Case details

Court: ksb
Docket #: 14-12267
Case Name: Richard D Salyer
PACER case #: 223556
Date filed: 2014-10-02
Assigned to: Chief Judge Robert E. Nugent

Parties

Represented Party Attorney & Contact Info
Richard D Salyer
Debtor
P O Box 365 Benton, KS 67017 BUTLER-KS SSN / ITIN: xxx-xx-8750
Broc E. Whitehead
310 W Central Suite 104 Wichita, KS 67202 (316) 263-6500 Fax : (316)263-6254 Email:

Tamara K Salyer
Joint Debtor
P O Box 365 Benton, KS 67017 BUTLER-KS SSN / ITIN: xxx-xx-0754aka Tammy K Salyer
Broc E. Whitehead
(See above for address)

Laurie B Williams
Trustee
300 W Douglas Suite 650 Wichita, KS 67202 316-267-1791
U.S. Trustee
U.S. Trustee
Office of the United States Trustee 301 North Main Suite 1150 Wichita, KS 67202 (316) 269-6637

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-10-02 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Richard D Salyer, Tamara K Salyer Section 521 Incomplete Filings Due: 11/17/2014. Incomplete Filings due by 10/16/2014. Debtor Declaration Re: Electronic Filing due by 10/9/2014. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-02 2 0 Chapter 13 Plan Filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer. (Whitehead, Broc) (Entered: 10/02/2014) 2014-12-19 13:39:28 48112b46284854f1b4f5f2f136ce0afbe6ec1f23
2014-10-02 3 0 Certificate of Credit Counseling Filed by Debtor Richard D Salyer. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-02 4 0 Certificate of Credit Counseling Filed by Joint Debtor Tamara K Salyer. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-02 5 0 Employee Income Records Filed by Debtor Richard D Salyer. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-02 6 0 Employee Income Records Filed by Joint Debtor Tamara K Salyer. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-02 7 0 Disclosure of Compensation of Attorney for Debtor. Amended Filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer. (Whitehead, Broc) (Entered: 10/02/2014)
2014-10-03 8 0 Meeting of Creditors and Notice of Requirement to Complete Course in Financial Management. (RE: related document(s)2 Chapter 13 Plan filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer) Objection to Section 523 Due: 1/5/2015. Government Proof of Claim due by 4/1/2015. (wkh) (Entered: 10/03/2014)
2014-10-03 9 0 Order To Debtor to Pay the Trustee directing Debtor to make Each Month payments of $400.00 . Signed on 10/3/2014 (wkh) (Entered: 10/03/2014)
2014-10-05 10 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 13) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-05 11 0 BNC Certificate of Mailing. (RE: related document(s)9 Order To Pay Wages) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-05 12 0 BNC Certificate of Mailing. (RE: related document(s)8 Meeting of Creditors Chapter 13) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-05 13 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)2 Chapter 13 Plan filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-15 14 0 Order Rescheduling Confirmation Hearing re: 2 Signed on 10/15/2014 (wdh) (Entered: 10/15/2014)
2014-10-16 15 0 Notice of Appearance and Request for Notice by Karl R. Swartz with Certificate of Service Filed by Creditor Southwest National Bank. (Swartz, Karl) (Entered: 10/16/2014)
2014-10-17 16 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)14 Order of Continuance) Notice Date 10/17/2014. (Admin.) (Entered: 10/18/2014)
2014-10-20 17 0 Notice of Appearance and Request for Notice by Eric D. Bruce with Certificate of Service Filed by Creditor Bluestem Community Credit Union. (Bruce, Eric) (Entered: 10/20/2014)
2014-10-21 18 0 Notice of Appearance and Request for Notice by Ashley Osborn with Certificate of Service Filed by Creditor Capitol Federal Savings. (Osborn, Ashley) (Entered: 10/21/2014)
2014-10-24 19 0 Notice of Appearance and Request for Notice by Eric D. Bruce with Certificate of Service Filed by Creditor Mid American Credit Union. (Bruce, Eric) (Entered: 10/24/2014)
2014-10-27 20 0 Notice of Appearance and Request for Notice by J. Michael Lehman with Certificate of Service Filed by Creditor Veterans Administration Credit Union. (Lehman, J.) (Entered: 10/27/2014)
2014-11-06 21 0 Continuance of Meeting of Creditors. Rescheduled Meeting to be held on 11/19/2014 at 03:00 PM at Wichita Room B-56. (Williams, Laurie) (Entered: 11/06/2014)
2014-11-08 22 0 Financial Management Course Certificate Filed (Geving, Allison) (Entered: 11/08/2014)
2014-11-08 23 0 Financial Management Course Certificate Filed (Geving, Allison) (Entered: 11/08/2014)
2014-11-10 24 0 Financial Management Course Certificate Filed Filed by Debtor Richard D Salyer. (Whitehead, Broc) (Entered: 11/10/2014)
2014-11-10 25 0 Financial Management Course Certificate Filed Filed by Joint Debtor Tamara K Salyer. (Whitehead, Broc) (Entered: 11/10/2014)
2014-11-10 26 0 Objection to Confirmation of Plan, with Certificate of Service. Filed by Trustee Laurie B Williams (RE: related document(s)2 Chapter 13 Plan Filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer.). (^Williams4, Laurie) (Entered: 11/10/2014)
2014-11-19 27 0 Meeting of Creditors Held and Concluded Debtor appeared. Joint debtor appeared. (Williams, Laurie) (Entered: 11/19/2014)
2014-12-17 28 0 Courtroom Minute Sheet ( DLS), Ruling: Plan as modified will be confirmed subject to the terms of the agreed order to be submitted (RE: related document(s)2 Chapter 13 Plan filed by Debtor Richard D Salyer, Joint Debtor Tamara K Salyer) Order due by 12/31/2014. (wdh) (Entered: 12/18/2014)