Case details

Court: ksb
Docket #: 15-21657
Case Name: Thayne Ocobock Miller
PACER case #: 229536
Date filed: 2015-07-31
Assigned to: Judge Robert D. Berger

Parties

Represented Party Attorney & Contact Info
Thayne Ocobock Miller
Debtor
3427 NW 49th St Topeka, KS 66618 SHAWNEE-KS SSN / ITIN: xxx-xx-2209
Adam M Mack
Law Office of Adam Mack 2850 SW Mission Woods Drive Topeka, KS 66614 785-274-9040 Fax : 888-506-7021 Email:

Chris W Steffens
Steffens Law, LLC 1275 SW Topeka Blvd Ste 300 Topeka, KS 66612-1852 785-379-3600 Fax : 888-945-8220 Email:
TERMINATED: 08/05/2016

Zoey Lea Miller
Joint Debtor
3427 NW 49th St Topeka, KS 66618 SHAWNEE-KS SSN / ITIN: xxx-xx-9299
Adam M Mack
(See above for address)

Chris W Steffens
(See above for address)
TERMINATED: 08/05/2016

William H Griffin
Trustee
5115 Roe Blvd Ste 200 Roeland Park, KS 66205-2393 913-677-1311
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
2015-07-31 1 0 Chapter 13 Voluntary Petition . Receipt Number INSTALL, Fee Amount $310 Filed by Thayne Ocobock Miller, Zoey Lea Miller Debtor Declaration Re: Electronic Filing due by 08/7/2015. (Steffens, Chris) (Entered: 07/31/2015)
2015-07-31 2 0 Chapter 13 Plan Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. (Steffens, Chris) (Entered: 07/31/2015)
2015-07-31 3 0 Application to Pay Filing Fee in Installments. Filed on behalf of Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller.(Steffens, Chris) (Entered: 07/31/2015)
2015-07-31 4 0 Certificate of Credit Counseling Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. (Steffens, Chris) (Entered: 07/31/2015)
2015-07-31 5 0 **WITHDRAWN** Employee Income Records Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. (Steffens, Chris) Modified on 8/5/2015 (kcf). (Entered: 07/31/2015)
2015-08-03 6 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 Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller) Objection to Section 523 Due: 10/26/2015. Government Proof of Claim due by 2/1/2016. (ktb) (Entered: 08/03/2015)
2015-08-03 7 0 Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 3). Signed on 8/3/2015. Final Installment Payment due by 12/1/2015. (ktb) (Entered: 08/03/2015)
2015-08-03 8 0 Order to Correct Defective Pleading(s) Employee Income Records Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. Signed on 8/3/2015 Corrected Pleading due by 8/17/2015. (ktb) (Entered: 08/03/2015)
2015-08-04 9 0 Employee Income Records Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. (Steffens, Chris) (Entered: 08/04/2015)
2015-08-04 10 0 Notice to Withdraw Document Filed by Chris W Steffens on behalf of Thayne Ocobock Miller, Zoey Lea Miller (RE: related document(s)5 Employee Income Records Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller.) (Steffens, Chris) (Entered: 08/04/2015)
2015-08-05 11 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter 13) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-05 12 0 BNC Certificate of Mailing. (RE: related document(s)6 Meeting of Creditors Chapter 13) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-05 13 0 BNC Certificate of Mailing. (RE: related document(s)7 Order on Motion To Pay Filing Fees in Installments) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-05 14 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)2 Chapter 13 Plan filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-06 15 0 Order To the Employer to Pay the Trustee issued to McElroy's Inc directing monthly payments of 170.00 and Certificate of Service to Employer. Signed on 8/6/2015 (ktb) (Entered: 08/06/2015)
2015-08-08 16 0 BNC Certificate of Mailing. (RE: related document(s)15 Order To Pay Wages) Notice Date 08/08/2015. (Admin.) (Entered: 08/08/2015)
2015-08-21 17 0 Notice of Appearance and Request for Notice by Patti H Bass Filed by Creditor United Consumer Financial Serv. (Bass, Patti) (Entered: 08/21/2015)
2015-08-26 18 0 Meeting of Creditors Held and Concluded Debtor appeared. Joint debtor appeared. (Griffin, William) (Entered: 08/26/2015)
2015-08-28 19 0 Objection to Claim Number 4 filed by Educational Credit Union and Notice of Objection Deadline. Proposed Hearing to be held 10/20/15 at 1:30 pm. Certificate of Service on 08/28/2015. Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. Objections due by 9/18/2015. (Steffens, Chris) (Entered: 08/28/2015)
2015-09-15 20 0 Courtroom Minute Sheet (RDB), Ruling:Plan Confirmed (RE: related document(s)2 Chapter 13 Plan filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller) (ktb) (Entered: 09/16/2015)
2015-09-16 21 0 Order Confirming Chapter 13 Plan Signed on 9/16/2015 (ktb) (Entered: 09/16/2015)
2015-09-18 22 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)21 Order Confirming Chapter 13 Plan) Notice Date 09/18/2015. (Admin.) (Entered: 09/19/2015)
2015-10-13 23 0 Rule 5009 Notice Regarding Personal Financial Management. (ktb) (Entered: 10/13/2015)
2015-10-15 24 0 Change of Address Filed by Trustee William H Griffin. (^Griffin5, William) (Entered: 10/15/2015)
2015-10-15 25 0 BNC Certificate of Mailing. (RE: related document(s)23 Rule 5009 Notice Regarding Personal Financial Management.) Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015)
2015-10-30 26 0 Order Re: Objection to Claim 4 Signed on 10/30/2015 (ktb) (Entered: 11/02/2015)
2015-11-04 27 0 BNC Certificate of Mailing. (RE: related document(s)8 Order to Correct Defective Pleading(s)) Notice Date 11/04/2015. (Admin.) (Entered: 11/05/2015)
2015-11-04 28 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)26 Order Re: Objection to Claim) Notice Date 11/04/2015. (Admin.) (Entered: 11/05/2015)
2016-02-11 29 0 **WITHDRAWN** Motion for Dismissal for Other . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William) Modified on 2/16/2016 (kcm). (Entered: 02/11/2016)
2016-02-11 30 0 Notice of Objection Deadline. Proposed Hearing to be held 3/22/2016 at 1:30 PM. Certificate of Service on 02/11/2016. Filed by William H Griffin (RE: related document(s)29 Motion for Dismissal for Other . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William)) Objections due by 03/03/2016. (^Griffin5, William) (Entered: 02/11/2016)
2016-02-12 31 0 Notice to Withdraw Document Filed by William H Griffin (RE: related document(s)29 Motion for Dismissal for Other . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William)) (^Griffin5, William) (Entered: 02/12/2016)
2016-03-14 32 0 Order to Release Wages. Signed on 3/14/2016 (ktb) (Entered: 03/14/2016)
2016-03-14 33 0 Order To Debtor to Pay the Trustee directing Debtor to make monthly payments of 170.00 . Signed on 3/14/2016 (ktb) (Entered: 03/14/2016)
2016-03-16 34 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)32 Order to Release Wages) Notice Date 03/16/2016. (Admin.) (Entered: 03/17/2016)
2016-03-16 35 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)33 Order To Pay Wages) Notice Date 03/16/2016. (Admin.) (Entered: 03/17/2016)
2016-06-06 36 0 **WITHDRAWN**Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William) Modified on 9/2/2016 (ksf). (Entered: 06/06/2016)
2016-06-06 37 0 Notice of Objection Deadline. Proposed Hearing to be held 7/12/2016 at 1:30 PM. Certificate of Service on 06/06/2016. Filed by William H Griffin (RE: related document(s)36 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William)) Objections due by 06/27/2016. (^Griffin5, William) (Entered: 06/06/2016)
2016-06-27 38 0 Objection to (related document(s): 36 Motion for Dismissal for Failure to Make Plan Payments . filed by Trustee William H Griffin) Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller (Steffens, Chris) (Entered: 06/27/2016)
2016-06-28 39 0 Notice to Allow Claims , with Certificate of Service. Filed by William H Griffin. (^Griffin5, William) (Entered: 06/28/2016)
2016-06-30 40 0 Motion to Modify Plan Payment (Abating Plan Payments)., Application for Compensation for Chris W Steffens, Debtor's Attorney, Period: to, Fee: $, Expenses: $19.20. Filed on behalf of Attorney Chris W Steffens.(Steffens, Chris) (Entered: 06/30/2016)
2016-06-30 41 0 Notice of Objection Deadline. Proposed Hearing to be held 08/16/16 at 1:30 pm. Certificate of Service on 06/30/16. Filed by Chris W Steffens on behalf of Thayne Ocobock Miller, Zoey Lea Miller (RE: related document(s)40 Motion to Modify Plan Payment (Abating Plan Payments)., Application for Compensation for Chris W Steffens, Debtor's Attorney, Period: to, Fee: $, Expenses: $19.20. Filed on behalf of Attorney Chris W Steffens.) Objections due by 7/21/2016. (Steffens, Chris) (Entered: 06/30/2016)
2016-07-08 42 0 ORDER CONTINUING HEARING. Reason for continuance: Tracking. So ORDERED by s/ Robert D. Berger. (related documents 36 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William))Hearing scheduled 8/16/2016 at 01:30 PM at KC Room 151.(kjc)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT.(When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 07/08/2016)
2016-07-28 43 0 Notice of Substitution of Attorney. Filed by Chris W Steffens, Adam M Mack on behalf of Thayne Ocobock Miller, Zoey Lea Miller . (Steffens, Chris) (Entered: 07/28/2016)
2016-08-02 44 0 Order to Correct Defective Pleading(s) Notice of Substitution of Attorney. Filed by Chris W Steffens, Adam M Mack on behalf of Thayne Ocobock Miller, Zoey Lea Miller . Signed on 8/2/2016 Corrected Pleading due by 8/16/2016. (kjc) (Entered: 08/02/2016)
2016-08-05 45 0 Notice of Substitution of Attorney. Filed by Adam M Mack on behalf of Thayne Ocobock Miller, Zoey Lea Miller . (Mack, Adam) (Entered: 08/05/2016)
2016-08-05 46 0 Order To the Employer to Pay the Trustee issued to Viking Industrial Inc directing monthly payments of 170.00 and Certificate of Service to Employer. Signed on 8/5/2016 (ktb) (Entered: 08/05/2016)
2016-08-07 47 0 BNC Certificate of Mailing. (RE: related document(s)46 Order To Pay Wages) Notice Date 08/07/2016. (Admin.) (Entered: 08/07/2016)
2016-08-15 48 0 Motion for continuance Filed on behalf of Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller, with Certificate of Service.(Mack, Adam) (Entered: 08/15/2016)
2016-08-16 49 0 ORDER CONTINUING HEARING. Reason for continuance: Tracking. So ORDERED by s/ Robert D. Berger. (related documents 36 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William))Hearing scheduled 9/13/2016 at 01:30 PM at KC Room 151.(kjc)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT.(When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 08/16/2016)
2016-09-01 50 0 Notice to Withdraw Document Filed by William H Griffin (RE: related document(s)36 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee William H Griffin, with Certificate of Service.(^Griffin5, William)) (^Griffin5, William) (Entered: 09/01/2016)
2016-10-27 51 0 Notice of Order Due re: (RE: related document(s)40 Motion to Modify Plan Payment filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller, Application for Compensation) Order due by 11/10/2016. (ktb) (Entered: 10/27/2016)
2016-10-28 52 0 Order Granting Re: Motion to Modify Plan Payment (Abating Plan Payments)., Application for Compensation for Chris W Steffens, Debtor's Attorney, Period: to, Fee: $, Expenses: $19.20. Filed on behalf of Attorney Chris W Steffens. (Related Doc # 40), Granting Application For Compensation (Related Doc # 40) for Chris W Steffens, fees awarded: $, expenses awarded: $19.20 Signed on 10/28/2016. (ktb) (Entered: 10/28/2016)
2016-10-30 53 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)52 Order on Motion to Modify Plan Payments) Notice Date 10/30/2016. (Admin.) (Entered: 10/30/2016)
2016-10-31 54 0 Financial Management Course Certificate Filed 10/31/16 Filed by Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller. (Mack, Adam) (Entered: 10/31/2016)
2016-11-14 55 0 Motion to Modify Plan Payment (Abating Plan Payments). Filed on behalf of Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller.(Mack, Adam) (Entered: 11/14/2016)
2016-11-14 56 0 Notice of Objection Deadline. Proposed Hearing to be held 1/24/17 at 1:30 pm. Certificate of Service on 11/14/16. Filed by Adam M Mack on behalf of Thayne Ocobock Miller, Zoey Lea Miller (RE: related document(s)55 Motion to Modify Plan Payment (Abating Plan Payments). Filed on behalf of Debtor Thayne Ocobock Miller, Joint Debtor Zoey Lea Miller.) Objections due by 12/5/2016. (Mack, Adam) (Entered: 11/14/2016)