Case details

Court: msnb
Docket #: 11-12253
Case Name: Otis Woodley
PACER case #: 133828
Date filed: 2011-05-17
Assigned to: Judge Neil P. Olack

Parties

Represented Party Attorney & Contact Info
Otis Woodley
Debtor
292 CR 163 Coila, MS 38923 CARROLL-MS SSN / ITIN: xxx-xx-4564
W. Heath Franklin
PO BOX 192 205-A North Broad Street Leland, MS 38756 662-771-5133 Fax : 662-332-2230 Email:

Locke D. Barkley
Trustee
6360 I-55 North Suite 140 Jackson, MS 39211 601-355-6661
Locke D. Barkley Staff1
P.O. Box 55829 Jackson, MS 39296-5829 601-355-6661

U. S. Trustee
U.S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-05-17 1 0 Chapter 13 Voluntary Petition . Government Proof of Claim due by 11/14/2011. (Franklin, W.) (Entered: 05/17/2011)
2011-05-17 2 0 Certificate of Credit Counseling , Exhibit D Individual Debtor's Statement of Compliance with Credit Counseling Requirement Filed by W. Heath Franklin on behalf of Otis Woodley. (Franklin, W.) (Entered: 05/17/2011)
2011-05-17 3 0 Official Form 21 Statement of Social Security Number Filed by W. Heath Franklin on behalf of Otis Woodley. (Franklin, W.) (Entered: 05/17/2011)
2011-05-18 4 0 Order and Notice of Deficiency in Re: List of all creditors due 6/1/2011. Statement of Financial Affairs due 6/1/2011. Atty Disclosure Statement due 6/1/2011. Verification of Matrix due 6/1/2011. Chapter 13 Plan due by 6/1/2011. Summary of schedules due 6/1/2011. Schedule A due 6/1/2011. Schedule B due 6/1/2011. Schedule C due 6/1/2011. Schedule D due 6/1/2011. Schedule E due 6/1/2011. Schedule F due 6/1/2011. Schedule G due 6/1/2011. Schedule H due 6/1/2011. Schedule I due 6/1/2011. Schedule J due 6/1/2011.Chapter 13 Statement of Current Monthly Income and Disposable Income Calculation Form 22C due by 6/1/2011. Deficiency or Objection to Case Dismissal due by 6/1/2011. Entered on Docket by: (SFP) (Entered: 05/18/2011)
2011-05-20 5 0 BNC Certificate of Service No. of Notices: 1. Service Date 05/20/2011. (Related Doc # 4) (Admin.) (Entered: 05/20/2011)
2011-06-01 6 0 Creditor Matrix, Disclosure of Compensation of Attorney for Debtor , Statement of Financial Affairs , Summary of Schedules , Verification of Matrix Filed by W. Heath Franklin on behalf of Otis Woodley. (Franklin, W.) (Entered: 06/01/2011)
2011-06-01 7 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by W. Heath Franklin on behalf of Otis Woodley RE: (related document(s)4 Order and Notice of Deficiency). (Franklin, W.) (Entered: 06/01/2011)
2011-06-01 8 0 Chapter 13 Plan Filed by W. Heath Franklin on behalf of Otis Woodley (Franklin, W.) (Entered: 06/01/2011)
2011-06-01 9 0 Objection to Secured Claim of Santander Consumer USA Filed by Otis Woodley. (Franklin, W.) (Entered: 06/01/2011)
2011-06-10 10 0 Certificate of Service Filed by W. Heath Franklin on behalf of Otis Woodley RE: (related document(s)8 Chapter 13 Plan filed by Debtor Otis Woodley). (Attachments: 1 copy of Chapter 13 Plan served) (Franklin, W.) (Entered: 06/10/2011)
2011-06-10 11 0 Certification of Compliance of Filing of Payment Advices with Trustee Filed by W. Heath Franklin on behalf of Otis Woodley. (Franklin, W.) (Entered: 06/10/2011)
2011-06-21 12 0 Proposed Order Filed by Locke D. Barkley Staff2 on behalf of Locke D. Barkley. (Staff2, Locke D. Barkley) (Entered: 06/21/2011)
2011-06-22 13 0 Order to Pay Wages to Trustee . Entered on Docket by: (ALD) (Entered: 06/22/2011)
2011-06-23 14 0 Meeting of Creditors . 341(a) meeting to be held on 8/2/2011 at 11:00 AM at Greenville Federal Building. Non-Government Proofs of Claims due by 10/31/2011. Last day to oppose discharge or dischargeability is 10/3/2011. Last Day to Object to Confirmation 8/17/2011. (EPIQ) (Entered: 06/23/2011)
2011-07-10 15 0 Creditor Request for Notices Filed by Recovery Management Systems Corporation. (Recovery Management Systems Corporation - rs) (Entered: 07/10/2011)
2011-08-30 16 0 Proposed Order Filed by Locke D. Barkley Staff1 on behalf of Locke D. Barkley RE: (related document(s)8 Chapter 13 Plan filed by Debtor Otis Woodley). (Staff1, Locke D. Barkley) (Entered: 08/30/2011)
2011-08-31 17 0 Order Confirming Chapter 13 Plan and Resolving Objections to Secured Claims. (Re: 8 Chapter 13 Plan filed by Debtor Otis Woodley, 14 Meeting of Creditors). Entered on Docket by: (ALD) (Entered: 08/31/2011)
2011-09-02 18 0 BNC Certificate of Service No. of Notices: 28. Service Date 09/02/2011. (Related Doc # 17) (Admin.) (Entered: 09/02/2011)
2011-09-22 19 0 Objection to Claim of Assett Acceptance LLC Filed by Otis Woodley. (Attachments: 1 Proposed Order) (Franklin, W.) (Entered: 09/22/2011)
2011-09-23 20 0 Hearing Set on (RE: related document(s) 19 Objection to Claim of Assett Acceptance LLC Filed by Otis Woodley.). Hearing scheduled for 11/10/2011 at 10:00 AM at Greenville Federal Building. Responses due by 10/26/2011. Entered on Docket by: (ALD) (Entered: 09/23/2011)
2011-09-25 21 0 BNC Certificate of Service No. of Notices: 1. Service Date 09/25/2011. (Related Doc # 20) (Admin.) (Entered: 09/25/2011)
2011-10-24 22 0 Financial Management Course Certificate Filed Filed by W. Heath Franklin on behalf of Otis Woodley. (Franklin, W.) (Entered: 10/24/2011)
2011-10-27 23 0 Order Sustaining (Re: 19 Objection to Claim filed by Debtor Otis Woodley). Entered on Docket by: (ALD) (Entered: 10/27/2011)
2011-10-29 24 0 BNC Certificate of Service No. of Notices: 1. Service Date 10/29/2011. (Related Doc # 23) (Admin.) (Entered: 10/29/2011)
2011-11-18 25 0 Proposed Order. (Staff1, Locke D. Barkley) (Entered: 11/18/2011)
2011-11-21 26 0 Order to Pay Wages to Trustee . Entered on Docket by: (ALD) (Entered: 11/21/2011)
2011-12-24 27 0 Joint Transfer Agreement 3001 (e) 2 Transferor: B-Line, LLC (Claim No. 6) To East Bay Funding, LLC Transfer of Claim. Filed by East Bay Funding, LLC. (Resurgent Capital Services - sig) (Entered: 12/24/2011)
2012-03-02 28 0 Trustee Motion to Allow Claims. (Staff1, Locke D. Barkley) (Entered: 03/02/2012)
2012-03-02 29 0 Proposed Order Filed by Locke D. Barkley Staff1 on behalf of Locke D. Barkley RE: (related document(s)28 Trustee Motion to Allow Claims). (Staff1, Locke D. Barkley) (Entered: 03/02/2012)
2012-03-05 30 0 Order Granting Trustee Motion to Allow Claims (Related Doc # 28) Entered on Docket by: (ALD) (Entered: 03/05/2012)
2012-03-07 31 0 BNC Certificate of Service No. of Notices: 1. Notice Date 03/07/2012. (Related Doc # 30) (Admin.) (Entered: 03/08/2012)
2012-03-15 32 0 Joint Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 7) To InSolve Recovery, LLC, as assignee of GE Capital Transfer of Claim. Filed by InSolve Recovery, LLC, as assignee of GE Capital. (Spallas Jones, PLLC - nps) (Entered: 03/15/2012)
2012-03-27 33 0 Proposed Order. (Staff1, Locke D. Barkley) (Entered: 03/27/2012)
2012-03-28 34 0 Order to Pay Wages to Trustee . Entered on Docket by: (ALD) (Entered: 03/28/2012)
2013-01-12 35 0 Transfer Agreement 3001 (e) 2 Transferor: SANTANDER CONSUMER USA (Claim No. 8) To National Capital Management, LLC. Transfer of Claim. Filed by National Capital Management, LLC. (National Capital Management, LLC - cmw) (Entered: 01/12/2013)
2013-01-16 36 0 BNC Certificate of Service No. of Notices: 1. Notice Date 01/16/2013. (Related Doc # 35) (Admin.) (Entered: 01/17/2013)
2013-08-21 37 0 Notice of Mortgage Payment Change (Claim #4) Filed by Green Tree Servicing LLC. (Green Tree Servicing, LLC per) (Entered: 08/21/2013)
2014-05-02 38 0 Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 8) To Portfolio Recovery Associates, LLC Transfer of Claim. Fee Amount $25 Filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 05/02/2014)
2014-05-07 39 0 BNC Certificate of Service No. of Notices: 0. Notice Date 05/07/2014. (Related Doc # 38) (Admin.) (Entered: 05/08/2014)
2014-10-22 40 0 Notice of Mortgage Payment Change (Claim #4) Filed by Green Tree Servicing LLC. (Green Tree Servicing, LLC per) Modified on 11/6/2014 to restrict pdf attachment per Order 42. (Barker, Carrie). (Entered: 10/22/2014)
2014-11-05 41 0 Motion to Restrict Public Access (RE: related document(s)40 Notice of Mortgage Payment Change (B10 Supplement 1)). Filed by Jeff D. Rawlings on behalf of Green Tree Servicing LLC (RE: related document(s)40 Notice of Mortgage Payment Change (B10 Supplement 1) filed by Creditor Green Tree Servicing LLC). (Rawlings, Jeff) (Entered: 11/05/2014)
2014-11-06 42 0 Order Granting Motion To Restrict Public Access (Related Doc # 41) Entered on Docket by: (ALD) (Entered: 11/06/2014)
2014-11-10 43 0 Amended Document Filed by Jeff D. Rawlings on behalf of Green Tree Servicing LLC RE: (related document(s)41 Motion to Restrict Public Access filed by Creditor Green Tree Servicing LLC). (Rawlings, Jeff) (Entered: 11/10/2014)
2014-11-13 44 0 Order on Motion to Restrict Public Access to Notice of Mortgage Payment Change (Re: 43 Amended Document filed by Creditor Green Tree Servicing LLC). Entered on Docket by: (ALD) (Entered: 11/13/2014)
2014-11-15 45 0 BNC Certificate of Service No. of Notices: 1. Notice Date 11/15/2014. (Related Doc # 44) (Admin.) (Entered: 11/16/2014)
2015-08-19 46 0 Notice of Mortgage Payment Change (Claim #4) Filed by Jeff D. Rawlings on behalf of Green Tree Servicing LLC. (Rawlings, Jeff) (Entered: 08/19/2015)
2015-11-13 47 0 Notice of Mortgage Payment Change (Claim #4) Filed by Ditech Financial LLC. (Ditech Financial LLC) (Entered: 11/13/2015)
2016-08-16 48 0 Signed Order on Release of Wages. Entered on Docket by: (ALD) (Entered: 08/16/2016)
2016-09-02 49 0 Notice to File Debtor(s) Certification and Motion for Entry of Chapter 13 Discharge . Certification and Motion for Entry of Chapter 13 Discharge Due 10/3/2016. Entered on Docket by: (ALD) (Entered: 09/02/2016)
2016-09-04 50 0 BNC Certificate of Service No. of Notices: 1. Notice Date 09/04/2016. (Related Doc # 49) (Admin.) (Entered: 09/04/2016)
2016-09-14 51 0 Notice of Mortgage Payment Change (Claim #4) Filed by Ditech Financial LLC. (Ditech Financial LLC) (Entered: 09/14/2016)
2016-09-14 52 0 Notice of Mortgage Payment Change (Claim #4) Filed by Ditech Financial LLC. (Ditech Financial LLC) (Entered: 09/14/2016)
2016-09-30 53 0 Debtor Certification and Motion for Entry of Chapter 13 Discharge Pursuant to 11 U.S.C. Section 1328(a) and (h) Filed by W. Heath Franklin on behalf of Otis Woodley RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Otis Woodley, 49 Notice to File Debtor(s) Certification and Motion for Entry of Discharge). Objections to Chapter 13 Debtor(s) Certification and Motion For Entry Of Chapter 13 Discharge due 10/21/2016. (Franklin, W.) (Entered: 09/30/2016)
2016-10-12 54 0 Chapter 13 Trustee Final Report and Account . Objection to Chapter 13 Final Report and Account 11/14/2016. (Staff1, Locke D. Barkley) (Entered: 10/12/2016)