Case details

Court: mdb
Docket #: 14-29301
Case Name: Anthony Edward Kelly
PACER case #: 652935
Date filed: 2014-12-19
Assigned to: Judge Robert A. Gordon

Parties

Represented Party Attorney & Contact Info
Anthony Edward Kelly
Debtor
703 S. Robinson St. Baltimore, MD 21224 BALTIMORE (CITY)-MD SSN / ITIN: xxx-xx-7955
Douglas Robert Gorius
511B Eastern Blvd., Suite B Baltimore, MD 21221 (410) 391-0707 Fax : (410) 391-0742 Email:

Nancy Spencer Grigsby
Trustee
4201 Mitchellville Road Suite 401 Bowie, MD 20716 (301) 805-4700 Email: grigsbyecf@ch13md.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-12-19 1 0 Chapter 13 Voluntary Petition. Fee Amount $84 Filed by Anthony Edward Kelly. Government Proof of Claim due by 06/17/2015. Schedules A-J due 01/5/2015. Statement of Financial Affairs due 01/5/2015. Summary of schedules due 01/5/2015. Chapter 13 Monthly and Disposable Income Form 22C due 01/5/2015. Incomplete Filings due 01/5/2015 Section 521(i)(1) Incomplete Filing date: 02/2/2015. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 2 0 Chapter 13 Plan Filed by Anthony Edward Kelly. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 3 0 Social Security Number Verification Page on behalf of Anthony Edward Kelly Filed by Douglas Robert Gorius. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 4 0 Disclosure of Compensation of Attorney for Debtor Filed by Douglas Robert Gorius. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 5 0 Application to Pay Filing Fee in Installments Filed by Anthony Edward Kelly. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 6 0 Certificate of Credit Counseling on Behalf of Anthony Edward Kelly Filed by Douglas Robert Gorius. (Gorius, Douglas) (Entered: 12/19/2014)
2014-12-19 7 0 Receipt of filing fee for Voluntary Petition (Chapter 13)(14-29301) [misc,volp13a] ( 84.00). Receipt number 25688010. Fee amount 84.00 (re: Doc # 1) (U.S. Treasury) (Entered: 12/19/2014)
2014-12-19 8 0 Meeting of Creditors & Notice of Appointment of Trustee Nancy Spencer Grigsby, with 341(a) meeting to be held on 01/29/2015 at 11:00 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Proof of Claim due by 04/29/2015. Confirmation to be held on 03/04/2015 at 02:00 PM at Courtroom 1-B, Baltimore - Judge Gordon. Objection to Confirmation due by 02/24/2015. Objection to Dischargeability of Certain Debts due by 03/30/2015. (Entered: 12/19/2014)
2014-12-23 9 0 Order Granting Application To Pay Filing Fees In Installments (related document(s):5 Application to Pay Filing Fees in Installments filed by Debtor Anthony Edward Kelly). Final Installment Payment due by 3/19/2015. (Balthrop, Barrington) (Entered: 12/23/2014)
2014-12-24 10 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)8 Meeting of Creditors Chapter 13). No. of Notices: 16. Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014)
2014-12-24 11 0 BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Anthony Edward Kelly). No. of Notices: 1. Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014)
2014-12-24 12 0 BNC Certificate of Mailing - PDF Document. (related document(s)2 Chapter 13 Plan filed by Debtor Anthony Edward Kelly). No. of Notices: 21. Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014)
2014-12-25 13 0 BNC Certificate of Mailing - PDF Document. (related document(s)9 Order on Motion to Pay Filing Fees in Installments). No. of Notices: 1. Notice Date 12/25/2014. (Admin.) (Entered: 12/26/2014)
2015-01-05 14 0 Notice of Mortgage Payment Change and Certificate of Service Filed by BANK OF AMERICA, N.A.. (Lozano, Dean) (Entered: 01/05/2015)
2015-01-05 15 0 Motion to Extend Time for filing Summary of Schedules, Schedules A-J, Statement of Financial Affairs and Chapter 13 Income Form 22C Filed by Anthony Edward Kelly. (Attachments: # 1 Proposed Order) (Gorius, Douglas) (Entered: 01/05/2015)
2015-01-06 16 0 Motion to Extend Automatic Stay Filed by Anthony Edward Kelly. (Attachments: # 1 List of All Creditors # 2 Proposed Order) (Gorius, Douglas) (Entered: 01/06/2015)
2015-01-07 17 0 Notice and Order Extending Time to File (related document(s):15 Motion to Extend Time filed by Debtor Anthony Edward Kelly). Chapter 13 Plan and Certificate of Service due by 1/20/2015. Statement of Financial Affairs due 1/20/2015. Schedules A-J due 1/20/2015. Summary of schedules due 1/20/2015.Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 22C-1 Due 1/20/2015 Incomplete Filings due 1/20/2015. SO ORDERED - Extended through January 20, 2015 (Balthrop, Barrington) (Entered: 01/07/2015)
2015-01-07 18 0 Order and Notice of a Hearing on Motion to Extend Automatic Stay (related document(s)16 Motion to Extend Automatic Stay filed by Debtor Anthony Edward Kelly). Hearing scheduled for 1/16/2015 at 09:15 AM at Courtroom 1-B, Baltimore - Judge Gordon. SO ORDERED - The hearing is scheduled for January 16, 2015 at9:15 a.m. (Balthrop, Barrington) (Entered: 01/07/2015)
2015-01-07 19 0 Notice of Appearance and Request for Notice Filed by Bay Bank, F.S.B.. (Leavers, Craig) (Entered: 01/07/2015)
2015-01-09 20 0 BNC Certificate of Mailing - PDF Document. (related document(s)18 Order Setting Hearing (bk)). No. of Notices: 23. Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
2015-01-09 21 0 BNC Certificate of Mailing - PDF Document. (related document(s)17 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
2015-01-15 22 0 Summary of Schedules on behalf of Anthony Edward Kelly, Schedules A-J on behalf of Anthony Edward Kelly Filed by Douglas Robert Gorius. (Gorius, Douglas) (Entered: 01/15/2015)
2015-01-15 23 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 22C-1 Disposable Income Is Not Determined Filed by Douglas Robert Gorius (related document(s)17 Order on Motion to Extend Time). (Gorius, Douglas) (Entered: 01/15/2015)
2015-01-16 24 0 Order Regarding Motion to Extend Automatic Stay (related document(s):16 Motion to Extend Automatic Stay filed by Debtor Anthony Edward Kelly) (Balthrop, Barrington) (Entered: 01/16/2015)
2015-01-18 25 0 BNC Certificate of Mailing - PDF Document. (related document(s)24 Order on Motion to Extend Automatic Stay). No. of Notices: 24. Notice Date 01/18/2015. (Admin.) (Entered: 01/19/2015)
2015-01-16 26 0 Hearing Held (related document(s)16 Motion to Extend Automatic Stay filed by Debtor Anthony Edward Kelly). GRANTED-BASED UPON DEBTOR'S TESTIMONY (Frank, Sandy) (Entered: 01/20/2015)
2015-01-20 27 0 Statement of Financial Affairs on behalf of Anthony Edward Kelly Filed by Douglas Robert Gorius. (Gorius, Douglas) (Entered: 01/20/2015)
2015-01-28 28 0 Notice of Appearance and Request for Notice Filed by Severn Savings Bank, FSB. (Wall, Jonathan) (Entered: 01/28/2015)
2015-02-02 29 0 Statement Adjourning 341(a) Meeting of Creditors Filed by Nancy Spencer Grigsby. 341(a) Meeting Continued to 2/19/2015 at 11:30 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. (Spencer Grigsby, Nancy) (Entered: 02/02/2015)
2015-02-03 30 0 Notice of Mortgage Payment Change and Certificate of Service Filed by BANK OF AMERICA, N.A.. (Stribling, Kendrick) (Entered: 02/03/2015)
2015-03-04 31 0 Notice of Mortgage Payment Change and Certificate of Service Filed by BANK OF AMERICA, N.A.. (Stribling, Kendrick) (Entered: 03/04/2015)
2015-03-06 32 0 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend (related document(s)2 Chapter 13 Plan filed by Debtor Anthony Edward Kelly). Amended Chapter 13 Plan due by 4/20/2015. Confirmation hearing to be held on 5/20/2015 at 02:00 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Balthrop, Barrington) (Entered: 03/06/2015)
2015-03-08 33 0 BNC Certificate of Mailing - PDF Document. (related document(s)32 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend). No. of Notices: 1. Notice Date 03/08/2015. (Admin.) (Entered: 03/09/2015)
2015-03-16 34 0 Notice of Requirement to Complete Course in Financial Management. (admin) (Entered: 03/16/2015)
2015-03-18 35 0 BNC Certificate of Mailing - Notice of Requirement to Complete Financial Management Course. (related document(s)34 Notice of Requirement to Complete Course in Financial Management). No. of Notices: 2. Notice Date 03/18/2015. (Admin.) (Entered: 03/19/2015)
2015-03-20 36 0 Order to Show Cause Re: Non-Payment of Installments . Payment of Overdue Filing Fee or Request for a Hearing due by 4/3/2015. (Balthrop, Barrington) (Entered: 03/20/2015)
2015-03-20 37 0 Receipt of filing fee for Filing Fee - Chapter 13 Installment Payment(14-29301) [misc,instal13] ( 226.00). Receipt number 26216024. Fee amount 226.00 (re: Doc # deseqno126 ) (U.S. Treasury) (Entered: 03/20/2015)
2015-03-22 38 0 BNC Certificate of Mailing - PDF Document. (related document(s)36 Order to Show Cause Re: Non-Payment of Installments.). No. of Notices: 1. Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
2015-03-23 39 0 Objection to Confirmation of Chapter 13 Plan. (Spencer Grigsby, Nancy) (Entered: 03/23/2015)
2015-04-06 40 0 Creditor Request for Notices Filed by Bank of America, N.A., its assignees and/or successors in interest. (Prober, Dean) (Entered: 04/06/2015)
2015-04-21 41 0 Amended Chapter 13 Plan. Amount of Payments per Month: $550/$850.00, Number of Months:6/54 for a total plan term of 60 months, Filed by Anthony Edward Kelly. (Attachments: # 1 List of All Creditors)(Gorius, Douglas) (Entered: 04/21/2015)
2015-05-26 42 0 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend (related document(s)41 Amended Chapter 13 Plan filed by Debtor Anthony Edward Kelly). Amended Chapter 13 Plan due by 6/29/2015. Confirmation hearing to be held on 7/29/2015 at 02:00 PM at Courtroom 1-B, Baltimore - Judge Gordon. (Balthrop, Barrington) (Entered: 05/26/2015)
2015-05-28 43 0 BNC Certificate of Mailing - PDF Document. (related document(s)42 Order Denying Confirmation of Chapter 13 Plan with Leave to Amend). No. of Notices: 1. Notice Date 05/28/2015. (Admin.) (Entered: 05/29/2015)
2015-06-29 44 0 Second Amended Chapter 13 Plan. Amount of Payments per Month: $550.00 for 6 months, then $850.00 18 months, then $1,510.00 36 months, Number of Months:6/18/36 for a total plan term of 60 months, Filed by Anthony Edward Kelly. (Attachments: # 1 List of All Creditors)(Gorius, Douglas) (Entered: 06/29/2015)
2015-07-08 45 0 Notice of Mortgage Payment Change and Certificate of Service Filed by BANK OF AMERICA, N.A.. (Darden, Tiffany) (Entered: 07/08/2015)
2015-07-29 46 0 Hearing Held (related document(s)44 Amended Chapter 13 Plan filed by Debtor Anthony Edward Kelly). CONFIRMATION DENIED WITH LEAVE TO AMEND BY 8/13/15; CONFIRMATION HEARING TO BE 9/16/15AT 2:00 PM, COURTROOM 1-B, BALTIMORE; SEE PROCEEDING MEMO FOR ADDITIONAL NOTES. (Frank, Sandy) (Entered: 07/30/2015)
2015-07-31 47 0 Notice of Mortgage Payment Change and Certificate of Service Filed by BANK OF AMERICA, N.A.. (Hudson, Taka) (Entered: 07/31/2015)