Case details

Court: nynb
Docket #: 11-62402
Case Name: Andrew J. O'Bryan
PACER case #: 325597
Date filed: 2011-11-23
Assigned to: Judge Diane Davis

Parties

Represented Party Attorney & Contact Info
Andrew J. O'Bryan
Debtor
314 Hillside Drive Oriskany, NY 13424 ONEIDA-NY SSN / ITIN: xxx-xx-8877
David J. Gruenewald
P.O. Box 69 Manlius, NY 13104 (315) 637-5033 Fax : (315) 637-2791 Email:

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
Randy J. Schaal-Trustee
Trustee
DeBottis & Schaal 312 Broad St Oneida, NY 13421 (315)363-6888

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-11-23 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Andrew J. O'Bryan. Chapter 13 Plan due by 12/7/2011. Automatic Dismissal Deadline per RA 316 due 1/9/2012. Government Proof of Claim due by 5/21/2012. (Gruenewald, David) (Entered: 11/23/2011)
2011-11-23 2 0 Chapter 13 Plan Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 11/23/2011)
2011-11-23 3 0 Certificate of Credit Counseling Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 11/23/2011)
2011-11-23 4 0 Payment Advice Statements Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 11/23/2011)
2011-11-23 5 0 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys. Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 11/23/2011)
2011-11-23 6 0 Meeting of Creditors with 341(a) meeting to be held on 12/16/2011 at 11:30 AM at First Meeting Utica. Confirmation hearing to be held on 01/19/2012 at 10:30 AM at Ch 13 Confirmation Hearing Utica Courtroom. Proof of Claim due by 03/15/2012. Last day to object to discharge of certain debts is 02/14/2012. 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: 11/23/2011)
2011-11-23 7 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 11/24/2011)
2011-11-25 8 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 6)). Notice Date 11/25/2011. (Admin.) (Entered: 11/26/2011)
2011-11-25 9 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 11/25/2011. (Admin.) (Entered: 11/26/2011)
2011-11-27 10 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 7)). Notice Date 11/27/2011. (Admin.) (Entered: 11/28/2011)
2011-12-05 11 0 Financial Management Course Certificate Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 12/05/2011)
2011-12-15 12 0 Amended Disclosure of Compensation of Attorney for Debtor Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 12/15/2011)
2012-01-12 13 0 Creditor Request for Notices Filed by HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 01/12/2012)
2012-02-13 14 0 Order Confirming Chapter 13 Plan. (Davis, Darcy) (Entered: 02/13/2012)
2012-02-27 15 0 Joint Transfer of Claim. To Main Street Acquisition CorpBecket and Lee LLPAttorneys/Agent for CreditorPOB 3001Malvern, PA 19355-0701 Filed by Main Street Acquisition Corp. (Quiogue, Manuel) (Entered: 02/27/2012)
2012-03-01 16 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 15)). Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012)
2012-05-23 17 0 Notification of Chapter 13 Plan Default : Filed by Department of The Treasury, Internal Revenue Service (related document(s)14). (Staigar, Cherie) (Entered: 05/23/2012)
2012-05-25 18 0 Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 05/25/2012)
2012-06-01 19 0 Notification of Chapter 13 Plan default in Re: Filed by Department of The Treasury, Internal Revenue Service (related document(s)14). (Staigar, Cherie) (Entered: 06/01/2012)
2012-06-26 20 0 Notice of Claim 28 Filed by Debtor or Trustee Together With Certificate of Service.. (Foley, Johanna) (Entered: 06/26/2012)
2012-06-28 21 0 Motion to Modify Plan Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 06/28/2012)
2012-06-28 22 0 Notice of Hearing on Default Motion. Hearing Scheduled for 8/16/2012 at 9:30 in Utica Filed by Andrew J. O'Bryan (related document(s)21). Objections due by 8/9/2012. (Attachments: # 1 Certificate of Service) (Gruenewald, David) (Entered: 06/28/2012)
2012-06-28 23 0 Notice of Deficiency sent to David Gruenewald (related document(s)22). Document Correction due by 7/2/2012. (Davis, Mary) (Entered: 06/28/2012)
2012-06-28 24 0 Amended Notice of Hearing on Default Motion. Hearing Scheduled for 8/16/2012 at 9:30 in Utica Filed by Andrew J. O'Bryan (related document(s)21). Objections due by 8/9/2012. (Attachments: # 1 Certificate of Service) (Gruenewald, David) (Entered: 06/28/2012)
2012-07-31 25 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 07/31/2012)
2012-07-31 26 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 07/31/2012)
2012-08-07 27 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)
2012-08-08 28 0 Objection to (related document(s): 21 Motion to Modify Plan ) Filed by Mark W. Swimelar (related document(s)21). (Attachments: # 1 Certificate of Service) (Swimelar, Mark) (Entered: 08/08/2012)
2012-08-10 29 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 27)). Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012)
2012-08-15 30 0 Withdrawal of Claim(s): 28 Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 08/15/2012)
2012-08-27 31 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 08/27/2012)
2012-08-30 32 0 Motion to Modify Plan Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 08/30/2012)
2012-08-30 33 0 Notice of Hearing on Default Motion. Hearing Scheduled for 9/27/2012 at 9:30 in Utica Filed by Andrew J. O'Bryan (related document(s)32). Objections due by 9/20/2012. (Attachments: # 1 Certificate of Service) (Gruenewald, David) Additional attachment(s) added on 9/4/2012 (Graves, Betty). (Entered: 08/30/2012)
2012-09-13 34 0 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Andrew J. O'Bryan. (Attachments: # 1 Supplement certificatoin of mailing matrix) (Gruenewald, David) (Entered: 09/13/2012)
2012-09-19 35 0 Objection to (related document(s): 32 Motion to Modify Plan ) Filed by Mark W. Swimelar (related document(s)32). (Attachments: # 1 Certificate of Service) (ZZSwimelar, Mark) (Entered: 09/19/2012)
2012-09-27 36 0 Amended Schedule I, Schedule J, Purpose of the Amendment: changes in expenses. Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 09/27/2012)
2012-09-27 37 0 Letter Withdrawing/Settling WITHDRAWING MOTION TO MODIFY Filed by Andrew J. O'Bryan (related document(s)21). (Gruenewald, David) (Entered: 09/27/2012)
2012-10-02 40 0 Notice of Claim 29 Filed by Debtor or Trustee Together With Certificate of Service. (Davis, Darcy) (Entered: 10/02/2012)
2012-10-26 41 0 Order Granting Motion To Modify Plan (Related Doc # 32) (Staigar, Cherie) (Entered: 10/26/2012)
2012-12-22 42 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: 12/22/2012)
2012-12-28 43 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 42)). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-01-10 44 0 Transfer of Claim. 24 To Capital One Bank (USA), N.A.P.O. Box 12907Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 01/10/2013)
2013-01-13 45 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 44)). Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013)
2013-03-21 46 0 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for 04/11/2013 at 11:15 a.m. in Utica, New York. Combined with Certificate of Service.. Objections due by 4/4/2013. (Swimelar-Trustee, Mark) (Entered: 03/21/2013)
2013-03-27 47 0 Response to (related document(s): 46 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for. Combined with Certificate of Service.) Filed by Andrew J. O'Bryan (related document(s)46). (Attachments: # 1 Certificate of Service) (Gruenewald, David) (Entered: 03/27/2013)
2013-04-12 49 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25 Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 04/12/2013)
2013-04-19 50 0 Transfer of Claim. 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)
2013-04-19 51 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)
2013-04-20 52 0 Transfer of Claim. To PRA Receivables Management, LLCPOB 41067Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/20/2013)
2013-04-24 53 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 50)). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-04-24 54 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 51)). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-04-24 55 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 52)). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-04-29 56 0 Meeting of Creditors. 341(a) meeting to be held on 6/26/2013 at 01:00 PM at First Meeting Utica. Last day to oppose discharge or dischargeability is 8/26/2013. Proofs of Claims due by 9/24/2013. Government Proof of Claim due by 5/21/2012. (Schaaf, Thomas) (Entered: 04/29/2013) 2013-05-03 19:26:08 31c6a8d9431daafda5b7d0a6bb8faa10ce57f3a9
2013-05-01 57 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 56)). Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-05-08 58 0 Amended Schedule I, Schedule J, Summary of Schedules, Statistical Summary of Certain Liabilities, Purpose of the Amendment: Conversion., Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A ., Declaration re: , Summary of Schedules Filed by Andrew J. O'Bryan. (Gruenewald, David) (Entered: 05/08/2013)
2013-06-17 59 0 Terminated Trustee's Final Report. (Swimelar-Trustee, Mark) (Entered: 06/17/2013)
2013-06-17 60 0 Order Discharging Trustee . (Rosenberg, Dana) (Entered: 06/17/2013)
2013-09-05 61 0 Order Discharging Debtor . (Schaaf, Thomas) (Entered: 09/05/2013)
2013-09-07 62 0 BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 61)). Notice Date 09/07/2013. (Admin.) (Entered: 09/08/2013)