Glastonbury Landowners Association v. O'Connell et al
Appellee: Daniel Kevin O'Connell and Valery Ann O'Connell
Appellant: Glastonbury Landowners Association
Trustee: Richard J. Samson
Case Number: 2:2020cv00019
Filed: May 21, 2020
Court: US District Court for the District of Montana
Presiding Judge: Sam E Haddon
Nature of Suit: Bankruptcy Appeal (801)
Cause of Action: 28 U.S.C. § 0158
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 23, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 10, 2020 Filing 15 Notice of Receipt of Bankruptcy Record: (Doc. 10) Notice of mailing matrix filed by the Debtors. (mmp) (Entered:08/23/2019) (HEG)
July 10, 2020 Filing 13 Notice of Receipt of Bankruptcy Record: (Doc. 8) Employee Income Records (None) Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (mmp) (Entered:08/23/2019) (HEG)
July 10, 2020 Filing 9 Notice of Receipt of Bankruptcy Record: (Doc 4.) Certificate of Credit Counseling Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (Cunningham, Pamela) (Entered:08/22/2019) (HEG)
July 10, 2020 Filing 7 Notice of Receipt of Bankruptcy Record: (Doc. 2) Sealed Social Security Form B121. (Cunningham, Pamela) (Entered:08/22/2019) (HEG)
July 10, 2020 Filing 80 Notice of Receipt of Bankruptcy Record: (Doc. 75) Certificate of Record on Appeal. (related documents(s) 68 Notice of Appeal filed by Creditor Glastonbury Landowners Association). (mmp) Additional attachment(s) added on 6/9/2020 (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 79 Notice of Receipt of Bankruptcy Record: (Doc. 74) Appellant Designation of Contents For Inclusion in Record On Appeal to District Court Filed by Creditor Glastonbury Landowners Association (related documents(s) 68 Notice of Appeal filed by Creditor Glastonbury Landowners Association). Appellee designation due by 06/4/2020. Transmission of Designation Due by 06/22/2020. (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 78 Notice of Receipt of Bankruptcy Record: (Doc. 73) Transmittal Memorandum to District Court (related documents(s) 68 Notice of Appeal filed by Creditor Glastonbury Landowners Association).(Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 77 Notice of Receipt of Bankruptcy Record: (Doc. 72) Notice of Referral of Appeal to District Court (related document(s) 68 Notice of Appeal filed by Creditor Glastonbury Landowners Association). (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 76 Notice of Receipt of Bankruptcy Record: (Doc. 71) CORRECTIVE ENTRY PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RESUBMIT FILING INCORRECT DOCKET ENTRY SELECTED. (related documents(s) 70 Request For Transcript filed by Creditor Glastonbury Landowners Association). To request a transcript the transcript request form must be completed and filed. The correct docket event for an appeal is Notice of Appeal. (mmp) Modified on 5/20/2020. Disregard the correct docket event for appeal. An appeal was filed on 05/11/2020. (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 75 Notice of Receipt of Bankruptcy Record: (Doc. 70) Request for Transcript Filed by Glastonbury Landowners Association (related documents(s) 68 Notice of Appeal filed by Creditor Glastonbury Landowners Association). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 74 Notice of Receipt of Bankruptcy Record: (Doc. 69) Filing fee information: Receipt number A2642839. Regarding the filing fee for Notice of Appeal( 1960844BPH) [appeal,ntcapl] ( 298.00). Fee amount 298.00. (re: Doc# 68) (U.S. Treasury) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 73 Notice of Receipt of Bankruptcy Record: (Doc. 68) Notice of Appeal to District Court. Fee Amount $298 Filed by Creditor Glastonbury Landowners Association (related documents(s) 66 Order on Motion to Avoid Judicial Lien). Appellant Designation due by 05/26/2020. (SCRENAR, JAMES) District Court Case Number for Appeal is 20:cv00019SEH Modified on 5/22/2020 (Mahoney, Patti). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 72 Notice of Receipt of Bankruptcy Record: (Doc. 67) BNC Certificate of Mailing Order on Motion to Avoid Lien. (related documents(s) 66 Order on Motion to Avoid Judicial Lien). No. of Notices: 1. Notice Date 04/29/2020. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 71 Notice of Receipt of Bankruptcy Record: (Doc. 66) Order Granting Motion To Avoid Judicial Lien 55. Glastonbury Landowners Association, Inc. Objection to Claim of Exemption is overruled. 19. It is further ordered that any relief requested by Glastonbury or the Debtors 60.61.62.63. and 64 is denied. Signed on 4/27/2020. (mmp) (Main Document 66 replaced on 4/28/2020) (Sanderson, Shannon). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 70 Notice of Receipt of Bankruptcy Record: CORRECTIVE ENTRY PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RESUBMIT FILING NO HEARING INFORMATION ENTERED IN DOCKET TEXT. (related documents(s) 64 Brief filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 69 Notice of Receipt of Bankruptcy Record: (Doc. 64) Opposition Brief Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 63 Objection filed by Creditor Glastonbury Landowners Association). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 68 Notice of Receipt of Bankruptcy Record: (Doc. 63) Objection to Debtor's Anser Brief as a Violation of the Stipulation of Parties Filed by Glastonbury Landowners Association (related documents(s) 62 Reply/Response (Hearing Required) filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 67 Notice of Receipt of Bankruptcy Record: (Doc. 62) Reply/Response Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 61 Objection filed by Creditor Glastonbury Landowners Association). HEARING ON STIPULATION scheduled for 5/5/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST, BUTTE, MT. (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 66 Notice of Receipt of Bankruptcy Record: (Doc. 61) Objection to Debtors' Reply Brief Filed by Glastonbury Landowners Association (related documents(s) 59 Brief filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 65 Notice of Receipt of Bankruptcy Record: (Doc. 60) Objection to Filed by Glastonbury Landowners Association (related documents(s) 59 Brief filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Notice of Receipt of Bankruptcy Record: Entered in Error (related documents(s) 60 Objection filed by Creditor Glastonbury Landowners Association). Corrected at docket 61. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 64 Notice of Receipt of Bankruptcy Record: (Doc. 59) Debtor's Reply Brief Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 53 Order, 56 Stipulated facts filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL, 57 Brief, 58 Brief). (Attachments: # 1 Exhibit A # 2 Exhibit B) (mmp). Mr. Klinkhammer emailed the document to the court because he was experiencing computer issues after court hours on 03/10/2020. (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 63 Notice of Receipt of Bankruptcy Record: (Doc. 58) Reply brief Filed by Glastonbury Landowners Association (related documents(s) 55 Motion to Avoid Judicial Lien filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (Attachments: # 1 Appendix # 2 Appendix # 3 Appendix) (SCRENAR, JAMES) Modified on 3/3/2020. Added brief to the docket text for clarification. (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 62 Notice of Receipt of Bankruptcy Record: (Doc. 57) Brief Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 53 Order on Motion to Continue/Reschedule Hearing BK). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Notice of Receipt of Bankruptcy Record: Chapter 7 Trustee's Report of No Distribution: I, RICHARD J. SAMSON, having been appointed trustee of the estate of the abovenamed debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the abovenamed debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $ 9020.47, Assets Exempt: Not Available, Claims Scheduled: $ 32076.54, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 32076.54. Filed by RICHARD J. SAMSON. (SAMSON, RICHARD) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 61 Notice of Receipt of Bankruptcy Record: (Doc. 56) Stipulated Statement of Facts By DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL and Glastonbury Landowners Association Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 53 Order on Motion to Continue/Reschedule Hearing BK). (KLINKHAMMER, MICHAEL) Modified on 2/19/2020. Edited the docket text to match the pleading. (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 60 Notice of Receipt of Bankruptcy Record: (Doc. 55) Amended Motion to Avoid Judicial Lien of Glastonbury Landowners Association, Inc, and Current GLA Board of Directors Filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL. Objection Due by 02/25/2020. (Attachments: # 1 Exhibit Judgement DV2011114 # 2 Exhibit Order Certifying Final Judgement and Denying Contempt) (KLINKHAMMER, MICHAEL). Related document(s) 38 Motion to Avoid Judicial Lien. Modified on 2/26/2020. Linked the amended motion to the original motion. (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 59 Notice of Receipt of Bankruptcy Record: (Doc. 54) BNC Certificate of Mailing Order to Continue Hearing. (related documents(s) 53 Order on Motion to Continue/Reschedule Hearing BK). No. of Notices: 1. Notice Date 02/05/2020. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 58 Notice of Receipt of Bankruptcy Record: (Doc. 53) Order Granting Motion To Reschedule Hearing On the pending Motion to Avoid Lien 38 and Objection to Claim of Exemption 19. The hearing scheduled for 02/05/20220, is vacated. Debtors are granted through 02/11/2020, to amend or supplement their Motion to Avoid Lien filed at 6 ECF 38; Debtors and Glastonbury Landowners Association, Inc. are granted through 02/18/2020, to file the stipulated facts upon which the parties wish the Court to decide the Motion to Avoid Lien and the Objection to Claim of Exemption; Debtors shall file an opening brief on or before 02/25/2020, Glastonbury Landowners Association, Inc. shall have through 03/03/2020, to file a response brief; and Debtors may file a reply on or before 03/10/2020. (Related Doc # 52) Signed on 2/3/2020. (related documents(s) 19,38,47). (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 57 Notice of Receipt of Bankruptcy Record: (Doc. 52) Agreed Motion to Continue Hearing On February 5, 2020 Filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL (related documents(s) 43 Order Vacating Hearing and Resetting). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 56 Notice of Receipt of Bankruptcy Record: (Doc. 51) List of Witnesses for Upcoming February 5, 2020 Hearing. Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3) (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 55 Notice of Receipt of Bankruptcy Record: (Doc. 50) Amended List of Witnesses for Upcoming February 5, 2020 Hearing., Amended List of Exhibits for Upcoming February 5, 2020 Hearing. Filed by Glastonbury Landowners Association. (Attachments: # 1 Exhibit) (SCRENAR, JAMES) (Attachments: #1 Exhibit) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 54 Notice of Receipt of Bankruptcy Record: (Doc. 49) List of Witnesses and Exhibits for Upcoming January 29, 2020 Hearing. Filed by Glastonbury Landowners Association. (Attachments: # 1 Exhibit # 2 Exhibit) (SCRENAR, JAMES) Modified on 1/29/2020 to add exhibits to the docket text. (mmp). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 53 Notice of Receipt of Bankruptcy Record: (Doc. 48) Reply/Response to Response of Glastonbury Opposing Motion to Avoid Lien Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 47 Reply/Response (Hearing Required) filed by Creditor Glastonbury Landowners Association). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 52 Notice of Receipt of Bankruptcy Record: (Doc. 47) Reply/Response MOTION HEARING scheduled for 2/5/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST, BUTTE, MT. Filed by Glastonbury Landowners Association (related documents(s) 38 Motion to Avoid Judicial Lien filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (Attachments: # 1 Exhibit) (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 51 Notice of Receipt of Bankruptcy Record: (Doc. 46) CORRECTIVE ENTRY PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RESUBMIT FILING INCORRECT HEARING INFORMATION ENTERED IN DOCKET TEXT. (related documents(s) 45 Reply/Response (Hearing Required) filed by Creditor Glastonbury Landowners Association). Do not select the 341 location. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 50 Notice of Receipt of Bankruptcy Record: (Doc. 45) Reply/Response MOTION HEARING scheduled for 2/5/2020 at 09:00 AM at 341 BUTTE; MIKE MANSFIELD FEDERAL COURTHOUSE, 400 N. MAIN, BUTTE, MT 59701. Filed by Glastonbury Landowners Association (related documents(s) 38 Motion to Avoid Judicial Lien filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (Attachments: # 1 Exhibit) (SCRENAR, JAMES) (Attachments: #1 Exhibit) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 49 Notice of Receipt of Bankruptcy Record: (Doc. 44) BNC Certificate of Mailing Order to Vacate. (related documents(s) 43 Order Vacating Hearing and Resetting). No. of Notices: 1. Notice Date 01/02/2020. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 48 Notice of Receipt of Bankruptcy Record: (Doc. 43) Order Continuing Hearing on Objection to Debtors' Claimed Homestead Exemption Signed on 12/31/2019. (Related document(s) 19 Objection to Debtors' Claim of Exemptions filed by Creditor Glastonbury Landowners Association, 35 Reply/Response (Hearing Required) filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). HEARING ON OBJECTION TO DEBTOR(S) EXEMPTION scheduled for 2/5/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT. (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 47 Notice of Receipt of Bankruptcy Record: (Doc. 42) Withdrawal of Document Filed by Glastonbury Landowners Association. (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 46 Notice of Receipt of Bankruptcy Record: (Doc. 41) CORRECTIVE ENTRY PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RESUBMIT FILING INCORRECT DOCKET ENTRY SELECTED. PLEASE USE BANKRUPTCY EVENTS OTHER WITHDRAWAL OF DOCUMENT COURT EVENT. (Related document 40 Generic Motion filed by Creditor Glastonbury Landowners Association). (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 45 Notice of Receipt of Bankruptcy Record: (Doc. 40) Motion to Withdraw Motion to Modify Stay Filed by Creditor Glastonbury Landowners Association. (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 44 Notice of Receipt of Bankruptcy Record: (Doc. 39) Motion to Continue Hearing On January 6 2020 Filed by Creditor Glastonbury Landowners Association (related documents(s) 32 Objection/Response to Motion to Modify Stay filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 43 Notice of Receipt of Bankruptcy Record: (Doc. 38) Motion to Avoid Judicial Lien and Notice Filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL. Objection Due by 01/13/2020. (Attachments: # 1 Exhibit Judgement) (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 42 Notice of Receipt of Bankruptcy Record: (Doc. 37) BNC Certificate of Mailing Order of Discharge. (related documents(s) 7. Notice Date 12/19/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 41 Notice of Receipt of Bankruptcy Record: (Doc. 36) Order Discharging Debtors in a Chapter 7 Case Signed on 12/17/2019 (related documents(s) 11 Meeting of Creditors Chapter 7 No Asset). (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 40 Notice of Receipt of Bankruptcy Record: (Doc. 35) Reply/Response Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 19 Objection to Debtor's Claim of Exemptions filed by Creditor Glastonbury Landowners Association). HEARING ON OBJECTION TO DEBTOR(S) EXEMPTION scheduled for 1/6/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT. (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 39 Notice of Receipt of Bankruptcy Record: (Doc. 34) Amended Objection/Response MOTION HEARING TO MODIFY STAY scheduled for 1/6/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT. Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 20 Motion to Modify Stay (Fee Paid) filed by Creditor Glastonbury Landowners Association). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 38 Notice of Receipt of Bankruptcy Record: (Doc. 33) Mr. Klinkhammer phoned regarding his filing. Response to objection to claim of exemptions was included in the objection to motion to modify stay filed at ECF 32. Explained to Mr. Klinkhammer that the pleading should be filed twice, once as objection to motion to modify stay and once as response to the objection to exemptions. 32. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 37 Notice of Receipt of Bankruptcy Record: (Doc. 32) Objection/Response MOTION HEARING TO MODIFY STAY scheduled for 1/6/2020 at 09:00 AM at 341 BUTTE; MIKE MANSFIELD FEDERAL COURTHOUSE, 400 N. MAIN, BUTTE, MT 59701. Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL (related documents(s) 20 Motion to Modify Stay (Fee Paid) filed by Creditor Glastonbury Landowners Association). (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 36 Notice of Receipt of Bankruptcy Record: (Doc. 31) Notice of Appearance of Attorney for Debtor(s) Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (KLINKHAMMER, MICHAEL) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 35 Notice of Receipt of Bankruptcy Record: (Doc. 30) BNC Certificate of Mailing Order on Motion to Extend Time. (related documents(s) 28 Order on Motion to Extend Time BK). No. of Notices: 1. Notice Date 11/14/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 34 Notice of Receipt of Bankruptcy Record: (Doc. 29) PDF with attached Audio File. Court Date & Time [ 11/12/2019 9:30:23 AM ]. File Size [ 6520 KB ]. Run Time [ 00:13:35 ]. (AdminMontana). (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 33 Notice of Receipt of Bankruptcy Record: (Doc. 28) Order Granting Motions to Extend Time to File Response (Related Documents # 23, 24). Debtors shall have through December 10, 2019, to file responses to Glastonbury's Objection and Motion. Failure to file a response by December 10, 2019, will be deemed an admission that the Objection should be sustained and the Motion granted without further notice or hearing. IT IS FURTHER ORDERED that if Amanda Hunter accepts Debtors as clients, the Court would direct that Ms. Hunter file a notice of appearance by November 26, 2019. (Related documents(s) 19 Objection to Debtor's Claim of Exemptions Filed by Glastonbury Landowners Association, 20 Motion to Modify Stay filed by Creditor Glastonbury Landowners Association.) Signed on 11/12/2019. Response due by 12/10/2019. (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 32 Notice of Receipt of Bankruptcy Record (Doc. 27) Minutes of Hearing Held; Two weeks for Debtors to finalize arrangements with counsel. That counsel will file a notice of appearance in that two week period. Additional two weeks to files responses on merits. Specific dates will be entered in an order. Appearances by: Daniel and Valery O'Connell, Dennis Riley and James Screnar. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 31 Notice of Receipt of Bankruptcy Record: (Doc. 26) BNC Certificate of Mailing Order Setting Hearing. (related documents(s) 25 Order Setting Hearing). No. of Notices: 2. Notice Date 11/03/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 30 Notice of Receipt of Bankruptcy Record: (Doc. 25) Order Setting Hearing. In order to avoid the termination of the automatic stay under 11 U.S.C. 362(e)(1), the Court deems it appropriate to enter the following hearing schedule. A preliminary hearing on the motion to modify stay filed at ECF No. 20 by Glastonbury Landowners Association, and a hearing on Debtors' two (2) motions for extension of time filed at ECF Nos. 23 and 24, will be held on TUESDAY, NOVEMBER 12, 2019, at 9:00 a.m. Signed on 11/1/2019 (related documents(s) 20 Motion to Modify Stay (Fee Paid) filed by Creditor Glastonbury Landowners Association, 23 Motion to Extend Time filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL, 24 Motion to Extend Time filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL). MOTION HEARING TO MODIFY STAY scheduled for 11/12/2019 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT.MOTION HEARING scheduled for 11/12/2019 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT. (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 29 Notice of Receipt of Bankruptcy Record: (Doc. 24) Motion to Extend Time to Answer Motion to Modify Stay Filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL. (Related Documents 20 Motion to Modify Stay Filed by Creditor Glastonbury Landowners Association, 21 Memorandum Filed by Glastonbury Landowners Association.) (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 28 Notice of Receipt of Bankruptcy Record: (Doc. 23) Motion to Extend Time to Answer Objection to Claim of Exemption Filed by Debtor DANIEL KEVIN O'CONNELL, Joint Debtor VALERY ANN O'CONNELL. (Related Document 19 Objection to Debtor's Claim of Exemptions Filed by Glastonbury Landowners Association). (Attachments: # 1 July 2019 Order) (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 27 Notice of Receipt of Bankruptcy Record: (Doc 22) Filing fee information: Receipt number A2574664. Regarding the filing fee for Motion to Modify Stay (Fee Paid)( 1960844BPH) [motion,mrlfsty] ( 181.00). Fee amount 181.00. (re: Doc# 20) (U.S. Treasury) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 26 Notice of Receipt of Bankruptcy Record: (Doc. 21) Memorandum Filed by Glastonbury Landowners Association (relateddocuments(s) 20 Motion to Modify Stay (Fee Paid) filed by Creditor Glastonbury Landowners Association). (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 25 Notice of Receipt of Bankruptcy Record: (Doc. 20) Motion to Modify Stay Fee Amount $181 Filed by Creditor Glastonbury Landowners Association. Objection Due by 11/6/2019. (Attachments: # 1 Appendix) (SCRENAR, JAMES) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 24 Notice of Receipt of Bankruptcy Record: (Doc. 19) Objection to Debtor's Claim of Exemptions Filed by Glastonbury Landowners Association. Objection Due by 11/6/2019. (Attachments: # 1 Appendix) (SCRENAR, JAMES) (HEG) (Additional attachment(s) added on 7/10/2020: #1 Appendix) (HEG). (Entered: 07/10/2020)
July 10, 2020 Filing 23 Notice of Receipt of Bankruptcy Record: (Doc. 18) Personal Financial Management Course Certificate For Debtor and Joint Debtor (DEBT REDUCTION SERVICES INC (TCHRISTENSEN)) (HEG) (Entered: 07/10/2020)
July 10, 2020 Notice of Receipt of Bankruptcy Record: Receipt Number PAID, Fee Amount $10.00, Unclaimed Funds, from Debtors. (Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 10, 2020 Notice of Receipt of Bankruptcy Record: Receipt of Final Installment Payment. Receipt Number PAID, Fee Amount $235.00 (related documents(s) 5 Application and Order to PayFiling Fees in Installments (1st Inst. Not Included)). (Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 10, 2020 Notice of Receipt of Bankruptcy Record: Receipt of First Installment Payment. Receipt Number PAID, Fee Amount $100.00 (related documents(s) 5 Application and Order to Pay Filing Fees in Installments (1st Inst. Not Included)). (Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 22 Notice of Receipt of Bankruptcy Record: (Doc. 17) BNC Certificate of Mailing Notice of Overdue Installment Fee (related documents(s) 16 Notice of Overdue Installment Fee Payment). No. of Notices: 2. Notice Date 09/12/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 21 Notice of Receipt of Bankruptcy Record: (Doc. 16) Notice of Overdue Installment Fee Payment. (related documents(s) 5 Application and Order to Pay Filing Fees in Installments (1st Inst. Not Included)). Payment Due by 9/24/2019. (Montana, Colin) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 20 Notice of Receipt of Bankruptcy Record: (Doc. 15) BNC Certificate of Mailing Meeting of Creditors. (related documents(s) 11 Meeting of Creditors Chapter 7 No Asset). No. of Notices: 8. Notice Date 08/25/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 19 Notice of Receipt of Bankruptcy Record: (Doc. 14) BNC Certificiate of Mailing All Chapter Deficiency Notice (related documents(s) 6 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 08/24/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 18 Notice of Receipt of Bankruptcy Record: (Doc. 13) BNC Certificate of Mailing Order to Pay Filing Fees in Installments. (related documents(s) 5 Application and Order to Pay Filing Fees in Installments (1st Inst. Not Included)). No. of Notices: 1. Notice Date 08/24/2019. (Admin.) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 17 Notice of Receipt of Bankruptcy Record: (Doc. 12) Creditor Request for Notices Filed by PRA RECEIVABLES MANAGEMENT, LLC. (SMITH, VALERIE) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 16 Notice of Receipt of Bankruptcy Record: (Doc. 11) 341 Meeting of Creditors. 341(a) meeting to be held on 10/16/2019 at 09:00 AM at 341 BUTTE; MIKE MANSFIELD FEDERAL COURTHOUSE, 400 N. MAIN, BUTTE, MT 59701. Financial Management Course due: 12/16/2019. Last day to oppose discharge or dischargeability is 12/16/2019. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 14 Notice of Receipt of Bankruptcy Record: (Doc 9) Statement of Domestic Support Obligation(s) Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 12 Notice of Receipt of Bankruptcy Record: (Doc. 7) Declaration 521(c) Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 11 Notice of Receipt of Bankruptcy Record: (Doc. 6) Deficiency Notice. (mmp) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 10 Notice of Receipt of Bankruptcy Record: (Doc. 5) Application and Order To Pay Filing Fees In Installments. Receipt Number O, Fee Amount $0.00. Signed on 8/22/2019. First Installment Payment due by 9/5/2019. Second Installment Payment due by 10/5/2019. Third Installment Payment due by 11/5/2019. Final Installment Payment due by 12/5/2019. (Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 8 Notice of Receipt of Bankruptcy Record: (Doc. 3) Chapter 7 Statement of Current Monthly Income Form 122A1 Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. (Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 10, 2020 Filing 6 Notice of Receipt of Bankruptcy Record: (Doc. 1) Chapter 7 Voluntary Petition for Individuals. Receipt Number O, Fee Amount $0.00 Filed by DANIEL KEVIN O'CONNELL, VALERY ANN O'CONNELL. Employee Income Record Due: 9/5/2019. MASTERMAILING MATRIX DUE 8/26/2019 Incomplete Filings due by 9/5/2019.(Cunningham, Pamela) (HEG) (Entered: 07/10/2020)
July 7, 2020 Filing 5 Appellant's BRIEF by Glastonbury Landowners Association. Appellee Brief due by 8/6/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6) (Screnar, James)
July 6, 2020 Filing 4 NOTICE of Certificate of Readiness. (HEG)
May 29, 2020 Remark: Counsel for Glastonbury will correct his email once he is able to log into CM/ECF. Documents were emailed to him with the docket sheet to corrected email. (HEG)
May 28, 2020 Filing 3 Notice of Undeliverable Electronic Notice: re #2 Bankruptcy Scheduling Order, #1 Bankruptcy Appeal,. Name of attorney whose NEF was undeliverable: James J. Screnar. (MRC)
May 22, 2020 Filing 2 Bankruptcy Scheduling Order. (HEG)
May 21, 2020 Filing 1 Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number 19-60844-BPH. (Attachments: #1 Docket Sheet, #2 Appellant Designation, #3 Notice of Referral of Appeal, #4 Order Granting Motion to Avoid Judicial Lien, #5 Transmittal Memorandum) (HEG)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Montana District Court's Electronic Court Filings (ECF) System

Search for this case: Glastonbury Landowners Association v. O'Connell et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Daniel Kevin O'Connell
Represented By: Michael Klinkhammer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Valery Ann O'Connell
Represented By: Michael Klinkhammer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Glastonbury Landowners Association
Represented By: James J. Screnar
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Richard J. Samson
Represented By: Richard J. Samson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?