Case details

Court: mieb
Docket #: 11-22013
Case Name: John A Bailer
PACER case #: 680772
Date filed: 2011-05-31
Assigned to: Judge Daniel S. Opperman.BayCity

Parties

Represented Party Attorney & Contact Info
John A Bailer
Debtor
5030 N. Reserve Road Roscommon, MI 48653 ROSCOMMON-MI SSN / ITIN: xxx-xx-2222dba Bailer's Equipment Repair
Todd H. Nye
10393 S. Merrio Rd. Roscommon, MI 48653 (989) 821-1225 Fax : (989) 821-1133 Email:

Margaret D Bailer
Joint Debtor
5030 N. Reserve Road Roscommon, MI 48653 ROSCOMMON-MI SSN / ITIN: xxx-xx-4394
Todd H. Nye
(See above for address)

Thomas McDonald
Trustee
3144 Davenport Saginaw, MI 48602 (989) 792-6766

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-05-31 1 0 Chapter 13 Voluntary Petition : Fee Amount $274. Filed by John A Bailer, Margaret D Bailer (Nye, Todd) (Entered: 05/31/2011)
2011-05-31 2 0 Statement of Social Security Number Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 05/31/2011)
2011-05-31 3 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor John A Bailer. (Nye, Todd) (Entered: 05/31/2011)
2011-05-31 4 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 05/31/2011)
2011-05-31 5 0 Bankruptcy Petition Cover Sheet Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 05/31/2011)
2011-05-31 6 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 05/31/2011)
2011-06-01 7 0 Notice of Missing Documents Credit Counseling Certificate Due: 6/15/2011. Chapter 13 Plan due by 6/15/2011. Incomplete Filings due by 6/15/2011. (J.A.J.) (Entered: 06/01/2011)
2011-06-01 8 0 Chapter 13 Plan Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)7 Notice of Missing Documents). (Nye, Todd) (Entered: 06/01/2011)
2011-06-01 9 0 Certificate of Budget and Credit Counseling Course Filed by Debtor John A Bailer (RE: related document(s)7 Notice of Missing Documents). (Nye, Todd) (Entered: 06/01/2011)
2011-06-01 10 0 Notice of Withdrawal of Document Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)9 Certificate of Budget and Credit Counseling Course). (Nye, Todd) (Entered: 06/01/2011)
2011-06-01 11 0 Certificate of Budget and Credit Counseling Course Filed by Debtor John A Bailer. (Nye, Todd) (Entered: 06/01/2011)
2011-06-01 12 0 Certificate of Budget and Credit Counseling Course Filed by Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 06/01/2011)
2011-06-01 13 0 Payment Order for Employer Mid-Michigan Home Care, to Pay Trustee $420.00 bi-weekly . (PY) (Entered: 06/01/2011)
2011-06-01 14 0 Meeting of Creditors 341(a) meeting to be held on 6/30/2011 at 10:45 AM at Room 103, 101 First St., Bay City 341. Debtor's Financial Management Course Certificate is Due No Later than the last plan payment. Joint Debtor's Financial Management Course Certificate is Due No Later than the last plan payment. Last day to oppose dischargeability of certain debts is 8/29/2011. Proofs of Claims due by 9/28/2011. Last day to Object to Confirmation 7/21/2011. Confirmation hearing to be held on 7/21/2011 at 08:30 AM at Courtroom, Bay City, 111 First St.. (kt) (Entered: 06/01/2011)
2011-06-03 15 0 BNC Certificate of Mailing. (RE: related document(s)7 Notice of Missing Documents) No. of Notices: 1. Service Date 06/03/2011. (Admin.) (Entered: 06/04/2011)
2011-06-04 16 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)14 Meeting of Creditors Chapter 13) No. of Notices: 15. Service Date 06/04/2011. (Admin.) (Entered: 06/05/2011)
2011-06-06 17 0 Certification of Compliance of Submission of Tax Returns Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 06/06/2011)
2011-06-08 18 0 Certificate of Service Plan. (^McDonald, Thomas(jh)) (Entered: 06/08/2011)
2011-06-10 19 0 Request for Notice by HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 06/10/2011)
2011-06-30 20 0 Chapter 13 Plan Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 06/30/2011)
2011-06-30 21 0 Notice of Withdrawal Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)20 Chapter 13 Plan). (Nye, Todd) (Entered: 06/30/2011)
2011-07-01 22 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service . (^McDonald, Thomas(ms)) (Entered: 07/01/2011)
2011-07-01 23 0 Certification of Completion of Financial Management Course of Debtor Filed by Debtor John A Bailer (RE: related document(s)14 Meeting of Creditors Chapter 13). (Nye, Todd) (Entered: 07/01/2011)
2011-07-01 24 0 Certification of Completion of Financial Management Course of Joint Debtor Filed by Joint Debtor Margaret D Bailer (RE: related document(s)14 Meeting of Creditors Chapter 13). (Nye, Todd) (Entered: 07/01/2011)
2011-07-20 25 0 Stipulation By and Between Thomas McDonald and Todd Nye to Amend Payment Order for Employer Mi-Michigan Home Care, to Pay Trustee $420.00 bi-weekly for 48 months than increasing to $679.38 bi-weekly for balance of the plan Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)13 Payment Order). (Nye, Todd) (Entered: 07/20/2011)
2011-07-20 26 0 Payment Order for Employer Mid-Michigan Home Care, to Pay Trustee $420.00 bi-weekly (see order for additional info) . (PY) (Entered: 07/20/2011)
2011-07-22 27 0 Order Confirming Chapter 13 Plan; Fees for Todd H. Nye, Debtor's Attorney, Fees awarded: $3500.00, Expenses awarded: $0.00; Awarded on 7/22/2011 (RE: related document(s)20 Chapter 13 Plan filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer). (PY) (Entered: 07/22/2011)
2011-09-28 28 0 THIS PLEADING HAS BEEN STRICKEN PURSUANT TO COURT ORDER OF 9/29/2011 AND MAY NOT BE VIEWED. Withdrawal of Claim(s): 16 . (Phillips, James) Modified on 9/29/2011 (nls). (Entered: 09/28/2011)
2011-09-29 29 0 Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text (related documents Withdrawal of Claim). So Ordered by /s/ Judge Daniel S. Opperman.(related document(s)28)(Erickson, Wendy)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 09/29/2011)
2011-10-04 30 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 9) To Portfolio Recovery Associates, LLC. (Hardy, Carol) (Entered: 10/04/2011)
2011-10-07 31 0 BNC Certificate of Mailing. (RE: related document(s)30 Transfer of Claim) No. of Notices: 1. Service Date 10/07/2011. (Admin.) (Entered: 10/08/2011)
2011-10-13 32 0 Withdrawal of Claim(s): 16 . (Phillips, James) (Entered: 10/13/2011)
2011-10-21 33 0 Motion for Damages for Creditor Misconduct Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (Attachments: 1 Proposed Order 2 Exhibit Notice3 Exhibit Brief4 Exhibit COS5 Exhibit Affidavit6 Exhibit Past Due Statement 9-6-117 Exhibit Paste Due Notice 10-6-11) (Nye, Todd) (Entered: 10/21/2011)
2012-02-02 34 0 Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 8) To Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 02/02/2012)
2012-02-10 35 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 3) To National Capital Management, LLC.. (Wall, Christopher) (Entered: 02/10/2012)
2012-02-15 36 0 BNC Certificate of Mailing. (RE: related document(s)35 Transfer of Claim) No. of Notices: 0. Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
2012-02-18 37 0 Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 19) To InSolve Recovery, LLC, as assignee of GE Capital. (Spallas, Nichlas) (Entered: 02/18/2012)
2012-04-02 38 0 Joint Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services, NA as successor in interest to (Claim No. 10) To Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 04/02/2012)
2012-04-05 39 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: , Schedule I, Schedule J, Summary of Schedules, Declaration Concerning Debtors Schedules, Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Nye, Todd) (Entered: 04/05/2012)
2012-04-05 40 0 Chapter 13 Post-Confirmation Plan Modification Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)20 Chapter 13 Plan). (Attachments: # 1 Notice of Motion and Opportunity to Respond)(Nye, Todd) (Entered: 04/05/2012)
2012-04-05 41 0 Certificate of Service Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)39 Cover Sheet for Amendments to Schedules and or Statements, 40 Chapter 13 Post-Confirmation Plan Modification). (Nye, Todd) (Entered: 04/05/2012)
2012-04-23 42 0 Trustee's Objection to Plan Modifications with Certificate of Service Post-Confirmation. (^McDonald, Thomas(jw)) (Entered: 04/23/2012)
2012-04-24 43 0 Notice of Hearing on (RE: related document(s)40 Chapter 13 Post-Confirmation Plan Modification filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer) Hearing to be held on 5/24/2012 at 08:30 AM Courtroom, Bay City, 111 First St. for 40, (Erickson, Wendy) (Entered: 04/24/2012)
2012-04-26 44 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)43 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 04/26/2012. (Admin.) (Entered: 04/27/2012)
2012-05-25 45 0 Order Approving Modification of a Confirmed Plan (RE: related document(s)40 Chapter 13 Post-Confirmation Plan Modification filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer). (J.A.J.) (Entered: 05/25/2012)
2012-05-25 46 0 Second Amended Payment Order for Debtor(s) to Pay Trustee $530.76 Every Two Weeks . (TLC) (Entered: 05/25/2012)
2012-06-01 47 0 Amended Payment Order for Employer Mid Michigan Regional Medical, to Pay Trustee $530.76 Every Two Weeks . (wm) (Entered: 06/01/2012)
2012-07-27 48 0 THIS PLEADING HAS BEEN STRICKEN AND CANNOT BE VIEWED PER ORDER OF THE COURT DATED 07/31/12. Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 3) To GE Capital Retail Bank. (Singh, Ramesh) Modified on 7/31/2012 (kmr). (Entered: 07/27/2012)
2012-07-31 49 0 Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used (related documents Transfer of Claim with Waiver). So Ordered by /s/ Judge Daniel S. Opperman.(related document(s)48)(kt)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 07/31/2012)
2012-08-21 50 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 3) To GE Capital Retail Bank. (Singh, Ramesh) (Entered: 08/21/2012)
2012-08-24 51 0 BNC Certificate of Mailing. (RE: related document(s)50 Transfer of Claim) No. of Notices: 0. Notice Date 08/24/2012. (Admin.) (Entered: 08/25/2012)
2012-10-20 52 0 Motion to Dismiss Case Re: inadequate funding Filed by Trustee Thomas McDonald. (Attachments: # 1 Exhibit A)(^McDonald, Thomas(sb)) (Entered: 10/20/2012)
2012-10-29 53 0 Response to (related document(s): 52 Motion to Dismiss Case Re: inadequate funding) Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (Attachments: # 1 Certificate of Service) (Nye, Todd) (Entered: 10/29/2012)
2012-10-29 54 0 Notice of Hearing on (RE: related document(s)52 Motion to Dismiss Case filed by Trustee Thomas McDonald) Hearing to be held on 11/8/2012 at 10:00 AM Courtroom, Bay City, 111 First St. for 52, (Erickson, Wendy) (Entered: 10/29/2012)
2012-10-31 55 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)54 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 10/31/2012. (Admin.) (Entered: 11/01/2012)
2012-11-08 56 0 Stipulation By and Between Thomas McDonald, Ch. 13 Trustee Re: Resolving Trustee's Motion to Dismiss . Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer. (Attachments: # 1 Proposed Order) (Nye, Todd) (Entered: 11/08/2012)
2012-11-08 57 0 Order Resolving Trustee's Motion to Dismiss Chapter 13 Case as to John A Bailer , Margaret D Bailer (Related Doc # 52). (wm) (Entered: 11/08/2012)
2013-01-14 58 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Chemical Bank. (Garchow, William) (Entered: 01/14/2013)
2013-01-14 59 0 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2009 Ford F-150 . Fee Amount $176, Filed by Creditor Chemical Bank (Garchow, William) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 61 DATED 01/15/13. Modified on 1/16/2013 (kmr). (Entered: 01/14/2013)
2013-01-15 60 0 Motion to Dismiss Case Re: inadequate funding & failure to comply with Nov 8, 2012 Court Order Filed by Trustee Thomas McDonald. (Attachments: # 1 Exhibit A)(^McDonald, Thomas(sb)) (Entered: 01/15/2013)
2013-01-15 61 0 Notice of Withdrawal Creditor Chemical Bank (RE: related document(s)59 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)). (Garchow, William) (Entered: 01/15/2013)
2013-01-20 62 0 Response to (related document(s): 60 Motion to Dismiss Case Re: inadequate funding & failure to comply with Nov 8, 2012 Court Order) Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (Attachments: # 1 Certificate of Service) (Nye, Todd) (Entered: 01/20/2013)
2013-01-22 63 0 Notice of Hearing on (RE: related document(s)60 Motion to Dismiss Case filed by Trustee Thomas McDonald) Hearing to be held on 2/7/2013 at 10:00 AM Courtroom, Bay City, 111 First St. for 60, (Erickson, Wendy) (Entered: 01/22/2013)
2013-01-24 64 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)63 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 01/24/2013. (Admin.) (Entered: 01/25/2013)
2013-02-06 65 0 Stipulation By and Between Trustee & Attorney Excusing Entry of Third Party Payment Order and Order to Debtor to Remit Payments to Chapter 13 Trustee by Electronic Transfer of Funds in the Amount of $350.00, Effective On 2/24/13, Filed by Trustee Thomas McDonald. (Attachments: # 1 Exhibit A) (^McDonald, Thomas(sb)) (Entered: 02/06/2013)
2013-02-08 66 0 Payment Order for Debtor by Electronic Bank Transfer to Pay Trustee $350.00 Monthly . (wm) (Entered: 02/08/2013)
2013-05-10 67 0 Order Resolving Resolving Trustee's Motion to Dismiss as to John A Bailer , Margaret D Bailer (Related Doc # 60). (jmk) (Entered: 05/10/2013)
2013-05-18 68 0 Certification of Non-Response Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)33 Motion for Damages for Creditor Misconduct ). (Nye, Todd) (Entered: 05/18/2013)
2013-05-18 69 0 First Application for Compensation for Todd H. Nye, Debtor's Attorney, Period: 7/23/2011 to 5/18/2013, Fee: $1625.00, Expenses: $178.74. Filed by Attorney Todd H. Nye (Attachments: # 1 Proposed Order # 2 Statement of Retainer # 3 2016b # 4 Summary Statement # 5 Invoice, fees # 6 Biographical Statement # 7 Invoice, expenses # 8 Certificate of Service # 9 Notice of Application and Opportunity to Respond) (Nye, Todd) (Entered: 05/18/2013)
2013-05-20 70 0 Order Finding Contempt by HSBC Business Solutions for Violation of the Automatic Stay (Related Doc # 33). Punitive Damages Awarded in the Amount of $1250.00.. (jmk) (Entered: 05/20/2013)
2013-06-23 71 0 Certificate of Service Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)70 Order on Motion for Damages for Creditor Misconduct). (Nye, Todd) (Entered: 06/23/2013)
2013-06-27 72 0 Certification of Non-Response Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)69 First Application for Compensation for Todd H. Nye, Debtor's Attorney, Period: 7/23/2011 to 5/18/2013, Fee: $1625.00, Expenses: $178.74.). (Nye, Todd) (Entered: 06/27/2013)
2013-06-27 73 0 Order Approving First Application from Debtors' Attorney Fees and Expenses from July 23, 2011 to May 18, 2013 (Related Doc # 69) for Todd H. Nye, Fees Awarded: $1625.00, Expenses Awarded: $178.74. (jmk) (Entered: 06/27/2013)
2013-08-15 74 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 3) To eCAST Settlement Corporation Fee Amount $25,. (Becket, Alane) (Entered: 08/15/2013)
2013-08-18 75 0 BNC Certificate of Mailing. (RE: related document(s)74 Transfer of Claim) No. of Notices: 0. Notice Date 08/18/2013. (Admin.) (Entered: 08/19/2013)
2014-03-21 76 0 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2009 Ford F150 . Fee Amount $176, Filed by Creditor Chemical Bank (Garchow, William) (Entered: 03/21/2014)
2014-03-24 77 0 Notice of Appearance and Request for Notice Filed by Creditor Green Tree Servicing LLC. (Krause, Courtney) (Entered: 03/24/2014)
2014-04-06 78 0 Response to (related document(s): 76 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2009 Ford F150 . Fee Amount $176,) Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (Attachments: # 1 Certificate of Service) (Nye, Todd) (Entered: 04/06/2014)
2014-04-08 79 0 Notice of Hearing on (RE: related document(s)76 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3) filed by Creditor Chemical Bank) Hearing to be held on 4/17/2014 at 01:30 PM Courtroom, Bay City, 111 First St. for 76, (Erickson, Wendy) (Entered: 04/08/2014)
2014-04-10 80 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)79 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 04/10/2014. (Admin.) (Entered: 04/11/2014)
2014-04-22 81 0 Stipulation By and Between Chemical Bank, John Bailer, Margaret Bailer Re: Resolution of Chemical Bank's Motion for Relief RE: 2009 Ford F150 . Filed by Creditor Chemical Bank. (Garchow, William) (Entered: 04/22/2014)
2014-04-24 82 0 Order For Relief From Stay (RE: related document(s)76 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3) filed by Creditor Chemical Bank)(RE: related document 81 Stipulation. (nls) (Entered: 04/24/2014)
2014-06-20 83 0 Affidavit Re: Non Compliance Filed by Creditor Chemical Bank (RE: related document(s)82 Order For Relief From Stay). (Garchow, William) (Entered: 06/20/2014)
2014-06-23 84 0 Order Granting Chemical Bank's Motion for Relief from the Automatic Stay Re: 2009 Ford F-150 Pickup (Related Doc # 76). (jmk) (Entered: 06/23/2014)
2014-09-17 85 0 Second Application for Compensation for Todd H. Nye, Debtor's Attorney, Period: 5/19/2013 to 9/17/2014, Fee: $725.00, Expenses: $4.15. Filed by Attorney Todd H. Nye (Attachments: # 1 Proposed Order # 2 Statement of retainer # 3 Form 2016b # 4 Summary statement # 5 invoice service # 6 Biographical statement # 7 Invoice expense # 8 COS # 9 Notice of application) (Nye, Todd) (Entered: 09/17/2014)
2014-10-13 86 0 Certification of Non-Response Filed by Debtor John A Bailer, Joint Debtor Margaret D Bailer (RE: related document(s)85 Second Application for Compensation for Todd H. Nye, Debtor's Attorney, Period: 5/19/2013 to 9/17/2014, Fee: $725.00, Expenses: $4.15.). (Nye, Todd) (Entered: 10/13/2014)
2014-10-14 87 0 Order Approving Second Application for Debtors' Attorney Fees and Expenses from May 19, 2013 to September 17, 2014 (Related Doc # 85) for Todd H. Nye, Fees Awarded: $725.00, Expenses Awarded: $4.15. (jmk) (Entered: 10/14/2014)