Case details

Court: pamb
Docket #: 5:10-bk-02879
Case Name: Robert A. Sypniewski
PACER case #: 200092
Date filed: 2010-04-08
Date terminated: 2012-02-15
Assigned to: John J Thomas

Parties

Represented Party Attorney & Contact Info
Robert A. Sypniewski
Debtor
223 Machell Avenue Dallas, PA 18612 LUZERNE-PA SSN / ITIN: xxx-xx-7771
David J. Harris
69 Public Square, Suite 700 Wilkes-Barre, PA 18701 570 823-9400 Fax : 570 208-1400 Email:

Charles J. DeHart, III (Trustee)
Trustee
8125 Adams Drive, Suite A Hummelstown, PA 17036 717 566-6097
United States Trustee
Asst. U.S. Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17108 717 221-4515

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-04-08 1 0 Chapter 13 Voluntary Petition . Filing fee due in the amount of $ 274.00 Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) (Entered: 04/08/2010)
2010-04-08 2 0 Matrix filed/Creditor List Uploaded. (There is no image or paper document associated with this entry.) Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)1). (Harris, David) (Entered: 04/08/2010)
2010-04-08 3 0 Motion to Extend Time to file schedules or provide required information Filed by David J. Harris on behalf of Robert A. Sypniewski. (Attachments: 1 Proposed Order) (Harris, David) (Entered: 04/08/2010)
2010-04-09 4 0 Notice of missing documents (RE: related document(s)1). (Rushow, Brian) (Entered: 04/09/2010)
2010-04-11 5 0 341(a) meeting to be held on 05/24/2010 at 01:00PM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA Proofs of Claim due by 08/22/2010. Objections to Dischargeability due by 07/23/2010(Docketer, Automatic) (Entered: 04/11/2010)
2010-04-11 6 0 BNC Certificate of Mailing of Notice of Deficient Filing (Missing Documents) (RE: related document(s)4). Service Date 04/11/2010. (Admin.) (Entered: 04/12/2010)
2010-04-21 7 0 Order Granting Motion to Extend Time to file schedules or provide required information (RE: related document(s) 3). Clerks Office Follow-Up Due by 6/5/2010. (Gambini, Christopher) (Entered: 04/21/2010)
2010-05-05 8 0 Entry of Appearance under 2002 Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB. (Kayes, Adam) (Entered: 05/05/2010)
2010-05-14 9 0 Entered in Error - Original Meeting of Creditors did not go out due to no creditors uploaded Meeting of Creditors Rescheduled from previously set date for failure to file documents. Notice sent to all creditors.. 341(a) meeting to be held 7/12/2010 at 10:00 AM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. (dehart, III(asm), Charles) Modified on 6/17/2010 (Kovach, Christina). (Entered: 05/14/2010)
2010-05-16 10 0 BNC Certificate of Mailing of Rescheduled 341 Meeting (RE: related document(s)9). Service Date 05/16/2010. (Admin.) (Entered: 05/17/2010)
2010-05-21 11 0 Request for Notice under 2002 Filed by Recovery Management Systems Corporation. (Recovery Management Systems Corporation) (Entered: 05/21/2010)
2010-05-27 12 0 Schedules A through J and Summary of Schedules , Chapter 13 Statement of Current Monthly Income and Disposable Monthly Income - Form 22C ., Statement of Disclosure of Compensation , Statement of Financial Affairs , Statistical Summary of Certain Liabilities Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) (Entered: 05/27/2010)
2010-05-27 13 0 Affidavit of disbursement of Trustee funds upon Dismissal and/or Conversion prior to confirmation Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) (Entered: 05/27/2010)
2010-05-27 14 0 Employee Income Records (Payment Advices) Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) (Entered: 05/27/2010)
2010-06-08 15 0 Motion to Dismiss Case for failure to file required documents (Plan). Notice sent to all Creditors. Filed by Trustee. Objections due by 7/2/2010. (dehart, III(dr), Charles) (Entered: 06/08/2010)
2010-06-08 16 0 Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)1). (Harris, David) (Entered: 06/08/2010) 2013-07-31 17:01:26 82401e06ba48d72d3554c044f74c4f5330727413
2010-06-09 17 0 Withdrawal of Motion to Dismiss, Plan has been filed. Filed by Trustee (RE: related document(s)15). (dehart, III(dr), Charles) (Entered: 06/09/2010)
2010-06-17 18 0 Request to BNC - Notice of Correction re: 341 Meeting of Creditors (RE: related document(s)9). (Kovach, Christina) (Entered: 06/17/2010)
2010-06-17 19 0 Request to BNC - Notice of Meeting of Creditors (RE: related document(s)1). 341(a) meeting to be held 08/16/2010 at 10:00 AM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. Last day to oppose dischargeability is 10/15/2010. Proofs of Claims due by 11/14/2010. (Kovach, Christina) (Entered: 06/17/2010)
2010-06-19 20 0 BNC Certificate of Mailing of 341 Meeting Notice (Chapter 13) (RE: related document(s)19). Service Date 06/19/2010. (Admin.) (Entered: 06/20/2010)
2010-06-19 21 0 BNC Certificate of Mailing. (RE: related document(s)18). Service Date 06/19/2010. (Admin.) (Entered: 06/20/2010)
2010-06-23 22 0 Entry of Appearance under 2002 Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB. (Kayes, Adam) (Entered: 06/23/2010)
2010-06-23 23 0 Motion for Relief from Automatic Stay with nonconcurrence and Notice of Self-Scheduled Hearing with Response Deadline re 223 Machell Ave., Dallas, PA 18612. Filing fee due in the amount of 150.00 Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB. Responses are due by: 7/10/2010. Hearing scheduled for 07/20/2010 at 09:30 AM - Courtroom 2, 197 S Main St, Wilkes-Barre, PA. (Attachments: 1 Certificate of Non-Concurrence2 Post Petition Payment History3 Proposed Order 4 Certificate of Service) (Kayes, Adam) (Entered: 06/23/2010)
2010-06-23 24 0 Request for admissions Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)23). (Kayes, Adam) (Entered: 06/23/2010)
2010-06-26 25 0 BNC Certificate of Mailing of Notice of Self-Scheduled Hearing with Response Deadline (RE: related document(s)23). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
2010-07-09 26 0 Answer to Motion for Relief of One West Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)23). (Harris, David) (Entered: 07/09/2010)
2010-07-09 27 0 Answer Reply to Request for Admissions Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)24). (Harris, David) (Entered: 07/09/2010)
2010-07-19 28 0 Request to remove matter from hearing list Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)23). Stipulation due 9/2/2010. (Attachments: 1 Certificate of Service) (Kayes, Adam) (Entered: 07/19/2010)
2010-07-19 29 0 Answer to Debtor's Affirmative Defenses Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)26). (Attachments: 1 Certificate of Service) (Kayes, Adam) (Entered: 07/19/2010)
2010-07-20 30 0 Order that Stipulation be filed on or before 9/2/10 (RE: related document(s)23, 27, 28). (Radginski, Pamela) (Entered: 07/20/2010)
2010-08-11 31 0 Meeting of Creditors Rescheduled from previously set date 8/16/10 due to no tax return. Notice sent to all creditors.. 341(a) meeting to be held 9/13/2010 at 01:00 PM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. (dehart, III(jd), Charles) (Entered: 08/11/2010)
2010-08-13 32 0 BNC Certificate of Mailing of Rescheduled 341 Meeting (RE: related document(s)31). Service Date 08/13/2010. (Admin.) (Entered: 08/14/2010)
2010-08-27 33 0 Request to list matter for hearing Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)23). (Attachments: 1 Certificate of Service) (Kayes, Adam) (Entered: 08/27/2010)
2010-09-14 34 0 Request to BNC - Notice to parties rescheduling hearing. (RE: related document(s)23, 26, 27, 29). Hearing scheduled for 10/7/2010 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA. (Gambini, Christopher) (Entered: 09/14/2010)
2010-09-14 35 0 Certification that Debtor, without excuse, failed to appear at the 341 meeting. Meeting of Creditors Continued. Notice sent to all Creditors.. 341(a) meeting to be held 11/8/2010 at 10:00 AM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. (dehart, III(jd), Charles) (Entered: 09/14/2010)
2010-09-16 36 0 BNC Certificate of Mailing of Notice to Parties of Hearing (RE: related document(s)34). Service Date 09/16/2010. (Admin.) (Entered: 09/17/2010)
2010-09-17 37 0 BNC Certificate of Mailing of Continued 341 Meeting (RE: related document(s)35). Service Date 09/17/2010. (Admin.) (Entered: 09/18/2010)
2010-09-22 38 0 Motion to Dismiss Case for material default and notice to parties . Filed by Trustee. Hearing scheduled for 10/19/2010 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA. (dehart, III(jd), Charles) (Entered: 09/22/2010)
2010-09-25 39 0 BNC Certificate of Mailing of Notice to All Creditors Setting Hearing (RE: related document(s)38). Service Date 09/25/2010. (Admin.) (Entered: 09/26/2010)
2010-10-05 40 0 Stipulation re Settlement of Motion for Relief Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)23, 33, 34). (Attachments: 1 Certificate of No Response2 Proposed Order) (Kayes, Adam) (Entered: 10/05/2010)
2010-10-06 41 0 Order approving Stipulation. (RE: related document(s)28, 40). (Gambini, Christopher) (Entered: 10/06/2010)
2010-10-06 42 0 Request to remove matter from hearing list Filed by Adam L Kayes of Udren Law Offices, PC on behalf of One West Bank, FSB (RE: related document(s)23). Stipulation due 11/20/2010. (Attachments: 1 Certificate of Service) (Kayes, Adam) Modified on 11/8/2010 to correct due date. (Gambini, Christopher) (Entered: 10/06/2010)
2010-10-18 43 0 Withdrawal of Motion to Dismiss Case for Material Default set for hearing on 10/19/2010. (There is no image or paper document associated with this entry.). (dehart, III(ds), Charles) (Entered: 10/18/2010)
2010-10-20 44 0 First Amended Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)7, 16, 30, 41). (Harris, David) Additional attachment(s) added on 10/21/2010 (Gambini, Christopher). (Entered: 10/20/2010)
2010-10-20 45 0 Notice to Filing Party (D. Harris) (RE: related document(s)44). (Gambini, Christopher) (Entered: 10/20/2010)
2010-10-21 46 0 Corrective Entry: previous attachment omitted/incorrect/incomplete To Attached First Amended Chapter 13 Plan Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s)44, 45). (Harris, David) (Entered: 10/21/2010)
2010-11-08 47 0 Objection to Claim Number 5 of Wells Fargo Bank, National Association filed on October 18, 2010. Notice sent to claimant. Filed by David J. Harris on behalf of Robert A. Sypniewski Answers are due on: 12/8/2010. (Attachments: 1 Exhibit Notice of Objection2 Certificate of Service Upon Claimant's Representative) (Harris, David) (Entered: 11/08/2010)
2010-11-09 48 0 Notice to Filing Party (D. Harris) (RE: related document(s)47). (Gambini, Christopher) (Entered: 11/09/2010)
2010-11-09 49 0 Certification that 341 Meeting of Creditors Held. Notice of confirmation hearing to be sent to all creditors. (There is no image or paper document associated with this entry.). Last day to Object to Plan Confirmation 12/10/2010. Confirmation hearing to be held on 12/22/2010 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA. (dehart, III(cm), Charles) (Entered: 11/09/2010)
2010-11-10 50 0 Request to BNC - Notice to Creditors of Confirmation Hearing. (Parker, Rebecca) (Entered: 11/10/2010)
2010-11-12 51 0 BNC Certificate of Mailing of Notice setting Confirmation Hearing (RE: related document(s)50). Service Date 11/12/2010. (Admin.) (Entered: 11/13/2010)
2010-11-12 52 0 BNC Certificate of Service of Chapter 12/13 Plan (RE: related document(s)50). Service Date 11/12/2010. (Admin.) (Entered: 11/13/2010)
2010-11-17 53 0 Objection to Ch. 13 Plan (Amended Plan) Filed by Trustee (RE: related document(s)44). (dehart, III(db), Charles) (Entered: 11/17/2010)
2010-12-06 54 0 Objection to Confirmation of Plan First Amended Chapter 13 Plan Filed by Brenda Sue Bishop of Pennsylvania Department of Revenue on behalf of PA Dept of Revenue (RE: related document(s)44). (Attachments: 1 Proposed Order 2 Exhibit)(Bishop, Brenda) (Entered: 12/06/2010)
2010-12-06 55 0 Certificate of Service Objection to Confirmation of Plan First Amended Chapter 13 Plan Filed by Brenda Sue Bishop of Pennsylvania Department of Revenue on behalf of PA Dept of Revenue (RE: related document(s)54). (Bishop, Brenda) (Entered: 12/06/2010)
2010-12-22 56 0 Proceeding Memo re: confirmation hearing; held. Record made. Order - objection sustained, amended plan to be filed within 30 days. /s/John J. Thomas. Appearances: Agatha McHale, Esq.. (There is no image or paper document associated with this entry.) (RE: related document(s)44, 53, 54). (Radginski, Pamela) (Entered: 12/22/2010)
2011-01-17 57 0 Second Amended Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) Filed by David J. Harris on behalf of Robert A. Sypniewski (RE: related document(s) 56 ). (Harris, David) (Entered: 01/17/2011)
2011-01-18 58 0 Request to BNC - Notice of Continued Confirmation Hearing and Amended Plan (RE: related document(s)57). Confirmation hearing to be held on 3/8/2011 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA. Last day to Object to Plan Confirmation 2/17/2011. (Gambini, Christopher) (Entered: 01/18/2011)
2011-01-20 59 0 BNC Certificate of Service of Chapter 12/13 Plan (RE: related document(s)58). Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-01-20 60 0 BNC Certificate of Mailing of Notice setting Confirmation Hearing (RE: related document(s)58). Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-03-05 61 0 Incorrect Image Attached - Redocketed at entry #63. Certificate of Financial Management Course Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) Modified on 3/7/2011 to add text. (Gambini, Christopher). (Entered: 03/05/2011)
2011-03-07 62 0 Notice to Filing Party (D. Harris): Discrepancy between CM/ECF and image. (RE: related document(s)61). (Gambini, Christopher) (Entered: 03/07/2011)
2011-03-07 63 0 Pre-Confirmation Certification of Compliance with Post Petition Obligations in accordance with 11 U.S.C. Section 1129(a)(14), 1225(a)(7), and 1325(a)(8) and (A)(9). Filed by David J. Harris on behalf of Robert A. Sypniewski. (Harris, David) (Entered: 03/07/2011)
2011-03-08 64 0 Proceeding Memo confirmation hearing held 3/8/11. Plan is eligible for confirmation per Trustee. Proposed Order to be submitted. Record made. (There is no image or paper document associated with this entry.) . (Radginski, Pamela) (Entered: 03/08/2011)
2011-03-09 65 0 Order Confirming Amended Chapter 13 Plan (RE: related document(s) 49 , 57, 58). (Gambini, Christopher) (Entered: 03/09/2011)
2011-04-07 66 0 Entry of Appearance under 2002 Filed by Stuart Winneg of Udren Law Offices PC on behalf of One West Bank, FSB. (Winneg, Stuart) (Entered: 04/07/2011)
2011-04-27 67 0 ECF Login of Attorney Adam L. Kayes has been disabled for failure to provide a valid e-mail address pursuant to Section I.C.4. of the Administrative Procedures for Filing, Signing and Verifying Pleadings and Papers by Electronic Means. Service shall be made by United States Mail. (There is no image or paper document associated with this entry.) . (Stefano, Carol) (Entered: 04/27/2011)
2011-10-21 68 0 Correspondence/Notice of Change of Address Filed by OneWest Bank, FSB. (National Bankruptcy Services) (Entered: 10/21/2011)
2011-11-08 69 0 Motion to Dismiss Case for material default and notice to parties . Filed by Trustee. (DeHart, III (Trustee), Charles) (Entered: 11/08/2011)
2011-11-09 70 0 Notice to Parties Setting Hearing on Trustee's Motion to Dismiss. Request submitted to BNC for mailing. (RE: related document(s)69). Hearing scheduled for 12/6/2011 at 09:35 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Parker, Rebecca) (Entered: 11/09/2011)
2011-11-11 71 0 BNC Certificate of Mailing of Notice to Parties Setting Hearing. (RE: related document(s)70). Notice Date 11/11/2011. (Admin.) (Entered: 11/18/2011)
2011-12-07 72 0 Proceeding Memo re: hearing; held. Stipulation to be filed within 14 days or request to relist, otherwise pleading may be dismissed. /s/John J. Thomas Appearances: Agatha McHale, Esq. Non-Appearances:. (There is no image or paper document associated with this entry.) (RE: related document(s)69). Stipulation due 12/21/2011. (Radginski, Pamela) (Entered: 12/07/2011)
2011-12-12 73 0 Stipulation by debtor and Ch. 13 trustee Pay the arrears within 90 days from the date of this stipulation Filed by Trustee (RE: related document(s)69). (Attachments: # 1 Proposed Order)(dehart, III(vw), Charles) (Entered: 12/12/2011)
2011-12-12 74 0 Order approving Stipulation regarding Motion to Dismiss. (RE: related document(s)69, 73). (Parker, Rebecca) (Entered: 12/12/2011)
2011-12-14 75 0 BNC Certificate of Mailing. (RE: related document(s)74). Notice Date 12/14/2011. (Admin.) (Entered: 12/15/2011)
2012-02-14 76 0 Certificate of Default case to be dismissed for material default Filed by Trustee (RE: related document(s)74). (dehart, III(sb), Charles) (Entered: 02/14/2012)
2012-02-15 77 0 Order Granting Motion to Dismiss Case for material default. (RE: related document(s)69). (Parker, Rebecca) (Entered: 02/15/2012)
2012-02-17 78 0 BNC Certificate of Mailing - Order Dismissing (RE: related document(s)77). Notice Date 02/17/2012. (Admin.) (Entered: 02/18/2012)
2012-03-28 79 0 Final Report Filed by Trustee. (dehart, III(tn), Charles) (Entered: 03/28/2012)