Court: | mieb |
Docket #: | 05-83085 |
Case Name: | Deborah Lavern Chapman |
PACER case #: | 428304 |
Date filed: | 2005-10-14 |
Date terminated: | 2010-07-21 |
Assigned to: | Judge Thomas J. Tucker |
Represented Party | Attorney & Contact Info |
Deborah Lavern Chapman Debtor 15824 Monte Vista Detroit, MI 48238 SSN / ITIN: xxx-xx-0008 |
Adam L. Wiener Lyle S. Lieberman Michael R. Zerkel |
Tammy L. Terry Trustee Buhl Building 535 Griswold Suite 2100 Detroit, MI 48226 313-967-9857 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2005-10-14 | 1 | 0 | Chapter 13 Voluntary Petition: Fee Amount $194. Filed by Deborah Lavern Chapman Chapter 13 Plan due by 10/31/2005. Schedules A-J due 10/31/2005. Statement of Financial Affairs due 10/31/2005. Summary of schedules due 10/31/2005. Incomplete Filings due by 10/31/2005. (Zerkel, Michael) (Entered: 10/14/2005) | |||
2005-10-14 | 2 | 0 | Bankruptcy Petition Cover Sheet Filed by Debtor Deborah Lavern Chapman. (Zerkel, Michael) (Entered: 10/14/2005) | |||
2005-10-14 | 3 | 0 | Statement of Social Security Number Filed by Debtor Deborah Lavern Chapman. (Zerkel, Michael) (Entered: 10/14/2005) | |||
2005-10-26 | 4 | 0 | BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13) filed by Debtor Deborah Lavern Chapman) No. of Notices: 18. Service Date 10/26/2005. (Admin.) (Entered: 10/27/2005) | |||
2005-10-27 | 5 | 0 | Schedules A-J Summary and Declaration of Schedules Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)). (Wiener, Adam) (Entered: 10/27/2005) | |||
2005-10-27 | 6 | 0 | Statement of Financial Affairs Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)). (Wiener, Adam) (Entered: 10/27/2005) | |||
2005-10-27 | 7 | 0 | Chapter 13 Plan Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)). (Wiener, Adam) (Entered: 10/27/2005) | |||
2005-10-31 | 8 | 0 | Certificate of Service Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 7 Chapter 13 Plan). (Wiener, Adam) (Entered: 10/31/2005) | |||
2005-11-03 | 9 | 0 | Meeting of Creditors 341(a) meeting to be held on 12/6/2005 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Last Day for 523 Objection is 2/4/2006. Proofs of Claims due by 3/6/2006. Last day to Object to Confirmation 12/27/2005. Confirmation hearing to be held on 1/19/2006 at 09:00 AM at Courtroom 1925. (boggs, cheryl) (Entered: 11/03/2005) | |||
2005-11-05 | 10 | 0 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 9 Meeting of Creditors Chapter 13, ) No. of Notices: 19. Service Date 11/05/2005. (Admin.) (Entered: 11/06/2005) | |||
2005-11-14 | 11 | 0 | Payment Order for Employer United States Post Office, to Pay Trustee $447.70 bi-weekly . (Laf, ) (Entered: 11/14/2005) | |||
2005-11-16 | 12 | 0 | Certificate of Service Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 11 Payment Order). (Wiener, Adam) (Entered: 11/16/2005) | |||
2005-11-17 | 13 | 0 | Request for Notice by Filed by. (Lozano, Joe) (Entered: 11/17/2005) | |||
2005-12-14 | 14 | 0 | Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service. (^Terry, Tammy (cg)) (Entered: 12/14/2005) | |||
2006-01-19 | 15 | 0 | Order Confirming Chapter 13 Plan; Fees for Michael R. Zerkel, Debtor's Attorney, Period: to , Fees awarded: $1594.00, Expenses awarded: $0.00; Awarded on 1/20/2006 (RE: related document(s) 7 Chapter 13 Plan filed by Debtor Deborah Lavern Chapman). (lg, ) (Entered: 01/20/2006) | |||
2006-01-25 | 16 | 0 | Certificate of Service Filed by Debtor Deborah Lavern Chapman (RE: related document(s) 15 Order Confirming Chapter 13 Plan, ). (Lieberman, Lyle) (Entered: 01/25/2006) | |||
2007-04-10 | 17 | 0 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Washington Mutual (Claim No. 1) To Wells Fargo Bank, NA. (Covetz, R.) (Entered: 04/10/2007) | |||
2007-04-13 | 18 | 0 | BNC Certificate of Mailing. (RE: related document(s) 17 Transfer of Claim) No. of Notices: 1. Service Date 04/13/2007. (Admin.) (Entered: 04/14/2007) | |||
2007-04-23 | 19 | 0 | Substitution of Attorney adding Adam L. Wiener and Adam L. Wiener for Deborah Lavern Chapman, terminating Michael R. Zerkel; Lyle S. Lieberman and Adam L. Wiener Filed by Debtors Deborah Lavern Chapman, Deborah Lavern Chapman. (Wiener, Adam) (Entered: 04/23/2007) | |||
2007-04-24 | 20 | 0 | Order For Substitution Of Counsel adding Adam L. Wiener for Deborah Lavern Chapman and (Related Document # 19 ) COPY OF ORDER MAILED TO DEBTOR (Thomas, K.F.) (Entered: 04/24/2007) | |||
2007-07-05 | 21 | 0 | Notice of Substitution of Counsel, Filed by Debtor Deborah Lavern Chapman. (Wiener, Adam) (Entered: 07/05/2007) | |||
2008-05-23 | 22 | 0 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC its successors and assigns (Claim No. 5) To Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 05/23/2008) | |||
2008-05-29 | 23 | 0 | BNC Certificate of Mailing. (RE: related document(s) 22 Transfer of Claim) No. of Notices: 0. Service Date 05/29/2008. (Admin.) (Entered: 05/30/2008) | |||
2008-08-15 | 24 | 0 | Request for Notice by Wells Fargo Bank N.A.. (Lozano, Joe) (Entered: 08/15/2008) | |||
2009-03-21 | 25 | 0 | Disclosure of Compensation of Attorney Filed by Debtor Deborah Lavern Chapman. (Wiener, Adam) (Entered: 03/21/2009) | |||
2010-03-09 | 26 | 0 | Notice of Unclaimed Dividends ocb Filed by Trustee Tammy L. Terry. (Terry, Tammy) (Entered: 03/09/2010) | 2010-03-10 00:22:41 | 6539b62d64105df6bbc267ececfaac73671bbaa2 | |
2010-03-09 | 27 | 0 | Notice of Unclaimed Dividends ocb Filed by Trustee Tammy L. Terry. (Terry, Tammy) (Entered: 03/09/2010) | 2010-03-10 00:23:02 | 8d998a55c95226089fd228c5a86fe101231e8dd6 | |
2010-03-11 | 28 | 0 | Chapter 13 Trustee's Notice of Completion of Plan Payments w/Certificate of Service . Objection to Notice of Completion of Plan Payment due by 04/8/2010. (^Terry, Tammy (jm)) (Entered: 03/11/2010) | |||
2010-04-29 | 29 | 0 | Certificate of Service . (^Terry, Tammy (FA)) (Entered: 04/29/2010) | |||
2010-04-29 | 30 | 0 | Chapter 13 Trustee's Final Report and Account. (^Terry, Tammy (FA)) (Entered: 04/29/2010) | |||
2010-05-03 | 31 | 0 | Order Discharging Debtor(s) After Completion of Plan Debtor , . (RE: related document(s) 28 Chapter 13 Trustee's Notice of Completion of Plan Payments(batch)). (sjg) (Entered: 05/03/2010) | |||
2010-05-05 | 32 | 0 | BNC Certificate of Mailing - Order of Discharge. No. of Notices: 16. Service Date 05/05/2010. (Admin.) (Entered: 05/06/2010) |