Case details

Court: mieb
Docket #: 15-55759
Case Name: Laureen Marks
PACER case #: 827304
Date filed: 2015-10-29
Assigned to: Judge Thomas J. Tucker

Parties

Represented Party Attorney & Contact Info
Laureen Marks
Debtor
6263 Milan-Oakville Rd Milan, MI 48160 WASHTENAW-MI SSN / ITIN: xxx-xx-0456
James P. Frego, II
Frego & Assc.-The Bankruptcy Law Office 23843 Joy Road Dearborn Heights, MI 48127 (313) 724-5088 Fax : (313) 724-5087 Email:

David Samuel Wilkinson
Frego & Associates, P.L.C. 23843 Joy Road Dearborn Heights, MI 48127 (313) 724-5088 Fax : (313) 724-5087 Email:

Parda Credit Union
Defendant
Parda Credit Union
PRO SE

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
2015-10-29 1 0 Chapter 13 Voluntary Petition : Fee Amount $310. Filed by Laureen Marks Section 316 Incomplete Filings Due: 12/14/2015. Chapter 13 Plan due by 11/12/2015. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 11/12/2015. Schedules A-J due 11/12/2015. Statistical Summary due 11/12/2015. Statement of Financial Affairs due 11/12/2015. Summary of schedules due 11/12/2015. Incomplete Filings due by 11/12/2015. (Frego, James) (Entered: 10/29/2015)
2015-10-29 2 0 Statement of Social Security Number Filed by Debtor Laureen Marks. (Frego, James) (Entered: 10/29/2015)
2015-10-29 3 0 Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor Laureen Marks. (Frego, James) (Entered: 10/29/2015)
2015-10-29 4 0 Certificate of Budget and Credit Counseling Course Filed by Debtor Laureen Marks. (Frego, James) (Entered: 10/29/2015)
2015-10-29 5 0 Bankruptcy Petition Cover Sheet Filed by Debtor Laureen Marks. (Frego, James) (Entered: 10/29/2015)
2015-10-29 6 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Form 22C-1 Filed by Debtor Laureen Marks. (Frego, James) (Entered: 10/29/2015)
2015-11-01 7 0 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Laureen Marks) No. of Notices: 1. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
2015-11-02 8 0 Meeting of Creditors 341(a) meeting to be held on 12/15/2015 at 09:00 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. Last day to oppose dischargeability of certain debts is 2/16/2016. Proofs of Claims due by 3/14/2016. Last day to Object to Confirmation 1/5/2016. Confirmation hearing to be held on 1/28/2016 at 09:00 AM at Courtroom 1925. (J. Laskaska) (Entered: 11/02/2015)
2015-11-02 9 0 Chapter 13 Case Management Order . (J. Laskaska) (Entered: 11/02/2015)
2015-11-02 10 0 Notice of Appearance and Request for Notice Filed by Creditor Monroe Bank & Trust. (Polderman, John) (Entered: 11/02/2015)
2015-11-04 11 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 13) No. of Notices: 11. Notice Date 11/04/2015. (Admin.) (Entered: 11/05/2015)
2015-11-12 12 0 Summary of Schedules , Statistical Summary of Certain Liabilities, Schedules A-J , Declaration Concerning Debtor(s) Schedules, Statement of Financial Affairs Filed by Debtor Laureen Marks (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Frego, James) (Entered: 11/12/2015)
2015-11-12 13 0 Chapter 13 Plan Filed by Debtor Laureen Marks (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Frego, James) (Entered: 11/12/2015)
2015-11-13 14 0 Certificate of Service Filed by Debtor Laureen Marks (RE: related document(s)13 Chapter 13 Plan). (Frego, James) (Entered: 11/13/2015)
2015-11-18 15 0 Affidavit Re: Agreement for Preauthorized Payments (ACH) Filed by Debtor Laureen Marks. (Turpening, Glen) (Entered: 11/18/2015)
2015-11-24 16 0 Motion for Relief from Stay Re: Motion for Relief from Automatic Stay by Monroe Bank and Trust . Fee Amount $176, Filed by Creditor Monroe Bank & Trust (Attachments: # 1 Exhibit Exhibits A-F) (Polderman, John) (Entered: 11/24/2015)
2015-11-25 17 0 Notice of Deficient Pleading: Notice to Respondent Missing , Proof of Service Missing, Statement of Corporate Ownership LBR 9013-5 Missing,. (RE: related document(s)16 Motion for Relief From Stay filed by Creditor Monroe Bank & Trust) Notice to Respondent Missing or Non-Compliant Due on 12/2/2015. Proof of Service Due on 12/2/2015. Statement of Corporate Ownership LBR 9013-5 Due on 12/2/2015. (Lewis, C) (Entered: 11/25/2015)
2015-11-30 18 0 Notice to Respond to: Creditor Monroe Bank & Trust (RE: related document(s)16 Motion for Relief From Stay). Response due by 12/14/2015. (Polderman, John) (Entered: 11/30/2015)
2015-11-30 19 0 Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Monroe Bank & Trust. (Polderman, John) (Entered: 11/30/2015)
2015-11-30 20 0 Certificate of Service Filed by Creditor Monroe Bank & Trust (RE: related document(s)16 Motion for Relief from Stay Re: Motion for Relief from Automatic Stay by Monroe Bank and Trust . Fee Amount $176,). (Polderman, John) (Entered: 11/30/2015)
2015-11-30 21 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Harris, Juandisha) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 22 DATED 12/09/2015. Modified on 12/9/2015 (lmoss). (Entered: 11/30/2015)
2015-12-09 22 0 Notice of Withdrawal Creditor State of Michigan Department of Treasury (RE: related document(s)21 Notice of Unfiled Tax Returns). (Attachments: # 1 Proof of Service) (Harris, Juandisha) (Entered: 12/09/2015)
2015-12-09 23 0 Stipulation By and Between Lauren Marks and Chapter 13 Trustee 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 $131.39/Monthly, Effective On 11/28/2015, w/Proposed Order Filed by Debtor Laureen Marks. (Turpening, Glen) (Entered: 12/09/2015)
2015-12-09 24 0 Response to (related document(s): 16 Motion for Relief from Stay Re: Motion for Relief from Automatic Stay by Monroe Bank and Trust . Fee Amount $176,) Filed by Debtor Laureen Marks (Turpening, Glen) (Entered: 12/09/2015)
2015-12-09 25 0 Order Excusing Entry Of Third Party Payment Order And Order To Debtor To Remit Payments To Chapter 13 Trustee By Electronic Transfer Of Funds (Related Doc # 23). (kcm) (Entered: 12/09/2015)
2015-12-10 26 0 Notice of Hearing on (RE: related document(s)16 Motion for Relief From Stay filed by Creditor Monroe Bank & Trust) Hearing to be held on 12/17/2015 at 09:00 AM Courtroom 1925 for 16, (Vozniak, Mary) (Entered: 12/10/2015)
2015-12-11 27 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Dietz, Allison) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 38 DATED 01/06/2016. Modified on 1/6/2016 (lmoss). (Entered: 12/11/2015)
2015-12-14 28 0 Adversary case 15-05401. (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Laureen Marks against Parda Credit Union. Receipt Number exempt, Fee Amount of $ 350.00 is Exempt. (Attachments: # 1 Exhibit 6) (Wilkinson, David) (Entered: 12/14/2015)
2015-12-14 29 0 Complaint by Laureen Marks against Parda Credit Union 15-05401-tjt; Nature of Suit(s): 21 (Validity, priority or extent of lien or other interest in property) , Fee Amount $ 350.00. Filed by Laureen Marks . (Wilkinson, David) (Entered: 12/14/2015)
2015-12-15 30 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 12/15/2015)
2015-12-16 31 0 Stipulation for Relief from Stay By and Between Monroe Bank Trust, Debtor, and Chapter 13 Trustee Re: lifting the automatic stay regarding real property located at 6090 Milan-Oakville Road, Milan Michigan . Filed by Creditor Monroe Bank & Trust. (Attachments: # 1 Proposed Order) (Polderman, John) (Entered: 12/16/2015)
2015-12-16 32 0 Order Granting Relief From The Automatic Stay As To Monroe Bank And Trust Re: 6090 Milan-Oakville Road (Related Doc # 31). (mtrent) (Entered: 12/16/2015)
2015-12-17 33 0 Certificate of Service Filed by Debtor Laureen Marks. (Turpening, Glen) (Entered: 12/17/2015)
2015-12-17 34 0 BNC Certificate of Mailing. (RE: related document(s)30 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
2016-01-04 35 0 Request for Reissued Summons filed by David Samuel Wilkinson on behalf of Laureen Marks. (Wilkinson, David) (Entered: 01/04/2016)
2016-01-05 36 0 Objection to Confirmation of Plan Filed by Creditor Parda Federal Credit Union (RE: related document(s)13 Chapter 13 Plan). (Attachments: # 1 Exhibit Administrative Order 09-09 # 2 Exhibit Note and Recorded Mortgage)(Harroun, Charles) (Entered: 01/05/2016)
2016-01-05 37 0 Certificate of Service for Objections to Confirmation of Plan Filed by Creditor Parda Federal Credit Union Filed by Creditor Parda Federal Credit Union (RE: related document(s)36 Objection to Confirmation of the Plan). (Harroun, Charles) (Entered: 01/05/2016)
2016-01-06 38 0 Notice of Withdrawal Creditor State of Michigan Department of Treasury (RE: related document(s)27 Notice of Unfiled Tax Returns). (Attachments: # 1 Proof of Service) (Dietz, Allison) (Entered: 01/06/2016)
2016-01-20 39 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Laureen Marks. (Turpening, Glen) (Entered: 01/20/2016)