Case details

Court: neb
Docket #: 11-80807
Case Name: Kelly Lynn Hinz
PACER case #: 136810
Date filed: 2011-03-31
Assigned to: Chief Judge Thomas L. Saladino

Parties

Represented Party Attorney & Contact Info
Kelly Lynn Hinz
Debtor
3380 Sair Oak Circle Bowling Green, KY 42104 DOUGLAS-NE SSN / ITIN: xxx-xx-9691fka Kelly Lynn Hall
Bruce C. Barnhart
12100 W Center Rd Suite 519 Omaha, NE 68144 (402) 934-4430 Fax : (402) 384-1109 Email:

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
2011-03-31 1 0 Chapter 13 Voluntary Petition Fee Amount $274. Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz.(Barnhart, Bruce) (Entered: 03/31/2011)
2011-03-31 2 0 Certificate of Credit Counseling Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 03/31/2011)
2011-03-31 3 0 Receipt of Voluntary Petition (Chapter 13)(11-80807) [misc,volp13a] ( 274.00) filing fee. Receipt number 4308522, amount $ 274.00. (U.S. Treasury) (Entered: 03/31/2011)
2011-03-31 4 0 Chapter 13 Plan Filed by Debtor Kelly Lynn Hinz (Barnhart, Bruce) (Entered: 03/31/2011)
2011-04-01 5 0 Meeting of Creditors & Notice of Appointment of Interim Trustee Kathleen Laughlin with 341(a) meeting to be held on 05/10/2011 at 03:00 PM at Omaha's 341 Meeting Room. Proof of Claim due by 08/08/2011 (Entered: 04/01/2011)
2011-04-03 6 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)5 Meeting of Creditors Chapter 13). Service Date 04/03/2011. (Admin.) (Entered: 04/03/2011)
2011-04-06 7 0 Motion for Relief from Stay 2006 Dodge Charger. Fee Amount $ 150 Filed by Creditor American National Bank (Attachments: 1 Exhibit Contract/Title) (Rogers, Clay) (Entered: 04/06/2011)
2011-04-06 8 0 Receipt of Motion for Relief From Stay(11-80807-TLS) [motion,mrlfsty] ( 150.00) filing fee. Receipt number 4315282, amount $ 150.00. (U.S. Treasury) (Entered: 04/06/2011)
2011-04-06 9 0 Pay Advice Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 04/06/2011)
2011-04-06 10 0 Hearing Set On (RE: related document(s)7 Motion for Relief From Stay filed by American National Bank). Hearing scheduled for 5/2/2011 at 01:30 PM at Omaha Courtroom-Telephonic Hearing. Objections due by 4/22/2011. Affidavit evidence deadline 4/27/2011.(See pdf) (laf) (Entered: 04/06/2011)
2011-04-06 11 0 Certificate of Service Combined With Notice of Hearing and Resistance Date Filed by Creditor American National Bank (RE: related document(s)7 Motion for Relief From Stay filed by Creditor American National Bank) (Rogers, Clay) (Entered: 04/06/2011)
2011-04-06 12 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 04/06/2011)
2011-04-25 13 0 Order Granting Motion For Relief From Stay to American National Bank (Related Doc # 7). The pleading was duly filed, served and noticed pursuant to local rules and no timely resistance/objection was filed. The motion for relief from stay is granted. 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) (laf) (Entered: 04/25/2011)
2011-04-26 14 0 Note regarding claim number 10 of The Nebraska Medical Center, the address listed on the claim does not match the address entered on the claim register. (ble) (Entered: 04/26/2011)
2011-04-29 15 0 Notice of Appearance and Request for Notice Filed by Patti H. Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 04/29/2011)
2011-05-09 16 0 Objection to Confirmation of Plan Filed by Trustee Kathleen Laughlin (RE: related document(s)4 Chapter 13 Plan filed by Debtor Kelly Lynn Hinz) (Laughlin, Kathleen) (Entered: 05/09/2011)
2011-05-10 17 0 Certification of Completion of Instructional Course Concerning Personal Financial Management Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 05/10/2011)
2011-05-10 18 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: 05/10/2011)
2011-05-11 19 0 Meeting of Creditors Held (Laughlin, Kathleen) (Entered: 05/11/2011)
2011-05-17 20 0 Certificate by Debtor in Support of Confirmation Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (RE: related document(s)4 Chapter 13 Plan filed by Debtor Kelly Lynn Hinz) (Barnhart, Bruce) (Entered: 05/17/2011)
2011-05-23 21 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: 05/23/2011)
2011-05-25 22 0 Amended Chapter 13 Plan Filed by Debtor Kelly Lynn Hinz (RE: related document(s)4 Chapter 13 Plan filed by Debtor Kelly Lynn Hinz) Last day to Object to Confirmation 6/22/2011. Debtors Response due by 7/6/2011. (Barnhart, Bruce) (Entered: 05/25/2011)
2011-05-25 23 0 Certificate by Debtor in Support of Confirmation Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (RE: related document(s)22 Amended Chapter 13 Plan filed by Debtor Kelly Lynn Hinz) (Barnhart, Bruce) (Entered: 05/25/2011)
2011-05-25 24 0 Objection to Claim of Nebraska Furniture Mart Filed by Debtor Kelly Lynn Hinz 9013 Objections due by 6/15/2011. (Barnhart, Bruce) (Entered: 05/25/2011)
2011-05-25 25 0 Notice of Change of Address Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 05/25/2011)
2011-05-26 26 0 Order Mooting Chapter 13 Plan by Debtor & Objection to Confirmation by Kathleen Laughlin (RE: related document(s)4 Chapter 13 Plan filed by Debtor Kelly Lynn Hinz). Amended plan filed May 25, 2011. 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) (dkk) (Entered: 05/26/2011)
2011-06-14 27 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services, NA as successor in interest to (Claim No. 8) To Portfolio Recovery Associates, LLC. To Portfolio Recovery Associates, LLC.P.O. Box 41067Norfolk, VA 23541 Filed by PRA Receivables Management LLC (Garcia, Dolores) (Entered: 06/14/2011)
2011-06-16 28 0 Order Granting Objection to Claim of the Nebraska Furniture Mart (Related Doc # 24). The pleading was duly filed, served and noticed pursuant to local rules. 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 Timothy J. Mahoney. (Text only order) (laf) (Entered: 06/16/2011)
2011-06-16 29 0 BNC Certificate of Mailing. (RE: related document(s)27 Transfer/Assignment of Claim filed by Creditor PRA Receivables Management LLC). Service Date 06/16/2011. (Admin.) (Entered: 06/16/2011)
2011-06-17 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: 06/17/2011)
2011-06-17 31 0 Trustee's Notice of Amended Plan (RE: related document(s)22 Amended Chapter 13 Plan filed by Debtor Kelly Lynn Hinz) (Laughlin, Kathleen) (Entered: 06/17/2011)
2011-06-23 32 0 Order Confirming Chapter 13 Plan. Bruce C. Barnhart, Debtor's Attorney, Fees awarded:$3000.00, Expenses awarded: $300.00; Awarded on 6/23/2011. (RE: related document(s)22 Amended Chapter 13 Plan filed by Debtor Kelly Lynn Hinz). The Plan (Fil. # 22) is confirmed. The pleading was duly filed, served and noticed pursuant to local rules. 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) (dkk) (Entered: 06/23/2011)
2011-08-01 33 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: 08/01/2011)
2011-08-02 34 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Nelnet on behalf of NSLP (Claim No. 11) To ECMC To ECMCP. O. Box 75906St. Paul, MN 55175 Filed by ECMC (Magee, John) (Entered: 08/02/2011)
2011-08-02 35 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Nelnet on behalf of NSLP (Claim No. 12) To ECMC To ECMC Filed by ECMC (Magee, John) (Entered: 08/02/2011)
2011-08-02 36 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Nelnet on behalf of NSLP (Claim No. 13) To ECMC To ECMC Filed by ECMC (Magee, John) (Entered: 08/02/2011)
2011-08-04 37 0 BNC Certificate of Mailing. (RE: related document(s)34 Transfer/Assignment of Claim filed by Creditor ECMC). Service Date 08/04/2011. (Admin.) (Entered: 08/04/2011)
2011-08-04 38 0 BNC Certificate of Mailing. (RE: related document(s)35 Transfer/Assignment of Claim filed by Creditor ECMC). Service Date 08/04/2011. (Admin.) (Entered: 08/04/2011)
2011-08-04 39 0 BNC Certificate of Mailing. (RE: related document(s)36 Transfer/Assignment of Claim filed by Creditor ECMC). Service Date 08/04/2011. (Admin.) (Entered: 08/04/2011)
2011-09-19 40 0 Motion/Notice by Trustee to Allow Claims. (Laughlin, Kathleen) (Entered: 09/19/2011)
2012-05-14 41 0 Notice of Change of Address Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 05/14/2012)
2012-09-18 42 0 Trustee's Notice of Payment Default (Dismissal) Pursuant to Neb.R.Bankr.P. 3015-4. Objections Due: 10/9/2012 Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 09/18/2012)
2012-10-24 43 0 Stipulation Between Kathleen Laughlin and Chapter 13 Trustee and Debtor's Attorney Re: NOD Filed by Kathleen Laughlin on behalf of Kathleen Laughlin. (RE: related document(s)42 Trustee's Notice of Payment Default filed by Trustee Kathleen Laughlin) (Laughlin, Kathleen) (Entered: 10/24/2012)
2013-02-20 44 0 Trustee's Notice of Payment Default (Dismissal) Pursuant to Neb.R.Bankr.P. 3015-4. Objections Due: 3/13/2013 Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 02/20/2013)
2013-04-19 45 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless (Claim No. 15) To Midland Funding LLC To Midland Funding LLCby American InfoSource LP as agentAttn: Department 1PO Box 4457Houston, TX 77210-4457 Filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 04/19/2013)
2013-04-25 46 0 Notice of Change of Address Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 04/25/2013)
2013-04-26 47 0 BNC Certificate of Mailing. (RE: related document(s)45 Transfer/Assignment of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2014-01-28 48 0 Trustee's Notice of Payment Default (Dismissal) Pursuant to Neb.R.Bankr.P. 3015-4. Objections Due: 2/18/2014. (Laughlin, Kathleen) (Entered: 01/28/2014)
2014-06-25 49 0 Trustee's Notice of Payment Default (Dismissal) Pursuant to Neb.R.Bankr.P. 3015-4. Objections Due: 7/16/2014. (Laughlin, Kathleen) (Entered: 06/25/2014)
2014-10-23 50 0 Notice of Change of Address Filed by Bruce C. Barnhart on behalf of Kelly Lynn Hinz. (Barnhart, Bruce) (Entered: 10/23/2014)