Case details

Court: nceb
Docket #: 12-02934
Case Name: Kenya Ayanna Miles
PACER case #: 264674
Date filed: 2012-04-17
Assigned to: Judge Stephani W. Humrickhouse

Parties

Represented Party Attorney & Contact Info
Kenya Ayanna Miles
Debtor
PO Box 27 Swannanoa, NC 28778-0027 NEW HANOVER-NC SSN / ITIN: xxx-xx-6979
Steven P. Richards
PO Box 2140 Wilmington, NC 28402 910 763-3832 Fax : 910 763-3833 Email:

Robert R. Browning
Trustee
Post Office Box 8248 Greenville, NC 27835 252-758-6530
Robert R. ~Browning
Trustee
Post Office Box 8248 Greenville, NC 27835 252-758-6530 TERMINATED: 07/01/2013
Richard M Stearns
Trustee
1015 Conference Drive Greenville, NC 27858 252 756-7688

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-04-17 1 0 Chapter 13 Voluntary Petition Filed by Kenya Ayanna Miles (Richards, Steven) (Entered: 04/17/2012)
2012-04-17 2 0 Statement Of Debtor(s) Social Security Number filed by Steven P. Richards on behalf of Kenya Ayanna Miles. (Richards, Steven) (Entered: 04/17/2012)
2012-04-17 3 0 Certificate Of Credit Counseling filed by Steven P. Richards on behalf of Kenya Ayanna Miles. (Richards, Steven) (Entered: 04/17/2012)
2012-04-17 4 0 Meeting of Creditors With 341(a) Meeting To Be Held On 05/30/2012 At 11:30 AM At Wilmington 341 Meeting Room. Objections To Dischargeability Of A Debt Due By 07/30/2012. Proof Of Claim Due By 08/28/2012. (Richards, Steven) (Entered: 04/17/2012)
2012-04-18 5 0 Deficiency Notice. Deficiency Of: Schedules A through J, Statement of Affairs, Statement of Current Monthly Income. Incomplete Filings due by 5/1/2012. Disclosure of Compensation due by 5/1/2012. Summary of Schedules due by 5/1/2012. Chapter 13 Plan due by 5/1/2012. Case Subject To Automatic Dismissal On 6/4/2012. (Wiggins, Carrie) (Entered: 04/18/2012)
2012-04-19 6 0 Order And Notice To Chapter 13 Debtor(s). Order Appointing Trustee. (Admin.).Financial Management Notice due by 07/14/2012 (Entered: 04/19/2012)
2012-04-19 7 0 Notice of Debtor Education Class. (Admin.) (Entered: 04/19/2012)
2012-04-20 8 0 BNC Certificate Of Mailing - Meeting Of Creditors Notice Date 04/20/2012. (Related Doc # 4) (Admin.) (Entered: 04/21/2012)
2012-04-20 9 0 BNC Certificate Of Mailing - Notice Notice Date 04/20/2012. (Related Doc # 5) (Admin.) (Entered: 04/21/2012)
2012-04-21 10 0 BNC Certificate Of Mailing - Order Notice Date 04/21/2012. (Related Doc # 6) (Admin.) (Entered: 04/22/2012)
2012-04-21 11 0 BNC Certificate Of Mailing - Notice Notice Date 04/21/2012. (Related Doc # 7) (Admin.) (Entered: 04/22/2012)
2012-05-01 12 0 Schedules And Statements - - / Fee Not Required filed by Steven P. Richards on behalf of Kenya Ayanna Miles. (Richards, Steven) (Entered: 05/01/2012)
2012-05-01 13 0 Chapter 13 Plan Filed by Steven P. Richards on behalf of Kenya Ayanna Miles (RE: related document(s)5 Deficiency Notice (BNC)). (Richards, Steven) (Entered: 05/01/2012)
2012-05-23 14 0 Notice Of Appearance filed by Patti H. Bass of Bass & Associates, P.C. on behalf of Capital One, N.A.. (Bass, Patti) (Entered: 05/23/2012)
2012-06-20 15 0 Minutes of 341 Meeting & Motion for Confirmation of Plan; Notice of Motion & Certificate of Service - Responses due by 07/23/2012. (EPI) (Entered: 06/20/2012)
2012-07-25 16 0 Order Granting Minutes & Motion To Confirm Chapter 13 Plan (Related Doc # 15) (Brock, Anna) (Entered: 07/25/2012)
2012-07-27 17 0 BNC Certificate Of Mailing - Order Notice Date 07/27/2012. (Related Doc # 16) (Admin.) (Entered: 07/28/2012)
2012-09-07 18 0 Assignment Of Claim Of Oak Harbor Capital VI, LLC To FIA Card Services, NA As Successor In Interest to Bank of America NA filed by Richard Stanley Ralston of Weinstein & Riley, P.S. on behalf of Oak Harbor Capital VI, LLC. (Ralston, Richard) **Corrective Entry: Assignment Of Claim Of FIA Card Services, NA As Successor In Interest to Bank of America NA To Oak Harbor Capital VI, LLC filed by Richard Stanley Ralston of Weinstein & Riley, P.S. on behalf of Oak Harbor Capital VI, LLC.** Modified on 9/10/2012 (Skinner, Donna). (Entered: 09/07/2012)
2012-09-10 19 0 Notice To Assignor Of Assignment Of Claim (White, Pearl) (Entered: 09/10/2012)
2012-09-12 20 0 BNC Certificate Of Mailing - Notice Notice Date 09/12/2012. (Related Doc # 19) (Admin.) (Entered: 09/13/2012)
2012-09-21 21 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. (EPI) (Entered: 09/24/2012)
2012-09-26 22 0 Consent Order Modifying Chapter 13 Plan . (Brock, Anna) (Entered: 09/26/2012)
2012-09-28 23 0 BNC Certificate Of Mailing - PDF Document Notice Date 09/28/2012. (Related Doc # 22) (Admin.) (Entered: 09/29/2012)
2012-11-06 24 0 Assignment of Claim of TARGET NATIONAL BANK to Quantum3 Group LLC as agent for filed by Quantum3 Group LLC as agent for. (Sandhu, Dhar) (Entered: 11/06/2012)
2012-11-07 25 0 Notice to Assignor of Assignment of Claim (Brock, Anna) (Entered: 11/07/2012)
2012-11-09 26 0 BNC Certificate Of Mailing - Notice Notice Date 11/09/2012. (Related Doc # 25) (Admin.) (Entered: 11/10/2012)
2012-11-13 27 0 Withdrawal of Trustee's Motion to Dismiss & Certificate of Mailing. (EPI) (Entered: 11/13/2012)
2012-11-13 28 0 Withdrawal of Trustee's Motion to Dismiss & Certificate of Mailing. (EPI) **Disregard- Duplicate Entry** (Entered: 11/13/2012)
2013-04-17 29 0 Assignment of Claim of CAPITAL ONE BANK (USA), N.A. to PRA Receivables Management, LLC filed by PRA Receivables Management, LLC. (Downing, Glen) (Entered: 04/17/2013)
2013-04-18 30 0 Notice to Assignor of Assignment of Claim (Brock, Anna) (Entered: 04/18/2013)
2013-04-20 31 0 BNC Certificate Of Mailing - Notice Notice Date 04/20/2013. (Related Doc # 30) (Admin.) (Entered: 04/22/2013)
2013-07-01 32 0 Order Appointing Successor Trustee (Shum-Drake, Kelly) (Entered: 07/01/2013)
2013-07-03 33 0 BNC Certificate Of Mailing - Order Notice Date 07/03/2013. (Related Doc # 32) (Admin.) (Entered: 07/04/2013)
2013-10-29 34 0 Withdrawal of Claim(s) No.: 34 filed by Thomas A. Lee III of Becket & Lee LLP on behalf of Main Street Acquisition Corp assignee of CHASE BANK USA N A. (Lee, Thomas) (Entered: 10/29/2013)
2014-03-14 35 0 Motion to Modify Plan, Motion to Surrender filed by Steven P. Richards on behalf of Kenya Ayanna Miles Responses due by 04/10/2014. (Richards, Steven) (Entered: 03/14/2014)
2014-03-18 36 0 Request for Notices filed by Paul Wilfred Cervenka of Buckley Madole, P.C. on behalf of Wells Fargo Bank, N.A.. (Cervenka, Paul) (Entered: 03/18/2014)
2014-04-14 37 0 Order Granting Motion to Modify Plan (Related Doc # 35), Granting Motion to Surrender (Related Doc # 35) (Brock, Anna) (Entered: 04/14/2014)
2014-04-16 38 0 BNC Certificate Of Mailing - PDF Document Notice Date 04/16/2014. (Related Doc # 37) (Admin.) (Entered: 04/17/2014)
2014-05-14 39 0 Assignment of Claim of Capital One, N.A. to eCAST Settlement Corporation filed by Jennifer A. Pursley of Bass & Associates, P.C. on behalf of eCAST Settlement Corporation. (Pursley, Jennifer) (Entered: 05/14/2014)
2014-05-15 40 0 Notice to Assignor of Assignment of Claim (Morris, Shelia) (Entered: 05/15/2014)
2014-05-17 41 0 BNC Certificate Of Mailing - Notice Notice Date 05/17/2014. (Related Doc # 40) (Admin.) (Entered: 05/18/2014)
2014-07-03 42 0 Assignment of Claim 1 of Nordstrom Fsb to Jefferson Capital Systems LLC filed by Creditor Jefferson Capital Systems LLC.. (Kirby, Johnathan) (Entered: 07/03/2014)
2014-07-07 43 0 Notice to Assignor of Assignment of Claim (Morris, Shelia) (Entered: 07/07/2014)
2014-07-09 44 0 BNC Certificate Of Mailing - Notice Notice Date 07/09/2014. (Related Doc # 43) (Admin.) (Entered: 07/10/2014)
2015-04-20 45 0 Notice of Address Change for Payment Address filed by Elizabeth H. Parrott on behalf of Bill Me Later. (Parrott, Elizabeth) (Entered: 04/20/2015)
2016-05-31 46 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. (Stearns, Richard) (Entered: 05/31/2016)
2016-06-06 47 0 Withdrawal of Trustee's Motion to Dismiss filed by Trustee Richard M Stearns. (RE: related document(s)46 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments) (Stearns, Richard) (Entered: 06/06/2016)