Case details

Court: nceb
Docket #: 14-01203
Case Name: David M Jarrett
PACER case #: 280657
Date filed: 2014-03-03
Assigned to: Judge David M. Warren

Parties

Represented Party Attorney & Contact Info
David M Jarrett
Debtor
107 Jarrett Court La Grange, NC 28551 WAYNE-NC SSN / ITIN: xxx-xx-6392
Robert E. Fuller, Jr.
P. O. Box 1121 Goldsboro, NC 27533-1121 919 735-7496 Email:

Jennifer L Jarrett
Joint Debtor
107 Jarrett Court La Grange, NC 28551 WAYNE-NC SSN / ITIN: xxx-xx-1628
Robert E. Fuller, Jr.
(See above for address)

Robert R Browning, Interim Trustee
Trustee
PO Box 1618 New Bern, NC 28563 252 633-0103 TERMINATED: 04/04/2014
Joseph A. Bledsoe, III
Trustee
PO Box 1618 New Bern, NC 28563 252 633-0074

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-03-03 1 0 Chapter 13 Voluntary Petition filed by David M Jarrett, Jennifer L Jarrett (Fuller, Robert) (Entered: 03/03/2014)
2014-03-03 2 0 Statement of Debtor(s) Social Security Number filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett. (Fuller, Robert) (Entered: 03/03/2014)
2014-03-03 3 0 Meeting of Creditors With 341(a) Meeting To Be Held On 04/14/2014 At 11:30 AM At New Bern Courtroom (1st Floor). Objections To Dischargeability Of A Debt Due By 06/13/2014. Proof Of Claim Due By 07/14/2014. (Fuller, Robert) (Entered: 03/03/2014)
2014-03-04 4 0 DEFICIENCY NOTICE to Robert Fuller re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedules A - J, Statement of Affairs and Statement of Current Monthly Income. Pursuant to ยง521(i)(1) of the Bankruptcy Code, this case may be automatically dismissed effective on the 46th day after the date of the filing of the petition if the above listed deficiency is not corrected. Should the case be dismissed and the debtor(s) file another petition within one year, the automatic stay may be limited to 30 days or may not go into effect absent a motion and order imposing or extending the automatic stay. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 3/17/2014. Disclosure of Compensation due by 3/17/2014. Summary of Schedules due by 3/17/2014. Chapter 13 Plan due by 3/17/2014. Case Subject To Automatic Dismissal On 4/18/2014. (Barnes, Dawn) (Entered: 03/04/2014)
2014-03-05 5 0 Order And Notice To Chapter 13 Debtor(s). Order Appointing Trustee. (adi).Financial Management Notice due by 05/29/2014 (Entered: 03/05/2014)
2014-03-05 6 0 Notice of Debtor Education Class. (adi) (Entered: 03/05/2014)
2014-03-06 7 0 Notice of Appearance, Request for Notices filed by Matthew Zachary Phelan on behalf of Wells Fargo Bank, N.A.. (Phelan, Matthew) (Entered: 03/06/2014)
2014-03-06 8 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/06/2014. (Related Doc # 3) (Admin.) (Entered: 03/07/2014)
2014-03-07 9 0 BNC Certificate Of Mailing - Order Notice Date 03/07/2014. (Related Doc # 5) (Admin.) (Entered: 03/08/2014)
2014-03-07 10 0 BNC Certificate Of Mailing - Notice Notice Date 03/07/2014. (Related Doc # 6) (Admin.) (Entered: 03/08/2014)
2014-03-17 11 0 Notice of Appearance filed by Patti H. Bass of Bass & Associates, P.C. on behalf of United Consumer Financial Serv.. (Bass, Patti) (Entered: 03/17/2014)
2014-03-18 12 0 First Chapter 13 Plan filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett. (Fuller, Robert)**Amended by Docket Entry:20** Modified on 5/6/2014 (Barnes, Dawn). (Entered: 03/18/2014)
2014-03-18 13 0 Schedules and Statements - - / Fee Not Required filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett. (Fuller, Robert) (Entered: 03/18/2014)
2014-04-04 14 0 Order Appointing Successor Trustee (Shum-Drake, Kelly) (Entered: 04/04/2014)
2014-04-06 15 0 BNC Certificate Of Mailing - Order Notice Date 04/06/2014. (Related Doc # 14) (Admin.) (Entered: 04/07/2014)
2014-04-09 16 0 First Motion to Avoid Lien [ Household Goods ] of Lendmark Financial Services, Inc. filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Responses due by 04/28/2014. (Fuller, Robert) (Entered: 04/09/2014)
2014-04-30 17 0 Order Granting Motion to Avoid Lien (Related Doc # 16) (Wiggins, Carrie) (Entered: 04/30/2014)
2014-05-02 18 0 BNC Certificate Of Mailing - PDF Document Notice Date 05/02/2014. (Related Doc # 17) (Admin.) (Entered: 05/03/2014)
2014-05-05 19 0 Amended/Amendment to Schedule I, Amended/Amendment to Schedule J, Amended/Amendment to Summary of Schedules - / Fee Not Required filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett. (Fuller, Robert) (Entered: 05/05/2014)
2014-05-05 20 0 First Amended Chapter 13 Plan filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (RE: related document(s)12 Chapter 13 Plan). (Fuller, Robert) (Entered: 05/05/2014)
2014-05-15 21 0 Ch. 13 Trustee's Motion to Dismiss Case. (Bledsoe, Joseph) (Entered: 05/15/2014)
2014-05-16 22 0 Withdrawal of Trustee's Motion to Dismiss filed by Trustee Joseph A. Bledsoe III. (RE: related document(s)21 Ch. 13 Trustee's Motion to Dismiss Case) (Bledsoe, Joseph) (Entered: 05/16/2014)
2014-05-20 23 0 Minutes of 341 Meeting & Motion for Confirmation of Plan Responses due by 6/19/2014.. (Bledsoe, Joseph) (Entered: 05/20/2014)
2014-06-20 24 0 Order Granting Minutes & Motion to Confirm Chapter 13 Plan (Related Doc # 23) (Barnes, Dawn) (Entered: 06/20/2014)
2014-06-22 25 0 BNC Certificate Of Mailing - Order Notice Date 06/22/2014. (Related Doc # 24) (Admin.) (Entered: 06/23/2014)
2014-07-03 26 0 First Motion to Use Insurance Proceeds filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Recommendation due 7/10/2014. (Fuller, Robert)**Certificate of Service Amended by Docket Entry:28** Modified on 7/9/2014 (Barnes, Dawn). (Entered: 07/03/2014)
2014-07-07 27 0 DEFICIENCY NOTICE to Robert Fuller. The referenced document has been filed; however, it is deficient as follows: The motion was not served upon an officer, a managing or general agent, or to any other agent authorized to receive service of process, as required by Rule 7004(b)(3) of the Federal Rules of Bankruptcy Procedure. The address on the certificate of service appears to be incomplete. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.26 First Motion to Use Insurance Proceeds filed by David M Jarrett, Jennifer L Jarrett) Due by 7/14/2014. (Barnes, Dawn) (Entered: 07/07/2014)
2014-07-08 28 0 Amended Certificate of Service filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (RE: related document(s)26 First Motion to Use Insurance Proceeds, 27 Deficiency Notice - Document (BK)). Responses due by 7/10/2014. (Fuller, Robert) (Entered: 07/08/2014)
2014-07-14 29 0 Order Granting Motion for Insurance Proceeds (Related Doc # 26) (Wallace, Brenna) (Entered: 07/14/2014)
2014-07-16 30 0 BNC Certificate Of Mailing - PDF Document Notice Date 07/16/2014. (Related Doc # 29) (Admin.) (Entered: 07/17/2014)
2015-04-29 31 0 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. (Bledsoe, Joseph) (Entered: 04/29/2015)
2015-05-01 32 0 Response to Trustee's Motion to Dismiss (related document(s): 31 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments) filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (Fuller, Robert) (Entered: 05/01/2015)
2015-06-08 33 0 Motion for Relief from Stay (Fee 176), In Addition To Motion for Turnover Order. Property held by Debtors, Or In The Alternative Motion for Adequate Protection filed by Theodore A. Nodell Jr. on behalf of The Bank of New York Mellon Responses due by 06/25/2015. (Attachments: # 1 Exhibit) (Nodell, Theodore) (Entered: 06/08/2015)
2015-06-12 34 0 Response in Opposition to Motion for Relief from Stay (related document(s): 33 Motion for Relief from Stay filed by Creditor The Bank of New York Mellon, Motion for Turnover Order, Motion for Adequate Protection) filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (Fuller, Robert) (Entered: 06/12/2015)
2015-06-15 35 0 Matter Scheduled/Added to Calendar (related document no.33 Motion for Relief from Stay filed by Creditor The Bank of New York Mellon, Motion for Turnover Order, Motion for Adequate Protection, 34 Response to Motion for Relief from Stay filed by Debtor David M Jarrett, Joint Debtor Jennifer L Jarrett) (Donleycott, Sarah) (Entered: 06/15/2015)
2015-06-15 36 0 Notice of Hearing (related document(s): 33 Motion for Relief from Stay filed by Creditor The Bank of New York Mellon, Motion for Turnover Order, Motion for Adequate Protection) Hearing scheduled for 7/8/2015 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 06/15/2015)
2015-06-16 37 0 Notice Of Hearing On Trustee's Motion To Dismiss. Hearing scheduled for 7/16/2015 at 09:30 AM at New Bern Courtroom (1st Floor). (Bledsoe, Joseph) (Entered: 06/16/2015)
2015-06-17 38 0 BNC Certificate Of Mailing - Hearing Notice Date 06/17/2015. (Related Doc # 36) (Admin.) (Entered: 06/18/2015)
2015-07-07 39 0 First Motion to Continue Hearing (related document no. Notice of Hearing (related document(s): 33 Motion for Relief from Stay filed by Creditor The Bank of New York Mellon, Motion for Turnover Order, Motion for Adequate Protection) Hearing scheduled for 7/8/2015 at 10:00 AM at Raleigh Courtroom (3rd Floor)) Motion To Continue Hearing filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (related document no.36 Notice of Hearing) (Fuller, Robert) (Entered: 07/07/2015)
2015-07-08 40 0 Order Granting Motion to Continue Hearing (Related Doc # 39) (related documents 33 Motion for Relief from Stay, Motion for Turnover Order. Property held by Debtors, Motion for Adequate Protection) Hearing scheduled for 8/20/2015 at 10:00 AM at New Bern Courtroom (1st Floor) (Donleycott, Sarah) (Entered: 07/08/2015)
2015-07-08 41 0 Certificate of Service filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (RE: related document(s)40 Order on Motion to Continue Hearing). (Fuller, Robert) (Entered: 07/08/2015)
2015-07-10 42 0 BNC Certificate Of Mailing - Order Notice Date 07/10/2015. (Related Doc # 40) (Admin.) (Entered: 07/11/2015)
2015-07-14 43 0 First Motion to Continue Hearing (related document no. Notice Of Hearing On Trustee's Motion To Dismiss. Hearing scheduled for 7/16/2015 at 09:30 AM at New Bern Courtroom (1st Floor).) Motion To Continue Hearing on Motion To Dismiss filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (related document no.37 Notice Of Hearing On Trustee's Motion To Dismiss) (Fuller, Robert) (Entered: 07/14/2015)
2015-07-14 44 0 Motion to Surrender filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Responses due by 07/31/2015. (Fuller, Robert) (Entered: 07/14/2015) 2015-12-04 15:29:30 83210798426d8e7103b5554b8b6044511bd19233
2015-07-14 45 0 Motion to Surrender filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Responses due by 07/31/2015. (Fuller, Robert) (Entered: 07/14/2015)
2015-07-15 46 0 Order Granting Motion to Continue Hearing (Related Doc # 43) (related documents 31 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments) Hearing scheduled for 8/20/2015 at 10:00 AM at New Bern Courtroom (1st Floor) (Donleycott, Sarah) (Entered: 07/15/2015)
2015-07-15 47 0 Motion to Modify Plan filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Responses due by 08/10/2015. (Fuller, Robert) (Entered: 07/15/2015) 2015-12-04 15:24:00 b706ff085b1ef57f65c461482d7a57b0a4aab243
2015-07-15 48 0 Application by Attorney for Higher Base Fee in the amount of $950.00 filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett Recommendation due 7/27/2015. (Fuller, Robert) **Corrective Entry: Improperly docketed. Re-filed as docket entry 53 in order to correct.** Modified on 7/29/2015 (Shum-Drake, Kelly). (Entered: 07/15/2015)
2015-07-17 49 0 Certificate of Service filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (RE: related document(s)46 Order on Motion to Continue Hearing). (Fuller, Robert) (Entered: 07/17/2015)
2015-07-17 50 0 BNC Certificate Of Mailing - Order Notice Date 07/17/2015. (Related Doc # 46) (Admin.) (Entered: 07/18/2015)
2015-07-20 51 0 DEFICIENCY NOTICE to Robert Fuller re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: The order uploaded in connection with the referenced matter is incorrect. The correct order should be uploaded as a replacement of the order previously submitted. An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.47 Motion to Modify Plan filed by David M Jarrett, Jennifer L Jarrett) Due by 8/10/2015. (Barnes, Dawn) (Entered: 07/20/2015)
2015-07-22 52 0 Withdrawal of Trustee's Motion to Dismiss filed by Trustee Joseph A. Bledsoe III. (RE: related document(s)31 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments) (Bledsoe, Joseph) (Entered: 07/22/2015)
2015-07-15 53 0 Application for Additional Attorney's Fees in the amount of $950.00 filed by Robert E. Fuller Jr. on behalf of David M Jarrett, Jennifer L Jarrett (Shum-Drake, Kelly) (Entered: 07/29/2015)
2015-07-29 54 0 Order Granting Application for Additional Attorney's Fees. (Related Doc # 53) Fees allowed: $950.00 (Parker, Wendy) (Entered: 07/29/2015)
2015-07-31 55 0 BNC Certificate Of Mailing - Order Notice Date 07/31/2015. (Related Doc # 54) (Admin.) (Entered: 08/01/2015)
2015-08-06 56 0 Order Granting Motion to Surrender (Related Doc # 44) (Barnes, Dawn) (Entered: 08/06/2015)
2015-08-06 57 0 Order Granting Motion to Surrender (Related Doc # 45) (Barnes, Dawn) (Entered: 08/06/2015) 2015-08-27 11:21:36 e35758ce561c4817bf9dae49e3f83c0f4cd76a0c
2015-08-08 58 0 BNC Certificate Of Mailing - PDF Document Notice Date 08/08/2015. (Related Doc # 56) (Admin.) (Entered: 08/09/2015)
2015-08-08 59 0 BNC Certificate Of Mailing - PDF Document Notice Date 08/08/2015. (Related Doc # 57) (Admin.) (Entered: 08/09/2015)
2015-08-14 60 0 Order Granting Motion to Modify Plan (Related Doc # 47) (Barnes, Dawn) (Entered: 08/14/2015) 2015-12-04 15:46:02 7cdc907f846d7f640eb8ef5a911f97a83b65b2aa
2015-08-16 61 0 BNC Certificate Of Mailing - PDF Document Notice Date 08/16/2015. (Related Doc # 60) (Admin.) (Entered: 08/17/2015)
2015-08-25 62 0 Consent Order Regarding Motion for Relief from Stay (RE: related document(s)33 Motion for Relief from Stay filed by Creditor The Bank of New York Mellon, Motion for Turnover Order, Motion for Adequate Protection). (Barnes, Dawn) (Entered: 08/25/2015)
2015-08-26 63 0 Assignment of Claim 9 of Lendmark Financial Services, LLC to Jefferson Capital Systems, LLC filed by Creditor Jefferson Capital Systems LLC.. (Miller, Sarah) (Entered: 08/26/2015)
2015-08-27 64 0 Notice to Assignor of Assignment of Claim (Harris, Donna) (Entered: 08/27/2015)
2015-08-27 65 0 Assignment of Claim 9 of Lendmark Financial Services, LLC to Jefferson Capital Systems, LLC filed by Creditor Jefferson Capital Systems LLC.. (Miller, Sarah) (Entered: 08/27/2015)
2015-08-27 66 0 BNC Certificate Of Mailing - PDF Document Notice Date 08/27/2015. (Related Doc # 62) (Admin.) (Entered: 08/28/2015)
2015-08-28 67 0 Notice to Assignor of Assignment of Claim (Smith, Pamela) (Entered: 08/28/2015)
2015-08-29 68 0 BNC Certificate Of Mailing - Notice Notice Date 08/29/2015. (Related Doc # 64) (Admin.) (Entered: 08/30/2015)
2015-08-30 69 0 BNC Certificate Of Mailing - Notice Notice Date 08/30/2015. (Related Doc # 67) (Admin.) (Entered: 08/31/2015)