Case details

Court: mowb
Docket #: 11-42156
Case Name: William H Davison
PACER case #: 277459
Date filed: 2011-05-10
Date terminated: 2015-01-10
Assigned to: Dennis R. Dow

Parties

Represented Party Attorney & Contact Info
William H Davison
Debtor
14614 E 39th St S Apt A Independence, MO 64055 JACKSON-MO SSN / ITIN: xxx-xx-6828
Charice L. Holtsclaw
Heartland Law LLC 700 E. 8th #700 Kansas City, MO 64106 816-842-6700 Fax : 1-877-778-6799 Email:

Linda D Davison
Joint Debtor
14614 E 39th St S Apt A Independence, MO 64055 JACKSON-MO SSN / ITIN: xxx-xx-9847
Charice L. Holtsclaw
(See above for address)

Richard Fink
Trustee
Suite 800 818 Grand Blvd Kansas City, MO 64106-1910 816-842-1031 Email: ecfincdocs@WDMO13.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-05-10 1 0 Chapter 13 Voluntary Petition , filing fee to be paid in the amount of 274.00 dollars. (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 2 0 Chapter 13 Plan (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 3 0 Certification by Debtor(s) Attorney that the applicable Rights and Responsibilities Agreement pursuant to Local Rule 2016-D has been executed . (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 4 0 Exhibit D to the voluntary petition filed by William H Davison (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 5 0 Exhibit D to the voluntary petition filed by Linda D Davison (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 6 0 Debtor's Certificate of Credit Counseling for both debtors (Holtsclaw, Charice) Modified on 5/10/2011 (Wilkinson, Christy). (Entered: 05/10/2011)
2011-05-10 7 0 Debtor's Evidence of Employer Payments Received within the last 60 days for William. (Holtsclaw, Charice) Modified on 5/10/2011 (Wilkinson, Christy). (Entered: 05/10/2011)
2011-05-10 8 0 Debtor's Declaration Re: Electronic Filing filed by Linda D Davison, William H Davison (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 9 0 Debtor's evidence that NO Employer payments were received within the last 60 days Linda Davison, (Holtsclaw, Charice) (Entered: 05/10/2011)
2011-05-10 10 0 Receipt of Voluntary Petition (Chapter 13)(11-42156-13) [other,volp13a] ( 274.00) Filing Fee. Receipt Number 7839801, Filing Fee Amount 274.00 dollars (U.S. Treasury) (Entered: 05/10/2011)
2011-05-11 11 0 Meeting of Creditors to be held on 06/23/2011 at 09:00 AM at Scarritt Conference Center, 818 Grand Blvd., Kansas City, MO. Proof of Claim due by 09/21/2011. Transmitted to the BNC for Service. ( adkt, ) (Entered: 05/11/2011)
2011-05-11 12 0 Order Directing Debtor(s) to Pay Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 05/11/2011)
2011-05-12 13 0 Chapter 13 Trustee's Certificate of Mailing for the Order Directing Debtors to Pay Chapter 13 Trustee filed on 05/11/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 05/12/2011)
2011-05-13 14 0 BNC Certificate of Mailing Service Date 05/13/2011. (Related Doc # 11 ) (Admin.) (Entered: 05/13/2011)
2011-05-19 15 0 Notice of Appearance and Request for Notice of Hilary Bonial on behalf of Litton Loan Servicing, LP (Bonial, Hilary) (Entered: 05/19/2011)
2011-05-27 16 0 Debtor's Certification of attending a Personal Financial Management Course for both debtors(Attachments: 1 Certificate of Completion2 Certificate of Completion) (Holtsclaw, Charice) Modified on 5/31/2011 (Wilkinson, Christy). (Entered: 05/27/2011)
2011-06-06 17 0 --WITHDRAWN 8/9/2011--Trustee's Objection to Debtor's Claim of Exemptions . Auto-docketed for Richard Fink by Fink(CSAW). Response to Objection to Exemptions due by 06/27/2011 (CSAW1) Modified on 8/10/2011 (Wilkinson, Christy). (Entered: 06/06/2011)
2011-06-07 18 0 Chapter 13 Trustee's Certificate of Mailing for the Objection to Debtors Claim of Exemptions filed on 06/06/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 06/07/2011)
2011-06-10 19 0 -WITHDRAWN on 8/3/2011 per doc 29- Trustee's Motion to Deny Confirmation of the Chapter 13 Plan. Debtors have 21 days to file a response or amended plan. If an amended plan is filed, this motion will be deemed moot. Auto-docketed for Richard Fink by Fink(CSAW). Response due by 07/01/2011. (CSAW1) Modified on 8/4/2011 (Chorny, Traci). (Entered: 06/10/2011)
2011-06-10 20 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 06/09/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 06/10/2011)
2011-06-16 21 0 Adversary case 11-04163. Complaint by William H Davison, Linda D Davison against HSBC/Beneficial Mortgage Co. of Missouri. Fee Amount of 0.00 dollars paid today. Filing fee in the amount of 250.00 is Exempt. The Nature of Suit for this Complaint is: (21 (Validity, priority or extent of lien or other interest in property)) (Holtsclaw, Charice) Modified on 6/17/2011 to correct defendant's name (Wexter, Susan). (Entered: 06/16/2011)
2011-06-27 22 0 Debtor Response to Trustee's Objections to Exemptions filed by Linda D Davison, William H Davison. (related document(s)17 Trustee's Objection to Exemptions) (Holtsclaw, Charice) (Entered: 06/27/2011)
2011-06-28 23 0 Hearing Notice re: Trustee's Objection to Debtor's Claim of Exemptions (related document(s)22, 17) Hearing scheduled for 7/25/2011 at 09:00 AM at US Courthouse, Courtroom 6A, 400 E. 9th St., Kansas City, MO. (Graham, Beth) (Entered: 06/28/2011)
2011-06-29 24 0 Trustee's Initial Report & Meeting of Creditors Held and Adjourned (Fink, Richard) (Entered: 06/29/2011)
2011-07-01 25 0 Response filed by Linda D Davison, William H Davison. (related document(s)19 Trustee Motion to Deny Confirmation) (Holtsclaw, Charice) (Entered: 07/01/2011)
2011-07-06 26 0 Hearing Notice re: Trustee's Motion to Deny Confirmation of the Chapter 13 Plan. (related document(s)19) Hearing scheduled for 7/25/2011 at 09:00 AM at US Courthouse, Courtroom 6A, 400 E. 9th St., Kansas City, MO. (Richardson, Kristina) (Entered: 07/06/2011)
2011-07-21 27 0 The matters concerning the Trustee's Objection to Debtor's Claim of Exemptions AND Trustee's Motion to Deny Confirmation of the Chapter 13 Plan have been Continued pursuant to an oral agreement between the Trustee and Debtor's attorney. (related document(s)22, 19, 17, 25) Hearing scheduled for 8/22/2011 at 09:00 AM at US Courthouse, Courtroom 6B, 400 E. 9th St., Kansas City, MO. (Graham, Beth) (Entered: 07/21/2011)
2011-07-22 28 0 Amended Schedule(s) C was modified to show correct exemptions for life insurance policies filed by Linda D Davison, William H Davison (Holtsclaw, Charice) (Entered: 07/22/2011)
2011-08-03 29 0 Chapter 13 Trustee Withdraws the previously filed Trustees Motion to Deny Confirmation of the Chapter 13 Plan, document number 19, filed on 06/10/2011. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 08/03/2011)
2011-08-03 30 0 Chapter 13 Trustee's Certification Concerning Confirmation of Debtor's Plan . Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 08/03/2011)
2011-08-04 31 0 Chapter 13 Trustee's Certificate of Mailing for the Withdrawal of the Trustees Motion to Deny Confirmation of the Chapter 13 Plan filed on 08/03/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/04/2011)
2011-08-09 32 0 Initial Confirmation: Order Confirming the Chapter 13 Plan as filed. The Bankruptcy Noticing Center will serve this order on all creditors and parties.There is no document attached to this entry. It will be attached to the BNC Certificate of Mailing. (Richardson, Kristina) (Entered: 08/09/2011)
2011-08-09 33 0 Chapter 13 Trustee Withdraws the previously filed Trustees Objection to Debtors Claim of Exemptions, document number 17, filed on 06/06/2011. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 08/09/2011)
2011-08-10 34 0 Chapter 13 Trustee's Certificate of Mailing for the Withdrawal of the Trustees Objection to Debtors Claim of Exemptions filed on 08/09/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/10/2011)
2011-08-11 35 0 BNC Certificate of Mailing Service Date 08/11/2011. (Related Doc # 32 ) (Admin.) (Entered: 08/11/2011)
2011-10-11 36 0 Notice of Transfer or Assignment of Claim from Seller, Litton Loan Servicing, to Purchaser, Ocwen Loan Servicing, LLC, (regarding Court Claim Number 8) in the amount of 151231.67 dollars. There is no waiver included. filed by Ocwen Loan Servicing, LLC.(Cloud, James) (Entered: 10/11/2011)
2011-10-12 37 0 Notice and Order of Transfer of Claim - You are hereby notified that Litton Loan Servicing has assigned their claim to Ocwen Loan Servicing, LLC. The alleged transferor of the claim is hereby notified that objections must be filed with the court within twenty-one (21) days of the mailing of this notice. If no objection is timely received by the court, the transferee will be substituted as the original claimant without further order of the court. It is so ORDERED by /s/ Dennis R. Dow. The Court shall serve this Notice & Order on the Transferor and the Transferee with addresses as provided by the filer.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Wilkinson, Christy) (Entered: 10/12/2011)
2011-12-12 38 0 Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 12/12/2011)
2011-12-13 39 0 Chapter 13 Trustee's Certificate of Mailing for the Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed filed on 12/12/2011. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 12/13/2011)
2012-01-18 40 0 Notice of Transfer or Assignment of Claim from Seller, GE Money Bank, to Purchaser, Portfolio Recovery Associates, LLC, (regarding Court Claim #12) in the amount of 1512.60 dollars. There is no waiver included.filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 01/18/2012)
2012-01-19 41 0 Notice and Order of Transfer of Claim - You are hereby notified that GE Money Bank has assigned their claim to Portfolio Recovery Associates LLC. The alleged transferor of the claim is hereby notified that objections must be filed with the court within twenty-one (21) days of the mailing of this notice. If no objection is timely received by the court, the transferee will be substituted as the original claimant without further order of the court. It is so ORDERED by /s/ Dennis R. Dow. The Court shall serve this Notice & Order on the Transferor and the Transferee with addresses as provided by the filer.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Chorny, Traci) (Entered: 01/19/2012)
2012-02-22 42 0 Joint Notice of Transfer or Assignment of Claim from Seller, GE Capital Retail Bank to Purchaser, InSolve Recovery, LLC, as assignee of GE Capital,(regarding Court Claim # 13) in the amount of $9,863.43 dollars. Seller declines or waives the right to object or receive further notice,filed by InSolve Recovery, LLC, as assignee of GE Capital. (Spallas, Nichlas) (Entered: 02/22/2012)
2012-04-17 43 0 Amended Schedule(s) B & C was modified to show 2011 tax refunds & exemptions filed by Linda D Davison, William H Davison (Holtsclaw, Charice) (Entered: 04/17/2012)
2012-04-17 44 0 Verification by Debtor to amended schedules B & C filed by Linda D Davison, William H Davison (related document(s)43 Amended Schedules filed by William H Davison, Linda D Davison) (Holtsclaw, Charice) (Entered: 04/17/2012)
2012-06-02 45 0 Objection to Claim Number 13 of creditor GE Money Bank ;filed by Linda D Davison, William H Davison. Response or Amended Claim due by 07/2/2012 (Holtsclaw, Charice) (Entered: 06/02/2012)
2012-06-02 46 0 First Amended Chapter 13 Plan (Holtsclaw, Charice) (Entered: 06/02/2012)
2012-06-02 47 0 Amended Schedule(s) I & J was modified to show Changes to income for retirement, changes to expenses filed by Linda D Davison, William H Davison (Holtsclaw, Charice) (Entered: 06/02/2012)
2012-06-02 48 0 Verification by Debtor to filed by Linda D Davison, William H Davison (related document(s)47 Amended Schedules filed by William H Davison, Linda D Davison) (Holtsclaw, Charice) (Entered: 06/02/2012)
2012-06-11 49 0 --WITHDRAWN 7/6/2012--Trustee's Motion to Deny Confirmation of the Chapter 13 Plan. Debtors have 21 days to file a response or amended plan. If an amended plan is filed, this motion will be deemed moot. Auto-docketed for Richard Fink by Fink(CSAW). Response due by 07/02/2012. (CSAW1) Modified on 7/8/2012 (Wilkinson, Christy). (Entered: 06/11/2012)
2012-06-12 50 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 06/11/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 06/12/2012)
2012-06-28 51 0 Debtor Response to Trustee's Motion to Deny Confirmation filed by Linda D Davison, William H Davison. (related document(s)49 Trustee Motion to Deny Confirmation) (Holtsclaw, Charice) (Entered: 06/28/2012)
2012-06-28 52 0 Hearing Notice re: Trustee's Motion to Deny Confirmation of the Chapter 13 Plan (related document(s)51, 49) Hearing scheduled for 7/23/2012 at 09:00 AM at US Courthouse, Courtroom 6A, 400 E. 9th St., Kansas City, MO. (Graham, Beth) (Entered: 06/28/2012)
2012-07-05 53 0 Order of the Court Granting the Objection to Claim Number 13 of creditor GE Money Bank . It is so ORDERED by /s/ Dennis R. Dow (related document(s)45) (Richardson, Kristina)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE.File the Certificate of Service and relate it to the epo category.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 07/05/2012)
2012-07-06 54 0 Chapter 13 Trustee Withdraws the previously filed Trustees Motion to Deny Confirmation of the Chapter 13 Plan, document number 49, filed on 06/11/2012. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 07/06/2012)
2012-07-06 55 0 AMENDED Order Directing Debtor(s) to Pay Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 07/06/2012)
2012-07-06 56 0 Adjusted Notice Allowing Amended Chapter 13 Claims as filed. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 07/06/2012)
2012-07-09 57 0 Chapter 13 Trustee's Certificate of Mailing for the Notice to Allow Additional, Adjusted or Amended Proof of Claim filed on 07/06/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/09/2012)
2012-07-09 58 0 Chapter 13 Trustee's Certificate of Mailing for the Withdrawal of the Trustees Motion to Deny Confirmation of the Chapter 13 Plan filed on 07/06/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/09/2012)
2012-07-09 59 0 Chapter 13 Trustee's Certificate of Mailing for the Amended Order Directing Debtors to Pay Chapter 13 Trustee filed on 07/06/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/09/2012)
2012-07-10 60 0 Order Confirming a Previously Confirmed Chapter 13 Plan as amended on or about 6/2/12. (Richardson, Kristina)THE BANKRUPTCY NOTICING CENTER WILL SERVE THIS ORDER ON ALL CREDITORS AND PARTIES.There is no document attached to this entry. It will be attached to the BNC Certificate of Mailing. (Entered: 07/10/2012)
2012-07-10 61 0 Motion for Post-Confirmation Fees for Debtors' Attorney Charice Holtsclaw, in the amount of - Fees: $625.00, Expenses: $0 filed by Linda D Davison, William H Davison. Response to Motion for Post Conf Fees due by 07/31/2012. (Holtsclaw, Charice) (Entered: 07/10/2012)
2012-07-10 62 0 Notice Allowing Amended Chapter 13 Claims as filed. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 07/10/2012)
2012-07-10 63 0 Adjusted Notice Allowing Amended Chapter 13 Claims as filed. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 07/10/2012)
2012-07-11 64 0 Chapter 13 Trustee's Certificate of Mailing for the Notice to Allow Additional, Adjusted or Amended Proof of Claim filed on 07/10/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/11/2012)
2012-07-11 65 0 Chapter 13 Trustee's Certificate of Mailing for the Notice to Allow Additional, Adjusted or Amended Proof of Claim filed on 07/10/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/11/2012)
2012-07-12 66 0 BNC Certificate of Mailing Notice Date 07/12/2012. (Related Doc # 60 ) (Admin.) (Entered: 07/13/2012)
2012-08-01 67 0 Order of the Court Granting the Motion for Post-Confirmation Fees for Charice L. Holtsclaw, Debtor's Attorney, Fees awarded: $625.00, Expenses awarded: $0.0; Awarded on 8/1/2012. Unless the motion specifies otherwise, the fees shall be paid through the Chapter 13 Trustee. It is so ORDERED by /s/ Dennis R. Dow (related document(s)61) (Wilkinson, Christy)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE.File the Certificate of Service and relate it to the epo category.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 08/01/2012)
2013-04-26 68 0 Notice of Transfer or Assignment of Claim from Seller/Transferor, HSBC Mortgage Services, Inc., to Purchaser/Transferee, Springcastle America Funding Trust, (regarding Court Claim #10) in the amount of 32124.45 dollars. There is no waiver included.filed by Springcastle America Funding Trust. (Daniels, Kenneth) (Entered: 04/26/2013)
2013-05-06 69 0 Notice and Order of Transfer of Claim - You are hereby notified that HSBC Mortgage Services, Inc has assigned their claim to Springcastle America Funding Trust,. The alleged transferor of the claim is hereby notified that objections must be filed with the court within twenty-one (21) days of the mailing of this notice. If no objection is timely received by the court, the transferee will be substituted as the original claimant without further order of the court. It is so ORDERED by /s/ Arthur B. Federman. The Court shall serve this Notice & Order on the Transferor and the Transferee with addresses as provided by the filer.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Wexter, Susan) (Entered: 05/06/2013)
2013-05-15 70 0 Motion to Spend Income Tax Refund with notice of motion filed by Linda D Davison, William H Davison. Response due by 06/5/2013. (Holtsclaw, Charice) (Entered: 05/15/2013)
2013-05-15 71 0 Second Amended Chapter 13 Plan (Holtsclaw, Charice) (Entered: 05/15/2013)
2013-05-15 72 0 Amended Schedule(s) J was modified to show updated monthly expenses filed by Linda D Davison, William H Davison (Holtsclaw, Charice) (Entered: 05/15/2013)
2013-05-15 73 0 Verification by Debtor to amended schedule J filed by Linda D Davison, William H Davison (related document(s)72 Amended Schedules filed by William H Davison, Linda D Davison) (Holtsclaw, Charice) (Entered: 05/15/2013)
2013-05-15 74 0 Motion for Post-Confirmation Fees for Debtors' Attorney Charice Holtsclaw, in the amount of - Fees: $300.00, Expenses: $56.87 filed by Linda D Davison, William H Davison. Response to Motion for Post Conf Fees due by 06/5/2013. (Holtsclaw, Charice) (Entered: 05/15/2013)
2013-05-16 75 0 AMENDED Order Directing Debtor(s) to Pay Chapter 13 Trustee . (Fink(CSAW)) (Entered: 05/16/2013)
2013-05-20 76 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Debtors to Pay Chapter 13 Trustee filed on 05/16/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 05/20/2013)
2013-06-06 77 0 Order of the Court Granting the Motion for Post-Confirmation Fees for Charice L. Holtsclaw, Debtor's Attorney, Fees awarded: $300.00, Expenses awarded: $56.87; Awarded on 6/6/2013. Unless the motion specifies otherwise, the fees shall be paid through the Chapter 13 Trustee. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)74) (Wilkinson, Christy)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE.File the Certificate of Service and relate it to the epo category.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/06/2013)
2013-06-07 78 0 Order Confirming a Previously Confirmed Chapter 13 Plan as amended on or about 5/15/13. The Bankruptcy Noticing Center will serve this order on all creditors and parties.There is no document attached to this entry. It will be attached to the BNC Certificate of Mailing. (Richardson, Kristina) (Entered: 06/07/2013)
2013-06-07 79 0 Order of the Court Granting the Debtor(s) Motion to Spend Income Tax Refund. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)70) (Richardson, Kristina)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE.File the Certificate of Service and relate it to the epo category.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/07/2013)
2013-06-09 80 0 BNC Certificate of Mailing Notice Date 06/09/2013. (Related Doc # 78 ) (Admin.) (Entered: 06/10/2013)
2013-11-06 81 0 Notice of Transfer of Claim (NO Waiver) - Transfer Agreement 3001 (e) 2 Transferor: Litton Loan Servicing LP (Claim No. 8) To The Bank of New York Mellon c/o. [filing fee $25], filed by Ocwen Loan Servicing, LLC. (Lewis, Vanessa) (Entered: 11/06/2013)
2013-11-06 82 0 Receipt of Transfer or Assignment of Claim - NO waiver (Fee Due)(11-42156-drd13) [tranclaim,trnclmnw] ( 25.00) Filing Fee. Receipt Number 10874682, Filing Fee in the Amount of 25.00 dollars (U.S. Treasury) (Entered: 11/06/2013)
2013-11-07 83 0 Notice and Order of Transfer of Claim(s) - You are hereby notified that Litton Loan Servicing, LP has assigned their claim(s) to The Bank of New York Mellon c/o Ocwen Loan Servicing, LLC. The alleged transferor of the claim(s) is hereby notified that objections must be filed with the court within twenty-one (21) days of the mailing of this notice. If no objection is timely received by the court, the transferee will be substituted as the original claimant without further order of the court. It is so ORDERED by /s/ Dennis R. Dow. The Court shall serve this Notice & Order on the Transferor.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Wilkinson, Christy) (Entered: 11/07/2013)
2014-04-02 84 0 Notice of Transfer of Claim (NO Waiver) - Transfer Agreement 3001 (e) 1 Transferor: HSBC Mortgage Services, Inc. (Claim No. 10) To Springleaf Mortgage Services, Inc. The mailing address for the Transferee is P.O. Box 3251 Evansville, IN 47731-3251. [filing fee $25] Filed by Springcastle America Funding Trust. (Lambert, Sara (prf)) (Entered: 04/02/2014)
2014-04-02 85 0 Receipt of Transfer or Assignment of Claim - NO waiver (Fee Due)(11-42156-drd13) [tranclaim,trnclmnw] ( 25.00) Filing Fee. Receipt Number 11312460, Filing Fee in the Amount of 25.00 dollars (U.S. Treasury) (Entered: 04/02/2014)
2014-04-03 86 0 Notice and Order of Transfer of Claim(s) - You are hereby notified that HSBC Mortgage Services, Inc. ( has assigned their claim(s) to Springleaf Mortgage Services, Inc. The alleged transferor of the claim(s) is hereby notified that objections must be filed with the court within twenty-one (21) days of the mailing of this notice. If no objection is timely received by the court, the transferee will be substituted as the original claimant without further order of the court. It is so ORDERED by /s/ Dennis R. Dow. The Court shall serve this Notice & Order on the Transferor.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Wilkinson, Christy) (Entered: 04/03/2014)
2014-05-08 87 0 Amended Schedule(s) J was modified to show updated monthly expenses filed by Linda D Davison, William H Davison (Attachments: # 1 Verification) (Holtsclaw, Charice (aty)) (Entered: 05/08/2014)
2014-05-08 88 0 Third Amended Chapter 13 Plan (Holtsclaw, Charice) (Entered: 05/08/2014)
2014-05-08 89 0 Motion for Post-Confirmation Fees for Debtors' Attorney Charice Holtsclaw, in the amount of - Fees: $150.00, Expenses: $0.00 The fees are to be paid through the Chapter 13 Plan. Filed by Linda D Davison, William H Davison. Response to Motion for Post Conf Fees due by 05/29/2014. (Holtsclaw, Charice) (Entered: 05/08/2014)
2014-05-09 90 0 AMENDED Order Directing Debtor(s) to Pay Chapter 13 Trustee . (Fink(CSAW) (aty)) (Entered: 05/09/2014)
2014-05-12 91 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Debtors to Pay Chapter 13 Trustee filed on 05/09/2014. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1 (aty)) (Entered: 05/12/2014)
2014-05-24 92 0 Notice of Creditor Change of Address filed by CENTERPOINT MEDICAL CENTER (Gaines, Susan (prf)) (Entered: 05/24/2014)
2014-05-24 93 0 Notice of Creditor Change of Address filed by CENTERPOINT MEDICAL CENTER (Gaines, Susan (prf)) (Entered: 05/24/2014)
2014-05-24 94 0 Notice of Creditor Change of Address filed by CENTERPOINT MEDICAL CENTER (Gaines, Susan (prf)) (Entered: 05/24/2014)