Case details

Court: mieb
Docket #: 10-35060
Case Name: Jami J. Garvey
PACER case #: 644335
Date filed: 2010-09-20
Assigned to: Judge Daniel S. Opperman.Flint

Parties

Represented Party Attorney & Contact Info
Jami J. Garvey
Debtor
4747 W. Lansing Rd. Perry, MI 48872 SHIAWASSEE-MI SSN / ITIN: xxx-xx-8764aka Jami Sego
Marshall A. Yee
913 W. Holmes Ste. 130 Lansing, MI 48911-0411 (517) 394-4430 Email:

Samuel D. Sweet
Trustee
P.O. Box 757 Ortonville, MI 48462-0757 248-236-0985
Samuel D. Sweet
Samuel D. Sweet, PLC P.O. Box 757 Ortonville, MI 48462-0757 (248) 236-0985 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-09-20 1 0 Chapter 7 Voluntary Petition : Fee Amount $299. Filed by Jami J. Garvey (Yee, Marshall) (Entered: 09/20/2010)
2010-09-20 2 0 Bankruptcy Petition Cover Sheet Filed by Debtor Jami J. Garvey. (Yee, Marshall) (Entered: 09/20/2010)
2010-09-20 3 0 Statement of Social Security Number Filed by Debtor Jami J. Garvey. (Yee, Marshall) (Entered: 09/20/2010)
2010-09-20 4 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Debtor Jami J. Garvey. (Yee, Marshall) (Entered: 09/20/2010)
2010-09-20 5 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor Jami J. Garvey. (Yee, Marshall) (Entered: 09/20/2010)
2010-09-20 6 0 Meeting of Creditors with 341(a) meeting to be held on 10/28/2010 at 02:00 PM at Room G-19, 600 Church St., Flint 341. Objections for Discharge due by 12/27/2010. (Yee, Marshall) (Entered: 09/20/2010)
2010-09-23 7 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting (Chapter 7)) No. of Notices: 14. Service Date 09/23/2010. (Admin.) (Entered: 09/24/2010)
2010-10-01 8 0 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 4747 Lansing Rd. . Fee Amount $150, Filed by Creditor BAC Home Loans Servicing, LP (Attachments: 1 Executed Assignment of Mortgage2 Redacted Mortgage3 Redacted Note) (Canvasser, Jason) (Entered: 10/01/2010)
2010-10-07 9 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor BAC Home Loans Servicing, LP. (Canvasser, Jason) (Entered: 10/07/2010)
2010-10-19 10 0 Certification of Non-Response Filed by Creditor BAC Home Loans Servicing, LP (RE: related document(s)8 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 4747 Lansing Rd. . Fee Amount $150,). (Canvasser, Jason) (Entered: 10/19/2010)
2010-10-19 11 0 Order Granting Motion For Relief From Stay and Waiving FRBP 4001(a)(3) (Related Doc # 8). (Clark, J) (Entered: 10/19/2010)
2010-10-27 12 0 Notice of Appearance and Request for Notice Filed by Creditor Lansing Automakers Federal Credit Union. (Baker, James) (Entered: 10/27/2010)
2010-11-10 13 0 Request for Notice by . (Singh, Ramesh) (Entered: 11/10/2010)
2010-11-15 14 0 Certification of Completion of Financial Management Course Filed by Debtor Jami J. Garvey. (Yee, Marshall) (Entered: 11/15/2010)
2010-12-09 15 0 Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Samuel D. Sweet. Proofs of Claims due by 3/9/2011. (Sweet, Samuel) (Entered: 12/09/2010)
2010-12-09 16 0 Affidavit to Employ Trustee's Firm Filed by Trustee Samuel D. Sweet, Attorney Samuel D. Sweet. (Sweet, Samuel) (Entered: 12/09/2010)
2010-12-11 17 0 Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)15 Trustee's Notice of Assets filed by Attorney Samuel D. Sweet, Trustee Samuel D. Sweet) No. of Notices: 13. Service Date 12/11/2010. (Admin.) (Entered: 12/12/2010)
2010-12-13 18 0 Trustee's Interim Report for the Period Ending 12/13/2010 Initial Interim, Filed by Trustee Samuel D. Sweet. (Sweet, Samuel) (Entered: 12/13/2010)
2010-12-21 19 0 Adversary case 10-03806. (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) , (68 (Dischargeability - 523(a)(6), willful and malicious injury)): Complaint by Coleman Sego against Jami J. Garvey . Receipt Number 78043, Fee Amount $250. (kj) (Entered: 12/21/2010)
2010-12-21 20 0 Complaint by Coleman Sego against Jami J. Garvey 10-03806-dof; Nature of Suit(s): 67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny) , Fee Amount . Filed by Coleman Sego . (kj) (Entered: 12/21/2010)
2010-12-21 21 0 Ex-Parte Motion to File Paper Documents Filed Attorney Philip Coleman on behalf of Creditor Coleman Sego with Proposed Order. (kj) (Entered: 12/21/2010)
2010-12-21 22 0 Order Granting Ex-Parte Motion to File Paper Documents(Related Doc # 21). (kj) (Entered: 12/21/2010)
2010-12-28 23 0 Order Discharging Debtor . . (kj) (Entered: 12/28/2010)
2010-12-30 24 0 BNC Certificate of Mailing - Order of Discharge. No. of Notices: 12. Service Date 12/30/2010. (Admin.) (Entered: 12/31/2010)
2011-01-31 25 0 Adversary case 11-03058. (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Samuel D. Sweet against Patrick Garvey. Fee Amount of $ 250 is Deferred. (Attachments: 1 Exhibit 2 Cover Sheet) (Sweet, Samuel) (Entered: 01/31/2011)
2011-01-31 26 0 Complaint by Samuel D. Sweet against Patrick Garvey 11-03058-dof; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer) , Fee Amount . Filed by Samuel D. Sweet . (Sweet, Samu el) (Entered: 01/31/2011)
2011-03-15 27 0 Objection to Claim Number 1 by Claimant LAFCU. Filed by Attorney Samuel D. Sweet (Sweet, Samuel) Hearing scheduled 4/27/2011 at 09:30 AM at Courtroom, Flint, 226 West Second St.. Response due by 4/20/2011. (Entered: 03/15/2011)
2011-04-18 28 0 Annual Trustee's Report for the period ending: 3/31/2011. (Sweet, Samuel) (Entered: 04/18/2011)
2011-04-26 29 0 Certification of Non-Response Filed by Trustee Samuel D. Sweet (RE: related document(s)27 Objection to Claim Number 1 by Claimant LAFCU. ). (Sweet, Samuel) (Entered: 04/26/2011)
2011-04-26 30 0 Order Sustaining Trustee's Objection To Claim No. 1 Of LAFCU. (RE: related document(s)27 Objection to Claim with response date and Notice of Hearing filed by Attorney Samuel D. Sweet, Trustee Samuel D. Sweet). (kcm) (Entered: 04/26/2011)
2011-04-28 31 0 Certificate of Service Filed by Attorney Samuel D. Sweet (RE: related document(s)30 Order Concerning Claims). (Sweet, Samuel) (Entered: 04/28/2011)
2011-10-04 32 0 Application to Compromise Controversy with Patrick Garvey, Filed by Attorney Samuel D. Sweet (Attachments: 1 creditor matrix) (Sweet, Samuel) (Entered: 10/04/2011)
2011-10-21 33 0 THIS PLEADING HAS BEEN STRICKEN AND CANNOT BE VIEWED PER ORDER OF THE COURT DATED 11/01/2011. Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule F, Receipt Number 79362, Fee Amount $26 Filed by Debtor Jami J. Garvey . (smk) Modified on 11/1/2011 (lmoss). (Entered: 10/21/2011)
2011-10-24 34 0 Notice of Deficient Pleading: Amended Schedule F Non-Compliant, it has not been submitted in its entirety; Proof of Service Missing . (RE: related document(s)33 Cover Sheet for Amendments to Schedules and or Statements filed by Debtor Jami J. Garvey) Amended Document Missing or Non-Compliant Due on 10/31/2011. Proof of Service Due on 10/31/2011. (slh) (Entered: 10/24/2011)
2011-10-26 35 0 BNC Certificate of Mailing. (RE: related document(s)34 Deficiency Notice (BK)) No. of Notices: 1. Service Date 10/26/2011. (Admin.) (Entered: 10/27/2011)
2011-10-27 36 0 THIS PLEADING HAS BEEN STRICKEN AND CANNOT BE VIEWED PER ORDER OF THE COURT DATED 11/01/2011. Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule F, , Fee Amount $0 Filed by Debtor Jami J. Garvey. (Scates, M) Modified on 11/1/2011 (lmoss). (Entered: 10/27/2011)
2011-11-01 37 0 Certification of Non-Response Filed by Attorney Samuel D. Sweet (RE: related document(s)32 Application to Compromise Controversy with Patrick Garvey, ). (Sweet, Samuel) (Entered: 11/01/2011)
2011-11-01 38 0 Order of the Court to Strike: These pleadings are stricken from the record because of failure to comply with deficiency notice (related documents Cover Sheet for Amendments to Schedules and or Statements, Cover Sheet for Amendments to Schedules and or Statements). So Ordered by /s/ Judge Daniel S. Opperman.(related document(s)33, 36)(Skillman, Pamela)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 11/01/2011)
2011-11-01 39 0 Order Approving Trustee's Motion For Approval To Compromise The Estate's Claim With Patrick Garvey (Related Doc # 32). (kcm) (Entered: 11/01/2011)
2011-11-02 40 0 Certificate of Service Filed by Attorney Samuel D. Sweet (RE: related document(s)39 Order on Motion to Compromise/Settle Controversy). (Sweet, Samuel) (Entered: 11/02/2011)
2011-11-03 41 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Adding a Creditor to Schedule F, Receipt Number 0, Fee Amount $30 Filed by Debtor Jami J. Garvey . (CLangohr) (Entered: 11/03/2011)
2012-04-25 42 0 Annual Trustee's Report for the period ending: 3/31/12. (Sweet, Samuel) (Entered: 04/25/2012)
2013-04-23 43 0 Annual Trustee's Report for the period ending: 03/31/2013. (Sweet, Samuel) (Entered: 04/23/2013)