Case details

Court: vaeb
Docket #: 12-36994
Case Name: Roderick L. Parker
PACER case #: 587093
Date filed: 2012-12-10
Assigned to: Keith L. Phillips

Parties

Represented Party Attorney & Contact Info
Roderick L. Parker
Debtor
2001 Burks Street Petersburg, VA 23805 HOPEWELL (CITY)-VA SSN / ITIN: xxx-xx-0205
Aubrey F. Hammond, Jr.
16 North 8th Street First Floor Richmond, VA 23219 804-644-2546 Email:

Bridget A. Parker
Joint Debtor
2001 Burks Street Petersburg, VA 23805 HOPEWELL (CITY)-VA SSN / ITIN: xxx-xx-8034
Aubrey F. Hammond, Jr.
(See above for address)

Carl M. Bates
Trustee
P. O. Box 1819 Richmond, VA 23218 (804) 237-6800

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-12-10 1 0 Voluntary Petition under Chapter 13 Filed by Aubrey F. Hammond Jr. on behalf of Roderick L. Parker, Bridget A. Parker. (Hammond, Aubrey)
2012-12-10 2 0 Chapter 13 Plan and Related Motions filed by Aubrey F. Hammond Jr. on behalf of Bridget A. Parker, Roderick L. Parker. (Hammond, Aubrey)
2012-12-10 3 0 U.S. Treasury receipt of Voluntary Petition under Chapter 13(12-36994) [misc,1188] ( 281.00) filing fee. Receipt number 16035209, amount $ 281.00. (U.S. Treasury)
2012-12-11 4 0 Meeting of Creditors: 01/24/2013, 10:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 04/24/2013. Government Proofs of Claim due by 06/10/2013. Confirmation hearing: 03/06/2013, 11:10 AM, Chief Judge Tice's Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Interim Trustee: Carl M. Bates, .
2012-12-13 5 0 Notice of Meeting of Creditors (Re: related document(s) 4 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 12/14/2012)
2012-12-13 6 0 Notice of Electronic Filing Procedure (Admin.) (Entered: 12/14/2012)
2012-12-13 7 0 Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 12/14/2012)
2013-01-03 8 0 Request for Notice/Service filed by Patti H. Bass of Bass & Associates, P.C. on behalf of United Consumer Financial Serv..(Bass, Patti)
2013-01-15 9 0 Notice of Appearance filed by Christine S. Patterson of Shapiro Brown & Alt, LLP on behalf of Wells Fargo Bank, NA. (Patterson, Christine)
2013-01-24 10 0 Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Aubrey F. Hammond Jr. on behalf of Bridget A. Parker, Roderick L. Parker. (Hammond, Aubrey)
2013-01-24 11 0 Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Aubrey F. Hammond Jr. on behalf of Roderick L. Parker. (Hammond, Aubrey)
2013-01-24 12 0 Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Aubrey F. Hammond Jr. on behalf of Bridget A. Parker. (Hammond, Aubrey)
2013-01-24 13 0 Directive for Plan Payments. (Bates, Carl)
2013-03-11 14 0 Order Confirming Chapter 13 Plan (Re: related document(s)2 Chapter 13 Plan and Related Motions filed by Roderick L. Parker, Bridget A. Parker) (Alley, Kay)
2013-03-13 15 0 BNC certificate of mailing of order (Re: related document(s)14 Order Confirming Chapter 13 Plan) (Admin.) (Entered: 03/14/2013)
2013-04-12 16 0 Withdrawal of Christine S. Patterson and Substitution of Susan C. Meyer. (Meyer, Susan)
2013-05-09 17 0 Notice of Appearance (Re: related document(s)9 Notice of Appearance filed by Wells Fargo Bank, NA) filed by Susan C. Meyer of Shapiro Brown & Alt, LLP on behalf of Wells Fargo Bank, NA. (Meyer, Susan)
2013-06-13 18 0 Verification of Claims Register Upon Expiration of Claims Deadline (Womack, Sheila)
2013-07-09 19 0 Request for Notice/Service filed by Portfolio Investments II LLC c/o Recovery Management Systems Corporation.(Singh, Ramesh)
2013-09-03 20 0 Reassignment of Case to Honorable Keith L. Phillips, (Lowe, Debra)
2015-09-12 21 0 Withdrawal of Appearance by Susan C. Meyer. (Meyer, Susan)
2015-09-12 22 0 Notice of Appearance Filed by James R. Meizanis of Shapiro & Brown, LLP on behalf of Wells Fargo Bank, NA. (Meizanis, James)
2016-09-29 23 0 Motion for Relief from Stay Re: 3809 Kippax Drive, Hopewell, VA 23860 with Notice of Hearing, filed by James R. Meizanis of Shapiro & Brown, LLP on behalf of Wells Fargo Bank, NA. Hearing scheduled for 11/2/2016 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) Loan Documents) (Meizanis, James)
2016-09-29 24 0 U.S. Treasury receipt of Motion for Relief from Stay(12-36994-KLP) [motion,185] ( 176.00) filing fee. Receipt number 24852903, amount $ 176.00. (Re: Doc#23) (U.S. Treasury)
2016-10-11 25 0 Hearing Cancelled; Consent Order submitted; (Re: related document(s)23 Motion for Relief from Stay filed by Wells Fargo Bank, NA). (Rintye, Peggy)
2016-10-12 26 0 Consent Order Granting Motion for Relief from Stay (Related Doc # 23) (Cummings, James)
2016-10-14 27 0 BNC certificate of mailing of order (Re: related document(s)26 Order on Motion for Relief from Stay) (Admin.) (Entered: 10/15/2016)
2017-03-24 28 0 Withdrawal of James Meizanis and Substitution of R.A. Hurley. (Hurley, R.A.)
2017-06-07 29 0 Withdrawal of R.A. Hurley and Substitution of William M. Savage. (Hurley, R.A.)
2017-06-28 30 0 Debtor(s) Change of Address filed by Aubrey F. Hammond Jr. on behalf of Bridget A. Parker, Roderick L. Parker. (Hammond, Aubrey)