Case details

Court: mieb
Docket #: 10-76346
Case Name: Joseph C. Bird
PACER case #: 654800
Date filed: 2010-12-02
Assigned to: Judge Marci B McIvor

Parties

Represented Party Attorney & Contact Info
Joseph C. Bird
Debtor
573 Nakomis Trail Lake Orion, MI 48362 OAKLAND-MI SSN / ITIN: xxx-xx-7203
John C. Lange
Gold, Lange & Majoros, PC 24901 Northwestern Hwy. Suite 444 Southfield, MI 48075 (248) 350-8220 Email:

Brian D. Rodriguez
24901 Northwestern Hwy. Suite 444 Southfield, MI 48075 (248) 350-8220 Email:

David Wm Ruskin
Trustee
26555 Evergreen Rd Ste 1100 Southfield, MI 48076-4251 248-352-7755

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-12-02 1 0 Chapter 13 Voluntary Petition : Fee Amount $274. Filed by JOSEPH C. BIRD (Lange, John) (Entered: 12/02/2010)
2010-12-02 2 0 Statement of Social Security Number Filed by Debtor JOSEPH C. BIRD. (Lange, John) (Entered: 12/02/2010)
2010-12-02 3 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor JOSEPH C. BIRD. (Lange, John) (Entered: 12/02/2010)
2010-12-02 4 0 Bankruptcy Petition Cover Sheet Filed by Debtor JOSEPH C. BIRD. (Lange, John) (Entered: 12/02/2010)
2010-12-02 5 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Debtor JOSEPH C. BIRD. (Lange, John) (Entered: 12/02/2010)
2010-12-02 6 0 Certificate of Budget and Credit Counseling Course Filed by Debtor JOSEPH C. BIRD. (Lange, John) (Entered: 12/02/2010)
2010-12-02 7 0 Chapter 13 Plan Filed by Debtor JOSEPH C. BIRD. (Rodriguez, Brian) (Entered: 12/02/2010)
2010-12-03 8 0 Certificate of Service for Chapter 13 Plan Filed by Debtor Joseph C. Bird (RE: related document(s)7 Chapter 13 Plan). (Attachments: 1 Exhibit Mailing Matrix) (Rodriguez, Brian) (Entered: 12/03/2010)
2010-12-03 9 0 Certification of Compliance of Submission of Tax Returns , Certificate of Compliance of Submission of Employee Income Records Filed by Debtor Joseph C. Bird. (Rodriguez, Brian) (Entered: 12/03/2010)
2010-12-06 10 0 Meeting of Creditors 341(a) meeting to be held on 1/24/2011 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Financial Management Course Certificate Due: 3/10/2011. Last day to oppose dischargeability of certain debts is 3/25/2011. Proofs of Claims due by 4/24/2011. Last day to Object to Confirmation 2/14/2011. Confirmation hearing to be held on 3/10/2011 at 11:00 AM at Courtroom 1875. (Murphy, Jane) (Entered: 12/06/2010)
2010-12-06 11 0 Chapter 13 Case Management Order . (Murphy, Jane) (Entered: 12/06/2010)
2010-12-08 12 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)10 Meeting of Creditors Chapter 13) No. of Notices: 12. Service Date 12/08/2010. (Admin.) (Entered: 12/09/2010)
2010-12-09 13 0 Certificate of Service Proof of Claim (Claim #1) Filed by Creditor Ford Motor Credit Company LLC. (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 14 0 Certificate of Service Proof of Claim (Claim #2) Filed by Creditor Ford Motor Credit Company LLC. (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 15 0 Objection to Confirmation of Plan Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)7 Chapter 13 Plan). (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 16 0 Certificate of Service Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)15 Objection to Confirmation of the Plan). (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 17 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Ford Motor Credit Company LLC. (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 18 0 Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company LLC. (Hogan, Michael) (Entered: 12/09/2010)
2010-12-09 19 0 Certificate of Service Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)18 Notice of Appearance). (Hogan, Michael) (Entered: 12/09/2010)
2010-12-10 20 0 Notice of Appearance and Request for Notice Filed by Creditor Chase Home Finance LLC. (Aitas, Athena) (Entered: 12/10/2010)
2010-12-10 21 0 341 Meeting Issued after Auto Assign and Request to BNC for Issuance of First Meeting of Creditors. (cab) (Entered: 12/10/2010)
2010-12-15 22 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)21 341 Meeting Issued after Auto Assign) No. of Notices: 13. Service Date 12/15/2010. (Admin.) (Entered: 12/16/2010)
2010-12-20 23 0 Payment Order for Employer Noranda Intermediate Holding Corp, to Pay Trustee $1,117.44 Semi-Monthly. (jjm) (Entered: 12/20/2010)
2010-12-21 24 0 Certificate of Service PAYMENT ORDER. (^Ruskin, David (tng)) (Entered: 12/21/2010)
2010-12-21 25 0 Statement of Proposed Change in Periodic Payment with Certificate of Service . (Arredondo, Melba) (Entered: 12/21/2010)
2011-01-03 26 0 Certification of Completion of Financial Management Course of Post Petition Instructional Course Concerning Personal Financial Managment Filed by Debtor Joseph C. Bird (RE: related document(s)10 Meeting of Creditors Chapter 13). (Attachments: 1 Exhibit Certificate of Debtor Education) (Rodriguez, Brian) (Entered: 01/03/2011)
2011-01-09 27 0 Request for Notice by . (Singh, Ramesh) (Entered: 01/09/2011)
2011-01-28 28 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service . (^Mullen, Lisa (gz)) (Entered: 01/28/2011)
2011-02-25 29 0 Motion for Relief from Stay Re: Allowing Debtors to Pursue Challenge to Debt in State Court . Fee Amount $150, Filed by Debtor Joseph C. Bird (Rodriguez, Brian) (Entered: 02/25/2011)
2011-02-25 30 0 Certificate of Service Filed by Debtor Joseph C. Bird (RE: related document(s)29 Motion for Relief from Stay Re: Allowing Debtors to Pursue Challenge to Debt in State Court . Fee Amount $150,). (Rodriguez, Brian) (Entered: 02/25/2011)
2011-02-25 31 0 Corrected Certificate of Service Filed by Debtor Joseph C. Bird (RE: related document(s)29 Motion for Relief from Stay Re: Allowing Debtors to Pursue Challenge to Debt in State Court . Fee Amount $150,). (Rodriguez, Brian) (Entered: 02/25/2011)
2011-03-04 32 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Joseph C. Bird. (Rodriguez, Brian) (Entered: 03/04/2011)
2011-03-08 33 0 Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Joseph C. Bird (RE: related document(s)7 Chapter 13 Plan). (Rodriguez, Brian) (Entered: 03/08/2011)
2011-03-08 34 0 Certificate of Service for Amended Chapter 13 Plan Filed by Debtor Joseph C. Bird (RE: related document(s)33 Amended Chapter 13 Plan - Pre Confirmation). (Attachments: 1 Exhibit Mailing Matrix) (Rodriguez, Brian) (Entered: 03/08/2011)
2011-03-10 35 0 Order of the Court to Adjourn Confirmation Hearing as a Control Date Only, to allow Debtor's Attorney/Debtors to Submit Order Confirming Plan. So Ordered by /s/ Judge Marci B. McIvor. IT IS NOT NECESSARY TO APPEAR FOR HEARING IF ORDER CONFIRMING CHAPTER 13 PLAN IS SUBMITTED Confirmation hearing to be held on 3/24/2011 at 02:00 PM at Courtroom 1875.(O'Hara, Patti)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/10/2011)
2011-03-16 36 0 Order Confirming Plan; Fees To Be Paid By Application (RE: related document(s)33 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Joseph C. Bird). (dmh) (Entered: 03/16/2011)
2011-03-16 37 0 Certificate of Service for Order Confirming Plan Filed by Debtor Joseph C. Bird (RE: related document(s)36 Order Confirming Chapter 13 Plan). (Attachments: 1 Exhibit Mailing Matrix) (Rodriguez, Brian) (Entered: 03/16/2011)
2011-03-22 38 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 6) To Portfolio Recovery Associates, LLC. (Hardy, Carol) (Entered: 03/22/2011)
2011-03-23 39 0 Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Ford Motor Credit Company LLC. (Hogan, Michael) (Entered: 03/23/2011)
2011-03-25 40 0 BNC Certificate of Mailing. (RE: related document(s)38 Transfer of Claim) No. of Notices: 1. Service Date 03/25/2011. (Admin.) (Entered: 03/26/2011)
2011-03-28 41 0 Certification of Non-Response on Motion for Relief from the Automatic Stay for the Purpose of Allowing Debtor to Pursue Challenge to Debt in State Court Filed by Debtor Joseph C. Bird (RE: related document(s)29 Motion for Relief from Stay Re: Allowing Debtors to Pursue Challenge to Debt in State Court . Fee Amount $150,). (Rodriguez, Brian) (Entered: 03/28/2011)
2011-03-28 42 0 Order Granting Relief From The Automatic Stay With Respect To Creditor, Randy Oram, For The Sole Purpose of Allowing Debtor To Pursue Challenge To Debt In State Court (Related Doc # 29). (Lewis, C) (Entered: 03/28/2011)
2011-04-05 43 0 First Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 11/29/2010 to 3/16/2011, Fee: $4,588.50, Expenses: $290.84. Filed by Attorney Brian D. Rodriguez (Attachments: 1 Exhibits 1 - 7) (Rodriguez, Brian) (Entered: 04/05/2011)
2011-04-19 44 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Elan Financial Services (Claim No. 5) To Portfolio Recovery Associates, LLC. (Hardy, Carol) (Entered: 04/19/2011)
2011-04-22 45 0 BNC Certificate of Mailing. (RE: related document(s)44 Transfer of Claim) No. of Notices: 1. Service Date 04/22/2011. (Admin.) (Entered: 04/23/2011)
2011-05-03 46 0 Certification of Non-Response Filed by Debtor Joseph C. Bird (RE: related document(s)43 First Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 11/29/2010 to 3/16/2011, Fee: $4,588.50, Expenses: $290.84.). (Rodriguez, Brian) (Entered: 05/03/2011)
2011-05-04 47 0 Order Granting Application For Compensation (Related Doc # 43) for Brian D. Rodriguez, Fees Awarded: $4588.50, Expenses Awarded: $290.84. (lg) (Entered: 05/05/2011)
2011-05-29 48 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Home Finance LLC (Claim No. 3) To JPMorgan Chase Bank, N.A.. (Arredondo, Melba) (Entered: 05/29/2011)
2011-06-02 49 0 BNC Certificate of Mailing. (RE: related document(s)48 Transfer of Claim) No. of Notices: 1. Service Date 06/02/2011. (Admin.) (Entered: 06/03/2011)
2011-10-19 50 0 Second Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 3/17/2011 to 10/10/2011, Fee: $500.00, Expenses: $0.00. Filed by Attorney Brian D. Rodriguez (Attachments: 1 Exhibits 1 - 7) (Rodriguez, Brian) (Entered: 10/19/2011)
2011-11-15 51 0 Certification of Non-Response Filed by Debtor Joseph C. Bird (RE: related document(s)50 Second Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 3/17/2011 to 10/10/2011, Fee: $500.00, Expenses: $0.00.). (Rodriguez, Brian) (Entered: 11/15/2011)
2011-11-15 52 0 Order Approving Second Fee Application For Services Rendered (Related Doc # 50) for Brian D. Rodriguez, Fees Awarded: $500.00, Expenses Awarded: $0.00. (dmh) (Entered: 11/15/2011)
2012-08-27 53 0 Third Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 10/11/2011 to 8/14/2012, Fee: $530.00, Expenses: $0.00. Filed by Attorney Brian D. Rodriguez (Attachments: # 1 Exhibits 1- 7) (Rodriguez, Brian) (Entered: 08/27/2012)
2012-09-17 54 0 Certification of Non-Response Filed by Debtor Joseph C. Bird (RE: related document(s)53 Third Application for Compensation , Notice of Fee Application and Proof of Service for Brian D. Rodriguez, Debtor's Attorney, Period: 10/11/2011 to 8/14/2012, Fee: $530.00, Expenses: $0.00.). (Rodriguez, Brian) (Entered: 09/17/2012)
2012-09-17 55 0 Order Approving Third Fee Application For Services Rendered (Related Doc # 53) for Brian D. Rodriguez, Fees Awarded: $530.00, Expenses Awarded: $0.00. (dmh) (Entered: 09/17/2012)
2012-10-10 56 0 Notice that Plan is not Adequately Funded with Certificate of Service . (^Ruskin, David (tng)) (Entered: 10/10/2012)
2012-10-19 57 0 Trustee's Motion to Dismiss Case, Notice of Motion, with Certificate of Service. . (^Ruskin, David (tng)) (Entered: 10/19/2012)
2012-11-02 58 0 Objection to (related document(s): 57 Trustee's Motion to Dismiss Case, Notice of Motion, with Certificate of Service. ) Filed by Debtor Joseph C. Bird (Rodriguez, Brian) (Entered: 11/02/2012)
2012-11-02 59 0 Certificate of Service Filed by Debtor Joseph C. Bird (RE: related document(s)58 Objection). (Rodriguez, Brian) (Entered: 11/02/2012)
2012-11-05 60 0 Notice of Hearing on (RE: related document(s)57 Mot. Dismiss Case/Response Notice w/Cert. of Serv.(14day) (batch)) Hearing to be held on 12/20/2012 at 11:00 AM Courtroom 1875 for 57, (O'Hara, Patti) (Entered: 11/05/2012)
2012-11-07 61 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)60 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 11/07/2012. (Admin.) (Entered: 11/08/2012)
2013-01-02 62 0 Stipulation By and Between David Wm. Ruskin and Brian Rodriguez Re: Adjourning Hearing . Filed by Trustee David Wm Ruskin. (^Ruskin, David (nb)) (Entered: 01/02/2013)
2013-01-02 63 0 Order Adjourning Hearing On The Trustee's Motion To Dismiss (RE: related document(s)57 Mot. Dismiss Case/Response Notice w/Cert. of Serv.). Hearing to be held on 2/7/2013 at 11:00 AM Courtroom 1875 for 57, (Related document #62 Stipulation) (Lewis, C) (Entered: 01/02/2013)
2013-01-09 64 0 Certificate of Service True Copy Order. (^Mullen, Lisa (nb)) (Entered: 01/09/2013)
2013-01-24 65 0 Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Joseph C. Bird (RE: related document(s)33 Amended Chapter 13 Plan - Pre Confirmation). (Rodriguez, Brian) (Entered: 01/24/2013)
2013-01-24 66 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: , Schedule I, Schedule J, Filed by Debtor Joseph C. Bird. (Attachments: # 1 Exhibit A) (Rodriguez, Brian) (Entered: 01/24/2013)
2013-01-24 67 0 Certificate of Service Filed by Debtor Joseph C. Bird (RE: related document(s)65 Chapter 13 Post-Confirmation Plan Modification). (Rodriguez, Brian) (Entered: 01/24/2013)
2013-02-01 68 0 Trustee's Objection to Plan Modifications with Certificate of Service Trustee's Objections to Proposed Plan Modification. (^DeCarlo, Tom (jc)) (Entered: 02/01/2013)
2013-02-01 69 0 Notice of Hearing on (RE: related document(s)65 Chapter 13 Post-Confirmation Plan Modification filed by Debtor Joseph C. Bird) Hearing to be held on 2/21/2013 at 11:00 AM Courtroom 1875 for 65, (O'Hara, Patti) (Entered: 02/01/2013)
2013-02-07 70 0 Order of the Court to Adjourn (related documents Chapter 13 Post-Confirmation Plan Modification) So Ordered by /s/ Judge Marci B. McIvor.Hearing to be held on 2/21/2013 at 11:00 AM Courtroom 1875 for 65, (O'Hara, Patti)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/07/2013)
2013-02-11 71 0 Notice of Appearance and Request for Notice Filed by Creditor Randy L. Oram. (Rowse-Oberle, Karen) (Entered: 02/11/2013)
2013-02-11 72 0 Objection to Plan Modifications with Certificate of Service Filed by Creditor Randy L. Oram (RE: related document(s)65 Chapter 13 Post-Confirmation Plan Modification). (Rowse-Oberle, Karen) (Entered: 02/11/2013)
2013-02-21 73 0 Order of the Court to Adjourn (related documents Mot. Dismiss Case/Response Notice w/Cert. of Serv.(14day) (batch), Chapter 13 Post-Confirmation Plan Modification) So Ordered by /s/ Judge Marci B. McIvor.Hearing to be held on 3/21/2013 at 11:00 AM Courtroom 1875 for 65 and for 57, (O'Hara, Patti)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/21/2013)
2013-04-05 74 0 PDF with attached Audio File. Court Date & Time [ 4/4/2013 2:22:00 PM ]. File Size [ 2936 KB ]. Run Time [ 00:12:14 ]. (admin). (Entered: 04/05/2013)
2013-04-10 75 0 Order Modifying Plan (RE: related document(s)65 Chapter 13 Post-Confirmation Plan Modification filed by Debtor Joseph C. Bird). (dmc) (Entered: 04/10/2013)