Case details

Court: scb
Docket #: 12-04301
Case Name: Jeniffer Grace Thayer
PACER case #: 240820
Date filed: 2012-07-12
Assigned to: Judge John E. Waites

Parties

Represented Party Attorney & Contact Info
Jeniffer Grace Thayer
Debtor
820 Bermuda Street Charleston, SC 29412 CHARLESTON-SC SSN / ITIN: xxx-xx-5281aka Jeniffer G Thayer
Elizabeth R. Heilig
Meredith Law Firm, LLC 4000 Faber Place Drive Suite 120 North Charleston, SC 29405 843-529-9000 Fax : 843-529-9907 Email:

Robert R. Meredith, Jr.
4000 Faber Place Dr. Suite 120 N. Charleston, SC 29405 843-529-9000 Email:

Robert R. Meredith, Jr.
4000 Faber Place Drive Suite 120 N. Charleston, SC 29405 843-529-9000 Fax : 843-529-9907 Email:

Robert R. Meredith, Jr.
Meredith Law Firm, LLC 4000 Faber Place Drive, Ste 120 North Charleston, SC 29405 843-529-9000 Email:

James M. Wyman
Trustee
PO Box 997 Mount Pleasant, SC 29465-0997 (843) 388-9844
US Trustee's Office
U.S. Trustee
Strom Thurmond Federal Building 1835 Assembly Street Suite 953 Columbia, SC 29201

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-07-12 1 0 Chapter 13 Voluntary Petition Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/12/2012)
2012-07-12 2 0 Bankruptcy Form 21 SSN. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/12/2012)
2012-07-12 3 0 Notice of Chapter 13 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee James M. Wyman, .Document Served. 341(a) meeting to be held on 08/27/2012 at 09:00 AM at Charleston. Last day to oppose dischargeability of certain debts is 10/26/2012. Proofs of Claim or Interest due by 11/26/2012. Confirmation Hearing to be held on 10/04/2012 at 09:00 AM at Charleston. (Entered: 07/12/2012)
2012-07-12 4 0 Certificate of Credit Counseling Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/12/2012)
2012-07-15 5 0 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 07/15/2012. (Related Doc # 3) (Admin.) (Entered: 07/16/2012)
2012-07-23 6 0 Schedules Filed: Summary of Schedules Statistical Summary of Certain Liabilities - Form 6 Pg 2 Schedule A Schedule B Schedule C Schedule D Schedule E Schedule F Schedule G Schedule H Schedule I Schedule J; Statements Filed: Statement of Financial Affairs Statement Disclosing Anticipated Increase in Income or Expenditures Chapter 13 Statement of Current Monthly and Disposable Income FEE REQUIRED Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/23/2012)
2012-07-23 7 0 Copies of Payment Advices Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/23/2012)
2012-07-23 8 0 Plan Filed by Jeniffer Grace Thayer. (Jenkins, Elizabeth) (Entered: 07/23/2012)
2012-07-23 9 0 Certificate of Service related to Bankruptcy Form 21 SSN, Meeting of Creditors (Chapter 13), Plan Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. (related document(s)3, 8, 2). (Jenkins, Elizabeth) (Entered: 07/23/2012)
2012-07-26 10 0 Notice of Appearance and Request for Notice Filed by Mary R. Powers of Rogers Townsend Thomas PC on behalf of Wells Fargo Bank, NA. (Powers, Mary) (Entered: 07/26/2012)
2012-10-04 11 0 Trustee Request for C-I Order and Notice of Continued Confirmation Hearing (related document(s)7, 18 , 15 , 5, 12 , 15 , 9, 38 , 13 , 11 , 9, 8, 16 , 10, 25 , 2, 38 , 11 ). Hearing scheduled for 11/15/2012 at 09:00 AM at Charleston. (Wyman, James) (Entered: 10/04/2012)
2012-10-04 12 0 CI Order - The plan as presently filed will be confirmed if the trustee recommends confirmation. If the plan is not confirmed, a continued confirmation hearing shall be held on 11/15/2012 at 09:00AM in Charleston. Any other conditions incident to confirmation which may have been made orally by the Court during the hearing are hereby made a part of this order. (Admin) (Entered: 10/04/2012)
2012-10-07 13 0 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/07/2012. (Related Doc # 12) (Admin.) (Entered: 10/08/2012)
2012-10-17 14 0 Order Confirming Chapter 13 Plan. Document Served (related document(s)8). (Henton, N) (Entered: 10/17/2012)
2012-10-19 15 0 Certificate of Service of Order Confirming Plan as served by Bankruptcy Noticing Center. Notice Date 10/19/2012. (Related Doc # 14) (Admin.) (Entered: 10/20/2012)
2013-05-22 16 0 Assignment of Claim Fee Amount $25 Filed by Carrington Mortgage Services, LLC. (Powell, Andrew) (Entered: 05/22/2013)
2013-05-23 17 0 Notice of Assignment of Claim EXECUTED (related document(s)16) (Brooks, C) (Entered: 05/23/2013)
2013-05-25 18 0 Certificate of Service of Notice of Assignment of Claim as served by the Bankruptcy Noticing Center Notice Date 05/25/2013. (Related Doc # 17) (Admin.) (Entered: 05/26/2013)
2013-09-05 19 0 Trustee's Petition to Dismiss Case For Non-Payment with certificate of service. Possible Hearing scheduled for 10/31/2013 at 09:00 AM at Charleston. Date Served 9/5/2013. Last day for objections is 9/26/2013. (Wyman, James) (Entered: 09/05/2013)
2013-11-04 20 0 PI Order Dismissing Debtor re: Trustee's Motion to Dismiss Case. Document Served. (related document(s)19) (Brooks, C) (Entered: 11/04/2013)
2013-11-06 21 0 Certificate of Service of P Order as Served by the Bankruptcy Noticing Center. Notice Date 11/06/2013. (Related Doc # 20) (Admin.) (Entered: 11/07/2013)
2013-11-19 22 0 Notice of Change of Address. CREDITOR to be changed: Creditors Interchange, 80 Holtz Drive, Buffalo, NY 14225 CORRECTED CREDITOR INFORMATION: Creditors Interchange, 5750 Old Orchard Road, Ste 250, Skokie, IL 60077-1081 Filed by Robert R. Meredith Jr. on behalf of Jeniffer Grace Thayer. (Meredith, Robert) (Entered: 11/19/2013)
2013-12-03 23 0 Motion to Reconsider Dismissal of Case RE: PI Order Dismissing Debtor re: Trustee's Motion to Dismiss Case. Document Served. (related document(s)19) with Certificate of Service Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer (related document(s)20). Hearing scheduled for 1/9/2014 at 09:00 AM at Charleston. Date Served 12/3/2013. Objections due by 12/17/2013. (Jenkins, Elizabeth) (Entered: 12/03/2013)
2013-12-04 24 0 Objection to Motion to Reconsider filed by Debtor Jeniffer Grace Thayer with Certificate of Service Filed by James M. Wyman (related document(s)23). (Wyman, James) (Entered: 12/04/2013)
2014-01-06 25 0 Proposed Order RE: Motion to Reconsider Dismissal of Case RE: PI Order Dismissing Debtor re: Trustee's Motion to Dismiss Case. Document Served. (related document(s)19) with Certificate of Service Filed by Elizabeth R. H. Jenkins of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer (related document(s)20). Hearing scheduled for 1/9/2014 at 09:00 AM at Charleston. Date Served 12/3/2013. Objections due by 12/17/2013., Objection to Motion to Reconsider filed by Debtor Jeniffer Grace Thayer with Certificate of Service Filed by James M. Wyman (related document(s)23). Filed by James M. Wyman on behalf of James M. Wyman. (related document(s)24, 23). (Wyman, James) (Entered: 01/06/2014)
2014-01-06 26 0 Calendar Removal Request re: Judge Waites on 1/9/2014 Slot no. 1 Filed by James M. Wyman on behalf of James M. Wyman. (related document(s)25, 24, 23). (Wyman, James) (Entered: 01/06/2014)
2014-01-06 27 0 Consent Order Granting Motion To Reconsider Dismissal of Case. IT IS FURTHER ORDERED that any subsequent dismissal of the case, for failure to make payments or any other reason, will be with prejudice for a period of one (1) year, so that during that period the Debtor would be barred from the filing of a bankruptcy petition under Chapter 11 , 12 or 13. (Related Doc # 23). Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Stalvey, N) (Entered: 01/06/2014)
2014-01-08 28 0 Certificate of Service related to Order on Motion To Reconsider Filed by Robert R. Meredith Jr. on behalf of Jeniffer Grace Thayer. (related document(s)27). (Meredith, Robert) (Entered: 01/08/2014)
2014-01-20 29 0 Application for Supplemental Ch. 13 Attorney Fees and Amended Attorney Fee Disclosure Statement, less than 1,000 - POST-Confirmation with Certificate of Service Filed by Robert R. Meredith Jr. of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. Objections due by 2/10/2014. (Attachments: # 1 Exhibit Amended Disclosure of Compensation # 2 Exhibit Retainer Agreement) (Meredith, Robert) (Entered: 01/20/2014)
2014-02-25 30 0 Trustee's Petition to Dismiss Case With Prejudice for failure to file a confirmable plan with certificate of service. Possible Hearing scheduled for 4/3/2014 at 09:00 AM at Charleston. Date Served 2/25/2014. Last day for objections is 3/18/2014. (Wyman, James) (Entered: 02/25/2014)
2014-03-17 31 0 Notice, Amended Ch. 13 Plan with Certificate of Service, Debtor(s) Statement in Support of Confirmation Filed by Jeniffer Grace Thayer. (Heilig, Elizabeth) (Entered: 03/17/2014) 2015-05-14 13:00:01 d4e343b97e03a068cf04379a9e8cc49c8d785de1
2014-03-19 32 0 Withdrawal of Trustees Petition to Dismiss Case with Prejudice with Possible Hearing (batch) Reason for Withdrawal: The debtor has filed a confirmable plan which resolves the Trustee's motion. Filed by James M. Wyman on behalf of James M. Wyman. (related document(s)30). (Wyman, James) (Entered: 03/19/2014)
2014-03-19 33 0 Application for Supplemental Ch. 13 Attorney Fees and Amended Attorney Fee Disclosure Statement, less than 1,000 - POST-Confirmation with Certificate of Service Filed by Robert R. Meredith Jr. of Meredith Law Firm, LLC on behalf of Jeniffer Grace Thayer. Objections due by 4/9/2014. (Attachments: # 1 Exhibit Amended Disclosure of Compensation # 2 Exhibit Retainer Agreement) (Meredith, Robert) (Entered: 03/19/2014)
2014-04-22 34 0 Order Confirming Chapter 13 Plan. Document Served.Notice and service of this event is delegated pursuant to SC LBR 5075-1 (related document(s)31). (Brooks, C) (Entered: 04/22/2014)
2014-04-24 35 0 Certificate of Service of Order Confirming Plan as served by Bankruptcy Noticing Center. Notice Date 04/24/2014. (Related Doc # 34) (Admin.) (Entered: 04/25/2014)
2014-04-25 36 0 Certificate of Service related to Order Confirming Chapter 13 Plan Filed by Robert R. Meredith Jr. on behalf of Jeniffer Grace Thayer. (related document(s)34). (Meredith, Robert) (Entered: 04/25/2014)
2014-07-13 37 0 Assignment of Claim Fee Amount $25 Filed by Selene Finance LP, as Servicer. (Ghidotti, Michelle) (Entered: 07/13/2014)
2014-07-14 38 0 Notice of Assignment of Claim EXECUTED (related document(s)37) (Brooks, C) (Entered: 07/14/2014)
2014-07-16 39 0 Certificate of Service of Notice of Assignment of Claim as served by the Bankruptcy Noticing Center Notice Date 07/16/2014. (Related Doc # 38) (Admin.) (Entered: 07/17/2014)