Case details

Court: nynb
Docket #: 11-62434
Case Name: Alan A Trombley
PACER case #: 325711
Date filed: 2011-11-30
Assigned to: Judge Diane Davis

Parties

Represented Party Attorney & Contact Info
Alan A Trombley
Debtor
41 Union St. Broadalbin, NY 12025 FULTON-NY SSN / ITIN: xxx-xx-7631
Stephen T. Rodriguez
Rodriguez & Associates, PLLC. 100 West Avenue Saratoga Springs, NY 12866-2141 518 581-8441 Email:

Mark W. Swimelar
Trustee
250 South Clinton Street Suite 203 Syracuse, NY 13202 (315) 471-1499
Mark W. Swimelar-Trustee
250 South Clinton Street Suite 203 Syracuse, NY 13202 (315) 471-1499 Fax : (315) 471-4811 Email:

Tracy Hope Davis
U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105 Utica, NY 13501 (315) 793-8191
U.S. Trustee
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
2011-11-30 1 0 Chapter 13 Voluntary Petition, Schedule A-J & Statement of Financial Affairs. Fee Due $281 Filed by James E.D. Doern of Rodriguez & Doern, PLLC. on behalf of Alan A Trombley. Government Proof of Claim due by 5/29/2012. Chapter 13 Plan due by 12/14/2011. Automatic Dismissal Deadline per RA 316 due 01/17/2012. (Doern, James) (Entered: 11/30/2011)
2011-11-30 2 0 Chapter 13 Plan Filed by Alan A Trombley. (Doern, James) (Entered: 11/30/2011)
2011-11-30 3 0 Certificate of Credit Counseling Filed by Alan A Trombley. (Doern, James) (Entered: 11/30/2011)
2011-11-30 4 0 Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys. Filed by Alan A Trombley. (Doern, James) (Entered: 11/30/2011)
2011-11-30 5 0 Payment Advice Statements Filed by Alan A Trombley. (Doern, James) (Entered: 11/30/2011)
2011-11-30 6 0 Meeting of Creditors with 341(a) meeting to be held on 01/18/2012 at 11:00 AM at First Meeting Utica. Confirmation hearing to be held on 02/21/2012 at 10:30 AM at Ch 13 Confirmation Hearing Utica Courtroom. Proof of Claim due by 04/17/2012. Last day to object to discharge of certain debts is 03/19/2012. 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: 11/30/2011)
2011-11-30 7 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 12/01/2011)
2011-12-02 8 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 6)). Notice Date 12/02/2011. (Admin.) (Entered: 12/03/2011)
2011-12-02 9 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 12/02/2011. (Admin.) (Entered: 12/03/2011)
2011-12-03 10 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 7)). Notice Date 12/03/2011. (Admin.) (Entered: 12/04/2011)
2011-12-07 11 0 Motion to Extend Automatic Stay Filed by Alan A Trombley. (Attachments: # 1 Exhibit A, B & C) (Rodriguez, Stephen) (Entered: 12/07/2011)
2011-12-07 12 0 Order to Appear and Show Cause. Related Document (#11 Motion to Extend Automatic Stay). Show Cause hearing to be held on 12/13/2011 at 09:30 AM at Utica CourtRoom. (Davis, Mary) (Entered: 12/07/2011)
2011-12-07 13 0 Certificate of Service Filed by Alan A Trombley (related document(s)12, 11). (Rodriguez, Stephen) (Entered: 12/07/2011)
2011-12-07 14 0 Letter Re: This letter is in response to the Order to Show Cause filed on December 7, 2011. Everhome Mortgage has no opposition to the extension of the Automatic Stay requested by the Debtor in the Order to Show Cause. Filed by EverHome Mortgage Company (related document(s)12). (Farrar, Jillian) (Entered: 12/07/2011)
2011-12-08 15 0 Objection to (related document(s): 12 Order to Show Cause) Filed by Mark W. Swimelar (related document(s)12). (Attachments: # 1 Certificate of Service) (Swimelar, Mark) (Entered: 12/08/2011)
2011-12-09 16 0 Affidavit Re: Debtor's Affidavit in Support of OTSC to Extend Stay Filed by Alan A Trombley (related document(s)12, 11, 15). (Doern, James) (Entered: 12/09/2011)
2011-12-12 17 0 Motion to Avoid Lien with Real Tme Resolutions, Inc. Filed by Alan A Trombley. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Rodriguez, Stephen) (Entered: 12/12/2011)
2011-12-12 18 0 Notice of Hearing Filed by Alan A Trombley (related document(s)17). Hearing scheduled for 1/24/2012 at 09:30 AM at Utica CourtRoom. (Attachments: # 1 Certificate of Service) (Rodriguez, Stephen) (Entered: 12/12/2011)
2011-12-16 19 0 Order Granting Motion to Extend Automatic Stay(Related Doc # 11 (Davis, Mary) (Entered: 12/16/2011)
2011-12-19 20 0 Certificate of Service Filed by Alan A Trombley (related document(s)17). (Rodriguez, Stephen) (Entered: 12/19/2011)
2011-12-21 22 0 Notice of Appearance and Request for Notice by Jillian Farrar Filed by on behalf of EverBank. (Attachments: # 1 Certificate of Service) (Farrar, Jillian) (Entered: 12/21/2011)
2011-12-22 23 0 Certificate of Service Filed by Alan A Trombley (related document(s)19). (Doern, James) (Entered: 12/22/2011)
2012-01-04 24 0 Payroll Deduction Order for McLane Food Service, , . (Davis, Mary) (Entered: 01/04/2012)
2012-01-04 25 0 Letter Re: Notice of Mortgage Payment Change Filed by EverBank. (Farrar, Jillian) (Entered: 01/04/2012)
2012-01-10 26 0 Notice of Mortgage Payment Change Without a Proof of Claim. Filed by EverBank. (Attachments: # 1 Escrow Statement# 2 Certificate of Service) (Farrar, Jillian) (Entered: 01/10/2012)
2012-01-30 28 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 01/31/2012)
2012-02-02 29 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 28)). Notice Date 02/02/2012. (Admin.) (Entered: 02/03/2012)
2012-02-06 30 0 Order Granting Motion To Avoid Lien (Related Doc # 17) (Davis, Mary) (Entered: 02/06/2012)
2012-02-09 31 0 Certificate of Service Filed by Alan A Trombley (related document(s)30). (Doern, James) (Entered: 02/09/2012)
2012-02-28 32 0 Order Confirming Chapter 13 Plan. (Davis, Mary) (Entered: 02/28/2012) 2015-12-03 12:59:05 6916802be1ce25b14c23019627524886ecfe5a0f
2012-03-28 33 0 Certificate of Service of Confirmation Order. (ZZSwimelar, Mark) (Entered: 03/28/2012)
2012-04-10 34 0 Letter Re: Certificate of Service for Proof of Claim filed on behalf of Creditor Everhome Mortgage Company - Claim Number 12 Filed by Alan A Trombley. (Doern, James) (Entered: 04/10/2012)
2012-04-12 35 0 Notice of Claim Filed by Debtor or Trustee Together With Certificate of Service.. (Davis, Mary) (Entered: 04/12/2012)
2012-04-13 36 0 Withdrawal of Claim(s): 12 Filed by Alan A Trombley. (Doern, James) (Entered: 04/13/2012)
2012-06-22 37 0 Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar, Mark) (Entered: 06/22/2012)
2012-09-28 38 0 Motion to Motion To Approve Loan Modification Filed by EverBank. (Attachments: # 1 Exhibit Loan Modification# 2 Proposed Order) (DiCaro, John) (Entered: 09/28/2012)
2012-09-28 39 0 Default Notice of Hearing Filed by EverHome Mortgage Company (related document(s)38). Hearing scheduled for 10/23/2012 at 09:30 AM at Utica CourtRoom. (Attachments: # 1 Certificate of Service) (DiCaro, John) Modified on 10/2/2012 (Graves, Betty). (Entered: 09/28/2012)
2012-10-16 40 0 Objection to (related document(s): 38 Motion to Motion To Approve Loan Modification ) Filed by Mark W. Swimelar (related document(s)38). (Attachments: # 1 Certificate of Service) (Swimelar-Trustee, Mark) (Entered: 10/16/2012)
2012-10-19 41 0 Notice of Change of Address Filed by Alan A Trombley. (Rodriguez, Stephen) (Entered: 10/19/2012)
2012-10-19 42 0 Amended Motion Re: 38 motion to Approve Loan Modification Filed by EverBank. (Attachments: # 1 Loan Modification# 2 Proposed Order# 3 Certificate of Service) (DiCaro, John) Modified on 10/23/2012 (Graves, Betty). (Entered: 10/19/2012)
2012-11-26 44 0 Order Granting Motion Approving Loan Modification (Related Doc # 38,42). (Rosenberg, Dana) (Entered: 11/26/2012)
2012-11-26 45 0 Notice of Change of Address together with Certificate of Service. Filed by Real Time Resolutions, Inc. . (Davis, Mary) (Entered: 11/29/2012)
2012-12-07 46 0 Transfer of Claim. To Granite Recovery LLC Filed by Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 12/07/2012)
2012-12-09 47 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 46)). Notice Date 12/09/2012. (Admin.) (Entered: 12/10/2012)
2012-12-13 48 0 Notice of Change of Address Filed by Alan A Trombley. (Rodriguez, Stephen) (Entered: 12/13/2012)
2012-12-22 49 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)
2012-12-22 50 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)
2012-12-24 51 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 52 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 49)). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 53 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 50)). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 54 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 51)). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-10-25 55 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar-Trustee, Mark) (Entered: 10/25/2013)
2013-11-21 56 0 Signed Cease Deduction Order. (Rosenberg, Dana) (Entered: 11/21/2013)
2013-12-11 57 0 Amended Chapter 13 Plan After Confirmation Filed by Alan A Trombley (related document(s)2). (Doern, James) (Entered: 12/11/2013)
2013-12-11 58 0 Amended Schedule I, Schedule J, Summary of Schedules, Statistical Summary of Certain Liabilities, Purpose of the Amendment: Modify Plan. Filed by Alan A Trombley. (Attachments: # 1 Declaration) (Doern, James) (Entered: 12/11/2013)
2013-12-16 59 0 Motion to Modify Plan Filed by Alan A Trombley. (Rodriguez, Stephen) (Entered: 12/16/2013)
2013-12-16 60 0 Notice of Hearing on Default Motion. Hearing Scheduled for 1/14/2014 at 9:15 am in Utica, NY Filed by Alan A Trombley (related document(s)59). Objections due by 1/7/2014. (Attachments: # 1 Affidavit of Service) (Rodriguez, Stephen) (Entered: 12/16/2013)
2014-01-07 61 0 Response to (related document(s): 59 Motion to Modify Plan ) Filed by Mark W. Swimelar (related document(s)59). (Attachments: # 1 Certificate of Service) (Swimelar-Trustee, Mark) (Entered: 01/07/2014)
2014-01-09 63 0 Letter of Adjournment, hearing scheduled for 2/11/2014 at 9:15 in Utica, NY Filed by Alan A Trombley (related document(s)59). (Rodriguez, Stephen) (Entered: 01/09/2014)
2014-01-30 64 0 Supplemental Response to (related document(s): 59 Motion to Modify Plan ) Filed by Mark W. Swimelar (related document(s)59). (Attachments: # 1 Certificate of Service) (Swimelar-Trustee, Mark) (Entered: 01/30/2014)
2014-02-12 66 0 Order Granting Motion To Modify Plan (Related Doc # 59). (Rosenberg, Dana) (Entered: 02/12/2014)
2014-02-20 67 0 Amended Schedule I, Schedule J, Summary of Schedules, Statistical Summary of Certain Liabilities, Purpose of the Amendment: to Update Schedules. Filed by Alan A Trombley. (Attachments: # 1 Declaration) (Doern, James) (Entered: 02/20/2014)
2014-02-20 68 0 Affidavit of Service Filed by Alan A Trombley (related document(s)66). (Doern, James) (Entered: 02/20/2014)
2014-06-20 69 0 Payroll Deduction Order for Ruan Transportation, Employer of Alan A. Trombley, . (Gailor, Cherie) (Entered: 06/20/2014)
2015-01-20 70 0 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for 02/10/2015 at 11:15 a.m. in Utica, New York. Combined with Certificate of Service.. Objections due by 2/3/2015. (Swimelar-Trustee, Mark) (Entered: 01/20/2015)
2015-02-03 71 0 Objection to (related document(s): 70 Trustee's Default Motion to Dismiss Case for Failure to Make Plan Payments Hearing Scheduled for. Combined with Certificate of Service.) Filed by Alan A Trombley (related document(s)70). (Attachments: # 1 Affidavit of Service) (Rodriguez, Stephen) (Entered: 02/03/2015)
2015-02-06 73 0 Letter Withdrawing/Settling Settling Trustee's Motion to Dismiss with an Order on Consent Filed by Mark W. Swimelar (related document(s)70). (Swimelar-Trustee, Mark) (Entered: 02/06/2015)
2015-02-13 75 0 Order Conditionally Granting Motion to Dismiss Case for Failure to Make Plan Payments. (Related Doc # 70) (Rosenberg, Dana) (Entered: 02/13/2015)
2015-07-28 76 0 Letter Re: This letter confirms that Proof of Claim filed by EverBank on September 11, 2013 under Claim Number 14 was filed in place and instead of the Claim filed on April 11, 2012 under Claim Number 13. Claim Number 14, listing $0 arrears is to control for all parties. We apologize for any confusion or inconvenience. Filed by EverBank. (Kolczynski, Nicole) (Entered: 07/28/2015)
2015-07-29 77 0 Transfer of Claim. Fee Amount $25 To Green Tree Servicing LLCPO Box 44265Jacksonville, FL 32231-4265 Filed by Green Tree Servicing LLC. (Attachments: # 1 Certificate of Service)(Kolczynski, Nicole) (Entered: 07/29/2015)
2015-07-31 78 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 77)). Notice Date 07/31/2015. (Admin.) (Entered: 08/01/2015)
2015-10-14 79 0 Signed Cease Deduction Order. (Smith, Nicole) (Entered: 10/14/2015)