Case details

Court: mieb
Docket #: 10-74901
Case Name: Robert Allan Josephson
PACER case #: 652747
Date filed: 2010-11-17
Date terminated: 2015-04-09
Assigned to: Judge Phillip J Shefferly

Parties

Represented Party Attorney & Contact Info
Robert Allan Josephson, Debtor
Debtor
5500 Marine City Highway China Twp., MI 48054 ST. CLAIR-MI SSN / ITIN: xxx-xx-1554
Scott L. Mazey
26645 W. 12 Mile Road Suite 207 Southfield, MI 48034 (248) 352-4580 Email:

Melanie Fay Josephson, Joint Debtor
Joint Debtor
5500 Marine City Highway China Twp., MI 48054 ST. CLAIR-MI SSN / ITIN: xxx-xx-5939
Scott L. Mazey
(See above for address)

Michael Stevenson
Trustee
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906
Sonya N. Goll
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email:

Michael A. Stevenson
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-11-17 1 0 Chapter 7 Voluntary PetitionExhibits D and Certificates : Fee Amount $299. Filed by Robert Allan Josephson, Melanie Fay Josephson (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 2 0 Certificate of Budget and Credit Counseling Course Filed by Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 3 0 Certificate of Budget and Credit Counseling Course Filed by Joint Debtor Melanie Fay Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 4 0 Statement of Social Security Number Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 5 0 Bankruptcy Petition Cover Sheet Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 6 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 7 0 Disclosure of Compensation of Attorney Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 8 0 Summary of Schedules Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 9 0 Statistical Summary of Certain Liabilities Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 10 0 Schedules A-J Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 11 0 Declaration Concerning Debtor(s) Schedules Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 12 0 Statement of Financial Affairs Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 13 0 Statement of Intent. Filed by Joint Debtor Melanie Fay Josephson, Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-17 14 0 Meeting of Creditors with 341(a) meeting to be held on 12/23/2010 at 01:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Objections for Discharge due by 02/21/2011. (Mazey, Scott) (Entered: 11/17/2010)
2010-11-20 15 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)14 Meeting (Chapter 7)) No. of Notices: 15. Service Date 11/20/2010. (Admin.) (Entered: 11/21/2010)
2010-12-02 16 0 Request for Notice by . (Singh, Ramesh) (Entered: 12/02/2010)
2010-12-23 17 0 Reaffirmation Agreement Between Debtor and FIFTH THIRD MORTGAGE COMPANY Re:REAL PROPERTY with Declaration of Attorney and Cover Sheet. (Gardner, Jessica) (Entered: 12/23/2010)
2010-12-27 18 0 Certification of Completion of Financial Management Course of Debtor and Certificate Filed by Debtor Robert Allan Josephson. (Mazey, Scott) (Entered: 12/27/2010)
2010-12-27 19 0 Certification of Completion of Financial Management Course of Joint Debtor and Certificate Filed by Joint Debtor Melanie Fay Josephson. (Mazey, Scott) (Entered: 12/27/2010)
2011-01-10 20 0 Trustee's Interim Report for the Period Ending 1/10/2011 , Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 01/10/2011)
2011-01-10 21 0 Affidavit to Employ Trustee's Firm , Stevenson & Bullock, P.L.C. Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 01/10/2011)
2011-01-13 22 0 Stipulation By and Between Sonya N. Goll, Scott L. Mazey Re: extending objection to discharge bar date with proposed order. Filed by Trustee Michael Stevenson. (Goll, Sonya) (Entered: 01/13/2011)
2011-01-13 23 0 Order Extending Objection Deadline to File 727/523 Complaints as to Trustee nad the United States Trustee (RE: related document(s)22 Stipulation filed by Trustee Michael Stevenson). Last day to oppose discharge or dischargeability is 3/31/2011. (BCook) (Entered: 01/14/2011)
2011-03-30 24 0 Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Michael Stevenson. Proofs of Claims due by 6/28/2011. (Stevenson, Michael) (Entered: 03/30/2011)
2011-03-30 25 0 Stipulation By and Between Sonya N. Goll and Scott L. Mazey Re: Stipulation for Order For Turnover of Estate Property . Filed by Trustee Michael Stevenson. (Goll, Sonya) (Entered: 03/30/2011)
2011-03-30 26 0 Order for Turnover of Estate Property (RE: related document(s)25 Stipulation filed by Trustee Michael Stevenson). (J.A.J.) (Entered: 03/31/2011)
2011-04-02 27 0 Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)24 Trustee's Notice of Assets filed by Trustee Michael Stevenson) No. of Notices: 12. Service Date 04/02/2011. (Admin.) (Entered: 04/03/2011)
2011-04-06 28 0 Order Discharging Both Debtors Robert Allan Josephson , Melanie Fay Josephson. (nls) (Entered: 04/06/2011)
2011-04-08 29 0 BNC Certificate of Mailing - Order of Discharge. No. of Notices: 12. Service Date 04/08/2011. (Admin.) (Entered: 04/09/2011)
2011-04-28 30 0 Annual Trustee's Report for the period ending: 3/31/2011. (Stevenson, Michael) (Entered: 04/28/2011)
2011-10-18 31 0 Notice of Appearance and Request for Notice Filed by Creditor Fifth Third Bank. (Attachments: 1 Certificate of Service) (Rule, Craig) (Entered: 10/18/2011)
2011-10-31 32 0 Annual Trustee's Report for the period ending: 9/30/2011. (Stevenson, Michael) (Entered: 10/31/2011)
2012-04-26 33 0 Annual Trustee's Report for the period ending: 3/31/12. (Stevenson, Michael) (Entered: 04/26/2012)
2012-10-25 34 0 Annual Trustee's Report for the period ending: 9/30/2012. (Stevenson, Michael) (Entered: 10/25/2012)
2013-01-17 35 0 Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: Capital Recovery IV LLC (Claim No. 4) To Midland Funding LLC. (Singh, Ramesh) (Entered: 01/17/2013)
2013-04-29 36 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Fifth Third Bank. (Attachments: # 1 Signature Page) (Dickow, Heather) (Entered: 04/29/2013)
2013-04-29 37 0 Motion for Relief from Stay Re: 5500 Marine City Highway . Fee Amount $176, Filed by Creditor FIFTH THIRD BANK, AS SERVICING AGENT FOR FIFTH THIRD MORTGAGE COMPANY (Attachments: # 1 Order # 2 Notice # 3 Mortgage # 4 Assignment # 5 Note # 6 Certificate of Service) (Dickow, Heather)THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 38 DATED 05/06/13. Modified on 5/6/2013 (kmr). (Entered: 04/29/2013)
2013-05-06 38 0 Notice of Withdrawal Filed by Creditor Fifth Third Bank (RE: related document(s)37 Motion for Relief from Stay Re: 5500 Marine City Highway . Fee Amount $176,). (Attachments: # 1 Certificate of Service) (Dickow, Heather) (Entered: 05/06/2013)
2013-09-18 39 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Fifth Third Bank. (Attachments: # 1 Signature Page) (Dickow, Heather) (Entered: 09/18/2013)
2013-09-18 40 0 Motion for Relief from Stay Re: 5500 Marine City Highway . Fee Amount $176, Filed by Creditor Fifth Third Bank as servicer for Fifth Third Mortgage Company (Attachments: # 1 Order # 2 Notice # 3 Mortgage # 4 Assignment # 5 Note # 6 Certificate of Service) (Dickow, Heather) (Entered: 09/18/2013)
2013-10-11 41 0 Certification of Non-Response Filed by Creditor Fifth Third Bank (RE: related document(s)40 Motion for Relief from Stay Re: 5500 Marine City Highway . Fee Amount $176,). (Attachments: # 1 Proposed Order) (Dickow, Heather) (Entered: 10/11/2013)
2013-10-11 42 0 Order For Relief From Automatic Stay As To Fifth Third Bank, As Servicing Agent For Fifth Third Mortgage Company. (Related Doc # 40). (TLC) (Entered: 10/11/2013)
2013-10-21 43 0 Annual Trustee's Report for the period ending: 09/30/2013. (Stevenson, Michael) (Entered: 10/21/2013)
2013-10-22 44 0 Certificate of Service Filed by Creditor Fifth Third Bank (RE: related document(s)42 Order on Motion For Relief From Stay). (Dickow, Heather) (Entered: 10/22/2013)
2014-05-16 45 0 Motion For Contempt Against Debtorsand for Turnover of Funds, with proposed order, notice, proof of service Filed by Trustee Michael Stevenson (Goll, Sonya) (Entered: 05/16/2014)
2014-06-06 46 0 Response to (related document(s): 45 Motion For Contempt Against Debtorsand for Turnover of Funds, with proposed order, notice, proof of service) Filed by Joint Debtor Melanie Fay Josephson , Debtor Robert Allan Josephson (Lewis, C) (Entered: 06/06/2014)
2014-06-06 47 0 Notice of Deficient Pleading: Proof of Service Missing . (RE: related document(s)46 Response filed by Debtor Robert Allan Josephson, Joint Debtor Melanie Fay Josephson) Proof of Service Due on 6/13/2014. (Lewis, C) (Entered: 06/06/2014)
2014-06-08 48 0 BNC Certificate of Mailing. (RE: related document(s)47 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)
2014-06-09 49 0 Notice of Hearing on (RE: related document(s)45 Motion for Contempt filed by Trustee Michael Stevenson) Hearing to be held on 6/27/2014 at 09:30 AM Courtroom 1975 for 45, (London, Cheryl) (Entered: 06/09/2014)
2014-06-11 50 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)49 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 06/11/2014. (Admin.) (Entered: 06/12/2014)
2014-06-27 51 0 Order For Contempt Of Court And Turnover Of Funds And Adjourning Hearing On The Motion For Further Proceedings (related documents Motion for Contempt, Notice of Hearing (bk)) (RE: related document(s)45 Motion for Contempt filed by Trustee Michael Stevenson, 49 Notice of Hearing (bk)). Hearing to be held on 8/11/2014 at 02:30 PM Courtroom 1975 for 49 and for 45, (TLC) (Entered: 06/27/2014)
2014-06-27 52 0 Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)51 Order to Continue/Reschedule/Adjourn Hearing). (Goll, Sonya) (Entered: 06/27/2014)
2014-06-27 53 0 PDF with attached Audio File. Court Date & Time [ 6/27/2014 9:35:41 AM ]. File Size [ 1392 KB ]. Run Time [ 00:05:48 ]. (admin). (Entered: 06/27/2014)
2014-07-10 54 0 Affidavit Re: Payment of Fees Filed by Trustee Michael Stevenson (RE: related document(s)51 Order to Continue/Reschedule/Adjourn Hearing). (Goll, Sonya) (Entered: 07/10/2014)
2014-07-11 55 0 Notice of Intent to File Final Report Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 07/11/2014)
2014-07-11 56 0 Notice to Professionals to File Fee Applications with Proof of Service Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 07/11/2014)
2014-07-14 57 0 Clerk's Certification of Record (wm) (Entered: 07/14/2014)
2014-07-16 58 0 Final Application for Compensation (First and Final for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Michael A. Stevenson, Trustee's Attorney, Period: 1/6/2011 to 7/16/2014, Fee: $3250.00, Expenses: $15.92. Filed by Attorney Michael A. Stevenson (Stevenson, Michael) (Entered: 07/16/2014)
2014-08-05 59 0 Order Finding that Debtors Have Complied with Order for Contempt and Cancelling Hearing (RE: related document(s)51 Order to Continue/Reschedule/Adjourn Hearing). (J.A.J.) (Entered: 08/06/2014)
2014-08-06 60 0 Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)59 Order (Generic)). (Stevenson, Michael) (Entered: 08/06/2014)
2014-08-12 61 0 Certification of Non-Response Filed by Trustee Michael Stevenson (RE: related document(s)58 Final Application for Compensation (First and Final for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Michael A. Stevenson, Trustee's Attorney, Period: 1/6/2011 to 7/16/2014, Fee: $3250.00, Expens). (Stevenson, Michael) (Entered: 08/12/2014)
2014-08-12 62 0 Order Authorizing First and Final of Attorney for Trustee for Services Rendered Between January 6, 2011 Through July 16, 2014 (Related Doc # 58) for Michael A. Stevenson, Fees Awarded: $3250.00, Expenses Awarded: $15.92. (jmk) (Entered: 08/13/2014)
2014-08-13 63 0 Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)62 Order on Application for Compensation). (Stevenson, Michael) (Entered: 08/13/2014)
2014-08-15 64 0 Trustee's Final Application for Compensation for Michael Stevenson, Trustee Chapter 7, Period: 11/17/2010 to 8/15/2014, Fee: $1,750.01, Expenses: $74.95. Filed by Attorney Michael Stevenson. (Stevenson, Michael) (Entered: 08/15/2014)
2014-08-26 65 0 Application to Employ Curtis Kaye and C.B. Kaye & Associates as Appraiser Nunc Pro Tunc, Proposed Order, Affidavit, Notice,Exhibits and Proof of Service Filed by Trustee Michael Stevenson (Stevenson, Michael) (Entered: 08/26/2014)
2014-09-09 66 0 Letter regarding Application to Employ Appraiser (RE: related document(s)65 Application to Employ filed by Trustee Michael Stevenson) (AGF) (Entered: 09/09/2014)
2014-09-16 67 0 Certification of Non-Response with Proposed Order Filed by Trustee Michael Stevenson (RE: related document(s)65 Application to Employ Curtis Kaye and C.B. Kaye & Associates as Appraiser Nunc Pro Tunc, Proposed Order, Affidavit, Notice,Exhibits and Proof of Service). (Stevenson, Michael) (Entered: 09/16/2014)
2014-09-16 68 0 Order Granting Nnnc Pro Tunc Motion To Employ Curtis Kaye And C.B. Kaye & Associates As Appraiser For The Trustee And To Approve Fees And Costs Of Appraiser (Related Doc # 65). (TLC) (Entered: 09/16/2014)
2014-09-16 69 0 Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)68 Order on Application to Employ). (Stevenson, Michael) (Entered: 09/16/2014)
2014-09-17 70 0 Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Michael Stevenson. Objection to Final Report Due on 10/8/2014. (^Mack, Marion (ss)) (Entered: 09/17/2014)
2014-09-17 71 0 Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Michael Stevenson. (^Mack, Marion (ss)) (Entered: 09/17/2014)
2014-09-20 72 0 BNC Certificate of Mailing. (RE: related document(s)71 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Michael Stevenson) No. of Notices: 18. Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
2014-10-17 73 0 Order Approving Trustee's Compensation And Expenses (Related Doc # 64) for Michael Stevenson, Fees Awarded: $1,750.01, Expenses Awarded: $74.95. (TLC) (Entered: 10/17/2014)
2014-10-17 74 0 Trustee's Certificate of Distribution Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 10/17/2014)
2015-01-21 75 0 Notice of Unclaimed Dividends Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 01/21/2015) 2016-09-19 14:23:25 40f3353821e9156099ee101d4cdb5db096407e0a
2015-03-09 76 0 Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Randel, Paul (ms)) (Entered: 03/09/2015)