Court: | mnb |
Docket #: | 10-49485 |
Case Name: | Gary R Schmitz |
PACER case #: | 347756 |
Date filed: | 2010-12-28 |
Assigned to: | Judge Robert J Kressel |
Represented Party | Attorney & Contact Info |
Gary R Schmitz Debtor 1713 West Broadway Monticello, MN 55362 SSN / ITIN: xxx-xx-0907 |
Patty L. Wisecup |
Jodi A Schmitz Joint Debtor 1713 West Broadway Monticello, MN 55362 SSN / ITIN: xxx-xx-9810 |
Patty L. Wisecup |
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 |
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) |