Case details

Court: vaeb
Docket #: 11-30176
Case Name: Celeste Amanda Stewart-Profitt
PACER case #: 538449
Date filed: 2011-01-11
Assigned to: Kevin R. Huennekens

Parties

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
America Law Group, Inc. 8501 Mayland Dr. Suite 106 Henrico, VA 23294 804-308-0051 Fax : 804-308-0053 Email:

Suzanne E. Wade
Trustee
P.O. Box 1780 Richmond, VA 23218-1780 (804) 775-0979

Documents

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)