Case details

Court: mieb
Docket #: 16-20252
Case Name: Daniel Richard Martin
PACER case #: 834526
Date filed: 2016-02-18
Assigned to: Judge Daniel S. Opperman.BayCity

Parties

Represented Party Attorney & Contact Info
Daniel Richard Martin
Debtor
PO Box 57 Chesaning, MI 48616 SAGINAW-MI SSN / ITIN: xxx-xx-0715 Tax ID / EIN: 38-3267028fdba Martin Funeral Homes
Randall L. Frank
Law Firm of Randall Frank P.O. Box 2220 Bay City, MI 48707-2220 (989) 893-2461 Email:

Laura Lynn Martin
Joint Debtor
PO Box 57 Chesaning, MI 48616 SAGINAW-MI SSN / ITIN: xxx-xx-9498
Randall L. Frank
(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
2016-02-18 1 0 Chapter 13 Voluntary Petition : Fee Amount $310. Filed by Daniel Richard Martin, Laura Lynn Martin (Frank, Randall) (Entered: 02/18/2016) 2017-10-20 16:45:48 91c8848bc2d762151d68e4193a55f49e87c813b6
2016-02-18 2 0 Statement About Your Social Security Numbers Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Frank, Randall) (Entered: 02/18/2016)
2016-02-18 3 0 Bankruptcy Petition Cover Sheet Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Frank, Randall) (Entered: 02/18/2016)
2016-02-18 4 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Frank, Randall) (Entered: 02/18/2016)
2016-02-18 5 0 Chapter 13 Plan Original Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Attachments: # 1 proof of service)(Frank, Randall) (Entered: 02/18/2016)
2016-02-18 6 0 Motion to Remit Direct Payment in the amount of $2,440 per month Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (Frank, Randall) (Entered: 02/18/2016)
2016-02-19 7 0 Meeting of Creditors 341(a) meeting to be held on 3/24/2016 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 5/23/2016. Proofs of Claims due by 6/22/2016. Last day to Object to Confirmation 4/14/2016. Confirmation hearing to be held on 4/21/2016 at 08:30 AM at Courtroom, Bay City, 111 First St.. (sms) (Entered: 02/19/2016)
2016-02-19 8 0 Adversary case 16-02019. (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Daniel Richard Martin, Laura Lynn Martin against JPMorgan Chase Bank, N.A. Receipt Number deferred, Fee Amount of $ 350 is Deferred. (Frank, Randall) Modified Defendant JPMorgan Chase, NA to JPMorgan Chase Bank, N.A. per the Complaint on 2/22/2016 (adeld). (Entered: 02/19/2016)
2016-02-19 9 0 Complaint by Daniel Richard Martin ; Laura Lynn Martin against JPMorgan Chase Bank, N.A 16-02019-dob; Nature of Suit(s): 21 (Validity, priority or extent of lien or other interest in property) , Fee Amount $ 350. Filed by Daniel Richard Martin ; Laura Lynn Martin . (Frank, Randall) Modified Defendant JPMorgan Chase, NA to JPMorgan Chase Bank, N.A. per the Complaint on 2/22/2016 (adeld). (Entered: 02/19/2016)
2016-02-19 10 0 Order for Debtors to Remit Payment . (slh) (Entered: 02/19/2016)
2016-02-21 11 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13) No. of Notices: 38. Notice Date 02/21/2016. (Admin.) (Entered: 02/22/2016)
2016-03-08 12 0 Stipulation for Relief from Stay By and Between Saginaw Wilbert Vault Company and Daniel & Laura Martin Re: To Lift the Automatic Stay as to Saginaw Wilbert Vault Company . Filed by Creditor Saginaw Wilbert Vault Corporation. (Truba, Brian) (Entered: 03/08/2016)
2016-03-15 13 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Cochran, Suann) (Entered: 03/15/2016)
2016-03-28 14 0 Certificate of Service Filed by Trustee Thomas McDonald (RE: related document(s) deseqno53 Continuance of Meeting of Creditors). (^McDonald, Thomas(ms)) (Entered: 03/28/2016)
2016-04-04 15 0 Stipulation By and Between Thomas W. McDonald, Jr., Chapter 13 Trustee and Randall L. Frank, Attorney for Debtors Re: Adjourn Confirmation Hearing to June 9, 2016 at 8:30 a.m. . Filed by Trustee Thomas McDonald. (^McDonald, Thomas(jd)) (Entered: 04/04/2016)
2016-04-05 16 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 04/05/2016)
2016-04-05 17 0 Order Adjourning Confirmation Hearing On Debtors' Chapter 13 Plan(RE: related document(s)5 Chapter 13 Plan filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin). Confirmation hearing to be held on 6/9/2016 at 08:30 AM at Courtroom, Bay City, 111 First St. (slh) (Entered: 04/05/2016)
2016-04-05 18 0 Objection to Confirmation of Plan with certificate of service Filed by Creditor United States of America (IRS) (RE: related document(s)5 Chapter 13 Plan). (Erskine, Kevin) (Entered: 04/05/2016)
2016-04-07 19 0 BNC Certificate of Mailing. (RE: related document(s)16 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 04/07/2016. (Admin.) (Entered: 04/08/2016)
2016-04-11 20 0 Objection to Confirmation of Plan Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Cochran, Suann) (Entered: 04/11/2016)
2016-04-13 21 0 Certification of Completion of Financial Management Course of Debtor Filed by Debtor Daniel Richard Martin (RE: related document(s)7 Meeting of Creditors Chapter 13). (Frank, Randall) (Entered: 04/13/2016)
2016-04-13 22 0 Certification of Completion of Financial Management Course of Joint Debtor Filed by Joint Debtor Laura Lynn Martin (RE: related document(s)7 Meeting of Creditors Chapter 13). (Frank, Randall) (Entered: 04/13/2016)
2016-05-23 23 0 Notice of Appearance and Request for Notice Filed by Creditor Seterus, Inc. as the authorized subservicer for Federal National Mortgage Association ("Fannie Mae"), creditor c/o Seterus, Inc.. (Hogan, Michael) (Entered: 05/23/2016)
2016-05-31 24 0 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2014 Chevrolet Equinox . Fee Amount $176, Filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial (Padgett, Stephen) (Entered: 05/31/2016)
2016-05-31 25 0 Statement of Corporate Ownership Filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial (RE: related document(s)24 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2014 Chevrolet Equinox . Fee Amount $176,). (Padgett, Stephen) (Entered: 05/31/2016)
2016-06-01 26 0 Stipulation By and Between Thomas W. McDonald, Jr., Chapter 13 Trustee, Randall L. Frank, Attonrey for Debtors, Kevin R. Erskine, U.S. Attorney and Susan D. Cochran, Assistant Attorney General Re: Adjourn Confirmation Hearing . Filed by Trustee Thomas McDonald. (^McDonald, Thomas(jd)) (Entered: 06/01/2016)
2016-06-03 27 0 Order Adjourning Confirmation Hearing on Debtors' Chapter 13 Plan. (RE: related document(s)5 Chapter 13 Plan filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin). Confirmation hearing to be held on 8/25/2016 at 08:30 AM at Courtroom, Bay City, 111 First St. (slh) (Entered: 06/03/2016)
2016-06-21 28 0 Certification of Non-Response Filed by Creditor Acar Leasing, Ltd (RE: related document(s)24 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2014 Chevrolet Equinox . Fee Amount $176,). (Padgett, Stephen) (Entered: 06/21/2016)
2016-06-21 29 0 Order Granting Relief From the Automatic Stay Re: 2014 Chevrolet Equinox (Related Doc # 24). (ts) (Entered: 06/21/2016)
2016-07-05 30 0 Notice of Mortgage Decrease Payment Change (Claim # 30) with Certificate of Service . (Goldberg, Andrew) (Entered: 07/05/2016)
2016-07-14 31 0 Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Acar Leasing, Ltd. (Padgett, Stephen) (Entered: 07/14/2016)
2016-07-21 32 0 First Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)5 Chapter 13 Plan). (Attachments: # 1 Notice)(Frank, Randall) (Entered: 07/21/2016) 2017-10-26 12:37:33 3c70ae10fd3a1ae3a9245a01383287e974a073ff
32 1
2016-07-22 33 0 Certificate of Service Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)32 Amended Chapter 13 Plan - Pre Confirmation). (Frank, Randall) (Entered: 07/22/2016)
2016-07-22 34 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule I Your Income, Schedule J Your Expenses, Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Attachments: # 1 Amended I and J # 2 Declaration # 3 Cert of service) (Frank, Randall) (Entered: 07/22/2016)
2016-07-22 35 0 Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Cochran, Suann) (Entered: 07/22/2016)
2016-08-16 36 0 Objection to Confirmation of Plan with certificate of service Filed by Creditor United States of America (IRS) (RE: related document(s)32 Amended Chapter 13 Plan - Pre Confirmation). (Erskine, Kevin) (Entered: 08/16/2016)
2016-08-17 37 0 Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Amended Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Attachments: # 1 declaration) (Frank, Randall) (Entered: 08/17/2016)
2016-08-26 38 0 Order Confirming Plan; Fees for Randall L. Frank, Debtor's Attorney: $5000.00, Expenses awarded: $0.00; Awarded on 8/26/2016(RE: related document(s)32 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin). (slh) (Entered: 08/26/2016)
2016-09-01 39 0 First Amended Order for Debtors to Remit Payments for Debtors to Pay Trustee $3000.00 per Month(RE: related document(s)38 Order Confirming Chapter 13 Plan). (jmk) (Entered: 09/01/2016)
2017-05-27 40 0 Motion to Dismiss Case Re: inadequate funding & failure to remit 2016 income tax returns to determine amount for plan Filed by Trustee Thomas McDonald. (Attachments: # 1 Exhibit A)(^McDonald, Thomas(sb)) (Entered: 05/27/2017)
2017-07-07 41 0 Notice of Mortgage Decrease Payment Change (Claim # 30) with Certificate of Service Filed by Creditor Seterus, Inc.. (Hogan, Michael) (Entered: 07/07/2017)
2017-07-14 42 0 Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 2 Transferor: Ally Financial (Claim No. 1) To Portfolio Recovery Associates, LLC Fee Amount $25,. (Munson, Victor) (Entered: 07/14/2017)
2017-07-27 43 0 Trustee's Notice Regarding Funding of Plan . (^McDonald, Thomas) (Entered: 07/27/2017)
2017-09-06 44 0 Chapter 13 Post-Confirmation Plan Modification #1 Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)5 Chapter 13 Plan). (Frank, Randall) (Entered: 09/06/2017)
2017-09-06 45 0 Amended Motion to Remit Direct Payment in the amount of $2300. Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (Frank, Randall) (Entered: 09/06/2017)
2017-09-06 46 0 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 09/07/17. Notice and Opportunity to Respond/Object; Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification). Response due by 9/27/2017. (Frank, Randall) Modified on 9/7/2017 (Murphy, J.). (Entered: 09/06/2017)
2017-09-06 47 0 Certificate of Service Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification, 46 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 09/06/2017)
2017-09-07 48 0 Order Granting Amended Motion For Debtor(s) To Remit Payment, ($2,300.00 Per Month). (Related Doc # 45). (TLC) (Entered: 09/07/2017)
2017-09-07 49 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 Notice and Opportunity for Hearing). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)46 Notice and Opportunity for Hearing filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin) (Erickson, Wendy)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 09/07/2017)
2017-09-07 50 0 Notice and Opportunity to Respond/Object; Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification). Response due by 9/28/2017. (Frank, Randall) (Entered: 09/07/2017)
2017-09-07 51 0 Certificate of Service Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification, 50 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 09/07/2017)
2017-09-14 52 0 Motion to Sell Property Real Property Free and Clear of Lien under Section 363(f) Fee Amount $181, Application for Compensation for Randall L. Frank, Debtor's Attorney, Period: 6/1/2016 to 9/13/2017, Fee: $1550, Expenses: $265. Filed by Attorney Randall L. Frank (Frank, Randall) (Entered: 09/14/2017) 2017-10-20 16:50:05 5d71e06e85d00326d7c15073725a756982dcd9e1
2017-09-14 53 0 Notice and Opportunity to Respond/Object; Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)52 Motion to Sell Property Free and Clear of Lien under Section 363(f)). Response due by 10/5/2017. (Frank, Randall) (Entered: 09/14/2017)
2017-09-14 54 0 Certificate of Service Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)52 Motion to Sell Property Real Property Free and Clear of Lien under Section 363(f) Fee Amount $181, Application for Compensation for Randall L. Frank, Debtor's Attorney, Period: 6/1/2016 to 9/13/2017, Fee: $1550, Expenses: $265., 53 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 09/14/2017)
2017-09-18 55 0 Trustee's Objection to Plan Modifications with Certificate of Service Post Confirmation. (^McDonald, Thomas(ms)) (Entered: 09/18/2017)
2017-09-19 56 0 Notice of Hearing. (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin) Hearing to be held on 10/12/2017 at 08:30 AM Courtroom, Bay City, 111 First St. for 44, (Erickson, Wendy) (Entered: 09/19/2017)
2017-09-21 57 0 BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)56 Notice of Hearing (BK)) No. of Notices: 1. Notice Date 09/21/2017. (Admin.) (Entered: 09/22/2017)
2017-10-10 58 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule I Your Income, Schedule J Your Expenses, Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin. (Frank, Randall) (Entered: 10/10/2017)
2017-10-11 59 0 Certification of Non-Response Filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin (RE: related document(s)52 Motion to Sell Property Real Property Free and Clear of Lien under Section 363(f) Fee Amount $181, Application for Compensation for Randall L. Frank, Debtor's Attorney, Period: 6/1/2016 to 9/13/2017, Fee: $1550, Expenses: $265., 53 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 10/11/2017)
2017-10-11 60 0 Order Authorizing Sale of Real Property Free and Clear of Liens and Interests With Liens and Interests to Follow Proceeds and to Pay Additional Fees and Expenses (Related Doc # 52), Granting Application For Compensation (Related Doc # 52) for Randall L. Frank, Fees Awarded: $1,550.00, Expenses Awarded: $265.00. (J.A.J.) (Entered: 10/11/2017)
2017-10-13 61 0 Order Approving First Modified Post Confirmation Chapter 13 Plan (RE: related document(s)44 Chapter 13 Post-Confirmation Plan Modification filed by Debtor Daniel Richard Martin, Joint Debtor Laura Lynn Martin). (Lewis, C) (Entered: 10/13/2017)