Case details

Court: paeb
Docket #: 11-13054
Case Name: Kathleen Riley
PACER case #: 403495
Date filed: 2011-04-14
Date terminated: 2015-03-13
Assigned to: Chief Judge Eric L. Frank

Parties

Represented Party Attorney & Contact Info
Kathleen Riley
Debtor
2421 Academy Circle Apartment 208 Kissimmee, FL 34744 OUTSIDE HOME STATE SSN / ITIN: xxx-xx-0640
DAVID M. OFFEN
The Curtis Center 601 Walnut Street Suite 160 West Philadelphia, PA 19106 (215) 625-9600 Email:

WILLIAM C. MILLER
Trustee
Chapter 13 Trustee 1234 Market Street Suite 1813 Philadelphia, PA 19107 215-627-1377
United States Trustee
U.S. Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-04-14 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Kathleen Riley. Government Proof of Claim Deadline: 10/11/2011. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 2 0 Chapter 13 Plan Filed by Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 3 0 Matrix Filed. Number of pages filed: 2, Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 4 0 Statement of Social Security Number Received. Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 6 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 7 0 Certificate of Credit Counseling Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-14 8 0 Employee Income Records Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 04/14/2011)
2011-04-18 9 0 Certificate of Service Pursuant To Rule 3015.1 Filed by DAVID M. OFFEN on behalf of Kathleen Riley (related document(s)2). (OFFEN, DAVID) (Entered: 04/18/2011)
2011-04-24 10 0 Notice of Appearance and Request for Notice Filed by GE Money Bank. (SINGH, RAMESH) (Entered: 04/24/2011)
2011-04-28 11 0 Meeting of Creditors. The Debtor has filed a Plan. This Plan proposes payment to the trustee of $325.00 per month for 60 months. Filed by WILLIAM C. MILLER. 341(a) meeting to be held on 7/6/2011 at 9:30 AM at b104 - Bourse Bldg #B104 Lower Level. Objection to Dischargeability of Certain Debts due: 9/4/2011. Proofs of Claims due by 10/4/2011. Government Proof of Claim Deadline: 10/11/2011.Confirmation Hearing scheduled 8/23/2011 at 10:00 AM at nix1 - courtroom #1. (MILLER2, WILLIAM) (Entered: 04/28/2011)
2011-05-01 12 0 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 11)). No. of Notices: 11. Service Date 05/01/2011. (Admin.) (Entered: 05/02/2011)
2011-07-07 13 0 Motion to Pay Application for a Wage Order Filed by Kathleen Riley Represented by DAVID M. OFFEN (Counsel). (Attachments: 1 Proposed Order) (OFFEN, DAVID) (Entered: 07/07/2011)
2011-07-13 14 0 Amended Chapter 13 Plan Filed by Kathleen Riley (related document(s)2). (OFFEN, DAVID) (Entered: 07/13/2011)
2011-07-13 15 0 Statement of Financial Affairs Amended Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 07/13/2011)
2011-07-14 16 0 Order Granting Motion To Pay Trustee $162.50 semi-monthly (Related Doc # 13) (J., Randi) (Entered: 07/15/2011)
2011-07-17 17 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 16)). No. of Notices: 2. Service Date 07/17/2011. (Admin.) (Entered: 07/18/2011)
2011-08-23 18 0 Confirmation Hearing Continued. Confirmation Hearing scheduled 10/4/2011 at 10:00 AM at nix1 - courtroom #1. (P., Paul) (Entered: 08/24/2011)
2011-08-24 19 0 Objection to Confirmation of Plan Filed by WILLIAM C. MILLER (related document(s)14). (Attachments: 1 Proposed Order)(MILLER2, WILLIAM) (Entered: 08/24/2011)
2011-08-24 20 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)19). (MILLER2, WILLIAM) (Entered: 08/24/2011)
2011-08-25 21 0 Notice of Change of Address Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 08/25/2011)
2011-08-26 22 0 Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 10) To Portfolio Recovery Associates, LLC To Portfolio Recovery Associates, LLCPO Box 41067Norfolk VA 23541 Filed by PRA Receivables Management, LLC. (GARCIA, DOLORES) (Entered: 08/26/2011)
2011-08-29 23 0 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER Represented by WILLIAM C. MILLER2 (Counsel). (Attachments: 1 Proposed Order) (MILLER2, WILLIAM) (Entered: 08/29/2011)
2011-08-29 24 0 Notice of (related document(s): 23 motion Motion to Dismiss Case for Failure to Make Plan Payments ) Filed by WILLIAM C. MILLER. Hearing scheduled 10/4/2011 at 10:00 AM at nix1 - courtroom #1. (MILLER2, WILLIAM) (Entered: 08/29/2011)
2011-08-29 25 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)24, 23). (MILLER2, WILLIAM) (Entered: 08/29/2011)
2011-08-31 26 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 22)). No. of Notices: 1. Service Date 08/31/2011. (Admin.) (Entered: 09/01/2011)
2011-10-05 27 0 Trustee was duly appointed to serve as the Standing Trustee pursuant to Section 1302 of Title 11 U.S.C. A meeting of creditors has been held in this case pursuant to Section 341 of Title 11 U.S.C. and the meeting was concluded.The debtor(s) was/were examined by the Trustee and was/were available for examination by any creditor or party in interest. The Trustee examined the debtor(s) as to current income, monthly budget, real and personalexemptions claimed pursuant to Section 522 of Title 11 U.S.C. The Trustee is of the opinion that the latest Plan meets the requirements of Sections 1322 and 1325 of Title 11 U.S.C. and should be confirmed on 10/04/2011. (ETHERIDGE, LEROY) (Entered: 10/05/2011)
2011-10-04 28 0 13 Confirmation Hearing Held and Concluded. Order entered confirming plan. 18 . (W., Christine) (Entered: 10/05/2011)
2011-10-04 29 0 Order Confirming Chapter 13 Plan. (W., Christine) (Entered: 10/05/2011)
2011-10-04 30 0 Hearing Held on Motion to Dismiss Case for Failure to Make Plan Payments. Filed by WILLIAM C. MILLER (related document(s),23). WITHDRAWN. (W., Christine) (Entered: 10/05/2011)
2011-10-07 31 0 BNC Certificate of Mailing - Order ConfirmingChapter 13 Plan. Number of Notices Mailed: (related document(s) (Related Doc # 29 )). No. of Notices: 1. Notice Date 10/07/2011. (Admin.) (Entered: 10/10/2011)
2011-11-13 32 0 Application for Compensation for DAVID M. OFFEN, Debtor's Attorney, Period: to, Fee: $3,500.00, Expenses: $. Filed by DAVID M. OFFEN Represented by Self(Counsel). (Attachments: # 1 Proposed Order # 2 Notice of Application for Counsel Fees# 3 Exhibit "A") (OFFEN, DAVID) (Entered: 11/13/2011)
2011-11-13 33 0 ***duplicate entry***Application for Compensation for DAVID M. OFFEN, Debtor's Attorney, Period: to, Fee: $3,500.00, Expenses: $. Filed by DAVID M. OFFEN Represented by Self(Counsel). (Attachments: # 1 Proposed Order # 2 Notice of Application for Counsel Fees# 3 Exhibit "A") (OFFEN, DAVID) Modified on 11/14/2011 (W., Christine). (Entered: 11/13/2011)
2011-12-14 34 0 Certificate of No Response to Application for Compensation, Certificate of Service Filed by DAVID M. OFFEN on behalf of Kathleen Riley (related document(s)32). (OFFEN, DAVID) (Entered: 12/14/2011)
2011-12-16 35 0 Order Granting Application For Compensation (Related Doc # 32) Granting for DAVID M. OFFEN, fees awarded: $3500.00, expenses awarded: $0.00 (W., Christine) Modified on 12/27/2011 to edit the text with the correct $ amount awarded,changed from $350. to the correct amount of $3500.00(W., Christine). (Entered: 12/19/2011)
2011-12-21 36 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 35)). No. of Notices: 1. Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
2012-12-07 37 0 Transfer Agreement 3001 (e) 2 Transferor: Citibank N.A. (Claim No. 3) To Discover Student Loans To Discover Student LoansPO Box 30925Salt Lake City, UT 84130 Filed by Discover Student Loans. (RALSTON, RICHARD) (Entered: 12/07/2012)
2012-12-12 38 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 37)). No. of Notices: 1. Notice Date 12/12/2012. (Admin.) (Entered: 12/13/2012)
2013-04-17 39 0 Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 6) To PRA Receivables Management, LLC To PRA Receivables Management, LLCPOB 41067Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (GARCIA, DOLORES) (Entered: 04/17/2013)
2013-04-20 40 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 39)). No. of Notices: 1. Notice Date 04/20/2013. (Admin.) (Entered: 04/21/2013)
2013-10-11 41 0 Notice of Change of Address Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 10/11/2013)
2014-10-15 42 0 Chapter 13 Debtor's Certifications regarding Domestic Support Obligations and Section 522(q) Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 10/15/2014)
2014-10-15 43 0 Debtor Education Financial Management Course Certificate Filed. Filed by DAVID M. OFFEN on behalf of Kathleen Riley. (OFFEN, DAVID) (Entered: 10/15/2014)
2014-12-10 44 0 Motion to Discontinue Wage Deduction from Employer: Sunrise Senior Living, 3300 Darby Road, Haverford Pennsylvania 19041. Filed by Kathleen Riley Represented by DAVID M. OFFEN (Counsel). (Attachments: # 1 Proposed Order) (OFFEN, DAVID) (Entered: 12/10/2014)
2014-12-11 45 0 Order Granting Motion to discontinue wage deduction. (Related Doc # 44) (W., Christine) (Entered: 12/12/2014)
2014-12-14 46 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 45)). No. of Notices: 2. Notice Date 12/14/2014. (Admin.) (Entered: 12/15/2014)
2015-01-15 47 0 Chapter 13 Trustee's Final Report Closed Completed. Filed by WILLIAM C. MILLER. (MILLER2, WILLIAM) (Entered: 01/15/2015)
2015-01-16 48 0 Notice of Objection to Discharge (related document(s)47). Last day to oppose discharge or dischargeability is 2/15/2015. (W., Christine) (Entered: 01/16/2015)
2015-01-18 49 0 BNC Certificate of Mailing - Notice of Objection to Discharge. Number of Notices Mailed: (related document(s) (Related Doc # 48)). No. of Notices: 19. Notice Date 01/18/2015. (Admin.) (Entered: 01/19/2015)
2015-02-19 50 0 Order Discharging Debtor (Admin.) (Entered: 02/19/2015)
2015-02-22 51 0 BNC Certificate of Mailing - Order of Discharge. Number of Notices Mailed: (related document(s) (Related Doc # 50)). No. of Notices: 9. Notice Date 02/22/2015. (Admin.) (Entered: 02/23/2015)
2015-02-26 52 0 Order approving Trustee's Report, discharging trustee and closing case . (W., Christine) (Entered: 02/26/2015) 2015-06-02 16:47:01 6e592e6f6dec2819a122b099a22cfd23dbec9625
2015-02-28 53 0 BNC Certificate of Mailing -Order to Close Case. Number of Notices Mailed: (related document(s) (Related Doc # 52)). No. of Notices: 1. Notice Date 02/28/2015. (Admin.) (Entered: 03/01/2015)