Case details

Court: innb
Docket #: 12-20532
Case Name: Jacqueline M Dudley
PACER case #: 329896
Date filed: 2012-02-28
Assigned to: J. Philip Klingeberger

Parties

Represented Party Attorney & Contact Info
Jacqueline M Dudley
Debtor
3509 Highway 22 South Michiw, TN 38357 PORTER-IN SSN / ITIN: xxx-xx-6101aka Jacqueline M Thomas
Alan D. Naggatz
Law Office of Alan D. Naggatz Napoleon Center 175 West Lincolnway, Suite I Valparaiso, IN 46383 (219) 476-7222 Fax : (219)476-7021 Email:

Paul R. Chael
Trustee
401 West 84th Drive Suite C Merrillville, IN 46410 219-650-4015 TERMINATED: 06/06/2014
Nancy J. Gargula
U.S. Trustee
One Michiana Square Building Suite 555 100 East Wayne Street South Bend, IN 46601-2349 574-236-8105
Stacia L. Yoon
Trustee
1000 East 80th Place Suite 555 North Tower Merrillville, IN 46410 219-755-0401 TERMINATED: 06/18/2014
Daniel L. Freeland
Trustee
9105 Indianapolis Boulevard Highland, IN 46322 219-922-0800

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-02-28 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 Jacqueline M Dudley. (Naggatz, Alan) (Entered: 02/28/2012)
2012-02-28 2 0 Signature Page Filed by Debtor Jacqueline M Dudley (related document(s)1 Chapter 13 Voluntary Petition, All Schedules & Statements (fee)- Case Upload filed by Jacqueline M Dudley) (Naggatz, Alan) (Entered: 02/28/2012)
2012-02-28 3 0 Statement of Social Security Number(s) Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 02/28/2012)
2012-02-28 4 0 Certificate of Credit Counseling Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 02/28/2012)
2012-02-29 5 0 341 Notice Generated. (kjd) (Entered: 02/29/2012)
2012-03-02 6 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)5 Generate 341 Notice). Notice Date 03/02/2012. (Admin.) (Entered: 03/03/2012)
2012-03-05 7 0 Request for Court to take Judicial Notice of Unfiled Tax Returns. (Chael(SM), Paul) (Entered: 03/05/2012)
2012-03-06 8 0 Chapter 13 Plan Filed by Debtor Jacqueline M Dudley (related document(s) deseqno23 Set Missing Document Deadline) (Naggatz, Alan) (Entered: 03/06/2012)
2012-03-08 9 0 Order to File Indiana Department of Revenue Tax Returns for Years 2008 by APRIL 13, 2012.. (cjg) (Entered: 03/08/2012)
2012-03-08 10 0 Affidavit Re: Chapter 13 Trustee's Notice of Unfiled Tax Ret (Batch) Filed by Debtor Jacqueline M Dudley (related document(s)7 Chapter 13 Trustee's Notice of Unfiled Tax Ret (Batch)) (Naggatz, Alan) (Entered: 03/08/2012)
2012-03-08 11 0 Statement of Compliance Related to 11 USC Section 528 Filed by Debtor Jacqueline M Dudley (related document(s)1 Chapter 13 Voluntary Petition, All Schedules & Statements (fee)- Case Upload filed by Jacqueline M Dudley) (Attachments: # 1 Attorney-Client Fee Agreement) (Naggatz, Alan) (Entered: 03/08/2012)
2012-03-08 12 0 Proposed Order Confirming Plan Filed by Debtor Jacqueline M Dudley (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley) (Naggatz, Alan) (Entered: 03/08/2012)
2012-03-08 13 0 Certificate of Compliance , Certificate of Service Filed by Debtor Jacqueline M Dudley (related document(s)9 File Tax Returns) (Naggatz, Alan) (Entered: 03/08/2012)
2012-03-10 14 0 BNC Certificate of Mailing.(related document(s)9 File Tax Returns). Notice Date 03/10/2012. (Admin.) (Entered: 03/11/2012)
2012-03-12 15 0 Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 4/5/2012 at 10:00 AM at 401 West 84th, Merrillville. (Chael, Paul) (Entered: 03/12/2012)
2012-03-12 16 0 "WITHDRAWN PER NOTICE DATED 4/4/2012" Objection to Claim Number 1 by Claimant Indiana Department of Revenue . Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) Modified on 4/4/2012 (cjg). (Entered: 03/12/2012)
2012-03-12 17 0 Certificate of Service of Notice of Objection to Claim Number 1 Filed by Debtor Jacqueline M Dudley (related document(s)16 Objection to Claim filed by Jacqueline M Dudley) Responses due by 4/11/2012. (Naggatz, Alan) (Entered: 03/12/2012)
2012-03-12 18 0 Proposed Order Filed by Debtor Jacqueline M Dudley (related document(s)16 Objection to Claim filed by Jacqueline M Dudley, 17 Notice of Objection to Claim (Certificate of Service) filed by Jacqueline M Dudley) (Naggatz, Alan) (Entered: 03/12/2012)
2012-03-12 19 0 Proposed Order Confirmation of Chapter 13 Plan Filed by Debtor Jacqueline M Dudley (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley) (Naggatz, Alan) (Entered: 03/12/2012)
2012-03-12 20 0 Certificate of Compliance , Certificate of Service Filed by Debtor Jacqueline M Dudley (related document(s)9 File Tax Returns) (Naggatz, Alan) (Entered: 03/12/2012)
2012-03-21 21 0 Immaterial Modification of Plan and Proposed Order Filed by Trustee Paul R. Chael, Debtor Jacqueline M Dudley (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley) (Chael, Paul) (Entered: 03/21/2012)
2012-03-23 22 0 Immaterial Modification of Plan and Order Approving (related document(s)21 Modification to Plan filed by Trustee Paul R. Chael, Debtor Jacqueline M Dudley). (kjd) (Entered: 03/23/2012)
2012-03-25 23 0 BNC Certificate of Mailing.(related document(s)22 Order). Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-26 24 0 Notice of Withdrawal of Claim Number(s) 1 Filed by Creditor Indiana Department of Revenue, 100 N. Senate Ave. Room N240, Indianapolis, IN 46204 . (Indiana Department of Revenue(LF)) (Entered: 03/26/2012)
2012-04-04 25 0 Notice of Withdrawal of Document Withdrawal of Obj to IDR POC 1 Filed by Debtor Jacqueline M Dudley (related document(s)16 Objection to Claim filed by Jacqueline M Dudley, 24 Notice of Withdrawal of Claim filed by Indiana Department of Revenue, 100 N. Senate Ave. Room N240, Indianapolis, IN 46204) (Naggatz, Alan) (Entered: 04/04/2012)
2012-04-05 26 0 Meeting of Creditors Held. (Trustee's 341 Filings) (Chael, Paul) (Entered: 04/05/2012)
2012-04-05 27 0 Order and Notice Scheduling Hearing on Confirmation of Chapter 13 Plan and Fixing Time to Object (related document(s)8 Chapter 13 Plan filed by Debtor Jacqueline M Dudley). Confirmation hearing to be held on 5/14/2012 at 03:30 PM at Hammond - 3rd Floor, Courtroom 8. Last day to Object to Confirmation 5/7/2012. (cjg) (Entered: 04/05/2012)
2012-04-06 28 0 Notice of Appearance by Christina M. Bruno Filed by Creditor Flagstar Bank, F.S.B. (Bruno, Christina) (Entered: 04/06/2012)
2012-04-07 29 0 BNC Certificate of Mailing.(related document(s)27 Order for Confirmation Hearing). Notice Date 04/07/2012. (Admin.) (Entered: 04/08/2012)
2012-04-09 30 0 EPI's Certificate of Mailing Filed by Trustee Paul R. Chael (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley, 27 Order for Confirmation Hearing) (Chael (EPI Q Systems), Paul) (Entered: 04/09/2012)
2012-05-04 31 0 Objection to Confirmation of Plan Filed by Creditor Flagstar Bank, F.S.B. (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley) (Bruno, Christina) (Entered: 05/04/2012)
2012-05-08 32 0 Notice of Requirement to File Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management (related document(s) deseqno19 341 Meeting (AutoAssign Chapter 13)). (cjg) (Entered: 05/08/2012)
2012-05-11 33 0 BNC Certificate of Mailing.(related document(s)32 Notice Re: Financial Management Certificate). Notice Date 05/11/2012. (Admin.) (Entered: 05/12/2012)
2012-05-14 34 0 second immaterial Modification of Plan and Proposed Order Filed by Creditor Flagstar Bank, F.S.B., Debtor, Jacqueline M. Dudley, and Trustee Paul Chael (related document(s)8 Chapter 13 Plan filed by Jacqueline M Dudley, (Bruno, Christina) Modified on 5/14/2012 (cjg). Modified on 5/14/2012 (cjg). (Entered: 05/14/2012)
2012-05-14 35 0 Second Agreed Immaterial Modification of Plan and Order (related document(s)34 Modification to Plan filed by Trustee Paul R. Chael, Creditor Flagstar Bank, F.S.B., Debtor Jacqueline M Dudley). (cjg) (Entered: 05/14/2012)
2012-05-16 36 0 BNC Certificate of Mailing.(related document(s)35 Order). Notice Date 05/16/2012. (Admin.) (Entered: 05/17/2012)
2012-05-30 37 0 Order Confirming Chapter 13 Plan. Alan D. Naggatz, Debtor's Attorney, Fees awarded: $2800.00, Expenses awarded: $0.00; Awarded on 5/30/2012. (related document(s)8 Chapter 13 Plan filed by Debtor Jacqueline M Dudley). (pjn) (Entered: 05/30/2012)
2012-06-01 38 0 BNC Certificate of Mailing.(related document(s)37 Order Confirming Chapter 13 Plan). Notice Date 06/01/2012. (Admin.) (Entered: 06/02/2012)
2013-03-15 39 0 Notice of Change of Address Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 03/15/2013)
2013-04-10 40 0 Amended Schedules: F and H with Summary . Receipt Number N/A, Fee Amount $30 Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 04/10/2013)
2013-04-10 41 0 Statement of Financial Affairs (Amended) Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 04/10/2013)
2013-04-10 42 0 Amendment to List of Creditors & Verification. . Fee Amount $30 Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 04/10/2013)
2013-04-10 43 0 Notice of Amendment Filed by Debtor Jacqueline M Dudley (related document(s)40 Amended Schedules filed by Jacqueline M Dudley, 41 Statement of Financial Affairs filed by Jacqueline M Dudley, 42 Amended List of Creditors & Verification filed by Jacqueline M Dudley) (Naggatz, Alan) (Entered: 04/10/2013)
2013-04-19 44 0 Transfer of Claim 7 Filed by Creditor eCAST Settlement Corporation. (Bass & Associates, P.C.(JW)) (Entered: 04/19/2013)
2013-04-19 45 0 Notice of Assignment of Claim Number related Claim(s) 7 by Claimant Capital One. Assigned to eCAST Settlement Corp. (related document(s)44 Transfer of Claim filed by Creditor eCAST Settlement Corporation). Objections due by 5/17/2013. (cag) (Entered: 04/19/2013)
2013-04-20 46 0 Transfer of Claim 9 Filed by Creditor PRA Receivables Management, LLC. (Portfolio Recovery Assoc.(DG)) (Entered: 04/20/2013)
2013-04-24 47 0 BNC Certificate of Mailing.(related document(s)45 Notice of Assignment of Claim). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-06-10 48 0 Notice of Assignment of Claim Number related Claim(s) 9 by Claimant Capital One NA. Assigned to PRA Receivables Management LLC. (related document(s)46 Transfer of Claim filed by Creditor PRA Receivables Management, LLC). Objections due by 7/8/2013. (lrd) (Entered: 06/10/2013)
2013-06-12 49 0 BNC Certificate of Mailing.(related document(s)48 Notice of Assignment of Claim). Notice Date 06/12/2013. (Admin.) (Entered: 06/13/2013)
2014-04-09 50 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments . (Chael (JS), Paul) (Entered: 04/09/2014)
2014-04-11 51 0 Order and Notice for Final Hearing on Motion to Dismiss or Convert Chapter 13 Case (related document(s)50 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments (batch)). Evidentiary hearing scheduled for 6/2/2014 at 01:00 PM at Hammond - 3rd Floor, Courtroom 8. (jas) (Entered: 04/11/2014)
2014-04-13 52 0 BNC Certificate of Mailing.(related document(s)51 Notice of Hearing). Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014)
2014-04-24 53 0 **WITHDRAWN 05/13/2014** Trustee's Motion to Dismiss Case for failure to turn over tax returns and/or refunds. (Chael (JS), Paul) Modified on 5/14/2014 (lrd). (Entered: 04/24/2014)
2014-04-29 54 0 Order Setting Hearing (related document(s)53 Trustee's Motion to Dismiss Case. Final Hearing scheduled for 6/9/2014 at 01:00 PM at Hammond - 3rd Floor, Courtroom 8. (kdr) (Entered: 04/29/2014)
2014-05-01 55 0 BNC Certificate of Mailing.(related document(s)54 Order Setting Hearing). Notice Date 05/01/2014. (Admin.) (Entered: 05/02/2014)
2014-05-12 56 0 Debtor's Affidavit Regarding 2012 Tax Returns Filed by Debtor Jacqueline M Dudley ) (Naggatz, Alan) Modified on 5/12/2014 (lrd). Modified on 6/3/2014 (pjn). (Entered: 05/12/2014)
2014-05-12 57 0 Affidavit Re: 2013 tax returns Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 05/12/2014)
2014-05-12 58 0 Notice of Change of Address Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 05/12/2014)
2014-05-13 59 0 Notice of Withdrawal of Document TRUSTEE'S MOTION TO DISMISS Filed by Trustee Paul R. Chael (related document(s)53 Trustee's Motion to Dismiss Case (batch)) (Chael(SM), Paul) (Entered: 05/13/2014)
2014-05-14 60 0 Based upon Trustee's withdrawal of Motion to Dismiss, the hearing scheduled for 06/09/2014 @ 1:00 PM is removed from the court's calendar(related document(s)53 Trustee's Motion to Dismiss Case). (lrd) (Entered: 05/14/2014)
2014-05-16 61 0 BNC Certificate of Mailing.(related document(s)60 Docket Entry - Hrg Removed Re Withdrawn Doc). Notice Date 05/16/2014. (Admin.) (Entered: 05/19/2014)
2014-06-02 62 0 Joint Proposed Agreed Order Filed by Trustee Paul R. Chael, Debtor Jacqueline M Dudley (related document(s)50 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments (batch)) (Chael(VS), Paul) (Entered: 06/02/2014)
2014-06-03 63 0 Agreed Order (related document(s)50 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments ). (pjn) (Entered: 06/03/2014)
2014-06-05 64 0 BNC Certificate of Mailing.(related document(s)63 Order). Notice Date 06/05/2014. (Admin.) (Entered: 06/06/2014)
2014-06-06 65 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25 Filed by Debtor Jacqueline M Dudley (Naggatz, Alan) (Entered: 06/06/2014)
2014-06-11 66 0 Administrative Order Upon Conversion of Chapter 13 Case to Chapter 7 Case. Final Report due by 7/7/2014. (lrd) (Entered: 06/11/2014)
2014-06-11 67 0 Section 341 Meeting of Creditors. 341(a) meeting to be held on 7/8/2014 at 09:00 AM at Hammond - 1st Floor, Suite 1700. Last day to oppose discharge or dischargeability is 9/8/2014. (lrd) (Entered: 06/11/2014) 2014-06-17 19:34:14 0a89b34e9e2372c8f8f9b07c4adfa8f1b90fd8f1
67 1
2014-06-13 68 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)67 Section 341 Meeting of Creditors Chapter 7 No Asset). Notice Date 06/13/2014. (Admin.) (Entered: 06/14/2014)
2014-06-13 69 0 BNC Certificate of Mailing.(related document(s)66 Administrative Order upon Conversion). Notice Date 06/13/2014. (Admin.) (Entered: 06/14/2014)
2014-06-17 70 0 Trustee's Rejection of Appointment . Filed by Trustee Stacia L. Yoon (Yoon (MK), Stacia) (Entered: 06/17/2014)