Case details

Court: neb
Docket #: 10-40439
Case Name: Todd M. Sherman
PACER case #: 128107
Date filed: 2010-02-22
Date terminated: 2014-09-08
Assigned to: Chief Judge Thomas L. Saladino

Parties

Represented Party Attorney & Contact Info
Todd M. Sherman
Debtor
PO Box 13 Humphrey, NE 68642 PLATTE-NE SSN / ITIN: xxx-xx-9298
David C. Hepperlen
McGuire & Hepperlen, LLP 920 South 107th Ave. Suite 225 Omaha, NE 68114 (402) 965-0775 Fax : (402) 939-0430 Email:
TERMINATED: 02/21/2012

Samuel J. Turco, Jr.
Sam Turco Law Offices 3006 South 87th Street Omaha, NE 68124 (402) 614-7171 Fax : (877) 811-5832 Email:

Jamie L. Sherman
Joint Debtor
PO Box 13 Humphrey, NE 68642 PLATTE-NE SSN / ITIN: xxx-xx-0590fka Jamie L. Magsamen
David C. Hepperlen
(See above for address)
TERMINATED: 02/21/2012

Samuel J. Turco, Jr.
(See above for address)

Kathleen Laughlin
Trustee
Chapter 13 Trustee's Office 13930 Gold Circle Suite 201 Omaha, NE 68144 (402) 697-0437
Patricia Fahey
U.S. Trustee
U.S. Trustee's Office 111 So 18th Plz Suite 1148 Omaha, NE 68102

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-02-22 1 0 Chapter 13 Voluntary Petition Fee Amount $274. Filed by David C. Hepperlen of Sam Turco Law Office on behalf of Todd M. Sherman, Jamie L. Sherman.(Hepperlen, David) (Entered: 02/22/2010)
2010-02-22 2 0 Certificate of Credit Counseling Filed by David C. Hepperlen on behalf of Todd M. Sherman. (Hepperlen, David) (Entered: 02/22/2010)
2010-02-22 3 0 Certificate of Credit Counseling Filed by David C. Hepperlen on behalf of Jamie L. Sherman. (Hepperlen, David) (Entered: 02/22/2010)
2010-02-22 4 0 Pay Advice Filed by David C. Hepperlen on behalf of Jamie L. Sherman, Todd M. Sherman. (Attachments: 1 Todd2 Jamie) (Hepperlen, David) (Entered: 02/22/2010)
2010-02-23 5 0 Meeting of Creditors & Notice of Appointment of Interim Trustee Kathleen Laughlin with 341(a) meeting to be held on 04/13/2010 at 11:00 AM at Lincoln's 341 Meeting Room. Proof of Claim due by 07/12/2010 (Entered: 02/23/2010)
2010-02-23 6 0 Receipt of Voluntary Petition (Chapter 13)(10-40439) [misc,volp13a] ( 274.00) filing fee. Receipt number 3794024, amount $ 274.00. (U.S. Treasury) (Entered: 02/23/2010)
2010-02-25 7 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)5 Meeting of Creditors Chapter 13). Service Date 02/25/2010. (Admin.) (Entered: 02/25/2010)
2010-03-03 8 0 Chapter 13 Plan Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman Last day to Object to Confirmation 4/27/2010. Debtors Response due by 5/11/2010. (Hepperlen, David) (Entered: 03/03/2010)
2010-03-05 9 0 Order for Employer to Pay Trustee (lac) (Entered: 03/05/2010)
2010-03-10 10 0 Notice of Appearance and Request for Notice Filed by Joseph H. Badami on behalf of Citizens State Bank. (Badami, Joseph) (Entered: 03/10/2010)
2010-03-17 11 0 Stipulation By Citizens State Bank and Between Todd M. Sherman and Jamie L. Sherman for Relief from the Automatic Stay Filed by Joseph H. Badami on behalf of Citizens State Bank. (Attachments: 1 Exhibit A - Note2 Exhibit B - Deed of Trust) (Badami, Joseph) (Entered: 03/17/2010)
2010-03-17 12 0 Stipulation By Citizens State Bank and Between Todd M. Sherman and Jamie L. Sherman for Relief from the Automatic Stay Filed by Joseph H. Badami on behalf of Citizens State Bank. (Attachments: 1 Exhibit A - Note2 Exhibit B - Deed of Trust) (Badami, Joseph) (Entered: 03/17/2010)
2010-03-17 13 0 Motion for Relief from Co-Debtor Stay Under U.S.C. 1301 Filed by Citizens State Bank Filed by Creditor Citizens State Bank 9013 Objections due by 4/6/2010. (Badami, Joseph) (Entered: 03/17/2010)
2010-03-17 14 0 Order APPROVING (RE: related document(s)11 Stipulation By Citizens State Bank and Between Todd M. Sherman and Jamie L. Sherman for Relief from the Automatic Stay Filed by Joseph H. Badami on behalf of Citizens State Bank. The Stipulation is approved and is binding on the parties. Relief from stay is granted to Creditor Citizens State Bank pursuant to the terms of the Stipulation. The request for waiver of the stay under Bankruptcy Rule 4001(a)(3) is also granted. This Order shall not be construed as either an award or denial of any request in the motion for attorney fees and costs. Entitlement to such amounts shall be determined in accordance with applicable state law or by separate motion, if needed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs). (Entered: 03/17/2010)
2010-03-17 15 0 Order APPROVING (RE: related document(s)12 Stipulation By Citizens State Bank and Between Todd M. Sherman and Jamie L. Sherman for Relief from the Automatic Stay Filed by Joseph H. Badami on behalf of Citizens State Bank. The Stipulation is approved and is binding on the parties. Relief from stay is granted to Creditor Citizens State Bank. The request for waiver of the stay under Bankruptcy Rule 4001(a)(3) is also granted. This Order shall not be construed as either an award or denial of any request in the motion for attorney fees and costs. Entitlement to such amounts shall be determined in accordance with applicable state law or by separate motion, if needed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 03/17/2010)
2010-03-18 16 0 Application for Fees & Expenses for David C. Hepperlen, Debtor's Attorney, Fee: $2,136.00, Expenses: $149.76. Filed by Attorney David C. Hepperlen 9013 Objections due by 4/8/2010. (Hepperlen, David) (Entered: 03/18/2010)
2010-03-18 17 0 AMENDED Application for Fees & Expenses for David C. Hepperlen, Debtor's Attorney, Fee: $2,136.00, Expenses: $149.76. Filed by Attorney David C. Hepperlen 9013 Objections due by 4/8/2010. (RE: 16 Application for Fees) (Hepperlen, David) LINKAGE ADDED. Modified on 3/24/2010 (kkb). (Entered: 03/18/2010)
2010-04-06 18 0 Creditor Request for Notices at 25 S.E. 2nd Avenue Suite 1120,Miami FL 33131-1605 Filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 04/06/2010)
2010-04-09 19 0 Order Granting Motion for Relief from Co-Debtor Stay Under U.S.C. 1301 Filed by Citizens State Bank Filed by Creditor Citizens State Bank (Related Doc # 13). The pleading was duly filed, served and noticed pursuant to local rules and no timely resistance/objection was filed. The motion for relief from co-debtor stay is granted. This Order shall not be construed as either an award or denial of any request in the motion for attorney fees and costs. Entitlement to such amounts shall be determined in accordance with applicable state law or by separate motion, if needed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino (Text Only Order) (law) (Entered: 04/09/2010)
2010-04-12 20 0 Order Granting AMENDED Application for Fees & Expenses for David C. Hepperlen, Debtor's Attorney, Filed by Attorney David C. Hepperlen (Related Doc # 17). Granting for David C. Hepperlen, fees awarded: $2136.00, expenses awarded: $149.76. The pleading was duly filed, served and noticed pursuant to local rules. The motion is granted. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge THOMAS L. SALADINO. (Text Only Order) (law) (Entered: 04/12/2010)
2010-04-27 21 0 Meeting of Creditors Held (Laughlin, Kathleen) (Entered: 04/27/2010)
2010-04-30 22 0 Order Denying Confirmation of Chapter 13 Plan (RE: related document(s)8 Chapter 13 Plan filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman). The Chapter 13 Plan is denied due to debtor's failure to file the Certification by Debtor Regarding Payment of Domestic Support Obligations pursuant to Amended General Order 07-04. HEREBY ORDERED by Judge THOMAS L. SALADINO (Text Only Order) (law) (Entered: 04/30/2010)
2010-04-30 23 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 04/30/2010)
2010-05-05 24 0 Amended Chapter 13 Plan Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman (RE: related document(s)8 Chapter 13 Plan filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman) Last day to Object to Confirmation 5/26/2010. Debtors Response due by 6/9/2010. (Hepperlen, David) (Entered: 05/05/2010)
2010-05-12 25 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 05/12/2010)
2010-05-18 26 0 Trustee's Notice of Amended Plan (RE: related document(s)24 Amended Chapter 13 Plan filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman) (Laughlin, Kathleen) (Entered: 05/18/2010)
2010-05-18 27 0 Certificate by Debtor in Support of Confirmation Filed by David C. Hepperlen on behalf of Jamie L. Sherman, Todd M. Sherman. (RE: related document(s)24 Amended Chapter 13 Plan filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman) (Hepperlen, David) (Entered: 05/18/2010)
2010-05-28 28 0 Order Confirming Chapter 13 Plan (RE: related document(s)24 Amended Chapter 13 Plan filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman). The Amended Plan (Fil. #24) is confirmed. The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. A separate order has been entered approving attorney fees. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 05/28/2010)
2010-06-15 29 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 06/15/2010)
2010-06-29 30 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 06/29/2010)
2010-07-18 31 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: JPMorgan Chase Bank, N.A. (Claim No. 8) To Chase Bank USA, NA To Chase Bank USA, NAPO Box 15145Wilmington, DE 19850-5145 Filed by CHASE BANK USA, NA. (Rossi, Lauren) (Entered: 07/18/2010)
2010-07-20 32 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, NA (Claim No. 8) To eCast Settlement Corporation To eCast Settlement CorporationPOB 29262New York, NY 10087-9262 Filed by eCast Settlement Corporation (Rossi, Lauren) (Entered: 07/20/2010)
2010-07-21 33 0 BNC Certificate of Mailing. (RE: related document(s)31 Transfer/Assignment of Claim filed by Creditor CHASE BANK USA, NA.). Service Date 07/21/2010. (Admin.) (Entered: 07/21/2010)
2010-07-23 34 0 BNC Certificate of Mailing. (RE: related document(s)32 Transfer/Assignment of Claim filed by Creditor eCast Settlement Corporation). Service Date 07/23/2010. (Admin.) (Entered: 07/23/2010)
2010-07-26 35 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 07/26/2010)
2010-08-09 36 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 08/09/2010)
2010-08-23 37 0 Motion/Notice by Trustee to Allow Claims. (Laughlin, Kathleen) (Entered: 08/23/2010)
2010-09-03 38 0 Motion to Allow Filing Claim Out of Time Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman 9013 Objections due by 9/24/2010. (Hepperlen, David) (Entered: 09/03/2010)
2010-09-03 39 0 EXHIBIT - Proof of Claim in Support of Motion to Allow Late Claim. Filed by David C. Hepperlen on behalf of Jamie L. Sherman, Todd M. Sherman. (RE: related document(s)38 Motion to Allow Claim Out of Time filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman) (Hepperlen, David) (Entered: 09/03/2010)
2010-09-21 40 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 09/21/2010)
2010-09-28 41 0 Order Granting Motion To Allow Claim Out of Time Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman (Related Doc # 38). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 09/28/2010)
2010-11-16 42 0 Notice of Requirement to File Financial Management Course Certificate (ADIclerk) (Entered: 11/16/2010)
2010-11-18 43 0 BNC Certificate of Mailing. (RE: related document(s)42 Notice of Requirement for Financial Management Course). Service Date 11/18/2010. (Admin.) (Entered: 11/19/2010)
2010-12-30 44 0 Supplemental Application for Fees & Expenses for David C. Hepperlen, Debtor's Attorney, Fee: $1,928.00, Expenses: $198.72. Filed by Attorney David C. Hepperlen 9013 Objections due by 1/20/2011. (Hepperlen, David) (Entered: 12/30/2010)
2011-01-21 45 0 Order Granting Supplemental Application For Compensation for David C. Hepperlen, Debtor's Attorney, Filed by Attorney David C. Hepperlen (Related Doc # 44). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Fees are granted for David C. Hepperlen, in the amount of $1928.00 and expenses awarded in the amount of $198.72. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 01/21/2011)
2011-06-10 46 0 Motion to Borrow Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman 9013 Objections due by 7/1/2011. (Hepperlen, David) (Entered: 06/10/2011)
2011-07-05 47 0 Order Granting Motion To Borrow Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman (Related Doc # 46). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 07/05/2011)
2011-07-18 48 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 07/18/2011)
2012-02-20 49 0 Notice of Substitution of Attorney Samuel J. Turco Jr. for David C. Hepperlen Filed by Samuel J. Turco Jr. on behalf of Jamie L. Sherman, Todd M. Sherman. (Turco, Samuel) (Entered: 02/20/2012)
2012-07-09 50 0 Withdrawal of Claim. Filed by Nebraska Department Of Revenue (Kucirek, Nicholas) (Entered: 07/09/2012)
2012-08-08 51 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 15) To Capital One, N.A. To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Rd., Suite 200Tucson, AZ 85712 Filed by Capital One, N.A. (Bass, Patti) (Entered: 08/08/2012)
2012-08-11 52 0 BNC Certificate of Mailing. (RE: related document(s)51 Transfer/Assignment of Claim filed by Creditor Capital One, N.A.). Notice Date 08/11/2012. (Admin.) (Entered: 08/11/2012)
2013-02-25 53 0 Notice of Change of Address Filed by Vativ Recovery Solutions, LLC (Braun, Stephen) (Entered: 02/25/2013)
2013-03-26 54 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 10) To TD Bank USA, N.A. To TD Bank USA, N.A.c/o Weinstein & Riley, P.S.2001 Western Ave., Ste. 400Seattle, WA 98121 Filed by TD Bank USA, N.A. (Moscov, Evan) (Entered: 03/26/2013)
2013-03-29 55 0 BNC Certificate of Mailing. (RE: related document(s)54 Transfer/Assignment of Claim filed by Creditor TD Bank USA, N.A.). Notice Date 03/29/2013. (Admin.) (Entered: 03/29/2013)
2013-04-18 56 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 15) To eCAST Settlement Corporation To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 Filed by eCast Settlement Corporation (Peek, Cathleen) (Entered: 04/18/2013)
2013-04-26 57 0 BNC Certificate of Mailing. (RE: related document(s)56 Transfer/Assignment of Claim filed by Creditor eCast Settlement Corporation). Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2013-12-10 58 0 Certification of ALC Fees for Samuel J. Turco Jr., Debtor's Attorney, Fee: $400, Expenses: $. Filed by Attorney Samuel J. Turco Jr. 9013 Objections due by 12/31/2013. (Turco, Samuel) (Entered: 12/10/2013)
2013-12-10 59 0 Notice Pursuant to Neb. R. Bankr. P. 9013-1 by Samuel J. Turco Jr. Filed by Joint Debtor Jamie L. Sherman, Debtor Todd M. Sherman (RE: related document(s)58 Certification of ALC Fees filed by Debtor Todd M. Sherman, Joint Debtor Jamie L. Sherman) 9013 Objections due by 12/31/2013. (Turco, Samuel) (Entered: 12/10/2013)
2014-01-08 60 0 Order Granting Certification of ALC fees for Samuel J. Turco Jr., Debtor's Attorney, Filed by Attorney Samuel J. Turco Jr. (Related Doc # 58). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Fees are granted for Samuel J. Turco, in the amount of $400.00, and expenses awarded in the amount of $0.00. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 01/08/2014)
2014-02-03 61 0 Certificate of Service of RELEASING EMPLOYER. (Laughlin, Kathleen) (Entered: 02/03/2014)
2014-02-05 62 0 Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by Samuel J. Turco Jr. on behalf of Todd M. Sherman. (Turco, Samuel) (Entered: 02/05/2014)
2014-02-05 63 0 Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by Samuel J. Turco Jr. on behalf of Jamie L. Sherman. (Turco, Samuel) (Entered: 02/05/2014)
2014-03-03 64 0 Certificate of Final Payment. (Laughlin, Kathleen) (Entered: 03/03/2014)
2014-03-07 65 0 Certification by Debtor Regarding (1) Discharge in Prior Case and (2) Payment of Domestic Support Obligations in a Chapter 13 Filed by Samuel J. Turco Jr. on behalf of Jamie L. Sherman, Todd M. Sherman. (Turco, Samuel) (Entered: 03/07/2014)
2014-03-20 66 0 Discharge of Debtor (Admin.) (Entered: 03/20/2014)
2014-03-23 67 0 BNC Certificate of Mailing - Order of Discharge. (RE: related document(s)66 Discharge of Debtor). Notice Date 03/23/2014. (Admin.) (Entered: 03/24/2014)
2014-08-07 68 0 Chapter 13 Trustee Final Report and Account . (Laughlin, Kathleen) (Entered: 08/07/2014)
2014-08-07 69 0 Notice of Chapter 13 Trustee's Final Report and Request for Order Discharging Trustee . Objections due by 9/8/2014. (Laughlin, Kathleen) (Entered: 08/07/2014)
2014-09-08 70 0 Bankruptcy Case Closed. The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are hereby approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (TEXT ONLY) (Admin.) (Entered: 09/08/2014)