Case details

Court: txsb
Docket #: 10-39103
Case Name: Desmond D. Holly
PACER case #: 335310
Date filed: 2010-10-05
Date terminated: 2014-06-18
Assigned to: Karen K. Brown

Parties

Represented Party Attorney & Contact Info
Desmond D. Holly
Debtor
6815 Winding Trace Houston, TX 77086 HARRIS-TX SSN / ITIN: xxx-xx-2200
Christopher Todd Morrison
Attorney at Law 1306 Dorothy Street Houston, Tx 77008 713-863-1001 Fax : 713-863-0024 Email:

Laquitta R. Holly
Joint Debtor
6815 Winding Trace Houston, TX 77086 HARRIS-TX SSN / ITIN: xxx-xx-7212
Christopher Todd Morrison
(See above for address)

William E. Heitkamp
Trustee
Office of Chapter 13 Trustee 9821 Katy Freeway Ste 590 Houston, TX 77024 713-722-1200
US Trustee
U.S. Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-10-05 1 0 Chapter 13 Voluntary Petition. Fee Amount $274. Filed by Desmond D. Holly, Laquitta R. Holly. (Morrison, Christopher) (Entered: 10/05/2010)
2010-10-05 2 0 Fixed Fee Agreement filed by Debtor(s)'s counsel pursuant to General Order 2004-5. Counsel has received $76.00, pre-petition. Counsel's fixed fee is $3085.00. Counsel has advanced $0.00 of the filing fee. For matters for which the first hearing date is set more than 120 days following confirmation, the fixed fee for responses to motions for relief from the stay is $275.00, for responses to chapter 13 trustee dismissal motions is $275.00, and for Debtor(s) motions to modify the plan is $450.00. Petition filed on 10/05/2010. Filed by Attorney Christopher Todd Morrison (Morrison, Christopher) (Entered: 10/05/2010)
2010-10-05 3 0 Certificate of Credit Counseling (Filed By Desmond D. Holly, Laquitta R. Holly ). (Morrison, Christopher) (Entered: 10/05/2010)
2010-10-08 4 0 Initial Case Management Order, Initial Order on Debtor's Responsibilities, and Order Authorizing Use of Vehicles Pursuant to 363 and Providing Adequate Protection. Signed on 10/8/2010 (sjon) (Entered: 10/08/2010)
2010-10-08 5 0 Order: Possible Future Dismissal of Case. Court advises that 11 U.S.C. Section 521(i) requires automatic dismissal if information required by Section 521(a)(1) is not filed. Signed on 10/8/2010 (sjon) (Entered: 10/08/2010)
2010-10-10 6 0 BNC Certificate of Mailing. (Related document(s):4 Initial Order for Chapter 13 Case) No. of Notices: 4. Service Date 10/10/2010. (Admin.) (Entered: 10/11/2010)
2010-10-10 7 0 BNC Certificate of Mailing. (Related document(s):5 Order: Possible Future Dismissal of Case) No. of Notices: 1. Service Date 10/10/2010. (Admin.) (Entered: 10/11/2010)
2010-10-11 8 0 Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Schedule I , Schedule J , Statement of Financial Affairs, Summary of Schedules (Filed By Desmond D. Holly, Laquitta R. Holly ). (Morrison, Christopher) (Entered: 10/11/2010)
2010-10-11 9 0 Chapter 13 Plan Summary and Statistical Cover Sheet Filed by Desmond D. Holly, Laquitta R. Holly (Morrison, Christopher) (Entered: 10/11/2010)
2010-10-11 10 0 Chapter 13 Statement of Current Monthly and Disposable Income (Filed By Desmond D. Holly, Laquitta R. Holly ). (Morrison, Christopher) (Entered: 10/11/2010)
2010-10-11 11 0 Motion to Pay the Chapter 13 Trustee via Wage Order. Objections/Request for Hearing Due in 21 days. Filed by Debtor Desmond D. Holly, Joint Debtor Laquitta R. Holly (Attachments: 1 Proposed Order) (Morrison, Christopher) (Entered: 10/11/2010)
2010-10-11 12 0 Debtor's Payment Advices or Certification under 11 USC 521 for Debtors and "Affidavit of No Pay-Advices" for Debtors Spouse (Filed By Desmond D. Holly, Laquitta R. Holly ). (Morrison, Christopher) (Entered: 10/11/2010)
2010-10-12 13 0 Declaration for Electronic Filing and Statement of Social Security Number Filed. Does this document change the social security number for one or more debtors? No. Has the Meeting of Creditors been set in this case? No. (rsmi) (Entered: 10/13/2010)
2010-10-13 14 0 Order for Debtor's Employer to Pay Chapter 13 Trustee Signed on 10/13/2010 (Related document(s):11 Motion to Pay) (rsal) (Entered: 10/14/2010)
2010-10-14 15 0 Notice of Appearance and Request for Notice Filed by HSBC Mortgage Services (Buckley, Lawrence) (Entered: 10/14/2010)
2010-10-16 16 0 BNC Certificate of Mailing. (Related document(s):14 No action taken on Order Employer To Pay Trustee) No. of Notices: 1. Service Date 10/16/2010. (Admin.) (Entered: 10/17/2010)
2010-10-18 17 0 Notice of Appearance and Request for Notice Filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 10/18/2010)
2010-10-21 18 0 Notice of Appearance and Request for Notice Filed by BAC Home Loans Servicing LP (Buckley, Lawrence) (Entered: 10/21/2010)
2010-11-02 19 0 Chapter 13 Meeting of Creditors. 341(a) meeting to be held on 12/6/2010 at 09:30 AM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 3/6/2011. Confirmation Hearing to be held on 1/18/2011 at 09:30 AM at Houston, Courtroom 403 (KKB). (Heitkamp, William) (Entered: 11/02/2010)
2010-11-04 20 0 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):19 Chapter 13 Meeting of Creditors (batch)) No. of Notices: 33. Service Date 11/04/2010. (Admin.) (Entered: 11/05/2010)
2010-11-16 21 0 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County (Grundemeier, Tara) (Entered: 11/16/2010)
2010-11-19 22 0 Chapter 13 Trustee's Notice of Confirmation Hearing and Plan Summary. (Heitkamp, William) (Entered: 11/19/2010)
2010-11-21 23 0 BNC Certificate of Mailing. (Related document(s):22 Chapter 13 Trustee's Notice of Confirmation Hearing and Plan Summary) No. of Notices: 52. Service Date 11/21/2010. (Admin.) (Entered: 11/22/2010)
2010-12-07 24 0 Meeting of Creditors Held - Trustee Does Not Recommend Confirmation of the plan filed on 10/11/2010, document number 9. Debtor appeared at creditor meeting held on 12/6/2010. Meeting concluded . (Related document(s):19 Chapter 13 Meeting of Creditors (batch)) (Heitkamp, William) (Entered: 12/07/2010)
2010-12-07 25 0 First Amended Chapter 13 Plan, First Amended Chapter 13 Plan Summary Filed by Desmond D. Holly, Laquitta R. Holly (Related document(s):9 Chapter 13 Plan Summary and Statistical Cover Sheet) (Morrison, Christopher) (Entered: 12/07/2010)
2010-12-07 26 0 Chapter 13 Trustee's Motion to Dismiss Case . Hearing scheduled for 1/18/2011 at 9:30 AM. (Heitkamp, William) (Entered: 12/07/2010)
2010-12-08 27 0 Withdrawal of Motion to Dismiss (Related document(s):26 Chapter 13 Trustee's Motion to Dismiss Case) (Heitkamp, William) (Entered: 12/08/2010)
2010-12-08 28 0 Chapter 13 Trustee's Amended Recommendation Concerning Confirmation. The Trustee now recommends confirmation of the plan filed on 12/7/2010, document number 25 The amended plan remedies the deficiencies that the Trustee believed existed in the prior plan. (Heitkamp, William) (Entered: 12/08/2010)
2010-12-09 29 0 BNC Certificate of Mailing. (Related document(s):26 Chapter 13 Trustee's Motion to Dismiss Case) No. of Notices: 53. Service Date 12/09/2010. (Admin.) (Entered: 12/10/2010)
2010-12-15 30 0 Motion for Entry of Agreed Order (Automatic Stay) Filed by Creditor Nuvell Credit Company LLC (Attachments: 1 Proposed Order) (Baca, Billy) (Entered: 12/15/2010)
2010-12-30 31 0 Second Amended Chapter 13 Plan, Second Amended Chapter 13 Plan Summary Filed by Desmond D. Holly, Laquitta R. Holly (Related document(s):25 Amended Chapter 13 Plan, Amended Chapter 13 Plan Summary) (Morrison, Christopher) (Entered: 12/30/2010)
2011-01-11 32 0 Chapter 13 Trustee's Amended Recommendation Concerning Confirmation. The Trustee now recommends confirmation of the plan filed on 12/30/2010, document number 31 (Heitkamp, William) (Entered: 01/11/2011)
2011-01-18 33 0 Agreed Order Granting Relief from Automatic Stay on Non-Exempt Personal Property (Related Doc # 30) Signed on 1/18/2011. (kgil) (Entered: 01/18/2011)
2011-01-18 34 0 Order Confirming Chapter 13 Plan Signed on 1/18/2011 (Related document(s):31 Amended Chapter 13 Plan, Amended Chapter 13 Plan Summary) (hler) (Entered: 01/18/2011)
2011-01-20 35 0 BNC Certificate of Mailing. (Related document(s):33 Order on Entry of Agreed Order (Automatic Stay)) No. of Notices: 5. Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-01-20 36 0 BNC Certificate of Mailing. (Related document(s):34 No action taken on Order Confirming Chapter 13 Plan) No. of Notices: 5. Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-02-22 37 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 1) To Portfolio Rc Filed by PRA Receivables Management LLC (Portfolio Recovery Associates LLC) (Entered: 02/22/2011)
2011-02-25 38 0 BNC Certificate of Mailing. (Related document(s):37 Transfer of Claim) No. of Notices: 6. Service Date 02/25/2011. (Admin.) (Entered: 02/25/2011)
2011-02-25 39 0 BNC Certificate of Mailing. (Related document(s):37 Transfer of Claim) No. of Notices: 1. Service Date 02/25/2011. (Admin.) (Entered: 02/25/2011)
2011-03-29 40 0 Chapter 13 Trustee's Notice to Pay Adjusted Monthly Mortgage Amount. (Attachments: 1 Exhibit "A")(Heitkamp, William) (Entered: 03/29/2011)
2011-03-29 41 0 Chapter 13 Trustee's Notice to Pay Adjusted Monthly Mortgage Amount. (Attachments: 1 Exhibit "A")(Heitkamp, William) (Entered: 03/29/2011)
2011-03-31 42 0 BNC Certificate of Mailing. (Related document(s):40 Chapter 13 Trustee's Notice to Pay Adjusted Monthly Mortgage Amount) No. of Notices: 1. Service Date 03/31/2011. (Admin.) (Entered: 03/31/2011)
2011-03-31 43 0 BNC Certificate of Mailing. (Related document(s):41 Chapter 13 Trustee's Notice to Pay Adjusted Monthly Mortgage Amount) No. of Notices: 1. Service Date 03/31/2011. (Admin.) (Entered: 03/31/2011)
2012-01-16 44 0 Chapter 13 Trustee Notice to Mortgagee. (Heitkamp, William) (Entered: 01/16/2012)
2012-01-16 45 0 Chapter 13 Trustee Notice to Mortgagee. (Heitkamp, William) (Entered: 01/16/2012)
2012-01-18 46 0 Chapter 13 Trustee's Motion to Dismiss Case . Hearing scheduled for 3/13/2012 at 9:30 AM. (Heitkamp, William) (Entered: 01/18/2012)
2012-01-19 47 0 BNC Certificate of Mailing. (Related document(s):44 Chapter 13 Trustee Notice to Mortgagee) No. of Notices: 1. Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-19 48 0 BNC Certificate of Mailing. (Related document(s):45 Chapter 13 Trustee Notice to Mortgagee) No. of Notices: 1. Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-20 49 0 BNC Certificate of Mailing. (Related document(s):46 Chapter 13 Trustee's Motion to Dismiss Case) No. of Notices: 52. Notice Date 01/20/2012. (Admin.) (Entered: 01/21/2012)
2012-03-06 50 0 Response (related document(s):46 Chapter 13 Trustee's Motion to Dismiss Case). Filed by Desmond D. Holly, Laquitta R. Holly (Morrison, Christopher) (Entered: 03/06/2012)
2012-03-09 51 0 Withdrawal of Motion to Dismiss (Related document(s):46 Chapter 13 Trustee's Motion to Dismiss Case) (Heitkamp, William) (Entered: 03/09/2012)
2012-04-26 52 0 Chapter 13 Trustee's Notice of Intent to Pay Claims. (Heitkamp, William) (Entered: 04/26/2012)
2012-04-28 53 0 BNC Certificate of Mailing. (Related document(s):52 Chapter 13 Trustee's Notice of Intent to Pay Claims) No. of Notices: 50. Notice Date 04/28/2012. (Admin.) (Entered: 04/29/2012)
2012-06-13 54 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 27) To InSolve Recovery, LLC, as assignee of GE Capital (Spallas, Nichlas) (Entered: 06/13/2012)
2012-06-15 55 0 BNC Certificate of Mailing. (Related document(s):54 Transfer of Claim) No. of Notices: 5. Notice Date 06/15/2012. (Admin.) (Entered: 06/16/2012)
2012-06-15 56 0 BNC Certificate of Mailing. (Related document(s):54 Transfer of Claim) No. of Notices: 0. Notice Date 06/15/2012. (Admin.) (Entered: 06/16/2012)
2012-06-20 57 0 Chapter 13 Trustee's Motion to Dismiss Case . Hearing scheduled for 8/14/2012 at 9:30 AM. (Heitkamp, William) (Entered: 06/20/2012)
2012-06-22 58 0 BNC Certificate of Mailing. (Related document(s):57 Chapter 13 Trustee's Motion to Dismiss Case) No. of Notices: 50. Notice Date 06/22/2012. (Admin.) (Entered: 06/23/2012)
2012-07-31 59 0 Notice of Appearance and Request for Notice Filed by Pamela H Walters Filed by on behalf of Aldine Independent School District (Walters, Pamela) (Entered: 07/31/2012)
2012-08-13 60 0 Withdrawal of Motion to Dismiss (Related document(s):57 Chapter 13 Trustee's Motion to Dismiss Case) (Heitkamp, William) (Entered: 08/13/2012)
2012-08-13 61 0 Response. Filed by Desmond D. Holly, Laquitta R. Holly (Morrison, Christopher) (Entered: 08/13/2012)
2013-04-19 62 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless (Claim No. 17) To Midland Funding LLC Filed by Midland Funding LLC by American InfoSource LP as agent (Walls, Loyetta) (Entered: 04/19/2013)
2013-04-21 63 0 BNC Certificate of Mailing. (Related document(s):62 Transfer of Claim) No. of Notices: 6. Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-21 64 0 BNC Certificate of Mailing. (Related document(s):62 Transfer of Claim) No. of Notices: 1. Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-27 65 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Diligentsia Capital Group LLC (Claim No. 23) To Jefferson Capital Systems LLC Filed by JEFFERSON CAPITAL SYSTEMS LLC (Kirby, Jonathan) (Entered: 04/27/2013)
2013-05-01 66 0 BNC Certificate of Mailing. (Related document(s):65 Transfer of Claim) No. of Notices: 7. Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-05-01 67 0 BNC Certificate of Mailing. (Related document(s):65 Transfer of Claim) No. of Notices: 0. Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-12-19 68 0 Chapter 13 Trustee's Motion to Dismiss Case . Hearing scheduled for 2/11/2014 at 9:30 AM. (Heitkamp, William) (Entered: 12/19/2013)
2013-12-21 69 0 BNC Certificate of Mailing. (Related document(s):68 Chapter 13 Trustee's Motion to Dismiss Case) No. of Notices: 49. Notice Date 12/21/2013. (Admin.) (Entered: 12/22/2013)
2014-01-13 70 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BAC Home Loans Servicing, LP (Claim No. 26) To Nationstar Mortgage, LLC Fee Amount $25 (Daniels, Michael) (Entered: 01/13/2014)
2014-01-16 71 0 BNC Certificate of Mailing. (Related document(s):70 Transfer of Claim) No. of Notices: 7. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
2014-01-16 72 0 BNC Certificate of Mailing. (Related document(s):70 Transfer of Claim) No. of Notices: 1. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
2014-02-04 73 0 Response (related document(s):68 Chapter 13 Trustee's Motion to Dismiss Case). Filed by Desmond D. Holly, Laquitta R. Holly (Morrison, Christopher) (Entered: 02/04/2014)
2014-02-11 74 0 Order Continuing Dismissal Hearing Signed on 2/11/2014 Hearing scheduled for 3/11/2014 at 09:30 AM at Houston, Courtroom 403 (KKB). (hler) (Entered: 02/12/2014)
2014-02-14 75 0 BNC Certificate of Mailing. (Related document(s):74 Order Continuing Dismissal Hearing) No. of Notices: 49. Notice Date 02/14/2014. (Admin.) (Entered: 02/15/2014)
2014-03-11 76 0 Order Dismissing Both Debtors Signed on 3/11/2014 (amwi) (Entered: 03/13/2014)
2014-03-15 77 0 BNC Certificate of Mailing. (Related document(s):76 Order Dismissing Debtor(s)) No. of Notices: 50. Notice Date 03/15/2014. (Admin.) (Entered: 03/16/2014)
2014-05-17 78 0 Chapter 13 Trustee Final Report and Account. (Heitkamp, William) (Entered: 05/17/2014)
2014-05-21 79 0 BNC Certificate of Mailing. (Related document(s):78 Chapter 13 Trustee's Final Report and Account) No. of Notices: 50. Notice Date 05/21/2014. (Admin.) (Entered: 05/22/2014)
2014-06-18 80 0 Final Decree Signed on 6/18/2014 (Olin) (Entered: 06/18/2014)
2014-06-20 81 0 BNC Certificate of Mailing. (Related document(s):80 Final Decree) No. of Notices: 1. Notice Date 06/20/2014. (Admin.) (Entered: 06/21/2014)