Case details

Court: njb
Docket #: 11-13317
Case Name: Jessica A Dille
PACER case #: 805030
Date filed: 2011-02-06
Assigned to: Morris Stern

Parties

Represented Party Attorney & Contact Info
Jessica A Dille
Debtor
105 Armstrong Rd Montague, NJ 07827 SUSSEX-NJ SSN / ITIN: xxx-xx-9920aka Jessica A Horn-Dille
Harvey I. Marcus
Law Office of Harvey I. Marcus 250 Pehle Ave. Suite 200 Saddle Brook, NJ 07663 201-384-2200 Fax : 201-384-9221 Email:

Marie-Ann Greenberg
Trustee
Chapter 13 Standing Trustee 30 Two Bridges Rd Suite 330 Fairfield, NJ 07004 973-227-2840

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-02-06 1 0 Chapter 13 Voluntary Petition filed by Harvey I. Marcus of Law Office of Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 02/06/2011)
2011-02-06 2 0 Chapter 13 Plan, Motions Included: None. Filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 02/06/2011)
2011-02-06 3 0 Certificate of Credit Counseling filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 02/06/2011)
2011-02-07 4 0 Meeting of Creditors and Notice of Appointment of Trustee Marie-Ann Greenberg with 341(a) meeting to be held on 03/15/2011 at 10:00 AM at Suite 1401, One Newark Center.Complaint to determine dischargeability of certain debts deadline: 05/16/2011. Proof of claim due by 06/13/2011. (Entered: 02/07/2011)
2011-02-08 5 0 Notice of Appearance and Request for Service of Notice filed by Joel A. Ackerman on behalf of WELLS FARGO BANK, NA. (Ackerman, Joel) (Entered: 02/08/2011)
2011-02-09 6 0 Confirmation Hearing Scheduled (related document:2 Chapter 13 Plan, Motions Included: None. Filed by Harvey I. Marcus on behalf of Jessica A Dille.). Confirmation hearing to be held on 4/6/2011 at 09:00 AM at RG - Courtroom 3E, Newark. Last day to Object to Confirmation 3/30/2011. (iav) (Entered: 02/09/2011)
2011-02-09 7 0 Order of Recusal and Transfer. Involvement of Honorable Rosemary Gambardella terminated. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/9/2011. (mg) Added judge Morris Stern (Entered: 02/09/2011)
2011-02-09 8 0 Confirmation Hearing Scheduled (related document:2 Chapter 13 Plan, Motions Included: None. Filed by Harvey I. Marcus on behalf of Jessica A Dille.). Confirmation hearing to be held on 4/7/2011 at 10:00 AM at MS - Courtroom 3A, Newark. Last day to Object to Confirmation 3/31/2011. (mg) (Entered: 02/09/2011)
2011-02-09 9 0 Notice and Order to Pay Trustee No. of Notices: 1. Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-09 10 0 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 8. Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-11 11 0 Document re: Request for Yearly Reports Pursuant to 11 U.S.C. ยง521 (f) filed by Joel A. Ackerman on behalf of WELLS FARGO BANK, NA. (Ackerman, Joel) (Entered: 02/11/2011)
2011-02-11 12 0 Notice of Appearance and Request for Service of Notice filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. (Ackerman, Joel) (Entered: 02/11/2011)
2011-02-11 13 0 Objection to Confirmation of Plan (related document:7 Order of Recusal and Transfer. Involvement of Honorable Rosemary Gambardella terminated. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/9/2011. Added judge Morris Stern) filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. (Ackerman, Joel) (Entered: 02/11/2011)
2011-02-11 14 0 BNC Certificate of Mailing - Chapter 13 Confirmation Hearing No. of Notices: 12. Service Date 02/11/2011. (Admin.) (Entered: 02/12/2011)
2011-02-11 15 0 BNC Certificate of Mailing - Chapter 13 Confirmation Hearing No. of Notices: 12. Service Date 02/11/2011. (Admin.) (Entered: 02/12/2011)
2011-02-11 16 0 BNC Certificate of Mailing - Chapter 13 Plan No. of Notices: 12. Service Date 02/11/2011. (Admin.) (Entered: 02/12/2011)
2011-02-11 17 0 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/11/2011. (Admin.) (Entered: 02/12/2011)
2011-03-10 18 0 Notice of Appearance and Request for Service of Notice.. (Bass, Patti) (Entered: 03/10/2011)
2011-03-15 19 0 Amended Objection to Confirmation of Plan (related document:2 Chapter 13 Plan, Motions Included: None. Filed by Harvey I. Marcus on behalf of Jessica A Dille. filed by Debtor Jessica A Dille) filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. (Ackerman, Joel) (Entered: 03/15/2011)
2011-03-22 20 0 Pre-Confirmation Certification of Compliance with Post Petition Obligations (related document:2 Chapter 13 Plan and Motions filed by Debtor Jessica A Dille) filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 03/22/2011)
2011-05-09 21 0 Transfer of Claim. Amount to be transferred $ 7561.77. Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 5) To CR Evergreen II, LLC. (Tran, Linh) (Entered: 05/09/2011)
2011-05-10 22 0 Notice of Transfer of Claim re: Claim Transferred From Chase Bank USa, N.A. to CR Evergreen II, LLC. (related document:21 Transfer of Claim). (rh) (Entered: 05/10/2011)
2011-05-18 23 0 Transfer of Claim. Amount to be transferred $ 2660.34. Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 6) To Portfolio Recovery Associates, LLC.. (Hardy, Carol) (Entered: 05/18/2011)
2011-05-19 24 0 Notice of Transfer of Claim re: Claim Transferred From Chase Bank USA, N.A to Portfolio Recovery Associates, LLC. (related document:23 Transfer of Claim). (rh) (Entered: 05/19/2011)
2011-06-07 25 0 Notice of Appearance and Request for Service of Notice.. (Kane, Steven) (Entered: 06/07/2011)
2011-07-15 26 0 Chapter 13 Trustee Annual Report filed by Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 07/15/2011)
2011-07-25 27 0 Correspondence re: Letter indicating that taxper is not liable for the amount shown on the proof of claim #3 and the claim is no longer in force. filed by Internal Revenue Service. (rh) (Entered: 07/25/2011)
2011-08-05 28 0 Order Confirming Chapter 13 Plan Payment Schedule: Commencing 3/1/11 $376.00 for 5 months then $532.00 for 55 months. (related document:2 Chapter 13 Plan and Motions filed by Debtor Jessica A Dille, 6 Confirmation Hearing Scheduled, [Attorney's Fee: $ $3500.00 with $2000.00 unpaid balance thru Plan. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/5/2011. The follow up deadline is 7/1/2016. (wdh) (Entered: 08/05/2011)
2011-08-07 29 0 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 08/07/2011. (Admin.) (Entered: 08/08/2011)
2011-08-12 30 0 Post Confirmation Notice of Distribution filed by Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 08/12/2011)
2011-12-15 31 0 Transfer of Claim. Amount to be transferred $ 7561.77. Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen II, LLC (Claim No. 5) To East Bay Funding, LLC. (Montjoy, Joyce) (Entered: 12/15/2011)
2011-12-16 32 0 Notice of Transfer of Claim re: Claim Transferred From CR Evergreen II, LLC to CR Evergreen II, LLC. (related document:31 Transfer of Claim). (wdh) (Entered: 12/16/2011)
2012-02-12 33 0 Transfer of Claim. Amount to be transferred $ 616.04. Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 2) To National Capital Management, LLC.. (Wall, Christopher) (Entered: 02/12/2012)
2012-02-14 34 0 Notice of Transfer of Claim re: Claim Transferred From GE Money Bank to National Capital Management, LLC. (related document:33 Transfer of Claim). (wdh) (Entered: 02/14/2012)
2012-04-25 35 0 Transfer of Claim. Amount to be transferred $ 7561.77. Transfer Agreement 3001 (e) 2 Transferor: East Bay Funding, LLC (Claim No. 5) To Portfolio Recovery Associates, LLC.. (Garcia, Dolores) (Entered: 04/25/2012)
2012-04-25 36 0 Notice of Transfer of Claim re: Claim Transferred From East Bay Funding, LLC to Portfolio Recovery Associates, LLC. (related document:35 Transfer of Claim). (wdh) (Entered: 04/25/2012)
2012-05-11 37 0 Motion for Relief from Stay re: 105 Armstrong Road, Montague, NJ 07827. Fee Amount $ 176. Filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. Hearing scheduled for 6/7/2012 at 11:00 AM at MS - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Ackerman, Joel) (Entered: 05/11/2012)
2012-05-30 38 0 Certification in Opposition to (related document:37 Motion for Relief from Stay re: 105 Armstrong Road, Montague, NJ 07827. Fee Amount $ 176. Filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. Hearing scheduled for 6/7/2012 at 11:00 AM at MS - Courtroom 3A, Newark. filed by Creditor Wells Fargo Bank, NA) filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 05/30/2012)
2012-06-11 39 0 Order Permitting Debtor to Cure Arrears Outside the Chapter 13 Plan, and Resolving Motion For Relief From Stay. (Related Doc # 37). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 6/11/2012. (rah) (Entered: 06/11/2012)
2012-06-13 40 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 06/13/2012. (Admin.) (Entered: 06/14/2012)
2012-07-26 41 0 Transfer of Claim. Amount to be transferred $ 616.04. Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 2) To GE Capital Retail Bank. (Singh, Ramesh) (Entered: 07/26/2012)
2012-07-27 42 0 Notice of Transfer of Claim re: Claim Transferred From National Capital Management, LLC to GE Capital Retail Bank. (related document:41 Transfer of Claim). (cjp) (Entered: 07/27/2012)
2012-10-01 43 0 Trustee's Motion to Dismiss Case or Direct Employer to Pay Trustee or for Entry of an Order for Default Clause. Filed by Marie-Ann Greenberg on behalf of Marie-Ann Greenberg. Hearing scheduled for 11/15/2012 at 11:00 AM at MS - Courtroom 3A, Newark. (Attachments: # 1 TMG/TMO RECONVERT/DISMISS - PROPOSED ORDER) (Greenberg, Marie-Ann) (Entered: 10/01/2012)
2012-10-01 44 0 Certificate of Service (related document:43 Trustee's Motion to Dismiss Case or Direct Employer to Pay Trustee or for Entry of an Order for Default Clause. Filed by Marie-Ann Greenberg on behalf of Marie-Ann Greenberg. Hearing scheduled for 11/15/2012 at 11:00 AM at MS - Courtroom 3A, Newark. filed by Trustee Marie-Ann Greenberg) filed by Marie-Ann Greenberg on behalf of Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 10/01/2012)
2012-10-19 45 0 Creditor's Certification of Default (related document:37 Motion for Relief from Stay re: 105 Armstrong Road, Montague, NJ 07827. Fee Amount $ 176. filed by Creditor Wells Fargo Bank, NA) filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. Objection deadline is 11/2/2012. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ackerman, Joel) (Entered: 10/19/2012)
2012-11-01 46 0 Certification in Opposition to (related document:43 Trustee's Motion to Dismiss Case or Direct Employer to Pay Trustee or for Entry of an Order for Default Clause. Filed by Marie-Ann Greenberg on behalf of Marie-Ann Greenberg. Hearing scheduled for 11/15/2012 at 11:00 AM at MS - Courtroom 3A, Newark. filed by Trustee Marie-Ann Greenberg) filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 11/01/2012)
2012-11-07 47 0 Order Granting Motion For Relief From Stay re: 105 Armstrong Road, Montague, NJ 07827. (Related Doc # 37). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 11/7/2012. (rah) (Entered: 11/07/2012)
2012-11-09 48 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 11/09/2012. (Admin.) (Entered: 11/10/2012)
2012-11-11 49 0 Notice of Request for Loss Mitigation filed by Harvey I. Marcus on behalf of Jessica A Dille. Objection deadline is 11/26/2012. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Marcus, Harvey) (Entered: 11/11/2012)
2012-11-11 50 0 Modified Chapter 13 Plan - After Confirmation. Motions Included: None. (related document:2 Chapter 13 Plan and Motions filed by Debtor Jessica A Dille). Filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 11/11/2012)
2012-11-13 51 0 Confirmation Hearing Scheduled (related document:50 Modified Chapter 13 Plan - After Confirmation. Motions Included: None.). Confirmation hearing to be held on 12/20/2012 at 10:00 AM at MS - Courtroom 3A, Newark. Last day to Object to Confirmation 12/13/2012. (lc) (Entered: 11/13/2012)
2012-11-15 52 0 BNC Certificate of Mailing - Notice of Modification of Plan. No. of Notices: 14. Notice Date 11/15/2012. (Admin.) (Entered: 11/16/2012)
2012-11-15 53 0 BNC Certificate of Mailing - Chapter 13 Plan No. of Notices: 14. Notice Date 11/15/2012. (Admin.) (Entered: 11/16/2012)
2012-11-28 54 0 Order Granting Notice of Request for Loss Mitigation (Related Doc # 49). The following parties were served: Debtor, Debtor's Attorney, Creditor, Creditor's Attorney, Trustee and US Trustee. Signed on 11/28/2012. (rah) (Entered: 11/28/2012)
2012-11-28 55 0 Objection to Confirmation of Plan (related document:50 Modified Chapter 13 Plan - After Confirmation. Motions Included: None. filed by Debtor Jessica A Dille) filed by Joel A. Ackerman on behalf of Wells Fargo Bank, NA. (Ackerman, Joel) (Entered: 11/28/2012)
2012-11-30 56 0 BNC Certificate of Mailing - Order No. of Notices: 2. Notice Date 11/30/2012. (Admin.) (Entered: 12/01/2012)
2012-11-30 57 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 11/30/2012. (Admin.) (Entered: 12/01/2012)
2012-12-21 58 0 Order Confirming Modified Chapter 13 Plan Payment Schedule: $8,198.00 Paid Into Date and $300.00 for a Period of 42 Months, and Setting Deadline of 6/30/2013 for Debtor to Complete a Loan Modification. (related document:50 Modification of Chapter 13 Plan and Motions - After Confirmation filed by Debtor Jessica A Dille). Motions included in plan are n/a. The following parties were served: Debtor, Debtor's Attorney, Joel Ackerman (Wells), Trustee and US Trustee. Signed on 12/21/2012. The follow up deadline is 10/3/2016. (rah) (Entered: 12/21/2012)
2012-12-23 59 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/23/2012. (Admin.) (Entered: 12/24/2012)
2012-12-27 60 0 Amended Order Confirming Modified Chapter 13 Plan Payment Schedule: $8,198.00 Paid Into Date and $300.00 for 39 Months. (related document:50 Modification of Chapter 13 Plan and Motions - After Confirmation filed by Debtor Jessica A Dille). Motions included in plan are n/a. The following parties were served: Debtor, Debtor's Attorney, Joel Ackerman (Wells), Trustee and US Trustee. Signed on 12/27/2012. The follow up deadline is 7/1/2016. (rah) (Entered: 12/27/2012)
2012-12-29 61 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012)
2013-01-04 62 0 Objection to Claim 7 Filed by Marie-Ann Greenberg (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Greenberg (NA), Marie-Ann) (Entered: 01/04/2013)
2013-01-10 63 0 Motion to Enforce Enforce Loss Mitigation Order Filed by Harvey I. Marcus on behalf of Jessica A Dille. Hearing scheduled for 2/7/2013 at 11:00 AM at MS - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Marcus, Harvey) (Entered: 01/10/2013)
2013-01-14 64 0 Order Modifying Claim of Wells Fargo Bank, Court Claim No.7. (related document:62 Objection to Claim 7 Filed by Marie-Ann Greenberg filed by Trustee Marie-Ann Greenberg). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 1/14/2013. (rah) (Entered: 01/14/2013)
2013-01-16 65 0 Withdrawal of Document (related document:63 Motion to Enforce Enforce Loss Mitigation Order Filed by Harvey I. Marcus on behalf of Jessica A Dille. Hearing scheduled for 2/7/2013 at 11:00 AM at MS - Courtroom 3A, Newark. filed by Debtor Jessica A Dille) filed by Harvey I. Marcus on behalf of Jessica A Dille. (Marcus, Harvey) (Entered: 01/16/2013)
2013-01-16 66 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/16/2013. (Admin.) (Entered: 01/17/2013)
2013-01-18 67 0 Chapter 13 Trustee Annual Report filed by Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 01/18/2013)
2013-04-26 68 0 Transfer of Claim Amount to be transferred $ 883.99.. Transfer Agreement 3001 (e) 2 Transferor: CANDICA L.L.C. (Claim No. 9) To Vanda, LLC Filed by Vanda, LLC (Jannette, Kenneth) (Entered: 04/26/2013)
2013-04-29 69 0 Notice of Transfer of Claim re: Claim Transferred From Candica, LLC to Vanda, LLC. (related document:68 Transfer of Claim filed by Creditor Vanda, LLC). (clb) (Entered: 04/29/2013)
2013-07-16 70 0 Certification of Default of Standing Trustee. re: Failure to Sell or Refinance Real Property or Complete Loan Modification Report. Filed by Marie-Ann Greenberg. Objection deadline is 7/30/2013. (Attachments: # 1 SELL/REFIN DEFAULT-Proposed Dismissal Order) (Greenberg, Marie-Ann) (Entered: 07/16/2013)
2013-07-16 71 0 Certificate of Service (related document:70 Certification of Default of Standing Trustee. re: Failure to Sell or Refinance Real Property or Complete Loan Modification Report. Filed by Marie-Ann Greenberg. Objection deadline is 7/30/2013. (Attachments: # 1 SELL/REFIN DEFAULT-Proposed Dismissal Order) filed by Trustee Marie-Ann Greenberg) filed by Marie-Ann Greenberg on behalf of Marie-Ann Greenberg. (Greenberg, Marie-Ann) (Entered: 07/16/2013)
2013-08-01 72 0 Order Dismissing Case for Debtor (related document:70 Certification of Default of Standing Trustee filed by Trustee Marie-Ann Greenberg). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/1/2013. (rah) (Entered: 08/01/2013)
2013-08-03 73 0 BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-03 74 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)