Case details

Court: meb
Docket #: 11-20193
Case Name: Kevin D. Stevens
PACER case #: 78655
Date filed: 2011-02-23
Assigned to: Judge Peter G Cary

Parties

Represented Party Attorney & Contact Info
Kevin D. Stevens
Debtor
4 Fernande Street Biddeford, ME 04005 YORK-ME SSN / ITIN: xxx-xx-6643
Jennifer Gail Hayden, Esq.
Molleur Law Office 419 Alfred Street Biddeford, ME 04005 (207) 283-3777 Fax : (207) 283-4558 Email:

James F. Molleur, Esq.
Molleur Law Office 419 Alfred Street Biddeford, ME 04005 (207) 283-3777 Fax : (207) 283-4558 Email:

Tanya Sambatakos, Esq.
Molleur Law Office 419 Alfred Street Biddeford, ME 04005 (207) 283-3777 Fax : (207) 283-4558 Email:

Patricia M. Stevens
Joint Debtor
4 Fernande Street Biddeford, ME 04005 YORK-ME SSN / ITIN: xxx-xx-8373
Jennifer Gail Hayden, Esq.
(See above for address)

James F. Molleur, Esq.
(See above for address)

Tanya Sambatakos, Esq.
(See above for address)

Peter C. Fessenden
Trustee
P.O. Box 429 Brunswick, ME 04011 (207) 725-1300
Office of U.S. Trustee
U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-02-23 1 0 Chapter 13 Voluntary Petition . Fee Amount $ 274, Filed by Kevin D. Stevens, Patricia M. Stevens. Section 316 Incomplete Filing Date 04/11/2011. Atty Disclosure Statement due 03/9/2011. Chapter 13 Plan due by 03/9/2011. Employee Income Record Due: 03/9/2011. Chapter 13 Monthly and Disposable Income Form 22C Due 03/9/2011 Schedule A due 03/9/2011. Schedule B due 03/9/2011. Schedule C due 03/9/2011. Schedule D due 03/9/2011. Schedule E due 03/9/2011. Schedule F due 03/9/2011. Schedule G due 03/9/2011. Schedule H due 03/9/2011. Schedule I due 03/9/2011. Schedule J due 03/9/2011. Statement of Financial Affairs due 03/9/2011. Summary of schedules due 03/9/2011. Incomplete Filings due by 03/9/2011. (Hayden, Jennifer) (Entered: 02/23/2011)
2011-02-23 2 0 Certificate of Credit Counseling Filed by Kevin D. Stevens, Patricia M. Stevens. (Hayden, Jennifer) (Entered: 02/23/2011)
2011-02-24 3 0 Meeting of Creditors and Notice of Appointment of Interim Trustee Peter C. Fessenden with 341(a)meeting to be held on 03/28/2011 at 10:00 AM at U.S. Trustee's Room 302, Portland. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 06/27/2011. Objections for Dischargeability (523) due by 05/27/2011. (Entered: 02/24/2011)
2011-02-24 4 0 Order to Comply and Notice to Dismiss Case. Deficiency Requested:. Statement of Financial Affairs due 3/9/2011. Incomplete Filings due by 3/9/2011. Chapter 13 Plan due by 3/9/2011. (akr) (Entered: 02/24/2011)
2011-02-25 5 0 Trustee's Motion to File Tax Returns Filed by Peter C. Fessenden. (Attachments: 1 Proposed Order) (Fessenden, Peter) (Entered: 02/25/2011)
2011-02-26 6 0 BNC Certificate of Mailing - PDF Document (related document(s):4 Order to Comply). Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-02-26 7 0 BNC Certificate of Mailing - Meeting of Creditors (related document(s):3 Auto Assignment Meeting of Creditors Chapter 13). Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-02-28 8 0 Order Granting Motion to File Tax Returns (Related Doc # 5) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(srd) (Entered: 02/28/2011)
2011-03-01 9 0 Schedules and Statements, Statement of Financial Affairs , Summary of Schedules Filed by Kevin D. Stevens, Patricia M. Stevens. (Hayden, Jennifer) (Entered: 03/01/2011)
2011-03-01 10 0 Chapter 13 Plan Filed by Kevin D. Stevens, Patricia M. Stevens. (Hayden, Jennifer) (Entered: 03/01/2011)
2011-03-01 11 0 Disclosure of Compensation of Attorney for Debtor Filed by Kevin D. Stevens, Patricia M. Stevens. (Hayden, Jennifer) (Entered: 03/01/2011)
2011-03-02 12 0 BNC Certificate of Mailing - PDF Document (related document(s):8 File Tax Returns). Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
2011-03-29 13 0 Notice of Chapter 13 Confirmation Hearing Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):10 motion Chapter 13 Plan filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 5/27/2011 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/29/2011. (Attachments: 1 Proposed Order) (Hayden, Jennifer) (Entered: 03/29/2011)
2011-03-29 14 0 Amended Notice of Hearing on Chapter 13 Confirmation Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):13 motion Notice of Chapter 13 Confirmation Hearing filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 5/25/2011 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/29/2011. (Hayden, Jennifer) (Entered: 03/29/2011)
2011-04-11 15 0 Notice of Appearance and Request for Notice by F. Bruce Sleeper Esq. Filed by on behalf of BAC Home Loan Servicing, LP. (Sleeper, F. Bruce) (Entered: 04/11/2011)
2011-04-25 16 0 Creditor's Notice of Appearance and Request for Notice with attached Certificate of Service by Frederick C. Emery, Jr. Esq. Filed by on behalf of Internal Revenue Service. (Emery, Jr., Frederick) (Entered: 04/25/2011)
2011-04-26 17 0 Creditor's Objection to Debtors' Chapter 13 Plan with attached certificate of service Filed by Internal Revenue Service (related document(s):10 Chapter 13 Plan filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Emery, Jr., Frederick) (Entered: 04/26/2011)
2011-04-28 18 0 Trustee's Objection to Confirmation of Plan Filed by Peter C. Fessenden (related document(s):10 Chapter 13 Plan filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens, 13 Notice of Chapter 13 Confirmation Hearing filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens, 14 Amended Hearing Notice(Bk) filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Fessenden1, Peter) (Entered: 04/28/2011)
2011-04-28 19 0 Objection Filed by BAC Home Loan Servicing, LP (related document(s):10 Chapter 13 Plan filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Sleeper, F. Bruce) (Entered: 04/28/2011)
2011-05-04 20 0 Certificate of Service (related document(s):14 Amended Hearing Notice(Bk) filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Hayden, Jennifer) (Entered: 05/04/2011)
2011-05-05 21 0 Debtor's Response Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):17 Objection filed by Creditor Internal Revenue Service). (Attachments: 1 Certificate of Service) (Hayden, Jennifer) (Entered: 05/05/2011)
2011-05-05 22 0 Debtor's Response Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):19 Objection filed by Creditor BAC Home Loan Servicing, LP). (Attachments: 1 Certificate of Service) (Hayden, Jennifer) (Entered: 05/05/2011)
2011-05-05 23 0 Debtor's Response Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):18 Objection filed by Trustee Peter C. Fessenden). (Attachments: 1 Certificate of Service) (Hayden, Jennifer) (Entered: 05/05/2011)
2011-05-05 24 0 Proposed Order Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):14 Amended Hearing Notice(Bk) filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Hayden, Jennifer) (Entered: 05/05/2011)
2011-05-12 25 0 Reminder of Chapter 13 Discharge requirements. (srd) (Entered: 05/12/2011)
2011-05-14 26 0 BNC Certificate of Mailing - PDF Document (related document(s):25 Reminder of Ch. 13 Discharge Requirements). Service Date 05/14/2011. (Admin.) (Entered: 05/15/2011)
2011-05-24 27 0 Amended Schedules Statements filed: Schedule B,. Filed by Kevin D. Stevens, Patricia M. Stevens. (Attachments: 1 Verification oath2 Certificate of Service) (Hayden, Jennifer) (Entered: 05/24/2011)
2011-05-25 28 0 Minutes of Hearing held on: 05/25/2011 CONFIRMATION. Agreed form of order to be filed within 14 days.. (vCal Hearing ID (40717)). (related document(s):10). (mep) (Entered: 05/25/2011)
2011-05-25 29 0 PDF with attached Audio File. Court Date & Time [ 5/25/2011 9:02:20 AM ]. File Size [ 1263 KB ]. Run Time [ 00:01:19 ]. ( ).(courtaudio). (Entered: 05/25/2011)
2011-05-26 30 0 Order Confirming Chapter 13 Plan (related document(s):10 Chapter 13 Plan filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (srd) (Entered: 05/26/2011)
2011-05-28 31 0 BNC Certificate of Mailing - PDF Document (related document(s):30 Order Confirming Chapter 13 Plan). Service Date 05/28/2011. (Admin.) (Entered: 05/29/2011)
2011-06-20 32 0 Transfer of Claim to Portfolio Investments I LLC. (Recovery Management Systems Corp.) (Entered: 06/20/2011)
2011-06-21 33 0 Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Security Credit Services, LLC (Claim No. 1) To Portfolio Investments I LLC Transfer of Claim Filed on 06/20/11 (related document(s):32 Transfer of Claim (batch)). (srd) (Entered: 06/21/2011)
2011-06-23 34 0 First Application for Compensation for legal services for James F. Molleur Esq., Debtor's Attorney, period: 10/25/2010 to 6/21/2011, fee: $4,009.00, expenses: $389.98. Filed by James F. Molleur Esq.. (Attachments: 1 Exhibit A & B2 Certificate of Service 3 Hearing Notice 4 Proposed Order) (Molleur, James) (Entered: 06/23/2011)
2011-06-23 35 0 Notice of Hearing. Hearing Set On Fees of Attorney for Debtors (related document(s):34 motion Application for Compensation filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 7/27/2011 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 7/14/2011. (srd) (Entered: 06/23/2011)
2011-06-23 36 0 BNC Certificate of Mailing (related document(s):33 Notice of Transfer of Claim/Notice of Defective Claim). Service Date 06/23/2011. (Admin.) (Entered: 06/24/2011)
2011-06-25 37 0 BNC Certificate of Mailing - PDF Document (related document(s):35 Notice of Hearing). Service Date 06/25/2011. (Admin.) (Entered: 06/26/2011)
2011-07-20 38 0 Order Granting Application For Compensation of Fees of Debtors' Counsel (Related Doc # 34)Granting for James F. Molleur, fees awarded: $4,009.00, expenses awarded: $389.98 (srd) (Entered: 07/20/2011)
2011-07-22 39 0 BNC Certificate of Mailing - PDF Document (related document(s):38 Order on Application for Compensation). Service Date 07/22/2011. (Admin.) (Entered: 07/23/2011)
2011-09-23 40 0 Motion to Allow and Disallow Claims Filed by Kevin D. Stevens, Patricia M. Stevens. Hearing scheduled for 11/9/2011 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 10/26/2011. (Attachments: 1 Proposed Order 2 Hearing Notice) (Molleur, James) (Entered: 09/23/2011)
2011-09-23 41 0 Certificate of Service (related document(s):40 Motion to Allow and Disallow Claims Claims filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). (Hayden, Jennifer) (Entered: 09/23/2011)
2011-10-03 42 0 Creditor's Notice of Appearance and Request for Notice by Pamela W. Waite Esq. Filed by on behalf of Maine Revenue Services. (Waite, Pamela) (Entered: 10/03/2011)
2011-11-01 43 0 Order Granting Motion Allowing and Disallowing Claims and Modifying Plan (Related Doc # 40) (srd) (Entered: 11/01/2011)
2011-11-03 44 0 BNC Certificate of Mailing - PDF Document (related document(s):43 Order on Motion to Allow Disallow Claims). Service Date 11/03/2011. (Admin.) (Entered: 11/04/2011)
2011-12-25 45 0 Transfer of Claim to East Bay Funding, LLC. (Resurgent Capital Services) (Entered: 12/25/2011)
2011-12-27 46 0 Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: B-Line, LLC (Claim No. 17) To East Bay Funding, LLC Transfer of Claim Filed on 12/25/11 (related document(s):45 Transfer of Claim (batch)). (rmp) (Entered: 12/27/2011)
2011-12-29 47 0 BNC Certificate of Mailing (related document(s):46 Notice of Transfer of Claim/Notice of Defective Claim). Notice Date 12/29/2011. (Admin.) (Entered: 12/30/2011)
2012-02-16 48 0 Transfer of Claim to InSolve Recovery, LLC, as assignee of GE Capital. (Spallas, Nichlas) (Entered: 02/16/2012)
2012-02-17 49 0 Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 16) To InSolve Recovery, LLC Transfer of Claim Filed on 02/16/12 (related document(s):48 Transfer of Claim (batch)). (srd) (Entered: 02/17/2012)
2012-02-19 50 0 BNC Certificate of Mailing (related document(s):49 Notice of Transfer of Claim/Notice of Defective Claim). Notice Date 02/19/2012. (Admin.) (Entered: 02/20/2012)
2012-02-23 51 0 Second Application for Compensation for legal services for James F. Molleur Esq., Debtor's Attorney, period: 6/28/2011 to 2/22/2012, fee: $1,270.00, expenses: $32.56. Filed by James F. Molleur Esq.. (Attachments: # 1 Exhibit A & B# 2 Certificate of Service # 3 Hearing Notice # 4 Proposed Order) (Molleur, James) (Entered: 02/23/2012)
2012-02-24 52 0 Notice of Hearing. Hearing Set On Fees of Attorney for Debtors (related document(s):51 Application for Compensation filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 4/4/2012 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 3/16/2012. (srd) (Entered: 02/24/2012)
2012-02-26 53 0 BNC Certificate of Mailing - PDF Document (related document(s):52 Notice of Hearing). Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012)
2012-03-20 54 0 Order Granting Application For Compensation - Counsel for Debtors (Related Doc # 51)Granting for James F. Molleur, fees awarded: $1,270.00, expenses awarded: $32.56 (srd) (Entered: 03/20/2012)
2012-03-22 55 0 BNC Certificate of Mailing - PDF Document (related document(s):54 Order on Application for Compensation). Notice Date 03/22/2012. (Admin.) (Entered: 03/23/2012)
2012-04-01 56 0 Transfer of Claim to Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 04/01/2012)
2012-04-01 57 0 Transfer of Claim to Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 04/01/2012)
2012-04-02 58 0 Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 18); Transferor: GE Money Bank (Claim No. 19); To PRA Receivables Management LLC, Agent Transfer of Claim Filed on 04/01/12 (related document(s):56 Transfer of Claim (batch), 57 Transfer of Claim (batch)). (srd) (Entered: 04/02/2012)
2012-04-04 59 0 BNC Certificate of Mailing (related document(s):58 Notice of Transfer of Claim/Notice of Defective Claim). Notice Date 04/04/2012. (Admin.) (Entered: 04/05/2012)
2012-10-03 60 0 Notice of Appearance and Request for Notice by Michelle Giard Draeger Esq, Filed by on behalf of Internal Revenue Service. (Draeger, Michelle) (Entered: 10/03/2012)
2013-01-11 61 0 Notice of Appearance and Request for Notice by Victor Shapiro Esq. Filed by on behalf of Bank of America, N.A.. (Shapiro, Victor) (Entered: 01/11/2013)
2013-07-11 62 0 Third Application for Compensation for legal services for Tanya Sambatakos Esq., Debtor's Attorney, period: 3/30/2012 to 7/11/2013, fee: $2,183.00, expenses: $2.32. Filed by Tanya Sambatakos Esq.. (Attachments: # 1 Exhibit A & B # 2 Hearing Notice # 3 Proposed Order # 4 Certificate of Service) (Sambatakos, Tanya) (Entered: 07/11/2013)
2013-07-12 63 0 Notice of Hearing. Hearing Set On Fees if Attorney for Debtors (related document(s):62 Application for Compensation filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 8/21/2013 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 8/2/2013. (srd) (Entered: 07/12/2013)
2013-07-14 64 0 BNC Certificate of Mailing - PDF Document (related document(s):63 Notice of Hearing). Notice Date 07/14/2013. (Admin.) (Entered: 07/15/2013)
2013-08-07 65 0 Order Granting Application For Compensation - Fees of Counsel for Debtors (Related Doc # 62)Granting for Tanya Sambatakos, fees awarded: $2183.00, expenses awarded: $2.32 (srd) (Entered: 08/07/2013)
2013-08-09 66 0 BNC Certificate of Mailing - PDF Document (related document(s):65 Order on Application for Compensation). Notice Date 08/09/2013. (Admin.) (Entered: 08/10/2013)
2013-11-20 67 0 Notice of Appearance and Request for Notice by James W. Chapman, Jr. Esq. Filed by on behalf of Internal Revenue Service. (Chapman, Jr., James) (Entered: 11/20/2013)
2014-05-12 68 0 Fourth Application for Compensation for legal services for James F. Molleur Esq., Debtor's Attorney, period: 6/15/2013 to 5/12/2014, fee: $963.25, expenses: $0. Filed by James F. Molleur Esq.. (Attachments: # 1 Exhibit A & B # 2 Hearing Notice # 3 Proposed Order # 4 Certificate of Service) (Molleur, James) (Entered: 05/12/2014)
2014-05-13 69 0 Notice of Hearing. Hearing Set On Fees of Attorney for Debtors (related document(s):68 Application for Compensation filed by Debtor Kevin D. Stevens, Joint Debtor Patricia M. Stevens). Hearing scheduled for 6/24/2014 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 6/3/2014. (srd) (Entered: 05/13/2014)
2014-05-15 70 0 BNC Certificate of Mailing - PDF Document (related document(s):69 Notice of Hearing). Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
2014-06-12 71 0 Order Granting Fourth Application For Compensation (Related Doc # 68)Granting for James F. Molleur, fees awarded: $963.25, expenses awarded: $0.00 (rmp) (Entered: 06/12/2014)
2014-06-14 72 0 BNC Certificate of Mailing - PDF Document (related document(s):71 Order on Application for Compensation). Notice Date 06/14/2014. (Admin.) (Entered: 06/15/2014)
2014-10-24 73 0 Notice of Appearance and Request for Notice with Certificate of Service by John A. Doonan Esq. Filed by on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Doonan, John) (Entered: 10/24/2014)
2014-10-24 74 0 Transfer/Assignment of Claim [Fee Amount $25] Filed by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Attachments: # 1 Certificate of Service) (Doonan, John) (Entered: 10/24/2014)
2014-10-29 75 0 BNC Certificate of Mailing (related document(s):74 Transfer of Claim filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust). Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
2014-11-25 76 0 Motion for Relief from Stay. Fee Amount $ 176. Filed by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. Hearing scheduled for 1/6/2015 at 09:00 AM at Bangor. Objections due by 12/31/2014. (Attachments: # 1 Exhibit A-D # 2 Proposed Order # 3 MFR Worksheet # 4 Hearing Notice # 5 Certificate of Service) (Doonan, John) (Entered: 11/25/2014)
2014-11-26 77 0 Amended Notice of Hearing with Certificate of Service Filed by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust (related document(s):76 Motion for Relief From Stay filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust). Hearing scheduled for 1/6/2015 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 12/30/2014. (Doonan, John) (Entered: 11/26/2014)
2014-12-05 78 0 Debtor's Objection Filed by Kevin D. Stevens, Patricia M. Stevens (related document(s):76 Motion for Relief From Stay filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust). (Hayden, Jennifer) (Entered: 12/05/2014)
2015-01-05 79 0 Order Granting Motion For Relief From Stay - U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust (Related Doc # 76) (srd) (Entered: 01/05/2015)