Case details

Court: mieb
Docket #: 14-22015
Case Name: Keith Andrew Frasier
PACER case #: 797381
Date filed: 2014-09-04
Assigned to: Judge Daniel S. Opperman.BayCity

Parties

Represented Party Attorney & Contact Info
Keith Andrew Frasier
Debtor
3001 West Huckleberry Trail Farwell, MI 48622 CLARE-MI SSN / ITIN: xxx-xx-5101
James J. Hayes
James J. Hayes, IV, PLC 800 Washington Ave. Suite 100 Bay City, MI 48708 989-891-9145 Email:

Valerie Yvonne Frasier
Joint Debtor
3001 West Huckleberry Trail Farwell, MI 48622 CLARE-MI SSN / ITIN: xxx-xx-1106
James J. Hayes
(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
2014-09-04 1 0 Chapter 13 Voluntary Petition : Fee Amount $310. Filed by Keith Andrew Frasier, Valerie Yvonne Frasier Section 316 Incomplete Filings Due: 10/20/2014. Attorney Disclosure Statement due 09/18/2014. Ch. 13 Monthly and Disposable Income Form 22C Due: 09/18/2014. Chapter 13 Plan due by 09/18/2014. Schedules A-J due 09/18/2014. Statement of Financial Affairs due 09/18/2014. Summary of schedules due 09/18/2014. Incomplete Filings due by 09/18/2014. (Hayes, James) (Entered: 09/04/2014)
2014-09-04 2 0 Statement of Social Security Number Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 09/04/2014)
2014-09-04 3 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor Keith Andrew Frasier. (Hayes, James) (Entered: 09/04/2014)
2014-09-04 4 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 09/04/2014)
2014-09-04 5 0 Bankruptcy Petition Cover Sheet Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 09/04/2014)
2014-09-05 6 0 Meeting of Creditors 341(a) meeting to be held on 10/16/2014 at 08:30 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 12/15/2014. Proofs of Claims due by 1/14/2015. Last day to Object to Confirmation 11/6/2014. Confirmation hearing to be held on 11/6/2014 at 08:30 AM at Courtroom, Bay City, 111 First St.. (wm) (Entered: 09/05/2014)
2014-09-07 7 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter 13) No. of Notices: 37. Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
2014-09-07 8 0 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier) No. of Notices: 1. Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
2014-09-10 9 0 Notice of Appearance and Request for Notice Filed by Creditor Nationstar Mortgage LLC. (Border, Brett) (Entered: 09/10/2014)
2014-09-16 10 0 Motion to Extend Automatic Stay and Brief in Support of Motion to Extend Automatic Stay Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (Hayes, James) (Entered: 09/16/2014)
2014-09-17 11 0 Notice of Hearing on (RE: related document(s)10 Motion to Extend Automatic Stay filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier) Hearing to be held on 10/2/2014 at 10:00 AM Courtroom, Bay City, 111 First St. for 10, (Erickson, Wendy) (Entered: 09/17/2014)
2014-09-18 12 0 Stipulation By and Between Chapter 13 Trustee, Thomas W. McDonald, and Debtor(s), Keith and Valerie Frasier, (Hayes, James) Re: To Extend Time to File Schedules and Chapter 13 Plan . Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 09/18/2014)
2014-09-18 13 0 Order Extending Time for Filing of Schedules and Chapter 13 Plan to October 2, 2014 (RE: related document(s)12 Stipulation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (jmk) (Entered: 09/18/2014)
2014-09-19 14 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)11 Notice of Hearing (bk)) No. of Notices: 52. Notice Date 09/19/2014. (Admin.) (Entered: 09/20/2014)
2014-10-02 15 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan Department of Treasury. (Freedman, Moe) (Entered: 10/02/2014)
2014-10-02 16 0 PDF with attached Audio File. Court Date & Time [ 10/2/2014 11:00:51 AM ]. File Size [ 1284 KB ]. Run Time [ 00:05:21 ]. (admin). (Entered: 10/02/2014)
2014-10-03 17 0 Stipulation By and Between Chapter 13 Trustee, Thomas W. McDonald, Jr., and Debtor(s) Keith Frasier and Valerie Frasier, (Hayes,James) Re: To Extend Time to File Schedules and Chapter 13 Plan . Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/03/2014)
2014-10-03 18 0 Order Extending Time for Filing of Schedules and Chapter 13 Plan to 10/10/14 (RE: related document(s)17 Stipulation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (jmk) (Entered: 10/03/2014)
2014-10-14 19 0 Stipulation By and Between Chapter 13 Trustee, Thomas W. McDonald, Jr., and Debtors Keith and Valerie Frasier, (Hayes, James) Re: Extend time to file Schedules and Chapter 13 Plan . Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/14/2014)
2014-10-14 20 0 Order Extending Time for Filing of Schedules and Chapter 13 Plan. (RE: related document(s)19 Stipulation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (jmk) (Entered: 10/14/2014)
2014-10-17 21 0 Certificate of Service Filed by Trustee Thomas McDonald (RE: related document(s) deseqno110 Continuance of Meeting of Creditors). (^McDonald, Thomas(jw)) (Entered: 10/17/2014)
2014-10-17 22 0 Stipulation By and Between Chapter 13 Trustee Thomas W. McDonald, and Debtors Keith and Valerie Frasier, (Hayes,James) Re: To Extend Time for FIling of Schedules and Chapter 13 Plan . Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/17/2014)
2014-10-17 23 0 Order Extending Time for Filing of Schedules and Chapter 13 Plan; Extended to 10/24/14 (RE: related document(s)22 Stipulation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (jmk) (Entered: 10/17/2014)
2014-10-21 24 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 10/21/2014)
2014-10-23 25 0 BNC Certificate of Mailing. (RE: related document(s)24 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 10/23/2014. (Admin.) (Entered: 10/24/2014)
2014-10-24 26 0 Summary of Schedules and statistical Summary Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-24 27 0 Schedules A-J Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-24 28 0 Declaration Concerning Debtor(s) Schedules Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-24 29 0 Statement of Financial Affairs Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-24 30 0 Disclosure of Compensation as Attorney for the Debtor Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-24 31 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/24/2014)
2014-10-28 32 0 Chapter 13 Plan Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/28/2014)
2014-10-29 33 0 Motion to Remit Direct Payment in the amount of $4450.00 Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (Hayes, James) (Entered: 10/29/2014)
2014-10-29 34 0 Order for Debtor(s) to Remit Payments for Debtors to Pay Trustee $4450.00 per Month . (jmk) (Entered: 10/29/2014)
2014-10-30 35 0 Certificate of Service of Plan. (^McDonald, Thomas) (Entered: 10/30/2014)
2014-10-31 36 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service Pre-Confirmation. (^McDonald, Thomas(jw)) (Entered: 10/31/2014)
2014-10-31 37 0 Objection to Confirmation of Plan Filed by Creditor Harley-Davidson Credit Corp. (RE: related document(s)32 Chapter 13 Plan). (Marselis, Panayiotis) (Entered: 10/31/2014)
2014-11-10 38 0 Objection to Confirmation of Plan Filed by Creditor Nationstar Mortgage LLC. (Border, Brett) (Entered: 11/10/2014)
2014-12-03 39 0 Trustee's Motion to Dismiss Case, Notice of Motion, with Certificate of Service. Inadequate funding. Response due by 12/17/2014. (^McDonald, Thomas(jw)) (Entered: 12/03/2014)
2014-12-16 40 0 Response to (related document(s): 39 Trustee's Motion to Dismiss Case, Notice of Motion, with Certificate of Service. Inadequate funding) Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (Hayes, James) (Entered: 12/16/2014)
2014-12-16 41 0 Certificate of Service Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (RE: related document(s)40 Response). (Hayes, James) (Entered: 12/16/2014)
2014-12-17 42 0 Notice of Hearing on (RE: related document(s)39 Mot. Dismiss Case/Response Notice w/Cert. of Serv.(14day) (batch)) Hearing to be held on 1/8/2015 at 10:00 AM Courtroom, Bay City, 111 First St. for 39, (Erickson, Wendy) (Entered: 12/17/2014)
2014-12-19 43 0 BNC Certificate of Mailing - Hearing. (RE: related document(s)42 Notice of Hearing (bk)) No. of Notices: 1. Notice Date 12/19/2014. (Admin.) (Entered: 12/20/2014)
2015-01-08 44 0 PDF with attached Audio File. Court Date & Time [ 1/8/2015 10:53:50 AM ]. File Size [ 896 KB ]. Run Time [ 00:03:44 ]. (admin). (Entered: 01/08/2015)
2015-01-09 45 0 Order Setting Deadline To File Amended Plan Or Case Dismissed (RE: related document(s)32 Chapter 13 Plan filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (TLC) (Entered: 01/09/2015)
2015-01-21 46 0 Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (RE: related document(s)32 Chapter 13 Plan). (Hayes, James) (Entered: 01/21/2015)
2015-02-10 47 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service to Second Amended Chapter 13 Plan. (^McDonald, Thomas(jd)) (Entered: 02/10/2015)
2015-02-26 48 0 Stipulation By and Between Thomas W, McDonald, Jr., Chapter 13 Trustee, James J. Hayes, IV, Attorney for debtors, and Brett A. Border, Attorney for Nationstar Mortgage, LLC Re: Pre-Confirmation Adequate Protection Payments . Filed by Trustee Thomas McDonald. (^McDonald, Thomas(jd)) (Entered: 02/26/2015)
2015-02-26 49 0 Order Granting Pre-Confirmation Adequate Protection Payments (RE: related document(s)48 Stipulation filed by Trustee Thomas McDonald). (wm) (Entered: 02/26/2015)
2015-02-26 50 0 PDF with attached Audio File. Court Date & Time [ 2/26/2015 11:01:47 AM ]. File Size [ 1656 KB ]. Run Time [ 00:06:54 ]. (admin). (Entered: 02/26/2015)
2015-03-30 51 0 Notice of Creditor Nationstar Mortgage, LLC. Address Change. (Daniels, Michael) (Entered: 03/30/2015)
2015-04-02 52 0 Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 9) with Certificate of Service . (Resare, Maida) (Entered: 04/02/2015)
2015-04-07 53 0 Stipulation By and Between James J. Hayes, Attorney for Debtors, Panayiotis Marselis, Attorney for Harley Davidson, Brett Border, Attorney for Nationstar Mortgage, and Thomas W. McDonald, Chapter 13 Trustee Re: Adjournment of Confirmation Hearing . Filed by Creditor Nationstar Mortgage LLC. (Border, Brett) (Entered: 04/07/2015)
2015-04-07 54 0 Order Pursuant To Stipulation Adjourning Confirmation Hearing (related documents Amended Chapter 13 Plan - Pre Confirmation) (RE: related document(s)46 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier), (RE: 53 Stipulation). Confirmation hearing to be held on 4/23/2015 at 10:00 AM at Courtroom, Bay City, 111 First St.. (TLC) (Entered: 04/07/2015)
2015-04-23 55 0 PDF with attached Audio File. Court Date & Time [ 4/23/2015 11:52:12 AM ]. File Size [ 800 KB ]. Run Time [ 00:03:20 ]. (admin). (Entered: 04/23/2015)
2015-05-08 56 0 Notice of Mortgage Decrease Payment Change (Claim # 21) with Certificate of Service . (Szybisty, Sheryl) (Entered: 05/08/2015)
2015-05-12 57 0 Attorney Brett A. Border has been terminated and Attorney Neil R. Sherman has taken over his cases. (Entered: 05/12/2015)
2015-07-17 58 0 Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Freedman, Moe) (Entered: 07/17/2015)
2015-07-22 59 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: , Schedule I, Schedule J, Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 07/22/2015)
2015-07-22 60 0 Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (RE: related document(s)46 Amended Chapter 13 Plan - Pre Confirmation). (Hayes, James) (Entered: 07/22/2015)
2015-07-23 61 0 Stipulation By and Between Thomas McDonald Jr., James Hayes IV to Amend Payment Order for Keith and Valerie Frasier to Pay Trustee $3800.00 Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (Hayes, James) (Entered: 07/23/2015)
2015-07-23 62 0 Payment Order for Debtors to Pay Trustee $3800.00 per month (RE: related document(s)61 Stipulation to Amend Payment Order filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (nlt) (Entered: 07/23/2015)
2015-07-23 63 0 PDF with attached Audio File. Court Date & Time [ 7/23/2015 12:32:03 PM ]. File Size [ 468 KB ]. Run Time [ 00:01:57 ]. (admin). (Entered: 07/23/2015)
2015-08-04 64 0 Objection to Confirmation of Plan Filed by Creditor Nationstar Mortgage LLC (RE: related document(s)60 Amended Chapter 13 Plan - Pre Confirmation). (Hogan, Michael) (Entered: 08/04/2015)
2015-08-26 65 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service to Second Amended Plan. (^McDonald, Thomas(jd)) (Entered: 08/26/2015)
2015-09-02 66 0 Stipulation By and Between ThomasMcDonald, Chapter 13 Trustee, James J. Hayes, IV, Attorney for debtors and Harley-Davidson Credit Corp. Re: Pre-Confirmation Adequate Protection Payments for Creditor Harley-Davidson Credit Corp. . Filed by Creditor Harley-Davidson Credit Corp.. (Marselis, Panayiotis) (Entered: 09/02/2015)
2015-09-03 67 0 Order Granting Pre-Confirmation Adequate Protection Payments for Harley-Davidson Credit Corp.. (RE: related document(s)66 Stipulation filed by Creditor Harley-Davidson Credit Corp.). (jmk) (Entered: 09/03/2015)
2015-09-16 68 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule A, Schedule B, Schedule I, Schedule J, Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 09/16/2015)
2015-09-16 69 0 Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (RE: related document(s)60 Amended Chapter 13 Plan - Pre Confirmation). (Hayes, James) (Entered: 09/16/2015)
2015-09-17 70 0 Certificate of Service Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (RE: related document(s)69 Amended Chapter 13 Plan - Pre Confirmation). (Hayes, James) (Entered: 09/17/2015)
2015-09-17 71 0 PDF with attached Audio File. Court Date & Time [ 9/17/2015 10:31:23 AM ]. File Size [ 1948 KB ]. Run Time [ 00:08:07 ]. (admin). (Entered: 09/17/2015)
2015-09-18 72 0 Motion to Remit Direct Payment in the amount of $2935.00 Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier (Hayes, James) (Entered: 09/18/2015)
2015-09-18 73 0 Payment Order (Related Doc # 72). (jmk) (Entered: 09/18/2015)
2015-10-09 74 0 Notice of Mortgage Increase Payment Change (Claim # 9) with Certificate of Service . (Arnold, Jenelle) (Entered: 10/09/2015)
2015-10-16 75 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service to Third Amended Plan. (^McDonald, Thomas(jd)) (Entered: 10/16/2015)
2015-10-21 76 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule B, Schedule C, , Stmt of Financial Affairs, Filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier. (Hayes, James) (Entered: 10/21/2015)
2015-10-22 77 0 PDF with attached Audio File. Court Date & Time [ 10/22/2015 11:53:27 AM ]. File Size [ 696 KB ]. Run Time [ 00:02:54 ]. (admin). (Entered: 10/22/2015)
2015-11-18 78 0 Stipulation By and Between Debtor and Creditor, Harley-Davidson Credit Corp. Re: Stipulation Resolving Creditors Objection to Confirmation . Filed by Creditor Harley-Davidson Credit Corp.. (Marselis, Panayiotis) (Entered: 11/18/2015)
2015-11-18 79 0 Order Resolving Harley Davidson's Objection to Confirmation.(RE: related document(s)78 Stipulation filed by Creditor Harley-Davidson Credit Corp.). (jmk) (Entered: 11/18/2015)
2015-11-20 80 0 THIS ORDER HAS BEEN VACATED 12/22/15 PER ORDER #82. Order Confirming Chapter 13 Plan; Fees for James J. Hayes, Debtor's Attorney, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 11/20/2015(RE: related document(s)69 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Keith Andrew Frasier, Joint Debtor Valerie Yvonne Frasier). (J.A.J.) Modified fees awarded from $3500.00 to $0.00 on 12/22/2015 (adeld). (Entered: 11/20/2015)
2015-12-22 81 0 Motion to Vacate/Set Aside (related documents 80 Order Confirming Chapter 13 Plan) Filed by Trustee Thomas McDonald (^McDonald, Thomas(jd)) (Entered: 12/22/2015)
2015-12-22 82 0 Order Granting Ex-Parte Motion Setting Aside Order Confirming Chapter 13 Plan, Court Docket #80 . (RE: related document(s)80 Order Confirming Chapter 13 Plan). (jmk) (Entered: 12/22/2015)