Case details

Court: txwb
Docket #: 09-70300
Case Name: Kenneth I. Moseley
PACER case #: 242272
Date filed: 2009-11-02
Date terminated: 2015-09-11
Assigned to: Chief Bkptcy Judge Ronald B. King

Parties

Represented Party Attorney & Contact Info
Kenneth I. Moseley
Debtor
3634 N. Adams Odessa, TX 79762 ECTOR-TX SSN / ITIN: xxx-xx-3347
Alvaro Martinez, Jr.
1703 N. Big Spring Midland, TX 79701 (432) 570-0056 Fax : (432) 570-0060 Email:

Sharon W. Moseley
Debtor
3634 N. Adams Odessa, TX 79762 ECTOR-TX SSN / ITIN: xxx-xx-6982
Alvaro Martinez, Jr.
(See above for address)

Gary Norwood
Trustee
P. O. Box 2331 Midland, TX 79702-2331 (432) 686-9452

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-11-02 1 0 Voluntary Petition under Chapter 13 Without Schedules, Without Statements, ( Filing Fee: $ 274 ) filed by Kenneth I. Moseley, Sharon W. Moseley. -Declaration for Electronic Filing due by 11/9/2009 (Martinez, Alvaro)
2009-11-02 2 0 Certificate of Budget and Credit Counseling-First Debtor filed by Kenneth I. Moseley, Sharon W. Moseley. (Martinez, Alvaro)
2009-11-02 3 0 Certificate of Budget and Credit Counseling-Second Debtor filed by Kenneth I. Moseley, Sharon W. Moseley. (Martinez, Alvaro)
2009-11-05 4 0 341 Meeting of Creditors. First Meeting Set For 12/10/2009 at 02:30 PM at Midland Room 207 Objections to Dischargeability of debt due 2/8/2010- Confirmation Hearing Set For 1/12/2010 at 01:30 PM at Midland Room P126- Proofs of Claim Due 3/10/2010. (Norwood, Gary)
2009-11-08 5 0 BNC Certificate of Mailing (Related Document(s): 4 341 Meeting of Creditors. First Meeting Set For 12/10/2009 at 02:30 PM at Midland Room 207 Objections to Dischargeability of debt due 2/8/2010- Confirmation Hearing Set For 1/12/2010 at 01:30 PM at Midland Room P126- Proofs of Claim Due 3/10/2010. (Norwood, Gary)) Service Date 11/08/2009. (Admin.)
2009-11-17 6 0 Motion to Extend Time To File Debtors' Schedules, Statements, and Chapter 13 Plan filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley (Martinez, Alvaro) Modified on 11/18/2009 (Dean, Cindy).
2009-11-19 7 0 Order Allowing Extension of Time, DECEMBER 2, 2009 (related document(s): 6 Motion to Extend Time To File Debtors' Schedules, Statements, and Chapter 13 Plan filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley (Martinez, Alvaro) Modified on 11/18/2009 (Dean, Cindy).) ,; (Order entered on 11/19/2009) (Patterson, Karen)
2009-11-21 8 0 BNC Certificate of Mailing (Related Document(s): 7 Order Allowing Extension of Time, DECEMBER 2, 2009 (related document(s): 6 Motion to Extend Time To File Debtors' Schedules, Statements, and Chapter 13 Plan filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley (Martinez, Alvaro) Modified on 11/18/2009 (Dean, Cindy).) ,; (Order entered on 11/19/2009) (Patterson, Karen)) Service Date 11/21/2009. (Admin.) (Entered: 11/22/2009)
2009-11-23 9 0 Declaration For Electronic Filing Due Letter Sent to: Alvaro Martinez (Related Document(s): 1 Voluntary Petition under Chapter 13 Without Schedules, Without Statements, ( Filing Fee: $ 274 ) filed by Kenneth I. Moseley, Sharon W. Moseley. -Declaration for Electronic Filing due by 11/9/2009 (Martinez, Alvaro)) -Declaration for Electronic Filing due by 12/3/2009 (Carouth, Christy)
2009-11-25 10 0 BNC Certificate of Mailing (Related Document(s): 9 Declaration For Electronic Filing Due Letter Sent to: Alvaro Martinez (Related Document(s): 1 Voluntary Petition under Chapter 13 Without Schedules, Without Statements, ( Filing Fee: $ 274 ) filed by Kenneth I. Moseley, Sharon W. Moseley. -Declaration for Electronic Filing due by 11/9/2009 (Martinez, Alvaro)) -Declaration for Electronic Filing due by 12/3/2009 (Carouth, Christy)) Service Date 11/25/2009. (Admin.) (Entered: 11/26/2009)
2009-12-08 11 0 Schedules, Statements, and Summary filed by Alvaro Martinez Jr.for Debtors Kenneth I. Moseley, Sharon W. Moseley. -Declaration for Electronic Filing due by 12/15/2009 (Martinez, Alvaro)
2009-12-08 12 0 Statement of Current Monthly Income and Disposable Income Calculation - Chapter 13 filed by Alvaro Martinez Jr.for Debtors Kenneth I. Moseley, Sharon W. Moseley. (Martinez, Alvaro)
2009-12-08 13 0 Chapter 13 Plan filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley. (Martinez, Alvaro)
2010-01-12 14 0 Declaration of the Debtor(s) Concerning Confirmation Requirements filed by Alvaro Martinez Jr.for Debtors Kenneth I. Moseley, Sharon W. Moseley. (Martinez, Alvaro)
2010-02-04 15 0 Order Confirming Chapter 13 Plan (Order entered on 2/4/2010) (Patterson, Karen)
2010-02-06 16 0 BNC Certificate of Mailing (Related Document(s): 15 Order Confirming Chapter 13 Plan (Order entered on 2/4/2010) (Patterson, Karen)) Service Date 02/06/2010. (Admin.)
2010-02-13 17 0 Notice Assign/Transfer Claim without Waiver filed by Linh K. Tran for Creditor Roundup Funding, LLC. (Tran, Linh)
2010-02-18 18 0 BNC Certificate of Mailing (Related Document(s): 17 Notice Assign/Transfer Claim without Waiver filed by Linh K. Tran for Creditor Roundup Funding, LLC. (Tran, Linh)) Service Date 02/18/2010. (Admin.) (Entered: 02/19/2010)
2010-02-23 19 0 Notice of Appearance and Request for Service of Notice filed by David G. Aelvoet for Creditor Ector CAD. (Aelvoet, David)
2010-03-02 20 0 Order For Employer to Pay Trustee. (Patterson, Karen)
2010-04-01 21 0 Notice of Transfer/Assignment of Claim to Portfolio Recovery Associates, LLC without Waiver. (Garcia, Dolores)
2010-04-07 22 0 BNC Certificate of Mailing (Related Document(s): 21 Notice of Transfer/Assignment of Claim to Portfolio Recovery Associates, LLC without Waiver. (Garcia, Dolores)) Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
2010-09-13 23 0 Trustee's Claims Recommendation (21 Day Objection Language). (Norwood, Gary)
2010-09-16 24 0 BNC Certificate of Mailing (Related Document(s): 23 Trustee's Claims Recommendation (21 Day Objection Language). (Norwood, Gary)) Service Date 09/16/2010. (Admin.) (Entered: 09/17/2010)
2011-06-10 25 0 Request for Notice by B-Line, LLC. (Kane, Steven)
2011-11-12 26 0 Notice of Transfer/Assignment of Claim to Portfolio Recovery Associates, LLC without Waiver. (Garcia, Dolores)
2011-11-16 27 0 BNC Certificate of Mailing (Related Document(s): 26 Notice of Transfer/Assignment of Claim to Portfolio Recovery Associates, LLC without Waiver. (Garcia, Dolores)) Notice Date 11/16/2011. (Admin.) (Entered: 11/17/2011)
2011-12-15 28 0 Notice of Transfer/Assignment of Claim to East Bay Funding, LLC with Waiver. (Gaines, Susan)
2012-06-18 29 0 Notice Assign/Transfer of Claim withOUT Waiver filed by Patti H. Bass for Creditor Capital One, N.A.. (Bass, Patti) Modified on 6/25/2012 (Parker, Cindy).
2012-06-25 30 0 Form #509 - Notice of # 29 Assignment of Claim requested (Parker2, Cindy)
2012-06-27 31 0 BNC Certificate of Mailing (Related Document(s): 30 Form #509 - Notice of # 29 Assignment of Claim requested) Notice Date 06/27/2012. (Admin.) (Entered: 06/28/2012)
2012-12-07 32 0 Notice of Transfer/Assignment of Claim to Portfolio Investments II LLC WITH Waiver. (Singh, Ramesh) Modified on 12/10/2012 (Patterson, Karen).
2012-12-07 33 0 Notice of Transfer/Assignment of Claim to Portfolio Investments II LLC WITH Waiver. (Singh, Ramesh) Modified on 12/10/2012 (Patterson, Karen).
2012-12-22 34 0 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta)
2012-12-22 35 0 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta)
2012-12-28 36 0 BNC Certificate of Mailing (Related Document(s): 34 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver.) Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2012-12-28 37 0 BNC Certificate of Mailing (Related Document(s): 35 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver.) Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-01-03 38 0 AMENDED # 34 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta) Modified on 1/4/2013 (Parker, Cindy).
2013-01-03 39 0 *AMENDED* # 35 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta) Modified on 1/4/2013 (Parker, Cindy).
2013-01-06 40 0 BNC Certificate of Mailing (Related Document(s): 38 AMENDED # 34 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta) Modified on 1/4/2013 .) Notice Date 01/06/2013. (Admin.)
2013-01-06 41 0 BNC Certificate of Mailing (Related Document(s): 39 *AMENDED* # 35 Notice of Transfer/Assignment of Claim to Midland Funding LLC by American InfoSource LP as agent without Waiver. (Walls, Lovetta) Modified on 1/4/2013 .) Notice Date 01/06/2013. (Admin.)
2013-04-18 42 0 Notice of Transfer/Assignment of Claim to PRA Receivables Management, LLC without Waiver. (Garcia, Dolores)
2013-04-20 43 0 BNC Certificate of Mailing (Related Document(s): 42 Notice of Transfer/Assignment of Claim to PRA Receivables Management, LLC without Waiver.) Notice Date 04/20/2013. (Admin.) (Entered: 05/09/2013)
2013-10-16 44 0 Notice of Preferred Address pursuant to 342(e). filed by Deborah J. Penner for Creditor Lack's Stores, Inc.. (Penner, Deborah)
2013-10-17 45 0 Notice of Preferred Address pursuant to 342(e). filed by Deborah J. Penner for Creditor Lack's Stores, Inc.. (Penner, Deborah)
2014-06-09 46 0 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 31) To eCAST Settlement Corporation ( Filing Fee $25) (Douglass, Kathryn)
2014-11-09 47 0 Personal Financial Management Course Certificate For Debtor (Geving, Allison)
2014-11-09 48 0 Personal Financial Management Course Certificate For Joint Debtor (Geving, Allison)
2015-05-03 49 0 Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: AMERICAN INFOSOURCE LP AS AGENT FOR (Claim No. 15) To NCEP, LLC ( Filing Fee $25) (Walls, Lovetta)
2015-05-07 50 0 BNC Certificate of Mailing (Related Document(s): 49 Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: AMERICAN INFOSOURCE LP AS AGENT FOR (Claim No. 15) To NCEP, LLC ( Filing Fee $25)) Notice Date 05/07/2015. (Admin.)
2015-06-21 51 0 Trustee's Notice To Pay Unclaimed Funds Into The Court For Creditor Spirit Of America NB/Catherines In The Amount Of $38.53. (Norwood, Gary) Modified on 6/22/2015 (Castleberry, Deanna).
2015-07-30 52 0 Debtor's Motion For Entry of Discharge Order and Certification/Affidavit Regarding Plan Completion filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley. Response to Motion to Enter Discharge Due: 08/20/2015 (Attachments: # 1 Proposed Order)(Martinez, Alvaro)
2015-08-24 53 0 Order Regarding (related document(s): 52 Debtor's Motion For Entry of Discharge Order and Certification/Affidavit Regarding Plan Completion filed by Alvaro Martinez Jr. for Debtors Kenneth I. Moseley, Sharon W. Moseley. Response to Motion to Enter Discharge Due: 08/20/2015 (Attachments: # 1 Proposed Order)) (Order entered on 8/24/2015) (Paez, Daniel)
2015-08-26 54 0 Order Discharging Debtor(s) (Admin.)
2015-08-28 55 0 BNC Certificate of Mailing (Related Document(s): 54 Order Discharging Debtor(s) (Admin.)) Notice Date 08/28/2015. (Admin.)
2015-08-30 56 0 Trustee's Final Report and Account Chapter 13 Case. (Norwood, Gary)
2015-09-02 57 0 BNC Certificate of Mailing (Related Document(s): 56 Trustee's Final Report and Account Chapter 13 Case.) Notice Date 09/02/2015. (Admin.)