Case details

Court: paeb
Docket #: 13-17864
Case Name: Annette Picciano
PACER case #: 434416
Date filed: 2013-09-09
Assigned to: Judge Magdeline D. Coleman

Parties

Represented Party Attorney & Contact Info
Annette Picciano
Debtor
374 Birdsong Way Doylestown, PA 18901 BUCKS-PA SSN / ITIN: xxx-xx-7199aka Annette Grace Terlizzese
DAVID L. MARSHALL
Eastburn and Gray, P.C. 60 East Court Street Doylestown, PA 18901 215-345-7000 Email:

WILLIAM C. MILLER, Esq.
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
2013-09-09 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Annette Picciano. Government Proof of Claim Deadline: 03/8/2014. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 2 0 Chapter 13 Plan Filed by Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 3 0 Matrix Filed. Number of pages filed: 2, Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 4 0 Statement of Social Security Number Received. Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 5 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 6 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-09-09 7 0 Certificate of Credit Counseling Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 09/09/2013)
2013-10-07 8 0 Meeting of Creditors. The Debtor has filed a Plan. This Plan proposes payment to the trustee of $1509 per month for 60 months. Filed by WILLIAM C. MILLER. 341(a) meeting to be held on 12/18/2013 at 9:30 AM at b104 - Bourse Bldg #B104 Lower Level. Objection to Dischargeability of Certain Debts due: 2/16/2014. Proofs of Claims due by 3/18/2014. Government Proof of Claim Deadline: 03/8/2014.Confirmation Hearing scheduled 1/16/2014 at 9:30 AM at nix5 - Courtroom #5. (MILLER2, WILLIAM) (Entered: 10/07/2013)
2013-10-10 9 0 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 5. Notice Date 10/10/2013. (Admin.) (Entered: 10/11/2013)
2013-11-27 10 0 Amended Document Amended Peitition Filed by DAVID L. MARSHALL on behalf of Annette Picciano (related document(s)1). (MARSHALL, DAVID) (Entered: 11/27/2013)
2013-12-18 11 0 Amended Schedule C Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 12/18/2013)
2013-12-18 12 0 Debtor Education Financial Management Course Certificate Filed. Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 12/18/2013)
2013-12-18 13 0 Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)2). (MARSHALL, DAVID) (Entered: 12/18/2013)
2013-12-19 14 0 Meeting of Creditors Continued. Reason for continuance:.. 341(a) meeting to be held on 1/8/2014 at 02:30 PM at b104 - Bourse Bldg #B104 Lower Level. (MILLER, WILLIAM) (Entered: 12/19/2013)
2013-12-31 15 0 Amended Schedule B Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 12/31/2013)
2014-01-16 16 0 Confirmation Hearing Continued on 8 . Hearing scheduled 3/27/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 01/16/2014)
2014-01-26 17 0 Objection to Confirmation of Plan Filed by WILLIAM C. MILLER (related document(s)13). (Attachments: # 1 Proposed Order)(MILLER2, WILLIAM) (Entered: 01/26/2014)
2014-01-26 18 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)17). (MILLER2, WILLIAM) (Entered: 01/26/2014)
2014-01-31 19 0 Reply to Objection to Confirmation of the Plan filed by Trustee WILLIAM C. MILLER Filed by Annette Picciano (related document(s)17). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (MARSHALL, DAVID) (Entered: 01/31/2014)
2014-03-17 20 0 Notice of Appearance and Request for Notice by DANIELLE BOYLE-EBERSOLE Filed by DANIELLE BOYLE-EBERSOLE on behalf of Wells Fargo Bank, N.A.. (Attachments: # 1 Service List) (BOYLE-EBERSOLE, DANIELLE) (Entered: 03/17/2014)
2014-03-25 21 0 Objection to Confirmation of Plan Amended Plan dated 12/18/13 Filed by Wells Fargo Bank, N.A. (related document(s)13). (Attachments: # 1 Service List)(BOYLE-EBERSOLE, DANIELLE) (Entered: 03/25/2014)
2014-03-27 22 0 Confirmation Hearing Continued on 16 . Hearing scheduled 5/22/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 03/27/2014)
2014-03-31 23 0 Second Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)13). (MARSHALL, DAVID) (Entered: 03/31/2014)
2014-03-31 24 0 Amended Schedule J Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 03/31/2014)
2014-03-31 25 0 Document in re: Pre-confirmation Certification Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 03/31/2014)
2014-04-01 26 0 Motion to Dismiss Case for Failure to Make Plan Payments , Motion to Dismiss Case. see attached motion Filed by WILLIAM C. MILLER Represented by WILLIAM C. MILLER2 (Counsel). (Attachments: # 1 Proposed Order) (MILLER2, WILLIAM) (Entered: 04/01/2014)
2014-04-01 27 0 Notice of (related document(s): 26 Motion to Dismiss Case for Failure to Make Plan Payments ) Filed by WILLIAM C. MILLER. Hearing scheduled 5/22/2014 at 09:30 AM at nix5 - Courtroom #5. (MILLER2, WILLIAM) (Entered: 04/01/2014)
2014-04-01 28 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)27, 26). (MILLER2, WILLIAM) (Entered: 04/01/2014)
2014-04-07 29 0 Response to Motion to Dismiss Case for Failure to Make Plan Payments filed by Trustee WILLIAM C. MILLER, Motion to Dismiss Case for Other Filed by Annette Picciano (related document(s)26). (MARSHALL, DAVID) (Entered: 04/07/2014)
2014-05-21 30 0 Certificate of Service Filed by DAVID L. MARSHALL on behalf of Annette Picciano (related document(s)29). (MARSHALL, DAVID) (Entered: 05/21/2014)
2014-05-21 31 0 Third Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)23). (MARSHALL, DAVID) (Entered: 05/21/2014)
2014-05-21 32 0 Praecipe to Withdraw Objection to Confirmation of Plan Filed by DANIELLE BOYLE-EBERSOLE on behalf of Wells Fargo Bank, N.A. (related document(s)21). (Attachments: # 1 Service List) (BOYLE-EBERSOLE, DANIELLE) (Entered: 05/21/2014)
2014-05-22 33 0 Amended Schedule B Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 05/22/2014)
2014-05-22 34 0 Amended Schedule C Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 05/22/2014)
2014-05-22 35 0 Fourth Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)31). (MARSHALL, DAVID) (Entered: 05/22/2014)
2014-05-22 36 0 Confirmation Hearing Continued on 22 . Hearing scheduled 6/26/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 05/22/2014)
2014-05-22 37 0 Hearing Continued on 26 Motion to Dismiss Case for Failure to Make Plan Payments , Motion to Dismiss Case Filed by WILLIAM C. MILLER Trustee . Hearing scheduled 6/26/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 05/22/2014)
2014-06-07 38 0 Fifth Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)35). (MARSHALL, DAVID) (Entered: 06/07/2014)
2014-06-19 39 0 Amended Schedule I Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 06/19/2014)
2014-06-19 40 0 Amended Schedule J Filed by DAVID L. MARSHALL on behalf of Annette Picciano. (MARSHALL, DAVID) (Entered: 06/19/2014)
2014-06-26 41 0 Hearing Continued on 26 Motion to Dismiss Case for Failure to Make Plan Payments , Motion to Dismiss Case Filed by WILLIAM C. MILLER Trustee. Hearing scheduled 7/31/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 06/27/2014)
2014-06-26 42 0 Confirmation Hearing Continued on 36 . Hearing scheduled 7/31/2014 at 09:30 AM at nix5 - Courtroom #5. (J., Christina) (Entered: 06/27/2014)
2014-07-02 43 0 Sixth Amended Chapter 13 Plan Filed by Annette Picciano (related document(s)38). (MARSHALL, DAVID) (Entered: 07/02/2014)
2014-07-16 44 0 Certificate of Service Filed by DAVID L. MARSHALL on behalf of Annette Picciano (related document(s)43). (MARSHALL, DAVID) (Entered: 07/16/2014)
2014-07-30 45 0 Amended Chapter 13 Plan Seventh Filed by Annette Picciano (related document(s)43). (MARSHALL, DAVID) (Entered: 07/30/2014)
2014-07-31 46 0 Hearing Held on Motion to Dismiss Case for Failure to Make Plan Payments , Motion to Dismiss Case. see attached motion Filed by WILLIAM C. MILLER (related document(s),26). WITHDRAWN. (W., Christine) (Entered: 08/01/2014)
2014-07-31 47 0 13 Confirmation Hearing Held and Concluded. Order entered confirming plan. (related document(s), 16 , 36 , 22 ). (W., Christine) (Entered: 08/01/2014)
2014-07-31 48 0 Order Confirming Chapter 13 Plan. (W., Christine) (Entered: 08/01/2014)
2014-08-03 49 0 BNC Certificate of Mailing - Order ConfirmingChapter 13 Plan. Number of Notices Mailed: (related document(s) (Related Doc # 48)). No. of Notices: 1. Notice Date 08/03/2014. (Admin.) (Entered: 08/04/2014)
2014-08-05 50 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 07/31/2014. (CHANDLER, JACQUELINE) (Entered: 08/05/2014)
2014-12-19 51 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: SPRINGLEAF CONSUMER LOAN, INC (Claim No. 2) To Portfolio Recovery Associates, LLC. Fee Amount $25 To Portfolio Recovery Associates, LLCPO Box 41067Norfolk, VA 23541 Filed by PRA Receivables Management, LLC. (GARCIA, DOLORES) (Entered: 12/19/2014)
2014-12-24 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 12/24/2014. (Admin.) (Entered: 12/25/2014)
2015-06-22 53 0 Notice of Appearance and Request for Notice by JILL MANUEL-COUGHLIN Filed by JILL MANUEL-COUGHLIN on behalf of Wells Fargo Bank, N.A.. (MANUEL-COUGHLIN, JILL) (Entered: 06/22/2015)
2015-12-03 54 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: 12/03/2015)
2015-12-03 55 0 Notice of (related document(s): 54 Motion to Dismiss Case for Failure to Make Plan Payments ) Filed by WILLIAM C. MILLER. Hearing scheduled 1/7/2016 at 09:30 AM at nix2 - Courtroom #2. (MILLER2, WILLIAM) Modified on 12/7/2015 to edit the text and the judges calendar with the correct hearing date, changed from 1/7/2015 to 1/7/2016 (W., Christine). (Entered: 12/03/2015)
2015-12-03 56 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)55, 54). (MILLER2, WILLIAM) (Entered: 12/03/2015)
2016-01-07 57 0 Hearing Continued on 54 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER . Hearing scheduled 2/18/2016 at 09:30 AM at nix2 - Courtroom #2. (W., Christine) (Entered: 01/08/2016)
2016-02-18 58 0 Hearing Continued on 54 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER Trustee . Hearing scheduled 4/7/2016 at 09:30 AM at nix2 - Courtroom #2. (J., Christina) (Entered: 02/18/2016)
2016-04-07 59 0 Hearing Held on 54 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER (related document(s),54). WITHDRAWN. (W., Christine) (Entered: 04/07/2016)
2016-12-29 60 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: 12/29/2016)
2016-12-29 61 0 Notice of (related document(s): 60 Motion to Dismiss Case for Failure to Make Plan Payments ) Filed by WILLIAM C. MILLER. Hearing scheduled 2/2/2017 at 09:30 AM at nix2 - Courtroom #2. (MILLER2, WILLIAM) (Entered: 12/29/2016)
2016-12-29 62 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)60, 61). (MILLER2, WILLIAM) (Entered: 12/29/2016)
2017-01-12 63 0 Response to Motion to Dismiss Case for Failure to Make Plan Payments filed by Trustee WILLIAM C. MILLER Filed by Annette Picciano (related document(s)60). (MARSHALL, DAVID) (Entered: 01/12/2017)
2017-01-12 64 0 Transfer of Claim Transfer Agreement 3001 (e) 4 Transferor: Wells Fargo Bank, N.A. (Claim No. 12) To Fay Servicing, LLC. Fee Amount $25 Filed by Fay Servicing, LLC. (Rafferty, John) (Entered: 01/12/2017)
2017-01-15 65 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 64)). No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
2017-01-16 66 0 Certificate of Service Filed by DAVID L. MARSHALL on behalf of Annette Picciano (related document(s)63). (MARSHALL, DAVID) (Entered: 01/16/2017)
2017-02-02 67 0 Hearing Continued on 60 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER . Hearing scheduled 4/20/2017 at 09:30 AM at nix2 - Courtroom #2. (W., Christine) (Entered: 02/03/2017)
2017-03-22 68 0 Motion to Redact EX PARTE MOTION FOR A PROTECTIVE ORDER TO RESTRICT PUBLIC ACCESS DUE TO CONSUMER INFORMATION AND PURSUANT TO 11 U.S.C. ยง 107 AND BANKRUPTCY RULE 9037 Fee Amount $25 Filed by Citizens Bank Represented by THOMAS R. WASKOM (Counsel). (Attachments: # 1 Proposed Order) (WASKOM, THOMAS) (Entered: 03/22/2017)
2017-03-23 69 0 Order Granting Motion to Redact (Related Doc # 68). It is therefore ordered that: 1. This motion is granted. 2. The clerk shall prohibit public access to claim no. 1-1 on the claims register forthwith. 3. Citizens Bank shall file redacted copies of the document(s) identified in paragraph 2 above on or before April 7, 2017. (P., Paul) (Entered: 03/23/2017)
2017-03-25 70 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 69)). No. of Notices: 1. Notice Date 03/25/2017. (Admin.) (Entered: 03/26/2017)
2017-04-20 71 0 Hearing Continued on 60 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER Trustee . Hearing scheduled 6/1/2017 at 09:30 AM at nix2 - Courtroom #2. (J., Christina) (Entered: 04/21/2017)
2017-06-01 72 0 Hearing Held on Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER (related document(s),60). WITHDRAWN. (W., Christine) (Entered: 06/02/2017)
2017-08-17 73 0 Notice of Change of Address Filed by Fay Servicing, LLC. (Vaghela, Padma) (Entered: 08/17/2017)
2017-10-23 74 0 Motion to Dismiss Case for Failure to Make Plan Payments Filed by WILLIAM C. MILLER, Esq. Represented by WILLIAM C. MILLER2 (Counsel). (Attachments: # 1 Proposed Order) (MILLER2, WILLIAM) (Entered: 10/23/2017)
2017-10-23 75 0 Notice of (related document(s): 74 Motion to Dismiss Case for Failure to Make Plan Payments ) Filed by WILLIAM C. MILLER, Esq.. Hearing scheduled 12/7/2017 at 09:30 AM at nix2 - Courtroom #2. (MILLER2, WILLIAM) (Entered: 10/23/2017)
2017-10-23 76 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER, Esq. (related document(s)74, 75). (MILLER2, WILLIAM) (Entered: 10/23/2017)
2017-10-30 77 0 Response to Motion to Dismiss Case for Failure to Make Plan Payments filed by Trustee WILLIAM C. MILLER, Esq. Filed by Annette Picciano (related document(s)74). (MARSHALL, DAVID) (Entered: 10/30/2017)