Case details

Court: nynb
Docket #: 11-60054
Case Name: Kenneth J Chase
PACER case #: 316983
Date filed: 2011-01-14
Assigned to: Judge Diane Davis

Parties

Represented Party Attorney & Contact Info
Kenneth J Chase
Debtor
3305 Wayne Street Endwell, NY 13760 BROOME-NY SSN / ITIN: xxx-xx-5083
Peter A. Orville
Peter A. Orville, P.C. 30 Riverside Drive Binghamton, NY 13905 (607) 770-1007 Fax : (607) 770-1110 Email:

Ann Chase
Joint Debtor
3305 Wayne Street Endwell, NY 13760 BROOME-NY SSN / ITIN: xxx-xx-9178
Peter A. Orville
(See above for address)

Mark W. Swimelar
Trustee
250 South Clinton Street Suite 203 Syracuse, NY 13202 (315) 471-1499
Tracy Hope Davis
U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105 Utica, NY 13501 (315) 793-8191

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-14 1 0 Chapter 13 Voluntary Petition, Schedule A-J & Statement of Financial Affairs. Fee Due $274 Filed by Peter A. Orville of Peter A. Orville, P.C. on behalf of Kenneth J Chase, Ann Chase. Government Proof of Claim due by 7/13/2011. Chapter 13 Plan due by 1/28/2011. Automatic Dismissal Deadline per RA 316 due 2/28/2011. (Orville, Peter) (Entered: 01/14/2011)
2011-01-14 2 0 Chapter 13 Plan Filed by Peter A. Orville of Peter A. Orville, P.C. on behalf of Kenneth J Chase, Ann Chase. (Orville, Peter) (Entered: 01/14/2011)
2011-01-14 3 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by Ann Chase, Kenneth J Chase. (Orville, Peter) (Entered: 01/14/2011)
2011-01-14 4 0 Certificate of Credit Counseling Filed by Ann Chase, Kenneth J Chase. (Attachments: 1 Supplement Joint debtor credit counseling certificate) (Orville, Peter) (Entered: 01/14/2011)
2011-01-14 5 0 Payment Advice Statements Filed by Ann Chase, Kenneth J Chase. (Orville, Peter) (Entered: 01/14/2011)
2011-01-14 6 0 Meeting of Creditors with 341(a) meeting to be held on 02/17/2011 at 11:30 AM at 13 First Meeting Binghamton. Confirmation hearing to be held on 03/03/2011 at 10:30 AM at Ch13 Confirmation Hearing Binghamton Court. Proof of Claim due by 05/18/2011. Last day to object to discharge of certain debts is 04/18/2011. 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: 01/14/2011)
2011-01-16 7 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 6)). Service Date 01/16/2011. (Admin.) (Entered: 01/17/2011)
2011-01-14 8 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 01/17/2011)
2011-01-20 9 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 8)). Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-01-20 10 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-02-14 11 0 Creditor Request for Notices Filed by HSBC Mortgage Services. (Schlotter, John) (Entered: 02/14/2011)
2011-02-17 12 0 Creditor Request for Notices Filed by HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 02/17/2011)
2011-02-24 13 0 Objection to Confirmation of Plan Filed by HSBC MORTGAGE CORPORATION (USA) (related document(s)2). (Attachments: 1 Exhibit AOM)(Mendonza, Royston) (Entered: 02/24/2011)
2011-03-09 14 0 Motion to Avoid Lien with Asset Acceptance, Cypress Financial Recoveries, Atlantic Credit & Finance, Inc. Filed by Ann Chase, Kenneth J Chase. (Attachments: 1 Affidavit Affidavit in Support of Motion) (Orville, Peter) (Entered: 03/09/2011)
2011-03-09 15 0 Notice of Hearing on Default Motion. Hearing Scheduled for 4/7/2011 at 10:00 in Binghamton Filed by Ann Chase, Kenneth J Chase (related document(s)14). Objections due by 3/31/2011. (Orville, Peter) (Entered: 03/09/2011)
2011-03-09 16 0 Affidavit of Service Filed by Ann Chase, Kenneth J Chase (related document(s)15, 14). (Orville, Peter) (Entered: 03/09/2011)
2011-03-16 17 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 03/17/2011)
2011-03-19 18 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 17)). Service Date 03/19/2011. (Admin.) (Entered: 03/20/2011)
2011-04-13 19 0 Order Granting Motion To Avoid Lien (Related Doc # 14) Signed on 4/12/2011. (Bingham, Debra) (Entered: 04/13/2011)
2011-06-22 20 0 Letter Re: Notice of Payment Change Filed by HSBC MORTGAGE CORPORATION (USA). (Dyer, Matthew) (Entered: 06/22/2011)
2011-07-27 21 0 Affidavit Re: How debtors expect to be able to increase payments next year to Chapter 13 Filed by Ann Chase, Kenneth J Chase (related document(s)13). (Orville, Peter) (Entered: 07/27/2011)
2011-08-04 22 0 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for 08/25/2011 at 11:15 a.m. in Binghamton, New York. Combined with Certificate of Service.. Objections due by 8/18/2011. (Swimelar, Mark) (Entered: 08/04/2011)
2011-08-09 23 0 Reply to (related document(s): 22 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for. Combined with Certificate of Service.) Filed by Ann Chase, Kenneth J Chase (related document(s)22). (Orville, Peter) (Entered: 08/09/2011)
2011-08-24 24 0 Letter Withdrawing/Settling withdraw the Objection to Confirmation Filed by HSBC MORTGAGE CORPORATION (USA) (related document(s)13). (Haefner, David) (Entered: 08/24/2011)
2011-09-14 27 0 Order Confirming Chapter 13 Plan Signed on 9/13/2011 (related document(s)2). (Cagwin, Michele) (Entered: 09/14/2011)
2011-10-12 28 0 Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 10/12/2011)
2011-12-19 29 0 Withdrawal of Claim(s): 12 Filed by Our Lady of Lourdes Memorial Hospital, Inc.. (Spinner, Mark) (Entered: 12/19/2011)
2011-12-22 30 0 Consent to Substitute Attorney, terminating David A Haefner and Royston Mendonza. for HSBC Bank USA, NA Filed by HSBC Bank USA, NA. (Polowy, Amy) (Entered: 12/22/2011)
2012-02-03 31 0 Transfer of Claim. To Jefferon Capital Systems LLCPO Box 7999Saint Cloud, MN 56302-9617 Filed by JEFFERSON CAPITAL SYSTEMS LLC. (Cappello, Dina) (Entered: 02/07/2012)
2012-02-09 32 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 31)). Notice Date 02/09/2012. (Admin.) (Entered: 02/10/2012)
2012-02-24 33 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 02/24/2012)
2012-06-18 34 0 Cease Deduction Order. (Coughlin, Kathy) (Entered: 06/18/2012)
2012-08-07 35 0 Transfer of Claim. To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Road, Suite #200 Tucson, AZ 85712 Filed by Capital One, N.A.. (Bass, Patti) (Entered: 08/07/2012)
2012-08-10 36 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 35)). Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012)
2012-12-06 37 0 Motion to Modify Plan Filed by Ann Chase, Kenneth J Chase. (Orville, Peter) (Entered: 12/06/2012)
2012-12-06 38 0 Notice of Hearing on Default Motion. Hearing Scheduled for 1/10/2013 at 10:00 am in Binghamton Filed by Ann Chase, Kenneth J Chase (related document(s)37). Objections due by 1/3/2013. (Orville, Peter) (Entered: 12/06/2012)
2012-12-06 39 0 Amended Chapter 13 Plan After Confirmation Filed by Ann Chase, Kenneth J Chase (related document(s)2). (Orville, Peter) (Entered: 12/06/2012)
2012-12-06 40 0 Affidavit of Service Filed by Ann Chase, Kenneth J Chase (related document(s)38, 37). (Attachments: # 1 Exhibit list of creditors) (Orville, Peter) (Entered: 12/06/2012)
2013-01-03 41 0 Response to (related document(s): 37 Motion to Modify Plan ) Filed by Mark W. Swimelar (related document(s)37). (Attachments: # 1 Certificate of Service) (Swimelar-Trustee, Mark) (Entered: 01/03/2013)
2013-01-22 44 0 Order Granting Motion To Modify Plan (Related Doc # 37) (Cappello, Dina) (Entered: 01/22/2013)
2013-04-15 45 0 Transfer of Claim. No.9 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: 04/15/2013)
2013-04-15 46 0 Transfer of Claim. No.8 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: 04/15/2013)
2013-04-17 47 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 45)). Notice Date 04/17/2013. (Admin.) (Entered: 04/18/2013)
2013-04-17 48 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 46)). Notice Date 04/17/2013. (Admin.) (Entered: 04/18/2013)
2013-04-19 49 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)
2013-04-25 50 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 49)). Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2013-09-11 51 0 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for 10/03/2013 at 11:15 a.m. in Binghamton, NY. Combined with Certificate of Service.. Objections due by 9/26/2013. (Swimelar-Trustee, Mark) (Entered: 09/11/2013)
2013-09-23 52 0 Reply to (related document(s): 51 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for. Combined with Certificate of Service.) Filed by Ann Chase, Kenneth J Chase (related document(s)51). (Orville, Peter) (Entered: 09/23/2013)
2013-11-16 55 0 Order Granting Motion to Dismiss Case for Failure to Make Plan Payments. (Related Doc # 51) Both Debtors Dismissed. (Cappello, Dina) (Entered: 11/18/2013)
2013-11-18 56 0 Notice of Dismissal. (Cappello, Dina) (Entered: 11/18/2013)
2013-11-20 57 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 56)). Notice Date 11/20/2013. (Admin.) (Entered: 11/21/2013)