Case details

Court: mdb
Docket #: 10-24391
Case Name: Jeffrey David Lecronier
PACER case #: 544334
Date filed: 2010-06-26
Assigned to: Judge Robert A. Gordon

Parties

Represented Party Attorney & Contact Info
Jeffrey David Lecronier
Debtor
2907 W. Almondbury Drive Pasadena, MD 21122 ANNE ARUNDEL-MD SSN / ITIN: xxx-xx-8914
Carolyn Gilden Krohn
Law Office of Carolyn Gilden Krohn 2450 Riva Road Suite 100 Annapolis, MD 21401 (410)266-2777 Fax : (410)573-1404 Email:

Linda Kay Lecronier
Debtor
2907 W. Almondbury Drive Pasadena, MD 21122 ANNE ARUNDEL-MD SSN / ITIN: xxx-xx-1296
Carolyn Gilden Krohn
(See above for address)

Gerard R. ^tVetter
Trustee
100 S. Charles Street, Suite 501 Tower II Baltimore, MD 21201-2721 (410) 400-1333 Fax : (410) 400-1301 TERMINATED: 08/28/2010
Nancy (Balt) ^tSpencer Grigsby
Trustee
100 S. Charles St., Ste. 501 Tower II Baltimore, MD 21201-2721 410-400-1333 Fax : 410-400-1301 TERMINATED: 09/06/2011
Nancy Spencer Grigsby
Trustee
4201 Mitchellville Road Suite 401 Bowie, MD 20716 (301) 805-4700 Fax : 301-805-9577 Email: grigsbyecf@ch13md.com TERMINATED: 03/13/2012
Sean C Logan
Trustee
The Law Offices of Sean C. Logan, Esq. 2530 Riva Road, Suite 400 Annapolis, MD 21401 443-569-5968 Fax : 410-571-2798 Email: dvs@logan-law.com
Sean C. Logan
Law Offices of Sean C. Logan, Esq. 2530 Riva Road Suite 400 Annapolis, MD 21401 443-569-5968 Fax : 410-571-2798 Email:

US Trustee - Baltimore, 11
U.S. Trustee
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-4300 Fax : (410) 962-3537 Email: USTPRegion04.BA.ECF@USDOJ.GOV

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-06-26 2 0 Receipt of filing fee for Voluntary Petition (Chapter 13)(10-24391) [misc,volp13a] ( 274.00). Receipt number 13804054. Fee amount 274.00 (re: Doc # 1) (U.S. Treasury) (Entered: 06/26/2010)
2010-08-30 26 0 Notice of Resignation of Standing Trustee, Gerard R. Vetter, and Appointment of Successor Standing Trustee, Nancy Spencer Grigsby . (Escobar, Jolon) (Entered: 08/30/2010)
2010-08-31 27 0 Amended Schedules filed: Schedule A, Schedule I, on Behalf of Jeffrey David Lecronier, Linda Kay Lecronier., Declaration re: Amended Schedules Filed by Carolyn Gilden Krohn. (Attachments: 1 Certificate of Service) (Krohn, Carolyn) (Entered: 08/31/2010)
2010-08-31 28 0 Second Amended Chapter 13 Plan.Amount of Payments per Month: $250/560,Number of Months:12/48, Filed by Jeffrey David Lecronier, Linda Kay Lecronier. (Krohn, Carolyn) (Entered: 08/31/2010)
2010-08-31 29 0 Certificate of Service Filed by Carolyn Gilden Krohn (related document(s)28 Amended Chapter 13 Plan filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). (Attachments: 1 Service list) (Krohn, Carolyn) (Entered: 08/31/2010)
2010-09-01 30 0 Notice to American Education Services of Treatment Under Debtor's Proposed Second Amended Chapter 13 Plan Filed by Jeffrey David Lecronier, Linda Kay Lecronier (related document(s)28 Amended Chapter 13 Plan filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). (Krohn, Carolyn) (Entered: 09/01/2010)
2010-09-01 31 0 Certificate of Service Filed by Carolyn Gilden Krohn (related document(s)28 Amended Chapter 13 Plan filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). (Krohn, Carolyn) (Entered: 09/01/2010)
2010-09-01 32 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)26 Notice Appointing Successor Trustee). No. of Notices: 1. Service Date 09/01/2010. (Admin.) (Entered: 09/02/2010)
2010-09-07 33 0 Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA NA (Claim No. 5) To CR Evergreen, LLC Filed by CR Evergreen, LLC. (Tran, Linh) (Entered: 09/07/2010)
2010-09-07 34 0 Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA NA (Claim No. 4) To CR Evergreen, LLC Filed by CR Evergreen, LLC. (Tran, Linh) (Entered: 09/07/2010)
2010-09-09 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)33 Assignment of Claim filed by Creditor CR Evergreen, LLC). No. of Notices: 1. Service Date 09/09/2010. (Admin.) (Entered: 09/10/2010)
2010-09-09 36 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)34 Assignment of Claim filed by Creditor CR Evergreen, LLC). No. of Notices: 1. Service Date 09/09/2010. (Admin.) (Entered: 09/10/2010)
2010-09-15 37 0 VACATED AT DOCKET ENTRY 50 - Amended Employee Payment Order. (Burkhart, M) Additional attachment(s) added on 11/16/2010 (Burkhart, M). Modified on 11/16/2010 (Burkhart, M). (Entered: 09/15/2010)
2010-10-15 38 0 Transfer of Claim(s) Transferor: Fia Card Services, NA As Successor In Interest to (Claim No.10); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 10/15/2010)
2010-10-15 39 0 Transfer of Claim(s) Transferor: Fia Card Services, NA As Successor In Interest to (Claim No.8); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 10/15/2010)
2010-10-15 40 0 Transfer of Claim(s) Transferor: Fia Card Services, NA As Successor In Interest to (Claim No.12); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 10/15/2010)
2010-10-15 41 0 Transfer of Claim(s) Transferor: Fia Card Services, NA As Successor In Interest to (Claim No.9); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 10/15/2010)
2010-10-17 42 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) 38 Assignment of Claim). No. of Notices: 1. Notice Date 10/17/2010. (Admin.) (Entered: 10/18/2010)
2010-10-17 43 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) 39 Assignment of Claim). No. of Notices: 1. Notice Date 10/17/2010. (Admin.) (Entered: 10/18/2010)
2010-10-17 44 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) 40 Assignment of Claim). No. of Notices: 1. Notice Date 10/17/2010. (Admin.) (Entered: 10/18/2010)
2010-10-17 45 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) 41 Assignment of Claim). No. of Notices: 1. Notice Date 10/17/2010. (Admin.) (Entered: 10/18/2010)
2010-10-19 46 0 Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 11) To Midland Funding, LLC by American InfoSource LP Filed by Midland Funding, LLC by American InfoSource LP. (Hogan, Blake) (Entered: 10/19/2010)
2010-10-22 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) 46 Assignment of Claim filed by Creditor Midland Funding, LLC by American InfoSource LP). No. of Notices: 1. Notice Date 10/22/2010. (Admin.) (Entered: 10/23/2010)
2010-10-30 48 0 Chapter 13 Pre-Confirmation Certificate on behalf of Jeffrey David Lecronier, Linda Kay Lecronier Filed by Carolyn Gilden Krohn. (Krohn, Carolyn) (Entered: 10/30/2010)
2010-11-11 49 0 Motion to Vacate Filed by Nancy (Balt) Spencer Grigsby (related document(s)37 Amended Employee Payment Order). (Attachments: # 1 Proposed Order) (^3Spencer Grigsby, Nancy) (Entered: 11/11/2010)
2010-11-16 50 0 Order Granting Motion To Vacate Amended Employee Payment Order (related document(s): 49 Motion to Vacate Filed by Nancy (Balt) Spencer Grigsby (related document(s)37 Amended Employee Payment Order). (Burkhart, M) (Entered: 11/16/2010)
2010-11-18 51 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 on Motion to Vacate). No. of Notices: 2. Notice Date 11/18/2010. (Admin.) (Entered: 11/19/2010)
2010-11-22 52 0 Order Confirming Chapter 13 Plan (related document(s) 28 Amended Chapter 13 Plan filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). (Burkhart, M) (Entered: 11/22/2010)
2010-11-22 53 0 Employee Payment Order for Jeffrey David Lecronier. Employer, United Parcel Service, to Pay Trustee the Monthly Amount of $250.00. (Burkhart, M) (Entered: 11/22/2010)
2010-11-24 54 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) 52 Order Confirming Chapter 13 Plan). No. of Notices: 44. Notice Date 11/24/2010. (Admin.) (Entered: 11/25/2010)
2010-11-24 55 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) 53 Employee Payment Order). No. of Notices: 2. Notice Date 11/24/2010. (Admin.) (Entered: 11/25/2010)
2010-12-06 56 0 Returned Mail. (Komisarek, A) (Entered: 12/06/2010)
2010-12-08 57 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) 56 Returned Mail). No. of Notices: 1. Notice Date 12/08/2010. (Admin.) (Entered: 12/09/2010)
2011-03-29 58 0 Motion to Dismiss Case for Material Default in Plan Payments Filed by Nancy (Balt) Spencer Grigsby. (Spencer Grigsby, Nancy (Balt)) (Entered: 03/29/2011)
2011-04-12 59 0 Response on behalf of Jeffrey David Lecronier, Linda Kay Lecronier Filed by Carolyn Gilden Krohn (related document(s)58 Motion to Dismiss Case filed by Trustee Nancy (Balt) Spencer Grigsby). (Krohn, Carolyn) (Entered: 04/12/2011)
2011-04-14 60 0 Notice of Hearing (related document(s) 58 Motion to Dismiss Case filed by Trustee Nancy (Balt) Spencer Grigsby, 59 Response filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). Hearing scheduled for 5/18/2011 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Burkhart, Mary) (Entered: 04/14/2011)
2011-04-16 61 0 BNC Certificate of Mailing - Hearing. 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) 60 Notice of Hearing). No. of Notices: 41. Notice Date 04/16/2011. (Admin.) (Entered: 04/17/2011)
2011-06-10 62 0 Amended Employee Payment Order for Jeffrey David Lecronier. Employer, United Parcel Service, to Pay Trustee the Monthly Amount of $560.00. (Burkhart, Mary) (Entered: 06/10/2011)
2011-06-12 63 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) 62 Employee Payment Order). No. of Notices: 2. Notice Date 06/12/2011. (Admin.) (Entered: 06/13/2011)
2011-06-13 64 0 Second Amended Employee Payment Order for Jeffrey David Lecronier. Employer, United Parcel Service, to Pay Trustee the Monthly Amount of $560.00. (Burkhart, Mary) (Entered: 06/13/2011)
2011-06-15 65 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) 64 Employee Payment Order). No. of Notices: 2. Notice Date 06/15/2011. (Admin.) (Entered: 06/16/2011)
2011-06-23 66 0 Creditor Request for Notices Filed by B-Line, LLC. (Kane, Steven) (Entered: 06/23/2011)
2011-07-05 67 0 Withdrawal of Document on behalf of Nancy (Balt) Spencer Grigsby Motion to Dismiss Filed by Nancy (Balt) Spencer Grigsby (related document(s)58 Motion to Dismiss Case filed by Trustee Nancy (Balt) Spencer Grigsby). (Spencer Grigsby, Nancy (Balt)) (Entered: 07/05/2011)
2011-11-28 68 0 Joint Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 4) To East Bay Funding, LLC Filed by East Bay Funding, LLC. (Gaines, Susan) (Entered: 11/28/2011)
2011-11-28 69 0 Joint Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 5) To East Bay Funding, LLC Filed by East Bay Funding, LLC. (Gaines, Susan) (Entered: 11/28/2011)
2011-11-30 70 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)68 Assignment of Claim filed by Creditor East Bay Funding, LLC). No. of Notices: 0. Notice Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2011-11-30 71 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)69 Assignment of Claim filed by Creditor East Bay Funding, LLC). No. of Notices: 0. Notice Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2012-01-19 72 0 Motion for Relief from Stay and Notice of Motion Re: 2907 W Almondbury Drive, Pasadena, MD 21122. Fee Amount $176, Notice Served on 1/19/2012, Filed by Bank of America, N.A.. Objections due by 02/6/2012. Hearing scheduled for 02/24/2012 at 09:15 AM - Courtroom 1-B. (Attachments: # 1 Exhibit Loan Documents# 2 Exhibit Payment History# 3 Notice of Motion) (Azzam, Randa) (Entered: 01/19/2012)
2012-01-19 73 0 Receipt of filing fee for Relief from Stay and Notice of Motion(10-24391) [motion,mrlfntc] ( 176.00). Receipt number 18524509. Fee amount 176.00 (U.S. Treasury) (Entered: 01/19/2012)
2012-02-07 74 0 Response on behalf of Jeffrey David Lecronier, Linda Kay Lecronier Filed by Carolyn Gilden Krohn (related document(s)72 Relief from Stay and Notice of Motion filed by Creditor Bank of America, N.A.). (Krohn, Carolyn) (Entered: 02/07/2012)
2012-02-29 75 0 CONSENT ORDER MODIFYING STAY Re: 2907 W Almondbury Drive, Pasadena, MD 21122.(related document(s):72 Relief from Stay and Notice of Motion filed by Creditor Bank of America, N.A.). (Escobar, Jolon) (Entered: 02/29/2012)
2012-03-01 76 0 Motion to Convert Case from Chapter 13 to Chapter 7. Fee Amount $25 Filed by Jeffrey David Lecronier, Linda Kay Lecronier. (Krohn, Carolyn) (Entered: 03/01/2012)
2012-03-01 77 0 Receipt of filing fee for Motion to Convert Case from Chapter 13 to Chapter 7(10-24391) [motion,mcnv7] ( 25.00). Receipt number 18844966. Fee amount 25.00 (U.S. Treasury) (Entered: 03/01/2012)
2012-03-02 78 0 BNC Certificate of Mailing - PDF Document. (related document(s)75 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 03/02/2012. (Admin.) (Entered: 03/03/2012)
2012-03-13 79 0 Order Granting Motion to Convert Case from Chapter 13 to Chapter 7 on Debtors' Request (related document(s):76 Motion to Convert Case from Chapter 13 to Chapter 7 filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier) Government Proof of Claim due by 9/10/2012. (Harper, Vicky) (Entered: 03/13/2012)
2012-03-13 80 0 Meeting of Creditors. 341(a) Meeting to be held on 4/19/2012 at 01:00 PM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Last day to oppose discharge is 6/18/2012. Proofs of Claims due by 7/18/2012. Financial Management Course due: 6/18/2012. (Harper, Vicky) (Entered: 03/13/2012)
2012-03-13 81 0 Notice of Deadline for Filing Statement of Intention. Statement of Intent due 4/12/2012. (Harper, Vicky) (Entered: 03/13/2012)
2012-03-15 82 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)80 Meeting of Creditors Chapter 7 Asset). No. of Notices: 24. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012)
2012-03-15 83 0 BNC Certificate of Mailing - Notice of Requirement to Complete Financial Management Course. (related document(s)80 Meeting of Creditors Chapter 7 Asset). No. of Notices: 2. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012)
2012-03-15 84 0 BNC Certificate of Mailing - PDF Document. (related document(s)79 Order on Motion to Convert Case from Chapter 13 to Chapter 7). No. of Notices: 1. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012)
2012-03-15 85 0 BNC Certificate of Mailing. (related document(s)81 Notice of Deadline for Filing Statement of Intention). No. of Notices: 1. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012)
2012-04-12 86 0 Statement of Intent on behalf of Jeffrey David Lecronier, Linda Kay Lecronier Filed by Carolyn Gilden Krohn. (Attachments: # 1 Certificate of Service) (Krohn, Carolyn) (Entered: 04/12/2012)
2012-04-20 87 0 Amended Schedules filed: Schedule B, Schedule C, on Behalf of Jeffrey David Lecronier, Linda Kay Lecronier., Declaration re: Amended Schedules B and C Filed by Carolyn Gilden Krohn. (Attachments: # 1 Certificate of Service) (Krohn, Carolyn) (Entered: 04/20/2012)
2012-04-20 88 0 Withdrawal of Document on behalf of Jeffrey David Lecronier, Linda Kay Lecronier Filed by Carolyn Gilden Krohn (related document(s)87 Amended Schedules filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier, Declaration). (Krohn, Carolyn) (Entered: 04/20/2012)
2012-04-20 89 0 Amended Schedules filed: Schedule B, Schedule C, on Behalf of Jeffrey David Lecronier, Linda Kay Lecronier., Declaration re: Amended Schedules B and C Filed by Carolyn Gilden Krohn. (Attachments: # 1 Certificate of Service) (Krohn, Carolyn) (Entered: 04/20/2012)
2012-04-20 90 0 Application to Employ Sean C. Logan and Paraprofessionals as Attorney and Verified Statement of Proposed Party Filed by Sean C Logan. (Attachments: # 1 Verified Statement# 2 Proposed Order) (Logan, Sean) Modified on 4/23/2012 (Burkhart, Mary). (Entered: 04/20/2012)
2012-04-20 91 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Sean C Logan. (Logan, Sean) (Entered: 04/20/2012)
2012-04-24 92 0 Chapter 13 Trustee Final Report and Account. (Spencer Grigsby, Nancy) (Entered: 04/24/2012)
2012-04-25 93 0 Notice of Need to File Proof of Claim Due to Recovery of Assets Issued. Proofs of Claims due by 7/24/2012. (Burkhart, Mary) (Entered: 04/25/2012)
2012-04-27 94 0 BNC Certificate of Mailing. (related document(s)93 Notice of Bar Date). No. of Notices: 21. Notice Date 04/27/2012. (Admin.) (Entered: 04/28/2012)
2012-05-22 95 0 Order Authorizing the Employment of Sean C Logan and Paraprofessionals as Counse to the Trustee (related document(s): 90 Application to Employ Sean C. Logan and Paraprofessionals as Attorney filed by Trustee Sean C Logan). (Burkhart, Mary) (Entered: 05/22/2012)
2012-05-24 96 0 BNC Certificate of Mailing - PDF Document. (related document(s)95 Order on Application to Employ). No. of Notices: 1. Notice Date 05/24/2012. (Admin.) (Entered: 05/25/2012)
2012-05-30 97 0 Application to Employ John R. Sutherland, Sutherland & Brinster, P.A., and Scott Rotter, Altmark, Rotter, Saff & Trock, L.L.P. as Special Counsel for Prosecution of the Debtors' Professional Malpractice Claim and Verified Statement of Proposed Party Filed by Sean C Logan. (Attachments: # 1 Verified Statement - John Sutherland# 2 Verified Statement - Scott Rotter# 3 Proposed Order) (Logan, Sean) (Entered: 05/30/2012)
2012-06-01 98 0 Second Notice of Requirement to Complete Course in Financial Management. (admin) (Entered: 06/01/2012)
2012-06-03 99 0 BNC Certificate of Mailing. (related document(s)98 Notice of Requirement to Complete Course in Financial Management). No. of Notices: 1. Notice Date 06/03/2012. (Admin.) (Entered: 06/04/2012)
2012-06-17 100 0 Financial Management Course Certificate Filed on Behalf of Jeffrey David Lecronier Filed by Carolyn Gilden Krohn. (Krohn, Carolyn) (Entered: 06/17/2012)
2012-06-17 101 0 Financial Management Course Certificate Filed on Behalf of Linda Kay Lecronier Filed by Carolyn Gilden Krohn. (Krohn, Carolyn) (Entered: 06/17/2012)
2012-06-20 102 0 Order Discharging Debtor (Admin.) (Entered: 06/20/2012)
2012-06-22 103 0 BNC Certificate of Mailing - Order of Discharge. (related document(s)102 Order Discharging Debtor). No. of Notices: 21. Notice Date 06/22/2012. (Admin.) (Entered: 06/23/2012)
2012-07-05 104 0 Order Granting Application to Employ John R. Sutherland, Sutherland & Brinster, P.A., and Scott Rotter, Altmark, Rotter, Saff & Trock, L.L.P. as Special Counsel for Prosecution of the Debtors' Professional Malpractice Claim (related document(s):97 Application to Employ filed by Trustee Sean C Logan). (Adams, Chris) (Entered: 07/05/2012)
2012-07-07 105 0 BNC Certificate of Mailing - PDF Document. (related document(s)104 Order on Application to Employ). No. of Notices: 3. Notice Date 07/07/2012. (Admin.) (Entered: 07/08/2012)
2012-10-26 106 0 Application for Approval of Settlement with Jeffrey and Linda Lecronier Pursuant to Fed.R.Bankr.P.9019a) Filed by Sean C Logan. (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Exhibit 1) (Logan, Sean) Modified on 11/1/2012 (Burkhart, Mary). (Entered: 10/26/2012)
2012-10-29 107 0 Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 14) To Capital One, N.A. Filed by Capital One, N.A.. (Bass, Patti) (Entered: 10/29/2012)
2012-11-01 108 0 BNC Certificate of Mailing. (related document(s)107 Assignment of Claim filed by Creditor Capital One, N.A.). No. of Notices: 1. Notice Date 11/01/2012. (Admin.) (Entered: 11/02/2012)
2012-11-30 109 0 ORDER GRANTING IN PART TRUSTEE S MOTION FOR APPROVAL OF SETTLEMENT WITH DEBTORS PURSUANT TO FED.R.BANKR.P. 9019(a) (related document(s):106 Application to Compromise Controversy filed by Trustee Sean C Logan). (Gladysiewski, Janie) (Entered: 11/30/2012)
2012-12-02 110 0 BNC Certificate of Mailing - PDF Document. (related document(s)109 Order on Application to Compromise Controversy). No. of Notices: 7. Notice Date 12/02/2012. (Admin.) (Entered: 12/03/2012)
2013-01-16 111 0 Application for Compensation for Sutherland & Brinster, P.A. and Altmark, Rotter, Saff & Trock, L.L.P. and for John Sutherland, Special Counsel, -, Fee: $70,000.00, Expenses: $10,977.47.. Notice Served on 1/16/2013 Filed by Sean C Logan. (Attachments: # 1 Notice# 2 Exhibit 1 - Expense Worksheet# 3 Proposed Order) (Logan, Sean) (Entered: 01/16/2013)
2013-01-16 112 0 Chapter 13 Trustee Final Report and Account. (Spencer Grigsby, Nancy) (Entered: 01/16/2013)
2013-03-14 113 0 Order of Approval for First and Final Application of Sutherland & Brinster, P.A. and Altmark, Rotter, Saff & Trock, L.L.P. Special Counsel to the Chapter 7 Trustee, For Allowance of Compensation and Expenses (related document(s): 111 Application for Compensation for Sutherland & Brinster, P.A. and Altmark, Rotter, Saff & Trock, L.L.P. and for John Sutherland, Special Counsel, -, Fee: $70,000.00, Expenses: $10,977.47 filed by Trustee Sean C Logan, Spec. Counsel John Sutherland). Granting for John Sutherland, fees awarded: $70000.00, expenses awarded: $10977.47 (Burkhart, Mary) (Entered: 03/14/2013)
2013-03-16 114 0 BNC Certificate of Mailing - PDF Document. (related document(s)113 Order on Application for Compensation). No. of Notices: 7. Notice Date 03/16/2013. (Admin.) (Entered: 03/17/2013)
2013-03-18 115 0 Motion to Modify Secured Debt and Notice of Motion Re: 2907 W. Almondbury Drive, Pasadena, MD 21122. Notice Served on 3/18/2013, Filed by Jeffrey David Lecronier, Linda Kay Lecronier. Responses due by 4/8/2013. (Attachments: # 1 Exhibit #1 - Home Affordable Modification Agreement# 2 Notice of Motion # 3 Proposed Order # 4 Certificate of Service # 5 Service list) (Krohn, Carolyn) (Entered: 03/18/2013)
2013-04-21 116 0 Joint Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 16) To eCAST Settlement Corporation Filed by eCast Settlement Corporation. (Watkins, Jaime) (Entered: 04/21/2013)
2013-04-24 117 0 BNC Certificate of Mailing. (related document(s)116 Assignment of Claim filed by Creditor eCast Settlement Corporation). No. of Notices: 1. Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-05-22 118 0 Order Granting Debtors Motion For Authority to Modify Secured Debt For The Purpose of Modifying The Terms of an Existing Secured Loan For Real Property (related document(s): 115 Motion to Modify Secured Debt and Notice of Motion Re: 2907 W. Almondbury Drive, Pasadena, MD 21122 filed by Debtor Jeffrey David Lecronier, Debtor Linda Kay Lecronier). (Burkhart, Mary) (Entered: 05/22/2013)
2013-05-24 119 0 BNC Certificate of Mailing - PDF Document. (related document(s)118 Order on Motion to Modify Secured Debt). No. of Notices: 38. Notice Date 05/24/2013. (Admin.) (Entered: 05/25/2013)
2013-11-06 120 0 Trustee's Final Report and Account. Notice Served on 11/5/2013. Filed by Sean C Logan. (Logan, Sean) (Entered: 11/06/2013)
2013-11-06 121 0 Application for Compensation and Reimbursement for Expenses for Sean C Logan, Trustee Chapter 7, -, Fee: $8,757.22, Expenses: $68.63.. Filed by Sean C Logan. (Logan, Sean) (Entered: 11/06/2013)
2013-11-06 122 0 Application for Compensation for Sean C Logan, Trustee's Attorney, 5/22/2012 - 11/6/2013, Fee: $1,966.95, Expenses: $.. Filed by Sean C Logan. (Logan, Sean) (Entered: 11/06/2013)
2013-11-06 123 0 Notice Filed by Sean C Logan (related document(s)120 Trustee's Final Rpt/Acct-Asset filed by Trustee Sean C Logan, 121 Application for Compensation filed by Trustee Sean C Logan, 122 Application for Compensation filed by Trustee Sean C Logan). (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Logan, Sean) (Entered: 11/06/2013)
2013-11-12 124 0 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed by US Trustee - Baltimore 11 (related document(s)120 Trustee's Final Rpt/Acct-Asset filed by Trustee Sean C Logan). (US Trustee - Baltimore) (Entered: 11/12/2013)
2013-12-24 125 0 Order Approving Applications For Fees and Expenses (related document(s): 121 Application for Compensation filed by Trustee Sean C Logan, 122 Application for Compensation filed by Trustee Sean C Logan). Granting for Sean C Logan, fees awarded: $8757.22, expenses awarded: $68.63, Granting Application For Compensation (related document(s):121 Application for Compensation filed by Trustee Sean C Logan, 122 Application for Compensation filed by Trustee Sean C Logan). Granting for Sean C Logan, fees awarded: $1966.95, expenses awarded: $0.00 (Burkhart, Mary) (Entered: 12/24/2013)
2013-12-26 126 0 BNC Certificate of Mailing - PDF Document. (related document(s)125 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/26/2013. (Admin.) (Entered: 12/27/2013)