Case details

Court: vaeb
Docket #: 12-30098
Case Name: Graceful Melody Harrison
PACER case #: 564947
Date filed: 2012-01-07
Assigned to: Kevin R. Huennekens

Parties

Represented Party Attorney & Contact Info
Graceful Melody Harrison
Debtor
PO Box 15064 Richmond, VA 23227 HENRICO-VA SSN / ITIN: xxx-xx-5712aka Graceful M Harrison
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
2012-01-07 1 0 Voluntary Petition under Chapter 13 Voluntary Petition under Chapter 13 Filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-01-07 2 0 Chapter 13 Plan and Related Motions Chapter 13 Plan and Related Motions filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-01-07 3 0 Certificate of Credit Counseling Certificate of Credit Counseling filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-01-08 4 0 Auto Assign Meeting of Creditors Chapter 13 Meeting of Creditors: 02/09/2012, 11:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 05/09/2012. Government Proofs of Claim due by 07/05/2012. Confirmation hearing: 03/07/2012, 09:10 AM, Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Interim Trustee: Robert E. Hyman, .
2012-01-09 5 0 Notice to Cure Filing Fee Deficiency Notice to Cure Filing Fee Deficiency (Re: related document(s)1 Voluntary Petition under Chapter 13 filed by Graceful Melody Harrison) Filing Fee Due in the amount of $281.00 due by 1/10/2012. (Kobus, Kim)
2012-01-09 6 0 Auto-docket of credit card receipt U.S. Treasury receipt of Voluntary Petition under Chapter 13(12-30098) [misc,1188] ( 281.00) filing fee. Receipt number 13543115, amount $ 281.00. (U.S. Treasury)
2012-01-10 7 0 Creditor Change of Address Creditor Change of Address filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-01-11 8 0 Notice of Meeting of Creditors Notice of Meeting of Creditors (Re: related document(s) 4 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 01/12/2012)
2012-01-11 9 0 Notice of Electronic Filing Procedure Notice of Electronic Filing Procedure (Admin.) (Entered: 01/12/2012)
2012-01-11 10 0 Notice of Requirement to Complete Course in Personal Financial Management and to File Certification - CerDocTyp Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 01/12/2012)
2012-02-04 11 0 Notice to Creditor(s) Re: Amendment Amended Schedule(s) and/or Statement(s) Filed: Schedule D, Schedule F,, Amendment Cover Sheet, Declaration , Notice to Creditor(s) Re: Amendment filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-02-04 12 0 Amended/Modified Chapter 13 Plan and Related Motions Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)2 Chapter 13 Plan and Related Motions filed by Graceful Melody Harrison) filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. Confirmation Hearing to be held on 3/21/2012 at 09:10 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Objections to Plan due by 3/14/2012. (Duke, Robert)
2012-02-06 13 0 Notice to Cure Filing Fee Deficiency Notice to Cure Filing Fee Deficiency (Re: related document(s)11 Amended Schedule(s) and/or Statement(s), List(s) filed by Graceful Melody Harrison, Amendment Cover Sheet, Declaration, Notice to Creditor(s) Re: Amendment) Filing Fee Due in the amount of $30.00 due by 2/7/2012. (Kobus, Kim)
2012-02-06 14 0 Auto-docket of credit card receipt U.S. Treasury receipt of Amended Schedule(s) and/or Statement(s), List(s)(12-30098-KRH) [misc,2011amd] ( 30.00) filing fee. Receipt number 13765950, amount $ 30.00. (U.S. Treasury)
2012-02-09 15 0 Directive for Plan Payments. (Stewart, Sandra)
2012-03-09 16 0 Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Robert B. Duke Jr. of The Debt Law Group, PLLC on behalf of Graceful Melody Harrison. (Duke, Robert)
2012-03-19 17 0 Order Confirming Chapter 13 Plan (Re: related document(s)12 Amended/Modified Chapter 13 Plan and Related Motions filed by Graceful Melody Harrison) (Kobus, Kim)
2012-03-21 18 0 BNC certificate of mailing of order (Re: related document(s)17 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 03/22/2012)
2012-03-23 19 0 Request for Notice/Service filed by Equable Ascent Financial, LLC c/o Recovery Management Systems Corporation.(Singh, Ramesh)
2012-03-27 20 0 BNC Forms Request for Second Notice of Requirement to File Certification of Completion of Course in Personal Financial Management (Kobus, Kim)
2012-03-29 21 0 Second Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 03/30/2012)
2012-07-06 22 0 Verification of Claims Register Upon Expiration of Claims Deadline (Jones, Diane)
2012-12-07 23 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Equable Ascent Financial, LLC (Claim No. 14) To Granite Recovery LLC filed by Recovery Management Systems Corporation.(Singh, Ramesh)
2012-12-12 24 0 Notice of Transfer of Claim (Re: related document(s)23 Transfer of Claim filed by Recovery Management Systems Corporation) (Admin.) (Entered: 12/13/2012)
2012-12-25 25 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 14) To Midland Funding LLC filed by Midland Funding LLC by American InfoSource LP as agent.(Walls, Lovetta)
2012-12-28 26 0 Notice of Transfer of Claim (Re: related document(s)25 Transfer of Claim filed by Midland Funding LLC by American InfoSource LP as agent) (Admin.) (Entered: 12/29/2012)
2014-12-19 27 0 Request for Notice of Change of Trustee (Gary, Lisa)
2014-12-21 28 0 Notice of Change of Trustee (Re: related document(s) 27 Request for Notice of Change of Trustee) (Admin.) (Entered: 12/22/2014)
2015-03-16 29 0 Creditor Change of Address filed by ECMC.(Wilcoxson, Debra)
2015-04-28 30 0 Motion to Substitute or Withdraw Attorney . (Oulton, Richard)
2015-04-28 31 0 Amended Motion to Substitute or Withdraw Attorney . (Oulton, Richard)
2015-05-14 32 0 Order Granting Motion to Substitute or Withdraw Attorney (Related Doc # 31)Robert B. Duke, Jr. terminated; Richard James Oulton for Graceful Melody Harrison added (Manley, Candace)
2015-05-16 33 0 BNC certificate of mailing of order (Re: related document(s)32 Order on Motion to Substitute or Withdraw Attorney) (Admin.) (Entered: 05/17/2015)
2015-06-16 34 0 Attorney Change of Address filed by Richard James Oulton of America Law Group, Inc. on behalf of Graceful Melody Harrison. (Oulton, Richard)