Case details

Court: orb
Docket #: 10-64915
Case Name: Dale Gordon Russell II
PACER case #: 394926
Date filed: 2010-08-12
Assigned to: Judge Frank R Alley III

Parties

Represented Party Attorney & Contact Info
Dale Gordon Russell II
Debtor
54547 McKenzie Hwy McKenzie Bridge, OR 97413 LANE-OR SSN / ITIN: xxx-xx-7835
RICK A HARDER
474 Willamette #200 Eugene, OR 97401 (541) 686-1969 Email:

Cheryl Christine Russell
Joint Debtor
54547 McKenzie Hwy McKenzie Bridge, OR 97413 LANE-OR SSN / ITIN: xxx-xx-5109
RICK A HARDER
(See above for address)

Fred Long
Trustee
POB 467 Eugene, OR 97440 (541) 343-1555
US Trustee, Eugene
U.S. Trustee
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-12 1 0 Chapter 13 Voluntary Petition. Fee Amount $274. RICK A HARDER on behalf of Dale Gordon Russell II, Cheryl Christine Russell. (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 2 0 INITIAL Chapter 13 PLAN RICK A HARDER on behalf of Dale Gordon Russell II, Cheryl Christine Russell. (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 3 0 Certificate of Credit Counseling Briefing RICK A HARDER on behalf of Dale Gordon Russell II, Cheryl Christine Russell. (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 4 0 Receipt of Filing Fee for Chapter 13 Voluntary Petition - case upload(10-64915-13) [caseupld,1305u] ( 274.00). Receipt Number 6393566. (U.S. Treasury) (Entered: 08/12/2010)
2010-08-12 5 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 6 0 Attorney's Disclosure of Compensation Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 7 0 Chapter 13 PLAN Dated: 8/12/2010 Filed by Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 08/12/2010)
2010-08-12 8 0 First Amended Attorney's Disclosure of Compensation Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 08/12/2010)
2010-08-13 9 0 Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. (liw) (Entered: 08/13/2010)
2010-08-15 10 0 BNC Certificate of Notice of 9 Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. (liw). (Admin.) (Entered: 08/15/2010)
2010-08-15 11 0 Certificate of Notice Re: 7 Chapter 13 PLAN Dated: 8/12/2010 Filed by Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK). (Admin.) (Entered: 08/15/2010)
2010-08-16 12 0 Exhibit D - Financial Review of Debtor's Business. Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 08/16/2010)
2010-09-07 13 0 Special Notice Request Filed By Creditor JPMorgan Chase Bank, National Association (^MIERSMA, JAMES) (Entered: 09/07/2010)
2010-09-14 14 0 Order Directing Chapter 13 Payment To Trustee (jrp) (Entered: 09/14/2010)
2010-09-16 15 0 Certificate of Notice Re: 14 Order Directing Chapter 13 Payment To Trustee (jrp). (Admin.) (Entered: 09/16/2010)
2010-10-05 16 0 Amended Schedule(s) Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 10/05/2010)
2010-10-05 17 0 Notice of Amended Schedules and Amended Schedules-Matrix and certification that all additional creditors have been uploaded and verified. Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 10/05/2010)
2010-10-05 18 0 Receipt of Filing Fee for Amended Schedules/Matrix (Fee)(10-64915-fra13) [misc,amdsch] ( 26.00). Receipt Number 6575211. (U.S. Treasury) (Entered: 10/05/2010)
2010-10-06 19 0 Order Confirming Plan and Resolving Motions. Re 7 Chapter 13 PLAN Dated: 8/12/2010 Filed by Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (jrp) (Entered: 10/06/2010)
2010-10-08 20 0 Certificate of Notice Re: 19 Order Confirming Plan and Resolving Motions. Re 7 Chapter 13 PLAN Dated: 8/12/2010 Filed by Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (jrp). (Admin.) (Entered: 10/08/2010)
2010-11-05 21 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 3) To eCAST Settlement Corporation Filed By Creditor eCAST Settlement Corporation. (BECKET, ALANE) (Entered: 11/05/2010)
2010-11-07 22 0 Certificate of Notice Re: 21 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 3) To eCAST Settlement Corporation Filed By Creditor eCAST Settlement Corporation. (BECKET, ALANE). (Admin.) (Entered: 11/07/2010)
2011-05-05 23 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Chase Home Finance, LLC (Claim No. 9) To JPMorgan Chase Bank, N.A. Filed By Creditor JPMorgan Chase Bank, National Association. (Arredondo, Melba) (Entered: 05/05/2011)
2011-05-08 24 0 Certificate of Notice Re: 23 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Chase Home Finance, LLC (Claim No. 9) To JPMorgan Chase Bank, N.A. Filed By Creditor JPMorgan Chase Bank, National Association. (Arredondo, Melba). (Admin.) (Entered: 05/08/2011)
2011-06-07 25 0 Financial Management Instructional Course Completion Certification Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 06/07/2011)
2011-07-26 26 0 Correspondence Re: Notice of Payment Change Filed By Creditor JPMorgan Chase Bank, NA. (Arredondo, Melba) (Entered: 07/26/2011)
2012-05-21 27 0 Objection to Claim 5 of Les Schwab Tire Centers of Portland Inc and ORDER and NOTICE Thereon (jrp) (Entered: 05/21/2012)
2012-05-21 28 0 Service of Document Re: 27 Objection to Claim 5 of Les Schwab Tire Centers of Portland Inc and ORDER and NOTICE Thereon (jrp). (jrp) (Entered: 05/21/2012)
2012-05-23 29 0 Certificate of Notice Re: 28 Service of Document Re: 27 Objection to Claim 5 of Les Schwab Tire Centers of Portland Inc and ORDER and NOTICE Thereon (jrp). (jrp). (Admin.) (Entered: 05/23/2012)
2012-05-23 30 0 Certificate of Notice Re: 27 Objection to Claim 5 of Les Schwab Tire Centers of Portland Inc and ORDER and NOTICE Thereon (jrp). (Admin.) Modified on 5/25/2012 (ksq). Note: Additional Recipients Served - See Docket #29. (Entered: 05/23/2012)
2012-12-05 31 0 Notice of Post-Confirmation Amendment of Plan, and Amended Plan Dated 11/12/2012 Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 12/05/2012)
2013-02-26 32 0 First Amended Order Directing Chapter 13 Payment To Trustee (kkm) (Entered: 02/26/2013)
2013-02-28 33 0 Certificate of Notice Re: 32 First Amended Order Directing Chapter 13 Payment To Trustee (kkm). (Admin.) (Entered: 02/28/2013)
2013-03-05 34 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 4) To Portfolio Recovery Assocs., LLC Filed By Creditor Portfolio Recovery Assocs., LLC. (Garcia, Dolores) (Entered: 03/05/2013)
2013-03-07 35 0 Certificate of Notice Re: 34 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 4) To Portfolio Recovery Assocs., LLC Filed By Creditor Portfolio Recovery Assocs., LLC. (Garcia, Dolores). (Admin.) (Entered: 03/07/2013)
2014-08-07 36 0 Motion to Dismiss Case and Notice Thereon . Court Review 9/8/2014. (^Long2, Fred) (Entered: 08/07/2014)
2014-09-04 37 0 Request for Hearing Re: 36 Trustee's Motion to Dismiss Filed By Debtor Dale Gordon Russell II, Joint Debtor Cheryl Christine Russell (HARDER, RICK) (Entered: 09/04/2014)
2014-09-09 38 0 Notice of Hearing Re: 36 Trustee's Motion to Dismiss Case. Hearing Scheduled for 11/13/2014 at 01:30 PM at Courtroom #6, Eugene. (jth) (Entered: 09/09/2014)
2014-09-11 39 0 Certificate of Notice Re: 38 Notice of Hearing Re: 36 Trustee's Motion to Dismiss Case. Hearing Scheduled for 11/13/2014 at 01:30 PM at Courtroom #6, Eugene. (jth). (Admin.) (Entered: 09/11/2014)