Case details

Court: utb
Docket #: 10-37160
Case Name: Matthew Carl Palmer
PACER case #: 316699
Date filed: 2010-12-13
Assigned to: R. Kimball Mosier

Parties

Represented Party Attorney & Contact Info
Matthew Carl Palmer
Debtor
8548 South Burnt Oak Drive West Jordan, UT 84081 SALT LAKE-UT SSN / ITIN: xxx-xx-3399
Roger A. Kraft
7660 S. Holden Street Midvale, UT 84047 (801) 255-8550 Fax : (801)255-8551 Email:

Marina V. Palmer
Joint Debtor
8548 South Burnt Oak Drive West Jordan, UT 84081 SALT LAKE-UT SSN / ITIN: xxx-xx-3573
Roger A. Kraft
(See above for address)

Kevin R. Anderson tr
Trustee
405 South Main Street Suite 600 Salt Lake City, UT 84111 (801) 596-2884 TERMINATED: 09/03/2015
Lon Jenkins tr
Trustee
405 South Main Street Suite 600 Salt Lake City, UT 84111 (801) 596-2884
United States Trustee
U.S. Trustee
Ken Garff Bldg. 405 South Main Street Suite 300 Salt Lake City, UT 84111

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-12-15 13 0 Chapter 13 Plan filed by Debtor(s). (Kraft, Roger) (EOD: 12/15/2010)
2010-12-15 14 0 Declaration/Affidavit Re: Tax Returns filed by Debtor(s). (Kraft, Roger) (EOD: 12/15/2010)
2010-12-16 15 0 BNC Certificate of Service Re: Deficiency Notice (related document(s):Chapter 13 Deficiencies) Service Date 12/16/2010. (Admin.) (EOD: 12/16/2010)
2010-12-23 16 0 Notice of Appearance and Request for Notice (Client Code:*10-06243) Filed by Mark S. Middlemas on behalf of Wells Fargo Bank, N.A. (Middlemas, Mark) (EOD: 12/23/2010)
2010-12-25 17 0 Certificate of Service Re: Chapter 13 Plan Service Date 12/25/2010. (Admin.) (EOD: 12/25/2010)
2010-12-25 18 0 341 Meeting Notice (see image for details) and BNC Certificate of Service. (related document(s):First Meeting (Chapter 13)) Service Date 12/25/2010. (Admin.) (EOD: 12/25/2010)
2011-01-03 19 0 Notice of Appearance and Request for Notice Filed by Armand J. Howell on behalf of BAC Home Loans Servicing, L.P. FKA Countrywide Home Loans Servicing, L.P. (Howell, Armand) (EOD: 01/03/2011)
2011-01-04 20 0 Debtor's Certification of Completion of Instructional Course Concerning Financial Management Filed by Debtor (Kraft, Roger) (EOD: 01/04/2011)
2011-01-04 21 0 Debtor's Certification of Completion of Instructional Course Concerning Financial Management Filed by Joint Debtor (Kraft, Roger) (EOD: 01/04/2011)
2011-01-20 22 0 Affidavit/Declaration Post Petition Child Support filed by Debtor(s). (Kraft, Roger) (EOD: 01/20/2011)
2011-01-26 23 0 Chapter 13/7 Trustee's Objection to Claim of Exemption (x12Anderson tr, Kevin) (EOD: 01/26/2011)
2011-01-26 24 0 Trustee's Objection to Confirmation of Chapter 13 Plan. (x12Anderson tr, Kevin) (EOD: 01/26/2011)
2011-02-22 25 0 Amended Chapter 13 Plan filed by Debtor(s). (Kraft, Roger) (EOD: 02/22/2011)
2011-02-22 26 0 Amended Schedules filed by Debtor(s) (No Fee) :Changes indicated: exemptions added/amended (Kraft, Roger) (EOD: 02/22/2011)
2011-02-22 27 0 Amended Schedules filed by Debtor(s) (No Fee) :Changes indicated: creditors moved from one schedule to another (Kraft, Roger) (EOD: 02/22/2011)
2011-02-22 28 0 Amended Schedules I and/or J filed by Debtor(s). (Kraft, Roger) (EOD: 02/22/2011)
2011-02-22 29 0 Amended Chapter 13 Plan filed by Debtor(s). (Kraft, Roger) (EOD: 02/22/2011)
2011-02-23 30 0 Amended Chapter 13 Plan filed by Debtor(s). (Kraft, Roger) (EOD: 02/23/2011)
2011-02-24 31 0 Affidavit/Declaration Post Petition Child Support Payments filed by Debtor(s). (Kraft, Roger) (EOD: 02/24/2011)
2011-03-23 32 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 7) To Portfolio Recovery Associates, LLC. (Garcia, Dolores) (EOD: 03/23/2011)
2011-03-25 33 0 Certificate of Service Re: Miscellaneous Pleadings Service Date 03/25/2011. (Admin.) (EOD: 03/25/2011)
2011-03-29 34 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 6) To eCAST Settlement Corporation. (Becket, Alane) (EOD: 03/29/2011)
2011-03-31 35 0 Certificate of Service Re: Miscellaneous Pleadings Service Date 03/31/2011. (Admin.) (EOD: 03/31/2011)
2011-04-11 36 0 Pending Order (Confirmation Orders) BATCH Filed by: (x7Anderson tr, Kevin) (EOD: 04/11/2011)
2011-04-21 37 0 Order Confirming Chapter 13 Plan (mfm) (EOD: 04/21/2011)
2011-04-23 38 0 Certificate of Service Re: Order. (related document(s):37 Order Confirming Chapter 13 Plan) Service Date 04/23/2011. (Admin.) (EOD: 04/23/2011)
2011-06-14 39 0 Debtor's Declaration Re: Claims Review for Matthew and Marina Palmer (Kraft, Roger) (EOD: 06/14/2011)
2011-07-14 40 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: U.S. Bank N.A. (Claim No. 4) To Portfolio Recovery Associates, LLC. (Garcia, Dolores) (EOD: 07/14/2011)
2011-07-17 41 0 Certificate of Service Re: Miscellaneous Pleadings Service Date 07/17/2011. (Admin.) (EOD: 07/17/2011)
2011-10-05 42 0 Trustee's Claims Report-PRELIMINARY (Chapter 13) (x8Anderson tr, Kevin) (EOD: 10/05/2011)
2011-11-07 43 0 Trustee's Claims Report (Chapter 13) (x8Anderson tr, Kevin) (EOD: 11/07/2011)
2011-11-09 44 0 Certificate of Service Re: Miscellaneous Pleadings Service Date 11/09/2011. (Admin.) (EOD: 11/09/2011)
2012-01-10 45 0 Notice of Transfer of Claim Transferor: BAC Home Loans Servicing, L.P. FKA (Claim No. 2) To M&T Bank Filed by Jesse A.P. Baker on behalf of M&T Bank (Baker, Jesse) (EOD: 01/10/2012)
2012-01-13 46 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 01/13/2012. (Admin.) (EOD: 01/13/2012)
2012-02-11 47 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 23) To National Capital Management, LLC.. (Wall, Christopher) (EOD: 02/11/2012)
2012-02-11 48 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 22) To National Capital Management, LLC.. (Wall, Christopher) (EOD: 02/11/2012)
2012-02-15 49 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 02/15/2012. (Admin.) (EOD: 02/15/2012)
2012-02-23 50 0 Notice of Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 19) To InSolve Recovery, LLC, as assignee of GE Capital Filed by Nichlas P. Spallas on behalf of InSolve Recovery, LLC, as assignee of GE Capital (Spallas, Nichlas) (EOD: 02/23/2012)
2012-02-27 51 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 15) To Back Bowl I, LLC. (Ralston, Richard) (EOD: 02/27/2012)
2012-02-29 52 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 02/29/2012. (Admin.) (EOD: 02/29/2012)
2012-07-29 53 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 23) To GE Capital Retail Bank. (Singh, Ramesh) (EOD: 07/29/2012)
2012-08-01 54 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 08/01/2012. (Admin.) (EOD: 08/01/2012)
2012-08-17 55 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 22) To GE Capital Retail Bank. (Singh, Ramesh) (EOD: 08/17/2012)
2012-08-22 56 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 08/22/2012. (Admin.) (EOD: 08/22/2012)
2012-09-04 57 0 Notice of Appearance and Request for Notice Filed by Armand J. Howell on behalf of M&T Bank (Howell, Armand) (EOD: 09/04/2012)
2013-01-11 58 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 11) To Capital One Bank (USA), N.A. (Garcia, Dolores) (EOD: 01/11/2013)
2013-01-13 59 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 01/13/2013. (Admin.) (EOD: 01/13/2013)
2013-04-15 60 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 12) To PRA Receivables Management, LLC. (Garcia, Dolores) (EOD: 04/15/2013)
2013-04-16 61 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 8) To PRA Receivables Management, LLC. (Garcia, Dolores) (EOD: 04/16/2013)
2013-04-16 62 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 10) To PRA Receivables Management, LLC. (Garcia, Dolores) (EOD: 04/16/2013)
2013-04-18 63 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 04/18/2013. (Admin.) (EOD: 04/18/2013)
2013-04-19 64 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 04/19/2013. (Admin.) (EOD: 04/19/2013)
2013-04-24 65 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 22) To Portfolio Investments II LLC. (Singh, Ramesh) (EOD: 04/24/2013)
2013-04-26 66 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 04/26/2013. (Admin.) (EOD: 04/26/2013)
2013-04-26 67 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One Bank (USA), N.A. (Claim No. 11) To PRA Receivables Management, LLC. (Garcia, Dolores) (EOD: 04/26/2013)
2013-05-01 68 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 05/01/2013. (Admin.) (EOD: 05/01/2013)
2013-08-26 69 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 23) To eCAST Settlement Corporation. Fee Amount: $25, (Becket, Alane) (EOD: 08/26/2013)
2013-08-28 70 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 08/28/2013. (Admin.) (EOD: 08/28/2013)
2014-06-27 71 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 9) To Capital One, N.A.. Fee Amount: $25, (Garcia, Dolores) (EOD: 06/27/2014)
2014-06-29 72 0 Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 9) To Portfolio Recovery Associates,LLC. Fee Amount: $25, (Garcia, Dolores) (EOD: 06/29/2014)
2014-06-29 73 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 06/29/2014. (Admin.) (EOD: 06/29/2014)
2014-07-02 74 0 Certificate of Service Re: Miscellaneous Pleadings Notice Date 07/02/2014. (Admin.) (EOD: 07/02/2014)
2014-10-15 75 0 Motion to Abate filed by Debtor(s) (Kraft, Roger) (EOD: 10/15/2014)
2014-10-15 76 0 Application for Compensation by Attorney/Debtor(s)(Ch13) filed by Debtor(s). (Kraft, Roger) (EOD: 10/15/2014)
2014-10-15 77 0 Notice and Opportunity for Hearing (related document(s):75 Motion to Abate) Filed by Roger A. Kraft on behalf of Marina V. Palmer, Matthew Carl Palmer Hearing scheduled for 11/12/2014 at 11:00 AM at US Bankruptcy Court.Deadline for filing objections: 11/7/2014. (Kraft, Roger) (EOD: 10/15/2014)
2014-10-31 78 0 Pending Order (Hrg Scheduled/Reserved) related documents(s): 75 Motion to Abate Filed by: (Kraft, Roger) [Order# 265698] (EOD: 10/31/2014)
2014-11-06 79 0 Order Granting Motion To Abate $4,970.00 (Related Doc # 75), Granting Application for Compensation by Attorney/Debtor(s)(Ch13) (Related Doc # 76). Plan payments to increase to $2,919.00 beginning with the November 25, 2014 payment. Fees awarded. (fsl) (EOD: 11/06/2014)
2014-11-08 80 0 Certificate of Service Re: Order. (related document(s):79 Order on Motion to Abate) Notice Date 11/08/2014. (Admin.) (EOD: 11/08/2014)
2016-01-08 81 0 Trustee's Notice of Completed Plan. filed by Trustee. Debtors Verification/Request for 13 Discharge due by 03/8/2016. (X2Jenkins tr, Lon) (EOD: 01/08/2016)
2016-01-11 82 0 Notice of Final Cure Mortgage Payment filed by Trustee. (X2Jenkins tr, Lon) (EOD: 01/11/2016)
2016-01-18 83 0 Verification and Request for Discharge filed by Debtor(s). Objection to request due by 02/10/2016. (Kraft, Roger) (EOD: 01/18/2016)
2016-02-01 84 0 Notice of Appearance and Request for Notice (Client Code: ^16.65261) Filed by Mark S. Middlemas on behalf of M&T Bank (Middlemas, Mark) (EOD: 02/01/2016)