Case details

Court: innb
Docket #: 11-14027
Case Name: Robert Leon McCreary
PACER case #: 325786
Date filed: 2011-10-26
Assigned to: Judge Robert E. Grant

Parties

Represented Party Attorney & Contact Info
Robert Leon McCreary
Debtor
119 E Highland Marion, IN 46952 GRANT-IN SSN / ITIN: xxx-xx-0869
Holly M. Ripke
4705 Illinois Rd. Suite 110 Fort Wayne, IN 46804 (260) 434-1990 Email:

Brooke Nicole McCreary
Joint Debtor
119 E Highland Marion, IN 46952 GRANT-IN SSN / ITIN: xxx-xx-3511fka Brooke Nicole Young
Holly M. Ripke
(See above for address)

Martin E. Seifert
Trustee
444 East Main Street Fort Wayne, IN 46802 (260) 399-1518
Haller & Colvin P.C.
C/O Martin E. Seifert 444 East Main Street Fort Wayne, IN 46802 (260) 426-0444

Martin E. Seifert
444 East Main Street Fort Wayne, IN 46802 (260)426-0444 Fax : (260) 422-0274 Email:

Martin E. Seifert(BB)
Haller & Colvin, P.C. 444 East Main Street Fort Wayne, IN 46802 (260)426-0444 Fax : (260)422-0274 Email:

Martin E. Seifert(RG)
Haller & Colvin, P.C. 444 East Main Sreet Fort Wayne, IN 46802 (260) 399-1518 Fax : (260)422-0274 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
2011-10-26 1 0 Chapter 7 Voluntary Petition, Summary of Schedules, Statistical Summary of Certain Liabilities and Related Data, Schedules A-J, Statement of Financial Affairs, Statement of Intention, Attorney Disclosure of Compensation, Verification of Matrix and Statement of Current Monthly Income and Means Test filed by Robert Leon McCreary, Brooke Nicole McCreary. (Ripke, Holly) (Entered: 10/26/2011)
2011-10-26 2 0 Signature Page Filed by Joint Debtor Brooke Nicole McCreary, Debtor Robert Leon McCreary (related document(s)1 Chapter 7 Voluntary Petition, All Schedules & Statements (fee) - Case Upload filed by Robert Leon McCreary, Brooke Nicole McCreary) (Ripke, Holly) (Entered: 10/26/2011)
2011-10-26 3 0 Statement of Social Security Number(s) Filed by Joint Debtor Brooke Nicole McCreary, Debtor Robert Leon McCreary (Ripke, Holly) (Entered: 10/26/2011)
2011-10-26 4 0 Certificate of Credit Counseling Filed by Joint Debtor Brooke Nicole McCreary, Debtor Robert Leon McCreary (Ripke, Holly) (Entered: 10/26/2011)
2011-10-27 5 0 341 Notice Generated. (slr) (Entered: 10/27/2011)
2011-10-29 6 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)5 Generate 341 Notice). Service Date 10/29/2011. (Admin.) (Entered: 10/30/2011)
2011-11-16 7 0 Request Designating Mailing Address Pursuant to FRBP 2002(g) Filed by Creditor Atlas Acquisitions LLC (AS). (Atlas Acquisitions LLC (AS)) (Entered: 11/16/2011)
2011-12-05 8 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management Filed by Joint Debtor Brooke Nicole McCreary, Debtor Robert Leon McCreary (related document(s)1 Chapter 7 Voluntary Petition, All Schedules & Statements (fee) - Case Upload filed by Robert Leon McCreary, Brooke Nicole McCreary) (Ripke, Holly) (Entered: 12/05/2011)
2011-12-08 9 0 Notice of Appearance Afena Federal Credit Union Filed by Creditor Douglas C. Lehman (Lehman, Douglas) (Entered: 12/08/2011)
2011-12-08 10 0 Trustee's Initial Report & First Meeting Held Debtor appeared. Joint debtor appeared. (Seifert, Martin) (Entered: 12/08/2011)
2011-12-15 11 0 Notice of Appearance Afena Federal Credit Union Filed by Creditor Douglas C. Lehman (Lehman, Douglas) (Entered: 12/15/2011)
2011-12-26 12 0 Request Designating Mailing Address Pursuant to FRBP 2002(g) Filed by Creditor Capital Recovery IV LLC. (Recovery Management Systems Corp(RS)) (Entered: 12/26/2011)
2012-01-16 13 0 Trustee's Inventory and Request for Notice to Creditors Filed by Trustee Martin E. Seifert (Seifert(RG), Martin) (Entered: 01/16/2012)
2012-01-16 14 0 Trustee's Application to Employ Haller & Colvin, P.C. as Attorneys Filed by Trustee Martin E. Seifert (Attachments: # 1 Proposed Order) (Seifert(RG), Martin) (Entered: 01/16/2012)
2012-01-16 15 0 Notice of Appearance Martin E. Seifert as Attorney for Trustee Filed by Trustee Martin E. Seifert (Seifert, Martin) (Entered: 01/16/2012)
2012-01-17 16 0 Order Granting Trustee's Application to Employ Attorneys (Related Doc # 14) (jll) (Entered: 01/17/2012)
2012-01-17 17 0 Notice of Need to File Proof of Claim Due to Recovery of Assets. Proofs of Claims due by 4/18/2012. Government Proof of Claim due by 4/23/2012. (jll) (Entered: 01/17/2012)
2012-01-19 18 0 BNC Certificate of Mailing.(related document(s)17 Notice of Assets). Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-19 19 0 BNC Certificate of Mailing.(related document(s)16 Order on Application to Employ). Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-02-06 20 0 Order Discharging Debtor (Admin.) (Entered: 02/06/2012)
2012-02-09 21 0 BNC Certificate of Mailing - Order of Discharge.(related document(s)20 Order Discharging Debtor). Notice Date 02/09/2012. (Admin.) (Entered: 02/10/2012)
2012-09-18 22 0 Motion to Approve Settlement Agreement Filed by Trustee Martin E. Seifert (Attachments: # 1 Proposed Order) (Seifert(BB), Martin) (Entered: 09/18/2012)
2012-09-18 23 0 Certificate of Service of Notice of Motion Filed by Trustee Martin E. Seifert (related document(s)22 Motion to Approve filed by Martin E. Seifert) Objections to Motion due by 10/9/2012. (Seifert(BB), Martin) (Entered: 09/18/2012)
2012-10-15 24 0 Order (Related Doc # 22) Motion to Approve (jll) (Entered: 10/15/2012)
2012-10-17 25 0 BNC Certificate of Mailing.(related document(s)24 Order on Motion to Approve). Notice Date 10/17/2012. (Admin.) (Entered: 10/18/2012)
2013-05-04 26 0 Trustee's Intent to Allow Claims Filed by Trustee Martin E. Seifert (Seifert(RG), Martin) (Entered: 05/04/2013)
2013-05-04 27 0 Trustee's Application for Compensation and Expenses for Martin E. Seifert, Trustee Chapter 7, Period: 10/26/2011 to 5/3/2013, Fee: $752.75, Expenses: $78.11. Filed by Trustee Martin E. Seifert (Attachments: # 1 Proposed Order) (Seifert(RG), Martin) (Entered: 05/04/2013)
2013-05-04 28 0 Application for Compensation for Haller & Colvin, P.C., Trustee's Attorney, Period: 10/26/2011 to 5/3/2013, Fee: $837.50, Expenses: $0. Filed by Attorney Haller & Colvin, P.C. (Attachments: # 1 Proposed Order) (Seifert(RG), Martin) (Entered: 05/04/2013)
2013-05-06 29 0 Order For Compensation for Haller & Colvin P.C., Trustee's Attorney, Fees awarded: $837.50, Expenses awarded: $0.00; Awarded on 5/6/2013 (related document(s)28 Application for Compensation). (jll) (Entered: 05/06/2013)
2013-05-06 30 0 Order For Compensation for Martin E. Seifert, Trustee Chapter 7, Fees awarded: $752.75, Expenses awarded: $78.11; Awarded on 5/6/2013 (related document(s)27 Application for Compensation filed by Trustee Martin E. Seifert). (jll) (Entered: 05/06/2013)
2013-05-08 31 0 BNC Certificate of Mailing.(related document(s)29 Order for Compensation). Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-05-08 32 0 BNC Certificate of Mailing.(related document(s)30 Order for Compensation filed by Martin E. Seifert). Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-05-10 33 0 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Martin E. Seifert. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Nancy J. Gargula (Penzenik (UST), Kathleen) (Entered: 05/10/2013)
2013-05-13 34 0 Certificate of Service of Notice of Trustee's Final Report .. Objections Due: 06/03/2013 Filed by Trustee Martin E. Seifert (related document(s)33 Chapter 7 Trustee's Final Report filed by Nancy J. Gargula) (Seifert(BB), Martin) (Entered: 05/13/2013)