Case details

Court: mieb
Docket #: 11-71688
Case Name: Ricky Carl Neal
PACER case #: 849650
Date filed: 2011-12-14
Date terminated: 2015-09-09
Assigned to: Judge Thomas J. Tucker

Parties

Represented Party Attorney & Contact Info
Dion Jerrod Collins
Debtor
8773 Lilly Ypsilanti, MI 48197 WASHTENAW-MI SSN / ITIN: xxx-xx-8738
Thomas Paluchniak
700 Towner Street Ypsilanti, MI 48198 734-485-7000 Email:

Shana K Collins
Joint Debtor
8773 Lilly Ypsilanti, MI 48197 WASHTENAW-MI SSN / ITIN: xxx-xx-6280
Thomas Paluchniak
(See above for address)

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

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-09-21 1 0 Chapter 13 Voluntary Petition : Fee Amount $0.. Filed by Dion Jerrod Collins, Shana K Collins Section 316 Incomplete Filings Due: 11/7/2016. Credit Counseling Certificate Due: 10/5/2016. Joint Debtor Credit Counseling Certification Due: 10/5/2016. Chapter 13 Statement of Your Current Monthly Income Form 122C-1 Due: 10/5/2016. Chapter 13 Plan due by 10/5/2016. Schedules A-J due 10/5/2016. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 10/5/2016. Statement of Financial Affairs due 10/5/2016. Summary of Assets and Liabilities due 10/5/2016. Incomplete Filings due by 10/5/2016. (Paluchniak, Thomas) (Entered: 09/21/2016)
2016-09-21 2 0 Statement About Your Social Security Numbers Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 09/21/2016)
2016-09-21 3 0 Bankruptcy Petition Cover Sheet Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 09/21/2016)
2016-09-21 4 0 Application for Individuals to Pay the Filing Fee in Installments Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (Paluchniak, Thomas) (Entered: 09/21/2016)
2016-09-21 5 0 Certificate of Budget and Credit Counseling Course of Both Debtors Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Attachments: # 1 Certificate of Counseling) (Paluchniak, Thomas) (Entered: 09/21/2016)
2016-09-22 6 0 Notice of Appearance and Request for Notice Filed by Creditor Whispering Meadows Subdivision Association. (Francis, Melissa) (Entered: 09/22/2016)
2016-09-23 7 0 Meeting of Creditors 341(a) meeting to be held on 11/1/2016 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 1/3/2017. Proofs of Claims due by 1/30/2017. Last day to Object to Confirmation 11/22/2016. Confirmation hearing to be held on 12/12/2016 at 10:00 AM at Courtroom 1875. (csiku) (Entered: 09/23/2016)
2016-09-23 8 0 Chapter 13 Case Management Order. (csiku) (Entered: 09/23/2016)
2016-09-24 9 0 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins) No. of Notices: 1. Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016)
2016-09-25 10 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13) No. of Notices: 13. Notice Date 09/25/2016. (Admin.) (Entered: 09/26/2016)
2016-09-27 11 0 Request for Notice by . (Singh, Ramesh) (Entered: 09/27/2016)
2016-10-04 12 0 Notice of Appearance and Request for Notice Filed by Creditor Nationstar Mortgage, LLC. (Steffani, Kristy) (Entered: 10/04/2016)
2016-10-05 13 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 14 0 Chapter 13 Calculation of Your Disposable Income Form 122C-2 Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 15 0 Chapter 13 Plan Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 16 0 Declaration About an Individual Debtor(s) Schedules Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 17 0 Schedules A-J Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 18 0 Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 19 0 Statement of Financial Affairs for Individuals Filing for Bankruptcy Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-05 20 0 Summary of Your Assets and Liabilities and Certain Statistical Information Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Paluchniak, Thomas) (Entered: 10/05/2016)
2016-10-06 21 0 Certificate of Service Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins (RE: related document(s)15 Chapter 13 Plan). (Paluchniak, Thomas) (Entered: 10/06/2016)
2016-10-10 22 0 Objection to Confirmation of Plan Filed by Creditor Whispering Meadows Subdivision Association (RE: related document(s)15 Chapter 13 Plan). (Francis, Melissa) (Entered: 10/10/2016)
2016-10-10 23 0 Certificate of Service of Proof of Claim #1 Filed by Creditor Whispering Meadows Subdivision Association. (Francis, Melissa) (Entered: 10/10/2016)
2016-10-11 24 0 Payment Order for Employer FCA US LLC, to Pay Trustee $322.31 Weekly . (kcm) (Entered: 10/11/2016)
2016-10-11 25 0 Payment Order for Employer Ross Innovative Employment Services, to Pay Trustee $285.00 Per Pay Period . (kcm) (Entered: 10/11/2016)
2016-10-12 26 0 Order Approving Payment Of Filing Fee In Installments. (Related Doc # 4) Final Installment Due: 11/30/16. (kcm) (Entered: 10/12/2016)
2016-10-14 27 0 Objection to Confirmation of Plan Filed by Creditor Nationstar Mortgage, LLC (RE: related document(s)15 Chapter 13 Plan). (Steffani, Kristy) (Entered: 10/14/2016)
2016-10-14 28 0 BNC Certificate of Mailing. (RE: related document(s)26 Order on Application for Individuals to Pay Filing Fee In Installments) No. of Notices: 1. Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
2016-10-27 29 0 Certificate of Service Copy of Payment Order. (^Terry, Tammy (pw)) (Entered: 10/27/2016)
2016-11-01 30 0 Notice of Unfiled Tax Returns Filed By Creditor State of Michigan, Department of Treasury. (Attachments: # 1 Proof of Service) (Donald, Heather) (Entered: 11/01/2016)
2016-11-08 31 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 11/08/2016)
2016-11-10 32 0 BNC Certificate of Mailing. (RE: related document(s)31 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 11/10/2016. (Admin.) (Entered: 11/11/2016)
2016-11-17 33 0 Objection to Confirmation of Plan With Certificate of Service Filed by Creditor United States of America (IRS) (RE: related document(s)15 Chapter 13 Plan). (Erskine, Kevin) (Entered: 11/17/2016)
2016-12-06 34 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 12/06/2016)
2016-12-08 35 0 Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee. Show Cause hearing to be held on 1/9/2017 at 02:00 PM at Courtroom 1875. (ES) (Entered: 12/08/2016)
2016-12-08 36 0 Amended Objection to Confirmation of Plan Filed by Creditor Nationstar Mortgage, LLC (RE: related document(s)15 Chapter 13 Plan). (Steffani, Kristy) (Entered: 12/08/2016)
2016-12-09 37 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins. (Paluchniak, Thomas) (Entered: 12/09/2016)
2016-12-10 38 0 BNC Certificate of Mailing. (RE: related document(s)35 Order to Show Cause on Dismissal of Case for Failure to Pay) No. of Notices: 1. Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016)
2016-12-12 39 0 Order of the Court Granting Dismissal of Case Upon Debtors' Request for Voluntary Dismissal of Case as to Both Debtors, Dion Jerrod Collins , Shana K Collins. It is further ordered that the chapter 13 trustee is discharged as trustee, and the trustee and his/her surety are released from any and all liability on account of the within proceedings. So Ordered by /s/ Judge Maria L. Oxholm .(RE: related document(s)37 Debtor's Chapter 13 Confirmation Hearing Certificate filed by Debtor Dion Jerrod Collins, Joint Debtor Shana K Collins) (csiku)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 12/12/2016)
2016-12-14 40 0 Application for Compensation for Thomas Paluchniak, Attorney, Period: 9/21/2016 to 12/6/2016, Fee: $1748.25, Expenses: $27.48. Filed by Attorney Thomas Paluchniak (Paluchniak, Thomas) (Entered: 12/14/2016) 2016-12-19 11:57:33 f34466850ae790719bfbd4f5c49df3c6ae7f540e
2016-12-14 41 0 Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)39 Order Dismissing Case) No. of Notices: 14. Notice Date 12/14/2016. (Admin.) (Entered: 12/15/2016)
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)
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)