Court: | vaeb |
Docket #: | 11-30176 |
Case Name: | Celeste Amanda Stewart-Profitt |
PACER case #: | 538449 |
Date filed: | 2011-01-11 |
Assigned to: | Kevin R. Huennekens |
Represented Party | Attorney & Contact Info |
Celeste Amanda Stewart-Profitt Debtor 6400 Emmaus Church Road Providence Forge, VA 23140 NEW KENT-VA SSN / ITIN: xxx-xx-9628aka Celeste Stewartaka Celeste A. Stewart |
Richard James Oulton |
Suzanne E. Wade Trustee P.O. Box 1780 Richmond, VA 23218-1780 (804) 775-0979 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2011-01-11 | 1 | 0 | Voluntary Petition under Chapter 13 Filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-01-11 | 2 | 0 | Chapter 13 Plan and Related Motions filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-01-11 | 3 | 0 | Certificate of Credit Counseling filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-01-11 | 4 | 0 | U.S. Treasury receipt of Voluntary Petition under Chapter 13(11-30176) [misc,1188] ( 274.00) filing fee. Receipt number 11713761, amount $ 274.00. (U.S. Treasury) | |||
2011-01-12 | 5 | 0 | Meeting of Creditors: 02/24/2011, 11:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 05/25/2011. Government Proofs of Claim due by 07/11/2011. Confirmation hearing: 03/23/2011, 09:00 AM, Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Interim Trustee: Robert E. Hyman. | |||
2011-01-14 | 6 | 0 | Notice of Meeting of Creditors (Re: related document(s) 5 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 01/15/2011) | |||
2011-01-14 | 7 | 0 | Notice of Electronic Filing Procedure (Admin.) (Entered: 01/15/2011) | |||
2011-01-14 | 8 | 0 | Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 01/15/2011) | |||
2011-02-24 | 9 | 0 | Directive for Plan Payments. (Dandridge, Althea) | |||
2011-03-15 | 10 | 0 | Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-03-21 | 11 | 0 | Order Confirming Chapter 13 Plan (Re: related document(s)2 Chapter 13 Plan and Related Motions filed by Celeste Amanda Stewart-Profitt) (Jones, Diane) | |||
2011-03-23 | 12 | 0 | BNC certificate of mailing of order (Re: related document(s)11 No action taken on Order Confirming Chapter 13 Plan) (Admin.) (Entered: 03/24/2011) | |||
2011-04-12 | 13 | 0 | BNC Forms Request for Second Notice of Requirement to File Certification of Completion of Course in Personal Financial Management (Jones, Diane) | |||
2011-04-14 | 14 | 0 | Second Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 04/15/2011) | |||
2011-07-12 | 15 | 0 | Verification of Claims Register Upon Expiration of Claims Deadline (Jones, Diane) | |||
2011-07-18 | 16 | 0 | Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-09-13 | 17 | 0 | Notice of Appearance filed by Susan C. Meyer of Shapiro and Burson, LLP on behalf of PNC MORTGAGE, A DIVISION OF PNC BANK NA. (Meyer, Susan) | |||
2011-09-13 | 18 | 0 | Motion for Relief from Stay Re: 6400 EMMAUS CHURCH RD, PROVIDENCE FORGE, VA 23140 with Notice of Hearing, filed by Susan C. Meyer of Shapiro and Burson, LLP on behalf of PNC MORTGAGE, A DIVISION OF PNC BANK NA. Hearing scheduled 10/5/2011 at 09:30 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Attachments: 1 Exhibit(s) NOTE2 Exhibit(s) DEED OF TRUST) (Meyer, Susan) | |||
2011-09-13 | 19 | 0 | Motion for Relief from Co-Debtor Stay Re: 6400 EMMAUS CHURCH RD, PROVIDENCE FORGE, VA 23140 with Notice of Hearing, filed by Susan C. Meyer of Shapiro and Burson, LLP on behalf of PNC MORTGAGE, A DIVISION OF PNC BANK NA. Hearing scheduled 10/5/2011 at 09:30 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Meyer, Susan) | |||
2011-09-13 | 20 | 0 | U.S. Treasury receipt of Motion for Relief from Stay(11-30176-KRH) [motion,185] ( 150.00) filing fee. Receipt number 12817970, amount $ 150.00. (U.S. Treasury) | |||
2011-09-27 | 21 | 0 | Response to (Re: related document(s)18 motion Motion for Relief from Stay filed by PNC MORTGAGE, A DIVISION OF PNC BANK NA) filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Attachments: 1 Exhibit(s) Exhibit A - Checks) (Oulton, Richard) | |||
2011-10-05 | 22 | 0 | Hearing held; MOTION GRANTED on same terms that any debtor relief is granted (related document(s): 19 Motion for Relief from Co-Debtor Stay). B. White for movant. (fathergillg) | |||
2011-10-05 | 23 | 0 | Hearing continued; (related document(s): 18 Motion for Relief from Stay) Hearing to be held on 11/22/2011 at 09:30 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. B. White for movant. (fathergillg) (Entered: 10/06/2011) | |||
2011-10-06 | 24 | 0 | Consent Order Modifying Stay Motion for Relief from Stay (Related Doc # 18) (Jones, Diane) | |||
2011-10-06 | 25 | 0 | Notice and Motion to Approve Loan Modification after Confirmation Pursuant to LBR 6004-4 filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2011-10-07 | 26 | 0 | Hearing Cancelled; consent order submitted (Re: related document(s)18 Motion for Relief from Stay filed by PNC MORTGAGE, A DIVISION OF PNC BANK NA) (Fathergill, Gail) | |||
2011-10-08 | 27 | 0 | BNC certificate of mailing of order (Re: related document(s)24 Order on Motion for Relief from Stay) (Admin.) (Entered: 10/09/2011) | |||
2011-10-17 | 28 | 0 | Order Granting Motion for Relief from Co-Debtor Stay to the same extent that Debtor Relief is granted(Related Doc # 19) (Jones, Diane) | |||
2011-10-19 | 29 | 0 | BNC certificate of mailing of order (Re: related document(s)28 Order on Motion for Relief from Co-Debtor Stay) (Admin.) (Entered: 10/20/2011) | |||
2011-11-25 | 30 | 0 | Order Granting Motion to Approve Loan Modification After Confirmation Pursuant to LBR 6004-4 (Related Doc # 25) (Jones, Diane) | |||
2011-11-27 | 31 | 0 | BNC certificate of mailing of order (Re: related document(s)30 Order on Motion to Approve Loan Modification After Confirmation Pursuant to LBR 6004-4) (Admin.) (Entered: 11/28/2011) | |||
2012-09-10 | 32 | 0 | Application for Compensation for Richard Oulton as Attorney filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Celeste Amanda Stewart-Profitt. (Oulton, Richard) | |||
2012-10-16 | 33 | 0 | Order Granting Application for Supplemental Compensation (Related Doc # 32) (Luckenbaugh, Lisa) | |||
2012-10-18 | 34 | 0 | BNC certificate of mailing of order (Re: related document(s)33 Order on Application for Compensation) (Admin.) (Entered: 10/19/2012) | |||
2014-12-19 | 35 | 0 | Request for Notice of Change of Trustee (Gary, Lisa) | |||
2014-12-21 | 36 | 0 | Notice of Change of Trustee (Re: related document(s) 35 Request for Notice of Change of Trustee) (Admin.) (Entered: 12/22/2014) | |||
2015-04-30 | 37 | 0 | Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: American InfoSource LP as agent for WFNNB (Claim No. 8) To NCEP, LLC Fee amount $25 filed by NCEP, LLC by American InfoSource LP as agent.(Walls, Lovetta) | |||
2015-04-30 | 38 | 0 | Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: American InfoSource LP as agent for WFNNB (Claim No. 10) To NCEP, LLC Fee amount $25 filed by NCEP, LLC by American InfoSource LP as agent.(Walls, Lovetta) | |||
2015-04-30 | 39 | 0 | Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: American InfoSource LP as agent for WFNNB (Claim No. 9) To NCEP, LLC Fee amount $25 filed by NCEP, LLC by American InfoSource LP as agent.(Walls, Lovetta) | |||
2015-04-30 | 40 | 0 | U.S. Treasury receipt of Transfer of Claim(11-30176-KRH) [claims,740] ( 25.00) filing fee. Receipt number 21782068, amount $ 25.00. (Re: Doc#37) (U.S. Treasury) | |||
2015-04-30 | 41 | 0 | U.S. Treasury receipt of Transfer of Claim(11-30176-KRH) [claims,740] ( 25.00) filing fee. Receipt number 21782068, amount $ 25.00. (Re: Doc#38) (U.S. Treasury) | |||
2015-04-30 | 42 | 0 | U.S. Treasury receipt of Transfer of Claim(11-30176-KRH) [claims,740] ( 25.00) filing fee. Receipt number 21782068, amount $ 25.00. (Re: Doc#39) (U.S. Treasury) | |||
2015-05-03 | 43 | 0 | Notice of Transfer of Claim (Re: related document(s)37 Transfer of Claim filed by NCEP, LLC by American InfoSource LP as agent) (Admin.) (Entered: 05/04/2015) | |||
2015-05-03 | 44 | 0 | Notice of Transfer of Claim (Re: related document(s)38 Transfer of Claim filed by NCEP, LLC by American InfoSource LP as agent) (Admin.) (Entered: 05/04/2015) | |||
2015-05-03 | 45 | 0 | Notice of Transfer of Claim (Re: related document(s)39 Transfer of Claim filed by NCEP, LLC by American InfoSource LP as agent) (Admin.) (Entered: 05/04/2015) | |||
2015-09-08 | 46 | 0 | Withdrawal of Appearance by Susan C. Meyer. (Meyer, Susan) | |||
2015-09-08 | 47 | 0 | Notice of Appearance Filed by James R. Meizanis of Shapiro & Brown, LLP on behalf of PNC MORTGAGE, A DIVISION OF PNC BANK NA. (Meizanis, James) | |||
2016-03-14 | 48 | 0 | Directive for Termination of Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne) | |||
2016-03-23 | 49 | 0 | Trustee Report of Completion of Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne) | |||
2016-03-26 | 50 | 0 | Notice to Debtor(s) and Creditors Concerning Issuance of Chapter 13 Discharge (Re: related document(s)49 Trustee Report of Completion of Plan Payments filed by Suzanne E. Wade) (Admin.) (Entered: 03/27/2016) |