Case details

Court: vawb
Docket #: 10-63426
Case Name: Demetrius NMN Crews
PACER case #: 212675
Date filed: 2010-11-30
Assigned to: Judge Paul M. Black

Parties

Represented Party Attorney & Contact Info
Demetrius NMN Crews
Debtor
148 Rockford Place Danville, VA 24540 DANVILLE (CITY)-VA SSN / ITIN: xxx-xx-8150
Heidi B. Shafer
Cox Law Group 900 Lakeside Dr. Lynchburg, VA 24501 (434) 845-2600 Fax : (434) 845-0727 Email:

Mary Ann Crews
Joint Debtor
148 Rockford Place Danville, VA 24540 DANVILLE (CITY)-VA SSN / ITIN: xxx-xx-2621
Heidi B. Shafer
(See above for address)

Rebecca Connelly(73)
Trustee
P. O. Box 1001 Roanoke, VA 24005 (540) 342-3774 TERMINATED: 06/01/2012
Christopher T. Micale (393585)
Trustee
P. O. Box 1001 Roanoke, VA 24005 (540) 342-3774

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-11-30 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews Incomplete Filings Due by 12/14/2010. (Shafer, Heidi) (Entered: 11/30/2010)
2010-11-30 2 0 Receipt of Voluntary Petition (Chapter 13)(10-63426) [misc,volp13] ( 274.00) filing fee. Receipt number 3236550, amount . (U.S. Treasury) (Entered: 11/30/2010)
2010-11-30 3 0 Certificate of Credit Counseling Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews. (Shafer, Heidi) (Entered: 11/30/2010)
2010-11-30 4 0 Statement of Social Security Number. This document contains sensitive information and cannot be viewed by the public. Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews. (Shafer, Heidi) (Entered: 11/30/2010)
2010-11-30 5 0 Meeting of Creditors with 341(a) meeting to be held on 01/07/2011 at 10:30 AM at cr mtg, DAN, Danville Regional Airport, 424 Airport Dr. Danville, Va. 24540. Objections for Discharge due by 03/08/2011. Proof of Claim due by 04/07/2011. (admin, ) (Entered: 11/30/2010)
2010-12-01 6 0 Confirmation Hearing Confirmation hearing to be held on 2/2/2011 at 10:00 AM at Danville, 3rd Flr Courtroom, US Courthouse, 700 Main St., Danville, VA 24541. Government Proof of Claim due by 5/31/2011. (Adams, Marleca) (Entered: 12/01/2010)
2010-12-01 7 0 Order of Deficiency Schedules Due Signed on 12/1/2010. Atty Disclosure Statement due 12/14/2010. Chapter 13 Monthly and Disposable Income Form 22C Due 12/14/2010 Schedules A-J due 12/14/2010. Statement of Financial Affairs due 12/14/2010. Summary of Schedules due 12/14/2010.Statistical Summary of Liabilities due 12/14/2010. (Adams, Marleca) (Entered: 12/01/2010)
2010-12-03 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Confirmation Hearing) No. of Notices: 16. Service Date 12/03/2010. (Admin.) (Entered: 12/04/2010)
2010-12-03 9 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)7 Order of Deficiency Schedules Due) No. of Notices: 1. Service Date 12/03/2010. (Admin.) (Entered: 12/04/2010)
2010-12-14 10 0 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Demetrius NMN Crews, Joint Debtor Mary Ann Crews (Shafer, Heidi) (Entered: 12/14/2010)
2010-12-15 11 0 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 10) Signed on 12/15/2010. (Adams, Marleca) (Entered: 12/15/2010)
2010-12-22 12 0 Balance of Schedules Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews. (Shafer, Heidi) (Entered: 12/22/2010)
2010-12-22 13 0 Chapter 13 Plan Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews. (Shafer, Heidi) (Entered: 12/22/2010) 2015-07-30 08:03:20 eb1d218c3eb4c8ae94054e5a579a561da1ecd953
2010-12-22 14 0 Exhibit A to Form 2016 Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews (RE: related document(s)12 Balance of Schedules). (Shafer, Heidi) (Entered: 12/22/2010)
2010-12-29 15 0 Motion to Quash Filed by Debtor Demetrius NMN Crews, Joint Debtor Mary Ann Crews (Shafer, Heidi) (Entered: 12/29/2010)
2010-12-29 16 0 Notice of Proposed Adequate Protection Payments and Opportunity for Objection Filed by Heidi B. Shafer on behalf of Demetrius NMN Crews, Mary Ann Crews. (Shafer, Heidi) (Entered: 12/29/2010)
2010-12-29 17 0 Order Granting Motion To Quash (Related Doc # 15) Signed on 12/29/2010. (Warren, Kathy) (Entered: 12/29/2010)
2010-12-31 18 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)17 Order on Motion To Quash) No. of Notices: 4. Service Date 12/31/2010. (Admin.) (Entered: 01/01/2011)
2011-01-05 19 0 Order of Deduction for Debtor's Employer to Pay Trustee Signed on 1/5/2011. (Adams, Marleca) (Entered: 01/05/2011)
2011-01-07 20 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)19 Order of Deduction) No. of Notices: 2. Service Date 01/07/2011. (Admin.) (Entered: 01/08/2011)
2011-01-10 21 0 Financial Management Course Certificate Filed Filed by Demetrius NMN Crews, Mary Ann Crews. (Cox (7), H.) (Entered: 01/10/2011)
2011-01-11 22 0 Notice of Appearance and Request for Notice Filed by Angela Nicole Watson on behalf of Bank of New York Mellon Trust Company, N.A., f/k/a Bank of New York Trust Co. (successor to JPMorgan Chase Bank, N. A., successor to Bank One, N. A., f/k/a the First National Bank of Chicago), as trus. (Watson, Angela) (Entered: 01/11/2011)
2011-01-12 23 0 Amended Order Signed on 1/12/2011 (RE: related document(s)19 Order of Deduction). (Adams, Marleca) (Entered: 01/12/2011)
2011-01-14 24 0 Trustee's 341 Report and Show Cause . Hearing scheduled 2/2/2011 at 10:00 AM at Danville, 3rd Flr Courtroom, US Courthouse, 700 Main St., Danville, VA 24541. (Connelly (2), Rebecca) (Entered: 01/14/2011)
2011-01-14 25 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)23 Amended Order) No. of Notices: 2. Service Date 01/14/2011. (Admin.) (Entered: 01/15/2011)
2011-01-25 26 0 Creditor Request for Notices Filed by Joe M Lozano on behalf of HSBC Finance Corporation. (Lozano, Joe) (Entered: 01/25/2011)
2011-01-30 27 0 Affidavit of Compliance with Standing Order #10 Filed by Demetrius NMN Crews, Mary Ann Crews. (Cox (7), H.) (Entered: 01/30/2011)
2011-02-02 28 0 Hearing Held - Plan confirmed; Trustee's motion withdrawn (RE: related document(s)13 Chapter 13 Plan filed by Debtor Demetrius NMN Crews, Joint Debtor Mary Ann Crews, 24 Trustee's 341 Report and Show Cause) Order to be Tendered Due by 2/14/2011. (Adams, Marleca) (Entered: 02/03/2011)
2011-02-07 29 0 Order Confirming Plan Signed on 2/7/2011 (RE: related document(s)13 Chapter 13 Plan filed by Debtor Demetrius NMN Crews, Joint Debtor Mary Ann Crews). (Adams, Marleca) (Entered: 02/07/2011)
2011-02-09 30 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)29 Order Confirming Plan) No. of Notices: 27. Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-05-03 31 0 Notice of Change of Address Filed by Demetrius NMN Crews, Mary Ann Crews. (Cox (7), H.) (Entered: 05/03/2011)
2011-05-04 32 0 Notice of Claim Filed by Debtor/Trustee (Adams, Marleca) (Entered: 05/04/2011)
2011-05-06 33 0 BNC Certificate of Mailing - PDF Document. (RE: related document(s)32 Notice of Claim filed by Debtor/Trustee) No. of Notices: 2. Service Date 05/06/2011. (Admin.) (Entered: 05/07/2011)
2012-06-01 34 0 Chapter 13 Trustee's FRBP 2012 Report of Accounting of Prior Administration of Case. (Connelly(73), Rebecca) (Entered: 06/01/2012)
2013-04-18 35 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 8) To PRA Receivables Management, LLC Filed by PRA Receivables Management, LLC. (Garcia, Dolores) (Entered: 04/18/2013)
2013-04-20 36 0 Transfer of Claim No. of Notices: 1. Notice Date 04/20/2013. (Admin.) (Entered: 04/21/2013)
2013-06-19 37 0 Motion to Restrict Public Access. and to Authorize the Filing of Replacement Proof of Claim No. 11.1 Filed by Creditor CitiFinancial, Inc. (Shephard, Tawana) (Entered: 06/19/2013)
2013-06-24 38 0 Order Granting Motion To Restrict Public Access (Related Doc # 37) Signed on 6/24/2013. (Adams, M.) (Entered: 06/24/2013)
2013-09-10 39 0 Certificate of Mailing Filed by Tawana Shephard on behalf of CitiFinancial, Inc. (RE: related document(s)38 Order on Motion to Restrict Public Access). (Shephard, Tawana) (Entered: 09/10/2013)
2014-09-12 40 0 Notice of Substitution of Counsel. Attorney James M. Collins and James M. Collins for The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2007-16CB Mortgage Pass-Through Certificates, Series 2007-16CB; Bank of New York Mellon Trust Company, N.A., f/k/a Bank of New York Trust Co. (successor to JPMorgan Chase Bank, N. A., successor to Bank One, N. A., f/k/a the First National Bank of Chicago), as trus and The Bank of New York Mellon Trust Company, National Association as Grantor Trustee of the Protium Master Grantor Trust added to case Terminated Attorney Angela Nicole Watson. (Collins, James) Docketed improperly. Attorney notified. Modified on 9/15/2014 (Nichols, Elizabeth). (Entered: 09/12/2014)
2014-09-24 41 0 (Watson, Angela) has withdrawn from the case (RE: related document(s)22 Notice of Appearance and Request for Notice Filed by Angela Nicole Watson on behalf of Bank of New York Mellon Trust Company, N.A., f/k/a Bank of New York Trust Co. (successor to JPMorgan Chase Bank, N. A., successor to Bank One, N. A., f/k/a the First National Bank of Chicago), as trus. filed by Creditor Bank of New York Mellon Trust Company, N.A., f/k/a Bank of New York Trust Co. (successor to JPMorgan Chase Bank, N. A., successor to Bank One, N. A., f/k/a the First National Bank of Chicago), as trus). (Watson, Angela) (Entered: 09/24/2014)
2014-09-26 42 0 Notice of Appearance and Request for Notice Filed by Amy C. Czekala on behalf of Bank of New York Mellon Trust Company, N.A., f/k/a Bank of New York Trust Co. (successor to JPMorgan Chase Bank, N. A., successor to Bank One, N. A., f/k/a the First National Bank of Chicago), as trus. (Czekala, Amy) (Entered: 09/26/2014)
2014-10-21 43 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Beneficial Discount Co. of Virginia Inc. (Claim No. 12) To Landmark Asset Receivables Management LLC Fee Amount $25 Filed by Landmark Asset Receivables Mgmt LLC. (Busier, Marilyn) (Entered: 10/21/2014)
2014-10-21 44 0 Receipt of Transfer of Claim(10-63426) [claims,trclm] ( 25.00) Filing Fee. Receipt number 5728725. Fee amount 25.00. (re: Doc# 43) (U.S. Treasury) (Entered: 10/21/2014)
2014-10-24 45 0 Transfer of Claim No. of Notices: 1. Notice Date 10/24/2014. (Admin.) (Entered: 10/25/2014)
2014-12-29 46 0 Notice of Appearance and Request for Notice (ALG 556657) Filed by Aaron Jordan on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Jordan, Aaron) (Entered: 12/29/2014)
2015-01-20 47 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Beneficial Mortgage Co. of Virginia (Claim No. 2) To Caliber Home Loans, Inc. Fee Amount $25 Filed by Aaron Jordan on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Jordan, Aaron) (Entered: 01/20/2015)
2015-01-21 48 0 Receipt of Transfer of Claim(10-63426) [claims,trclm] ( 25.00) Filing Fee. Receipt number 5824567. Fee amount 25.00. (re: Doc# 47) (U.S. Treasury) (Entered: 01/21/2015)
2015-01-23 49 0 Transfer of Claim No. of Notices: 1. Notice Date 01/23/2015. (Admin.) (Entered: 01/24/2015)
2015-05-29 50 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Caliber Home Loans, Inc. (Claim No. 2) To DLJ Mortgage Capital, Inc. Fee Amount $25 Filed by SELECT PORTFOLIO SERVICING, INC. (Bride, MaryAnn) (Entered: 05/29/2015)
2015-05-29 51 0 Receipt of Transfer of Claim(10-63426) [claims,trclm] ( 25.00) Filing Fee. Receipt number 5969426. Fee amount 25.00. (re: Doc# 50) (U.S. Treasury) (Entered: 05/29/2015)
2015-06-03 52 0 Transfer of Claim No. of Notices: 1. Notice Date 06/03/2015. (Admin.) (Entered: 06/04/2015)
2015-07-24 53 0 (Jordan, Aaron) has withdrawn from the case. (Jordan, Aaron) (Entered: 07/24/2015)
2015-07-25 54 0 Notice of Appearance and Request for Notice Filed by Kathryn Ellen Smits on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Smits, Kathryn) (Entered: 07/25/2015)