Case details

Court: mnb
Docket #: 10-49485
Case Name: Gary R Schmitz
PACER case #: 347756
Date filed: 2010-12-28
Assigned to: Judge Robert J Kressel

Parties

Represented Party Attorney & Contact Info
Gary R Schmitz
Debtor
1713 West Broadway Monticello, MN 55362 SSN / ITIN: xxx-xx-0907
Patty L. Wisecup
Wisecup Law Office 9766 Fallon Ave NE Ste 101 Monticello, MN 55632-4589 763-684-4175 Fax : 877-858-9473 Email: patty@wisecuplaw.com

Jodi A Schmitz
Joint Debtor
1713 West Broadway Monticello, MN 55362 SSN / ITIN: xxx-xx-9810
Patty L. Wisecup
(See above for address)

Kyle Carlson
Trustee
PO Box 519 Barnesville, MN 56514 218-354-7356
US Trustee
U.S. Trustee
1015 US Courthouse 300 S 4th St Minneapolis, MN 55415 612-334-1350

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-12-28 1 0 Chapter 13 Voluntary Petition, Schedules A-J & Statement of Financial Affairs. Fee Amount $ 274.00 (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-28 2 0 Chapter 13 plan (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-28 3 0 Certificate of credit counseling. (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-28 4 0 Signature declaration (re: 1 Voluntary petition). (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-28 5 0 Debtor's income records filed by Gary R Schmitz, Jodi A Schmitz. (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-28 6 0 Notice of responsibilities of chapter 13 debtors and their attorneys filed by Gary R Schmitz, Jodi A Schmitz and Patty L. Wisecup. (Wisecup, Patty) (Entered: 12/28/2010)
2010-12-29 7 0 Meeting of Creditors. Trustee Kyle Carlson assigned to the case . 341(a) meeting to be held on 2/8/2011 at 10:45 AM at Mtg St Cloud - 1301 W St Germain St, Rm 112, American Red Cross. Last day to challenge dischargeability of some debts: 4/11/2011. Proofs of Claims due by 5/9/2011. Confirmation hearing to be held on 3/17/2011 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis - Judge Robert J. Kressel. (ReneeE MNBM) (Entered: 12/29/2010)
2010-12-31 8 0 BNC Certificate of mailing - Meeting of creditors. Service Date 12/31/2010. (Admin.) (Entered: 12/31/2010)
2010-12-31 9 0 BNC Certificate of Mailing - Ch 13 Plan. Service Date 12/31/2010. (Admin.) (Entered: 12/31/2010)
2011-01-07 10 0 Application for compensation for Patty L. Wisecup, Attorney. Period: 11/12/2010 to 12/28/2010, Fee: $3000, Expenses: $324. Proposed order. (Wisecup, Patty) (Entered: 01/07/2011)
2011-01-18 11 0 Certificate of completion of financial management course filed by Debtor Gary R Schmitz, Joint Debtor Jodi A Schmitz. (Wisecup, Patty) (Entered: 01/18/2011)
2011-01-19 12 0 Notice of appearance and request for notice filed by BAC Home Loans Servicing, LP and Dean R. Prober. (Prober, Dean) (Entered: 01/19/2011)
2011-03-15 13 0 Objection by Creditor The Bank of New York Mellon to confirmation of 2 plan. Proof of service, Proposed order. (Geske, James) (Entered: 03/15/2011)
2011-03-16 14 0 Report of trustee regarding chapter 13 plan (re: 2 MNB Chapter 13 plan - case upload) (Carlson-PH, Kyle) (Entered: 03/16/2011)
2011-03-31 15 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 8) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation. (Becket, Alane) (Entered: 03/31/2011)
2011-04-02 16 0 BNC Certificate of Mailing - Notice of transfer of claim. Service Date 04/02/2011. (Admin.) (Entered: 04/02/2011)
2011-04-04 17 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 9) To CR Evergreen II, LLC filed by Creditor CR Evergreen II, LLC. (Tran, Linh) (Entered: 04/04/2011)