Case details

Court: mowb
Docket #: 12-50483
Case Name: Unknown Bankruptcy Case Title
PACER case #: 292274
Date filed: 2012-06-29
Assigned to: Cynthia A. Norton

Parties

Represented Party Attorney & Contact Info
Paul Anthony Eschbacher Jr.
Debtor
11 Golf Tee Lane Maryville, MO 64468 NODAWAY-MO SSN / ITIN: xxx-xx-8472
Ryan D. Kiliany
Troppito + Miller, LLC 105 East Fifth Street Suite 500 Kansas City, MO 64106 816-221-6006 Fax : 816-221-6446 Email:

Richard Fink
Trustee
Suite 1200 2345 Grand Blvd. Kansas City, MO 64108-2663 816-842-1031 Email: ecfincdocs@WDMO13.com
Paul Anthony Eschbacher, Jr.
Debtor 1
Krom Boomssloot 59E 1011 GS Amsterdam The Netherlands NODAWAY-MO SSN / ITIN: xxx-xx-8472
Ryan D. Kiliany
Troppito Miller Griffin LLC 105 East Fifth Street Suite 500 Kansas City, MO 64106 816-221-6006 Fax : 816-221-6446 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-06-29 1 0 Chapter 13 Voluntary Petition , filing fee to be paid in the amount of 281 dollars. (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-29 2 0 Receipt of Voluntary Petition (Chapter 13)(12-50483-13) [other,volp13a] ( 281.00) Filing Fee. Receipt Number 9148584, Filing Fee in the Amount of 281.00 dollars (U.S. Treasury) (Entered: 06/29/2012)
2012-06-29 3 0 Certification by Debtor(s) Attorney that the applicable Rights and Responsibilities Agreement pursuant to Local Rule 2016-D has been executed . (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-29 4 0 Debtor's Certificate of Credit Counseling (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-29 5 0 Debtor's Evidence of Employer Payments Received within the last 60 days for Paul Anthony Eschbacher Jr.. (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-29 6 0 Debtor's Declaration Re: Electronic Filing filed by Paul Anthony Eschbacher Jr. (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-29 7 0 Chapter 13 Plan (Kiliany, Ryan) (Entered: 06/29/2012)
2012-06-30 8 0 Meeting of Creditors to be held on 08/07/2012 at 02:00 PM at Buchanan Co. Courthouse, Rm 223 - Mann Conf. Rm., St. Joseph, MO 64501. Proof of Claim due by 11/05/2012. Transmitted to the BNC for Service. ( adkt, ) (Entered: 06/30/2012)
2012-07-02 9 0 Order Directing Employer to Make Payments to Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 07/02/2012)
2012-07-03 10 0 Chapter 13 Trustee's Certificate of Mailing for the Order Directing Employer to Make Payments to the Chapter 13 Trustee filed on 07/02/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/03/2012)
2012-07-04 11 0 BNC Certificate of Mailing Notice Date 07/04/2012. (Related Doc # 8 ) (Admin.) (Entered: 07/05/2012)
2012-07-11 12 0 WITHDRAWN ON 7/26/2012 PER DOCUMENT 17 Motion to Dismiss Case filed by Missouri Department of Revenue. (Lissant, Susan) Modified on 7/27/2012 (Houston, Kiambu). (Entered: 07/11/2012)
2012-07-13 13 0 Notice and Order by the Court - The debtor(s) has forty days to provide the proper return(s) or an Affidavit that no return is required to the Missouri Department of Revenue and to file a certification with the court that the return(s) has been filed or an Affidavit that no return is required. Failure to comply shall result in dismissal without further notice of the Court. It is so ORDERED by /s/ Jerry W. Venters(related document(s)12) Tax Returns due by 8/22/2012. (Hinkle, Jamie)The Court will serve this Order on parties not receiving electronic notice.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 07/13/2012)
2012-07-20 14 0 Notice of Appearance and Request for Notice of Gary D. Barnes, Husch Blackwell LLP on behalf of Nodaway Valley Bank (Barnes, Gary) (Entered: 07/20/2012)
2012-07-23 15 0 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 08/13/2012. (CSAW1) (Entered: 07/23/2012)
2012-07-24 16 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 07/23/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 07/24/2012)
2012-07-26 17 0 Withdrawal motion to dismiss filed by Missouri Department of Revenue (related document(s)12 Motion to Dismiss Case by MoDoR filed by Missouri Department of Revenue) (Lissant, Susan) (Entered: 07/26/2012)
2012-07-27 18 0 Debtor's Certification of attending a Personal Financial Management Course (Attachments: # 1 Certificate of Debtor Education) (Kiliany, Ryan) (Entered: 07/27/2012)
2012-08-03 19 0 First Amended Chapter 13 Plan (Attachments: # 1 Creditor Matrix)(Troppito, Chris) (Entered: 08/03/2012)
2012-08-08 20 0 Notice of Appearance and Request for Notice of William T. Holmes, II on behalf of Old National Bank (Holmes, William) (Entered: 08/08/2012)
2012-08-08 21 0 Notice of Mortgage Payment Change regarding Claim #, with Certificate of Service filed by Old National Bank. (Attachments: # 1 Exhibit Payment Change Letter# 2 Exhibit Certificate of Service)(Holmes, William) (Entered: 08/08/2012)
2012-08-08 22 0 AMENDED Order Directing Employer to Make Payments to Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 08/08/2012)
2012-08-08 23 0 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 08/29/2012. (CSAW1) (Entered: 08/08/2012)
2012-08-09 24 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 08/08/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/09/2012)
2012-08-09 25 0 Chapter 13 Trustee's Certificate of Mailing for the Amended Order Directing Employer to Make Payments to the Chapter 13 Trustee filed on 08/08/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/09/2012)
2012-08-13 26 0 Second Amended Chapter 13 Plan (Attachments: # 1 Creditor Matrix)(Troppito, Chris) (Entered: 08/13/2012)
2012-08-14 27 0 Trustee's Initial Report & Meeting of Creditors Held and Adjourned Filed by Richard Fink. (Fink(CSAW)) (Entered: 08/14/2012)
2012-08-14 28 0 WITHDRAWN ON 8/28/2012 PER DOCUMENT 31 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 09/04/2012. (CSAW1) Modified on 8/29/2012 (Houston, Kiambu). (Entered: 08/14/2012)
2012-08-15 29 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 08/14/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/15/2012)
2012-08-23 30 0 Request for Notices by pro se Creditor, Recovery Management Systems Corporation, (Singh, Ramesh) (Entered: 08/23/2012)
2012-08-28 31 0 Chapter 13 Trustee Withdraws the previously filed Trustees Motion to Deny Confirmation of the Chapter 13 Plan, document number 28, filed on 08/14/2012. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 08/28/2012)
2012-08-28 32 0 Chapter 13 Trustee's Certification Concerning Confirmation of Debtor's Plan . Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 08/28/2012)
2012-08-29 33 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 08/28/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/29/2012)
2012-09-07 34 0 Initial Confirmation: Order Confirming the Chapter 13 Plan as Amended on or about 6/29/12; 8/3/2012 and 8/13/2012. (Harden, Debra)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: 09/07/2012)
2012-09-09 35 0 BNC Certificate of Mailing Notice Date 09/09/2012. (Related Doc # 34 ) (Admin.) (Entered: 09/10/2012)
2012-09-12 36 0 Notice of Appearance and Request for Notice of Millsap & Singer, LLC on behalf of JPMorgan Chase Bank, National Association (Holmes, William) (Entered: 09/12/2012)
2012-11-14 37 0 Notice of Mortgage Payment Change regarding Claim #9, with Certificate of Service filed by Old National Bank. (Attachments: # 1 Exhibit Payment Change Letter# 2 Exhibit Certificate of Service)(Holmes, William) (Entered: 11/14/2012)
2012-11-23 38 0 Creditor Withdrawal of Claim #12 filed by Old National Bank (Reinbrecht, Debra) Modified on 11/26/2012 (Houston, Kiambu). (Entered: 11/23/2012)
2013-01-11 39 0 Notice of Transfer or Assignment of Claim from Seller/Transferor, Target National Bank, to Purchaser/Transferee, Cheswold (Ophrys), LLC, (regarding Court Claim #3) in the amount of 2763.79 dollars. There is no waiver included.filed by Cheswold (Ophrys), LLC. (Moscov, Evan) (Entered: 01/11/2013)
2013-01-14 40 0 Notice and Order of Transfer of Claim - You are hereby notified that Target National Bank has assigned their claim to Cheswold (Ophrys), 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/ Jerry W. Venters. 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. (Harden, Debra) (Entered: 01/14/2013)
2013-01-30 41 0 Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed. . (Fink(CSAW)) (Entered: 01/30/2013)
2013-01-31 42 0 Chapter 13 Trustee's Certificate of Mailing for the Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed filed on 01/30/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 01/31/2013)
2013-02-07 43 0 Notice of Post-petition Mortgage Fees, Expenses, and Charges regarding Claim #6, NO Certificate of Service included - filed by Nodaway Valley Bank. (Attachments: # 1 Summary of Fees)(Barnes, Gary) (Entered: 02/07/2013)
2013-02-07 44 0 Certificate of Service of Notice of Post-Petition Mortgage Fees, Expenses and Charges filed by Nodaway Valley Bank (related document(s)43 Notice of Post-petition Mortgage Fees, Expenses, and Charges filed by Nodaway Valley Bank) (Barnes, Gary) (Entered: 02/07/2013)
2013-02-12 45 0 Trustees Motion to Determine Mortgage Fees and Expenses re: Rule 3002.1 - movant requests the additional fees, expenses, and/or charges filed on 02/07/2013 for creditor, NODAWAY VALLEY BANK NVB (Proof of Claim #6) be ALLOWED; filed by Richard Fink. Response due by 03/05/2013. (Fink(CSAW)) (Entered: 02/12/2013)
2013-02-13 46 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Determine Mortgage Fees and Expenses re Rule 3002.1 should be allowed filed on 02/12/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 02/13/2013)
2013-03-12 47 0 Order of the Court Allowing the Notice of Post-Petition Mortgage Fees, Expenses, and Charges filed by NODAWAY VALLEY BANK NVB on 2/7/2013. It is so ORDERED by /s/ Cynthia A. Norton. (related document(s)45) (Harden, Debra)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: 03/12/2013)
2013-08-02 48 0 Notice of Post-petition Mortgage Fees, Expenses, and Charges regarding Claim #6, with Certificate of Service filed by Nodaway Valley Bank. (Attachments: # 1 Summary of Fees/Expenses)(Barnes, Gary) (Entered: 08/02/2013)
2013-08-06 49 0 Trustees Motion to Determine Mortgage Fees and Expenses re: Rule 3002.1 - movant requests the additional fees, expenses, and/or charges filed on 08/02/2013 for creditor, NODAWAY VALLEY BANK NVB (Proof of Claim #6) be ALLOWED; Filed by Richard Fink. Response due by 08/27/2013. (Fink(CSAW)) (Entered: 08/06/2013)
2013-08-07 50 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Determine Mortgage Fees and Expenses re Rule 3002.1 should be allowed filed on 08/06/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/07/2013)
2013-09-03 51 0 Order of the Court Allowing the Notice of Post-Petition Mortgage Fees, Expenses, and Charges filed by NODAWAY VALLEY BANK NVB on 8/2/2013. It is so ORDERED by /s/ Cynthia A. Norton. (related document(s)49) (Harden, Debra)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: 09/03/2013)
2013-09-07 52 0 Chapter 13 Trustee's Certificate of Mailing for the Order entered on 09/03/2013, document number 51. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 09/07/2013)
2013-09-11 53 0 Chapter 13 Trustee's Certificate of Mailing for the Order entered on 09/03/2013, document number 51. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 09/11/2013)
2014-07-10 54 0 Notice of Transfer of Claim (NO Waiver) - Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 7) To eCAST Settlement Corporation. The mailing address for the Transferee is eCAST Settlement Corporation c/o Bass & Associates, P.C. 3936 E. Ft. Lowell Rd, Suite #200, Tucson, AZ 85712. [filing fee $25] Filed by eCAST Settlement Corporation. (Torres, Rita (prf)) (Entered: 07/10/2014)
2014-07-10 55 0 Receipt for Transfer or Assignment of Claim - NO waiver (Fee Due)(12-50483-can13) [tranclaim,trnclmnw] ( 25.00), with receipt number 11625862, in the amount of 25.00 dollars. (re: Doc #54) (U.S. Treasury) (Entered: 07/10/2014)
2014-07-11 56 0 Notice and Order of Transfer of Claim(s) - You are hereby notified that Capital One, N.A. has assigned their claim(s) to eCast Settlement Corporation. 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/ Cynthia A. Norton. 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. (Harden, Debra) (Entered: 07/11/2014)
2016-04-04 57 0 [WITHDRAWN PER DOC. #63 ON 4/22/2016]Trustee's Motion to Dismiss Case for Default in Plan Payments. The current monthly plan payment(s) is $1,250.00. The debtor(s) is in default in the amount of $2,569.47. The payment due date is the 29th of the month. This is a BASE plan. Responses due by 04/25/2016. (Fink(CSAW) (aty)) Modified on 4/25/2016 (Harden, Debra). (Entered: 04/04/2016)
2016-04-05 58 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Dismiss for Default in Plan Payments filed on 04/04/2016. Auto-docketed for Richard Fink by Premium Graphics. (ADIclerk) (Entered: 04/05/2016)
2016-04-19 59 0 Motion to Suspend Plan Payments for $2,569.47 Filed by Paul Anthony Eschbacher Jr.. (Attachments: # 1 matrix) Responses due by 05/10/2016. (Kiliany, Ryan) (Entered: 04/19/2016)
2016-04-19 60 0 Response filed by Paul Anthony Eschbacher Jr.. (related document(s)57 Trustee Motion Dismiss Case for Default in Plan Payments) (Kiliany, Ryan) (Entered: 04/19/2016)
2016-04-19 61 0 Motion for Post-Confirmation Fees for Ryan D. Kiliany, in the amount of - Fees: $400.00, Expenses: $21.17 The fees are to be paid through the Chapter 13 Plan. Filed by Paul Anthony Eschbacher Jr.. Response to Motion for Post Conf Fees due by 05/10/2016. (Kiliany, Ryan) (Entered: 04/19/2016)
2016-04-20 62 0 Hearing Notice re: Trustee's Motion to Dismiss Case for Default in Plan Payments and Debtor(s) Response to Motion. Hearing scheduled for 5/16/2016 at 02:00 PM at Buchanan Co. Courthouse, Div 5, 411 Jules St., St. Joseph, MO. (related document(s)60, 57) (Harden, Debra) (Entered: 04/20/2016)
2016-04-22 63 0 Chapter 13 Trustee Withdraws the previously filed Trustees Motion to Dismiss Case for Default in Plan Payments, document number 57, filed on 04/04/2016. (Fink(CSAW) (aty)) (Entered: 04/22/2016)
2016-04-25 64 0 Chapter 13 Trustee's Certificate of Mailing for the Withdrawal of the Trustees Motion to Dismiss Case for Default in Plan Payments filed on 04/22/2016. Auto-docketed for Richard Fink by Premium Graphics. (ADIclerk) (Entered: 04/25/2016)