Case details

Court: vaeb
Docket #: 12-32071
Case Name: Joseph Franklin Moss, Jr.
PACER case #: 570969
Date filed: 2012-03-30
Date terminated: 2017-05-17
Assigned to: Kevin R. Huennekens

Parties

Represented Party Attorney & Contact Info
Joseph Franklin Moss, Jr.
Debtor
26065 Tidewater Trail Dunnsville, VA 22454 ESSEX-VA SSN / ITIN: xxx-xx-1290dba Trent Moss Hauling
Laura Taylor Alridge
Boleman Law Firm, P.C. P.O. Box 11588 Richmond, VA 23230-1588 804-358-9900 Fax : 804-358-8704 Email:

Deanna H. Hathaway
Hathaway Adair, PC 710 N. Hamilton Street Suite 200 Richmond, VA 23221 804-257-9944 Fax : 804-325-3178 Email:

Deanna H. Hathaway - Boleman Law Firm, P.C.
Boleman Law Firm, P.C. P. O. Box 11588 Richmond, VA 23230-1588 804-358-9900 Fax : 804-353-8704 Email:

Penny Booker Moss
Joint Debtor
26065 Tidewater Trail Dunnsville, VA 22454 ESSEX-VA SSN / ITIN: xxx-xx-1425
Laura Taylor Alridge
(See above for address)

Deanna H. Hathaway
(See above for address)

Deanna H. Hathaway - Boleman Law Firm, P.C.
(See above for address)

Robert E. Hyman
Trustee
P.O. Box 1780 Richmond, VA 23218-1780 (804) 775-0979
Stacy Marie Whitten
Debtor
5607 Chatmoss Road Midlothian, VA 23112 CHESTERFIELD-VA SSN / ITIN: xxx-xx-5664aka Stacy M Burnettaka Stacy M Bennett
Julia Bonham Adair - Boleman Law Firm, P.C.
Boleman Law Firm, P.C. P. O. Box 11588 Richmond, VA 23230-1588 (804) 358-9900 Fax : (804) 358-8704 Email:

Carl M. Bates
Trustee
P. O. Box 1819 Richmond, VA 23218 (804) 237-6800
Debra Elizabeth Sullivan
Debtor
6308 Mallicotte Lane Richmond, VA 23231 HENRICO-VA SSN / ITIN: xxx-xx-6573aka Deborah E. Sullivan
Mark C. Leffler
Boleman Law Firm, P.C. P.O. Box 11588 Richmond, VA 23230 804-358-9900 Fax : 804-358-8704 Email:

Cheryl Diane Seaman
Debtor
18111 Bull Church Road Ruther Glen, VA 22546 CAROLINE-VA SSN / ITIN: xxx-xx-2588
Deanna H. Hathaway - Boleman Law Firm, P.C.
Boleman Law Firm, P.C. P. O. Box 11588 Richmond, VA 23230-1588 804-358-9900 Fax : 804-353-8704 Email:

Shammara Caron Miller
Debtor
702 Mosby Street Apt J Richmond, VA 23223 CHESTERFIELD-VA SSN / ITIN: xxx-xx-4115
Patrick Thomas Keith
Boleman Law Firm, PC P.O. Box 11588 Richmond, VA 23230-1588 804-358-9900 Fax : 804-358-8704 Email:

Mark C. Leffler
Boleman Law Firm, P.C. P.O. Box 11588 Richmond, VA 23230 804-358-9900 Fax : 804-358-8704 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
2012-03-30 1 0 Voluntary Petition under Chapter 13 Filed by Deanna H. Hathaway of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna)
2012-03-30 2 0 Certificate of Credit Counseling filed by Deanna H. Hathaway of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna)
2012-03-30 3 0 U.S. Treasury receipt of Voluntary Petition under Chapter 13(12-32071) [misc,1188] ( 281.00) filing fee. Receipt number 14211896, amount $ 281.00. (U.S. Treasury)
2012-03-31 4 0 Meeting of Creditors: 05/17/2012, 11:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 08/15/2012. Government Proofs of Claim due by 09/26/2012. Confirmation hearing: 06/27/2012, 09:10 AM, Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Interim Trustee: Robert E. Hyman, .
2012-04-02 5 0 Chapter 13 Plan and Related Motions filed by Deanna H. Hathaway of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna) 2014-09-08 12:13:18 19feb35895ee1fbc742d22c9f3159b0d4f4efe2d
2012-04-04 6 0 Notice of Meeting of Creditors (Re: related document(s) 4 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 04/05/2012)
2012-04-04 7 0 Notice of Electronic Filing Procedure (Admin.) (Entered: 04/05/2012)
2012-04-04 8 0 Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 04/05/2012)
2012-05-17 9 0 Directive for Plan Payments. (Dandridge, Althea)
2012-05-18 10 0 Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Laura Taylor Alridge of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Alridge, Laura)
2012-06-22 11 0 Order Confirming Chapter 13 Plan (Re: related document(s)5 Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) (Baumgartner, Cindy)
2012-06-24 12 0 BNC certificate of mailing of order (Re: related document(s)11 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 06/25/2012)
2012-07-03 13 0 BNC Forms Request for Second Notice of Requirement to File Certification of Completion of Course in Personal Financial Management (Baumgartner, Cindy)
2012-07-05 14 0 Second Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 07/06/2012)
2012-08-24 15 0 Amended Schedule(s) and/or Statement(s) Filed: Summary of Schedules, Statistical Summary of Certain Liabilities, Schedule E, Schedule F, filed by Laura Taylor Alridge of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Attachments: # 1 Amendment Cover Sheet, Cover Sheet for List of Creditors & Notice to Creditors (Re: Amendment))(Alridge, Laura)
2012-08-24 16 0 U.S. Treasury receipt of Amended Schedule(s) and/or Statement(s), List(s)(12-32071-KRH) [misc,2011amd] ( 30.00) filing fee. Receipt number 15306123, amount $ 30.00. (U.S. Treasury)
2012-10-02 17 0 Verification of Claims Register Upon Expiration of Claims Deadline (Ramirez-Lowe, Suzan)
2012-10-08 18 0 Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)5 Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) filed by Laura Taylor Alridge of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. Confirmation Hearing to be held on 11/14/2012 at 09:10 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Objections to Plan due by 11/7/2012. (Alridge, Laura) 2015-04-13 15:32:13 4d928b78e69639759db2380ae9e13eebb5c35b91
2012-10-09 19 0 Amended Directive for Plan Payments. (Dandridge, Althea)
2012-11-20 20 0 Order Confirming Chapter 13 Plan (Re: related document(s)18 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) (Ramirez-Lowe, Suzan)
2012-11-21 21 0 Notice and Application for Compensation for Boleman Law Firm, P.C. as Laura Taylor Alridge filed by Laura Taylor Alridge of Boleman Law Firm, P.C. on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Alridge, Laura)
2012-11-22 22 0 BNC certificate of mailing of order (Re: related document(s)20 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 11/23/2012)
2012-12-17 23 0 Order Granting Application for Compensation (Related Doc # 21) (Luedecke, Tammy)
2012-12-19 24 0 BNC certificate of mailing of order (Re: related document(s)23 Order on Application for Compensation) (Admin.) (Entered: 12/20/2012)
2013-04-12 25 0 Omnibus Motion to Substitute or Withdraw Attorney . (Leffler, Mark)
2013-04-20 26 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: VERIZON (Claim No. 15) To Midland Funding LLC filed by Midland Funding LLC by American InfoSource LP as agent.(Walls, Lovetta)
2013-04-20 27 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: VERIZON WIRELESS (Claim No. 16) To Midland Funding LLC filed by Midland Funding LLC by American InfoSource LP as agent.(Walls, Lovetta)
2013-04-25 28 0 Notice of Transfer of Claim (Re: related document(s)26 Transfer of Claim filed by Midland Funding LLC by American InfoSource LP as agent) (Admin.) (Entered: 04/26/2013)
2013-04-25 29 0 Notice of Transfer of Claim (Re: related document(s)27 Transfer of Claim filed by Midland Funding LLC by American InfoSource LP as agent) (Admin.) (Entered: 04/26/2013)
2013-10-28 30 0 Motion to Substitute Attorney filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna)
2014-12-19 31 0 Request for Notice of Change of Trustee (Gary, Lisa)
2014-12-21 32 0 Notice of Change of Trustee (Re: related document(s) 31 Request for Notice of Change of Trustee) (Admin.) (Entered: 12/22/2014)
2015-01-17 33 0 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: SPRINGLEAF FINANCIAL SERVICES (Claim No. 5) To Nationstar Mortgage, LLC Fee amount $25 filed by Nationstar Mortgage, LLC..(Daniels, Michael)
2015-01-17 34 0 U.S. Treasury receipt of Transfer of Claim(12-32071-KRH) [claims,740] ( 25.00) filing fee. Receipt number 21094495, amount $ 25.00. (Re: Doc#33) (U.S. Treasury)
2015-01-22 35 0 Notice of Transfer of Claim (Re: related document(s)33 Transfer of Claim filed by Nationstar Mortgage, LLC.) (Admin.) (Entered: 01/23/2015)
2015-03-28 36 0 Creditor Change of Address filed by Nationstar Mortgage, LLC..(Daniels, Michael)
2015-04-08 37 0 Motion to Dismiss Case for Failure to Make Plan Payments Pursuant to 11 USC 1307(c)(4), 1307(c)(6) , Notice of Motion and Hearing filed by Trustee. Hearing scheduled for 5/13/2015 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia.. (Dandridge, Althea)
2015-04-08 38 0 Amended Motion to Dismiss Case Failure to Make Plan Payments Pursuant to 11 USC 1307(c)(4), 1307(c)(6) , Notice of Motion & Notice of Hearing (Re: related document(s)37 Motion to Dismiss Case, Notice of Motion and Hearing filed by Trustee) Hearing scheduled for 5/13/2015 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Filed by Suzanne E. Wade (Dandridge, Althea)
2015-04-17 39 0 Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)18 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. Confirmation Hearing to be held on 5/27/2015 at 11:10 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Objections to Plan due by 5/20/2015. (Hathaway, Deanna)
2015-04-20 40 0 Amended Directive for Plan Payments Filed by Suzanne E. Wade (Dandridge, Althea)
2015-04-21 41 0 Motion to Restrict Public Access to Sensitive Case Information filed by Brian Owen Dolan of Kaufman & Canoles, P.C. on behalf of Riverside Regional Medical Center. (Dolan, Brian)
2015-04-21 42 0 U.S. Treasury receipt of Motion to Restrict Public Access to Sensitive Case Information(12-32071-KRH) [motion,mrestric] ( 25.00) filing fee. Receipt number 21721102, amount $ 25.00. (Re: Doc#41) (U.S. Treasury)
2015-04-27 43 0 Order Granting Motion to Restrict Public Access to Sensitive Case Information (Related Doc # 41) (Ramirez-Lowe, Suzan)
2015-04-29 44 0 BNC certificate of mailing of order (Re: related document(s)43 Order on Motion to Restrict Public Access to Sensitive Case Information) (Admin.) (Entered: 04/30/2015)
2015-05-13 45 0 Hearing held; pleading withdrawn in open court; (related document(s): 38 Motion to Dismiss Case, Notice of Motion & Notice of Hearing) Appearance : Suzanne E. Wade (garyl) (Entered: 05/14/2015)
2016-03-09 46 0 Creditor Change of Address filed by Midland Credit Management, Inc..(Raymond, Joseph)
2016-05-02 47 0 Motion to Dismiss Case Failure to Make Plan Payments Pursuant to 11 USC 1307(c)(4), 1307(c)(6) , Notice of Motion & Notice of Hearing Hearing scheduled for 6/22/2016 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Filed by Suzanne E. Wade (Cmiel, Joanne)
2016-06-14 48 0 Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)39 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. Confirmation Hearing to be held on 7/20/2016 at 11:10 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Objections to Plan due by 7/13/2016. (Hathaway, Deanna)
2016-06-16 49 0 Amended Directive for Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne)
2016-06-22 50 0 Hearing held; pleading withdrawn in open court; (related document(s): 47 Motion to Dismiss Case, Notice of Motion & Notice of Hearing) Appearance : Suzanne E. Wade (garyl)
2016-08-10 51 0 Order Confirming Chapter 13 Plan (Re: related document(s)48 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) (Ramirez-Lowe, Suzan)
2016-08-11 52 0 Motion to Dismiss Case Failure to Make Plan Payments Pursuant to 11 USC 1307(c)(4), 1307(c)(6) And For Unreasonable Delay, Notice of Motion & Notice of Hearing Hearing scheduled for 9/14/2016 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Filed by Suzanne E. Wade (Cmiel, Joanne)
2016-08-12 53 0 BNC certificate of mailing of order (Re: related document(s)51 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 08/13/2016)
2016-09-14 54 0 Hearing continued; (related document(s): 52 Motion to Dismiss Case, Notice of Motion & Notice of Hearing) Appearance : Suzanne E. Wade Hearing scheduled for 10/12/2016 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (oliverb) (Entered: 09/15/2016)
2016-10-11 55 0 Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)48 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. Confirmation Hearing to be held on 11/22/2016 at 11:10 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Objections to Plan due by 11/15/2016. (Hathaway, Deanna)
2016-10-12 56 0 Hearing continued; (related document(s): 52 Motion to Dismiss Case, Notice of Motion & Notice of Hearing) Appearance : Suzanne E. Wade Hearing scheduled for 11/09/2016 at 11:15 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (garyl)
2016-10-14 57 0 Amended Directive for Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne)
2016-11-09 58 0 Hearing held; pleading withdrawn in open court; (related document(s): 52 Motion to Dismiss Case, Notice of Motion & Notice of Hearing) Appearance : Suzanne E. Wade (oliverb)
2016-11-22 59 0 Notice of Appearance filed by Mark David Meyer of Rosenberg & Associates, LLC on behalf of U.S. Bank National Association as Indenture Trustee for Springleaf Mortgage Loan Trust 2013-2, Mortgage-Backed Notes, Series 2013-2. (Meyer, Mark)
2016-12-01 60 0 Order Confirming Chapter 13 Plan (Re: related document(s)55 Amended/Modified Chapter 13 Plan and Related Motions filed by Joseph Franklin Moss, Penny Booker Moss) (Muller, Terry)
2016-12-03 61 0 BNC certificate of mailing of order (Re: related document(s)60 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 12/04/2016)
2016-12-07 62 0 Motion for Relief from Stay Re: 26065 Tidewater Trail, Dunnsville, VA 22454 with Notice of Hearing, filed by Mark David Meyer of Rosenberg & Associates, LLC on behalf of U.S. Bank National Association as Indenture Trustee for Springleaf Mortgage Loan Trust 2013-2, Mortgage-Backed Notes, Series 2013-2. Hearing scheduled for 1/11/2017 at 11:00 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Attachments: # 1 Debt # 2 Notice # 3 Declaration # 4 Note # 5 Deed of Trust) (Meyer, Mark)
2016-12-07 63 0 U.S. Treasury receipt of Motion for Relief from Stay(12-32071-KRH) [motion,185] ( 181.00) filing fee. Receipt number 25255347, amount $ 181.00. (Re: Doc#62) (U.S. Treasury)
2016-12-20 64 0 Withdrawal of Claim 3 of Dell Financial Services filed by Dell Financial Services LLC.(Gaines, Susan)
2017-01-11 65 0 Hearing held; SETTLED (related document(s): 62 Motion for Relief from Stay) Appearance : Jordan Kozik. (oliverb)
2017-02-02 66 0 Order Modifying Stay (Related Doc # 62) (Ramirez-Lowe, Suzan)
2017-02-04 67 0 BNC certificate of mailing of order (Re: related document(s)66 Order on Motion for Relief from Stay) (Admin.) (Entered: 02/05/2017)
2017-03-14 68 0 Directive for Termination of Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne)
2017-03-23 69 0 Trustee Report of Completion of Plan Payments Filed by Suzanne E. Wade (Cmiel, Joanne)
2017-03-25 70 0 Notice to Debtor(s) and Creditors Concerning Issuance of Chapter 13 Discharge (Re: related document(s)69 Trustee Report of Completion of Plan Payments filed by Suzanne E. Wade) (Admin.) (Entered: 03/26/2017)
2017-03-28 71 0 Certification of Completion of Postpetition Financial Management Course filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna)
2017-04-13 72 0 Transfer of Claim 5, Transfer Agreement 3001 (e) 2 Transferor: Nationstar Mortgage, LLC (Claim No. 5) To U.S. BANK NATIONAL ASSOCIATION Fee amount $25 filed by U.S. BANK NATIONAL ASSOCIATION AS INDENTURE TRUSTEE FOR SPRINGLEAF MORTGAGE LOAN TRUST 2013-2, MORTGAGE-BACKED NOTES, SERIES 2013-2.(Casas, Alonzo)
2017-04-13 73 0 U.S. Treasury receipt of Transfer of Claim(12-32071-KRH) [claims,740] ( 25.00) filing fee. Receipt number 26039253, amount $ 25.00. (Re: Doc#72) (U.S. Treasury)
2017-04-16 74 0 Notice of Transfer of Claim (Re: related document(s)72 Transfer of Claim filed by U.S. BANK NATIONAL ASSOCIATION AS INDENTURE TRUSTEE FOR SPRINGLEAF MORTGAGE LOAN TRUST 2013-2, MORTGAGE-BACKED NOTES, SERIES 2013-2) (Admin.) (Entered: 04/17/2017)
2017-04-21 75 0 Debtor's(s') Certification of Compliance with 11 U.S.C. Section 1328 filed by Deanna H. Hathaway of Hathaway Adair, PC on behalf of Joseph Franklin Moss Jr., Penny Booker Moss. (Hathaway, Deanna)
2017-04-26 76 0 Discharge of Debtor(s) After Completion of Chapter 13 Plan (Ramirez-Lowe, Suzan)
2017-04-28 77 0 BNC Certificate of Mailing of Discharge of Debtor After Completion of Chapter 13 Plan (Re: related document(s) 76 Discharge of Chapter 13 Debtor(s)) (Admin.) (Entered: 04/29/2017)
2017-05-17 78 0 Chapter 13 Trustee Final Report and Account Filed by Suzanne E. Wade (Cmiel, Joanne)
2017-05-17 79 0 Case Closed. The Chapter 13 Trustee having certified that distribution in full has been made pursuant to the debtor's confirmed plan, the case is hereby closed. The Trustee in this case is hereby discharged. (Ramirez-Lowe, Suzan)