Case details

Court: njb
Docket #: 12-29963
Case Name: Robert E Mullin, III
PACER case #: 861093
Date filed: 2012-08-10
Assigned to: Judge Christine M. Gravelle

Parties

Represented Party Attorney & Contact Info
Robert E Mullin, III
Debtor
2453 Dovetail Ct Manasquan, NJ 08736-1816 MONMOUTH-NJ SSN / ITIN: xxx-xx-9627
Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 Email:

David E. Shaver
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 (732) 223-8484 Email:

Albert Russo
Trustee
Standing Chapter 13 Trustee CN 4853 Trenton, NJ 08650-4853 (609) 587-6888

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-08-10 1 0 Chapter 13 Voluntary Petition filed by Timothy P. Neumann of Broege, Neumann, Fischer & Shaver on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 08/10/2012)
2012-08-10 2 0 Certificate of Credit Counseling filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 08/10/2012)
2012-08-11 3 0 Meeting of Creditors and Notice of Appointment of Trustee Albert Russo, with 341(a) meeting to be held on 09/06/2012 at 02:00 PM at Trenton - Robbinsville.Complaint to determine dischargeability of certain debts deadline: 11/05/2012. Proof of claim due by 12/05/2012. (Entered: 08/11/2012)
2012-08-13 4 0 Clerk's Evidence of Repeat Filing. Debtor Discharged in 08-27250-RTL (Chapter 7) commenced on September 10, 2008. The debtor is ineligible for a discharge. Hearing Date if objection is filed: September 18, 2012 at 9:00 a.m.. Objections due by 9/4/2012. (llb) (Entered: 08/13/2012)
2012-08-10 5 0 Notice of Missing Documents. (related document:1 Chapter 13 Voluntary Petition filed by Debtor Robert E Mullin). Missing Documents: Schedules A through J, Statement of Financial Affairs, Attorney Disclosure Statement, Statement of Current Monthly Income and Chapter 13 Plan and Motions. Incomplete Filings due by 8/24/2012. (blh) (Entered: 08/13/2012)
2012-08-15 6 0 BNC Certificate of Mailing. No. of Notices: 1. Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-08-15 7 0 Notice and Order to Pay Trustee No. of Notices: 1. Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-08-15 8 0 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 10. Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-08-15 9 0 BNC Certificate of Mailing. No. of Notices: 1. Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-08-17 10 0 Document re: Request for Yearly Reports Pursuant to 11 U.S.C. ยง521 (f) filed by Joel A. Ackerman on behalf of JPMORGAN CHASE BANK, N.A.. (Ackerman, Joel) (Entered: 08/17/2012)
2012-08-17 11 0 Notice of Appearance and Request for Service of Notice filed by Joel A. Ackerman on behalf of JPMorgan Chase Bank, N.A.. (Ackerman, Joel) (Entered: 08/17/2012)
2012-08-23 12 0 Missing Document(s): Statement of Financial Affairs,Summary of Schedule,Sum of Liabilities,Statement of Current Monthly Income,Notice to Debtor under 342(b),Cert of Ntc to Ind Cons Db,Schedules A,B,C,D,E,F,G,H,I,J, filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 08/23/2012)
2012-08-23 13 0 Chapter 13 Plan, Motions Included: None. Filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 08/23/2012)
2012-08-23 14 0 Amended Schedule(s): Summary of Schedules and Summary of Liabilities filed by Timothy P. Neumann on behalf of Robert E Mullin III. (blh) (Entered: 08/23/2012)
2012-08-23 15 0 Confirmation Hearing Scheduled (related document:13 Chapter 13 Plan, Motions Included: None. Filed by Timothy P. Neumann on behalf of Robert E Mullin III.). Confirmation hearing to be held on 10/2/2012 at 09:30 AM at RTL - Courtroom 8, Trenton. Last day to Object to Confirmation 9/25/2012. (blh) (Entered: 08/23/2012)
2012-08-25 16 0 BNC Certificate of Mailing - Chapter 13 Confirmation Hearing No. of Notices: 9. Notice Date 08/25/2012. (Admin.) (Entered: 08/26/2012)
2012-08-25 17 0 BNC Certificate of Mailing - Chapter 13 Plan No. of Notices: 9. Notice Date 08/25/2012. (Admin.) (Entered: 08/26/2012)
2012-08-27 18 0 Notice of Appearance and Request for Service of Notice filed by Elysa D Bergenfeld on behalf of Pheasant hollow Condominium Association, Inc.. (Bergenfeld, Elysa) (Entered: 08/27/2012)
2012-09-05 19 0 Notice of Appearance and Request for Service of Notice.. (Bass, Patti) (Entered: 09/05/2012)
2012-09-06 20 0 Objection to Confirmation of Plan (related document:13 Chapter 13 Plan, Motions Included: None. Filed by Timothy P. Neumann on behalf of Robert E Mullin III. filed by Debtor Robert E Mullin) filed by Elysa D Bergenfeld on behalf of Pheasant hollow Condominium Association, Inc.. (Bergenfeld, Elysa) (Entered: 09/06/2012)
2012-09-07 21 0 Trustee's Objection to Confirmation of Plan (related document:13 Chapter 13 Plan and Motions filed by Debtor Robert E Mullin). filed by Albert Russo. (Attachments: # 1 Certificate of Service) (Russo (NA), Albert) (Entered: 09/07/2012)
2012-10-25 22 0 First Modified Chapter 13 Plan - Before Confirmation. Motions Included: None. (related document:13 Chapter 13 Plan and Motions filed by Debtor Robert E Mullin). Filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 10/25/2012)
2012-10-26 23 0 Amended Modified Chapter 13 Plan - Before Confirmation. Motions Included: None. (related document:22 Modification of Chapter 13 Plan and Motions - Before Confirmation filed by Debtor Robert E Mullin). Filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 10/26/2012)
2012-11-01 24 0 Hearing on Confirmation of Modified Plan Scheduled (related document:22 First Modified Chapter 13 Plan - Before Confirmation. Motions Included: None.). Confirmation hearing to be held on 12/4/2012 at 09:30 AM at RTL - Courtroom 8, Trenton. Last day to Object to Confirmation 11/27/2012. (jey) (Entered: 11/01/2012)
2012-11-03 25 0 BNC Certificate of Mailing - Notice of Modification of Plan. No. of Notices: 11. Notice Date 11/03/2012. (Admin.) (Entered: 11/04/2012)
2012-11-03 26 0 BNC Certificate of Mailing - Chapter 13 Plan No. of Notices: 11. Notice Date 11/03/2012. (Admin.) (Entered: 11/04/2012)
2012-11-03 27 0 BNC Certificate of Mailing - Chapter 13 Plan No. of Notices: 11. Notice Date 11/03/2012. (Admin.) (Entered: 11/04/2012)
2012-11-27 28 0 Change of Address for Real Time Resolutions, Inc. From: 1750 REGAL ROW SUITE 120 DALLAS TX 75235 To: 1349 Empire Central Drive, Suite 150. (Allman, Cynthia) (Entered: 11/27/2012)
2012-12-07 29 0 Certification of Completion of Instructional Course Concerning Financial Management (Official Form 23) Filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Neumann, Timothy) (Entered: 12/07/2012)
2013-01-04 30 0 Transfer of Claim. Amount to be transferred $ 7,390.25. Transfer Agreement 3001 (e) 2 Transferor: Bony - Mellon Trust (Claim No. 3) To ECMC. (Thor, Mai) (Entered: 01/04/2013)
2013-01-18 31 0 Notice of Transfer of Claim re: Claim Transferred From Bony - Mellon Trust to ECMC. (related document:30 Transfer of Claim). (jey) (Entered: 01/18/2013)
2013-01-18 32 0 Order Confirming Chapter 13 Plan Payment Schedule: $367.01 For 4 Months Beginning 9/1/12 and $661 For 56 Months Beginning 1/1/13.. (related document:23 Modification of Chapter 13 Plan and Motions - Before Confirmation filed by Debtor Robert E Mullin) Motions included in plan are n/a. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/18/2013. The follow up deadline is 11/1/2017. (bla) (Entered: 01/22/2013)
2013-01-22 33 0 Post Confirmation Notice of Distribution filed by Albert Russo. (Russo (N/A), Albert) (Entered: 01/22/2013)
2013-01-24 34 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/24/2013. (Admin.) (Entered: 01/25/2013)
2013-02-27 35 0 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo (NA) on behalf of Albert Russo. Hearing scheduled for 4/2/2013 at 09:00 AM at RTL - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Proposed Order) (Russo (NA), Albert) (Entered: 02/27/2013)
2013-03-18 36 0 Chapter 13 Trustee Annual Report filed by Albert Russo. (Russo (N/A), Albert) (Entered: 03/18/2013)
2013-04-30 37 0 Motion to Expunge Claims of Real Time Resolutions, Inc. Filed by Timothy P. Neumann on behalf of Robert E Mullin III. Hearing scheduled for 5/20/2013 at 09:30 AM at RTL - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Neumann, Timothy) (Entered: 04/30/2013)
2013-05-01 38 0 Certification in Opposition to (related document:35 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo (NA) on behalf of Albert Russo. Hearing scheduled for 4/2/2013 at 09:00 AM at RTL - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Proposed Order) (Russo (NA), Albert) filed by Trustee Albert Russo) filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Attachments: # 1 Certification Robert Mullin) (Neumann, Timothy) (Entered: 05/01/2013)
2013-05-22 39 0 Objection to (related document:38 Certification in Opposition to (related document:35 Trustee's Motion to Dismiss Case or for Entry of a Wage Order Filed by Albert Russo (NA) on behalf of Albert Russo. Hearing scheduled for 4/2/2013 at 09:00 AM at RTL - Courtroom 8, Trenton. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Proposed Order) (Russo (NA), Albert) filed by Trustee Albert Russo) filed by Timothy P. Neumann on behalf of Robert E Mullin III. (Attachments: # 1 Certification Robert Mullin) filed by Debtor Robert E Mullin) filed by Elysa D Bergenfeld on behalf of Pheasant hollow Condominium Association, Inc.. (Attachments: # 1 Exhibit) (Bergenfeld, Elysa) (Entered: 05/22/2013)
2013-05-22 40 0 Order Granting Motion To Modify Claims re: Real Time Resolution. (Related Doc # 37). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 5/22/2013. (dmi) (Entered: 05/22/2013)
2013-05-24 41 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2013. (Admin.) (Entered: 05/25/2013)
2013-06-12 42 0 Application for Compensation for David E. Shaver, attorney, period: 5/31/2013 to 6/12/2013, fee: $400.00, expenses: $7.00. Filed by David E. Shaver. Objection deadline is 6/19/2013. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Shaver, David) (Entered: 06/12/2013)
2013-06-20 43 0 Order Granting Application For Compensation for David E. Shaver, fees awarded: $400.00, expenses awarded: $7.00 (Related Doc # 42). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 6/20/2013. (slf) (Entered: 06/20/2013)
2013-06-22 44 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/22/2013. (Admin.) (Entered: 06/23/2013)