Download as pdf or txt
Download as pdf or txt
You are on page 1of 30

1/21/2020 CM/ECF - LIVE DATABASE

CLOSED, TranscriptREQ, BTHDISCHARGED

U.S. Bankruptcy Court


Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 10-23963-dob
Date filed: 10/26/2010
Assigned to: Judge Daniel S. Date terminated: 04/05/2018
Opperman.BayCity Debtor discharged: 02/03/2014
Chapter 13 Joint debtor discharged: 02/03/2014
Voluntary Plan confirmed: 12/17/2010
Asset 341 meeting: 11/24/2010
Deadline for filing claims: 02/22/2011

Debtor disposition: Standard Discharge


Joint debtor disposition: Standard Discharge

Debtor represented by Kimberly A. Kramer


David S Belzak Kimberly Kramer, PLC
1491 Maxwell Rd. 916 Washington Ave.
Petoskey, MI 49770 Suite 320
GLADWIN-MI Bay City, MI 48708
SSN / ITIN: xxx-xx-7202 (989) 671-4333
Email: [email protected]

Joint Debtor represented by Kimberly A. Kramer


Lynda J Belzak (See above for address)
1491 Maxwell Rd.
Petoskey, MI 49770
GLADWIN-MI
SSN / ITIN: xxx-xx-2567

Trustee
Thomas McDonald
3144 Davenport
Saginaw, MI 48602
(989) 792-6766

U.S. Trustee represented by Kelley Callard (UST)


Daniel M. McDermott United States Trustee
211 West Fort Street
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 1/30
1/21/2020 CM/ECF - LIVE DATABASE

Suite 700
Detroit, MI 48226
(313) 226-6773
Email: [email protected]

Filing
# Docket Text
Date

1 Chapter 13 Voluntary Petition : Fee Amount


(42 pgs) $274. Filed by David S Belzak, Lynda J Belzak
10/26/2010 (Kramer, Kimberly) (Entered: 10/26/2010)

2 Statement of Social Security Number Filed by


Debtor David S Belzak, Joint Debtor Lynda J
Belzak. (Kramer, Kimberly) (Entered:
10/26/2010 10/26/2010)

3 Exhibit D: Debtor has filed a Certificate of


(2 pgs) Budget and Credit Counseling Attached. Filed
by Debtor David S Belzak. (Kramer, Kimberly)
10/26/2010 (Entered: 10/26/2010)

4 Exhibit D: Debtor has filed a Certificate of


(2 pgs) Budget and Credit Counseling Attached. Filed
by Joint Debtor Lynda J Belzak. (Kramer,
10/26/2010 Kimberly) (Entered: 10/26/2010)

5 Certificate of Budget and Credit Counseling


(2 pgs) Course Filed by Debtor David S Belzak, Joint
Debtor Lynda J Belzak. (Kramer, Kimberly)
10/26/2010 (Entered: 10/26/2010)

6 Bankruptcy Petition Cover Sheet Filed by


(2 pgs) Debtor David S Belzak, Joint Debtor Lynda J
Belzak. (Kramer, Kimberly) (Entered:
10/26/2010 10/26/2010)

7 Chapter 13 Statement of Current Monthly and


(7 pgs) Disposable Income - Form 22C Filed by Debtor
David S Belzak, Joint Debtor Lynda J Belzak.
10/26/2010 (Kramer, Kimberly) (Entered: 10/26/2010)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 2/30
1/21/2020 CM/ECF - LIVE DATABASE

10/26/2010 Receipt of Voluntary Petition (Chapter 13)(10-


23963) [misc,volp13at] ( 274.00) filing fee.
Receipt number 12685135, amount . (U.S.
Treasury) (Entered: 10/26/2010)

8 Chapter 13 Plan Filed by Debtor David S


(13 pgs) Belzak, Joint Debtor Lynda J Belzak. (Kramer,
10/26/2010 Kimberly) (Entered: 10/26/2010)

9 Motion to Remit Direct Payment in the amount


(1 pg) of $140.00/month Filed by Debtor David S
Belzak, Joint Debtor Lynda J Belzak (Kramer,
10/26/2010 Kimberly) (Entered: 10/26/2010)

10 Affidavit Re: Social Security Filed by Debtor


(1 pg) David S Belzak, Joint Debtor Lynda J Belzak.
10/26/2010 (Kramer, Kimberly) (Entered: 10/26/2010)

11 Certificate of Compliance of Submission of


(1 pg) Employee Income Records Filed by Debtor
David S Belzak, Joint Debtor Lynda J Belzak.
10/26/2010 (Kramer, Kimberly) (Entered: 10/26/2010)

12 Order for Electronic Bank Transfer to Pay


(1 pg) Trustee $140.00 per month . (jlj) (Entered:
10/26/2010 10/26/2010)

13 Meeting of Creditors 341(a) meeting to be held


(2 pgs) on 11/24/2010 at 10:00 AM at Room 103, 101
First St., Bay City 341. Last day to oppose
dischargeability of certain debts is 1/23/2011.
Proofs of Claims due by 2/22/2011. Last day to
Object to Confirmation 12/15/2010.
Confirmation hearing to be held on 12/16/2010
at 08:30 AM at Courtroom, Bay City, 111 First
10/27/2010 St.. (kt) (Entered: 10/27/2010)

14 BNC Certificate of Mailing - Meeting of


(5 pgs) Creditors. (RE: related document(s)13 Meeting
of Creditors Chapter 13) No. of Notices: 21.
Service Date 10/29/2010. (Admin.) (Entered:
10/29/2010 10/30/2010)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 3/30
1/21/2020 CM/ECF - LIVE DATABASE

11/11/2010 15 Certificate of Service Plan. (^McDonald,


(3 pgs) Thomas(jh)) (Entered: 11/11/2010)

16 Request for Notice by HSBC Bank Nevada,


11/23/2010 (1 pg) N.A.. (Bass, Patti) (Entered: 11/23/2010)

17 Request for Notice by Creditor STERLING


(1 pg) INC. dba OSTERMAN JEWELERS.
11/26/2010 (Rosenthal, Jonathan) (Entered: 11/26/2010)

Meeting of Creditors Held 11/24/2010.


(^McDonald, Thomas(ms)) (Entered:
11/29/2010 11/29/2010)

18 Objection to Confirmation of Plan Filed by


(3 pgs; 2 docs) Creditor Sterling, Inc. (RE: related
document(s)8 Chapter 13 Plan). (Attachments: 1
PROOF OF SERVICE) (Rosenthal, Jonathan)
12/07/2010 (Entered: 12/07/2010)

19 Trustee's Objection to Confirmation of Chapter


(2 pgs) 13 Plan w/Certificate of Service . (^McDonald,
12/13/2010 Thomas(ms)) (Entered: 12/13/2010)

Minute Entry. Confirmation Granted by


12/16/2010 Consent. (kt) (Entered: 12/16/2010)

20 Order Confirming Chapter 13 Plan; Fees for


(2 pgs) Kimberly A. Kramer, Debtor's Attorney, Fees
awarded: $3000.00, Expenses awarded: $0.00;
Awarded on 12/17/2010 (RE: related
document(s)8 Chapter 13 Plan filed by Debtor
David S Belzak, Joint Debtor Lynda J Belzak).
12/17/2010 (jlj) (Entered: 12/17/2010)

21 First Amended Order for Payment by Electronic


(1 pg) Bank Transfer to Pay Trustee (see Order for
12/17/2010 amounts) . (jlj) (Entered: 12/17/2010)

12/21/2010 22 Certificate of Service Filed by Debtor David S


(1 pg) Belzak, Joint Debtor Lynda J Belzak (RE:
related document(s)20 Order Confirming

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 4/30
1/21/2020 CM/ECF - LIVE DATABASE

Chapter 13 Plan). (Kramer, Kimberly) (Entered:


12/21/2010)

23 Transfer of Claim Transfer Agreement 3001 (e)


(2 pgs; 2 docs) 2 Transferor: Chase Bank USA, N.A. (Claim
No. 6) To eCAST Settlement Corporation.
02/07/2011 (Becket, Alane) (Entered: 02/07/2011)

24 BNC Certificate of Mailing. (RE: related


(2 pgs) document(s)23 Transfer of Claim) No. of
Notices: 1. Service Date 02/10/2011. (Admin.)
02/10/2011 (Entered: 02/11/2011)

25 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Brown,
02/24/2011 Matt) (Entered: 02/24/2011)

26 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Brown,
03/14/2011 Matt) (Entered: 03/14/2011)

27 Ex Parte Motion to Borrow from 401k with


(5 pgs) Proposed Ex Parte Order Filed by Debtor David
S Belzak, Joint Debtor Lynda J Belzak (Kramer,
05/12/2011 Kimberly) (Entered: 05/12/2011)

28 Order Granting EX-Parte Motion To Borrow


(1 pg) (Related Doc # 27). (lmoss) (Entered:
05/13/2011 05/13/2011)

29 Certification of Completion of Financial


(4 pgs) Management Course of Both Debtors Filed by
Debtor David S Belzak, Joint Debtor Lynda J
Belzak. (Kramer, Kimberly) (Entered:
06/06/2011 06/06/2011)

30 Statement of Proposed Change in Periodic


(6 pgs) Payment with Certificate of Service . (Bahira,
06/29/2011 Hannibal) (Entered: 06/29/2011)

07/29/2011 31 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Duarte,
Diana) (Entered: 07/29/2011)
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 5/30
1/21/2020 CM/ECF - LIVE DATABASE

32 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Duarte,
08/30/2011 Diana) (Entered: 08/30/2011)

33 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Duarte,
10/09/2011 Diana) (Entered: 10/09/2011)

34 Trustee's Notice Regarding Funding of Plan .


(2 pgs) (^McDonald, Thomas(sb)) (Entered:
10/12/2011 10/12/2011)

35 Application for Compensation and


(14 pgs) Reimbursment of Expenses with Proposed
Order, Notice and Certifcate of Service for
Kimberly A. Kramer, Debtor's Attorney, Period:
12/20/2010 to 8/31/2011, Fee: $550.00,
Expenses: $5.54. Filed by Attorney Kimberly A.
Kramer (Kramer, Kimberly) (Entered:
11/03/2011 11/03/2011)

36 Statement of Proposed Change in Periodic


(2 pgs) Payment with Certificate of Service . (Duarte,
11/08/2011 Diana) (Entered: 11/08/2011)

37 Trustee's Notice Regarding Funding of Plan .


(2 pgs) (^McDonald, Thomas(sb)) (Entered:
11/21/2011 11/21/2011)

38 Certification of Non-Response Filed by Debtor


(2 pgs; 2 docs) David S Belzak, Joint Debtor Lynda J Belzak
(RE: related document(s)35 Application for
Compensation and Reimbursment of Expenses
with Proposed Order, Notice and Certifcate of
Service for Kimberly A. Kramer, Debtor's
Attorney, Period: 12/20/2010 to 8/31/2011, Fee:
$550.00, Expenses: $5.54.). (Attachments: # 1
Certificate of Service) (Kramer, Kimberly)
11/28/2011 (Entered: 11/28/2011)

11/28/2011 39 Order Granting Application of Debtors' Counsel

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 6/30
1/21/2020 CM/ECF - LIVE DATABASE

(1 pg) for Professional Compensation and


Reimbursement of Expenses(Related Doc # 35)
for Kimberly A. Kramer, Fees Awarded:
$550.00, Expenses Awarded: $5.54. (clm)
(Entered: 11/28/2011)

40 Notice of Mortgage Increase Payment Change


(3 pgs) (Claim # 15) with Certificate of Service . (Harp,
02/28/2012 Lori) (Entered: 02/28/2012)

41 Trustee's Notice Regarding Funding of Plan .


(2 pgs) (^McDonald, Thomas(sb)) (Entered:
03/04/2012 03/04/2012)

42 Request for Notice by Wells Fargo Bank, N.A..


04/05/2012 (2 pgs) (Lozano, Joe) (Entered: 04/05/2012)

43 Transfer of Claim Transfer Agreement 3001 (e)


(6 pgs; 2 docs) 2 Transferor: HSBC Bank Nevada, N.A. (Claim
No. 19) To Capital One, N.A.. (Bass, Patti)
07/24/2012 (Entered: 07/24/2012)

44 BNC Certificate of Mailing. (RE: related


(3 pgs) document(s)43 Transfer of Claim) No. of
Notices: 1. Notice Date 07/27/2012. (Admin.)
07/27/2012 (Entered: 07/28/2012)

45 Joint Transfer of Claim with Waiver. Transfer


(2 pgs) Agreement 3001 (e) 2 Transferor: Capital One,
N.A. (Claim No. 19) To eCAST Settlement
Corporation. (Watkins, Jaime) (Entered:
04/16/2013 04/16/2013)

46 Transfer of Claim Transfer Agreement 3001 (e)


(8 pgs; 2 docs) 2 Transferor: HSBC Bank Nevada, N.A. (Claim
No. 2) To PRA Receivables Management, LLC.
04/19/2013 (Garcia, Dolores) (Entered: 04/19/2013)

47 Transfer of Claim Transfer Agreement 3001 (e)


(8 pgs; 2 docs) 2 Transferor: HSBC Bank Nevada, N.A. (Claim
No. 1) To PRA Receivables Management, LLC.
04/19/2013 (Garcia, Dolores) (Entered: 04/19/2013)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 7/30
1/21/2020 CM/ECF - LIVE DATABASE

04/22/2013 48 Application for Compensation and


(13 pgs) Reimbursement of Expenses with Proposed
Order, Notice and Certificate of Service for
Kimberly A. Kramer, Debtor's Attorney, Period:
2/29/2012 to 4/18/2013, Fee: $508.75,
Expenses: $2.24. Filed by Attorney Kimberly A.
Kramer (Kramer, Kimberly) (Entered:
04/22/2013)

49 Amended Transfer of Claim with Waiver.


(2 pgs) Transfer Agreement 3001 (e) 2 Transferor:
eCAST Settlement Corporation (Claim No. 19)
To eCAST Settlement Corporation. (Watkins,
04/22/2013 Jaime) (Entered: 04/22/2013)

50 BNC Certificate of Mailing. (RE: related


(3 pgs) document(s)46 Transfer of Claim) No. of
Notices: 1. Notice Date 04/24/2013. (Admin.)
04/24/2013 (Entered: 04/25/2013)

51 BNC Certificate of Mailing. (RE: related


(3 pgs) document(s)47 Transfer of Claim) No. of
Notices: 1. Notice Date 04/24/2013. (Admin.)
04/24/2013 (Entered: 04/25/2013)

52 Certification of Non-Response Filed by Debtor


(3 pgs; 3 docs) David S Belzak, Joint Debtor Lynda J Belzak
(RE: related document(s)48 Application for
Compensation and Reimbursement of Expenses
with Proposed Order, Notice and Certificate of
Service for Kimberly A. Kramer, Debtor's
Attorney, Period: 2/29/2012 to 4/18/2013, Fee:
$508.75, Expenses: $2.24.). (Attachments: # 1
Proposed Order # 2 Certificate of Service)
05/20/2013 (Kramer, Kimberly) (Entered: 05/20/2013)

53 Order Granting Application Of Debtors' Counsel


(1 pg) For Professional Compensation And
Reimbursement Of Expenses (Related Doc # 48)
for Kimberly A. Kramer, Fees Awarded:
$508.75, Expenses Awarded: $2.24. (kcm)
05/20/2013 (Entered: 05/20/2013)
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 8/30
1/21/2020 CM/ECF - LIVE DATABASE

06/27/2013 54 Notice of Mortgage Increase Payment Change


(7 pgs) (Claim # 21) with Certificate of Service . (Shah,
Darshana) (Entered: 06/27/2013)

55 Trustee's Notice Regarding Funding of Plan .


(2 pgs) (^McDonald, Thomas(sb)) (Entered:
07/02/2013 07/02/2013)

56 Notice of Appearance and Request for Notice


(2 pgs; 2 docs) Filed by Creditor Wells Fargo Home Mortgage
Inc. as servicing agent for Wells Fargo Bank,
N.A,. (Attachments: # 1 Certificate of Service)
07/19/2013 (McGivern, Heather) (Entered: 07/19/2013)

57 Notice of Mortgage Increase Payment Change


(3 pgs) (Claim # 15) with Certificate of Service . (Harp,
07/30/2013 Lori) (Entered: 07/30/2013)

58 Trustee's Notice Regarding Funding of Plan .


(2 pgs) (^McDonald, Thomas(sb)) (Entered:
08/01/2013 08/01/2013)

59 Objection to Creditors Notice of Adjustment in


(17 pgs) Mortgage Payment Filed by Debtor David S
Belzak, Joint Debtor Lynda J Belzak (RE:
related document(s)57 Notice of Mortgage
Payment Change). (Kramer, Kimberly)
08/07/2013 (Entered: 08/07/2013)

60 Notice of Hearing on (RE: related


(1 pg) document(s)57 Notice of Mortgage Payment
Change) Hearing to be held on 8/29/2013 at
10:00 AM Courtroom, Bay City, 111 First St.
for 57, (Erickson, Wendy) (Entered:
08/08/2013 08/08/2013)

61 BNC Certificate of Mailing - Hearing. (RE:


(3 pgs) related document(s)60 Notice of Hearing (bk))
No. of Notices: 2. Notice Date 08/10/2013.
08/10/2013 (Admin.) (Entered: 08/11/2013)

08/29/2013 62 PDF with attached Audio File. Court Date &


https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 9/30
1/21/2020 CM/ECF - LIVE DATABASE

(1 pg) Time [ 8/29/2013 11:43:16 AM ]. File Size [


3968 KB ]. Run Time [ 00:16:32 ]. (admin).
(Entered: 08/29/2013)

Minute Entry. Objection Sustained; Order award


of Ms. Kramer's fees after bill of cost filed; OTF
Ms. Kramer. (RE: related document(s)57 Notice
of Mortgage Payment Change) (kt) (Entered:
08/29/2013 09/03/2013)

63 Order Sustaining Debtors Objection To


(2 pgs) Creditors Notice Of Adjustment In Mortgage
Payment (RE: related document(s)57 Notice of
Mortgage Payment Change, 59 Objection filed
by Debtor David S Belzak, Joint Debtor Lynda J
09/04/2013 Belzak). (kcm) (Entered: 09/04/2013)

64 Certificate of Service Right to Financal Privacy


(1 pg) Act Notice, Consent, and Right to Contest
Notice Filed by U.S. Trustee Daniel M.
McDermott. (Callard (UST), Kelley) (Entered:
09/06/2013 09/06/2013)

65 Application for Compensation and


(13 pgs) Reimbursement of Expenses with Proposed
Order, Notice and Certificate of Service for
Kimberly A. Kramer, Debtor's Attorney, Period:
7/30/2013 to 9/6/2013, Fee: $2186.25,
Expenses: $5.94. Filed by Attorney Kimberly A.
Kramer (Kramer, Kimberly) (Entered:
09/10/2013 09/10/2013)

66 Certification of Non-Response Filed by Debtor


(3 pgs; 3 docs) David S Belzak, Joint Debtor Lynda J Belzak
(RE: related document(s)65 Application for
Compensation and Reimbursement of Expenses
with Proposed Order, Notice and Certificate of
Service for Kimberly A. Kramer, Debtor's
Attorney, Period: 7/30/2013 to 9/6/2013, Fee:
$2186.25, Expenses: $5.94.). (Attachments: # 1
Proposed Order # 2 Certificate of Service)
10/07/2013 (Kramer, Kimberly) (Entered: 10/07/2013)
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 10/30
1/21/2020 CM/ECF - LIVE DATABASE

10/08/2013 67 Corrected Application for Compensation and


(15 pgs) Reimbursement of Expenses to be paid by JP
Morgan Chase Bank, N.A. with Proposed Order,
Notice and Certificate of Service for Kimberly
A. Kramer, Debtor's Attorney, Period: 7/30/2013
to 9/6/2013, Fee: $2186.25, Expenses: $5.94.
Filed by Attorney Kimberly A. Kramer
(Kramer, Kimberly) (Entered: 10/08/2013)

68 Certification of Non-Response Filed by Debtor


(3 pgs; 3 docs) David S Belzak, Joint Debtor Lynda J Belzak
(RE: related document(s)67 Corrected
Application for Compensation and
Reimbursement of Expenses to be paid by JP
Morgan Chase Bank, N.A. with Proposed Order,
Notice and Certificate of Service for Kimberly
A. Kramer, Debtor's Attorney, Period: 7/30/2013
to 9/6/2013, Fee:). (Attachments: # 1 Certificate
of Service # 2 Proposed Order) (Kramer,
10/30/2013 Kimberly) (Entered: 10/30/2013)

69 Order Granting Application of Debtor's Counsel


(1 pg) For Order Allowing Professional Compensation
and Reimbursement of Expenses To Be Paid By
JP Morgan Chase Bank, N.A. (Related Doc #
67) for Kimberly A. Kramer, Fees Awarded:
$2186.25, Expenses Awarded: $5.94 (lkd)
10/30/2013 (Entered: 10/30/2013)

70 Certificate of Service Filed by Debtor David S


(1 pg) Belzak, Joint Debtor Lynda J Belzak (RE:
related document(s)69 Order on Application for
Compensation). (Kramer, Kimberly) (Entered:
10/30/2013 10/30/2013)

11/08/2013 71 Ex Parte Motion for 2004 Examination of


(35 pgs) JPMorgan Chase Bank, National Association
And Lori Harp, Or In The Alternative, The
Actual Person Who Signed The Notice Of
Mortgage Payment Change, And Requiring
Production Of Documents Pursuant To Fed. R.
Bankr. Pro. 2004 Filed by U.S. Trustee Daniel
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 11/30
1/21/2020 CM/ECF - LIVE DATABASE

M. McDermott (Callard (UST), Kelley)


(Entered: 11/08/2013)

72 Order Granting Ex-Parte Motion For


(3 pgs) Bankruptcy Rule 2004 Exam And Requiring
Production Of Documents (Related Doc # 71).
11/08/2013 (kcm) (Entered: 11/08/2013)

73 Certificate of Service Filed by U.S. Trustee


(2 pgs) Daniel M. McDermott (RE: related
document(s)72 Order on Motion for
Examination). (Callard (UST), Kelley) (Entered:
11/13/2013 11/13/2013)

74 Notice of Appearance and Request for Notice


(2 pgs) Filed by Creditor JPMorgan Chase Bank, N.A..
11/20/2013 (Chang, Jong-Ju) (Entered: 11/20/2013)

75 Motion for Protective Order to Limit Scope


(19 pgs) and/or for Clarification of Ex Parte 2004 Exam
Order Filed by Creditor JPMorgan Chase Bank,
11/22/2013 N.A. (Chang, Jong-Ju) (Entered: 11/22/2013)

78 Notice of Deficient Pleading: Attorney's


(2 pgs) Electronic Signature Missing or Incorrect
Format ECF Procedure 11 (d)(1) - (Related
doc.75 Motion for Protective Order filed by
Creditor JPMorgan Chase Bank, N.A.)
Attorney's Electronic Signature Due on:
11/22/2013 12/2/2013. (lkd) (Entered: 11/25/2013)

76 Motion to Compel - Motion to Compel


(3 pgs) JPMorgan Chase Bank, National Association, to
Appear and Address Its Failure to Comply with
the November 8, 2013 Court Order. Filed by
U.S. Trustee Daniel M. McDermott (Callard
11/25/2013 (UST), Kelley) (Entered: 11/25/2013)

77 Ex Parte Motion to Expedite Hearing (related


(5 pgs) documents 76 Motion to Compel) Filed by U.S.
Trustee Daniel M. McDermott (Callard (UST),
11/25/2013 Kelley) (Entered: 11/25/2013)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 12/30
1/21/2020 CM/ECF - LIVE DATABASE

11/25/2013 79 Corrected Motion for Protective Order To Limit


(19 pgs) Scope And/Or For Clarification Of Ex Parte
2004 Exam Order Filed by Creditor JPMorgan
Chase Bank, N.A. (Chang, Jong-Ju) THIS
PLEADING HAS BEEN WITHDRAWN PER
PLEADING NUMBER 80 DATED 11/25/2013.
Modified on 11/25/2013 (kt). (Entered:
11/25/2013)

80 Notice of Withdrawal Creditor JPMorgan Chase


(1 pg) Bank, N.A. (RE: related document(s)79 Motion
for Protective Order). (Chang, Jong-Ju)
11/25/2013 (Entered: 11/25/2013)

81 Certificate of Service Filed by Creditor


(2 pgs) JPMorgan Chase Bank, N.A. (RE: related
document(s)80 Notice of Withdrawal). (Chang,
11/25/2013 Jong-Ju) (Entered: 11/25/2013)

82 Corrected Motion (related document(s): 75


(19 pgs) Motion for Protective Order to Limit Scope
and/or for Clarification of Ex Parte 2004 Exam
Order filed by Creditor JPMorgan Chase Bank,
N.A.) Filed by Creditor JPMorgan Chase Bank,
11/25/2013 N.A. (Chang, Jong-Ju) (Entered: 11/25/2013)

83 Ex Parte Order Scheduling Expedited Hearing


(2 pgs) And Shortening Time For Filing Objections To
The U.S. Trustee's Motion To Compel
JPMOrgan Chase Bank, National Association
To Appear And Address Its Failure to Comply
With The November 8, 2013 Court Order
(Related Doc # 77)Hearing to be held on
11/27/2013 at 09:30 AM Courtroom, Flint, 226
West Second St. for 76, (RE: related
document(s)76 Motion to Compel - Motion to
Compel JPMorgan Chase Bank, National
Association, to Appear and Address Its Failure
to Comply with the November 8, 2013 Court
Order. Filed by U.S. Trustee Daniel M.
McDermott (Callard (UST), Kelley)). (kcm)
11/25/2013 (Entered: 11/25/2013)
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 13/30
1/21/2020 CM/ECF - LIVE DATABASE

11/25/2013 84 Certificate of Service Filed by U.S. Trustee


(1 pg) Daniel M. McDermott (RE: related
document(s)76 Motion to Compel - Motion to
Compel JPMorgan Chase Bank, National
Association, to Appear and Address Its Failure
to Comply with the November 8, 2013 Court
Order. , 77 Ex Parte Motion to Expedite Hearing
(related documents 76 Motion to Compel) , 83
Order on Motion to Expedite Hearing). (Callard
(UST), Kelley) (Entered: 11/25/2013)

85 Response to (related document(s): 76 Motion to


(3 pgs) Compel - Motion to Compel JPMorgan Chase
Bank, National Association, to Appear and
Address Its Failure to Comply with the
November 8, 2013 Court Order. ) Filed by
Creditor JPMorgan Chase Bank, N.A. (Chang,
11/26/2013 Jong-Ju) (Entered: 11/26/2013)

Minute Entry. Hearing Adjourned with


Conditions. Court Order to Follow. (RE: related
document(s)76 Motion to Compel filed by U.S.
Trustee Daniel M. McDermott) Telephone
Status hearing to be held on 12/12/2013 at 09:00
AM at Courtroom, Bay City, 111 First
St..Hearing to be held on 12/16/2013 at 01:30
PM Courtroom, Bay City, 111 First St. for 76,
11/27/2013 (JAM) (Entered: 11/27/2013)

86 PDF with attached Audio File. Court Date &


(1 pg) Time [ 11/27/2013 9:55:29 AM ]. File Size [
14828 KB ]. Run Time [ 01:01:47 ]. (admin).
11/27/2013 (Entered: 11/27/2013)

87 Transcript Order Form of Hearing November


(2 pgs) 27, 2013,re U.S. Trustee Daniel M. McDermott's
Motion to Compel JPMorgan Chase Bank, N.A.
Filed by Creditor JPMorgan Chase Bank, N.A.
(RE: related document(s)86). (Chang, Jong-Ju)
11/27/2013 (Entered: 11/27/2013)

11/27/2013 88 BNC Certificate of Mailing. (RE: related


https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 14/30
1/21/2020 CM/ECF - LIVE DATABASE

(3 pgs) document(s)78 Deficiency Notice (BK)) No. of


Notices: 0. Notice Date 11/27/2013. (Admin.)
(Entered: 11/28/2013)

89 Order Establishing Deadlines (RE: related


(2 pgs) document(s)75 Motion for Protective Order
filed by Creditor JPMorgan Chase Bank, N.A.,
76 Motion to Compel filed by U.S. Trustee
Daniel M. McDermott). Hearing to be held on
12/16/2013 at 01:30 PM Courtroom, Bay City,
111 First St. for 75 and for 76, (jjm) (Entered:
12/02/2013 12/02/2013)

90 First Request for Admissions, Interrogatories


(17 pgs) and, Request for Production of Documents to
creditor JPMorgan Chase Bank, N.A. Filed by
U.S. Trustee Daniel M. McDermott. (Callard
12/04/2013 (UST), Kelley) (Entered: 12/04/2013)

91 Certificate of Service Filed by U.S. Trustee


(1 pg) Daniel M. McDermott (RE: related
document(s)90 Request for Admissions,
Interrogatories, Request for Production of
Documents). (Callard (UST), Kelley) (Entered:
12/04/2013 12/04/2013)

12/04/2013 92 Transcript regarding Hearing Held 1/27/13 RE:


(52 pgs) EXPEDITED HEARING RE: U.S. TRUSTEES
MOTION TO COMPEL JP MORGAN CHASE
BANK TO APPEAR TO ADDRESS ITS
FAILURE TO COMPLY WITH THE 11/8/13
COURT ORDER. THIS TRANSCRIPT WILL
BE MADE ELECTRONICALLY AVAILABLE
TO THE GENERAL PUBLIC 91 DAYS
AFTER THE DATE OF FILING,
TRANSCRIPT RELEASE DATE IS 03/5/2014.
Until that time, the transcript may be viewed at
the Clerk's Office by parties who do not receive
electronic notice and participated in the
proceeding. A copy of the transcript may be
purchased from the official court transcriber
Deborah Kremlick at 810.635.7084. (RE: related
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 15/30
1/21/2020 CM/ECF - LIVE DATABASE

document(s) 87 Transcript Request). Redaction


Request Due By 12/26/2013. Redacted
Transcript Submission Due By 01/2/2014.
Transcript access will be restricted through
03/5/2014. (Kremlick, Deborah) (Entered:
12/04/2013)

93 Response to (related document(s): 82 Corrected


(30 pgs) Motion (related document(s): 75 Motion for
Protective Order to Limit Scope and/or for
Clarification of Ex Parte 2004 Exam Order filed
by Creditor JPMorgan Chase Bank, N.A.) )
Filed by U.S. Trustee Daniel M. McDermott
12/10/2013 (Callard (UST), Kelley) (Entered: 12/10/2013)

94 Certificate of Service Filed by U.S. Trustee


(1 pg) Daniel M. McDermott (RE: related
document(s)93 Response). (Callard (UST),
12/10/2013 Kelley) (Entered: 12/10/2013)

Minute Entry. Motion granted in part/denied in


part as stated on the record. (RE: related
document(s)76 Motion to Compel filed by U.S.
Trustee Daniel M. McDermott) (Erickson,
12/16/2013 Wendy) (Entered: 12/17/2013)

Minute Entry. Briefing schedule: Creditor's


brief due by 1/17/2014; Responsive brief by
US Trustee due by 1/31/2014, Responsive brief
due by 2/7/2014. (RE: related document(s)75
Motion for Protective Order filed by Creditor
JPMorgan Chase Bank, N.A.) (Erickson,
12/16/2013 Wendy) (Entered: 12/17/2013)

95 PDF with attached Audio File. Court Date


(1 pg) & Time [ 12/16/2013 1:38:56 PM ]. File Size [
23572 KB ]. Run Time [ 01:38:13 ]. (admin).
12/17/2013 (Entered: 12/17/2013)

12/19/2013 96 Order Establishing Deadline To File Briefs:


(1 pg) Brief to be Filed by JPMorgan Chase Bank,
N.A., Response to Brief to be Filed by U.S.
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 16/30
1/21/2020 CM/ECF - LIVE DATABASE

Trustee (RE: related document(s)75 Motion for


Protective Order filed by Creditor JPMorgan
Chase Bank, N.A., 76 Motion to Compel filed
by U.S. Trustee Daniel M. McDermott). Brief
due by 1/17/2014. Response Brief Due on
1/31/2014. (kcm) (Entered: 12/19/2013)

97 Certification Regarding Domestic Support


(2 pgs) Obligation. Debtor is not required to pay a
domestic support obligation Filed by Debtor
David S Belzak. (Kramer, Kimberly) (Entered:
12/30/2013 12/30/2013)

98 Certification Regarding Domestic Support


(2 pgs) Obligation. Debtor is not required to pay a
domestic support obligation Filed by Joint
Debtor Lynda J Belzak. (Kramer, Kimberly)
12/30/2013 (Entered: 12/30/2013)

99 Chapter 13 Trustee's Notice of Completion of


(7 pgs) Plan Payments and Notice of Final Cure
Mortgage Payment w/Certificate of Service.
Objection to Notice of Completion of Plan
Payment and Response to Notice of Final Cure
Mortgage Payment due by 01/23/2014.
12/30/2013 (^McDonald, Thomas) (Entered: 12/30/2013)

100 Stipulation By and Between U.S. Trustee and


(4 pgs) JPMorgan Chase Bank, National Association
Re: entry of Order Staying All UST-Related
Proceedings . Filed by U.S. Trustee Daniel M.
McDermott. (Callard (UST), Kelley) (Entered:
01/03/2014 01/03/2014)

101 Order Staying All UST-Realated Proceedings.


(3 pgs) (RE: related document(s)100 Stipulation filed
by U.S. Trustee Daniel M. McDermott). (kcm)
01/10/2014 (Entered: 01/10/2014)

01/10/2014 Minute Entry. Status Conference Held -


another status conference to be rescheduled by

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 17/30
1/21/2020 CM/ECF - LIVE DATABASE

the Court in Mid-March 2014. (Erickson,


Wendy) (Entered: 01/10/2014)

102 Response Agreeing with Notice of Final Cure


(2 pgs) Payment (Claim # 15) Filed by Creditor
JPMorgan Chase Bank, N.A. (RE: related
document(s)99 Ntc of Completion of Plan/Ntc
of Final Cure Mortgage with Certificate of
Service). (Chang, Jong-Ju) (Entered:
01/15/2014 01/15/2014)

103 Certificate of Service Filed by Creditor


(2 pgs) JPMorgan Chase Bank, N.A. (RE: related
document(s)102 Response to Agreeing with
Notice of Final Cure Payment). (Chang, Jong-
01/15/2014 Ju) (Entered: 01/15/2014)

104 Response Disagreeing with Notice of Final


(3 pgs; 2 docs) Cure Payment (Claim # ) with Certificate of
Service Filed by Creditor Wells Fargo Home
Mortgage Inc. as servicing agent for Wells
Fargo Bank, N.A, (RE: related document(s)99
Ntc of Completion of Plan/Ntc of Final Cure
Mortgage with Certificate of Service).
(Attachments: # 1 Certificate of Service)
01/20/2014 (McGivern, Heather) (Entered: 01/20/2014)

105 Notice of Hearing on (RE: related


(1 pg) document(s)99 Ntc of Completion of Plan/Ntc
of Final Cure Mortgage with Certificate of
Service) Hearing to be held on 1/30/2014 at
10:00 AM Courtroom, Bay City, 111 First St.
for 99, (Erickson, Wendy) (Entered:
01/21/2014 01/21/2014)

106 BNC Certificate of Mailing - Hearing. (RE:


(2 pgs) related document(s)105 Notice of Hearing
(bk)) No. of Notices: 1. Notice Date
01/23/2014 01/23/2014. (Admin.) (Entered: 01/24/2014)

01/24/2014 107 Notice of Hearing on (RE: related


(1 pg) document(s)75 Motion for Protective Order
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 18/30
1/21/2020 CM/ECF - LIVE DATABASE

filed by Creditor JPMorgan Chase Bank, N.A.,


76 Motion to Compel filed by U.S. Trustee
Daniel M. McDermott) Telephonic Status
hearing to be held on 3/17/2014 at 09:30 AM
at Courtroom, Bay City, 111 First St..
(Erickson, Wendy) (Entered: 01/24/2014)

108 BNC Certificate of Mailing. (RE: related


(2 pgs) document(s)107 Notice of Hearing (bk)) No. of
Notices: 1. Notice Date 01/26/2014. (Admin.)
01/26/2014 (Entered: 01/27/2014)

109 Stipulation By and Between Wells Fargo Home


(3 pgs; 2 docs) Mortgage Inc. Re: 4444 Raymond Rd . Filed
by Creditor Wells Fargo Home Mortgage Inc.
as servicing agent for Wells Fargo Bank, N.A..
(Attachments: # 1 Proposed Order) (McGivern,
01/31/2014 Heather) (Entered: 01/31/2014)

110 Order Resolving Objections To Trustee's


(1 pg) Notice Of Final Cure (RE: related
document(s)109 Stipulation filed by Creditor
Wells Fargo Home Mortgage Inc. as servicing
agent for Wells Fargo Bank, N.A.). (kcm)
02/03/2014 (Entered: 02/03/2014)

111 Order Discharging Debtor(s) After Completion


(2 pgs) of Plan Both Debtors David S Belzak, ,
Lynda J Belzak. (RE: related document(s)99
Ntc of Completion of Plan/Ntc of Final Cure
Mortgage with Certificate of Service). (kcm)
02/03/2014 (Entered: 02/03/2014)

112 Certificate of Service Filed by Creditor Wells


(2 pgs) Fargo Home Mortgage Inc. as servicing agent
for Wells Fargo Bank, N.A. (RE: related
document(s)110 Order Resolving
Objection/Disagreement to Notice of
Completion of Plan and /or Notice of Final
Cure Mortgage). (McGivern, Heather)
02/05/2014 (Entered: 02/05/2014)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 19/30
1/21/2020 CM/ECF - LIVE DATABASE

02/05/2014 113 BNC Certificate of Mailing - Order of


(4 pgs) Discharge. No. of Notices: 24. Notice Date
02/05/2014. (Admin.) (Entered: 02/06/2014)

114 Motion to Release Debtor from making further


(2 pgs; 2 docs) payments into the plan Filed by Trustee
Thomas McDonald (Attachments: # 1 Exhibit
A) (^McDonald, Thomas(su)) (Entered:
02/12/2014 02/12/2014)

115 Order Releasing Debtor From Making Further


(1 pg) Payments To The Trustee (Related Doc # 114).
02/12/2014 (kcm) (Entered: 02/12/2014)

Minute Entry. Telephonic Status Conference


Held and Adjourned. (RE: related
document(s)75 Motion for Protective Order
filed by Creditor JPMorgan Chase Bank, N.A.)
Telephonic Status conference to be held on
6/16/2014 at 09:00 AM at Courtroom, Bay
03/17/2014 City, 111 First St. (kt) (Entered: 03/17/2014)

Minute Entry. Telephonic Status Conference


Held and Adjourned. (RE: related
document(s)76 Motion to Compel filed by U.S.
Trustee Daniel M. McDermott) Telephonic
Status conference to be held on 6/16/2014 at
09:00 AM at Courtroom, Bay City, 111 First
03/17/2014 St. (kt) (Entered: 03/17/2014)

116 Chapter 13 Trustee's Final Report and


(3 pgs) Account. Objection to Chapter 13 Trustee Final
Report due by 04/21/2014. (^McDonald,
03/20/2014 Thomas) (Entered: 03/20/2014)

117 Certificate of Service . (^McDonald, Thomas)


03/20/2014 (2 pgs) (Entered: 03/20/2014)

06/05/2014 118 Certificate of Service Right to Financal


(1 pg) Privacy Act Notice, Consent, and Right to
Contest Notice Filed by U.S. Trustee Daniel M.

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 20/30
1/21/2020 CM/ECF - LIVE DATABASE

McDermott. (Callard (UST), Kelley) (Entered:


06/05/2014)

Minute Entry. Hearing Held and Continued.


(RE: related document(s)75 Motion for
Protective Order filed by Creditor JPMorgan
Chase Bank, N.A., 76 Motion to Compel filed
by U.S. Trustee Daniel M. McDermott) Status
hearing to be held on 6/30/2014 at 09:00 AM
at Courtroom, Bay City, 111 First St..
06/16/2014 (Erickson, Wendy) (Entered: 06/16/2014)

119 Stipulation By and Between United States


(2 pgs) Trustee and JPMorgan Chase Bank, N.A. Re:
entry of Order Adjourning Telephone Status
Conference . Filed by U.S. Trustee Daniel M.
McDermott. (Callard (UST), Kelley) (Entered:
06/27/2014 06/27/2014)

120 Order Adjourning Telephone Status


(1 pg) Conference (RE: related document(s)119
Stipulation, 101 Stipulated Order). Hearing to
be held on 7/17/2014 at 09:00 AM Courtroom,
Bay City, 111 First St. for 101, (kcm) (Entered:
06/30/2014 06/30/2014)

Minute Entry. Hearing Adjourned. (RE: related


document(s)75 Motion for Protective Order
filed by Creditor JPMorgan Chase Bank, N.A.,
76 Motion to Compel filed by U.S. Trustee
Daniel M. McDermott) Status hearing to be
held on 7/17/2014 at 09:00 AM at Courtroom,
Bay City, 111 First St.. (Erickson, Wendy)
06/30/2014 (Entered: 06/30/2014)

121 Motion to Modify Discovery Stay Filed by U.S.


(12 pgs) Trustee Daniel M. McDermott (Callard (UST),
07/17/2014 Kelley) (Entered: 07/17/2014)

07/17/2014 122 Corrected Certificate of Service to reflect


(1 pg) correct documents served Filed by U.S. Trustee
Daniel M. McDermott (RE: related
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 21/30
1/21/2020 CM/ECF - LIVE DATABASE

document(s)121 Motion to Modify Discovery


Stay). (Callard (UST), Kelley) (Entered:
07/17/2014)

Minute Entry. Status Conference Held. (RE:


related document(s)75 Motion for Protective
Order filed by Creditor JPMorgan Chase Bank,
N.A., 76 Motion to Compel filed by U.S.
Trustee Daniel M. McDermott, 101 Stipulated
Order) (Erickson, Wendy) (Entered:
07/17/2014 07/17/2014)

123 Notice of Hearing on (RE: related


(1 pg) document(s)121 Generic Motion filed by U.S.
Trustee Daniel M. McDermott) Hearing to be
held on 8/8/2014 at 11:00 AM Courtroom, Bay
City, 111 First St. for 121, (Erickson, Wendy)
07/17/2014 (Entered: 07/17/2014)

124 BNC Certificate of Mailing - Hearing. (RE:


(2 pgs) related document(s)123 Notice of Hearing
(bk)) No. of Notices: 1. Notice Date
07/19/2014 07/19/2014. (Admin.) (Entered: 07/20/2014)

125 Expedited Transcript Order Form of Hearing


(1 pg) December 16, 2013, Filed by Creditor
JPMorgan Chase Bank, N.A. (RE: related
document(s)95). (Moore, Brian) (Entered:
07/24/2014 07/24/2014)

07/25/2014 126 Transcript regarding Hearing Held 12/16/13


(52 pgs) RE: IN RE: MOTION FOR PROTECTIVE
ORDER TO LIMIT SCOPE AND/OR FOR
CLARIFICATION OF EX PARTE 2004
EXAM ORDER FILED BY CREDITOR JP
MORGAN CHASE BANK, N.A.. THIS
TRANSCRIPT WILL BE MADE
ELECTRONICALLY AVAILABLE TO THE
GENERAL PUBLIC 91 DAYS AFTER THE
DATE OF FILING, TRANSCRIPT RELEASE
DATE IS 10/24/2014. Until that time, the
transcript may be viewed at the Clerk's Office
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 22/30
1/21/2020 CM/ECF - LIVE DATABASE

by parties who do not receive electronic notice


and participated in the proceeding. A copy of
the transcript may be purchased from the
official court transcriber Deborah Kremlick at
810.635.7084. (RE: related document(s) 125
Transcript Request). Redaction Request Due
By 08/15/2014. Redacted Transcript
Submission Due By 08/22/2014. Transcript
access will be restricted through 10/24/2014.
(Kremlick, Deborah) (Entered: 07/25/2014)

127 Transcript regarding Hearing Held 12-16-13


(1 pg) RE: IN RE: MOTION FOR PROTECTIVE
ORDER TO LIMIT SCOPE AND/OR FOR
CLARIFICATION OF EX PARTE 2004
EXAM ORDER FILED BY CREDITOR JP
MORGAN CHASE BANK, N.A.. THIS
TRANSCRIPT WILL BE MADE
ELECTRONICALLY AVAILABLE TO THE
GENERAL PUBLIC 91 DAYS AFTER THE
DATE OF FILING, TRANSCRIPT RELEASE
DATE IS 10/24/2014. Until that time, the
transcript may be viewed at the Clerk's Office
by parties who do not receive electronic notice
and participated in the proceeding. A copy of
the transcript may be purchased from the
official court transcriber Deborah Kremlick at
810.635.7084. (RE: related document(s) 126
Transcript). Redaction Request Due By
08/15/2014. Redacted Transcript Submission
Due By 08/22/2014. Transcript access will be
restricted through 10/24/2014. (Kremlick,
07/25/2014 Deborah) (Entered: 07/25/2014)

07/25/2014 128 Transcript regarding Hearing Held 12-16-13


(78 pgs) RE: IN RE: MOTION FOR PROTECTIVE
ORDER TO LIMIT SCOPE AND/OR FOR
CLARIFICATION OF EX PARTE 2004
EXAM ORDER FILED BY CREDITOR JP
MORGAN CHASE BANK, N.A.. THIS
TRANSCRIPT WILL BE MADE
ELECTRONICALLY AVAILABLE TO THE
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 23/30
1/21/2020 CM/ECF - LIVE DATABASE

GENERAL PUBLIC 91 DAYS AFTER THE


DATE OF FILING, TRANSCRIPT RELEASE
DATE IS 10/24/2014. Until that time, the
transcript may be viewed at the Clerk's Office
by parties who do not receive electronic notice
and participated in the proceeding. A copy of
the transcript may be purchased from the
official court transcriber Deborah Kremlick at
810.635.7084. (RE: related document(s) 125
Transcript Request). Redaction Request Due
By 08/15/2014. Redacted Transcript
Submission Due By 08/22/2014. Transcript
access will be restricted through 10/24/2014.
(Kremlick, Deborah) (Entered: 07/25/2014)

129 Response to (related document(s): 121 Motion


(15 pgs) to Modify Discovery Stay) Filed by Creditor
JPMorgan Chase Bank, N.A. (Moore, Brian)
07/31/2014 (Entered: 07/31/2014)

130 Certificate of Service Filed by Creditor


(1 pg) JPMorgan Chase Bank, N.A. (RE: related
document(s)129 Response). (Moore, Brian)
07/31/2014 (Entered: 07/31/2014)

131 Reply to (related document(s): 129 Response


(5 pgs) filed by Creditor JPMorgan Chase Bank, N.A.)
Filed by U.S. Trustee Daniel M. McDermott
08/05/2014 (Callard (UST), Kelley) (Entered: 08/05/2014)

132 Certificate of Service Filed by U.S. Trustee


(1 pg) Daniel M. McDermott (RE: related
document(s)131 Reply - motions). (Callard
08/06/2014 (UST), Kelley) (Entered: 08/06/2014)

Minute Entry. Matter resolved in part. Court


determined location of examination to be in
Dallas, TX. (RE: related document(s)121
Generic Motion filed by U.S. Trustee Daniel
M. McDermott) (Erickson, Wendy) (Entered:
08/08/2014 08/08/2014)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 24/30
1/21/2020 CM/ECF - LIVE DATABASE

08/08/2014 133 PDF with attached Audio File. Court Date


(1 pg) & Time [ 8/8/2014 11:04:39 AM ]. File Size [
8808 KB ]. Run Time [ 00:36:42 ]. (admin).
(Entered: 08/08/2014)

134 Stipulation By and Between United States


(4 pgs) Trustee and JPMorgan Chase Bank, N.A. Re:
entry of Order Modifying Discovery Stay .
Filed by U.S. Trustee Daniel M. McDermott.
08/12/2014 (Callard (UST), Kelley) (Entered: 08/12/2014)

135 Order Modifying Discovery Stay. (RE: related


(4 pgs) document(s)134 Stipulation filed by U.S.
Trustee Daniel M. McDermott). (mtrent)
08/12/2014 (Entered: 08/13/2014)

136 Stipulation By and Between United States


(14 pgs) Trustee and JPMorgan Chase Bank, N.A. Re:
Entry of Protective Order . Filed by Creditor
JPMorgan Chase Bank, N.A.. (Moore, Brian)
09/11/2014 (Entered: 09/11/2014)

137 Protective Order. (RE: related document(s) 82


(13 pgs) Amended Motion filed by Creditor JPMorgan
Chase Bank, N.A., 136 Stipulation filed by
Creditor JPMorgan Chase Bank, N.A.). (kcm)
09/12/2014 (Entered: 09/12/2014)

138 Certificate of Service Subpoena to Testify at a


(1 pg) Deposition in a Bankruptcy Case issued to
JPMorgan Chase Bank, N.A. Filed by U.S.
Trustee Daniel M. McDermott. (Callard (UST),
10/10/2014 Kelley) (Entered: 10/10/2014)

139 Certificate of Service Subpoena to Testify at a


(1 pg) Rescheduled Deposition in a Bankruptcy Case
issued to JPMorgan Chase Bank, N.A. Filed by
U.S. Trustee Daniel M. McDermott. (Callard
12/09/2014 (UST), Kelley) (Entered: 12/09/2014)

03/03/2015 140 Stipulation By and Between the United States


(42 pgs) Trustee Program and JPMorgan Chase Bank,
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 25/30
1/21/2020 CM/ECF - LIVE DATABASE

N.A. Re: entry of Order Approving Settlement


. Filed by U.S. Trustee Daniel M. McDermott.
(Callard (UST), Kelley) (Entered: 03/03/2015)

141 Notice of Hearing on (RE: related


(1 pg) document(s)140 Stipulation filed by U.S.
Trustee Daniel M. McDermott) Telephonic
Hearing to be held on 3/9/2015 at 02:30 PM
Courtroom, Bay City, 111 First St. for 140,
03/05/2015 (Erickson, Wendy) (Entered: 03/05/2015)

142 BNC Certificate of Mailing - Hearing. (RE:


(2 pgs) related document(s)141 Notice of Hearing
(bk)) No. of Notices: 2. Notice Date
03/07/2015 03/07/2015. (Admin.) (Entered: 03/08/2015)

143 Order Approving Settlement Between the


(39 pgs) United States Trustee Program and JPMorgan
Chase Bank, NA (RE: related document(s)140
Stipulation filed by U.S. Trustee Daniel M.
03/09/2015 McDermott). (wm) (Entered: 03/09/2015)

144 PDF with attached Audio File. Court Date


(1 pg) & Time [ 3/9/2015 2:41:35 PM ]. File Size [
4649 KB ]. Run Time [ 00:19:22 ]. (admin).
03/09/2015 (Entered: 03/09/2015)

Minute Entry. Order to be signed by the Court.


CASE TO REMAIN OPEN UNTIL
FURTHER ORDER OF THE COURT. (RE:
related document(s)140 Stipulation filed by
U.S. Trustee Daniel M. McDermott) (Erickson,
03/09/2015 Wendy) (Entered: 03/10/2015)

145 Certificate of Service Filed by U.S. Trustee


(1 pg) Daniel M. McDermott (RE: related
document(s)143 Stipulated Order). (Callard
03/11/2015 (UST), Kelley) (Entered: 03/11/2015)

03/16/2015 146 Order Directing Clerk Of The Court To


(1 pg) Continue To Hold Case Open Re: (RE: related
document(s) Minute Entry). The Clerk of the
https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 26/30
1/21/2020 CM/ECF - LIVE DATABASE

Court shall continue to hold this case in an


open status until March 31, 2018. (mtrent)
(Entered: 03/16/2015)

147 Notice of Debtor(s) Address Change Debtor


(1 pg) David S Belzak, Joint Debtor Lynda J Belzak.
03/23/2015 (Kramer, Kimberly) (Entered: 03/23/2015)

Modified Address of Debtor re: 147 (admin)


03/24/2015 (Entered: 03/24/2015)

Modified Address of Joint Debtor re: 147


03/24/2015 (admin) (Entered: 03/24/2015)

148 Ex Parte Motion to Restrict Public Access Re:


(34 pgs; 4 docs) Claim #15-1 . Fee Amount $25 Filed by
Creditor JPMorgan Chase Bank, N.A.
(Attachments: # 1 Exhibit 6 # 2 Exhibit 1 # 3
Exhibit 4) (Kapitan, John) (Entered:
08/11/2015 08/11/2015)

Receipt of Motion to Restrict Public


Access(10-23963-dob) [motion,mrspubac] (
25.00) filing fee. Receipt number 25772594,
08/11/2015 amount . (U.S. Treasury) (Entered: 08/11/2015)

149 Order Granting JPMorgan Chase Bank, N.A.'s


(2 pgs) ExParte Motion To Redact And Restrict Public
Access To Consumer Identifying Information
And Authorizing The Filing Of The
Replacement Filing (Related Doc # 148).
08/12/2015 (mtrent) (Entered: 08/12/2015)

12/22/2015 150 First Affidavit Re: Initial Report by the


(75 pgs; 6 docs) Independent Reviewer (Chase) (RE: related
document(s)143 Stipulated Order).
(Attachments: # 1 Initial Report by the
Independent Reviewer (Chase) # 2 Exhibit 1 to
the Initial Report by the Independent Reviewer
(Chase) # 3 Exhibit 2 to the Initial Report by
the Independent Reviewer (Chase) # 4 Exhibit
3 to the Initial Report by the Independent

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 27/30
1/21/2020 CM/ECF - LIVE DATABASE

Reviewer (Chase) # 5 Exhibit 4 to the Initial


Report by the Independent Reviewer (Chase))
(Walsh, Amy) (Entered: 12/22/2015)

151 Affidavit Re: Chase Independent Review (RE:


(23 pgs; 2 docs) related document(s)143 Stipulated Order).
(Attachments: # 1 Second Report by the Chase
Independent Reviewer) (Walsh, Amy)
08/12/2016 (Entered: 08/12/2016)

152 Attorney Jon Jay Lieberman has been


(1 pg) terminated, he has left the law firm. Jason
Wright has taken over this case. (Entered:
01/25/2017 01/25/2017)

153 Third Affidavit Re: Chase Independent Review


(18 pgs; 2 docs) (RE: related document(s)143 Stipulated
Order). (Attachments: # 1 Third Report by the
Independent Reviewer) (Walsh, Amy)
03/07/2017 (Entered: 03/07/2017)

154 Notice of Status Conference. (RE: related


(1 pg) document(s)143 Stipulated Order) Telephonic
Status Conference to be held on 4/25/2017 at
01:45 PM at Courtroom, Flint, 226 West
Second St.. (Erickson, Wendy) (Entered:
04/25/2017 04/25/2017)

Minute Entry. Status Conference Held. Parties


to Submit Orders. (RE: related document(s)143
04/25/2017 Stipulated Order) (JAM) (Entered: 04/25/2017)

155 Stipulation By and Between U.S. Trustee, U.S.


(21 pgs) Trustee Program and JPMorgan Chase Bank,
N.A. Re: Entry of Order Approving
Supplemental Settlement Between the U.S.
Trustee Program and JPMorgan Chase Bank,
N.A. . Filed by U.S. Trustee Daniel M.
McDermott. (Callard (UST), Kelley) (Entered:
05/01/2017 05/01/2017)

05/01/2017 156 Stipulation By and Between U.S. Trustee, U.S.

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 28/30
1/21/2020 CM/ECF - LIVE DATABASE

(8 pgs) Trustee Program and JPMorgan Chase Bank,


N.A. Re: Stipulation for Modification of
Agreement Embodied in Order Approving
Settlement Between the U.S. Trustee Program
and JPMorgan Chase Bank, N.A. . Filed by
U.S. Trustee Daniel M. McDermott. (Callard
(UST), Kelley) (Entered: 05/01/2017)

157 Supplemental Order Approving Settlement


(18 pgs) Between the United States Trustee Program
and JPMorgan Chase Bank, N.A. (RE: related
document(s)143 Stipulated Order, 156
Stipulation filed by U.S. Trustee Daniel M.
05/01/2017 McDermott). (MMS) (Entered: 05/01/2017)

158 Affidavit Re: Independent Reviewer Disclosing


(2 pgs) Connections to Parties. (Walsh, Amy)
12/17/2017 (Entered: 12/17/2017)

159 Affidavit Re: Chase Independent Review (RE:


(77 pgs; 4 docs) related document(s)143 Stipulated Order).
(Attachments: # 1 Fourth Report by the Chase
Independent Reviewer # 2 Exhibit A to the
Fourth Report by the Chase Independent
Reviewer # 3 Exhibit B to the Fourth Report
by the Chase Independent Reviewer) (Walsh,
01/31/2018 Amy) (Entered: 01/31/2018)

160 Affidavit Re: Chase Independent Review.


(36 pgs; 2 docs) (Attachments: # 1 Final Report by the Chase
Independent Reviewer) (Walsh, Amy)
03/30/2018 (Entered: 03/30/2018)

Final Decree: The bankruptcy estate has been


fully administered. The bankruptcy court has
decreed that Trustee Thomas McDonald is
discharged as trustee of the estate and the bond
is cancelled and the chapter 13 case is closed.
04/05/2018 (ADI: clm) (Entered: 04/05/2018)

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 29/30
1/21/2020 CM/ECF - LIVE DATABASE

PACER Service Center


Transaction Receipt
01/21/2020 16:32:29
PACER Client
re0599:2718116:0
Login: Code:
10-23963-
dob Fil or
Ent: filed
From:
9/23/2000
To:
1/21/2020
Doc From:
Search
Description: Docket Report 0 Doc To:
Criteria:
99999999
Term:
included
Format:
html Page
counts for
documents:
included
Billable
14 Cost: 1.40
Pages:

https://ecf.mieb.uscourts.gov/cgi-bin/DktRpt.pl?880797135890814-L_1_0-1 30/30

You might also like