Case details

Court: wieb
Docket #: 11-38321
Case Name: Michael Wayne Topping
PACER case #: 309369
Date filed: 2011-12-13
Assigned to: Susan V. Kelley

Parties

Represented Party Attorney & Contact Info
Michael Wayne Topping
Debtor
N 6261 W Lakeshore Drive Burlington, WI 53105 SSN / ITIN: xxx-xx-2755
Abraham Pinon
Geraci Law L.L.C. 55 E. Monroe St. Suite #3400 Chicago, IL 60603 312-332-1800 Fax : 877.247.1960 Email:

Andrew M. Golanowski
Geraci Law, L.L.C. 55 E. Monroe St. Suite #3400 Chicago, IL 60603 312.332.1800 Fax : 877.247.1960 Email:

Brent J. Berning
Geraci Law L.L.C. 55 E. Monroe St. Suite #3400 Chicago, IL 60603 312.332.1800 Fax : 1.877.247.1960 Email:

Christopher T. Schmidt
Geraci Law L.L.C. 55 E. Monroe #3400 Chicago, IL 60603 312.332.1800 Fax : 877.247.1960 Email:

Kathryn Kay MacKenzie
Geraci Law L.L.C. 55 E. Monroe St. Suite #3400 Chicago, IL 60603 312.332.1800 Fax : 877.247.1960 Email:

Michael Edward Holsen
Geraci Law L.L.C. 55 E. Monroe St. Suite #3400 Chicago, IL 60603 312.332.1800 Fax : 1.877.247.1960 Email:

Jincy Dawn Topping
Joint Debtor
N 6261 W Lakeshore Drive Burlington, WI 53105 SSN / ITIN: xxx-xx-0840
Abraham Pinon
(See above for address)

Andrew M. Golanowski
(See above for address)

Brent J. Berning
(See above for address)

Christopher T. Schmidt
(See above for address)

Kathryn Kay MacKenzie
(See above for address)

Michael Edward Holsen
(See above for address)

Mary B. Grossman
Trustee
Chapter 13 Trustee P.O. Box 510920 Milwaukee, WI 53203 414-271-3943
Mary B. Grossman
Chapter 13 Trustee P.O. Box 510920 Milwaukee, WI 53203 414-271-3943 Fax : 414-271-9344 Email:

Office of the U. S. Trustee
U.S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-05-23 26 0 BNC Certificate of Mailing - PDF Document. (RE: 25 Notice of Hearing) Notice Date 05/23/2012. (Admin.) (Entered: 05/24/2012)
2012-06-04 27 0 Statement of Current Monthly Income - Form 22 . filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping. (Berning, Brent) (Entered: 06/04/2012)
2012-06-04 28 0 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012. (Berning, Brent) (Entered: 06/04/2012)
2012-06-12 29 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 22 Motion to Dismiss Case Unreasonable delay by the Debtors that is prejudicial to Creditors due to Debtors' failure to file requested amendments and provide the Trustee with the requested documents. filed by Trustee Mary B. Grossman) and Certificate of Service (Golanowski, Andrew) (Entered: 06/12/2012)
2012-06-13 30 0 Notice of Hearing to consider the Debtors' Objection to the Trustee's Motion to Dismiss this Case (29). Hearing to be held on 7/3/2012 at 11:00 AM by telephone. (pab, Judicial Assistant) (Entered: 06/13/2012)
2012-06-15 31 0 BNC Certificate of Mailing - PDF Document. (RE: 30 Notice of Hearing) Notice Date 06/15/2012. (Admin.) (Entered: 06/16/2012)
2012-06-22 32 0 Stipulation By Mary B. Grossman and Andrew M. Golanowski filed by Chapter 13 Milwaukee Office on behalf of Mary B. Grossman. (RE: 22 Motion to Dismiss Case Unreasonable delay by the Debtors that is prejudicial to Creditors due to Debtors' failure to file requested amendments and provide the Trustee with the requested documents. ). (Chapter 13 Milwaukee Office) (Entered: 06/22/2012)
2012-06-22 33 0 Order Approving Stipulation by and Between the Parties Resolving Trustees Objection to Confirmation of Debtors Chapter 13 Plan and Trustees Motion to Dismiss RE:22Motion to Dismiss and 32 Stipulation. (ymr, Deputy Clerk) (Entered: 06/22/2012)
2012-06-24 34 0 BNC Certificate of Mailing - PDF Document. (RE: 33 Order on Stipulation) Notice Date 06/24/2012. (Admin.) (Entered: 06/25/2012)
2012-07-19 35 0 Order Confirming Modified Plan. (ymr, Deputy Clerk) (Entered: 07/19/2012)
2012-07-21 36 0 BNC Certificate of Mailing - PDF Document. (RE: 35 Order Confirming Modified Plan) Notice Date 07/21/2012. (Admin.) (Entered: 07/22/2012)
2012-07-26 37 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 12) To Capital One, N.A. Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice. Filed by Creditor Capital One, N.A. (Bass, Patti) (Entered: 07/26/2012)
2012-07-28 38 0 BNC Certificate of Mailing - PDF Document. (RE: 37 Notice of Transfer of Claim filed by Creditor Capital One, N.A.) Notice Date 07/28/2012. (Admin.) (Entered: 07/29/2012)
2012-12-22 39 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments I LLC (Claim No. 8) To Midland Funding LLC Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice. Filed by Creditor Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-28 40 0 BNC Certificate of Mailing - PDF Document. (RE: 39 Notice of Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent) Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-04-18 41 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 12) To eCAST Settlement Corporation Notice Waived Joint Filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/18/2013)
2013-04-19 42 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless (Claim No. 10) To Midland Funding LLC Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice. Filed by Creditor Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 04/19/2013)
2013-04-21 43 0 BNC Certificate of Mailing - PDF Document. (RE: 42 Notice of Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent) Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-26 44 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 15) To PRA Receivables Management, LLC Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice. Filed by Creditor PRA Receivables Management, LLC (Garcia, Dolores) (Entered: 04/26/2013)
2013-04-27 45 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 14) To PRA Receivables Management, LLC Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice. Filed by Creditor PRA Receivables Management, LLC (Garcia, Dolores) (Entered: 04/27/2013)
2013-04-28 46 0 BNC Certificate of Mailing - PDF Document. (RE: 44 Notice of Transfer of Claim filed by Creditor PRA Receivables Management, LLC) Notice Date 04/28/2013. (Admin.) (Entered: 04/29/2013)
2013-05-01 47 0 BNC Certificate of Mailing - PDF Document. (RE: 45 Notice of Transfer of Claim filed by Creditor PRA Receivables Management, LLC) Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-07-29 48 0 List of Unclaimed Funds: Aurora Healthcare Claimant in the amount of $193.75 filed by Trustee Mary B. Grossman. (ymr, Deputy Clerk) (Entered: 07/30/2013)
2013-08-23 49 0 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105., in addition to Motion to Abandon with executed lender affidavit and Exhibits A-D with Notice of Motion and Certificate of Service filed by Shannon Kathleen Cummings on behalf of Creditor Deutsche Bank National Trust Company, as Trustee for the Holders of The First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-Through Certificates, Series 2006-FF9. Objections due by 9/6/2013. (Attachments: # 1 Executed Declaration # 2 Note, Recorded Mortgage, Assignment of mortgage and Payment Ledger) Fee Amount $176. (Cummings, Shannon) (Entered: 08/23/2013)
2013-09-09 50 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 49 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105. filed by Creditor Deutsche Bank National Trust Company, as Trustee for the Holders of The First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-Through Certificates, Series 2006-FF9, Motion to Abandon with executed lender affidavit and Exhibits A-D) and Certificate of Service (Golanowski, Andrew) (Entered: 09/09/2013)
2013-09-10 51 0 Notice of Hearing to consider the Debtors' Objection to the Motion for Relief from Stay filed by Deutsche Bank National Trust Company (50). Hearing to be held on 10/1/2013 at 11:00 AM by telephone. To appear by telephone, you must call the Court conference line at 1-888-675-2535, and enter access code 9918878 before the scheduled hearing time. (pab, Judicial Assistant) (Entered: 09/10/2013)
2013-09-12 52 0 BNC Certificate of Mailing - PDF Document. (RE: 51 Notice of Conference Hearing) Notice Date 09/12/2013. (Admin.) (Entered: 09/13/2013)
2013-11-19 53 0 Stipulation By Deutsche Bank National Trust Company, as Trustee for the Holders of The First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-Through Certificates, Series 2006-FF9 and Michael Topping and Jincy Dawn Topping, Debtors, filed by Shannon Kathleen Cummings on behalf of Deutsche Bank National Trust Company, as Trustee for the Holders of The First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-Through Certificates, Series 2006-FF9. (RE: 49 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105., Motion to Abandon with executed lender affidavit and Exhibits A-D). (Attachments: # 1 Cover Letter to Judge Kelley # 2 Affidavits of Service) With no objection from the case trustee. (Cummings, Shannon) (Entered: 11/19/2013)
2013-11-20 54 0 Order Approving Stipulation Resolving Motion For Relief from Automatic Stay and Abandonment (RE: 53 Stipulation). (ymr, Deputy Clerk) (Entered: 11/20/2013)
2013-11-22 55 0 BNC Certificate of Mailing - PDF Document. (RE: 54 Order on Stipulation) Notice Date 11/22/2013. (Admin.) (Entered: 11/23/2013)
2013-12-30 56 0 Assignment/Transfer of Claim Transfer Agreement 3001 (e) with Certificate of Service4 Transferor: Bank of America, N.A. (Claim No. 7) To Specialized Loan Servicing LLC. Court to send Notice of Transfer of Claim. Objections due within 21 days of the date of this notice Fee Amount $25 Filed by Creditor Specialized Loan Servicing, LLC (Edelman, Craig) (Entered: 12/30/2013)
2014-01-02 57 0 BNC Certificate of Mailing - PDF Document. (RE: 56 Notice of Transfer of Claim filed by Creditor Specialized Loan Servicing, LLC) Notice Date 01/02/2014. (Admin.) (Entered: 01/03/2014)
2014-01-30 58 0 Renewed Motion/Letter Renewal of The debtors case is running over the maximum allowable term of 60 months and the debtors have failed to provide the Trustee copies of the 2011 and 2012 federal and state income tax returns. 33 Order on Stipulation filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 2/20/2014. (Attachments: # 1 Status Report # 2 Receipts) (Grossman, Mary) (Entered: 01/30/2014)
2014-02-20 59 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 58 Renewed Motion/Letter Renewal of The debtors case is running over the maximum allowable term of 60 months and the debtors have failed to provide the Trustee copies of the 2011 and 2012 federal and state income tax returns. 33 Order on Stipulation filed by Trustee Mary B. Grossman)with Notice and Certificate of Service Hearing scheduled 3/3/2014 at 02:30 PM at Telephone Hearing. (Holsen, Michael) (Entered: 02/20/2014)
2014-03-04 60 0 Amended Schedule I, Schedule J, filed by Christopher T. Schmidt on behalf of Jincy Dawn Topping, Michael Wayne Topping. (Schmidt, Christopher) (Entered: 03/04/2014)
2014-03-04 61 0 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Christopher T. Schmidt on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 28 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012.). Objections due by 3/25/2014. (Schmidt, Christopher) (Entered: 03/04/2014)
2014-03-07 62 0 Stipulation By Mary B. Grossman and Andrew M. Golanowski filed by Mary B. Grossman on behalf of Mary B. Grossman. (RE: 58 Renewed Motion/Letter Renewal of The debtors case is running over the maximum allowable term of 60 months and the debtors have failed to provide the Trustee copies of the 2011 and 2012 federal and state income tax returns. 33 Order on Stipulation). (Grossman, Mary) (Entered: 03/07/2014)
2014-03-11 63 0 Order Approving Stipulation By and Between the Parties Allowing Withdrawal of Trustees Motion to Dismiss. (RE: 62 Stipulation). (ymr, Deputy Clerk) (Entered: 03/11/2014)
2014-03-13 64 0 BNC Certificate of Mailing - PDF Document (RE: 63 Order on Stipulation). Notice Date 03/13/2014. (Admin.) (Entered: 03/14/2014)
2014-05-27 65 0 Order Confirming Modified Plan. (ymr, Deputy Clerk) (Entered: 05/27/2014)
2014-05-29 66 0 BNC Certificate of Mailing - PDF Document (RE: 65 Order Confirming Modified Plan). Notice Date 05/29/2014. (Admin.) (Entered: 05/30/2014)
2014-06-02 67 0 Amended Order for Payroll Deduction from debtor's income. (Kelley, Susan) (Entered: 06/02/2014)
2014-06-04 68 0 BNC Certificate of Mailing - PDF Document (RE: 67 Order to Pay Wages (Amended)). Notice Date 06/04/2014. (Admin.) (Entered: 06/05/2014)
2014-06-04 69 0 BNC Certificate of Mailing - PDF Document (RE: 67 Order to Pay Wages (Amended)). Notice Date 06/04/2014. (Admin.) (Entered: 06/05/2014)
2014-09-24 70 0 Notice of Appearance and Request for Notice with Certificate of Service filed by Heather Hecimovich Hough on behalf of Specialized Loan Servicing LLC. (Attachments: # 1 Certificate of Service) (Hough, Heather) (Entered: 09/24/2014)
2014-09-24 71 0 Renewed Motion/Letter Renewal of Motion for Relief from Automatic Stay and Abandonment 49 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105. filed by Creditor Deutsche Bank National Trust Company, as Trustee for the Holders of The First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-Through Certificates, Series 2006-FF9, Motion to Abandon with executed lender affidavit and Exhibits A-D and Certificate of Service filed by Heather Hecimovich Hough of Cummisford, Acevedo and Associates, LLC on behalf of Creditor Specialized Loan Servicing LLC. Objections due by 10/8/2014. (Attachments: # 1 Exhibit post-petition payment ledger # 2 Certificate of Service) (Hough, Heather) (Entered: 09/24/2014)
2014-10-08 72 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 71 Renewed Motion/Letter Renewal of Motion for Relief from Automatic Stay and Abandonment 49 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105. filed by Creditor Deutsche Bank National Trust Company, as Trustee filed by Creditor Specialized Loan Servicing LLC) and Certificate of Service (Holsen, Michael) (Entered: 10/08/2014)
2014-10-09 73 0 Notice of Hearing to consider the Debtors' Objection to the Renewed Motion for Relief from Stay filed by Specialized Loan Servicing (72). Hearing to be held on 10/28/2014 at 11:00 AM by telephone. To appear by telephone, you must call the Court conference line at 1-888-675-2535, and enter access code 9918878 before the scheduled hearing time. (pab, Judicial Assistant) (Entered: 10/09/2014)
2014-10-11 74 0 BNC Certificate of Mailing - PDF Document (RE: 73 Notice of Hearing). Notice Date 10/11/2014. (Admin.) (Entered: 10/12/2014)
2014-11-14 75 0 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Kathryn Kay MacKenzie on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping., 28 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012., 61 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Christopher T. Schmidt on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 28 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012.). Objections due by 3/25/2014.). Objections due by 12/5/2014. (MacKenzie, Kathryn) (Entered: 11/14/2014)
2014-12-11 76 0 Stipulation By Specialized Loan Servicing LLC and debtors, Michael Wayne Topping and Jincy Dawn Topping, filed by Heather Hecimovich Hough on behalf of Specialized Loan Servicing LLC. (RE: 71 Renewed Motion/Letter Renewal of Motion for Relief from Automatic Stay and Abandonment 49 Motion for Relief from Stay as to N6261 West Lakeshore Drive, Spring Prairie, WI 53105. filed by Creditor Deutsche Bank National Trust Company, as Trustee). (Attachments: # 1 Certificate of Service) With no objection from the case trustee. (Hough, Heather) (Entered: 12/11/2014)
2014-12-11 77 0 Order Confirming Modified Plan. (ymr, Deputy Clerk) (Entered: 12/11/2014)
2014-12-12 78 0 Order on Stipulation Resolving the letter Renewal Motion of Specialized loan Servicing LLC for Abandonment and Relief from the Automatic Stay for the property located at N6261 West Lakeshore Drive, Spring Prairie, WI 53105 (RE: 76 Stipulation). (ymr, Deputy Clerk) (Entered: 12/12/2014)
2014-12-13 79 0 BNC Certificate of Mailing - PDF Document (RE: 77 Order Confirming Modified Plan). Notice Date 12/13/2014. (Admin.) (Entered: 12/14/2014)
2014-12-14 80 0 BNC Certificate of Mailing - PDF Document (RE: 78 Order on Stipulation). Notice Date 12/14/2014. (Admin.) (Entered: 12/15/2014)
2014-12-18 81 0 Amended Order for Payroll Deduction from debtor's income. (Kelley, Susan) (Entered: 12/18/2014)
2014-12-20 82 0 BNC Certificate of Mailing - PDF Document (RE: 81 Order to Pay Wages (Amended)). Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
2014-12-21 83 0 BNC Certificate of Mailing - PDF Document (RE: 81 Order to Pay Wages (Amended)). Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)
2015-02-10 84 0 Motion to Amend (related document(s)78 Order on Stipulation) Order with Notice of Motion and Certificate of Service filed by Heather Hecimovich Hough of Cummisford, Acevedo and Associates, LLC on behalf of Creditor Specialized Loan Servicing LLC. (Attachments: # 1 Amended Stipulation # 2 Notice of Motion # 3 Certificate of Service) (Hough, Heather) (Entered: 02/10/2015)
2015-02-11 85 0 Amended Order Resolving the Letter Renewal Motion of Specialized Loan Servicing LLC, as Servicer for Deutsche Bank National Trust Company, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF9, Mortgage Pass-through Certificates, Series 2006-FF9 for Abandonment and Relief from the Automatic Stay as it Pertains to the Property Located at N6261 West Lakeshore Drive, Spring Prairie, Wisconsin 53105 (RE: Related Doc # 84) (ymr, Deputy Clerk) (Entered: 02/11/2015)
2015-02-13 86 0 BNC Certificate of Mailing - PDF Document (RE: 85 Order on Motion to Amend). Notice Date 02/13/2015. (Admin.) (Entered: 02/14/2015)
2015-04-29 87 0 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2013 and 2014 income tax returns. 63 Order on Stipulation filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 5/20/2015. (Attachments: # 1 status report # 2 receipts) (Grossman, Mary) (Entered: 04/29/2015)
2015-04-30 88 0 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2013 and 2014 income tax returns. 63 Order on Stipulation filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 5/21/2015. (Attachments: # 1 status report # 2 receipts) (Grossman, Mary) (Entered: 04/30/2015)
2015-05-21 89 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 88 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2013 and 2014 income tax returns. 63 Order on Stipulation filed by Trustee Mary B. Grossman)with Notice and Certificate of Service Hearing scheduled 6/2/2015 at 11:00 AM at Telephone Hearing. (MacKenzie, Kathryn) (Entered: 05/21/2015)
2015-06-05 90 0 Amended Schedule I, Schedule J, filed by Michael Edward Holsen on behalf of Jincy Dawn Topping, Michael Wayne Topping. (Holsen, Michael) (Entered: 06/05/2015)
2015-06-05 91 0 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Michael Edward Holsen on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 75 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Kathryn Kay MacKenzie on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping., 28 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012., 61 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan was already confirmed, Filed by Christopher T. Schmidt on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 28 Amended Chapter 13 Plan with Notice and Certificate of Service. Plan has not been confirmed, Filed by Brent J. Berning on behalf of Jincy Dawn Topping, Michael Wayne Topping (RE: 4 Chapter 13 Plan. Filed by Abraham Pinon on behalf of Jincy Dawn Topping, Michael Wayne Topping.). Objections due by 6/25/2012.). Objections due by 3/25/2014.). Objections due by 12/5/2014.). Objections due by 6/26/2015. (Holsen, Michael) (Entered: 06/05/2015)
2015-06-10 92 0 Stipulation By Mary B. Grossman and Andrew M. Golanowski filed by Mary B. Grossman on behalf of Mary B. Grossman. (RE: 88 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2013 and 2014 income tax returns. 63 Order on Stipulation). (Grossman, Mary) (Entered: 06/10/2015)
2015-06-11 93 0 Order Approving Stipulation By and Between the Parties Allowing Withdrawal of Trustees Motion to Dismiss. (RE: 92 Stipulation). (ymr, Deputy Clerk) (Entered: 06/11/2015)
2015-06-13 94 0 BNC Certificate of Mailing - PDF Document (RE: 93 Order on Stipulation). Notice Date 06/13/2015. (Admin.) (Entered: 06/14/2015)
2015-06-26 95 0 Objection to Confirmation of Plan and Certificate of Service (RE: 91 Amended Chapter 13 Plan filed by Debtor Michael Wayne Topping, Joint Debtor Jincy Dawn Topping) filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. (Grossman, Mary) (Entered: 06/26/2015)
2015-06-29 96 0 Notice of Hearing to consider the Trustee's Objection to Confirmation of the Plan (95). Hearing to be held on 7/14/2015 at 11:00 AM by telephone. To appear by telephone, you must call the Court conference line at 1-888-675-2535, and enter access code 9918878 before the scheduled hearing time. (pab, Judicial Assistant) (Entered: 06/29/2015)
2015-07-01 97 0 BNC Certificate of Mailing - PDF Document (RE: 96 Notice of Hearing). Notice Date 07/01/2015. (Admin.) (Entered: 07/02/2015)
2015-07-14 98 0 PDF with attached Audio File. Court Date & Time [ 07/14/2015 11:26:49 AM ]. File Size [ 448 KB ]. Run Time [ 00:00:56 ]. (Trustee's Objection to Confirmation of the Plan). (admin). (Entered: 07/14/2015)
2015-08-18 99 0 PDF with attached Audio File. Court Date & Time [ 08/18/2015 11:12:41 AM ]. File Size [ 1448 KB ]. Run Time [ 00:03:01 ]. (Trustee's Objection to Confirmation of the Plan). (admin). (Entered: 08/18/2015)
2015-10-08 100 0 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2014 income tax returns and to pay one-half of 2014 tax refunds, if any. 93 Order on Stipulation filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 10/29/2015. (Attachments: # 1 status report # 2 receipts) (Grossman, Mary) (Entered: 10/08/2015)
2015-10-29 101 0 Objection Filed by Joint Debtor Jincy Dawn Topping, Debtor Michael Wayne Topping (Re: 100 Renewed Motion/Letter Renewal of Failure to provide for completion of the plan within the maximum term of 60 months. Also, failure to provide the Trustee with copies of 2014 income tax returns and to pay one-half of 2014 tax refunds, if any. 93 O filed by Trustee Mary B. Grossman)with Notice and Certificate of Service Hearing scheduled 11/17/2015 at 11:00 AM at Telephone Hearing. (Holsen, Michael) (Entered: 10/29/2015)
2015-11-12 102 0 Motion to Amend (related document(s)77 Order Confirming Modified Plan) and Certificate of Service filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. (Grossman, Mary) (Entered: 11/12/2015)
2015-11-12 103 0 Amended Order Confirming Modified Plan (RE: 102 Motion to Amend (related document(s)77 Order Confirming Modified Plan) ). (amb, Deputy Clerk) (Entered: 11/12/2015)
2015-11-13 104 0 Amended Order for Payroll Deduction from debtor's income. (Kelley, Susan) (Entered: 11/13/2015)
2015-11-14 105 0 BNC Certificate of Mailing - PDF Document (RE: 103 Order Confirming Modified Plan). Notice Date 11/14/2015. (Admin.) (Entered: 11/15/2015)
2015-11-15 106 0 BNC Certificate of Mailing - PDF Document (RE: 104 Order to Pay Wages (Amended)). Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
2015-11-15 107 0 BNC Certificate of Mailing - PDF Document (RE: 104 Order to Pay Wages (Amended)). Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)