Case details

Court: nywb
PACER case #: 226812

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-02-29 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Marilyn S. Perkins, Scott R. Perkins Government Proof of Claim due by 8/27/2008. (Neild, William) (Entered: 02/29/2008)
2008-02-29 2 0 Chapter 13 Plan. Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Neild, William) (Entered: 02/29/2008)
2008-02-29 3 0 Chapter 13 Statement of Current Monthly and Disposable Income. (Form 22C) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 4 0 Receipt of Voluntary Petition (Chapter 13)(2-08-20458) [misc,volp13] ( 274.00) filing fee. Receipt number 3030516, amount $ 274.00. (U.S. Treasury) (Entered: 02/29/2008)
2008-02-29 5 0 Certificate of Credit Counseling Filed by Debtor Marilyn S. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 6 0 Certificate of Credit Counseling Filed by Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 7 0 Employee Income Records Filed by Debtor Marilyn S. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 8 0 Employee Income Records Filed by Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 9 0 Ch. 13 Reason for Filing Checklist Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 02/29/2008)
2008-02-29 10 0 Chapter 13 Trustee George M. Reiber AutoAssigned. (Entered: 02/29/2008)
2008-03-03 11 0 Meeting of Creditors Notice Chapter 13. 341(a) meeting to be held on 4/14/2008 at 04:00 PM at Rochester UST 341. Confirmation hearing to be held on 5/5/2008 at 02:00 PM at Rochester Courtroom. Last day to oppose discharge or dischargeability is 6/13/2008. Proofs of Claims due by 7/14/2008. (Reiber3, George) (Entered: 03/03/2008)
2008-03-06 12 0 Notice of Appearance and Request for Notice by Amy E. Przewozny Filed by Notice of Appearance Creditor Wells Fargo Bank, NA. (Przewozny, Amy) (Entered: 03/06/2008)
2008-03-06 13 0 BNC Certificate of Mailing. (RE: related document(s) 11 Meeting of Creditors Chapter 13, ) Service Date 03/06/2008. (Admin.) (Entered: 03/07/2008)
2008-03-06 14 0 BNC Certificate of Mailing. (RE: related document(s) 2 Chapter 13 Plan filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins) Service Date 03/06/2008. (Admin.) (Entered: 03/07/2008)
2008-03-10 15 0 Order to Pay Trustee Signed on 3/10/2008 . (Lampley, A.) (Entered: 03/10/2008)
2008-03-11 16 0 Certificate of Service JP Morgan Chase Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 03/11/2008)
2008-03-11 17 0 Creditor Request for Notices. Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 03/11/2008)
2008-03-12 18 0 Notice of Appearance and Request for Notice Filed by Creditor Countrywide Home Loans, Inc.. (McCormick, Michael) (Entered: 03/12/2008)
2008-03-12 19 0 BNC Certificate of Mailing. (RE: related document(s) 15 Order To Pay Wages) Service Date 03/12/2008. (Admin.) (Entered: 03/13/2008)
2008-03-17 20 0 Return Letter(s) (Lampley, A.) (Entered: 03/17/2008)
2008-03-21 21 0 Certificate of Service FMA Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins. (Neild, William) (Entered: 03/21/2008)
2008-04-01 22 0 Creditor Request for Notices. Filed by Creditor Household Bank (SB), N.A.. (Bass, Patti) (Entered: 04/01/2008)
2008-04-02 23 0 Joint Transfer Agreement 3001 (e) 2 Transferor: PRA Receivables Management (Claim No. 9) To Portfolio Recovery Associates, LLC. Filed by Creditor Portfolio Recovery Associates, LLC. (Garcia, Dolores) (Entered: 04/02/2008)
2008-04-06 24 0 BNC Certificate of Mailing. (RE: related document(s) 23 Transfer of Claims filed by Creditor Portfolio Recovery Associates, LLC) Service Date 04/06/2008. (Admin.) (Entered: 04/07/2008)
2008-04-15 25 0 Section 341 Meeting of Creditors held on 4/14/2008. Tape Number: Flashcard: Monday. Notes: Track #: 41. Debtor provided trustee with original Declaration of Electronic Filing at 341 meeting. 341 Meeting of Creditors Continued on 6/9/2008 at 04:00 PM at Rochester UST 341. (Reiber, George) (Entered: 04/15/2008)
2008-04-16 26 0 Motion for Relief from Stay re: 6120 ROSSIER ROAD, CANANDAIGUA, NY 14424. Fee Amount $ 150. Filed by Creditor WELLS FARGO BANK, N.A. (Attachments: # 1 Cover Sheet # 2 Exhibit Loan Documents# 3 Exhibit Schedule A&D# 4 Proposed Order # 5 Certificate of Service) (Hess, Marc) (Entered: 04/16/2008)
2008-04-16 27 0 Receipt of Motion for Relief From Stay(2-08-20458-JCN) [motion,mrlfsty] ( 150.00) filing fee. Receipt number 3215919, amount $ 150.00. (U.S. Treasury) (Entered: 04/16/2008)
2008-04-17 28 0 Hearing Set Pending Opposition. Hearing Set for 11:30 a.m. 5/7/08 at Rochester Courtroom (TEXT ONLY EVENT) (RE: related document(s) 26 Motion for Relief From Stay, filed by Creditor WELLS FARGO BANK, N.A.) (Lampley, A.) (Entered: 04/17/2008)
2008-04-23 29 0 Motion to Dismiss Case. for failure to file a statement of pre-confirmation adequate protection within 15 days of filing the petition Filed by Trustee George M. Reiber (Reiber3, George) (Entered: 04/23/2008)
2008-04-29 30 0 Hearing Set (TEXT ONLY EVENT) (RE: related document(s) 29 Motion to Dismiss Case filed by Trustee George M. Reiber) Hearing to be held on 5/7/2008 at 11:30 AM Rochester Courtroom for 29 , (Lampley, A.) (Entered: 04/29/2008)
2008-05-01 31 0 Response to (related document(s): 29 Motion to Dismiss Case. for failure to file a statement of pre-confirmation adequate protection within 15 days of filing the petition filed by Trustee George M. Reiber, 30 Hearing (Bk Motion) Set) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Attachments: # 1 Exhibit letter to trustee) (Neild, William) CORRECTIVE ENTRY: PLEASE DISREGARD THIS DOCKET ENTRY AS THE MAIN DOCUMENT CONTAINS INCORRECT CREDITOR INFORMATION. PLEASE SEE DOCKET ENTRY NO. 32 FOR CORRECTION. Modified on 5/1/2008 (Lampley, A.). (Entered: 05/01/2008)
2008-05-01 32 0 Response to (related document(s): 31 Response, filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins, 30 Hearing (Bk Motion) Set) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Attachments: # 1 Exhibit letter to trustee) (Neild, William) (Entered: 05/01/2008)
2008-05-01 33 0 Response to (related document(s): 26 Motion for Relief from Stay re: 6120 ROSSIER ROAD, CANANDAIGUA, NY 14424. Fee Amount $ 150. filed by Creditor WELLS FARGO BANK, N.A.) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Attachments: # 1 Certificate of Service) (Neild, William) (Entered: 05/01/2008)
2008-05-06 34 0 Letter withdrawing motion Filed by Creditor WELLS FARGO BANK, N.A. (RE: related document(s) 26 Motion for Relief From Stay, ). (Hess, Marc) (Entered: 05/06/2008)
2008-05-07 35 0 Adequate Protection Payment Calculation. Pursuant to Sec. 1326(a)(1)(C)of the Bankruptcy Code. Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (RE: related document(s) 29 Motion to Dismiss Case). (Attachments: # 1 Certificate of Service) (Neild, William) (Entered: 05/07/2008)
2008-05-12 36 0 Adequate Protection Payment Calculation. Pursuant to Sec. 1326(a)(1)(C)of the Bankruptcy Code. Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (RE: related document(s) 29 Motion to Dismiss Case). (Neild, William) (Entered: 05/12/2008)
2008-06-10 37 0 Section 341 Meeting of Creditors held on 6/9/2008. Tape Number: FLASHCARD: MONDAY. Notes: TRACK#: 39. (Reiber, George) (Entered: 06/10/2008)
2008-06-24 38 0 Notice of Appearance and Request for Notice by David L. Rasmussen Filed by Notice of Appearance Creditor Ford Motor Credit Company, LLC. (Rasmussen, David) (Entered: 06/24/2008)
2008-06-25 39 0 Amended Chapter 13 Plan. (before confirmation) (RE: related document(s) 2 Chapter 13 Plan filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Neild, William) (Entered: 06/25/2008)
2008-06-25 40 0 Deficiency Notice: (RE: related document(s) 38 Notice of Appearance filed by Notice of Appearance Creditor Ford Motor Credit Company, LLC) (Lampley, A.) (Entered: 06/25/2008)
2008-06-30 41 0 Financial Management Course Certificate for Both Debtors. Certificate Number for Debtor: 02114-NYW-DE-003884071 Certificate Number for Joint Debtor: 2114-NYW-DE-003911930 Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins. (Attachments: # 1 Exhibit Certificates of Debtor Education) (Neild, William) (Entered: 06/30/2008)
2008-07-07 42 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization . (Confirmation Recommended).. (Reiber3, George) (Entered: 07/07/2008)
2008-07-08 43 0 Amended Order to Employer to Pay Trustee (re: Marilyn S. Perkins) Signed on 7/8/2008 . (Capogreco, C.) (Entered: 07/08/2008)
2008-07-10 44 0 BNC Certificate of Mailing. (RE: related document(s) 43 Order To Pay Wages) Service Date 07/10/2008. (Admin.) (Entered: 07/11/2008)
2008-07-14 45 0 Confirmation Hearing Held - (RE: related document(s) 11 Plan confirmed. Appearances: Debtors, William Neild, Atty for debtors. George Reiber, Trustee. (Folwell, T.) (Entered: 07/24/2008)
2008-07-31 46 0 Notice of Appearance and Request for Notice by David L. Rasmussen Filed by Notice of Appearance Creditor Ford Motor Credit Company, LLC. (Rasmussen, David) (Entered: 07/31/2008)
2008-09-05 47 0 Order Confirming Chapter 13 Plan Signed on 9/5/2008 (RE: related document(s) 2 Chapter 13 Plan filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins, Hearing (Bk Other) Continued). (Capogreco, C.) (Entered: 09/08/2008)
2008-09-10 48 0 BNC Certificate of Mailing. (RE: related document(s) 47 Order Confirming Chapter 13 Plan) Service Date 09/10/2008. (Admin.) (Entered: 09/11/2008)
2008-12-15 49 0 Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC its successors and assigns as (Claim No. 12) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 12/15/2008)
2008-12-18 50 0 BNC Certificate of Mailing. (RE: related document(s) 49 Transfer of Claims filed by Creditor PRA Receivables Management, LLC) Service Date 12/18/2008. (Admin.) (Entered: 12/19/2008)
2008-12-22 51 0 Motion for Relief from Stay re: 6120 ROSSIER ROAD, CANANDAIGUA, NY 14424. Fee Amount $ 150. (Attachments: # 1 Exhibit Loan Documents# 2 Exhibit Schedules A&D# 3 Exhibit Notice of Default# 4 Exhibit Proposed Order# 5 Cover Sheet # 6 Certificate of Service) Filed by Creditor WELLS FARGO BANK, N.A. AS SERVICER FOR HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF NOMURA ASSET ACCEPTANCE CORPORATION, ALTERNATIVE LOAN TRUST, SERIES 2005-WF1 (Hess, Marc) (Entered: 12/22/2008)
2008-12-22 52 0 Receipt of Motion for Relief From Stay(2-08-20458-JCN) [motion,mrlfsty] ( 150.00) filing fee. Receipt number 5044791, amount $ 150.00. (U.S. Treasury) (Entered: 12/22/2008)
2008-12-23 53 0 Hearing Set Pending Opposition. Hearing Set for 11:30 a.m. 1/14/09 at Rochester Courtroom (TEXT ONLY EVENT) (RE: related document(s) 51 Motion for Relief From Stay filed by Creditor WELLS FARGO BANK, N.A. AS SERVICER FOR HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF NOMURA ASSET ACCEPTANCE CORPORATION, ALTERNATIVE LOAN TRUST, SERIES 2005-WF1) (Lampley, A.) (Entered: 12/23/2008)
2009-01-12 54 0 Motion to Dismiss Case. Debtors' inability to continue in plan due to matrimonial issues. (Attachments: # 1 Proposed Order) Filed by Debtor Marilyn S. Perkins, Joint Debtor Scott R. Perkins (Neild, William) (Entered: 01/12/2009)
2009-01-15 55 0 Order Granting Motion to Dismiss Case (Related Doc # 54 ) Signed on 1/15/2009. (Lampley, A.) (Entered: 01/15/2009)
2009-01-15 56 0 Order Granting Motion for Relief from Stay re: 6120 ROSSIER ROAD, CANANDAIGUA, NY 14424. Fee Amount $ 150. (Related Doc # 51 ) Signed on 1/15/2009. (Lampley, A.) (Entered: 01/16/2009)
2009-01-17 57 0 BNC Certificate of Mailing. (RE: related document(s) 55 Order on Motion to Dismiss Case) Service Date 01/17/2009. (Admin.) (Entered: 01/18/2009)
2009-01-17 58 0 BNC Certificate of Mailing. (RE: related document(s) 55 Order on Motion to Dismiss Case) Service Date 01/17/2009. (Admin.) (Entered: 01/18/2009)
2009-01-18 59 0 BNC Certificate of Mailing. (RE: related document(s) 56 Order on Motion For Relief From Stay) Service Date 01/18/2009. (Admin.) (Entered: 01/19/2009)
2009-01-27 60 0 Chapter 13 Trustee's Notice Releasing. Filed by Trustee (Reiber - tr5, George) (Entered: 01/27/2009)
2009-05-06 61 0 Summary of Chapter 13 Trustee's Final Account. Trustee has complied with 11 USC 1302(d), with respect to cases filed on or after 10/17/2005, by providing notice to holder(s) of domestic support obligations, if any. Filed by Trustee (Reiber - tr5, George) (Entered: 05/06/2009)
2009-05-06 62 0 Chapter 13 Trustee's Final Report and Account. DISMISSED Filed by Trustee (Reiber - tr5, George) (Entered: 05/06/2009)
2009-07-29 63 0 Order allowing trustee's final account and discharging Chapter 13 Trustee Signed on 7/29/2009 . (Lampley, A.) (Entered: 07/29/2009)
2009-08-01 64 0 BNC Certificate of Mailing. (RE: related document(s) 63 Order Discharging Chapter 13 Trustee) Service Date 08/01/2009. (Admin.) (Entered: 08/02/2009)