Case details

Court: pawb
Docket #: 09-10632
Case Name: Russell L. Hooker
PACER case #: 266075
Date filed: 2009-04-09
Assigned to: Judge Thomas P. Agresti

Parties

Represented Party Attorney & Contact Info
Russell L. Hooker
Debtor
5214 W. 53rd Street Fairview, PA 16415 ERIE-PA SSN / ITIN: xxx-xx-2139
Thomas James Minarcik
150 East Eighth Street Erie, PA 16501 814-456-4000 Email:

Lori L. Hooker
Joint Debtor
5214 W. 53rd Street Fairview, PA 16415 ERIE-PA SSN / ITIN: xxx-xx-8370aka Lori M. Hooker
Thomas James Minarcik
(See above for address)

Ronda J. Winnecour
Trustee
Suite 3250, USX Tower 600 Grant Street Pittsburgh, PA 15219 412-471-5566
Office of the United States Trustee
U.S. Trustee
Liberty Center. 1001 Liberty Avenue, Suite 970 Pittsburgh, PA 15222 412-644-4756

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-04-09 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Russell L. Hooker, Lori L. Hooker Government Proof of Claim due by 10/6/2009. Chapter 13 Plan due 04/24/2009. Declaration Re: Electronic Filing due 04/24/2009. (Attachments: 1 Supplement Schedule B list of household goods) (Minarcik, Thomas) (Entered: 04/09/2009)
2009-04-09 2 0 Receipt of Voluntary Petition Chapter 13(09-10632) [misc,volp13] ( 274.00) filing fee. Receipt number 5796009, amount $ 274.00. (U.S. Treasury) (Entered: 04/09/2009)
2009-04-09 3 0 Employee Income Records Filed by Joint Debtor Lori L. Hooker (Minarcik, Thomas) (Entered: 04/09/2009)
2009-04-09 4 0 Employee Income Records Filed by Debtor Russell L. Hooker (Minarcik, Thomas) (Entered: 04/09/2009)
2009-04-09 5 0 Certificate of Credit Counseling for briefing received on 1/12/09. Filed by Joint Debtor Lori L. Hooker (Minarcik, Thomas) (Entered: 04/09/2009)
2009-04-09 6 0 Certificate of Credit Counseling for briefing received on 1/12/09. Filed by Debtor Russell L. Hooker (Minarcik, Thomas) (Entered: 04/09/2009)
2009-04-09 7 0 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 13 filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). (amaz) (Entered: 04/09/2009)
2009-04-13 8 0 Notice of Review of Bankruptcy Petition. Assigned Judge: Bentz. Appointed Trustee: Winnecour. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry is not met. (amaz) (Entered: 04/13/2009)
2009-04-14 9 0 Chapter 13 Plan . Plan Dated April 14, 2009. Filed by Lori L. Hooker, Russell L. Hooker (RE: related document(s): 1 Voluntary Petition Chapter 13). (Minarcik, Thomas) (Entered: 04/14/2009)
2009-04-16 10 0 Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Attachments: 1 Proposed Order) (Minarcik, Thomas) (Entered: 04/16/2009)
2009-04-16 11 0 Meeting of Creditors 341(a) meeting to be held on 5/21/2009 at 11:00 AM e18 Room B110, U.S. Courthouse, 17 South Park Row, Erie. Last day to oppose dischargeability due by 7/20/2009. Proofs of Claims due by 8/19/2009. Confirmation hearing to be held on 5/21/2009 at 11:00 AM at e18 Room B110, U.S. Courthouse, 17 South Park Row, Erie. (amaz) (Entered: 04/16/2009)
2009-04-17 12 0 Order Granting Motion to Attach Wages Employer: Saint Vincent Health Center (Related Doc # 10) Signed on 4/17/2009. (avay) (Entered: 04/17/2009)
2009-04-18 13 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 11 Meeting of Creditors Chapter 13 & 12). Service Date 04/18/2009. (Admin.) (Entered: 04/19/2009)
2009-04-18 14 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 9 Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). Service Date 04/18/2009. (Admin.) (Entered: 04/19/2009)
2009-04-19 15 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 12 Order on Motion to Attach Wages). Service Date 04/19/2009. (Admin.) (Entered: 04/20/2009)
2009-04-20 16 0 Certificate of Service of Order and Notification of Debtor's Social Security Number Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 12 Order on Motion to Attach Wages). (Minarcik, Thomas) (Entered: 04/20/2009)
2009-05-21 17 0 Supporting Documentation from 341 Meeting. (RE: related document(s): 11 Meeting of Creditors Chapter 13 & 12). (avay) (Entered: 05/21/2009)
2009-05-21 18 0 Notice of Change of Address of Chase Bank USA, N.A. (avay) (Entered: 05/21/2009)
2009-05-26 19 0 Financial Management Course Certificate for the completion of the course received on 04/19/2009. Filed by Joint Debtor Lori L. Hooker (Minarcik, Thomas) (Entered: 05/26/2009)
2009-05-26 20 0 Financial Management Course Certificate for the completion of the course received on 05/17/2009. Filed by Debtor Russell L. Hooker (Minarcik, Thomas) (Entered: 05/26/2009)
2009-05-27 21 0 Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Attachments: 1 Proposed Order) (Minarcik, Thomas) (Entered: 05/27/2009)
2009-05-28 22 0 Meeting of Creditors Chapter 13 Held and Concluded on 5/21/2009 Filed by Ronda J. Winnecour (RE: related document(s): 11 Meeting of Creditors Chapter 13 & 12). (vde13) (Entered: 05/28/2009)
2009-05-28 23 0 Order Granting Motion to Attach Wages Employer: Saint Vincent Health Center (Related Doc # 21) Signed on 5/28/2009. (avay) (Entered: 05/28/2009)
2009-05-30 24 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 23 Order on Motion to Attach Wages). Service Date 05/30/2009. (Admin.) (Entered: 05/31/2009)
2009-06-01 25 0 Interim Order Confirming Plan As Modified and Setting Deadlines for Certain Actions pursuant to the proceeding held on 5/21/09. Signed on 6/1/2009 (RE: related document(s): 9 Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker, 11 Meeting of Creditors Chapter 13 & 12). Conciliation Conference to be held on 9/1/2009 at 02:30 PM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. Confirmation hearing to be held on 9/25/2009 at 09:00 AM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. (vson) (Entered: 06/01/2009)
2009-06-03 26 0 Certificate of Service of Order and Notification of Debtor's Social Security Number Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 23 Order on Motion to Attach Wages). (Minarcik, Thomas) (Entered: 06/03/2009)
2009-06-03 27 0 BNC Certificate of Mailing. (RE: related document(s): 25 Order Confirming Chapter 13 Plan and Setting Deadlines). Service Date 06/03/2009. (Admin.) (Entered: 06/04/2009)
2009-06-15 28 0 Notice of Change of Address of Chase Bank USA, N.A. (avay) (Entered: 06/15/2009)
2009-07-10 29 0 Letter : Notice of Payment Change Filed by Creditor BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING LP. (Attachments: 1 Proposed Order 2 Exhibit : Payment Change Letter3 Certificate of Service) (Puida, Leslie) (Entered: 07/10/2009)
2009-07-30 30 0 Order Directing Debtor's Counsel to file an Amended Chapter 13 Plan, a Declaration that the existing plan is sufficient within 15 days, or in the alternative, file an objection to the Payment Change Notification as stated (in the format of an objection to claim). Declaration due 08/14/2009. Objection to the Payment Change due 08/14/2009. Signed on 7/30/2009 (RE: related document(s): 29 Letter filed by Creditor BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING LP.). Chapter 13 Plan due 8/14/2009. (avay) (Entered: 07/30/2009)
2009-08-01 31 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 30 Order on Payment Change). Service Date 08/01/2009. (Admin.) (Entered: 08/02/2009)
2009-08-03 32 0 Transfer of Claim:28 Transfer Agreement 3001 (e) 2 Transferor: PRA Receivables Management, LLC as agent of (Claim No. 28) To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC (Garcia, Dolores) (Entered: 08/03/2009)
2009-08-06 33 0 BNC Certificate of Mailing. (RE: related document(s): 32 Transfer of Claim filed by Creditor PRA Receivables Management LLC). Service Date 08/06/2009. (Admin.) (Entered: 08/07/2009)
2009-08-07 34 0 Declaration re: Order on Notice of Payment Amount Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (Minarcik, Thomas) ADDED RELATED DOCUMENTS NO. 9, 29 AND 30. Modified on 8/10/2009 (avay). (Entered: 08/07/2009)
2009-08-27 35 0 In accordance with Administrative Order 2009-1 signed August 04, 2009 by Chief Judge M. Bruce McCullough, this case will be transferred to Judge Thomas P. Agresti on September 22, 2009. At that time, Judge Thomas P. Agresti will be added to the case, and the involvement of Judge Warren W. Bentz will be terminated. It is recommended that Counsel review Judge Agresti's practices and procedures as set forth on the Court's website, www.pawb.uscourts.gov, which is updated from time-to-time, so as to familiarize Counsel with applicable procedures upon transfer of the Erie cases to Judge Agresti (amaz) (Entered: 08/27/2009)
2009-08-28 36 0 Withdrawal of Claim: 31 Filed by CHASE BANK USA, NA. (Rossi, Lauren) (Entered: 08/28/2009)
2009-09-01 37 0 Conciliation Conference Held (RE: related document(s): 9 Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). (amaz) (Entered: 09/02/2009)
2009-09-15 38 0 Order Confirming Plan As Modified and Setting Deadlines for Certain Actions pursuant to the proceeding held on 9/1/09. Signed on 9/15/2009 (RE: related document(s): 9 Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). (jmar) (Entered: 09/15/2009)
2009-09-17 39 0 BNC Certificate of Mailing. (RE: related document(s): 38 Order Confirming Chapter 13 Plan and Setting Deadlines). Service Date 09/17/2009. (Admin.) (Entered: 09/18/2009)
2009-10-07 40 0 Transfer of Claim:34 Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services NA aka Bank of America (Claim No. 34) To Roundup Funding, LLC Filed by Roundup Funding, LLC (Tran, Linh) (Entered: 10/07/2009)
2009-10-10 41 0 BNC Certificate of Mailing. (RE: related document(s): 40 Transfer of Claim filed by Creditor Roundup Funding, LLC). Service Date 10/10/2009. (Admin.) (Entered: 10/12/2009)
2009-12-22 42 0 Transfer of Claim:5 Transfer Agreement 3001 (e) 2 Transferor: PRA Receivables Management, LLC as agent for (Claim No. 5) To Portfolio Recovery Associates LLC Filed by PRA Receivables Management LLC (Garcia, Dolores) (Entered: 12/22/2009)
2009-12-24 43 0 Transfer of Claim:39 Transfer Agreement 3001 (e) 2 Transferor: GE Consumer Finance (Claim No. 39) To CR Evergreen, LLC Filed by CR Evergreen, LLC (Tran, Linh) (Entered: 12/24/2009)
2009-12-24 44 0 BNC Certificate of Mailing. (RE: related document(s): 42 Transfer of Claim filed by Creditor PRA Receivables Management LLC). Service Date 12/24/2009. (Admin.) (Entered: 12/25/2009)
2009-12-30 45 0 BNC Certificate of Mailing. (RE: related document(s): 43 Transfer of Claim filed by Creditor CR Evergreen, LLC). Service Date 12/30/2009. (Admin.) (Entered: 12/31/2009)
2010-03-16 46 0 Transfer of Claim(s) Transferor: CAPITAL ONE BANK (USA), N.A. (Claim No.13); To eCAST Settlement Corporation Filed by Becket,Alane. (Becket,Alane) (Entered: 03/16/2010)
2010-03-17 47 0 Claim Status Correction (RE: related document(s): 46 Transfer of Claim). (avay) (Entered: 03/17/2010)
2010-03-18 48 0 BNC Certificate of Mailing. (RE: related document(s): 46 Transfer of Claim). Service Date 03/18/2010. (Admin.) (Entered: 03/19/2010)
2010-06-08 49 0 Transfer of Claim:33 Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 33) To LVNV Funding LLC Filed by LVNV Funding LLC (Gaines, Susan) (Entered: 06/08/2010)
2010-06-08 50 0 Transfer of Claim:32 Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 32) To LVNV Funding LLC Filed by LVNV Funding LLC (Gaines, Susan) (Entered: 06/08/2010)
2010-06-10 51 0 BNC Certificate of Mailing. (RE: related document(s): 49 Transfer of Claim filed by Creditor LVNV Funding LLC). Service Date 06/10/2010. (Admin.) (Entered: 06/11/2010)
2010-06-10 52 0 BNC Certificate of Mailing. (RE: related document(s): 50 Transfer of Claim filed by Creditor LVNV Funding LLC). Service Date 06/10/2010. (Admin.) (Entered: 06/11/2010)
2010-11-18 53 0 Notice of Mortgage Payment Change Filed by BAC Home Loans Servicing, L.P. fka Countrywide Home Loans Servicing, L.P. (Attachments: 1 Supplement)(Cloud, James) (Entered: 11/18/2010)
2010-11-19 54 0 Order Signed on 11/19/2010 (RE: related document(s): 53 Notice of Mortgage Payment Change filed by Creditor BAC Home Loans Servicing, L.P. fka Countrywide Home Loans Servicing, L.P.). (avay)DOCKETED IN ERROR. Modified on 11/19/2010 (avay). (Entered: 11/19/2010)
2010-11-19 55 0 Order on Notice of Mortgage Payment Change. cm: All Parties in Interest Signed on 11/19/2010 (RE: related document(s): 53 Notice of Mortgage Payment Change filed by Creditor BAC Home Loans Servicing, L.P. fka Countrywide Home Loans Servicing, L.P.). Amended Chapter 13 Plan, Declaration, or Objection Due: 12/9/2010. (avay) (Entered: 11/19/2010)
2010-11-21 56 0 BNC Certificate of Mailing. (RE: related document(s): 55 Order On Notice of Mortgage Payment Change). Service Date 11/21/2010. (Admin.) (Entered: 11/22/2010)
2010-12-02 57 0 Amended Chapter 13 Plan Dated 12/2/2010. Filed by Lori L. Hooker, Russell L. Hooker (Attachments: 1 Certificate of Service)(Minarcik, Thomas) CORRECTIVE ENTRY: Failure to file a NOTICE OF PROPOSED MODIFICATION TO CONFIRMED PLAN and the AMENDED PLAN (together as a single pdf with the Notice as the first page) within 14 days will result in the entry of an ORDER DENYING CONFIRMATION OF THE AMENDED PLAN WITHOUT PREJUDICE. Modified on 12/3/2010 (avay). (Entered: 12/02/2010)
2010-12-02 58 0 Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Attachments: 1 Proposed Order) (Minarcik, Thomas) (Entered: 12/02/2010)
2010-12-03 59 0 CORRECTIVE ENTRY: Failure to file a NOTICE OF PROPOSED MODIFICATION TO CONFIRMED PLAN and the AMENDED PLAN (together as a single pdf with the Notice as the first page) within 14 days will result in the entry of an ORDER DENYING CONFIRMATION OF THE AMENDED PLAN WITHOUT PREJUDICE (RE: related document(s): 57 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). Required corrective action due before 12/20/2010. (avay) (Entered: 12/03/2010)
2010-12-03 60 0 Order Granting Motion to Attach Wages Employer: Saint Vincent Health Center (Related Doc # 58) Signed on 12/3/2010. (avay) (Entered: 12/03/2010)
2010-12-03 61 0 Certificate of Service Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 60 Order on Motion to Attach Wages). (Minarcik, Thomas) (Entered: 12/03/2010)
2010-12-03 62 0 Amended Chapter 13 Plan Dated 12/3/2010. Notice Of Proposed Modification To Confirmed Plan. Filed by Lori L. Hooker, Russell L. Hooker (Minarcik, Thomas) (Entered: 12/03/2010)
2010-12-05 63 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 60 Order on Motion to Attach Wages). Service Date 12/05/2010. (Admin.) (Entered: 12/06/2010)
2010-12-08 64 0 Order Setting Hearing on the Amended Plan (RE: related document(s): 62 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). Objections due by 12/21/2010. Conciliation Conference to be held on 1/4/2011 at 01:30 PM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. Hearing, IF NEEDED, scheduled for 2/2/2011 at 03:00 PM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. (pbar) Modified on 12/8/2010 (pbar). (Entered: 12/08/2010)
2010-12-09 65 0 Certificate of Service Regarding the Hearing on 1/4/2011. Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 64 Hearing on Amended Plan). (Minarcik, Thomas) (Entered: 12/09/2010)
2011-01-04 66 0 Order Confirming Plan As Modified and Setting Deadlines for Certain Actions pursuant to the proceeding held on January 4, 2011. Signed on 1/4/2011. (RE: related document(s): 62 Amended Chapter 13 Plan, 64 Hearing on Amended Plan). (jmar) (Entered: 01/04/2011)
2011-01-05 67 0 Conciliation Conference Held on 1/4/11 (RE: related document(s): 62 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). (bsil) (Entered: 01/05/2011)
2011-01-06 68 0 BNC Certificate of Mailing. (RE: related document(s): 66 Order Confirming Chapter 13 Plan and Setting Deadlines). Service Date 01/06/2011. (Admin.) (Entered: 01/07/2011)
2011-06-10 69 0 Creditor Request for Notices on Behalf of B-Line, LLC Filed by B-Line, LLC (Kane, Steven) (Entered: 06/10/2011)
2011-12-06 70 0 Transfer of Claim:34 Joint Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 34) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Gaines, Susan) (Entered: 12/06/2011)
2011-12-09 71 0 BNC Certificate of Mailing. (RE: related document(s): 70 Transfer of Claim filed by Creditor East Bay Funding, LLC). Notice Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
2011-12-22 72 0 Transfer of Claim:39 Joint Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 39) To East Bay Funding, LLC Filed by East Bay Funding, LLC (Gaines, Susan) (Entered: 12/22/2011)
2011-12-25 73 0 BNC Certificate of Mailing. (RE: related document(s): 72 Transfer of Claim filed by Creditor East Bay Funding, LLC). Notice Date 12/25/2011. (Admin.) (Entered: 12/26/2011)
2012-07-18 74 0 Transfer of Claim:35 Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 35) To Capital One, N.A. Filed by Capital One, N.A. (Bass, Patti) (Entered: 07/18/2012)
2012-07-21 75 0 BNC Certificate of Mailing. (RE: related document(s): 74 Transfer of Claim filed by Creditor Capital One, N.A.). Notice Date 07/21/2012. (Admin.) (Entered: 07/22/2012)
2012-09-13 76 0 Transfer of Claim:36 Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 36) To Capital One, N.A. Filed by Capital One, N.A. (Bass, Patti) (Entered: 09/13/2012)
2012-09-13 77 0 Transfer of Claim:37 Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 37) To Capital One, N.A. Filed by Capital One, N.A. (Bass, Patti) (Entered: 09/13/2012)
2012-09-19 78 0 BNC Certificate of Mailing. (RE: related document(s): 76 Transfer of Claim filed by Creditor Capital One, N.A.). Notice Date 09/19/2012. (Admin.) (Entered: 09/20/2012)
2012-09-19 79 0 BNC Certificate of Mailing. (RE: related document(s): 77 Transfer of Claim filed by Creditor Capital One, N.A.). Notice Date 09/19/2012. (Admin.) (Entered: 09/20/2012)
2012-11-05 80 0 Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Creditor BANK OF AMERICA, N.A. Filed by BANK OF AMERICA, N.A. (Washington, Leslie) (Entered: 11/05/2012)
2012-11-06 81 0 Order on Notice of Mortgage Payment Change(No Proof of Claim Filed). cm: All Parties in Interest Signed on 11/6/2012. Amended Chapter 13 Plan, Declaration, or Objection Due: 11/26/2012. (bsil) Modified on 11/6/2012 (bsil). (Entered: 11/06/2012)
2012-11-08 82 0 Amended Chapter 13 Plan Dated 11/08/2012. Notice Of Proposed Modification To Confirmed Plan. Filed by Lori L. Hooker, Russell L. Hooker (Minarcik, Thomas) (Entered: 11/08/2012)
2012-11-08 83 0 Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Minarcik, Thomas) (Entered: 11/08/2012)
2012-11-08 84 0 BNC Certificate of Mailing. (RE: related document(s): 81 Order On Notice of Mortgage Payment Change). Notice Date 11/08/2012. (Admin.) (Entered: 11/09/2012)
2012-11-09 85 0 Text Order re: (83 Motion to Attach Wages). Without further notice or hearing, this motion will be denied without prejudice if the following action is not taken: ATTORNEY MUST REFILE ENTIRE DOCUMENT AS ONE OF THE DEBTORS IN THIS JOINT CASE HAS NOT BEEN NAMED AS A MOVANT AND THE EMPLOYER MUST BE IDENTIFIED IN THE BODY OF THE DOCUMENT. This text-only entry constitutes the Court's order and notice on this matter. Judge Agresti Signed on 11/9/2012. (RE: related document(s): 83 Motion to Attach Wages). Required corrective action due before 11/26/2012. (bsil) (Entered: 11/09/2012)
2012-11-13 86 0 Order Setting Hearing on the Amended Plan (RE: related document(s): 82 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). Objections due by 12/24/2012. Conciliation Conference to be held on 1/8/2013 at 03:30 PM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. (vson) (Entered: 11/13/2012)
2012-11-14 87 0 Amended Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Minarcik, Thomas) (Entered: 11/14/2012)
2012-11-14 88 0 Certificate of Service for Amended Ch. 13 Plan, Notice of Proposed Modification and Order Scheduling hearing Regarding the Hearing on 1/8/2013. Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 82 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker, 86 Hearing on Amended Plan). (Minarcik, Thomas) (Entered: 11/14/2012)
2012-11-15 89 0 Order Granting Motion to Attach Wages Employer: Saint Vincent Health Center (Related Doc # 87) Signed on 11/15/2012. (bsil) (Entered: 11/15/2012)
2012-11-15 90 0 BNC Certificate of Mailing. (RE: related document(s): 86 Hearing on Amended Plan). Notice Date 11/15/2012. (Admin.) (Entered: 11/16/2012)
2012-11-16 91 0 Certificate of Service for Order to Pay Trustee Pursuant to Wage Attachment and Notification of Debtor's SSN Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 89 Order on Motion to Attach Wages). (Minarcik, Thomas) (Entered: 11/16/2012)
2012-11-17 92 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 89 Order on Motion to Attach Wages). Notice Date 11/17/2012. (Admin.) (Entered: 11/18/2012)
2012-12-03 93 0 Notice of Claims Filed And Intention to Pay Claims (vde13) (Entered: 12/03/2012)
2012-12-07 94 0 Transfer of Claim:38 Transfer Agreement 3001 (e) 2 Transferor: Recovery Management Systems Corporation (Claim No. 38) To Portfolio Investments II LLC Filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 12/07/2012)
2012-12-12 95 0 BNC Certificate of Mailing. (RE: related document(s): 94 Transfer of Claim filed by Creditor Recovery Management Systems Corporation). Notice Date 12/12/2012. (Admin.) (Entered: 12/13/2012)
2012-12-25 96 0 Transfer of Claim:38 Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments II LLC (Claim No. 38) To Midland Funding LLC Filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/25/2012)
2012-12-28 97 0 BNC Certificate of Mailing. (RE: related document(s): 96 Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-01-10 98 0 Order Confirming Plan As Modified and Setting Deadlines for Certain Actions pursuant to the proceeding held on 01/08/2013. Signed on 1/10/2013. (RE: related document(s): 82 Amended Chapter 13 Plan). (amaz) (Entered: 01/10/2013)
2013-01-10 99 0 Motion to Attach Wages. Employer: Saint Vincent Health Center Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker. (Minarcik, Thomas) (Entered: 01/10/2013)
2013-01-11 100 0 Order Granting Motion to Attach Wages Employer: Saint Vincent Health Center (Related Doc # 99) Signed on 1/11/2013. (bsil) (Entered: 01/11/2013)
2013-01-11 101 0 Conciliation Conference Held on 1/8/13 (RE: related document(s): 82 Amended Chapter 13 Plan filed by Debtor Russell L. Hooker, Joint Debtor Lori L. Hooker). (bsil) (Entered: 01/11/2013)
2013-01-12 102 0 BNC Certificate of Mailing. (RE: related document(s): 98 Order Confirming Chapter 13 Plan and Setting Deadlines). Notice Date 01/12/2013. (Admin.) (Entered: 01/13/2013)
2013-01-13 103 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 100 Order on Motion to Attach Wages). Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013)
2013-01-15 104 0 Certificate of Service of Order granting wage attachment and Notification of Debtor's Social Security Number Filed by Joint Debtor Lori L. Hooker, Debtor Russell L. Hooker (RE: related document(s): 100 Order on Motion to Attach Wages). (Minarcik, Thomas) (Entered: 01/15/2013)
2013-04-18 105 0 Transfer of Claim:36 Joint Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 36) To eCAST Settlement Corporation Filed by eCAST Settlement Corporation (Peek, Cathleen) (Entered: 04/18/2013)
2013-04-20 106 0 Transfer of Claim:40 Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless Midwest (Claim No. 40) To Midland Funding LLC Filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 04/20/2013)
2013-04-21 107 0 BNC Certificate of Mailing. (RE: related document(s): 105 Transfer of Claim filed by Creditor eCAST Settlement Corporation). Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-24 108 0 BNC Certificate of Mailing. (RE: related document(s): 106 Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-05-02 109 0 Notice of Funds on Reserve. Filed by Ronda J. Winnecour. (vde13) (Entered: 05/02/2013)
2013-07-09 110 0 Notice of Claims Filed And Intention to Pay ClaimsAmended (vde13) (Entered: 07/09/2013)