Case details

Court: ncmb
Docket #: 11-11450
Case Name: Richard Ray Amos
PACER case #: 176562
Date filed: 2011-09-22
Assigned to: Bankruptcy Judge Catharine R. Aron

Parties

Represented Party Attorney & Contact Info
Richard Ray Amos
Debtor
5070 Lake Garden Ct. Kernersville, NC 27284-7889 GUILFORD-NC SSN / ITIN: xxx-xx-8256aka Rick Amosaka Richard R. Amos
Bryant T. Aldridge, Jr.
P.O. Box 5006 201 Neal Place High Point, NC 27262-5006 336-882-4300 Fax : 336-882-4306 Email:

Anita Jo Kinlaw Troxler
Trustee
Greensboro Chapter 13 Office 500 W. Friendly Ave. P.O. Box 1720 Greensboro, NC 27402-1720 (336) 378-9164

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-09-22 1 0 Chapter 13 Voluntary Petition. Fee Amount $274 Filed by Richard Ray Amos (Aldridge, Bryant) (Entered: 09/22/2011)
2011-09-22 2 0 Notice to Creditors and Proposed Plan Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 09/22/2011)
2011-09-22 3 0 Application for Attorney Base Fee in Chapter 13 Case Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 09/22/2011)
2011-09-22 4 0 Statement of Social Security Number(s) Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 09/22/2011)
2011-09-23 5 0 Missing Documents Due: Certificate of Credit Counseling Due: 10/6/2011. (Shoffner, T.) (Entered: 09/23/2011)
2011-09-23 6 0 Missing Documents Due: Exempt Property Claim due 10/6/2011. Incomplete Filings due by 10/6/2011. (Shoffner, T.) (Entered: 09/23/2011)
2011-09-23 7 0 Meeting of Creditors 341(a) meeting to be held on 10/31/2011 at 01:30 PM at Creditors Mtg Room, Greensboro. Last day to file complaint to determine dischargeability of debt is 12/30/2011. Proofs of Claims due by 1/29/2012. (Shoffner, T.) (Entered: 09/23/2011)
2011-09-23 8 0 Chapter 13 Restraining Notice (Shoffner, T.) (Entered: 09/23/2011)
2011-09-25 9 0 BNC Certificate of Mailing. (RE: related document(s)6 Missing Documents Due:) Service Date 09/25/2011. (Admin.) (Entered: 09/26/2011)
2011-09-25 10 0 BNC Certificate of Mailing - Chapter 13 Restraining Notice (RE: related document(s)8 Chapter 13 Restraining Notice) Service Date 09/25/2011. (Admin.) (Entered: 09/26/2011)
2011-09-25 11 0 BNC Certificate of Mailing. (RE: related document(s)5 Missing Documents Due: Certificate of Credit Counseling) Service Date 09/25/2011. (Admin.) (Entered: 09/26/2011)
2011-09-25 12 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 13) Service Date 09/25/2011. (Admin.) (Entered: 09/26/2011)
2011-09-28 13 0 First Exempt Property Claim by Debtor Form 91C September 28, 2011 Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 09/28/2011)
2011-09-28 14 0 Certificate of Credit Counseling September 28, 2011 Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 09/28/2011)
2011-10-27 15 0 Amended Schedules-Statements filed: Sch B,Amending description of automobile; Sch E,Adding Chris Amos as DSO Claimant; Sch F,Removing "Unknown" Creditor in the amount of $350; Sched J,Decrease monthly out of pocket medical expenses - $20; Summary of Scheds,Amending monetary amounts re: Schedules F and J; Means Test B22 A,B or C,Form B22C - Amending Line 28 to $0;.Fee Amount $26., Amended Exempt Property Claim by Debtor Form 91C October 27, 2011 Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) (Entered: 10/27/2011)
2011-10-31 16 0 Trustee's Certificate of Service re: Notice of 341 Meeting and Claim Forms Sent to Additional Creditor(s). (Troxler, Anita Jo) (Entered: 10/31/2011)
2011-11-08 17 0 Notice and Proposed Order of Confirmation. (Troxler, Anita Jo) (Entered: 11/08/2011)
2011-11-10 18 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)17 Notice and Proposed Order of Confirmation) Notice Date 11/10/2011. (Admin.) (Entered: 11/11/2011)
2011-11-11 19 0 Certificate of Service of the Notice of Proposed Plan directed to updated Changes of Creditor(s)' Address filed by 11-11-2011 Filed by Debtor Richard Ray Amos. (Aldridge, Bryant) **[inserted text to reflect attached document more accurately]Modified on 11/14/2011 (Parnell, Donna). (Entered: 11/11/2011)
2011-11-14 20 0 Request for Notices Filed by Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 11/14/2011)
2011-11-15 21 0 Trustee's Certificate of Service re: Notice of 341 Meeting and Claim Forms Sent to Additional Creditor(s). (Troxler, Anita Jo) (Entered: 11/15/2011)
2011-11-15 22 0 Certificate of Financial Management Course Filed .. (Troxler, Anita Jo) (Entered: 11/15/2011)
2011-11-25 23 0 Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services, N.A. as successor to (Claim No. 1) To Candica, L.L.C. (Ralston, Richard) (Entered: 11/25/2011)
2011-11-28 24 0 Certificate of Service on the Notice of Proposed Plan, Notice of Change of Creditor(s)' Address filed by November 28, 2011 Filed by Debtor Richard Ray Amos. (Attachments: # 1) (Aldridge, Bryant) (Entered: 11/28/2011)
2011-12-02 25 0 BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)23 Transfer of Claim and Notice of Transfer) Notice Date 12/02/2011. (Admin.) (Entered: 12/03/2011)
2011-12-19 26 0 Trustee's Motion to Collect Noticing Fees and Notice of Tentative Hearing Filed by Trustee Anita Jo Kinlaw Troxler. (Troxler, Anita Jo) (Entered: 12/19/2011)
2011-12-21 27 0 Order Confirming Chapter 13 Plan. (Hammock, S.) (Entered: 12/21/2011)
2011-12-21 28 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)26 Trustee's Motion to Collect Noticing Fees (13-15a) and Notice of Tentative Hearing filed by Trustee Anita Jo Kinlaw Troxler) Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
2012-01-24 29 0 Order Granting Motion to Collect Noticing Fees. (Related Doc # 26) (Spencer, C.) (Entered: 01/24/2012)
2012-01-26 30 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)29 Order on Trustee's Motion to Collect Noticing Fees) Notice Date 01/26/2012. (Admin.) (Entered: 01/27/2012)
2012-04-02 31 0 Transfer of Claim with Waiver of Notice: Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA N.A. (Claim No. 7) To Portfolio Recovery Associates, LLC (Garcia, Delores) (Entered: 04/02/2012)
2012-04-02 32 0 Transfer of Claim with Waiver of Notice: Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA N.A. (Claim No. 8) To Portfolio Recovery Associates, LLC (Garcia, Delores) (Entered: 04/02/2012)
2012-04-26 33 0 Trustee's Report of Filed Claims. (Troxler, Anita Jo) (Entered: 04/26/2012)
2012-06-27 34 0 Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 13) To Capital One, N.A (Bass, Patti) (Entered: 06/27/2012)
2012-06-30 35 0 BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)34 Transfer of Claim and Notice of Transfer) Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012)
2013-04-18 36 0 Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 14) To PRA Receivables Management, LLC (Garcia, Delores) (Entered: 04/18/2013)
2013-04-21 37 0 BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)36 Transfer of Claim and Notice of Transfer) Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2014-04-23 38 0 Transfer of Claim with Waiver of Notice: Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A (Claim No. 13) To eCAST Settlement Corporation Fee Amount $25 (Pursley, Jennifer) (Entered: 04/23/2014)
2016-01-12 39 0 Notice of Change of Debtor(s)' Address Filed by Trustee Anita Jo Kinlaw Troxler. (Troxler, Anita Jo) (Entered: 01/12/2016)