Case details

Court: wieb
Docket #: 15-27071
Case Name: David Brown
PACER case #: 370064
Date filed: 2015-06-15
Assigned to: Beth E. Hanan

Parties

Represented Party Attorney & Contact Info
David Brown
Debtor
s98 w19494 Parker Drive Muskego, WI 53150 SSN / ITIN: xxx-xx-9021
William H. Green
Will Green Law Offices 1126 S. 70th Street N400 West Allis, WI 53214 414-763-7266 Fax : 414-475-2240 Email:

Kelly Brown
Joint Debtor
s98 w19494 Parker Drive Muskego, WI 53150 SSN / ITIN: xxx-xx-4956aka Kelleen M. Brown
William H. Green
(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
2015-06-15 1 0 Chapter 13 Voluntary Petition Filed by David Brown, Kelly Brown Fee Amount: $310. (Green, William) (Entered: 06/15/2015)
2015-06-15 2 0 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown. (Green, William) (Entered: 06/15/2015)
2015-06-15 3 0 Certificate of Credit Counseling filed by William H. Green on behalf of David Brown. (Green, William) (Entered: 06/15/2015)
2015-06-15 4 0 Certificate of Credit Counseling filed by William H. Green on behalf of Kelly Brown. (Green, William) (Entered: 06/15/2015)
2015-06-15 5 0 Meeting of Creditors to be held on 07/30/2015 at 03:00 PM in Milwaukee, Room 428A, U.S. Courthouse, 517 East Wisconsin Ave. Milwaukee, WI 53202. Proof of Claim due by 10/28/2015. Deadline to File a Complaint to Determine Dischargeability of Certain Debts 09/28/2015. (Green, William) (Entered: 06/15/2015)
2015-06-18 6 0 BNC Certificate of Mailing - Meeting of Creditors (RE: 5 Meeting of Creditors (Chapter 13)). Notice Date 06/18/2015. (Admin.) (Entered: 06/19/2015)
2015-06-18 7 0 BNC Certificate of Mailing - PDF Document (RE: 2 Chapter 13 Plan filed by Debtor David Brown, Joint Debtor Kelly Brown). Notice Date 06/18/2015. (Admin.) (Entered: 06/19/2015)
2015-06-23 8 0 Notice of Appearance and Request for Notice filed by Creditor Seth E. Dizard (Blair, Melissa) (Entered: 06/23/2015)
2015-06-30 9 0 Order for Payroll Deduction from debtor's income (dmo, Deputy Clerk) (Entered: 06/30/2015)
2015-07-02 10 0 BNC Certificate of Mailing - PDF Document (RE: 9 Order to Pay Wages). Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
2015-07-06 11 0 Notice of Appearance and Request for Notice with Certificate of Service filed by AmeriCredit Financial Services, Inc. dba GM Financial. (Hogan, James) (Entered: 07/06/2015)
2015-07-30 12 0 Notice of Appearance and Request for Notice filed by Jay J. Pitner on behalf of The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Associa. (Pitner, Jay) (Entered: 07/30/2015)
2015-08-19 13 0 Objection to Confirmation of Plan and Certificate of Service. Filed by Jay J. Pitner on behalf of The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Associa (RE: 2 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown.). (Pitner, Jay) (Entered: 08/19/2015)
2015-08-20 14 0 Notice of Hearing (RE: 13 Bank of New York Mellon's Objection to Confirmation of 2 Debtors' Chapter 13 Plan). Hearing to be held on 10/6/2015 at 09:30 AM via telephone. In order to appear by telephone, you must callthe Court conference line at 18888086929, and enter access code 9122579 before the scheduled hearing time. (ngc, Law Clerk) (Entered: 08/20/2015)
2015-08-22 15 0 BNC Certificate of Mailing - PDF Document (RE: 14 Notice of Hearing). Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
2015-08-26 16 0 Amended Schedule B, Schedule C, Schedule J, and Amended Statement of Financial Affairs filed by William H. Green on behalf of David Brown, Kelly Brown. (Green, William) (Entered: 08/26/2015)
2015-08-29 17 0 Notice to debtor(s) regarding the Requirement to File a Certification of Completion of Course Concerning Personal Financial Management. (adkt) (Entered: 08/29/2015)
2015-09-02 18 0 BNC Certificate of Mailing (RE: 17 Notice to debtor(s) regarding the requirement to file a Certification of Completion of Course Concerning Personal Financial Management). Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
2015-10-06 19 0 Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 2 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown.). Objections due by 10/27/2015. (Green, William) (Entered: 10/06/2015)
2015-10-06 20 0 Amended Voluntary Petition to ad a debtor name filed by William H. Green on behalf of David Brown, Kelly Brown. (RE: 1 Voluntary Petition (Chapter 13)). (Green, William) (Entered: 10/06/2015)
2015-10-06 21 0 PDF with attached Audio File. Court Date & Time [ 10/06/2015 10:03:06 AM ]. File Size [ 2360 KB ]. Run Time [ 00:04:55 ]. (Bank of New York Mellon's objection to debtors' chapter 13 plan). (admin). (Entered: 10/06/2015)
2015-10-07 22 0 Order Pursuant Hearing Upon the Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset Backed Pass-Through Certificates, Series 2001-KS2's Objection to Confirmation of the Chapter 13 Plan (RE: 13 Objection to Confirmation of the Plan). (dmo, Deputy Clerk) (Entered: 10/07/2015)
2015-10-09 23 0 BNC Certificate of Mailing - PDF Document (RE: 22 Order on Objection to Confirmation of Plan). Notice Date 10/09/2015. (Admin.) (Entered: 10/10/2015)
2015-10-21 24 0 Second Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 19 Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 2 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown.). Objections due by 10/27/2015.). Objections due by 11/11/2015. (Green, William) (Entered: 10/21/2015)
2015-11-12 25 0 Motion for Relief from Stay as to 2012 Chevrolet Silverado. with Notice of Motion and Certificate of Service filed by Aaron Bernstein on behalf of Creditor AmeriCredit Financial Services, Inc. dba GM Financial. Objections due by 11/27/2015. (Attachments: # 1 Exhibit # 2 Exhibit) (Bernstein, Aaron) (Entered: 11/12/2015)
2015-12-04 26 0 Affidavit of No Objection/Response/Answer filed by Aaron Bernstein on behalf of AmeriCredit Financial Services, Inc. dba GM Financial. (RE: 25 Motion for Relief from Stay as to 2012 Chevrolet Silverado.). (Bernstein, Aaron) (Entered: 12/04/2015)
2015-12-07 27 0 Order Terminating Automatic Stay (Related Doc # 25). (dmo, Deputy Clerk) (Entered: 12/07/2015)
2015-12-07 28 0 Motion for Relief from Stay as to goods commonly referred to as a Snap-On Tool Box". and Certificate of Service filed by Melissa Blair of O'Neil Cannon Hollman DeJong & Laing on behalf of Creditor MMCC Financial Corporation - Seth E. Dizard, Esq., Receiver Seth E. Dizard. (Attachments: # 1 Exhibit A # 2 Proof of Service) (Blair, Melissa) (Entered: 12/07/2015)
2015-12-07 29 0 Notice of Motion of MMCC Financial Corporation for Relief from Automatic Stay, filed by Creditor MMCC Financial Corporation - Seth E. Dizard, Esq., Receiver Seth E. Dizard (RE: 28 Motion for Relief from Stay as to goods commonly referred to as a Snap-On Tool Box".). Objections due by 12/21/2015. (Blair, Melissa) (Entered: 12/07/2015)
2015-12-09 30 0 BNC Certificate of Mailing - PDF Document (RE: 27 Order on Motion for Relief From Automatic Stay). Notice Date 12/09/2015. (Admin.) (Entered: 12/10/2015)
2015-12-15 31 0 Objection Filed by Debtor David Brown, Joint Debtor Kelly Brown (Re: 28 Motion for Relief from Stay as to goods commonly referred to as a Snap-On Tool Box". filed by Creditor MMCC Financial Corporation - Seth E. Dizard, Esq., Receiver) (Green, William) (Entered: 12/15/2015)
2015-12-15 32 0 Objection to Claim Number 4,5,6,7,8 Filed by Debtor David Brown, Joint Debtor Kelly Brown (Green, William) (Entered: 12/15/2015)
2015-12-15 33 0 Third Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 24 Second Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 19 Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 2 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown.). Objections due by 10/27/2015.). Objections due by 11/11/2015.). Objections due by 1/5/2016. (Green, William) (Entered: 12/15/2015)
2015-12-15 34 0 Amended Schedule I, Schedule J, filed by William H. Green on behalf of David Brown, Kelly Brown. (Green, William) (Entered: 12/15/2015)
2015-12-16 35 0 Notice of Hearing (RE: 28 MMCC Financial Corporation's Motion for Relief from Stay). Hearing to be held on 1/5/2016 at 09:00 AM United States Courthouse at 517 East Wisconsin Avenue, Room 149, Milwaukee, Wisconsin. (mhb, Law Clerk) (Entered: 12/16/2015)
2015-12-18 36 0 BNC Certificate of Mailing - PDF Document (RE: 35 Notice of Hearing). Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
2016-01-04 37 0 Correspondence filed by Melissa Blair on behalf of MMCC Financial Corporation - Seth E. Dizard, Esq., Receiver. (RE: 35 Notice of Hearing). (Blair, Melissa) (Entered: 01/04/2016)
2016-01-04 38 0 Objection to Claim Number 4,5,6,7,8 with Notice Filed by Debtor David Brown, Joint Debtor Kelly Brown Hearing scheduled 2/16/2016 at 09:00 AM at United States Courthouse at 517 East Wisconsin Avenue, Room 149, Milwaukee, Wisconsin.(Green, William) (Entered: 01/04/2016)
2016-01-27 39 0 Motion to Dismiss Case Failure to make payments as required by 11 U.S.C. § 1326. with Notice of Motion filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 2/17/2016. (Grossman, Mary) (Entered: 01/27/2016)
2016-01-27 40 0 Objection to Confirmation of Plan with Notice and Certificate of Service (RE: 33 Amended Chapter 13 Plan filed by Debtor David Brown, Joint Debtor Kelly Brown) filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. (Grossman, Mary) (Entered: 01/27/2016)
2016-01-29 41 0 BNC Certificate of Mailing - PDF Document (RE: 39 Motion to Dismiss Case filed by Trustee Mary B. Grossman). Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)
2016-02-10 42 0 Objection Filed by Debtor David Brown, Joint Debtor Kelly Brown (Re: 39 Motion to Dismiss Case) with Notice Hearing scheduled 3/8/2016 at 09:30 AM at Telephone Hearing. (Green, William). (Entered: 02/10/2016)
2016-02-18 43 0 Notice of Hearing (RE: 40 Trustee's Objection to Confirmation of Plan). Hearing to be held on 3/15/2016 at 09:30 AM via telephone. To appear by telephone, you must call the Court conference line at 1-888-808-6929, and enter access code 9122579 before the scheduled hearing time. (ngc, Law Clerk) (Entered: 02/18/2016)
2016-02-20 44 0 BNC Certificate of Mailing - PDF Document (RE: 43 Notice of Hearing). Notice Date 02/20/2016. (Admin.) (Entered: 02/21/2016)
2016-03-15 45 0 Stipulation By Mary B. Grossman and William H. Green filed by Mary B. Grossman on behalf of Mary B. Grossman. (RE: 39 Motion to Dismiss Case Failure to make payments as required by 11 U.S.C. § 1326. ). (Grossman, Mary) (Entered: 03/15/2016)
2016-03-16 46 0 Order Approving Stipulation By and Between the Parties Allowing Withdrawal of Trustee's Motion to Dismiss (RE: 39 Motion to Dismiss Case, 45 Stipulation). (dmo, Deputy Clerk) (Entered: 03/16/2016)
2016-03-18 47 0 BNC Certificate of Mailing - PDF Document (RE: 46 Order on Stipulation). Notice Date 03/18/2016. (Admin.) (Entered: 03/19/2016)
2016-03-22 48 0 Order Resolving Trustee's Objection to Confirmation of Debtors' Chapter 13 Plan (RE: 40). (dmo, Deputy Clerk) (Entered: 03/22/2016)
2016-03-24 49 0 BNC Certificate of Mailing - PDF Document (RE: 48 Order on Objection to Confirmation of Plan). Notice Date 03/24/2016. (Admin.) (Entered: 03/25/2016)
2016-06-22 50 0 PDF with attached Audio File. Court Date & Time [ 6/21/2016 9:59:39 AM ]. File Size [ 1200 KB ]. Run Time [ 00:02:30 ]. (Debtor's objection to claims 4, 5, 6, 7, and 8 of MMCC Financial). (admin). (Entered: 06/22/2016)
2016-08-18 51 0 Motion to Dismiss Case Unreasonable Delay by the Debtor that is prejudicial to Creditors due the Debtors' failure to file confirmable plan. On March 22, 2016 the Court Ordered the debtor to file an amended plan on or before April 15, 2016. To date, no such amended plan has been filed. Because the Court sustained the Trustees objection to confirmation, there is no confirmable plan filed in this case. with Notice of Motion filed by Mary B. Grossman of Chapter 13 Trustee on behalf of Trustee Mary B. Grossman. Objections due by 9/8/2016. (Grossman, Mary) (Entered: 08/18/2016)
2016-08-21 52 0 BNC Certificate of Mailing - PDF Document (RE: 51 Motion to Dismiss Case filed by Trustee Mary B. Grossman). Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
2016-08-30 53 0 Objection Filed by Debtor David Brown, Joint Debtor Kelly Brown (Re: 51 Motion to Dismiss Case) with Notice Hearing scheduled 9/27/2016 at 09:00 AM at Telephone Hearing. (Green, William). (Entered: 08/30/2016)
2016-08-30 54 0 Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 33 Third Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 24 Second Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 19 Amended Chapter 13 Plan with Notice. Plan has not been confirmed, Filed by William H. Green on behalf of David Brown, Kelly Brown (RE: 2 Chapter 13 Plan. Filed by William H. Green on behalf of David Brown, Kelly Brown.). Objections due by 10/27/2015.). Objections due by 11/11/2015.). Objections due by 1/5/2016.). Objections due by 9/20/2016. (Green, William) (Entered: 08/30/2016)
2016-09-09 55 0 Amended Order for Payroll Deduction from debtor's income. (mag, Deputy Clerk) (Entered: 09/09/2016)
2016-09-11 56 0 BNC Certificate of Mailing - PDF Document (RE: 55 Order to Pay Wages (Amended)). Notice Date 09/11/2016. (Admin.) (Entered: 09/12/2016)
2016-09-14 57 0 Notice of Appearance and Request for Notice and Certificate of Service filed by Creditor The Bank of New York Mellon Trust Company (Greenhill, Seth) (Entered: 09/14/2016)