Case details

Court: mowb
Docket #: 12-21550
Case Name: Tranikia Renee Thompson
PACER case #: 295736
Date filed: 2012-10-09
Assigned to: Dennis R. Dow

Parties

Represented Party Attorney & Contact Info
Tranikia Renee Thompson
Debtor
1108 South Victoria Avenue Columbia, MO 65201 BOONE-MO SSN / ITIN: xxx-xx-0044fka Tranikia Renee Miller
J. Brian Baehr
Baehr Wiggins PC 2511 Broadway Bluffs Drive Columbia, MO 65201 573-499-1310 Fax : 573-499-1315 Email:

Syreeta L. McNeal
Syreeta L. McNeal, Attorney at Law 3610 Buttonwood Drive, Suite 200 Columbia, MO 65201 573-445-1955 Fax : 573-445-2512 Email:
TERMINATED: 06/25/2014

Richard Fink
Trustee
Suite 800 818 Grand Blvd Kansas City, MO 64106-1910 816-842-1031 Email: ecfincdocs@WDMO13.com TERMINATED: 06/23/2014
John C. Reed
Trustee
Pletz & Reed P. O. Box 1048 Jefferson City, MO 65102 573-635-8500 Email: jreedlaw@aol.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-10-09 1 0 Chapter 13 Voluntary Petition , filing fee to be paid in the amount of 0. dollars. (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 2 0 Certification by Debtor(s) Attorney that the applicable Rights and Responsibilities Agreement pursuant to Local Rule 2016-D has been executed . (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 3 0 Application to Pay Filing Fee in Installments filed by Tranikia Renee Thompson. (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 4 0 Exhibit D to the voluntary petition filed by Tranikia Renee Thompson (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 5 0 Debtor's Certificate of Credit Counseling (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 6 0 Debtor's Evidence of Employer Payments Received within the last 60 days. (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 7 0 Debtor's Declaration Re: Electronic Filing filed by Tranikia Renee Thompson (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 8 0 Chapter 13 Plan and Plan Summary (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-09 9 0 Certificate of Service of Chapter 13 Plan & Plan Summary filed by Tranikia Renee Thompson (related document(s)8 Chapter 13 Plan) (McNeal, Syreeta) (Entered: 10/09/2012)
2012-10-10 10 0 Meeting of Creditors to be held on 11/13/2012 at 10:00 AM at US Courthouse, Jury Assembly Rm, 80 Lafayette St, Jefferson City, MO. Proof of Claim due by 02/11/2013. Transmitted to the BNC for Service. ( adkt, ) (Entered: 10/10/2012)
2012-10-10 11 0 Ex parte Order of the Court Granting the Application to Pay Filing Fees in Installments. Failure to submit installment payments on time may result in dismissal of the case without further order of the court. If the case is dismissed for failure to pay the filing fee on time, the court may require that the remaining filing fee be paid in full to reinstate the case. Payment must be paid on-line with a credit card. The Bankruptcy Court will not accept cash, checks, or money orders from represented debtors. Attorneys representing debtors should inform their clients to make all payments through their attorneys office allowing additional time between receipt of a debtor'(s) check and the installment payment due date if necessary. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)3) First Installment Payment in the amount of $94.00 due by 11/9/2012. Second Installment Payment in the amount of $94.00 due by 12/10/2012. Final Installment Payment in the amount of $93.00 due by 1/9/2013. (Chorny, Traci)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: 10/10/2012)
2012-10-10 12 0 Order Directing Debtor(s) to Pay Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 10/10/2012)
2012-10-10 13 0 Order Directing Employer to Make Payments to Chapter 13 Trustee Auto-docketed for Court by Fink(CSAW). (CSAW1) (Entered: 10/10/2012)
2012-10-11 14 0 Chapter 13 Trustee's Certificate of Mailing for the Order Directing Debtors to Pay Chapter 13 Trustee filed on 10/10/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 10/11/2012)
2012-10-11 15 0 Chapter 13 Trustee's Certificate of Mailing for the Order Directing Employer to Make Payments to the Chapter 13 Trustee filed on 10/10/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 10/11/2012)
2012-10-12 16 0 BNC Certificate of Mailing Notice Date 10/12/2012. (Related Doc # 10 ) (Admin.) (Entered: 10/13/2012)
2012-11-05 17 0 Trustee's Objection to Debtor's Claim of Exemptions . . Response to Objection to Exemptions due by 11/26/2012 (Fink(CSAW)) (Entered: 11/05/2012)
2012-11-06 18 0 Chapter 13 Trustee's Certificate of Mailing for the Objection to Debtors Claim of Exemptions filed on 11/05/2012. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 11/06/2012)
2012-11-09 19 0 First Installment filing fee payment made by Debtor(s) in the amount of 94.00 dollars (McNeal, Syreeta) (Entered: 11/09/2012)
2012-11-09 20 0 Receipt of Installment Filing Fee Payment - Ch 13(12-21550-drd13) [other,ch13pmt] ( 94.00) Filing Fee. Receipt Number 9629374, Filing Fee in the Amount of 94.00 dollars (U.S. Treasury) (Entered: 11/09/2012)
2012-11-20 21 0 Trustee's Initial Report & Meeting of Creditors Held and Adjourned Filed by Richard Fink. (Fink(CSAW)) (Entered: 11/20/2012)
2012-11-21 22 0 Response to Trustee's Objection to Exemptions filed by Tranikia Renee Thompson. (related document(s)17 Trustee's Objection to Exemptions) (McNeal, Syreeta) (Entered: 11/21/2012)
2012-11-26 23 0 Hearing Notice re: Trustee's Objection to Debtor's Claim of Exemptions (related document(s)22, 17) Hearing scheduled for 12/20/2012 at 10:30 AM at US Courthouse, Courtroom 4B, 4th Floor, 80 Lafayette St., Jefferson City, MO. (Anson, Kim) (Entered: 11/26/2012)
2012-12-05 24 0 Chapter 13 Trustee's Certification Concerning Confirmation of Debtor's Plan . . (Fink(CSAW)) (Entered: 12/05/2012)
2012-12-06 25 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. (Anson, Kim) (Entered: 12/06/2012)
2012-12-08 26 0 BNC Certificate of Mailing Notice Date 12/08/2012. (Related Doc # 25 ) (Admin.) (Entered: 12/08/2012)
2012-12-10 27 0 Motion to Extend Time To Submit the Second Installment of Chapter 13 Filing Fee. Extension requested to December 17, 2012. filed by Tranikia Renee Thompson. (McNeal, Syreeta) (Entered: 12/10/2012)
2012-12-11 28 0 Order of the Court Granting the Motion to Extend Time to submit second installment payment of $94.00. So ORDERED by /s/ Dennis R. Dow. (related document(s) 11 ) Installment payment Deadline: 12/17/2012. (Anson, Kim)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: 12/11/2012)
2012-12-13 29 0 Clerk's Notice to Debtor(s) re: Certification of Completion of Instructional Course Concerning Personal Financial Management (Form B 23). The debtor(s) certification of completion for this course has NOT BEEN FILED. If the certification is not received by the last day to object to the discharge of the debtor (Chapter 7 bankruptcy), or by the date when the last plan payment is made or the filing date of the motion for discharge (Chapter 13 bankruptcy), the case may be closed with NO Discharge. If the debtor(s) subsequently file(s) a motion to reopen the case to allow filing of the Certification, the debtor(s) must pay the full reopening filing fee. (ADIclerk) (Entered: 12/13/2012)
2012-12-17 30 0 Second Installment filing fee payment made by Debtor(s) in the amount of 94.00 dollars (McNeal, Syreeta) (Entered: 12/17/2012)
2012-12-17 31 0 Receipt of Installment Filing Fee Payment - Ch 13(12-21550-drd13) [other,ch13pmt] ( 94.00) Filing Fee. Receipt Number 9756225, Filing Fee in the Amount of 94.00 dollars (U.S. Treasury) (Entered: 12/17/2012)
2012-12-27 32 0 A hearing was held on 12/20/2012, the issues were tried and the Court announced its decision on the record. Order SUSTAINING the Trustee's Objection to Debtor's Claim of Exemptions. The debtor is not claiming any exemption related to the car. The debtor claims $0.00 as the "value of claimed exemption" on a 2011 Honda CRV. IT IS SO ORDERED by /s/Dennis R. Dow. (ERO - J.R.) This Notice of Electronic Filing is the Official ORDER for this Entry. No document is attached.The Attorney for the Moving Party is Directed to Serve a Copy of this Order on Parties Not Receiving Electronic Notification. (related document(s)17, 22) (Anson, Kim) (Entered: 12/27/2012)
2013-01-08 33 0 Amended Chapter 13 Plan and Plan Summary (McNeal, Syreeta) (Entered: 01/08/2013)
2013-01-08 34 0 Certificate of Service Amended Chapter 13 Plan and Plan Summary filed by Tranikia Renee Thompson (related document(s)33 Amended Chapter 13 Plan) (McNeal, Syreeta) (Entered: 01/08/2013)
2013-01-08 35 0 Motion for Post-Confirmation Fees for Syreeta L. McNeal, in the amount of - Fees: $250.00, Expenses: $351.90 filed by Tranikia Renee Thompson. Response to Motion for Post Conf Fees due by 01/29/2013. (McNeal, Syreeta) (Entered: 01/08/2013)
2013-01-09 36 0 Order of the Court DENYING the Motion for Post-Confirmation Fees: To receive post confirmation fees the plan MUST be confirmed prior to filing the motion. It is so ORDERED by /s/ Dennis R. Dow.. (related document(s)35) (Chorny, Traci)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: 01/09/2013)
2013-01-09 37 0 Final Installment filing fee payment made by Debtor(s) in the amount of 93.00 dollars (McNeal, Syreeta) (Entered: 01/09/2013)
2013-01-09 38 0 Receipt of Installment Filing Fee Payment - Ch 13(12-21550-drd13) [other,ch13pmt] ( 93.00) Filing Fee. Receipt Number 9823781, Filing Fee in the Amount of 93.00 dollars (U.S. Treasury) (Entered: 01/09/2013)
2013-01-17 39 0 AMENDED Order Directing Debtor(s) to Pay Chapter 13 Trustee . (Fink(CSAW)) (Entered: 01/17/2013)
2013-01-17 40 0 Order Cancelling Wage Order . (Fink(CSAW)) (Entered: 01/17/2013)
2013-01-18 41 0 Chapter 13 Trustee's Certificate of Mailing for the Order Cancelling Wage Order filed on 01/17/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 01/18/2013)
2013-01-18 42 0 Chapter 13 Trustee's Certificate of Mailing for the Amended Order Directing Debtors to Pay Chapter 13 Trustee filed on 01/17/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 01/18/2013)
2013-02-01 43 0 Trustee's Objection to Claim Number 11 of creditor INSOLVE RECOVERY LLC . . Response or Amended Claim due by 03/03/2013 (Fink(CSAW)) (Entered: 02/01/2013)
2013-02-04 44 0 Chapter 13 Trustee's Certificate of Mailing for the Objection to Claim filed on 02/01/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 02/04/2013)
2013-02-04 45 0 Order Confirming a Previously Confirmed Chapter 13 Plan as amended on or about 1/8/2013. 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. (Anson, Kim) (Entered: 02/04/2013)
2013-02-06 46 0 BNC Certificate of Mailing Notice Date 02/06/2013. (Related Doc # 45 ) (Admin.) (Entered: 02/07/2013)
2013-02-09 47 0 Withdrawal of Court Claim Number(s): 11,filed by InSolve Recovery, LLC, c/o Capital Recovery Group, LLC. (Spallas, Nichlas) (Entered: 02/09/2013)
2013-03-06 48 0 Order of the Court DENYING AS MOOT the Trustee's Objection to Claim Number 11 of creditor INSOLVE RECOVERY LLC . It is so ORDERED by /s/ Dennis R. Dow. (related document(s)43) (Anson, Kim)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: 03/06/2013)
2013-03-11 49 0 Chapter 13 Trustee's Certificate of Mailing for the Order entered on 3/8/2013, document number 48. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 03/11/2013)
2013-04-19 50 0 Notice of Transfer or Assignment of Claim from Seller/Transferor, VERIZON WIRELESS, to Purchaser/Transferee, Midland Funding LLC by American InfoSource LP as agent, (regarding Court Claim #26) in the amount of 931.21 dollars. There is no waiver included.filed by Midland Funding LLC by American InfoSource LP as agent. (Walls, Lovetta) (Entered: 04/19/2013)
2013-04-22 51 0 Notice and Order of Transfer of Claim - You are hereby notified that Verizon Wireless has assigned their claim to Midland Funding LLC by American InfoSource LP as agent. 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. (Wexter, Susan) (Entered: 04/22/2013)
2013-05-24 52 0 Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed. . (Fink(CSAW)) (Entered: 05/24/2013)
2013-05-27 53 0 Chapter 13 Trustee's Certificate of Mailing for the Notice Allowing Chapter 13 Claims as filed, or Disallowed as Not Filed filed on 05/24/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 05/27/2013)
2013-07-08 54 0 WITHDRAWN PER DOC #71 - Trustee's Motion to Dismiss Case for Default in Plan Payments .. Responses due by 07/29/2013. (Fink(CSAW)) Modified on 9/6/2013 (McWilliams, Patrick). (Entered: 07/08/2013)
2013-07-11 55 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Dismiss for Default in Plan Payments filed on 07/08/2013. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 07/11/2013)
2013-07-29 56 0 Response to Trustee's Motion to Dismiss for Failure to Make Plan Payments filed by Tranikia Renee Thompson. (related document(s)54 Tr Motion Dismiss Case for Default) (McNeal, Syreeta) (Entered: 07/29/2013)
2013-08-01 57 0 Hearing Notice re: Trustee's Motion to Dismiss Case for Default in Plan Payments(related document(s)54, 56) Hearing scheduled for 8/22/2013 at 10:30 AM at US Courthouse, Courtroom 4B, 4th Floor, 80 Lafayette St., Jefferson City, MO. (Anson, Kim) (Entered: 08/01/2013)
2013-08-14 58 0 Amended Schedule(s) Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Schedule(s) I & J was modified to show (1) to remove income from Univ. of Missouri & part-time from Hy-Vee, Inc. and replace with only full-time income from Hy-Vee, Inc., monthly net pay of $1,489.61; (2) to lower line 4 (food) by $200.00, lower line 8 (transportation) by $300.00, increase line 13.a. (auto installment payment) by $381.77 (car payment for James Thompson, non-bankruptcy filer & spouse of debtor for 2013 Chevrolet Impala) filed by Tranikia Renee Thompson (McNeal, Syreeta) (Entered: 08/14/2013)
2013-08-14 59 0 Verification by Debtor to Amended Schedule(s) Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Schedule(s) I & J was modified to show (1) to remove income from Univ. of Missouri & part-time from Hy-Vee, Inc. and replace with only full-time income from Hy-Vee, Inc., monthly net pay of $1,489.61; (2) to lower line 4 (food) by $200.00, lower line 8 (transportation) by $300.00, increase line 13.a. (auto installment payment) by $381.77 (car payment for James Thompson, non-bankruptcy filer & spouse of debtor for 2013 Chevrolet Impala) filed by Tranikia Renee Thompson (related document(s)58 Amended Schedules filed by Tranikia Renee Thompson) (McNeal, Syreeta) (Entered: 08/14/2013)
2013-08-14 60 0 Second Amended Chapter 13 Plan & Plan Summary (McNeal, Syreeta) (Entered: 08/14/2013)
2013-08-14 61 0 Certificate of Service Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Amended Schedule(s) I&J, Verification by Debtor, Second Amended Chapter 13 Plan & Plan Summary filed by Tranikia Renee Thompson (related document(s)58 Amended Schedules filed by Tranikia Renee Thompson, 59 Verification by Debtor filed by Tranikia Renee Thompson, 60 Amended Chapter 13 Plan) (McNeal, Syreeta) (Entered: 08/14/2013)
2013-08-20 62 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. . Response due by 09/10/2013. (Fink(CSAW)) (Entered: 08/20/2013)
2013-08-21 63 0 The matter concerning the Trustee's Motion to Dismiss Case for Default in Plan Payments has been Continued pursuant to an oral agreement between the Trustee and Debtor's attorney. (related document(s)56, 54) Hearing scheduled for 9/19/2013 at 10:30 AM at US Courthouse, Courtroom 4B, 4th Floor, 80 Lafayette St., Jefferson City, MO. (McClanahan, Kim) (Entered: 08/21/2013)
2013-08-21 64 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Deny Confirmation of the Chapter 13 Plan filed on 08/20/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 08/21/2013)
2013-08-29 65 0 Second Amended Schedule(s) Second Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Second Amended Schedule(s) I & J was modified to show (1) to reclassify line 4.d (other-child support) for non-filing spouse to $130.50 per pay period (or $281.99 per month) in Schedule I; (2) to increase line 4 (food) by $100.00, to increase line 8 (transportation) by $100.00 and increase line 17 (other - personal care) by $25.00 in Schedule J filed by Tranikia Renee Thompson (McNeal, Syreeta) (Entered: 08/29/2013)
2013-08-29 66 0 Verification by Debtor to Second Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Second Amended Schedule(s) I & J was modified to show (1) to reclassify line 4.d (other-child support) for non-filing spouse to $130.50 per pay period (or $281.99 per month) in Schedule I; (2) to increase line 4 (food) by $100.00, to increase line 8 (transportation) by $100.00 and increase line 17 (other - personal care) by $25.00 in Schedule J filed by Tranikia Renee Thompson (related document(s)65 Amended Schedules filed by Tranikia Renee Thompson) (McNeal, Syreeta) (Entered: 08/29/2013)
2013-08-29 67 0 Third Amended Chapter 13 Plan and Plan Summary (McNeal, Syreeta) (Entered: 08/29/2013)
2013-08-29 68 0 Motion to Suspend Plan Payments $4,481.55 Filed by Tranikia Renee Thompson. Responses due by 09/19/2013. (McNeal, Syreeta) (Entered: 08/29/2013)
2013-08-29 69 0 Amended Response to Trustee's Motion to Dismiss for Failure to Make Plan Payments filed by Tranikia Renee Thompson. (related document(s)54 Tr Motion Dismiss Case for Default) (McNeal, Syreeta) (Entered: 08/29/2013)
2013-08-29 70 0 Certificate of Service Second Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Second Amended Schedule(s) I&J, Verification by Debtor, Third Amended Chapter 13 Plan & Plan Summary filed by Tranikia Renee Thompson (related document(s)65 Amended Schedules filed by Tranikia Renee Thompson, 66 Verification by Debtor filed by Tranikia Renee Thompson, 67 Amended Chapter 13 Plan) (McNeal, Syreeta) (Entered: 08/29/2013)
2013-09-05 71 0 Chapter 13 Trustee Withdraws the previously filed Trustees Motion to Dismiss Case for Default in Plan Payments, document number 54, filed on 07/08/2013. . (Fink(CSAW)) (Entered: 09/05/2013)
2013-09-05 72 0 AMENDED Order Directing Debtor(s) to Pay Chapter 13 Trustee . (Fink(CSAW)) (Entered: 09/05/2013)
2013-09-05 73 0 AMENDED Order Directing Employer to Make Payments to Chapter 13 Trustee . (Fink(CSAW)) (Entered: 09/05/2013)
2013-09-06 74 0 Notice Allowing Amended Chapter 13 Claims as filed. . (Fink(CSAW)) (Entered: 09/06/2013)
2013-09-07 75 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 09/05/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 09/07/2013)
2013-09-07 76 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Debtors to Pay Chapter 13 Trustee filed on 09/05/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 09/07/2013)
2013-09-07 77 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Employer to Make Payments to the Chapter 13 Trustee filed on 09/05/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 09/07/2013)
2013-09-10 78 0 Chapter 13 Trustee's Certificate of Mailing for the Notice to Allow Additional, Adjusted or Amended Proof of Claim filed on 09/06/2013. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1) (Entered: 09/10/2013)
2013-09-11 79 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 09/05/2013. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 09/11/2013)
2013-09-11 80 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Debtors to Pay Chapter 13 Trustee filed on 09/05/2013. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 09/11/2013)
2013-09-11 81 0 Chapter 13 Trustee's Certificate of Mailing for the AMENDED Order Directing Employer to Make Payments to the Chapter 13 Trustee filed on 09/05/2013. Auto-docketed for Richard Fink by Fink(CSAW). (CSAW1) (Entered: 09/11/2013)
2013-09-20 82 0 Order of the Court Granting the Motion to Suspend Plan Payments for $4,481.55. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)68) (Cowan, Beverley)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: 09/20/2013)
2013-09-20 83 0 Certificate of Service Court's Order Granting Motion to Suspend Plan Payments for $4,481.55 filed by Tranikia Renee Thompson (related document(s) 82 Suspend Plan Pmts) (McNeal, Syreeta) (Entered: 09/20/2013)
2013-09-25 84 0 Order Confirming a Previously Confirmed Chapter 13 Plan as amended on or about 8/29/2013. (McClanahan, Kim)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: 09/25/2013)
2013-09-27 85 0 BNC Certificate of Mailing Notice Date 09/27/2013. (Related Doc # 84 ) (Admin.) (Entered: 09/28/2013)
2013-10-09 86 0 Motion for Post-Confirmation Fees for Syreeta L. McNeal, in the amount of - Fees: $250.00, Expenses: $82.59 The fees are to be paid through the Chapter 13 Plan. Filed by Tranikia Renee Thompson. Response to Motion for Post Conf Fees due by 10/30/2013. (McNeal, Syreeta) (Entered: 10/09/2013)
2013-10-09 87 0 Motion for Post-Confirmation Fees for Syreeta L. McNeal, in the amount of - Fees: $600.00, Expenses: $106.92 The fees are to be paid through the Chapter 13 Plan. Filed by Tranikia Renee Thompson. Response to Motion for Post Conf Fees due by 10/30/2013. (McNeal, Syreeta) (Entered: 10/09/2013)
2013-10-29 88 0 Notice of Appearance and Request for Notice of Wendee Elliott-Clement on behalf of Wells Fargo Dealer Services, Inc. (Elliott-Clement, Wendee) (Entered: 10/29/2013)
2013-10-31 89 0 Motion for Relief from Stay regarding 2007 FordExpedition1FMFU20537LA11407. Movant requests the 14 day stay of Rule 4001(a)(3) be waived. (filing fee to be paid in the amount of 176 dollars), Motion for Relief from Co-Debtor Stay regarding 2007 FordExpedition1FMFU20537LA11407. Movant requests the 14 day stay of Rule 4001(a)(3) be waived. , Motion for Adequate Protection , Filed by Wells Fargo Dealer Services, Inc.. (Elliott-Clement, Wendee) (Entered: 10/31/2013)
2013-10-31 90 0 Receipt of Motion for Relief from Stay(12-21550-drd13) [motion,mrstay] ( 176.00) Filing Fee. Receipt Number 10858340, Filing Fee in the Amount of 176.00 dollars (U.S. Treasury) (Entered: 10/31/2013)
2013-11-01 91 0 Notice and Order Setting Hearing on Motion for Relief from Stay, Co-Debtor Stay, Motion for Adequate Protection regarding 2007 Ford Expedition 1FMFU20537LA11407. Movant requests the 14 day stay of Rule 4001(a)(3) be waived. Filed by Wells Fargo Dealer Services, Inc . Debtor is directed to file an objection/response by the due date. If no objections are timely filed, the Court may enter an Order without further notice. MOVANT must serve paper copies of all documents evidencing perfection of security interest on the Trustee and Debtors counsel at the time of filing the motion or promptly thereafter. Service should be certified on the motion. Failure to serve paper copies may result in delaying the hearing or in dismissal of the motion. At least 3 days before the hearing, parties must exchange exhibits and file and serve witness/exhibit lists. Failure to comply may result in exclusion of evidence at the hearing. Movant's failure to file the certificate of service within 14 days after entry of the Notice and Order Setting Hearing may result in delay in the entry of an appropriate order or denial of the motion. It is so ORDERED by /s/ Dennis R. Dow. THE AUTOMATIC STAY REMAINS IN EFFECT UNTIL MODIFIED OR VACATED BY THE COURT. If an Objection is filed the hearing will be held as follows.. (related document(s)89) Hearing scheduled for 12/19/2013 at 10:30 AM at US Courthouse, Courtroom 4B, 4th Floor, 80 Lafayette St., Jefferson City, MO. Responses due by 11/15/2013. (McClanahan, Kim)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: 11/01/2013)
2013-11-01 92 0 Order of the Court Granting the Motion for Post-Confirmation Fees for Syreeta L. McNeal, Debtor's Attorney, Fees awarded: $250.00, Expenses awarded: $82.59; Awarded on 11/1/2013. The fees are to be paid through the Chapter 13 Plan. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)86) (McWilliams, Patrick)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: 11/01/2013)
2013-11-01 93 0 Order of the Court Granting the Motion for Post-Confirmation Fees for Syreeta L. McNeal, Debtor's Attorney, Fees awarded: $600.00, Expenses awarded: $106.92; Awarded on 11/1/2013. The fees are to be paid through the Chapter 13 Plan. It is so ORDERED by /s/ Dennis R. Dow. (related document(s)87) (McWilliams, Patrick)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: 11/01/2013)
2013-11-01 94 0 Certificate of Service Court's Order Granting the Motion for Post-Confirmation Fees for Syreeta L. McNeal, Debtor's Attorney, Fees awarded: $250.00, Expenses awarded: $82.59; Awarded on 11/1/2013 filed by Tranikia Renee Thompson (related document(s) 92 Post Confirmation Fees) (McNeal, Syreeta) (Entered: 11/01/2013)
2013-11-01 95 0 Certificate of Service Court's Order Granting the Motion for Post-Confirmation Fees for Syreeta L. McNeal, Debtor's Attorney, Fees awarded: $600.00, Expenses awarded: $106.92; Awarded on 11/1/2013 filed by Tranikia Renee Thompson (related document(s) 93 Post Confirmation Fees) (McNeal, Syreeta) (Entered: 11/01/2013)
2013-11-19 96 0 Order GRANTING Motion for Relief from Stay and Co-Debtor Stay regarding 2007 Ford Expedition 1FMFU20537LA11407, Filed by Wells Fargo Dealer Services, Inc . Signed on 11/19/2013.(related document(s)89) THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE.File the Certificate of Service and relate it to the ORDER category. (McClanahan, Kim) (Entered: 11/19/2013)
2014-04-10 97 0 WITHDRAWN PER DOC #108 - Trustee's Motion to Dismiss Case for Default in Plan Payments .. Responses due by 05/01/2014. (Fink(CSAW) (aty)) Modified on 4/22/2014 (McWilliams, Patrick). (Entered: 04/10/2014)
2014-04-11 98 0 Chapter 13 Trustee's Certificate of Mailing for the Motion to Dismiss for Default in Plan Payments filed on 04/10/2014. Auto-docketed for Richard Fink by Premium Graphics. (CSAW1 (aty)) (Entered: 04/11/2014)
2014-04-14 99 0 Amended Schedule(s) Third Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Third Amended Schedule(s) I & J was modified to show (1) to adjust debtor's wages & deductions for average increase in pay from Jan-14 to Apr-14 to net pay of $2,595.41 per month on Schedule I; (2) to increase line 17 (other - personal care) expenses by $50.00 on Schedule J filed by Tranikia Renee Thompson (McNeal, Syreeta (aty)) (Entered: 04/14/2014)
2014-04-14 100 0 Verification by Debtor to Amended Schedule(s) Third Amended Summary of Schedules (& Statistical Summary of Certain Liabilities and Related Data (28 USC 159)), Third Amended Schedule(s) I & J was modified to show (1) to adjust debtor's wages & deductions for average increase in pay from Jan-14 to Apr-14 to net pay of $2,595.41 per month on Schedule I; (2) to increase line 17 (other - personal care) expenses by $50.00 on Schedule J filed by Tranikia Renee Thompson (related document(s)99 Amended Schedules filed by Tranikia Renee Thompson) (McNeal, Syreeta (aty)) (Entered: 04/14/2014)