Court: | mieb |
Docket #: | 10-68573 |
Case Name: | Michael A Finazzo |
PACER case #: | 643632 |
Date filed: | 2010-09-14 |
Assigned to: | Judge Walter Shapero.Detroit |
Represented Party | Attorney & Contact Info |
Michael A Finazzo Debtor 48095 Preswyck Drive Macomb Township, MI 48044 MACOMB-MI SSN / ITIN: xxx-xx-4691 |
David J. Falk |
Julie C. Finazzo Joint Debtor 48095 Preswyck Drive Macomb Township, MI 48044 MACOMB-MI SSN / ITIN: xxx-xx-9223 |
David J. Falk |
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 |
2016-05-11 | 135 | 0 | Stipulation ADJOURNING HEARING W/EXHIBIT. (^Terry, Tammy (jm)) (Entered: 05/11/2016) | |||
2016-05-11 | 136 | 0 | Stipulation TO WITHDRAW PLAN MODIFICATION. (^Terry, Tammy (jm)) (Entered: 05/11/2016) | |||
2016-05-13 | 137 | 0 | Order Adjourning Hearing (RE: related document(s)119 Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service(batch), 135 Stipulation(batch)). Hearing to be held on 7/11/2016 at 11:00 AM Courtroom 1042, U.S. Courthouse, 231 W. Lafayette for 119 and for 135, (lcl) (Entered: 05/13/2016) | |||
2016-06-29 | 138 | 0 | Transfer of Claim Transfer Agreement 3001 (e) 4 Transferor: Rushmore Loan Management Services (Claim No. 9) To Wilmington Savings Fund Society, FSB Fee Amount $25,. (Morrow, Cynthia) (Entered: 06/29/2016) | |||
2016-07-02 | 139 | 0 | Notice of Transfer of Claim with BNC Certificate of Mailing (RE: related document(s)138 Transfer of Claim) No. of Notices: 2. Notice Date 07/02/2016. (Admin.) (Entered: 07/03/2016) | |||
2016-07-13 | 140 | 0 | Stipulation ADJOURNING HEARING W/EXHIBIT. (^Terry, Tammy (jm)) (Entered: 07/13/2016) | |||
2016-07-15 | 141 | 0 | Order Adjourning Hearing (RE: related document(s)119 Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service(batch), 140 Stipulation(batch)). Hearing to be held on 8/22/2016 at 11:00 AM Courtroom 1042, U.S. Courthouse, 231 W. Lafayette for 119 and for 140, (lcl) (Entered: 07/15/2016) | |||
2016-07-19 | 142 | 0 | Notice of Creditor eCast Settlement Corporation Address Change. (Deegan, Greg) (Entered: 07/19/2016) | |||
2016-07-27 | 143 | 0 | Chapter 13 Post-Confirmation Plan Modification Filed by Joint Debtor Julie C. Finazzo, Debtor Michael A Finazzo (RE: related document(s)23 Chapter 13 Plan, 55 Amended Chapter 13 Plan - Pre Confirmation, 126 Chapter 13 Post-Confirmation Plan Modification). (Falk, David) (Entered: 07/27/2016) | |||
2016-07-27 | 144 | 0 | Certificate of Service Filed by Joint Debtor Julie C. Finazzo, Debtor Michael A Finazzo (RE: related document(s)143 Chapter 13 Post-Confirmation Plan Modification). (Falk, David) (Entered: 07/27/2016) | |||
2016-08-03 | 145 | 0 | Notice of Mortgage Increase Payment Change (Claim # 9) with Certificate of Service . (Russell, Edwin) (Entered: 08/03/2016) | |||
2016-08-11 | 146 | 0 | Objection to Plan Modifications with Certificate of Service Filed by Trustee Tammy L. Terry (RE: related document(s)143 Chapter 13 Post-Confirmation Plan Modification filed by Joint Debtor Julie C. Finazzo, Debtor Michael A Finazzo). (^Terry, Tammy (jm)) (Entered: 08/11/2016) | |||
2016-08-11 | 147 | 0 | Notice of Hearing on (RE: related document(s)143 Chapter 13 Post-Confirmation Plan Modification filed by Joint Debtor Julie C. Finazzo, Debtor Michael A Finazzo) Hearing to be held on 9/12/2016 at 11:00 AM Courtroom 1042, U.S. Courthouse, 231 W. Lafayette for 143, (Murphy, J.) (Entered: 08/11/2016) | |||
2016-08-13 | 148 | 0 | BNC Certificate of Mailing - Hearing. (RE: related document(s)147 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 08/13/2016. (Admin.) (Entered: 08/14/2016) | |||
2016-08-24 | 149 | 0 | Stipulation ADJOURNING HEARING W/EXHIBIT. (^Terry, Tammy (jm)) (Entered: 08/24/2016) | |||
2016-08-29 | 150 | 0 | Order Adjourning Hearing (RE: related document(s)119 Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service(batch), 149 Stipulation(batch)). Hearing to be held on 9/12/2016 at 11:00 AM Courtroom 1042, U.S. Courthouse, 231 W. Lafayette for 119 and for 149, (lcl) (Entered: 08/29/2016) | |||
2016-08-31 | 151 | 0 | Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 9) with Certificate of Service . (Russell, Edwin) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 152 DATED 08/31/1016. Modified on 8/31/2016 (Skillman, Pamela). (Entered: 08/31/2016) | |||
2016-08-31 | 152 | 0 | Notice of Withdrawal (RE: related document(s)151 Notice of Postpetition Mortgage Fees, Expenses, and Charges). (Russell, Edwin) (Entered: 08/31/2016) |