Case details

Court: mieb
Docket #: 11-71688
Case Name: Ricky Carl Neal
PACER case #: 703548
Date filed: 2011-12-14
Date terminated: 2015-09-09
Assigned to: Judge Thomas J. Tucker

Parties

Represented Party Attorney & Contact Info
Ricky Carl Neal
Debtor
617 Campbell Ypsilanti, MI 48198 WASHTENAW-MI SSN / ITIN: xxx-xx-7351
John Robert Keyes
300 North Huron Street Ypsilanti, MI 48197 (734) 662-1590 Email:

Debra H. Neal
Joint Debtor
617 Campbell Ypsilanti, MI 48198 WASHTENAW-MI SSN / ITIN: xxx-xx-1082aka Debra Davieaka Debra Horn
John Robert Keyes
(See above for address)

Tammy L. Terry
Trustee
Buhl Building 535 Griswold Suite 2100 Detroit, MI 48226 313-967-9857

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-12-14 1 0 Chapter 13 Voluntary Petition : Fee Amount $281. Filed by Ricky Carl Neal, Debra H. Neal Section 316 Incomplete Filings Due: 01/30/2012. Ch. 13 Monthly and Disposable Income Form 22C Due: 12/28/2011. Chapter 13 Plan due by 12/28/2011. Schedules A-J due 12/28/2011. Statement of Financial Affairs due 12/28/2011. Summary of schedules due 12/28/2011. Incomplete Filings due by 12/28/2011. (Keyes, John) (Entered: 12/14/2011)
2011-12-14 2 0 Statement of Social Security Number Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 12/14/2011)
2011-12-14 3 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor Ricky Carl Neal. (Keyes, John) (Entered: 12/14/2011)
2011-12-14 4 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Joint Debtor Debra H. Neal. (Keyes, John) (Entered: 12/14/2011)
2011-12-14 5 0 Certificate of Budget and Credit Counseling Course Filed by Debtor Ricky Carl Neal. (Keyes, John) (Entered: 12/14/2011)
2011-12-14 6 0 Certificate of Budget and Credit Counseling Course Filed by Joint Debtor Debra H. Neal. (Keyes, John) (Entered: 12/14/2011)
2011-12-15 7 0 ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: It Appearing from the Court's records for the above entitled case that this case has been assigned to Judge Walter Shapero and it further appearing that the debtor has a Previous Case as defined in L.B.R. 1073-1(b) filed with this Court on: 06/16/98 assigned to Judge Ray Reynolds Graves and it being the practice of this Court, pursuant to L.B.R. 1073-1(a)(1)(E.D.M.), to reassign all subsequently filed cases to the Judge to whom the first case is assigned. NOW THEREFORE, IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Walter Shapero.Detroit and transferred to the docket of Judge Thomas J. Tucker. successor of Former Judge Ray Reynolds Graves Trustee, Tammy L. Terry has been appointed to this case. So Ordered by /s/ Judge Walter Shapero.(PY)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 12/15/2011)
2011-12-15 8 0 Notice of Deficient Pleading: Bankruptcy Petition Cover Sheet Missing or Non-Compliant. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 12/22/2011. (PY) (Entered: 12/15/2011)
2011-12-15 9 0 Bankruptcy Petition Cover Sheet Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)8 Deficiency Notice (BK)). (Keyes, John) (Entered: 12/15/2011)
2011-12-16 10 0 Meeting of Creditors 341(a) meeting to be held on 1/31/2012 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 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 4/2/2012. Proofs of Claims due by 4/30/2012. Last day to Object to Confirmation 2/21/2012. Confirmation hearing to be held on 3/15/2012 at 11:00 AM at Courtroom 1925. (Trimm-Averytte, G.) (Entered: 12/16/2011)
2011-12-16 11 0 Chapter 13 Case Management Order . (Trimm-Averytte, G.) (Entered: 12/16/2011)
2011-12-17 12 0 BNC Certificate of Mailing. (RE: related document(s)8 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-17 13 0 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Ricky Carl Neal, Joint Debtor Debra H. Neal) No. of Notices: 1. Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-17 14 0 Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s)7 Order of Reassignment of Judge) No. of Notices: 35. Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-18 15 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)10 Meeting of Creditors Chapter 13) No. of Notices: 19. Notice Date 12/18/2011. (Admin.) (Entered: 12/19/2011)
2011-12-19 16 0 Notice of Appearance and Request for Notice Filed by Creditor The Bank Of New York Mellon. (Reatherford, Adam) (Entered: 12/19/2011)
2011-12-26 17 0 Schedules A-J , Summary of Schedules , Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C , Statement of Financial Affairs Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Keyes, John) (Entered: 12/26/2011)
2011-12-26 18 0 Chapter 13 Plan Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Keyes, John) (Entered: 12/26/2011)
2011-12-26 19 0 Adversary case 11-07138. (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Debra H. Neal against HSBC Mortgage Corporation. Receipt Number EXEMPT, Fee Amount of $ 293.00 is Exempt. (Keyes, John) (Entered: 12/26/2011)
2011-12-26 20 0 Complaint by Debra H. Neal against HSBC Mortgage Corporation 11-07138-tjt; Nature of Suit(s): 21 (Validity, priority or extent of lien or other interest in property) , Fee Amount $ 293.00. Filed by Debra H. Neal . (Keyes, John) (Entered: 12/26/2011)
2011-12-27 21 0 Amended Chapter 13 Plan - Pre Confirmation Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)18 Chapter 13 Plan). (Keyes, John) (Entered: 12/27/2011)
2011-12-27 22 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: , Schedule E, Schedule F, , Fee Amount $30 Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 12/27/2011)
2011-12-27 23 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Keyes, John) (Entered: 12/27/2011)
2012-01-03 24 0 Payment Order for Employer PNC Bank, to Pay Trustee $761.53 Semi Monthly . (ts) (Entered: 01/03/2012) 2017-02-03 12:27:49 7bcbe239f54343df6edc9328cda57b41b00566c4
2012-01-04 25 0 Certificate of Service RE: WAGE ORDER. (^Terry, Tammy (jm)) (Entered: 01/04/2012) 2017-02-03 12:52:41 ca28449ab01f5c793969c25bc2c69c8b4572ac3d
2012-01-04 26 0 Second Amended Chapter 13 Plan - Pre Confirmation Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)21 Amended Chapter 13 Plan - Pre Confirmation). (Keyes, John) (Entered: 01/04/2012)
2012-01-10 27 0 Certificate of Service RE: WAGE ORDER. (^Terry, Tammy (jm)) (Entered: 01/10/2012)
2012-01-20 28 0 Motion to Waive Appearance at 341 Meeting Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Attachments: # 1 Matrix) (Keyes, John) (Entered: 01/20/2012) 2013-05-25 08:32:22 a41ef8ac6306e89c29b667a2d936356c8c7357dd
28 1
2012-01-20 29 0 Corrected Motion to Waive Appearance at 341 Meeting Docket #28 Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Attachments: # 1 Matrix) (Keyes, John) (Entered: 01/20/2012) 2013-05-26 20:01:20 a9c84d1f16b7f46ce73237aa72fb54f5d42f1ae6
29 1 2013-05-26 20:02:17 4896cfabd111225dcc6024e2b3d08b2f7a527b5e
2012-01-20 30 0 Ex Parte Motion to Shorten/Reduce Response period until 1/30/2012 Docket #29 Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Attachments: # 1 Matrix) (Keyes, John) (Entered: 01/20/2012)
2012-01-30 31 0 Certification of Non-Response Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)30 Ex Parte Motion to Shorten/Reduce Response period until 1/30/2012 Docket #29). (Keyes, John) (Entered: 01/30/2012)
2012-02-02 32 0 Objection to Confirmation of Plan Filed by Creditor Crescent Bank & Trust (RE: related document(s)18 Chapter 13 Plan, 21 Amended Chapter 13 Plan - Pre Confirmation, 26 Amended Chapter 13 Plan - Pre Confirmation). (Rosenthal, Jonathan) (Entered: 02/02/2012)
2012-02-02 33 0 Notice of Appearance and Request for Notice Filed by Creditor Crescent Bank & Trust. (Rosenthal, Jonathan) (Entered: 02/02/2012)
2012-02-03 34 0 Stipulation adjourning hearing. (^Terry, Tammy (jm)) (Entered: 02/03/2012)
2012-02-03 35 0 Order Adjourning Hearing (Re: Document 34 Stipulation). 341(a) meeting to be held on 2/21/2012 at 11:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (AGF) (Entered: 02/03/2012)
2012-02-08 36 0 Certification of Non-Response Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)29 Corrected Motion to Waive Appearance at 341 Meeting Docket #28). (Keyes, John) (Entered: 02/08/2012)
2012-02-13 37 0 Order Granting Motion To Excuse Debtor Debra Neal's Attendance from all Court Hearings and Allow Co-Debtor Ricky Neal to Provide Testimony on her Behalf(Related Doc # 29). (AGF) (Entered: 02/13/2012)
2012-03-02 38 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service . (^Terry, Tammy (jm)) (Entered: 03/02/2012)
2012-03-06 39 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan, Department of Treasury. (Dietz, Allison) (Entered: 03/06/2012)
2012-03-09 40 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule A, , Schedule I, Schedule J, Stmt of Financial Affairs, Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 03/09/2012)
2012-03-09 41 0 First Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 03/09/2012)
2012-03-09 42 0 Third Amended Chapter 13 Plan - Pre Confirmation Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)26 Amended Chapter 13 Plan - Pre Confirmation). (Keyes, John) (Entered: 03/09/2012)
2012-03-12 43 0 Fourth Amended Chapter 13 Plan - Pre Confirmation Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)42 Amended Chapter 13 Plan - Pre Confirmation). (Keyes, John) (Entered: 03/12/2012)
2012-03-13 44 0 Certificate of Service Re: Preconfirmation Plan Mod #4 Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)43 Amended Chapter 13 Plan - Pre Confirmation). (Keyes, John) (Entered: 03/13/2012)
2012-03-15 45 0 Order of the Court to Adjourn : This matter is adjourned with conditions, if any, as set forth in the stipulation to be filed within 24 hours. So Ordered by /s/ Judge Thomas J. Tucker. Confirmation hearing to be held on 4/26/2012 at 11:00 AM at Courtroom 1925.(Vozniak, Mary)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/15/2012)
2012-03-16 46 0 Stipulation Adjourning 3-15-12 Hearing. (^Terry, Tammy (cg)) (Entered: 03/16/2012)
2012-03-20 47 0 Notice of Requirement to Complete Course in Financial Management . (RE: related document(s) deseqno36 Flags Set CASECHECKED) (AGF) (Entered: 03/20/2012)
2012-03-20 48 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: , Schedule I, Schedule J, Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 03/20/2012)
2012-03-28 49 0 Notice of Withdrawal Creditor State of Michigan, Department of Treasury (RE: related document(s)39 Notice of Unfiled Tax Returns). (Attachments: # 1 Proof of Service) (Dietz, Allison) (Entered: 03/28/2012)
2012-04-16 50 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 04/16/2012)
2012-04-23 51 0 Stipulation By and Between Debtor and Creditor Resolving Objection to Chapter 13 Plan Re: 2009 Chevrolet Traverse. Filed by Creditor Crescent Bank & Trust. (Cook, Cheryl) (Entered: 04/23/2012)
2012-04-23 52 0 Order Granting Stipulation Resolving (RE: related document(s)32 Objection to Confirmation of the Plan filed by Creditor Crescent Bank & Trust for a 2009 Chevrolet Traverse 51. (S., R.) (Entered: 04/23/2012)
2012-05-02 53 0 Order Confirming Chapter 13 Plan; Fees for John Robert Keyes, Debtor's Attorney, Fees awarded: $2900.00, Expenses awarded: $0.00; Awarded on 5/2/2012 (RE: related document(s)43 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Ricky Carl Neal, Joint Debtor Debra H. Neal). (ES) (Entered: 05/02/2012)
2012-11-18 54 0 Notice of Mortgage Increase Payment Change (Claim # 12) with Certificate of Service . (Tennard, Taneisha) (Entered: 11/18/2012)
2012-12-22 55 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 10) To Midland Funding LLC. (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-22 56 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 14) To Midland Funding LLC. (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-22 57 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 11) To Midland Funding LLC. (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-28 58 0 BNC Certificate of Mailing. (RE: related document(s)55 Transfer of Claim) No. of Notices: 0. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 59 0 BNC Certificate of Mailing. (RE: related document(s)56 Transfer of Claim) No. of Notices: 0. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 60 0 BNC Certificate of Mailing. (RE: related document(s)57 Transfer of Claim) No. of Notices: 0. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-04-22 61 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 22) To PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/22/2013)
2013-04-22 62 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 23) To PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/22/2013)
2013-04-25 63 0 BNC Certificate of Mailing. (RE: related document(s)61 Transfer of Claim) No. of Notices: 1. Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2013-04-25 64 0 BNC Certificate of Mailing. (RE: related document(s)62 Transfer of Claim) No. of Notices: 1. Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2013-08-09 65 0 Notice of Mortgage Increase Payment Change (Claim # 12) with Certificate of Service . (Garza, Monica) (Entered: 08/09/2013)
2013-11-29 66 0 Notice of Mortgage Increase Payment Change (Claim # 12) with Certificate of Service . (Sadowski, Emily) (Entered: 11/29/2013)
2014-04-04 67 0 Notice of Appearance and Request for Notice Filed by Creditor Ocwen Loan Servicing LLC.. (Attachments: # 1 Proof of Service) (VanNorwick, Kenneth) (Entered: 04/04/2014)
2014-07-31 68 0 Stipulation By and Between Debtor and Ch. 13 Truste Re: Entry of Order Allowing Debtors to Obtain Credit for Motor Vehicle . Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal. (Keyes, John) (Entered: 07/31/2014) 2014-07-31 11:49:32 510e663a2328fce0ea10cf3eb28d6f05472eb461
2015-01-12 69 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: The Bank of New York Mellon (Claim No. 12) To Green Tree Servicing, LLC Fee Amount $25,. (Bell, Kristina) (Entered: 01/12/2015)
2015-01-15 70 0 BNC Certificate of Mailing. (RE: related document(s)69 Transfer of Claim) No. of Notices: 1. Notice Date 01/15/2015. (Admin.) (Entered: 01/16/2015)
2015-05-15 71 0 THIS PLEADING HAS BEEN STRICKEN AND IS NOT AVAILABLE FOR PUBLIC VIEWING PER ORDER OF THE COURT DATED 05/18/2015. Motion Voluntary Petition to Dismiss Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Keyes, John) Modified on 5/18/2015 (kt). (Entered: 05/15/2015)
2015-05-18 72 0 Certificate of Service Re: Voluntary Prtition to Dismiss Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)71 Motion Voluntary Petition to Dismiss). (Keyes, John) (Entered: 05/18/2015)
2015-05-18 73 0 Order of the Court to Strike: This pleading is stricken from the record because of the misuse of the generic event (related documents Generic Motion). So Ordered by /s/ Judge Thomas J. Tucker.(related document(s)71)(Vozniak, Mary)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 05/18/2015)
2015-05-18 74 0 Motion of Voluntary Dismissal of Bankruptcy Case Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Keyes, John) (Entered: 05/18/2015)
2015-05-18 75 0 Corrected Certificate of Service Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)74 Motion of Voluntary Dismissal of Bankruptcy Case ). (Keyes, John) (Entered: 05/18/2015)
2015-05-19 76 0 Corrected Motion of Voluntary Dismissal of Bankruptcy Case Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (Keyes, John) (Entered: 05/19/2015)
2015-05-19 77 0 Certificate of Service Filed by Joint Debtor Debra H. Neal, Debtor Ricky Carl Neal (RE: related document(s)76 Corrected Motion of Voluntary Dismissal of Bankruptcy Case ). (Keyes, John) (Entered: 05/19/2015)
2015-05-19 78 0 Order Permitting the Debtors to Voluntary Dismiss Case as to Both Debtors, Ricky Carl Neal , Debra H. Neal (Related Doc # 76). (ts) (Entered: 05/19/2015)
2015-05-21 79 0 Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)78 Order on Motion to Voluntary Dismiss Case) No. of Notices: 21. Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
2015-08-06 80 0 Certificate of Service Final Report and Account. (^Terry, Tammy (FA)) (Entered: 08/06/2015)
2015-08-06 81 0 Chapter 13 Trustee's Final Report and Account. Objection to Chapter 13 Trustee Final Report due by 09/8/2015. (^Terry, Tammy (FA)) (Entered: 08/06/2015)