Case details

Court: miwb
Docket #: 14-07628
Case Name: Thomas J. Shiery
PACER case #: 323014
Date filed: 2014-12-10
Assigned to: Scott W. Dales

Parties

Represented Party Attorney & Contact Info
Thomas J. Shiery
Debtor
6297 Hampstead Lane Douglasville, GA 30134 BRANCH-MI SSN / ITIN: xxx-xx-6868
Kerry D. Hettinger
Kerry Hettinger, PLC 4341 South Westnedge, Suite 1202 Kalamazoo, MI 49008 269-344-0700 Email:

Jennifer A. Shiery
Debtor
6297 Hampstead Lane Douglasville, GA 30134 BRANCH-MI SSN / ITIN: xxx-xx-6870
Kerry D. Hettinger
(See above for address)

Barbara P. Foley
Trustee
Chapter 13 Trustee's Office 229 E. Michigan Avenue Suite 440 Kalamazoo, MI 49007 (269) 343-0305 Tax ID / EIN: 06-1234567

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-12-10 1 0 Chapter 13 Voluntary Petition. Fee Amount $310 Filed by Thomas J. Shiery, Jennifer A. Shiery (Attachments: # 1 Schedules # 2 Statement of Affairs # 3 Verification of Matrix # 4 Means Test Form # 5 Means Test Form # 6 Certificate of Credit Counseling # 7 Certificate of Credit Counseling) (Hettinger, Kerry) (Entered: 12/10/2014)
2014-12-10 2 0 Chapter 13 Plan Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery. (Hettinger, Kerry) (Entered: 12/10/2014)
2014-12-11 3 0 Declaration Re: Electronic Filing. (hlb) (Entered: 12/11/2014)
2014-12-13 4 0 BNC Certificate of Mailing - Chapter 13 Plan Notice Date 12/13/2014. (Admin.) (Entered: 12/14/2014)
2014-12-17 5 0 Meeting of Creditors Chapter 13 Filed by Trustee Barbara P. Foley. 341(a) meeting to be held on 1/7/2015 at 02:30 PM at Kalamazoo First Meeting Room. Proofs of Claims due by 4/7/2015. Confirmation hearing to be held on 2/11/2015 at 09:15 AM at Kalamazoo Courthouse. (Foley, Barbara) (Entered: 12/17/2014)
2014-12-19 6 0 Request for Notices filed by Creditor Bank of America, N.A.. (Drummond, Shawn) (Entered: 12/19/2014)
2014-12-20 7 0 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
2014-12-20 8 0 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
2014-12-24 9 0 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 886 Elaine St, Quincy, MI 49082-9491. Fee Amount $176, Filed by Creditor Member First Mortgage, LLC (Attachments: # 1 Mortgage # 2 Notice & Opportunity to Object # 3 Certificate of Service (Interested Parties) # 4 Proposed Order) (Price, Crystal) (Entered: 12/24/2014)
2014-12-24 10 0 Notice of Appearance filed by Creditor Member First Mortgage, LLC. (Price, Crystal) (Entered: 12/24/2014)
2014-12-31 11 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: 12/30/14 Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 12/31/2014)
2015-01-14 12 0 Trustee's Report of First Meeting Held and Concluded on 1/7/2015. (Foley, Barbara) (Entered: 01/14/2015)
2015-01-16 13 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)9 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 886 Elaine St, Quincy, MI 49082-9491. Fee Amount $176,) Filed by Creditor Member First Mortgage, LLC (Shefferly, Robert) (Entered: 01/16/2015)
2015-01-20 14 0 Order Granting Motion For Relief From Stay as to Member First Mortgage, LLC re: property located at 886 Elaine St., Quincy, MI 49082-9491 (Related Doc # 9) Signed on 1/20/2015. (lmj) (Entered: 01/21/2015)
2015-01-21 15 0 Notice of Appearance filed by Creditor Southern Michigan Bank & Trust. (Scheske, Eric) (Entered: 01/21/2015)
2015-01-22 16 0 Certificate of Service (RE: related document(s)14 Order on Motion For Relief From Stay) Filed by Creditor Member First Mortgage, LLC (Price, Crystal) (Entered: 01/22/2015)
2015-01-23 17 0 Certification of Completion of Financial Management Course. (Attachments: # 1 Certificate of Completion of Financial Management Course) Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 01/23/2015)
2015-02-03 18 0 Amended Schedule(s): E, Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 02/03/2015)
2015-02-03 19 0 Preconfirmation Amended Chapter 13 Plan Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (RE: related document(s)2 Chapter 13 Plan). (Hettinger, Kerry) (Entered: 02/03/2015)
2015-02-11 20 0 Virtual Minutes of Hearing held on: 02/11/2015 Subject: Confirmation HearingChapter 13 Plan. Proceedings: Adjourned. (vCal Hearing ID (203268)). (related document(s)5) Confirmation hearing to be held on 03/10/2015 at 09:15 AM at Kalamazoo Courthouse. (kmt) (Entered: 02/12/2015)
2015-02-18 21 0 Request for Notices on behalf of Creditor Cavalry SPV I, LLC. (Bass, Patti) (Entered: 02/18/2015)
2015-03-11 22 0 Text Order Confirming Chapter 13 Plan as last amended (the Plan), if applicable, and Awarding Attorney Fees for Kerry D. Hettinger, Debtor's Attorney, Fees: $3200.00; Awarded on 3/13/2015. 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)2 Chapter 13 Plan filed by Debtor Thomas J. Shiery, Debtor Jennifer A. Shiery, 19 Amended Chapter 13 Plan filed by Debtor Thomas J. Shiery, Debtor Jennifer A. Shiery). Signed on 3/11/2015 (klb) This Notice of Electronic Filing is the Official ORDER for this entry. (Entered: 03/13/2015)
2015-03-15 23 0 BNC Certificate of Mailing - Notice of Confirmation Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
2015-03-27 24 0 Notice of Defective Claim Re: Claim Number 22. The Exhibit is illegible (mkc) (Entered: 03/27/2015)
2015-04-23 25 0 *Corrected by DN 26* Notice of Withdrawal of Claim (related document(s):(24) Notice Striking Claim or Defective) Filed by Creditor Southern Michigan Bank & Trust (Scheske, Eric) Modified on 4/24/2015 (hlb) (Entered: 04/23/2015)
2015-04-23 26 0 Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number 22 filed by Southern Michigan Bank and Trust in the Amount of $2233.00 (hlb) (Entered: 04/24/2015)
2015-04-26 27 0 BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
2015-07-13 28 0 Trustee's Notice of Intent to Pay Claims. (14Foley, Barbara) (Entered: 07/13/2015)
2015-08-31 29 0 Trustee's Notice of Intent to Pay Additional Claim of Bank of America in the Amount of $300.00 and Proof of Service. Filed by Trustee Barbara P. Foley. (7Foley, Barbara) (Entered: 08/31/2015)
2015-10-01 30 0 Postconfirmation Amended Chapter 13 Plan Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Matrix) # 3 Matrix)(Hettinger, Kerry) (Entered: 10/01/2015)
2015-11-03 31 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)30 Amended Chapter 13 Plan) Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 11/03/2015)
2015-11-04 32 0 Order Approving 1st Post-Confirmation Amendment (RE: related document(s)30 Amended Chapter 13 Plan filed by Debtor Thomas J. Shiery, Debtor Jennifer A. Shiery). Signed on 11/4/2015 (mkc) (Entered: 11/04/2015)
2015-11-20 33 0 Notice of Change of Address for the Debtor. New Address: 6297 Hampstead Lane Douglasville, GA 30134 Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 11/20/2015)
2015-12-07 34 0 Trustee's Motion to Dismiss Case Filed by Trustee Barbara P. Foley. Hearing scheduled for 2/23/2016 at 09:00 AM at Kalamazoo Courthouse. (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Interested Parties))(3Foley, Barbara) (Entered: 12/07/2015)
2016-01-07 35 0 Response to (related document(s): 34 Trustee's Motion to Dismiss Case (Chp 13)) Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 01/07/2016)
2016-02-10 36 0 Postconfirmation Amended Chapter 13 Plan Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Matrix) # 3 Matrix)(Hettinger, Kerry) (Entered: 02/10/2016)
2016-02-10 37 0 Amended Schedule I, Schedule J, Declaration About Schedules,for Individual. Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 02/10/2016)
2016-02-11 38 0 Transfer of Claim and Clerks Notice of Transfer. Transfer Agreement 3001 (e) 2 Transferor: WORLD'S FOREMOST BANK (Claim No. 28) To Portfolio Recovery Associates, LLC. Fee Amount $25, Filed by Creditor PRA Receivables Management, LLC.( Portfolio Recovery Associates, LLC, Authorized Agent 3) (Entered: 02/11/2016)
2016-02-14 39 0 BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 02/14/2016. (Admin.) (Entered: 02/15/2016)
2016-02-16 40 0 Retransmitted Notice of Transfer of Claim to the BNC for Service Upon Transferor, World's Foremost Bank at 4800 NW 1st St, Lincoln NE 68521 (kac) (Entered: 02/16/2016)
2016-02-18 41 0 BNC Certificate of Mailing. Notice Date 02/18/2016. (Admin.) (Entered: 02/19/2016)
2016-02-23 42 0 Virtual Minutes of Hearing held on: 02/23/2016 Subject: Trustee's Motion to DismissChapter 13 Proceeding. Proceedings: ADJOURNED. (vCal Hearing ID (222718)). (related document(s)34) Hearing scheduled for 03/30/2016 at 09:00 AM at Kalamazoo Courthouse. (kmt) (Entered: 02/25/2016)
2016-03-11 43 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)36 Amended Chapter 13 Plan) Filed by Debtors Jennifer A. Shiery, Thomas J. Shiery (Hettinger, Kerry) (Entered: 03/11/2016)
2016-03-14 44 0 Order Approving Second Post-Confirmation Amended Chapter 13 Plan (RE: related document(s)36 Amended Chapter 13 Plan filed by Debtor Thomas J. Shiery, Debtor Jennifer A. Shiery). Signed on 3/14/2016 (kac) (Entered: 03/15/2016)
2016-03-25 45 0 Notice of Creditor Change of Address for Honor Credit Union. (bjs) (Entered: 03/31/2016)
2016-04-01 46 0 Text Order Dismissing Chapter 13 Proceeding. The Trustee in this proceeding having moved this Court for dismissal of this Chapter 13 proceeding and said oral or written motion having come on to be heard, and it having been determined that cause exists. Now, therefore:IT IS ORDERED that this Chapter 13 Proceeding is hereby dismissed. All further stay of proceedings are terminated. The Trustee shall file the final report and account. All Orders which have been entered, if any, requiring the employer of the debtor(s) to submit monies to the Chapter 13 Trustee are hereby terminated as of the date of this Order. The Debtor shall pay all unpaid filing fees and court costs within 20 days from the date of this Order. The Clerk shall serve a copy of the Notice of Order Dismissing Case upon the Debtor(s), Attorney for the debtor(s), Trustee and all creditors and parties of interest appearing of record herein. (RE: related document(s)34 Trustee's Motion to Dismiss Case (Chp 13) filed by Trustee Barbara P. Foley). Signed on 4/1/2016 (klb) This Notice of Electronic Filing is the Official ORDER for this entry. (Entered: 04/04/2016)
2016-04-06 47 0 BNC Certificate of Mailing - Notice of Order Dismissing Case Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)