Case details

Court: insb
Docket #: 37-JJG-7
Case Name: Karen Marie Beale-Joseph
PACER case #: 600503
Date filed: 2012-08-08
Assigned to: Jeffrey J. Graham

Parties

Represented Party Attorney & Contact Info
Karen Marie Beale-Joseph
Debtor
2727 Bens Branch Dr Apt 1106 Kingwood, TX 77339-3745 VERMILLION-IN County: VERMILLION-IN SSN / ITIN: xxx-xx-5507
Andrew Michael Wilkerson
Rowdy G. Williams Law Firm 1117 Wabash Avenue Terre Haute, IN 47807 812-232-7693 Email:

Donald L Decker
Trustee
Office of Donald L. Decker PO Box 9237 Terre Haute, IN 47808-9237 812-234-2600 Email: ecfmail@decker13trustee.com TERMINATED: 09/29/2015
Donald L Decker
Office of Donald L. Decker PO Box 9237 Terre Haute, IN 47808-9237 812-234-2600 Email:
TERMINATED: 09/29/2015

Lou Ann Marocco
Trustee
PO Box 1206 Greenwood, IN 46142 317-631-0145 Email: trustee@maroccolawindy.com
U.S. Trustee
U.S. Trustee
101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-08-08 1 0 Chapter 13 Voluntary Petition with Statement of Financial Affairs, Schedule(s) A, B, C, D, E, F, G, H, I and J, Summary of Schedules, Statistical Summary of Liabilities and Attorney Disclosure of Compensation filed by Andrew Michael Wilkerson on behalf of Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 2 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 3 0 Statement of Social Security Number(s) filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 4 0 Exhibit D to Petition: Individual Debtor's Statement of Compliance with Credit Counseling Requirement with Certificate of Credit Counseling filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 5 0 Pay Advices and/or Statement in Lieu of Pay Advices filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 6 0 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-08 7 0 Chapter 13 Plan filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 08/08/2012)
2012-08-10 8 0 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 09/10/2012 at 03:00 PM EDT at Rm 110 U.S. Courthouse, Terre Haute. Objections to Dischargeability due by 11/09/2012. Proofs of Claim due by 12/10/2012. (Admin) (Entered: 08/10/2012)
2012-08-10 9 0 Clerk issues Chapter 13 Plan with Objection Notice through the BNC (re: Doc # 7). Notice issued; Objections to Plan due 3 business days prior to 341 meeting date or by 9/10/2012, whichever is later. (jbd) (Entered: 08/10/2012)
2012-08-12 10 0 BNC Certificate of Service - NOTICE (re: Doc # 9). No. of Notices: 26 Notice Date 08/12/2012. (Admin.) (Entered: 08/13/2012)
2012-08-12 11 0 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 8). No. of Notices: 29 Notice Date 08/12/2012. (Admin.) (Entered: 08/13/2012)
2012-08-12 12 0 BNC Certificate of Service - PLAN/AMENDED PLAN/MOTION TO MODIFY (re: Doc # 9). No. of Notices: 26 Notice Date 08/12/2012. (Admin.) (Entered: 08/13/2012)
2012-08-13 13 0 Wage Assignment Order directed to RehabCare Group East in the amount of $775.00/Monthly for Debtor Karen Marie Beale-Joseph (Trustee to serve order on employer). (jbd) (Entered: 08/13/2012)
2012-08-15 14 0 BNC Certificate of Service - ORDER (re: Doc # 13). No. of Notices: 1 Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-09-11 15 0 Trustee's Initial Report: 341 MEETING OF CREDITORS HELD; Plan Recommendation is Favorable (docket only entry). Debtor appeared. (Decker, Donald) (Entered: 09/11/2012)
2012-09-12 16 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 09/12/2012)
2012-10-10 17 0 Notice of Requirement re: Personal Financial Management Course (re: Doc # 8). (Admin) (Entered: 10/10/2012)
2012-10-10 18 0 Motion to Set Hearing on Chapter 13 Statement of Current Monthly and Disposable Income, filed by Donald L Decker on behalf of Trustee Donald L Decker (re: Doc # 16). (Decker, Donald) (Entered: 10/10/2012) [Granted by #19 CMECF.widget.DocLink('documentKcaseidV600503Kde_seq_numV57Kdm_idV25428013Kdoc_numV19Kpdf_headerV1');]
2012-10-12 19 0 Order Granting Motion to Set Hearing (Docket Order Only) (re: Doc # 18). Notice Issued. Hearing to be held on 11/8/2012 at 09:20 AM EST at Rm 131 U.S. Courthouse, Terre Haute. (dwa) (Entered: 10/12/2012)
2012-10-12 20 0 BNC Certificate of Service - Notice re: Personal Financial Management Course Requirement (re: Doc # 17). No. of Notices: 1 Notice Date 10/12/2012. (Admin.) (Entered: 10/13/2012)
2012-10-14 21 0 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 19). No. of Notices: 1 Notice Date 10/14/2012. (Admin.) (Entered: 10/15/2012)
2012-10-29 22 0 Amended Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 10/29/2012)
2012-11-02 23 0 Order Confirming Chapter 13 Plan. The debtor's attorney must distribute this order and, if needed, file a certificate of service (re: Doc # 7). (jbd) (Entered: 11/02/2012)
2012-11-08 24 0 Minute Entry/Order re: Hearing requested by Trustee re: Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C). Vacated: Amended Form 22C filed (re: Doc # 16, 18) (Docket Order Only). (caf) (Entered: 11/08/2012)
2012-11-21 25 0 Appearance filed by Jennifer D. McNair on behalf of Creditor PNC Bank NA sbm National City Mortgage Co. (McNair, Jennifer) (Entered: 11/21/2012)
2012-11-29 26 0 Motion to Abandon, Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement with Notice & Certificate of Service dated 11/29/2012, filed by Jennifer D. McNair on behalf of Creditor PNC Bank NA sbm National City Mortgage Co. Objections due by 12/13/2012. (McNair, Jennifer) (Entered: 11/29/2012) [Granted by #27 CMECF.widget.DocLink('documentKcaseidV600503Kde_seq_numV86Kdm_idV25941702Kdoc_numV27Kpdf_headerV1');]
2012-12-18 27 0 Order Granting Motion to Abandon (re: Doc # 26), Granting Motion for Relief from Stay re: PNC Bank NA s/b/m National City Mortgage Co (re: Doc # 26). Attorney for Creditor PNC Bank NA sbm National City Mortgage Co. must distribute this order. (jbd) (Entered: 12/18/2012)
2013-01-21 28 0 Notice of Change of Address for Debtor filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 01/21/2013)
2013-04-23 29 0 Order Terminating Wage Assignment of Debtor Karen Marie Beale-Joseph. The trustee must distribute this order (re: Doc # 13). (lad) (Entered: 04/23/2013)
2013-04-23 30 0 Wage Assignment Order directed to True Care Solutions in the amount of $775.00/Monthly for Debtor Karen Marie Beale-Joseph. The trustee must distribute this order. (lad) (Entered: 04/23/2013)
2013-07-24 31 0 First Omnibus Objection to Claims with Notice & Certificate of Service dated 7/24/2013, filed by Trustee Donald L Decker. Response due by 08/23/2013. (Decker, Donald) (Entered: 07/24/2013)
2013-07-26 32 0 Amended First Omnibus Objection to Claims with Notice & Certificate of Service dated 7/26/2013, filed by Trustee Donald L Decker (re: Doc # 31). Response due by 08/26/2013. (Decker, Donald) (Entered: 07/26/2013)
2013-08-29 33 0 Order on Amended First Omnibus Objection to Claims. The trustee must distribute this order (re: Doc # 32). (lad) (Entered: 08/29/2013)
2013-09-25 34 0 Order Terminating Wage Assignment for Debtor Karen Marie Beale-Joseph re: True Care Solutions. The trustee must distribute this order (re: Doc # 30). (krb) (Entered: 09/25/2013)
2013-09-25 35 0 Wage Assignment Order directed to Reliant Healthcare in the amount of $775.00/Monthly for Debtor Karen Marie Beale-Joseph. The trustee must distribute this order. (krb) (Entered: 09/25/2013)
2014-01-14 36 0 Motion to Modify Plan Post-Confirmation with Notice & Certificate of Service dated 1/15/2014, filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 23). Objections due by 02/05/2014. (Wilkerson, Andrew) (Entered: 01/14/2014) [Granted by #38 CMECF.widget.DocLink('documentKcaseidV600503Kde_seq_numV125Kdm_idV28905723Kdoc_numV38Kpdf_headerV1');]
2014-01-15 37 0 Order Terminating Wage Assignment for Debtor Karen Marie Beale-Joseph re: Reliant Healthcare. The trustee must distribute this order (re: Doc # 35). (krb) (Entered: 01/15/2014)
2014-02-10 38 0 Order Granting Motion to Modify Chapter 13 Plan Post-Confirmation (re: Doc # 36). Attorney for the debtor must distribute this order. (krb) (Entered: 02/10/2014)
2014-02-12 39 0 Certificate of Service re: Order Approving Modification to Confirmed Plan filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 38). (Wilkerson, Andrew) (Entered: 02/12/2014)
2014-05-21 40 0 Motion to Modify Plan Post-Confirmation with Notice & Certificate of Service dated 5/21/2014, filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 38). Objections due by 06/11/2014. (Wilkerson, Andrew) (Entered: 05/21/2014) [Granted by #42 CMECF.widget.DocLink('documentKcaseidV600503Kde_seq_numV137Kdm_idV29765769Kdoc_numV42Kpdf_headerV1');]
2014-05-22 41 0 Wage Assignment Order directed to Reliant Healthcare in the amount of $850.00/Monthly for Debtor Karen Marie Beale-Joseph. The trustee must distribute this order. (krb) (Entered: 05/22/2014)
2014-06-17 42 0 Order Granting Motion to Modify Chapter 13 Plan Post-Confirmation (re: Doc # 40). Attorney for the debtor must distribute this order. (krb) (Entered: 06/17/2014)
2014-06-19 43 0 Certificate of Service re: Order on Motion to Modify Plan, filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 42). (Wilkerson, Andrew) (Entered: 06/19/2014)
2014-08-07 44 0 Motion to Dismiss Case with Notice & Certificate of Service dated 8/7/2014, filed by Trustee Donald L. Decker. Objections due by 08/28/2014. (Decker, Donald) (Entered: 08/07/2014) [Terminated on 12/01/2014] [Withdrawn by #53]
2014-08-28 45 0 Objection to Motion to Dismiss Case filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 44). (Wilkerson, Andrew) (Entered: 08/28/2014)
2014-08-29 46 0 Official Court Notice Setting Hearing on Objection to Motion to Dismiss Case (re: Doc # 45). Hearing to be held on 10/09/2014 at 09:30 AM EDT at Rm 131 U.S. Courthouse, Terre Haute. (Wilkerson, Andrew) (Entered: 08/29/2014)
2014-08-31 47 0 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 46). No. of Notices: 1 Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
2014-10-09 48 0 Minute Entry/Order re: Hearing on Trustee's Motion to Dismiss Case with Objection filed by Debtor. Hearing held; Continue hearing to 11/6/14 at 9:30 AM. In the meantime, plan modification to be filed within 21 days. Notice given in open Court (re: Doc # 44, 45). (ske) (Entered: 10/09/2014)
2014-10-30 49 0 Motion to Modify Plan Post-Confirmation with Notice & Certificate of Service dated 10/31/2014, filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 42). Objections due by 11/21/2014. (Wilkerson, Andrew) (Entered: 10/30/2014) [Terminated on 11/19/2014]
2014-11-06 50 0 Minute Entry/Order re: Continued Hearing on Trustee's Motion to Dismiss Case with Objection filed by Debtor. Hearing held; Reset 12/4/14 at 9:30 AM. Notice given in Court (re: Doc # 44, 45). (caf) (Entered: 11/06/2014)
2014-11-10 51 0 Amended Wage Assignment Order directed to Reliant Healthcare in the amount of $915.00/Monthly for Debtor Karen Marie Beale-Joseph. The trustee must distribute this order (re: Doc # 41). (lad) (Entered: 11/10/2014)
2014-11-19 52 0 Amended Motion to Modify Plan Post-Confirmation with Notice & Certificate of Service dated 11/20/2014, filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph (re: Doc # 42). Objections due by 12/11/2014. (Wilkerson, Andrew) (Entered: 11/19/2014) [Granted by #56 CMECF.widget.DocLink('documentKcaseidV600503Kde_seq_numV196Kdm_idV30907583Kdoc_numV56Kpdf_headerV1');]
2014-12-01 53 0 Withdrawal of Motion to Dismiss Case, filed by Trustee Donald L. Decker (docket only entry) (re: Doc # 44). (Decker, Donald) (Entered: 12/01/2014)
2014-12-04 54 0 Minute Entry/Order re: Continued Hearing on Trustee's Motion to Dismiss Case with Objection filed by Debtor. Vacated: Motion withdrawn 12/01/2014 (re: Doc # 44, 45) (Docket Order Only). (caf) (Entered: 12/04/2014)
2014-12-08 55 0 Notice of Change of Address for Debtor filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 12/08/2014)
2014-12-15 56 0 Order Granting Motion to Modify Chapter 13 Plan Post-Confirmation (re: Doc # 52). Attorney for the debtor must distribute this order. (lad) (Entered: 12/15/2014)
2015-06-03 57 0 Transfer of Claim filed by NCEP, LLC by AIS Data Services, LP as agent. Notice issued to Transferor: Santander Consumer USA (Claim No. 5) To NCEP, LLC. (Beauchamp, Scott) (Entered: 06/03/2015)
2015-06-04 58 0 Notice of Incomplete Filing issued to Scott Beauchamp. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): A $25.00 filing fee is due for the Transfer of Claim filed on 06/03/2015. Incomplete Filing due by 06/11/2015 (re: Doc # 57). (Admin) (Entered: 06/04/2015)
2015-06-05 59 0 BNC Certificate of Service - NOTICE OF TRANSFER OF CLAIM (re: Doc # 57). No. of Notices: 1 Notice Date 06/05/2015. (Admin.) (Entered: 06/06/2015)
2015-07-17 60 0 Request for Notice filed by NCEP, LLC. (Garza, Marian) (Entered: 07/17/2015)
2015-08-26 61 0 Order Terminating Wage Assignment for Debtor Karen Marie Beale-Joseph re: Reliant Healthcare. The trustee must distribute this order (re: Doc # 51). (lad) (Entered: 08/26/2015)
2015-08-27 62 0 Certificate of Service re: Order Terminating Wage Assignment, filed by Donald L Decker on behalf of Trustee Donald L Decker (re: Doc # 61). (Decker, Donald) (Entered: 08/27/2015)
2015-09-28 63 0 Notice of Conversion to Chapter 7 filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 09/28/2015)
2015-09-28 64 0 Notice of Requirements Upon Conversion to Chapter 7 (re: Doc # 63). (lad) (Entered: 09/28/2015)
2015-09-29 65 0 Notice of 341 Meeting of Creditors on Converted Case. Trustee Donald L Decker terminated. (lad) Trustee Lou Ann Marocco appointed to case. 341 Meeting to be held on 11/03/2015 at 09:30 AM EST at Rm 110 U.S. Courthouse, Terre Haute. Objections to Discharge/Dischargeability due by 01/04/2016. (Entered: 09/29/2015)
2015-09-30 66 0 BNC Certificate of Service - NOTICE (re: Doc # 64). No. of Notices: 1 Notice Date 09/30/2015. (Admin.) (Entered: 10/01/2015)
2015-10-01 67 0 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 65). No. of Notices: 43 Notice Date 10/01/2015. (Admin.) (Entered: 10/02/2015)
2015-10-07 68 0 Chapter 13 Trustee's Final Report and Account. (Decker, Donald) (Entered: 10/07/2015)
2015-10-31 69 0 Motion to Convert to Chapter 13 filed by Andrew Michael Wilkerson on behalf of Debtor Karen Marie Beale-Joseph. (Wilkerson, Andrew) (Entered: 10/31/2015)
2015-11-02 70 0 Notice to Trustee (Docket Notice Only) (re: Doc # 69). Trustee`s objection due by 11/9/2015 (lad) CORRECTION: NOTICE ISSUED IN ERROR. Modified on 11/2/2015 (lad). (Entered: 11/02/2015)
2015-11-02 71 0 Notice Issued on Motion to Convert (re: Doc # 69). Notice issued; Objections due by 11/23/2015. (lad) (Entered: 11/02/2015)