Case details

Court: vaeb
Docket #: 11-36286
Case Name: Charles W. Jones
PACER case #: 558631
Date filed: 2011-10-03
Assigned to: Kevin R. Huennekens

Parties

Represented Party Attorney & Contact Info
Charles W. Jones
Debtor
3506 Slate Court Chesterfield, VA 23832 CHESTERFIELD-VA SSN / ITIN: xxx-xx-7432
Christopher Mark Winslow
Winslow & McCurry, PLLC 1324 Sycamore Square, Suite 202C Midlothian, VA 23113 804-423-1382 Fax : 804-423-1383 Email:

BrendaLee A. Jones
Joint Debtor
3506 Slate Court Chesterfield, VA 23832 CHESTERFIELD-VA SSN / ITIN: xxx-xx-6600aka BrendaLee A. Trachselaka BrendaLee A. Harrellaka Brenda Lee Jones
Christopher Mark Winslow
(See above for address)

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
2011-10-03 1 0 Voluntary Petition under Chapter 13 Filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of Charles W. Jones, BrendaLee A. Jones. (Winslow, Christopher)
2011-10-03 2 0 Chapter 13 Plan and Related Motions filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-10-03 3 0 Certificate of Credit Counseling filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of Charles W. Jones. (Winslow, Christopher)
2011-10-03 4 0 Certificate of Credit Counseling filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones. (Winslow, Christopher)
2011-10-03 5 0 U.S. Treasury receipt of Voluntary Petition under Chapter 13(11-36286) [misc,1188] ( 274.00) filing fee. Receipt number 12906706, amount $ 274.00. (U.S. Treasury)
2011-10-04 6 0 Meeting of Creditors: 11/17/2011, 11:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 02/15/2012. Government Proofs of Claim due by 04/02/2012. Confirmation hearing: 12/14/2011, 09:10 AM, Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Interim Trustee: Robert E. Hyman.
2011-10-06 7 0 Notice of Meeting of Creditors (Re: related document(s) 6 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 10/07/2011)
2011-10-06 8 0 Notice of Electronic Filing Procedure (Admin.) (Entered: 10/07/2011)
2011-10-06 9 0 Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 10/07/2011)
2011-10-12 10 0 Returned Mail for Onemain - Box Closed, Unable to Forward (Re: related document(s)7 Notice of Meeting of Creditors) (Luckenbaugh, Lisa) (Entered: 10/13/2011)
2011-10-20 11 0 Motion for Relief from Stay Re: 3957 Llewellyn Lane, Chesterfield, VA with Notice of Hearing, filed by Eric David White of Samuel I. White, P.C. on behalf of Green Tree Servicing LLC. Hearing scheduled 11/9/2011 at 09:30 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (White, Eric)
2011-10-20 12 0 U.S. Treasury receipt of Motion for Relief from Stay(11-36286-KRH) [motion,185] ( 150.00) filing fee. Receipt number 12982373, amount $ 150.00. (U.S. Treasury)
2011-11-07 13 0 Hearing Cancelled; consent order submitted (Re: related document(s)11 Motion for Relief from Stay filed by Green Tree Servicing LLC) (Fathergill, Gail)
2011-11-09 14 0 Order Granting Motion for Relief from Stay (Related Doc # 11) (Mitchell, Angela)
2011-11-11 15 0 Amendment Cover Sheet, Amended Schedule(s) and/or Statement(s) Filed: Schedule F,, Notice to Creditor(s) Re: Amendment , Declaration filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-11-11 16 0 BNC certificate of mailing of order (Re: related document(s)14 Order on Motion for Relief from Stay) (Admin.) (Entered: 11/12/2011)
2011-11-14 17 0 Notice to Cure Filing Fee Deficiency (Re: related document(s)15 Amendment Cover Sheet filed by Charles W. Jones, BrendaLee A. Jones, Amended Schedule(s) and/or Statement(s), List(s), Notice to Creditor(s) Re: Amendment, Declaration) Filing Fee Due in the amount of $30.00 due by 11/15/2011. (Kobus, Kim)
2011-11-18 18 0 Directive for Plan Payments. (Cmiel, Joanne)
2011-11-18 19 0 U.S. Treasury receipt of Amended Schedule(s) and/or Statement(s), List(s)(11-36286-KRH) [misc,2011amd] ( 30.00) filing fee. Receipt number 13104778, amount $ 30.00. (U.S. Treasury)
2011-12-04 20 0 Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-04 21 0 Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-09 22 0 Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-09 23 0 Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-09 24 0 Amended Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-09 25 0 Amended Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Christopher Mark Winslow of Law Office of Christopher M. Winslow on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)
2011-12-15 26 0 Order Confirming Chapter 13 Plan (Re: related document(s)2 Chapter 13 Plan and Related Motions filed by Charles W. Jones, BrendaLee A. Jones) (Mitchell, Angela)
2011-12-17 27 0 BNC certificate of mailing of order (Re: related document(s)26 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 12/18/2011)
2012-01-12 28 0 Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 11) with Certificate of Service Filed by Creditor Suntrust mortgage filed by Suntrust mortgage.(Thompson, Jessica)
2012-03-08 29 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 10) To Portfolio Recovery Assocs., LLC filed by Portfolio Recovery Assocs., LLC.(Garcia, Dolores)
2012-03-11 30 0 Notice of Transfer of Claim (Re: related document(s)29 Transfer of Claim filed by Portfolio Recovery Assocs., LLC) (Admin.) (Entered: 03/12/2012)
2012-04-03 31 0 Verification of Claims Register Upon Expiration of Claims Deadline (Mitchell, Angela)
2012-12-22 32 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 13) To Midland Funding LLC filed by Midland Funding LLC by American InfoSource LP as agent.(Walls, Lovetta)
2012-12-29 33 0 Notice of Transfer of Claim (Re: related document(s)32 Transfer of Claim filed by Midland Funding LLC by American InfoSource LP as agent) (Admin.) (Entered: 12/30/2012)
2013-04-17 34 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 17) To PRA Receivables Management, LLC filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs..(Garcia, Dolores)
2013-04-17 35 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 15) To PRA Receivables Management, LLC filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs..(Garcia, Dolores)
2013-04-17 36 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 19) To PRA Receivables Management, LLC filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs..(Garcia, Dolores)
2013-04-18 37 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 16) To PRA Receivables Management, LLC filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs..(Garcia, Dolores)
2013-04-18 38 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 18) To PRA Receivables Management, LLC filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs..(Garcia, Dolores)
2013-04-20 39 0 Notice of Transfer of Claim (Re: related document(s)34 Transfer of Claim filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs.) (Admin.) (Entered: 04/21/2013)
2013-04-20 40 0 Notice of Transfer of Claim (Re: related document(s)35 Transfer of Claim filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs.) (Admin.) (Entered: 04/21/2013)
2013-04-20 41 0 Notice of Transfer of Claim (Re: related document(s)36 Transfer of Claim filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs.) (Admin.) (Entered: 04/21/2013)
2013-04-20 42 0 Notice of Transfer of Claim (Re: related document(s)37 Transfer of Claim filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs.) (Admin.) (Entered: 04/21/2013)
2013-04-20 43 0 Notice of Transfer of Claim (Re: related document(s)38 Transfer of Claim filed by Pra Receivables Management, Llc As Agent Of Portfolio Recovery Assocs.) (Admin.) (Entered: 04/21/2013)
2014-12-19 44 0 Request for Notice of Change of Trustee (Gary, Lisa)
2014-12-21 45 0 Notice of Change of Trustee (Re: related document(s) 44 Request for Notice of Change of Trustee) (Admin.) (Entered: 12/22/2014)
2016-06-07 46 0 Directive for Termination of Plan Payments Filed by Suzanne E. Wade (Lawson, Carrie)
2016-06-23 47 0 Trustee Report of Completion of Plan Payments Filed by Suzanne E. Wade (Lawson, Carrie)
2016-06-26 48 0 Notice to Debtor(s) and Creditors Concerning Issuance of Chapter 13 Discharge (Re: related document(s)47 Trustee Report of Completion of Plan Payments filed by Suzanne E. Wade) (Admin.) (Entered: 06/27/2016)
2016-07-27 49 0 Debtor(s) Change of Address filed by Christopher Mark Winslow of Winslow & McCurry, PLLC on behalf of BrendaLee A. Jones, Charles W. Jones. (Winslow, Christopher)