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