Search is not available for this dataset
identifier
stringlengths
0
100
sequence
int64
0
75.2k
text
stringlengths
1
420k
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
10
BNC Certificate of Notice (341 Meeting Notice (Chapter 13)) (RE: related document(s)9). Notice Date 04/04/2015. (Admin.) (Entered: 04/05/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
11
Amendment to Schedule A; Filed by Tullio DeLuca on behalf of Lourdes D. Perez (RE: related document(s)1). (DeLuca, Tullio) (Entered: 04/08/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
12
Entry of Appearance of Kimberly A. Bonner, Esquire Filed by Kimberly A Bonner of Zucker Goldberg and Ackerman, LLC on behalf of Christiana Trust, A Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-12. (Bonner, Kimberly) (Entered: 04/10/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
13
Certification that 341 Meeting of Creditors Held. Clerk to provide notice of confirmation hearing to all parties in interest. (There is no image or paper document associated with this entry.). Last day to Object to Plan Confirmation 6/5/2015. Confirmation hearing to be held on 6/9/2015 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (dehart, III(jd), Charles) (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
14
Notice of Confirmation Hearing. Request submitted to BNC for mailing (Garner, April) (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
15
BNC Certificate of Notice (Notice setting Confirmation Hearing) (RE: related document(s)15). Notice Date 05/08/2015. (Admin.) (Entered: 05/09/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
16
BNC Certificate of Notice (Chapter 12/13 Plan) (RE: related document(s)15). Notice Date 05/08/2015. (Admin.) (Entered: 05/09/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
17
Request for Payment of Ch. 13 Compensation and Expenses (LBF 2016-2(c)) Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 05/13/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
18
Objection to Ch. 13 Plan Filed by Trustee (RE: related document(s)6). (dehart, III(db), Charles) (Entered: 05/14/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
19
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 05/18/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
20
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 05/18/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
21
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 05/28/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
22
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 05/28/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
23
Pre-Confirmation Certification of Compliance with Post Petition Domestic Support Obligations (LBF 3015-3(a)) Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 06/04/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
24
The confirmation hearing set for 6/9/2015 will be called and continued until after the claims bar date. Trustee has obtained concurrence of Debtor(s) or Counsel for Debtor(s) and any party objecting to the plan. (There is no image or paper document associated with this entry). (dehart, III(jr), Charles) (Entered: 06/08/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
25
Proceeding Memo Confirmation Hearing called and continued. Record made. Appearances: Agatha McHale, Esq. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)6, 19). Confirmation hearing to be held on 8/11/2015 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Radginski, Pamela) (Entered: 06/09/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
26
Notice regarding the filing of claim #1 by Debtor on behalf of Hazleton City Authority in the amount of $572.54. Request submitted to BNC for mailing (Eshelman, Ryan) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
27
BNC Certificate of Notice (Notice of Claim having been filed) (RE: related document(s)27). Notice Date 06/24/2015. (Admin.) (Entered: 06/25/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
28
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 06/27/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
29
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 07/11/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
30
Certificate of Financial Management Course for Debtor . (Geving, Allison) (Entered: 07/11/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
31
Request for Notice under 2002 Filed by LeeAne O Huggins of Shapiro and DeNardo, LLC on behalf of Selene Finance, LP as servicer for Christiana Trust, A Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-12. (Attachments: # 1 Certificate of Service) (Huggins, LeeAne) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
32
Notice of Change of Address Please replace address Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio) (Entered: 07/25/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
33
First Amended Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) with Certificate of Service and Notice of Self Scheduled Hearing with Objection Deadline. Notice served on 8/5/2015. Filed by Tullio DeLuca on behalf of Lourdes D. Perez (RE: related document(s)6). Last day to Object to Plan Confirmation 9/5/2015. Hearing scheduled for 09/15/2015 at 09:30 AM - Courtroom 2, 197 S Main St, Wilkes-Barre, PA. (Attachments: # 1 Notice)(DeLuca, Tullio) (Entered: 08/03/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
34
Objection to Ch. 13 Plan Filed by Trustee (RE: related document(s)34). (dehart, III(db), Charles) (Entered: 08/05/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
35
Proceeding Memo re: confirmation hearing; held. Record Made. Amended plan filed but not served. Appearances: Agatha McHale, Esq., Stephen Koptko, Esq. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)6, 19, 34). (Radginski, Pamela) (Entered: 08/12/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
36
Second Amended Chapter 13 Plan (Includes no Motion(s) to Avoid Liens and no Motion(s) to Value Collateral) with Certificate of Service and Notice of Self Scheduled Hearing with Objection Deadline. Notice served on 8/19/2015. Filed by Tullio DeLuca on behalf of Lourdes D. Perez (RE: related document(s)34). Last day to Object to Plan Confirmation 9/19/2015. Hearing scheduled for 10/06/2015 at 09:30 AM - Courtroom 2, 197 S Main St, Wilkes-Barre, PA. (Attachments: # 1 Notice)(DeLuca, Tullio) (Entered: 08/19/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
37
Notice regarding the filing of an amended claim #1 by Debtor on behalf of Hazleton City Authority in the amount of $3942.51. Request submitted to BNC for mailing (Stanchak, Brenda) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
38
Certificate of Service Filed by Tullio DeLuca on behalf of Lourdes D. Perez. (DeLuca, Tullio). Related document(s) 37. Modified on 8/20/2015 to add relationship. (Garner, April). (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
39
BNC Certificate of Notice (Notice of Claim having been filed) (RE: related document(s)38). Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
40
Hearing scheduled for September 15, 2015 canceled. Amended plan filed/served/noticed for hearing. (There is no image or paper document associated with this entry.) (RE: related document(s)34, 35). (Radginski, Pamela) (Entered: 09/15/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
41
Substitution of Attorney Leeane O Huggins, Esq. for Attorney Kimberly Bonner, Esq. Filed by Joel Alan Ackerman of Zucker Goldberg and Ackerman, LLC on behalf of Christiana Trust, A Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-12. (Ackerman, Joel) (Entered: 09/22/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
42
Proceeding Memo Confirmation Hearing held 10/6/15. Plan is eligible for confirmation per Trustee. Order to be entered. Record made. (There is no image or paper document associated with this entry.) . (Radginski, Pamela) (Entered: 10/06/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
43
Order Confirming Second Amended Chapter 13 Plan filed 8/19/2015 (RE: related document(s) 14, 37). (Wilson, Tonia) (Entered: 10/06/2015)
https://archive.org/download/gov.uscourts.pamb.239998/gov.uscourts.pamb.239998.docket.json
44
BNC Certificate of Notice (Order regarding Confirmation of Plan/Amended Plan) (RE: related document(s)44). Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
https://archive.org/download/gov.uscourts.tned.69499/gov.uscourts.tned.69499.docket.json
0
MEMORANDUM OPINION: William Ramsey's motion for summary judgment [R. 21 ] is Denied; and the estate's motion for summary judgment [R. 34 ] is Granted. Signed by District Judge Pamela L Reeves on 6/3/15. (JBR)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
0
Chapter 13 Voluntary Petition, Schedules A-J & Statement of Financial Affairs. Fee Amount $ 281.00 (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
1
Chapter 13 plan (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
2
Certificate of credit counseling. (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
3
Signature declaration (re: 1 Voluntary petition). (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
4
Notice of responsibilities of chapter 13 debtors and their attorneys filed by and Randall Smith. (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
5
Debtor's income records filed by. (Smith, Randall) (Entered: 10/05/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
6
Meeting of Creditors. Trustee Jasmine Z Keller assigned to the case . 341(a) meeting to be held on 11/14/2012 at 01:50 PM at Office of Ch 13 Trustee, Jasmine Keller- 12 S 6th St Rm 310, Minneapolis. Last day to challenge dischargeability of some debts: 1/14/2013. Proofs of Claims due by 2/12/2013. Confirmation hearing to be held on 11/29/2012 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul - Judge Gregory F. Kishel. (MaryD MNBS) (Entered: 10/09/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
7
Order re: Scheduling of confirmation hearing (MaryD MNBS) (Entered: 10/09/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
8
BNC Certificate of mailing - Meeting of creditors. Notice Date 10/11/2012. (Admin.) (Entered: 10/12/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
9
BNC Certificate of Mailing. Notice Date 10/11/2012. (Admin.) (Entered: 10/12/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
10
BNC Certificate of Mailing - Ch 13 Plan. Notice Date 10/11/2012. (Admin.) (Entered: 10/12/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
11
Notice of appearance and request for notice filed by Bank of America, N.A. and Orin J Kipp. (Kipp, Orin) (Entered: 10/12/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
12
Amended schedules filed by Francis J. Ferrell, Jill M. Ferrell. Schedule A Real property, Schedule D Secured claims, Schedule E Unsecured priority claims, Schedule F Unsecured nonpriority claims, Schedule G Executory contracts and unexpired leases, Schedule H Codebtors, Schedule I Average income, Schedule J Current expenditures, Summary of schedules, Verification by debtor, proof of service, If amendments are to schedule D, E or F, a supplemental matrix. Fee Amount $30. (Smith, Randall) (Entered: 12/06/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
13
Modified chapter 13 plan filed by Francis J. Ferrell, Jill M. Ferrell. Notice of hearing on preconfirmation modification of chapter 13 plan, Proof of service, Signature declaration. (Smith, Randall) (Entered: 12/06/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
14
Adversary case 12-03321. (91 (Declaratory judgment)), (72 (Injunctive relief - other)), Complaint by Francis J. Ferrell against GROUP HEALTH PLAN INC. No Fee. (Smith, Randall) (Entered: 12/07/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
15
Order confirming (re:14 Modified chapter 13 plan). (MaryD MNBS) (Entered: 12/28/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
16
BNC Certificate of Mailing. Notice Date 12/30/2012. (Admin.) (Entered: 12/31/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
17
Notice to debtor(s) re: financial management certification. (admin) (Entered: 12/31/2012)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
18
BNC Certificate of Mailing. Notice Date 01/02/2013. (Admin.) (Entered: 01/02/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
19
Application for compensation for Randall Smith, Attorney. Period: 9/21/2012 to 1/9/2013, Fee: $4500, Expenses: $342.05. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/12/2013 at 09:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul - Judge Gregory F. Kishel. (Smith, Randall) (Entered: 01/17/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
20
Response of no objection by Trustee Jasmine Z Keller to 20 Application for Compensation with hearing. An affidavit or verification, Proof of service. (Keller-MC, Jasmine) (Entered: 02/08/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
21
Order Granting Application for compensation (Related Doc # 20) for Randall Smith, fees awarded: $4,500.00, expenses awarded: $342.05 (Judy MNBS) (Entered: 02/12/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
22
BNC Certificate of Mailing - PDF Document. Notice Date 02/14/2013. (Admin.) (Entered: 02/15/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
23
Notice of appearance and request for notice filed by Bank of America, N.A. and Brian W Varland. Proof of service. (Varland, Brian) (Entered: 03/11/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
24
Motion for relief from stay filed by Interested Party Bank of America, N.A.. An affidavit or verification, Local form 4001-1 (if applicable), Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 4/2/2013 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul - Judge Gregory F. Kishel. (Attachments: # 1 Exhibit(s) A to Affidavit of Edward Rodriquez # 2 Exhibit(s) B-D to Affidavit of Edward Rodriquez) (Varland, Brian) (Entered: 03/14/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
25
Report of chapter 13 trustee re: 25 Motion for relief from stay. (Keller-LSG, Jasmine) (Entered: 03/15/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
26
Certificate of service (re:25 Motion for relief from stay) filed by Bank of America, N.A.. (Varland, Brian) (Entered: 03/26/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
27
Order Granting Motion for relief from stay by Bank of America, N.A. (Related Doc # 25) (Judy MNBS) (Entered: 04/02/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
28
Modified postconfirmation chapter 13 plan filed by Francis J. Ferrell, Jill M. Ferrell. Proof of service, Signature declaration. (Smith, Randall) (Entered: 04/04/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
29
BNC Certificate of Mailing - PDF Document. Notice Date 04/04/2013. (Admin.) (Entered: 04/05/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
30
Modified postconfirmation chapter 13 plan filed by Francis J. Ferrell, Jill M. Ferrell. Proof of service, Signature declaration. (Smith, Randall) (Entered: 04/05/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
31
Motion to confirm postconfirmation modified plan filed by Francis J. Ferrell, Jill M. Ferrell. Amended schedules i and j, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 4/25/2013 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul - Judge Gregory F. Kishel. (Smith, Randall) (Entered: 04/05/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
32
Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: CAPITAL ONE BANK (USA), N.A. (Claim No. 16) To PRA Receivables Management, LLC filed by Creditor PRA Receivables Management, LLC.. (Garcia, Portfolio Recovery Associates LLC) (Entered: 04/16/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
33
BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 04/19/2013. (Admin.) (Entered: 04/22/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
34
Order confirming (re:31 Modified postconfirmation chapter 13 plan) . (Shelley MNBS) (Entered: 04/26/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
35
Transfer of claim..Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 8) To PRA Receivables Management, LLC filed by Creditor PRA Receivables Management, LLC.. (Garcia, Portfolio Recovery Associates LLC) (Entered: 04/27/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
36
BNC Certificate of Mailing. Notice Date 04/28/2013. (Admin.) (Entered: 04/29/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
37
BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
38
Withdrawal (re:doc Notice of mortgage payment change) filed by Bank of America, N.A.. Proof of service. (Kipp, Orin) (Entered: 06/26/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
39
Stipulation filed by Bank of America N.A. and Randall Smith. Nature of stipulation: Loan Mod (Duffek, Daniel) (Entered: 08/29/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
40
Motion to dismiss for failure to make plan payments filed by trustee. An affidavit or verification, Proof of service. Hearing scheduled 10/24/2013 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul, Judge Gregory F. Kishel. (Burrell-ALG, Gregory) (Entered: 10/03/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
41
Response by Debtor Francis J. Ferrell, Joint Debtor Jill M. Ferrell to 41 Motion to dismiss for failure to make plan payments. An affidavit or verification, Memorandum of law, Proof of service. (Smith, Randall) (Entered: 10/18/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
42
Order denying 41 motion to dismiss Chapter 13 case. Cure proposal approved. (Judy MNBS) (Entered: 10/24/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
43
BNC Certificate of Mailing - PDF Document. Notice Date 10/26/2013. (Admin.) (Entered: 10/27/2013)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
44
Motion to confirm postconfirmation modified plan filed by Francis J. Ferrell, Jill M. Ferrell. An affidavit or verification, Amended schedules i and j, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 2/27/2014 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul, Judge Gregory F. Kishel. (Smith, Randall) (Entered: 01/13/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
45
Modified postconfirmation chapter 13 plan filed by Francis J. Ferrell, Jill M. Ferrell. Proof of service, Signature declaration. (Smith, Randall) (Entered: 01/13/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
46
Amended schedules filed by Francis J. Ferrell, Jill M. Ferrell. Schedule I Average income, Schedule J Current expenditures, Verification by debtor, proof of service. (Smith, Randall) (Entered: 01/13/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
47
Certificate of service (re:45 Motion to confirm modified plan, 46 Modified postconfirmation chapter 13 plan, 47 Amended schedules and statements) filed by Francis J. Ferrell, Jill M. Ferrell. (Smith, Randall) (Entered: 01/13/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
48
Simplified Application for compensation for Randall Smith, Attorney. Period: 1/17/2013 to 4/26/2013, Fee: $500, Expenses: $107.60. (Smith, Randall) (Entered: 03/11/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
49
Order granting (49 Simplified application for compensation in a chapter 13 case). The attorney for the debtor(s)is awarded compensation and reimbursement in the amount of $ 607.60. (Shelley MNBS) (Entered: 03/14/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
50
BNC Certificate of Mailing - PDF Document. Notice Date 03/16/2014. (Admin.) (Entered: 03/17/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
51
Motion to confirm postconfirmation modified plan filed by Francis J. Ferrell, Jill M. Ferrell. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 6/26/2014 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul, Judge Gregory F. Kishel. (Smith, Randall) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
52
Amended schedules filed by Francis J. Ferrell, Jill M. Ferrell. Schedule I Average income, Schedule J Current expenditures, Verification by debtor, proof of service. (Smith, Randall) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
53
Modified postconfirmation chapter 13 plan filed by Francis J. Ferrell, Jill M. Ferrell. Proof of service, Signature declaration. (Smith, Randall) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
54
ENTRY EDITED: TO BE AMENDED. WRONG LINK. Withdrawal (re:54 Modified postconfirmation chapter 13 plan) filed by Francis J. Ferrell, Jill M. Ferrell. (Smith, Randall) Modified on 5/15/2014 (Shelley MNBS). (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
55
Withdrawal (re:45 Motion to confirm modified plan) filed by Francis J. Ferrell, Jill M. Ferrell. Proof of service. (Smith, Randall) (Entered: 05/15/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
56
Order confirming (re:54 Modified postconfirmation chapter 13 plan) . (Shelley MNBS) (Entered: 06/27/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
57
BNC Certificate of Mailing. Notice Date 06/29/2014. (Admin.) (Entered: 06/30/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
58
Motion to dismiss for failure to make plan payments filed by trustee. An affidavit or verification, Proof of service. Hearing scheduled 7/24/2014 at 10:30 AM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul, Judge Gregory F. Kishel. (Burrell-ALG, Gregory) (Entered: 07/07/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
59
Response by Debtor Francis J. Ferrell, Joint Debtor Jill M. Ferrell to 59 Motion to dismiss for failure to make plan payments. An affidavit or verification, Memorandum of law. (Smith, Randall) (Entered: 07/18/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
60
Order denying motion to dismiss ch 13 case . Cure proposal approved. (Shelley MNBS) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
61
BNC Certificate of Mailing - PDF Document. Notice Date 07/26/2014. (Admin.) (Entered: 07/27/2014)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
62
Transfer of claim..Transfer Agreement 3001 (e) 4 Transferor: Bank of America, N.A. (Claim No. 9) To Specialized Loan Servicing LLC. Fee Amount $25 filed by Creditor Specialized Loan Servicing LLC. (Zindorf, Buckley Madole PC) (Entered: 08/25/2015)
https://archive.org/download/gov.uscourts.mnb.382463/gov.uscourts.mnb.382463.docket.json
63
BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 08/28/2015. (Admin.) (Entered: 08/29/2015)