Court: | okwb |
Docket #: | 15-14591 |
Case Name: | Janice Lea Harper |
PACER case #: | 283860 |
Date filed: | 2015-11-30 |
Assigned to: | Janice D. Loyd |
Represented Party | Attorney & Contact Info |
Janice Lea Harper Debtor 1428 Glen Ellen Circle Norman, OK 73071 CLEVELAND-OK SSN / ITIN: xxx-xx-6604 |
Joshua T Copeland |
Douglas N. Gould Trustee 6303 Waterford Blvd Suite 260 Oklahoma City, OK 73118 (405) 286-3338 TERMINATED: 03/03/2016 |
|
John T. Hardeman Trustee PO Box 1948 Oklahoma City, OK 73101 (405) 236-4843 |
|
United States Trustee U.S. Trustee United States Trustee 215 Dean A. McGee Ave., 4th Floor Oklahoma City, OK 73102 (405) 231-5951 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2015-11-30 | 1 | 0 | Chapter 7 Voluntary Petition. Fee Amount $ 335 . Filed by Janice Lea Harper Statistical Summary due 12/14/2015. Schedules A-J due 12/14/2015. Statement of Financial Affairs due 12/14/2015. Summary of Schedules due 12/14/2015.Means Test Form Due 12/14/2015. Incomplete Filings due 12/14/2015. B21 and or Statement of Social Security Number due 11/30/2015. (Copeland, Joshua) (Entered: 11/30/2015) | |||
2015-11-30 | 3 | 0 | Matrix Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 11/30/2015) | |||
2015-11-30 | 4 | 0 | Certificate of Credit Counseling for Debtor Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 11/30/2015) | |||
2015-11-30 | 5 | 0 | Exhibit D for Debtor. Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 11/30/2015) | |||
2015-11-30 | 6 | 0 | Employee Income Records Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 11/30/2015) | |||
2015-11-30 | 7 | 0 | Meeting of Creditors with 341(a) meeting to be held on 01/05/2016 at 03:30 PM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. Objections to Discharge due by 03/07/2016. (admin, ) (Entered: 11/30/2015) | |||
2015-12-03 | 8 | 0 | BNC Certificate of Mailing. (RE: related document(s)7 Meeting of Creditors (AutoAssign Chapter 7)) No. of Notices: 26. Notice Date 12/03/2015. (Admin.) (Entered: 12/03/2015) | |||
2015-12-08 | 9 | 0 | Motion for Relief from Stay and to Abandon Real property located at 1428 Glen Ellen Circle, Norman, Cleveland County, State of Oklahoma . Fee Amount $176, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Jim Timberlake of Baer & Timberlake PC on behalf of DLJ MORTGAGE CAPITAL, INC. (Attachments: # 1 Exhibit Note # 2 Exhibit Mortgage # 3 Exhibit Assignment of Mortgage # 4 Exhibit Creditor's Mailing Matrix) (Timberlake, Jim) (Entered: 12/08/2015) | |||
2015-12-22 | 10 | 0 | Objection to (related document(s): 9 Motion for Relief From Stay and to Abandon filed by Creditor DLJ MORTGAGE CAPITAL, INC.) . Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper with Certificate of Service (Copeland, Joshua) (Entered: 12/22/2015) | |||
2015-12-23 | 11 | 0 | Notice of Scheduled Hearing with Certificate of Service Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (RE: related document(s)9 Motion for Relief from Stay and to Abandon Real property located at 1428 Glen Ellen Circle, Norman, Cleveland County, State of Oklahoma . Fee Amount $176, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Jim Timberlake of Baer & Timberlake PC on behalf of DLJ MORTGAGE CAPITAL, INC. (Attachments: # 1 Exhibit Note # 2 Exhibit Mortgage # 3 Exhibit Assignment of Mortgage # 4 Exhibit Creditor's Mailing Matrix)) Hearing to be held on 1/6/2016 at 09:30 AM 9th Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for 9, (Copeland, Joshua) (Entered: 12/23/2015) | |||
2015-12-30 | 12 | 0 | Amended Notice of Scheduled Hearing with Certificate of Service Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (RE: related document(s)9 Motion for Relief from Stay and to Abandon Real property located at 1428 Glen Ellen Circle, Norman, Cleveland County, State of Oklahoma . Fee Amount $176, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Jim Timberlake of Baer & Timberlake PC on behalf of DLJ MORTGAGE CAPITAL, INC. (Attachments: # 1 Exhibit Note # 2 Exhibit Mortgage # 3 Exhibit Assignment of Mortgage # 4 Exhibit Creditor's Mailing Matrix)) Hearing to be held on 1/6/2016 at 09:30 AM 9th Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for 9, (Copeland, Joshua) (Entered: 12/30/2015) | |||
2015-12-30 | 13 | 0 | Statement of Intention for Individuals Filing under Chapter 7 - Form 108. Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 12/30/2015) | |||
2015-12-30 | 14 | 0 | Schedules: Includes A Summary of Your Assets and Liabilities and Certain Statistical Information (individuals), Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 12/30/2015) | |||
2015-12-30 | 15 | 0 | Statement of Financial Affairs for Individual Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 12/30/2015) | |||
2015-12-30 | 16 | 0 | Chapter 7 Statement of Your Current Monthly Income Form 122A-1 including the Chapter 7 Means Test Calculation Form 122A-2. Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 12/30/2015) | |||
2015-12-30 | 17 | 0 | Certificate of Compliance on BAPCPA cases. Debtor states all of the information required by 11 U.S.C. 521(a)(1) was filed within 45 days of the petition. Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 12/30/2015) | |||
2016-01-05 | 18 | 0 | Motion to Convert from Chapter 7 to Chapter 13 or Dismiss Case . With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (Copeland, Joshua) (Entered: 01/05/2016) | |||
2016-01-06 | 19 | 0 | Virtual Minutes of Hearing held on: 01/06/2016 Subject: MOTION FOR RELIEF FROM AUTOMATIC STAY AND ABANDONMENT OF PROPERTY FILED BY DLJ MORTGAGE CAPITAL, INC. (JIM TIMBERLAKE)OBJ (DOC 10): DEBTOR (JOSHUA T. COPELAND). Appearances: JIM TIMBERLAKE, ATTORNEY FOR DLJ MORTGAGE CAPITAL, INC.;JOSHUA T. COPELAND, ATTORNEY FOR DEBTOR. Courtroom Reporter: ECR/ECRO CHERYL SHOOK Proceedings: Motion to convert filed 1/5/16. Hearing on motion (Doc 9) may be reset upon request, if necessary, pending the outcome of the motion to convert. (vCal Hearing ID (157465)). (related document(s)9) (dcalv) (Entered: 01/06/2016) | |||
2016-01-05 | 20 | 0 | Motion to Convert Case from Chapter 7 to Chapter 13 . With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (jdic, ca) (Entered: 01/07/2016) | |||
2016-01-13 | 21 | 0 | Affidavit Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (RE: related document(s)20 Motion to Convert Case). (Copeland, Joshua) (Entered: 01/13/2016) | |||
2016-01-26 | 22 | 0 | Amended Motion to Convert Case from Chapter 7 to Chapter 13 (related documents 20 Motion to Convert Case) . With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (Copeland, Joshua) (Entered: 01/26/2016) | |||
2016-01-28 | 23 | 0 | Amended Motion to Convert Case from Chapter 7 to Chapter 13 (related documents 22 Motion to Convert Case) . With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper (Copeland, Joshua) (Entered: 01/28/2016) | |||
2016-02-04 | 24 | 0 | Notice of Requirement to Complete Course in Financial Management. (kkin, ca) (Entered: 02/04/2016) | |||
2016-02-06 | 25 | 0 | BNC Certificate of Mailing. (RE: related document(s)24 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 02/06/2016. (Admin.) (Entered: 02/06/2016) | |||
2016-03-03 | 26 | 0 | Order Granting Motion to Convert Case to chapter 13. (Related Doc # 23) Trustee Douglas N. Gould removed from the case. Trustee John T. Hardeman added to the case. Signed by Judge Hall. Time signed: 8:38 AM cc: matrix Service by kk Date: 3/3/2016 (kkin, ca) (Entered: 03/03/2016) | |||
2016-03-03 | 27 | 0 | Minute Order Transferring Judge. Judge Janice D. Loyd Added To Case. Involvement of Judge Sarah A. Hall Terminated. (dcalv) (Entered: 03/03/2016) | |||
2016-03-05 | 28 | 0 | BNC Certificate of Mailing. (RE: related document(s)27 Minute Order Transfering Judge) No. of Notices: 28. Notice Date 03/05/2016. (Admin.) (Entered: 03/05/2016) | |||
2016-03-05 | 29 | 0 | BNC Certificate of Mailing. (RE: related document(s)26 Order on Motion to Convert Case) No. of Notices: 32. Notice Date 03/05/2016. (Admin.) (Entered: 03/05/2016) | |||
2016-03-07 | 30 | 0 | Chapter 13 Plan with Certificate of Service Filed by Debtor Janice Lea Harper. (Copeland, Joshua) (Entered: 03/07/2016) | |||
2016-03-09 | 31 | 0 | Notice by Trustee of Date of Meeting of Creditors . (jebe, ca) (Entered: 03/09/2016) | |||
2016-03-09 | 32 | 0 | Notice by Trustee to Set Meeting of Creditors . 341(a) meeting to be held on 4/21/2016 at 08:15 AM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. Confirmation hearing to be held on 4/21/2016 at 08:15 AM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. Proofs of Claims due 7/20/2016. Last day to oppose dischargeability 6/20/2016. (jebe, ca) (Entered: 03/09/2016) | |||
2016-03-11 | 33 | 0 | BNC Certificate of Mailing. (RE: related document(s)32 Notice to Set Meeting (chp 11 & 13)) No. of Notices: 29. Notice Date 03/11/2016. (Admin.) (Entered: 03/11/2016) | |||
2016-04-06 | 34 | 0 | WITHDRAWN by docket entry 35 - Objection to Confirmation of Plan with Brief in Support with Certificate of Service. Filed by Creditor Oklahoma Tax Commission (RE: related document(s)30 Chapter 13 Plan with Certificate of Service Filed by Debtor Janice Lea Harper.). (McFarland, Sean) Modified on 4/11/2016 (kkin, ca). (Entered: 04/06/2016) | |||
2016-04-08 | 35 | 0 | Withdrawal of Document with Certificate of Service Filed by Sean R McFarland of Oklahoma Tax Commission on behalf of Oklahoma Tax Commission (RE: related document(s)34 Objection to Confirmation of the Plan). (McFarland, Sean) (Entered: 04/08/2016) | |||
2016-04-28 | 36 | 0 | Trustee's Objection and/or Request for Hearing on Confirmation of Plan . Confirmation hearing to be held on: 05/24/2016 At 9:30 am in the 2nd Floor Courtroom 215 Dean A McGee Avenue Oklahoma City OK. Notice due 04/28/2016. (Hardeman, 19rg) (Entered: 04/28/2016) | |||
2016-04-28 | 37 | 0 | ENTERED IN ERROR - Notice of Scheduled Confirmation Hearing (RE: related document(s)30 Plan filed by Debtor Janice Lea Harper) Confirmation Hearing with Judge to be held on 5/24/2016 at 09:30 AM at 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (kkin, ca) Modified on 4/28/2016 (kkin, ca). (Entered: 04/28/2016) | |||
2016-04-28 | 38 | 0 | Notice of Scheduled Confirmation Hearing (RE: related document(s)30 Plan filed by Debtor Janice Lea Harper) Confirmation Hearing with Judge to be held on 5/24/2016 at 09:30 AM at 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (kkin, ca) (Entered: 04/28/2016) | |||
2016-04-29 | 39 | 0 | Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 122C-1 Disposable Income is Not Determined. Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 04/29/2016) | |||
2016-04-29 | 40 | 0 | Disclosure of Compensation of Debtor's Attorney, Attorney for Debtor - Form 2030 Filed by Joshua T Copeland of Law Offices of Josh Copeland on behalf of Janice Lea Harper. (Copeland, Joshua) (Entered: 04/29/2016) | |||
2016-04-30 | 41 | 0 | BNC Certificate of Mailing. (RE: related document(s)38 Notice of Confirmation Hearing) No. of Notices: 30. Notice Date 04/30/2016. (Admin.) (Entered: 04/30/2016) | |||
2016-05-24 | 42 | 0 | Virtual Minutes of Hearing held on: 05/24/2016 Subject: Confirmation of Chapter 13 Plan (Joshua T. Copeland) Obj: John T. Hardeman, Trustee. Appearances: LINDA RUSCHENBERG, ATTORNEY FOR JOHN T. HARDEMAN, TRUSTEE JOSHUA T COPELAND, ATTORNEY FOR JANICE LEA HARPER. Courtroom Reporter: N/A Proceedings: Plan Confirmed. (vCal Hearing ID (161395)). (related document(s)30) (Drohde) (Entered: 05/24/2016) | |||
2016-06-09 | 43 | 0 | Order Confirming Plan Signed by Judge Loyd. Time signed: 2:02 PM cc: matrix Service by kk Date: 6/9/2016 (kkin, ca) (Entered: 06/09/2016) | |||
2016-06-11 | 44 | 0 | BNC Certificate of Mailing. (RE: related document(s)43 Order Confirming Plan) No. of Notices: 35. Notice Date 06/11/2016. (Admin.) (Entered: 06/11/2016) | |||
2016-10-26 | 45 | 0 | Trustee's Notice of Claims Filed with Certificate of Service .. (Hardeman, 6kp) (Entered: 10/26/2016) | |||
2016-11-04 | 46 | 0 | Order Directing Sodexo Inc & Affiliated Com to Pay Trustee from income of Janice Lea Harper. Signed by Judge Loyd. Time signed: 11:32 AM cc: trustee, debtor Service by kk Date: 11/4/2016 (kkin, ca) (Entered: 11/04/2016) | |||
2016-11-06 | 47 | 0 | BNC Certificate of Mailing. (RE: related document(s)46 Order to Pay Trustee) No. of Notices: 4. Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016) | |||
2016-12-22 | 48 | 0 | Trustee's Notice of Amendment of Payroll Withholding by the Employer of the Debtor Janice Lea Harper (RE: related document(s)46 Order Directing Sodexo Inc & Affiliated Com to Pay Trustee from income of Janice Lea Harper. Signed by Judge Loyd. Time signed: 11:32 AM cc: trustee, debtor Service by kk Date: 11/4/2016). (Hardeman, 4lb) (Entered: 12/22/2016) | |||
2017-02-01 | 49 | 0 | Trustee's Motion to Dismiss Case for Failure to Make Payments with Brief in Support with Certificate of Service With Notice and Opportunity for Hearing. (Hardeman, 16mr) (Entered: 02/01/2017) | |||
2017-02-09 | 50 | 0 | Objection to (related document(s): 49 Trustees Motion to Dismiss) and Application for Compensation for Joshua T Copeland, Attorney, Fee: $500, Expenses: $0. Filed by Joshua T Copeland with Certificate of Service (Copeland, Joshua) (Entered: 02/09/2017) | |||
2017-03-01 | 51 | 0 | Hearing on Motion/Application Scheduled With Judge Loyd cc: Hardeman, Copeland Service By: dr Date of Service: 3/1/2017 (RE: related document(s)49 Trustees Motion to Dismiss) Hearing to be held on 4/11/2017 at 09:45 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for 49, (Drohde) (Entered: 03/01/2017) | |||
2017-03-01 | 52 | 0 | Order Directing Blake's Barbecue to Pay Trustee from income of Janice Lea Harper. Signed by Judge Loyd. Time signed: 12:28 PM cc: trustee, debtor Service by kk Date: 3/1/2017 (kkin, ca) (Entered: 03/01/2017) | |||
2017-03-03 | 53 | 0 | BNC Certificate of Mailing. (RE: related document(s)52 Order to Pay Trustee) No. of Notices: 4. Notice Date 03/03/2017. (Admin.) (Entered: 03/03/2017) | |||
2017-04-10 | 54 | 0 | Motion to Modify Plan and Application for Compensation (related document(s) 30 Plan) for Joshua T Copeland, Attorney, Fee: $500, Expenses: $0. . With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Joshua T Copeland (Copeland, Joshua) (Entered: 04/10/2017) | 2017-05-30 14:58:41 | 300614c167785ba8f7b02980ced0af756b29f192 | |
2017-04-11 | 55 | 0 | Virtual Minutes of Hearing held on: 04/11/2017 Subject: Motion by Trustee to Dismiss for Failure to Make Plan Payments Obj: Debtor (Joshua T. Copeland). Appearances: LINDA RUSCHENBERG, ATTORNEY FOR JOHN T. HARDEMAN, TRUSTEE; JOSHUA T COPELAND, ATTORNEY FOR JANICE LEA HARPER. Courtroom Reporter: N/A Proceedings: Continued to 5/9/2017 at 9:45 a.m. for review of Motion to Modify Plan filed 4/10/2017. (vCal Hearing ID (170310)). (related document(s)49) (Drohde) (Entered: 04/11/2017) | |||
2017-05-03 | 56 | 0 | Order Resolving Trustee's Motion to Dismiss Case (Related Doc # 49) . , Granting Motion to Modify Plan and Granting Application for Compensation (Related Doc # 54) for Joshua T Copeland, fees awarded: $500.00, expenses awarded: $0.00. Signed by Judge Loyd. Time signed: 2:23 PM cc: matrix Service by kk Date: 5/3/2017 (kkin, ca) (Entered: 05/03/2017) | 2017-05-30 17:21:59 | 665f7db062812463678f43ee2c80535d9b77e071 | |
56 | 1 | |||||
2017-05-05 | 57 | 0 | BNC Certificate of Mailing. (RE: related document(s)56 Order on Trustees Motion to Dismiss) No. of Notices: 36. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) | |||
2017-05-08 | 58 | 0 | Assignment of Claim. Notice Not Waived. Assigned from Springleaf Financial Services Inc. Assigned to PRA Receivables Management LLC as agent of Portfolio Recovery Associates LLC. Amount of Claim: $4245.13 Claim Number: 2. Fee Amount $25 Filed by PRA Receivables Management LLC as agent of Portfolio Recovery Associates LLC (kkin, ca) (Entered: 05/09/2017) | |||
2017-05-09 | 59 | 0 | Virtual Minutes of Hearing held on: 05/09/2017 Subject: Motion by Trustee to Dismiss for Failure to Make Plan Payments Obj: Debtor (Joshua T. Copeland). Appearances: NONE. Courtroom Reporter: N/A Proceedings: Stricken. Agreed Order entered 5/3/2017. (vCal Hearing ID (171421)). (related document(s)49) (Drohde) (Entered: 05/09/2017) | |||
2017-05-09 | 60 | 0 | Notice to Assignor. Creditor PRA Receivables Management LLC as agent of Portfolio Recovery Associates LLC to replace Creditor Springleaf Financial Services Inc in the amount of $4245.13. Claim # 2 (RE: related document(s)58 Assignment of Claim (Not Waived) filed by Creditor PRA Receivables Management LLC as agent of Portfolio Recovery Associates LLC) Order of Substitution due 6/2/2017. (kkin, ca) (Entered: 05/09/2017) | |||
2017-05-11 | 61 | 0 | BNC Certificate of Mailing. (RE: related document(s)60 Notice to Assignor) No. of Notices: 0. Notice Date 05/11/2017. (Admin.) (Entered: 05/11/2017) |