Case details

Court: miwb
Docket #: 12-90651
Case Name: Brad L. Staedt
PACER case #: 302849
Date filed: 2012-12-13
Assigned to: Scott W. Dales

Parties

Represented Party Attorney & Contact Info
Brad L. Staedt
Debtor
1341 Wilson St Niagara, WI 54151 DICKINSON-MI SSN / ITIN: xxx-xx-9221dba Hercules Construction
Allan J. Rittenhouse
Allan J Rittenhouse 220 E B. Street P.O. Box 647 Iron Mountain, MI 49801-0647 (906) 779-2080 Fax : (866) 351-6921 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 TERMINATED: 05/24/2013
Darrell R. Dettmann
Trustee
419 W. Washington St. Marquette, MI 49855-4320 (906) 228-7355 Tax ID / EIN: dettmann

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-12-13 1 0 Chapter 13 Voluntary Petition. Filed by Brad L. Staedt (Rittenhouse, Allan) (Entered: 12/13/2012)
2012-12-13 2 0 Chapter 13 Plan Filed by Debtor Brad L. Staedt. (Rittenhouse, Allan) (Entered: 12/13/2012)
2012-12-14 3 0 Order To Pay Filing Fees In Installments. Final installment due 4/12/2013. Signed on 12/14/2012 (kmd) (Entered: 12/14/2012)
2012-12-13 4 0 Notice of Filing(s) Due. Chp 13 Filings Due 12/27/2012. Certification of Credit Counseling due 12/27/2012. (kmd) (Entered: 12/14/2012)
2012-12-14 5 0 Meeting of Creditors Chapter 13 Filed by Trustee Barbara P. Foley. 341(a) meeting to be held on 1/15/2013 at 01:15 PM at Marquette13. Proofs of Claims due by 4/15/2013. Confirmation hearing to be held on 2/13/2013 at 09:00 AM at Marquette. (Foley, Barbara) (Entered: 12/14/2012)
2012-12-14 6 0 BR 2016 Disclosure of Compensation for Allan J. Rittenhouse, Debtor's Attorney, Fees: $3000.00; Awarded on 12/14/2012 Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 12/14/2012)
2012-12-16 7 0 BNC Certificate of Mailing. Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012)
2012-12-16 8 0 BNC Certificate of Mailing - Notice of Filings Due Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012)
2012-12-16 9 0 BNC Certificate of Mailing - Chapter 13 Plan Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012)
2012-12-17 10 0 Declaration Re: Electronic Filing (RE: related document(s) deseqno20 Notice To File Declaration Re: ECF) (kmd) (Entered: 12/18/2012)
2012-12-18 11 0 Certificate of Credit Counseling Course (RE: related document(s)4 Notice of Filing(s) Due) Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 12/18/2012)
2012-12-19 12 0 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Notice Date 12/19/2012. (Admin.) (Entered: 12/20/2012)
2012-12-19 13 0 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 12/19/2012. (Admin.) (Entered: 12/20/2012)
2012-12-27 14 0 Certificate of Compliance Regarding Submission of Pay Advices and Tax Returns to Trustee Pursuant to Local Bankruptcy Rules 1007-2(f), 1007-2(g) and 1007-2(i). Date Documents Served Upon Trustee: 12.27.2012 Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 12/27/2012)
2013-01-14 15 0 Amended Schedule(s) Schedule F Fee Amount $30 Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 01/14/2013)
2013-01-17 16 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Brad L. Staedt (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Matrix))(Rittenhouse, Allan) (Entered: 01/17/2013)
2013-01-17 17 0 Amended Schedule(s) A & B, With Verification, Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 01/17/2013)
2013-01-17 18 0 Amended Schedule(s) C & D, With Verification, Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 01/17/2013)
2013-01-17 19 0 Amended Schedule(s) G & J, With Verification, Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 01/17/2013)
2013-01-18 20 0 *Fee being paid electronically--notice not going out* Notice of Defective Entry or Filing (RE: related document(s) 18 Schedules filed by Debtor Brad L. Staedt) (kmd) Modified on 1/18/2013 (Drayton, K.). (Entered: 01/18/2013)
2013-01-23 21 0 Notice of Appearance by Creditor mBank. (Attachments: # 1 Certificate of Service (Interested Parties)) (Rice, Susan) (Entered: 01/23/2013)
2013-02-06 22 0 *Improper Case Caption* Notice of Appearance on behalf of Creditor Capital One, N.A.. (Bass, Patti) Modified on 2/7/2013 (Schlumpf, C.). (Entered: 02/06/2013)
2013-02-07 23 0 Notice of Defective Entry or Filing as Document Contains Improper Case Caption (RE: related document(s) 22 Notice of Appearance filed by Creditor Capital One, N.A.) (cms) (Entered: 02/07/2013)
2013-02-07 24 0 Objection to Plan (RE: related document(s)16 Amended Chapter 13 Plan). Filed by Creditor Forward Financial Credit Union (Dettmann, Darrell) (Entered: 02/07/2013)
2013-02-08 25 0 Motion for Relief from the Automatic Stay Re: W7696 Indiana Mine Road, Iron Mountain, MI. Fee Amount $176, Filed by Creditor Forward Financial Credit Union (Dettmann, Darrell) (Entered: 02/08/2013)
2013-02-09 26 0 BNC Certificate of Mailing - Notice Striking or Defective Document Notice Date 02/09/2013. (Admin.) (Entered: 02/10/2013)
2013-02-14 27 0 Notice of Appearance on behalf of Creditor Capital One, N.A.. (Bass, Patti) (Entered: 02/14/2013)
2013-02-13 28 0 Virtual Minutes of Hearing held on: 02/13/2013 Subject: Confirmation HearingChapter 13 Plan. Proceedings: Adjourned. (vCal Hearing ID (153341)). (related document(s)2) Confirmation hearing to be held on 03/19/2013 at 09:00 AM at Marquette. (cms) (Entered: 02/14/2013)
2013-02-18 29 0 Stipulation for Relief from the Automatic Stay Re: W7696 Indiana Mine Road, Iron Mountain, MI and 709 E. A Street, Iron Mountain, MI (related document(s)25 Motion for Relief from the Automatic Stay Re: W7696 Indiana Mine Road, Iron Mountain, MI. Fee Amount $176,) Filed by Creditor Forward Financial Credit Union, Debtor Brad L. Staedt (Attachments: # 1 Proposed Order) (Dettmann, Darrell) Modified text, added filer on 2/19/2013 (Schlumpf, C.). (Entered: 02/18/2013)
2013-02-25 30 0 Stipulation for Relief from the Automatic Stay Re: W7696 Indiana Mine Road, Iron Mountain, MI and 709 E. A Street, Iron Mountain, MI Filed by Creditor Forward Financial Credit Union, Debtor Brad L. Staedt (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Dettmann, Darrell) Modified text, added filer on 2/26/2013 (Schlumpf, C.). (Entered: 02/25/2013)
2013-02-28 31 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Brad L. Staedt (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Matrix))(Rittenhouse, Allan) (Entered: 02/28/2013)
2013-03-11 32 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Brad L. Staedt (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Matrix))(Rittenhouse, Allan) (Entered: 03/11/2013)
2013-03-15 33 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Brad L. Staedt (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Matrix))(Rittenhouse, Allan) (Entered: 03/15/2013)
2013-03-18 34 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)30 Stipulation for Relief from the Automatic Stay Re: W7696 Indiana Mine Road, Iron Mountain, MI and 709 E. A Street, Iron Mountain, MI) Filed by Creditor Forward Financial Credit Union (Dettmann, Darrell) (Entered: 03/18/2013)
2013-03-19 35 0 Virtual Minutes of Hearing held on: 03/19/2013 Subject: Adj. Confirmation HearingChapter 13 Plan. Proceedings: Adjourned. (vCal Hearing ID (156686)). (related document(s)2) Confirmation hearing to be held on 05/08/2013 at 09:00 AM at Marquette. (cms) (Entered: 03/19/2013)
2013-03-20 36 0 Amended Schedule(s) J Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) Modified on 4/30/2013 (Schlumpf, C.). (Entered: 03/20/2013)
2013-03-20 37 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtor Brad L. Staedt (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of Service (Matrix))(Rittenhouse, Allan) (Entered: 03/20/2013)
2013-03-25 38 0 Order Granting Relief From Automatic Stay as to Forward Financial Credit Union, re: W7696 Indiana Mine Road, Iron Mountain, MI 49801 and 709 E. A Street, Iron Mountain, MI 49801 (Related Doc # 30) Signed on 3/25/2013. (kmd) (Entered: 03/26/2013)
2013-04-10 39 0 Amended Schedule(s) D, F & G, With Verification, Fee Amount $30 Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 04/10/2013)
2013-05-08 40 0 Virtual Minutes of Hearing held on: 05/08/2013 Subject: Adj. Confirmation HearingChapter 13 Plan. Proceedings: Adjourned (Stipulation by Trustee Foley). (vCal Hearing ID (158579)). (related document(s)2) Confirmation hearing to be held on 06/19/2013 at 09:00 AM at Marquette. (cms) (Entered: 05/08/2013)
2013-05-21 41 0 Stipulated Motion to Adjourn/Continue Hearing On (related documents 40 Virtual Minute Entry) Confirmation Filed by Trustee Barbara P. Foley, Debtor Brad Staedt (Attachments: # 1 Duplicate Stipulation) (4Foley, Barbara) Modified text on 5/22/2013 (Drayton, K.). (Entered: 05/21/2013)
2013-05-22 42 0 Notice of Defective Entry or Filing (RE: related document(s) 41 Motion to Adjourn/Continue Hearing filed by Trustee Barbara P. Foley) (kmd) (Entered: 05/22/2013)
2013-05-22 43 0 Motion to Convert Chapter 13 Case to Chapter 7. Fee Amount $25. Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 05/22/2013)
2013-05-24 44 0 Notice of Conversion of Case under Chapter 13 to Case under Chapter 7 Together with Related Order. Granting Motion to Convert Chapter 13 Case to Chapter 7. Trustee Barbara P. Foley removed from the case. Trustee Darrell R. Dettmann added to the case. Date of Conversion: 05/22/2013 (RE: related document(s) 43 Motion to Convert Chapter 13 Case to Chapter 7 filed by Debtor Brad L. Staedt). Signed on 5/24/2013 (kw) (Entered: 05/24/2013)
2013-05-24 45 0 BNC Certificate of Mailing - Notice of Defective Entry Notice Date 05/24/2013. (Admin.) (Entered: 05/25/2013)
2013-05-26 46 0 BNC Certificate of Mailing - Notice of Order Converting Case Notice Date 05/26/2013. (Admin.) (Entered: 05/27/2013)
2013-05-28 47 0 Trustee's Notice to Attorney for Debtor(s) and any Other Party who may have a Claim for Administrative Expenses. Filed by Trustee Barbara P. Foley. (10Foley, Barbara) (Entered: 05/28/2013)
2013-05-28 48 0 Chapter 7 Meeting of Creditors. 341(a) meeting to be held on 7/9/2013 at 03:00 PM at Marquette7. Last day to oppose discharge or dischargeability is 9/9/2013. (cms) (Entered: 05/28/2013)
2013-05-29 49 0 Bill of Costs to Brad L. Staedt in the Amount of $ 281.00 Regarding Filing Fee (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Brad L. Staedt, 3 Order to Pay Filing Fees in Installments) (cms) (Entered: 05/29/2013)
2013-05-30 50 0 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Notice Date 05/30/2013. (Admin.) (Entered: 05/31/2013)
2013-05-30 51 0 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 05/30/2013. (Admin.) (Entered: 05/31/2013)
2013-05-31 52 0 BNC Certificate of Mailing. Notice Date 05/31/2013. (Admin.) (Entered: 06/01/2013)
2013-07-11 53 0 Trustee's Report of First Meeting Held and Concluded on 7/9/2013. (Dettmann, Darrell) (Entered: 07/11/2013)
2013-09-12 54 0 Letter to Debtor Regarding Requirement to File Form 23 (cms) (Entered: 09/12/2013)
2013-09-14 55 0 BNC Certificate of Mailing. Notice Date 09/14/2013. (Admin.) (Entered: 09/15/2013)
2013-09-14 56 0 BNC Certificate of Mailing - Notice Regarding Form 23 Notice Date 09/14/2013. (Admin.) (Entered: 09/15/2013)
2013-09-20 57 0 Notice of Change of Address for the Debtor. New Address: 1341 Wilson St., Niagara, WI 54151 Filed by Debtor Brad L. Staedt (Rittenhouse, Allan) (Entered: 09/20/2013)
2013-09-23 58 0 Court's Amended Notice of Meeting of Creditors. PLEASE NOTE: DEBTOR'S ADDRESS HAS CHANGED. ALL ELSE REMAINS. (cms) (Entered: 09/23/2013)
2013-09-25 59 0 BNC Certificate of Mailing - Renoticed Meeting of Creditors. Notice Date 09/25/2013. (Admin.) (Entered: 09/26/2013)
2013-10-10 60 0 Chapter 13 Trustee's Final Report and Account (Converted). (14Foley, Barbara) (Entered: 10/10/2013)
2013-10-13 61 0 BNC Certificate of Mailing - Trustee's Fnl & Report Notice Date 10/13/2013. (Admin.) (Entered: 10/14/2013)
2013-11-29 62 0 Trustee's Form #1 Filed by Trustee Darrell R. Dettmann. (Dettmann, Darrell) (Entered: 11/29/2013)
2013-11-29 63 0 Trustee's Notice of Possible Dividends to Creditors. Notice of insufficient assets to pay creditors was given to creditors in the notice of the section 341 Meeting of Creditors. Creditors were asked not to file a proof of claim at that time. It now appears that there may be some monies available for the payment of a dividend to creditors. It is therefore requested that a notice be sent to all creditors setting a deadline for filing proofs of claim. Filed by Trustee Darrell R. Dettmann. (Dettmann, Darrell) (Entered: 11/29/2013)