Case details

Court: paeb
Docket #: 11-22001
Case Name: Dale A. Hartzell
PACER case #: 407814
Date filed: 2011-07-27
Assigned to: Judge Richard E. Fehling

Parties

Represented Party Attorney & Contact Info
Dale A. Hartzell
Debtor
2680 Levans Road Coplay, PA 18037 LEHIGH-PA SSN / ITIN: xxx-xx-9206
CHRISTOPHER GEORGE CAPPIO
Macey Bankruptcy Law 111 S Independence Mall East Suite 555 Philadelphia, PA 19106 215-238-5251 Email:

MICHAEL P. GIGLIOTTI
Jacoby & Meyers, LLP 111 S. Independence Mall East Suite 555 Philadelphia, PA 19106 215-238-5251 Fax : 215-238-5254 Email:

LUCAS P SHEEHAN
Jacoby & Meyers Bankruptcy, LLP 111 S Independence Mall East Bourse Bldg., Suite 555 Philadelphia, PA 16106 215-238-5251 Fax : 215-238-5254 Email:
TERMINATED: 07/24/2013

Dina I Hartzell
Joint Debtor
2680 Levans Road Coplay, PA 18037 LEHIGH-PA SSN / ITIN: xxx-xx-9568
CHRISTOPHER GEORGE CAPPIO
(See above for address)

MICHAEL P. GIGLIOTTI
(See above for address)

LUCAS P SHEEHAN
(See above for address)
TERMINATED: 07/24/2013

FREDERICK L. REIGLE
Trustee
Chapter 13 Trustee 2901 St. Lawrence Avenue P.O. Box 4010 Reading, PA 19606 610-779-1313
LISA MARIE CIOTTI
Frederick L. Reigle, Esq. 2901 St. Lawrence Avenue P.O. Box 4010 Reading, PA 19606 610-779-1313 Email:

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
2011-07-27 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Dale A. Hartzell, Dina I Hartzell. Government Proof of Claim Deadline: 01/23/2012. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 2 0 Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 3 0 Matrix Filed. Number of pages filed: 5, Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 4 0 Statement of Social Security Number Received. Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 6 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 7 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 8 0 Certificate of Credit Counseling Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-07-27 9 0 Certificate of Credit Counseling Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 07/27/2011)
2011-08-16 10 0 Notice of Appearance and Request for Notice Filed by HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 08/16/2011)
2011-08-17 11 0 Debtor Education Financial Management Course Certificate Filed. Filed by TUDOR MIHAI NEAGU on behalf of Dale A. Hartzell. (Attachments: 1 Exhibit Post-Petition Filing Debtor Education Certificate - Dale Hartzell) (NEAGU, TUDOR) (Entered: 08/17/2011)
2011-08-17 12 0 Debtor Education Financial Management Course Certificate Filed. Filed by TUDOR MIHAI NEAGU on behalf of Dina I Hartzell. (Attachments: 1 Exhibit Post-Petition Filing Debtor Education Certificate - Dina Hartzell) (NEAGU, TUDOR) (Entered: 08/17/2011)
2011-08-19 13 0 Meeting of Creditors. The Debtor has filed a Plan. This Plan proposes payment to the trustee of $250.00 per month for 60 months. Filed by FREDERICK L. REIGLE. 341(a) meeting to be held on 9/20/2011 at 1:30 PM at holm - Ch 13 341 Meeting Room, Holmes Building. Objection to Dischargeability of Certain Debts due: 11/19/2011. Proofs of Claims due by 12/19/2011. Government Proof of Claim Deadline: 01/23/2012.Confirmation Hearing scheduled 11/3/2011 at 9:00 AM at mad - Courtroom 1, Third Floor. (REIGLE, FREDERICK) (Entered: 08/19/2011)
2011-08-21 14 0 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 13)). No. of Notices: 28. Service Date 08/21/2011. (Admin.) (Entered: 08/22/2011)
2011-08-31 15 0 Notice of Appearance and Request for Notice by ANDREW SPIVACK Filed by ANDREW SPIVACK on behalf of PHH Mortgage Corporation. (SPIVACK, ANDREW) (Entered: 08/31/2011)
2011-09-19 16 0 Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 2) To Candica, L.L.C. To Candica, L.L.C.c/o Weinstein & Riley, P.S.2001 Western Ave., Ste. 400Seattle, WA 98121 Filed by Candica LLC. (RALSTON, RICHARD) (Entered: 09/19/2011)
2011-09-22 17 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 16)). No. of Notices: 1. Service Date 09/22/2011. (Admin.) (Entered: 09/23/2011)
2011-11-01 18 0 Adversary case 11-02134. Complaint by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell against PHH Mortgage Corporation. Fee Amount $293 . (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (21 (Validity, priority or extent of lien or other interest in property)) (CAPPIO, CHRISTOPHER) (Entered: 11/01/2011)
2011-11-14 19 0 Motion for Relief from Stay RE: Property Address 2680 Levans Road, Coplay, PA 18037-2209. Fee Amount $176.00, Filed by JPMORGAN CHASE BANK, NATIONAL ASSOCIATION Represented by ALLISON FRANCES WELLS (Counsel). Objections due by 12/2/2011. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (WELLS, ALLISON) (Entered: 11/14/2011)
2011-11-14 20 0 Notice of (related document(s): 19 Motion for Relief from Stay RE: Property Address 2680 Levans Road, Coplay, PA 18037-2209. Fee Amount $176.00,) with response deadline and hearing date Filed by JPMORGAN CHASE BANK, NATIONAL ASSOCIATION. Hearing scheduled 12/6/2011 at 09:30 AM at mad - Courtroom 1, Third Floor. (WELLS, ALLISON) (Entered: 11/14/2011)
2011-11-16 21 0 Objection to Confirmation of Plan Filed by FREDERICK L. REIGLE. (Attachments: # 1 Proposed Order # 2 Certificate of Service)(CIOTTI, LISA) (Entered: 11/16/2011)
2011-11-21 22 0 Motion to Dismiss Case. feasibility Filed by FREDERICK L. REIGLE Represented by LISA MARIE CIOTTI (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (CIOTTI, LISA) (Entered: 11/21/2011)
2011-11-21 23 0 Notice of (related document(s): 22 Motion to Dismiss Case. feasibility ) Motion, Response Deadline and Hearing Date Filed by FREDERICK L. REIGLE. Hearing scheduled 12/8/2011 at 09:00 AM at mad - Courtroom 1, Third Floor. (CIOTTI, LISA) (Entered: 11/21/2011)
2011-11-26 24 0 Amended Schedule C Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell. (CAPPIO, CHRISTOPHER) (Entered: 11/26/2011)
2011-11-26 25 0 First Amended Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)2). (CAPPIO, CHRISTOPHER) (Entered: 11/26/2011)
2011-12-05 26 0 Certificate of No Response to Motion for Relief from Stay Filed by D. TROY SELLARS on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (related document(s)19). (Attachments: # 1 Certificate of Service# 2 Proposed Order) (SELLARS, D.) (Entered: 12/05/2011)
2011-12-05 27 0 Agreed Response to Certificate of no response filed by Creditor JPMORGAN CHASE BANK, NATIONAL ASSOCIATION Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)26). (CAPPIO, CHRISTOPHER) (Entered: 12/05/2011)
2011-12-05 28 0 Certificate of Service Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell (related document(s)27). (CAPPIO, CHRISTOPHER) (Entered: 12/05/2011)
2011-12-12 29 0 Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 7) To Portfolio Recovery Associates, LLC To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (GARCIA, DOLORES) (Entered: 12/12/2011)
2011-12-12 30 0 Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 8) To Portfolio Recovery Associates, LLC To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (GARCIA, DOLORES) (Entered: 12/12/2011)
2011-12-15 31 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 29)). No. of Notices: 1. Notice Date 12/15/2011. (Admin.) (Entered: 12/16/2011)
2011-12-15 32 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 30)). No. of Notices: 1. Notice Date 12/15/2011. (Admin.) (Entered: 12/16/2011)
2012-01-06 33 0 Stipulation of Settlement By JPMORGAN CHASE BANK, NATIONAL ASSOCIATION and Between Dale A. Hartzell & Dina I Hartzell and Christopher George Cappio, Esquire Filed by D. TROY SELLARS on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (related document(s)19). (Attachments: # 1 Proposed Order) (SELLARS, D.) (Entered: 01/06/2012)
2012-01-09 34 0 Order Approving Stipulation of Settlement - RE: Motion for Relief from Stay Regarding Property 2680 Levans Road, Coplay, PA Filed by JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (related document(s)19, 33). (P., Cathy) (Entered: 01/09/2012)
2012-01-10 35 0 Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 13) To InSolve Recovery, LLC by American InfoSource LP To InSolve Recovery, LLC by American InfoSource LPPO Box 269093Oklahoma City, OK 73126-9093 Filed by InSolve Recovery, LLC by American InfoSource LP. (Hogan, Blake) (Entered: 01/10/2012)
2012-01-11 36 0 Second Amended Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)2). (CAPPIO, CHRISTOPHER) (Entered: 01/11/2012)
2012-01-11 37 0 Third Amended Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)2). (CAPPIO, CHRISTOPHER) (Entered: 01/11/2012)
2012-01-11 38 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 34)). No. of Notices: 2. Notice Date 01/11/2012. (Admin.) (Entered: 01/12/2012)
2012-01-13 39 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 35)). No. of Notices: 1. Notice Date 01/13/2012. (Admin.) (Entered: 01/14/2012)
2012-01-26 40 0 Notice of Appearance and Request for Notice by ALLISON FRANCES WELLS Filed by ALLISON FRANCES WELLS on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION. (WELLS, ALLISON) (Entered: 01/26/2012)
2012-02-03 41 0 Fourth Amended Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)37). (CAPPIO, CHRISTOPHER) (Entered: 02/03/2012)
2012-02-10 42 0 Notice of Assignment to Transfer Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 5) To National Capital Management, LLC. To National Capital Management, LLC.8245 Tournament DriveSuite 230Memphis, TN 38125 Filed by National Capital Management, LLC. (Wall, Christopher) (Entered: 02/10/2012)
2012-02-12 43 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 42)). No. of Notices: 0. Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-03-14 44 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 . (REIGLE, FREDERICK) (Entered: 03/14/2012)
2012-03-15 45 0 Hearing Held on 22 Motion to Dismiss Case filed by Trustee FREDERICK L. REIGLE (related document(s),22). MOTION WITHDRAWN. Plan confirmed. (P., Betty) (Entered: 03/15/2012)
2012-03-15 46 0 Confirmation Hearing Held . Order entered confirming plan.(related document(s), deseqno151 ). (P., Betty) (Entered: 03/15/2012)
2012-03-15 47 0 Order Confirming Chapter 13 Plan. (60 Months) (P., Betty) (Entered: 03/15/2012)
2012-03-17 48 0 BNC Certificate of Mailing - Order ConfirmingChapter 13 Plan. Number of Notices Mailed: (related document(s) (Related Doc # 47)). No. of Notices: 1. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012)
2012-07-29 49 0 Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 5) To GE Capital Retail Bank Filed by Recovery Management Systems Corporation on behalf of GE Consumer Finance For GE Money Bank. (SINGH, RAMESH) (Entered: 07/29/2012)
2012-08-03 50 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 49)). No. of Notices: 0. Notice Date 08/03/2012. (Admin.) (Entered: 08/04/2012)
2012-08-06 51 0 Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 3) To Quantum3 Group LLC as agent for To Quantum3 Group LLC as agent forMOMA Funding LLCPO Box 788Kirkland, WA 98083-0788 Filed by Quantum3 Group LLC as agent for. (Sandhu, Dhar) (Entered: 08/06/2012)
2012-08-09 52 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 51)). No. of Notices: 0. Notice Date 08/09/2012. (Admin.) (Entered: 08/10/2012)
2012-09-11 53 0 Application for Compensation for LUCAS P SHEEHAN, Debtor's Attorney, Period: 7/27/2011 to 9/11/2012, Fee: $2500.00, Expenses: $. Filed by LUCAS P SHEEHAN Represented by Self(Counsel). (Attachments: # 1 Exhibit A# 2 Proposed Order # 3 Notice# 4 Cert of Service) (SHEEHAN, LUCAS) (Entered: 09/11/2012)
2012-10-04 54 0 Certificate of No Response to Application for Compensation Filed by LUCAS P SHEEHAN on behalf of Dale A. Hartzell, Dina I Hartzell (related document(s)53). (SHEEHAN, LUCAS) (Entered: 10/04/2012)
2012-10-09 55 0 Order Granting Application For Compensation (Related Doc # 53) Granting for LUCAS P SHEEHAN, fees awarded: $2500.00, expenses awarded: $0.00 (P., Betty) (Entered: 10/09/2012)
2012-10-11 56 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 55)). No. of Notices: 35. Notice Date 10/11/2012. (Admin.) (Entered: 10/12/2012)
2013-05-02 57 0 Motion to Dismiss Case. feasibility Filed by FREDERICK L. REIGLE Represented by LISA MARIE CIOTTI (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (CIOTTI, LISA) (Entered: 05/02/2013)
2013-05-02 58 0 Notice of (related document(s): 57 Motion to Dismiss Case. feasibility ) Motion, Response Deadline and Hearing Date Filed by FREDERICK L. REIGLE. Hearing scheduled 5/23/2013 at 09:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (CIOTTI, LISA) (Entered: 05/02/2013)
2013-05-22 59 0 Modified Chapter 13 Plan Filed by Dale A. Hartzell, Dina I Hartzell (related document(s)41). (CAPPIO, CHRISTOPHER) (Entered: 05/22/2013)
2013-05-22 60 0 Motion to Modify Plan Filed by Dale A. Hartzell, Dina I Hartzell Represented by CHRISTOPHER GEORGE CAPPIO (Counsel). (Attachments: # 1 Proposed Order) (CAPPIO, CHRISTOPHER) (Entered: 05/22/2013)
2013-05-22 61 0 Notice of (related document(s): 60 Motion to Modify Plan ) Filed by Dale A. Hartzell, Dina I Hartzell. Hearing scheduled 6/13/2013 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (CAPPIO, CHRISTOPHER) (Entered: 05/22/2013)
2013-05-22 62 0 Certificate of Service Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell (related document(s)60). (CAPPIO, CHRISTOPHER) (Entered: 05/22/2013)
2013-06-13 63 0 Certificate of No Response to Motion to Modify Plan Post-Confirmation Filed by CHRISTOPHER GEORGE CAPPIO on behalf of Dale A. Hartzell, Dina I Hartzell (related document(s)60). (CAPPIO, CHRISTOPHER) (Entered: 06/13/2013)
2013-06-14 64 0 Order Granting Motion To Modify Plan (Related Doc # 60) (P., Betty) (Entered: 06/14/2013)
2013-06-16 65 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 64)). No. of Notices: 35. Notice Date 06/16/2013. (Admin.) (Entered: 06/17/2013)
2013-07-17 66 0 Transfer of Claim(s) Transferor: GE Capital Retail Bank (Claim No.5); To eCAST Settlement Corporation Fee Amount $25.00 Filed by BECKET2,ALANE. (BECKET2,ALANE) (Entered: 07/17/2013)
2013-07-19 67 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 66)). No. of Notices: 0. Notice Date 07/19/2013. (Admin.) (Entered: 07/20/2013)
2013-07-24 68 0 Withdrawal of Appearance Involvement of LUCAS P SHEEHAN Terminated and entry of appearance Filed by MICHAEL P. GIGLIOTTI on behalf of Dale A. Hartzell, Dina I Hartzell. (GIGLIOTTI, MICHAEL) (Entered: 07/24/2013)