Case details

Court: tnmb
Docket #: 3:15-bk-00371
Case Name: WANDA PATRICE PHILLIPS
PACER case #: 326708
Date filed: 2015-01-21
Assigned to: Marian F Harrison

Parties

Represented Party Attorney & Contact Info
WANDA PATRICE PHILLIPS
Debtor
524 31ST AVE NORTH Nashville, TN 37209 DAVIDSON-TN SSN / ITIN: xxx-xx-4598
JAMES ALAN FLEXER
LAW OFFICES OF JAMES FLEXER 1900 CHURCH STREET SUITE 400 NASHVILLE, TN 37203 615 255-2893 Fax : 615 242-8849 Email:

HENRY EDWARD HILDEBRAND, III
Trustee
OFFICE OF THE CHAPTER 13 TRUSTEE PO BOX 340019 NASHVILLE, TN 37203-0019 615 244-1101
US TRUSTEE
U.S. Trustee
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-01-21 1 0 Chapter 13 Voluntary Petition. Fee Amount is $310.00. Separately and Contemporaneously, an Application to Pay This Filing Fee in Installments or an Application to Waive Filing Fees is being filed. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 2 0 Chapter 13 Plan Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 4 0 Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period for 5 Years Form 22C-1. Disposable Income Is Determined , Chapter 13 Calculation of Disposable Income Form 22C-2 Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 5 0 Application to Pay Filing Fee in Installments Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 6 0 Certificate of Compliance Re: 521(a)(1) Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 7 0 Certificate of Credit Briefing for Debtor Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS. (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-21 8 0 Certificate of Service mailed on 1/21/2015 Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS (RE: related document(s)2). (FLEXER, JAMES) (Entered: 01/21/2015)
2015-01-22 9 0 Order Granting Application to Pay Filing Fees In Installments. Filing Fee Requested to pay in installments is $310.00 (Related Doc # 5). BY THE COURT: Judge Marian F. Harrison (mlh) (Entered: 01/22/2015)
2015-01-22 10 0 Submitted Order for Entry - Payroll Deduction Order . (HILDEBRAND, HENRY) (Entered: 01/22/2015)
2015-01-22 11 0 Order for Payroll Deduction Re: First Debtor State Of Tennessee Signed on 1/22/2015. (slw) (Entered: 01/22/2015)
2015-01-22 12 0 Meeting of Creditors Notice. . Meeting of Creditors to be held on 3/10/2015 at 08:15 AM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. Deadline to file Proof of Claim is 6/8/2015. Deadline to file Government Proof of Claim is7/20/2015. Last day to Object to Confirmation 3/10/2015. Last day to File Complaint to Determine Dischargeability of Certain Debts is 5/11/2015. Confirmation hearing to be held on 4/1/2015 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (HILDEBRAND, HENRY) (Entered: 01/22/2015)
2015-01-24 13 0 BNC Certificate of Notice. (RE: related document(s)11 Order for Payroll Deduction) Notice Date 01/24/2015. (Admin.) (Entered: 01/25/2015)
2015-01-25 14 0 BNC Certificate of Notice. (RE: related document(s)12 Meeting of Creditors Chapter 13) Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
2015-01-25 15 0 BNC Certificate of Notice. (RE: related document(s)2 Chapter 13 Plan) Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
2015-02-06 16 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Employment Security Credit Union. (MARCHETTI, L.) (Entered: 02/06/2015)
2015-03-06 17 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor SUN WEST MORTGAGE COMPANY, INC. (BERASI, CAROLEE) (Entered: 03/06/2015)
2015-03-18 18 0 Amended Schedule(s) Schedule A. Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS (FLEXER, JAMES) (Entered: 03/18/2015)
2015-03-18 19 0 Submitted Order for Entry - Confirmation of Plan Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 03/18/2015)
2015-03-19 20 0 Order Confirming Chapter 13 Plan for Debtor (RE: Related Doc#: 12). Signed on 3/19/2015. (ced) (Entered: 03/19/2015)
2015-03-21 21 0 BNC Certificate of Notice. (RE: related document(s)20 Order Confirming Chapter 13 Plan) Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
2015-03-24 22 0 Notice of Confirmation and Plan Terms; Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 03/24/2015)
2015-04-01 23 0 Certificate of Service Notice Of Confirmation Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 04/01/2015)
2015-04-03 24 0 Exhibit to 341 Meeting of Creditors Record Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 04/03/2015)
2015-04-06 25 0 Receipt of Chapter 13 Filing Fee Installment - $235.00 by LQ. Receipt Number 00608892. (admin) (Entered: 04/06/2015)
2015-04-06 26 0 Receipt of Chapter 13 Filing Fee Installment - $75.00 by LQ. Receipt Number 00608894. (admin) (Entered: 04/06/2015)
2015-04-21 27 0 Notice of Mortgage Payment Change with Certificate of Service Filed by Creditor Lakeview Loan Servicing, LLC Filed By: CAROLEE BERASI on behalf of Lakeview Loan Servicing, LLC. (Attachments: # 1 Exhibit Escrow)(BERASI, CAROLEE) (Entered: 04/21/2015)
2015-04-21 28 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Lakeview Loan Servicing, LLC. (BERASI, CAROLEE) (Entered: 04/21/2015)
2015-04-27 29 0 Notice of Failure to file Financial Management Course Certificate and Potential Closure of Case without discharge (rmw) (Entered: 04/27/2015)
2015-04-29 30 0 BNC Certificate of Notice. (RE: related document(s)29 Notice of Failure to file Financial Management Course) Notice Date 04/29/2015. (Admin.) (Entered: 04/30/2015)
2015-06-18 31 0 Submitted Order for Entry - Modify Plan for Continuing Payment (HILDEBRAND, HENRY) (Entered: 06/18/2015)
2015-06-18 32 0 Order and Notice to Modify Continuing Payment under Confirmed Chapter 13 Plan pursuant to Paragraph 4(d)(iii). (Cenlar FSB). Signed on 6/18/2015. (ko) (Entered: 06/18/2015)
2015-06-20 33 0 BNC Certificate of Notice. (RE: related document(s)32 Order and Notice to Modify Continuing Payment) Notice Date 06/20/2015. (Admin.) (Entered: 06/21/2015)
2015-06-26 34 0 Financial Management Course Certificate Filed for Debtor Filed on the behalf of: Debtor WANDA PATRICE PHILLIPS (RE: related document(s)12). (HILDEBRAND, HENRY) (Entered: 06/26/2015)
2015-08-11 35 0 Trustee's Notice of Intent to Pay Claims Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 08/11/2015)
2016-04-15 36 0 Notice of Mortgage Payment Change (Claim # 18) with Certificate of Service Filed by Creditor Lakeview Loan Servicing, LLC Filed By: S KEITH EADY on behalf of Lakeview Loan Servicing, LLC. (Attachments: # 1 Escrow Analysis)(EADY, S) (Entered: 04/15/2016)
2016-05-07 37 0 Submitted Agreed Order TO MODIFY CHAPTER 13 PLAN TO PROVIDE FOR CLAIM OF INLAND BANK AS A LONG TERM CLAIM PER section 1322(b)(5) Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 05/07/2016)
2016-05-12 38 0 Agreed Order Modifying Plan To Provide for Claim of Inland Bank Funding as Long Term Claim Per 1322(b)(5). Signed on 5/12/2016. (mlh) (Entered: 05/12/2016)
2016-05-13 39 0 Submitted Order for Entry - Payroll Deduction Order (HILDEBRAND, HENRY) (Entered: 05/13/2016)
2016-05-13 40 0 Amended Order for Payroll Deduction Re: First Debtor - State of TN (RE: Related Doc#: 11). Signed on 5/13/2016. (mlh) (Entered: 05/13/2016)
2016-05-14 41 0 BNC Certificate of Notice. (RE: related document(s)38 Order Modifying Plan) Notice Date 05/14/2016. (Admin.) (Entered: 05/15/2016)
2016-05-15 42 0 BNC Certificate of Notice. (RE: related document(s)40 Order for Payroll Deduction) Notice Date 05/15/2016. (Admin.) (Entered: 05/16/2016)
2016-06-01 43 0 Trustee's Notice of Intent to Pay Additional Filed Claim (HILDEBRAND, HENRY) (Entered: 06/01/2016)
2016-06-10 44 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: TD BANK USA, N.A. (Claim No. 9) To Quantum3 Group LLC as agent for Fee Amount is $25. Filed By: Quantum3 Group LLC as agent for. (SANDHU, DHAR) (Entered: 06/10/2016)
2016-06-10 45 0 Receipt of Transfer of Claim(3:15-bk-00371) [claims,trclm] ( 25.00). Receipt number 12640941. Fee amount $ 25.00. (re:Doc# 44) (U.S. Treasury) (Entered: 06/10/2016)
2016-06-12 46 0 BNC Certificate of Notice. (RE: related document(s)44 Transfer of Claim) Notice Date 06/12/2016. (Admin.) (Entered: 06/13/2016)
2016-09-26 47 0 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Lakeview Loan Servicing, LLC. (EADY, S) (Entered: 09/26/2016)
2016-09-28 48 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Lakeview Loan Servicing, LLC (Claim No. 18) To Lakeview Loan Servicing, LLC Fee Amount is $25. Filed By: S KEITH EADY on behalf of Lakeview Loan Servicing, LLC. (EADY, S) (Entered: 09/28/2016)
2016-09-28 49 0 Receipt of Transfer of Claim(3:15-bk-00371) [claims,trclm] ( 25.00). Receipt number 12941321. Fee amount $ 25.00. (re:Doc# 48) (U.S. Treasury) (Entered: 09/28/2016)
2016-09-30 50 0 BNC Certificate of Notice. (RE: related document(s)48 Transfer of Claim) Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016)
2016-11-29 51 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 LOAN CARE Court claim number 18. (HILDEBRAND, HENRY) (Entered: 11/29/2016)