Case details

Court: mdb
Docket #: 12-31451
Case Name: Virginia C. Stone
PACER case #: 608406
Date filed: 2012-11-30
Assigned to: Judge Robert A. Gordon

Parties

Represented Party Attorney & Contact Info
Virginia C. Stone
Debtor
9302 Queens Post Court Laurel, MD 20723 HOWARD-MD SSN / ITIN: xxx-xx-1631
Richard M. McGill
Law Offices of Richard M. McGill PO Box 358 5303 West Court Dr. Upper Marlboro, MD 20773 (301) 627-5222 Email:

Marc H. Baer
Trustee
455 Main Street Reisterstown, MD 21136 443-712-2529 Email: mbaer@waldmangrossfeld.com TERMINATED: 03/18/2013
Nancy Spencer Grigsby
Trustee
4201 Mitchellville Road Suite 401 Bowie, MD 20716 (301) 805-4700 Email: grigsbyecf@ch13md.com
Mary Park McLean
Chapter 13 Trustee, Nancy S. Grigsby 4201 Mitchelville Road Ste. 401 Bowie, MD 20716 (301) 809-6084 Fax : 301-805-9577 Email:

Nancy Spencer Grigsby
4201 Mitchellville Road Suite 401 Bowie, MD 20716 (301) 805-4700 Fax : 301-805-9577 Email:

U.S. Trustee for Region Four
U.S. Trustee
101 W. Lombard Street Suite 2625 Baltimore, MD 21201
Hugh M. (UST) Bernstein
Office of U.S. Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-7771 Email:

David J. Stone
Consolidated Debtor
9302 Queens Post Court Laurel, MD 20723 HOWARD-MD SSN / ITIN: xxx-xx-2127
Richard M. McGill
(See above for address)

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
Hugh M. (UST) Bernstein
Office of U.S. Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-7771 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-11-30 7 0 Receipt of filing fee for Chapter 7 Voluntary Petition - case upload(12-31451) [caseupld,1027u] ( 306.00). Receipt number 20786324. Fee amount 306.00 (U.S. Treasury) (Entered: 11/30/2012)
2013-05-07 34 0 341 Meeting Held. (Spencer Grigsby, Nancy) (Entered: 05/07/2013)
2013-06-11 35 0 Objection to Confirmation of Chapter 13 Plan. (Spencer Grigsby, Nancy) (Entered: 06/11/2013)
2013-06-17 36 0 Notice of Requirement to Complete Course in Financial Management. (admin) (Entered: 06/17/2013)
2013-06-19 37 0 BNC Certificate of Mailing - Notice of Requirement to Complete Financial Management Course. (related document(s)36 Notice of Requirement to Complete Course in Financial Management). No. of Notices: 2. Notice Date 06/19/2013. (Admin.) (Entered: 06/20/2013)
2013-07-30 38 0 Motion to Consolidate Cases 12-31451 with 13-22926 Filed by Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 07/30/2013)
2013-08-01 39 0 Deficiency Notice (related document(s)38 Motion to Consolidate Cases filed by Debtor Virginia C. Stone). Cured Pleading MOTION TO CONSOLIDATE MUST BE FILED IN CASE 13-22926 due by 8/15/2013. (Devine, Ellen) (Entered: 08/01/2013)
2013-08-03 40 0 BNC Certificate of Mailing. (related document(s)39 Deficiency Notice). No. of Notices: 1. Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-05 41 0 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend (related document(s)33 Chapter 13 Plan filed by Debtor Virginia C. Stone). Amended Chapter 13 Plan due by 9/3/2013. Confirmation hearing to be held on 10/2/2013 at 02:00 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Devine, Ellen) (Entered: 08/05/2013)
2013-08-07 42 0 BNC Certificate of Mailing - PDF Document. (related document(s)41 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend). No. of Notices: 1. Notice Date 08/07/2013. (Admin.) (Entered: 08/08/2013)
2013-08-20 43 0 Order Granting Motion To Consolidate Cases 12-31451-RAG and 13-22926-NVA. All pleadings are to be filed in Lead Case 12-31451-RAG. (related document(s):38 Motion to Consolidate Cases filed by Debtor Virginia C. Stone). (Devine, Ellen) (Entered: 08/20/2013)
2013-08-22 44 0 BNC Certificate of Mailing - PDF Document. (related document(s)43 Order on Motion to Consolidate Cases). No. of Notices: 26. Notice Date 08/22/2013. (Admin.) (Entered: 08/23/2013)
2013-08-26 45 0 Second Motion to Extend Time Filed by David J. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 08/26/2013)
2013-08-27 46 0 Deficiency Notice (related document(s)45 Motion to Extend Time filed by Consolidated Debtor David J. Stone). Cured Pleading due by 9/10/2013. (Devine, Ellen) (Entered: 08/27/2013)
2013-08-28 47 0 Second Motion to Extend Time Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 08/28/2013)
2013-08-29 48 0 BNC Certificate of Mailing. (related document(s)46 Deficiency Notice). No. of Notices: 2. Notice Date 08/29/2013. (Admin.) (Entered: 08/30/2013)
2013-08-30 49 0 Schedules A-J, Summary of Schedules and Declaration on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill. (McGill, Richard) Modified on 9/3/2013 (Devine, Ellen). (Entered: 08/30/2013)
2013-08-30 50 0 Statement of Financial Affairs on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill. (McGill, Richard) (Entered: 08/30/2013)
2013-08-30 51 0 Chapter 13 Statement of Current Monthly and Disposable Income on Behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill. (McGill, Richard) (Entered: 08/30/2013)
2013-08-30 52 0 CORRECTIVE ENTRY: INCORRECT ENTRY, DISREGARD, SEE 53 FOR CORRECT ENTRY. Chapter 13 Plan Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service)(McGill, Richard) Modified on 9/6/2013 (Devine, Ellen). (Entered: 08/30/2013)
2013-08-30 53 0 Amended Chapter 13 Plan. Amount of Payments per Month: $350.00, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. Confirmation hearing to be held on 10/2/2013 at 02:00 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Devine, Ellen) (Entered: 09/06/2013)
2013-09-10 54 0 Notice and Order Extending Time through August 30, 2013 to File Statement of Financial Affairs, Schedules, and/or Chapter 13 Plan, Statement of Current Monthly Income and Calculation of Commitment Period and Disposable Income. (related document(s):47 Motion to Extend Time filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Devine, Ellen) (Entered: 09/10/2013)
2013-09-12 55 0 BNC Certificate of Mailing - PDF Document. (related document(s)54 Order on Motion to Extend Time). No. of Notices: 2. Notice Date 09/12/2013. (Admin.) (Entered: 09/13/2013)
2013-10-04 56 0 341 Meeting Held. (Spencer Grigsby, Nancy) (Entered: 10/04/2013)
2013-11-05 57 0 Financial Management Course Certificate Filed on Behalf of David J. Stone Filed by Richard M. McGill. (McGill, Richard) (Entered: 11/05/2013)
2013-11-05 58 0 Chapter 13 Pre-Confirmation Certificate on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill. (McGill, Richard) (Entered: 11/05/2013)
2013-11-05 59 0 Amended Schedules filed: Schedule I, Schedule J, on Behalf of David J. Stone, Virginia C. Stone. Filed by Richard M. McGill. (Attachments: # 1 Affidavit # 2 Certificate of Service) (McGill, Richard) (Entered: 11/05/2013)
2013-11-05 60 0 Amended Chapter 13 Plan. Amount of Payments per Month: $350/mo mos 1-7; $949/mo mos 8-16; $1138/mo mos 17-40; $1360.mo for mos 41-60, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service)(McGill, Richard) (Entered: 11/05/2013)
2013-11-15 61 0 Second Amended Chapter 13 Plan. Amount of Payments per Month: $350/mo for mos 1-7; 589/mo for mos 8-16; $777/mo for mos 17-40; $1000/mo for mos 41-60, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service)(McGill, Richard) Modified on 11/18/2013 (Devine, Ellen). (Entered: 11/15/2013)
2013-11-15 62 0 Amended Schedules filed: Schedule I, Schedule J, on Behalf of David J. Stone, Virginia C. Stone. Filed by Richard M. McGill. (Attachments: # 1 Affidavit # 2 Certificate of Service) (McGill, Richard) (Entered: 11/15/2013)
2013-12-06 63 0 Motion to Waive Pay Order Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 12/06/2013)
2013-12-17 64 0 Response on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)63 Motion to Waive Pay Order filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Attachments: # 1 Proposed Order) (Spencer Grigsby, Nancy) (Entered: 12/17/2013)
2013-12-23 65 0 Order Confirming Chapter 13 Plan (related document(s)61 Amended Chapter 13 Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Devine, Ellen) (Entered: 12/23/2013)
2013-12-23 66 0 Notice of Hearing (related document(s)63 Motion to Waive Pay Order filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone, 64 Response filed by Trustee Nancy Spencer Grigsby). Hearing scheduled for 1/15/2014 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Livingston, Booker) (Entered: 12/23/2013)
2013-12-25 67 0 BNC Certificate of Mailing - Hearing. (related document(s)66 Notice of Hearing). No. of Notices: 30. Notice Date 12/25/2013. (Admin.) (Entered: 12/26/2013)
2013-12-25 68 0 BNC Certificate of Mailing - PDF Document. (related document(s)65 Order Confirming Chapter 13 Plan). No. of Notices: 30. Notice Date 12/25/2013. (Admin.) (Entered: 12/26/2013)
2014-01-03 69 0 Amended Motion to Waive Pay Order Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 01/03/2014)
2014-01-09 70 0 Order Granting Amended Motion To Waive Pay Order (related document(s):69 Motion to Waive Pay Order filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Johnson, Jean) (Entered: 01/09/2014)
2014-01-11 71 0 BNC Certificate of Mailing - PDF Document. (related document(s)70 Order on Motion to Waive Pay Order). No. of Notices: 2. Notice Date 01/11/2014. (Admin.) (Entered: 01/12/2014)
2014-02-21 72 0 Objection to Claim Number 10 In Re: CAPITAL ONE, N.A. in the Amount of $2423.28. Notice Served on 2/21/2014 Filed by Nancy Spencer Grigsby. Responses due by 3/24/2014. (Attachments: # 1 Proposed Order)(Spencer Grigsby, Nancy) (Entered: 02/21/2014)
2014-03-24 73 0 Withdrawal of Document on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)72 Objection to Claim filed by Trustee Nancy Spencer Grigsby). (Spencer Grigsby, Nancy) (Entered: 03/24/2014)
2014-04-21 74 0 Joint Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 8) To eCAST Settlement Corporation Fee Amount $25 Filed by eCast Settlement Corporation. (Torres, Rita) (Entered: 04/21/2014)
2014-04-22 75 0 Receipt of filing fee for Assignment of Claim(12-31451) [claims,trclm] ( 25.00). Receipt number 24190595. Fee amount 25.00 (re: Doc # 74) (U.S. Treasury) (Entered: 04/22/2014)
2014-04-24 76 0 BNC Certificate of Mailing. (related document(s)74 Assignment of Claim filed by Creditor eCast Settlement Corporation). No. of Notices: 1. Notice Date 04/24/2014. (Admin.) (Entered: 04/25/2014)
2014-06-20 77 0 Assignment of Claims Transfer Agreement 3001 (e) 2 Transferor: CAPITAL ONE, N.A. (Claim No. 10) To Portfolio Recovery Associates, LLC Fee Amount $25 Filed by PRA Receivables Management LLC. (Garcia, Dolores) (Entered: 06/20/2014)
2014-06-20 78 0 Receipt of filing fee for Assignment of Claim(12-31451) [claims,trclm] ( 25.00). Receipt number 24586960. Fee amount 25.00 (re: Doc # 77) (U.S. Treasury) (Entered: 06/20/2014)
2014-06-25 79 0 BNC Certificate of Mailing. (related document(s)77 Assignment of Claim filed by Creditor PRA Receivables Management LLC). No. of Notices: 1. Notice Date 06/25/2014. (Admin.) (Entered: 06/26/2014)
2014-08-12 80 0 **WITHDRAWN AT 83**Motion to Modify Plan.Amount of Payments per Month:$350/mo for 1-7; $589/mo for 8-16; $0/mo for 17-60,Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Proposed Order # 3 Exhibit Amended Sched. I and J # 4 Exhibit Unemployment letter # 5 Modified Chapter 13 Plan) (McGill, Richard) Modified on 8/13/2014 (Devine, Ellen). Modified on 9/29/2014 (Dickerson, Gina). (Entered: 08/12/2014)
2014-08-19 81 0 Order Upon Request to Modify Chapter 13 Plan After Confirmation (related document(s)80 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Hearing scheduled for 10/15/2014 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Devine, Ellen) (Entered: 08/19/2014)
2014-08-21 82 0 BNC Certificate of Mailing - PDF Document. (related document(s)81 Order Setting Hearing (bk)). No. of Notices: 2. Notice Date 08/21/2014. (Admin.) (Entered: 08/22/2014)
2014-09-26 83 0 Withdrawal of Document on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill (related document(s)80 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Attachments: # 1 Certificate of Service) (McGill, Richard) (Entered: 09/26/2014)
2014-11-11 84 0 Trustee's Motion to Dismiss Case for failure to make plan payments Filed by Nancy Spencer Grigsby. (Attachments: # 1 Proposed Order) (Spencer Grigsby, Nancy) (Entered: 11/11/2014)
2014-12-02 85 0 Response on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill (related document(s)84 Trustee's Motion to Dismiss Case filed by Trustee Nancy Spencer Grigsby). (Attachments: # 1 Certificate of Service # 2 Exhibit Proposed Modified Plan # 3 Proposed Order # 4 Exhibit) (McGill, Richard) Modified on 12/3/2014 (Devine, Ellen). (Entered: 12/02/2014)
2014-12-03 86 0 Amended Schedules filed: Schedule I, Schedule J, on Behalf of David J. Stone, Virginia C. Stone. Filed by Richard M. McGill. (Attachments: # 1 Affidavit # 2 Certificate of Service) (McGill, Richard) (Entered: 12/03/2014)
2014-12-03 87 0 Motion to Modify Plan.Amount of Payments per Month:350/mo. mos 1-7; $589/mo. mos 8-16;$0.00/mo. mos 17-20; $85/mo. mos 21-60,Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Exhibit proposed modified plan # 3 Proposed Order) (McGill, Richard) Additional attachment(s) added on 2/4/2015 (Devine, Ellen). (Entered: 12/03/2014)
2014-12-05 88 0 Notice of Hearing (related document(s)84 Trustee's Motion to Dismiss Case filed by Trustee Nancy Spencer Grigsby, 85 Response filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Hearing scheduled for 1/21/2015 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Livingston, Booker) (Entered: 12/05/2014)
2014-12-07 89 0 BNC Certificate of Mailing - Hearing. (related document(s)88 Notice of Hearing). No. of Notices: 30. Notice Date 12/07/2014. (Admin.) (Entered: 12/08/2014)
2014-12-08 90 0 Order Upon Request to Modify Chapter 13 Plan After Confirmation (related document(s)87 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Hearing scheduled for 1/21/2015 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Devine, Ellen) (Entered: 12/08/2014)
2014-12-10 91 0 BNC Certificate of Mailing - PDF Document. (related document(s)90 Order Setting Hearing (bk)). No. of Notices: 2. Notice Date 12/10/2014. (Admin.) (Entered: 12/11/2014)
2015-01-16 92 0 Notice of Appearance and Request for Notice Filed by USAA Federal Savings Bank. (Ross, Daniel) (Entered: 01/16/2015)
2015-01-29 93 0 Notice of Change of Address on behalf of USAA FEDERAL SAVINGS BANK Filed by Daniel Alan Ross. (Ross, Daniel) (Entered: 01/29/2015)
2015-02-03 94 0 Amended Schedules filed: Schedule I, Schedule J, on Behalf of David J. Stone, Virginia C. Stone. Filed by Richard M. McGill. (Attachments: # 1 Certificate of Service # 2 Affidavit) (McGill, Richard) (Entered: 02/03/2015)
2015-02-03 95 0 CORRECTIVE ENTRY: DISREGARD, THIS IS MODIFIED PLAN WHICH HAS BEEN ATTACHED TO 87 MOTION TO MODIFY PLAN. Amended Chapter 13 Plan. Amount of Payments per Month: $350/mo mos 1-7; $589/mo mos 8-16; $0/mo mos 17-20; $85/mo for mos 21-23; $770/mo for mos 24-60, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service)(McGill, Richard) Modified on 2/4/2015 (Devine, Ellen). (Entered: 02/03/2015)
2015-03-03 96 0 Withdrawal of Document on behalf of Nancy Spencer Grigsby Withdrawal of Motion to Dismiss Filed by Nancy Spencer Grigsby (related document(s)84 Trustee's Motion to Dismiss Case filed by Trustee Nancy Spencer Grigsby). (Spencer Grigsby, Nancy) (Entered: 03/03/2015)
2015-03-12 97 0 Order Modifying Chapter 13 Plan (related document(s):87 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Devine, Ellen) (Entered: 03/12/2015)
2015-03-12 98 0 Modified Chapter 13 Plan.Amount of Payments per Month:$$350.00/$589.00/$0.00/$85.00/$770.00,Number of Months:1-7/8-16/17-20/21-23/24-60/This is a 60 month plan., Filed by David J. Stone, Virginia C. Stone (related document(s)61 Amended Chapter 13 Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Devine, Ellen) (Entered: 03/12/2015)
2015-03-14 99 0 BNC Certificate of Mailing - PDF Document. (related document(s)97 Order on Motion to Modify Plan). No. of Notices: 28. Notice Date 03/14/2015. (Admin.) (Entered: 03/15/2015)
2015-03-25 100 0 Amended Order Modifying Chapter 13 Plan (related document(s):87 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone, 97 Order Modifying Chapter 13 Plan). (Devine, Ellen) (Entered: 03/25/2015)
2015-03-27 101 0 BNC Certificate of Mailing - PDF Document. (related document(s)100 Order on Motion to Modify Plan). No. of Notices: 28. Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)
2015-07-31 102 0 Employee Payment Order for Virginia C. Stone. Employer, Bogart & Brownell of Md Inc., to Pay Trustee the Monthly Amount of $770.00 . (Devine, Ellen) (Entered: 07/31/2015)
2015-08-02 103 0 BNC Certificate of Mailing - PDF Document. (related document(s)102 Employee Payment Order). No. of Notices: 3. Notice Date 08/02/2015. (Admin.) (Entered: 08/03/2015)
2015-08-14 104 0 Trustee's Motion to Dismiss Case for failure to make plan payments Filed by Nancy Spencer Grigsby. (Spencer Grigsby, Nancy) (Entered: 08/14/2015)
2015-09-02 105 0 Response on behalf of David J. Stone, Virginia C. Stone Filed by Richard M. McGill (related document(s)104 Trustee's Motion to Dismiss Case filed by Trustee Nancy Spencer Grigsby). (Attachments: # 1 Certificate of Service # 2 Proposed Order) (McGill, Richard) (Entered: 09/02/2015)
2015-09-02 106 0 CORRECTIVE ENTRY: MODIFIED PLAN FILED 12/14/15 ADDED AS AN ATTACHMENT. CORRECTIVE ENTRY: MODIFIED PLAN FILED 11/16/15 ADDED AS AN ATTACHMENT. Motion to Modify Plan.Amount of Payments per Month:$9086 total mos 1-22; $845/mo for mos 23-60,Number of Months:60, Filed by David J. Stone, Virginia C. Stone (related document(s)98 Modified Chapter 13 Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Attachments: # 1 Exhibit proposed modified amended Plan # 2 Certificate of Service # 3 Proposed Order) (McGill, Richard) Modified plan filed 11/16/15 added on 11/19/2015 (Devine, Ellen). Modified on 11/19/2015 (Devine, Ellen). Modified plan filed 12/14/15 added on 12/16/2015 (Devine, Ellen). Modified on 12/16/2015 (Devine, Ellen). (Entered: 09/02/2015)
2015-09-03 107 0 Notice of Hearing (related document(s)104 Trustee's Motion to Dismiss Case filed by Trustee Nancy Spencer Grigsby, 105 Response filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Hearing scheduled for 10/21/2015 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Livingston, Booker) (Entered: 09/03/2015)
2015-09-03 108 0 Order Upon Request to Modify Chapter 13 Plan After Confirmation (related document(s)106 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Hearing scheduled for 10/21/2015 at 03:15 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Devine, Ellen) (Entered: 09/03/2015)
2015-09-03 109 0 Notice of Service regarding Order of September 3, 2015. Filed by David J. Stone, Virginia C. Stone (related document(s)108 Order Setting Hearing (bk)). (McGill, Richard) (Entered: 09/03/2015)
2015-09-04 110 0 Opposition on behalf of Nancy Spencer Grigsby Filed by Mary Park McLean (related document(s)106 Modify Plan filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). (Attachments: # 1 Proposed Order) (McLean, Mary) (Entered: 09/04/2015)
2015-09-05 111 0 BNC Certificate of Mailing - Hearing. (related document(s)107 Notice of Hearing). No. of Notices: 28. Notice Date 09/05/2015. (Admin.) (Entered: 09/06/2015)
2015-09-05 112 0 BNC Certificate of Mailing - PDF Document. (related document(s)108 Order Setting Hearing (bk)). No. of Notices: 2. Notice Date 09/05/2015. (Admin.) (Entered: 09/06/2015)
2015-11-16 113 0 Amended Schedules filed: Schedule F, on Behalf of David J. Stone, Virginia C. Stone. Filed by Richard M. McGill. (Attachments: # 1 Affidavit # 2 Certificate of Service) (McGill, Richard) (Entered: 11/16/2015)
2015-11-16 114 0 CORRECTIVE ENTRY: THIS IS A MODIFIED PLAN WHICH HAS BEEN ADDED AS AN ATTACHMENT TO 106. Third Amended Chapter 13 Plan. Amount of Payments per Month: $$11,396 lump sum mos 1-25; $919/mo for mos 26-60, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service)(McGill, Richard) Modified on 11/19/2015 (Devine, Ellen). (Entered: 11/16/2015)
2015-11-17 115 0 Deficiency Notice (related document(s)113 Amended Schedules filed by Debtor Virginia C. Stone, Consolidated Debtor David J. Stone). Cured Pleading due by 12/1/2015. (Devine, Ellen) (Entered: 11/17/2015)
2015-11-19 116 0 BNC Certificate of Mailing. (related document(s)115 Deficiency Notice). No. of Notices: 2. Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)
2015-12-14 117 0 CORRECTIVE ENTRY: THIS IS AN AMENDED MODIFIED PLAN WHICH HAS BEEN ADDED AS AN ATTACHMENT TO 106. Fourth Amended Chapter 13 Plan. Amount of Payments per Month: $11,396 lump sum mos. 1-25; $919/mo for mos 26-60, Number of Months:60, Filed by David J. Stone, Virginia C. Stone. (Attachments: # 1 Certificate of Service # 2 Exhibit creditor matrix)(McGill, Richard) Modified on 12/16/2015 (Devine, Ellen). (Entered: 12/14/2015)