Case details

Court: miwb
Docket #: 08-07154
Case Name: Doyle Wain Rogers
PACER case #: 232582
Date filed: 2008-08-15
Assigned to: Scott W. Dales

Parties

Represented Party Attorney & Contact Info
Doyle Wain Rogers
Debtor
9751 Red Arrow Hwy Bridgman, MI 49106-9710 BERRIEN-MI SSN / ITIN: xxx-xx-0975dba D.W. Rogers Auto Sales & Rental
Thomas R. Betker
Armstrong Law Office 511 Renaissance Drive Suite 110 St. Joseph, MI 49085 (269) 983-5777 Email:

Mary K. Viegelahn
Trustee
Cornerstone Building 415 West Michigan Ave. Kalamazoo, MI 49007 (269) 343-0305 Tax ID / EIN: viegelahn TERMINATED: 05/01/2010
Mary K. Viegelahn Hamlin
Cornerstone Building 415 West Michigan Avenue Kalamazoo, MI 49007 (269) 343-0305 Email:

Barbara P. Foley
Trustee
Chapter 13 Trustee's Office The Cornerstone Building 425 West Michigan Ave. Kalamazoo, MI 49007 (269) 343-0305 Tax ID / EIN: foley

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-08-18 2 0 Declaration Re: Electronic Filing (RE: related document(s) Notice To File Declaration Re: ECF, ) (mak) (Entered: 08/20/2008)
2008-08-20 3 0 BNC Certificate of Mailing - Notice of Filings Due Service Date 08/20/2008. (Admin.) (Entered: 08/21/2008)
2008-08-20 4 0 BNC Certificate of Mailing - Notice Regarding Form 23 Service Date 08/20/2008. (Admin.) (Entered: 08/21/2008)
2008-08-20 5 0 BNC Certificate of Mailing - Notice to File Matrix Service Date 08/20/2008. (Admin.) (Entered: 08/21/2008)
2008-08-25 6 0 Meeting of Creditors Chapter 13 Filed by Trustee Mary K. Viegelahn Hamlin. 341(a) meeting to be held on 9/17/2008 at 09:30 AM at Kalamazoo First Meeting Room. Proofs of Claims due by 12/16/2008. Confirmation hearing to be held on 10/9/2008 at 10:15 AM at Kalamazoo Courthouse. (Viegelahn Hamlin, Mary) (Entered: 08/25/2008)
2008-08-28 7 0 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Service Date 08/28/2008. (Admin.) (Entered: 08/29/2008)
2008-08-28 8 0 BNC Certificate of Mailing - Meeting of Creditors. Service Date 08/28/2008. (Admin.) (Entered: 08/29/2008)
2008-08-29 9 0 Means Test Form (RE: related document(s)1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 08/29/2008)
2008-08-29 10 0 Schedule(s) A-j, Summary of Schedules & Declaration of Schedules Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 08/29/2008)
2008-08-29 11 0 Statement of Financial Affairs (RE: related document(s)1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 08/29/2008)
2008-08-29 12 0 Chapter 13 Plan Filed by Debtor Doyle Wain Rogers (RE: related document(s)1 Voluntary Petition (Chapter 13), Voluntary Petition (Chapter 13)). (Betker, Thomas) (Entered: 08/29/2008)
2008-09-04 13 0 BNC Certificate of Mailing - Chapter 13 Plan Service Date 09/04/2008. (Admin.) (Entered: 09/05/2008)
2008-09-05 14 0 Notice of Appearance on behalf of Creditor Recovery Management Systems Corporation. ( Recovery Management Systems Corporation, Authorized Agent 1) (Entered: 09/05/2008)
2008-09-17 15 0 Notice of Rescheduled/Amended Meeting of Creditors. Filed by Trustee Mary K. Viegelahn Hamlin. 341(a) meeting to be held on 10/1/2008 at 02:00 PM at Kalamazoo First Meeting Room. (Viegelahn Hamlin, Mary) (Entered: 09/17/2008)
2008-10-02 16 0 Trustee's Report of First Meeting of Creditors. Adjourned First Meeting to be held on 11/5/2008 at 03:00 PM at Kalamazoo First Meeting Room (Viegelahn Hamlin, Mary) (Entered: 10/02/2008)
2008-10-15 17 0 Notice of Appearance by Creditor Fifth Third Bank. (Attachments: 1 Certificate of Service (Interested Parties)) (Hamilton, Sandra) (Entered: 10/15/2008)
2008-10-16 18 0 Notice of Transfer of Claim and Waiver of Opportunity to Object. Amount of Claim: $10,074.11. Transferor: Advanta Bank Corp.. Transferee: Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC.( Portfolio Recovery Associates, LLC, Authorized Agent 1) Modified on 10/17/2008 (rrr). (Entered: 10/16/2008)
2008-10-17 19 0 Court's Notice of Transfer of Claim 2. Amount of Claim: $10,074.11 Transferor: Advanta Bank Corp Transferee: PRA Receivables Management, LLC (RE: related document(s) 18 Joint Notice of Transfer of Claim filed by Creditor PRA Receivables Management, LLC) (kap) (Entered: 10/17/2008)
2008-10-19 20 0 BNC Certificate of Mailing - Notice of Transfer of Claim Other Than for Security Service Date 10/19/2008. (Admin.) (Entered: 10/20/2008)
2008-10-24 21 0 Amended Schedule(s) Schedule F Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 10/24/2008)
2008-10-24 22 0 Summary of Schedules (RE: related document(s)1 Voluntary Petition (Chapter 13)) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 10/24/2008)
2008-10-30 23 0 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2005 FORD ESCAPE. Fee Amount $150, Filed by Creditor Fifth Third Bank (Marselis, Panayiotis) (Entered: 10/30/2008)
2008-10-31 24 0 Trustee's Statement of Investigation Pursuant to 11 USC 1302(c) Filed by Trustee Mary K. Viegelahn Hamlin. (7Viegelahn Hamlin, Mary) (Entered: 10/31/2008)
2008-11-04 25 0 Notice of Appearance on behalf of Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 11/04/2008)
2008-11-04 26 0 Notice of Appearance by Creditor Fifth Third Bank. (Marselis, Panayiotis) (Entered: 11/04/2008)
2008-11-17 27 0 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 13407 California Road. Fee Amount $150, Filed by Creditor Citi Residential Lending, Inc, by and through its attorneys (Attachments: 1 Exhibit 2 Mortgage3 Assignment4 Notice of Motion5 Certificate of Service) (Orrico, Stephanie) (Entered: 11/17/2008)
2008-11-19 28 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)23 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2005 FORD ESCAPE. Fee Amount $150,) (Attachments: 1 proof of service2 proposed order) Filed by Creditor Fifth Third Bank (Marselis, Panayiotis) (Entered: 11/19/2008)
2008-11-28 29 0 Amended (related document(s): 23 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2005 FORD ESCAPE. Fee Amount $150, filed by Creditor Fifth Third Bank) Filed by Creditor Fifth Third Bank (Marselis, Panayiotis) (Entered: 11/28/2008)
2008-11-28 30 0 Corrected Notice of Appearance by Creditor Fifth Third Bank. (Marselis, Panayiotis) (Entered: 11/28/2008)
2008-12-09 31 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)27 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 13407 California Road. Fee Amount $150,) (Attachments: 1 Proposed Order) Filed by Creditor Citi Residential Lending, Inc, by and through its attorneys (Orrico, Stephanie) (Entered: 12/09/2008)
2008-12-11 32 0 Order Granting Motion For Relief From Stay as to Citi Residential Lending, Inc. Re: 13407 California Rd, New Troy, MI 49119 (Related Doc # 27) Signed on 12/11/2008. (kap) (Entered: 12/11/2008)
2008-12-12 33 0 Certificate of Service (RE: related document(s)32 Order on Motion For Relief From Stay) Filed by Creditor Citi Residential Lending, Inc, by and through its attorneys (Orrico, Stephanie) (Entered: 12/12/2008)
2008-12-18 34 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)29 Amended (related document(s): 23 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2005 FORD ESCAPE. Fee Amount $150, filed by Creditor Fifth Third Bank) ) (Attachments: 1 ORDER) Filed by Creditor Fifth Third Bank (Marselis, Panayiotis) (Entered: 12/18/2008)
2008-12-31 35 0 Order Granting Relief From Automatic Stay as to Fifth Third Bank, successor in interest to Old Kent Bank (Related Doc # 29) Signed on 12/31/2008. (jeg) (Entered: 12/31/2008)
2009-01-05 36 0 Notice of Appearance by Creditor American General Financial Services, Inc.. (Krisor, John) (Entered: 01/05/2009)
2009-01-05 37 0 Objection to Plan Filed by Creditor American General Financial Services, Inc. (RE: related document(s)12 Chapter 13 Plan). (Attachments: 1 Exhibit A2 Exhibit B)(Krisor, John) (Entered: 01/05/2009)
2009-01-14 38 0 Virtual Minutes of Hearing held on: 01/14/2009 Subject: Adj. Confirmation Hearing Chapter 13 Plan. Proceedings: Adjourned. (vCal Hearing ID (50784)). (related document(s)12) Confirmation hearing to be held on 02/18/2009 at 09:15 AM at Kalamazoo Courthouse. (lsl) (Entered: 01/20/2009)
2009-01-28 39 0 Certificate of Service (RE: related document(s)6 Notice of Chapter 13 Bankruptcy Case) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) Modified on 1/29/2009 (dbv). (Entered: 01/28/2009)
2009-01-28 40 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Doyle Wain Rogers (RE: related document(s)12 Chapter 13 Plan). (Betker, Thomas) (Entered: 01/28/2009)
2009-01-28 41 0 Certificate of Service (RE: related document(s)40 Amended Chapter 13 Plan) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 01/28/2009)
2009-02-18 42 0 Virtual Minutes of Hearing held on: 02/18/2009 Subject: Adj. Confirmation Hearing Chapter 13 Plan. Proceedings: Adjourned. (vCal Hearing ID (56874)). (related document(s)12) Confirmation hearing to be held on 04/22/2009 at 09:15 AM at Kalamazoo Courthouse. (lsl) (Entered: 02/19/2009)
2009-04-02 43 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Doyle Wain Rogers (RE: related document(s)12 Chapter 13 Plan). (Attachments: 1 Certificate of Service (Interested Parties))(Betker, Thomas) (Entered: 04/02/2009)
2009-04-02 44 0 Proposed Order Regarding Continuation of Business Operation in Chapter 13 Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 04/02/2009)
2009-04-03 45 0 Order Regarding Continuation of Business Operation in Chapter 13. Signed on 4/3/2009 (jeg) (Entered: 04/06/2009)
2009-04-21 46 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Doyle Wain Rogers (RE: related document(s)12 Chapter 13 Plan). (Betker, Thomas) (Entered: 04/21/2009)
2009-04-23 47 0 Notice of Withdrawal (related document(s):37 Objection to Plan) Filed by Creditor American General Financial Services, Inc. (Krisor, John) Modified on 4/24/2009 (dbv). (Entered: 04/23/2009)
2009-04-23 48 0 Text Order Confirming Chapter 13 Plan as last amended (the Plan), if applicable, and Awarding Attorney Fees for Thomas R. Betker, Debtor's Attorney, Fees awarded: $2600.00; Awarded on 4/24/2009. The Court hereby finds that the Plan complies with the requirements for confirmation pursuant to 11 U.S.C. Section 1325(a) and further complies with the other applicable provisions of the Bankruptcy Code. The trustee shall be paid through the Plan the percentage fee for payment of his/her costs, expenses and compensation as may be provided from time to time by the U.S. Trustee. Creditors whose claims are timely filed and allowed shall be paid in such amounts and order of preference as may be provided by the Plan or as may be required to provide adequate protection to any secured creditor(s). (RE: related document(s)12 Chapter 13 Plan filed by Debtor Doyle Wain Rogers, 40 Amended Chapter 13 Plan filed by Debtor Doyle Wain Rogers, 43 Amended Chapter 13 Plan filed by Debtor Doyle Wain Rogers, 46 Amended Chapter 13 Plan filed by Debtor Doyle Wain Rogers). Signed on 4/23/2009 (jeg) This Notice of Electronic Filing is the Official ORDER for this entry.No document is attached (Entered: 04/24/2009)
2009-04-29 49 0 Notice of Transfer/Assignment of Claim with Waiver of Opportunity to Object by Transferee (Joint). Transferor: American Express Bank FSB. Transferee: LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB. Amount of Claim: $6,863.16. Filed by Creditor LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB.( Resurgent Capital Services, Authorized Agent 1) (Entered: 04/29/2009)
2009-04-29 50 0 Notice of Transfer/Assignment of Claim with Waiver of Opportunity to Object by Transferee (Joint). Transferor: American Express Bank FSB. Transferee: LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB. Amount of Claim: $798.19. Filed by Creditor LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB.( Resurgent Capital Services, Authorized Agent 1) (Entered: 04/29/2009)
2009-05-28 51 0 Trustee's Notice of Intent to Pay Claims. (7Viegelahn, Mary) (Entered: 05/28/2009)
2009-06-19 52 0 Trustee's Motion to Dismiss Case Filed by Trustee Mary K. Viegelahn. Hearing scheduled for 8/26/2009 at 09:00 AM at Kalamazoo Courthouse. (Attachments: 1 Notice & Opportunity to Object 2 Certificate of Service (Interested Parties))(4Viegelahn, Mary) (Entered: 06/19/2009)
2009-07-09 53 0 Motion to Retain Income Tax Refund for Tax Year 2008 Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 07/09/2009)
2009-07-09 54 0 Response to (related document(s): 52 Trustee's Motion to Dismiss Case (Chp 13)) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 07/09/2009)
2009-07-10 55 0 Court's Notice of Hearing (RE: related document(s) 53 Motion to Retain Income Tax Refund filed by Debtor Doyle Wain Rogers) Hearing to be held on 8/26/2009 at 09:30 AM Kalamazoo Courthouse (mjl returned to Thomas R. Betker for service) (Entered: 07/10/2009)
2009-08-24 56 0 Court's Notice of Hearing (renoticed because no service of prior notice) (RE: related document(s) 53 Motion to Retain Income Tax Refund filed by Debtor Doyle Wain Rogers) Hearing to be held on 10/14/2009 at 09:30 AM Kalamazoo Courthouse. Notice returned to Thomas Betker, Esq. for appropriate service. (lsl) (Entered: 08/24/2009)
2009-08-24 57 0 Certificate of Service (RE: related document(s)53 Motion to Retain Income Tax Refund for Tax Year 2008, 56 Hearing Set) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 08/24/2009)
2009-08-25 58 0 Certificate of Service (RE: related document(s)53 Motion to Retain Income Tax Refund for Tax Year 2008, 56 Hearing Set) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 08/25/2009)
2009-10-19 59 0 Proposed Order (RE: related document(s)53 Motion to Retain Income Tax Refund for Tax Year 2008) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 10/19/2009)
2009-10-22 60 0 Motion for Relief from Co-Debtor Stay With Notice of Opportunity to Object Re: Unpaid Note Co-Debtor Filed by Creditor Michigan Rural Rehabilitation Corporation (Attachments: 1 Promissory Note2 Proposed Order 3 Certificate of Service (Interested Parties)) (Bomia, Jason) (Entered: 10/22/2009)
2009-10-22 61 0 Notice of Opportunity to Object (related documents 60 Motion for Relief from Co-Debtor Stay) Filed by Creditor Michigan Rural Rehabilitation Corporation (Bomia, Jason) (Entered: 10/22/2009)
2009-10-22 62 0 Order Granting Motion To Retain 2008 Tax Refunds (Related Doc # 53) Signed on 10/22/2009. (jeg) (Entered: 10/23/2009)
2009-11-09 63 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)60 Motion for Relief from Co-Debtor Stay With Notice of Opportunity to Object Re: Unpaid Note Co-Debtor, 61 Notice of Opportunity to Object) (Attachments: 1 Proposed Order) Filed by Creditor Michigan Rural Rehabilitation Corporation (Bomia, Jason) (Entered: 11/09/2009)
2009-11-13 64 0 Order Granting Michigan Rural Rehabilitation Corporation's Relief From The Co-Debtor Stay and Waiver of BR 4001(A)(3) (Related Doc # 60) Signed on 11/13/2009. (jeg) (Entered: 11/16/2009)
2009-11-17 65 0 Certificate of Service (RE: related document(s)62 Order on Motion to Retain Income Tax Refund) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 11/17/2009)
2010-04-15 66 0 Trustee's Motion to Dismiss Case Filed by Trustee Mary K. Viegelahn. Hearing scheduled for 6/15/2010 at 09:00 AM at Kalamazoo Courthouse. (Attachments: 1 Notice & Opportunity to Object 2 Certificate of Service (Interested Parties))(4Viegelahn, Mary) (Entered: 04/15/2010)
2010-05-03 67 0 Notice of Appointment of Successor Trustee. Barbara P. Foley for Mary Viegelahn. (pin) (Entered: 05/03/2010)
2010-05-07 68 0 Response to (related document(s): 66 Trustee's Motion to Dismiss Case (Chp 13)) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 05/07/2010)
2010-05-07 69 0 Trustees' Joint F.R.B.P. 2012 Accounting filed by Mary K. Viegelahn and Barbara P. Foley as Successor Trustee. (7Foley, Barbara) (Entered: 05/07/2010)
2010-05-13 70 0 Notice of Returned Mail Received. Notice of appointment of successor trustee intended for Citi Residential Lending as servicing agent for 10801 East 6th Street, Rancho Cucamonga, CA 91730. Address updated in Care of Attorney for Debtor, or Debtor if Pro Se.. (lsl) (Entered: 06/22/2010)
2010-06-24 71 0 BNC Certificate of Mailing - Notice Concerning Undeliverable Mail Service Date 06/24/2010. (Admin.) (Entered: 06/25/2010)
2011-06-07 72 0 Amended Schedule(s) Schedules I, J and Summary of Schedules Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 06/07/2011)
2011-10-20 73 0 Creditor's Notice to Standing Trustee of Change of Address for Transmitting Payments (Fifth Third Bank) (pin) (Entered: 10/24/2011)
2011-11-29 74 0 Notice of Appearance by Creditor Fifth Third Bank. (Attachments: # 1 Certificate of Service (Interested Parties)) (Hamilton, Sandra) (Entered: 11/29/2011)
2012-06-14 75 0 Amended Schedule(s) Schedules I, J and Summary of Schedules Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 06/14/2012)
2013-09-30 76 0 Amended Schedule(s): I, J, Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 09/30/2013)
2014-04-04 77 0 Trustee's Notice to Debtor(s) Concerning Completion of Chapter 13 Plan. Filed by Trustee Barbara P. Foley. (5Foley, Barbara) (Entered: 04/04/2014)
2014-04-04 78 0 Notice of Final Cure of Mortgage Payment Re: Rule 3002.1 Filed by Trustee Barbara P. Foley. (5Foley, Barbara) (Entered: 04/04/2014)
2014-05-22 79 0 Certification of Completion of Financial Management Course. Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 05/22/2014)
2014-05-29 80 0 *Not Properly Signed* Transfer of Claim and Clerks Notice of Transfer. Transfer Agreement 3001 (e) 4 Transferor: American General Finance (Claim No. 14) To LVNV Funding LLC. Fee Amount $25, Filed by Creditor LVNV Funding LLC.( Resurgent Capital Services, Authorized Agent 13). Modified on 6/9/2014 (bjs) (Entered: 05/29/2014)
2014-05-30 81 0 Notice Striking Pleading as Not Properly Signed or Verified. (RE: related document(s) 80 Transfer of Claim filed by Creditor LVNV Funding LLC) (pah) (Entered: 05/30/2014)
2014-06-01 82 0 BNC Certificate of Mailing - Notice Striking or Defective Document Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
2014-06-05 83 0 Letter to Debtor Regarding Requirements for Issuance of Chapter 13 Discharge. (ADI) (Entered: 06/05/2014)
2014-06-05 84 0 Debtors Certification Regarding Domestic Support Obligation Pursuant to 11 U.S.C. Section 1328(a) Filed by Debtor Doyle Wain Rogers (Betker, Thomas) (Entered: 06/05/2014)
2014-06-07 85 0 BNC Certificate of Mailing - Notice Regarding Domestic Support Obligation Notice Date 06/07/2014. (Admin.) (Entered: 06/08/2014)
2014-06-07 86 0 BNC Certificate of Mailing - Notice Regarding Domestic Support Obligation Notice Date 06/07/2014. (Admin.) (Entered: 06/08/2014)
2014-06-11 87 0 Chapter 13 Trustee's Final Report and Account (Plan Completed). (14Foley, Barbara) (Entered: 06/11/2014)
2014-06-12 88 0 Order Discharging Debtor. Signed on 6/12/2014 (dr) (Entered: 06/12/2014)
2014-06-14 89 0 BNC Certificate of Mailing - Order of Discharge. Notice Date 06/14/2014. (Admin.) (Entered: 06/15/2014)
2014-06-15 90 0 BNC Certificate of Mailing - Trustee's Fnl & Report Notice Date 06/15/2014. (Admin.) (Entered: 06/16/2014)