Case details

Court: mdb
Docket #: 09-30749
Case Name: Holly Marie Cordial
PACER case #: 524398
Date filed: 2009-10-28
Assigned to: Judge Thomas J. Catliota

Parties

Represented Party Attorney & Contact Info
Holly Marie Cordial
Debtor
5503 Torpedo Court Waldorf, MD 20603 SSN / ITIN: xxx-xx-1895
Jeffrey M. Sirody
Sirody, Freiman & Feldman 1777 Reisterstown Road Suite 360 E Baltimore, MD 21208 410-415-0445 Fax : 410-415-0744 Email:

Marc A. Ominsky
Law Offices of Chaifetz & Coyle, PC 9881 Broken Land Parkway suite 300 Columbia, MD 21046 443-546=4608 Fax : 443-546-4621 Email:

James Mitchell Cordial
Debtor
5503 Torpedo Court Waldorf, MD 20603 SSN / ITIN: xxx-xx-7071
Jeffrey M. Sirody
(See above for address)

Marc A. Ominsky
(See above for address)

Nancy L Spencer Grigsby
Trustee
4201 Mitchellville Rd. Ste 401 Bowie, MD 20716 (301) 805-4700 Email: Grigsbyecf@ch13md.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-10-28 1 0 Chapter 13 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 274 filed by Marc A. Ominsky of Sirody, Frieman & Feldman on behalf of Holly Marie Cordial, James Mitchell Cordial. Government Proof of Claim due by 4/26/2010. Section 521(i)(1) Incomplete Filing date: 12/14/2009. (Ominsky, Marc) (Entered: 10/28/2009)
2009-10-28 2 0 Chapter 13 Plan -- Case Upload And Pre-Confirmation Certification filed by Marc A. Ominsky of Sirody, Frieman & Feldman on behalf of Holly Marie Cordial, James Mitchell Cordial. (Ominsky, Marc) Modified on 10/29/2009 (Smith, D). (Entered: 10/28/2009)
2009-10-28 3 0 Social Security Number Verification Page on behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Marc A. Ominsky. (Ominsky, Marc) (Entered: 10/28/2009)
2009-10-28 4 0 Disclosure of Compensation of Attorney for Debtor Filed by Marc A. Ominsky. (Ominsky, Marc) (Entered: 10/28/2009)
2009-10-28 5 0 Chapter 13 Statement of Current Monthly and Disposable Income on Behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Marc A. Ominsky. (Ominsky, Marc) Modified on 10/29/2009. CORRECTIVE ENTRY: ADDED PARTY FILER. (Smith, D). (Entered: 10/28/2009)
2009-10-28 6 0 Certificate of Credit Counseling on Behalf of Holly Marie Cordial Filed by Marc A. Ominsky. (Ominsky, Marc) (Entered: 10/28/2009)
2009-10-28 7 0 Certificate of Credit Counseling on Behalf of James Mitchell Cordial Filed by Marc A. Ominsky. (Ominsky, Marc) Additional attachment(s) added on 10/29/2009 (Smith, D). Modified on 10/29/2009. CORRECTIVE ENTRY: ROTATED PLEADING RIGHT SIDE UP. (Smith, D). (Entered: 10/28/2009)
2009-10-29 8 0 Meeting of Creditors & Notice of Appointment of Trustee Nancy L Spencer Grigsby with 341(a) meeting to be held on 12/11/2009 at 10:00 AM at 341 meeting rooms, Sixth Floor, Greenbelt. Proof of Claim due by 03/11/2010. Confirmation to be held on 01/05/2010 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. Objection to Confirmation due by 12/28/2009. Objection to Dischargeability of Certain Debts due by 02/09/2010. (Entered: 10/29/2009)
2009-10-31 9 0 BNC Certificate of Mailing - Meeting of Creditors. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 8 Meeting of Creditors Chapter 13). No. of Notices: 66. Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
2009-10-31 10 0 BNC Certificate of Mailing - Notice of Requirement to Comply with E-Government Act of 2002. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 8 Meeting of Creditors Chapter 13). No. of Notices: 68. Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
2009-10-31 11 0 BNC Certificate of Mailing - Notice to Debtors of General Responsibilities. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 8 Meeting of Creditors Chapter 13). No. of Notices: 1. Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
2009-10-31 12 0 BNC Certificate of Mailing - PDF Document. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 2 Chapter 13 Plan). No. of Notices: 68. Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
2009-11-03 13 0 Creditor Request for Notices Filed by Specialized Loan Servicing LLC. (Lozano, Joe) (Entered: 11/03/2009)
2009-11-04 14 0 Receipt of filing fee for Chapter 13 Voluntary Petition - case upload(09-30749) [caseupld,1305u] ( 274.00). Receipt number 12422304, (U.S. Treasury) (Entered: 11/04/2009)
2009-11-12 15 0 Returned Mail. (Brown, R) (Entered: 11/12/2009)
2009-11-13 16 0 Returned Mail. (Brown, R) (Entered: 11/13/2009)
2009-11-13 17 0 Returned Mail. (Ramzziddin, D) (Entered: 11/13/2009)
2009-11-14 18 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 15 Returned Mail). No. of Notices: 1. Service Date 11/14/2009. (Admin.) (Entered: 11/15/2009)
2009-11-15 19 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 16 Returned Mail). No. of Notices: 1. Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
2009-11-15 20 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 17 Returned Mail). No. of Notices: 1. Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
2009-11-16 21 0 Returned Mail. (Brown, R) (Entered: 11/16/2009)
2009-11-18 22 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 21 Returned Mail). No. of Notices: 1. Service Date 11/18/2009. (Admin.) (Entered: 11/19/2009)
2009-11-24 23 0 Invalid Address-Returned Mail. (Smith, D) (Entered: 11/24/2009)
2009-11-25 24 0 Amendment to List of Creditors.. Filed by Jeffrey M. Sirody. (Attachments: # 1 Amended Verification of Creditor Matrix) (Sirody, Jeffrey) (Entered: 11/25/2009)
2009-11-25 25 0 Certificate of Service Filed by Jeffrey M. Sirody (related document(s) 24 Amended Creditor Matrix filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Sirody, Jeffrey) (Entered: 11/25/2009)
2009-11-25 26 0 Withdrawal of Document on behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Jeffrey M. Sirody (related document(s) 25 Certificate of Service filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Sirody, Jeffrey) (Entered: 11/25/2009)
2009-11-25 27 0 Amendment to List of Creditors.. Filed by Marc A. Ominsky. (Attachments: # 1 Amended Verification of Creditor Matrix) (Ominsky, Marc) (Entered: 11/25/2009)
2009-11-25 28 0 Certificate of Service Filed by Marc A. Ominsky (related document(s) 27 Amended Creditor Matrix filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Ominsky, Marc) (Entered: 11/25/2009)
2009-11-25 29 0 Withdrawal of Document on behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Jeffrey M. Sirody (related document(s) 24 Amended Creditor Matrix filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Sirody, Jeffrey) (Entered: 11/25/2009)
2009-11-26 30 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 23 Returned Mail). No. of Notices: 1. Service Date 11/26/2009. (Admin.) (Entered: 11/27/2009)
2009-11-30 31 0 Motion for Pre-Confirmation Wage Order Filed by James Mitchell Cordial. (Ominsky, Marc) (Entered: 11/30/2009)
2009-12-01 32 0 Deficiency Notice (related document(s) 29 Withdrawal of Document filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). Cured Pleading due by 12/15/2009. (Smith, D) (Entered: 12/01/2009)
2009-12-02 33 0 Pre-Confirmation Payment Order for James Mitchell Cordial (related document(s): 31 Motion for Pre-Confirmation Wage Order filed by Debtor James Mitchell Cordial). Employer, DFAS-Cleveland, to Pay Trustee the Monthly Amount of $624.96. (Smith, D) (Entered: 12/02/2009)
2009-12-03 34 0 Withdrawal of Document on behalf of Holly Marie Cordial, James Mitchell Cordial AMENDED Filed by Jeffrey M. Sirody (related document(s) 24 Amended Creditor Matrix filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Sirody, Jeffrey) (Entered: 12/03/2009)
2009-12-03 35 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 32 Deficiency Notice). No. of Notices: 1. Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
2009-12-04 36 0 BNC Certificate of Mailing - PDF Document. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 33 Order on Motion for Pre-Confirmation Wage Order). No. of Notices: 2. Service Date 12/04/2009. (Admin.) (Entered: 12/05/2009)
2009-12-08 37 0 Deficiency Notice (related document(s) 34 Withdrawal of Document filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). Cured Pleading due by 12/22/2009. (Smith, D) (Entered: 12/08/2009)
2009-12-09 38 0 Amended Withdrawal of Document on behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Jeffrey M. Sirody (related document(s) 24 Amended Creditor Matrix filed by Debtor Holly Marie Cordial, Debtor James Mitchell Cordial). (Sirody, Jeffrey) Modified on 12/9/2009 (Smith, D). (Entered: 12/09/2009)
2009-12-10 39 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 37 Deficiency Notice). No. of Notices: 1. Service Date 12/10/2009. (Admin.) (Entered: 12/11/2009)
2009-12-16 40 0 341 Meeting Held. (^8Spencer Grigsby, Nancy) (Entered: 12/16/2009)
2010-01-05 41 0 Hearing Continued (related document(s) 2 Chapter 13 Plan). Confirmation hearing to be held on 5/11/2010 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Lewis, K) (Entered: 01/06/2010)
2010-01-12 42 0 Objection to Confirmation of Chapter 13 Plan. (^7Spencer Grigsby, Nancy) (Entered: 01/12/2010)
2010-03-03 43 0 Motion for Relief from Stay and Notice of Motion Re: 2002 Volkswagen New Beetle, Serial No.:...406808. Fee Amount $150, Notice Served on 3/3/2010, Filed by Credit Acceptance Corporation. Objections due by 03/22/2010. Hearing scheduled for 03/29/2010 at 10:00 AM - Courtroom 3-E. (Attachments: # 1 Exhibit # 2 Notice of Motion # 3 Certificate of Service) (Klima, Michael) (Entered: 03/03/2010)
2010-03-03 44 0 Receipt of filing fee for Relief from Stay and Notice of Motion(09-30749) [motion,mrlfntc] ( 150.00). Receipt number 13081920, (U.S. Treasury) (Entered: 03/03/2010)
2010-03-05 45 0 Deficiency Notice (related document(s) 43 Relief from Stay and Notice of Motion filed by Creditor Credit Acceptance Corporation). Cured Pleading(incorrect court location) due by 3/19/2010. (Smith, D) (Entered: 03/05/2010)
2010-03-05 46 0 Amended Notice of Motion.Notice Served on 3/5/10, Filed by Credit Acceptance Corporation (related document(s) 43 Relief from Stay and Notice of Motion filed by Creditor Credit Acceptance Corporation). Objections due by 3/22/2010.Hearing scheduled for 3/29/2010 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Klima, Michael) (Entered: 03/05/2010)
2010-03-07 47 0 BNC Certificate of Mailing. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 45 Deficiency Notice). No. of Notices: 1. Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
2010-04-12 48 0 Order Granting Relief from Automatic Stay as to 2002 Volkswagen New Beetle (related document(s): 43 Relief from Stay and Notice of Motion filed by Creditor Credit Acceptance Corporation). (Devine, E) (Entered: 04/12/2010)
2010-04-14 49 0 BNC Certificate of Mailing - PDF Document. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 48 Order on Motion For Relief From Stay). No. of Notices: 1. Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
2010-05-11 50 0 Order Denying Confirmation of Chapter 13 Plan without Leave to Amend (related document(s) 2 Chapter 13 Plan). Responses due by 5/25/2010. (Smith, D) (Entered: 05/11/2010)
2010-05-11 51 0 Notice of Appearance and Request for Notice on behalf of Holly Marie Cordial, James Mitchell Cordial Filed by Jeffrey M. Sirody. (Sirody, Jeffrey) (Entered: 05/11/2010)
2010-05-11 52 0 Hearing Held - DENIED WITHOUT LEAVE TO AMEND (related document(s) 2 Chapter 13 Plan, 42 Trustee's Objection to Confirmation of Plan (batch)). (James, S) (Entered: 05/12/2010)
2010-05-13 53 0 BNC Certificate of Mailing - PDF Document. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 50 Order Denying Confirmation of Chapter 13 Plan without Leave to Amend). No. of Notices: 1. Service Date 05/13/2010. (Admin.) (Entered: 05/14/2010)
2010-05-19 54 0 Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b). (Smith, D) (Entered: 05/19/2010)
2010-05-19 55 0 Disclosure of Compensation of Attorney for Debtor Filed by Jeffrey M. Sirody. (Sirody, Jeffrey) (Entered: 05/19/2010)
2010-05-21 56 0 BNC Certificate of Mailing - PDF Document. This document shows ONLY the persons noticed by the Clerk by paper mailing. Additional persons noticed by the Clerk by electronic means using CM/ECF are viewed by clicking the silver ball NEXT TO THE UNDERLYING PLEADING (related document(s) 54 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 2. Service Date 05/21/2010. (Admin.) (Entered: 05/22/2010)