Case details

Court: tnmb
Docket #: 3:09-bk-06168
Case Name: John William Cayler
PACER case #: 253808
Date filed: 2009-06-01
Assigned to: Randal S Mashburn

Parties

Represented Party Attorney & Contact Info
John William Cayler
Debtor
400 Burgunda Lane Mount Juliet, TN 37122 WILSON-TN SSN / ITIN: xxx-xx-6418
MARY ELIZABETH AUSBROOKS
ROTHSCHILD & AUSBROOKS 1222 16TH AVE SO STE 12 NASHVILLE, TN 37212-2926 615-242-3996 Fax : 615-242-2003 Email:

EDGAR M ROTHSCHILD, III
ROTHSCHILD, & AUSBROOKS 1222 16TH AVE S STE 12 NASHVILLE, TN 37212-2926 615 242-3996 Fax : 615 242-2003 Email:

Rebecca Anne Cayler
Joint Debtor
400 Burgunda Lane Mount Juliet, TN 37122 WILSON-TN SSN / ITIN: xxx-xx-2534
MARY ELIZABETH AUSBROOKS
(See above for address)

EDGAR M ROTHSCHILD, III
(See above for address)

ROBERT H. WALDSCHMIDT
Trustee
7003 Chadwick Drive, Suite 211 P.O. Box 2828 Brentwood, TN 37024-2828 615 468-1020 TERMINATED: 01/22/2010
HENRY EDWARD HILDEBRAND, III
Trustee
OFFICE OF THE CHAPTER 13 TRUSTEE PO BOX 340019 NASHVILLE, TN 37203-0019 615 244-1101
HENRY E. HILDEBRAND
P.O. BOX 190664 NASHVILLE, TN 37219-0664 615-244-1101 Fax : 615-242-3241 Email:

US TRUSTEE
U.S. Trustee
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254
CHARLES M WALKER
OFFICE OF US TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203 615-695-4060 Fax : 615-736-2260 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-07-08 13 0 Meeting of Creditors Held. Chapter 7 Trustee's Report of No Distribution: I, ROBERT H. WALDSCHMIDT, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: $ 191876.00, Assets Exempt: $ 65090.00, Claims Scheduled: $ 391477.03, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 391477.03. (WALDSCHMIDT, ROBERT) (Entered: 07/08/2009)
2009-07-08 14 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor GMAC MORTGAGE CORPORATION. (BISHOP, HOLLY) (Entered: 07/08/2009)
2009-07-10 15 0 As required by 11 U.S.C. Sec. 704(b)(1)(A), the United States Trustee has reviewed the materials filed by the debtor(s). Having considered these materials in reference to the criteria set forth in 11 U.S.C. Sec. 707(b)(2)(A), and, pursuant to 11 U.S.C. Sec. 704(b)(2), the United States Trustee has determined that:(1) the debtor's(s') case should be presumed to be an abuse under section 707(b); and (2) the product of the debtor's current monthly income, multiplied by 12, is not less than the requirements specified in section 704(b)(2)(A) or (B). As required by 11 U.S.C. Sec. 704(b)(2) the United States Trustee shall, not later than 30 days after the date of this Statement's filing, either file a motion to dismiss or convert under section 707(b) or file a statement setting forth the reasons the United States Trustee does not consider such a motion to be appropriate.Debtor(s) may rebut the presumption of abuse only if special circumstances can be demonstrated as set forth in 11 U.S.C. Sec. 707(b)(2)(B).. Filed by: (US TRUSTEE) (Entered: 07/10/2009)
2009-07-10 16 0 Submitted Order Striking Motion to Redeem Collateral. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)12). (AUSBROOKS, MARY) (Entered: 07/10/2009)
2009-07-15 17 0 BNC Certificate of Mailing - Trustee Final Report Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
2009-07-16 18 0 Order Striking Motion To Redeem (Related Doc # 12) BY THE COURT: Chief Judge George C. Paine. (dtb) (Entered: 07/16/2009)
2009-07-18 19 0 BNC Certificate of Mailing - PDF Document. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
2009-07-27 20 0 Reaffirmation Agreement Between Debtor and Wells Fargo Financial Tennessee Inc. Filed on the behalf of: Creditor Wells Fargo Financial Tennessee Inc.. (FOSTER, FRANCES) (Entered: 07/27/2009)
2009-07-28 21 0 Reaffirmation Agreement Between Debtor and Service Finance Company, LLC Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (mjs) (Entered: 07/28/2009)
2009-08-07 22 0 Motion to Dismiss Case for Abuse or in the alternative with Debtors consent convert case to a case under chapter 13 of the Code If timely response hearing will be held on 10/5/2009 at 02:00 PM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 8/27/2009. (Attachments: 1 Exhibit A2 Exhibit B3 9013 Notice4 proposed orders) Certificate of Service mailed on August 7, 2009. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)15). (WALKER, CHARLES) (Entered: 08/07/2009)
2009-09-06 23 0 Debtors' Objection to (22 Motion to Dismiss Case for Abuse) Certificate of Service mailed on September 6, 2009. Hearing will be held on 10/5/2009 at 02:00 PM Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 22, Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)22). (AUSBROOKS, MARY) (Entered: 09/06/2009)
2009-10-02 24 0 Prehearing Statement Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (AUSBROOKS, MARY) (Entered: 10/02/2009)
2009-10-05 25 0 Prehearing Statement UST Pretrial Statement (Attachments: 1 Exhibit A, UST Means Testing Analysis Worksheet2 Exhibit B, UST 707(b) Worksheet) Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)15, 22, 23, 24). (WALKER, CHARLES) (Entered: 10/05/2009)
2009-10-19 26 0 Pretrial Order Richard Clippard vs Debtors Trial date set for 12/15/2009 at 09:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Case judge is George C Paine, II. (slw) (Entered: 10/19/2009)
2009-10-21 27 0 BNC Certificate of Mailing - PDF Document. Service Date 10/21/2009. (Admin.) (Entered: 10/22/2009)
2009-12-15 28 0 Submitted Agreed Order Converting Case to a Case Under Chapter 13 of the Bankruptcy Code Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)22, 26). (WALKER, CHARLES) (Entered: 12/15/2009)
2009-12-17 29 0 Order (Agreed) that the Debtors shall convert their Chapter 7 case to Chapter 13 within 15 days of entry of this Order). Conversion of Case to Chapter 13. If Debtors fail to file their Notice of Conversion within 15 days of entry of this Order, the case is dismissed pursuant to 11 USC Section 707(b). (RE: Related Doc#: 22). Signed on 12/17/2009. (bmp) (Entered: 12/17/2009)
2009-12-19 30 0 BNC Certificate of Mailing - PDF Document. Service Date 12/19/2009. (Admin.) (Entered: 12/20/2009)
2010-01-12 31 0 Conversion Statements and Schedules Schedules A-J Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (ROTHSCHILD, EDGAR) (Entered: 01/12/2010)
2010-01-12 32 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (ROTHSCHILD, EDGAR) (Entered: 01/12/2010)
2010-01-12 33 0 Chapter 13 Plan Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (ROTHSCHILD, EDGAR) (Entered: 01/12/2010)
2010-01-20 34 0 Notice Debtor's Converting Chapter 7 Case to Chapter 13 Certificate of Service Mailed on 1/20/10. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (AUSBROOKS, MARY) (Entered: 01/20/2010)
2010-01-22 35 0 Case Converted. Trustee ROBERT WALDSCHMIDT removed from the case. Trustee HENRY EDWARD HILDEBRAND added to the case. (RE: related document(s)29, 34) (mww) (Entered: 01/22/2010)
2010-01-25 36 0 Submitted Order for Entry - Payroll Deduction Order Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 01/25/2010)
2010-01-26 37 0 Order for Payroll Deduction Re: Debtor Signed on 1/26/2010. (bmp) (Entered: 01/26/2010)
2010-01-25 38 0 Meeting of Creditors Notice. . Meeting of Creditors to be held on 3/9/2010 at 08:15 AM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. Deadline to file Proof of Claim is 6/7/2010. Deadline to file Government Proof of Claim is7/21/2010. Last day to Object to Confirmation 3/9/2010. Last day to File Complaint to Determine Dischargeability of Certain Debts is 5/10/2010. Confirmation hearing to be held on 3/29/2010 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (HILDEBRAND, HENRY) (Entered: 01/25/2010)
2010-01-28 39 0 BNC Certificate of Mailing - Meeting of Creditors. Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
2010-01-28 40 0 BNC Certificate of Mailing - PDF Document. Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
2010-01-28 41 0 BNC Certificate of Mailing - PDF Document. Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
2010-02-09 42 0 Submitted Order for Entry - Payroll Deduction Order Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 02/09/2010)
2010-02-10 43 0 Amended Order for Payroll Deduction Re: Debtor (RE: Related Doc#: 37). Signed on 2/10/2010. (slw) (Entered: 02/10/2010)
2010-02-12 44 0 BNC Certificate of Mailing - PDF Document. Service Date 02/12/2010. (Admin.) (Entered: 02/13/2010)
2010-02-17 45 0 Submitted Order for Entry - Stopping Payroll Deduction Order Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 02/17/2010)
2010-02-17 46 0 Submitted Order for Entry - Payroll Deduction Order Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 02/17/2010)
2010-02-18 47 0 Order for Payroll Deduction Re: Joint Debtor to Buffaloe & Assoc. Signed on 2/18/2010. (bmp) (Entered: 02/18/2010)
2010-02-18 48 0 Order Stopping Payroll Deduction Re: Debtor to Hayward Industries. (RE: Related Doc#: 43). Signed on 2/18/2010. (bmp) (Entered: 02/18/2010)
2010-02-20 49 0 BNC Certificate of Mailing - PDF Document. Service Date 02/20/2010. (Admin.) (Entered: 02/21/2010)
2010-02-20 50 0 BNC Certificate of Mailing - PDF Document. Service Date 02/20/2010. (Admin.) (Entered: 02/21/2010)
2010-03-11 51 0 Submitted Order for Entry - Confirmation of Plan Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 03/11/2010)
2010-03-12 52 0 Order Confirming Chapter 13 Plan for Debtors Signed on 3/12/2010. (mld) (Entered: 03/12/2010)
2010-03-14 53 0 BNC Certificate of Mailing - PDF Document. Service Date 03/14/2010. (Admin.) (Entered: 03/15/2010)
2010-03-15 54 0 Exhibit to 341 Meeting of Creditors Record Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 03/15/2010)
2010-03-15 55 0 Notice of Confirmation and Plan Terms; Auto-docketed for Henry E. Hildebrand, III by . (CSAW1) (Entered: 03/15/2010)
2010-04-06 56 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor TSAC. (DAVIS, MARTHA) (Entered: 04/06/2010)
2010-04-26 57 0 Submitted Order for Entry - Directing IRS to Transmit Refunds Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 04/26/2010)
2010-04-27 58 0 Order Directing IRS to Transmit Funds to Trustee Signed on 4/27/2010. (cbm) (Entered: 04/27/2010)
2010-04-29 59 0 BNC Certificate of Mailing - PDF Document. Service Date 04/29/2010. (Admin.) (Entered: 04/30/2010)
2010-04-30 60 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor GMAC MORTGAGE CORPORATION. (MOSS, ROBERT) (Entered: 04/30/2010)
2010-05-10 61 0 Trustee's Motion and Notice to Disallow Claim(s)# 2 Filed by GMAC Mortgage in the amount of $220,001.83. Claim is duplicated by Claim #23.If timely response hearing will be held on 6/28/2010 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/10/2010. Certificate of Service Mailed on 05/10/10. Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 05/10/2010)
2010-06-11 62 0 Submitted Order Disallowing Court Claim #2. Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III (RE: related document(s)61). (HILDEBRAND, HENRY) (Entered: 06/11/2010)
2010-06-15 63 0 Order Granting Motion To Disallow Claims , Claim # 2 (Related Doc # 61) of GMAC Mortgage BY THE COURT: Chief Judge George C. Paine. (rmw) (Entered: 06/15/2010)
2010-06-17 64 0 BNC Certificate of Mailing - PDF Document. Service Date 06/17/2010. (Admin.) (Entered: 06/18/2010)
2010-07-21 65 0 Withdrawal of Claim(s): 13 Filed By: PRA Receivables Management, LLC. (GARCIA, DOLORES) (Entered: 07/21/2010)
2010-08-24 66 0 Trustee's Notice of Intent to Pay Claims Auto-docketed for Henry E. Hildebrand, III by. (CSAW1) (Entered: 08/24/2010)
2011-04-18 67 0 Trustee's Notice of Intent to Pay Additional Filed Claim Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 04/18/2011)
2011-08-18 68 0 Motion For Sanctions for Violation of the Automatic Stay pursuant to 11 U.S.C. §362(k) Including Damages and Reasonable Attorney Fees. (Attachments: 1 Exhibit) Certificate of Service Mailed on 8/18/2011. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler. (ROTHSCHILD, EDGAR) (Entered: 08/18/2011)
2011-08-19 69 0 Notice of Hearing on Motion for Sanctions for Violation of the Automatic Stay- Filed by Debtors against U.S. Department of Education and Sallie Mae, Inc. Parties shall comply with LBR 9014-1. Hearing scheduled 9/12/2011 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)68) (las) (Entered: 08/19/2011)
2011-08-21 70 0 BNC Certificate of Notice. Service Date 08/21/2011. (Admin.) (Entered: 08/22/2011)
2011-09-08 71 0 Response to (Related Document(s): 68) Filed on the behalf of: Respondent US Department of Education (RE: related document(s)68). (JORDAN, STEVE) (Entered: 09/08/2011)
2011-09-12 72 0 Submitted Order Continuing Hearing on Debtors and Movants' Motion for Sanctions including Damages and Reasonable Attorney Fees for willful violation of the Automatic Stay pursuant to 11 U.S.C. §362(k) until October 3, 2011. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)68). (ROTHSCHILD, EDGAR) (Entered: 09/12/2011)
2011-09-14 73 0 Order Granting Continuance of Hearing On Motion for Sanctions Including Damages & Reasonable Atty Fees for Willful Violaton of Automatic Stay. (RE: Related Doc#: 68). The Hearing date is set for 10/3/2011 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 9/14/2011. (jtd) (Entered: 09/14/2011)
2011-09-16 74 0 BNC Certificate of Notice - PDF Document. Service Date 09/16/2011. (Admin.) (Entered: 09/17/2011)
2011-09-29 75 0 Expedited Motion to Continue Hearing On (Related Document(s): 68 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler) Motion for Sanctions for Violation of the Automatic Stay. Certificate of Service Mailed on 9/29/2011. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)68). (ROTHSCHILD, EDGAR) (Entered: 09/29/2011)
2011-09-29 76 0 Expedited Submitted Order Continuing Hearing on Debtors and Movant's Motion for Sanctions for Violation of the Automatic Stay. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)75). (ROTHSCHILD, EDGAR) (Entered: 09/29/2011)
2011-09-30 77 0 Order of Continuance of Hearing on Motion for Sanctions for Violation of the Automatic Stay (RE: Related Doc#: 75). The Hearing date is set for 10/31/2011 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 9/30/2011. (krm) (Entered: 09/30/2011)
2011-10-02 78 0 BNC Certificate of Notice - PDF Document. Service Date 10/02/2011. (Admin.) (Entered: 10/03/2011)
2011-10-07 79 0 Submitted Agreed Order Resolving Debtors and Movants' Motion for Sanctions for Violation of the Automatic Stay. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)68). (ROTHSCHILD, EDGAR) (Entered: 10/07/2011)
2011-10-12 80 0 Agreed Order Resolving Debtors and Movants' Motion For Sanctions for Violation of the Automatic Stay (Related Doc # 68). BY THE COURT: Chief Judge George C. Paine. (jtd) (Entered: 10/12/2011)
2011-10-14 81 0 Satisfaction of Judgment. Notice of Satisfaction of Agreed Order. Filed on the behalf of: Debtor John William Cayler, Joint Debtor Rebecca Anne Cayler (RE: related document(s)80). (ROTHSCHILD, EDGAR) (Entered: 10/14/2011)
2011-10-14 82 0 BNC Certificate of Notice - PDF Document. Notice Date 10/14/2011. (Admin.) (Entered: 10/15/2011)
2012-04-10 83 0 Notice of Mortgage Payment Change (Claim # 23) with Certificate of Service Filed by Creditor GMAC MORTGAGE CORPORATION Filed By: HOLLY M STRAWN on behalf of GMAC MORTGAGE CORPORATION. (Attachments: # 1 Exhibit Escrow Analysis)(STRAWN, HOLLY) (Entered: 04/10/2012)
2012-04-13 84 0 Submitted Order for Entry - Modify Plan for Continuing Payment . (HILDEBRAND, HENRY) (Entered: 04/13/2012)
2012-04-16 85 0 Order and Notice to Modify Continuing Payment under Confirmed Chapter 13 Plan pursuant to Paragraph 4(d)(iii). (RE: Related Doc#: 52). Signed on 4/16/2012. (jtd) (Entered: 04/16/2012)
2012-04-18 86 0 BNC Certificate of Notice - PDF Document. Notice Date 04/18/2012. (Admin.) (Entered: 04/19/2012)
2012-06-14 88 0 Motion and Notice to Disallow Late Filed Claim(s): 29 for SALLIE MAE INC in the amount of $9167.01 . If timely response hearing will be held on 8/1/2012 at 8:30 AM Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203 Responses due by 07/16/12. Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 06/14/2012)
2012-07-19 89 0 Submitted Order for Entry - Disallow Late Filed Claim Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 07/19/2012)
2012-07-20 90 0 Order Granting Motion to Disallow Late Filed Claim 29(Related Doc # 88) Sallie Mae Inc. BY THE COURT: Judge Randal S. Mashburn (jtd) (Entered: 07/20/2012)
2012-07-22 91 0 BNC Certificate of Notice - PDF Document. Notice Date 07/22/2012. (Admin.) (Entered: 07/23/2012)
2012-12-11 92 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC BANK NEVADA NA (Claim No. 8) To CAPITAL ONE NA Filed By: CAPITAL ONE NA. (BASS, PATTI) (Entered: 12/11/2012)
2012-12-14 93 0 BNC Certificate of Notice. Notice Date 12/14/2012. (Admin.) (Entered: 12/15/2012)
2012-12-22 94 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Recovery Management Systems Corporation (Claim No. 7) To Midland Funding LLC Filed By: Midland Funding LLC by American InfoSource LP as agent. (WALLS, LOVETTA) (Entered: 12/22/2012)
2012-12-22 95 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Recovery Management Systems Corporation (Claim No. 6) To Midland Funding LLC Filed By: Midland Funding LLC by American InfoSource LP as agent. (WALLS, LOVETTA) (Entered: 12/22/2012)
2012-12-28 96 0 BNC Certificate of Notice. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 97 0 BNC Certificate of Notice. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-03-22 99 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 03/22/2013)
2013-04-01 100 0 Response to (Related Document(s): 99) Trustee's Motion for an Order Declaring Claim Current and Defaults Cured Filed on the behalf of: Creditor Ocwen Loan Servicing, LLC (RE: related document(s)99). (CLIFFORD, MICHAEL) (Entered: 04/01/2013)
2013-04-05 101 0 Transfer of Claim Transfer Agreement 3001 (e) 4 Transferor: GMAC MORTGAGE (Claim No. 23) To Ocwen Loan Servicing, LLC Filed By: MICHAEL GERARD CLIFFORD on behalf of GMAC Mortgage, LLC. (CLIFFORD, MICHAEL) (Entered: 04/05/2013)
2013-04-11 102 0 BNC Certificate of Notice. Notice Date 04/11/2013. (Admin.) (Entered: 04/12/2013)
2013-04-25 103 0 Notice of Mortgage Payment Change (Claim # 23) with Certificate of Service Filed by Creditor Ocwen Loan Servicing, LLC Filed By: MICHAEL GERARD CLIFFORD on behalf of Ocwen Loan Servicing, LLC. (Attachments: # 1 ea)(CLIFFORD, MICHAEL) (Entered: 04/25/2013)
2013-05-07 104 0 Submitted Order for Entry - Modify Plan for Continuing Payment . (HILDEBRAND, HENRY) (Entered: 05/07/2013)
2013-05-08 105 0 Order and Notice to Modify Continuing Payment under Confirmed Chapter 13 Plan pursuant to Paragraph 4(d)(iii). Ocwen Loan Servicing Signed on 5/8/2013. (jlm) (Entered: 05/08/2013)
2013-05-10 106 0 BNC Certificate of Notice - PDF Document. Notice Date 05/10/2013. (Admin.) (Entered: 05/12/2013)
2013-07-31 107 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Consumer Finance (Claim No. 25) To JEFFERSON CAPITAL SYSTEMS LLC Fee Amount is $25. Filed By: JEFFERSON CAPITAL SYSTEMS LLC. (KIRBY, JOHNATHAN) (Entered: 07/31/2013)
2013-07-31 108 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Consumer Finance (Claim No. 24) To JEFFERSON CAPITAL SYSTEMS LLC Fee Amount is $25. Filed By: JEFFERSON CAPITAL SYSTEMS LLC. (KIRBY, JOHNATHAN) (Entered: 07/31/2013)
2013-07-31 109 0 Receipt of Transfer of Claim(3:09-bk-06168) [claims,trclm] ( 25.00). Receipt number 9854450. Fee amount $ 25.00. (re:Doc# 107) (U.S. Treasury) (Entered: 07/31/2013)
2013-07-31 110 0 Receipt of Transfer of Claim(3:09-bk-06168) [claims,trclm] ( 25.00). Receipt number 9854450. Fee amount $ 25.00. (re:Doc# 108) (U.S. Treasury) (Entered: 07/31/2013)
2013-08-02 111 0 BNC Certificate of Notice. Notice Date 08/02/2013. (Admin.) (Entered: 08/03/2013)
2013-08-02 112 0 BNC Certificate of Notice. Notice Date 08/02/2013. (Admin.) (Entered: 08/03/2013)