Case details

Court: nynb
Docket #: 12-30893
Case Name: Jeffrey T. Flood
PACER case #: 329459
Date filed: 2012-05-04
Assigned to: Judge Margaret M. Cangilos-Ruiz

Parties

Represented Party Attorney & Contact Info
Jeffrey T. Flood
Debtor
6112 Cobblestone Apt. C9 Cicero, NY 13039 ONONDAGA-NY SSN / ITIN: xxx-xx-9446
Lindy M Madill
Madill Law Office 8341 Decoy Run Manlius, NY 13104 315-445-0195 Fax : 315-410-5310 Email:

Mark W. Swimelar
Trustee
250 South Clinton Street Suite 203 Syracuse, NY 13202 (315) 471-1499
Tracy Hope Davis
U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105 Utica, NY 13501 (315)793-8191
U.S. Trustee
U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105 Utica, NY 13501 (315)793-8191*
Lee E. Woodard-Trustee
Trustee
Harris Beach PLLC 333 West Washington St Suite 200 Syracuse, NY 13202 (315) 423-7100
Lee E. Woodard-Trustee
Harris Beach PLLC 333 West Washington St Suite 200 Syracuse, NY 13202 (315) 423-7100 Fax : (315) 422-9331 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-05-04 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Jeffrey T. Flood. Chapter 13 Plan due by 05/18/2012. Automatic Dismissal Deadline per RA 316 due 6/18/2012. Government Proof of Claim due by 10/31/2012. (Madill, Lindy) (Entered: 05/04/2012)
2012-05-04 2 0 Certificate of Credit Counseling Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 05/04/2012)
2012-05-04 3 0 Payment Advice Statements Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 05/04/2012)
2012-05-07 4 0 Chapter 13 Plan Filed by Jeffrey T. Flood. (Madill, Lindy) Additional attachment(s) added on 5/7/2012 (Graves, Betty). (Entered: 05/07/2012)
2012-05-04 5 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 05/07/2012)
2012-05-07 6 0 Notice of Deficiency sent to Lindy M Madill (related document(s)4). Document Correction due by 5/9/2012. (Schaaf, Thomas) (Entered: 05/07/2012)
2012-05-07 7 0 Meeting of Creditors with 341(a) meeting to be held on 06/04/2012 at 11:00 AM at First Meeting Syracuse. Confirmation hearing to be held on 07/10/2012 at 02:00 PM at Ch13 Confirmation Hearing Syracuse Courtroom. Proof of Claim due by 09/04/2012. Last day to object to discharge of certain debts is 08/03/2012. 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: 05/07/2012)
2012-05-07 8 0 Notice of Time for Filing Objections To and the Hearing to Consider Confirmation of Chapter 13 Plan. Hearing Scheduled for 7/10/2012 at 2:00p.m. in Syracuse Filed by Jeffrey T. Flood (related document(s)4). Objections due by 7/3/2012. (Attachments: # 1 Certificate of Service) (Madill, Lindy) (Entered: 05/07/2012)
2012-05-09 9 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 05/09/2012. (Admin.) (Entered: 05/10/2012)
2012-05-09 10 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 5)). Notice Date 05/09/2012. (Admin.) (Entered: 05/10/2012)
2012-05-09 11 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 05/09/2012. (Admin.) (Entered: 05/10/2012)
2012-05-26 12 0 Certification Pursuant to Local Bankruptcy Rule 3015-1 Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 05/26/2012)
2012-06-01 13 0 Creditor Request for Notices Filed by Capital One, N.A.. (Bass, Patti) (Entered: 06/01/2012)
2012-06-08 14 0 Returned mail received by the Court. Request for corrected address.. (Attachments: # 1 341 Meeting of creditors) (Staigar, Cherie) (Entered: 06/08/2012)
2012-06-29 15 0 Affirmation Re: DOMESTIC SUPPORT OBLIGATIONS Filed by Mark W. Swimelar. (Swimelar, Mark) (Entered: 06/29/2012)
2012-07-04 16 0 Notice of Requirement to Complete Course in Financial Management. (Entered: 07/05/2012)
2012-07-05 17 0 Amended Schedule E, Summary of Schedules, Statistical Summary of Certain Liabilities, Mailing Matrix, Certification of Mailing Matrix,Purpose of the Amendment: add IRS as a priority creditor. Fee Amount $30 Filed by Jeffrey T. Flood. (Madill, Lindy) Additional attachment(s) added on 7/6/2012 (Graves, Betty). (Entered: 07/05/2012)
2012-07-07 18 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 16)). Notice Date 07/07/2012. (Admin.) (Entered: 07/08/2012)
2012-07-10 19 0 Order Confirming Chapter 13 Plan (related document(s)4). (Foley, Johanna) Modified on 7/13/2012 Entered in Error(Chest, Lynn). (Entered: 07/10/2012)
2012-08-09 20 0 Order Confirming Chapter 13 Plan. (Schaaf, Thomas) (Entered: 08/09/2012)
2012-09-19 21 0 Certificate of Service of Confirmation Order. (Swimelar, Mark) (Entered: 09/19/2012)
2012-10-26 22 0 Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar-Trustee, Mark) (Entered: 10/26/2012)
2012-11-12 23 0 Notice of Change of Address Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 11/12/2012)
2013-04-14 24 0 Transfer of Claim. 9 To Portfolio Recovery Associates, LLCPO BOX 41067Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/14/2013)
2013-04-17 25 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 24)). Notice Date 04/17/2013. (Admin.) (Entered: 04/18/2013)
2013-05-02 26 0 Motion for Relief from Stay . Fee Amount $176, Motion for Adequate Protection RE: 2012 Nissan Altima (DMG) Filed by Nissan-Infiniti LT. (Attachments: # 1 Exhibit A) (McCullough Day, Kathy) (Entered: 05/02/2013)
2013-05-02 27 0 Notice of Hearing on Default Motion. Hearing Scheduled for 6/4/2013 at 10:00 a.m. in Syracuse Filed by Nissan-Infiniti LT (related document(s)26). Objections due by 5/28/2013. (Attachments: # 1 Certificate of Service) (McCullough Day, Kathy) (Entered: 05/02/2013)
2013-05-24 28 0 Supplemental Trustee's Notice of Claims Filed Together With Certificate of Service.. (Swimelar-Trustee, Mark) (Entered: 05/24/2013)
2013-05-28 29 0 Response to (related document(s): 26 Motion for Relief from Stay . Fee Amount $176, Motion for Adequate Protection RE: 2012 Nissan Altima (DMG)) Filed by Jeffrey T. Flood (related document(s)26). (Madill, Lindy) (Entered: 05/28/2013)
2013-06-06 32 0 Order Granting Motion For Relief From Stay (Related Doc # 26), Granting Motion For Adequate Protection (Related Doc # 26) (Laveck, Kim) (Entered: 06/06/2013)
2013-07-25 33 0 Application/Request to Incur Debt. Filed by Mark W. Swimelar. (Swimelar-Trustee, Mark) (Entered: 07/25/2013)
2013-10-23 34 0 Withdrawal of Appearance Filed by Deily, Mooney & Glastetter LLP on behalf of Nissan-Infiniti LT. All future notices should be sent directly to the creditor. (Hoffman, Leigh) (Entered: 10/23/2013)
2013-12-02 35 0 Withdrawal of Appearance Filed by Deily & Glastetter, LLP on behalf of Nissan-Infiniti LT.. Granted by Chief Judge Robert E. Littlefield, Jr.. (Waters, AnnMarie) (Entered: 12/02/2013)
2013-12-24 36 0 Payroll Deduction Order for Onondaga County, Employer of Jeffrey, . (Laveck, Kim) (Entered: 12/24/2013)
2014-01-07 37 0 Certificate of Service Filed by Nissan-Infiniti LT (related document(s)35). (Hoffman, Leigh) (Entered: 01/07/2014)
2014-03-20 38 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25 Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 03/20/2014)
2014-04-02 39 0 Cease Deduction Order (related document(s)36). (Laveck, Kim) (Entered: 04/02/2014)
2014-04-04 40 0 Meeting of Creditors. 341(a) meeting to be held on 5/9/2014 at 09:00 AM at First Meeting Syracuse.Financial Management Course Certificate Due: 7/8/2014. Last day to oppose discharge or dischargeability is 7/8/2014. Proofs of Claims due by 8/7/2014. Government Proof of Claim due by 10/31/2012. (Laveck, Kim) (Entered: 04/04/2014)
2014-04-06 41 0 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 40)). Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
2014-04-09 42 0 Terminated Trustee's Final Report. (Swimelar-Trustee, Mark) (Entered: 04/09/2014)
2014-04-09 43 0 Order Discharging Trustee . (Coughlin, Kathy) (Entered: 04/09/2014)
2014-04-25 44 0 Joint Transfer of Claim. Fee Amount $25 To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 Filed by eCAST Settlement Corporation. (Meza, Kira) (Entered: 04/25/2014)
2014-04-27 45 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 44)). Notice Date 04/27/2014. (Admin.) (Entered: 04/28/2014)
2014-05-07 46 0 Amended Schedule B, Schedule C, Schedule D, Schedule F, Schedule I, Schedule J, Summary of Schedules, Statistical Summary of Certain Liabilities, Mailing Matrix, Certification of Mailing Matrix, Unsworn Declaration, Purpose of the Amendment: adding creditors and assets after conversion to a Chapter 7. Time Warner Cable, Lend Me Now Fee Amount $30 Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 05/07/2014)
2014-06-23 47 0 Personal Financial Management Course Certificate Debtor Jeffrey Flood Provided by Sage Personal Finance, 1-800-516-2759. (Entered: 06/23/2014)
2014-07-10 48 0 Letter Re: requesting a delay of discharge Filed by Jeffrey T. Flood. (Madill, Lindy) (Entered: 07/10/2014)
2014-07-14 49 0 Motion for Relief from Stay re 2011 Mitsubishi Outlander. Fee Amount $176 Filed by Santander Consumer USA Inc.. (Attachments: # 1 Affidavit Client Affidavit # 2 Exhibit Lien Search # 3 Exhibit Contract # 4 Exhibit NADA) (Schaal, Deborah) (Entered: 07/14/2014)
2014-07-14 50 0 Notice of Hearing on Default Motion. Hearing Scheduled for 8/7/2014 at 10:00 a.m. in Syracuse Filed by Santander Consumer USA Inc. (related document(s)49). Objections due by 7/31/2014. (Attachments: # 1 Affidavit of Service) (Schaal, Deborah) (Entered: 07/14/2014)
2014-07-15 51 0 Text Order Re: (related document(s)48). The discharge shall not be issued until September 19, 2014 unless debtor's counsel notifies the court in writing that the discharge may be issued prior to that date. SO ORDERED this 15th day of July 2014 by Margaret Cangilos-Ruiz, U.S. Bankruptcy Judge. (Behm, Carolyn) (Entered: 07/15/2014)
2014-07-30 52 0 Response to (related document(s): 49 Motion for Relief from Stay re 2011 Mitsubishi Outlander. Fee Amount $176) Filed by Jeffrey T. Flood (related document(s)49). (Madill, Lindy) (Entered: 07/30/2014)
2014-08-01 54 0 Letter of Adjournment, hearing scheduled for 8/28/2014 at 10:00 a.m. in Syracuse Filed by Santander Consumer USA Inc. (related document(s)49). (Schaal, Deborah) (Entered: 08/01/2014)