Case details

Court: laeb
Docket #: 16-12353
Case Name: Troy Whittington
PACER case #: 183247
Date filed: 2016-09-23
Assigned to: Jerry A. Brown

Parties

Represented Party Attorney & Contact Info
Troy Whittington
Debtor
Post Office Box 413 Paulina, LA 70763 ST. JAMES-LA SSN / ITIN: xxx-xx-1699
Anthony T. Marshall
428 West Cornerview Road Gonzales, LA 70737 (225) 647-1015 Fax : (225) 647-6647 Email:

S. J. Beaulieu, Jr.
Trustee
433 Metairie Road Suite 307 Metairie, LA 70005 (504) 831-1313
Office of the U.S. Trustee
U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-09-23 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310. Filed by Troy Whittington. Section 316 Incomplete Filing Date 11/7/2016. Chapter 13 Plan due by 10/7/2016. Government Proof of Claim due by 03/22/2017. Declaration Regarding Electronic Filing due by 9/30/2016. Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Due10/7/2016. Schedule B due 10/7/2016. Schedule A/B due 10/7/2016. Schedule C due 10/7/2016. Schedule D due 10/7/2016. Schedule F due 10/7/2016. Schedule E/F due 10/7/2016. Schedule G due 10/7/2016. Schedule H due 10/7/2016. Schedule I due 10/7/2016. Schedule J due 10/7/2016. Statement of Financial Affairs due 10/7/2016. Summary of Assets and Liabilities due 10/7/2016. Statistical Summary of Certain Liabilities due 10/7/2016. Incomplete Filings due by 10/7/2016. (Marshall, Anthony) (Entered: 09/23/2016)
2016-09-23 2 0 Social Security Statement (Private) Filed by Troy Whittington (Marshall, Anthony) (Entered: 09/23/2016)
2016-09-23 3 0 Certificate of Credit Counseling for Debtor Filed by Troy Whittington (Marshall, Anthony) (Entered: 09/23/2016)
2016-09-23 4 0 Employee Income Records Filed by Troy Whittington (Marshall, Anthony) (Entered: 09/23/2016)
2016-09-24 5 0 Notice of Appearance and Request for Notice (Singh, Ramesh) (Entered: 09/24/2016)
2016-09-26 6 0 Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington) (Whyte, K) (Entered: 09/26/2016)
2016-09-28 7 0 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) deseqno18 Meeting of Creditors Chapter 13) Notice Date 09/28/2016. (Admin.) (Entered: 09/28/2016)
2016-10-03 8 0 Notice of Deficiency Within 7 days after filing the petition, the debtor must deliver to the Clerk an original Declaration Regarding Electronic Filing. See Local Rule 1008-1. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington) Deficiency Correction due by 10/5/2016. (Foe, K) (Entered: 10/03/2016)
2016-10-13 9 0 Order to Appear and Show Cause against Anthony Marshall for failure to submit the Original Declaration Regarding Electronic Filing. Signed on 10/13/2016 Show Cause hearing to be held on 11/9/2016 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K) (Entered: 10/13/2016)
2016-10-15 10 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 5 Years Form 122C-1. Disposable Income Is Determined , Disclosure of Compensation of Attorney for Debtor , Disclosure of Attorney-Client Fixed Fee Employment Agreement, Schedule A/B: Property Individual , Schedule C , Schedule D: Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Individual , Schedule G: Individual- Executory Contracts and Unexpired Leases , Schedule H: Individual- Codebtors , Schedule I: Individual- Your Income , Schedule J: Individual- Your Expenses , Statement of Financial Affairs for Individual , Summary of Assets and Liabilities Schedules for Individual Filed by Troy Whittington (RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington) (Marshall, Anthony) (Entered: 10/15/2016)
2016-10-15 11 0 Chapter 13 Plan Filed by Troy Whittington (RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington) (Marshall, Anthony) (Entered: 10/15/2016)
2016-10-15 12 0 Employee Income Records Filed by Troy Whittington (Marshall, Anthony) (Entered: 10/15/2016)
2016-10-15 13 0 Tax Documents for the Year 2015 (Private) Filed by Troy Whittington (Marshall, Anthony) (Entered: 10/15/2016)
2016-10-15 14 0 Certificate of Service of Tax Information to Taxing Authority under Sections 521(j)(2) Filed by Troy Whittington (Marshall, Anthony) (Entered: 10/15/2016)
2016-10-15 15 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)9 Order to Show Cause) Notice Date 10/15/2016. (Admin.) (Entered: 10/15/2016)
2016-10-19 16 0 Acknowledgment of receipt by debtor(s) of documents provided by attorney: Consultation Agreement,Notice Mandated by Section 342(b)(1) and 527(a)(1) of the Bankruptcy Code,Notice Mandated by Section 527(a)(2) of the Bankruptcy Code,Notice Mandated by Section 527(b) of the Bankruptcy Code Filed by Troy Whittington (Marshall, Anthony) (Entered: 10/19/2016)
2016-10-19 17 0 BNC Certificate of Mailing - PDF Chapter 13 Plan(RE: (related document(s)11 Chapter 13 Plan filed by Debtor Troy Whittington) Notice Date 10/19/2016. (Admin.) (Entered: 10/19/2016)
2016-10-21 18 0 Notice of Deficiency: Declaration Received without Attorney Signature;Document lacks required signature(s). Within 7 days after filing the petition, the debtor must deliver to the Clerk an original Declaration Regarding Electronic Filing. See Local Rule 1008-1. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington, 8 Notice of Deficiency) Deficiency Correction due by 10/24/2016. (Foe, K) (Entered: 10/21/2016)
2016-10-21 19 0 Receipt of Declaration Re: Electronic Filing. (Foe, K) (Entered: 10/21/2016)
2016-10-26 20 0 Order Mooting/Dismissing Order to Appear and Show Cause Signed on 10/26/2016 (RE: related document(s)9 Order to Show Cause) (Foe, K) (Entered: 10/26/2016)
2016-10-28 21 0 Meeting of Creditors Held Chapter 13. (Beaulieu (3)) (Entered: 10/28/2016)
2016-10-28 22 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)20 Order Mooting/Dismissing Order to Show Cause) Notice Date 10/28/2016. (Admin.) (Entered: 10/28/2016)
2016-11-03 23 0 Trustee's Objection to Confirmation of Plan Filed by S. J. Beaulieu Jr. (RE: (related document(s)11 Chapter 13 Plan filed by Debtor Troy Whittington) Hearing scheduled for 11/23/2016 at 10:35 AM at 500 Poydras Street, Suite B-705 SECTION B. (Beaulieu (2)) (Entered: 11/03/2016)
2016-11-17 24 0 Notice of Appearance and Request for Notice Filed by Skye Eiswirth Prince on behalf of Ocwen Loan Servicing, LLC as servicer for Deutsche Bank Trust Company Americas as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Ser. (Prince, Skye) (Entered: 11/17/2016)
2016-11-19 25 0 Amended Chapter 13 Plan with Certificate of Service Filed by Troy Whittington (RE: (related document(s)11 Chapter 13 Plan filed by Debtor Troy Whittington) (Marshall, Anthony) (Entered: 11/19/2016)
2016-11-19 26 0 Amended Schedule I: Individual- Your Income , Amended Schedule J: Individual- Your Expenses , Summary of Assets and Liabilities Schedules for Individual Filed by Troy Whittington (RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Troy Whittington) (Marshall, Anthony) (Entered: 11/19/2016)
2016-11-23 27 0 Order Denying Confirmation of Chapter 13 Plan Signed on 11/23/16 (RE: related document(s) deseqno18 Meeting of Creditors Chapter 13, 11 Chapter 13 Plan filed by Debtor Troy Whittington, 23 Trustee's Objection to Confirmation of Plan filed by Trustee S. J. Beaulieu, 25 Amended Chapter 13 Plan filed by Debtor Troy Whittington) (Lew, K) (Entered: 11/23/2016)
2016-11-25 28 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)27 Order Denying Confirmation of Chapter 13 Plan) Notice Date 11/25/2016. (Admin.) (Entered: 11/25/2016)
2016-11-29 29 0 Chapter 13 Trustee's Motion to Dismiss Case Confirmation of Chapter 13 Plan is Denied with Notice of Hearing and Certificate of Service . Hearing scheduled for 1/4/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Beaulieu (3)) (Entered: 11/29/2016)
2017-01-05 30 0 Memo to Record of hearing scheduled for 1/4/17 (RE: (related document(s)29 Chapter 13 Trustee's Motion to Dismiss Case with Notice of Hearing and Certificate of Service) At the request of counsel, the hearing is continued to 2/1/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Matrana, L) (Entered: 01/05/2017)
2017-02-02 31 0 Order Denying Chapter 13 Trustee's Motion to Dismiss Case (RE: related document(s)29 Chapter 13 Trustee's Motion to Dismiss Case with Notice of Hearing and Certificate of Service) Signed on 2/2/2017. (Foe, K) (Entered: 02/02/2017)
2017-02-04 32 0 BNC Certificate of Mailing - Order Dismissing Case Denied.(RE: (related document(s)31 Order on Chapter 13 Trustee's Motion to Dismiss Case) Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017)
2017-02-13 33 0 Certificate of Service Filed by S. J. Beaulieu Jr. (RE: (related document(s)31 Order on Chapter 13 Trustee's Motion to Dismiss Case) (Beaulieu (4)) (Entered: 02/13/2017)
2017-02-13 34 0 Motion to Reset Confirmation Hearing on Chapter 13 Plan Filed by Anthony T. Marshall on behalf of Troy Whittington (Marshall, Anthony) (Entered: 02/13/2017)
2017-02-14 35 0 Order Granting Motion to Reset Confirmation Hearing on Chapter 13 Plan (Related Doc#34) IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)23 Trustee's Objection to Confirmation of Plan filed by Trustee S. J. Beaulieu) Signed on 2/14/2017. Confirmation hearing to be held on 3/15/2017 at 10:35 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K) (Entered: 02/14/2017)
2017-03-09 36 0 Certificate of Service Filed by Troy Whittington (RE: (related document(s)35 Order on Motion to Reset Confirmation Hearing on Chapter 13 Plan) (Attachments: # 1 Exhibit Mailing Matrix) (Marshall, Anthony) (Entered: 03/09/2017)
36 1
2017-03-16 37 0 Order Confirming Chapter 13 Plan Signed on March 15, 2017 (RE: related document(s)25 Amended Chapter 13 Plan filed by Debtor Troy Whittington) (McGinn, S) (Entered: 03/16/2017)
2017-03-18 38 0 BNC Certificate of Mailing - Order Confirming Chapter 13 Plan(RE: (related document(s)37 Order Confirming Chapter 13 Plan) Notice Date 03/18/2017. (Admin.) (Entered: 03/18/2017)
2017-04-10 39 0 Trustee's Notice of Intent to Pay Claims with Certificate of Service . (Beaulieu (2)) (Entered: 04/10/2017)
2017-04-20 40 0 Request for Change of Address Filed by Troy Whittington (Marshall, Anthony) (Entered: 04/20/2017)
2017-07-12 41 0 Ex Parte Motion to Appear pro hac vice Filed by Christopher H. Meredith of Copeland Cook Taylor & Bush on behalf of Hope Enterprise Corporation (Attachments: # 1 Exhibit Certificate of Good Standing) (Meredith, Christopher) (Entered: 07/12/2017)
2017-07-12 42 0 Ex Parte Motion to Appear pro hac vice Filed by William H. Leech of Copeland Cook Taylor & Bush, P.A. on behalf of Hope Enterprise Corporation (Attachments: # 1 Exhibit Certificate of Good Standing) (Leech, William) (Entered: 07/12/2017)
2017-07-13 43 0 Order Granting Motion To Appear pro hac vice IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)41 Motion to Appear pro hac vice filed by Creditor Hope Enterprise Corporation) Signed on 7/13/2017. (Foe, K) (Entered: 07/13/2017)
2017-07-13 44 0 Order Granting Motion To Appear pro hac vice IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)42 Motion to Appear pro hac vice filed by Creditor Hope Enterprise Corporation) Signed on 7/13/2017. (Foe, K) (Entered: 07/13/2017)
2017-07-18 45 0 Motion for Relief from Stay regarding (A) 2007 Peterbilt 387 truck, (b) 2004 Ford F-450 truck, and (c) 2003 Utility reefer trailer. Fee Amount $181. Filed by Christopher H. Meredith of Copeland Cook Taylor & Bush on behalf of Hope Enterprise Corporation (Attachments: # 1 Exhibit A: Loan and Security Agreement # 2 Exhibit B: Note # 3 Exhibit C: Vehicle Titles) (Meredith, Christopher) (Entered: 07/18/2017)
2017-07-19 46 0 Notice of Deficiency:Motion requires a notice of hearing and proper certificate of service. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation) Deficiency Correction due by 7/21/2017. (Foe, K) (Entered: 07/19/2017)
2017-07-20 47 0 Notice of Hearing On Motion To Abandon Collateral And LIft Automatic Stay Filed by Hope Enterprise Corporation (RE: related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation). Hearing scheduled for 8/30/2017 at 10:40 AM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Exhibit Motion To Abandon Collateral And Lift Automatic Stay And Its Exhibits) (Meredith, Christopher) (Entered: 07/20/2017)
2017-07-20 48 0 Certificate of Service Motion To Abandon Collateral And LIft Automatic Stay [P-45] and Notice Of Hearing [P-47] Filed by Hope Enterprise Corporation (RE: (related document(s)47 Notice of Hearing filed by Creditor Hope Enterprise Corporation) (Attachments: # 1 Exhibit "A" Mailing Matrix) (Meredith, Christopher) (Entered: 07/20/2017)
2017-08-21 49 0 Objection with Certificate of Service Filed by S. J. Beaulieu Jr. (RE: (related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation) Hearing scheduled for 8/30/2017 at 10:40 AM at 500 Poydras Street, Suite B-705 SECTION B. (Beaulieu (2)) (Entered: 08/21/2017)
2017-08-21 50 0 Opposition with Certificate of Service Filed by Troy Whittington (RE: (related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation) Hearing scheduled for 8/30/2017 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Marshall, Anthony) (Entered: 08/21/2017)
2017-08-21 51 0 Certificate of Service Filed by Troy Whittington (RE: (related document(s)50 Opposition filed by Debtor Troy Whittington) (Attachments: # 1 Exhibit Mailing Matrix) (Marshall, Anthony) (Entered: 08/21/2017)
2017-08-22 52 0 First Amended Objection with Certificate of Service Filed by S. J. Beaulieu Jr. (RE: (related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation, 49 Objection filed by Trustee S. J. Beaulieu) Hearing scheduled for 8/30/2017 at 10:40 AM at 500 Poydras Street, Suite B-705 SECTION B. (Beaulieu, S.) (Entered: 08/22/2017)
2017-08-30 53 0 Order to Continue Hearing on Motion of Hope Enterprise Corporation for relief from the stay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 8/30/2017 (RE: related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation, 49 Objection filed by Trustee S. J. Beaulieu, 50 Opposition filed by Debtor Troy Whittington, 52 Objection filed by Trustee S. J. Beaulieu) Hearing scheduled for 9/20/2017 at 10:40 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K) (Entered: 08/30/2017)
2017-08-31 54 0 Certificate of Service Filed by Hope Enterprise Corporation (RE: (related document(s)53 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit A: Mailing Matrix) (Meredith, Christopher) (Entered: 08/31/2017)
2017-09-15 55 0 Chapter 13 Trustee's Motion to Dismiss Case Failure to Turnover Tax Refund with Notice of Hearing and Certificate of Service and for Alternatively Tax Returns. Hearing scheduled for 10/18/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Beaulieu (3)) (Entered: 09/15/2017)
2017-09-21 56 0 Memo to Record of hearing held 9/20/17 (RE: (related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation, 49 Objection filed by Trustee S. J. Beaulieu, 50 Opposition filed by Debtor Troy Whittington, 52 Objection filed by Trustee S. J. Beaulieu) Appearances: Christopher H. Meredith on behalf of Hope Enterprise Corp.; and S.J. Beaulieu, Jr., Trustee. No appearance was made by Anthony T. Marshall and/or on behalf of the Debtor. Considering the statements of counsel, the Court will grant the motion and lift the stay. Counsel is to submit the order. (Matrana, L) (Entered: 09/21/2017)
2017-09-21 57 0 Document Letter to Debtor Re: Insurance Proof on 2007 Peterbilt 387 truck or 2007 Utility Reefer Trailer Filed by S. J. Beaulieu Jr. (Beaulieu (3)) (Entered: 09/21/2017)
2017-10-02 58 0 Order Granting Motion For Relief From Stay regarding (A) 2007 Peterbilt 387 truck, (b) 2004 Ford F-450 truck, and (c) 2003 Utility reefer trailer. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)45 Motion for Relief From Stay filed by Creditor Hope Enterprise Corporation) Signed on 10/2/17. (Lew, K) (Entered: 10/02/2017)