Case details

Court: mnb
Docket #: 11-51353
Case Name: Jodi Maria Savage
PACER case #: 367068
Date filed: 2011-12-01
Date terminated: 2014-03-18
Assigned to: Judge Robert J Kressel

Parties

Represented Party Attorney & Contact Info
Jodi Maria Savage
Debtor
5042 Killdeer Trail Nisswa, MN 56468 CROW WING-MN SSN / ITIN: xxx-xx-3865
Wesley W. Scott
Lund Kain & Scott P A 13 S 7th Ave St Cloud, MN 56301 320-252-0330 Email:

Thomas Henry Savage
Joint Debtor
5042 Killdeer Trail Nisswa, MN 56468 CROW WING-MN SSN / ITIN: xxx-xx-4921
Wesley W. Scott
(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
2011-12-01 1 0 Chapter 13 voluntary petition re: Jodi Maria Savage, Thomas Henry Savage. Summary of schedules and statistical summary of certain liabilities, Schedules A-J - Forms 6A - 6J, Declaration concerning debtors schedules - Form 6, Statement of financial affairs - Form 7, Statement of compensation by Attorney for Debtor - Local Form 1007-1, Statement of current monthly income and calculation of commitment period and disposable income(Form 22C). Fee Amount $281.00 Government Proof of Claim due by 05/29/2012. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 2 0 Chapter 13 plan filed by Jodi Maria Savage, Thomas Henry Savage. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 3 0 Certificate of credit counseling filed by Jodi Maria Savage, Thomas Henry Savage. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 4 0 Signature declaration filed by Jodi Maria Savage, Thomas Henry Savage. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 5 0 Debtor's income records filed by Jodi Maria Savage, Thomas Henry Savage. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 6 0 Notice of responsibilities of chapter 13 debtors and their attorneys filed by Jodi Maria Savage, Thomas Henry Savage and Wesley W. Scott. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 7 0 Application for compensation for Wesley W. Scott, Attorney. Period: to, Fee: $2,200, Expenses: $0. Proposed order. (Scott, Wesley) (Entered: 12/01/2011)
2011-12-01 8 0 Meeting of Creditors. Trustee Kyle Carlson assigned to the case . 341(a) meeting to be held on 1/10/2012 at 02:00 PM at Mtg St Cloud - 1301 W St Germain St, Rm 112, American Red Cross. Last day to challenge dischargeability of some debts: 3/12/2012. Proofs of Claims due by 4/9/2012. Confirmation hearing to be held on 2/28/2012 at 09:00 AM at Courtroom 2, 4th Floor, 515 W First Street, Duluth - Judge Robert J. Kressel. (Debi MNBD) (Entered: 12/01/2011)
2011-12-03 9 0 BNC Certificate of mailing - Meeting of creditors. Notice Date 12/03/2011. (Admin.) (Entered: 12/04/2011)
2011-12-03 10 0 BNC Certificate of Mailing - Ch 13 Plan. Notice Date 12/03/2011. (Admin.) (Entered: 12/04/2011)
2011-12-12 11 0 Notice of appearance and request for notice filed by The First National Bank of Deerwood and Orin J Kipp. (Kipp, Orin) (Entered: 12/12/2011)
2011-12-16 12 0 Notice of returned 8 Meeting of Creditors Chapter 13 re Harley Davidson Financial. (Debi MNBD) (Entered: 12/16/2011)
2011-12-21 13 0 Notice of returned 8 Meeting of Creditors Chapter 13 re DS Erickson. (Debi MNBD) (Entered: 12/21/2011)
2012-01-04 14 0 Notice of appearance and request for notice filed by HSBC Bank Nevada, N.A. and Patti H Bass. (Bass, Patti) (Entered: 01/04/2012)
2012-01-10 15 0 Motion for relief from stay filed by Creditor Eaglemark Savings Bank. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 2/28/2012 at 09:30 AM at Courtroom 2, 4th Floor, 515 W First Street, Duluth - Judge Robert J. Kressel. (Kipp, Orin) (Entered: 01/10/2012)
2012-01-12 16 0 Report of chapter 13 trustee re: 15 Motion for relief from stay. (Carlson-PH, Kyle) (Entered: 01/12/2012)
2012-01-17 17 0 Modified chapter 13 plan filed by Jodi Maria Savage, Thomas Henry Savage. Notice of hearing on preconfirmation modification of chapter 13 plan, Proof of service, Signature declaration. (Scott, Wesley) (Entered: 01/17/2012)
2012-02-27 18 0 Notice to debtor(s) re: financial management certification. (admin) (Entered: 02/27/2012)
2012-02-27 19 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 6) To Main Street Acquisition Corp filed by Creditor Main Street Acquisition Corp. (Quiogue, Lundquistconsulting Inc) (Entered: 02/27/2012)
2012-02-28 20 0 Order Granting Motion for relief from stay (Related Doc # 15) (RJK) (AnitaM MNBD) (Entered: 02/28/2012)
2012-02-28 21 0 Order confirming (re:17 Modified chapter 13 plan) and allowing compensation. The attorney for debtor(s) is allowed compensation and reimbursement in the amount of $2200.00. (Sherri MNBD) (Entered: 02/28/2012)
2012-02-29 22 0 BNC Certificate of Mailing. Notice Date 02/29/2012. (Admin.) (Entered: 03/01/2012)
2012-03-01 23 0 BNC Certificate of Mailing. Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012)
2012-03-01 24 0 BNC Certificate of Mailing - PDF Document. Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012)
2012-07-05 25 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 5) To LVNV Funding LLC filed by Creditor LVNV Funding LLC. (Gaines, Resurgent Capital Services) (Entered: 07/05/2012)
2012-08-06 26 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 13) To Capital One, N.A. filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 08/06/2012)
2012-08-08 27 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 08/08/2012. (Admin.) (Entered: 08/09/2012)
2013-04-23 28 0 Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 13) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation. (Watkins, Bass & Associates P C) (Entered: 04/23/2013)
2013-04-24 29 0 Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 14) To PRA Receivables Management, LLC filed by Creditor PRA Receivables Management, LLC.. (Garcia, Portfolio Recovery Associates LLC) (Entered: 04/24/2013)
2013-04-26 30 0 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2013-06-11 31 0 Motion for relief from stay filed by Creditor Mid-Minnesota Federal Credit Union. An affidavit or verification, Local form 4001-1 (if applicable), Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 6/25/2013 at 09:30 AM at Courtroom 2, 4th Floor, 515 W First Street, Duluth - Judge Robert J. Kressel. (Halberstadt, Bradley) (Entered: 06/11/2013)
2013-06-18 32 0 Report of chapter 13 trustee re: 31 Motion for relief from stay. (Carlson-PH, Kyle) (Entered: 06/18/2013)
2013-06-25 33 0 Order Denying Motion for relief from stay (Related Doc # 31) (RJK) (AnitaM MNBD) (Entered: 06/25/2013)
2013-06-26 34 0 Application for compensation for Wesley W. Scott, Debtor's Attorney. Period: to, Fee: $300.00, Expenses: $0.00. Proposed order. (Scott, Wesley) (Entered: 06/26/2013)
2013-06-26 35 0 Order granting (34 Application for compensation in a Chapter 13 case preconfirmation). The attorney for the debtor(s)is awarded compensation and reimbursement in the amount of $ 300.00. (AnitaM MNBD) (Entered: 06/26/2013)
2013-06-27 36 0 BNC Certificate of Mailing - PDF Document. Notice Date 06/27/2013. (Admin.) (Entered: 06/28/2013)
2013-06-28 37 0 BNC Certificate of Mailing. Notice Date 06/28/2013. (Admin.) (Entered: 06/29/2013)
2013-07-15 38 0 Notice of appearance and request for notice filed by FIRST NATIONAL BANK OF DEERWOOD and Shawn M. Dunlevy. (Dunlevy, Shawn) (Entered: 07/15/2013)
2013-10-18 39 0 Affidavit of default (re:33 Order on motion for relief from stay) filed by Mid-Minnesota Federal Credit Union Proof of service, Proposed order. (Halberstadt, Bradley) (Entered: 10/18/2013)
2013-10-21 40 0 Order Re: (re:39 Affidavit of default) (RJK) (Sherri MNBD) (Entered: 10/21/2013)
2013-10-23 41 0 BNC Certificate of Mailing - PDF Document. Notice Date 10/23/2013. (Admin.) (Entered: 10/24/2013)
2014-02-03 42 0 Motion to dismiss for failure to make plan payments filed by trustee. Proof of service. Hearing scheduled 2/25/2014 at 09:00 AM at Courtroom 2, 4th Floor, 515 W First Street, Duluth, Judge Robert J. Kressel. (Carlson-PH, Kyle) (Entered: 02/03/2014)
2014-02-25 43 0 Order dismissing case as to Jodi Maria Savage and Thomas Henry Savage without prejudice. (Sherri MNBD) (Entered: 02/25/2014)
2014-02-27 44 0 BNC Certificate of Mailing - Order Dismissing Case. Notice Date 02/27/2014. (Admin.) (Entered: 02/28/2014)
2014-03-18 45 0 Chapter 13 trustee's final report and account. Dismissed. (Carlson-BA, Kyle) (Entered: 03/18/2014)