORTER-IN SSN / ITIN: xxx-xx-2033
Dan L. Whitten
(See above for address)

David R. DuBois
Trustee
P. O. Box 14 Portage, IN 46368 219-762-5574
David R. DuBois
P. O. Box 14 Portage, IN 46368-0014 U.S.A. 219-762-5574 Fax : 219-762-9907 Email:

David DuBois(JG)
P.O. Box 14 Portage, IN 46368-0014 (219)762-5574 Fax : (219)762-9907 Email:

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
2011-08-09 1 0 Chapter 7 Voluntary Petition Summary, Statistical Summary, Schedules A-J, Declaration of Schedules, Notice, Attorney Fee Disclosure, Statement of Intention, Financial Affairs, Current Monthly Income & Verification of Creditor Matrix, Exhibit D. Fee Amount $299 Filed by Ryan D Hopkins, Sarah J Hopkins. (Whitten, Dan) Modified on 8/10/2011 (cag). (Entered: 08/09/2011)
2011-08-09 2 0 Certificate of Credit Counseling Filed by Debtor Ryan D Hopkins (Whitten, Dan) (Entered: 08/09/2011)
2011-08-09 3 0 Certificate of Credit Counseling Filed by Joint Debtor Sarah J Hopkins (Whitten, Dan) (Entered: 08/09/2011)
2011-08-09 4 0 Statement of Social Security Number(s) Filed by Debtor Ryan D Hopkins, Joint Debtor Sarah J Hopkins (Whitten, Dan) (Entered: 08/09/2011)
2011-08-09 5 0 Signature Page Petition, Exhibit D, Declaration of Schedules, Notice, Statement of Financial Affairs, Current Monthly Income & Intention, Verification of Creditor Matrix Filed by Debtor Ryan D Hopkins, Joint Debtor Sarah J Hopkins (related document(s)1 Voluntary Petition (Chapter 7) filed by Ryan D Hopkins, Sarah J Hopkins) (Whitten, Dan) (Entered: 08/09/2011)
2011-08-10 6 0 341 Notice Generated. (cag) (Entered: 08/10/2011)
2011-08-12 7 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)6 Generate 341 Notice). Service Date 08/12/2011. (Admin.) (Entered: 08/13/2011)
2011-08-19 8 0 Notice of Appearance of Unterberg & Associates, P.C. Filed by Creditor Wells Fargo Bank, N.A. (Durianski(KR), Kristin) (Entered: 08/19/2011)
2011-08-19 9 0 Motion for Abandonment re: 2804 Goldfinch Street, Portage, IN 46368-2681. Fee Amount $ 150, Motion for Relief from Stay . Receipt Number N/A, Fee Amount $150, Filed by Creditor Wells Fargo Bank, N.A. (Attachments: 1 Proposed Order 2 Mortgage Documents) (Durianski(KR), Kristin) (Entered: 08/19/2011)
2011-08-19 10 0 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Creditor Wells Fargo Bank, N.A. (related document(s)9 Motion for Abandonment filed by Wells Fargo Bank, N.A.) Objections to Motion due by 9/1/2011. (Durianski(KR), Kristin) (Entered: 08/19/2011)
2011-09-02 11 0 Order Authorizing Abandonment and Modifying Automatic Stay (Related Doc # 9). (cag) (Entered: 09/02/2011)
2011-09-04 12 0 BNC Certificate of Mailing.(related document(s)11 Order on Motion to Abandon). Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)
2011-09-09 13 0 341 Meeting of Creditors Continued on 10/4/2011 at 01:00 PM at Hammond - 1st Floor, Suite 1700 (DuBois, David) (Entered: 09/09/2011)
2011-10-03 14 0 Request Designating Mailing Address Pursuant to FRBP 2002(g) Filed by Creditor HSBC Bank Nevada, N.A.. (Bass & Associate, P.C.(PB)) (Entered: 10/03/2011)
2011-10-07 15 0 Trustee's Initial Report & First Meeting Held (DuBois, David) (Entered: 10/07/2011)
2011-10-25 16 0 Notice of Requirement to File Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ryan D Hopkins, Joint Debtor Sarah J Hopkins). (cag) (Entered: 10/25/2011)
2011-10-26 17 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management Filed by Debtor Ryan D Hopkins (Whitten, Dan) (Entered: 10/26/2011)
2011-10-26 18 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management Filed by Joint Debtor Sarah J Hopkins (Whitten, Dan) (Entered: 10/26/2011)
2011-10-27 19 0 BNC Certificate of Mailing.(related document(s)16 Notice Re: Financial Management Certificate). Service Date 10/27/2011. (Admin.) (Entered: 10/28/2011)
2011-11-14 20 0 Order Discharging Debtor (Admin.) (Entered: 11/14/2011)
2011-11-17 21 0 BNC Certificate of Mailing - Order of Discharge.(related document(s)20 Order Discharging Debtor). Service Date 11/17/2011. (Admin.) (Entered: 11/18/2011)
2012-04-13 22 0 Trustee's Motion for Turnover of Property 2011 Prorated Tax Refunds Filed by Trustee David R. DuBois (Attachments: # 1 Proposed Order Granting Motion for Turnover) (DuBois(TG), David) (Entered: 04/13/2012)
2012-04-13 23 0 Trustee's Certificate of Service of Notice of Motion for Turnover Order and Opportunity to Object Filed by Trustee David R. DuBois (related document(s)22 Motion for Turnover of Property filed by David R. DuBois) Objections to Motion due by 5/4/2012. (Attachments: # 1 Exhibit A/Motion) (DuBois(TG), David) (Entered: 04/13/2012)
2012-05-07 24 0 Order Granting Motion for Turnover (Related Doc # 22) (cag) (Entered: 05/07/2012)
2012-05-09 25 0 Trustee's Application to Employ David R. DuBois as Attorney Filed by Trustee David R. DuBois (Attachments: # 1 Proposed Order Authorizing Trustee To Serve As His Own Attorney) (DuBois(JG), David) (Entered: 05/09/2012)
2012-05-09 26 0 Trustee's Inventory and Request for Notice To Creditors Filed by Trustee David R. DuBois (DuBois(JG), David) (Entered: 05/09/2012)
2012-05-09 27 0 Notice of Need to File Proof of Claim Due to Recovery of Assets. Proofs of Claims due by 8/9/2012. Government Proof of Claim due by 8/9/2012. (cag) (Entered: 05/09/2012)
2012-05-09 28 0 Order Authorizing Trustee to Serve as his own Attorney (Related Doc # 25) (cag) (Entered: 05/09/2012)
2012-05-09 29 0 BNC Certificate of Mailing.(related document(s)24 Order on Motion for Turnover of Property). Notice Date 05/09/2012. (Admin.) (Entered: 05/10/2012)
2012-05-11 30 0 BNC Certificate of Mailing.(related document(s)27 Notice of Assets). Notice Date 05/11/2012. (Admin.) (Entered: 05/12/2012)
2012-05-11 31 0 BNC Certificate of Mailing.(related document(s)28 Order on Application to Employ). Notice Date 05/11/2012. (Admin.) (Entered: 05/12/2012)
2012-06-04 32 0 Trustee's Proposed Agreed Order Repayment Plan Filed by Trustee David R. DuBois and Debtor's (Attachments: # 1 Exhibit A/Agreed Repayment Plan# 2 Proposed Order Approving Agreed Repayment Plan) (DuBois(TG), David) Modified on 6/5/2012 (cag). (Entered: 06/04/2012)
2012-06-05 33 0 Order Approving Agreed Repayment Plan (related document(s)32 Proposed Agreed Order filed by Trustee David R. DuBois, Debtor Ryan D Hopkins, Joint Debtor Sarah J Hopkins). (cag) (Entered: 06/05/2012)
2012-06-07 34 0 BNC Certificate of Mailing.(related document(s)33 Order). Notice Date 06/07/2012. (Admin.) (Entered: 06/08/2012)
2013-01-24 35 0 Transfer of Claim 10 Filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC. (Recovery Management Systems Corp(RS)) (Entered: 01/24/2013)
2013-01-24 36 0 Transfer of Claim 9 Filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC. (Recovery Management Systems Corp(RS)) (Entered: 01/24/2013)
2013-01-24 37 0 Transfer of Claim 8 Filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC. (Recovery Management Systems Corp(RS)) (Entered: 01/24/2013)
2013-01-24 38 0 Transfer of Claim 7 Filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC. (Recovery Management Systems Corp(RS)) (Entered: 01/24/2013)
2013-01-25 39 0 Notice of Assignment of Claim Number related Claim(s) 7,8,9,10 by Claimant GE Capital Retail Bank. Assigned to Midland Funding. (related document(s)35 Transfer of Claim filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC, 36 Transfer of Claim filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC, 37 Transfer of Claim filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC, 38 Transfer of Claim filed by Creditor Midland Funding LLC by its authorized agent Recoser, LLC). Objections due by 2/22/2013. (kdr) (Entered: 01/25/2013)
2013-01-27 40 0 BNC Certificate of Mailing.(related document(s)39 Notice of Assignment of Claim). Notice Date 01/27/2013. (Admin.) (Entered: 01/28/2013)
2013-02-22 41 0 Notice of Appearance by David R. DuBois(TG) Filed by Attorney David R. DuBois (DuBois(TG), David) (Entered: 02/22/2013)
2013-03-20 42 0 Trustee's Application for Compensation for David R. DuBois, Trustee Chapter 7, Period: 8/9/2011 to 3/20/2013, Fee: $740.20, Expenses: $126.06. Filed by Attorney David DuBois(JG) (Attachments: # 1 Proposed Order On Trustee's Application For Compensation And Expenses) (DuBois(JG), David) (Entered: 03/20/2013)
2013-03-20 43 0 Trustee's Application for Compensation Attorney for David R. DuBois, Trustee's Attorney, Period: 5/9/2012 to 3/20/2013, Fee: $560.00, Expenses: $0.00. Filed by Attorney David DuBois(JG) (Attachments: # 1 Exhibit A/ Detail of Service # 2 Proposed Order On Application For Allowance Of Attorney's Compensation And Expenses) (DuBois(JG), David) (Entered: 03/20/2013)
2013-03-25 44 0 Order For Compensation. for David R. DuBois, Trustee Chapter 7, Fees awarded: $740.20, Expenses awarded: $126.06; Awarded on 3/25/2013 (related document(s)42 Application for Compensation filed by Attorney David R. DuBois, Trustee David R. DuBois). (cag) (Entered: 03/25/2013)
2013-03-25 45 0 Order For Compensation. for David R. DuBois, Trustee's Attorney, Fees awarded: $560.00, Expenses awarded: $0.00; Awarded on 3/25/2013 (related document(s)43 Application for Compensation filed by Attorney David R. DuBois, Trustee David R. DuBois). (cag) (Entered: 03/25/2013)
2013-03-27 46 0 BNC Certificate of Mailing.(related document(s)44 Order for Compensation filed by David R. DuBois, David R. DuBois). Notice Date 03/27/2013. (Admin.) (Entered: 03/28/2013)
2013-03-27 47 0 BNC Certificate of Mailing.(related document(s)45 Order for Compensation). Notice Date 03/27/2013. (Admin.) (Entered: 03/28/2013)
2013-04-03 48 0 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David R. DuBois. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Nancy J. Gargula (Beehler, Rae) (Entered: 04/03/2013)
2013-04-04 49 0 Trustee's Certificate of Service of Notice of Trustee's Final Report .. Objections Due: April 25, 2013 Filed by Trustee David R. DuBois (related document(s)48 Chapter 7 Trustee's Final Report filed by Nancy J. Gargula) (Attachments: # 1 Exhibit A/Matrix)(DuBois(TG), David) (Entered: 04/04/2013)
2013-04-19 50 0 Transfer of Claim 16 Filed by Creditor eCAST Settlement Corporation. (Bass & Associates, P.C.(JW)) (Entered: 04/19/2013)
2013-04-26 51 0 Notice of Assignment of Claim Number 16 related Claim(s) 16 by Claimant Capital One, N.A.. Assigned to eCAST Settlement Corporation. (related document(s)50 Transfer of Claim filed by Creditor eCAST Settlement Corporation). Objections due by 5/24/2013. (slr) (Entered: 04/26/2013)
2013-04-28 52 0 BNC Certificate of Mailing.(related document(s)51 Notice of Assignment of Claim). Notice Date 04/28/2013. (Admin.) (Entered: 04/29/2013)
2013-08-02 53 0 Trustee's Trustee's Intent to Allow Claims Filed by Trustee David R. DuBois (DuBois(JG), David) (Entered: 08/02/2013)
2014-01-14 54 0 Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee David R. DuBois. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Nancy J. Gargula (Gomez (UST), Lisa) (Entered: 01/14/2014) 2014-01-27 17:31:36 53b85d7187d582dfca464becb7691e466aa2ba07