Case details

Court: pamb
Docket #: 5:11-bk-02121
Case Name: Dennis A. Binder
PACER case #: 210382
Date filed: 2011-03-28
Assigned to: John J Thomas

Parties

Represented Party Attorney & Contact Info
Dennis A. Binder
Debtor
507 Lehigh St Jim Thorpe, PA 18229-1501 CARBON-PA SSN / ITIN: xxx-xx-3208
Lynn E Feldman
Feldman Law Offices PC 221 North Cedar Crest Blvd. Allentown, PA 18104 610 530-9285 Fax : 610 437-7011 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
2011-03-28 1 0 Chapter 13 Voluntary Petition . Filing fee due in the amount of $ 274.00 Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder. (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 2 0 Exhibit D - Individual Debtor's Statement of Compliance with Credit Counseling Requirement Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder. (Attachments: 1 Certificate of Counseling) (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 3 0 Certificate of Credit Counseling Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)1). (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 4 0 Chapter 13 Statement of Current Monthly Income and Disposable Monthly Income - Form 22C . Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)1). (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 5 0 Statement of Disclosure of Compensation Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)1). (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 6 0 Matrix filed/Creditor List Uploaded. (There is no image or paper document associated with this entry.) Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)1). (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 7 0 Employee Income Records (Payment Advices) Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder. (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 8 0 Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)1). (Feldman, Lynn) (Entered: 03/28/2011)
2011-03-28 9 0 Meeting of Creditors and Notice of Appointment of Trustee Charles J. DeHart, III (Trustee) with 341(a) meeting to be held on 05/09/2011 at 10:00 AM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. Proofs of Claim due by 08/07/2011. Objections to Dischargeability due by 07/08/2011. (Docketer, Automatic) (Entered: 03/28/2011)
2011-03-31 10 0 BNC Certificate of Mailing of 341 Meeting Notice (Chapter 13) (RE: related document(s)9). Service Date 03/31/2011. (Admin.) (Entered: 04/01/2011)
2011-04-26 11 0 Request for Notice under 2002 Filed by Bass and Associates PC on behalf of HSBC Bank Nevada, N.A.. (Bass and Associates PC) (Entered: 04/26/2011)
2011-05-10 12 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 6/6/2011 at 01:00 PM at Genetti Hotel, 77 East Market Street, Wilkes-Barre, PA. (dehart, III(jd), Charles) (Entered: 05/10/2011)
2011-05-13 13 0 BNC Certificate of Mailing of Continued 341 Meeting (RE: related document(s)12). Service Date 05/13/2011. (Admin.) (Entered: 05/14/2011)
2011-05-25 14 0 Certificate of Financial Management Course Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder. (Feldman, Lynn) (Entered: 05/25/2011)
2011-06-07 15 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 7/8/2011. Confirmation hearing to be held on 8/16/2011 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA. (dehart, III(jd), Charles) (Entered: 06/07/2011)
2011-06-08 16 0 Request to BNC - Notice to Creditors of Confirmation Hearing Filed . (Feder, Ellen) (Entered: 06/08/2011)
2011-06-10 17 0 BNC Certificate of Mailing of Notice setting Confirmation Hearing (RE: related document(s)16). Service Date 06/10/2011. (Admin.) (Entered: 06/11/2011)
2011-06-10 18 0 BNC Certificate of Service of Chapter 12/13 Plan (RE: related document(s)16). Service Date 06/10/2011. (Admin.) (Entered: 06/11/2011)
2011-06-22 19 0 Objection to Ch. 13 Plan Filed by Trustee (RE: related document(s)8). (dehart, III(db), Charles) (Entered: 06/22/2011)
2011-06-24 20 0 First Amended Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)8). (Feldman, Lynn) (Entered: 06/24/2011) 2014-06-30 13:15:29 ac9f95679950e40492fe1179a1bed5bf669ed071
2011-06-24 21 0 Notice of Continued Confirmation Hearing and Amended Plan. Request submitted to BNC for mailing. (RE: related document(s)20). Confirmation hearing to be held on 8/16/2011 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 7/24/2011. (Feder, Ellen) (Entered: 06/24/2011)
2011-06-26 22 0 BNC Certificate of Service of Chapter 12/13 Plan (RE: related document(s)21). Service Date 06/26/2011. (Admin.) (Entered: 06/27/2011)
2011-06-26 23 0 BNC Certificate of Mailing of Notice regarding previously scheduled confirmation hearing and objection to confirmation deadline. (RE: related document(s)21). Service Date 06/26/2011. (Admin.) (Entered: 06/27/2011)
2011-08-09 24 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Elan Financial Services (Claim No. 4) To Portfolio Recovery Associates Notice sent to Parties. Filed by PRA Receivables Management LLC (Portfolio Recovery Associates, LLC) (Entered: 08/09/2011)
2011-08-12 25 0 BNC Certificate of Mailing of Notice to Parties of Transfer of Claim (RE: related document(s)24). Service Date 08/12/2011. (Admin.) (Entered: 08/13/2011)
2011-08-15 26 0 Certification in Support of Discharge Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder. (Feldman, Lynn) (Entered: 08/15/2011)
2011-08-16 27 0 Proceeding Memo confirmation hearing held 8/16/11. 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: 08/16/2011)
2011-09-22 28 0 Order Confirming First Amended Chapter 13 Plan (RE: related document(s)20, 21). (Piemontese, Geri) (Entered: 09/22/2011)
2011-10-12 29 0 Entry of Appearance and Request for Electronic Notice Filed by Ann E. Swartz of KML Law Group, P.C. on behalf of Bank of America, N.A., as Servicer. (Swartz, Ann) (Entered: 10/12/2011)
2012-03-15 30 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 1) To Oak Harbor Capital II, LLC Notice sent to Parties. Filed by Oak Harbor Capital II, LLC (Ralston, Richard) (Entered: 03/15/2012)
2012-03-18 31 0 BNC Certificate of Mailing of Notice to Parties of Transfer of Claim (RE: related document(s)30). Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012)
2012-12-26 32 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments I LLC (Claim No. 8) To Midland Funding LLC Notice sent to Parties. Filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/26/2012)
2012-12-29 33 0 BNC Certificate of Mailing of Notice to Parties of Transfer of Claim (RE: related document(s)32). Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012)
2013-04-22 34 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: CANDICA L.L.C. (Claim No. 5) To Vanda, LLC Notice sent to Parties. Filed by Vanda, LLC (Johnson, Larry) (Entered: 04/22/2013)
2013-04-25 35 0 BNC Certificate of Mailing of Notice of Transfer of Claim (RE: related document(s)34). Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2013-06-07 36 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 9) To Nationstar Mortgage, LLC. Filing fee due in the amount of $ 25.00 for each transfer of claim. Notice sent to Parties. Filed by Nationstar Mortgage, LLC. (4S Technologies, LLC) (Entered: 06/07/2013)
2013-06-12 37 0 BNC Certificate of Mailing of Notice regarding Transfer of Claim (RE: related document(s)36). Notice Date 06/12/2013. (Admin.) (Entered: 06/13/2013)
2014-10-23 38 0 Request for Notice under 2002 Filed by Christopher A DeNardo of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC.. (Attachments: # 1 Certificate of Service) (DeNardo, Christopher) (Entered: 10/23/2014)
2015-01-28 39 0 Motion for Relief from Automatic Stay with nonconcurrence and Notice of Self Scheduled Hearing with Objection Deadline. Re: 507 Lehigh Street, Jim Thorpe, PA 18229. Filing fee due in the amount of $176.00. Notice served on 1/28/2015. Filed by Christopher A DeNardo of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC.. Objections due by 2/14/2015. Hearing scheduled for 02/19/2015 at 09:30 AM - Courtroom 2, 197 S Main St, Wilkes-Barre, PA. (Attachments: # 1 Proposed Order # 2 4001 form # 3 Notice # 4 attachments # 5 Certificate of Service) (DeNardo, Christopher) (Entered: 01/28/2015)
2015-01-28 40 0 Certificate of Non-Concurrence Filed by Christopher A DeNardo of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC. (RE: related document(s)39). (DeNardo, Christopher) (Entered: 01/28/2015)
2015-02-06 41 0 Answer Motion for Relief from Automatic Stay of Nationstar Mortgage, LLC Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)39). (Attachments: # 1 Certificate of Service) (Feldman, Lynn) (Entered: 02/06/2015)
2015-02-16 42 0 Request to remove matter from hearing list Filed by LeeAne O Huggins of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC. (RE: related document(s)39). Stipulation due 4/2/2015. (Huggins, LeeAne) (Entered: 02/16/2015)
2015-02-17 43 0 Proceeding Memo re: hearing canceled. Order - stipulation or request to relist to be filed within 30 days. If the stipulation is not filed by the date indicated or a request to relist matter for hearing is not filed, the Motion may be denied without prejudice. /s/John J. Thomas.. (There is no image or paper document associated with this entry.) (RE: related document(s)39, 41, 42). Stipulation due 4/2/2015. (Radginski, Pamela) (Entered: 02/17/2015)
2015-03-30 44 0 Notice of Change of Address Filed by Nationstar Mortgage, LLC.. (Daniels, Michael) (Entered: 03/30/2015)
2015-04-02 45 0 Request to list matter for hearing (Motion for Relief). (There is no image or paper document associated with this entry.) Filed by LeeAne O Huggins of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC. (RE: related document(s)39). (Huggins, LeeAne) (Entered: 04/02/2015)
2015-04-07 46 0 Order setting Hearing on Motion for Relief from Stay, request to relist filed. /s/John J. Thomas (There is no image or paper document associated with this entry.) (RE: related document(s)39, 41, 45 ). Hearing scheduled for 5/12/2015 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Radginski, Pamela) (Entered: 04/07/2015)
2015-04-15 47 0 Stipulation Filed by LeeAne O Huggins of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC. (RE: related document(s)39). (Huggins, LeeAne) (Entered: 04/15/2015)
2015-04-16 48 0 Order Approving Stipulation (RE: related document(s)47). (Eshelman, Ryan) (Entered: 04/16/2015)
2015-04-18 49 0 BNC Certificate of Notice (RE: related document(s)48). Notice Date 04/18/2015. (Admin.) (Entered: 04/19/2015)
2015-09-02 50 0 Motion for Mortgage Modification. Filer indicated that the debtor signed the proposed mortgage modification or consented to the motion. Filed by LeeAne O Huggins of Shapiro and DeNardo, LLC on behalf of Nationstar Mortgage, LLC.. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 Exhibit A) (Huggins, LeeAne) (Entered: 09/02/2015)
2015-09-03 51 0 Order - Inasmuch as the Movants Motion to Approve Loan Modification contradicts paragraph 2.B. of the confirmed Chapter 13 Plan barring modifications of the mortgage, further consideration of this Motion will be deferred pending modification of the Plan.(RE: related document(s)50). (Eshelman, Ryan) (Entered: 09/03/2015)
2015-09-05 52 0 BNC Certificate of Notice (RE: related document(s)51). Notice Date 09/05/2015. (Admin.) (Entered: 09/06/2015)
2015-09-24 53 0 Motion to Modify Confirmed Plan with Certificate of Service. Notice and Amended Post Confirmation Plan served on 9/24/2015. Amended/Modified Plan (Post Confirmation) (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral). Filed by Lynn E Feldman of Feldman Law Offices PC on behalf of Dennis A. Binder (RE: related document(s)8, 20, 28). Objections due by 10/18/2015. (Attachments: # 1 Exhibit A- Mortgage Modification # 2 Exhibit B - First Amended Post Confirmation Chapter 13 Plan # 3 Proposed Order # 4 Certificate of Service # 5 Mailing Matrix # 6 Notice) (Feldman, Lynn) (Entered: 09/24/2015)
53 1
53 2 2015-09-29 16:58:58 c09e4952193b53df2177976f7a6fbca0adec6de1
53 3
53 4
53 5
53 6