Case details

Court: laeb
Docket #: 98-10808
Case Name: Richard Lee Cox
PACER case #: 87988
Date filed: 1998-02-19
Date terminated: 2001-08-10
Assigned to: Thomas M. Brahney III

Parties

Represented Party Attorney & Contact Info
Richard Lee Cox
Debtor
166 Manor Drive Ponchatoula, LA 70454 TANGIPAHOA-LA (504) SSN / ITIN: xxx-xx-3985
Eugene B. Gerdes, III
Post Office Box 2862 Hammond, LA 70404 (985) 345-9404 Fax : (985) 543-0434 Email:

Laurie Ann Cox
Debtor
166 Manor Drive Ponchatoula, LA 70454 TANGIPAHOA-LA (504) SSN / ITIN: xxx-xx-8711aka Laurie Ann Beadle
Eugene B. Gerdes, III
(See above for address)

S. J. Beaulieu, Jr.
Trustee
433 Metairie Road Suite 307 Metairie, LA 70005 (504) 831-1313

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
1998-02-19 1 0 Voluntary Petition missing documents: Schedule A - J Due on 3/6/98 ;Chapter 13 Plan due on 3/6/98 . Filing Fees Pd: 130.00. Notice Fee Pd: 30.00. Trustee Fee Pd: 0. Receipt No. 00143815. [Edwards,L.] (Entered: 02/23/1998)
1998-03-03 2 0 Request For Change of Address filed by Debtor Laurie Ann Cox, Debtor Richard Lee Cox [Edwards,L.] (Entered: 03/04/1998)
1998-03-06 3 0 Motion By Debtor Laurie Ann Cox, Debtor Richard Lee Cox For Ex Parte Relief , For An Additional 15 Days in which to file Schedules and Plan [Edwards,L.] (Entered: 03/09/1998)
1998-03-10 4 0 Order Granting [3-1] Motion For Ex Parte Relief by Richard Lee Cox, Laurie Ann Cox, Granting [3-2] Motion For An Additional 15 Days in which to file Schedules and Plan by Richard Lee Cox, Laurie Ann Cox ;Missing Documents due: 3/21/98 ;Chapter 13 Plan due on 3/21/98 . Signed-On Date: 3/9/98 [Edwards,L.] (Entered: 03/10/1998)
1998-03-23 5 0 Schedules A through J, Summary of Schedules and Financial Statement [Edwards,L.] (Entered: 03/24/1998)
1998-03-23 6 0 Chapter 13 Plan. [Edwards,L.] (Entered: 03/24/1998)
1998-03-27 7 0 Notice of Appearance And Request For Service Of Notice By Stacy C. Wheat for Creditor Fleet Mortgage Corporation. [Edwards,L.] (Entered: 03/30/1998)
1998-03-30 8 0 Certificate Of Service By Trustee S. J. Beaulieu Of [0-0] First Meeting . [Bates,E.] (Entered: 03/31/1998)
1998-04-06 9 0 Wage Order For Employer: Pellerin Milnor Corp To Pay Trustee $ 103.92. Signed-On Date: 4/1/98 [Edwards,L.] (Entered: 04/06/1998)
1998-04-09 10 0 Certificate Of Service By Trustee S. J. Beaulieu Of [9-1] wage Order . [Edwards,L.] (Entered: 04/13/1998)
1998-04-13 11 0 Notice of Appearance And Request For Service Of Notice By Becket & Lee LLP for Creditor American Express Centurion Bank. [Edwards,L.] (Entered: 04/14/1998)
1998-04-24 12 0 First Meeting Held and Examination of Debtor. [Edwards,L.] (Entered: 04/27/1998)
1998-05-15 13 0 Motion By Trustee S. J. Beaulieu To Dismiss Case- Failure to make a payment within thirty days after plan was filed . [Edwards,L.] (Entered: 05/18/1998)
1998-05-15 14 0 Certificate Of Service By Trustee S. J. Beaulieu Of [0-0] Hearing, [13-1] Motion To Dismiss Case- Failure to make a payment within thirty days after plan was filed by S. J. Beaulieu Jr. . [Edwards,L.] (Entered: 05/18/1998)
1998-05-18 15 0 Order Denying Chapter 13 Plan. Signed-On Date: 5/12/98 [Edwards,L.] (Entered: 05/18/1998)
1998-05-27 16 0 Certificate Of Service By Trustee S. J. Beaulieu Of [15-1] Deny Chapter 13 Plan Order . [Edwards,L.] (Entered: 05/28/1998)
1998-06-16 17 0 Order Dismissing Case. Signed-on Date: 6/9/98. [RESCINDED 6/16/98] [Edwards,L.] (Entered: 06/16/1998)
1998-06-16 18 0 Motion By Trustee S. J. Beaulieu To Rescind [17-1] To Dismiss Order . [Edwards,L.] (Entered: 06/16/1998)
1998-06-16 19 0 Certificate Of Service By Trustee S. J. Beaulieu Of [0-0] Reset Confirmation Hearing, [6-1] Chapter 13 Plan . [Edwards,L.] (Entered: 06/16/1998)
1998-06-17 20 0 Order Granting [18-1] Motion To Rescind [17-1] To Dismiss Order by S. J. Beaulieu Jr. . Signed-On Date: 6/16/98 [Edwards,L.] (Entered: 06/17/1998)
1998-06-17 21 0 Amended Schedules F And Certificate of Service. [Edwards,L.] (Entered: 06/18/1998)
1998-06-17 22 0 Amended Plan Filed by: Debtor Laurie Ann Cox, Debtor Richard Lee Cox. [Edwards,L.] (Entered: 06/18/1998)
1998-06-18 23 0 Courts BNC Certificate of Service Re: [17-1] To Dismiss Order . # of Notices: 33 were sent out. [bncuser] (Entered: 06/18/1998)
1998-06-22 24 0 Certificate Of Service By Trustee S. J. Beaulieu Of [17-1] To Dismiss Order . [Edwards,L.] (Entered: 06/23/1998)
1998-06-22 25 0 Certificate Of Service By Trustee S. J. Beaulieu Of [20-1] Order Granting, [18-1] Motion To Rescind [17-1] To Dismiss Order by S. J. Beaulieu Jr. . [Edwards,L.] (Entered: 06/23/1998)
1998-06-24 26 0 Certificate Of Service By Trustee S. J. Beaulieu Of [18-1] Motion To Rescind [17-1] To Dismiss Order by S. J. Beaulieu Jr. . [Edwards,L.] (Entered: 06/25/1998)
1998-06-30 27 0 Order Confirming Chapter 13 Plan. Signed-On Date: 6/23/98 [Edwards,L.] (Entered: 06/30/1998)
1998-10-01 28 0 Trustee's Notice of Intention to Pay Claims. [Edwards,L.] (Entered: 10/02/1998)
1999-06-10 29 0 Assignment of Claim From: Fingerhut Receivables, Inc. To: Max Recovery Trust I. [Edwards,L.] (Entered: 06/11/1999)
1999-06-14 30 0 Letter Re: [29-1] Claims assigned to Max Recovery Trust I . [Edwards,L.] (Entered: 06/14/1999)
1999-06-29 31 0 Assignment of Claim From: General Electric Capital Corp. To: Resurgent Acquisition L.L.C.. [Edwards,L.] (Entered: 06/29/1999)
1999-06-30 32 0 Letter to: Resurgent Acquisition L.L.C. Re: [31-1] Claims assigned . [Edwards,L.] (Entered: 06/30/1999)
1999-07-02 33 0 Order Granting [29-1] Claims assigned . Signed-On Date: 7/2/99 [Edwards,L.] (Entered: 07/02/1999)
1999-07-21 34 0 Order Granting [31-1] Claims assigned . Signed-On Date: 7/20/99 [Edwards,L.] (Entered: 07/21/1999)
1999-10-04 35 0 Motion By Creditor Fleet Mortgage Corporation For Relief From Stay [Edwards,L.] (Entered: 10/05/1999)
1999-10-04 36 0 Notice of Hearing Re: [35-1] Motion For Relief From Stay by Fleet Mortgage Corporation Scheduled for 2:15 10/19/99 at 501 Magazine Street, Suite 709 [Edwards,L.] (Entered: 10/05/1999)
1999-10-04 37 0 Certificate Of Service By Stacy C. Wheat for Creditor Fleet Mortgage Corporation Of [36-1] Hearing Notice, [35-1] Motion For Relief From Stay by Fleet Mortgage Corporation . [Edwards,L.] (Entered: 10/05/1999)
1999-10-20 38 0 Memo to Record Re: [35-1] Motion For Relief From Stay by Fleet Mortgage Corporation . Court will LIFT the stay; counsel to file order. [Edwards,L.] (Entered: 10/20/1999)
1999-11-01 39 0 Order Granting [35-1] Motion For Relief From Stay by Fleet Mortgage Corporation . Signed-On Date: 10/29/99 [Edwards,L.] (Entered: 11/01/1999)
2000-04-05 40 0 Amended [9-1] Wage Order for Laurie Ann Cox Employer: Pellerin Milnor Corp Amount $: 140.53 WEEKLY Signed-On Date: 4/3/00. [] (Entered: 04/05/2000)
2000-04-06 41 0 Certificate Of Service By Trustee S. J. Beaulieu Of [40-1] Amended Wage Order . [Edwards,L.] (Entered: 04/07/2000)
2001-02-15 42 0 Motion By Trustee S. J. Beaulieu For Ex Parte Relief , To File Amended [6-1] Chapter 13 Plan [Edwards,L.] (Entered: 02/16/2001)
2001-02-16 43 0 Order Granting [42-2] Motion To File Amended [6-1] Chapter 13 Plan by S. J. Beaulieu Jr., Granting [42-1] Motion For Ex Parte Relief by S. J. Beaulieu Jr. . Signed-On Date: 2/12/01 [Edwards,L.] (Entered: 02/16/2001)
2001-03-08 44 0 Certificate Of Service By Trustee S. J. Beaulieu Of [43-1] Order, [42-1] Motion For Ex Parte Relief by S. J. Beaulieu Jr., [42-2] Motion To File Amended [6-1] Chapter 13 Plan by S. J. Beaulieu Jr. . [Edwards,L.] (Entered: 03/09/2001)
2001-05-25 45 0 Order Vacating [9-1] wage Order Signed-On Date: 5/24/01 [Edwards,L.] (Entered: 05/25/2001)
2001-05-31 46 0 Certificate Of Service By Trustee S. J. Beaulieu Of [45-1] Vacating An Order Order . [Edwards,L.] (Entered: 06/01/2001)
2001-06-06 47 0 Trustee's Final Report and Account. [Edwards,L.] (Entered: 06/07/2001)
2001-06-09 48 0 Courts BNC Certificate of Service Re: [47-1] Chapter 13 Report . # of Notices: 33 were sent out. [bncuser] (Entered: 06/09/2001)
2001-06-19 49 0 Return Mail From: Laurie Ann Cox, debtor Re: [0-0] Hearing, [47-1] Chapter 13 Report . [Edwards,L.] (Entered: 06/20/2001)
2001-06-19 50 0 Return Mail From: Richard Lee Cox Re: [0-0] Hearing, [47-1] Chapter 13 Report . [Edwards,L.] (Entered: 06/20/2001)
2001-07-24 51 0 Order Approving Trustee's Final Account Signed-On Date: July 17, 2001 [Edwards,L.] (Entered: 07/24/2001)
2001-08-02 52 0 Order Discharging Debtor Laurie Ann Cox, Debtor Richard Lee Cox. Signed-On Date: 7/30/01. [Edwards,L.] (Entered: 08/02/2001)
2001-08-07 53 0 Courts BNC Certificate of Service Re: [52-1] Discharge Order by Richard Lee Cox, Laurie Ann Cox . # of Notices: 31 were sent out. [Lane,P.] (Entered: 08/09/2001)
2001-08-10 54 0 Closing Order. Signed-On Date: 8/10/01. [Edwards,L.] (Entered: 08/10/2001)
2001-08-15 55 0 Return Mail Re: [52-1] Discharge Order by Richard Lee Cox, Laurie Ann Cox . [Edwards,L.] (Entered: 08/15/2001)
2001-08-14 56 0 Return Mail Re: [52-1] Discharge Order by Richard Lee Cox, Laurie Ann Cox . [Edwards,L.] (Entered: 08/15/2001)
2003-01-09 57 0 Return Unclaimed Dividend Check Amount 813.48 Received From GECC Home Depot Receipt No. 00192120 Filed by Laurie Ann Cox , Richard Lee Cox . (Edwards, L) (Entered: 01/09/2003)
2011-08-12 58 0 Motion to Withdraw Unclaimed Funds by General Electric Company, c/o Dilks & Knopik, LLC (RE: related document(s)57 Returned Unclaimed Dividend Check filed by Debtor Richard Lee Cox, Debtor Laurie Ann Cox) Filed by General Electric Company (Lane, P) (Entered: 08/18/2011)
2012-06-04 59 0 Notice of Deficiency Motion to withdraw unclaimed funds is missing required documentation or information. 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)58 Motion to Withdraw Unclaimed Funds filed by Unclaimed Funds Claimant General Electric Company). (Boudreaux, M) Modified on 6/6/2012 to remove dfc ddl (Boudreaux, M). (Entered: 06/04/2012)
2012-06-06 60 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)59 Notice of Deficiency) Notice Date 06/06/2012. (Admin.) (Entered: 06/06/2012)
2012-07-20 61 0 Order Denying Motion to Withdraw Unclaimed Funds (RE: related document(s)58 Motion to Withdraw Unclaimed Funds filed by Unclaimed Funds Claimant General Electric Company) Signed on July 19, 2012. (McGinn, S) (Entered: 07/20/2012)
2012-07-22 62 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)61 Order on Motion to Withdraw Unclaimed Funds) Notice Date 07/22/2012. (Admin.) (Entered: 07/22/2012)
2013-06-12 63 0 Motion to Withdraw Unclaimed Funds by $813.48 (RE: related document(s)57 Returned Unclaimed Dividend Check filed by Debtor Richard Lee Cox, Debtor Laurie Ann Cox) Filed by General Electric Company (Donelon, G) (Entered: 06/12/2013)