Case details

Court: kywb
Docket #: 12-30461
Case Name: William F. Mattingly
PACER case #: 279718
Date filed: 2012-02-02
Assigned to: Thomas H. Fulton

Parties

Represented Party Attorney & Contact Info
William F. Mattingly
Debtor
10100 McNeely Lake Drive Louisville, KY 40229 JEFFERSON-KY SSN / ITIN: xxx-xx-1930
Christopher T. Kurtz
Kurtz and Kurtz Attorneys 2721 Taylorsville Road Louisville, KY 40205 423-0846 Fax : 423-8131 Email:

William W. Lawrence -13
Trustee
310 Republic Plaza 200 S. Seventh Street Louisville, KY 40202 581-9042
William W. Lawrence -13G
310 Republic Plaza 200 South Seventh Street Louisville, Ky 40202 502-581-9042 Email:

Joseph J. Golden
US Trustee
Office of the U.S. Trustee 601 W. Broadway #512 Louisville, Ky 40202 (502)582-6000

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-02-02 1 0 Chapter 13 Voluntary Petition. Fee Amount $281. Filed by William F. Mattingly. (Kurtz, Christopher) (Entered: 02/02/2012)
2012-02-02 2 0 Chapter 13 Plan. Filed by Debtor William F. Mattingly (Kurtz, Christopher) (Entered: 02/02/2012)
2012-02-02 3 0 Statement of Social Security Number. Filed by William F. Mattingly (Kurtz, Christopher) (Entered: 02/02/2012)
2012-02-02 4 0 Certificate of Credit Counseling. Filed by William F. Mattingly (Kurtz, Christopher) (Entered: 02/02/2012)
2012-02-02 5 0 Certificate of Service of Chapter 13 Plan. (related document(s)2 Chapter 13 Plan filed by Debtor William F. Mattingly). Filed by William F. Mattingly (Kurtz, Christopher) (Entered: 02/02/2012)
2012-02-03 6 0 Chapter 13 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order to debtor and attorney for turnover of documents. (Allen, A) (Entered: 02/03/2012)
2012-02-05 7 0 BNC Certificate of Mailing - Meeting of Creditors (related document(s)6 Chapter 13 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order to debtor and attorney for turnover of documents.). Notice Date 02/05/2012. (Admin.) (Entered: 02/06/2012)
2012-02-05 8 0 BNC Certificate of Mailing - Order to Debtor. Notice Date 02/05/2012. (Admin.) (Entered: 02/06/2012)
2012-02-10 9 0 Notice of Appearance and Request for Notice by James M. McDonough . Filed by on behalf of L&N Federal Credit Union (McDonough, James) (Entered: 02/10/2012)
2012-02-21 10 0 Appraisal. (Anderson, CPA, Randall) (Entered: 02/21/2012)
2012-03-02 11 0 Notice of Appearance and Request for Notice by Ronald C. Taylor Jr. . Filed by on behalf of Bank of America N.A. (Taylor, Ronald) (Entered: 03/02/2012)
2012-03-12 12 0 Creditor Request for Notices . Filed by HSBC Bank Nevada, N.A. (Bass, Patti) (Entered: 03/12/2012)
2012-03-20 13 0 Order Confirming Chapter 13 Plan. 60 Months at 70 Percent. Schedule of Allowed Claims due by 7/18/2012. Entered on 3/20/2012 (Smithson, M) (Entered: 03/20/2012)
2012-03-22 14 0 BNC Certificate of Mailing - Order Confirming Plan (related document(s)13 Order Confirming Chapter 13 Plan. 60 Months at 70 Percent. Schedule of Allowed Claims due by 7/18/2012. Entered on 3/20/2012). Notice Date 03/22/2012. (Admin.) (Entered: 03/23/2012)
2012-05-03 15 0 Notice of Required Action. A Financial Management Certification has not been filed. Failure to file the Certification will result in the case being closed without a Discharge. (ADIuser) (Entered: 05/03/2012)
2012-05-05 16 0 BNC Certificate of Mailing - Notice of Financial Management Requirement. Notice Date 05/05/2012. (Admin.) (Entered: 05/06/2012)
2012-06-22 17 0 Schedule of Allowed Claims. Filed by William F. Mattingly (Kurtz, Christopher) (Entered: 06/22/2012)
2012-06-22 18 0 Motion to Amend Order of Confirmation to list the claim of Capital One (Yamaha) claim #12 and allow the arrearage claim of Bank of America, claim #6 on the Order of Confirmation . Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 06/22/2012)
2012-06-25 19 0 Notice for Objections regarding Motion to Amend Order of Confirmation18. Objections due by 7/16/2012. (Ernst, D) (Entered: 06/25/2012)
2012-06-27 20 0 BNC Certificate of Mailing - Notice for Objections (related document(s)19 Notice for Objections regarding Motion to Amend Order of Confirmation18. Objections due by 7/16/2012.). Notice Date 06/27/2012. (Admin.) (Entered: 06/28/2012)
2012-07-17 21 0 Order Granting Motion To Amend Order of Confirmation (Related Doc # 18) Entered on 7/17/2012. (Smithson, M) (Entered: 07/17/2012)
2012-07-24 22 0 Motion to Show Cause debtor(s) for failure to make plan payments. Arrearage: $1700 FROM APRIL 2012 THROUGH JULY 2012. . Filed by Trustee William W. Lawrence -13 (Lawrence -13, William) (Entered: 07/24/2012)
2012-07-25 23 0 Notice of Hearing regarding the Motion to Show Cause debtor(s) for failure to make plan payments. Arrearage: $1700 FROM APRIL 2012 THROUGH JULY 2012. 22. RESPONSES TO BE FILED SEVEN DAYS PRIOR TO THE HEARING. Show Cause hearing to be held on 8/22/2012 at 09:00 AM (Eastern Time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Service List. (Grimes, T.) (Entered: 07/25/2012)
2012-07-27 24 0 BNC Certificate of Mailing - Hearing (related document(s)23 Notice of Hearing regarding the Motion to Show Cause debtor). Notice Date 07/27/2012. (Admin.) (Entered: 07/28/2012)
2012-08-21 25 0 Motion to Modify Plan to reduce Plan percentage to 5 percent and decrease payments from $700 to $625 per month . Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 08/21/2012)
2012-08-22 26 0 Notice for Objections regarding Motion to Modify Plan25. Objections due by 9/12/2012. (Smithson, M) (Entered: 08/22/2012)
2012-08-23 27 0 Order of the Court REMANDING AND TERMINATING hearing set on 8/22/12 on Motion to Show Cause debtor(s) for failure to make plan payments. Arrearage: $1700 FROM APRIL 2012 THROUGH JULY 2012 filed by the Trustee William W. Lawrence 22 as the motion is withdrawn by the Movant, so ORDERED by /s/ Judge Stout. (Gollar, S)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 08/23/2012)
2012-08-24 28 0 BNC Certificate of Mailing - Notice for Objections (related document(s)26 Notice for Objections regarding Motion to Modify Plan25. Objections due by 9/12/2012.). Notice Date 08/24/2012. (Admin.) (Entered: 08/25/2012)
2012-08-28 29 0 Response to Motion to Modify Plan to reduce Plan percentage to 5 percent and decrease payments from $700 to $625 per month filed by Debtor William F. Mattingly25. Filed by Trustee William W. Lawrence -13 (Lawrence -13D, William) (Entered: 08/28/2012)
2012-09-13 30 0 Notice of Hearing regarding the Motion to Modify Plan to reduce Plan percentage to 5 percent and decrease payments from $700 to $625 per month . Filed by Debtor William F. Mattingly25. Hearing scheduled for 9/26/2012 at 10:30 AM (Eastern Time)at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Service List. (Grimes, T.) (Entered: 09/13/2012)
2012-09-15 31 0 BNC Certificate of Mailing - Hearing (related document(s)30 Notice of Hearing regarding the Motion to Modify Plan to reduce Plan percentage to 5 percent and decrease payments from $700 to $625 per month . Filed by Debtor William F. Mattingly25. Hearing scheduled for 9/26/2012 at 10:30 AM). Notice Date 09/15/2012. (Admin.) (Entered: 09/16/2012)
2012-09-26 32 0 Order Granting Motion To Modify Plan (Related Doc # 25) Entered on 9/26/2012. (Smithson, M) (Entered: 09/26/2012)
2012-11-29 33 0 Transfer of Claim Transfer Agreement 3001 (e) 4 Transferor: Bank of AMerica, NA (Claim No. 6) To Nationstar Mortgage, LLC. Filed by Creditor Nationstar Mortgage, LLC (Stark, LaKisha) (Entered: 11/29/2012)
2012-12-02 34 0 BNC Certificate of Mailing - Assignment of Claim. Notice Date 12/02/2012. (Admin.) (Entered: 12/03/2012)
2013-01-17 35 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. Filed by Trustee William W. Lawrence -13 (Attachments: # 1 Proposed Order) (Lawrence -13, William) (Entered: 01/17/2013)
2013-01-18 36 0 Order Granting Trustee's Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc # 35) CASE DISMISSED. Entered on 1/18/2013. (Smithson, M) (Entered: 01/18/2013)
2013-01-20 37 0 BNC Certificate of Mailing - Order Dismissing (related document(s)36 Order Granting Trustee's Motion to Dismiss Case for Failure to Make Plan Payments). Notice Date 01/20/2013. (Admin.) (Entered: 01/21/2013)
2013-01-29 38 0 Motion to Reinstate Case . Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 01/29/2013)
2013-01-31 39 0 Notice for Objections regarding Motion to Reinstate Case38. Objections due by 2/21/2013. (Smithson, M) (Entered: 01/31/2013)
2013-02-02 40 0 BNC Certificate of Mailing - Notice for Objections (related document(s)39 Notice for Objections regarding Motion to Reinstate Case38. Objections due by 2/21/2013.). Notice Date 02/02/2013. (Admin.) (Entered: 02/03/2013)
2013-02-22 41 0 Order Granting Motion To Reinstate Case (Related Doc # 38) Entered on 2/22/2013. (Smithson, M) (Entered: 02/22/2013)
2013-02-24 42 0 BNC Certificate of Mailing - Notice of Reinstatement (related document(s)41 Order Granting Motion To Reinstate Case). Notice Date 02/24/2013. (Admin.) (Entered: 02/25/2013)
2013-04-20 43 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 12) To eCAST Settlement Corporation. Filed by Creditor eCAST Settlement Corporation (Peek, Cathleen) (Entered: 04/20/2013)
2013-04-24 44 0 BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-06-26 45 0 Motion To Suspend Plan Payments From 07/01/13 To 08/01/13. Filed by Debtor William F. Mattingly (Kurtz, Christopher) (Entered: 06/26/2013)
2013-06-26 46 0 Motion for Relief from Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229. Fee Amount $176. Filed by Creditor Nationstar Mortgage, LLC (Attachments: # 1 Appendix # 2 Exhibit A # 3 Proposed Order) (Taylor, Ronald) (Entered: 06/26/2013)
2013-06-26 47 0 Motion for Relief from Co-Debtor Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229. Filed by Creditor Nationstar Mortgage, LLC (Attachments: # 1 Appendix # 2 Exhibit A # 3 Proposed Order) (Taylor, Ronald) (Entered: 06/26/2013)
2013-06-27 48 0 Notice of Hearing regarding Motion for Relief from Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 46 AND ON Motion for Relief from Co-Debtor Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 47. ANY OBJECTION TO THE MOTIONS HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 7/15/2013 at 01:30 PM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. THE AUTOMATIC STAY SHALL REMAIN IN FULL FORCE AND EFFECT PENDING SAID HEARING. cc: matrix (Gudgel, A) (Entered: 06/27/2013)
2013-06-28 49 0 Motion To Suspend Plan Payments From 07/01/13 To 08/01/13. Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 06/28/2013)
2013-06-29 50 0 BNC Certificate of Mailing - Hearing (related document(s)48 Notice of Hearing regarding Motion for Relief from Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 46 AND ON Motion for Relief from Co-Debtor Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 47. ANY OBJECTION TO THE MOTIONS HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 7/15/2013 at 01:30 PM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. THE AUTOMATIC STAY SHALL REMAIN IN FULL FORCE AND EFFECT PENDING SAID HEARING. cc: matrix). Notice Date 06/29/2013. (Admin.) (Entered: 06/30/2013)
2013-07-01 51 0 Order Granting Motion to Suspend Plan Payments(Related Doc # 49) Entered on 7/1/2013. (Smithson, M) (Entered: 07/01/2013)
2013-07-16 52 0 Order of the Court to continue hearing set for July 15, 2013 on Motion for Relief from Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 46 AND ON Motion for Relief from Co-Debtor Stay regarding 10100 McNeely Lake Drive, Louisville, KY 40229 Filed by Creditor Nationstar Mortgage, LLC 47 , so ORDERED by /s/ Judge Fulton. THE AUTOMATIC STAY WILL REMAIN IN FULL FORCE AND EFFECT PENDING SAID HEARING. Hearing scheduled for 8/26/2013 at 01:30 PM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (Gudgel, A)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 07/16/2013)
2013-07-31 53 0 Motion To Suspend Plan Payments From 08/01/13 To 09/01/13. Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 07/31/2013)
2013-08-01 54 0 Order Granting Motion to Suspend Plan Payments(Related Doc # 53) Entered on 8/1/2013. (Smithson, M) (Entered: 08/01/2013)
2013-08-08 55 0 Motion to Amend Order of Confirmation to INCREASE PLAN PERCENTAGE TO 34 PERCENT. . Filed by Trustee William W. Lawrence -13 (Attachments: # 1 Proposed Order) (Lawrence -13G, William) (Entered: 08/08/2013)
2013-08-09 56 0 Notice for Objections regarding Motion to Amend Order of Confirmation55. Objections due by 8/30/2013. (Smithson, M) (Entered: 08/09/2013)
2013-08-11 57 0 BNC Certificate of Mailing - Notice for Objections (related document(s)56 Notice for Objections regarding Motion to Amend Order of Confirmation55. Objections due by 8/30/2013.). Notice Date 08/11/2013. (Admin.) (Entered: 08/12/2013)
2013-08-14 58 0 Motion for refund of Insurance proceeds to be refunded to the debtor. Filed by Debtor William F. Mattingly (Attachments: # 1 Proposed Order) (Kurtz, Christopher) (Entered: 08/14/2013)
2013-08-15 59 0 Notice for Objections regarding Motion for Miscellaneous Relief58. Objections due by 9/5/2013. (Smithson, M) (Entered: 08/15/2013)
2013-08-17 60 0 BNC Certificate of Mailing - Notice for Objections (related document(s)59 Notice for Objections regarding Motion for Miscellaneous Relief58. Objections due by 9/5/2013.). Notice Date 08/17/2013. (Admin.) (Entered: 08/18/2013)