Case details

Court: scb
Docket #: 07-02898
Case Name: Richard Joseph Saleeby
PACER case #: 195427
Date filed: 2007-05-31
Date terminated: 2012-08-08
Assigned to: Judge Helen E. Burris

Parties

Represented Party Attorney & Contact Info
Richard Joseph Saleeby
Debtor
1849 White Pines Drive Hartsville, SC 29550 DARLINGTON-SC SSN / ITIN: xxx-xx-8706aka Richard Saleebyaka Dickie Saleeby
Michael J. Cox
Michael J. Cox, Attorney at Law, LLC PO Box 1123 Irmo, SC 29063 803-254-6041 Email:

Michael J. Cox
Michael J. Cox, Attorney at Law, LLC PO Box 1123 Irmo, SC 29063 803-254-6041 Email:

Bonnie Lisa Lafleur Saleeby
Joint Debtor
1849 White Pines Drive Hartsville, SC 29550 DARLINGTON-SC SSN / ITIN: xxx-xx-2837aka Bonnie L. Saleebyaka Bonnie Saleeby
Michael J. Cox
(See above for address)

Michael J. Cox
(See above for address)

William K. Stephenson, Jr.
Trustee
PO Box 8477 Columbia, SC 29202 (803) 254-2981

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2007-05-31 1 0 Chapter 13 Voluntary Petition. Schedules and Statements. filed by Michael J. Cox on behalf of Richard Joseph Saleeby, Bonnie Lisa Lafleur Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 2 0 Certificate of Credit Counseling Filed by Michael J. Cox on behalf of Richard Joseph Saleeby, Bonnie Lisa Lafleur Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 3 0 Notice of Chapter 13 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee William K. Stephenson as Transmitted to the BNC for Service. 341(a) meeting to be held on 06/28/2007 at 11:30 AM at Columbia First Meetings. Last day to oppose dischargeability of certain debts is 08/27/2007. Proofs of Claim or Interest due by 09/26/2007. Confirmation Hearing to be held on 08/01/2007 at 09:00 AM at Columbia. (Entered: 05/31/2007)
2007-05-31 4 0 Copies of Payment Advices Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 5 0 Bankruptcy Form 21 SSN. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 6 0 Declaration Re: Electronic Filing Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 7 0 Plan, Motion to Establish Value Included in Chapter 13 Plan Filed by Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 05/31/2007)
2007-05-31 8 0 Certificate of Service related to Plan, Valuation Included in Ch. 13 Plan Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)7). (Cox, Michael) (Entered: 05/31/2007)
2007-06-03 9 0 Certificate of Service of First Meeting Notice as served by the Bankruptcy Noticing Center. Service Date 06/03/2007. (Related Doc # 3) (Admin.) (Entered: 06/04/2007)
2007-06-06 10 0 Trustee's Proposed Order To Pay. (Stephenson, William) (Entered: 06/06/2007)
2007-06-06 11 0 Trustee's Proposed Order To Pay. (Stephenson, William) (Entered: 06/06/2007)
2007-06-08 12 0 Order for Debtor's Employer to Pay Trustee. Document served and delegated. (Weathers, K) (Entered: 06/08/2007)
2007-06-08 13 0 Order for Debtor's Employer to Pay Trustee. Document served and delegated. (Weathers, K) (Entered: 06/08/2007)
2007-06-18 14 0 Notice, Amended Ch. 13 Plan with Certificate of Service, Motion to Establish Value Included in Chapter 13 Plan Filed by Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 06/18/2007)
2007-06-21 15 0 Objection to Confirmation of Plan and Motion to Value with Certificate of Service Filed by Green Tree Financial Corporation (related document(s)14). (Crawford, B.) (Entered: 06/21/2007)
2007-06-28 16 0 Notice of Appearance and Request for Notice with Certificate of Service Filed by John S. Kay on behalf of Interstate TD Investments, LLC. (Kay, John) (Entered: 06/28/2007)
2007-07-02 17 0 Returned mail processed for the week beginning 06/25/2007 through 07/01/2007. (Admin) (Entered: 07/02/2007)
2007-08-09 18 0 Brief/Memorandum (RECEIVED) Filed by B. Lindsay Crawford III on behalf of Green Tree Financial Corporation (related document(s)15). (Crawford, B.) (Entered: 08/09/2007)
2007-08-24 19 0 Certificate of Service RE: Brief in Support of Confirmation of Plan Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 08/24/2007)
2007-08-24 20 0 Certificate of Service RE: Brief in Support of Confirmation of Plan Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 08/24/2007)
2007-08-29 21 0 Deficiency Notice re: Certificates of Service (related document(s)20, 19) Deficiency Correction Due By: 9/10/2007 (Weathers, K) - there is no linkage to the document referenced - also the "attached mailing matrix" as reference in document 20 is not attached. (Entered: 08/29/2007)
2007-08-31 22 0 Brief/Memorandum (RECEIVED) Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)14). (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G8 Exhibit H) (Cox, Michael) (Entered: 08/31/2007)
2007-08-31 23 0 Withdrawal of Certificate of Service filed by Debtor Richard Joseph Saleeby, Joint Debtor Bonnie Lisa Lafleur Saleeby with Certificate of Service. Reason for Withdrawal: document was filed in error Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)19). (Cox, Michael) (Entered: 08/31/2007)
2007-08-31 24 0 Withdrawal of Certificate of Service filed by Debtor Richard Joseph Saleeby, Joint Debtor Bonnie Lisa Lafleur Saleeby with Certificate of Service. Reason for Withdrawal: document was filed in error Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)20). (Cox, Michael) (Entered: 08/31/2007)
2007-08-31 25 0 Certificate of Service related to Brief, Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)22). (Cox, Michael) (Entered: 08/31/2007)
2007-08-31 26 0 Certificate of Service related to Brief, Filed by Michael J. Cox on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby (related document(s)22). (Cox, Michael) (Entered: 08/31/2007)
2007-08-31 27 0 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Service Date 08/31/2007. (Related Doc # 21) (Admin.) (Entered: 09/01/2007)
2007-09-04 28 0 Judgment on decision of the court overruling in part Objection To Confirmation of Plan submitted by Green Tree Financial Corporation. Document Sent to BNC for Service (related document(s)15). (Weathers, K) (Entered: 09/04/2007)
2007-09-06 29 0 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Service Date 09/06/2007. (Related Doc # 28) (Admin.) (Entered: 09/07/2007)
2007-09-24 30 0 Notice, Amended Ch. 13 Plan with Certificate of Service, Motion to Establish Value Included in Chapter 13 Plan Filed by Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 09/24/2007)
2007-09-27 31 0 Confirmation Hearing Held. Order Confirming Ch. 13 Plan sent to BNC for service (related document(s)30). (Miller, B) (Entered: 09/27/2007)
2007-09-29 32 0 Certificate of Service of Order Confirming Plan as served by Bankruptcy Noticing Center. Service Date 09/29/2007. (Related Doc # 31) (Admin.) (Entered: 09/30/2007)
2007-12-24 33 0 Returned mail processed for the week beginning 12/17/2007 through 12/23/2007. (Admin) (Entered: 12/24/2007)
2008-01-08 34 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: CitiFinancial Auto Corporation (Claim No. 1) To Portfolio Recovery Associates, LLC. Filed by Portfolio Recovery Associates, LLC.. (Portfolio Recovery Associates, LLC, ) (Entered: 01/08/2008)
2008-01-13 35 0 Certificate of Service of Notice of Assignment of Claim as served by the Bankruptcy Noticing Center Service Date 01/13/2008. (Related Doc # 34) (Admin.) (Entered: 01/14/2008)
2011-09-23 36 0 Notice of Change of Address Filed by VATIV RECOVERY SOLUTIONS LLC. (VATIV Recovery Solutions, LLC) (Entered: 09/23/2011)
2012-05-04 37 0 Trustee's Notice To Debtor of Plan Completion and Notification of Need to File Request for Discharge with Certificate of Service.. Trustees Notice to Debtor RE: Plan Completion Deadline: 05/18/2012 (Stephenson, William) (Entered: 05/04/2012)
2012-05-07 38 0 Notice of Deficiency Financial Management Course Certificate before Discharge for Debtor and Joint Debtor . Document Served. Monitor deadline: 5/17/2012 (Baker, L) (Entered: 05/07/2012)
2012-05-09 39 0 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/09/2012. (Related Doc # 38) (Admin.) (Entered: 05/10/2012)
2012-05-11 40 0 Financial Management Course Certificate Filed Filed by Michael J. Cox of Michael J. Cox, Attorney at Law, LLC on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. (Cox, Michael) (Entered: 05/11/2012)
2012-05-15 41 0 Certification of Plan Completion and Request for Discharge and Notice Filed by Michael J. Cox of Michael J. Cox, Attorney at Law, LLC on behalf of Bonnie Lisa Lafleur Saleeby, Richard Joseph Saleeby. Possible Hearing scheduled for 6/7/2012 at 11:00 AM at Columbia. Date Served 5/15/2012. Last day for objections is 5/29/2012. Review to Process Order on 6/1/2012. (Cox, Michael) (Entered: 05/15/2012)
2012-06-04 42 0 Order Discharging Debtor and Joint Debtor. Document Served.. (Baker, L) (Entered: 06/04/2012)
2012-06-06 43 0 Certificate of Service of Debtor's Discharge as served by the Bankruptcy Noticing Center. Notice Date 06/06/2012. (Related Doc # 42) (Admin.) (Entered: 06/07/2012)
2012-07-20 44 0 Trustee's Report of Unclaimed Dividends RE: First American Investment in the Amount of: 2585.52. Certification that Unclaimed Funds are being deposited with the Court in compliance to 11 U.S.C. section 347 and a diligent attempt was made to locate the creditor. The Creditors Last Known Mailing Address was: 2805 Wehrle Dr Ste 11 Williamsville NY 14221 The Following Methods of Contacting the Creditor were Attempted: By Regular USPS Mail, By Telephone, Filed by William K. Stephenson Jr.. (Stephenson, William) (Entered: 07/20/2012) 2014-11-04 11:13:33 a815bb3b44a60cf9c06cd7fd77f8464476be2c3b
2012-08-03 45 0 Chapter 13 Trustee's Final Report and Account - Completed. (Stephenson, William) (Entered: 08/03/2012)
2012-08-08 46 0 Order Discharging Trustee and Order to Close Case. (Case Closed) Document Served.. (Barrier, J) (Entered: 08/08/2012)
2012-08-10 47 0 Certificate of Service BNC Closing. Notice Date 08/10/2012. (Related Doc # 46) (Admin.) (Entered: 08/11/2012)