Court: | vaeb |
Docket #: | 12-36994 |
Case Name: | Roderick L. Parker |
PACER case #: | 587093 |
Date filed: | 2012-12-10 |
Assigned to: | Keith L. Phillips |
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. |
Bridget A. Parker Joint Debtor 2001 Burks Street Petersburg, VA 23805 HOPEWELL (CITY)-VA SSN / ITIN: xxx-xx-8034 |
Aubrey F. Hammond, Jr. |
Carl M. Bates Trustee P. O. Box 1819 Richmond, VA 23218 (804) 237-6800 |
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) |