Case details

Court: nynb
Docket #: 10-13745
Case Name: Joseph Woutersz
PACER case #: 314432
Date filed: 2010-10-06
Assigned to: Robert E. Littlefield Jr.

Parties

Represented Party Attorney & Contact Info
Joseph Woutersz
Debtor
19 Wintergreen Road Queensbury, NY 12804 WARREN-NY SSN / ITIN: xxx-xx-8608
Michael Jude O'Connor
O'Connor,O'Connor, Bresee & Fi 20 Corporate Woods Blvd. Albany, NY 12211 (518) 465-0400 Email:

Elaine Woutersz
Joint Debtor
19 Wintergreen Road Queensbury, NY 12804 WARREN-NY SSN / ITIN: xxx-xx-2481
Michael Jude O'Connor
(See above for address)

Andrea E. Celli
Trustee
Chapter 13 Standing Trustee 7 Southwoods Boulevard Albany, NY 12211 (518) 449-2043
U.S. Trustee
U.S. Trustee
Office of the U.S. Trustee 74 Chapel Street, Suite 200 Albany, NY 12207

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-10-06 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Joseph Woutersz, Elaine Woutersz. Chapter 13 Plan due by 10/20/2010. Automatic Dismissal Deadline per RA 316 due 11/22/2010. Government Proof of Claim due by 4/4/2011. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-06 2 0 Certificate of Credit Counseling Filed by Joseph Woutersz. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-06 3 0 Certificate of Credit Counseling Filed by Elaine Woutersz. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-06 4 0 Payment Advice Statements Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-06 5 0 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys. Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-06 6 0 Chapter 13 Plan Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 10/06/2010)
2010-10-07 7 0 Meeting of Creditors with 341(a) meeting to be held on 11/22/2010 at 10:00 AM at First Meeting Albany. Confirmation hearing to be held on 12/23/2010 at 01:00 PM at Ch 13 Confirmation Hearing Albany Courtroom. Proof of Claim due by 02/22/2011. Last day to object to discharge of certain debts is 01/21/2011. Completion of the Personal Financial Management Course is a prerequisite to receipt of a discharge. See Fed R Bankr P 1007(c)for the deadline. (admin, ) (Entered: 10/07/2010)
2010-10-09 8 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 7)). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
2010-10-09 9 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 6)). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
2010-10-28 10 0 Creditor Request for Notices Filed by HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 10/28/2010)
2010-12-06 11 0 Final Notice of Requirement to Complete Course in Financial Management. (Entered: 12/07/2010)
2010-12-09 12 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 11)). Service Date 12/09/2010. (Admin.) (Entered: 12/10/2010)
2010-12-14 13 0 Amended Schedule F, Summary of Schedules, Statistical Summary of Certain Liabilities, Mailing Matrix, Certification of Mailing Matrix,Purpose of the Amendment: Additional Creditors. Homes and Land of the Adirondacks, The Post Star, Warren County Home Guide, Staples Credit Plan Fee Amount $26 Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 12/14/2010)
2011-02-03 14 0 Order Confirming Chapter 13 Plan Signed on 2/3/2011 (related document(s)6). (Cappello, Dina) (Entered: 02/04/2011)
2011-02-08 15 0 Transfer of Claim(s) Transferor: Chase Bank USA, N.A. (Claim No.10); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 02/08/2011)
2011-02-10 16 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 15)). Service Date 02/10/2011. (Admin.) (Entered: 02/11/2011)
2011-03-30 17 0 Transfer of Claim. 15 To Portfolio Recovery Associates, LLC.P.O. Box 41067Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (Hardy, Carol) (Entered: 03/30/2011)
2011-04-02 18 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 17)). Service Date 04/02/2011. (Admin.) (Entered: 04/03/2011)
2011-04-23 19 0 Transfer of Claim. To Portfolio Recovery Associates, LLC. Filed by PRA Receivables Management, LLC. (Hardy, Carol) (Entered: 04/23/2011)
2011-04-23 20 0 Transfer of Claim. 8 To Portfolio Recovery Associates, LLC. Filed by PRA Receivables Management, LLC. (Hardy, Carol) (Entered: 04/23/2011)
2011-04-25 21 0 Transfer of Claim. 7 To Portfolio Recovery Associates, LLC. Filed by PRA Receivables Management, LLC. (Hardy, Carol) (Entered: 04/25/2011)
2011-04-27 22 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 19)). Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
2011-04-27 23 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 20)). Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
2011-04-28 24 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 21)). Service Date 04/28/2011. (Admin.) (Entered: 04/29/2011)
2011-08-19 25 0 Trustee's Notice of Claims Filed Together With Certificate of Service.. (Celli, Andrea) (Entered: 08/19/2011)
2012-06-25 26 0 Transfer of Claim. To Capital One, N.ABass & Associates, P.C.3936 E. Ft. Lowell Rd, Suite 200Tucson, AZ 85712 Filed by Capital One, N.A.. (Bass, Patti) (Entered: 06/25/2012)
2012-06-25 27 0 Transfer of Claim. To Capital One, N.ABass & Associates, P.C.3936 E. Ft. Lowell Rd, Suite 200Tucson, AZ 85712 Filed by Capital One, N.A.. (Bass, Patti) (Entered: 06/25/2012)
2012-06-25 28 0 Transfer of Claim. To Capital One, N.ABass & Associates, P.C.3936 E. Ft. Lowell Rd, Suite 200Tucson, AZ 85712 Filed by Capital One, N.A.. (Bass, Patti) (Entered: 06/25/2012)
2012-06-28 29 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 26)). Notice Date 06/28/2012. (Admin.) (Entered: 06/29/2012)
2012-06-28 30 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 27)). Notice Date 06/28/2012. (Admin.) (Entered: 06/29/2012)
2012-06-28 31 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 28)). Notice Date 06/28/2012. (Admin.) (Entered: 06/29/2012)
2012-12-04 32 0 Transfer of Claim. 11 To Capital One, N.A.PO Box 12907Norfolk, VA 23541 Filed by PRA RECEIVABLES MANAGEMENT, LLC. (Garcia, Dolores) (Entered: 12/04/2012)
2012-12-05 33 0 Notification of Chapter 13 Plan Default Filed by Department of Treasury, Internal Revenue Service (related document(s)14). (Cappello, Dina) (Entered: 12/06/2012)
2012-12-07 34 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 32)). Notice Date 12/07/2012. (Admin.) (Entered: 12/08/2012)
2012-12-12 35 0 Transfer of Claim. To Portfolio Investments II LLCc/o Recovery Management Systems Corporation25 SE 2nd Avenue Suite 1120Miami, FL 33131-1605 Filed by Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 12/12/2012)
2012-12-12 36 0 Amended Chapter 13 Plan After Confirmation Filed by Elaine Woutersz, Joseph Woutersz (related document(s)6). (O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 37 0 Motion to Modify Plan Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 38 0 Notice of Hearing on Default Motion. Hearing Scheduled for 1/10/2013 at 9:15am in the Albany Courtroom, with Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)36, 37). Objections due by 1/3/2013. (O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 39 0 Objection to Claim 23 by Claimant Capital One, NA. Filed by Elaine Woutersz, Joseph Woutersz. (Attachments: # 1 Exhibit A)(O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 40 0 Notice of Hearing on Default Motion. Hearing Scheduled for 1/24/2013 at 9:15am in the Albany Courtroom with Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)39). Objections due by 1/17/2013. (O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 41 0 Objection to Claim 19 by Claimant TD Bank, NA. Filed by Elaine Woutersz, Joseph Woutersz. (Attachments: # 1 Exhibit A)(O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 42 0 Notice of Hearing on Default Motion. Hearing Scheduled for 1/24/2013 at 9:15am in the Albany Courtroom with Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)41). Objections due by 1/17/2013. (O'Connor, Michael) (Entered: 12/12/2012)
2012-12-12 43 0 Transfer of Claim. 12 To Capital One, N.A.PO Box 12907Norfolk, VA 23541 Filed by PRA RECEIVABLES MANAGEMENT, LLC. (Garcia, Dolores) (Entered: 12/12/2012)
2012-12-14 44 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 35)). Notice Date 12/14/2012. (Admin.) (Entered: 12/15/2012)
2012-12-15 45 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 43)). Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012)
2012-12-24 46 0 Transfer of Claim. To Midland Funding LLCby American InfoSource LP as agentPO Box 4457Houston, TX 77210-4457 Filed by Midland Funding LLC by American InfoSource LP as agent. (Walls, Lovetta) (Entered: 12/24/2012)
2012-12-28 47 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 46)). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-01-11 48 0 Order Granting Motion To Modify Plan (Related Doc # 37) (Bazan, Judy) (Entered: 01/11/2013)
2013-01-14 49 0 Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)48). (O'Connor, Michael) (Entered: 01/14/2013)
2013-02-08 50 0 Order Withdrawing Claim 19. . (Staigar, Cherie) (Entered: 02/08/2013)
2013-02-08 51 0 Order Reclassifying Claim 23. . (Staigar, Cherie) (Entered: 02/08/2013)
2013-02-14 52 0 Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)50). (O'Connor, Michael) (Entered: 02/14/2013)
2013-02-14 53 0 Affidavit of Service Filed by Elaine Woutersz, Joseph Woutersz (related document(s)51). (O'Connor, Michael) (Entered: 02/14/2013)
2013-03-07 54 0 Transfer of Claim. To Portfolio Recovery Assocs., LLCPOB 41067Norfolk, VA 23541 Filed by Portfolio Recovery Assocs., LLC. (Garcia, Dolores) (Entered: 03/07/2013)
2013-03-10 55 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 54)). Notice Date 03/10/2013. (Admin.) (Entered: 03/11/2013)
2013-04-01 56 0 Transfer of Claim. No. 18 from Candica, LLC To Vanda, LLCc/o Weinstein & Riley, P.S.2001 Western Ave., Ste. 400Seattle, WA 98121 Filed by Vanda, LLC. (Jannette, Kenneth) (Entered: 04/01/2013)
2013-04-03 57 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 56)). Notice Date 04/03/2013. (Admin.) (Entered: 04/04/2013)
2013-04-19 58 0 Joint Transfer of Claim. To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 Filed by eCAST Settlement Corporation. (Watkins, Jaime) (Entered: 04/19/2013)
2013-04-19 59 0 Joint Transfer of Claim. To eCAST Settlement Corporation Filed by eCAST Settlement Corporation. (Watkins, Jaime) (Entered: 04/19/2013)
2013-04-20 60 0 Transfer of Claim. To PRA Receivables Management, LLCPOB 41067Norfolk, VA 23541 Filed by PRA RECEIVABLES MANAGEMENT, LLC. (Garcia, Dolores) (Entered: 04/20/2013)
2013-04-21 61 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 58)). Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-21 62 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 59)). Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-24 63 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 60)). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2014-01-03 64 0 Financial Management Course Certificate Filed by Joseph Woutersz. (O'Connor, Michael) (Entered: 01/03/2014)
2014-01-03 65 0 Financial Management Course Certificate Filed by Elaine Woutersz. (O'Connor, Michael) (Entered: 01/03/2014)
2014-04-24 66 0 Joint Transfer of Claim. Fee Amount $25 To eCAST Settlement Corporation Filed by eCAST Settlement Corporation. (Meza, Kira) (Entered: 04/24/2014)
2014-04-27 67 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 66)). Notice Date 04/27/2014. (Admin.) (Entered: 04/28/2014)
2014-06-18 68 0 Transfer of Claim. Fee Amount $25 To Portfolio Recovery Associates, LLCPOB 41067Norfolk, VA 23541 Filed by PRA RECEIVABLES MANAGEMENT, LLC. (Garcia, Dolores) (Entered: 06/18/2014)
2014-06-20 69 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 68)). Notice Date 06/20/2014. (Admin.) (Entered: 06/21/2014)
2014-08-11 70 0 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for 9/4/2014, 12:15 p.m., Albany Courtroom. Combined with Certificate of Service.. Objections due by 8/28/2014. (Celli-Trustee, Andrea) (Entered: 08/11/2014)
2014-09-02 71 0 Letter Withdrawing/Settling Filed by Andrea E. Celli (related document(s)70). (Celli-Trustee, Andrea) (Entered: 09/02/2014)
2015-10-01 72 0 Amended Chapter 13 Plan After Confirmation Filed by Elaine Woutersz, Joseph Woutersz (related document(s)36). (O'Connor, Michael) (Entered: 10/01/2015)
2015-10-01 73 0 Motion to Modify Plan Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 10/01/2015)
2015-10-01 74 0 Notice of Hearing on Default Motion. Hearing Scheduled for 10/29/2015 at 9:15 a.m. in Albany, Filed by Elaine Woutersz, Joseph Woutersz (related document(s)72, 73). Objections due by 10/22/2015. (Attachments: # 1 Affidavit of Service) (O'Connor, Michael) (Entered: 10/01/2015)
2015-10-19 75 0 Notification of Withdrawal (related document(s): 72 Amended Chapter 13 Plan, 73 Motion to Modify Plan , 74 Notice of Hearing on Default Motion) Filed by Elaine Woutersz, Joseph Woutersz (related document(s)74, 72, 73). (O'Connor, Michael) (Entered: 10/19/2015)
2016-01-12 76 0 Chapter 13 Trustee's Final Report and Account Filed by Andrea E. Celli. (Celli-Trustee, Andrea) (Entered: 01/12/2016)
2016-01-12 77 0 Notice of Completed Plan and Request for Chapter 13 Debtor's Certifications Regarding Domestic Support Obligations and Sections 522(q) and 1328. Chapter 13 Debtor Certification due by 2/11/2016. (Rosenberg, Dana) (Entered: 01/12/2016)
2016-01-14 78 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 77)). Notice Date 01/14/2016. (Admin.) (Entered: 01/15/2016)
2016-01-22 79 0 Financial Management Course Certificate Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 01/22/2016)
2016-01-22 80 0 Chapter 13 Debtor Certification Regarding Domestic Support Obligations and Sections 522(q) and 1328. Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 01/22/2016)
2016-01-22 81 0 Default Notice of Hearing on Request for Discharge. Hearing Scheduled for 2/25/2016, 9:15 am, Albany Courtroom (related document(s)80). Objections due by 2/18/2016. (Rosenberg, Dana) (Entered: 01/22/2016)
2016-01-24 82 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 81)). Notice Date 01/24/2016. (Admin.) (Entered: 01/25/2016)
2016-01-27 83 0 Notice of Change of Address Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 01/27/2016) 2016-02-04 12:33:24 2325b88d0a1fa24bc1ead46563bdea9c499389d6
2016-02-26 84 0 Order Discharging Both Debtors. (Rosenberg, Dana) (Entered: 02/26/2016)
2016-02-28 85 0 BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 84)). Notice Date 02/28/2016. (Admin.) (Entered: 02/29/2016)
2016-03-07 86 0 Notice of Change of Address Filed by Elaine Woutersz, Joseph Woutersz. (O'Connor, Michael) (Entered: 03/07/2016) 2016-03-11 01:12:31 751fd11d4b81ea2c06de487058f2bd0be0a9f110