Taylor, Bean & Whitaker Mortgage Corp.
Trustee: Plan Trustee for Taylor, Bean and Whitaker, Neil F. Luria, Plan Trustee and Neil F. Luria
Not Yet Classified: Taylor, Bean & Whitaker Plan Trust and Creditors Committee
Us Trustee: United States Trustee - JAX 11, 11
Debtor: Taylor, Bean & Whitaker Mortgage Corp.
Case Number: 3:2009bk07047
Filed: August 24, 2009
Court: U.S. Bankruptcy Court for the Middle District of Florida
Presiding Judge: Jerry A Funk
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 12, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 12, 2021 Filing 8979 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation. (Wilcox, Robert)
February 16, 2021 Filing 8978 Financial Reports for the Period January 1, 2020 to February 21, 2020. (Post-Confirmation Case Closing Financial Report) Filed by Ilyse M Homer on behalf of Interested Parties Home America Mortgage, Inc., REO Specialists, LLC, Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Homer, Ilyse)
December 8, 2020 Adversary Case 3:11-ap-599 Closed. (Cathy P.)
December 1, 2020 Adversary Case 3:11-ap-587 Closed. (Tonya)
October 26, 2020 Filing 8977 Notice of Final Claims Register Filed by. (Gull)
October 13, 2020 Adversary Case 3:11-ap-657 Closed. (Tonya)
August 31, 2020 Adversary Case 3:11-ap-657 Closed. (Cathy P.)
August 31, 2020 Adversary Case 3:11-ap-966 Closed. (Cathy P.)
August 5, 2020 Opinion or Order Filing 8976 Order entered on July 31, 2020 by 11th Circuit Court of Appeals Judge /Clerk: Davit J. Smith, Re: Appeal on Civil Action Number: 5:19-cv-00333-RBD/20-10200-H, USCA ENTRY OF DISMISSAL. The appeal is DISMISSED for want of prosecution because the appellant failed to file an appendix within the time fixed by the rules as to Notice of Appeal filed by James R. Walton (related document(s)#8884). (Cathy M.)
May 5, 2020 Adversary Case 3:11-ap-980 Closed. (Cathy P.)
May 5, 2020 Adversary Case 3:11-ap-714 Closed. (Cathy P.)
April 16, 2020 Filing 8975 Withdrawal of Claim(s): #900 with Prejudice Filed by David E. Otero on behalf of Creditor James Gregory Hicks. (Otero, David)
April 9, 2020 Filing 8974 Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Hawthorne Capital, LLC. (Cathy P.)
March 9, 2020 Opinion or Order Filing 8973 Order entered on March 4, 2020 by 11th Circuit Court of Appeals Judge /Clerk: David J Smith, Re: Appeal on Civil Action Number: 5:19-cv-333-RBD, USCA ORDER as to 21 Notice of appeal filed by James R. Walton. This appeal is dismissed because the appellant failed to pay the filing and docketing fees to the district court, or alternatively, file a motion to proceed in forma pauperis in the district court within the time fixed by the rules. (related document(s)#8884). (Cathy M.)
February 27, 2020 Filing 8972 Certificate of Mailing re: Order Granting Plan Trustee's Verified Motion For Entry Of An Order (I) Establishing Case Closing Procedures, (II) Issuing A Final Decree Closing These Chapter 11 Cases, And (III) Granting Related Relief. Service Date 2-24-20. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8968). (BMC Group (JM))
February 27, 2020 Filing 8971 Certificate of Mailing re: Order Granting Plan Trustee's Motion For Entry Of An Order Approving Settlement With James Gregory Hicks. Service Date 2/17/20-2/18-20. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8963). (BMC Group (JM))
February 24, 2020 A properly docketed and related Proof or Certificate of Service for Order #8968 is not indicated on the docket. Paul Singerman is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
February 23, 2020 Filing 8970 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8969)). Notice Date 02/23/2020. (Admin.)
February 21, 2020 Filing 8969 Final Decree . Service Instructions: Clerks Office to serve. (Cathy P.)
February 21, 2020 Opinion or Order Filing 8968 Order Granting Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases, and (III) Granting Related Relief (related document(s)#8923). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 21, 2020 Opinion or Order Filing 8967 Order entered on February 21, 2020 by 11th Circuit Court of Appeals Judge /Clerk: David J Smith, Clerk of Court, Re: Appeal on Civil Action Number: 5:19-cv-00333-RBD (USCA #20-10200-H), USCA Entry of Dismissal (related document(s)#8884). (Cathy M.)
February 21, 2020 Bankruptcy Case Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:10-ap-129 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:10-ap-130 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:10-ap-128 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:11-ap-516 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:11-ap-674 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:11-ap-599 Closed. (Cathy P.)
February 19, 2020 Adversary Case 3:11-ap-976 Closed. (Cathy P.)
February 17, 2020 A properly docketed and related Proof or Certificate of Service for Order #8963 is not indicated on the docket. Paul Avron is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
February 14, 2020 Filing 8966 Financial Reports for the Period October 1, 2019 to December 31, 2019. (Home America Mortgage, Inc.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2020 Filing 8965 Financial Reports for the Period October 1, 2019 to December 31, 2019. (REO Specialists, LLC's Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2020 Filing 8964 Financial Reports for the Period October 1, 2019 to December 31, 2019. (Taylor, Bean & Whitaker Mortgage Corp.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2020 Opinion or Order Filing 8963 Order Granting Motion to Approve Compromise or Settlement with James Gregory Hicks (Related Doc #8959). Related to Adversary Proceeding 3-11-ap-674-JAF and 3-11-ap-976-JAF. Service Instructions: Paul Avron is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 10, 2020 Substitution of Counsel. Patrick M. Mosley of Hill Ward Henderson P.A. is Substituted for R. Travis Santos of Hill Ward Henderson P.A . (Sara M.)
February 4, 2020 Substitution of Counsel. Attorney Scott E. Bomkamp of the Office of the United States Trustee is Substituted for Attorney Elena L. Escamilla of the Office of the United States Trustee . (Sara M.)
January 30, 2020 Filing 8962 Compliance with Order Granting Kate Roggio Buck Pro Hac Admission Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (related document(s)#8944). (Prendergast, Leanne)
January 30, 2020 Filing 8961 Compliance with Order Granting William F. Taylor, Jr. Pro Hac Admission Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (related document(s)#8943). (Prendergast, Leanne)
January 23, 2020 Substitution of Counsel. Attorney Jeffrey S. Fraser of Albertelli Law is Substituted for Attorney David J. Miller of Albertelli Law . (Sara M.)
January 20, 2020 Filing 8960 Certificate of Mailing re: Plan Trustee's Motion For Entry Of An Order Approving Settlement With James Gregory Hicks. Service Date 1-16-20. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8959). (BMC Group (JM))
January 16, 2020 Filing 8959 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: James Gregory Hicks (Adv. Pro. Nos. 3:11-ap-00674-JAF and 3:11-ap-00976-JAF). Contains negative notice. Filed by Paul A Avron on behalf of Trustee Neil F. Luria (Avron, Paul)
January 2, 2020 Opinion or Order Filing 8958 Order entered on December 31, 2019 by District Court Judge Roy B. Dalton, Jr, Re: Appeal on Civil Action Number: 5:19-cv-333-RBD, The Bankruptcy Courts Order Denying Motion to File Core Petition Claim (Doc. 9-3) is AFFIRMED.ORDER dismissing appeal. (related document(s)#8884). (Cathy M.)
November 27, 2019 Filing 8957 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8956). (Cathy P.)
November 26, 2019 Filing 8956 Transcript Regarding Hearing Held November 20, 2019 on Motion for Final Decree and Establishing Case Closing Procedures. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-813-9280 (related document(s)#8955). Transcript access will be restricted through 02/24/2020. (Attachments: #1 Signature Page) (Statewide Reporting Service)
November 22, 2019 Adversary Case 3:12-ap-109 Closed. (Cathy P.)
November 21, 2019 Receipt of Filing Fee. Receipt Number 27195, Fee Amount $31.00 TPDP-AUDIO TAPE 12/16. (Dkt)
November 20, 2019 Filing 8955 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: RESCHEDULED PRELIMINARY HEARING ON Motion for Final Decree (Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief) Contains negative notice. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul) (EOD: 09/13/2019)(8923) GRANTED ORD/SINGERMAN -Opposition to Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief Filed by Robert A Soriano on behalf of Creditor Sovereign Bank. (Soriano, Robert) (EOD: 09/27/2019)(8929) -Limited Objection to the Plan Trustees Verified Motion for Entry of an Order (i) Establishing Case Closing Procedures, (ii) Issuing a Final Decree Closing These Chapter 11 Cases and (iii) Granting Related Relief Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (related document(s)8923). (Prendergast, Leanne) (EOD: 09/27/2019)(8930) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 20, 2019 Filing 8954 Notice of Filing CourtCall Manifest from Hearing on November 20, 2019 at 11:00 on Motion for Final Decree and other related matters. (Readdick, Ray) Additional attachment(s) added on 11/21/2019 (Cathy P.).
November 16, 2019 Filing 8953 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8950)). Notice Date 11/16/2019. (Admin.)
November 16, 2019 Filing 8952 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8949)). Notice Date 11/16/2019. (Admin.)
November 16, 2019 Filing 8951 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8948)). Notice Date 11/16/2019. (Admin.)
November 14, 2019 Filing 8950 Amended Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Pro Hac Vice Entered on the Docket 11/13/19 (to correct attachment) (related document(s)#8943). (Cathy P.)
November 14, 2019 Filing 8949 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Pro Hac Vice Entered on the Docket 11/13/19 (related document(s)#8944). (Cathy P.) Additional attachment(s) added on 11/14/2019 (Cathy P.).
November 14, 2019 Filing 8948 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Pro Hac Vice Entered on the Docket 11/13/19 (related document(s)#8943). (Cathy P.)
November 13, 2019 Filing 8947 Financial Reports for the Period July 1, 2019 to September 30, 2019. (Home America Mortgage, Inc.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
November 13, 2019 Filing 8946 Financial Reports for the Period July 1, 2019 to September 30, 2019. (REO Specialists, LLC Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
November 13, 2019 Filing 8945 Financial Reports for the Period July 1, 2019 to September 30, 2019. (Taylor, Bean & Whitaker Mortgage Corp.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
November 13, 2019 Opinion or Order Filing 8944 Order Granting Motion To Appear pro hac vice of Kate Roggio Buck for ADP, LLC. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc #8942). Service Instructions: Clerks Office to Serve. (Cathy P.) Modified on 11/14/2019 (Cathy P.).
November 13, 2019 Opinion or Order Filing 8943 Order Granting Motion To Appear pro hac vice of William F. Taylor, Jr. for ADP, LLC. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc #8941). Service Instructions: Clerks Office to Serve. (Cathy P.) Modified on 11/14/2019 (Cathy P.).
November 8, 2019 Filing 8942 Motion of Kate Roggio Buck to Appear pro hac vice Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (Prendergast, Leanne)
November 8, 2019 Filing 8941 Motion of William F. Taylor, Jr. to Appear pro hac vice Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (Prendergast, Leanne)
November 8, 2019 Adversary Case 3:16-ap-25 Closed. (Cathy P.)
October 25, 2019 Receipt of Filing Fee. Receipt Number 27069, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
October 16, 2019 Opinion or Order Filing 8940 Order Denying Motion For Relief From Stay Re: U.S. Bank National Association, as Trustee for Mastr Alternative Loan Trust 2005-1, Mortgqage Pass Through Certificates, Series 2005-1 (Related Doc #8925) Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2019 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#8940). (Peterson, Edward)
October 10, 2019 Change of Firm Name submitted to the Court on October 9, 2019 by Attorney Kenneth M. Hesser. Schatt & Hesser, P.A.. is now doing business as Schatt, Hesser, McGraw. (Sara M.)
October 9, 2019 Filing 8939 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation. (Wilcox, Robert)
October 9, 2019 Filing 8938 Request for Notice Filed by April G Harriott on behalf of Creditor U.S. Bank National Association. (Harriott, April)
October 9, 2019 Filing 8937 Notice Canceling Hearing Previously Scheduled for November 4, 2019 at 2:30 pm. (related document(s)#8923). (Cathy P.)
October 9, 2019 Filing 8936 DOCUMENT NOT PROCESSED (Pdf Not Attached). Notice Canceling Hearing Previously Scheduled for November 4, 2019. on Motion for Final Decree (Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief) (related document(s)#8923). (Cathy P.) Modified on 10/10/2019 (Cathy P.)
October 8, 2019 Filing 8935 Certificate of Service Re: Notice of Preliminary Hearing. Service Date 10-7-19. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8933). (BMC Group (JM))
October 7, 2019 Filing 8934 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay Re: 9 NIPMUC TRAIL A, NORTH PROVIDENCE, RI 02904. Filed by April G Harriott on behalf of Creditor U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ALTERNATIVE LOAN TRUST 2005-1, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-1 (Attachments: #1 Mailing Matrix) (Harriott, April) Doc #8925 DENIED (AS MOOT) ORD/VELEZ -Memorandum in Opposition to Lifting Stay Filed by Creditor James R. Walton (related document(s)#8925). (Perkins, Cathy) Doc #8931 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
October 7, 2019 Filing 8933 Notice of Preliminary Hearing on Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8923). Hearing scheduled for 11/20/2019 at 11:00 AM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. (Singerman, Paul)
October 4, 2019 Paul Singerman is reminded to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled (Re: Motion for Final Decree) (related document(s)#8923). Hearing scheduled for 11/4/2019 at 02:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. Failure to do so will result in the cancellation of the hearing that addresses this specific matter. (ADIclerk)
October 4, 2019 Change of Address submitted to the Court on October 3, 2019 by Attorney Charles W McBurney, Jr. of the Law Office of Charles W. McBurney, Jr. - 6320 St. Augustine Road, Suite 6-B - Jacksonville, FL 32217. (Sara M.)
October 1, 2019 Preliminary Hearing Scheduled (Re: Motion for Final Decree) This entry is not an official notice of hearing from the court. Noticing Instructions: Paul Singerman is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8923). Hearing scheduled for 11/4/2019 at 02:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. (Ray)
September 27, 2019 Filing 8930 Limited Objection to the Plan Trustees Verified Motion for Entry of an Order (i) Establishing Case Closing Procedures, (ii) Issuing a Final Decree Closing These Chapter 11 Cases and (iii) Granting Related Relief Filed by Leanne McKnight Prendergast on behalf of Creditor ADP, LLC (related document(s)#8923). (Prendergast, Leanne)
September 27, 2019 Filing 8929 Opposition to Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief Filed by Robert A Soriano on behalf of Creditor Sovereign Bank. (Soriano, Robert)
September 26, 2019 Filing 8932 Motion to File Paper Under Seal (Unrestricted Viewing Allowed.) Filed by Creditor James R. Walton (#Perkins, Cathy ) Modified on 10/4/2019 (Cathy).(Wrong Case -Called Creditor and taking to District Court)
September 26, 2019 Filing 8931 Memorandum in Opposition to Lifting Stay Filed by Creditor James R. Walton (related document(s)#8925). (Perkins, Cathy) Modified on 10/4/2019 (Cathy).(Wrong Case per Creditor Taken to District Court)
September 26, 2019 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8885). (Cathy P.)
September 18, 2019 Filing 8928 Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by April G Harriott on behalf of Creditor U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ALTERNATIVE LOAN TRUST 2005-1, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-1 (related document(s)#8926). (Attachments: #1 Mailing Matrix) (Harriott, April)
September 16, 2019 Filing 8927 Certificate of Mailing Re: 1. Plan Trustee's Verified Motion For Entry Of An Order (I) Establishing Case Closing Procedures, (II) Issuing A Final Decree Closing These Chapter 11 Cases And (III) Granting Related Relief and 2. Verified Final Report And Accounting Of Payment Of Claims And Substantial Consummation. Service Date 9-13-19. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8923, #8924). (BMC Group (JM))
September 16, 2019 Filing 8926 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)#8925). Hearing scheduled for 10/7/2019 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. Service Instructions: April Harriott is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 13, 2019 Filing 8925 Motion for Relief from Stay (Fee Paid.) Re: 9 NIPMUC TRAIL A, NORTH PROVIDENCE, RI 02904. Filed by April G Harriott on behalf of Creditor U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ALTERNATIVE LOAN TRUST 2005-1, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-1 (Attachments: #1 Mailing Matrix) (Harriott, April)
September 13, 2019 Filing 8924 Final Report and Accounting of Debtor-in-Possession of Payment of Claims and Substantial Consummation Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria. (Singerman, Paul)
September 13, 2019 Filing 8923 Motion for Final Decree (Plan Trustee's Verified Motion for Entry of an Order (I) Establishing Case Closing Procedures, (II) Issuing a Final Decree Closing These Chapter 11 Cases and (III) Granting Related Relief) Contains negative notice. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
September 13, 2019 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 61909113, Amount Paid $ 181.00 (U.S. Treasury)
September 11, 2019 Filing 8922 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8920)). Notice Date 09/11/2019. (Admin.)
September 9, 2019 Filing 8921 Notice of Filing Change of Debtor Phone Number Filed by Creditor James R. Walton. (Cathy P.)
September 9, 2019 Filing 8920 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Striking Entered on the Docket 9/9/19 (related document(s)#8919). (Cathy P.)
September 9, 2019 Opinion or Order Filing 8919 Order Striking Notice of Change of Address of Creditor James Walton. (related document(s)#8918). Service Instructions: Clerks Office to serve. (Cathy P.) Additional attachment(s) added on 9/9/2019 (Cathy P.).
September 9, 2019 Change of Law Firm and Address submitted to the Court on September 6, 2019 by Attorney R. Scott Shuker who was formerly associated with Latham Shuker Eden & Beaudine LLP and is now associated with Shuker & Dorris, P.A. - 121 South Orange Avenue - Orlando, FL 32801. (Sara M.)
September 6, 2019 Filing 8918 Notice of Change of Address As to Noticing Address Only Filed by Creditor James R. Walton. (Cathy P.)
August 30, 2019 Filing 8917 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8916)). Notice Date 08/30/2019. (Admin.)
August 28, 2019 Filing 8916 Transmittal of Record on Appeal to District Court. Case No. 5-19-cv-333-Oc-37 (related document(s)#8884). (Cathy P.)
August 27, 2019 Receipt of Filing Fee. Receipt Number 26818, Fee Amount $298.00 APL-DIRECT APPEAL. (Dkt)
August 21, 2019 Opinion or Order Filing 8915 Order entered on August 19, 2019 by District Court Judge Roy B. Dalton Jr, Re: Appeal on Civil Action Number: 5:19-cv-333-RBD, ORDER denying 5 Application to Proceed in District Court Without Prepaying Fees or Costs. The bankruptcy ORDER DISMISSING APPEAL for non-payment IS VACATED. Filing fee due by 8/26/19. (related document(s)#8884, #8908). (Mullikin, Cathy) Modified on 8/27/2019 (Cathy P.).
August 16, 2019 Filing 8914 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8909)). Notice Date 08/16/2019. (Admin.)
August 15, 2019 Filing 8913 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8908)). Notice Date 08/15/2019. (Admin.)
August 15, 2019 Filing 8912 Financial Reports for the Period April 1, 2019 to June 30, 2019. (Home America Mortgage, Inc.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
August 15, 2019 Filing 8911 Financial Reports for the Period April 1, 2019 to June 30, 2019. (REO Specialists, LLC's Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
August 15, 2019 Filing 8910 Financial Reports for the Period April 1, 2019 to June 30, 2019. (Taylor, Bean & Whitaker Mortgage Corp.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
August 14, 2019 Filing 8909 Transmittal of Appeal Dismissed to District Court. Case No. 5-19-cv-333-Oc-37 (related document(s)#8908, #8884). (Cathy P.)
August 13, 2019 Opinion or Order Filing 8908 Order Dismissing Appeal for Failure to Pay Filing Fee (related document(s)#8884). Service Instructions: Clerks Office to serve. (Cathy P.)
August 8, 2019 Change of Firm Name and Address submitted to the Court on August 6, 2019 by Attorney Michael M. Parker of Fulbright & Jaworski LLP which, after merger, is now known as Norton Rose Fulbright US LLP - 111 West Houston Street, Suite 1800 - San Antonio, TX 78205. (Sara M.)
August 2, 2019 Filing 8907 Appellee Designation of Contents for Inclusion in Record of Appeal Debtor-Appellee's Designation of Additional Items to be Included in Record on Appeal Filed by Michael J Hooi on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Hooi, Michael)
July 29, 2019 Filing 8906 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by John T Rogerson III on behalf of Creditor GreatAmerica Leasing Corporation. (Rogerson, John)
July 28, 2019 Filing 8905 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8902)). Notice Date 07/28/2019. (Admin.)
July 26, 2019 Filing 8904 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8901)). Notice Date 07/26/2019. (Admin.)
July 26, 2019 Filing 8903 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8900)). Notice Date 07/26/2019. (Admin.)
July 26, 2019 Opinion or Order Filing 8902 Order Denying Application to Proceed in District Court Without Prepaying Fees or Costs (Related Doc #8898). Service Instructions: Clerks Office to serve. (Cathy P.)
July 23, 2019 Filing 8901 Amended Transmittal of Notice of Appeal to District Court. Case No. 5-19-cv-333-Oc-37 (Amended to Fix Case number at bottom of Transmittal) (related document(s)#8900). (Cathy P.)
July 23, 2019 Filing 8900 Transmittal of Notice of Appeal to District Court. Case No. 5-19-cv-333-Oc-37 (related document(s)#8884). (Cathy P.)
July 18, 2019 Filing 8899 Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Creditor James R. Walton. Appellee designation due by 8/2/2019. (Cathy P.)
July 11, 2019 Filing 8898 Application to Proceed without Prepaying Fees or Costs (District Form, this court will Rule on it) Filed by Creditor James R. Walton (related document(s)#8884). (Cathy P.)
July 11, 2019 Filing 8897 Notice of Filing Appeal Cover Sheet Filed by Creditor James R. Walton (related document(s)#8884). (Cathy P.)
July 3, 2019 Filing 8896 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8895)). Notice Date 07/03/2019. (Admin.)
July 1, 2019 Filing 8895 Amended Order Directing Immediate Payment of Filing Fee (Amended to fill in date due and amount) (related document(s)#8886). Compliance required no later than 7/12/2019. Service Instructions: Clerks Office to serve. (Cathy P.) Additional attachment(s) added on 7/1/2019 (Cathy P.).
June 30, 2019 Filing 8894 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8887)). Notice Date 06/30/2019. (Admin.)
June 30, 2019 Filing 8893 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #8889)). Notice Date 06/30/2019. (Admin.)
June 30, 2019 Filing 8892 BNC Certificate of Mailing. (related document(s) (Related Doc #8888)). Notice Date 06/30/2019. (Admin.)
June 30, 2019 Filing 8891 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation. (Wilcox, Robert)
June 29, 2019 Filing 8890 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8883)). Notice Date 06/29/2019. (Admin.)
June 28, 2019 Filing 8889 Notice to Appellant of Responsibilities (related document(s)#8884). (Cathy P.)
June 28, 2019 Filing 8888 Notice of Deficient Filing. Appeal Cover Sheet (related document(s)#8884). (Cathy P.)
June 28, 2019 Filing 8887 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Directing Immediate Payment of Filing Fee Entered on the Docket June 28, 2019 (related document(s)#8886). (Cathy P.)
June 28, 2019 Opinion or Order Filing 8886 Order Directing Immediate Payment of Filing Fee (related document(s)#426, #8884). Compliance required no later than 7/12/2019. Service Instructions: Clerks Office to serve. (Cathy P.) Additional attachment(s) added on 6/28/2019 (Cathy P.).
June 27, 2019 Filing 8885 Transcript Regarding Hearing Held June 20, 2019 on Status Conference. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-813-9280 (related document(s)#8882). Transcript access will be restricted through 09/25/2019. (Attachments: #1 Signature Page) (Statewide Reporting Service)
June 27, 2019 Opinion or Order Filing 8883 Order Denying Motion for Leave to File Amended Complaint (Related Doc #8881). Service Instructions: Clerks Office to serve. (Tonya)
June 26, 2019 Filing 8884 Notice of Appeal. Filing Fee Not Paid or Not Required. Filed by Creditor James R. Walton (related document(s)#8872). Appellant Designation due by 7/10/2019. (Craft, Tonya). Related document(s) #8878. Modified on 6/28/2019 (Cathy). Modified on 1/16/2020 (Cathy M.).TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re Notice of appeal.
June 25, 2019 Receipt of Filing Fee. Receipt Number 26562, Fee Amount $31.00 TPDP-AUDIO TAPE 12/16. (Dkt)
June 21, 2019 Substitution of Counsel. Attorney Ashley Prager Popowitz of McCalla Raymer Liebert Pierce, LLC is substituted for Attorney Austin M. Noel of McCalla Raymer Leibert Pierce, LLC.
June 20, 2019 Filing 8882 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: STATUS CONFERENCE RE: ENDING OF CASE HELD AND CONCLUDED Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 17, 2019 Filing 8881 Motion for Leave to File an Amended Complaint Filed by Creditor Jame R Walton (Cathy P.)
June 17, 2019 Filing 8880 Notice of Filing Appeal Cover Sheet (No Action - NO APPEAL FILED) Filed by Creditor Jame R Walton. (Cathy P.)
June 16, 2019 Filing 8879 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8878)). Notice Date 06/16/2019. (Admin.)
June 14, 2019 Opinion or Order Filing 8878 Order Denying Motion to File Core Petition Claim (Related Doc #8872). Service Instructions: Clerks Office to serve. (Cathy P.)
June 5, 2019 Service completed via CM/ECF electronic notification. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8877). (Singerman, Paul)
June 4, 2019 Opinion or Order Filing 8877 Order Setting Status Conference (related document(s)#8876). Hearing scheduled for 6/20/2019 at 02:00 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 31, 2019 Filing 8876 Request for Status Conference Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria. (Singerman, Paul)
May 31, 2019 Change of Address submitted to the Court on May 31, 2019 by Attorney Brian Zinn of ZinnLaw PLLC, 10501 6 Mile Cypress Parkway, Suite 114, Fort Myers, FL 33966. (Deanna)
May 22, 2019 Change of Address submitted to the Court on May 21, 2019 by Attorney Stephanie C Lieb of Trenam Law - 101 East Kennedy Boulevard, Suite 2700 - Tampa, FL 33602. (Sara M.)
May 14, 2019 Filing 8875 Financial Reports for the Period January 1, 2019 to March 31, 2019. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 14, 2019 Filing 8874 Financial Reports for the Period January 1, 2019 to March 31, 2019. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 14, 2019 Filing 8873 Financial Reports for the Period January 1, 2019 to March 31, 2019. (Taylor, Bean & Whitaker Mortgage Corp.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 7, 2019 Filing 8872 Motion to File Core Petition Claim Filed by Creditor Jame R Walton (#Perkins, Cathy ) Modified on 5/15/2019 (Cathy M.).
April 24, 2019 Change of Address submitted to the Court April 24, 2019 by Attorney Lara Fernandez of Trenam, Kemker, et al, now known as Trenam Law, 101 East Kennedy Boulevard, Suite 2700, Tampa, FL 33602. (Deanna)
April 19, 2019 Service completed via CM/ECF electronic notification. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8871, #8870). (Singerman, Paul)
April 18, 2019 Opinion or Order Filing 8871 Order Granting Motion to Extend Time for Termination Date of the Taylor, Bean & Whitaker Plan Trust (Related Doc #8869). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 18, 2019 Opinion or Order Filing 8870 Order Granting Motion to Extend Time to Object to Claims (Related Doc #8868). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 16, 2019 Adversary Case 3:11-ap-460 Closed. (Cathy P.)
April 15, 2019 Filing 8869 Motion to Extend Time of Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
April 15, 2019 Filing 8868 Motion to Extend Time for Plan Trustee to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
April 15, 2019 ERROR NOTIFICATION to Paul Singerman. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) #8867). (Cathy P.)
April 15, 2019 ERROR NOTIFICATION to Paul Singerman. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) #8866). (Cathy P.)
April 12, 2019 Filing 8867 DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul) Modified on 04/15/2019 (Cathy)
April 12, 2019 Filing 8866 DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Motion for Extension of Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul) Modified on 04/15/2019 (Cathy)
April 1, 2019 Change of Firm Name submitted to the Court on March 29, 2019 by Attorney Nicolette C. Vilmos, who was formerly associated with Broad and Cassel is now associated with Nelson Mullins Broad Cassel. (Sara M.)
March 27, 2019 Substitution of Counsel. Nelsi I. Garcia Ramirez of Brock & Scott, PLLC is Substituted for Teresa M. Hair of Brock & Scott, PLLC . (Sara M.)
March 26, 2019 Change of Address submitted to the Court on March 26, 2019 by Attorney Robert Wilcox of Wilcox Law Firm, 93 Rio Drive, Ponte Vedra Beach, FL 32082. (Deanna)
March 6, 2019 Filing 8865 Notice of Withdrawal of Plan Trustee's Motion for Protective Order Filed by Gavin C Gaukroger on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8857). (Gaukroger, Gavin)
February 19, 2019 Adversary Case 3:11-ap-503 Closed. (Cathy P.)
February 14, 2019 Filing 8864 Financial Reports for the Period October 1, 2018 to December 31, 2018. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2019 Filing 8863 Financial Reports for the Period October 1, 2018 to December 31, 2018. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2019 Filing 8862 Financial Reports for the Period October 1, 2018 to December 31, 2018. (Taylor, Bean & Whitaker Mortgage Corp.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
February 14, 2019 Firm Name Change submitted February 14, 2019 by Brian D. Zinn, from Brian D. Zinn, LLC, now known as ZinnLaw PLLC. (Deanna)
February 12, 2019 Adversary Case 3:11-ap-487 Closed. (Cathy P.)
February 12, 2019 Adversary Case 3:11-ap-611 Closed. (Cathy P.)
February 11, 2019 Filing 8861 Reply in Support of Motion for Protective Order Filed by Gavin C Gaukroger on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8857). (Gaukroger, Gavin)
February 8, 2019 Filing 8860 Response to Plan Trustee's Motion for Protective Order Filed by Matthew S Johnshoy on behalf of Interested Party United States of America (related document(s)#8857). (Attachments: #1 Exhibit 1 - Notice of Deposition and Subpoena #2 Exhibit 2 - Motion to Compel Deposition and Enforce Subpoena #3 Exhibit 3 - Motion for Assignment of Judge) (Johnshoy, Matthew)
February 6, 2019 Change of Law Firm and Address submitted to the Court on February 6, 2019 by Attorney Cameron H. P. White who was formerly associated with South Milhausen, P.A. and is now associated with The Orlando Law Group, PL - 12200 West Colonial Drive, Suite 100, Winter Garden, FL 34757. (Sara M.)
February 5, 2019 Filing 8859 Proof of Service of Order Directing Response to Plan Trustee's Motion for Protective Order. Filed by Gavin C Gaukroger on behalf of Trustee Neil F. Luria (related document(s)#8858). (Gaukroger, Gavin)
February 5, 2019 Opinion or Order Filing 8858 Order Directing Response Re: Motion for Protective Order Matter eligible for negative notice in which negative notice was not used (related document(s)#8857). Service Instructions: Gavin Gaukroger is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 30, 2019 Filing 8857 Motion for Protective Order Filed by Gavin C Gaukroger on behalf of Trustee Neil F. Luria (Gaukroger, Gavin)
January 3, 2019 Adversary Case 3:11-ap-693 Closed. (Cathy P.)
December 18, 2018 Filing 8856 Certificate of Mailing - Order Granting Plan Trustee's Motion For An Order Authorizing But Not Directing The Abandonment And Destruction Of Certain TBW Computer Back-Up Tapes And Hard Drives. Service Date 12-17-18. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8855). (BMC Group (JM))
December 17, 2018 Opinion or Order Filing 8855 Order Granting Motion for an Order Authorizing But Not Directing the Abandonment and Destruction of Certain TBW Computer Back-Up Tapes and Hard Drives (Related Doc #8851). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 27, 2018 Filing 8854 Certificate of Mailing - Plan Trustee's Motion For An Order Authorizing But Not Directing The Abandonment And Destruction Of Certain TBW Computer Back-Up Tapes And Hard Drives. Service Date 11-26-18. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8851). (BMC Group (JM))
November 27, 2018 Filing 8853 Proof of Service of Order Sustaining Objections to Claim of Thunderflower, LLC. Filed by Paul A Avron on behalf of Trustee Neil F. Luria (related document(s)#8852). (Avron, Paul)
November 27, 2018 Opinion or Order Filing 8852 Order Sustaining Objection to Claim(s) #of Thunderflower, LLC (Related Doc #3344). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 26, 2018 Filing 8851 Motion for an Order Authorizing But Not Directing the Abandonment and Destruction of Certain TBW Computer Back-Up Tapes and Hard Drives with negative notice Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul) Modified on 11/27/2018 (Tonya).
November 14, 2018 Filing 8850 Financial Reports for the Period July 1, 2018 to September 30, 2018. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. (Homer, Ilyse)
November 14, 2018 Filing 8849 Financial Reports for the Period July 1, 2018 to September 30, 2018. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. (Homer, Ilyse)
November 14, 2018 Filing 8848 Financial Reports for the Period July 1, 2018 to September 30, 2018. (Taylor, Bean &Whitaker Mortgage Corp.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. (Homer, Ilyse)
October 22, 2018 Change of Address submitted to the Court on October 18, 2018 by Attorney Earl M. Barker, Jr. of Earl M. Barker, Jr., P.A. - 5000 Sawgrass Village Circle, Suite 5 - Ponte Vedra Beach, FL 32082. (Sara M.)
September 24, 2018 Adversary Case 3:11-ap-471 Closed. (Cathy P.)
September 12, 2018 Filing 8847 Notice of Change of Address for correspondence and payments Filed by Creditor David B. Elseroad Sr. (Cathy P.)
August 14, 2018 Filing 8846 Financial Reports for the Period April 1, 2018 to June 30, 2018. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 14, 2018 Filing 8845 Financial Reports for the Period April 1, 2018 to June 30, 2018. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 14, 2018 Filing 8844 Financial Reports for the Period April 1, 2018 to June 30, 2018. (Taylor, Bean & Whitaker Mortgage Corporation's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 8, 2018 Adversary Case 3:11-ap-477 Closed. (Cathy P.)
June 27, 2018 Change of Address submitted to the Court on June 27, 2018 by Attorney Angelina E. Lim of Johnson Pope Bokor Ruppel & Burns LLP - 401 East Jackson Street, Suite 3100 - Tampa, FL 33602. (Sara M.)
June 25, 2018 Filing 8843 Certificate of Mailing re: Order Granting Plan Trustee's Motion For An Order Authorizing But Not Directing The Abandonment And Destruction Of Certain Mortgage Loan Files And Non-Mortgage Loan Business Files. Service Date 6-22-18. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8842). (BMC Group (JM))
June 25, 2018 Substitution of Counsel. Attorney John D. Emmanuel of Buchanan Ingersoll & Rooney P.C. is substituted for Attorney Darren D Farfante of Buchanan Ingersoll & Rooney, P.C.
June 22, 2018 Opinion or Order Filing 8842 Order Granting Motion for an Order Authorizing But Not Directing the Abandonment and Destruction of Certain Mortgage Loan Files and Non-Mortgage Loan Business Files (Related Doc #8840). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
June 21, 2018 Substitution of Counsel. Attorney Adam A. Diaz of SHD Legal Group, P.A., is substituted for Attorney Maya Rubinov of SHD Legal Group, P.A.
May 25, 2018 Filing 8841 Certificate of Mailing re: Plan Trustees Motion For An Order Authorizing But Not Directing The Abandonment And Destruction Of Certain Mortgage Loan Files And Non-Mortgage Loan Business Files. Service Date 5-24-18. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8840). (BMC Group (JM))
May 24, 2018 Filing 8840 Motion for an Order Authorizing But Not Directing the Abandonment and Destruction of Certain Mortgage Loan Files and Non-Mortgage Loan Business Files (filed on Negative Notice) Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
May 14, 2018 Filing 8839 Financial Reports for the Period January 1, 2018 to March 31, 2018. (Home America Mortgage, Inc.'s Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 14, 2018 Filing 8838 Financial Reports for the Period January 1, 2018 to March 31, 2018. (REO Specialists, LLC's Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 14, 2018 Filing 8837 Financial Reports for the Period January 1, 2018 to March 31, 2018. (Taylor, Bean & Whitaker Mortgage Corporation's Post-Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
April 10, 2018 Filing 8836 Notice of Change of Address for correspondence and payments Filed by Creditor David B. Elseroad Sr. (Cathy P.)
April 2, 2018 Filing 8834 Notice of Compliance with Order Granting Motion to Appear Pro Hac Vice and Directing Payment to the United States District Court Filed on Behalf of Steven J. Mitnick Filed by Aaron R. Cohen on behalf of Trustee Neil F. Luria (related document(s)#8830). (Cohen, Aaron)
April 2, 2018 Filing 8833 Notice of Compliance with Order Granting Motion to Appear Pro Hac Vice and Directing Payment to the United States District Court Filed on Behalf of Marc D. Miceli Filed by Aaron R. Cohen on behalf of Trustee Neil F. Luria (related document(s)#8827). (Cohen, Aaron)
April 1, 2018 Filing 8832 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8831)). Notice Date 04/01/2018. (Admin.)
March 30, 2018 Filing 8831 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion for Pro Hac Vice Entered on the Docket 3/27/18 (related document(s)#8830). (Cathy P.)
March 27, 2018 Filing 8835 Withdrawal of Claim(s): (Claim filed with BMC Group - Claim #1331 in the amount of $223.55 and filed March 29, 2010) Filed by Creditor BankWest Inc. (Cathy P.)
March 27, 2018 Opinion or Order Filing 8830 Order Granting Motion To Appear pro hac vice of Steven J. Mitnick for Neil F. Luria, Plan Trustee. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc #8829). Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 26, 2018 Filing 8829 Motion of Steven J. Mitnick to Appear pro hac vice , Designation of Local Counsel, and Consent to Act Filed by Aaron R. Cohen on behalf of Trustee Neil F. Luria (Cohen, Aaron)
March 24, 2018 Filing 8828 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8827)). Notice Date 03/24/2018. (Admin.)
March 22, 2018 Opinion or Order Filing 8827 Order Granting Motion To Appear pro hac vice of Marc D. Miceli for Neil F. Luria, Plan Trustee. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc #8826). Service Instructions: Clerks Office to serve. (Tonya)
March 20, 2018 Filing 8826 Motion of Marc D Miceli to Appear pro hac vice , Designation of Local Counsel, and Consent to Act Filed by Aaron R. Cohen on behalf of Trustee Neil F. Luria (Cohen, Aaron)
March 19, 2018 Receipt of Filing Fee. Receipt Number 141114, Fee Amount $31.00 TPDP-AUDIO TAPE 12/16. (Dkt)
February 21, 2018 Change of address submitted to the Court on February 21, 2018 by attorney Nancy E. Brandt of Bogin, Munns & Munns, P.A., 1000 Legion Place, Suite 1000, Orlando, FL 32801. (Deanna)
February 16, 2018 Filing 8825 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by James H. Post on behalf of Creditor Wells Fargo Bank, N.A.. (Post, James)
February 14, 2018 Filing 8824 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Wendell Finner on behalf of Interested Party Richard A. Yanagi. (Finner, Wendell) Modified on 2/15/2018 (Cathy).(done)
February 14, 2018 Filing 8823 Financial Reports for the Period October 1, 2017 to December 31, 2017. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
February 14, 2018 Filing 8822 Financial Reports for the Period October 1, 2017 to December 31, 2017. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
February 14, 2018 Filing 8821 Financial Reports for the Period October 1, 2017 to December 31, 2017. (Taylor, Bean & Whitaker Mortgage Corporation's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
February 14, 2018 Change of address submitted to the Court on February 13, 2018 by attorney Wendell Finner, formerly with First Coast Consumer Law, now with Wendell Finner, PC, 9407 Harford Road - Baltimore, MD 21234. (Sara M.)
February 14, 2018 Change of address submitted to the Court on February 13, 2018 by attorney Leanne McKnight Prendergast, formerly with Smith, Hulsey & Busey, now with FisherBroyles, LLP, 12620 Beach Boulevard, Suite 3 #126 - Jacksonville, FL 32246. (Sara M.)
February 13, 2018 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8803). (Cathy P.)
February 1, 2018 Opinion or Order Filing 8820 Order entered on February 1, 2018 by District Court Judge James S. Moody, Jr, Re: Appeal on Civil Action Number: 5:14-cv-499, ENDORSED ORDER dismissing case. (Paperless Entry) (related document(s)#8774). (Cathy M.)
February 1, 2018 Change of Firm Name Submitted to the Court on February 1, 2018 by Attorney Robert P Charbonneau of Ehrenstein Charbonneau Calderin which is now known as Agentis, PLLC. (Sara M.)
January 18, 2018 Filing 8819 Proof of Service of Order Denying Motion for Relief from Stay Re: Selene Finance LP (26 Lakeview Drive, Havana, FL 32333). Filed by Elizabeth Eckhart on behalf of Creditor Selene Finance LP (related document(s)#8818). (Attachments: #1 Mailing Matrix) (Eckhart, Elizabeth)
January 18, 2018 Opinion or Order Filing 8818 Order Denying Motion For Relief From Stay Re: Selene Finance LP (26 Lakeview Drive, Havana, FL 32333) (Related Doc #8813) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 16, 2018 Filing 8817 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 26 Lakeview Drive, Havana FL 32333 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 VIN Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8813 DENIED (AS MOOT) ORD/POWROZEK Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
January 16, 2018 Filing 8816 Notice of Change of Address Filed by Creditor Sonar Credit Partners, LLC. (Sonar Credit Partners LLC (MG))
December 26, 2017 Filing 8815 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8814). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
December 26, 2017 Filing 8814 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay re Selene Finance LP (related document(s)#8813). Hearing scheduled for 1/16/2018 at 10:00 AM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 21, 2017 Filing 8813 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 26 Lakeview Drive, Havana FL 32333 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 VIN Search #3 Mailing Matrix) (Powrozek, Steven)
December 21, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 55769064, Amount Paid $ 181.00 (U.S. Treasury)
December 1, 2017 Filing 8812 Proof of Service of Order Denying as Moot Motion for Nunc Pro Tunc Relief from the Automatic Stay. Filed by Steven G Powrozek on behalf of Creditor Carrington Mortgage Services, LLC (related document(s)#8811). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
December 1, 2017 Change of address submitted to the Court on December 1, 2017 by attorney Austin M. Noel of Buckley Madole, P.C., nka McCalla Raymer Leibert Pierce LLC; after merger, 4300 West Cypress Street, Suite 160 - Tampa, FL 33607. (Sara M.)
November 30, 2017 Opinion or Order Filing 8811 Order Denying Motion For Relief From Stay filed by Carrington Mortgage Services, LLC (Related Doc #8792) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy M.)
November 27, 2017 Filing 8810 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 36235 Sunshine Road. Filed by Steven G Powrozek on behalf of Creditor Carrington Mortgage Services, LLC (Attachments: #1 Exhibit # 2 Exhibit) (Powrozek, Steven) Doc #8792 DENIED (AS MOOT) ORD/POWROZEK Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 27, 2017 Change of address submitted to the Court on November 27, 2017 by attorney Stefan Beuge of Phelan Hallinan Diamond & Jones, PLLC (fka Phelan & Hallinan PLC), 2001 NW 64th Street, Suite 100 - Fort Lauderdale, FL 33309. (Deanna)
November 27, 2017 Substitution of Counsel. Austin M. Noel of Buckley Madole, P.C. Substituted for Gavin Stewart of Buckley Madole, P.C . (Sara M.)
November 15, 2017 Filing 8809 Proof of Service of Order Denying Motion For Relief From Stay Re: Selene Finance LP RE: 10806 Old Pine Acres Trail, Tallahassee, FL. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8808). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
November 14, 2017 Opinion or Order Filing 8808 Order Denying Motion For Relief From Stay Re: Selene Finance LP (10806 Old Pine Acres Trail, Tallahassee, FL) (Related Doc #8786) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 13, 2017 Filing 8807 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 10806 Old Pine Acres Trail, Tallahassee, FL 32305. and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Exhibit A # 2 Exhibit B #3 Mailing Matrix) (Powrozek, Steven) Doc #8786 DENIED ORD/POWROZEK Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 13, 2017 Filing 8806 Financial Reports for the Period July 1, 2017 to September 30, 2017. (Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
November 13, 2017 Filing 8805 Financial Reports for the Period July 1, 2017 to September 30, 2017. (REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
November 13, 2017 Filing 8804 Financial Reports for the Period July 1, 2017 to September 30, 2017. (Taylor, Bean & Whitaker Mortgage Corporation's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Homer, Ilyse)
November 13, 2017 Filing 8803 Transcript Regarding Hearing Held 9-18-17 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #8768. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 02/12/2018. (Johnson Transcription Service)
November 13, 2017 Adversary Case 3:11-ap-486 Closed. (Tonya)
November 8, 2017 Filing 8802 Proof of Service of Order Granting Motion for Relief From Stay Re: U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 serviced by JPMorgan Chase Bank, N.A.. Filed by Elizabeth Eckhart on behalf of Creditor U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 (related document(s)#8801). (Attachments: #1 Mailing Matrix) (Eckhart, Elizabeth)
November 7, 2017 Opinion or Order Filing 8801 Order Granting Motion For Relief From Stay Re: U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 serviced by JPMorgan Chase Bank, N.A. (Related Doc #8781) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 7, 2017 *-Request for Audio Recording of Proceeding. Proceeding held: 9/18/2017. (Johnson Transcription Service)
November 7, 2017 Receipt of Filing Fee for Request for Audio Recording of Proceeding(3:09-bk-07047-JAF) [court,reqaudio] ( 31.00). Receipt Number 55371174, Amount Paid $ 31.00 (U.S. Treasury)
November 6, 2017 Filing 8800 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Agreed Motion for Relief from Stay (Fee Paid.) Re: 809 HelmHolz Avenue, Waukegan, IL 60085. and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 (Attachments: #1 Exhibit A # 2 Exhibit B #3 Mailing Matrix) (Powrozek, Steven) Doc #8781 R/S ORD/POWROZEK Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 6, 2017 Filing 8799 Certificate of Mailing re: Order Sustaining Objection To Claim [ECF NO. 8761]. Service Date 11-3-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8797). (BMC Group (JM))
November 6, 2017 Filing 8798 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Carrington Mortgage Services, LLC. Filed by Steven G Powrozek on behalf of Creditor Carrington Mortgage Services, LLC (related document(s)#8794). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
November 6, 2017 A properly docketed and related Proof or Certificate of Service for Order #8794 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
November 3, 2017 Opinion or Order Filing 8797 Order Sustaining Objection to Claim(s) (Related Doc #8761). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 2, 2017 Filing 8796 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8793)). Notice Date 11/02/2017. (Admin.)
November 1, 2017 Filing 8795 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8791)). Notice Date 11/01/2017. (Admin.)
October 31, 2017 Filing 8794 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Carrington Mortgage Services, LLC (related document(s)#8792). Hearing scheduled for 11/27/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 30, 2017 Filing 8793 Transmittal of Supplemental Transmittal of Order Dismissing Appeal to District Court. Case No. 5:17-cv-499-Oc-30 (related document(s)#8789). (Cathy P.)
October 30, 2017 Filing 8792 Motion for Relief from Stay (Fee Paid.) Re: 36235 Sunshine Road. Filed by Steven G Powrozek on behalf of Creditor Carrington Mortgage Services, LLC (Attachments: #1 Exhibit #2 Exhibit) (Powrozek, Steven)
October 30, 2017 Opinion or Order Filing 8791 Order Dismissing Notice of Appeal (related document(s)#8774). Service Instructions: Clerks Office to serve. (Cathy P.)
October 30, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 55282437, Amount Paid $ 181.00 (U.S. Treasury)
October 29, 2017 Filing 8790 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8789)). Notice Date 10/29/2017. (Admin.)
October 27, 2017 Filing 8789 Transmittal of Notice of Appeal to District Court. Case No. 5-17-cv-499-Oc-30 (related document(s)#8774). (Cathy P.)
October 26, 2017 Filing 8788 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8787). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
October 23, 2017 Filing 8787 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (related document(s)#8786). Hearing scheduled for 11/13/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 20, 2017 Filing 8786 Motion for Relief from Stay (Fee Paid.) Re: 10806 Old Pine Acres Trail, Tallahassee, FL 32305. and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Mailing Matrix) (Powrozek, Steven)
October 20, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 55194683, Amount Paid $ 181.00 (U.S. Treasury)
October 17, 2017 Filing 8785 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 (related document(s)#8784). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
October 16, 2017 Filing 8784 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Seriews 2005-5 (related document(s)#8781). Hearing scheduled for 11/6/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 13, 2017 Filing 8783 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8778)). Notice Date 10/13/2017. (Admin.)
October 13, 2017 Filing 8782 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8775)). Notice Date 10/13/2017. (Admin.)
October 13, 2017 Filing 8781 Agreed Motion for Relief from Stay (Fee Paid.) Re: 809 HelmHolz Avenue, Waukegan, IL 60085. and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5 (Attachments: #1 Exhibit A #2 Exhibit B #3 Mailing Matrix) (Powrozek, Steven)
October 13, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 55131374, Amount Paid $ 181.00 (U.S. Treasury)
October 12, 2017 Opinion or Order Filing 8780 Order Granting Motion to Extend Time to Object to Claims (Eighth Motion) (Related Doc #8777). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 12, 2017 Opinion or Order Filing 8779 Order Granting Motion of Plan Trustee, to Extend Termination Date of the Taylor, Bean & Whitaker Plaan Trust (Related Doc #8776). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 12, 2017 Service completed via CM/ECF electronic notification. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8780, #8779). (Singerman, Paul)
October 11, 2017 Filing 8778 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Appeal and Order Entered on the Docket October 6, 2017 (Service on Parties of Appeal) (related document(s)#8774). (Cathy P.)
October 11, 2017 Filing 8777 Motion to Extend Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
October 11, 2017 Filing 8776 Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
October 11, 2017 Opinion or Order Filing 8775 Order of Conditional Dismissal Re: Appeal Fee and Cover Sheet Not Filed (related document(s)#8774). Compliance required no later than 10/26/2017. Service Instructions: Clerks Office to serve. (Cathy P.)
October 6, 2017 Filing 8774 Notice of Appeal. (Order Denying Amended Motion For Relief From Stay as Moot) Filing Fee Not Paid or Not Required. Filed by Creditor John Parker (related document(s)#8769). Appellant Designation due by 10/20/2017. (Hodges, Nancy) Additional attachment(s) added on 10/11/2017 (Cathy P.).
September 30, 2017 Filing 8773 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8772)). Notice Date 09/30/2017. (Admin.)
September 28, 2017 Opinion or Order Filing 8772 Order Conditionally Striking Response to Objection to Claim(s). Payment Under Plan for Pro Rata Share of Net Distributable Assets to Holders of Allowed TBW Class 9 Claims. (related document(s)#8770). Service Instructions: Clerks Office to serve. (Tonya)
September 26, 2017 Filing 8771 Certificate of Service Re: Order Denying as Moot Emergency Amended Petition/Complaint for Declaratory Order, Permanent Injunction for Lack of Standing, Fraud in the Concealment, Fraud in the Inducement, Intentional Infliction of Emotional Distress, Declaratory Relief, Slander of Title, Rescission, and Motion for Relief from Automatic Stay. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8769). (Peterson, Edward)
September 26, 2017 Filing 8770 Response to Objection to Claim(s). Payment Under Plan for Pro Rata Share of Net Distributable Assets to Holders of Allowed TBW Class 9 Claims. Filed by Creditor South Cross Systems (related document(s)#8761). (Cathy P.)
September 25, 2017 Opinion or Order Filing 8769 Order Denying Amended Motion For Relief From Stay as Moot (Original Motion states Amended Petition/Complaint for Declaratory Order, Permanent Injunction for Lack of Standing, Fraud in the Concealment, Fraud in the Inducement, Intentional Infliction of Emotional Distress, Declaratory Relief, Slander of Title, Rescission, and Motion for Relief from Automatic Stay) (Related Doc #8757) Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 18, 2017 Filing 8768 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 2116 East Dolphin Avenue, Mesa, AZ 85204. with attached Summons Filed by Creditor John Parker (related document(s)#8750). ([Perkins, Cathy ]) Doc #8757 DENIED ORD/PETERSON -Objection to Motion for Relief from Automatic Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8757). (Peterson, Edward) Doc #8765 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
September 18, 2017 Filing 8767 Objection to and Response to debtors Objection and Response to Motion for Relief from Stay Filed by Creditor John Parker (related document(s)#8765). (Cathy P.)
September 9, 2017 Filing 8766 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8764)). Notice Date 09/09/2017. (Admin.)
September 7, 2017 Filing 8765 Objection to Motion for Relief from Automatic Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8757). (Peterson, Edward)
September 7, 2017 Filing 8764 Notice Rescheduling Hearing on Amended Motion for Relief from Stay Re: 2116 East Dolphin Avenue, Mesa, AZ 85204 Filed by Creditor John Parker (related document(s)#8757). Hearing scheduled for 9/18/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 25, 2017 Opinion or Order Filing 8763 Order Abating Objection to Claim(s) #Allowed TBW Class 9 Claims of Class 8 Distributions (Related Doc #8761). Service Instructions: Clerks Office to serve. (Cathy P.)
August 24, 2017 Filing 8762 Certificate of Mailing re: Objection To Claim. Service Date 8-24-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8761). (BMC Group (JM))
August 24, 2017 Filing 8761 Objection to Claim(s). Payment Under Plan for Pro Rata Share of Net Distributable Assets to Holders of Allowed TBW Class 9 Claims. Contains negative notice. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (Singerman, Paul)
August 23, 2017 Filing 8760 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8759)). Notice Date 08/23/2017. (Admin.)
August 21, 2017 Filing 8759 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by John and Gail parker (related document(s)#8757). Hearing scheduled for 9/11/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Clerks Office to serve. (Cathy P.)
August 18, 2017 Filing 8758 Notice of Filing Special Entry of Appearance Filed by Creditor John Parker. (Cathy P.)
August 18, 2017 Filing 8757 Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 2116 East Dolphin Avenue, Mesa, AZ 85204. with attached Summons Filed by Creditor John Parker (related document(s)#8750). (Cathy P.)
August 12, 2017 Filing 8756 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8754)). Notice Date 08/12/2017. (Admin.)
August 10, 2017 Filing 8755 Notice of Filing Entry of Appearance Filed by Creditor John Parker (related document(s)#8750). (Cathy P.)
August 10, 2017 Opinion or Order Filing 8754 Order Abating Motion For Relief From Stay filed by Ivy Financial Solutions, LLC, its managing partner, et al. (Related Doc #8750) Service Instructions: Clerks Office to serve. (Cathy P.)
August 10, 2017 Filing 8753 Financial Reports for the Period April 1, 2017 to June 30, 2017. (Debtor, REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 10, 2017 Filing 8752 Financial Reports for the Period April 1, 2017 to June 30, 2017. (Debtor, Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 10, 2017 Filing 8751 Financial Reports for the Period April 1, 2017 to June 30, 2017. (Debtor, Taylor, Bean & Whitaker Mortgage Corp.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria, Plan Trustee. (Homer, Ilyse)
August 9, 2017 Receipt of Filing Fee. Receipt Number 23739, Fee Amount $181.00 MLST-M/LIFT ST-DEC 16. (Dkt)
August 8, 2017 Filing 8750 Motion (Construed as) for Relief from Stay Filing Fee Paid. Re: 2116 East Dolphin Avenue, Mesa, AZ 85204. Filed by Creditor Ivy Financial Solutions (Cathy P.)
July 26, 2017 Change of address submitted to the Court on July 25, 2017 by attorney Daniel C. Consuegra, of the Law Offices of Daniel C. Consuegra, 9210 King Palm Drive - Tampa, FL 33619. (Sara M.)
July 25, 2017 Filing 8749 Notice of Change of Address Filed by Creditor David B. Elseroad Sr. (Cathy P.)
July 25, 2017 Filing 8748 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Trust Series 2005-5. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
July 21, 2017 Filing 8747 Notice of Withdrawal from Case and Request to Stop Electronic Notice (Due to Judicial Appointment) Filed by Darren D Farfante on behalf of Creditor Jumbolair, Inc.. (Farfante, Darren)
July 17, 2017 Filing 8746 Certificate of Mailing re: Order Granting Motion Of Freddie Mac For An Order Approving Plan Trustee's Return Of Funds To Freddie Mac, FDIC, And Holders Of Allowed Class 8 Claims. Service Date 7-14-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8745). (BMC Group (JM))
July 17, 2017 Adversary Case 3:10-ap-243 Closed. (Cathy P.)
July 13, 2017 Opinion or Order Filing 8745 Order Granting Motion for Approval of Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims (Related Doc #8727). Service Instructions: Russell Blain is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
July 12, 2017 Filing 8744 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: $Preliminary Hearing on Motion for Approval of Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims Filed by Kyle Lonergan on behalf of Creditor Federal Home Loan Mortgage Corporation (Attachments: #1 Exhibit Proposed Order) (Lonergan, Kyle) Doc #8727 GRANTED ORD/LONERGAN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 29, 2017 Change of address submitted to the Court on June 28, 2017 by attorney Clive N. Morgan, formerly with Pendergast & Associates, now with Morgan Legal, P.A., 6712 Atlantic Boulevard - Jacksonville, FL 32211. (Sara M.)
June 26, 2017 Substitution of Counsel. April G Harriott of Robertson, Anschutz, & Schneid, P.L. Substituted for Seth J Greenhill of Robertson, Anschutz, & Schneid, P.L . (Sara M.)
June 8, 2017 Filing 8743 Certificate of Mailing re: 1. Motion To Fix Date To File Objections To Motion Of Freddie Mac For Order Approving Plan Trustee's Return Of Funds To Freddie Mac, FDIC, And Holders Of Allowed Class 8 Claims and 2. Order Granting Motion To Fix Date To File Objections To Motion Of Freddie Mac For Order Approving Plan Trustee's Return Of Funds To Freddie Mac, FDIC, And Holders Of Allowed Class 8 Claims. Service Date 6-7-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8737, #8736). (BMC Group (JM))
June 7, 2017 Filing 8742 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 229 Dolphin Circle, Middleburg, FL 32068. Filed by Steven G Powrozek on behalf of Creditor Nationstar Mortgage LLC (related document(s)#8735). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
June 7, 2017 Filing 8741 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 40611 Longstreet Avenue a/k/a, 8641 Old Lakeland Highway, Zephyrhills, FL 33540. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8734). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
June 7, 2017 Filing 8740 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 2260 Southwest 86th Terrace, Davie, FL 33324. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8733). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
June 7, 2017 Filing 8739 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 5673A Highway 79, Vernon, FL 32462. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8732). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
June 7, 2017 Filing 8738 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 11920 Southeast 165th Avenue, Ocklawaha, FL 32179. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8731). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
June 7, 2017 Opinion or Order Filing 8737 Order Granting Motion to Fix Date to File Objections to Motion of Freddie Mac for Order Approving Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims (June 28, 2017 is Fixed Deadline) (Related Doc #8736). Service Instructions: Russell Blain is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 6, 2017 Filing 8736 Motion to Fix Date to File Objections to Motion of Freddie Mac for Order Approving Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims Filed by Russell M Blain on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8727). (Blain, Russell)
June 6, 2017 Opinion or Order Filing 8735 Order Denying Motion For Relief From Stay Re: Nationstar Mortgage LLC ( 229 Dolphin Circle, Middleburg, FL 32068) (Related Doc #8721) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 6, 2017 Opinion or Order Filing 8734 Order Denying Motion For Relief From Stay Re: Selen Finance LP (40611 Longstreet Avenue, a/k/a 8641 Old Lakeland Highway, Zephyrhills, FL 33540 (Related Doc #8720) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 6, 2017 Opinion or Order Filing 8733 Order Denying Motion For Relief From Stay Re: Selene Finance LP (2260 Southwest 86th Terrace, Davie, FL 33324 (Related Doc #8719) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 6, 2017 Opinion or Order Filing 8732 Order Denying Motion For Relief From Stay Re: Selene Finance (5673A Highway 79, Vernon, FL 32462) (Related Doc #8718) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 6, 2017 Opinion or Order Filing 8731 Order Denying Motion For Relief From Stay RE: Selen Finance LP (11920 Southeast 165th Avenue, Ocklawaha, FL 32179) (Related Doc #8712) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 30, 2017 Filing 8730 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1 - 5. DENIED ORD/POWROZEK 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 11920 Southeast 165th Avenue, Ocklawaha, FL 32179 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8712 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 229 Dolphin Circle, Middleburg, FL 32068 Filed by Steven G Powrozek on behalf of Creditor Nationstar Mortgage LLC (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8721 3. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) 40611 Longstreet Avenue a/k/a, 8641 Old Lakeland Highway, Zephyrhills, FL 33540 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8720 4. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 2260 Southwest 86th Terrace, Davie, FL 33324 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8719 5. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 5673A Highway 79, Vernon, FL 32462 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8718 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
May 24, 2017 Filing 8729 Certificate of Mailing re: 1. Motion Of Freddie Mac For Order Approving Plan Trustee's Return Of Funds To Freddie Mac, FDIC, And Holders Of Allowed Class 8 Claims and 2. Notice Of Preliminary Hearing. Service Date 5-23-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8728, #8727). (BMC Group (JM))
May 23, 2017 Filing 8728 Notice of preliminary Hearing on Motion for Approval of Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims Filed by Kyle Lonergan on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#8727). Hearing scheduled for 7/12/2017 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Lonergan, Kyle)
May 23, 2017 Preliminary Hearing Scheduled for 7/12/2017 11:00 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for Approval of Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims Doc #8727. This entry is not an official notice of hearing from the court. Noticing Instructions: Kyle Lonergan is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8727). (Dkt)
May 22, 2017 Filing 8727 Motion for Approval of Plan Trustee's Return of Funds to Freddie Mac, FDIC, and Holders of Allowed Class 8 Claims Filed by Kyle Lonergan on behalf of Creditor Federal Home Loan Mortgage Corporation (Attachments: #1 Exhibit Proposed Order) (Lonergan, Kyle)
May 17, 2017 Change of address submitted to the Court on May 17, 2017 by attorney Robert P Charbonneau of Ehrenstein Charbonneau Calderin, 511 Brickell Key Drive, Suite 300, Miami, FL 33131. (Sarah)
May 16, 2017 Filing 8726 Proof of Service Filed by Steven G Powrozek on behalf of Nationstar Mortgage LLC, Selene Finance LP (related document(s)#8722). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
May 16, 2017 A properly docketed and related Proof or Certificate of Service for Order #8722 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
May 11, 2017 Filing 8725 Financial Reports for the Period January 1, 2017 to March 31, 2017. (Debtor, REO Specialists, LLC's Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 11, 2017 Filing 8724 Financial Reports for the Period January 1, 2017 to March 31, 2017. (Debtor, Home America Mortgage, Inc.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 11, 2017 Filing 8723 Financial Reports for the Period January 1, 2017 to March 31, 2017. (Debtor, Taylor, Bean & Whitaker Mortgage Corp.'s Post Confirmation Quarterly Operating Report) Filed by Ilyse M Homer on behalf of Trustee Neil F. Luria. (Homer, Ilyse)
May 10, 2017 Filing 8722 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay on 1) Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 229 Dolphin Circle, Middleburg, FL 32068; 2) Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) 40611 Longstreet Avenue a/k/a, 8641 Old Lakeland Highway, Zephyrhills, FL 33540; 3) Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 2260 Southwest 86th Terrace, Davie, FL 33324 and 4) Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 5673A Highway 79, Vernon, FL 32462 (related document(s)#8718, #8721, #8720, #8719). Hearing scheduled for 5/30/2017 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 9, 2017 Filing 8721 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 229 Dolphin Circle, Middleburg, FL 32068 Filed by Steven G Powrozek on behalf of Creditor Nationstar Mortgage LLC (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
May 9, 2017 Filing 8720 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) 40611 Longstreet Avenue a/k/a, 8641 Old Lakeland Highway, Zephyrhills, FL 33540 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
May 9, 2017 Filing 8719 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 2260 Southwest 86th Terrace, Davie, FL 33324 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
May 9, 2017 Filing 8718 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 5673A Highway 79, Vernon, FL 32462 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
May 9, 2017 Filing 8717 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
May 9, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 53583269, Amount Paid $ 181.00 (U.S. Treasury)
May 8, 2017 Filing 8716 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
May 8, 2017 Filing 8715 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Powrozek, Steven)
May 8, 2017 Filing 8714 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8713). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
May 5, 2017 Filing 8713 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selen Finance LP (Re: 11920 Southeast 165th Avenue, Ocklawaha, FL) (related document(s)#8712). Hearing scheduled for 5/30/2017 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 4, 2017 Filing 8712 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 11920 Southeast 165th Avenue, Ocklawaha, FL 32179 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
May 4, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 53545848, Amount Paid $ 181.00 (U.S. Treasury)
April 24, 2017 Filing 8711 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Nationstar Mortgage LLC. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
April 24, 2017 Filing 8710 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
April 19, 2017 Addendum to Substitution of Counsel. Steven G. Powrozek of Shapiro, Fishman & Gache, LLP Substituted for Kevin L. Hing of Shapiro, Fishman & Gache, LLP . (Sara M.)
April 15, 2017 Filing 8709 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8708)). Notice Date 04/15/2017. (Admin.)
April 14, 2017 Substitution of Counsel. Seth Greenhill of Robertson, Anschutz & Schneid, PL Substituted for Nirvani Singh Sarabjit formerly of Robertson, Anschutz & Schneid, PL . (Sarah)
April 13, 2017 Opinion or Order Filing 8708 Order Directing Disbursement of Funds Held in Court Registry (related document(s)#8421, #8457). Service Instructions: Clerks Office to serve. (Cathy P.)
April 11, 2017 Filing 8707 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) RE: 5062 Woodmire Court, Tallahassee, FL 32303. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8704). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
April 11, 2017 Filing 8706 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) RE: 222 Wilson Road, Quincy, FL 32352. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8703). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
April 11, 2017 Filing 8705 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) RE: 4790 Lloyd Street, Mims, FL 32754. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8702). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
April 11, 2017 A properly docketed and related Proof or Certificate of Service for Order #8702 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
April 11, 2017 A properly docketed and related Proof or Certificate of Service for Order #8703 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
April 11, 2017 A properly docketed and related Proof or Certificate of Service for Order #8704 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
April 7, 2017 Receipt of Filing Fee. Receipt Number 23215, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
April 7, 2017 Receipt of Filing Fee. Receipt Number 23216, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
April 7, 2017 Receipt of Filing Fee. Receipt Number 23217, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
April 7, 2017 Receipt of Filing Fee. Receipt Number 23218, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
April 7, 2017 Receipt of Filing Fee. Receipt Number 23219, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
April 5, 2017 Opinion or Order Filing 8704 Order Denying Motion For Relief From Stay (As Moot) Re: Selene Finance LP (5062 Woodmire Court, Tallahassee, FL 32303) (Related Doc #8686) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 5, 2017 Opinion or Order Filing 8703 Order Denying Motion For Relief From Stay (As Moot) RE: Selene Finance (222 Wilson Road, Quincy, FL 32352) (Related Doc #8685) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 5, 2017 Opinion or Order Filing 8702 Order Denying Motion For Relief From Stay (As Moot) RE: Selene Financie LP (4790 Lloyd Street, Mims, FL 32754) (Related Doc #8684) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 3, 2017 Filing 8701 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1 - 3. DENIED ORD/POWROZEK 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 5062 Woodmire Court, Tallahassee, FL 32303 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8686 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 222 Wilson Road, Quincy, FL 32352. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8685 3. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 4790 Lloyd Street, Mims, FL 32754 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8684 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 22, 2017 Filing 8700 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
March 15, 2017 Filing 8699 Proof of Service of Denying Motion for Relief From Stay. Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#8698). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
March 15, 2017 Opinion or Order Filing 8698 Order Denying Motion For Relief From Stay Re: U.S. Bank NA, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (Related Doc #8673) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 13, 2017 Filing 8697 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) WAIVER OF 30-DAY RULE PURSUANT TO 11 U.S.C. 362(e) 107 New Boston Road, Kingston, NH 03848 Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (Attachments: #1 Note and Mortgage # 2 Mailing Matrix) (Powrozek, Steven) Doc #8673 DENIED (AS MOOT) ORD/POWROZEK Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 13, 2017 Filing 8696 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e). (16129 Chancas Street, Brooksville, FL 34604) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8688). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
March 13, 2017 Filing 8695 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e). (RE: 16517 Southeast John W Yon Lane, Blountstown, FL 32424) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8687). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
March 13, 2017 Filing 8694 Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (222 Wilson Road, Quincy, FL 32352). Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8690). (Powrozek, Steven)
March 13, 2017 Filing 8693 Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (5062 Woodmire Court, Tallahassee, FL 32303). Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8691). (Powrozek, Steven)
March 13, 2017 Filing 8692 Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (4790 Lloyd Street, Mims, FL 32754). Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8689). (Powrozek, Steven)
March 10, 2017 Corrective Substitution of Counsel. Elizabeth R. Wellborn of Elizabeth Wellborn, P.A. Substituted for Mariam Zaki of Elizabeth Wellborn, P.A . (Sara M.)
March 9, 2017 Filing 8691 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (5062 Woodmire Court, Tallahassee, FL 32303) (related document(s)#8686). Hearing scheduled for 4/3/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 9, 2017 Filing 8690 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (222 Wilson Road, Quincy, FL 32352) (related document(s)#8685). Hearing scheduled for 4/3/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 9, 2017 Filing 8689 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (4790 Lloyd Street, Mims, FL 32754) (related document(s)#8684). Hearing scheduled for 4/3/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 9, 2017 Substitution of Counsel. Mariam Zaki of Elizabeth Wellborn, P.A. Substituted for Elizabeth R. Wellborn of Elizabeth Wellborn, P.A . (Sara M.)
March 8, 2017 Opinion or Order Filing 8688 Order Denying Motion For Relief From Stay as Moot Re: Selene Finacne LP (16129 Chancas Street, Brooksville, FL 34604) (Related Doc #8657) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 8, 2017 Opinion or Order Filing 8687 Order Denying Motion For Relief From Stay as Moot Re: Selene Finance LP (16517 Southeast John W Yon Lane, Blountstown, FL 32424) (Related Doc #8655) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 7, 2017 Filing 8686 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 5062 Woodmire Court, Tallahassee, FL 32303 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
March 7, 2017 Filing 8685 Motion for Relief from Stay (Fee Paid.) Re: and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 222 Wilson Road, Quincy, FL 32352. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
March 7, 2017 Filing 8684 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 4790 Lloyd Street, Mims, FL 32754 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
March 7, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52928140, Amount Paid $ 181.00 (U.S. Treasury)
March 6, 2017 Filing 8683 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 16129 Chancas Street, Brooksville, FL 34604 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8657 DENIED (AS MOOT) ORD/ECKHART 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) (RE: 16517 Southeast John W Yon Lane Blountstown, FL 32424) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 accurint search #3 Mailing Matrix) (Powrozek, Steven) Doc #8655 DENIED (AS MOOT) ORD/ECKHART Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 6, 2017 Filing 8682 Certificate of Mailing - Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (POOL 2-2016) To ABS Loan Trust II. Service Date 3-3-17. (Admin.). Filed by Other Prof. BMC Group (related document(s)#8679). (BMC Group (JM))
March 6, 2017 Filing 8681 Certificate of Mailing - Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (POOL 1-2016) To ABS Loan Trust II. Service Date 3-3-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8678). (BMC Group (JM))
March 6, 2017 Filing 8680 Request to stop electronic notice Filed by Robert M Klein on behalf of Creditor Katherine B Reaves. (Klein, Robert)
March 2, 2017 Opinion or Order Filing 8679 Order Granting Motion To Sell Mortgage Loans (Pool 2-2016) to ABS Loan Trust II (Related Doc #8642). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 2, 2017 Opinion or Order Filing 8678 Order Granting Motion To Sell Mortgage Loans (Pool 1-2016) to ABS Loan Trust II (Related Doc #8640). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 28, 2017 Receipt of Filing Fee. Receipt Number 23079, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
February 27, 2017 Filing 8677 Proof of Service Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#8676). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 22, 2017 Filing 8676 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by U.S. Bank National Asociation (107 New Boston Road, Kingston, NH 03848) (related document(s)#8673). Hearing scheduled for 3/13/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 22, 2017 Receipt of Filing Fee. Receipt Number 23049, Fee Amount $21.00 EXM-EXEMPLI - NOV 11. (Dkt)
February 21, 2017 Filing 8675 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Filing 8674 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Filing 8673 Motion for Relief from Stay (Fee Paid.) WAIVER OF 30-DAY RULE PURSUANT TO 11 U.S.C. 362(e) 107 New Boston Road, Kingston, NH 03848 Filed by Steven G Powrozek on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (Attachments: #1 Note and Mortgage #2 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Filing 8672 Proof of Service of Order Granting Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 310 Massachusetts Avenue, Hawthorne, FL 32640. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8669). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Filing 8671 Proof of Service of Order Granting Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 18501 Everett Road, Orlando, FL 32820. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8668). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Filing 8670 Proof of Service of Order Granting Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Re: 2451 Stanton Street, Auburndale, FL 33823. Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8667). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 21, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52753828, Amount Paid $ 181.00 (U.S. Treasury)
February 17, 2017 Opinion or Order Filing 8669 Order Granting Motion For Relief From Stay Re: Selene Finance (310 Massachusetts Avenue, Hawthorne, FL 32640) (Related Doc #8636) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 17, 2017 Opinion or Order Filing 8668 Order Granting Motion For Relief From Stay Re: Selene Finance LP (18501 Everett Road, Orlando, FL 32820) (Related Doc #8626) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 17, 2017 Opinion or Order Filing 8667 Order Granting Motion For Relief From Stay Re: Selene Finance LP (2451 Stanton Street, Auburndale, FL 33823) (Related Doc #8625) Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 2/21/2017 (Cathy P.).
February 15, 2017 Filing 8666 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8660). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 15, 2017 Filing 8665 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8659). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 15, 2017 Filing 8664 Financial Reports for the Period October 1, 2016 to December 31, 2016. Debtor, Taylor, Bean & Whitaker Mortgage Corp.s Post Confirmation Quarterly Operating Report for the Period of October 1, 2016 to December 31, 2016 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 15, 2017 Filing 8663 Financial Reports for the Period October 1, 2016 to December 31, 2016. Debtor, Home America Mortgage, Inc's Post Confirmation Quarterly Operating Report for the Period of October 1, 2016 to December 31, 2016 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 15, 2017 Filing 8662 Financial Reports for the Period October 1, 2016 to December 31, 2016. Debtor, REO Specialists, LLC's Post Confirmation Quarterly Operating Report for the Period of October 1, 2016 to December 31, 2016 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 13, 2017 Filing 8661 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1 - 3. R/S ORD/POWROZEK 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 18501 Everett Road, Orlando, FL 32820 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignments # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8626 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 2451 Stanton Street, Auburndale, FL 33823 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignments # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8625 3. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 310 Massachusetts Avenue, Hawthorne, FL 32640) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignment # 2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven) Doc #8636 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
February 13, 2017 Filing 8660 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (16517 Southeast John W Yon Lane Blountstown, FL 32424) (related document(s)#8655). Hearing scheduled for 3/6/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 13, 2017 Filing 8659 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (16129 Chancas Street, Brooksville, FL 34604) (related document(s)#8657). Hearing scheduled for 3/6/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 10, 2017 Filing 8658 Withdrawal of Claim(s): (Adminiistrative Claim No. 3531 in the amount of $6,157.06) Filed by Creditor Los Angeles County Treasurer & Tax Collector. (Cathy P.)
February 10, 2017 Filing 8657 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 16129 Chancas Street, Brooksville, FL 34604 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
February 10, 2017 Filing 8656 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 10, 2017 Filing 8655 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) (RE: 16517 Southeast John W Yon Lane Blountstown, FL 32424) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 accurint search #3 Mailing Matrix) (Powrozek, Steven)
February 10, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52659735, Amount Paid $ 181.00 (U.S. Treasury)
February 10, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52666244, Amount Paid $ 181.00 (U.S. Treasury)
February 8, 2017 Change of address submitted to the Court on February 7, 2017 by attorney Teresa M. Hair of Brock and Scott, PLLC, 1501 NW 49th Street, Suite 200 - Ft. Lauderdale, FL 33309. (Sara M.)
February 7, 2017 Adversary Case 3:11-ap-702 Closed. (Cathy P.)
February 6, 2017 Filing 8654 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of Pool 2-2016). Service Date 2-3-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8650). (BMC Group (JM))
February 6, 2017 Filing 8653 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of Pool 1-2016). Service Date 2-3-17.(Admin.) Filed by Other Prof. BMC Group (related document(s)#8649). (BMC Group (JM))
February 3, 2017 Filing 8652 Supplemental Certificate of Mailing - 1. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (POOL 1-2016) To Abs Loan Trust II. 2. Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of POOL 1-2016), 3. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (POOL 2-2016) To ABS Loan Trust II, 4, Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of Pool 2-2016) and Notice Of Correction. Service Date 2-2-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8646, #8642, #8640, #8643, #8641). (BMC Group (JM))
February 3, 2017 Filing 8651 Certificate of Mailing - Notice Of Correction. Service Date 2-2-17. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8646). (BMC Group (JM))
February 3, 2017 Opinion or Order Filing 8650 Order Granting Motion for Approval for Filing of the Sale Motion Using Negative Notice (Pool 2-2016) (Related Doc #8643). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 3, 2017 Opinion or Order Filing 8649 Order Granting Motion for Approval of Filing of the Sale Motion Using Negative Notice (Pool 1-2016) (Related Doc #8641). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 2, 2017 Filing 8648 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Collette B Cunningham on behalf of Interested Party United States of America. (Cunningham, Collette)
February 2, 2017 Filing 8647 Certificate of Mailing re: 1. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 1-2016) To ABS Loan Trust II, 2. Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of Pool 1-2016), 3. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 2-2016) To ABS Loan Trust II and 4. Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Approval of Sale of Pool 2-2016). Service Date Febuary 1, 2017(Admin.) Filed by Other Prof. BMC Group (related document(s)#8642, #8640, #8643, #8641). (BMC Group (JM))
February 2, 2017 Filing 8646 Notice of Correction of Negative Notice Legend in Motions for Authority to Sell Mortgage Loans Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8642, #8640). (Galler, Debi)
February 2, 2017 Opinion or Order Filing 8645 Order Abating Motion To Sell Mortgage Loans (Pool 2-2016) to ABS Loan Trust II (Related Doc #8642). Service Instructions: Clerks Office to serve. (Cathy P.)
February 2, 2017 Opinion or Order Filing 8644 Order Abating Motion To Sell Mortgage Loans (Pool 1-2016) to ABS Loan Trust II (Related Doc #8640). Service Instructions: Clerks Office to serve. (Cathy P.)
February 1, 2017 Filing 8643 Motion for Approval to File Sale Motion (Sale of Pool 2-2016) Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
February 1, 2017 Filing 8642 Motion to Sell. Property description: Mortgage Loans (Pool 2-2016) to ABS Loan Trust II. . Filed by Debi Evans Galler on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Galler, Debi)
February 1, 2017 Filing 8641 Motion for Approval to File Sale Motion (Approval of Sale of Pool 1-2016) Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
February 1, 2017 Filing 8640 Motion to Sell. Property description: Mortgage Loans (Pool 1-2016) to ABS Loan Trust II. . Filed by Debi Evans Galler on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Galler, Debi)
February 1, 2017 Filing 8639 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 1, 2017 Filing 8638 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8637). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
February 1, 2017 A properly docketed and related Proof or Certificate of Service for Order #8637 is not indicated on the docket. Steven Powrozek is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
January 26, 2017 Filing 8637 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (310 Massachusetts Avenue, Hawthorne, FL) (related document(s)#8636). Hearing scheduled for 2/13/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 25, 2017 Filing 8636 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 310 Massachusetts Avenue, Hawthorne, FL 32640) Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignment #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
January 25, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52486976, Amount Paid $ 181.00 (U.S. Treasury)
January 24, 2017 Filing 8635 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8630). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
January 24, 2017 Filing 8634 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8629). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
January 24, 2017 Filing 8633 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
January 23, 2017 Filing 8632 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A.. (Softness, David)
January 23, 2017 Filing 8631 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert D Wilcox on behalf of Creditor Advanced Homebuilders, Inc.. (Wilcox, Robert)
January 20, 2017 Filing 8630 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (2451 Stanton Street, Auburndale, FL 33823) (related document(s)#8625). Hearing scheduled for 2/13/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 20, 2017 Filing 8629 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP ( 18501 Everett Road, Orlando, FL) (related document(s)#8626). Hearing scheduled for 2/13/2017 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Steven Powrozek is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 19, 2017 Filing 8628 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Raymond J Rotella on behalf of Creditor Harbor Auto Restoration, Inc., Attorney Raymond J Rotella. (Rotella, Raymond)
January 19, 2017 Filing 8627 Certificate of Mailing - Order Granting Plan Trustee's Motion For Approval Of A Third Interim Distribution To Allowed TBW Class 9 General Unsecured Claims. Service Date 1-18-17.(Admin.) Filed by Other Prof. BMC Group (related document(s)#8624). (BMC Group (JM))
January 18, 2017 Filing 8626 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 18501 Everett Road, Orlando, FL 32820 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignments #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
January 18, 2017 Filing 8625 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) RE: 2451 Stanton Street, Auburndale, FL 33823 Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (Attachments: #1 Note, Mortgage, Assignments #2 Accurint Search #3 Mailing Matrix) (Powrozek, Steven)
January 18, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52408775, Amount Paid $ 181.00 (U.S. Treasury)
January 18, 2017 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 181.00). Receipt Number 52408864, Amount Paid $ 181.00 (U.S. Treasury)
January 17, 2017 Opinion or Order Filing 8624 Order Granting Motion for Approval of Third Interim Distribution to Allowed TBW Class 9 General Unsecured Claims (Related Doc #8612). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 17, 2017 ERROR NOTIFICATION to Rodger Friedline for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) #8623). (Cathy P.)
January 16, 2017 Filing 8623 DOCUMENT NOT PROCESSED (Wrong Case). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Notice to be removed from service Filed by Rodger J Friedline on behalf of Attorney Rodger Friedline. (Friedline, Rodger) Modified on 01/17/2017 (Cathy)
January 12, 2017 Substitution of Counsel. Katherine M. Hanson of Jacksonville Area Legal Aid Substituted for Clayton T. Miller of Jacksonville Area Legal Aid . (Sara M.)
January 6, 2017 Filing 8622 Proof of Service of Order Sustaining Objection to Claim No. 3530 Filed by the Los Angeles County Treasurer and Tax Collector. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8621). (Gassenheimer, James)
January 5, 2017 Opinion or Order Filing 8621 Order Sustaining Objection to Claim(s) #3530 by Los Angeles County Treasurer and Tax Collector (Related Doc #8598). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Margaret)
January 3, 2017 ERROR NOTIFICATION to Rene Roupinian for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) #8617). (Cathy P.)
December 30, 2016 Change of address submitted to the Court on December 30, 2016 by attorney James E Sorenson formerly of Williams Gautier, now known as James E Sorenson of Sorenson Van Leuven Law Firm, Post Office Box 3637, Tallahassee, FL 32315. (Sarah)
December 28, 2016 Filing 8620 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
December 28, 2016 Filing 8619 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
December 27, 2016 Filing 8618 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
December 23, 2016 Filing 8617 DOCUMENT NOT PROCESSED (Wrong Case). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Request to Deactivate Debtor's Electronic Noticing (DeBN) Filed by Rene S Roupinian on behalf of Creditor Nicholas A. Callahan. (Roupinian, Rene) Modified on 01/03/2017 (Cathy)
December 23, 2016 Filing 8616 Proof of Service of Order Granting Plan Trustee's Motion for Order Authorizing Filing of Motion for Approval of Third Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Using Negative Notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8615). (Gassenheimer, James)
December 23, 2016 A properly docketed and related Proof or Certificate of Service for Order #8615 is not indicated on the docket. Debi Galler is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
December 23, 2016 Substitution of Counsel. Wanda Murray of Aldridge Pite, LLP Substituted for Brandi Lesesne formerly of Aldridge Pite, LLP . (Sarah)
December 23, 2016 Substitution of Counsel. Maya Rubinov of SHD Legal Group, PA Substituted for Lindsey A Savastano formerly of SHD Legal Group, PA . (Sarah)
December 19, 2016 Opinion or Order Filing 8615 Order Granting Motion for Approval of a Third Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Using Negative Notice (Related Doc #8613). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 19, 2016 Filing 8614 Certificate of Mailing - 1. Plan Trustee's Motion For Approval Of A Third Interim Distribution To Allowed TBW Class 9 General Unsecured Claims and 2. Plan Trustee's Motion For Order Authorizing Filing Of Motion For Approval Of A Third Interim Distribution To Allowed TBW Class 9 General Unsecured Claims Using Negative Notice. Service Date 12-16-16 (Admin.) Filed by Other Prof. BMC Group (related document(s)#8612, #8613). (BMC Group (JM))
December 16, 2016 Filing 8613 Motion for Approval of Filing Motion for Approval of a Third Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
December 16, 2016 Filing 8612 Motion for Approval of a Third Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
December 14, 2016 Filing 8611 Proof of Service of Order Denying as Moot Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) (Re: 164 Roberts-Williams Road, Crawfordville, Fl 32327). Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (related document(s)#8609). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
December 13, 2016 Filing 8610 Proof of Service of Order Granting Plan Trustee's Motion for Extension of Time to Object to Claims. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8608). (Singerman, Paul)
December 13, 2016 Opinion or Order Filing 8609 Order Denying Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8592) Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 13, 2016 Opinion or Order Filing 8608 Order Granting Motion to Extend Time (Eighth) to Object to Claims filed by Plan Trustee - Extended to February 10, 2018 (Related Doc #8606). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 12, 2016 Filing 8607 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 164 Roberts-Williams Road, Crawfordville, FL 32327) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Carr, Samantha) Doc #8592 DENIED (AS MOOT) ORD/PETERSON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
December 12, 2016 Filing 8606 Motion to Extend Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
December 12, 2016 Receipt of Filing Fee. Receipt Number 22735, Fee Amount $22.00 EXPL-EXEMPL - DEC 16. (Dkt)
December 9, 2016 Substitution of Counsel. Steven G. Powrozek of Shapiro, Fishman & Gache, LLP Substituted for Samantha Carr of Shapiro, Fishman & Gache, LLP . (Sara M.)
November 28, 2016 Filing 8605 Certificate of Mailing - Amended Order Granting Plan Trustee's Motion For Approval Of A Fourth Interim Distribution To Allowed TBW Class 8 General Unsecured Claims. Service Date 11-23-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8599). (BMC Group (JM))
November 28, 2016 Filing 8604 Financial Reports for the Period July 1, 2016 to September 30, 2016. Debtor, Taylor Bean & Whitaker Mortgage Corp's Post Confirmation Quarterly Operating Report Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 28, 2016 Filing 8603 Financial Reports for the Period July 1, 2016 to September 30, 2016. Debtor, Home America Mortgage, Inc's Post Confirmation Quarterly Operating Report Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 28, 2016 Filing 8602 Financial Reports for the Period July 1, 2016 to September 30, 2016. Debtor, Reo Specialists, LLC's Post Confirmation Quarterly Operating Report Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 23, 2016 Filing 8601 Certificate of Mailing - Order Granting Plan Trustees Motion For Approval Of A Fourth Interim Distribution To Allowed TBW Class 8 General Unsecured Claims. Service Date 11-22-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8597). (BMC Group (JM))
November 23, 2016 Filing 8600 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of Motion For Approval Of A Fourth Interim Distribution To Allowed TBW Class 8 General Unsecured Claims Using Negative Notice. Service Date 11-22-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8593). (BMC Group (JM))
November 23, 2016 Filing 8599 Amended Order Granting Plan Trustee's Mtoion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims (related document(s)#8597). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 23, 2016 Filing 8598 Objection to Claim(s). Claim No. 3530 filed by the Los Angeles County Treasurer and Tax Collector. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
November 22, 2016 Opinion or Order Filing 8597 Order Granting Motion for Approval of Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims (Related Doc #8581). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 22, 2016 Adversary Case 3:11-ap-689 Closed. (Cathy P.)
November 22, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8594). (Peterson, Edward)
November 21, 2016 Filing 8596 Proof of Service Filed by Steven G Powrozek on behalf of Creditor Selene Finance LP (related document(s)#8595). (Attachments: #1 Mailing Matrix) (Powrozek, Steven)
November 18, 2016 Filing 8595 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Selene Finance LP Motion eligible for negative notice in which negative notice was not used (related document(s)#8592). Hearing scheduled for 12/12/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 18, 2016 Opinion or Order Filing 8594 Order Granting Motion to Approve Compromise or Settlement Between the Taylor, Bean & Whitaker Plan Trust and U.S. Bank National Association, as Certificate Trustee (Related Doc #8579). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 18, 2016 Opinion or Order Filing 8593 Order Granting Motion for Order Authorizing Filing of a Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Using Negative Notice (Related Doc #8582). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
November 17, 2016 Filing 8592 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 164 Roberts-Williams Road, Crawfordville, FL 32327) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Carr, Samantha)
November 17, 2016 Filing 8591 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
November 17, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 51845391, Amount Paid $ 176.00 (U.S. Treasury)
November 14, 2016 Change of address submitted to the Court on November 14, 2016 by attorney Robert D Wilcox of Wilcox Law Firm, 820 A1A North, Suite W-15, Ponte Vedra Beach, FL 32082. (Sarah)
November 4, 2016 Filing 8590 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
November 1, 2016 Filing 8589 Proof of Service of Order Sustaining Objection to Claim No. 3529 filed by John M. Leato. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8587). (Gassenheimer, James)
November 1, 2016 Filing 8588 Proof of Service of Order Sustaining Objection to Claim No. 3527 filed by the Los Angeles County Treasurer and Tax Collector. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8586). (Gassenheimer, James)
October 28, 2016 Opinion or Order Filing 8587 Order Sustaining Objection to Claim(s) #3529 filed by John M. Leato (Related Doc #8568). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 28, 2016 Opinion or Order Filing 8586 Order Sustaining Objection to Claim(s) #3527 filed by The Los Angeles County Treasurer and Tax Collector (Related Doc #8567). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 28, 2016 Hearing cancelled on this specific matter due to notice and service not appearing on the docket. Preliminary Hearing Scheduled for 11/17/2016 10:30 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Plan Trustee's Motion for Order Authorizing Filing of Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Using Negative Notice Doc #8582. No new hearing will be scheduled unless and until a Request for Hearing is filed with the court that addresses this specific matter. (ADIclerk)
October 26, 2016 Debi Evans Galler is reminded to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 11/17/2016 10:30 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Plan Trustee's Motion for Order Authorizing Filing of Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Using Negative Notice Doc #8582. Failure to do so will result in the cancellation of the hearing that addresses this specific matter. (ADIclerk)
October 25, 2016 Filing 8585 Certificate of Mailing - 1. Plan Trustee's Motion For Approval Of A Fourth Interim Distribution To Allowed TBW Class 8 General Unsecured Claims and 2. Plan Trustee's Motion For Order Authorizing Filing Of Motion For Approval Of A Fourth Interim Distribution To Allowed TBW Class 8 General Unsecured Claims Using Negative Notice Filed by Other Prof. BMC Group (related document(s)#8581, #8582). (BMC Group (JM))
October 21, 2016 Filing 8584 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Nationstar Mortgage LLC. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
October 21, 2016 Filing 8583 Proof of Service of Order Granting Motion For Relief From Stay Re: Selene Finance LP (4803 Knights Landing Drive, Plan City, FL 33565). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8580). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
October 21, 2016 Preliminary Hearing Scheduled for 11/17/2016 10:30 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Plan Trustee's Motion for Order Authorizing Filing of Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Using Negative Notice Doc #8582. This entry is not an official notice of hearing from the court. Noticing Instructions: Debi Evans Galler is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8582). (Dkt)
October 20, 2016 Filing 8582 Motion Plan Trustee's Motion for Order Authorizing Filing of Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8581). (Galler, Debi)
October 20, 2016 Filing 8581 Motion for Approval Plan Trustees Motion for Approval of a Fourth Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
October 20, 2016 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8500). (Cathy P.)
October 19, 2016 Opinion or Order Filing 8580 Order Granting Motion For Relief From Stay Re: Selene Finance LP (4803 Knights Landing Drive, Plan City, FL 33565) (Related Doc #8573) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 19, 2016 Filing 8579 Motion to Approve Compromise of Controversy or Settlement Agreement. Between Taylor Bean & Whitaker Plan Trust and U.S. Bank National Association, as Certifcate Trustee Contains negative notice. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
October 17, 2016 Filing 8578 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) (RE: 4803 Knights Landing Drive, Plant City, FL 33565) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Carr, Samantha) Doc #8573 R/S ORD/HING Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
September 30, 2016 Filing 8577 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8575). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 30, 2016 Filing 8576 Proof of Service of Order Granting Motion for Relief From Stay Re: Selene Finance LP (9876 Southeast 61st Ave., Hampton, FL 32044). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8574). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 29, 2016 Filing 8575 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (4803 Knights Landing Dr. Plant City, FL) (related document(s)#8573). Hearing scheduled for 10/17/2016 at 01:33 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 29, 2016 Opinion or Order Filing 8574 Order Granting Motion For Relief From Stay Re: Selen Finance LP (9876 Southeast 61st Ave., Hampton, FL 32044) (Related Doc #8563) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 28, 2016 Filing 8573 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(E) (RE: 4803 Knights Landing Drive, Plant City, FL 33565) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Carr, Samantha)
September 28, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 51330522, Amount Paid $ 176.00 (U.S. Treasury)
September 27, 2016 Opinion or Order Filing 8572 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8570). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 27, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8572). (Peterson, Edward)
September 26, 2016 Filing 8571 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: (9876 Southeast 61st Avenue, Hampton, FL 32044). and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Exhibit A # 2 Exhibit B #3 Mailing Matrix) (Carr, Samantha) Doc #8563 R/S ORD/ECKHART Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
September 26, 2016 Filing 8570 Motion to Extend Time (Further) To Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
September 26, 2016 Filing 8569 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 22, 2016 Filing 8568 Objection to Claim(s). 3529 filed by John M. Leato. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
September 22, 2016 Filing 8567 Objection to Claim(s). Claim No. 3527 filed by the Los Angeles County Treasurer and Tax Collector. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
September 19, 2016 Filing 8566 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8565). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 15, 2016 Filing 8565 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)#8563). Hearing scheduled for 9/26/2016 at 01:33 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 12, 2016 Filing 8564 Objection to Selene Finance Motion for Relief from Stay and Motion to Disqualify Counsel. Defendant, Katina Duran objects to owing any money to Selene Finance and Bank of America, but Should be Compensated for the Wrongs Suffered by the Banks Filed by Creditor Katina L. Duran (Craft, Tonya). Related document(s) #8523. Modified on 9/14/2016 (Cathy P.).
September 9, 2016 Filing 8563 Motion for Relief from Stay (Fee Paid.) Re: (9876 Southeast 61st Avenue, Hampton, FL 32044). and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Mailing Matrix) (Carr, Samantha)
September 9, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 51132226, Amount Paid $ 176.00 (U.S. Treasury)
September 8, 2016 Filing 8562 Proof of Service of Order Granting Motion For Relief From Stay RE: Selene Finance LP (90 Sumpter Ridge Road, Midway, FL). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8561, #1). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 8, 2016 Opinion or Order Filing 8561 Order Granting Motion For Relief From Stay RE: Selene Finance LP (90 Sumpter Ridge Road, Midway, FL) (Related Doc #8534) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 8, 2016 Filing 8560 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 8, 2016 Filing 8559 Proof of Service of Order Granting Motion For Relief From Stay and Waiver of 30-Day Rule Pursuant to 11 U.S. C. Section 362(e) by Selene Financial LP (re 18350 Southeast 52nd Street, Ocklawaha, FL 32179). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8555). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 8, 2016 Filing 8558 Proof of Service of Order Granting Motion for Relief from Stay and Waiver of 30-Day Rule Pursuant to 11 U.S. C. Section 362(e) by Selene Finance L.P. (re: 7346 Hill Avenue, Holland, OH 43528). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8554). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
September 7, 2016 Filing 8557 Notice of Withdrawal of DE 8550 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8550). (Galler, Debi)
September 6, 2016 Filing 8556 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 90 Sumpter Ridge Road, Midway, FL 32343) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Carr, Samantha) Doc #8534 R/S ORD/CARR Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
September 6, 2016 Opinion or Order Filing 8555 Order Granting Motion For Relief From Stay and Waiver of 30-Day Rule Pursuant to 11 U.S. C. Section 362(e) by Selene Financial LP (re 18350 Southeast 52nd Street, Ocklawaha, FL 32179) (Related Doc #8523) Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
September 6, 2016 Opinion or Order Filing 8554 Order Granting Motion For Relief From Stay and Waiver of 30-Day Rule Pursuant to 11 U.S. C. Section 362(e) by Selene Finance L.P. (re: 7346 Hill Avenue, Holland, OH 43528) (Related Doc #8529) Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
September 6, 2016 Filing 8553 Financial Reports for the Period April 1, 2016 to June 30, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
September 6, 2016 Filing 8552 Financial Reports for the Period April 1, 2016 to June 30, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
September 6, 2016 Filing 8551 Financial Reports for the Period April 1, 2016 to June 30, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
September 6, 2016 Filing 8550 Financial Reports for the Period April 1, 2016 to June 30, 2016. Debtor Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 30, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8548). (Peterson, Edward)
August 29, 2016 Filing 8549 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Pursuant to 11 U.S.C. 362(e) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Carr, Samantha) Doc #8523 R/S ORD/HING *2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 7346 Hill Avenue, Holland, OH 43528) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Mailing Matrix) (Carr, Samantha) Doc #8529 R/S ORD/HING Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
August 29, 2016 Opinion or Order Filing 8548 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8547). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 26, 2016 Filing 8547 Agreed Motion to Extend Time (Further) to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
August 25, 2016 Substitution of Counsel. Brandi Lesesne of Aldridge Pite, LLP Substituted for Alice Blanco formerly of Aldridge Pite, LLP . (Sarah)
August 17, 2016 Filing 8546 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8541). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 17, 2016 Filing 8545 Proof of Service of Order Granting Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (DE#8497) RE: [5066 Iva Road, Jay, FL 32565]. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8540). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 17, 2016 Filing 8544 Proof of Service of Order Granting Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (DE#8496) RE: [4787 Southeast 145th Place, Summerfield, FL 34491]. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8539). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 17, 2016 Filing 8543 Proof of Service of Order Granting Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (DE#8495) RE: [18219 Belvedere Road, Orlando, FL 32820]. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8538). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 17, 2016 Filing 8542 Proof of Service of Order Granting Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (DE#8494) RE:[339 Southwest Rolling Glen, Fort White, FL 32038]. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8537). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 17, 2016 Filing 8541 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (related document(s)#8534). Hearing scheduled for 9/6/2016 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 8/18/2016 (Cathy P.).
August 17, 2016 Opinion or Order Filing 8540 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8497) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 17, 2016 Opinion or Order Filing 8539 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8496) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 17, 2016 Opinion or Order Filing 8538 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8495) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 17, 2016 Opinion or Order Filing 8537 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8494) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 16, 2016 Filing 8536 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Nicolette Corso Vilmos on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE, Western Union Financial Services, Inc.. (Vilmos, Nicolette)
August 15, 2016 Filing 8535 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1 - 4. R/S ORD/GIACINTO 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 5066 Iva Road, Jay, FL 32565) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint search #3 Mailing Matrix) (Carr, Samantha) Doc #8497 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 4787 Southeast 145th Place, Summerfield, FL 34491) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Carr, Samantha) Doc #8496 3. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 18219 Belvedere Road, Orlando, FL 32820) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint search #3 Mailing Matrix) (Carr, Samantha) Doc #8495 4. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 339 Southwest Rolling Glen, Fort White, FL 32038) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint search #3 Mailing Matrix) (Carr, Samantha) Doc #8494 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
August 15, 2016 Filing 8534 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 90 Sumpter Ridge Road, Midway, FL 32343) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Carr, Samantha)
August 15, 2016 Filing 8533 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8532). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
August 15, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50847258, Amount Paid $ 176.00 (U.S. Treasury)
August 11, 2016 Filing 8532 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (related document(s)#8529). Hearing scheduled for 8/29/2016 at 01:33 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 11, 2016 Filing 8531 Letter Re: sent in by Edward Christy (unsigned) stating the Court let his mortgage be "miss serviced." . (Michael S.)
August 10, 2016 Filing 8530 BNC Certificate of Mailing. (related document(s) (Related Doc #8527)). Notice Date 08/10/2016. (Admin.)
August 9, 2016 Filing 8529 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 7346 Hill Avenue, Holland, OH 43528) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Mailing Matrix) (Carr, Samantha)
August 9, 2016 Filing 8528 Certificate of Service Re: Order Granting Motion to Allow Daniel F. Blanks, Esq. to Withdraw as Counsel for Bank of America, N.A., Banc of America Securities, LLC, Sprint Nextel Corporation, and Veranda I Partners, Ltd.. Filed by Daniel F Blanks on behalf of Banc of America Securities, LLC, Bank of America NA, Sprint Nextel Corporation, Veranda I Partners, Ltd. (related document(s)#8527). (Attachments: #1 Order Granting Motion to Allow Daniel F. Blanks, Esq. to Withdraw as Counsel for Bank of America, N.A., Banc of America Securities, LLC, Sprint Nextel Corporation, and Veranda I Partners, Ltd.) (Blanks, Daniel)
August 9, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50779677, Amount Paid $ 176.00 (U.S. Treasury)
August 8, 2016 Opinion or Order Filing 8527 Order Granting Motion for Leave To Withdraw as Counsel for Creditors Bank of America, N.A., Banc of America Securities, LLC, Sprint Nextel Corporatoin and Veranda I Partners, LTD (Related Doc #8524). Service Instructions: Daniel Blanks is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 5, 2016 Filing 8526 Proof of Service Filed by Elizabeth Eckhart on behalf of Creditor Selene Finance LP (related document(s)#8525). (Attachments: #1 Mailing Matrix) (Eckhart, Elizabeth)
August 2, 2016 Filing 8525 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (related document(s)#8523). Hearing scheduled for 8/29/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 1, 2016 Filing 8524 Motion to Withdraw as Counsel Filed by Daniel F Blanks on behalf of Veranda I Partners, Ltd., Sprint Nextel Corporation, Banc of America Securities, LLC, Bank of America NA (Blanks, Daniel)
August 1, 2016 Filing 8523 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Carr, Samantha)
August 1, 2016 Substitution of Counsel. Lindsay A. Savastano of SHD Legal Group, P.A. Substituted for Anila S. Rasul of SHD Legal Group, P.A . (Sara M.)
August 1, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50689594, Amount Paid $ 176.00 (U.S. Treasury)
July 31, 2016 Filing 8522 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8521)). Notice Date 07/31/2016. (Admin.)
July 29, 2016 Opinion or Order Filing 8521 Order Denying Request for Hearing and Denying Other Relief (related document(s)#8490). Service Instructions: Clerks Office to serve. (Tonya)
July 29, 2016 Corrective Action Taken (Related Doc: Certificate Notice of Change of Attorney of Record and Directions to Clerk Filed by S Cortney Sedighi on behalf of Creditor Ocwen Loan Servicing, LLC.) Deficiency: The document was filed in the incorrect case by the filer. Solution: The filer has also filed the document in the correct case. No further action required (related document(s)#8519). (Cathy P.)
July 28, 2016 Filing 8520 Proof of Service of Agreed Order Resolving Amended Objection to Claim No. 3508 filed by Zurich American Insurance Company. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8517). (Gassenheimer, James)
July 28, 2016 Filing 8519 Certificate Notice of Change of Attorney of Record and Directions to Clerk Filed by S Cortney Sedighi on behalf of Creditor Ocwen Loan Servicing, LLC. (Sedighi, S) (See the "Corrective Action Taken" entry dated 07/29/2016.) Modified on 07/29/2016 (Cathy).
July 27, 2016 Opinion or Order Filing 8518 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8511). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 27, 2016 Filing 8517 Agreed Order Resolving Amended Objection to Claim No. 3508 filed by Zurich American Insurance Company (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 27, 2016 Filing 8516 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8501). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 27, 2016 A properly docketed and related Proof or Certificate of Service for Order #8501 is not indicated on the docket. Samantha Carr is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
July 27, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8518). (Peterson, Edward)
July 26, 2016 Filing 8515 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 26, 2016 Filing 8514 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s) #8505 ). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 26, 2016 Filing 8513 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8503). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 26, 2016 Filing 8512 Proof of Service Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8502). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 26, 2016 Filing 8511 Agreed Motion to Extend Time (Further) to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
July 25, 2016 Filing 8510 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 25, 2016 Change of address submitted to the Court on July 25, 2016 by attorney Marsha G. Rydberg of The Rydberg Law Firm, PA, 701 S. Howard, Suite 106-334, Tampa FL 33606. (Sarah)
July 24, 2016 Filing 8509 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8507)). Notice Date 07/24/2016. (Admin.)
July 23, 2016 Filing 8508 BNC Certificate of Mailing. (related document(s) (Related Doc #8504)). Notice Date 07/23/2016. (Admin.)
July 22, 2016 Opinion or Order Filing 8507 Order Abating Motion For Relief From Stay filed by Katina Lynn Duran (Related Doc #8506) Service Instructions: Clerks Office to serve. (Cathy P.)
July 22, 2016 Filing 8506 Motion for Relief from Stay Re: Real Property located at 7346 Hill Ave., Holland, Ohio 43528. Filed by Creditor Katina L. Duran (Cathy P.)
July 21, 2016 Filing 8505 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (RE: 5066 Iva Road, Jay, FL 32565) (related document(s)#8497). Hearing scheduled for 8/15/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Additional attachment(s) added on 7/27/2016 (Cathy P.).
July 21, 2016 Filing 8504 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8500). (Cathy P.)
July 21, 2016 Filing 8503 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selen Finance LP (RE: 4787 Southeast 145th Place, Summerfield, FL 34491) (related document(s)#8496). Hearing scheduled for 8/15/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 21, 2016 Filing 8502 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (RE: 18219 Belvedere Road, Orlando, FL 32820) (related document(s)#8495). Hearing scheduled for 8/15/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 21, 2016 Filing 8501 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (339 Southwest Rollling Glen, Fort White, FL 32038) (related document(s)#8494). Hearing scheduled for 8/15/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 20, 2016 Filing 8500 Transcript Regarding Hearing Held December 15, 2009 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)). Transcript access will be restricted through 10/18/2016. (Attachments: #1 Signature Page) (Statewide Reporting Service)
July 18, 2016 Filing 8499 Proof of Service of Order Granting Motion For Relief. Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8498). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 18, 2016 Opinion or Order Filing 8498 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8477) Service Instructions: Samantha Carr is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 15, 2016 Filing 8497 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 5066 Iva Road, Jay, FL 32565) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint search #3 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Filing 8496 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 4787 Southeast 145th Place, Summerfield, FL 34491) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Filing 8495 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 18219 Belvedere Road, Orlando, FL 32820) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint search #3 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Filing 8494 Motion for Relief from Stay (Fee Paid.) and Waiver of 30-Day Rule Pursuant to 11 U.S.C. 362(e) (RE: 339 Southwest Rolling Glen, Fort White, FL 32038) Filed by Samantha Carr on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint search #3 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Filing 8493 Proof of Service of Order Granting Relief from the Automatic Stay (RE: 20640 Magnolia Drive, Fountain, FL 32438). Filed by Samantha Carr on behalf of Creditor Selene Finance LP (related document(s)#8491). (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Filing 8492 Notice of Appearance and Request for Notice Filed by Samantha Carr on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Carr, Samantha)
July 15, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50522414, Amount Paid $ 176.00 (U.S. Treasury)
July 12, 2016 Opinion or Order Filing 8491 Order Granting Motion For Relief From Stay Re: Selene Finance LP (Related Doc #8480) Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 7, 2016 Change of address submitted to the Court on June 30, 2016 by attorney Robert A. Soriano, formerly with Greenberg Traurig, P.A. now with Soriano Law, P.A., 4830 West Kennedy Boulevard, Suite 600 - Tampa, FL 33609. (Sara M.)
July 7, 2016 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8439). (Cathy P.)
July 6, 2016 Filing 8490 Motion For A Hearing Filed by Creditor Edward Albert Christy (#Perkins, Cathy ). Related document(s) #8447. Modified on 7/7/2016 (Cathy P.).
July 6, 2016 Service completed via CM/ECF electronic notification. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8488). (Gassenheimer, James)
July 5, 2016 Filing 8489 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) with Nunc Pro Tunc Relief to September 10, 2014 and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 14810 Southwest 92nd Way, Lake Butler, FL 32054) Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint Search #3 Mailing Matrix) (Hing, Kevin) Doc #8477 R/S ORD/HING 2. Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: RE: 20640 Magnolia Drive, Fountain, FL 32438. Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage # 2 Accurint search #3 Mailing Matrix) (Hing, Kevin) Doc #8480 R/S ORD/HING Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 30, 2016 Filing 8488 Agreed Order Extending Response Deadline of Zurich American Insurance Company to Respond to Plan Trustee's Amended Objection to Claim No. 3508 (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 30, 2016 Filing 8487 Notice of Substitution of Counsel. Soriano Law, P.A. Substituted for Greenberg Traurig, P.A. as Attorney for Santander Bank, N.A. f/k/a Sovereign Bank Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank. (Soriano, Robert)
June 27, 2016 Opinion or Order Filing 8486 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8485). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 27, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8486). (Peterson, Edward)
June 24, 2016 Filing 8485 Agreed Motion to Extend Time (Further) to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
June 22, 2016 Filing 8484 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (related document(s)#8478). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 22, 2016 Filing 8483 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (related document(s)#8482). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 21, 2016 Filing 8482 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay filed by Selene Finance LP (related document(s)#8480). Hearing scheduled for 7/5/2016 at 10:03 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 20, 2016 Filing 8481 Notice of Appearance and Request for Notice (Re: 339 Southwest Rolling Glen, Fort White, FL 32038) Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 20, 2016 Filing 8480 Motion for Relief from Stay (Fee Paid.) Re: RE: 20640 Magnolia Drive, Fountain, FL 32438. Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint search #3 Mailing Matrix) (Hing, Kevin)
June 20, 2016 Filing 8479 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 20, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50234536, Amount Paid $ 176.00 (U.S. Treasury)
June 20, 2016 Substitution of Counsel. Jason A. Burgess of the Law Offices of Jason A. Burgess, LLC Substituted for Joshua B. Dawes formerly of the Law Offices of Jason A. Burgess, LLC . (Sarah)
June 17, 2016 Filing 8478 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)#8477). Hearing scheduled for 7/5/2016 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 16, 2016 Filing 8477 Motion for Relief from Stay (Fee Paid.) with Nunc Pro Tunc Relief to September 10, 2014 and Waiver of 30-Day Rule Pursuant To 11 U.S.C. 362(e) (RE: 14810 Southwest 92nd Way, Lake Butler, FL 32054) Filed by Kevin L Hing on behalf of Creditor Selene Finance LP (Attachments: #1 Note and Mortgage #2 Accurint Search #3 Mailing Matrix) (Hing, Kevin)
June 16, 2016 Filing 8476 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 16, 2016 Filing 8475 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Jacob J Payne on behalf of Interested Party Brendan Burke. (Payne, Jacob)
June 16, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 50207881, Amount Paid $ 176.00 (U.S. Treasury)
June 15, 2016 Change of address submitted to the Court on June 15, 2016 by attorney Nina M LaFleur of LaFleur Law Firm, P.O. Box 840158, St Augustine, FL 32080. (Sarah)
June 10, 2016 Filing 8474 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 10, 2016 Filing 8473 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
June 2, 2016 Adversary Case 3:12-ap-381 Closed. (Cathy P.)
June 1, 2016 Filing 8472 Proof of Service of Order Sustaining Objection to Claim No. 3528 filed by Laurina T. Glaros-Leato. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8471). (Galler, Debi)
June 1, 2016 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8409). (Cathy P.)
May 31, 2016 Opinion or Order Filing 8471 Order Sustaining Objection to Claim(s) #3528 of Laurina T. Glaros-Leato (Related Doc #8455). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
May 27, 2016 Service completed via CM/ECF electronic notification. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8470). (Gassenheimer, James)
May 26, 2016 Filing 8470 Agreed Order Extending Response Deadline of Zurich American Insurance Company to Respond to Plan Trustee's Amended Objection to Claim No. 3508 (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
May 25, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8468). (Peterson, Edward)
May 17, 2016 A properly docketed and related Proof or Certificate of Service for Order #8468 is not indicated on the docket. Edward Peterson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
May 13, 2016 Adversary Case 3:11-ap-940 Closed. (Cathy P.)
May 12, 2016 Filing 8469 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Selene Finance LP. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
May 11, 2016 Opinion or Order Filing 8468 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8467). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 11, 2016 Filing 8467 Agreed Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
May 9, 2016 Filing 8466 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *RESCHEDULED Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by Vanessa D Torres on behalf of Respondent Mark C. Holmberg (related document(s)#8323). (Torres, Vanessa) Doc #8326 RESOLVED BEFORE COURT MOTION NOW MOOT Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
May 3, 2016 Adversary Case 3:11-ap-455 Closed. (Cathy P.)
May 2, 2016 Filing 8465 Notice of Filing Notice of Withdrawal of [DE 8460] Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8460). (Galler, Debi)
May 2, 2016 Filing 8464 Financial Reports for the Period January 1, 2016 to March 31, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
April 28, 2016 Filing 8463 Certificate of Mailing - Agreed Order Extending Response Deadline Of Zurich American Insurance Company To Respond To Plan Trustee's Amended Objection To Claim No. 3508. Service Date 4-27-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8458). (BMC Group (JM))
April 27, 2016 Filing 8462 Certificate of Mailing - Order Granting TBW's Motion For Entry Of An Order Approving Settlement With: Certain Underwriters Of Lloyds London And London Market Insurance Companies That Subscribe To Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 AND/OR P00956004; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company Of Pittsburgh, Pa.; And The Federal Home Loan Mortgage Corporation. Service Date 4-26-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8457). (BMC Group (JM))
April 27, 2016 Filing 8461 Financial Reports for the Period January 1, 2016 to March 31, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Taylor Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
April 27, 2016 Filing 8460 Financial Reports for the Period January 1, 2016 to March 31, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
April 27, 2016 Filing 8459 Financial Reports for the Period January 1, 2016 to March 31, 2016. Debtor's Post Confirmation Quarterly Operating Report for Debtor, REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
April 26, 2016 Filing 8458 Agreed Order Extending Response Deadline of Zurich American Insurance Company to Respond to Plan Trustee's Amended Objection to Claim No. 3508 (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 25, 2016 Opinion or Order Filing 8457 Order Granting Motion to Approve Compromise or Settlement (for Adv. No. 3-10-ap-243)With: Certain Underwriters of Lloyd's London and London Market Insurance Companies that Subscribe to Certificate NOS. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA; and The Federal Home Loan Mortgage Corporation. ORDERED: The Motion is Granted, The Settlement Agreement is approved, Sovereign Bank's Objection (Doc. 8446) is overruled and PricewterhouseCoopers LLC's Objection (Doc. 8450) is stricken. (Related Doc #8421). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 4/26/2016 (Cathy P.).
April 23, 2016 Filing 8456 BNC Certificate of Mailing. (related document(s) (Related Doc #8454)). Notice Date 04/23/2016. (Admin.)
April 21, 2016 Filing 8455 Objection to Claim(s). Claim No. 3528 of Laurina T. Glaros-Leato. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
April 21, 2016 Filing 8454 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8453). (Cathy P.)
April 20, 2016 Filing 8453 Transcript Regarding Hearing Held April 18, 2016 on Motion to Compromise a Controversy or Settle Adversary Proceeding. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#8452). Transcript access will be restricted through 07/19/2016. (Attachments: #1 Signature Page) (Statewide Reporting Service)
April 18, 2016 Filing 8452 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 3:10-ap-00243-JAF. Filed by James D. Gassenheimer on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gassenheimer, James) (EOD: 03/11/2016)(8421) UNDER ADVISEMENT ORDER IN DUE COURSE -Objection to Taylor, Bean & Whitaker Mortgage Corp.s Motion for Entry of an Order Approving Settlement by and between Taylor, Bean & Whitaker Corp. and Certain Underwriters At Lloyds London and London Market Insurance Companies that Subscribe to Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA.; and The Federal Home Loan Mortgage Corporation Filed by Peter D. Russin on behalf of Creditor Sovereign Bank (related document(s)#8421). (Russin, Peter) Doc #8446 -Limited Objection to Taylor, Bean & Whitaker Mortgage Corp's Motion for Entry of an Order Approving Settlement with: Certain Underwriters of Lloyd's London and London Market Insurance Companies; United States Fire Insurance Company; Great American Insurance Group; U.S. Speciality Insurance Company; National Union Fire Insurance Company of Pittsburgh, P.A., and the Federal Home Loan Mortgage Corporation Filed by Robert D. W. Landon III on behalf of Interested Party Pricewaterhousecoopers (related document(s)#8421). (Attachments: #1 Exhibit # 2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit #8 Exhibit #9 Exhibit #10 Exhibit #11 Exhibit #12 Exhibit #13 Exhibit #14 Exhibit #15 Exhibit #16 Exhibit) (Landon, Robert) Doc #8450 -Response to Sovereign Banks Objection to Taylor Bean & Whitaker Mortgage Corp.s Motion for Entry of an Order Approving Settlement With Certain Underwriters of Lloyds, London and London Market Insurance Companies That Subscribe To Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA; and The Federal Home Loan Mortgage Corporation Filed by Denise D Dell-Powell on behalf of Interested Party Lloyds of London (related document(s)#8446). (Dell-Powell, Denise) Doc #8451 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 15, 2016 Filing 8451 Response to Sovereign Banks Objection to Taylor Bean & Whitaker Mortgage Corp.s Motion for Entry of an Order Approving Settlement With Certain Underwriters of Lloyds, London and London Market Insurance Companies That Subscribe To Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA; and The Federal Home Loan Mortgage Corporation Filed by Denise D Dell-Powell on behalf of Interested Party Lloyds of London (related document(s)#8446). (Dell-Powell, Denise)
April 14, 2016 Filing 8450 Limited Objection to Taylor, Bean & Whitaker Mortgage Corp's Motion for Entry of an Order Approving Settlement with: Certain Underwriters of Lloyd's London and London Market Insurance Companies; United States Fire Insurance Company; Great American Insurance Group; U.S. Speciality Insurance Company; National Union Fire Insurance Company of Pittsburgh, P.A., and the Federal Home Loan Mortgage Corporation Filed by Robert D. W. Landon III on behalf of Interested Party Pricewaterhousecoopers (related document(s)#8421). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit #8 Exhibit #9 Exhibit #10 Exhibit #11 Exhibit #12 Exhibit #13 Exhibit #14 Exhibit #15 Exhibit #16 Exhibit) (Landon, Robert)
April 12, 2016 Filing 8449 Certificate of Mailing - Agreed Order Regarding Claim Of Liberty Mutual Insurance Europe Limited Trading As Liberty International Underwriters And Certain Underwriters At Lloyds London Who Are Members Of Syndicates Nos. 4444, 2003 And 4000 Subscribing To Bond No. FA054730G002, The Plan Trustee's Objection Thereto, And Related Discovery Requests. Service Date 4-12-16. (Admin. Filed by Other Prof. BMC Group (related document(s)#8442). (BMC Group (JM))
April 12, 2016 Filing 8448 Certificate of Mailing - Order Granting Amended Motion To Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp., Larry Hess, And Ice Legal, P.A. Service Date 4-12-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8441). (BMC Group (JM))
April 11, 2016 Filing 8446 Objection to Taylor, Bean & Whitaker Mortgage Corp.s Motion for Entry of an Order Approving Settlement by and between Taylor, Bean & Whitaker Corp. and Certain Underwriters At Lloyds London and London Market Insurance Companies that Subscribe to Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA.; and The Federal Home Loan Mortgage Corporation Filed by Peter D. Russin on behalf of Creditor Sovereign Bank (related document(s)#8421). (Russin, Peter)
April 11, 2016 Filing 8445 Withdrawal of Second Re-Notice of Rule 2004 Examination Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8376). (Softness, David) Modified on 4/11/2016 (Cathy).
April 11, 2016 Filing 8444 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: RESCHEDULED PRELIMINARY Hearing on Motion for Relief from Stay (Fee Paid.). Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (Softness, David) Doc #8267 ORDER APPROVING SETTLEMENT SIGNED -Response to Ice Legal's Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8267). (Attachments: #1 Exhibit A # 2 Exhibit B #3 Exhibit C) (Peterson, Edward) Doc #8287 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 11, 2016 Corrective Action Taken (Related Doc: Second Amended Notice of 2004 Examination of Mark Holmberg, Esq.. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8341).) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#8376). (Cathy P.)
April 8, 2016 Filing 8443 BNC Certificate of Mailing. (related document(s) (Related Doc #8440)). Notice Date 04/08/2016. (Admin.)
April 8, 2016 Filing 8442 Agreed Order Regarding Claim of Liberty Mutual Insurance Europe Limited Trading as Liberty International Underwriters and Certain Underwriters at Lloyd's London Who are Members of Syndicates NOS. 4444, 2003 and 4000 Subscribing to Bond No. FA054730G002, The Plan Trustee's Objection Thereto, and Related Discovery Requests (related document(s)#8375). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 8, 2016 Opinion or Order Filing 8441 Order Granting Motion to Approve Compromise or Settlement (Related Doc #8419). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 7, 2016 Filing 8447 Letter Re: Service of Mortgage by Selene Residential Mortgage Opportunity Fund file by Edward Chrisly. (Cathy P.)
April 6, 2016 Filing 8440 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8439). (Tonya)
April 5, 2016 Filing 8439 Transcript Regarding Hearing Held July 13, 2011 on Confirmation and Omnibus Hearing. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)). Transcript access will be restricted through 07/5/2016. (Attachments: #1 Signature Page) (Statewide Reporting Service)
April 4, 2016 Notice to Attorney Arthur Spector. Please be advised that in light of the Court's previous order suspending your admission to practice in the Middle District of Florida Bankruptcy Court and the Court's failure to receive any evidence of readmission to the United States District Court for the Middle District of Florida, you are being terminated from this case. Please provide notice of your termination to your client.
April 4, 2016 Service completed via CM/ECF electronic notification. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8437). (Gassenheimer, James)
April 4, 2016 Notice to Attorney David Bane. Please be advised that in light of the Court's previous order suspending your admission to practice in the Middle District of Florida Bankruptcy Court and the Court's failure to receive any evidence of readmission to the United States District Court for the Middle District of Florida, you are being terminated from this case. Please provide notice of your termination to your client.
April 1, 2016 Filing 8438 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8436)). Notice Date 04/01/2016. (Admin.)
April 1, 2016 Filing 8437 Agreed Order Extending Response Deadline of Zurich American Insurance Company to Respond to Plan Trustee's Amended Objection to Cliam No. 3508 (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
March 30, 2016 Filing 8436 Notice of Continued Hearing re Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by Vanessa D Torres on behalf of Respondent Mark C. Holmberg (related document(s)#8326). Hearing scheduled for 5/9/2016 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Tonya)
March 29, 2016 Filing 8435 Proof of Service of Agreed order on Motion for Relief from the Automatic Stay and Waiver of 30-day Rule Pursuant to 11 U.S.C. 362(e). Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC (related document(s)#8429). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
March 29, 2016 Filing 8434 Withdrawal of Claim(s): of The Georgia Department of Revenue - 1998 Corporate Tax (no claim number stated) Filed by Creditor Georgia Department of Revenue. (Cathy P.)
March 29, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8430). (Peterson, Edward)
March 28, 2016 Filing 8433 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *RESCHEDULED Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by Vanessa D Torres on behalf of Respondent Mark C. Holmberg (related document(s)#8323). (Torres, Vanessa) Doc #8326 CONTINUED TO MAY 9 @ 2:30 CLERK TO NTC. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 25, 2016 Filing 8432 BNC Certificate of Mailing. (related document(s) (Related Doc #8427)). Notice Date 03/25/2016. (Admin.)
March 25, 2016 Filing 8431 Notice of Change of Address of BMC Group, Inc., the Claims, Noticing and Balloting Agent. Filed by Other Prof. BMC Group. (BMC Group (JM))
March 25, 2016 Opinion or Order Filing 8430 Order Granting Motion to Extend Time To Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8428). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
March 25, 2016 Filing 8429 Agreed Order on Motion for Relief from the Automatic Stay and Waiver of 30-Day Rule Pursuant to 11 U.S.C. Section 362(e) re Nationstar Mortgage LLC (related document(s)#8402). Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
March 25, 2016 Filing 8428 Motion to Extend Time (Further) to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
March 23, 2016 Opinion or Order Filing 8427 Order Striking Notice of Change of Address (related document(s)#8426). Service Instructions: Clerks Office to serve. (Cathy P.)
March 22, 2016 Filing 8426 Notice of Change of Address of BMC Group, Inc., the Claims Noticing and Balloting Agent Filed by Other Prof. BMC Group. (BMC Group (JM))
March 21, 2016 Filing 8425 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 3 Pine Street, Webster, Massachusetts, 01570. Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC (Attachments: #1 Note and Mortgage # 2 Mailing Matrix) (Hing, Kevin) Doc #8402 R/S ORD/HING Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 16, 2016 Filing 8424 Certificate of Mailing - 1. Taylor, Bean & Whitaker Mortgage Corp.S Motion For Entry Of An Order Approving Settlement With: Certain Underwriters Of Lloyds London And London Market Insurance Companies That Subscribe To Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company Of Pittsburgh, Pa.; And The Federal Home Loan Mortgage Corporation; and 2. Notice Of Preliminary Hearing. Service Date 3-16-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8421, #8423). (BMC Group (JM))
March 15, 2016 Filing 8423 Notice of Preliminary Hearing Hearing on Motion for Entry of an Order Approving Settlement with: Certain Underwriters of Lloyds London and London Market Insurance Companies that Subscribe to Certificate Nos. B0621PTAY00208, B0621PTAY00308, SUA 2896, B0621PTAY00207001, SUA 11239, B0621PTAY00408, SUA 11024, SUA 2664, P009560600, SUA 10837, SUA 2445, SUA 2387, P009560500, P009560501, SUA 10660, SUA 2251 and/or P00956004B0621PTAY00208; United States Fire Insurance Company; Great American Insurance Group; U.S. Specialty Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA.; and the Federal Home Loan Mortgage Corporation Filed by James D. Gassenheimer on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8421). Hearing scheduled for 4/18/2016 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Gassenheimer, James)
March 13, 2016 Filing 8422 BNC Certificate of Mailing - Order (related document(s) (Related Doc #8418)). Notice Date 03/13/2016. (Admin.)
March 11, 2016 Filing 8421 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 3:10-ap-00243-JAF. Filed by James D. Gassenheimer on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Gassenheimer, James)
March 11, 2016 Filing 8420 Certificate of Mailing - Amended Motion To Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp., Taylor, Bean & Whitaker Plan Trust, Larry Hess, And Ice Legal. P.A. Service Date 3-11-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8419). (BMC Group (JM))
March 11, 2016 Filing 8419 Amended Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Taylor, Bean & Whitaker Mortgage Corp., Taylor, Bean & Whitaker Plan Trust, Larry Hess, and Ice Legal, P.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8417). (Peterson, Edward)
March 11, 2016 Opinion or Order Filing 8418 Order Abating Motion to Approve Compromise or Settlement Between Taylor, Bean & Whitaker Mortgage Corp., Taylor Bean & Whitaker Plan Trust, Larry Hess, and Ice Legal., P.A. (Related Doc #8417). Service Instructions: Clerks Office to serve. (Cathy P.)
March 10, 2016 Filing 8417 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Taylor, Bean & Whitaker Mortgage Corp., Taylor Bean & Whitaker Plan Trust, Larry Hess, and Ice Legal, P.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
March 9, 2016 Filing 8416 Withdrawal of Claim(s): #1622 Filed by Creditor Bank of America Home Loans. (Cathy P.)
March 7, 2016 Filing 8415 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *PRELIMINARY Hearing on Motion for Relief from Stay (Fee Paid.). Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (Softness, David) Doc #8267 CONTINUED TO APRIL 11 @ 1:30 AOCNFN -Response to Ice Legal's Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8267). (Attachments: #1 Exhibit A # 2 Exhibit B #3 Exhibit C) (Peterson, Edward) Doc #8287 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 7, 2016 Filing 8414 Proof of Service of Agreed Order Extending Response Deadline to Zurich American Insurance Company to Respond to Plan Trustees Amended Objection to Claim No. 3508. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8412). (Gassenheimer, James)
March 5, 2016 Filing 8413 BNC Certificate of Mailing. (related document(s) (Related Doc #8410)). Notice Date 03/05/2016. (Admin.)
March 4, 2016 Filing 8412 Agreed Order Extending Response Deadline of Zurich American Insurance Company to Respond to Plan Trustee's Amended Objection to Claim No. 3508 (related document(s)#8377). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 4, 2016 Filing 8411 Notice of Appearance and Request for Notice Filed by Alberta L Adams on behalf of Creditor Zurich American Insurance Company. (Adams, Alberta)
March 3, 2016 Filing 8410 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8409). (Cathy P.)
March 2, 2016 Filing 8409 Transcript Regarding Hearing Held January 19, 2011 on Motion to Adjourn, Continue, and Reschedule Hearing on Confirmation and related matters. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)). Transcript access will be restricted through 05/31/2016. (Attachments: #1 Signature Page) (Statewide Reporting Service)
February 29, 2016 Adversary Case 3:11-ap-606 Closed. (Cathy P.)
February 26, 2016 Filing 8408 Proof of Service of Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC (related document(s)#8404). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
February 25, 2016 Opinion or Order Filing 8407 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (extended to 3/28/16) (Related Doc #8405). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 25, 2016 Filing 8406 Agreed Order Extending Deadlines for Liberty Mutual Insurance Europe Limited Trading as Liberty International Underwriters and Certain Underwriters at Lloyds London Who Are Members of Syndicates Nos. 4444, 2203 and 4000 Subscribing to Bond No. FA054730G002's Response to Plan Trustee's Objection to Claim Numbers 2636 and 3526 and Related Discovery Requests (related document(s)#8375). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 25, 2016 Filing 8405 Agreed Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
February 25, 2016 Opinion or Order Filing 8404 Order Scheduling Preliminary Hearing on Motion for Relief from Stay filed by Nationstar Mortgage, LLC (related document(s)#8402). Hearing scheduled for 3/21/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Kevin Hing is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 25, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8407). (Peterson, Edward)
February 25, 2016 Service completed via CM/ECF electronic notification. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8407). (Gassenheimer, James)
February 25, 2016 Service completed via CM/ECF electronic notification. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8406). (Gassenheimer, James)
February 24, 2016 Filing 8403 BNC Certificate of Mailing. (related document(s) (Related Doc #8400)). Notice Date 02/24/2016. (Admin.)
February 24, 2016 Filing 8402 Motion for Relief from Stay (Fee Paid.) Re: 3 Pine Street, Webster, Massachusetts, 01570. Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC (Attachments: #1 Note and Mortgage #2 Mailing Matrix) (Hing, Kevin)
February 24, 2016 Filing 8401 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC. (Attachments: #1 Mailing Matrix) (Hing, Kevin)
February 24, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 48931061, Amount Paid $ 176.00 (U.S. Treasury)
February 22, 2016 Opinion or Order Filing 8400 Order Striking Withdrawal of claim 1230 of Georgia Dept. of Revenue (related document(s)#8399). Service Instructions: Clerks Office to serve. (Cathy P.)
February 22, 2016 Filing 8399 Withdrawal of Claim(s): (Claim No. 1230 - received by BMC Group) Filed by Creditor Georgia Department of Revenue. (Cathy P.)
February 19, 2016 Filing 8398 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim Number s25803 Of Precision Contracting Group. Service Date 2-18-16.(Admin.) Filed by Other Prof. BMC Group (related document(s)#8394). (BMC Group (JM))
February 18, 2016 Filing 8397 Proof of Service of Order Granting Motion for Relief from Stay (Agreed) filed by Sanetti Neal. Filed by Joshua Dawes on behalf of Interested Party Sanetti Neal (related document(s)#8396). (Dawes, Joshua)
February 18, 2016 Opinion or Order Filing 8396 Order Granting Motion For Relief From Stay (Agreed) filed by Sanetti Neal (Related Doc #8380) Service Instructions: Joshua Dawes is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 18, 2016 Filing 8395 Certificate of Service Re: Order Sustaining Plan Trustee's Objection to Scheduled Claim Number s25803 of Precision Contracting Group. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8394). (Galler, Debi)
February 17, 2016 Opinion or Order Filing 8394 Order Sustaining Objection to Claim(s) #S25803 of Precision Contracting Group (Related Doc #8359). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 12, 2016 Filing 8393 Certificate of Mailing - Order Granting Plan Trustee's Motion To Extend Termination Date Of The Taylor, Bean & Whitaker Plan Trust. Service Date 2-11-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8390). (BMC Group (JM))
February 12, 2016 Filing 8392 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8391). (Cathy P.)
February 11, 2016 Filing 8391 Transcript Regarding Hearing Held February 9, 2016 on Motion to Extend Termination Date. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#8389). Transcript access will be restricted through 05/11/2016. (Attachments: #1 Signature Page) (Statewide Reporting Service)
February 11, 2016 Opinion or Order Filing 8390 Order Granting Motion to Extend Termination Date of the Taylor, Beach & Whitaker Plan Trust (Extended 18 months up through and including February 10, 2018) (Related Doc #8365). Service Instructions: Paul Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 2/11/2016 (Cathy P.).
February 11, 2016 Service completed via CM/ECF electronic notification. Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8390). (Singerman, Paul)
February 9, 2016 Filing 8389 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *$Preliminary Hearing on Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul) Doc #8365 GRANTED ORD/SINGERMAN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
February 9, 2016 Filing 8388 Proof of Service of Agreed Order Granting Relief from the Automatic Stay and Confirming Permanent Injunction Inapplicable. Filed by Jacob J Payne on behalf of Interested Party Brendan Burke (related document(s)#8387). (Attachments: #1 Exhibit A - Order) (Payne, Jacob)
February 8, 2016 Opinion or Order Filing 8387 Order Granting Agreed Motion For Relief From Stay Re: Brendan Burke (Related Doc #8385) Service Instructions: Jacob Payne is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 2/9/2016 (Cathy P.).
February 8, 2016 Filing 8386 Notice of Appearance and Request for Notice Filed by Jacob J Payne on behalf of Interested Party Brendan Burke. (Payne, Jacob)
February 8, 2016 Opinion or Order Order suspending admission to practice in the Middle District of Florida Bankruptcy Court. Attorney Arthur Spector failed to maintain admission to practice in the United States District Court for the Middle District of Florida. Accordingly, attorney Arthur Spector is suspended from appearing or being heard as counsel for another in any case or proceeding in this court until readmitted to the United States District Court for the Middle District of Florida. Any evidence of readmission shall be submitted to the court in paper with a Notice of Compliance sent to the attention of the Help Desk. Entry of this order does not preclude the filing of a request for special admissions pursuant to Local Rule 2090-1(c)(1). This entry is the Official Order of the Court. No document is attached.
February 8, 2016 Opinion or Order Order suspending admission to practice in the Middle District of Florida Bankruptcy Court. Attorney David Bane failed to maintain admission to practice in the United States District Court for the Middle District of Florida. Accordingly, attorney David Bane is suspended from appearing or being heard as counsel for another in any case or proceeding in this court until readmitted to the United States District Court for the Middle District of Florida. Any evidence of readmission shall be submitted to the court in paper with a Notice of Compliance sent to the attention of the Help Desk. Entry of this order does not preclude the filing of a request for special admissions pursuant to Local Rule 2090-1(c)(1). This entry is the Official Order of the Court. No document is attached.
February 5, 2016 Filing 8385 Consent Motion for Relief from Stay Filing Fee Not Required. Re: Real Property - Plymouth County, Massachusetts. Filed by Jacob J Payne on behalf of Interested Party Brendan Burke (related document(s)#3420). (Attachments: #1 Exhibit A - Mortgage #2 Exhibit B - Note #3 Exhibit C - Certificate #4 Exhibit D - Foreclosure Deed #5 Exhibit E - Deed #6 Exhibit F - Complaint #7 Exhibit G - Notice) (Payne, Jacob)
February 4, 2016 Change of address submitted to the Court on February 4, 2016 by attorney Robert A. Cooper of Hahn Loeser & Parks LLP, 2400 First Street, Suite 300, Fort Myers, FL 33901. (Sarah)
February 3, 2016 Substitution of Counsel. Scott R Weiss of Choice Legal Group, PA Substituted for Antonio Alonso formerly of Choice Legal Group, PA . (Sarah)
February 2, 2016 Filing 8384 Proof of Service of Order Scheduling Preliminary Hearing Pursuant to Rules 4001, 9014, and 11 USC Section 326(e) Seeking Relief from the Automatic Stay. Filed by Joshua Dawes on behalf of Interested Party Sanetti Neal (related document(s)#8381). (Dawes, Joshua)
February 2, 2016 Filing 8383 Notice of Continued Hearing (Preliminary) on Motion for Relief from Stay filed by Larry Hess and Ice Legal, P.A. (related document(s)#8267). Hearing scheduled for 3/7/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 1, 2016 Filing 8382 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *EVIDENTIARY Hearing on Motion for Relief from Stay (Fee Paid.). Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (Softness, David) Doc #8267 CONTINUED TO MARCH 7 @ 1:30 CLERK TO NTC. -Response to Ice Legal's Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8267). (Attachments: #1 Exhibit A # 2 Exhibit B #3 Exhibit C) (Peterson, Edward) Doc #8287 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
February 1, 2016 Opinion or Order Filing 8381 Order Scheduling Preliminary Hearing on Motion for Relief from Stay filed by Interested Party Sanetti Neal (related document(s)#8380). Hearing scheduled for 2/23/2016 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Joshua Dawes is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2016 Receipt of Filing Fee. Receipt Number 21130, Fee Amount $350.00 ADP-ADVERSARY 6/1/14. (Dkt)
January 29, 2016 Filing 8380 Motion for Relief from Stay (Fee Paid.) Re: 29508 Bock Street, Garden City, MI 48135. Filed by Joshua Dawes on behalf of Interested Party Sanetti Neal (Dawes, Joshua)
January 29, 2016 Filing 8379 Notice of Appearance and Request for Notice Filed by Joshua Dawes on behalf of Interested Party Sanetti Neal. (Dawes, Joshua)
January 29, 2016 Filing 8378 Complaint by Ivan Crosbie against Taylor Bean & Whitaker Mortgage Corp. , American Home Mortgage Servicing, Inc. , OCWEN LOAN SERVICING, LLC , Mortgage Electronic Registrations Systems Inc , Western Progressive, LLC , THE BANK OF NEW YORK MELLON #3:16-ap-00025-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Kate)
January 29, 2016 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 48643683, Amount Paid $ 176.00 (U.S. Treasury)
January 28, 2016 Filing 8377 Amended Objection to Claim(s). Claim No. 3508 of Zurich American Insurance Company. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James). Related document(s) #7892. Modified on 1/29/2016 (Cathy).
January 27, 2016 Filing 8376 Second Amended Notice of 2004 Examination of Mark Holmberg, Esq.. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8341). (Softness, David) (See the "Corrective Action Taken" entry dated 04/11/2016.) Modified on 04/11/2016 (Cathy).
January 26, 2016 Filing 8375 Objection to Claim(s). Claim Nos. 2636 and 3526 of Liberty Mutual Insurance. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
January 22, 2016 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8374). (Peterson, Edward)
January 21, 2016 Opinion or Order Filing 8374 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8373). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 21, 2016 Filing 8373 Agreed Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
January 15, 2016 Filing 8372 Certificate of Mailing - Order Sustaining Amended First Omnibus Objection To Claims With Respect To TNC Contracting LLC. Service Date 1-14-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8363). (BMC Group (JM))
January 15, 2016 Filing 8371 Financial Reports for the Period October 1, 2015 to December 31, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
January 15, 2016 Filing 8370 Financial Reports for the Period October 1, 2015 to December 31, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, REO Specialists, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
January 15, 2016 Filing 8369 Financial Reports for the Period October 1, 2015 to December 31, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Taylor Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
January 14, 2016 Filing 8368 Certificate of Mailing - 1. Plan Trustee's Motion To Extend Termination Date Of The Taylor, Bean & Whitaker Plan Trust and 2. Notice Of Preliminary Hearing. Service Date 1-13-16. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8365, #8367). (BMC Group (JM))
January 13, 2016 Filing 8367 Notice of Preliminary Hearing on Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#8365). Hearing scheduled for 2/9/2016 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Singerman, Paul)
January 13, 2016 Filing 8366 Proof of Service of Order Granting Motion For Relief From Stay re: Carrington Mortgage Services, LLC. Filed by Vivian J Elliott on behalf of Creditor Carrington Mortgage Services, LLC (related document(s)#8364). (Attachments: #1 Mailing Matrix) (Elliott, Vivian)
January 13, 2016 Amended Preliminary Hearing Scheduled (Re: Generic Motion) This entry is not an official notice of hearing from the court. Noticing Instructions: Paul Singerman is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8365). Hearing scheduled for 2/9/2016 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Ray)
January 13, 2016 Preliminary Hearing Scheduled for 2/18/2016 01:30 PM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Doc #8365. This entry is not an official notice of hearing from the court. Noticing Instructions: Paul Steven Singerman is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8365). (Dkt)
January 12, 2016 Filing 8365 Motion to Extend Termination Date of the Taylor, Bean & Whitaker Plan Trust Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
January 12, 2016 Opinion or Order Filing 8364 Order Granting Motion For Relief From Stay re: Carrington Mortgage Services, LLC (Related Doc #8344) Service Instructions: Vivian Elliott is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 12, 2016 Opinion or Order Filing 8363 Order Sustaining Amended First Omnibus Objection to Claims with Respect to TNC Contracting LLC (related document(s)#4727). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 11, 2016 Filing 8361 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 36235 Sunshine Road, Zephyrhills, Florida. Filed by Vivian J Elliott on behalf of Creditor Carrington Mortgage Services, LLC (Attachments: #1 Note and Mortgage # 2 Mobile Home Lien #3 Mailing Matrix) (Elliott, Vivian) Doc #8344 R/S ORD/ELLIOTT Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
January 11, 2016 Filing 8360 Certificate of Service Re: Agreed Order Granting Agreed Ex-Parte Motion to Continue Hearing on Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8357). (Softness, David)
January 11, 2016 A properly docketed and related Proof or Certificate of Service for Order #8357 is not indicated on the docket. David Softness is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
January 7, 2016 Filing 8362 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing/SCHEDULING CONFERENCE on Objection to Claim(s). Multiple - See Exhibits attached. Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4683). (Mason, Alisa) Doc #4727 SUSTAINED (CLAIM DISALLOWED) ORD/GALLER -Response to Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by R. Scott Schofield on behalf of Creditor TNC Contracting, LLC and Ted and Nancy Comstock (related document(s)#4727). (Perkins, Cathy) Doc #4917 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
January 5, 2016 Filing 8359 Objection to Claim(s). Scheduled Claim No. s25803 of Precision Contracting Group, Inc.. Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
January 5, 2016 Filing 8358 Notice of Withdrawal of Objection to Scheduled Claim No. s25803 of Precision Contracting Group, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#4727). (Galler, Debi)
January 5, 2016 Opinion or Order Filing 8357 Order Granting Motion To Continue/Reschedule Hearing on Motion to Quash or Enter Protective Order against Subpoena for Rule 2004 Examination Duces Tecum (Related Doc #8356). Hearing scheduled for 3/28/2016 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: David Softness is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 4, 2016 Filing 8356 Ex Parte Motion to Continue/Reschedule Hearing On Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8326). (Softness, David)
December 28, 2015 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8350). (Peterson, Edward)
December 25, 2015 A properly docketed and related Proof or Certificate of Service for Order #8350 is not indicated on the docket. Edward Peterson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
December 24, 2015 Filing 8355 Certificate of Service Re: Order Granting Motion for Relief from Stay by Wilmington Trust NA, et. al.,. Filed by Anila S Rasul on behalf of Creditor Wilmington Trust NA, et. al. (related document(s)#8354). (Rasul, Anila)
December 23, 2015 Opinion or Order Filing 8354 Order Granting Motion For Relief From Stay by Wilmington Trust NA, et. al. (Re: 26912 Via Escorial, Mission Viejo, CA 92691) (Related Doc #8328) Service Instructions: Adam Diaz is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Margaret)
December 23, 2015 Filing 8353 Proof of Service of Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Kevin L Hing on behalf of Creditor Carrington Mortgage Services, LLC (related document(s)#8346). (Attachments: #1 Mailing Matrix) (Hing, Kevin)
December 22, 2015 Filing 8352 Notice of Filing Notice of Waiver of Scheduled Claim of State of New Hampshire - Banking Dept. (Claim No. S26707) Filed by Creditor State of New Hampshire Banking Department. (Cathy P.)
December 22, 2015 A properly docketed and related Proof or Certificate of Service for Order #8346 is not indicated on the docket. Vivian Elliott is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
December 21, 2015 Filing 8351 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 26912 VIA ESCORIAL, MISSION VIEJO, CA 92691. Filed by Adam A Diaz on behalf of Creditor Wilmington Trust NA, et. al. (Attachments: #1 MAILING MATRIX # 2 Exhibit A #3 Exhibit B) (Diaz, Adam) Doc #8328 RULING: GRANTED O/SIMMONS Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
December 21, 2015 Opinion or Order Filing 8350 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law until January 22, 2016 (Related Doc #8347). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 18, 2015 Filing 8349 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8345)). Notice Date 12/18/2015. (Admin.)
December 18, 2015 Filing 8348 BNC Certificate of Mailing - Order Scheduling Hearing. (related document(s) (Related Doc #8346)). Notice Date 12/18/2015. (Admin.)
December 18, 2015 Filing 8347 Agreed Motion to Extend Time (Further) to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
December 16, 2015 Opinion or Order Filing 8346 Order Scheduling Preliminary Hearing on Motion for Relief from Stay file by Carrington Mortgage Services, LLC (related document(s)#8344). Hearing scheduled for 1/11/2016 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Vivian Elliott is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 16, 2015 Filing 8345 Notice of Preliminary Hearing / Scheduling Conference on Preliminary Hearing/Scheduling Conference on Amended First Omnibus Objection to Claims of REO Specialists, LLC and Response by TNC Contracting, LLC and Ted and Nancy Comstock (related document(s)#4727). Hearing scheduled for 1/7/2016 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 15, 2015 Filing 8344 Motion for Relief from Stay (Fee Paid.) Re: 36235 Sunshine Road, Zephyrhills, Florida. Filed by Vivian J Elliott on behalf of Creditor Carrington Mortgage Services, LLC (Attachments: #1 Note and Mortgage #2 Mobile Home Lien #3 Mailing Matrix) (Elliott, Vivian)
December 15, 2015 Filing 8343 Notice of Appearance and Request for Notice Filed by Vivian J Elliott on behalf of Creditor Carrington Mortgage Services, LLC. (Attachments: #1 Mailing Matrix) (Elliott, Vivian)
December 15, 2015 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 48156070, Amount Paid $ 176.00 (U.S. Treasury)
December 10, 2015 Filing 8342 Certificate of Mailing - Order Granting Plan Trustee's Motion For Extension Of Time To Object To Claims. Service Date 12-9-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8338). (BMC Group (JM))
December 9, 2015 Filing 8341 Amended Notice of 2004 Examination of Mark Holmberg. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A.. (Softness, David)
December 9, 2015 A properly docketed and related Proof or Certificate of Service for Order #8338 is not indicated on the docket. James Gassenheimer is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
December 7, 2015 Change of address submitted to the Court on December 4, 2015 by attorney Darren D. Farfante, formerly with Fowler, White & Boggs, P.A., now with Buchanan Ingersoll & Rooney, P.C. (after merger), 401 E. Jackson Street, Suite 2400 - Tampa, FL 33602. (Sara M.)
December 7, 2015 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants on Motion to Approve Compromise or Settlement and Motion for Approval of an Interim Distribution, and Scheduling Conferences on Objection to Claims. (Robert)
December 4, 2015 Filing 8340 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8335)). Notice Date 12/04/2015. (Admin.)
December 4, 2015 Filing 8339 Certificate of Mailing - 1. Order Granting Plan Trustee's Motion For Approval Of A Third Interim Distribution To Allowed TBW Class 8 General Unsecured Claims, 2. Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans To Matawin Ventures Trust Series 2015-3 and 3. Order Granting Plan Trustee's Motion For Order Authorizing Filing Of A Motion Using Negative Notice. Service Date 12-3-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8336, #8334, #8333). (BMC Group (JM))
December 3, 2015 Opinion or Order Filing 8338 Order Granting Motion to Extend Time to Object to Claims Filed by Plan Trustee (Related Doc #8329). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melissa S.)
December 3, 2015 Filing 8337 Proof of Service of ORDER SCHEDULING HEARING FOR CREDITOR'S MOTION FOR RELIEF. Filed by Adam A Diaz on behalf of Creditor Wilmington Trust NA, et. al. (related document(s)#8332). (Diaz, Adam)
December 2, 2015 Opinion or Order Filing 8336 Order Granting Motion for Approval for Order Authorizing Filing of a Motion Using Negative Notice Filed by Plan Trustee (Related Doc #8301). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melissa S.)
December 2, 2015 Filing 8335 Notice of Hearing on Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by Respondent Mark C. Holmberg (related document(s)#8326). Hearing scheduled for 1/7/2016 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
December 2, 2015 Opinion or Order Filing 8334 Order Granting Motion To Sell Mortgage Loans to Matawin Ventures Trust Series 2015-3 (Related Doc #8312). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Robert)
December 2, 2015 Opinion or Order Filing 8333 Order Granting Motion for Approval of a Third Interim Distribution to Allowed TBW Class 8 General Unsecured Claims (Related Doc #8300). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Robert)
December 1, 2015 Opinion or Order Filing 8332 Order Scheduling Preliminary Hearing on Motion for Relief from Stay Filed by Wilmington Trust N.A., et. al. (related document(s)#8328). Hearing scheduled for 12/21/2015 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Adam Diaz is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melissa S.)
December 1, 2015 Filing 8331 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Deficient Filing Entered on the Docket December 1, 2015 (related document(s)#8330). (Melissa S.)
December 1, 2015 Filing 8330 Notice of Deficient Filing. Plan Trustee's Motion for Extension of Time to Object to Claims Does Not Include a Certificate of Service (related document(s)#8329). (Melissa S.) Additional attachment(s) added on 12/1/2015 (Melissa S.).
December 1, 2015 Preliminary Hearing Scheduled for 1/7/2016 02:00 PM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Plan Trustee's Motion to Extend Time to Object to Claims Doc #8329. This entry is not an official notice of hearing from the court. Noticing Instructions: James D. Gassenheimer is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8329). (Dkt)
November 30, 2015 Filing 8329 Plan Trustee's Motion to Extend Time to Object to Claims Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James) Modified on 12/1/2015 (Melissa).
November 30, 2015 Filing 8328 Motion for Relief from Stay (Fee Paid.) Re: 26912 VIA ESCORIAL, MISSION VIEJO, CA 92691. Filed by Adam A Diaz on behalf of Creditor Wilmington Trust NA, et. al. (Attachments: #1 MAILING MATRIX #2 Exhibit A #3 Exhibit B) (Diaz, Adam)
November 30, 2015 Filing 8327 Certificate of Necessity of Request for Emergency Hearing Filed by Vanessa D Torres on behalf of Respondent Mark C. Holmberg (related document(s)#8326). (Torres, Vanessa)
November 30, 2015 Filing 8326 Motion to Quash or Enter Protective Order Against Subpoena for Rule 2004 Examination Duces Tecum Filed by Vanessa D Torres on behalf of Respondent Mark C. Holmberg (related document(s)#8323). (Torres, Vanessa)
November 30, 2015 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 47980795, Amount Paid $ 176.00 (U.S. Treasury)
November 25, 2015 Filing 8325 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. PRELIMINARY HEARING ON Motion to Sell Mortgage Loans to Matawin Ventures Trust Series 2015-3 (Hearing Requested on or before November 25, 2015). Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi) (EOD: 10/27/2015)(8312) GRANTED ORD/GALLER 2. Preliminary Hearing on Motion for Approval OF Plan Trustees Motion for Order Authorizing Filing of Motion Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi) Doc #8301 GRANTED (NUNC PRO TUNC) ORD/GALLER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 25, 2015 Substitution of Counsel. Shaina Druker of Brock & Scott, PLLC Substituted for Lindsey A Savastano formerly of Brock & Scott, PLLC . (Sarah)
November 24, 2015 Opinion or Order Filing 8324 Order Granting Motion to Extend Time to Submit StiPulation of Facts and Related Memoranda of Law (Related Doc #8321). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 11/24/2015 (Cathy P.).
November 24, 2015 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8324). (Peterson, Edward)
November 23, 2015 Filing 8323 Subpoena of Mark C. Holmberg, Esq. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A.. (Softness, David)
November 20, 2015 Filing 8322 Certificate of Mailing - Order Granting Agreed Motion For Extension Of Time To Submit Stipulation Of Facts And Related Memoranda Of Law. Service Date 11-19-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8320). (BMC Group (JM))
November 19, 2015 Filing 8321 Agreed Motion to Extend Time (Further) to Submit Siptulation of Facts and Related Memoranda of Law (Re: Doc. Nos. 8261 and 8294) Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Peterson, Edward)
November 19, 2015 Change of address submitted to the Court on November 19, 2015 by attorney Ronald B. Cohn, formerly with Arnstein & Lehr, LLP, now with Burr & Forman, LLP, 201 North Franklin Street, Suite 3200 - Tampa, FL 33602. (Sara M.)
November 16, 2015 Substitution of Counsel. Daniel C Consuegra of the Law Office of Daniel C Consuegra Substituted for Steve Tran formerly of the Law Office of Daniel C Consuegra . (Sarah)
November 16, 2015 Substitution of Counsel. Daniel C Consuegra of the Law Office of Daniel C Consuegra Substituted for Brian M. Guertin fornerly of the Law Office of Daniel C Consuegra . (Sarah)
November 10, 2015 Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8320). (Peterson, Edward)
November 9, 2015 Opinion or Order Filing 8320 Order Granting Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law (Related Doc #8319). Service Instructions: Edward Peterson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 3, 2015 Filing 8319 Agreed Motion to Extend Time to Submit Stipulation of Facts and Related Memoranda of Law Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8261). (Peterson, Edward)
October 30, 2015 Filing 8318 Notice of Change of Address Filed by Creditor David B. Elseroad Sr. (Cathy P.)
October 30, 2015 Filing 8317 Request to Stop Electronic Notice Filed by Clayton T Miller on behalf of Creditor Richard Cotta. (Miller, Clayton)
October 28, 2015 Filing 8316 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Kevin A Ashley on behalf of unknown Columbia Air Services BHB, LLC. (Ashley, Kevin)
October 27, 2015 Filing 8315 Certificate of Mailing - 1. Notice Of Preliminary Hearing, 2. Notice Of Withdrawal ECF No. 8306, 3. Notice Of Withdrawal ECF No. 8307, 4. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans To Matawin Ventures Trust Series 2015-3, 5. Notice Of Preliminary Hearing and 6. Notice Of Preliminary Hearing. Service Date 10-27-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8309, #8310, #8312, #8311, #8313, #8314). (BMC Group (JM))
October 27, 2015 Filing 8314 Notice of Preliminary Hearing on Taylor Bean & Whitaker Mortgage Corp.'s Motion for Authority to Sell Mortgage Loans to Matawin Ventures Trust Series 2015-3 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8312). Hearing scheduled for 11/25/2015 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Galler, Debi)
October 27, 2015 Filing 8313 Notice of Preliminary Hearing on Plan Trustee's Motion for Order Authorizing Filing of Motion Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8301). Hearing scheduled for 11/25/2015 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Galler, Debi)
October 27, 2015 Filing 8312 Motion to Sell Mortgage Loans to Matawin Ventures Trust Series 2015-3 (Hearing Requested on or before November 25, 2015). Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (Galler, Debi)
October 27, 2015 Filing 8311 Notice of Withdrawal of Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice (Sale of Mortgage Loans to Matawin Ventures Trust Series 2015-3) Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8307). (Galler, Debi)
October 27, 2015 Filing 8310 Notice of Withdrawal of Taylor Bean & Whitaker Mortgage Corp.'s Motion for Authority to Sell Mortgage Loans to Matawin Ventures Trust Series 2015-03 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8306). (Galler, Debi)
October 27, 2015 Preliminary Hearing Scheduled for 11/25/2015 10:30 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for Approval Plan Trustees Motion for Order Authorizing Filing of Motion Using Negative Notice Doc #8301. This entry is not an official notice of hearing from the court. Noticing Instructions: Debi Evans Galler is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8301). (Dkt)
October 26, 2015 Filing 8309 Notice of Preliminary Hearing on Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#8307). Hearing scheduled for 11/25/2015 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Galler, Debi)
October 26, 2015 Preliminary Hearing Scheduled for 11/25/2015 10:30 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for Approval Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Doc #8307. This entry is not an official notice of hearing from the court. Noticing Instructions: Debi Evans Galler is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8307). (Dkt)
October 24, 2015 Filing 8308 Certificate of Mailing - 1. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans To Matawin Ventures Trust Series 2015 and 2. Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice (Sale of Mortgage Loans to Matawin Ventures Trust Series 2015-3) Service Date 10-23-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8306, #8307). (BMC Group (JM))
October 23, 2015 Filing 8307 Motion for Approval Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
October 23, 2015 Filing 8306 Motion for Approval Taylor Bean Whitaker's Motion for Authority to Sell Mortgage Loans to Matawin Ventures Trust Series 2015-3 Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
October 20, 2015 Filing 8305 Certificate of Mailing - 1. Plan Trustee's Motion For Approval Of A Third Interim Distribution To Allowed TBW Class 8 General Unsecured Claims and 2. Plan Trustee's Motion For Order Authorizing Filing Of Motion Using Negative Notice. Service Date 10-16-15, 10-19-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8300, #8301). (BMC Group (JM))
October 20, 2015 Filing 8304 Financial Reports for the Period July 1, 2015 to September 30, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
October 20, 2015 Filing 8303 Financial Reports for the Period July 1, 2015 to September 30, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, REO Specialists, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
October 20, 2015 Filing 8302 Financial Reports for the Period July 1, 2015 to September 30, 2015. Debtor's Post Confirmation Quarterly Operating Report for Debtor, Taylor Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
October 16, 2015 Change of Firm Name Submitted to the Court on October 16, 2015 by Teresa M. Hair of Ronald R. Wolfe & Associates, P.L. Now Known as Brock & Scott, PLLC. (Sara M.)
October 15, 2015 Filing 8301 Motion for Approval Plan Trustees Motion for Order Authorizing Filing of Motion Using Negative Notice Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
October 15, 2015 Filing 8300 Motion for Approval Plan Trustees Motion for Approval of a Third Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3240). (Galler, Debi)
October 14, 2015 Filing 8299 Certificate of Mailing - Order Sustaining Objection To Claim Number 165 Filed By LandAmerica Onestop, Inc. Service Date 10-13-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8298). (BMC Group (JM))
October 13, 2015 Opinion or Order Filing 8298 Order Sustaining Objection to Claim(s) #165 of Landamerica Onestop, Inc. (Related Doc #8279). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 5, 2015 Filing 8297 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Renewed Motion for Allowance and Payment of Administrative Claim of US Bank National Association Filed by Mark J. Wolfson on behalf of Creditor U.S. Bank National Association (Attachments: #1 Exhibit 1 # 2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13) (Wolfson, Mark) Doc #8261 30 DAYS TO FILE STIPULATION AS TO FACTS FOLLOWED BY BRIEFS -Response to Plan Trust's Response in Opposition to U.S. Bank National Association's Renewed Motion for Allowance and Payment of Administrative Expense Filed by Michael J Hooi on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8261). (Hooi, Michael) Doc #8294 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
October 1, 2015 Filing 8296 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8291)). Notice Date 10/01/2015. (Admin.)
October 1, 2015 Filing 8295 Certificate of Service Re: Notice of Continued Hearing (Evidentiary) on Motion for Relief from Stay by Larry Hess and Ice legal, P.A. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8293). (Softness, David)
October 1, 2015 Filing 8294 Response to Plan Trust's Response in Opposition to U.S. Bank National Association's Renewed Motion for Allowance and Payment of Administrative Expense Filed by Michael J Hooi on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8261). (Hooi, Michael)
October 1, 2015 Filing 8293 Notice of Continued Hearing (Evidentiary) on Motion for Relief from Stay by Larry Hess and Ice legal, P.A. (related document(s)#8267). Hearing scheduled for 2/1/2016 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 30, 2015 Filing 8292 Certificate of Mailing - Order Denying Motion For Limited Modification Of 524 Injunction To Permit Action To Recover Against Debtor's Surety (Insurance) Company. Service Date 9-29-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8291). (BMC Group (JM))
September 29, 2015 Opinion or Order Filing 8291 Order Denying Motion for Limited Modification of 524 Injunction to Permit Action to Recover against Debtor's Surety (Insurance) Company (Related Doc #8208). Service Instructions: BMC Group (James Gassenheimer) is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 9/29/2015 (Cathy P.).
September 24, 2015 Filing 8290 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8289)). Notice Date 09/24/2015. (Admin.)
September 22, 2015 Filing 8289 Notice of Evidentiary Hearing on Motion for Relief from Stay filed by Larry Hess and Ice Legal, P.A. (related document(s)#8267). Hearing scheduled for 11/9/2015 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 22, 2015 Change of address submitted to the Court on September 22, 2015 by attorney Kimberly Held Israel, formerly with Held & Israel now with McGlinchey Stafford, 10407 Centurion Parkway, North, Suite 200 - Jacksonville, FL 32256. (Sara M.)
September 21, 2015 Filing 8288 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: RESCHEDULED Preliminary Hearing on Motion for Relief from Stay (Fee Paid.). Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (Softness, David) Doc #8267 SET EH NOVEMBER 9 @ 10:00 CLERK TO NTC. -Response to Ice Legal's Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8267). (Attachments: #1 Exhibit A # 2 Exhibit B #3 Exhibit C) (Peterson, Edward) Doc #8287 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
September 16, 2015 Filing 8287 Response to Ice Legal's Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#8267). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Peterson, Edward)
September 9, 2015 Filing 8285 Notice of Withdrawal from Case and Request to Stop Electronic Notice for Alisa Paige Mason Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria. (Mason, Alisa)
September 8, 2015 Filing 8286 Notice of Filing Change of Creditor Name on Proof of Claim for ADT LLC d/b/a ADT Security Services f/k/a ADT Security Services, Inc. Filed by Creditor Tyco Integrated Security LLC. (Cathy P.)
September 8, 2015 Change of address submitted to the Court on September 7, 2015 by attorney Robert A. Soriano of Greenberg Traurig, P.A., Bank of America Plaza - 101 E. Kennedy Blvd., Suite 1900 - Tampa, FL 33602. (Sara M.)
September 6, 2015 Filing 8284 BNC Certificate of Mailing. (related document(s) (Related Doc #8282)). Notice Date 09/06/2015. (Admin.)
September 4, 2015 Filing 8283 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (from hearing March 12, 2014) (related document(s)#8281). (Cathy P.)
September 4, 2015 Filing 8282 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (Hearing from August 23, 2012) (related document(s)#8280). (Cathy P.)
September 3, 2015 Filing 8281 Transcript Regarding Hearing Held March 12, 2014 on Motion for Approval of an Interim Distribution, and Scheduling Conferences on Objection to Claims. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#7957). Transcript access will be restricted through 12/2/2015. (Attachments: #1 Signature Page) (Statewide Reporting Service)
September 3, 2015 Filing 8280 Transcript Regarding Hearing Held August 23, 2012 on Motion to Approve Compromise or Settlement. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#6027). Transcript access will be restricted through 12/2/2015. (Attachments: #1 Signature Page) (Statewide Reporting Service)
August 31, 2015 Filing 8279 Objection to Claim(s). Claim Number 165 of LandAmerica OneStop, Inc.. Contains negative notice. Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 26, 2015 Filing 8278 Notice of Appearance and Request for Notice Filed by Adam A Diaz on behalf of Creditor Wilmington Trust NA, et. al.. (Diaz, Adam)
August 26, 2015 Change of address submitted to the Court on Augsut 26, 2015 by attorney John S. Schoene of John S. Schoene, P.A., 341 N. Maitland Ave., Suite 260, Maitland, FL 32751. (Sarah)
August 24, 2015 Substitution of Counsel. Lynn Welter Sherman of Adams and Reese, LLP Substituted for Tiffany DiIorio of Adams and Reese, LLP . (Sara M.)
August 11, 2015 Filing 8277 Financial Reports for the Period April 1, 2015 to June 30, 2015. Post Confirmation Quarterly Operating Report for Debtor, REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 11, 2015 Filing 8276 Financial Reports for the Period April 1, 2015 to June 30, 2015. Post Confirmation Quarterly Operating Report for Debtor, Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 11, 2015 Filing 8275 Financial Reports for the Period April 1, 2015 to June 30, 2015. Post Confirmation Report Quarterly Operating Report for Debtor Taylor Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 4, 2015 Filing 8274 Proof of Service of order Granting Motion for Relief from Automatic Stay. Filed by Lisa M Castellano on behalf of Creditor CYPRESS DUNES OWNERS ASSOCIATION, INC. (related document(s)#8271). (Castellano, Lisa)
July 31, 2015 Filing 8273 Closing Argument Filed by James D. Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Attachments: #1 Mailing Matrix) (Gassenheimer, James)
July 31, 2015 Filing 8272 Closing Argument Filed by Lynn Drysdale on behalf of Creditor Richard Cotta (related document(s)#8208). (Drysdale, Lynn)
July 30, 2015 Opinion or Order Filing 8271 Order Granting Motion For Relief From Stay re: Cypress Dunes Owners Association, Inc. (Related Doc #8258) Service Instructions: Lisa Castellano is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 29, 2015 Adversary Case 3:11-ap-642 Closed. (Cathy P.)
July 28, 2015 Filing 8269 Certificate of Service Re: Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (related document(s)#8268). (Softness, David)
July 28, 2015 Opinion or Order Filing 8268 Order Scheduling Preliminary Hearing on Motion for Relief from Stay filed by Larry Hess and Ice Legal, P.A.. Hearing scheduled for 8/17/2015 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: David Softness is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 27, 2015 Filing 8270 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 324 Cypress Dunes Drive, Santa Rosa Beach, FL 32549. Filed by Lisa M Castellano on behalf of Creditor CYPRESS DUNES OWNERS ASSOCIATION, INC. (Castellano, Lisa) Doc #8258 R/S ORD/CASTELLANO Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
July 21, 2015 Filing 8267 Motion for Relief from Stay (Fee Paid.) Re: N/A. Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A. (Softness, David)
July 21, 2015 Filing 8266 Notice of Appearance and Request for Notice Filed by David R Softness on behalf of Creditor Larry Hess and Ice Legal, P.A.. (Softness, David)
July 21, 2015 Filing 8265 Notice of Filing Waiver of Right to Outstanding Investor Servicing Obligation Owed to the Town of Thunderbolt Filed by Creditor The Town of Thunderbolt (related document(s)#8142). (Cathy P.) Modified on 7/22/2015 (Cathy P.).
July 21, 2015 Filing 8264 Notice of Hearing on Preliminary hearing on US Bank National Association's Renewed Motion for Allowance and Payment of Administrative Claim Filed by Mark J. Wolfson on behalf of Creditor U.S. Bank National Association (related document(s)#8261). Hearing scheduled for 10/5/2015 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Wolfson, Mark)
July 21, 2015 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 46315799, Amount Paid $ 176.00 (U.S. Treasury)
July 18, 2015 Amended Preliminary Hearing Scheduled (Re: Generic Motion) This entry is not an official notice of hearing from the court. Noticing Instructions: Mark Wolfson is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8261). Hearing scheduled for 10/5/2015 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Ray)
July 16, 2015 Filing 8263 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Number s5983 Of Lewis Electrical Constructors, Inc. Service Date 7-15-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8262). (BMC Group (JM))
July 15, 2015 Preliminary Hearing Scheduled for 8/20/2015 02:30 PM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Renewed Motion for Allowance and Payment of Administrative Claim of US Bank National Association Doc #8261. This entry is not an official notice of hearing from the court. Noticing Instructions: Mark J. Wolfson is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8261). (Dkt)
July 14, 2015 Opinion or Order Filing 8262 Order Sustaining Objection to Claim(s) #S5983 of Lewis Electrical Constructors, Inc. (Related Doc #8253). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 14, 2015 Filing 8261 Renewed Motion for Allowance and Payment of Administrative Claim of US Bank National Association Filed by Mark J. Wolfson on behalf of Creditor U.S. Bank National Association (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13) (Wolfson, Mark)
July 7, 2015 Filing 8260 Proof of Service of ORDER SCHEDULING PRELIMINARY HEARING PURSUANT TO RULES 4001, 9014 AND 11 U.S.C. 362(e) seeking relief from the automatic stay. Filed by Lisa M Castellano on behalf of Creditor CYPRESS DUNES OWNERS ASSOCIATION, INC. (related document(s)#8259). (Attachments: #1 Exhibit) (Castellano, Lisa) Modified on 7/8/2015 (Cathy).
July 7, 2015 Substitution of Counsel. Edward J. Peterson of Stichter, Riedel, Blain & Postler, P.A. - Substituted for Richard C. Prosser of Stichter, Riedel, Blain & Prosser, P.A . (Sara M.)
July 2, 2015 Opinion or Order Filing 8259 Order Scheduling Preliminary Hearing on Motion for Relief from Stay filed by Cypress Dunes Owners Association, Inc. (related document(s)#8258). Hearing scheduled for 7/27/2015 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: Lisa Castellano is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 1, 2015 Filing 8258 Motion for Relief from Stay (Fee Paid.) Re: 324 Cypress Dunes Drive, Santa Rosa Beach, FL 32549. Filed by Lisa M Castellano on behalf of Creditor CYPRESS DUNES OWNERS ASSOCIATION, INC. (Castellano, Lisa)
July 1, 2015 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 46065041, Amount Paid $ 176.00 (U.S. Treasury)
June 24, 2015 Change of address submitted to the Court on June 24, 2015 by attorney Geoffrey J Peters of Weltman, Weinberg and Reis Co., LPA, 3705 Marlane Drive, Grove City, OH 43123. (Sarah)
June 23, 2015 Change of Firm Name Submitted to the Court on June 15, 2015 by Russell Blain of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.)
June 23, 2015 Change of Firm Name Submitted to the Court on June 15, 2015 by Edward Peterson of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.)
June 23, 2015 Change of Firm Name Submitted to the Court on June 15, 2015 by Amy Harris of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.)
June 22, 2015 Change of address submitted to the Court on June 22, 2015 by attorney Adam A Diaz of SHD Legal Group, PA, PO Box 19519, Plantation, FL 33318. (Sarah)
June 18, 2015 Filing 8257 Joint Stipulation to the Admission of Evidence in Connection with Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance Company) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James)
June 17, 2015 Filing 8256 Exhibit List in Connection with Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance Company) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James)
June 16, 2015 Filing 8255 Notice of Filing Transcript of Deposition of Mary Kathleen Alves Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8229). (Gassenheimer, James)
June 16, 2015 Filing 8254 Notice of Filing Transcript of Deposition of Karen Lee Turner Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8229). (Gassenheimer, James)
June 9, 2015 Substitution of Counsel. Sara F. Holladay-Tobias of McGuire Woods, LLP - Substituted for Daniel F. Blanks of McGuire Woods, LLP . (Sara M.)
June 9, 2015 Change of address submitted to the Court on June 3, 2015 by attorney Brian M. Guertin of the Law Offices of Daniel C. Consuegra, 9210 King Palms Drive - Tampa, FL 33619. (Sara M.)
June 5, 2015 Change of Firm Name Submitted to the Court on June 3, 2015 by Alice A. Blanco of Aldridge Connors, LLP. Now Known as Aldridge Pite, LLP. (Sara M.)
June 3, 2015 Filing 8253 Objection to Claim(s). Claim No. s5983 of Lewis Electrical Constructors, Inc.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
June 3, 2015 Substitution of Counsel. Marian G. Kennady of Van Ness Law Firm, PLC - Substituted for Michael Gulisano of Van Ness Law Firm, PLC . (Sara M.)
May 27, 2015 Adversary Case 3:11-ap-945 Closed. (Cathy P.)
May 27, 2015 Adversary Case 3:11-ap-947 Closed. (Cathy P.)
May 27, 2015 Adversary Case 3:11-ap-951 Closed. (Cathy P.)
May 22, 2015 Substitution of Counsel. Audrey J. Dixon of Robertson, Anschutz & Schneid, PL Substituted for Maurice D. Hinton formerly of Robertson, Anschutz & Schneid, PL . (Sarah)
May 20, 2015 Filing 8252 Certificate of Mailing - Order Granting Plan Trustee's Motion For Approval Of A Second Interim Distribution To Allowed TBW Class 8 General Unsecured Claims. Service Date 5-19-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8251). (BMC Group (JM))
May 19, 2015 Opinion or Order Filing 8251 Order Granting Motion for Approval of a Second Interim Distribution to Allowed TBW Class 8 General Unsecured Claims (Related Doc #8242). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 13, 2015 Filing 8250 Financial Reports for the Period January 1, 2015 to March 31, 2015. Post Confirmation Quarterly for REO Specialist, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 13, 2015 Filing 8249 Financial Reports for the Period January 1, 2015 to March 31, 2015. Post Confirmation Quarterly for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 13, 2015 Filing 8248 Financial Reports for the Period January 1, 2015 to March 31, 2015. Post Confirmation Quarterly for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 11, 2015 Filing 8247 Certificate of Mailing - Order Granting Plan Trustees Motion For Order Authorizing Filing Of A Motion Using Negative Notice. Service Date 5-8-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8246). (BMC Group (JM))
May 8, 2015 Opinion or Order Filing 8246 Order Granting Motion for Approval of Filing of A Motion Using Negative Notice (Related Doc #8244). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 6, 2015 Change of Firm Name Submitted to the Court on May 6, 2015 by Aaron A Haak of Knott Consoer Ebelini Hart & Sweet, PA. Now Known as Aaron A Haak of Knott Ebelini Hart. (Sarah)
April 27, 2015 Filing 8245 Proposed Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8244). (Gassenheimer, James)
April 27, 2015 Filing 8244 Ex Parte Motion for Approval of Filing Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8242). (Gassenheimer, James)
April 22, 2015 Filing 8243 Certificate of Mailing Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8242). (Gassenheimer, James)
April 22, 2015 Filing 8242 Motion for Approval of a Second Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
April 22, 2015 Substitution of Counsel. Brian M. Guertin of Law Office of Daniel C Consuegra - Substituted for Kevin A. Comer of Law Office of Daniel C Consuegra . (Sara M.)
April 20, 2015 Filing 8241 Notice of Change of Address Filed by Creditor Michael Larson. (Cathy P.)
April 16, 2015 Filing 8240 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company filed by Jon Staats, Charles Kerns, Franklin James Jr., Carol Hays and Richard Cotta and Opposition of Trustee Neil F. Luria.]. Service Date 4-15-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8239). (BMC Group (JM))
April 15, 2015 Filing 8239 Notice of Final Evidentiary Hearing on Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company filed by Jon Staats, Charles Kerns, Franklin James Jr., Carol Hays and Richard Cotta and Opposition of Trustee Neil F. Luria (related document(s)#8208). Hearing scheduled for 6/22/2015 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 15, 2015 Substitution of Counsel. Lindsey A. Savastano of Brock & Scott, PLLC - Substituted for Frederic J. DiSpigna of Brock & Scott, PLLC . (Sara M.)
April 14, 2015 Filing 8238 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: $Preliminary Hearing on Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by Clayton T Miller on behalf of Jon Staats, Charles Kerns, Franklin James Jr., Carol Hays, Richard Cotta (Miller, Clayton) Doc #8208 SET FEH JUNE 22 @ 2:30 CLERK TO NTC. -Opposition Response to Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James) Doc #8229 -Objection to Trustee's Notice of Intent to Use Summary at the hearing on the Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company and Motion to Strike Record Custodian Declaration Filed by Lynn Drysdale on behalf of Richard Cotta, Carol Hays, Franklin James Jr., Charles Kerns, Jon Staats (related document(s)#8236, #8235). (Drysdale, Lynn) Doc #8237 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 13, 2015 Filing 8237 Objection to Trustee's Notice of Intent to Use Summary at the hearing on the Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company and Motion to Strike Record Custodian Declaration Filed by Lynn Drysdale on behalf of Richard Cotta, Carol Hays, Franklin James Jr., Charles Kerns, Jon Staats (related document(s)#8236, #8235). (Drysdale, Lynn)
April 6, 2015 Filing 8236 Notice of Filing Records Custodian Declaration Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8229). (Gassenheimer, James)
April 3, 2015 Change of address submitted to the Court on April 3, 2015 by attorney Scott Lewis of Albertelli Law, PO Box 23028, Tampa, FL 33623. (Sarah)
April 2, 2015 Filing 8235 Notice Intent to Use Summary at the Hearing on the Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James)
April 2, 2015 Adversary Case 3:11-ap-520 Closed. (Cathy P.)
March 31, 2015 Filing 8234 Certificate of Mailing - Order Granting Agreed Motion To Continue March 30, 2015 Hearing On Motion For Limited Modification Of 524 Injunction To Permit Action To Recover Against Debtor's Surety (Insurance) Company. Service Date 3-30-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8233). (BMC Group (JM))
March 30, 2015 Opinion or Order Filing 8233 Order Granting Motion To Continue/Reschedule Hearing on Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company (Related Doc #8226). Hearing scheduled for 4/14/2015 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 3/30/2015 (Cathy P.).
March 28, 2015 Filing 8232 Notice of Change of Address Filed by Creditor Nationstar Mortgage LLC. (Nationstar Mortgage (MD))
March 27, 2015 Filing 8231 Certificate of Mailing - Order Granting Plan Trustee's Motion For Approval Of A Second Interim Distribution To Allowed TBW Class 9 General Unsecured Claims. Service Date 3-26-15.(Admin.) Filed by Other Prof. BMC Group (related document(s)#8230). (BMC Group (JM))
March 26, 2015 Opinion or Order Filing 8230 Order Granting Motion for Approval of A Second Interim Distribution to Allowed TBW Class 9 General Unsecured Claims (Related Doc #8202). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 26, 2015 Filing 8229 Opposition Response to Motion for Limited Modification of Section 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James)
March 26, 2015 Substitution of Counsel. Scott C. Lewis of Albertelli Law - Substituted for Rubina K. Shaldjian of Albertelli Law . (Sara M.)
March 24, 2015 Filing 8228 Proposed Order Granting Plan Trustee's Motion For Approval of Second Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8202). (Gassenheimer, James)
March 24, 2015 Substitution of Counsel. Tricia A Morra of Florida Foreclosure Attorrneys, PLLC Substituted for Frank J Gomez, formerly of Florida Foreclosure Attorneys, PLLC . (Sarah)
March 23, 2015 Substitution of Counsel. Mark J Wolfson of Foley and Lardner, LLP Substituted for Jennifer H Pinder formerly of Foley and Lardner,LLP . (Sarah)
March 18, 2015 Filing 8227 Proposed Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8226). (Gassenheimer, James)
March 18, 2015 Filing 8226 Agreed Motion to Continue/Reschedule Hearing On Motion for Limited Modification of Sec. 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8208). (Gassenheimer, James)
March 17, 2015 Filing 8225 Certificate of Mailing - Order Denying Katina Duran's Motion To Set Amount Of Redemption, Motion To Stay Pending Appeal In The Interest Of Justice, Relating To Docket Number 8147, Objection To The Sale Of My Loan From Clawback Suit. Service Date 3-16-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8223). (BMC Group (JM))
March 17, 2015 Filing 8224 Request To Stop Electronic Notice and Request for Removal From The Mailing Matrix Filed by Camille J Iurillo on behalf of Defendant United Healthcare Insurance Company. (Iurillo, Camille)
March 16, 2015 Opinion or Order Filing 8223 Order Denying Claimant'w Motion to Set Amount of Redemption, Denying Claimant's Motion to Stay Pending Appeal in the Interest of Justice and Denying Objection to the Sale of My Loan from Clawback Suit (related document(s)#8182, #8176, #1658). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 12, 2015 Filing 8222 Notice of Withdrawal from Case and Request to Stop Electronic Notice for Arthur J. Spector Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee. (Spector, Arthur)
March 3, 2015 Adversary Case 3:11-ap-595 Closed. (Cathy P.)
February 26, 2015 Filing 8221 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (related document(s)#4341). (Noel, Nicole)
February 26, 2015 Substitution of Counsel. Robert A Cooper of Hahn Loeser & Parks LLP Substituted for Mike Dal Lago formerly of Hahn Loeser & Parks LLP now of Dal Lago Law . (Sarah)
February 25, 2015 Filing 8220 Certificate of Mailing - Plan Trustee's Motion For Approval Of A Second Interim Distribution To Allowed TBW Class 9 General Unsecured Claims. Service Date 2-25-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8202). (BMC Group (JM))
February 25, 2015 Filing 8219 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Larry M Foyle on behalf of Creditor Republic Bank (related document(s)#1120). (Foyle, Larry)
February 25, 2015 Filing 8218 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Brad W. Hissing on behalf of Creditor Saxon Mortgage Services, Inc. (related document(s)#3188). (Hissing, Brad)
February 23, 2015 Filing 8217 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of A Motion Using Negative Notice. Service Date 2-20-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8211). (BMC Group (JM))
February 23, 2015 Filing 8216 Certificate of Mailing - Plan Trustee's Motion For Order Authorizing Filing Of Motion Using Negative Notice. Service Date 2-20-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8203). (BMC Group (JM))
February 23, 2015 Filing 8215 Proof of Service Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#8212). (Stewart, Gavin)
February 23, 2015 Filing 8214 Notice of Preliminary Hearing on Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by Clayton T Miller on behalf of Richard Cotta, Carol Hays, Franklin James Jr., Charles Kerns, Jon Staats (related document(s)#8208). Hearing scheduled for 3/30/2015 at 03:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Miller, Clayton)
February 20, 2015 Filing 8213 Notice of Appearance and Request for Notice Filed by Karen A Maxcy on behalf of Creditor Nationstar Mortgage LLC. (Maxcy, Karen)
February 20, 2015 Filing 8212 Agreed Order Granting Motion to Confirm No Stay is in Effect (related document(s)#8192). Service Instructions: Gavin Stewart is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 20, 2015 Opinion or Order Filing 8211 Order Granting Motion for Approval for the Filing of a Motion Using Negative Notice (Related Doc #8203). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 20, 2015 Preliminary Hearing Scheduled for 3/30/2015 03:00 PM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Doc #8208. This entry is not an official notice of hearing from the court. Noticing Instructions: Clayton T Miller is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8208). (Dkt)
February 19, 2015 Filing 8209 Certificate of Service Re: Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by Clayton T Miller on behalf of Richard Cotta, Carol Hays, Franklin James Jr., Charles Kerns, Jon Staats (related document(s)#8208). (Miller, Clayton)
February 19, 2015 Filing 8208 Motion for Limited Modification of 524 Injunction to Permit Action to Recover Against Debtor's Surety (Insurance) Company Filed by Clayton T Miller on behalf of Jon Staats, Charles Kerns, Franklin James Jr., Carol Hays, Richard Cotta (Miller, Clayton)
February 18, 2015 Filing 8206 Proposed Order Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#8192). (Stewart, Gavin)
February 17, 2015 Opinion or Order Filing 8210 Order entered on 2/11/15 by District Court Judge Judge Hodges, Re: Appeal on Civil Action Number: 5:13-cv-571-Oc-10, Bankruptcy Court AFFIRMED (related document(s)#7563). (Cathy P.)
February 17, 2015 Filing 8207 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion to Confirm No Stay in Effect(Fee Paid.) Re: 8744-46 W. 70th Street, Mission, Kansas 66202. Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank, N.A., (Attachments: #1 Exhibit A) (Stewart, Gavin) (See the "Corrective Action Taken" entry dated 01/21/2015.) Modified on 01/21/2015 (Cathy). Modified on 1/21/2015 (Cathy). Doc #8192 GRANTED ORD/GALLER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
February 17, 2015 Filing 8205 Proposed Order Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#8192). (Stewart, Gavin)
February 16, 2015 Filing 8204 Proposed Order Granting Plan Trustee's Motion for Order Authorizing Filing of a Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8203). (Gassenheimer, James)
February 16, 2015 Filing 8203 Ex Parte Motion for Approval For Order Authorizing Filing of Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8202). (Gassenheimer, James)
February 16, 2015 Filing 8202 Motion for Approval of a Second Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
February 12, 2015 Filing 8201 Financial Reports for the Period October 1, 2014 to December 31, 2014. Post Confirmation Quarterly for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 12, 2015 Filing 8200 Financial Reports for the Period October 1, 2014 to December 31, 2014. Post Confirmation Quarterly for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 12, 2015 Filing 8199 Financial Reports for the Period October 1, 2014 to December 31, 2014. Post Confirmation Quarterly for REO Specialist, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 9, 2015 Filing 8198 Certificate of Mailing - Order Sustaining Sixty Second Omnibus Objection To Claims With Respect To Claim No. S26365 Scheduled For Home America Mortgage, Inc. Service Date 2-6-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8197). (BMC Group (JM))
February 6, 2015 Opinion or Order Filing 8197 Order Sustaining Sixty Second Omnibus Objection to Claims with Respect to Claim No. S26365 Scheduled for Home America Mortgage, Inc. (related document(s)#5879). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 4, 2015 Filing 8196 Proposed Order Sustaining Sixty Second Omnibus Objection to Claims With Respect to Claim No. S26365 Scheduled for Home America Mortgage, Inc. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#5879). (Gassenheimer, James)
February 3, 2015 Filing 8195 Notice of Change of Address Filed by Creditor Sonar Credit Partners, LLC. (Cathy P.)
January 23, 2015 Filing 8194 Memorandum Filed by Todd M Hoepker on behalf of Creditor Urban Trust Bank Holdings, Inc., aka. (Attachments: #1 # 2 Main Document) (Hoepker, Todd) (See the "CORRECTIVE ACTION REQUIRED BY FILER" entry dated 01/23/2015.) Modified on 01/23/2015 (Cathy).
January 23, 2015 CORRECTIVE ACTION REQUIRED BY FILER (Related Doc: Memorandum Filed by Todd M Hoepker on behalf of Creditor Urban Trust Bank Holdings, Inc., aka. (Attachments: # 1 # 2 Main Document)) Deficiency: The document was filed in the incorrect case by the filer. Solution: The filer is directed to re-file the document in the correct case. No further action will be taken on this document by the Court. (related document(s)#8194). (Cathy P.)
January 21, 2015 Filing 8193 Notice of Preliminary Hearing on Motion to Confirm No Stay in Effect filed by Wells Fargo Bank (related document(s)#8192). Hearing scheduled for 2/17/2015 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 21, 2015 Corrective Action Taken (Related Doc: Motion for Relief from Stay (Fee Paid.) Re: 8744-46 W. 70th Street, Mission, Kansas 66202. Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank, N.A., (Attachments: # 1 Exhibit A)) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#8192). (Cathy P.)
January 21, 2015 Substitution of Counsel. Alice Blanco Aldridge Connors, LLP - Substituted for Whitney Warnke Groff of Aldridge Connors, LLP . (Sara M.)
January 20, 2015 Filing 8192 Motion to Confirm No Stay in Effect(Fee Paid.) Re: 8744-46 W. 70th Street, Mission, Kansas 66202. Filed by Gavin Stewart on behalf of Creditor Wells Fargo Bank, N.A., (Attachments: #1 Exhibit A) (Stewart, Gavin) (See the "Corrective Action Taken" entry dated 01/21/2015.) Modified on 01/21/2015 (Cathy). Modified on 1/21/2015 (Cathy).
January 20, 2015 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 43933450, Amount Paid $ 176.00 (U.S. Treasury)
January 16, 2015 Filing 8191 Certificate of Mailing - Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 1) To ABS Loan Trust. Service Date 1-15-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8189). (BMC Group (JM))
January 16, 2015 Filing 8190 Certificate of Mailing - Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 3) To Marathon Structured Product Strategies Fund, LP. Service Date 1-15-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8188). (BMC Group (JM))
January 15, 2015 Opinion or Order Filing 8189 Order Granting Motion To Sell Mortgage Loans (Pool 1) to ABS Loan Trust (Related Doc #8157). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 15, 2015 Opinion or Order Filing 8188 Order Granting Motion To Sell Mortgage Loans (Pool 3) to Marathon Structured Product Strategies Fund, LP (Related Doc #8158). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 12, 2015 Filing 8187 Proposed Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 3) To Marathon Structured Product Strategies Fund, LP Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8158). (Gassenheimer, James)
January 12, 2015 Filing 8186 Proposed Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion for Authority to Sell Mortgage Loans (Pool 1) to ABS Loan Trust Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8157). (Gassenheimer, James)
January 8, 2015 Filing 8185 Certificate of Mailing - Order Granting Taylor Bean & Whitaker Mortgage Corp.s Motion For Authority To Sell Mortgage Loans (POOL 2) To 25 Capital Residential Mortgage Opportunities Master Fund, LLC. Service Date 1-7-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8181). (BMC Group (JM))
January 8, 2015 Filing 8184 Certificate of Mailing - Order Granting Plan Trustee's Motion For Authorization To Make A Distribution Of Outstanding Servicing Funds To Investors And Notice Of Proposed Distribution. Service Date 1-7-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8180). (BMC Group (JM))
January 8, 2015 Filing 8183 Certificate of Mailing - Order Granting Plan Trustee's Motion For Approval Of An Interim Distribution To Allowed TBW Class 8 General Unsecured Claims. Service Date 1-7-15. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8179). (BMC Group (JM))
January 6, 2015 Opinion or Order Filing 8181 Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion for Authority to Sell Mortgage Loans (Pool 2) to 25 Capital Residential Mortgage Opportunities Master Fund, LLC (related document(s)#8147). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 5, 2015 Filing 8182 Objection to the Sale of My Loan from Clawback Suit Filed by Creditor Katina L. Duran. (Cathy P.)
January 5, 2015 Opinion or Order Filing 8180 Order Granting Motion for Approval /Authorization to Make a Distribution of Outstanding Servicing Funds to Investors and Notice of Proposed Distribution (Related Doc #8142). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 5, 2015 Opinion or Order Filing 8179 Order Granting Motion for Approval of an Interim Distribution to Allowed TBW Class 8 General Unsecured Claims (Related Doc #8141). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 31, 2014 Filing 8178 Proposed Order Granting Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 2) to 25 Capital Residential Mortgage Opportunities Master Fund, LLC Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8147). (Attachments: #1 Exhibit) (Gassenheimer, James)
December 31, 2014 Filing 8177 Settlement Agreement Between Neil F. Luria, as Plan Trustee for the Taylor, Bean & Whitaker Plan Trust and The ResCap Liquidating Trust (successor-in-interest to GMAC Mortgage, LLC) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria. (Gassenheimer, James)
December 23, 2014 Filing 8175 Proposed Order Granting Plan Trustee's Motion for Authorization to Make a Distribution of Outstanding Servicing Funds to Investors and Notice of Proposed Distribution Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8142). (Gassenheimer, James)
December 23, 2014 Filing 8174 Proposed Order Granting Plan Trustee's Motion for Approval of an Interim Distribution to Allowed TBW Class 8 General Unsecured Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8141). (Gassenheimer, James)
December 18, 2014 Filing 8176 Motion to Stay Pending Appeal in the Interest of Justice Relating to Docket Number 8147 (may be construed as a response) Filed by Creditor Katina L. Duran (related document(s)#8147, #1658). (Cathy P.)
December 17, 2014 Filing 8173 Certificate of Mailing - Order Granting Plan Trustee's Seventh Motion For Extension Of Time To Object To Claims. Service Date 12-16-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8167). (BMC Group (JM))
December 17, 2014 Filing 8172 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice. Service Date 12-16-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8166). (BMC Group (JM))
December 17, 2014 Filing 8171 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice. Service Date 12-16-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8165). (BMC Group (JM))
December 17, 2014 Filing 8170 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice. Service Date 12-16-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8164). (BMC Group (JM))
December 16, 2014 Filing 8169 Certificate of Mailing - 1. Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice [Re: Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 1) To ABS Loan Trust] and 2.Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice [Re: Taylor Bean & Whitaker Mortgage Corp.'s Motion for Authority to Sell Mortgage Loans (Pool 3) to Marathon Structured Product Strategies Fund, LP] Service Date 12-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8159, #8160). (BMC Group (JM))
December 16, 2014 Filing 8168 Certificate of Mailing re: 1. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 1) To ABS Loan Trust and 2. Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 3) To Marathon Structured Product Strategies Fund, LP. Service Date 12-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8158, #8157). (BMC Group (JM))
December 16, 2014 Opinion or Order Filing 8167 Order Granting Motion to Extend Time to Object to Claims(Seventh Motion) (Related Doc #8154). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 16, 2014 Opinion or Order Filing 8166 Order Granting Motion for Approval of Order Authorizing Filing of the Sale Motion Using Negative Notice (Related Doc #8160). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya) Modified on 12/16/2014 (Tonya).
December 16, 2014 Opinion or Order Filing 8165 Order Granting Motion for Approval for Order Authorizing Filing of the Sale Motion Using Negative Notice (Related Doc #8159). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 16, 2014 Opinion or Order Filing 8164 Order Granting Motion for Approval for Order Authorizing Filing of the Sale Motion Using Negative Notice (Related Doc #8148). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 15, 2014 Filing 8163 Notice of Change of Address Filed by Creditor CoreLogic Appraisal Services. (Cathy P.)
December 12, 2014 Filing 8162 Proposed Order Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8160). (Gassenheimer, James)
December 12, 2014 Filing 8161 Proposed Order Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8159). (Gassenheimer, James)
December 12, 2014 Filing 8160 Ex Parte Motion for Approval For Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8158). (Gassenheimer, James)
December 12, 2014 Filing 8159 Ex Parte Motion for Approval For Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8157). (Gassenheimer, James)
December 12, 2014 Filing 8158 Motion to Sell Mortgage Loans (Pool 3) to Marathon Structured Product Strategies Fund, LP. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
December 12, 2014 Filing 8157 Motion to Sell Mortgage Loans (Pool 1) to ABS Loan Trust. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
December 10, 2014 Filing 8156 Proposed Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8154). (Gassenheimer, James)
December 10, 2014 Filing 8155 Certificate of Mailing - Order Granting Plan Trustee's Motion For Order Authorizing Filing Of Certain Motions Using Negative Notice. Service Date 12-9-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8153). (BMC Group (JM))
December 9, 2014 Filing 8154 Motion to Extend Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
December 9, 2014 Opinion or Order Filing 8153 Order Granting Motion for Approval of Plan Trustee for Order Authorizing Filing of Certain Motions Using Negative Notice (Related Doc #8143). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 9, 2014 Change of address submitted to the Court on November 21, 2014 by attorney Charles Tatelbaum formerly with Hinshaw Culbertson now with Tripp Scott, P.A., 110 SE 6th Street, 15th Floor - Fort Lauderdale, FL 33301. (Sara M.)
December 8, 2014 Filing 8151 Certificate of Mailing - Plan Trustee's Motion For Order Authorizing Filing Of The Sale Motion Using Negative Notice. Service Date 12-5-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8148). (BMC Group (JM))
December 5, 2014 Filing 8150 Certificate of Mailing - Taylor Bean & Whitaker Mortgage Corp.'s Motion For Authority To Sell Mortgage Loans (Pool 2) To 25 Capital Residential Mortgage Opportunities Master Fund, LLC. Service Date 12-4-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8147). (BMC Group (JM))
December 4, 2014 Filing 8149 Proposed Order Granting Plan Trustee's Motion for Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8148). (Gassenheimer, James)
December 4, 2014 Filing 8148 Ex Parte Motion for Approval For Order Authorizing Filing of the Sale Motion Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8147). (Gassenheimer, James)
December 4, 2014 Filing 8147 Motion to Sell (Other) Mortgage Loans (Pool 2) To 25 Capital Residential Mortgage Oppertunities Master Fund, LLC. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
December 2, 2014 Filing 8146 Supplemental Certificate of Mailing - Plan Trustee's Motion For Authorization To Make A Distribution Of Outstanding Servicing Funds To Investors And Notice Of Proposed Distribution. Service Date 12-2-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8142). (BMC Group (JM))
December 2, 2014 Filing 8145 Certificate of Mailing - 1. Plan Trustee's Motion For Authorization To Make A Distribution Of Outstanding Servicing Funds To Investors And Notice Of Proposed Distribution and 2. Plan Trustee's Motion For Order Authorizing Filing Of Certain Motions Using Negative Notice. Service Date 12-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8142, #8143). (BMC Group (JM))
December 2, 2014 Filing 8144 Certificate of Mailing - Plan Trustee's Motion For Approval Of An Interim Distribution To Allowed TBW Class 8 General Unsecured Claims. Service Date 12-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8141). (BMC Group (JM))
November 26, 2014 Filing 8152 Proposed Order Granting Plan Trustee's Motion for Order Authorizing Filing of Certain Motions Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8142, #8143, #8141). (Cathy P.)
November 26, 2014 Filing 8143 Motion for Approval of Filing of Certain Motions Using Negative Notice Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
November 26, 2014 Filing 8142 Motion for Approval to Make a Distribution of Outstanding Servicing Funds to Investors and Notice of Proposed Distribution Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
November 26, 2014 Filing 8141 Motion for Approval of an Interim Distribution to Allowed TBW Class 8 Unsecured Claims Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
November 24, 2014 Change of address submitted to the Court on November 24, 2014 by attorney Eugene H. Johnson of the Johnson Law Firm, P.A., 100 N. Laura Street, Suite 701 - Jacksonville, FL 32202. (Sara M.)
November 21, 2014 Filing 8140 Certificate of Mailing Agreed Order on GMP LISBOA, LLC Motion for Relief from Stay Filed by Paul R Pearcy on behalf of unknown GMP LISBOA (related document(s)#8137). (Pearcy, Paul)
November 20, 2014 Filing 8139 Certificate of Mailing - Order Granting Motion To Approve The Stipulation Regarding Claim Number 3020 Between Federal Deposit Insurance Corporation As Receiver For Colonial Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 11-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8138). (BMC Group (JM))
November 19, 2014 Opinion or Order Filing 8138 Order Granting Motion for Approval of Stipulation regarding Claim Number 3020 between Federal Deposit Insurance Corp. as Receiver for Colonial Bank and the Taylor, Bean & Whitaker Plan Trust (Related Doc #8124). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 19, 2014 Substitution of Counsel. James D. Gassenheimer of Berger Singerman, LLP - Substituted for Kristopher Aungst of Berger Singerman, LLP. (Sara M.)
November 18, 2014 Filing 8137 Agreed Order on GMP Lisboa, LLC Motion for Relief from Stay (related document(s)#8129). Service Instructions: Paul Pearcy is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 17, 2014 Filing 8136 Request to Stop Electronic Notice Filed by Kevin A Ashley on behalf of unknown Columbia Air Services BHB, LLC. (Ashley, Kevin)
November 17, 2014 Filing 8135 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Wendell Finner on behalf of Interested Party Richard A. Yanagi. (Finner, Wendell)
November 17, 2014 Filing 8134 Proposed Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8124). (Galler, Debi)
November 13, 2014 Filing 8133 Financial Reports for the Period July 1, 2014 to September 30, 2014. Post Confirmation Quarterly for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 13, 2014 Filing 8132 Financial Reports for the Period July 1, 2014 to September 30, 2014. Post Confirmation Quarterly for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 13, 2014 Filing 8131 Financial Reports for the Period July 1,2014 to September 30, 2014. Post Confirmation Quarterly for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 12, 2014 Filing 8130 Proposed Order on Motion of GMP LISBOA for Relief from Stay Filed by Paul R Pearcy on behalf of unknown GMP LISBOA (related document(s)#8129). (Cathy P.)
November 12, 2014 Filing 8129 Motion of GMP LISBOA for Relief from Stay Filing Fee Not Required. Re: Mortgage interest on real property. Filed by Paul R Pearcy on behalf of unknown GMP LISBOA (Attachments: #1 Agreed Order #2 Exhibit Debtor's counsel consent) (Pearcy, Paul)
November 10, 2014 Filing 8128 Certificate of Mailing - Notice Of Withdrawal Of Objection [ECF No. 5924] To Claim Numbers 2644, 2645, 2646, 2647, 2648, 2649, 2650 And 2651 Filed By Us Bank National Association, As Trustee. Service Date 11-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8127). (BMC Group (JM))
November 7, 2014 Filing 8127 Notice of Withdrawal of Objection to Claim Numbers 2644, 2645, 2646, 2647, 2648, 2649, 2650, and 2651 Filed by US Bank National Association, as Trustee Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#5924). (Mason, Alisa)
November 5, 2014 Opinion or Order Filing 8126 Order Authorizing Destruction of Evidence from hearing on objection to Claim Nos. 3519, 3520 and 3521 filed by Sovereign Bank (related document(s)#8087, #8047). Service Instructions: Clerks Office to serve. (Cathy P.) Modified on 11/13/2014 (Cathy P.).Picked up by Courier 11/13/14 at 11:16
October 22, 2014 Filing 8125 Certificate of Mailing - Motion To Approve The Stipulation Regarding Claim Number 3020 Between Federal Deposit Insurance Corporation As Receiver For Colonial Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 10-21-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8124). (BMC Group (JM))
October 21, 2014 Filing 8124 Motion for Approval of Stipulation Regarding Claim Number 3020 Between Federal Deposit Insurance Corporation as Receiver for Colonial Bank and the Taylor, Bean & Whitaker Plan Trust Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
October 21, 2014 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8076). (Cathy P.)
October 16, 2014 Filing 8123 Notice of Taking Depositions Filed by Todd M Hoepker on behalf of Creditor Urban Trust Bank Holdings, Inc., aka. (Hoepker, Todd)
October 2, 2014 Filing 8122 BNC Certificate of Mailing. (related document(s) (Related Doc #8120)). Notice Date 10/02/2014. (Admin.)
September 30, 2014 Filing 8121 Notice of Withdrawal of Motion for Order Under 362(j) Confirming No Automatic Stay in Effect Filed by Maurice D Hinton on behalf of Creditor Selene Finance LP (related document(s)#8114). (Hinton, Maurice)
September 30, 2014 Opinion or Order Filing 8120 Order Striking Notice that The Corporation Trust Company is not the registered agent for Bank of America (related document(s)#8119). Service Instructions: Clerks Office to serve. (Cathy P.)
September 29, 2014 Filing 8119 Notice that The Corporation Trust Company is not the registered agent for Bank of America Filed by unknown CT Corporation. (Cathy P.)
September 29, 2014 Adversary Case 3:12-ap-130 Closed. (Cathy P.)
September 26, 2014 Adversary Case 3:09-ap-439 Closed. (Cathy P.)
September 26, 2014 Adversary Case 3:11-ap-572 Closed. (Cathy P.)
September 24, 2014 Filing 8118 Notice of Filing Orders Entered by the Court in Adversary Proceeding Case Nos. 3:19-ap-00096-JAF and 3:19-ap-00100-JAF Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria. (Gassenheimer, James)
September 24, 2014 Adversary Case 3:10-ap-96 Closed. (Cathy P.)
September 24, 2014 Adversary Case 3:10-ap-100 Closed. (Cathy P.)
September 23, 2014 Hearing cancelled on this specific matter due to notice and service not appearing on the docket. Preliminary Hearing Scheduled for 10/27/14 01:30 pm Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for an Order Confirming No Automatic Stay is in Effect Doc #8114. No new hearing will be scheduled unless and until a Request for Hearing is filed with the court that addresses this specific matter. (ADIclerk)
September 22, 2014 Filing 8117 Notice of Charging Lien Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc.. (Pulignano, Nicholas)
September 22, 2014 Adversary Case 3:11-ap-532 Closed. (Cathy P.)
September 19, 2014 Maurice D Hinton is reminded to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 10/27/14 01:30 pm Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for an Order Confirming No Automatic Stay is in Effect Doc #8114. Failure to do so will result in the cancellation of the hearing that addresses this specific matter. (ADIclerk)
September 18, 2014 Filing 8116 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8115)). Notice Date 09/18/2014. (Admin.)
September 16, 2014 Opinion or Order Filing 8115 Order Denying Motion For Payment of Unclaimed Funds Lawyers Title Insurance Corporation (Related Doc #8111). Service Instructions: Clerks Office to serve. (Patrick)
September 16, 2014 Preliminary Hearing Scheduled for 10/27/14 01:30 pm Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for an Order Confirming No Automatic Stay is in Effect Doc #8114. This entry is not an official notice of hearing from the court. Noticing Instructions: Maurice D Hinton is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8114). (Dkt)
September 15, 2014 Filing 8114 Motion for an Order Confirming No Automatic Stay is in Effect Filed by Maurice D Hinton on behalf of Creditor Selene Finance LP (Hinton, Maurice)
September 15, 2014 Filing 8113 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim No. s6184 Of Checkpoint Technologies, Inc. Service Date 9-12-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8112). (BMC Group (JM))
September 12, 2014 Opinion or Order Filing 8112 Order Sustaining Objection to Claim(s) #s6184 of Checkpoint Technologies, Inc. (Related Doc #8081). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 10, 2014 Filing 8110 Proposed Order Sustaining Objection to Scheduled Claim No. s6184 of Checkpoint Technologies, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8081). (Mason, Alisa)
September 8, 2014 Filing 8111 Motion for Payment of Unclaimed Funds Lawyers Title Insurance Corporation, $17.50. Power of Attorney required but not filed. Filed by (Patrick)
September 4, 2014 Substitution of Counsel. Nirvani Singh of Robertson, Anschutz & Schneid, P.L. Substituted for Anila S. Rasul formerly of Robertson, Anschutz & Schneid, P.L.. (Sarah)
August 27, 2014 Filing 8109 Certificate of Mailing - Agreed Order Denying Creditor's Motion For Relief From The Automatic Stay. Service Date 8-22-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8107). (BMC Group (JM))
August 25, 2014 Filing 8108 Proof of Service of Agreed Order Denying Creditor's Motion for Relief from the Automatic Stay. Filed by Adam A Diaz on behalf of Creditor US Bank, National Association (related document(s)#8107). (Diaz, Adam)
August 21, 2014 Opinion or Order Filing 8107 Order Denying Motion For Relief From Stay re: U.S. Bank National Assoc. (Related Doc #8086) Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 20, 2014 Filing 8106 Certificate of Mailing - Order Granting Motion To Approve Elimination Of Administrative And Priority Claims Reserve As Set Forth In The Plan. Service Date 8-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8101). (BMC Group (JM))
August 20, 2014 Filing 8105 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 3229 Filed By Centurion Asset Partners, Inc. Service Date 8-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8100). (BMC Group (JM))
August 20, 2014 Filing 8104 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between (A) Bank Of America, N.A. And Merrill Lynch Pierce, Fenner & Smith, As Successor By Merger To Banc Of America Securities, LLC And (B) The Taylor, Bean & Whitaker Plan Trust. Service Date 8-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8099). (BMC Group (JM))
August 19, 2014 Filing 8103 Supplemental Certificate of Mailing - Plan Trustee's Notice Of Distributions Deemed Undeliverable. Service Date 8-18-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8097). (BMC Group (JM))
August 19, 2014 Filing 8102 Proposed Order Filed by Adam A Diaz on behalf of Creditor US Bank, National Association (related document(s)#8086). (Diaz, Adam) Modified on 8/20/2014 (Cathy). Modified on 8/20/2014 (Cathy). Additional attachment(s) added on 8/20/2014 (Perkins, Cathy).
August 18, 2014 Opinion or Order Filing 8101 Order Granting Motion for Approval for Elimination of Administrative and Priority Claims Reserve as set forth in the Plan (Related Doc #8067). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 18, 2014 Filing 8100 Agreed Order Resolving Objection to Claim No. 3229 Filed by Centurion Asset Partners, Inc. (related document(s)#4835). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 18, 2014 Opinion or Order Filing 8099 Order Granting Motion To Approve Compromise of Controversy between (A) Bank of America, N.A. and Me4rill Lynch Pierce, Fenner & Smith, as successor by Merger to Banc of America Securities, LLC and (B) the Taylor, Bean & Whitaker Plan Trust (Related Doc #8066). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 15, 2014 Filing 8098 Certificate of Mailing - Plan Trustee's Notice Of Distributions Deemed Undeliverable. Service Date 8-014-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8097). (BMC Group (JM))
August 14, 2014 Filing 8097 Notice of Distributions Deemed Undeliverable Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee. (Gassenheimer, James)
August 14, 2014 Substitution of Counsel. Kevin A. Comer of the Law Office of Daniel C. Consuegra Substituted for Allison D. Thompson previously of the Law Office of Daniel C. Consuegra. (Sarah)
August 13, 2014 Filing 8096 Proposed Order Granting Motion to Approve Settlement Agreement Between (A) Bank of America, N.A. and Merrill Lynch Pierce, Fenner & Smith, as Successor by Merger to Banc of America Securities, LLC and (B) The Taylor, Bean & Whitaker Plan Trust Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8066). (Gassenheimer, James)
August 13, 2014 Filing 8095 Financial Reports for the Period April 1, 2014 to June 30, 2014. Post Confirmation Quarterly for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 13, 2014 Filing 8094 Financial Reports for the Period April 1, 2014 to June 30, 2014. Post Confirmation Quarterly for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 13, 2014 Filing 8093 Financial Reports for the Period April 1, 2014 to June 30, 2014. Post Confirmation Quarterly for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 12, 2014 Filing 8092 Proposed Order Granting Motion to Approve Elimination of Administrative and Priority Claims Reserve as Set Forth in the Plan Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#8067). (Gassenheimer, James)
August 12, 2014 Adversary Case 3:11-ap-29 Closed. (Cathy P.)
August 12, 2014 Adversary Case 3:11-ap-967 Closed. (Cathy P.)
August 12, 2014 Change of address submitted to the Court on August 11, 2014 by attorney Kimberly H. Israel of Held & Israel, 4465 Baymeadows Road, Suite 3 - Jacksonville, FL 32217. (Sara M.)
August 11, 2014 Filing 8091 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *1. $Preliminary Hearing on Motion to Approve Compromise of Controversy Related Case and Parties: 3:10-00096 and 3:10-00100. Between (A) Bank of America, N.A. and Merrill Lynch Pierce, Fenner & Smith, as Successor by Merger to Banc of America Securities, LLC and (B) The Taylor, Bean & Whitaker Plan Trust Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James) Doc #8066 APPROVED ORD/GASSENHEIMER 2. Motion for Approval of the Elimination of the Administrative and Priority Claims Reserve as Set Forth in the Plan Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James) (8067) GRANTED ORD/GASSENHEIMER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/11/2014)
August 8, 2014 Filing 8090 Notice of Preliminary Hearing on Motion for Relief from Stay Filed by Adam A Diaz on behalf of Creditor U.S. Bank National Association (related document(s)#8086). Hearing scheduled for 9/2/2014 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Diaz, Adam) Modified on 8/11/2014 (Cathy).
August 8, 2014 Filing 8089 Certificate of Mailing - Order Sustaining Taylor, Bean & Whitaker's Corrected Objection To Claim Numbers 3519, 3520, And 3521 Filed By Sovereign Bank. Service Date 8-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8087). (BMC Group (JM))
August 7, 2014 Filing 8088 Certificate of Mailing - Order Sustaining Taylor, Bean & Whitaker's Corrected Objection To Claim Numbers 3519, 3520, And 3521 Filed By Sovereign Bank. Service Date 8-6-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8087). (BMC Group (JM))
August 6, 2014 Opinion or Order Filing 8087 Order Sustaining Objection to Claim(s) #3519, 3520, and 3521 of Sovereign Bank (Related Doc #7878). Service Instructions: James Gassenheimer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan B.)
August 6, 2014 Preliminary Hearing Scheduled for 9/2/14 10:00 AM Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion for Relief from Stay (Fee Paid.) Re: 33 GORDON AVE, ENFIELD, CT 06082. Contains negative notice. Doc #8086. This entry is not an official notice of hearing from the court. Noticing Instructions: Adam A Diaz is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8086). (Dkt)
August 5, 2014 Filing 8086 Motion for Relief from Stay (Fee Paid.) Re: 33 GORDON AVE, ENFIELD, CT 06082. Contains negative notice. Filed by Adam A Diaz on behalf of Creditor US Bank, National Association (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Diaz, Adam)
August 5, 2014 Filing 8085 Agreed Proposed Order Resolving Objection to Claim No. 3229 Filed by Centurion Asset Partners, Inc. Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#4835). (Kelley, Jeffrey)
August 5, 2014 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 41822431, Amount Paid $ 176.00 (U.S. Treasury)
August 4, 2014 Filing 8084 Certificate of Mailing - Order Sustaining Corrected Thirty Fourth Omnibus Objection To Claims With Respect To Claim No. 194 Filed By Phillips Printing And Transferred To Riverside Claims LLC. Service Date 8-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8083). (BMC Group (JM))
August 1, 2014 Opinion or Order Filing 8083 Order Sustaining Corrected Thirty Fourth Omnibus Objection to Claims with Respect to Claim No. 194 filed by Phillips Printing and Transferred to Riverside Claims LLC (related document(s)#4590, #4605). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 1, 2014 Change of address submitted to the Court on July 28, 2014, effective August 1, 2014, by attorney Marsha G. Rydberg of The Rydberg Law Firm, P.A., 1304 Desoto Avenue, Suite 202 - Tampa, FL 33606. (Sara M.)
July 29, 2014 Filing 8082 Certificate of Mailing - Plan Trustee's Objection To Scheduled Claim Number s6184 In Favor Of Checkpoint Technologies, Inc. Service Date 7-28-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8081). (BMC Group (JM))
July 28, 2014 Filing 8081 Objection to Claim(s). Scheduled Claim Number S6184 of Checkpoint Technologies, Inc.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
July 28, 2014 Adversary Case 3:11-ap-581 Closed. (Cathy P.)
July 28, 2014 Adversary Case 3:11-ap-528 Closed. (Cathy P.)
July 25, 2014 Filing 8080 BNC Certificate of Mailing. (related document(s) (Related Doc #8077)). Notice Date 07/25/2014. (Admin.)
July 25, 2014 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#8022). (Cathy P.)
July 24, 2014 Filing 8079 Certificate of Mailing - Agreed Order Resolving Objection To Claim Number 2565 Filed By JPMorgan Chase Bank, N.A. Service Date 7-23-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8078). (BMC Group (JM))
July 23, 2014 Filing 8078 Agreed Order Resolving Objection to Claim Number 2565 filed by JPMorgan Chase Bank (related document(s)#4606). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 23, 2014 Filing 8077 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8076). (Cathy P.)
July 23, 2014 Substitution of Counsel. Nicolette Vilmos of Broad and Cassel - Substituted for Roy S. Kobert of Broad and Cassel. (Sara M.)
July 22, 2014 Filing 8076 Transcript Regarding Hearing Held 11/18/13 on Status Conference. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#8075). Transcript access will be restricted through 10/20/2014. (Attachments: #1 signature page) (Statewide Reporting Service)
July 17, 2014 Filing 8075 Amended Certificate of Mailing - 1. Motion To Approve Elimination Of The Administrative And Priority Claims Reserve As Set Forth In The Plan and 2. Notice Of Preliminary Hearing. Service Date 7-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8069, #8070, #8071, #8067). (BMC Group (JM))
July 17, 2014 Filing 8074 Amended Certificate of Mailing - 1. Motion To Approve Settlement Agreement Between (A) Bank Of America, N. A. And Merrill Lynch Pierce, Fenner & Smith, As Successor By Merger To Banc Of America Securities, LLC, And (B) The Taylor, Bean & Whitaker Plan Trust and 2. Notice Of Preliminary Hearing. Service Date 7-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8068, #8066, #8070, #8071). (BMC Group (JM))
July 17, 2014 Filing 8073 Agreed Proposed Order Resolving Objection to Claim Number 2565 Filed by JPMorgan Chase Bank, N.A. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
July 17, 2014 Filing 8072 Proposed Order Sustaining Corrected Thirty Fourth Omnibus Objection to Claims with Respect to Claim No. 194 filed by Phillips Printing and Transferred to Riverside Claims LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
July 16, 2014 Filing 8071 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion To Approve Settlement Agreement Between (A) Bank Of America, N. A. And Merrill Lynch Pierce, Fenner & Smith, As Successor By Merger To Banc Of America Securities, LLC, And (B) The Taylor, Bean & Whitaker Plan Trust] and 2. Notice Of Preliminary Hearing [Re: Motion To Approve Elimination Of The Administrative And Priority Claims Reserve As Set Forth In The Plan]. Service Date 7-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8068, #8069). (BMC Group (JM))
July 16, 2014 Filing 8070 Certificate of Mailing - 1. Motion To Approve Settlement Agreement Between (A) Bank Of America, N. A. And Merrill Lynch Pierce, Fenner & Smith, As Successor By Merger To Banc Of America Securities, LLC, And (B) The Taylor, Bean & Whitaker Plan Trust and 2. Motion To Approve Elimination Of The Administrative And Priority Claims Reserve As Set Forth In The Plan. Service Date 7-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8066, #8067). (BMC Group (JM))
July 15, 2014 Filing 8069 Notice of Preliminary Hearing on Motion for Approval of the Elimination of the Administrative and Priority Claims Reserve as Set Forth in the Plan Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8067). Hearing scheduled for 8/11/2014 at 04:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Gassenheimer, James)
July 15, 2014 Filing 8068 Notice of Preliminary Hearing Hearing on Motion to Approve Compromise of Controversy Related Case and Parties: 3:10-00096 and 3:10-00100. Between (A) Bank of America, N.A. and Merrill Lynch Pierce, Fenner & Smith, as Successor by Merger to Banc of America Securities, LLC and (B) The Taylor, Bean & Whitaker Plan Trust Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#8066). Hearing scheduled for 8/11/2014 at 04:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Gassenheimer, James)
July 14, 2014 Filing 8067 Motion for Approval of the Elimination of the Administrative and Priority Claims Reserve as Set Forth in the Plan Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
July 14, 2014 Preliminary Hearing Scheduled for 8/25/14 03:30 pm Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Motion to Approve Compromise of Controversy Related Case and Parties: 3:10-00096 and 3:10-00100. Between (A) Bank of America, N.A. and Merrill Lynch Pierce, Fenner & Smith, as Successor by Merger to Banc of America Securities, LLC and (B) The Taylor, Bean & Whitaker Plan Trust Doc #8066. This entry is not an official notice of hearing from the court. Noticing Instructions: James D Gassenheimer is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#8066). (Dkt)
July 14, 2014 Change of name submitted to the Court on July 14, 2014 by Cameron H.P. White of Miller South and Milhausen, PA. Now known as Cameron H.P. White of South Milhausen, PA. (Sarah)
July 11, 2014 Filing 8066 Motion to Approve Compromise of Controversy Related Case and Parties: 3:10-00096 and 3:10-00100. Between (A) Bank of America, N.A. and Merrill Lynch Pierce, Fenner & Smith, as Successor by Merger to Banc of America Securities, LLC and (B) The Taylor, Bean & Whitaker Plan Trust Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
July 11, 2014 Adversary Case 3:12-ap-206 Closed. (Cathy P.)
July 11, 2014 Adversary Case 3:12-ap-367 Closed. (Cathy P.)
July 10, 2014 Adversary Case 3:10-ap-209 Closed. (Cathy P.)
July 10, 2014 Adversary Case 3:11-ap-710 Closed. (Cathy P.)
July 10, 2014 Adversary Case 3:11-ap-929 Closed. (Cathy P.)
July 10, 2014 Adversary Case 3:11-ap-977 Closed. (Cathy P.)
July 10, 2014 Adversary Case 3:11-ap-914 Closed. (Cathy P.)
July 7, 2014 Change of address submitted to the Court on July 7, 2014 by attorney George E. Wise of Morris Hardwick Schneider, 9409 Philadelphia Road, Baltimore, MD 21237. (Sarah)
July 3, 2014 Change of address submitted to the Court on July 3, 2014 by attorney Rubina K. Shaldjian of Albertellil Law, PO Box 23028, Tampa, FL 33623. (Sarah)
July 2, 2014 Adversary Case 3:14-ap-102 Closed. (Cathy P.)
June 25, 2014 Filing 8065 Certificate of Mailing - Order Resolving Thirty Second Omnibus Objection To Claims (Claims Of Greg Steinmetz Construction, Inc.) Service Date 6-24-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8062). (BMC Group (JM))
June 25, 2014 Filing 8064 Certificate of Mailing - Order Resolving Omnibus Objection #7: Claims For Which Debtors Are Not Liable As It Relates To Greg Steinmetz Construction Inc. Service Date 6-24-214. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8061). (BMC Group (JM))
June 25, 2014 Filing 8063 Certificate of Mailing - Order Resolving Omnibus Objection #1: Claims Improperly Filed As Secured As It Relates To Greg Steinmetz Construction Inc. Service Date 6-24-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8060). (BMC Group (JM))
June 24, 2014 Opinion or Order Filing 8062 Order Resolving Thirty Second Omnibus Objection to Claims (as claims that relate to Greg Steinmetz Construction) (related document(s)#4109). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Mullikin, Cathy) Modified on 6/25/2014 (Cathy P.).
June 23, 2014 Opinion or Order Filing 8061 Order Resolving Omnibus Objection #7: Claims for Which Debtors Are Not Liable as it Relates to Greg Steinmetz Construction Inc (related document(s)#2243). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy M.)
June 23, 2014 Opinion or Order Filing 8060 Order Resolving Omnibus Objection #1: Claims Improperly Filed as Secured as it Relates to Greg Steinmetz Construction Inc (related document(s)#2237). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy M.)
June 20, 2014 Filing 8059 Proposed Order Resolving Thirty Second Omnibus Objection to Claims (Claims of Greg Steinmetz Construction, Inc.) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4109). (Mason, Alisa)
June 20, 2014 Filing 8058 Proposed Order Resolving Omnibus Objection #7: Claims For Which Debtors Are Not Liable as it Relates to Greg Steinmetz Construction Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2243). (Mason, Alisa)
June 20, 2014 Filing 8057 Proposed Order Resolving Omnibus Objection #1: Claims Improperly Filed as Secured as it Relates to Greg Steinmetz Construction Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2237, #1). (Mason, Alisa)
June 19, 2014 Change of address submitted to the Court on June 18, 2014 by attorney Michael R. Dal Lago of Hahn Loeser & Parks, LLP, 5811 Pelican Bay Blvd., Suite 650 - Naples, FL 34108. (Sara M.)
June 19, 2014 Change of address submitted to the Court on June 19, 2014 by attorney Thomas W. Cartwright of the Law Office of Thomas W. Cartwright, 1301 NE 14th Street - Ocala, FL 34470-4641. (Sara M.)
June 18, 2014 Filing 8056 Certificate of Mailing - Order Sustaining Thirty Fifth Omnibus Objection To Claims Pertaining To Claim No. 3064 Filed By Henley Holdings, LLC. Service Date 6-17-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8055). (BMC Group (JM))
June 17, 2014 Opinion or Order Filing 8055 Order Sustaining Thirty Fifth Omnibus Objection to Claims Pertaining to Claim No. 3064 filed by Henley Holdings, LLC (related document(s)#4606). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 16, 2014 Filing 8054 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Deloitte & Touche. Service Date 6-13-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8052). (BMC Group (JM))
June 13, 2014 Filing 8053 Proposed Order Sustaining Thirty Fifth Omnibus Objection to Claims Pertaining to Claim No. 3064 Filed by Henley Holdings, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
June 13, 2014 Opinion or Order Filing 8052 Order Sustaining Objection to Claim(s) #Scheduled Claim of Deloitte & Touche (Related Doc #3352). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 12, 2014 Adversary Case 3:11-ap-500 Closed. (Cathy P.)
June 11, 2014 Filing 8051 Proposed Order Sustaining Objection to Scheduled Claim of Deloitte & Touche Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3352). (Mason, Alisa)
June 10, 2014 Substitution of Counsel. Allison D. Thompson of the Law Office of Daniel C. Consuegra - Substituted for Ashley L. Sigrist of the Law Office of Daniel C. Consuegra. (Sara M.)
June 5, 2014 Filing 8050 Notice of Appearance and Request for Notice Filed by Adam A Diaz on behalf of Creditor U.S. Bank National Association, et. al.. (Diaz, Adam)
June 4, 2014 Change of address submitted to the Court on May 28, 2014 by attorney John H. McCorvey, Jr. formerly with McCorvey & Myers now with McCorvey Law & Mediation, PLLC, 301 West Bay Street, Suite 1458 - Jacksonville, FL 32202. (Sara M.)
June 3, 2014 Substitution of Counsel. Rubina K. Shaldjian of Albertelli Law Substituted for John C. Brock, Jr. formerly of Albertelli Law now known as John C. Brock, Jr of the Solomon Law Group. (Sarah)
May 27, 2014 Change of address submitted to the Court on May 27, 2014 by attorney Angelina E. Lim of Johnson, Pope, Bokor, Ruppel & Burns, LLP, PO Box 1100, Tampa, FL 33601-1100. (Sarah)
May 19, 2014 Filing 8049 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between Greg Steinmetz Construction, Inc. And The Taylor, Bean & Whitaker Plan Trust. Service Date 5-16-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8048). (BMC Group (JM))
May 19, 2014 Adversary Case 3:11-ap-641 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-923 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-601 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-480 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-524 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-521 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-451 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-525 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-937 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-963 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-979 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-617 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:10-ap-111 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-560 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-917 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-573 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-455 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-909 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-954 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-649 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-462 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-643 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-515 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:12-ap-301 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-690 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-584 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-551 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-882 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-513 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-457 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-589 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-790 Closed. (Cathy P.)
May 19, 2014 Adversary Case 3:11-ap-956 Closed. (Cathy P.)
May 16, 2014 Opinion or Order Filing 8048 Order Granting Motion to Approve Compromise or Settlement Agreement between Greg Steinmetz Construction, Inc. and The Taylor, Bean & Whitaker Plan Trust (Related Doc #7977). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 16, 2014 Adversary Case 3:11-ap-326 Closed. (Cathy P.)
May 15, 2014 Filing 8047 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: AGREED UPON AND JOINTLY ADMITTED RULING: 1. FINAL EVIDENTIARY HEARING RE: Objection to Claim(s). Claim Nos. 3519, 3520 and 3521 of Sovereign Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)7876). (Mason, Alisa) [CM44](7878) Response to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#7878). (Soriano, Robert) Doc #7940 (EXHIBITS A-E ADMITTED) UNDER ADVISE ORD IN DUE COURSE Reply to Response of Santander Bank, N.A. to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7940). (Gassenheimer, James) Modified on 3/11/2014 (Cathy P.). Modified on 3/11/2014 (Cathy P.). Doc #7952 *2. PRELIMINARY HEARING RE: THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS (AS IT RELATES TO PHILLIPS PRINTING ONLY), Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)4590). (Spector, Arthur) (Entered: 12/15/2011) [Sustaining by #6550] [CM44](4605) SUSTAINED ORD/GASSENHEIMER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 11/5/2014 (Cathy P.). (Entered: 05/15/2014)
May 14, 2014 Filing 8046 Financial Reports for the Period January 1, 2014 to March 31, 2014. Post Confirmation Quarterly for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 14, 2014 Filing 8045 Financial Reports for the Period January 1, 2014 to March 31, 2014. Post Confirmation Quarterly for Home America Mortgage, Inc Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 14, 2014 Change of address submitted to the Court on May 14, 2014 by attorney David N. Stern of Frank, Weinberg & Black, P.L., 1875 N.W. Corporate Boulevard - Boca Raton, FL 33431. (Sara M.)
May 13, 2014 Filing 8044 Financial Reports for the Period January 1, 2014 to March 31, 2014. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 13, 2014 Adversary Case 3:11-ap-604 Closed. (Cathy P.)
May 9, 2014 Filing 8043 Amended Certificate of Mailing - Plan Trustee's Request For Judicial Notice In Regard To The May 15, 2014 Final Evidentiary Hearing On Objection To Claims 3519, 3520 And 3251 Filed By Sovereign Bank. Service Date 5-8-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8042, #8041). (BMC Group (JM))
May 9, 2014 Filing 8042 Certificate of Mailing - Plan Trustees Request For Judicial Notice In Regard To The May 15, 2014 Final Evidentiary Hearing On Objection To Claims 3519, 3520 And 3251 Filed By Sovereign Bank. Service Date 5-8-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8041). (BMC Group (JM))
May 8, 2014 Filing 8041 Notice of Filing Plan Trustee's Request for Judicial Notice in Regard to the May 15, 2014 Final Evidentiary Hearing on Objection to Claims 3519, 3520 and 3251 filed by Sovereign Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#7878). (Gassenheimer, James)
May 7, 2014 Filing 8040 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8038)). Notice Date 05/07/2014. (Admin.)
May 5, 2014 Filing 8039 Certificate of Mailing - Order Granting Motion To Transfer. Service Date 5-2-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8034). (BMC Group (JM))
May 5, 2014 Opinion or Order Filing 8038 Order Denying Request for Verification in Discovery and Denying Request to Seal Filed by Katina Duran (related document(s)#8016). Service Instructions: Clerks Office to serve. (Cathy P.)
May 1, 2014 Filing 8037 Certificate of Mailing - Second Amended Notice Of Preliminary Hearing [Re: Thirty Fourth Omnibus Objection to Claims as to Phillips Printing, Inc c/o Riverside Claims LLC Only]. Service Date 4-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8031). (BMC Group (JM))
April 30, 2014 Filing 8036 BNC Certificate of Mailing. (related document(s) (Related Doc #8025)). Notice Date 04/30/2014. (Admin.)
April 30, 2014 Filing 8035 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8024)). Notice Date 04/30/2014. (Admin.)
April 30, 2014 Opinion or Order Filing 8034 Order Granting Motion to Transfer (Related Doc #7992). Service Instructions: Conor McLaughlin is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 30, 2014 Filing 8033 Certificate of Mailing - Amended Notice Of Preliminary Hearing [Re: Thirty Fourth Omnibus Objection To Claims]. Service Date 4-29-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8024). (BMC Group (JM))
April 30, 2014 Filing 8032 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement. Service Date 4-29-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8027). (BMC Group (JM))
April 30, 2014 Filing 8031 Second Amended Notice of Preliminary Hearing on Thirty Fourth Omnibus Objection to Claims as to Phillips Printing, Inc c/o Riverside Claims LLC Only (Amended to reflect that this hearing pertains to Phillips Printing Inc only) (related document(s)#4590, #8024). Hearing scheduled for 5/15/2014 at 10:00 AM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Cathy P.)
April 30, 2014 Filing 8030 Certificate of Service Re: ORDER GRANTING MOTION TO WITHDRAW RESPONSE TO CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS. Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)#8028). (Perry, Richard)
April 29, 2014 Filing 8029 Amended Stipulation (Joint) and Report to Court Regarding May 15, 2014 Final Evidentiary Hearing on Objection to Claims 3519, 3520 and 3251 Filed by Sovereign Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7878). (Gassenheimer, James)
April 29, 2014 Opinion or Order Filing 8028 Order Granting Motion to Withdraw Response to corrected Thirty Fourth Omnibus Objection to Claims (Related Doc #8015). Service Instructions: Richard Perry is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 29, 2014 Opinion or Order Filing 8027 Order Granting Motion to Approve Compromise or Settlement (Related Doc #7967). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 29, 2014 Adversary Case 3:11-ap-898 Closed. (Cathy P.)
April 29, 2014 Adversary Case 3:11-ap-663 Closed. (Cathy P.)
April 29, 2014 Adversary Case 3:11-ap-645 Closed. (Cathy P.)
April 29, 2014 Adversary Case 3:11-ap-969 Closed. (Cathy P.)
April 28, 2014 Filing 8026 Agreed Proposed Order Granting Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC. (McLaughlin, Conor)
April 28, 2014 Filing 8025 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#8022). (Cathy P.)
April 28, 2014 Filing 8024 Amended Notice of Preliminary Hearing on Thirty Fourth Omnibus Objection to Claims (related document(s)#4590). Hearing scheduled for 5/15/2014 at 10:00 AM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Cathy P.)
April 27, 2014 Filing 8023 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8021)). Notice Date 04/27/2014. (Admin.)
April 25, 2014 Filing 8022 Transcript Regarding Hearing Held 4/22/14 on Motion to Approve Compromise. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#8018). Transcript access will be restricted through 07/24/2014. (Attachments: #1 signature page) (Statewide Reporting Service)
April 25, 2014 Filing 8021 Notice of Preliminary Hearing on THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS (related document(s)#4590, #4605). Hearing scheduled for 5/15/2014 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 4/25/2014 (Cathy P.).
April 24, 2014 Filing 8019 Proposed Order GRANTING MOTION TO WITHDRAW RESPONSE TO CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)#8015). (Perry, Richard)
April 24, 2014 Adversary Case 3:11-ap-713 Closed. (Cathy P.)
April 24, 2014 Filing 8020 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Motion to Transfer Certain Notes Free and Clear of Liens Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC (related document(s) 3929 ). (Attachments: #1 Proposed Order # 2 Schedule 1) (McLaughlin, Conor) Doc #7992 GRANTED ORD/NORTON ~2. SCHEDULING CONFERENCE RE: THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS, Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)4590). (Spector, Arthur) [Sustaining by #6550] [CM44](4605) SET PRELIMINARY HEARING MAY 15 @ 10:00 CLERK TO NTC. (MAKE SURE NTC. OF HEARING GOES TO: RIVERSIDE CLAIMS LLC (TRANSFEROR PHILLIPS PRINTING), P.O. BOX 626, PLANETARIUM STATION, NEW YORK, NY 10024-0540) Response to Thirty Fourth Omnibus Objection to Claims Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)4605). (Perry, Richard) (Entered: 01/11/2012)(4687) ~3. Motion TO WITHDRAW RESPONSE TO CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)#4605). (Perry, Richard) Doc #8015 GRANTED ORD/PERRY Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 04/24/2014)
April 23, 2014 Adversary Case 3:11-ap-579 Closed. (Cathy P.)
April 22, 2014 Filing 8018 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion to Approve Compromise or Settlement. Related Case and Parties: Home America Mortgage, Inc., the United States, Relators, and Bothwell. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi) Doc #7967 GRANTED/APPROVED ORD/CAVENDER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 22, 2014 Filing 8017 Proposed Order Granting Motion to Approve Settlement Agreement Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#7967). (Kelley, Jeffrey)
April 22, 2014 Adversary Case 3:11-ap-466 Closed. (Cathy P.)
April 22, 2014 Adversary Case 3:11-ap-505 Closed. (Cathy P.)
April 22, 2014 Adversary Case 3:11-ap-582 Closed. (Cathy P.)
April 21, 2014 Filing 8015 Motion TO WITHDRAW RESPONSE TO CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)#4605). (Perry, Richard)
April 21, 2014 Substitution of Counsel. Frank J Gomez of Florida Foreclosure Attorneys, PLLC Substituted for Jerrold Golson formerly of Florida Foreclosure Attorneys, PLLC now of Douglas C Zahm, PA. (Sarah)
April 18, 2014 Filing 8014 Certificate of Mailing - Order Sustaining Objection To Claim Number 3523 Filed By Michael Ward. Service Date 4-17-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8011). (BMC Group (JM))
April 18, 2014 Filing 8013 Certificate of Mailing - Order Sustaining Objection To Claim Number 3516 Filed By Bendett & McHugh P.C. Service Date 4-17-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8010). (BMC Group (JM))
April 17, 2014 Filing 8012 Proposed Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#7977). (Gassenheimer, James)
April 17, 2014 Opinion or Order Filing 8011 Order Sustaining Objection to Claim(s) #3523 by Michael Ward (Related Doc #7951). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 17, 2014 Opinion or Order Filing 8010 Order Sustaining Objection to Claim(s) #3516 of Bendett & McHugh, P.C. (Related Doc #7950). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 17, 2014 Change of name submitted to the Court on April 17, 2014 by Robert A Heekin of Stutsman Thames & Markey, P.A.. Now known as Robert A. Heekin, Jr. of Thames Markey & Heekin, P.A.. (Sarah)
April 16, 2014 Adversary Case 3:11-ap-978 Closed. (Cathy P.)
April 15, 2014 Adversary Case 3:11-ap-629 Closed. (Cathy P.)
April 14, 2014 Filing 8009 Proposed Order Sustaining Objection to Claim No. 3516 Filed by Bendett & McHugh, P.C. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7950). (Mason, Alisa)
April 14, 2014 Filing 8008 Proposed Order Sustaining Objection to Claim No. 3523 Filed by Michael Ward Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7951). (Mason, Alisa)
April 8, 2014 Filing 8007 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim No. 194 Of Phillips Printing And Response Of Phillips Printing. Date 4-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8006). (BMC Group (JM))
April 7, 2014 Filing 8006 Notice of Scheduling Conference Hearing on Objection to Claim No. 194 of Phillips Printing and Response of Phillips Printing Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#4687). Hearing scheduled for 4/24/2014 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Mason, Alisa)
April 7, 2014 Adversary Case 3:11-ap-594 Closed. (Cathy P.)
April 4, 2014 Filing 8005 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 3324 Filed By David & Claire Hedgecoe, As Set Forth In The Plan Trustees Thirty Sixth Omnibus Objection To Claims. Service Date 4-3-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#8003). (BMC Group (JM))
April 4, 2014 Change of address submitted to the Court on April 4, 2014 by attorney Antonio Alonso of Choice Legal Group, PA, P.O. Box 9908, Ft. Lauderdale, FL 33310. (Sarah)
April 3, 2014 Filing 8004 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage LLC. (Hing, Kevin)
April 3, 2014 CORRECTIVE ACTION REQUIRED BY FILER (Related Doc: Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC]. Service Date 4-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7997). (BMC Group) Deficiency: An incomplete PDF image was attached by the filer. Solution: The filer is directed to re-file the document and attach the complete PDF image. No further action will be taken on this document by the Court. (related document(s)#8001). (Cathy P.)
April 2, 2014 Filing 8003 Agreed Order Sustaining Objection to Claim Number 3324 filed by David & Claire Hedgecoe, as set forth in the Plan Trustee's Thirty Sixth Omnibus Objection to Claims (related document(s)#5129, #4960). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
April 2, 2014 Filing 8002 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC]. Service Date 4-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7997). (BMC Group (JM))
April 2, 2014 Filing 8001 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC]. Service Date 4-1-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7997). (BMC Group (JM)) (See the "CORRECTIVE ACTION REQUIRED BY FILER" entry dated 04/03/2014.) Modified on 04/03/2014 (Cathy).
April 1, 2014 Filing 8000 Certificate of Mailing Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC (related document(s)#7992). (Attachments: #1 Exhibit A) (McLaughlin, Conor)
April 1, 2014 Filing 7999 Withdrawal of Claim(s): Claim No. 811 Filed by Michael R Dal Lago on behalf of Creditor Integrity Field Services, Inc.. (Dal Lago, Michael)
April 1, 2014 Filing 7998 Joint Stipulation and Report to Court Regarding May 15, 2014 Final Evidentiary Hearing on Objection to Claims 3519, 3520 and 3251 Filed by Sovereign Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7878). (Gassenheimer, James)
April 1, 2014 Filing 7997 Notice of Preliminary Hearing on Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC (related document(s)#7992). Hearing scheduled for 4/24/2014 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 31, 2014 Filing 7996 Certificate of Mailing - Motion To Transfer. Service Date 3-28-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7992). (BMC Group (JM))
March 31, 2014 Filing 7995 Agreed Proposed Order Sustaining Objection to Claim Number 3324 Filed by David & Claire Hedgecoe, as Set Forth in the Plan Trustee's Thirty Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4960). (Mason, Alisa)
March 31, 2014 Filing 7994 Notice of Withdrawal of Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classificaiton Filed by Michael R Dal Lago on behalf of Creditor Integrity Field Services, Inc. (related document(s)#2334). (Dal Lago, Michael)
March 28, 2014 Filing 7993 Notice of Change of Address for RS Mechanical Services LLC (Claim No. 532). Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
March 28, 2014 Filing 7992 Motion to Transfer Filed by Conor J McLaughlin on behalf of Creditor Henley Holding LLC (related document(s) 3929 ). (Attachments: #1 Proposed Order #2 Schedule 1) (McLaughlin, Conor)
March 28, 2014 Corrective Action Taken (Related Doc: Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 1593 Filed By Integrity Field Services, Inc., As Set Forth In The Fourteenth Omnibus Objection To Claims. Service Date 3-26-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7986). (BMC Group) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#7989). (Cathy P.)
March 27, 2014 Filing 8016 Request for Verification in Discovery Filed by Creditor Katina L. Duran. (Michael S.)
March 27, 2014 Filing 7991 Certificate of Mailing - Order Sustaining Seventy Third Omnibus Objection To Claims. Service Date 3-26-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7988). (BMC Group (JM))
March 27, 2014 Filing 7990 Certificate of Mailing - Order Sustaining Objection To Claim Number 3050 Filed By JLB Corporation D/B/A Golden Oak Lending. Service Date 3-26-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7987). (BMC Group (JM))
March 27, 2014 Filing 7989 Certificate of Mailing - Order Sustaining Seventy Second Omnibus Objection to Claims. Service Date 3-26-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7986). (BMC Group (JM)) (See the "Corrective Action Taken" entry dated 03/28/2014.) Modified on 03/28/2014 (Cathy). Modified on 3/28/2014 (Cathy).
March 26, 2014 Opinion or Order Filing 7988 Order Sustaining Omnibus Objection to Claim(s) #Seventy Third (Related Doc #7923). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 26, 2014 Opinion or Order Filing 7987 Order Sustaining Objection to Claim(s) #3050 of JLB Corporation d/b/a Golden Oak Lending (Related Doc #7921). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 26, 2014 Opinion or Order Filing 7986 Order Sustaining Omnibus Objection to Claim(s) #Seventy Second (Related Doc #7922). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 25, 2014 Filing 7985 Certificate of Mailing - Agreed Order Resolving Objection To The Application Of Integrity Field Services, Inc. For Allowance And Payment Of Administrative Expense Claim. Service Date 3-24-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7983). (BMC Group (JM))
March 25, 2014 Filing 7984 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 1593 Filed By Integrity Field Services, Inc., As Set Forth In The Fourteenth Omnibus Objection To Claims. Service Date 3-24-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7982). (BMC Group (JM))
March 25, 2014 Adversary Case 3:11-ap-881 Closed. (Cathy P.)
March 25, 2014 Adversary Case 3:11-ap-564 Closed. (Cathy P.)
March 24, 2014 Filing 7983 Agreed Order Resolving Objection to the Application of Integrity Field Services, Inc. for Allowance and Payment of Administrative Expense Claim (related document(s)#4652, #4571). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 24, 2014 Filing 7982 Agreed Order Resolving Objection to Claim No. 1593 filed by Integrity Field Services, Inc., as set for th in the Fourteenth Omnibus Objection to Claims (related document(s)#4011, #3521). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 24, 2014 Filing 7981 Certificate of Mailing - Motion To Approve Settlement Agreement Between Greg Steinmetz Construction, Inc. And The Taylor, Bean & Whitaker Plan Trust. Service Date 3-21-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7977). (BMC Group (JM))
March 21, 2014 Filing 7980 Proposed Order Sustaining Objection to Claim Number 3050 Filed by JLB Corporation d/b/a Golden Oak Lending Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7921). (Mason, Alisa)
March 21, 2014 Filing 7979 Proposed Order Sustaining Seventy Third Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7923). (Mason, Alisa)
March 21, 2014 Filing 7978 Proposed Order Sustaining Seventy Second Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7922). (Mason, Alisa)
March 21, 2014 Filing 7977 Motion to Approve Compromise or Settlement. Related Case and Parties: Greg Steinmetz Construction, Inc. and Taylor, Bean & Whitaker Plan Trust. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
March 20, 2014 Filing 7976 Certificate of Mailing - Agreed Order Resolving (I) The Omnibus Objection To Claims [ECF No. 7892] As To Claim Nos. 1525, 1526, 3474, 3300, 3299, 3301 And 539; (II) Objection To Claim Nos. 1526 And 3299 [ECF No. 5941]; (III) Objection To Claims [ECF No. 4606] As To Claim Nos. 3474, 1561, 3300, 3301 And 539; And (IV) Objection To Claims [ECF No. 3522] As To Claim No. 539. Service Date 3-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7971). (BMC Group (JM))
March 20, 2014 Filing 7975 Certificate of Mailing - Order Granting Plan Trustee's Motion For Approval Of An Interim Distribution To Allowed TBW Class 9 General Unsecured Claims. Service Date 3-19-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7970). (BMC Group (JM))
March 20, 2014 Filing 7974 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#4571). (Mason, Alisa)
March 20, 2014 Filing 7973 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#3521). (Mason, Alisa)
March 19, 2014 Filing 7972 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Related Case and Parties: Home America Mortgage, Inc., the United States, Relators, and Bothwell]. Service Date 3-18-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7969). (BMC Group (JM))
March 19, 2014 Filing 7971 Agreed Order Resolving (I) The Omnibus Objection to Claims as to Claim NOS. 1525, 1526, 3474, 3300, 3299, 3301 and 539; (II) Objection to Claim NOS. 1526 and 3299; (III) Objection to Claims as to Claim NOS 3474, 1561, 3300, 3301and 539; and (IV) Objection to Claims as to Claim No. 539 (related document(s)#7892). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 19, 2014 Opinion or Order Filing 7970 Order Granting Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims (Related Doc #7924). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 18, 2014 Filing 7969 Notice of Preliminary Hearing on Motion to Approve Compromise or Settlement. Related Case and Parties: Home America Mortgage, Inc., the United States, Relators, and Bothwell. (related document(s)#7967). Hearing scheduled for 4/22/2014 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 18, 2014 Filing 7968 Certificate of Mailing - Motion To Approve Settlement Agreement. Service Date 6-17-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7967). (BMC Group (JM))
March 17, 2014 Filing 7967 Motion to Approve Compromise or Settlement. Related Case and Parties: Home America Mortgage, Inc., the United States, Relators, and Bothwell. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
March 17, 2014 Filing 7966 Complaint by Taylor, Bean & Whitaker Plan Trust against Godrick Entertainment, Inc. #3:14-ap-00102-JAF; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Cunningham, James)
March 14, 2014 Filing 7965 Certificate of Mailing - Order Sustaining Seventy First Omnibus Objection To Claims. Service Date 3-13-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7959). (BMC Group (JM))
March 14, 2014 Filing 7964 Certificate of Mailing - Notice Of Hearing [Re: Objection to Claim(s) Nos. 3519, 3520 and 3521 of Sovereign Bank]. Service Date 3-13-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7958). (BMC Group (JM))
March 14, 2014 Adversary Case 3:13-ap-235 Closed. (Cathy P.)
March 13, 2014 Filing 7963 Notice of Change of Address for GLEASON PERSONNEL INC (Claim No. 1548) Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
March 13, 2014 Filing 7962 Proposed Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#7924). (Gassenheimer, James)
March 13, 2014 Filing 7961 Agreed Proposed Order Resolving (I) the Omnibus Objection to Claims [ECF No. 7892] as to Claim Nos. 1525, 1526, 3474, 3300, 3299, 3301 and 539; (II) Ojbection to Claim Nos. 1526 and 3299 [ECF No. 5941]; (III) Objection to Claims [ECF No. 4606] as to Claim Nos. 3474, 1561, 3300, 3301 and 539; and (IV) Objection to Claims [ECF No. 3522] as to Claim No. 539 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7892, #5941, #4606, #3522). (Gassenheimer, James)
March 13, 2014 Filing 7960 Certificate of Mailing - Notice Of Settlement With Integrity Field Services, Inc. And Notice In Accordance With Footnote 3 Of The Motion For Approval Of An Interim Distribution To Allowed TBW Class 9 General Unsecured Claims [ECF No. 7924]. Service Date 3-12-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7956). (BMC Group (JM))
March 13, 2014 Opinion or Order Filing 7959 Order Sustaining Omnibus Objection to Claim(s) #Seventy First Omnibus (Related Doc #7875). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
March 13, 2014 Filing 7958 Notice of Final Evidentiary Hearing on Objection to Claim(s) Nos. 3519, 2520 and 3521 of Sovereign Bank (related document(s)#7878, #7876). Hearing scheduled for 5/15/2014 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 12, 2014 Filing 7957 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Doc #7924 GRANTED ORD/GASSENHEIMER 2. SCHEDULING CONFERENCE RE: Objection to Claim(s). Claim Nos. 3519, 3520 and 3521 of Sovereign Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)7876). (Mason, Alisa) [CM44](7878) SET FEH ON OBJ TO CLAIMS FOR MAY 15 @ 10:00 CLERK TO NTC. Response to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#7878). (Soriano, Robert) Doc #7940 Reply to Response of Santander Bank, N.A. to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7940). (Gassenheimer, James) Modified on 3/11/2014 (Cathy). Modified on 3/11/2014 (Cathy). Doc #7952 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 03/12/2014)
March 11, 2014 Filing 7956 Notice of Settlement with Integrity Field Services, Inc. and Notice in Accordance with Footnote 3 of the Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims [ECF No. 7924] Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#7924). (Gassenheimer, James)
March 11, 2014 Filing 7955 Certificate of Mailing - The Plan Trustee's Reply To Response Of Santander Bank, N.A. To Plan Trustee's Corrected Objection To Claim Numbers 3519, 3520 And 3521. Service Date 3-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7952). (BMC Group (JM))
March 11, 2014 Filing 7954 Certificate of Mailing - Plan Trustee's Objection To Claim Number 3523 Filed By Michael Ward. Service Date 3-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7951). (BMC Group (JM))
March 11, 2014 Filing 7953 Certificate of Mailing - Plan Trustee's Objection To Claim Number 3516. Service Date 3-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7950). (BMC Group (JM))
March 11, 2014 Adversary Case 3:11-ap-576 Closed. (Cathy P.)
March 11, 2014 Adversary Case 3:11-ap-666 Closed. (Cathy P.)
March 10, 2014 Filing 7952 Reply to Response of Santander Bank, N.A. to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7940). (Gassenheimer, James) Modified on 3/11/2014 (Cathy). Modified on 3/11/2014 (Cathy).
March 10, 2014 Filing 7951 Objection to Claim(s). Claim No. 3523 Filed by Michael Ward. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
March 10, 2014 Filing 7950 Objection to Claim(s). Claim No. 3516 Filed by Bendett & McHugh P.C.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
March 10, 2014 Filing 7949 Proposed Order Sustaining Seventy First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7875). (Mason, Alisa)
March 5, 2014 Adversary Case 3:11-ap-464 Closed. (Cathy P.)
March 5, 2014 Adversary Case 3:11-ap-498 Closed. (Cathy P.)
March 5, 2014 Adversary Case 3:11-ap-568 Closed. (Cathy P.)
March 5, 2014 Adversary Case 3:11-ap-585 Closed. (Cathy P.)
March 4, 2014 Change of address submitted to the Court on March 3, 2014 by attorney Kevin E. Mangum, formerly with Mangum & Associates, P.A., now with Mateer & Harbert, P.A., P.O. Box 2854 - Orlando, FL 32802-2854. (Sara M.)
March 3, 2014 Adversary Case 3:11-ap-467 Closed. (Cathy P.)
February 28, 2014 Filing 7948 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7945)). Notice Date 02/28/2014. (Admin.)
February 28, 2014 Filing 7947 Request for Notice Filed by Alice A Blanco on behalf of Creditor Bayview Loan Servicing, LLC. (Blanco, Alice)
February 28, 2014 Adversary Case 3:11-ap-476 Closed. (Cathy P.)
February 28, 2014 Adversary Case 3:11-ap-456 Closed. (Cathy P.)
February 28, 2014 Adversary Case 3:11-ap-957 Closed. (Cathy P.)
February 26, 2014 Filing 7946 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Lara Roeske Fernandez on behalf of Interested Parties Trademark Recruiting, Inc., GMAC Mortgage LLC, BSC Ventures, LLC, Sekas Custom Pools, LLC, Allure Global Solutions, Inc., CJ Sales & Service of Ocala, Inc.. (Fernandez, Lara)
February 26, 2014 Filing 7945 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Striking Entered on the Docket 2/26/14 (related document(s)#7944). (Cathy P.)
February 26, 2014 Opinion or Order Filing 7944 Order Striking Response to Seventy Third Omnibus Objection to Claims (related document(s)#7943). Service Instructions: Clerks Office to serve. (Cathy P.) Additional attachment(s) added on 2/26/2014 (Cathy P.).
February 21, 2014 Filing 7942 Certificate of Mailing - Notice Of Scheduling Conference On Corrective Objection To Claim(s). Claim Nos. 3519, 3520 And 3521 Of Sovereign Bank. Service Date 2-20-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7941). (BMC Group (JM))
February 20, 2014 Filing 7941 Notice of Scheduling Conference on Corrective Objection to Claim(s). Claim Nos. 3519, 3520 and 3521 of Sovereign Bank and Response by Sovereign Bank (related document(s)#7878, #7940). Hearing scheduled for 3/12/2014 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 19, 2014 Substitution of Counsel. Antonio Alonso of Choice Legal Group, P.A. Substituted for Tennille Shipwash of Choice Legal Group, P.A. (Sara M.)
February 18, 2014 Filing 7943 Response to Seventy Third Omnibus Objection to Claims Filed by Creditor Nancy Comstock (related document(s)#7923). (Cathy P.)
February 14, 2014 Filing 7940 Response to Plan Trustee's Corrected Objection to Claim Numbers 3519, 3520 and 3521 Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#7878). (Soriano, Robert)
February 13, 2014 Filing 7939 Financial Reports for the Period 10/1/2013 to 12/31/2013. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 13, 2014 Filing 7938 Financial Reports for the Period 10/1/2013 to 12/31/2013. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 13, 2014 Filing 7937 Financial Reports for the Period 10/1/2013 to 12/31/2013. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 13, 2014 Filing 7936 Certificate of Mailing - Notice Of Rescheduled Preliminary Hearing. Service Date 2-11-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7932). (BMC Group (JM))
February 11, 2014 Filing 7935 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims]. Service Date 2-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7929). (BMC Group (JM))
February 11, 2014 Filing 7934 Certificate of Mailing - Agreed Order Sustaining Objection To Claim No. 3318 Filed By Vicki Boldrick As Set Forth In The Debtors' Seventh Omnibus Objection To Claims. Service Date 2-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7928). (BMC Group (JM))
February 11, 2014 Filing 7933 Certificate of Mailing - Agreed Order Resolving Objection To Claim Number 1576 Filed By Lakehills Center At Laguna, LLC, As Set Forth In The Plan Trustee's Sixty Eighth Omnibus Objection To Claims. Service Date 2-10-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7927). (BMC Group (JM))
February 11, 2014 Filing 7932 Notice of Rescheduled Preliminary Hearing Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7924). Hearing scheduled for 3/12/2014 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Mason, Alisa)
February 11, 2014 Substitution of Counsel. Tennille M. Shipwash of the Choice Legal Group, P.A. Substituted for Scott R. Weiss of the Choice Legal Group, P.A. (Sara M.)
February 10, 2014 Filing 7931 Certificate of Mailing - Plan Trustee's Motion For Approval Of An Interim Distribution To Allowed TBW Class 9 General Unsecured Claims. Service Date 2-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7924). (BMC Group (JM))
February 10, 2014 Filing 7930 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 1622 Filed By Bank Of America Home Loans. Service Date 2-7-14.(Admin.) Filed by Other Prof. BMC Group (related document(s)#7920). (BMC Group (JM))
February 10, 2014 Filing 7929 Notice of Preliminary Hearing on Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims (related document(s)#7924). Hearing scheduled for 3/27/2014 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 7, 2014 Filing 7928 Agreed Order Sustaining Objection to Claim No. 3318 filed by Vicki Boldrick as set forth in the debtor's Seventh Omnibus Objection to Claims (related document(s)#2243, #2392). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 7, 2014 Filing 7927 Agreed Order Resolving Obejction to Claim Number 1576 filed by Lakehills Center at Laguna, LLC, as set forth in the Plan Trustee's Sixty Eighth Omnibus Obejction to Claims (related document(s)#7618, #7546). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
February 7, 2014 Filing 7926 Certificate of Mailing - Seventy Third Omnibus Objection To Claims (Claims Should be Disallowed under Section 502(d) of the Bankruptcy Code). Service Date 2-6-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7923). (BMC Group (JM))
February 7, 2014 Filing 7925 Certificate of Mailing - 1. Plan Trustees Objection To Claim Number 3050 Filed By JLB Corporation d/b/a Golden Oak Lending and 2. Seventy Second Omnibus Objection To Claims (Claims Should be Disallowed under Section 502(d) of the Bankruptcy Code). Service Date 2-6-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7922, #7921). (BMC Group (JM))
February 7, 2014 Filing 7924 Motion for Approval of an Interim Distribution to Allowed TBW Class 9 General Unsecured Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
February 6, 2014 Filing 7923 Omnibus Objection to Claim(s). Various Claimants. Seventy Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 6, 2014 Filing 7922 Omnibus Objection to Claim(s). Various Claims. Seventy Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 6, 2014 Filing 7921 Objection to Claim(s). Claim No. 3050 Filed by JLB Corporation d/b/a Golden Oak Lending. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 6, 2014 Filing 7920 Notice of Withdrawal of Objection to Claim Number 1622 Filed by Bank of America Home Loans Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
February 6, 2014 Filing 7919 Agreed Proposed Order Resolving Objection to Claim Number 1576 Filed by Lakehills Center at Laguna, LLC, as Set Forth in the Plan Trustee's Sixty Eighth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7546). (Mason, Alisa)
February 6, 2014 Filing 7918 Agreed Proposed Order Sustaining Objection to Claim No. 3318 Filed by Vicki Boldrick as Set Forth in the Debtors' Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2243). (Mason, Alisa)
February 5, 2014 Opinion or Order Filing 7917 Order Authorizing Destruction of Evidence from hearing 6/28/13 - by TBW (related document(s)#7427). Service Instructions: Clerks Office to serve. (Cathy P.)
February 3, 2014 Filing 7916 Certificate of Mailing - Agreed Order Sustaining Objection To Scheduled Claim No. s26478 Of Courtney Craddock, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-31-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7906). (BMC Group (JM))
February 3, 2014 Filing 7915 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Number s26301 Of Lauri Thomas, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-31-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7905). (BMC Group (JM))
February 3, 2014 Filing 7914 Certificate of Mailing - Agreed Order Sustaining Objection To Scheduled Claim No. s26382 Of Glen Vittitow, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-31-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7904). (BMC Group (JM))
January 31, 2014 Filing 7913 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim No. s5875 Of Kimberly Porter. Service Date 1-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7902). (BMC Group (JM))
January 31, 2014 Filing 7912 Certificate of Mailing - Order Sustaining Twelfth Omnibus Objection To Claims. Service Date 1-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7901). (BMC Group (JM))
January 31, 2014 Filing 7911 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Number s26551 Of Brenda Hughes, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7900). (BMC Group (JM))
January 31, 2014 Filing 7910 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Number s26335 Of Jerry Smith, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7899). (BMC Group (JM))
January 31, 2014 Filing 7909 Certificate of Mailing - Agreed Order Sustaining Objection To Scheduled Claim No. s26189 Of Rachelle Rodgers, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-30-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7898). (BMC Group (JM))
January 31, 2014 Filing 7908 Certificate of Mailing - Agreed Order Sustaining Objection To Scheduled Claim No. s26155 Of Sarah Bell And Malcolm Shane Bell, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 1-30-14. Filed by Other Prof. BMC Group (related document(s)#7897). (BMC Group (JM))
January 31, 2014 Filing 7907 Certificate of Mailing - Order Granting Taylor, Bean & Whitaker Inc.'s Motion For Partial Summary Judgment On Objection To Claim # 3229 Filed By Centurion Asset Partners, Inc. Service Date 1-30-14. Filed by Other Prof. BMC Group (related document(s)#7896). (BMC Group (JM))
January 31, 2014 Filing 7906 Agreed Order Sustaining Objection to Scheduled Claim No. S26478 of Courtney Craddock, as set forth in the Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 31, 2014 Opinion or Order Filing 7905 Order Sustaining Objection to Scheduled Claim Number s26301 of Lauri Thomas, as set forth in the Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 31, 2014 Filing 7904 Agreed Order Sustaining Objection to Scheduled Claim No. S26382 of Glen Vittitow, As set forth in The Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 30, 2014 Filing 7903 Certificate of Mailing - Omnibus Objection To Claim Nos. 3474, 3300, 3299, 3301, 3508, 1525, 1526 And 539 Filed By Zurich American Insurance Company. Service Date 1-29-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7892). (BMC Group (JM))
January 29, 2014 Opinion or Order Filing 7902 Order Sustaining Plan Trustee's Objection to Scheduled Claim No. S5875 of Kimberly Porter (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Opinion or Order Filing 7901 Order Sustaining Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Opinion or Order Filing 7900 Order Sustaining Objection to Scheduled Claim Number s26551 of Brenda Hughes, as set forth in the Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Opinion or Order Filing 7899 Order Sustaining Objection to Scheduled Claim Number s26335 of Jerry Smith, as set forth in the Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Filing 7898 Agreed Order Sustaining Objection to Scheduled Claim No. S26189 of Rachelle Rodgers, as set forth in the Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Filing 7897 Agreed Order Sustaining Objection to Scheduled Claim No. S26155 of Sarah Bell and Malcolm Shane Bell, as Set Forth in theTwelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Opinion or Order Filing 7896 Order Granting Taylor, Bean & Whitaker Inc.'s Motion for Partial Summary Judgment on Objection to Claim #3229 Filed by Centurion Asset Partners, Inc. (related document(s)#7669, #7611, #7680). Service Instructions: Jeffrey Kelley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 29, 2014 Filing 7895 Proposed Order Sustaining Objection to Scheduled Claim No. s26301 of Lauri Thomas, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 29, 2014 Filing 7894 Agreed Proposed Order Sustaining Objection to Scheduled Claim No. s26478 of Courtney Craddock, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 29, 2014 Filing 7893 Agreed Proposed Order Sustaining Objection to Scheduled Claim No. s26382 of Glen Vittitow, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 29, 2014 Filing 7892 Omnibus Objection to Claim(s). Claim Nos. 3474, 3300, 3299, 3301, 3508, 1525, 1526 and 539 of Zurich American Insurance Company. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
January 28, 2014 Filing 7891 Proposed Order Third Order Sustaining Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 28, 2014 Filing 7890 Proposed Order Sustaining Plan Trustee's Objection to Scheduled Claim No. s5875 of Kimberly Porter Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7840). (Mason, Alisa)
January 28, 2014 Adversary Case 3:11-ap-926 Closed. (Cathy P.)
January 24, 2014 Filing 7889 Proposed Order Sustaining Objection to Scheduled Claim Number s26551 of Brenda Hughes, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 24, 2014 Filing 7888 Agreed Proposed Order Sustaining Objection to Scheduled Claim No. s26189 of Rachelle Rodgers, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 24, 2014 Filing 7887 Agreed Proposed Order Sustaining Objection to Scheduled Claim No. s26155 of Sarah Bell and Malcolm Shane Bell, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 24, 2014 Filing 7886 Proposed Order Sustaining Objection to Scheduled Claim Number s26335 of Jerry Smith, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 23, 2014 Adversary Case 3:11-ap-553 Closed. (Cathy P.)
January 23, 2014 Adversary Case 3:11-ap-600 Closed. (Cathy P.)
January 22, 2014 Filing 7885 Certificate of Mailing - Order Denying Katina Duran's Three Successive Motions For Reconsideration Of The Court's Order On Debtor's Omnibus Objection #8: Claims For Which Debtors Are Not Liable Entered On August 18, 2011 And Denying Motion For Judicial Notice. Service Date 1-21-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7884). (BMC Group (JM))
January 20, 2014 Filing 7883 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim No. s26435 Of Eagle Eye Office Cleaning, Inc. Service Date 1-17-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7882). (BMC Group (JM))
January 17, 2014 Opinion or Order Filing 7882 Order Sustaining Objection to Claim(s) #Claim S26435 of Eagle Eye Office Cleaning, Inc. (Related Doc #7769). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 16, 2014 Opinion or Order Filing 7884 Order Denying Katina Duran's Three Successive Motions for Reconsideration of the Court's Order on Debtor's Omnibus Objection #8: Claims for which Debtors are not Liable entered on August 18, 2011 and Denying Motion for Judicial Notice (related document(s)#7537, #7557, #7542, #7543). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 16, 2014 Filing 7881 Certificate of Mailing - The Plan Trustee's Corrected Objection To Claim Numbers 3519, 3520 And 3521 Filed By Sovereign Bank. Service Date 1-15-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7878). (BMC Group (JM))
January 16, 2014 Filing 7880 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Michael Gulisano on behalf of Creditor Mortgage First. (Gulisano, Michael)
January 16, 2014 Filing 7879 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by S. Hunter Malin on behalf of Creditor John Crain. (Malin, S.)
January 15, 2014 Filing 7878 Corrective Objection to Claim(s). Claim Nos. 3519, 3520 and 3521 of Sovereign Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7876). (Mason, Alisa)
January 14, 2014 Filing 7877 Certificate of Mailing - Seventy First Omnibus Objection To Claims (Borrower Claims are Fully Satisfied). Service Date 1-13-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7875). (BMC Group (JM))
January 14, 2014 Filing 7876 Objection to Claim(s). Claim Nos. 3519, 3520 and 3521 of Sovereign Bank. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
January 13, 2014 Filing 7875 Omnibus Objection to Claim(s). Various. Seventy First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
January 13, 2014 Filing 7874 Proposed Order Sustaining Plan Trustee's Objection to Scheduled Claim No. s26435 of Eagle Eye Office Cleaning, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7769). (Mason, Alisa)
January 8, 2014 Filing 7873 Certificate of Mailing - Order Denying Claimant's Motion For Reconsideration. Service Date 1-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7870). (BMC Group (JM))
January 8, 2014 Filing 7872 Certificate of Mailing - Order Denying Pro Se Claimant's Motion For Judicial Notice, Service Date 1-7-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7869). (BMC Group (JM))
January 7, 2014 Filing 7871 Request to be Removed from All Creditor/Parties Mailing Matrix Filed by L Todd Budgen on behalf of Attorney L Todd Budgen. (Budgen, L)
January 7, 2014 Opinion or Order Filing 7870 Order Denying Motion for Reconsideration (Related Doc #7675). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 6, 2014 Opinion or Order Filing 7869 Order Denying Motion for Judicial Notice filed by Pro Se Jay D. Oyler (Related Doc #7536). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 6, 2014 Change of name submitted to the Court on January 6, 2014 by Robert N. Gilbert of Carlton Fields, PA. Now known as Robert N. Gilbert of Carlton Fields Jorden Burt, PA. (Sarah)
January 4, 2014 Filing 7868 Certificate of Mailing - Order Granting Plan Trustee's Sixth Motion For Extension Of Time To Object To Claims. Service Date 1-2-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7866). (BMC Group (JM))
January 4, 2014 Filing 7867 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between The Government National Mortgage Association And The Taylor, Bean & Whitaker Plan Trust. Service Date 1-2-14. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7865). (BMC Group (JM))
January 3, 2014 Change of name submitted to the Court on January 3, 2014 by Hywel Leonard of Carlton Fields, PA. Now known as Hywel Leonard of Carlton Fields Jorden Burt, P.A.. (Sarah)
January 2, 2014 Opinion or Order Filing 7866 Order Granting Motion to Extend Time (Sixth) to Object to Claims (Related Doc #7863). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
January 2, 2014 Opinion or Order Filing 7865 Order Granting Motion to Approve Compromise or Settlement Agreement Between the Government National Mortgage Association and The Taylor Bean & Whitaker Plan Trust (Related Doc #7809). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 31, 2013 Adversary Case 3:11-ap-591 Closed. (Melissa S.)
December 31, 2013 Substitution of Counsel. Mariam Zaki of the Law Offices of Elizabeth R. Wellborn Substituted for Taji Foreman of Kahane and Associates. (Sarah)
December 30, 2013 Substitution of Counsel. Marc G Granger Substituted for Jason A. Weber. (Sarah)
December 26, 2013 Filing 7864 Proposed Order on Plan Trustee's Sixth Motion for Extension of Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#7863). (Gassenheimer, James)
December 26, 2013 Filing 7863 Sixth Motion to Extend Time to Object to Claims Filed by James D Gassenheimer on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#7670). (Gassenheimer, James)
December 24, 2013 Filing 7862 Proposed Order Granting Motion to Approve Settlement Agreement Between the Government National Mortgage Association and the Taylor, Bean & Whitaker Plan Trust Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7809). (Galler, Debi)
December 24, 2013 Filing 7861 Certificate of No Response or Settlement and Request for Entry of Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7809). (Galler, Debi)
December 23, 2013 Filing 7860 Certificate of Service Re: Order Denying Motion for Relief From the Automatic Stay Filed by Cenlar FSB. Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (related document(s)#7850). (Noel, Nicole)
December 20, 2013 Filing 7859 Certificate of Mailing - Order Sustaining Objection To Claim No. 1727 Filed By RG Colling Apartments, Inc., As Set Forth In The Plan Trustee's Fourteenth Omnibus Objection To Claims. Service Date 12-20-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7854). (BMC Group (JM))
December 20, 2013 Filing 7858 Certificate of Mailing - Order Sustaining Objection To Claim Number 1677 Filed By Ellsworth Van Patten. Service Date 12-20-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7853). (BMC Group (JM))
December 20, 2013 Filing 7857 Certificate of Mailing - Order Resolving Thirty Fourth Omnibus Objection To Claims With Respect To Scheduled Claim No. s6220 Of Barfield & Associates Of Ocala, Inc. Service Date 12-20-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7852). (BMC Group (JM))
December 20, 2013 Filing 7856 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim No. s26622 For 24/7 Call Capture. Service Date 12-20-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7851). (BMC Group (JM))
December 20, 2013 Filing 7855 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Jennifar M. Hill on behalf of American Express Bank, FSB, American Express Travel Related Services Company, Inc. (related document(s)#4962, #4878). (Hill, Jennifar)
December 20, 2013 Opinion or Order Filing 7854 Order Sustaining Objection to claim No. 1727 filed by RG Colling Apartments, Inc. as set for th in the Plan Trustee's Fourteenth Omnibus Objection to Claims (related document(s)#3521). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 20, 2013 Opinion or Order Filing 7853 Order Sustaining Objection to Claim(s) #1677 of Ellesworth Van Patten (Related Doc #5379). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 20, 2013 Opinion or Order Filing 7852 Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Scheduled Claim No. S6220 of Barfield & Associates of Ocala, Inc. (related document(s)#4605). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 20, 2013 Opinion or Order Filing 7851 Order Sustaining Objection to Claim(s) #S26622 for 24/7 Call Capture (Related Doc #3343). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 20, 2013 Opinion or Order Filing 7850 Order Denying Motion For Relief From Stay RE: Cenlar FSB (Related Doc #7811) Service Instructions: Nicole Noel is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 17, 2013 Filing 7849 Certificate of Mailing - Plan Trustee's Objection To Scheduled Claim Number S5875 Of Kimberly Porter. Service Date 12-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7840). (BMC Group (JM))
December 17, 2013 Filing 7848 Certificate of Mailing - Agreed Order Resolving Objection To Claim Numbers 62, 320, 1191 And 1271. Service Date 12-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7838). (BMC Group (JM))
December 17, 2013 Filing 7847 Certificate of Mailing - Agreed Order Resolving Objection To Claim Number 2637. Service Date 12-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7837). (BMC Group (JM))
December 17, 2013 Filing 7846 Proof of Service of Agreed Order Granting Relief from Automatic Stay Nunc Pro Tunc. Filed by George E Wise on behalf of Creditor Webster Bank N.A. (related document(s)#7839). (Wise, George)
December 17, 2013 Filing 7845 Proposed Order Denying Motion for Relief from the Automatic Stay Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (related document(s)#7811). (Noel, Nicole)
December 17, 2013 Adversary Case 3:11-ap-659 Closed. (Tonya)
December 16, 2013 Filing 7844 Proposed Order Sustaining Plan Trustee's Objection to Scheduled Claim No. s26622 for 24/7 Call Capture Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3343). (Mason, Alisa)
December 16, 2013 Filing 7843 Proposed Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Scheduled Claim No. s6220 of Barfield & Associates of Ocala, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
December 16, 2013 Filing 7842 Proposed Order Sustaining Objection to Claim Number 1677 Filed by Ellsworth Van Patten Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5379). (Mason, Alisa)
December 16, 2013 Filing 7841 Proposed Order Sustaining Objection to Claim No. 1727 Filed by RG Colling Apartments, Inc., as Set Forth in the Plan Trustee's Fourteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3521). (Mason, Alisa)
December 16, 2013 Filing 7840 Objection to Claim(s). Scheduled Claim Number s5875 of Kimberly Porter. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
December 16, 2013 Filing 7839 Agreed Order Granting Relief from Automatic Stay Nunc Pro Tunc to August 24, 2009 as to Lienholder Debtor on Real Property Owned by Non-Debtor Borrower (ECF No. 7519) (Re: 254 Valley Rd., North Branford, CT 06471) (related document(s)#7519). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 16, 2013 Filing 7838 Agreed Order Resolving Objections to Claim Numbers 62 (First American Flood Datea services, 320 (First American Real Estate Tax Service, LLC, 1191 (Corelogic Appraisal Services and 1271 (CREDCO, Inc.) (related document(s)#4606). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 16, 2013 Filing 7837 Agreed Order Resolving Objection to Claim Number 2637 (related document(s)#4605). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 16, 2013 Adversary Case 3:11-ap-545 Closed. (Cathy P.)
December 16, 2013 Adversary Case 3:11-ap-994 Closed. (Cathy P.)
December 15, 2013 Filing 7836 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7835)). Notice Date 12/15/2013. (Admin.)
December 13, 2013 Opinion or Order Filing 7835 Order Striking Response to Objection to Claim (related document(s)#7828). Service Instructions: Clerks Office to serve. (Tonya)
December 12, 2013 Filing 7834 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 268 Filed By Great Atlantic Realty Inc., As Set Forth In The Thirty Seventh Omnibus Objection To Claims. Service Date 12-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7827). (BMC Group (JM))
December 12, 2013 Filing 7833 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 1059 Filed By Cornerstone First Financial LLC, As Set Forth In The Thirty Seventh Omnibus Objection To Claims. Service Date 12-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7826). (BMC Group (JM))
December 12, 2013 Filing 7832 Certificate of Mailing - Order Sustaining Objection To Claim No. 38 Filed By Ralph D. Breeden, As Set Forth In The Fourteenth Omnibus Objection To Claims. Service Date 12-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7825). (BMC Group (JM))
December 12, 2013 Filing 7831 Proposed Order Granting Relief From Stay Nunc Pro Tunc Filed by George E Wise on behalf of Creditor Webster Bank N.A. (related document(s)#7519). (Wise, George)
December 12, 2013 Filing 7830 Agreed Proposed Order Resolving Objections to Claim Numbers 62, 320, 1191 and 1271 Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Aungst, Kristopher)
December 12, 2013 Filing 7829 Agreed Proposed Order Resolving Objection to Claim Number 2637 Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
December 12, 2013 Adversary Case 3:11-ap-999 Closed. (Cathy P.)
December 12, 2013 Adversary Case 3:11-ap-880 Closed. (Cathy P.)
December 11, 2013 Filing 7827 Agreed Order Resolving Objection to Claim No. 268 filed by Great Atlantic Realty Inc., as set Forth in the Thirty Seventh Omnibus Objection to Claims (related document(s)#5211). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 11, 2013 Filing 7826 Agreed Order Resolving Objection to Claim No. 1059 filed by Cornerstone First Financial LLC, as set forth in the thirty Seventh Omnibus Objection to Claims (related document(s)#5211). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 11, 2013 Opinion or Order Filing 7825 Order Sustaining Objection to Claim No. 38 filed by Ralph D. Breeden, as set for the in the Fourtheenth Omnibus Objection to Claims (related document(s)#3521). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
December 11, 2013 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#7607). (Cathy P.)
December 9, 2013 Filing 7828 Response to Objection to Claim #s26435 Filed by Interested Party Eagle Eye Office Cleaning, Inc. (related document(s)#7769). (Cathy P.)
December 9, 2013 Filing 7824 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion for Relief from Stay (Fee Paid.) Re: Re: 579 Hartford Road, Brooklyn, CT 06234. Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (Attachments: #1 Affidavit # 2 Matrix) (Noel, Nicole) Doc #7811 DENIED (AS MOOT) ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
December 9, 2013 Adversary Case 3:11-ap-691 Closed. (Cathy P.)
December 6, 2013 Filing 7823 Certificate of Mailing - Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 1059 Filed By Cornerstone First Financial, LLC. Service Date 12-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7816). (BMC Group (JM))
December 6, 2013 Filing 7822 Certificate of Mailing - Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 268 Filed By Great Atlantic Realty, Inc. Service Date 12-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7815). (BMC Group (JM))
December 6, 2013 Filing 7821 Certificate of Mailing - Agreed Order Resolving Thirty Fourth Omnibus Objection To Claims With Respect To Claim No. 157 Filed By Plunkett Cooney. Service Date 12-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7814). (BMC Group (JM))
December 6, 2013 Filing 7820 Agreed Proposed Order Resolving Objection to Claim No. 268 Filed by Great Atlantic Realty Inc., as set forth in the Thirty Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
December 6, 2013 Filing 7819 Agreed Proposed Order Resolving Objection to Claim No. 1059 Filed by Cornerstone First Financial LLC, as set forth in the Thirty Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
December 5, 2013 Adversary Case 3:11-ap-692 Closed. (Tonya)
December 4, 2013 Filing 7818 Certificate of Mailing - Motion To Approve Settlement Agreement Between The Government National Mortgage Association And The Taylor, Bean & Whitaker Plan Trust. Service Date 12-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7809). (BMC Group (JM))
December 4, 2013 Filing 7817 Notice of Preliminary Hearing on M/Relief filed by Cenlar FSB (related document(s)#7811). Hearing scheduled for 12/9/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
December 4, 2013 Filing 7813 Proposed Order Sustaining Objection to Claim No. 38 Filed by Ralph D. Breeden, as Set Forth in the Fourteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3521). (Mason, Alisa)
December 3, 2013 Opinion or Order Filing 7816 Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it relates to Claim No. 1059 filed by Cornerstone First Financial, LLC (Related Doc #7793). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 3, 2013 Opinion or Order Filing 7815 Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 268 filed by Great Atlantic Realty, Inc. (Related Doc #7792). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 3, 2013 Filing 7814 Agreed Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Claim No. 157 filed by Plunkett Cooney. Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
December 3, 2013 Filing 7812 not processed per call from atty office, they will send a new order Agreed Proposed Order Granting Relief frrom Automatic Stay Nunc Pro Tunc Filed by George E Wise on behalf of Creditor Webster Bank N.A. (related document(s)#7519). (Wise, George) Modified on 12/4/2013 (Nancy).
December 3, 2013 Filing 7811 Motion for Relief from Stay (Fee Paid.) Re: Re: 579 Hartford Road, Brooklyn, CT 06234. Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (Attachments: #1 Affidavit #2 Matrix) (Noel, Nicole)
December 3, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 38419268, Amount Paid $ 176.00 (U.S. Treasury)
December 2, 2013 Filing 7809 Motion to Approve Compromise or Settlement. Related Case and Parties: The Government National Mortgage Association and the Taylor, Bean & Whitaker Plan Trust. Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
December 2, 2013 Change of address submitted to the Court on December 2, 2013 by attorney Robyn Marie Severs of Becker & Poliakoff, 111 N. Orange Avenue, Suite 1400, Orlando, FL 32801. (Sarah)
December 2, 2013 Filing 7810 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING re: Objection to Claim(s). Fourteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa) (3521) SUSTAINED (CLAIM # 38 DISALLOWED) ORD/MASON Response to 14th Omnibus Objection to Claim Filed by Creditor Ralph D. Breeden (related document(s)3521). (Perkins, Cathy) (Entered: 08/25/2011)(3954)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 12/02/2013)
November 27, 2013 Adversary Case 3:11-ap-935 Closed. (Cathy P.)
November 25, 2013 Filing 7808 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: RESCHEDULED Motion for Relief from Stay (Fee Paid.) Re: 254 Valley Rd, North Branford, CT 06471-1831. Filed by George E Wise on behalf of Creditor Webster Bank N.A. (Attachments: #1 Note # 2 Recorded Mortgage #3 Merger Documents #4 Executed Affidavit #5 Assessed Value #6 Recorded Mortgage #7 Proposed Order) (Wise, George) Doc #7519 SETTLED ORD/WISE Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 24, 2013 Filing 7807 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7801)). Notice Date 11/24/2013. (Admin.)
November 22, 2013 Filing 7806 Certificate of Mailing - 1. Agreed Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 268 Filed By Great Atlantic Realty, Inc. and 2. Agreed Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 1059 Filed By Cornerstone First Financial, LLC. Service Date 11-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7793, #7792). (BMC Group (JM))
November 22, 2013 Filing 7805 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1021 Filed By AK Contracting General Contractors Property Management, LLC. Service Date 11-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7799). (BMC Group (JM))
November 22, 2013 Filing 7804 Certificate of Mailing - Agreed Order Resolving Objections To Claim Number 1097 And 1098 Filed By Benjamin L. Henschel, P.A. Service Date 11-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7798). (BMC Group (JM))
November 22, 2013 Filing 7803 Certificate of Mailing - Agreed Order Sustaining In Part And Overruling In Part The Plan Trustee' Objection To Claim Number 269 Filed By AK Contracting General Contractors Property Management, LLC. Service Date 11-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7797). (BMC Group (JM))
November 22, 2013 Filing 7802 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Abate November 14, 2013 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Filed Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Filed Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc. Service Date 11-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7796). (BMC Group (JM))
November 22, 2013 Filing 7801 Notice of Transmittal of Copy of Case Paper to Bankruptcy Clerk re: (5-13-cv-571-Oc-10) (related document(s)#7563, #7678). (Cathy P.)
November 22, 2013 Filing 7800 Notice of Withdrawal of Motion of AK Contracting General Contractors Property Management, LLC for Final Determination of Trade Creditor Classification Filed by Michael J Marees on behalf of Creditor AK Contracting General Contractors Property Management, LLC (related document(s)#2354). (Marees, Michael)
November 21, 2013 Filing 7799 Agreed Order Sustaining Objection to Claim Number 1021 filed by AK Contracting General Contractors Property Management, LLC (related document(s)#4727, #5016). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 21, 2013 Filing 7798 Agreed Order Resolving Objections to Claim Numbers 1097 and 1098 filed by Benjamin L. Henschel, P.A. (related document(s)#5211). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 21, 2013 Filing 7797 Agreed Order Sustaining in Part and Overruling in Part thePlan Trustee's Objection to Claim Number 269 filed by AK Contracting General Contractors Property Management, LLC (related document(s)#5990, #5951). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 21, 2013 Opinion or Order Filing 7796 Order Granting Motion To Abate November 14, 2013 Hearing on (1) Motion for Trade Creditor Classification filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc. and (III) Objection to Claim No. 1593 filed by Integrity Field Services, Inc. (Related Doc #7775). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 21, 2013 Filing 7795 Proposed Order Granting Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 1059 Filed by Cornerstone First Financial, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7793). (Mason, Alisa)
November 21, 2013 Filing 7794 Proposed Order Granting Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 268 Filed by Great Atlantic Realty, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7792). (Mason, Alisa)
November 21, 2013 Filing 7793 Agreed Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 1059 Filed by Cornerstone First Financial, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5445). (Mason, Alisa)
November 21, 2013 Filing 7792 Agreed Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 268 Filed by Great Atlantic Realty, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5445). (Mason, Alisa)
November 21, 2013 Adversary Case 3:11-ap-676 Closed. (Cathy P.)
November 20, 2013 Adversary Case 3:11-ap-577 Closed. (Cathy P.)
November 19, 2013 Filing 7791 Agreed Proposed Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Claim No. 157 Filed by Plunkett Cooney Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
November 19, 2013 Filing 7790 Certificate of Mailing - Fourth Order Sustaining Objection To Claims As Set Forth In The Plan Trustee's Amended First Omnibus Objection To Claims Of Reo Specialists, LLC. Service Date 11-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7787). (BMC Group (JM))
November 19, 2013 Filing 7789 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Number s26320 Of Kelley Nelson, As Set Forth In The Twelfth Omnibus Objection To Claims. Service Date 11-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7786). (BMC Group (JM))
November 19, 2013 Filing 7788 Certificate of Mailing - Order Resolving Thirty Fourth Omnibus Objection To Claims With Respect To Filed Claim No. 1074 Of Steptoe And Johnson PLLC. Service Date 11-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7785). (BMC Group (JM))
November 15, 2013 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#7553). (Cathy P.)
November 14, 2013 Filing 7787 Fourth Order Sustaining Objection to Claims as Set Forth in the Plan Trustee's Amended First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#4727). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 14, 2013 Opinion or Order Filing 7786 Order Sustaining Objection to Scheduled Claim Number s26320 ofKelley Nelson, as Set Forth in The Twelfth Omnibus Objection to Claims (related document(s)#3346). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 14, 2013 Opinion or Order Filing 7785 Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Filed Claim No. 1074 of Steptoe and Johnson PLLC (related document(s)#4605). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 13, 2013 Filing 7784 Certificate of Mailing - Agreed Ex Parte Motion To Abate November 14, 2013 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Field Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc. Service Date 11-12-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7775). (BMC Group (JM))
November 13, 2013 Filing 7783 Agreed Proposed Order Resolving Objections to Claim Numbers 1097 and 1098 Filed by Benjamin L. Henschel, P.A. Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Aungst, Kristopher)
November 13, 2013 Filing 7782 Request to Stop Electronic Notices and for Removal from Electronic Service List Filed by Lara Roeske Fernandez on behalf of Interested Party CJ Sales & Service of Ocala, Inc.. (Fernandez, Lara)
November 13, 2013 Filing 7781 Agreed Proposed Order Sustaining In Part and Overruling In Part the Plan Trustee's Objection to Claim Number 269 Filed by AK Contracting General Contractors Property Management, LLC Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5951). (Aungst, Kristopher)
November 13, 2013 Filing 7780 Agreed Proposed Order Sustaining Objection to Claim Number 1021 Filed by AK Contracting General Contractors Property Management, LLC Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Aungst, Kristopher)
November 12, 2013 Filing 7779 Financial Reports for the Period 7/1/2013 to 9/30/2013. Post Confirmation Quarterly for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 12, 2013 Filing 7778 Financial Reports for the Period 7/1/2013 to 9/30/2013. Post Confirmation Quarterly for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 12, 2013 Filing 7777 Financial Reports for the Period 7/1/2013 to 9/30/2013. Post Confirmation Quarterly for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 12, 2013 Filing 7776 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#7775). (Mason, Alisa)
November 12, 2013 Filing 7775 Agreed Motion to Abate November 14, 2013 Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#4024, #2334, #3521). (Mason, Alisa)
November 8, 2013 Filing 7774 Certificate of Mailing - Plan Trustee's Objection To Scheduled Claim Number s26435 Of Eagle Eye Office Cleaning, Inc. Service Date 11-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7769). (BMC Group (JM))
November 8, 2013 Filing 7773 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7761). (Thompson, Allison)
November 8, 2013 Filing 7772 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7763). (Thompson, Allison)
November 8, 2013 Filing 7771 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7755,#7762). (Thompson, Allison). Related document(s) #7755. Modified on 11/18/2013 (Cathy).
November 7, 2013 Filing 7770 Fourth Proposed Order Sustaining Objection to Claims as Set Forth in the Plan Trustee's Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
November 7, 2013 Filing 7769 Objection to Claim(s). Scheduled Claim s26435 of Eagle Eye Office Cleaning, Inc.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
November 7, 2013 Filing 7768 Notice of Withdrawal of of Objection to Scheduled Claim Number s26489 of Conexis Benefit Administrators Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5879). (Mason, Alisa)
November 7, 2013 Filing 7767 Proposed Order Sustaining Objection to Scheduled Claim Number s26320 of Kelley Nelson, as Set Forth in the Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
November 7, 2013 Filing 7766 Proposed Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Filed Claim No. 1074 of Steptoe and Johnson PLLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
November 6, 2013 Filing 7765 Certificate of Mailing - Amended Order Resolving Thirty Fifth Omnibus Objection To Claims Pertaining To Claim No. 1592 Filed By Syscom Technologies. Service Date 11-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7764). (BMC Group (JM))
November 5, 2013 Filing 7764 Amended Order Resolving Thirty Fifth Omnibus Objection to Claims Pertaining to Claim No. 1592 filed by Syscom Technologies (related document(s)#7719). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 5, 2013 Opinion or Order Filing 7763 Order Denying Motion For Relief From Stay (Wells Fargo Bank re: 333 Vincellette Street, Unit 53, Bridgeport, CT) (Related Doc #7628) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 5, 2013 Filing 7762 Amended Order Denying Relief from Stay (to correct county for 8 Joan Drive, Enfield Connecticut) (related document(s)#7755). Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 5, 2013 Opinion or Order Filing 7761 Order Denying Motion For Relief From Stay re: Wells Fargo (100 Gifford Avenue, Willimantic, CT) (Related Doc #7620) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
November 4, 2013 Service of Order #7755 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 31, 2013 Filing 7760 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7620). (Thompson, Allison)
October 31, 2013 Filing 7759 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7626). (Thompson, Allison)
October 31, 2013 Filing 7758 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7628). (Thompson, Allison)
October 31, 2013 Filing 7757 Amended Proposed Order Resolving Thirty Fifth Omnibus Objection to Claims Pertaining to Claim No. 1592 Filed by Syscom Technologies Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Aungst, Kristopher)
October 30, 2013 Filing 7756 Certificate of Mailing - Agreed Order Sustaining Debtor's Omnibus Objection #8 As It Relates To Claim Number 3049 Filed By MMS Mortgage Services, Ltd. Service Date 10-29-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7750). (BMC Group (JM))
October 30, 2013 Adversary Case 3:11-ap-959 Closed. (Cathy P.)
October 29, 2013 Opinion or Order Filing 7755 Order Granting Motion For Relief From Stay by Wells Fargo Bank, N.A. (Related Doc #7626) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
October 29, 2013 Filing 7754 (Not Processed - Atty notified to resubmit correct order)Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank NA (related document(s)#7620). (Thompson, Allison) Modified on 10/31/2013 (Cathy).
October 29, 2013 Filing 7753 (Not processed - Atty notified to resubmit with correct information)Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7628). (Thompson, Allison) Modified on 10/31/2013 (Cathy).
October 29, 2013 Filing 7752 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#7626). (Thompson, Allison)
October 29, 2013 Filing 7751 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7723). (Thompson, Allison)
October 28, 2013 Opinion or Order Filing 7750 Order Sustaining Omnibus Objection to Claim(s) #Claim No. 8 of MMS Mortgage Services, Ltd (Related Doc #2244). Service Instructions: Jeffrey Kelley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
October 28, 2013 CORRECTIVE ACTION REQUIRED BY FILER (Related Doc: Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7620).) Deficiency: The proposed order was inadvertently attached to the entry by the filer. Solution: The filer is directed to submit an order following the Proposed Order procedures listed on the Court's website. (related document(s)#7748). (Robert)
October 27, 2013 Filing 7749 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7626). (Thompson, Allison)
October 27, 2013 Filing 7748 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7620). (Thompson, Allison) (See the "CORRECTIVE ACTION REQUIRED BY FILER" entry dated 10/28/2013.) Modified on 10/28/2013 (Robert). Additional attachment(s) added on 10/28/2013 (Smith, Robert).
October 27, 2013 Filing 7747 Proof of Service of Order Denying Motion for Relief. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7718). (Thompson, Allison)
October 25, 2013 Filing 7746 Certificate of Mailing - Notice Of Status Conference. Service Date 10-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7745). (BMC Group (JM))
October 24, 2013 Filing 7745 Notice of Status Conference Hearing Filed by Russell M Blain on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7743). Hearing scheduled for 11/14/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
October 24, 2013 Filing 7744 Proof of Service of Order Denying Motion for Relief From the Automatic Stay Filed by Wells Fargo Bank, N.A.. Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#7725). (Comer, Kevin)
October 24, 2013 Filing 7743 Request for Status Conference Filed by Russell M Blain on behalf of Trustee Neil F. Luria, Plan Trustee. (Blain, Russell)
October 24, 2013 Filing 7742 Proof of Service of Order Denying Motion for Relief From the Automatic Stay Filed by Wells Fargo, N.A.. Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#7724). (Comer, Kevin)
October 24, 2013 Filing 7741 Proof of Service of Order Denying Motion for Relief From the Automatic Stay Filed by WElls Fargo Bank, N.A.. Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7726). (Comer, Kevin)
October 24, 2013 Service of Order #7726 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 23, 2013 Filing 7740 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between (I) Farkas, Roberson, 3201 Partnership And Dine Design Group, Inc. And (II) The Taylor, Bean & Whitaker Plan Trust. Service Date 10-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7738). (BMC Group (JM))
October 23, 2013 Filing 7739 Agreed Proposed Order Sustaining Debtor's Omnibus Ojbection #8 as it Relates to Claim Number 3049 filed by MMS Mortgage Services, Ltd. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 22, 2013 Opinion or Order Filing 7738 Order Granting Motion to Approve Compromise or Settlement between (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor Bean & Whitaker Plan Trust (Related Doc #7639). Service Instructions: Debi Galler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 22, 2013 Filing 7737 Proof of Service of Order Denying Motion for Relief From the Automatic Stay Filed. Filed by Allison D Thompson on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#7727). (Thompson, Allison)
October 22, 2013 Service of Order #7723 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 22, 2013 Service of Order #7718 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 22, 2013 Service of Order #7724 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 22, 2013 Adversary Case 3:11-ap-523 Closed. (Cathy P.)
October 22, 2013 Service of Order #7725 is not indicated on the docket. Allison Thompson is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
October 21, 2013 Filing 7736 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion for Relief from Stay (Fee Paid.) Re: 254 Valley Rd, North Branford, CT 06471-1831. Filed by George E Wise on behalf of Creditor Webster Bank N.A. (Attachments: #1 Note # 2 Recorded Mortgage #3 Merger Documents #4 Executed Affidavit #5 Assessed Value #6 Recorded Mortgage #7 Proposed Order) (Wise, George) Doc #7519 CONTINUED TO NOVEMBER 25 @ 1:30 AOCNFN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
October 21, 2013 Filing 7735 Certificate of Mailing - Order Sustaining Objection To Claim Number 2576 Filed By DLJ Mortgage Capital, Inc., As Set Forth In The Plan Trustee's Sixtieth Omnibus Objection To Claims. Service Date 10-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7722). (BMC Group (JM))
October 21, 2013 Filing 7734 Certificate of Mailing - Agreed Order Sustaining Objection To Claim No. 1545 Filed By Kingston Meadows Owners Association As Set Forth In The Debtors' Seventh Omnibus Objection To Claims. Service Date 10-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7721). (BMC Group (JM))
October 21, 2013 Filing 7733 Certificate of Mailing - Order Resolving Thirty Fourth Omnibus Objection To Claims With Respect To Scheduled Claim No. s26291 Of Lex Inc., Subsequently Transferred To Sonar Credit Partners, LLC. Service Date 10-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7720). (BMC Group (JM))
October 21, 2013 Filing 7732 Certificate of Mailing - Order Resolving Thirty Fifth Omnibus Objection To Claims Pertaining To Claim No. 1592 Filed By Syscom Technologies. Service Date 10-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7719). (BMC Group (JM))
October 18, 2013 Filing 7731 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS *Motion to Approve Compromise or Settlement. Related Case and Parties: (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor, Bean & Whitaker Plan Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi) Doc #7639 GRANTED/APPROVED ORD/GASSENHEIMER RELATED ADVERSARY PROCEEDINGS SETTLED BY THIS MOTION: 10-128; 10-129; 10-130; 11-691 AND 11-692 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
October 18, 2013 Filing 7730 Certificate of Mailing - Order Sustaining Corrected Thirty Fifth Omnibus Objection To Claims With Respect To Claim No. 1436 Filed By Dimension Data. Service Date 10-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7717). (BMC Group (JM))
October 18, 2013 Filing 7729 Certificate of Mailing - Order Resolving Objection To Claim Of Riverside Claims LLC Claim No. 3460. Service Date 10-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7716). (BMC Group (JM))
October 18, 2013 Filing 7728 Proposed Order Granting Motion to Approve Settlement Agreement Between (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor, Bean & Whitaker Plan Trust Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#7639). (Galler, Debi)
October 18, 2013 Opinion or Order Filing 7727 Order Denying Motion For Relief From Stay RE: Wells Fargo Bank (8 Woodlan St, Windsor, Connecticut 06095) (Related Doc #7627) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 18, 2013 Opinion or Order Filing 7726 Order Denying Motion For Relief From Stay RE: Wells Fargo Bank - (64-70 North Chestnut Street, Plainfield,CT 06374) (Related Doc #7633) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7725 Order Denying Motion For Relief From Stay RE: Wells Fargo Bank - (452 Holloway St., Sumpter, South Carolina 29153) (Related Doc #7621) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7724 Order Denying Motion For Relief From Stay RE: Wells Fargo Bank (506 South Main Street, West Hartford, CT 06110) (Related Doc #7622) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7723 Order Denying Motion For Relief From Stay RE: - Wells Fargo Bank (3415 W 95th St Overland Park, Kansas) (Related Doc #7623) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7722 Order Sustaining Objection to Claim umber 2576 filed by DLJ Mortgage Capital, Inc. as set forth in the Plan Trustee's Sixtieth Omnibus Objection to Claims (related document(s)#5692). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Filing 7721 Agreed Order Sustaining Objection to Claim No. 1545 filed by Kingston Meadows Owners Association as set forth in the Debtors' Seventh Omnibus Objection to Claims (related document(s)#2243). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7720 Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Scheduled Claim No. S26291 of LEX, Inc., subsequently transferred to Sonar Credit Partners, LLC (related document(s)#4605). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7719 Order Resolving Thirty Fifth Objection to Claims Pertaining to Claim No. 1592 filed by Syscom Technologies (related document(s)#4606). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7718 Order Denying Motion For Relief From Stay RE: 523 NE 39th Ave., Ocala Fl 34470 - Wells Fargo Bank (Related Doc #7625) Service Instructions: Allison Thompson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7717 Order Sustaining Corrected Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 1436 filed by Dimension Data (related document(s)#4606). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Opinion or Order Filing 7716 Order Resolving Objection to Claim of Riverside Claims LLC - Claim No. 3460 (related document(s)#3551). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 16, 2013 Filing 7715 Notice of Change of Address for LITTLER MENDELSON PC Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
October 15, 2013 Filing 7714 Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#7627). (Thompson, Allison)
October 15, 2013 Filing 7713 (Not Processed - Atty notified to correct and resubmit)Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7626). (Thompson, Allison) Modified on 10/24/2013 (Cathy).
October 14, 2013 Filing 7712 (Not Processed - Atty notified to correct and resubmit)Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7620). (Thompson, Allison) Modified on 10/24/2013 (Cathy).
October 14, 2013 Filing 7711 Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank NA. (Thompson, Allison)
October 14, 2013 Filing 7710 Agreed Proposed Order Sustaining Objection to Claim No. 1545 Filed by Kingston Meadows Owners Association as Set Forth in the Debtors' Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2243). (Mason, Alisa)
October 14, 2013 Filing 7709 Proposed Order Sustaining Objection to Claim Number 2576 Filed by DLJ Mortgage Capital, Inc., as Set Forth in the Plan Trustee's Sixtieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5692). (Mason, Alisa)
October 14, 2013 Filing 7708 Notice of Withdrawal of Objection to Scheduled Claim Number s6068 of Gary's Seafood Specialties Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7546). (Mason, Alisa)
October 14, 2013 Filing 7707 Proposed Order Resolving Thirty Fourth Omnibus Objection to Claims with Respect to Scheduled Claim No. S26291 of Lex Inc., Subsequently Transferred to Sonar Credit Partners, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
October 12, 2013 Filing 7706 (Not Processed - Atty notified to correct and resubmit)Proposed Order Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A.. (Thompson, Allison) Modified on 10/24/2013 (Cathy).
October 11, 2013 Filing 7705 Certificate of Mailing - Order Sustaining Objection To Claim Numbers 2609 And 2610 Filed By BNP Paribas Mortgage Corp. Service Date 10-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7697). (BMC Group (JM))
October 11, 2013 Filing 7704 Certificate of Mailing - Order Sustaining Objection To Claim Number 2927 Filed By Deutsche Bank, AG, London Branch. Service Date 10-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7696). (BMC Group (JM))
October 11, 2013 Filing 7703 Certificate of Mailing - Order Sustaining Objection To Claim Numbers 3061 And 3063 Filed By Bank Of America, N.A. As Indenture Trustee, Collateral Agent, Custodian And Depository Agent For Ocala Funding, LLC. Service Date 10-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7695). (BMC Group (JM))
October 11, 2013 Filing 7702 Certificate of Mailing - Agreed Order Denying Motion For Relief From The Automatic Stay Filed By Bank Of America, N.A. As Servicing Agent For GNMA. Service Date 10-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7694). (BMC Group (JM))
October 11, 2013 Filing 7701 Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7623). (Thompson, Allison)
October 11, 2013 Filing 7700 Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7622). (Thompson, Allison)
October 11, 2013 Filing 7699 Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7625). (Thompson, Allison)
October 11, 2013 Filing 7698 Proposed Order Denying Motion for Relief Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7621). (Thompson, Allison)
October 10, 2013 Opinion or Order Filing 7697 Order Sustaining Objection to Claim(s) #Claim 2609 and 2610 of BNP Paribas Mortgage Corp. (Related Doc #5940). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 10, 2013 Opinion or Order Filing 7696 Order Sustaining Objection to Claim(s) #Claim 2927 of Deutsche Bank, AG, London Branch (Related Doc #5944). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 10, 2013 Opinion or Order Filing 7695 Order Sustaining Objection to Claim(s) #Claim Nos. 3061 and 3063 filed by Bank of America, NA, as Indenture Trustee, collateral Agent, Custodian and Depository Agent for Ocala Funding, LLC (Related Doc #5923). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
October 10, 2013 Opinion or Order Filing 7694 Order Denying Amended Motion For Relief From Stay re: Bank of America, N.A. as Servicing agent for GNMA (Related Doc #7632) Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Perkins, Cathy) Modified on 12/3/2013 (Ray).
October 10, 2013 Filing 7693 Proposed Order Sustaining Corrected Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 1436 Filed by Dimension Data Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
October 10, 2013 Filing 7692 Proposed Order Resolving Objection to Claim of Riverside Claims LLC - Claim No. 3460 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3551). (Mason, Alisa)
October 10, 2013 Filing 7691 Proposed Order Resolving Thirty Fifth Omnibus Objectiown to Claims Pertaining to Claim No. 1592 Filed by Syscom Technologies Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
October 9, 2013 Filing 7690 Certificate of Mailing - Notice Of Hearing Final Evidentiary [Re: Motion for Relief from Stay filed by Bank of America Servicing Agent for GNMA [Re: 2018 Woodmere Drive, Lancaster, TX 75134]. Service Date 10-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7686). (BMC Group (JM))
October 8, 2013 Filing 7689 Stipulation Filed by Donald A Workman on behalf of Creditor McDash Analytics, LLC. (Workman, Donald)
October 8, 2013 Filing 7688 Stipulation Filed by Donald A Workman on behalf of Creditor LRT Record Services, Inc. dba Land Records of Texas. (Workman, Donald)
October 8, 2013 Filing 7687 Stipulation Filed by Donald A Workman on behalf of Creditor LPS Default Title & Closing. (Workman, Donald)
October 8, 2013 Filing 7686 Notice of Final Evidentiary Hearing on Motion for Relief from Stay by Bank of America Servicing Agent for GNMA (re: 2018 Woodmere Drive, Lancaster, TX 75134) (related document(s)#7608). Hearing scheduled for 12/3/2013 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2013 Filing 7685 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Motion for Relief from Stay (Fee Paid.) Re: 4901 Vineland Road Suite 120, Orlando, FL 32811. Filed by Stephen Joseph Modric on behalf of Creditor BANK OF AMERICA, N.A. AS SERVICING AGENT FOR GNMA (Attachments: #1 Declaration In Support Of Motion For Relief From Automatic Stay # 2 Exhibit A - Note #3 Exhibit B - Deed Of Trust #4 Exhibit C - Substitute Trustee's Deed) (Modric, Stephen) Doc #7608 SET FEH DECEMBER 3 @ 3:30 CLERK TO NTC. 2. Motion for Relief from Stay (Fee Paid.) Re: 8 WOODLAN ST, WINDSOR, CONNECTICUT 06095. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7627 DENIED (AS MOOT) ORD/MASON 3. Motion for Relief from Stay (Fee Paid.) Re: 506 SOUTH MALN STREET, WEST HARTFORD, CT 06110. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7622 DENIED (AS MOOT) ORD/MASON 4. Motion for Relief from Stay (Fee Paid.) Re: 8 JOAN DRIVE, ENFIELD, CONNECTICUT 06082. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7626 R/S ORD/BERNARD 5. Motion for Relief from Stay (Fee Paid.) Re: 523 NE 39TH AVE, OCALA, FLORIDA 34470. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7625 DENIED (AS MOOT) ORD/MASON 6. Motion for Relief from Stay (Fee Paid.) Re: 3415 W 95TH ST OVERLAND PARK, KANSAS 66206. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7623 DENIED (AS MOOT) ORD/MASON 7. Motion for Relief from Stay (Fee Paid.) Re: 452 HOLLOWAY ST, SUMTER, SOUTH CAROLINA 29153. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7621 DENIED (AS MOOT) ORD/MASON 8. Motion for Relief from Stay (Fee Paid.) Re: 100 GIFFORD AVENUE, WILLIMANTIC, CT 06226. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7620 DENIED (AS MOOT) ORD/MASON 9. Motion for Relief from Stay (Fee Paid.) Re: 333 VINCELLETTE STREET, UNIT 53, BRIDGEPORT, CT 06606. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7628 DENIED (AS MOOT) ORD/MASON 10. Motion for Relief from Stay (Fee Paid.) Re: 64-70 NORTH CHESTNUT STREET, PLAINFIELD, CT 06374. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison) Doc #7633 DENIED (AS MOOT) ORD/MASON 11. Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 4901 Vineland Road Suite 120, Orlando, FL 32811. Filed by Stephen Joseph Modric on behalf of Creditor BANK OF AMERICA, N.A. AS SERVICING AGENT FOR GNMA (related document(s)#7608). (Attachments: #1 Declaration In Support of Motion For Relief From Automatic Stay # 2 Exhibit A - Not #3 Exhibit B - Deed Of Trust #4 Exhibit C - Substitute Trustee's Deed) (Modric, Stephen) Doc #7632 DENIED (AS MOOT) ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
October 4, 2013 Filing 7684 Proposed Order Sustaining Objections to Claim Numbers 3061 and 3063 Filed by Bank of America, N.A. as Indenture Trustee, Collateral Agent, Custodian and Depository Agent for Ocala Funding, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5923, #5007). (Mason, Alisa)
October 4, 2013 Filing 7683 Proposed Order Sustaining Objection to Claim Number 2927 Filed by Deutsche Bank, AG London Branch Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5944). (Mason, Alisa)
October 4, 2013 Filing 7682 Proposed Order Sustaining Objection to Claim Numbers 2609 and 2610 Filed by BNP Paribas Mortgage Corp. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5940). (Mason, Alisa)
October 4, 2013 Filing 7681 Agreed Proposed Order Denying Motion for Relief from the Automatic Stay Filed by Bank of America, N.A. as Servicing Agent for GNMA Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7632). (Mason, Alisa)
October 3, 2013 Filing 7680 Reply to Response of Centurion Asset Partners, Inc. Filed by Jeffrey W Kelley on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#7611). (Kelley, Jeffrey)
October 3, 2013 Filing 7679 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 10-2-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7677). (BMC Group (JM))
October 2, 2013 Filing 7677 Notice of Preliminary Hearing on Motion for Relief from Stay (Fee Paid.) Re: 254 Valley Rd, North Branford, CT 06471-1831. Filed by George E Wise on behalf of Creditor Webster Bank N.A (related document(s)#7519). Hearing scheduled for 10/21/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 1, 2013 Filing 7676 Waiver of 30 Day Hearing Notice and Request for Hearing Filed by George E Wise on behalf of Creditor Webster Bank N.A. (related document(s)#7519). (Wise, George)
October 1, 2013 Adversary Case 3:11-ap-615 Closed. (Cathy P.)
September 30, 2013 Filing 7678 Corrective Notice of Appeal. (To Correct appearance of Initial Notice of Appeal according to Appellant) Filing Fee Not Paid or Not Required. Filed by Creditor Katina L. Duran (related document(s)#7563). (Cathy P.) Modified on 10/3/2013 (Cathy P.).
September 30, 2013 Filing 7675 Motion (contrued as) for Federal Bankruptcy Judicial Ruling Clarification of Order signed on 9/23/13 of Final Evidentiary Hearing of John Crain of Neil F. Lura, Plan Trutee, regarding Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, as well as (any/all) Creditors, Affected Tax Payers and the Plan Trustee, Neil Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) Pertaining to the Above Referenced Cases Regarding Paul S. Singerman and Berger Singerman Respectfully Filed by Creditor John and Julie Crain (related document(s)#7646). (#Perkins, Cathy ) Additional attachment(s) added on 10/3/2013 (Cathy P.).
September 30, 2013 Filing 7674 Certificate of Mailing - Order Granting Plan Trustee's Fifth Motion For Extension Of Time To Object To Claims. Service Date 9-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7670). (BMC Group (JM))
September 27, 2013 Filing 7673 Certificate of Mailing - Order Granting Neil Peretz's Motion To Withdraw As Counsel. Service Date 9-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7665). (BMC Group (JM))
September 27, 2013 Filing 7672 Certificate of Mailing - Order Sustaining Sixty Eighth Omnibus Objection To Claims. Service Date 9-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7664). (BMC Group (JM))
September 27, 2013 Filing 7671 Certificate of Mailing - Order Sustaining Sixty Ninth Omnibus Objection To Claims. Service Date 9-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7663). (BMC Group (JM))
September 27, 2013 Opinion or Order Filing 7670 Order Granting Motion to Extend Time - Fifth Extension of Time to Object to Claims - 90 days through and including January 3, 2014 (Related Doc #7659). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 26, 2013 Filing 7669 Response to Trustee's Motion for Partial Summary Judgment Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc.. (Pulignano, Nicholas). Related document(s) #7611, #7661. Modified on 10/11/2013 (Cathy).
September 26, 2013 Filing 7668 Certificate of Mailing of Order Directing Response to Plan Trustee's Motion for Partial Summary Judgment on Objection to Claim No. 3229 Filed by Centurion Asset Partners, Inc. Filed by Jeffrey W Kelley on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#7661). (Kelley, Jeffrey)
September 25, 2013 Filing 7667 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7646)). Notice Date 09/25/2013. (Admin.)
September 25, 2013 Filing 7666 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7642)). Notice Date 09/25/2013. (Admin.)
September 25, 2013 Opinion or Order Filing 7665 Order Granting Motion For Leave to Withdraw (Related Doc #7578). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 25, 2013 Opinion or Order Filing 7664 Order Sustaining Objection to Claim(s) #Sixty Eighth Omnibus (Related Doc #7546). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 25, 2013 Opinion or Order Filing 7663 Order Sustaining Objection to Claim(s) #Sixty Ninth Omnibus Objection to Claim (Related Doc #7547). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 25, 2013 Filing 7662 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Related Case and Parties: (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor, Bean & Whitaker Plan Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee]. Service Date 9-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7649). (BMC Group (JM))
September 25, 2013 Opinion or Order Filing 7661 Order Directing Centurion Asset Partners, Inc. to Respond to Plan Trustee's Motion for Partial Summary Judgment on Objection to Claim No. 3229 filed by Centurion Asset Partners, Inc (related document(s)#7611). Compliance required no later than 10/10/2013. Service Instructions: Jeffrey Kelley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 25, 2013 Filing 7660 Proposed Order Granting Plan Trustee's Fifth Motion for Extension of Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7659). (Gassenheimer, James)
September 25, 2013 Filing 7659 Fifth Motion to Extend Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
September 25, 2013 Filing 7658 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#7563). (Gassenheimer, James)
September 25, 2013 Filing 7657 Notice of Filing Transcript of Proceedings Held on November 2, 2012 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria. (Gassenheimer, James)
September 25, 2013 Filing 7656 Proof of Service of Order Denying Motion for Relief. Filed by Kevin Alan Comer on behalf of Creditor Ocwen Loan Servicing, LLC (related document(s)#7655). (Comer, Kevin)
September 24, 2013 Opinion or Order Filing 7655 Order Denying Motion For Relief From Stay re: Ocwen Loan Servicing ( 2927 Waters Edge Court West, Beaufort, SC) (Related Doc #7296) Service Instructions: Kevin Comer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 24, 2013 Filing 7654 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 9-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7647). (BMC Group (JM))
September 24, 2013 Filing 7653 Certificate of Mailing - Notice Of Hearing Final Evidentiary [Re: Final Evidentiary Hearing on Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee and Response to 14th Omnibus Objection to Claim Filed by Creditor Ralph D. Breeden]. Service Date 9-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7642). (BMC Group (JM))
September 24, 2013 Filing 7652 Certificate of Mailing - Motion To Approve Settlement Agreement Between (I) Farkas, Roberson, 3201 Partnership And Dine Design Group, Inc. And (II) The Taylor, Bean & Whitaker Plan Trust. Service Date 9-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7639). (BMC Group (JM))
September 24, 2013 Filing 7651 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between Federal Deposit Insurance Corporation As Receiver For Platinum Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 9-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7645). (BMC Group (JM))
September 24, 2013 Filing 7650 Certificate of Mailing - Order Sustaining Objection To Claim No. 1227 Filed By John And Julie Crain. Service Date 9-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7646). (BMC Group (JM))
September 24, 2013 Filing 7649 Notice of Preliminary Hearing on Motion to Approve Compromise or Settlement. Related Case and Parties: (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor, Bean & Whitaker Plan Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7639). Hearing scheduled for 10/18/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 24, 2013 Filing 7648 Notice of Filing Proofs of Claim Filed by Katina L. Duran Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria. (Attachments: #1 Part 2) (Gassenheimer, James)
September 23, 2013 Filing 7647 Notice of Preliminary Hearing on 1) Motion for Relief from Stay (Fee Paid.) Re: 8 WOODLAN ST, WINDSOR, CONNECTICUT 06095. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 2) Motion for Relief from Stay (Fee Paid.) Re: 506 SOUTH MALN STREET, WEST HARTFORD, CT 06110. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A.; 3) Motion for Relief from Stay (Fee Paid.) Re: 8 JOAN DRIVE, ENFIELD, CONNECTICUT 06082. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 4) Motion for Relief from Stay (Fee Paid.) Re: 523 NE 39TH AVE, OCALA, FLORIDA 34470. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 5) Motion for Relief from Stay (Fee Paid.) Re: 3415 W 95TH ST OVERLAND PARK, KANSAS 66206. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 6) Motion for Relief from Stay (Fee Paid.) Re: 452 HOLLOWAY ST, SUMTER, SOUTH CAROLINA 29153. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 7) Motion for Relief from Stay (Fee Paid.) Re: 100 GIFFORD AVENUE, WILLIMANTIC, CT 06226. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A.; 8) Motion for Relief from Stay (Fee Paid.) Re: 333 VINCELLETTE STREET, UNIT 53, BRIDGEPORT, CT 06606. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A; 9) Motion for Relief from Stay (Fee Paid.) Re: 64-70 NORTH CHESTNUT STREET, PLAINFIELD, CT 06374. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (related document(s)#7625, #7633, #7621, #7626, #7620, #7622, #7623, #7628, #7627). Hearing scheduled for 10/7/2013 at 01:33 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 23, 2013 Opinion or Order Filing 7646 Order Sustaining Objection to Claim(s) #1227 of John and Julie Crain (Related Doc #5897). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 23, 2013 Opinion or Order Filing 7645 Order Granting Motion to Approve Compromise or Settlement Agreement Between Federal Deposit Insurance Corporatioin as Receiver for Platinum Bank and the Taylor Bean & Whitaker Plan Trustee (Related Doc #7580). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 23, 2013 Filing 7644 Proposed Order Sustaining Sixty Ninth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7547). (Mason, Alisa)
September 23, 2013 Filing 7643 Proposed Order Sustaining Sixty Eighth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7546). (Mason, Alisa)
September 23, 2013 Filing 7642 Notice of Final Evidentiary Hearing on Final Evidentiary Hearing on Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee and Response to 14th Omnibus Objection to Claim Filed by Creditor Ralph D. Breeden (related document(s)#3521, #3954). Hearing scheduled for 12/2/2013 at 03:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 21, 2013 Filing 7641 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7635)). Notice Date 09/21/2013. (Admin.)
September 20, 2013 Filing 7639 Motion to Approve Compromise or Settlement. Related Case and Parties: (I) Farkas, Roberson, 3201 Partnership and Dine Design Group, Inc. and (II) The Taylor, Bean & Whitaker Plan Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
September 20, 2013 Filing 7638 Certificate of Mailing - Order Denying Pro Se Claimants', Michael And Dianna Elliott, Motion For Reconsideration Of The Court's Order Sustaining Objection To Claim Number 3497. Service Date 9-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7635). (BMC Group (JM))
September 20, 2013 Filing 7637 Proposed Order Denying Motion for Relief from Stay Filed by Alisa Paige Mason on behalf of Creditor Ocwen Loan Servicing, LLC (related document(s)#7296). (Mason, Alisa)
September 20, 2013 Filing 7640 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. Scheduling Conference re: Objection to Claim(s). Fourteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa) (3521) SET FEH DECEMBER 2 @ 3:30 CLERK TO NTC. Response to 14th Omnibus Objection to Claim Filed by Creditor Ralph D. Breeden (related document(s)3521). (Perkins, Cathy) (Entered: 08/25/2011)(3954)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 09/20/2013)
September 19, 2013 Filing 7636 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7619)). Notice Date 09/19/2013. (Admin.)
September 18, 2013 Opinion or Order Filing 7635 Order Denying Pro Se Claimants', Michael and Dianna Elliott, Motion for Reconsideration of the Court's Order Sustaining Objection to Claim Number 3497 (related document(s)#7532, #7485). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 18, 2013 Filing 7634 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7616)). Notice Date 09/18/2013. (Admin.)
September 18, 2013 Filing 7633 Motion for Relief from Stay (Fee Paid.) Re: 64-70 NORTH CHESTNUT STREET, PLAINFIELD, CT 06374. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 18, 2013 Filing 7632 Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 2018 Woodmere Drive, Lancaster,Texas. Filed by Stephen Joseph Modric on behalf of Creditor BANK OF AMERICA, N.A. AS SERVICING AGENT FOR GNMA (related document(s)#7608). (Attachments: #1 Declaration In Support of Motion For Relief From Automatic Stay #2 Exhibit A - Not #3 Exhibit B - Deed Of Trust #4 Exhibit C - Substitute Trustee's Deed) (Modric, Stephen) Modified on 10/11/2013 (Cathy).
September 18, 2013 Filing 7631 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 3485 Filed By John W. Berry. Service Date 9-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7619). (BMC Group (JM))
September 18, 2013 Filing 7630 Proposed Order Granting Motion to Approve Settlement Agreement with Federal Deposit Insurance Corporation as Receiver for Platinum Bank Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7580). (Galler, Debi)
September 18, 2013 Filing 7629 Certificate of No Response or Settlement and Request for Entry of Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#7580). (Galler, Debi)
September 18, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37383105, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Filing 7628 Motion for Relief from Stay (Fee Paid.) Re: 333 VINCELLETTE STREET, UNIT 53, BRIDGEPORT, CT 06606. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7627 Motion for Relief from Stay (Fee Paid.) Re: 8 WOODLAN ST, WINDSOR, CONNECTICUT 06095. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7626 Motion for Relief from Stay (Fee Paid.) Re: 8 JOAN DRIVE, ENFIELD, CONNECTICUT 06082. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7625 Motion for Relief from Stay (Fee Paid.) Re: 523 NE 39TH AVE, OCALA, FLORIDA 34470. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7624 Certificate of Mailing - Agreed Order Sustaining Forty Fifth Omnibus Objection To Claims As It Relates To Claim No. 1510 Filed By Thomas W. & Heather S. Moger. Service Date 9-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7616). (BMC Group (JM))
September 17, 2013 Filing 7623 Motion for Relief from Stay (Fee Paid.) Re: 3415 W 95TH ST OVERLAND PARK, KANSAS 66206. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7622 Motion for Relief from Stay (Fee Paid.) Re: 506 SOUTH MALN STREET, WEST HARTFORD, CT 06110. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7621 Motion for Relief from Stay (Fee Paid.) Re: 452 HOLLOWAY ST, SUMTER, SOUTH CAROLINA 29153. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7620 Motion for Relief from Stay (Fee Paid.) Re: 100 GIFFORD AVENUE, WILLIMANTIC, CT 06226. Filed by Allison D Thompson on behalf of Creditor Wells Fargo Bank N.A. (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Thompson, Allison)
September 17, 2013 Filing 7619 Agreed Order Sustaining Objection to Claim Number 3485 filed by John W. Berry (related document(s)#4372, #4532). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37362266, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37360246, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37359789, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37361655, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37362606, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37362896, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37360960, Amount Paid $ 176.00 (U.S. Treasury)
September 17, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37360648, Amount Paid $ 176.00 (U.S. Treasury)
September 16, 2013 Filing 7618 Objection to Creditor Lakehills Center at Laguna to Plan Trustee's Sixty-Eighth Omnibus Objection to Claims Filed by Desmond J. Collins on behalf of Creditor Lakehills Center at Laguna, LLC (related document(s)#7546). (Cathy P.)
September 16, 2013 Filing 7616 Agreed Order Sustaining Forty Fifth Omnibus Objection to Claims as it relates to Claim No. 1510 filed by Thomas W. & Heather S. Moger (related document(s)#5243, #5324). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 15, 2013 Filing 7615 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7612)). Notice Date 09/15/2013. (Admin.)
September 14, 2013 Filing 7614 BNC Certificate of Mailing. (related document(s) (Related Doc #7609)). Notice Date 09/14/2013. (Admin.)
September 13, 2013 Filing 7612 Notice of Preliminary Hearing on Motion for Relief from Stay by Bank of America (related document(s)#7608). Hearing scheduled for 10/7/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 12, 2013 Filing 7617 Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Creditor Katina L. Duran (related document(s)#7563). Appellee designation due by 9/26/2013. (Cathy P.)
September 12, 2013 Filing 7611 Motion For Partial Summary Judgment on Objection to Claim No. 3229 Filed by Centurion Asset Partners, Inc. Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#4835). (Attachments: #1 Exhibit A, Part 1 #2 Exhibit A, Part 2 #3 Exhibit A, Part 3 #4 Exhibit A, Part 4) (Kelley, Jeffrey)
September 12, 2013 Filing 7610 Agreed Proposed Order Sustaining Objection to Claim Number 3485 Filed by John W. Berry Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4372). (Mason, Alisa)
September 12, 2013 Filing 7609 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#7607). (Cathy P.)
September 11, 2013 Filing 7613 Withdrawal of Objection to Claim No. 3485 Filed by Creditor John Berry (related document(s)#4372, #4532). (Cathy P.)
September 11, 2013 Filing 7608 Motion for Relief from Stay (Fee Paid.) Re: 4901 Vineland Road Suite 120, Orlando, FL 32811. Filed by Stephen Joseph Modric on behalf of Creditor BANK OF AMERICA, N.A. AS SERVICING AGENT FOR GNMA (Attachments: #1 Declaration In Support Of Motion For Relief From Automatic Stay #2 Exhibit A - Note #3 Exhibit B - Deed Of Trust #4 Exhibit C - Substitute Trustee's Deed) (Modric, Stephen)
September 11, 2013 Filing 7607 Transcript Regarding Hearing Held Friday, November 2, 2012 on Objection to Claim #1426 of Katina Duran. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#6477). Transcript access will be restricted through 12/10/2013. (Attachments: #1 Signature Page) (Statewide Reporting Service)
September 11, 2013 Filing 7606 Agreed Proposed Order Sustaining Forty Fifth Omnibus Objection to Claims as it Relates to Claim No. 1510 Filed by Thomas W. & Heather S. Moger Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#5243). (Mason, Alisa)
September 11, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 37272968, Amount Paid $ 176.00 (U.S. Treasury)
September 5, 2013 Filing 7605 Certificate of Mailing - Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 3048 Filed By Ace American Insurance Company. Service Date 9-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7595). (BMC Group (JM))
September 5, 2013 Filing 7604 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between Cole Taylor Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 9-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7594). (BMC Group (JM))
September 5, 2013 Filing 7603 Certificate of Mailing - Notice Of Withdrawal Of Objection To Scheduled Claim Number s6240 Of American Mortgage Law Group. Service Date 9-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7593). (BMC Group (JM))
September 5, 2013 Filing 7602 Certificate of Mailing - Notice Of Withdrawal Of Objection To Scheduled Claim Number s26220 Of Parsons Behle & Latimer. Service Date 9-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7592). (BMC Group (JM))
September 3, 2013 Filing 7601 Certificate of Mailing - Agreed Order Sustaining Forty Fourth Omnibus Objection To Claims As It Realtes To Claim No. 983 Filed By Les & Angela Blackstone. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7591). (BMC Group (JM))
September 3, 2013 Filing 7600 Certificate of Mailing - Order Sustaining Forty Fifth Omnibus Objection To Claims As It Relates To Claim No. 486 Filed By Kevin Sullivan. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7590). (BMC Group (JM))
September 3, 2013 Filing 7599 Certificate of Mailing - Order Sustaining Forty Eighth Omnibus Objection To Claims As It Relates To Claim No. 575 Filed By Homer B.C. Reed, Jr. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7589). (BMC Group (JM))
September 3, 2013 Filing 7598 Certificate of Mailing - Order Sustaining Forty Eighth Omnibus Objection To Claims As It Relates To Claim No. 2605 Filed By J. Michael Cvengros, Jr. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7588). (BMC Group (JM))
September 3, 2013 Filing 7597 Certificate of Mailing - Order Resolving Objection To Claim No. 1484 Filed By Dean And Marcielle Jacobs. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7587). (BMC Group (JM))
September 3, 2013 Filing 7596 Certificate of Mailing - Order Resolving Objection To Claim No. 1185 Filed By Kathryn And Trent Lewis. Service Date 8-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7586). (BMC Group (JM))
September 3, 2013 Opinion or Order Filing 7595 Order Granting Motion To Vacate Order Sustaining Thirty Seventh Omninbus Objection to Claims as it relates to Claim No. 3048 filed by Ace American Insurance Company (Related Doc #7581). Service Instructions: Alicia Hunt is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 3, 2013 Opinion or Order Filing 7594 Order Granting Motion to Approve Compromise or Settlement between Cole Taylor Bank and Taylor Bean & Whitaker Plan Trust (Related Doc #7524). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
September 2, 2013 Service of Order #7588 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
September 2, 2013 Service of Order #7586 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
September 2, 2013 Service of Order #7589 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
September 2, 2013 Service of Order #7587 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
September 2, 2013 Service of Order #7590 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
September 2, 2013 Service of Order #7591 is not indicated on the docket. Alisa Mason is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk)
August 30, 2013 Filing 7593 Notice of Withdrawal of Objection to Scheduled Claim Number s6240 of American Mortgage Law Group Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
August 30, 2013 Filing 7592 Notice of Withdrawal of Objection to Scheduled Claim Number s26220 of Parsons Behle & Latimer Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
August 29, 2013 Filing 7591 Agreed Order Sustaining Forty Fourth Omnibus Objection to Claims as it relates to Claim No. 983 filed by Les & Angela Blackstone (related document(s)#5403, #5242). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 29, 2013 Opinion or Order Filing 7590 Order Sustaining Forty Fifth Omnibus Objection to Claims as it relates to Claim No. 486 filed by Kevin Sullivan (related document(s)#5243,#5276). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Craft, Tonya). Related document(s) #5276.
August 29, 2013 Opinion or Order Filing 7589 Order Sustaining Forty Eighth Omnibus Objection to Claims as it relates to Claim No. 575 filed by Homer B.C. Reed, Jr. (related document(s)#5530, #5305). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 29, 2013 Opinion or Order Filing 7588 Order Sustaining Forty Eighth Omnibus Objection to Claims as it relates to Claim No. 2605 filed by J. Michael Cvengros, Jr. (related document(s)#5553, #5305). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 29, 2013 Filing 7585 Proposed Order Granting Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 3048 filed by Ace American Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7581). (Mason, Alisa)
August 28, 2013 Opinion or Order Filing 7587 Order Resolving Objection to Claim No. 1484 filed by Dean and Marcielle Jacobs (related document(s)#5531, #5390). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 28, 2013 Opinion or Order Filing 7586 Order Resolving Objection to Claim No. 1185 filed by Kathryn and Trent Lewis (related document(s)#5242, #5299). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 28, 2013 Filing 7584 Proposed Order Granting Motion to Approve Settlement Agreement Between Cole Taylor Bank and the Taylor, Bean & Whitaker Plan Trust Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7524). (Galler, Debi)
August 28, 2013 Filing 7583 Certificate of No Response or Settlement and Request for Entry of Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7524). (Galler, Debi)
August 28, 2013 Filing 7582 Certificate of Mailing - 1. Motion To Approve Settlement Agreement Between Federal Deposit Insurance Corporation As Receiver For Platinum Bank And The Taylor, Bean & Whitaker Plan Trust and 2. Motion To Vacate Order Sustaining Thirty Seventh Omnibus Objection To Claims As It Relates To Claim No. 3048 Filed By Ace American Insurance Company. Service Date 8-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7580, #7581). (BMC Group (JM))
August 27, 2013 Filing 7581 Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 3048 Filed by Ace American Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5445). (Mason, Alisa)
August 27, 2013 Filing 7580 Motion to Approve Compromise or Settlement. Related Case and Parties: Federal Deposit Insurance Corporation As Receiver For Platinum Bank. Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
August 26, 2013 Filing 7579 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 589 Filed George & Carolyn Allen, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 8-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7567). (BMC Group (JM))
August 23, 2013 Filing 7578 Motion for Leave to Withdraw as Counsel Filed by Neil M. Peretz on behalf of Creditor Government National Mortgage Association (#Craft, Tonya ) (No Action- Awaiting Proposed Order Submission)Modified on 8/27/2013 (Tonya).
August 23, 2013 Filing 7577 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 3435 Filed By Romayne Dee Dray, Guardian To Brandi Vanemon. Service Date 8-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7564). (BMC Group (JM))
August 23, 2013 Filing 7576 Notice of Withdrawal of Ex Parte Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 3048 Filed by Ace American Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7568). (Mason, Alisa)
August 23, 2013 Filing 7575 Proposed Order Sustaining Forth Eighth Omnibus Objection to Claims as it Relates to Claim No. 575 Filed by Homer B.C. Reed, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5305). (Mason, Alisa)
August 23, 2013 Filing 7574 Proposed Order Sustaining Forty Fifth Omnibus Objection to Claims as it Relates to Claim No. 486 Filed by Kevin Sullivan Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
August 23, 2013 Filing 7573 Proposed Order Sustaining Forty Eighth Omnibus Objection to Claims as it Relates to Claim No. 2605 Filed by J. Michael Cvengros, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5305). (Mason, Alisa)
August 23, 2013 Filing 7572 Proposed Order Resolving Objection to Claim No. 1484 Filed by Dean and Marcielle Jacbos Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5390). (Mason, Alisa)
August 23, 2013 Filing 7571 Proposed Order Resolving Objection to Claim No. 1185 Filed by Kathryn and Trent Lewis Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
August 23, 2013 Filing 7570 Agreed Proposed Order Sustaining Forty Fourth Omnibus Objection to Claims as it Relates to Claim No. 983 Filed by Les & Angela Blackstone Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
August 23, 2013 Filing 7569 (Not processed - Motion withdrawn)Proposed Order Granting Ex Parte Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 3048 Filed by Ace American Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7568). (Mason, Alisa) Modified on 8/23/2013 (Cathy).
August 23, 2013 Filing 7568 Ex Parte Motion to Vacate Order Sustaining Thirty Seventh Omnibus Objection to Claims as it Relates to Claim No. 3048 Filed by Ace American Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5445). (Mason, Alisa)
August 22, 2013 Filing 7567 Agreed Order Sustaining Objection to Claim Number 589 filed by George & Carolyn Allen, as set forth in the plan Trustee's Forty Fourth Omnibus Objection to Claims (related document(s)#5242). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya)
August 22, 2013 Filing 7566 Certificate of Mailing - Order Granting Motion For Authority To Distribute Proceeds To Federal Deposit Insurance Corporation, As Receiver For Colonial Bank. Service Date 8-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7562). (BMC Group (JM))
August 21, 2013 Filing 7565 BNC Certificate of Mailing. (related document(s) (Related Doc #7554)). Notice Date 08/21/2013. (Admin.)
August 21, 2013 Filing 7564 Notice of Withdrawal of Objection to Claim No. 3425 Filed By Romayne Dee Dray, Guardian to Brandi Vanemon Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5930). (Mason, Alisa)
August 21, 2013 Opinion or Order Filing 7562 Order Granting Application for Authority to Distribute Proceeds to Federal Deposit Insurance Corporation, As Receiver for Colonial Bank (Related Doc #7374). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 20, 2013 Filing 7556 Agreed Proposed Order Sustaining Objection to Claim Number 589 Filed by George & Carolyn Allen, as Set Forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
August 19, 2013 Filing 7563 Notice of Appeal. Filing Fee Paid. (R#15482 - $298) Filed by Creditor Katina L. Duran (related document(s)#7535). Appellant Designation due by 9/13/2013. (Cathy P.) Modified on 10/3/2013 (Cathy P.).
August 19, 2013 Filing 7561 Withdrawal of Claim(s): No. 3325 Filed by Creditor Thomas Canterbury. (Cathy P.)
August 19, 2013 Filing 7560 Notice of Withdrawal of Objection to Claim No. 3325 filed by Thomas Canterbury Filed by Alisa Paige Mason on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#5892). (Cathy P.)
August 19, 2013 Filing 7559 Notice of Withdrawal of of Response in Opposition to Plan Trustee's Objection to Claim No. 3325 filed by Thomas Canterbury Filed by Creditor Thomas Canterbury (related document(s)#6141). (Cathy P.)
August 19, 2013 Filing 7558 Withdrawal of Claim(s): 3435 Filed by Creditor Romayne Dee Dray. (Cathy P.)
August 19, 2013 Filing 7557 Response to Order Denying Katina Duran's Motion for Reconsideration of the Court's Order on Debtor's Omnibus Objection #8: Claims for Which Debtor's are not Liable entered on August 18, 2011 Filed by Creditor Katina L. Duran (related document(s)#7535). (Cathy P.)
August 19, 2013 Filing 7555 Supplemental Certificate of Mailing - Sixty Eighth Omnibus Objection To Claims (Claims Should Be Disallowed Under Section 502(d) Of The Bankruptcy Code). Service Date 8-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7546). (BMC Group (JM))
August 19, 2013 Filing 7554 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#7553). (Cathy P.)
August 16, 2013 Filing 7553 Transcript Regarding Hearing Held July 12, 2013 on Final Evidentiary Haring Re: Objection to Claim #1227 of John and Julie Crain. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#7471). Transcript access will be restricted through 11/14/2013. (Attachments: #1 Signature Page) (Statewide Reporting Service)
August 16, 2013 Filing 7552 Certificate of Mailing - 1. Sixty Eighth Omnibus Objection To Claims (Claims Should Be Disallowed Under Section 502(d) Of The Bankruptcy Code) and 2. Sixty Ninth Omnibus Objection To Claims (Claims Have Been Waived). Service Date 8-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7547, #7546). (BMC Group (JM))
August 15, 2013 Filing 7551 Financial Reports for the Period 4/1/2013 to 6/30/2013. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 15, 2013 Filing 7550 Financial Reports for the Period 4/1/2013 to 6/30/2013. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 15, 2013 Filing 7549 Financial Reports for the Period 4/1/2013 to 6/30/2013. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 15, 2013 Filing 7548 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 3325 Filed By Thomas Canterbury. Service Date 8-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7545). (BMC Group (JM))
August 15, 2013 Filing 7547 Omnibus Objection to Claim(s). Various Claimants. Sixty Ninth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 15, 2013 Filing 7546 Omnibus Objection to Claim(s). Various Claimants. Sixty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 13, 2013 Filing 7545 Notice of Withdrawal of Objection to Claim No. 3325 Filed By Thomas Canterbury Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5892). (Mason, Alisa)
August 13, 2013 Filing 7544 Certificate of Mailing - Order Denying Katina Duran's Motion For Reconsideration Of The Court's Order On Debtor's Omnibus Objection #8: Claims For Which Debtors Are Not Liable Entered On August 18, 2011. Service Date 8-9-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7535). (BMC Group (JM))
August 12, 2013 Filing 7543 Motion fior Judicial Notice (Defendants/Appellants) Filed by Creditor Katina L. Duran (Cathy P.)
August 12, 2013 Filing 7542 Letter Re: Copy of Letter sent to Ginnie Mae and Freddie Mac - Fraud Units filed by Katina Duran. (Cathy P.)
August 11, 2013 Filing 7541 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7535)). Notice Date 08/11/2013. (Admin.)
August 10, 2013 Filing 7540 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7532)). Notice Date 08/10/2013. (Admin.)
August 10, 2013 Filing 7539 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7531)). Notice Date 08/10/2013. (Admin.)
August 10, 2013 Filing 7538 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7529)). Notice Date 08/10/2013. (Admin.)
August 9, 2013 Filing 7534 Certificate of Mailing - 1. Order Denying Pro Se Claimant's Motion For Reconsideration Of The Court's Order Sustaining Objection To Claim Number 3414 Filed By Jay D. Oyler, 2. Order Denying Pro Se Claimant's Motion For Reconsideration Of The Court's Orders Sustaining Objections To Claim Numbers 219, 3498, 3.Order Denying Pro Se Claimants', Darlene And Jeff Gorrell, Motion For Reconsideration Of The Court's Order Sustaining Objection To Claim Number 3499 Filed By Darlene And Jeff Gorrell and 4. Order Sustaining Objection To Claim Number 3497 Filed By Michael And Dianna Elloitt. Service Date 8-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7532, #7531, #7530, #7529). (BMC Group (JM))
August 9, 2013 Adversary Case 3:11-ap-901 Closed. (Cathy P.)
August 8, 2013 Filing 7537 Notice of Filing Request for Answer to Document #7482 Filed by Creditor Katina L. Duran (related document(s)#7482). (Cathy P.)
August 8, 2013 Filing 7536 Motion for Judicial Notice filed by Defendant/Appellant Filed by Creditor Jay Oyler (Cathy P.)
August 8, 2013 Opinion or Order Filing 7535 Order Denying Katina Duran's Motion for Reconsideration of the Court's Order on Debtor's Omnibus Objection #8: Claims for Which Debtor's are not Liable entered on August 18, 2011 (related document(s)#7482, #3626). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 8, 2013 Filing 7533 Certificate of Mailing - Order Denying Pro Se Claimants', Larry Stout And Tammy Stout, Motion For Reconsideration Of The Court's Orders Sustaining Objections To Claim Numbers 3472, 3494, 3419. Service Date 8-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7526). (BMC Group (JM))
August 8, 2013 Opinion or Order Filing 7532 Order Sustaining Objection to Claim(s) #3497 of Michael and Dianna Elliott (Related Doc #5889). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 7, 2013 Opinion or Order Filing 7531 Order Denying Pro Se Claimants', Darlene and Jeff Gorrell, Motion for Reconsideration of the Court's Order Sustaining Objection to Claim Number 3499 filed by Darlene and Jeff Gorrell (related document(s)#7442, #7477). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 7, 2013 Opinion or Order Filing 7530 Order Denying Pro Se Claimant's Motion for Reconsideration of the Court's Orders Sustaining Objections to Claim Numbers 219, 3498 (related document(s)#7475, #7461, #7460). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 7, 2013 Opinion or Order Filing 7529 Order Denying Pro Se Claimant's Motion for Reconsideration of The Court's Order Sustaining Objection to Claim Number 3414 filed by Jay D. Oyler (related document(s)#7444, #7484). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 7, 2013 Filing 7528 Certificate of Mailing - Motion To Approve Settlement Agreement Between Cole Taylor Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 8-6-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7524). (BMC Group (JM))
August 7, 2013 Filing 7527 Proposed Order Sustaining Objection to Claim Number 3497 Filed by Michael and Dianna Elliott Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5889, #6142). (Mason, Alisa)
August 7, 2013 Opinion or Order Filing 7526 Order Denying Pro Se Claimants', Larry Stout and Tammy Stout, Motion for Reconsideration of the Court's Orders Sustaining Objections to Claim Numbersw 3472,3494,3419 (related document(s)#7476). Service Instructions: Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 6, 2013 Filing 7525 Certificate of Mailing - Notice Of Scheduling Conference. Service Date 8-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7522). (BMC Group (JM))
August 6, 2013 Filing 7524 Motion to Approve Compromise or Settlement. Related Case and Parties: Cole Taylor Bank and the Taylor, Bean & Whitaker Plan Trust. Contains negative notice. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
August 5, 2013 Filing 7523 Certificate of Mailing - 1. Amended Order Granting Agreed Motion To Continue The August 2, 2013 Hearing On (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; (B) Plan Trustees's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC; And (C) Amended First Omnibus Objection To Claims Of Reo Specialists, LLC and 2. Corrected Fifth Order Resolving In Part The Amended First Omnibus Objection To Claims Of Reo Specialist, LLC. Service Date 8-2-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7521, #7520). (BMC Group (JM))
August 5, 2013 Filing 7522 Notice of Filing Notice of Scheduling Conference on September 20, 2013 at 10:00 a.m. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
August 5, 2013 Substitution of Counsel. Darren Farfante Substituted for Keith Appleby. (Sarah)
August 2, 2013 Filing 7521 Corrective Fifth Order Resolving In Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#4727). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
August 2, 2013 Substitution of Counsel. Aaron A. Haak Substituted for David Allen Burt. (Sarah)
August 1, 2013 Filing 7520 Amended Order Granting Agreed Motion to Continue the August 2, 2013 Hearing on (A) Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC (B) Plan Trustee's Objection to Claim No. 269 Filed by AK Contracting General Poperty Management, LLC and (C) Amended First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#7507). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 8/2/2013 (Cathy P.).
August 1, 2013 Filing 7519 Motion for Relief from Stay (Fee Paid.) Re: 254 Valley Rd, North Branford, CT 06471-1831. Filed by George E Wise on behalf of Creditor Webster Bank N.A. (Attachments: #1 Note #2 Recorded Mortgage #3 Merger Documents #4 Executed Affidavit #5 Assessed Value #6 Recorded Mortgage #7 Proposed Order) (Wise, George)
August 1, 2013 Filing 7518 Certificate of Mailing - 1. Order Granting Agreed Ex Parte Motion To Continue August 9, 2013 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Field Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc., 2. Agreed Order Sustaining Objection To Claim Number 895 Filed By Zoraida Cedeno, As Set Forth In The Plan Trustee's Fiftieth Omnibus Objection To Claims and 3. Order Denying Omnibus Motion For Relief From The Automatic Stay Filed By Cenlar FSB. Service Date July 31, 2013. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7515, #7514, #7516). (BMC Group (JM))
August 1, 2013 Corrective Action Taken (Related Doc: Order Granting Agreed Ex Parte Motion To Continue/Reschedule Hearing on (A) Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC; (B) Plan Trustee's Objection to Claim No. 269 Filed by AK Contracting General Property Management, LLC; and (C) Amended First Omnibus Objection to Claim of REO Specialists, LLC (Related Doc #7503). Hearing scheduled for 11/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 8/1/2013) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#7514). (Cathy P.)
August 1, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 36693304, Amount Paid $ 176.00 (U.S. Treasury)
August 1, 2013 Substitution of Counsel. Michael Gulisano Substituted for William E. Grantmyre Jr.. (Sarah)
July 31, 2013 Filing 7517 Certificate of Mailing - 1. Order Sustaining Objection To Claim Number 512 Filed By Kathy Huff, 2. Order Sustaining Plan Trustee's Objection To Claim No. 86 Filed By RG Colling Apartments, Inc., 3. Fifth Order Resolving In Part The Amended First Omnibus Objection To Claims Of Reo Specialists, LLC, 4. Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S6202 Of Brown & Brown Insurance, 5. Order Sustaining Sixty Second Omnibus Objection To Claims, 6. Agreed Order Resolving Objection To Claim Number 915 Filed By Cecil L. Brownridge, As Set Forth In The Plan Trustee's Sixty Fourth Omnibus Objection To Claims. Service Date 7-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7504, #7500, #7508, #7501, #7506, #7502). (BMC Group (JM))
July 31, 2013 Opinion or Order Filing 7516 Order Denying Omnibus Motion For Relief From Stay re: Cenlar FSB (Related Doc #7404) Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 31, 2013 Filing 7515 Agreed Order Sustaining Objection to Claim Number 895 filed byZoraida Cedeno, Asset Forth in the Plan Trustee's Fiftieth Omnibus Objection to Claims (related document(s)#5307, #5410). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 31, 2013 Opinion or Order Filing 7514 Order Granting Agreed Ex Parte Motion To Continue/Reschedule Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc.; (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc.; and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc ( (Related Doc #7503). Hearing scheduled for 11/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Modified on 8/1/2013 (Cathy P.). (See the "Corrective Action Taken" entry dated 08/01/2013.) Modified on 08/01/2013 (Cathy P.). Modified on 8/1/2013 (Cathy P.).
July 31, 2013 Filing 7513 Proposed Order // Corrected Proposed Fifth Order Resolving in Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
July 31, 2013 Filing 7512 Amended Proposed Order Granting Agreed Motion to Continue the August 2, 2013 Hearing on (A) Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC; (B) Plan Trustee's Objection to Claim No. 269 Filed by AK Contracting General Property Management, LLC; and (C) Amended First Omnibus Objection to Claim of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7507). (Mason, Alisa)
July 31, 2013 Change of address submitted to the Court on July 31, 2013 by attorney Nina M. LaFleur, new address, LaFleur Law Firm, 2730 US 1 South, Suite Q, St. Augustine, FL 32086. (Susan C.)
July 30, 2013 Filing 7511 Agreed Proposed Order Granting Agreed Order to Continue the August 2, 2013 Hearing on (A) Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC; and (B) Plan Trustee's Objection to Claim No. 269 Filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7507). (Mason, Alisa)
July 30, 2013 Filing 7510 Proposed Order Granting Motion for Authority to Distribute Proceeds to Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7374, #7474). (Galler, Debi)
July 30, 2013 Filing 7509 Notice of Appearance and Request for Notice Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank N.A.. (Comer, Kevin)
July 30, 2013 Filing 7507 Agreed Motion to Continue/Reschedule Hearing On (A) Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC; and (B) Plan Trustee's Objection to Claim No. 269 filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2354, #5951). (Mason, Alisa)
July 30, 2013 Filing 7505 Agreed Proposed Order Granting Agreed Motion to Continue August 9, 2013 Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc.; (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc.; and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7503). (Mason, Alisa)
July 30, 2013 Filing 7503 Agreed Motion to Continue/Reschedule Hearing On (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc.; (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc.; and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc. Filed by Alisa Paige Mason on behalf of Creditor Integrity Field Services, Inc., Trustee Neil F. Luria, Plan Trustee (related document(s)#4024, #2334, #3521). (Mason, Alisa)
July 29, 2013 Filing 7508 Agreed Order Resolving Objection to Claim Number 915 filed by Cecil L. Brownridge, as set forth in the Plan Trustee's Sixty Fourth Omnibus Objection to Claims (related document(s)#6981). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 29, 2013 Opinion or Order Filing 7506 Order Sustaining Sixty Second Omnibus Objection to Claims (related document(s)#5879). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 29, 2013 Opinion or Order Filing 7504 Order Sustaining In Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S6202 of Brown & Brown Insurance (related document(s)#3346). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 29, 2013 Filing 7502 Fifth Order Resolving in Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#4727). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) Additional attachment(s) added on 7/30/2013 (Cathy P.).
July 29, 2013 Opinion or Order Filing 7501 Order Sustaining Plan Trustee's Objection to Claim No. 86 filed by RG Colling Apartments, Inc. (related document(s)#4606). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 29, 2013 Opinion or Order Filing 7500 Order Sustaining Objection to Claim(s) #512 by Kathy Huff (Related Doc #5907). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 26, 2013 Filing 7499 Proposed Order Denying Motion for Relief from the Automatic Stay Filed by Cenlar FSB Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7404). (Mason, Alisa)
July 26, 2013 Filing 7498 Proposed Order Sustaining Objection to Claim Number 895 Filed by Zoraida Cedeno Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5307). (Mason, Alisa)
July 26, 2013 Filing 7497 Certificate of Mailing - 1. Order Resolving Objection To Claim Number 575 Filed By Homer B.C. Reed, Jr. and 2. Order Resolving Objection To Claim No. 2605 Filed By J. Michael Cvengros, Jr. Service Date 7-25-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7494, #7495). (BMC Group (JM))
July 25, 2013 Filing 7496 Agreed Proposed Order Resolving Objection to Claim Number 915 Filed by Cecil Brownridge Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6981). (Mason, Alisa)
July 25, 2013 Filing 7493 Proposed Order Sustaining Objection to Claim Number 512 Filed by Kathy Huff Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5907). (Mason, Alisa)
July 24, 2013 Opinion or Order Filing 7495 Order Resolving Objection to Claim No. 2605 filed by J. Michael Cvengros, Jr. (related document(s)#5553, #5305). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 24, 2013 Opinion or Order Filing 7494 Order Resolving Objection to Claim Number 575 filed by Homer B.C. Reed, Jr. (related document(s)#5530, #5305). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 24, 2013 Filing 7492 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 86 Filed By RG Colling Apartments, Inc. [D.E. 3359]. Service Date 7-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7490). (BMC Group (JM))
July 23, 2013 Filing 7491 Notice of Withdrawal of Objection to Scheduled Claim No. s25794 of Vacant Property Security Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5878). (Mason, Alisa)
July 23, 2013 Filing 7490 Notice of Withdrawal of Objection to Claim No. 86 Filed by RG Colling Apartments, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3359). (Mason, Alisa)
July 23, 2013 Filing 7489 Proposed Order Sustaining Sixty Second Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5879). (Mason, Alisa)
July 23, 2013 Filing 7488 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. s6202 of Brown & Brown Insurance Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
July 23, 2013 Filing 7487 Fifth Proposed Order Resolving In Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
July 23, 2013 Filing 7486 Proposed Order Sustaining Objection to Claim No. 86 Filed by RG Colling Apartments, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
July 22, 2013 Filing 7485 Objection to Neil Luria's Denying Claims (there is no order to date, only ruling) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#7465). (Cathy P.)
July 22, 2013 Filing 7484 Objection to Neil Luria's Denying Claims Filed by Creditor Jay D. Oyler (related document(s)#7444). (Cathy P.)
July 22, 2013 Filing 7483 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion for Relief from Stay (Fee Paid.) Re: REAL PROPERTIES. 29 Flax Hill Road, Brookfield, CT & 822 Hop River Road, Bolton, CT Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (Attachments: #1 Affidavit 1 # 2 Affidavit 2 #3 Schedule A #4 Schedule B #5 Matrix) (Noel, Nicole) Doc #7404 DENIED (AS MOOT) ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
July 22, 2013 Filing 7481 Proposed Order Resolving Objection to Claim No. 2605 filed by J. Michael Cvengros, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#5553, #5305). (Mason, Alisa)
July 22, 2013 Filing 7480 Proposed Order Resolving Objection to Claim Number 575 filed by Homer B.C. Reed, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#7168, #5530, #5305). (Mason, Alisa)
July 19, 2013 Filing 7482 Objection to Objection on Her Claims, Claim Number 1412 is Still Pending with No Decision Filed by Creditor Katina L. Duran (related document(s)#7053, #7350, #7319, #7283). (Cathy P.)
July 19, 2013 Filing 7479 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Matthew I Rochman on behalf of Defendant RLI Insurance Company. (Rochman, Matthew)
July 18, 2013 Filing 7478 Notice and Request to Stop Electronic Notice Filed by Alessandro A Apolito on behalf of Defendant Dimension Data. (Apolito, Alessandro)
July 16, 2013 Filing 7474 Certificate of No Response or Settlement and Request for Entry of Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7374). (Galler, Debi)
July 16, 2013 Filing 7473 Notice of Appearance and Request for Notice Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank N.A.. (Comer, Kevin)
July 15, 2013 Filing 7477 Objection to Neil Luria's Denying Claims Filed by Creditor Jeff and Darlene Gorrell (related document(s)#7442). (Cathy P.)
July 15, 2013 Filing 7476 Objection to Neil Luria's Denying Claims Filed by Creditor Larry Wesley and Tam Stout (related document(s)#7449, #7450, #7448). (Cathy P.)
July 15, 2013 Filing 7475 Objection to Neil Luria's Denying Claims and Judges Order Filed by Creditor Sandy Smith (related document(s)#7461, #7460). (Cathy P.) Modified on 7/17/2013 (Cathy P.).
July 15, 2013 Filing 7472 Certificate of Mailing - Order Resolving Thirty Fourth Omnibus Objection To Claims With Respect To Claim No. 348 Filed By Akerman Senterfitt. Service Date 7-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7464). (BMC Group (JM))
July 12, 2013 Filing 7471 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 1227 OF JOHN AND JULIE CRAIN FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5897) UNDER ADVISEMENT ORD IN DUE COURSE RESPONSE TO OBJECTION TO CLAIM # 1227 OF JOHN AND JULIE CRAIN FILED BY CREDITORS JOHN AND JULIE CRAIN (6152) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
July 11, 2013 Filing 7470 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7461)). Notice Date 07/11/2013. (Admin.)
July 11, 2013 Filing 7469 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7460)). Notice Date 07/11/2013. (Admin.)
July 11, 2013 Filing 7468 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7459)). Notice Date 07/11/2013. (Admin.)
July 11, 2013 Filing 7467 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7458)). Notice Date 07/11/2013. (Admin.)
July 11, 2013 Filing 7466 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7457)). Notice Date 07/11/2013. (Admin.)
July 11, 2013 Filing 7465 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 3497 OF MICHAEL AND DIANNA ELLIOTT FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5889) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 3497 OF MICHAEL AND DIANNA ELLIOTT FILED BY CREDITORS MICHAEL AND DIANNA L. ELLIOTT (6142) (2 HOURS)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
July 10, 2013 Opinion or Order Filing 7464 Order Resolving Thirty Fourth Omnibus Objection to claims with Respect to claim No. 348 filed by Akerman Senterfitt (related document(s)#4639, #4605). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 10, 2013 Filing 7463 Certificate of Mailing - 1. Order Denying Motion Filed By Katina L. Duran On March 8, 2013, 2. Order Denying Motion Filed By Katina L. Duran On May 10, 2013, 3. Order Denying Motion Filed By Katina L. Duran On June 3, 2013, 4. Order Sustaining Objection To Claim Number 219 Filed By Sandy Smith and 5. Order Sustaining Objection To Claim Number 3498 Filed By Sandy Smith. Service Date 7-9-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7457, #7458, #7459, #7461, #7460). (BMC Group (JM))
July 10, 2013 Adversary Case 3:11-ap-944 Closed. (Cathy P.)
July 10, 2013 Adversary Case 3:13-ap-70 Closed. (Cathy P.)
July 9, 2013 Filing 7462 Certificate of Mailing - Order Granting Motion For Refund Of Duplicate Filing Fee. Service Date 7-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7453). (BMC Group (JM))
July 9, 2013 Opinion or Order Filing 7459 Order Denying Motion filed by Katina L. Duran on June 3, 2013 (Related Doc #7350). Clerks Office to serve. (Cathy P.)
July 9, 2013 Opinion or Order Filing 7458 Order Denying Motion filed by Katina L. Duran on May 10, 2013 (related document(s)#7283). Clerks Office to serve. (Cathy P.)
July 9, 2013 Opinion or Order Filing 7457 Order Denying Motion Filed by Katina L. Duran on March 8, 2013 (related document(s)#7053). Clerks Office to serve. (Cathy P.)
July 9, 2013 Filing 7456 Proposed Order Resolving Corrected Thirty Fourth Omnibus Objection to Claims With Respect to Claim No. 348 Filed by Akerman Senterfit Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
July 8, 2013 Opinion or Order Filing 7461 Order Sustaining Objection to Claim Number 3498 filed by Sandy Smith (related document(s)#5876, #6139). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 8, 2013 Opinion or Order Filing 7460 Order Sustaining Objection to Claim Number 219 filed by Sandy Smith (related document(s)#5876, #6139). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 8, 2013 Filing 7455 Exhibit List Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5889, #6142). (Cathy P.)
July 8, 2013 Filing 7454 Certificate of Mailing - 1. Order Sustaining Objection To Claim Number 3499 Filed By Darlene And Jeff Gorrell, 2. Order Sustaining Objection To Claim No. 57 Filed By Tammy Gordon, 3. Order Sustaining Objection To Claim Number 3414 Filed By Jay D. Oyler, 4. Order Sustaining Objection To Claim Number 3550 Filed By Charles Tanner And Joni Cox-Tanner, 5. Order Sustaining Objection To Claim Number 3352 Filed By Charles Tanner And Joni-Cox Tanner, 6. Order Sustaining Objection To Claim Number 3493 Filed By Jay D. Oyler, 7. Order Sustaining Objection To Claim Number 3419 Filed By Larry And Tammy Stout, 8. Order Sustaining Objection To Claim Number 3472 Filed By Larry And Tammy Stout and 9. Order Sustaining Objection To Claim Number 3494 Filed By Larry And Tammy Stout. Service Date 7-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7444, #7443, #7449, #7446, #7447, #7450, #7442, #7448, #7445). (BMC Group (JM))
July 8, 2013 Opinion or Order Filing 7453 Order Granting Motion for Refund of Duplicate Filing Fee (Related Doc #7436). BMC Group is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Hodges, Nancy) Modified on 7/8/2013 (Nancy). (REFUND of $176.00 Filing Fee Issued to Credit Card of Nicole Noel through Pay.Gov on 07/29/2013) Modified on 7/29/2013 (Susan M.).
July 5, 2013 Filing 7452 Proposed Order Sustaining Objection to Claim Number 3498 Filed By Sandy Smith Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5876). (Mason, Alisa)
July 5, 2013 Filing 7451 Proposed Order Sustaining Objection to Claim Number 219 Filed By Sandy Smith Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5876). (Mason, Alisa)
July 5, 2013 Opinion or Order Filing 7450 Order Sustaining Objection to Claim Number 3494 filed by Larry and Tammy Stout (related document(s)#5887). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 5, 2013 Opinion or Order Filing 7449 Order Sustaining Objection to Claim Number 3472 filed by Larry and Tammy Stout (related document(s)#5887). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 5, 2013 Opinion or Order Filing 7448 Order Sustaining Objection to Claim(s) #Claim 3419 by Larry and Tammy Stout (Related Doc #5887). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7447 Order Sustaining Objection to Claim Number 3493 filed by Jay D.Oyler (related document(s)#5895). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7446 Order Sustaining Objection to Claim Number 3352 filed by Charles Tanner and Jone Cox-Tanner (related document(s)#5877). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7445 Order Sustaining Objection to Claim(s) #Claim 3500 of Charles Tanner and Joni Cox-Tanner (Related Doc #5877). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7444 Order Sustaining Objection to Claim(s) #Claim 3414 of Jay D. Oyler (Related Doc #5895). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7443 Order Sustaining Objection to Claim(s) #Claim 57 of Tammy Gordon (Related Doc #5891). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Opinion or Order Filing 7442 Order Sustaining Objection to Claim(s) #Claim 3499 of Darlene and Jeff Gorrell (Related Doc #5885). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
July 2, 2013 Filing 7440 Proposed Order Sustaining Objection to Claim No. 3419 filed by Larry and Tammy Stout Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5887). (Mason, Alisa)
July 2, 2013 Filing 7439 Proposed Order Sustaining Objection to Claim No. 3472 filed by Larry and Tammy Stout Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5887). (Mason, Alisa)
July 2, 2013 Filing 7438 Proposed Order Sustaining Objection to Claim No. 3494 filed by Larry and Tammy Stout Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5887). (Mason, Alisa)
July 2, 2013 Filing 7437 Withdrawal of Motion for Relief from Stay Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (related document(s)#7403). (Noel, Nicole)
July 2, 2013 Filing 7436 Motion for Refund of Fee Payment (Related Doc: Motion for Relief From Stay) Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (related document(s)#7403). (Noel, Nicole)
July 2, 2013 Corrective Action Taken (Related Doc: Proposed Order Sustaining Objection to Claim No. 3352 filed by Charles Tanner and Joni Cox-Tanner Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5887)., Proposed Order Sustaining Objection to Claim No. 3352 filed by Charles Tanner and Joni Cox-Tanner Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5877).) Deficiency: The document filed is a duplicate of document number 7434. Solution: Duplicate filing. No further action will be taken on this document by the Court (related document(s)#7432, #7434). (Cathy P.)
July 2, 2013 Filing 7441 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: ~1. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) NOA - CONDITIONALLY SUSTAINED - ONCE PROOF OF PAYMENT IS PROVIDED OBJECTION WILL BE SUSTAINED W/O FURTHER NTC. OR HEARING ORD/GASSENHEIMER Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Perkins, Cathy) Doc #5530 Objection to Taylor Bean and Whitakers Recommendation that Claim be Disallowed Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Perkins, Cathy) Doc #7168 *2. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) NOA - CONDITIONALLY SUSTAINED - ONCE PROOF OF PAYMENT IS PROVIDED OBJECTION WILL BE SUSTAINED W/O FURTHER NTC. OR HEARING ORD/GASSENHEIMER Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor J. Michael and Jane Cvengros Jr. (related document(s)#5305). (Perkins, Cathy) Doc #5553 3. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5390) SUSTAINED ORD/GASSENHEIMER Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor Dean L. and Marciell Jacobs (related document(s)#5390). (Perkins, Cathy) Doc #5531 *4. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5379) SUSTAINED ORD/GASSENHEIMER Response to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten Filed by Creditor Ellsworth H. Van Patton (related document(s)#5379). (Perkins, Cathy) Doc #5637 ~5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) NOA - CONDITIONALLY SUSTAINED - ONCE PROOF OF PAYMENT IS PROVIDED OBJECTION OBJECTION WILL BE SUSTAINED W/O FURTHER NTC. OR HEARING ORD/GASSENHEIMER Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin Sullivan (related document(s)#5243). (Perkins, Cathy) Doc #5276 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5242) SUSTAINED ORD/GASSENHEIMER Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kathryn & Trent Stasul Lewis (related document(s)#5242). (Perkins, Cathy) Doc #5299[(770-962-4465)Unable to attend FEH 10/11 @ 10:00] Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 07/02/2013)
July 1, 2013 Filing 7435 Proposed Order Sustaining Objection to Claim No. 3500 filed by Charles Tanner and Joni Cox-Tanner Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5877). (Mason, Alisa)
July 1, 2013 Filing 7434 Proposed Order Sustaining Objection to Claim No. 3352 filed by Charles Tanner and Joni Cox-Tanner Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5877). (Mason, Alisa) (See the "Corrective Action Taken" entry dated 07/02/2013.) Modified on 07/02/2013 (Cathy).
July 1, 2013 Filing 7433 Proposed Order Order Sustaining Objection to Claim No. 3499 filed by Darlene and Jeff Gorrell Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5885). (Mason, Alisa)
July 1, 2013 Filing 7432 Proposed Order Sustaining Objection to Claim No. 3352 filed by Charles Tanner and Joni Cox-Tanner Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5887). (Mason, Alisa) (See the "Corrective Action Taken" entry dated 07/02/2013.) Modified on 07/02/2013 (Cathy).
July 1, 2013 Filing 7431 Proposed Order Sustaining Objection to Claim No. 3493 filed by Jay D. Oyler Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5895). (Mason, Alisa)
July 1, 2013 Filing 7430 Proposed Order Sustaining Objection to Claim No. 3414 Filed by Jay D. Oyler Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5895). (Mason, Alisa)
July 1, 2013 Filing 7429 Proposed Order Sustaining Objection to Claim No. 57 filed by Tammy Gordon Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5891). (Mason, Alisa)
June 28, 2013 Filing 7428 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7410)). Notice Date 06/28/2013. (Admin.)
June 28, 2013 Filing 7427 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 219 AND # 3498 OF SANDY SMITH FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA (5876) (Exhibit 1 by TBW - Plan Trustee) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 219 AND # 3498 OF SANDY SMITH FILED BY CREDITOR SANDY SMITH (6139) (2 HOURS)(EXHIBITS 1-3 by TBW)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.). Modified on 2/5/2014 (Cathy P.).
June 27, 2013 Filing 7426 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7407)). Notice Date 06/27/2013. (Admin.)
June 27, 2013 Filing 7425 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7406)). Notice Date 06/27/2013. (Admin.)
June 27, 2013 Filing 7424 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 3419, # 3472 AND # 3494 OF LARRY AND TAMMY STOUT FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5887)(Exhibit 1 by TBW - Plan Trustee) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 3419, # 3472 AND # 3494 [OBJECTION DOES NOT STATE CLAIM # 311 BUT RESPONSE DOES] OF LARRY AND TAMMY STOUT FILED BY CREDITOR LARRY WESLEY STOUT AND TAMMY STOUT (6138) (2 HOURS)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.).
June 27, 2013 Filing 7423 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 512 OF KATHY HUFF FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5907)(Exhibit 1 by TBW - Plan Trustee) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 512 OF KATHY HUFF FILED BY CREDITOR KATHY HUFF (6136) (3 HOURS)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.).
June 27, 2013 Filing 7422 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 6-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7409). (BMC Group (JM))
June 27, 2013 Filing 7421 Certificate of Mailing - 1. Order Denying Sandy Smith's Motion For Reconsideration Of The Court's June 24, 2013 Order Denying Motion To Continue Final Evidentiary Hearing On The Plan Trustee's Objection To Claim Numbers 219 And 3498, 2. Second Order Sustaining Twelfth Omnibus Objection To Claims and 3. Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. s26360 Of ICBSD. Service Date 6-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7412, #7410, #7411). (BMC Group (JM))
June 26, 2013 Filing 7420 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 3499 OF DARLENE AND JEFF GORRELL FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5885) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 3499 OF DARLENE AND JEFF GORRELL FILED BY CREDITORS JEFF AND DARLENE GORRELL (6198) (1 HOUR)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 26, 2013 Filing 7419 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 57 OF TAMMY GORDON FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5891) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 57 OF TAMMY GORDON FILED BY CREDITOR TAMMY GORDON (6154) (1 HOUR)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 26, 2013 Filing 7418 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 3414 AND # 3493 OF JAY OYLER FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA, PLAN TRUSTEE (5895) SUSTAINED ORD/GASSENHEIMER (Exhibit 1 by Plan Trustee) RESPONSE TO OBJECTION TO CLAIM # 3414 AND # 3493 FILED BY CREDITOR JAY D. OYLER [OBJECTION STATES 3414 AND RESPONSE STATES 3424] (6137) (1 HOUR)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 6/27/2013 (Cathy P.).
June 26, 2013 Filing 7417 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 3352 AND 3500 OF CHARLES TANNER AND JONI COX-TANNER FILED BY ALISA PAIGE MASON ON BEHALF OF TRUSTEE NEIL F. LURIA (5877) (Exhibit 1 by TBW - Plan Trustee) SUSTAINED ORD/GASSENHEIMER RESPONSE TO OBJECTION TO CLAIM # 3352 OF CHARLES TANNER AND JONI COX-TANNER FILED BY CREDITORS CHARLES AND JONI COX-TANNER (6119) (2 HOURS) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.).
June 26, 2013 Filing 7416 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7398)). Notice Date 06/26/2013. (Admin.)
June 26, 2013 Filing 7415 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7397)). Notice Date 06/26/2013. (Admin.)
June 26, 2013 Filing 7414 Certificate of Mailing - Plan Trustee's Response In Opposition To Motion Filed By Jeff And Darlene Gorrell Requesting Continuance Of Final Evidentiary Hearing [D.E. 7400]. Service Date 6-25-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7405). (BMC Group (JM))
June 26, 2013 Filing 7413 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Joseph E Shickich Jr on behalf of Interested Party Microsoft Corporation and Microsoft Licensing GP. (Shickich, Joseph)
June 26, 2013 Opinion or Order Filing 7410 Order Denying Motion for Reconsideration of The Court's June 24, 2013 Order Denying Motion to Continue Final Evidentiary Hearing on the Plan Trustee's Objection to Claim Numbers 219 and 3498 (Related Doc #7402). Taylor, Bean & Whitaker Mortgage Corp. is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 26, 2013 Filing 7409 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Cenlar FSB (related document(s)#7404). Hearing scheduled for 7/22/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 26, 2013 Adversary Case 3:11-ap-566 Closed. (Cathy P.)
June 25, 2013 Filing 7408 Certificate of Mailing - Plan Trustee's Response In Opposition To Motion Filed By Jay D. Oyler Requesting Extension Of Time For Final Evidentiary Hearing [D.E. 7391]. Service Date 6-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7396). (BMC Group (JM))
June 25, 2013 Opinion or Order Filing 7407 Order Denying Motion To Continue/Reschedule Hearing on Final Evidentiary Hearing on the Plan Trustee's Objection to Claim Number 3499 (Related Doc #7400). Clerks Office to serve. (Cathy P.)
June 25, 2013 Opinion or Order Filing 7406 Order Denying Motion to Extend Time for Final Evidentiary Hearing on the Plan Trustee's Objection to Claim Numbers 3419, 3472, and 3494 (Related Doc #7401). Clerks Office to serve. (Cathy P.)
June 25, 2013 Filing 7405 Response to Motion Filed By Jeff and Darlene Gorrell Requesting Continuance of Final Evidentiary Hearing Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7400). (Gassenheimer, James)
June 25, 2013 Filing 7404 Motion for Relief from Stay (Fee Paid.) Re: REAL PROPERTIES. 29 Flax Hill Road, Brookfield, CT & 822 Hop River Road, Bolton, CT Filed by Nicole Mariani Noel on behalf of Creditor Cenlar FSB (Attachments: #1 Affidavit 1 #2 Affidavit 2 #3 Schedule A #4 Schedule B #5 Matrix) (Noel, Nicole)
June 25, 2013 Filing 7403 Motion for Relief from Stay (Fee Paid.) Re: REAL PROPERTIES. 29 Flax Hill Road, Brookfield, CT & 822 Hop River Road, Bolton, CT Filed by Larry M Foyle on behalf of Creditor Cenlar FSB (Attachments: #1 Affidavit 1 #2 Affidavit 2 #3 Schedule A #4 Schedule B #5 Matrix) (Foyle, Larry)
June 25, 2013 Filing 7402 Motion for Reconsideration for Extension of Time for Final Evidentiary Hearing Filed by Creditor Sandy Smith (related document(s)#7397). (Cathy P.)
June 25, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 36147095, Amount Paid $ 176.00 (U.S. Treasury)
June 25, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 36147069, Amount Paid $ 176.00 (U.S. Treasury)
June 24, 2013 Opinion or Order Filing 7412 Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled claim No. S26360 of ICBSD (related document(s)#3346). Berger Singerman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 24, 2013 Filing 7411 Second Order Sustaining Twelfth Omnibus Objection to Claims (related document(s)#3346). Alisa Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 24, 2013 Filing 7401 Motion to Extend Time for Final Evidentiary Hearing scheduled for June 27, 2013 Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6564, #5887). (Cathy P.)
June 24, 2013 Filing 7400 Motion to Continue/Reschedule Hearing On Objection to Claim set for June 26, 2013 Filed by Creditor Jeff and Darlene Gorrell (related document(s)#6564, #5885). (Cathy P.)
June 24, 2013 Filing 7399 Certificate of Mailing - 1. Plan Trustee's Response In Opposition To Motion Filed By Sandy Smith Requesting Extension Of Time For Final Evidentiary Hearing [D.E. 7385], 2. Order Resolving Sixty Second Omnibus Objection To Claims With Respect To Filed Claim No. 551 Of Bloomberg L.P and 3. Order Resolving Sixty Second Omnibus Objection To Claims With Respect To Filed Claim No. 551 Of Bloomberg L.P. [Re: Docket No. 5878. Service Date 6-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7388, #7392, #7393). (BMC Group (JM))
June 24, 2013 Opinion or Order Filing 7398 Order Denying Motion to Extend Time to Continue Final Evidentiary Hearing on the Plan Trustee's Objection to Claim Numbers 3414 and 3493 (Related Doc #7391). Clerks Office to serve. (Cathy P.)
June 24, 2013 Opinion or Order Filing 7397 Order Denying Motion to Extend Time to Continue Final Evidentiary Hearing on the Plan Trustee's Objection to Claim Numbers 219 and 3498 (Related Doc #7385). Clerks Office to serve. (Cathy P.)
June 24, 2013 Filing 7396 Opposition Response to Defendant's Motion Requesting Constitutional Rights Extension of Time for Final Evidentiary Hearing Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7391). (Gassenheimer, James)
June 21, 2013 Filing 7395 Certificate of Mailing - 1. Notice Of Withdrawal Of Objection To Scheduled Claim Number s25803 Of Precision Contracting Group 2. Notice Of Withdrawal Of Objection To Scheduled Claim Number s25833 Of C&D Residential Service Corp. 3. Notice Of Withdrawal Of Objection To Claim Number 3503 Filed By Chapter 7 Bankruptcy Estate Of Gene Jorgenson 4. Notice Of Withdrawal Of Objection To Claim Number 1017 Filed By Great Atlantic Realty Inc. 5. Notice Of Withdrawal Of Objection To Scheduled Claim Number s25821 Of Hahner Builders, Inc. 6. Notice Of Withdrawal Of Objection To Scheduled Claim Number s26323 Of JP Morgan Chase Bank NA and 7. Notice Of Withdrawal Of Objection To Scheduled Claim Number s25812 Of LandAmerica Default Services. Service Date 6-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7384, #7379, #7380, #7383, #7382, #7381, #7378). (BMC Group (JM))
June 21, 2013 Filing 7394 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S26360 of ICBSD Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
June 21, 2013 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#7096). (Cathy P.)
June 20, 2013 Opinion or Order Filing 7393 Order Resolving Thirty Fourth Omnibus Objection to claims with Respect to Filed Claim No. 3065 of Iron Mountain Information Management Inc. (related document(s)#4605). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 20, 2013 Opinion or Order Filing 7392 Order Resolving Sixty Second Omnibus Objection to Claims with respect to filed Claim No. 551 of Bloomberg L.P. (related document(s)#5878). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 20, 2013 Filing 7391 Motion to Extend Time for Final Evidentiary Hearing Filed by Creditor Jay D. Oyler (related document(s)#6137, #5895). (Cathy P.)
June 20, 2013 Filing 7390 Certificate of Mailing - Motion For Authority To Distribute Proceeds To Federal Deposit Insurance Corporation, As Receiver For Colonial Bank. Service Date 6-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7374). (BMC Group (JM))
June 20, 2013 Filing 7389 Proposed Order /Second Order Sustaining Twelfth Omnibus Objection to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Gassenheimer, James)
June 20, 2013 Filing 7388 Response to Motion Filed By Sandy Smith Requesting Extension of Time For Final Evidentiary Hearing [D.E.#7385] Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7385). (Gassenheimer, James)
June 19, 2013 Filing 7387 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7373)). Notice Date 06/19/2013. (Admin.)
June 19, 2013 Filing 7386 Certificate of Mailing - Notice Of Hearing [Re: Objection to Claim(s). Claim No. 3485 of John W. Berry and Response by John Berry]. Service Date 6-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7373). (BMC Group (JM))
June 19, 2013 Filing 7385 Motion to Extend Time for Final Evidentiary Hearing Filed by Creditor Sandy Smith (related document(s)#6564, #5876, #6589, #6139). (Cathy P.)
June 18, 2013 Filing 7384 Notice of Withdrawal of Objection to Scheduled Claim Number s25812 of Landamerica Default Services Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7383 Notice of Withdrawal of Objection to Scheduled Claim Number s26323 of JP Morgan Chase Bank NA Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7382 Notice of Withdrawal of Objection to Scheduled Claim Number s25821 of Hahner Builders, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7381 Notice of Withdrawal of Objection to Claim Number 1017 Filed by Great Atlantic Realty Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7380 Notice of Withdrawal of Objection to Claim Number 3503 Filed by Chapter 7 Bankruptcy Estate of Gene Jorgenson Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7379 Notice of Withdrawal of Objection to Scheduled Claim Number s25833 of C&D Residential Service Corp. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7378 Notice of Withdrawal of Objection to Scheduled Claim Number s25803 of Precision Contracting Group Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
June 18, 2013 Filing 7377 Proposed Order Resolving Corrected Thirty Fourth Omnibus Objection to Claims with Respect to Filed Claim No. 3065 of Iron Mountain Information Management Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
June 18, 2013 Filing 7376 Proposed Order Resolving Sixty Second Omnibus Objection to Claims with Respect to Filed Claim No. 551 of Bloomberg L.P. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5879). (Mason, Alisa)
June 18, 2013 Filing 7375 Certificate of Mailing - 1. Agreed Order Resolving Objection To Claim Number 1156 Filed By Wells Fargo Bank Na, As Set Forth In The Sixtieth Omnibus Objection To Claims and 2. Agreed Order Resolving Objection To Claim Number 1157 Filed By Wells Fargo Funding, Inc. Service Date 6-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7367, #7370). (BMC Group (JM))
June 17, 2013 Filing 7374 Application/Motion for Authority to Distribute Proceeds to Federal Deposit Insurance Corporation, as Receiver for Colonial Bank [Negative Notice] Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#348). (Galler, Debi)
June 17, 2013 Filing 7373 Notice of Final Evidentiary Hearing on Objection to Claim(s). Claim No. 3485 of John W. Berry and Response to Objection to Claim by Joh berry (related document(s)#4372, #4532). Hearing scheduled for 9/23/2013 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 14, 2013 Opinion or Order Filing 7371 Order Granting Motion To Withdraw as Counsel Re: Karen O. Gaffney for Creditors John and Terry Bird (Related Doc #7297). (Cathy P.)
June 14, 2013 Filing 7369 Withdrawal of Claim(s): #3069 Filed by Creditor Dean and Margaret Johnston. (Cathy P.)
June 14, 2013 Filing 7372 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. RESCHEDULED Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5692) (15 MINUTES) Response to Sixtieth Omnibus Objection to Claims Filed by Jason B. Burnett on behalf of Creditor Wells Fargo Bank NA (related document(s)#5692). (Burnett, Jason) Doc #5987 B/C ORD/SIGNED 2. Scheduling Conference re: Objection to Claim(s). Claim No. 3485 of John W. Berry. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (Spector, Arthur) (EOD: 11/15/2011)(4372) Response to Objection to Claim(s). Claim No. 3485 of John W. Berry Filed by Creditor John Berry (related document(s)#4372). (Perkins, Cathy) Doc #4532 SET FEH SEPTEMBER 23 @ 11:00 CLERK TO NTC. 3. Motion for Relief from Stay (Fee Paid.) Re: 2927 WATERS EDGE COURT WEST BEAUFORT, SC 29902. Filed by Kevin Alan Comer on behalf of Creditor Ocwen Loan Servicing, LLC (Attachments: #1 Exhibit Note # 2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Comer, Kevin) Doc #7296 DENIED (AS MOOT) ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/14/2013)
June 13, 2013 Filing 7370 Agreed Order Resolving Objection to Claim Number 1157 Filed by Wells Fargo Funding Inc. (related document(s)#5933, #6128). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 13, 2013 Filing 7368 Notice of Change of Address Filed by Creditor John Berry. (Cathy P.)
June 13, 2013 Filing 7367 Agreed Order Resolving Objection to Claim Number 1156 filed by Wells Fargo Bank NA, as set forth in the Sixtieth Omnibus Objection to Claims (related document(s)#5692, #5987). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 13, 2013 Filing 7366 Certificate of Mailing - 1. Order Sustaining Objection To Claim No. 1523 Filed By John A. And Terri L. Bird And Granting Plan Trustee's Request For Judicial Notice and 2. Order Sustaining Fifty Second Omnibus Objection To Claims Pertaining To Claim No. 1106 Filed By David T. And Carol Reynolds. Service Date 6-12-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7363, #7364). (BMC Group (JM))
June 13, 2013 Filing 7365 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Mariaelena Gayo-Guitian on behalf of Interested Party Genovese Joblove & Battista, P.A.. (Gayo-Guitian, Mariaelena)
June 12, 2013 Opinion or Order Filing 7364 Order Sustaining Fifty Second Omnibus Objection to Claims pertaining to Claim No. 1106 filed by David T. and Carol Reynolds (related document(s)#5309, #6704). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 12, 2013 Opinion or Order Filing 7363 Order Sustaining Objection to Claim(s) #1523 of John A. and Terri L. Bird (Related Doc #5900). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 11, 2013 Filing 7362 Agreed Proposed Order Resolving Objection to Claim Number 1157 Filed by Wells Fargo Funding, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5933). (Mason, Alisa)
June 11, 2013 Filing 7361 Agreed Proposed Order Resolving Objection to Claim Number 1156 Filed by Wells Fargo Bank NA as Set Forth in the Sixtieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5692). (Mason, Alisa)
June 11, 2013 Corrective Action Taken (Related Doc: Request for Removal from CM/ECF Service List and Requst to Stop Electronic Notices Filed by Kenneth M Hesser on behalf of Nature Coast Communications, All Air Inc..) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#7284). (Cathy P.)
June 10, 2013 Filing 7359 Proposed Order Sustaining Fifty Second Omnibus Objection to Claims Pertaining to Claim No. 1106 Filed By David T. And Carol Reynolds Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5309). (Mason, Alisa)
June 10, 2013 Filing 7358 Proposed Order Sustaining Objection to Claim No. 1523 Filed By John A. And Terri L. Bird And Granting Plan Trustee's Request For Judicial Notice Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7348, #5900). (Mason, Alisa)
June 10, 2013 Change of address submitted to the Court on June 7, 2013 by attorney Michael A. Tessitore, Moran Kidd Lyons Johnson & Berkson, PA, 111 N. Orange Avenue, Suite 900, Orlando FL 32801. (Janice)
June 7, 2013 Filing 7357 Notice of Change of Address of Gary's Seafood Specialties Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
June 7, 2013 Filing 7356 Notice of Change of Address (Benefit Express LLC) Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
June 7, 2013 Adversary Case 3:11-ap-675 Closed. (Cathy P.)
June 6, 2013 Filing 7354 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. FINAL EVIDENTIARY HEARING re: Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5900) SUSTAINED (W/O PREJUDICE) ORD/GASSENHEIMER Response to Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Creditor John and Terri Bird (related document(s)#5900)(Perkins, Cathy) Doc#6156 Objection to Motion Filed By Counsel For Claimants John A. Bird and Terri L. Bird To Withdraw As Counsel Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)7297). (Mason, Alisa) (EOD: 05/31/2013)(7345) 2. Motion to Withdraw as Counsel Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird (related document(s)#6156, #5900). ([Perkins, Cathy ]) Doc #7297 GRANTED ORD/GAFFNEY Objection to Motion Filed By Counsel For Claimants John A. Bird and Terri L. Bird To Withdraw As Counsel Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)7297). (Mason, Alisa) (Entered: 05/31/2013)(7345)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/06/2013)
June 6, 2013 Filing 7355 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *FINAL EVIDENTIARY HEARING re: Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A) (Mason, Alisa) (5309) (Exhibit 1 by TBW - Plan Trustee) SUSTAINED ORD/GASSENHEIMER Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds (related document(s)#5309). (Cathy P.) Doc #6704 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.). (Entered: 06/06/2013)
June 5, 2013 Filing 7353 Withdrawal of Motion for Order Under 362(j) Confirming No Automatic Stay in Effect Filed by Anila S Rasul on behalf of Creditor Selene Finance LP (related document(s)#7208). (Rasul, Anila)
June 5, 2013 Filing 7352 Certificate of Mailing - Order Sustaining Sixty Seventh Omnibus Objection To Claims. Service Date 6-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7351). (BMC Group (JM))
June 5, 2013 Adversary Case 3:11-ap-661 Closed. (Cathy P.)
June 4, 2013 Adversary Case 3:11-ap-918 Closed. (Cathy P.)
June 4, 2013 Change of address submitted to the Court on May 17, 2013 by attorney Marc Ben-Ezra, Ben-Ezra & Katz, P.A., P.O. Box 8557, Ft. Lauderdale, FL 33310. (Janice)
June 3, 2013 Opinion or Order Filing 7351 Order Sustaining Objection to Claim(s) #Sixty Seventh Omnibus Objection (Related Doc #7093). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
June 3, 2013 Filing 7350 Motion for a Fair Evidential Hearing on Motion for Victims Restitution Filed by Creditor Katina L. Duran (#Perkins, Cathy ) Modified on 6/5/2013 (Cathy P.).
June 3, 2013 Filing 7349 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: ~Motion for Order Under 362(j) Confirming No Automatic Stay is in Effect Filed by Maurice D Hinton on behalf of Creditor Selene Finance LP (Hinton, Maurice) Doc #7208 DENIED (FOR FAILURE TO PROSECUTE) ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
June 3, 2013 Filing 7348 Request For Judicial Notice In Support Of Plan Trustee's Objection To Claim Filed By John And Terri Bird Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5900). (Mason, Alisa)
June 3, 2013 Filing 7347 Notice of Appearance and Request for Notice Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank N.A.. (Comer, Kevin)
June 3, 2013 Adversary Case 3:11-ap-905 Closed. (Cathy P.)
June 3, 2013 Adversary Case 3:11-ap-939 Closed. (Cathy P.)
May 31, 2013 Filing 7360 Letter Re: Questions about Taylor Bean & Whitaker by Roger Sharp . (Cathy P.)
May 31, 2013 Filing 7346 Certificate of Mailing - 1. Notice Of Withdrawal Of Objection To Claim Number 73 Filed By Consolidated Electrical Distributors, Inc., 2. Notice Of Withdrawal Of Objection To Claim Number 3510 Filed By Phelan Hallinan & Schmieg LLP, 3. Notice Of Withdrawal Of Objection To Scheduled Claim Number S25795 Of Tropical Property Maintenance and 4. Agreed Order Resolving Objection To Claim Number 1381 Filed By Zoraida Cedeno, As Set Forth In The Plan Trustee' Fifty Fourth Omnibus Objection To Claims, And Zoraida Cedeno's Motion For Reconsideration. Service Date 5-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7323, #7322, #7321, #7335). (BMC Group (JM))
May 31, 2013 Filing 7345 Objection to Motion Filed By Counsel For Claimants John A. Bird and Terri L. Bird To Withdraw As Counsel Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7297). (Mason, Alisa)
May 31, 2013 Filing 7344 Proposed Order Sustaining Sixty Seventh Omnibus Objection To Claim Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Attachments: #1 Exhibit A) (Mason, Alisa)
May 30, 2013 Filing 7343 Certificate of Mailing - Order Sustaining Objection To Claim No. 1600 Filed By Larry Joe Woodruff. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7331). (BMC Group (JM))
May 30, 2013 Filing 7342 Certificate of Mailing - Order Granting Plan Trustee's Fourth Ex Parte Motion For Extension Of Time To Object To Claims. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7330). (BMC Group (JM))
May 30, 2013 Filing 7341 Certificate of Mailing - Order Sustaining Objection To Claim No. 3018 Filed By Regions Bank And Transferred To RL REGI-FL Cutler Ridge LLC. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7329). (BMC Group (JM))
May 30, 2013 Filing 7340 Certificate of Mailing - Order Sustaining Objection To Claim No. 329 Filed By Debbie Toil. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7328). (BMC Group (JM))
May 30, 2013 Filing 7339 Certificate of Mailing - Order Sustaining Objection To Claim Number 273 Filed By Daniel Greenstein, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7327). (BMC Group (JM))
May 30, 2013 Filing 7338 Certificate of Mailing - Order Sustaining Objection To Claim Number 799 Filed By Glen And Erin Hunsaker, As Set Forth In The Plan Trustee's Corrected Thirty Fifth Omnibus Objection To Claims. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7326). (BMC Group (JM))
May 30, 2013 Filing 7337 Certificate of Mailing - Order Sustaining Objection To Claim No. 621 Filed By Sledge B. Hiley And Ginger P. Hiley. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7325). (BMC Group (JM))
May 30, 2013 Filing 7336 Certificate of Mailing - Order Resolving Objection To Claim No. 3031 Filed By Al Hofeld, Jr. Service Date 5-29-13 (Admin.) Filed by Other Prof. BMC Group (related document(s)#7324). (BMC Group (JM))
May 30, 2013 Filing 7335 Agreed Order Resolving Objection to Claim Number 1381 filed by Zoraida Cedeno, as set forth in the Plan Trustee's Fifty Fourth Omnibus Objection to Claims, and Zoraida Cedeno's Motion for Reconsideration (related document(s)#5794, #5390). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 30, 2013 Adversary Case 3:11-ap-928 Closed. (Cathy P.)
May 29, 2013 Filing 7334 Certificate of Mailing - Order Sustaining Objection To Claim Numbers 2663, 2664, 2665, And 2667 Filed By U.S. Bank National Association As Trustee For The City Group Mortgage Loan Trust. Service Date 5-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7309). (BMC Group (JM))
May 29, 2013 Filing 7333 Certificate of Mailing - Order Sustaining Objection To Claim No. 2661 Filed By U.S. Bank National Association, As Trustee. Service Date 5-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7308). (BMC Group (JM))
May 29, 2013 Filing 7332 Certificate of Mailing - Order Sustaining Objection To Claim Numbers 2660, 2662 And 2668 Filed By U.S. Bank National Association As Trustee For The Bank Of America Funding Trust. Service Date 5-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7307). (BMC Group (JM))
May 29, 2013 Filing 7323 Notice of Withdrawal of Objection to Scheduled Claim Number s25795 of Tropical Property Maintenance Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
May 29, 2013 Filing 7322 Notice of Withdrawal of Objection to Claim Number 3510 Filed by Phelan Hallinan & Schmieg LLP Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
May 29, 2013 Filing 7321 Notice of Withdrawal of Objection to Claim Number 73 Filed by Consolidated Electrical Distributors, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7093). (Mason, Alisa)
May 29, 2013 Filing 7320 Agreed Proposed Order Resolving Objection to Claim Number 1381 Filed by Zoraida Cedeno and Zoraida Cedeno's Motion for Reconsideration Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5794, #5390). (Mason, Alisa)
May 28, 2013 Opinion or Order Filing 7331 Order Sustaining Objection to Claim(s) #1600 filed by Larry Joe Woodruff (Related Doc #6012). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7330 Order Granting Motion to Extend Time to Object to Claims (Fourth Ex Parte Motion) (Related Doc #7317). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7329 Order Sustaining Objection to Claim No. 3018 filed by Regions Bank and Transferred to RL Regi-Fl Cutler Ridge LLC (related document(s)#5454). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7328 Order Sustaining Objection to Claim(s) #329 filed by Debbie Toil (Related Doc #5938). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7327 Order Sustaining Objection to Claim Number 273 filed by Daniel Greenstein, as set forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims (related document(s)#5242). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7326 Order Sustaining Objection to Claim Number 799 filed by Glen and Erin Hunsaker, as set forth in the Plan Trustee's Corrected Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7325 Order Sustaining Objection to Claim No. 621 filed by Sledge B. Hileyand Ginger P. Hiley (related document(s)#5373). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 28, 2013 Opinion or Order Filing 7324 Order Resolving Objection to Claim No. 3031 filed by Al Hofeld, Jr. (related document(s)#5916). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 24, 2013 Filing 7319 Response to and Objections to Katina Duran's Motion for Discovery Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7283). (Mason, Alisa)
May 24, 2013 Filing 7318 Proposed Order Granting Trustee's Fourth Ex Parte Motion for Extension of Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7317). (Gassenheimer, James)
May 24, 2013 Filing 7317 Ex Parte Motion to Extend Time to Object to Claims (Fourth) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
May 24, 2013 Filing 7316 Proposed Order Sustaining Objection to Claim No. 1600 Filed by Larry Joe Woodruff Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6012). (Mason, Alisa)
May 24, 2013 Filing 7315 Proposed Order Sustaining Objection to Claim No. 3018 Filed by Regions Bank Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5454). (Mason, Alisa)
May 24, 2013 Filing 7314 Proposed Order Sustaining Objection to Claim No. 329 Filed by Debbie Toil Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5938). (Mason, Alisa)
May 24, 2013 Filing 7313 Proposed Order Sustaining Objection to Claim Number 273 Filed by Daniel Greenstein Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
May 24, 2013 Filing 7312 Proposed Order Sustaining Objection to Claim Number 799 Filed by Glen and Erin Hunsaker Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
May 24, 2013 Filing 7311 Proposed Order Sustaining Objection to Claim No. 621 Filed by Sledge and Ginger Hiley Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5373). (Mason, Alisa)
May 24, 2013 Filing 7310 Proposed Order Resolving Objection to Claim No. 3031 Filed by Al Hofeld, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5916). (Mason, Alisa)
May 23, 2013 Filing 7306 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7299)). Notice Date 05/23/2013. (Admin.)
May 23, 2013 Filing 7305 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7298)). Notice Date 05/23/2013. (Admin.)
May 22, 2013 Opinion or Order Filing 7309 Order Sustaining Objection to Claim(s) #2663, 2664, 2665 and 2667 filed by U.S. Bank National Association as Trustee for the Citigroup Mortgage Loan Trust (Related Doc #5926). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 22, 2013 Opinion or Order Filing 7308 Order Sustaining Objection to Claim(s) #2661 filed by U.S. Bank National Association, as Trustee (Related Doc #5925). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 22, 2013 Opinion or Order Filing 7307 Order Sustaining Objection to Claim(s) #2660, 2662 and 2668 filed by U.S. Bank National Association as Trustee for the Banc of America Funding Trust (Related Doc #5927). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 22, 2013 Filing 7304 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 5-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7299). (BMC Group (JM))
May 22, 2013 Filing 7303 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Withdraw as Counsel Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird]. Service Date 5-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7298). (BMC Group (JM))
May 21, 2013 Filing 7302 Proposed Order Sustaining Objection to Claim Numbers 2663, 2664, 2665, and 2667 Filed by U.S. Bank National Association as Trustee for the Citigroup Mortgage Loan Trust Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5926). (Mason, Alisa)
May 21, 2013 Filing 7301 Proposed Order Sustaining Objection to Claim No. 2661 Filed by U.S. Bank National Association, as Trustee Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5925). (Mason, Alisa)
May 21, 2013 Filing 7300 Proposed Order Sustaining Objection to Claim Numbers 2660, 2662 and 2668 Filed by U.S. Bank National Association as Trustee for the Banc of America Funding Trust Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5927). (Mason, Alisa)
May 21, 2013 Filing 7299 Notice of Hearing on Motion for Relief from Stay filed by Ocwen Loan Servicing, LLC (related document(s)#7296). Hearing scheduled for 6/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 21, 2013 Filing 7298 Notice of Hearing on Motion to Withdraw as Counsel Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird (related document(s)#7297, #5900). Hearing scheduled for 6/6/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 20, 2013 Filing 7296 Motion for Relief from Stay (Fee Paid.) Re: 2927 WATERS EDGE COURT WEST BEAUFORT, SC 29902. Filed by Kevin Alan Comer on behalf of Creditor Ocwen Loan Servicing, LLC (Attachments: #1 Exhibit Note #2 Exhibit Mortgage #3 Exhibit Broker's Price Opinion #4 Affidavit) (Comer, Kevin)
May 20, 2013 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 35583450, Amount Paid $ 176.00 (U.S. Treasury)
May 17, 2013 Filing 7294 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Amended First Omnibus Objection to claims (Claim #1021) of Reo Specialists and Response by AK Contracting General Contractors Property Management LLC]. Service Date 5-16-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7292). (BMC Group (JM))
May 17, 2013 Filing 7293 Certificate of Mailing - Order Granting Agreed Motion To Continue The May 16, 2013 Hearing On (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; And (B) Plan Trustee's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC. Service Date 5-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7291). (BMC Group (JM))
May 17, 2013 Change of address submitted to the Court on May 16, 2013 by attorney Maurice D. Hinton, Frenkel Lambert Weiss Weisman, 440 N. Andrews Ave, Ft. Lauderdale, FL 33301. (Janice)
May 17, 2013 Substitution of Counsel. Anila S. Rasul Substituted for Maurice D. Hinton. (Janice)
May 17, 2013 Filing 7295 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS *1(A). Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5307) SETTLED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)#5307). (Perkins, Cathy) Doc #5410 ~(1)(B). Continued Final Evidentiary Hearing re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5698, #5390). ([Perkins, Cathy ]) Doc #5794 SETTLED ORD/MASON *2. Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward) (EOD: 06/08/2012)(5453) T/B CONTINUED AND T/B PUT BACK ON CALENDAR UPON REQUEST OF EITHER PARTY ORD/WOLFSON Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)5453). (Hayes, Jennifer) (EOD: 07/09/2012)(5640)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 05/17/2013)
May 16, 2013 Filing 7297 Motion to Withdraw as Counsel Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird (related document(s)#6156, #5900). (Cathy P.)
May 16, 2013 Filing 7292 Notice of Final Evidentiary Hearing on Amended First Omnibus Objection to claims (Claim #1021) of Reo Specialists and Response by AK Contracting General Contractors Property Management LLC (related document(s)#4727, #5016). Hearing scheduled for 8/2/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 14, 2013 Opinion or Order Filing 7291 Order Granting Motion To Continue/Reschedule Hearing (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; And (B) Plan Trustee's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC. Service (Related Doc #7281). Hearing scheduled for 8/2/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 14, 2013 Filing 7290 Certificate of Mailing - Agreed Motion To Continue The May 16, 2013 Hearing On (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; And (B) Plan Trustee's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC. Service Date 5-13-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7281). (BMC Group (JM))
May 14, 2013 Filing 7289 Certificate of Mailing - 1. Agreed Order Sustaining, In Part, And Denying, In Part, Objection To Claim No. 1605 Of Locke Lord LLP and 2. Order Sustaining Objection To Claim Number 1507 Filed By Gabriel Ortiz, Corina Veronica Monge And Gabriel Ortiz Monge. Service Date 5-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7279, #7280). (BMC Group (JM))
May 14, 2013 Filing 7288 Financial Reports for the Period 1/1/2013 to 3/31/2013. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 14, 2013 Filing 7287 Financial Reports for the Period 1/1/2013 to 3/31/2013. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 14, 2013 Filing 7286 Financial Reports for the Period 1/1/2013 to 3/31/2013. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 13, 2013 Filing 7285 Withdrawal of Motion for Relief from Stay filed by David Paul Mulcahy Filed by David T. Berry on behalf of Creditor David Paul Mulcahy (related document(s)#7152). (Cathy P.)
May 13, 2013 Filing 7282 Agreed Proposed Order to Continue May 16, 2013 Hearing Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7281). (Mason, Alisa)
May 13, 2013 Filing 7281 Agreed Motion to Continue/Reschedule Hearing On (A) Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC; and (B) Plan Trustee's Objection to Claim No. 269 Filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2354, #5951). (Mason, Alisa)
May 13, 2013 Adversary Case 3:11-ap-491 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-603 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-575 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-542 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-503 Closed. (Cathy P.)
May 13, 2013 Corrective Action Taken (Related Doc: Application Filed by Kenneth M Hesser on behalf of Attorney Kenneth Martin Hesser) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#7278). (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-442 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-447 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-607 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-522 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-544 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-908 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-891 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-931 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-646 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-973 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-889 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-941 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-673 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-886 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-884 Closed. (Cathy P.)
May 13, 2013 Adversary Case 3:11-ap-885 Closed. (Cathy P.)
May 10, 2013 Filing 7284 Request for Removal from CM/ECF Service List and Requst to Stop Electronic Notices Filed by Kenneth M Hesser on behalf of Nature Coast Communications, All Air Inc.. (Cathy P.) (See the "Corrective Action Taken" entry dated 06/11/2013.) Modified on 06/11/2013 (Cathy P.).
May 10, 2013 Filing 7283 Motion for Discovery Filed by Creditor Katina L. Duran (Cathy P.)
May 10, 2013 Opinion or Order Filing 7280 Order Sustaining Objection to Claim Number 1507 Filed by Gabriel Ortiz, Corina Veronica Monge andGabriel Ortiz Monge (related document(s)#5915). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 10, 2013 Filing 7279 Agreed Order Sustaining, In Part, and Denying, In Part, Objection to Claim No. 1605 of Locke Lord LLP (related document(s)#5956). Attorney Alisa Paige Mason is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.)
May 10, 2013 Filing 7278 Application Filed by Kenneth M Hesser on behalf of Attorney Kenneth Martin Hesser (Hesser, Kenneth) (See the "Corrective Action Taken" entry dated 05/13/2013.) Modified on 05/13/2013 (Cathy).
May 10, 2013 Filing 7277 Request for Removal from CM/ECF Service List and Request to Stop Electronic Notices Filed by Stephen D. Busey on behalf of Attorney Stephen D Busey. (Busey, Stephen)
May 9, 2013 Adversary Case 3:11-ap-567 Closed. (Cathy P.)
May 8, 2013 Filing 7276 Request for Removal from CM/ECF Service List Filed by Rodrigo S Da Silva on behalf of Defendant Metlife, Inc.. (Da Silva, Rodrigo)
May 8, 2013 Filing 7275 Agreed Proposed Order Sustaining, In Part, and Denying, In Part, Objection to Claim No. 1605 of Locke Lord LLP Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#5956). (Aungst, Kristopher)
May 7, 2013 Filing 7274 Proposed Order Sustaining Objection to Claim Number 1507 Filed by Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5915). (Mason, Alisa)
May 3, 2013 Filing 7273 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7268)). Notice Date 05/03/2013. (Admin.)
May 3, 2013 Filing 7272 Notice of Withdrawal of Request and Application for Payment of Administrative Expense Claim [D.E. 4026] as Supplemented [D.E. 4032] Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#4032, #4026). (Leonard, Hywel)
May 2, 2013 Filing 7271 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Claim No. 3485 Of John W. Berry And Response By John W. Berry.Service Date 5-1-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7268). (BMC Group (JM))
May 1, 2013 Filing 7270 Certificate of Mailing - Agreed Order Sustaining, In Part, And Denying, In Part, Objection To Claim No. 1605 Of Locke Lord LLP. Service Date 4-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7267). (BMC Group (JM))
May 1, 2013 Filing 7269 Certificate of Mailing - Notice Of Continued Hearing [Re: Final Evidentiary Hearing re: Sixtieth Omnibus Objection to Claims and Response by Wells Fargo Bank]. Service Date 4-30-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7266). (BMC Group (JM))
May 1, 2013 Filing 7268 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 3485 of John W. Berry andResponse to Objection to Claim(s). Claim No. 3485 of John W. Berry (related document(s)#4372, #4532). Hearing scheduled for 6/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 5/1/2013 (Cathy P.).
April 30, 2013 Filing 7267 Agreed Order Sustaining, In Part, and Denying, In Part, Objection to Claim No. 1605 of Locke Lord LLP (related document(s)#5956, #2222). (Cathy P.)
April 30, 2013 Filing 7266 Notice of Continued Hearing on Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims and Response by Wells Fargo Bank (related document(s)#5692, #5987). Hearing scheduled for 6/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 29, 2013 Filing 7265 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion for Relief from Stay Filing Fee Paid. Re: 8912 South 120 East Sandy, Salt Lake County, Utah. Filed by David T. Berry on behalf of Creditor David Paul Mulcahy ([Perkins, Cathy ]) Doc #7152 T/B W/D Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 29, 2013 Filing 7263 Agreed Proposed Order Sustaining, In Part, and Denying, In Part, Objection to Claim No. 1605 of Locke Lord LLP Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#5956). (Aungst, Kristopher)
April 29, 2013 Filing 7264 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5692) CONTINUED TO JUNE 14 @ 10:00 CLERK TO NTC. Response to Sixtieth Omnibus Objection to Claims Filed by Jason B. Burnett on behalf of Creditor Wells Fargo Bank NA (related document(s)#5692). (Burnett, Jason) Doc #5987Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 04/29/2013)
April 26, 2013 Filing 7262 Notice of Appearance and Request for Notice Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank N.A.. (Comer, Kevin)
April 25, 2013 Filing 7261 Notice of Appearance and Request for Notice Filed by Kevin Alan Comer on behalf of Creditor Wells Fargo Bank NA. (Comer, Kevin)
April 25, 2013 Adversary Case 3:11-ap-458 Closed. (Cathy P.)
April 25, 2013 Adversary Case 3:11-ap-461 Closed. (Cathy P.)
April 25, 2013 Adversary Case 3:11-ap-682 Closed. (Cathy P.)
April 25, 2013 Adversary Case 3:11-ap-932 Closed. (Cathy P.)
April 25, 2013 Adversary Case 3:11-ap-683 Closed. (Cathy P.)
April 24, 2013 Filing 7260 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7228)). Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 7259 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7227)). Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 7258 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7226)). Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 7257 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7225)). Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 7256 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7224)). Notice Date 04/24/2013. (Admin.)
April 23, 2013 Filing 7255 Certificate of Mailing - Eighth Order Sustaining In Part The Thirty Fifth Omnibus Objection To Claims With Respect To Claim No. 3342 Filed By Deerwood II LLC. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7236). (BMC Group (JM))
April 23, 2013 Filing 7254 Certificate of Mailing - Order Sustaining Objection To Claim Number 582 Filed By Tradeweb LLC And Transferred To Hain Capital Holdings Ltd., As Set Forth In The Plan Trustee's Thirty Fourth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7235). (BMC Group (JM))
April 23, 2013 Filing 7253 Certificate of Mailing - Order Sustaining Corrected Thirty Fifth Omnibus Objection To Claims With Respect To Claim No. 3230 Filed By Sirote & Permutt PC. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7234). (BMC Group (JM))
April 23, 2013 Filing 7252 Certificate of Mailing - Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S6012 By Johnson Lambert & Co. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7233). (BMC Group (JM))
April 23, 2013 Filing 7251 Certificate of Mailing - Fourth Order Sustaining In Part The Thirty Fifth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7232). (BMC Group (JM))
April 23, 2013 Filing 7250 Certificate of Mailing - Eighth Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7231). (BMC Group (JM))
April 23, 2013 Filing 7249 Certificate of Mailing - Order Sustaining Thirty Eighth Omnibus Objection To Claims With Respect To Claim No. 341 Filed By Colfax Koehler LLC. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7230). (BMC Group (JM))
April 23, 2013 Filing 7248 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between LLP Mortgage, Ltd., LNV Corporation, And The Taylor, Bean & Whitaker Plan Trust. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7229). (BMC Group (JM))
April 23, 2013 Filing 7247 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 707 Filed By Jose C. Montero, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7228). (BMC Group (JM))
April 23, 2013 Filing 7246 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 669 Filed By Vernon Dwight Murphy, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7227). (BMC Group (JM))
April 23, 2013 Filing 7245 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 719 Filed By Michael And Lynn Villarreal, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7226). (BMC Group (JM))
April 23, 2013 Filing 7244 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1391 Filed By Gary And Deborah Knight, As Set Forth In The Plan Trustee's Forty Eighth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7225). (BMC Group (JM))
April 23, 2013 Filing 7243 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 758 Filed By Jeffrey And Karen Smith, As Set Forth In The Plan Trustee's Forty Sixth Omnibus Objection To Claims. Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7224). (BMC Group (JM))
April 23, 2013 Filing 7242 Certificate of Mailing - Notice Of Rescheduled Hearing [Re: On (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc.] Service Date 4-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7221). (BMC Group (JM))
April 23, 2013 Adversary Case 3:11-ap-894 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-630 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-919 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-913 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-488 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-686 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-892 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-887 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-920 Closed. (Cathy P.)
April 23, 2013 Adversary Case 3:11-ap-652 Closed. (Cathy P.)
April 22, 2013 Filing 7241 Certificate of Mailing - Agreed Order Resolving Thirty Seventh Omnibus Objection To Claims With Respect To Claim No. 623 Filed By Deltacom, Inc. Service Date 4-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7219). (BMC Group (JM))
April 22, 2013 Filing 7240 Certificate of Mailing - Agreed Order Resolving Fifty First Omnibus Objection To Claims With Respect To Claim No. 162 Filed By Deltacom, Inc. Service Date 4-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7218). (BMC Group (JM))
April 22, 2013 Filing 7239 Certificate of Mailing - Order Granting Motion To (I) Increase Allowed Claim 3442 Of Ocala Funding, LLC And (Ii) Disallow Claims (A) 3061, 3063, 1380 And 1379 Filed By Bank Of America, (B) 2927 Filed By Deutsche Bank And (C) 2609 And 2610 Filed By BNP Paribas, Pursuant To The Restructuring And Plan Support Agreement Dated July 3, 2012. Service Date 4-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7217). (BMC Group (JM))
April 22, 2013 Filing 7238 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between Seaside National Bank & Trust, Ocala Funding LLC And The Taylor, Bean & Whitaker Plan Trust. Service Date 4-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7216). (BMC Group (JM))
April 22, 2013 Filing 7237 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, Pa. And The Taylor, Bean & Whitaker Plan Trust. Service Date 4-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7215). (BMC Group (JM))
April 22, 2013 Filing 7221 Notice of Rescheduled Hearing On (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Ojection to Claim No. 1593 Filed by Integrity Field Services, Inc (related document(s)#4024, #4011, #2334, #3521, #4571). Hearing scheduled for 8/9/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 21, 2013 Filing 7220 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7219)). Notice Date 04/21/2013. (Admin.)
April 20, 2013 Filing 7223 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7213)). Notice Date 04/20/2013. (Admin.)
April 20, 2013 Filing 7222 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7214)). Notice Date 04/20/2013. (Admin.)
April 18, 2013 Opinion or Order Filing 7236 Order (Eighth) Sustaining in Part the Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 3342 filed by Deerwood II LLC (related document(s)#4606). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7235 Order Sustaining Objection to Claim Number 582 filed by Tradeweb LLC and Transferred to Hain Capital Holdings LTD, as set forth in the Plan Trustee's Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7234 Order Sustaining Corrected Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 3230 filed by Sirote & Permutt PC (related document(s)#4606). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7233 Order Sustaining in Part theTwelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S6012 by Johnson Lambert & Co. (related document(s)#3346). (Cathy P.)
April 18, 2013 Filing 7232 Fourth Order Sustaining in Part the Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7231 Order (Eighth) Resolving in Part theThirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7230 Order Sustaining Thirty Eighth Omnibus Objections to Claims with Respect to Claim No. 341 filed by Colfax Koehler LLC (related document(s)#5212). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7229 Order Granting Motion for Approval of Settlement Agreement Between LPP Mortgage, LTD, LNV Corporation and The Taylor Bean & Whitaker Plan Truste (Related Doc #7055). (Cathy P.)
April 18, 2013 Filing 7228 Agreed Order Sustaining Objection to Claim Number 707 filed by Jose C. Montero, as set forth in The Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5259, #5243). (Cathy P.)
April 18, 2013 Filing 7227 Agreed Order Sustaining Objection to Claim Number 669 filed by Vernon Dwight Murphy, as set forth in The Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243, #5351). (Cathy P.)
April 18, 2013 Filing 7226 Agreed Order Sustaining Objection to Claim Number 719 filed by Michael and Lynn Villarreal, as set forth in The Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5317, #5243). (Cathy P.)
April 18, 2013 Filing 7225 Agreed Order Sustaining Objection to Claim Number 1391 filed by Gary and Deborah Knight, as set forth in The Plan Trustee's Forty Eighth Omnibus Objection to Claims (related document(s)#5305, #5402). (Cathy P.)
April 18, 2013 Filing 7224 Agreed Order Sustaining Objection to Claim Number 758 filed by Jeffrey and Karen Smith, as set forth in The Plan Trustee's Forty Sixth Omnibus Objection to Claims (related document(s)#5443, #5244). (Cathy P.)
April 18, 2013 Filing 7219 Agreed Order Resolving Thirty Seventh Omnibus Objection to Claims with Respect to Claim No. 623 Filed by Deltacom, Inc. (related document(s)#5320, #5211). (Cathy P.)
April 18, 2013 Filing 7218 Agreed Order Resolving Fifty First Omnibus Objection to Claims with Respect to Claim No. 162 filed by Deltacom, Inc. (related document(s)#5532, #5308). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7217 Order Granting Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC, and (II) Disallow Claims (A) 3061, 3063, 1380 and 1379 Filed By Bank of America, (B) 2927 Filed By Deutsche Bank and (C) 2609 And 2610 Filed By BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement Dated July 3, 2012 (Related Doc #7095). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7216 Order Granting Motion to Approve Compromise or Settlement between Seaside National Bank & Trust, Ocala Funding LLC and The Taylor Bean & Whitaker Plan Trust (Related Doc #7084). (Cathy P.)
April 18, 2013 Opinion or Order Filing 7215 Order Granting Motion to Approve Compromise or Settlement Agreement Between National Union Fire Insurance Company of Pittsburgh PA and The Taylor Bean & Whitaker Plan Trust (Related Doc #6980). (Cathy P.)
April 18, 2013 Filing 7214 Notice of Hearing on Motion for Order Under 362(j) Confirming No Automatic Stay is in Effect (related document(s)#7208). Hearing scheduled for 6/3/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 18, 2013 Filing 7213 Notice of Hearing on Motion for Relief from Stay Filing Fee Paid. Re: 8912 South 120 East Sandy, Salt Lake County, Utah filed by David Paul Mulcahy (related document(s)#7152). Hearing scheduled for 4/29/2013 at 01:33 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 4/18/2013 (Cathy P.).
April 18, 2013 Filing 7212 Certificate of Mailing - Agreed Order Resolving Objection To Claim Numbers 257 And 1071 Filed By Mary Puckett And Allene Whaley. Service Date 4-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7209). (BMC Group (JM))
April 17, 2013 Filing 7210 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7196)). Notice Date 04/17/2013. (Admin.)
April 17, 2013 Change of name submitted to the Court on April 17, 2013 by Jennifer Hayes. Now known as Jennifer Pinder. (Sara M.)
April 16, 2013 Filing 7208 Motion for Order Under 362(j) Confirming No Automatic Stay is in Effect Filed by Maurice D Hinton on behalf of Creditor Selene Finance LP (Hinton, Maurice)
April 16, 2013 Filing 7207 Certificate of Mailing - Order Striking Response To Objection To Claim [Re: Response to Objection to Claim on behalf of Tropical Property Maintenance of Central Florida, Inc.]. Service Date 4-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7196). (BMC Group (JM))
April 16, 2013 Filing 7206 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 43 Filed By Qwest Communications Company LLC. Service Date 4-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7189). (BMC Group (JM))
April 16, 2013 Filing 7205 Proposed Order Granting Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC and (II) Disallow Claims (A) 3061, 3063, 1380 and 1379 filed by Bank of America, (B) 2927 filed by Deutsche Bank and (C) 2609 and 2610 filed by BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement Dated July 3, 2012 Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#7095). (Galler, Debi)
April 15, 2013 Filing 7211 Notice of Filing Motion (Amended)/Certificate of Service of Previous Motion Filed by David T. Berry on behalf of Creditor David Paul Mulcahy (related document(s)#7152). (Cathy P.)
April 15, 2013 Filing 7204 Certificate of Mailing - Notice Of Continued Hearing [Re: Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten and Response to Objection]. Service Date 4-12-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7175). (BMC Group (JM))
April 15, 2013 Filing 7203 Agreed Proposed Order Resolving Thirty Seventh Omnibus Objection to Claims with Respect to Claim No. 623 Filed by Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
April 15, 2013 Filing 7202 Agreed Proposed Order Resolving Fifty First Omnibus Objection to Claims with Respect to Claim No. 162 Filed by Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5308). (Mason, Alisa)
April 15, 2013 Filing 7201 Proposed Order Granting Motion to Approve Settlement Agreement Between National Union Fire Insurance Company of Pittsburgh, PA and the Taylor, Bean & Whitaker Plan Trust Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6980). (Mason, Alisa)
April 15, 2013 Filing 7200 Proposed Order Granting Motion to Approve Settlement Agreement with the Seaside National Bank & Trust and Ocala Funding LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7084). (Galler, Debi)
April 15, 2013 Filing 7199 Proposed Order Sustaining Objection to Claim Number 582 Filed by Tradeweb LLC and Transferred to Hain Capital Holdings Ltd., as Set Forth in the Plan Trustee's Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 15, 2013 Filing 7198 Proposed Order Sustaining Corrected Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 3230 Filed by Sirote & Permutt PC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
April 15, 2013 Filing 7197 Notice of Withdrawal of Objection to Claim Number 1282 Filed by Mortgage Support Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 15, 2013 Filing 7194 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S6012 by Johnson Lambert & Co. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
April 15, 2013 Filing 7193 Proposed Order (Fourth) Sustaining In Part the Thirty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
April 15, 2013 Filing 7192 Proposed Order (Eighth) Sustaining In Part the Thirty Fifth Omnibus Objection to Claims with Respect to Claim No. 3342 Filed by Deerwood II LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
April 15, 2013 Filing 7191 Proposed Order (Eighth) Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 15, 2013 Filing 7190 Proposed Order Sustaining Thirty Eighth Omnibus Objection to Claims with Respect to Claim No. 341 Filed by Colfax Koehler LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5212). (Mason, Alisa)
April 15, 2013 Filing 7189 Notice of Withdrawal of Objection to Claim Number 43 Filed by Qwest Communications Company LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 14, 2013 Filing 7188 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7175)). Notice Date 04/14/2013. (Admin.)
April 13, 2013 Filing 7187 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7173)). Notice Date 04/13/2013. (Admin.)
April 13, 2013 Filing 7186 Notice of Appearance and Request for Notice Filed by Ashley Sigrist on behalf of Creditor Wells Fargo Bank, N.A.. (Sigrist, Ashley)
April 12, 2013 Opinion or Order Filing 7196 Order Striking Response to Objection to Claim (related document(s)#7195). (Nancy)
April 12, 2013 Filing 7195 Response to Objection to Claim Filed by Creditor Tropical Property Maintenance of Central Fl Inc. (related document(s)#7093). (Nancy)
April 12, 2013 Filing 7185 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. Motion for Approval of Settlement Agreement Between LPP Mortgage, Ltd., LNV Corporation, and Taylor, Bean & Whitaker Plan Trust Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2237, #5867). (Peterson, Edward) Doc #7055 GRANTED ORD/PETERSON 2. Rescheduled Motion to Approve Compromise or Settlement. Related Case and Parties: National Union Fire Insurance Company of Pittsburgh, PA. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Doc #6980 GRANTED ORD/GASSENHEIMER Objection to / Objection of The Federal Deposit Insurance Corporation, As Receiver For Platinum Community Bank, To Plan Trustee's Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, PA And The Taylor, Bean & Whitaker Plan Trust Filed by Stephanie L. Adams on behalf of Interested Party The Federal Deposit Insurance Corporation, as Receiver for Platinum Community Bank (related document(s)6980). (Adams, Stephanie) (EOD: 03/13/2013)(7062) Objection to Motion to Approve Settlement Between National Union Fire Insurance Company of Pittsburgh, PA and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Lee Farkas (related document(s)#6980). (Perkins, Cathy) Doc #7067 3. Motion to Approve Compromise or Settlement. Related Case and Parties: Seaside National Bank & Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi) Doc #7084 GRANTED ORD/GASSENHEIMER 4. Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC, and (II) Disallow Claims (A) 3061, 3063, 1380 and 1379 Filed By Bank of America, (B) 2927 Filed By Deutsche Bank and (C) 2609 And 2610 Filed By BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement Dated July 3, 2012 Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6039). (Singerman, Paul) Doc #7095 GRANTED ORD/GASSENHEIMER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 12, 2013 Filing 7184 Certificate of Mailing - Order Granting Motion To Continue April 11, 2013 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan; Kathryn And Trent Stasul Lewis; Homer B. C. Reed, Jr.; J. Michael And Jane Cvengros And Dean And Marcielle Jacobs. Service Date 4-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7173). (BMC Group (JM))
April 12, 2013 Filing 7183 Notice of Filing Notice of Appearance for Hearing April 12, 2013 Filed by. (Cathy P.)
April 12, 2013 Filing 7182 Notice of Hearing on Rescheduled Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A. and Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453, #5640). Hearing scheduled for 5/17/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 12, 2013 Filing 7181 Proposed Order on Motion to Approve Settlement Agreement Between LPP Mortgage, Ltd., LNV Corporation, and The Taylor, Bean & Whitaker Plan Trust (Doc. No. 7055) Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
April 12, 2013 Filing 7180 Agreed Proposed Order Sustaining Objection to Claim Number 707 Filed by Jose C. Montero Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
April 12, 2013 Filing 7179 Agreed Proposed Order Sustaining Objection to Claim Number 669 Filed by Vernon Dwight Murphy Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
April 12, 2013 Filing 7178 Agreed Proposed Order Sustaining Objection to Claim Number 719 Filed by Michael and Lynn Villarreal Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
April 12, 2013 Filing 7177 Agreed Proposed Order Sustaining Objection to Claim Number 1391 Filed by Gary and Deborah Knight Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5305). (Mason, Alisa)
April 12, 2013 Filing 7176 Agreed Proposed Order Sustaining Objection to Claim Number 758 Filed by Jeffrey and Karen Smith Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5244). (Mason, Alisa)
April 12, 2013 Filing 7175 Notice of Continued Hearing Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten and Response to Objection (related document(s)#5379, #5637). Hearing scheduled for 7/2/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 11, 2013 Opinion or Order Filing 7173 Order Granting Motion To Continue/Reschedule Hearing Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan; Kathryn And Trent Stasul Lewis; Homer B.C. Reed, Jr.; J. Michael and Jane Cvengros; and Dean and Marcielle Jacobs (Related Doc #7163). Hearing scheduled for 7/2/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 11, 2013 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#6802). (Cathy P.)
April 11, 2013 Filing 7174 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1, 2, 3, 5 & 6. CONTINUED TO JULY 2 @ 2:30 ORD/SIGNED 1. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Perkins, Cathy) Doc #5530 Objection to Taylor Bean and Whitakers Recommendation that Claim be Disallowed Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Perkins, Cathy) Doc #7168 2. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor J. Michael and Jane Cvengros Jr. (related document(s)#5305). (Perkins, Cathy) Doc #5553 3. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5390) Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor Dean L. and Marciell Jacobs (related document(s)#5390). (Perkins, Cathy) Doc #5531 4. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5379) CONTINUED TO JULY 2 @ 2:30 CLERK TO NTC. Response to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten Filed by Creditor Ellsworth H. Van Patton (related document(s)#5379). (Perkins, Cathy) Doc #5637 5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin Sullivan (related document(s)#5243). (Perkins, Cathy) Doc #5276 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kathryn & Trent Stasul Lewis (related document(s)#5242). (Perkins, Cathy) Doc #5299[(770-962-4465)Unable to attend FEH 10/11 @ 10:00] 7. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 04/25/2012)(5211) SETTLED ORD/GASSENHEIMER Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Jonathan W. Jordan on behalf of Creditor Deltacom, Inc. (related document(s)#5211). (Perkins, Cathy) Doc #5320 8. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5308) SETTLED ORD/GASSENHEIMER Response to Fifty-First Omnibus Objection to Claims Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#5308). (Otero, David) Doc #5532 9. Motion to Continue/Reschedule Hearing On April 11, 2013 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan; Kathryn And Trent Stasul Lewis; Homer B.C. Reed, Jr.; J. Michael and Jane Cvengros; and Dean and Marcielle Jacobs Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)5553, 5243, 5530, 5242, 5305, 5531, 5299, 5276, 5390). (Gassenheimer, James) (EOD: 04/08/2013)(7163) GRANTED IN OPEN COURT Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 04/11/2013)
April 10, 2013 Filing 7172 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7162)). Notice Date 04/10/2013. (Admin.)
April 10, 2013 Filing 7171 Notice of Appearance and Request for Notice Filed by Ashley Sigrist on behalf of Creditor Wells Fargo Bank, N.A.. (Sigrist, Ashley)
April 10, 2013 Filing 7170 Proposed Order Granting Motion to Continue April 11, 2013 Evidentiary Hearings on Plan Trustee's Objections to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7163). (Mason, Alisa)
April 10, 2013 Adversary Case 3:11-ap-883 Closed. (Cathy P.)
April 10, 2013 Adversary Case 3:11-ap-508 Closed. (Cathy P.)
April 9, 2013 Filing 7209 Agreed Order Resolving Objection to Claim Numbers 257 and 1071 filed by Mary Puckett and Allene Whaley. (Cathy P.)
April 9, 2013 Filing 7168 Objection to Taylor Bean and Whitakers Recommendation that Claim be Disallowed Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Cathy P.)
April 9, 2013 Filing 7167 Certificate of Mailing - Motion To Continue April 11, 2013 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan; Kathryn And Trent Stasul Lewis; Homer B.C. Reed, Jr.; J. Michael And Jane Cvengros; And Dean And Marcielle Jacobs. Service Date 4-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7163). (BMC Group (JM))
April 9, 2013 Filing 7166 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 673 Filed By Wayde & Helen Tabor. Service Date 4-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7162). (BMC Group (JM))
April 9, 2013 Filing 7165 Certificate of Mailing - Agreed Order Resolving Objection To Claim Number 1724 Filed By Wells Fargo Bank, N.A. Service Date 4-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7161). (BMC Group (JM))
April 8, 2013 Filing 7169 Letter Re: That The Corporation Trust Company is not the registered agent for an entity by the name of Bank of America . (Cathy P.)
April 8, 2013 Filing 7164 Certificate of Mailing - Order Striking Objection To The Recommendation That Claim Against Taylor Bean & Whitaker Be Disallowed. Service Date 4-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7158). (BMC Group (JM))
April 8, 2013 Filing 7163 Motion to Continue/Reschedule Hearing On April 11, 2013 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan; Kathryn And Trent Stasul Lewis; Homer B.C. Reed, Jr.; J. Michael and Jane Cvengros; and Dean and Marcielle Jacobs Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5553, #5243, #5530, #5242, #5305, #5531, #5299, #5276, #5390). (Gassenheimer, James)
April 8, 2013 Filing 7162 Agreed Order Sustaining Objection to Claim Number 673 filed by Wayde & Helen Tabor (related document(s)#5374, #5615). (Cathy P.)
April 8, 2013 Filing 7161 Agreed Order Resolving Objection to Claim Number 1724 filed by Wells Fargo Bank (related document(s)#5931). (Cathy P.)
April 7, 2013 Filing 7160 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7158)). Notice Date 04/07/2013. (Admin.)
April 5, 2013 Filing 7159 BNC Certificate of Mailing - Order (related document(s) (Related Doc #7153)). Notice Date 04/05/2013. (Admin.)
April 5, 2013 Filing 7157 Agreed Proposed Order Resolving Objection to Claim Number 257 and 1071 Filed by Mary Puckett and Allene Whaley Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5899). (Mason, Alisa)
April 4, 2013 Opinion or Order Filing 7158 Order Striking Objection to the Recommendation that claim against Taylor Bean & Whitaker be Disallowed filed by Homer B.C. Reed (related document(s)#7156). (Cathy P.)
April 4, 2013 Filing 7156 Objection to the recommendation that claim against Taylor Bean & Whitaker be disallowed Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#6754, #5305). (Cathy P.)
April 4, 2013 Filing 7155 Agreed Proposed Order Resolving Objection to Claim Number 1724 Filed by Wells Fargo Bank, N.A. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5931). (Mason, Alisa)
April 4, 2013 Filing 7154 Agreed Proposed Order Sustaining Objection to Claim Number 673 Filed by Wayde & Helen Tabor Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5374). (Mason, Alisa)
April 4, 2013 Adversary Case 3:11-ap-950 Closed. (Cathy P.)
April 3, 2013 Opinion or Order Filing 7153 Order Abating Motion For Relief From Stay filed by David Mulcahy (Related Doc #7152) (Cathy P.)
April 1, 2013 Filing 7152 Motion for Relief from Stay Filing Fee Paid. Re: 8912 South 120 East Sandy, Salt Lake County, Utah. Filed by David T. Berry on behalf of Creditor David Paul Mulcahy (Cathy P.)
March 29, 2013 Filing 7151 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7137)). Notice Date 03/29/2013. (Admin.)
March 29, 2013 Filing 7150 Notice of Continued Hearing 1) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) and Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno AND 2) Continued Final Evidentiary Hearing re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5307, #5410, #5698, #5794, #5390). Hearing scheduled for 5/17/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 28, 2013 Filing 7149 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7133)). Notice Date 03/28/2013. (Admin.)
March 28, 2013 Filing 7148 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7131)). Notice Date 03/28/2013. (Admin.)
March 28, 2013 Filing 7146 Certificate of Mailing - Order Sustaining Sixty Sixth Omnibus Objection To Claims. Service Date 3-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7140). (BMC Group (JM))
March 28, 2013 Filing 7145 Certificate of Mailing - Order Sustaining Sixty Fifth Omnibus Objection To Claims. Service Date 3-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7139). (BMC Group (JM))
March 28, 2013 Filing 7144 Certificate of Mailing - Order Sustaining Sixty Fourth Omnibus Objection To Claims. Service Date 3-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7138). (BMC Group (JM))
March 28, 2013 Filing 7143 Certificate of Mailing - Corrected Order Granting Plan Trustee's Motion To Strike Claim No. 3514 Filed By Dean And Marcielle Jacobs As (A) Untimely Filed And (B) Filed I Violation Of The Plan Injunction. Service Date 3-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7137). (BMC Group (JM))
March 28, 2013 Filing 7142 Certificate of Mailing - Order Granting Agreed Ex Parte Motion to Continue March 25, 2013 Hearing on (I) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Number 623 filed by Deltacom, Inc. Service Date 3-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7133). (BMC Group (JM))
March 28, 2013 Filing 7141 Certificate of Mailing - Order On Motion In Disagreement To November 5, 2012 Order Addressing Objection To Telephonic Appearance Order Of August 23, 2012. Service Date 3-26-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7131). (BMC Group (JM))
March 28, 2013 Filing 7147 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *1. Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) CONTINUED UNTIL FURTHER NTC. Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor George & Carolyn Allen (related document(s)#5242). (Perkins, Cathy) Doc #5362 ~2(A). Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5307) CONTINUED TO MAY 17 @ 10:00 CLERK TO NTC. Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)#5307). (Perkins, Cathy) Doc #5410 ~(2)(B). Continued Final Evidentiary Hearing re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5698, #5390). ([Perkins, Cathy ]) Doc #5794 CONTINUED TO MAY 17 @ 10:00 CLERK TO NTC. 3. Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012(5242) CONTINUED UNTIL FURTHER NTC. Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Les and Agnela Blackstone (related document(s)#5242). (Perkins, Cathy) Doc #5403 ~4. Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, A)(5305) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Gary and Deborah Knight (related document(s)#5305). (Perkins, Cathy) Modified on 6/4/2012 (Cathy). Doc #5402 ~5. Continued Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shannon S Wirtjes (related document(s)#5243). (Perkins, Cathy) Doc #5415Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 03/28/2013)
March 27, 2013 Opinion or Order Filing 7140 Order Sustaining Objection to Claim(s) #Sixty Sixth Omnibus Objection (Related Doc #6983). (Cathy P.)
March 27, 2013 Opinion or Order Filing 7139 Order Sustaining Objection to Claim(s) #Sixty Fifth Omnibus Objection (Related Doc #6982). (Cathy P.)
March 27, 2013 Opinion or Order Filing 7138 Order Sustaining Objection to Claim(s) #Sixty Fourth Omnibus Objection (Related Doc #6981). (Cathy P.)
March 27, 2013 Filing 7137 Corrective Order Granting Plan Trustee's Motion to Strike Claim No. 3514 Filed by Dean and Marcielle Jacobs as (A) Untimely filed and (B) filed in Violation of the Plan Injunction (related document(s)#7098). (Cathy P.)
March 27, 2013 Change of address submitted to the Court on March 27, 2013 by attorney John T. Rogerson, III, formerly of Volpe, Bajalia, Wickes, Rogerson & Wachs, new firm name of Adams and Reese LLP, 501 Riverside Avenue, 7th floor, Jacksonville, FL 32202. (Susan C.)
March 26, 2013 Filing 7136 Proposed Order Sustaining Sixty Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6983). (Mason, Alisa)
March 26, 2013 Filing 7135 Proposed Order Sustaining Sixty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6982). (Mason, Alisa)
March 26, 2013 Filing 7134 Proposed Order Sustaining Sixty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6981). (Mason, Alisa)
March 26, 2013 Filing 7132 Certificate of Mailing - Order Granting In Part Motion For Leave To Withdraw As Counsel Of Record. Service Date 3-25-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7120). (BMC Group (JM))
March 26, 2013 Substitution of Counsel. Joseph George Riopelle Substituted for Barry Jay Warsch. (Sara M.)
March 25, 2013 Opinion or Order Filing 7133 Order Granting Motion To Continue/Reschedule Hearing on (1) Objection to Claim number 162 filed by Deltacom, Inc. and (2) Objection to Claim number 623 filed by Deltacom, Inc. (Related Doc #7107). Hearing scheduled for 4/11/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 25, 2013 Opinion or Order Filing 7131 Order on Motion in Disagreement to November 5, 2012 Order Addressing Objection to Telephonic Appearance Order of August 23, 2012 (related document(s)#6483, #6563, #6557, #6556, #6005). (Cathy P.)
March 25, 2013 Filing 7130 Certificate of Mailing - Agreed Ex Parte Motion To Continue March 25, 2013 Hearing On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. And (II) Objection To Claim Number 623 Filed By Deltacom, Inc. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7107). (BMC Group (JM))
March 25, 2013 Filing 7129 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 695 Filed By Robert And Lana Piercy, As Set Forth In The Plan Trustee's Fifty Second Omnibus Objection To Claims. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7106). (BMC Group (JM))
March 25, 2013 Filing 7128 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1312 Filed By Van D. James, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7105). (BMC Group (JM))
March 25, 2013 Filing 7127 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 212 Filed By Yondale Mitchell, As Set Forth In The Plan Trustee's Forty First Omnibus Objection To Claims. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7104). (BMC Group (JM))
March 25, 2013 Filing 7126 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 416 Filed By Dorothea Fairchild, As Set Forth In The Plan Trustee's Sixty Fourth Omnibus Objection To Claims. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7103). (BMC Group (JM))
March 25, 2013 Filing 7125 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC, and (II) Disallow Claims (A) 3061, 3063, 1380and 1379 Filed By Bank of America, (B) 2927 Filed By Deutsche Bank and (C) 2609 And 2610 Filed By BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement]. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7102). (BMC Group (JM))
March 25, 2013 Filing 7124 Certificate of Mailing - Order Overruling Opposition Of Lee B. Farkas To Motion To Approve Settlement Between National Union Fire Insurance Company Of Pittsburgh, Pa And The Taylor, Bean & Whitaker Plan Trust. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7099). (BMC Group (JM))
March 25, 2013 Filing 7123 Certificate of Mailing - Order Granting Plan Trustee's Motion To Strike Claim No. 3514 Filed By Dean And Marcielle Jacobs As (A) Untimely Filed And (B) Filed In Violation Of The Plan Injunction. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7098). (BMC Group (JM))
March 25, 2013 Filing 7122 Certificate of Mailing - Order Granting Plan Trustee's Motion To Strike Claim No. 3513 Filed By Charles Tanner And Joni Cox-Tanner As (A) Untimely Filed And (B) Filed In Violation Of The Plan Injunction. Service Date 3-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7097). (BMC Group (JM))
March 25, 2013 Filing 7121 Certificate of Mailing - 1. Sixty Seventh Omnibus Objection To Claims (Claim Holders Have Failed To Complete And Return W-9s And Other Requested Information In Accordance With The Confirmed Plan) and 2. Plan Trustee's Motion To (I) Increase Allowed Claim 3442 Of Ocala Funding, LLC, And (II) Disallow Claims (A) 3061, 3063, 1380 And 1379 Filed By Bank Of America, (B) 2927 Filed By Deutsche Bank And (C) 2609 And 2610 Filed By BNP Paribas, Pursuant To The Restructuring And Plan Support Agreement Dated July 3, 2012 Filed by Other Prof. BMC Group (related document(s)#7093, #7095). (BMC Group (JM))
March 25, 2013 Opinion or Order Filing 7120 Order Granting Motion For Leave to Withdraw re: Kimberly H. Israel and the law firm of Held & Israel for Lee B. Farkas(Related Doc #7050). (#Perkins, Cathy ) Modified on 3/25/2013 (Cathy P.).
March 25, 2013 Filing 7119 Notice of Filing Removeal of Address from Mailing Matrix Filed by Jeremy R. Johnson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama. (Cathy P.)
March 25, 2013 Filing 7118 Notice of Appearance and Request for Notice Filed by Stefan Beuge on behalf of Creditor Bank of America, N.A. (Beuge, Stefan)
March 25, 2013 Filing 7117 Corrective Proposed Order Granting Plan Trustee's Motion to Strike Claim No. 3514 Filed by Dean and Marcielle Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7098). (Mason, Alisa)
March 24, 2013 Filing 7116 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7106)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7115 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7105)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7114 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7104)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7113 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7103)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7112 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7099)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7111 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7098)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7110 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7097)). Notice Date 03/24/2013. (Admin.)
March 24, 2013 Filing 7109 BNC Certificate of Mailing. (related document(s) (Related Doc #7101)). Notice Date 03/24/2013. (Admin.)
March 22, 2013 Filing 7108 Proposed Order Granting Agreed Ex Parte Motion to Continue March 25, 2013 Hearing on (I) Objection to Claim Number 162 Filed by DeltaCom, Inc. and (II) Objection to Claim Number 623 FIled by DeltaCom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7107). (Mason, Alisa)
March 22, 2013 Filing 7107 Agreed Motion to Continue/Reschedule Hearing On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. And (II) Objection To Claim Number 623 Filed By Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211, #5308). (Mason, Alisa)
March 22, 2013 Filing 7102 Notice of Hearing on Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC, and (II) Disallow Claims (A) 3061, 3063, 1380 and 1379 Filed By Bank of America, (B) 2927 Filed By Deutsche Bank and (C) 2609 And 2610 Filed By BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement (related document(s)#7095). Hearing scheduled for 4/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 22, 2013 Filing 7101 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#7096). (Cathy P.)
March 22, 2013 Filing 7100 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#7096). (Cathy P.) (See the "Corrective Action Taken" entry dated 03/22/2013.) Modified on 03/22/2013 (Cathy P.).
March 22, 2013 Corrective Action Taken (Related Doc: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#7096).) Deficiency: An incomplete PDF image was attached during docketing. Solution: The Clerk's office has re-entered the document and attached the complete PDF image. No further action required (related document(s) 7100 ). (Cathy P.)
March 21, 2013 Filing 7096 Transcript Regarding Hearing Held March 15, 2013 on Motion to Strike Claim No. 3514 Filed by Dean and Marcielle Jacobs. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#7075). Transcript access will be restricted through 06/19/2013. (Attachments: #1 Signature Page) (Statewide Reporting Service)
March 21, 2013 Filing 7095 Motion to (I) Increase Allowed Claim 3442 of Ocala Funding, LLC, and (II) Disallow Claims (A) 3061, 3063, 1380 and 1379 Filed By Bank of America, (B) 2927 Filed By Deutsche Bank and (C) 2609 And 2610 Filed By BNP Paribas, Pursuant to the Restructuring and Plan Support Agreement Dated July 3, 2012 Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6039). (Singerman, Paul)
March 21, 2013 Filing 7094 Request for Removal from CM/ECF Service List Filed by Gregory S Grossman on behalf of Defendant Metlife, Inc.. (Grossman, Gregory)
March 21, 2013 Filing 7093 Omnibus Objection to Claim(s). Various Claimaints. Sixty Seventh Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
March 20, 2013 Filing 7106 Agreed Order Sustaining Objection to Claim Number 695 filed by robert and Lana Piercy, as set forth in the Plan Trustee's Fifty Second Omnibus Objection to Claims (related document(s)#5309, #5526). (Cathy P.)
March 20, 2013 Filing 7105 Agreed Order Sustaining Objection to Claim Number 1312 filed by Van D. James, as set forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims (related document(s)#5274, #5242). (Cathy P.)
March 20, 2013 Filing 7104 Agreed Order Sustaining Objection to Claim Number 212 filed by Yondale Mitchell, as set forth in the Plan Trustee's Forty First Omnibus Objection to Claims (related document(s)#6827, #5551, #5239). (Cathy P.)
March 20, 2013 Filing 7103 Agreed Order Sustaining Objection to Claim Number 416 filed by Dorothea Fairchild, as set forth in the Plan Trustee's Sixty Fourth Omnibus Objection to Claims (related document(s)#6981, #7031). (Cathy P.) Modified on 3/22/2013 (Cathy P.).
March 20, 2013 Filing 7092 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement with Seaside National Bank & Trust]. Service Date 3-19-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7090). (BMC Group (JM))
March 19, 2013 Opinion or Order Filing 7099 Order Overruling Opposition of Lee B. Farkas as to Motion to Approve Settlement between National Union Fire Insurance Company of Pittsburgh, PA and the Taylor, Bean & Whitaker Plan Trust (related document(s)#6980, #7067). (Cathy P.)
March 19, 2013 Opinion or Order Filing 7098 Order Granting Motion to Strike Claim No. 3514 filed by Dean and Marcielle Jacobs as (A) Untimely filed and (B) filed in violation of the plan injunction (Related Doc #6853). (Cathy P.)
March 19, 2013 Opinion or Order Filing 7097 Order Granting Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely filed and (B) Filed in violation of the plan injunction (Related Doc #6852). (#Perkins, Cathy ) Modified on 3/22/2013 (Cathy P.).
March 19, 2013 Filing 7091 Certificate of Mailing - Motion To Approve Settlement Agreement Between Seaside National Bank & Trust, Ocala Funding LLC And The Taylor, Bean & Whitaker Plan Trust. Service Date 3-18-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7084). (BMC Group (JM))
March 19, 2013 Filing 7090 Notice of Hearing on Motion to Approve Compromise or Settlement with Seaside National Bank & Trust (related document(s)#7084). Hearing scheduled for 4/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 19, 2013 Filing 7089 Agreed Proposed Order Sustaining Objection to Claim Number 416 Filed by Dorothea Fairchild Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6981). (Mason, Alisa)
March 19, 2013 Filing 7088 Proposed Order Sustaining Objection to Claim Number 695 Filed by Robert and Lana Piercy Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5309). (Mason, Alisa)
March 19, 2013 Filing 7087 Proposed Order Sustaining Objection to Claim Number 212 Filed by Yondale Mitchell Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5239). (Mason, Alisa)
March 19, 2013 Filing 7086 Proposed Order Sustaining Objection to Claim Number 1312 Filed by Van D. James Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
March 18, 2013 Filing 7085 Certificate of Mailing - Agreed Order Sustaining Objection To Claim No. 979 Filed By Russell And Karen Foster, As Set Forth In The Plan Trustee's Forty Sixth Omnibus Objection To Claims. Service Date 3-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7072). (BMC Group (JM))
March 18, 2013 Filing 7084 Motion to Approve Compromise or Settlement. Related Case and Parties: Seaside National Bank & Trust. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (Galler, Debi)
March 18, 2013 Filing 7083 Certificate of Mailing - Order Sustaining Objection To Claim No. 775 Filed By James And Judith Fox, As Set Forth In The Forty Fourth Omnibus Objection To Claims. Service Date 3-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7071). (BMC Group (JM))
March 18, 2013 Filing 7082 Certificate of Mailing - Order Sustaining Objection To Claim No. 3515 Filed By Darlene And Jeff Gorrell. Service Date 3-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7070). (BMC Group (JM))
March 18, 2013 Filing 7081 Proposed Order Granting Plan Trustee's Motion to Strike Claim No. 3514 Filed by Dean and Marcielle Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7040, #6853). (Mason, Alisa)
March 18, 2013 Filing 7080 Proposed Order Granting Plan Trustee's Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6853). (Mason, Alisa)
March 18, 2013 Filing 7079 Proposed Order Overruling Opposition of Lee B. Farkas to Motion to Approve Settlement Between National Union Fire Insurance Company and Taylor, Bean & Whitaker Plan Trust Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6980, #7067). (Mason, Alisa)
March 17, 2013 Filing 7078 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7072)). Notice Date 03/17/2013. (Admin.)
March 17, 2013 Filing 7077 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7071)). Notice Date 03/17/2013. (Admin.)
March 17, 2013 Filing 7076 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7070)). Notice Date 03/17/2013. (Admin.)
March 15, 2013 Filing 7075 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. Motion to Strike Claim No. 3514 Filed by Dean and Marciell Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Doc #6853 GRANTED ORD/GASSENHEIMER Response to Motion to Strike Claim No. 3514 as (a) Untimely filed and (b) Filed in Violation of the Plan Injunction, and Ex Parte Motion for Continuance of Hearing set for March 15, 2013 and Motion to Compel Production of Documents filed by Dean and Marciell Jacobs (related document(s)#6853). (Perkins, Cathy) Doc #7040 Opposition Response to Dean and Marcielle Jacobs Request to Continue the March 15, 2013 Preliminary Hearing on Plan Trustees Motion to Strike Claim No. 3514 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7040). (Gassenheimer, James) Doc #7042 2. Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Doc #6852 GRANTED ORD/GASSENHEIMER Response to Niel Luria, Plan Trustee's Objection to Claim No. 3352 Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#6852). (Hodges, Nancy) Doc #6942 Withdrawal of Claim(s): No. 3513 (As Filed Incorrectly) by Court Clerk Filed by Creditor Charles & Joni Cox- Tanner. (Perkins, Cathy) Doc #7032 3. Motion to Approve Compromise or Settlement. Related Case and Parties: National Union Fire Insurance Company of Pittsburgh, PA. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Doc #6980 CONTINUED TO APRIL 12 @ 10:00 AOCNFN Objection to / Objection of The Federal Deposit Insurance Corporation, As Receiver For Platinum Community Bank, To Plan Trustee's Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, PA And The Taylor, Bean & Whitaker Plan Trust Filed by Stephanie L. Adams on behalf of Interested Party The Federal Deposit Insurance Corporation, as Receiver for Platinum Community Bank (related document(s)6980). (Adams, Stephanie) (EOD: 03/13/2013)(7062) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
March 15, 2013 Filing 7074 Certificate of Mailing - 1. Plan Trustee's (A) Response In Opposition To Dean And Marcielle Jacobs' Motion To Compel Production Of Documents [D.E. 7040] And Motion For A Protective Order and 2. Plan Trustee's Notice Of Prohibition Of Transfers And Intention To Disregard Future Prohibited Transfers. Service Date 3-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7066, #7064). (BMC Group (JM))
March 15, 2013 Filing 7073 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion for Approval of Settlement Agreement Between LPP Mortgage, Ltd., LNV Corporation, and Taylor, Bean &Whitaker Plan Trust]. Service Date 3-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7063). (BMC Group (JM))
March 15, 2013 Filing 7072 Agreed Order Sustaining Objection to Claim Number 979 filed by Russell and Karen Foster, as set forth in th the Plan Trustee's Forty Sixth Omnibus Objection to Claims (related document(s)#5244). (Cathy P.)
March 15, 2013 Opinion or Order Filing 7071 Order Sustaining Objection to Claim Number 775 filed by James and Judith Fox, as set forth in the Forty Fourth Omnibus Objection to Claims (related document(s)#5360, #5242). (Cathy P.)
March 15, 2013 Opinion or Order Filing 7070 Order Sustaining Objection to Claim(s) #3515 of Darlene and Jeff Gorrell (Related Doc #6851). (Cathy P.)
March 14, 2013 Filing 7069 Certificate of Mailing - Corrected Sixth Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 3-13-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7059). (BMC Group (JM))
March 14, 2013 Filing 7068 Certificate of Service Re: Objection of The Federal Deposit Insurance Corporation, As Receiver For Platinum Community Bank, To Plan Trustee's Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, PA And The Taylor, Bean & Whitaker Plan Trust Filed by Stephanie L. Adams on behalf of Interested Party The Federal Deposit Insurance Corporation, as Receiver for Platinum Community Bank (related document(s)#7062). (Adams, Stephanie)
March 14, 2013 Filing 7066 Notice of Prohibition of Transfers and Intention to Disregard Future Prohibited Transfers Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3420). (Galler, Debi)
March 14, 2013 Filing 7065 Proposed Order Sustaining Objection to Claim Number 979 Filed by Russell and Karen Foster Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5244). (Mason, Alisa)
March 14, 2013 Filing 7064 Response to (A) Dean and Marcielle Jacobs' Motion to Compel Production of Documents [D.E. 7040] and (B) Motion for Protective Order Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7040). (Gassenheimer, James)
March 14, 2013 Filing 7063 Notice of Hearing on Motion for Approval of Settlement Agreement Between LLP Mortgage, Ltd., LNV Corporation, and Taylor, Bean & Whitaker Plan Trust (related document(s)#7055). Hearing scheduled for 4/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 13, 2013 Filing 7067 Objection to Motion to Approve Settlement Between National Union Fire Insurance Company of Pittsburgh, PA and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Lee Farkas (related document(s)#6980). (Cathy P.)
March 13, 2013 Filing 7062 Objection to / Objection of The Federal Deposit Insurance Corporation, As Receiver For Platinum Community Bank, To Plan Trustee's Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, PA And The Taylor, Bean & Whitaker Plan Trust Filed by Stephanie L. Adams on behalf of Interested Party The Federal Deposit Insurance Corporation, as Receiver for Platinum Community Bank (related document(s)#6980). (Adams, Stephanie)
March 13, 2013 Filing 7061 Certificate of Mailing - Motion To Approve Settlement Agreement Between LPP Mortgage, Ltd., LVN Corporation, And The Taylor, Bean & Whitaker Plan Trust. Service Date 3-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7055). (BMC Group (JM))
March 13, 2013 Filing 7060 Response to & Objections to Plan Trustee's First Request For Production Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc.. (Pulignano, Nicholas)
March 13, 2013 Filing 7058 Proposed Order Sustaining Objection to Claim Number 775 Filed by James and Judith Fox Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
March 12, 2013 Filing 7057 Certificate of Mailing - Notice Of Preliminary Scheduling Conference On Objection To Claim(s). Multiple Claims. Forty Fifth Omnibus Objection To Claims - TBW Borrower Claims And Response To Objection To Claim(s). Multiple Claims. Forty Fifth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid Filed By Creditor Heather S. Moger. Service Date 3-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7049). (BMC Group (JM))
March 12, 2013 Filing 7056 Proposed Order Sustaining Objection to Claim No. 3515 Filed by Darlene and Jeff Gorrell Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6851). (Mason, Alisa)
March 11, 2013 Filing 7059 Corrective Order (Sixth Order ) Resolving in Part the Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
March 11, 2013 Filing 7055 Motion for Approval of Settlement Agreement Between LPP Mortgage, Ltd., LNV Corporation, and Taylor, Bean & Whitaker Plan Trust Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2237, #5867). (Peterson, Edward)
March 11, 2013 Adversary Case 3:11-ap-543 Closed. (Cathy P.)
March 11, 2013 Adversary Case 3:11-ap-590 Closed. (Cathy P.)
March 10, 2013 Filing 7054 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7049)). Notice Date 03/10/2013. (Admin.)
March 8, 2013 Filing 7053 Notice of Filing Order to Amend Claim No. 1426 and request for de novo review if so denied, in seeking relief of stay under section 362 to transfer my rights, claims and defenses in my United States District Court in my jurisdiction Pursuant to Section 157 (a) of title 28. Quite Title Action due to Mortgage Fraud, Misrepresentations, and Fiduciary Breach of Contract is Nullifyable Filed by Creditor Katina L. Duran. (related to docs #6614,#6615) (Cathy P.) Modified on 3/8/2013 (Cathy P.).
March 8, 2013 Filing 7052 Objection to Extension of Deadlines With Respect to Motion for Leave to Withdraw as Counsel of Record for Lee B. Farkas Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#7050). (Leonard, Hywel)
March 8, 2013 Filing 7051 Proposed Order on Motion for Leave to Withdraw as Counsel of Record Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#7050). (Israel, Kimberly)
March 8, 2013 Filing 7050 Motion for Leave to Withdraw as Counsel of Record and Extension of Deadlines Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (Israel, Kimberly)
March 8, 2013 Filing 7049 Notice of Preliminary/Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims and Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Heather S. Moger (related document(s)#5243, #5324). Hearing scheduled for 5/17/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 7, 2013 Filing 7048 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7041)). Notice Date 03/07/2013. (Admin.)
March 7, 2013 Adversary Case 3:11-ap-581 Closed. (Cathy P.)
March 7, 2013 Adversary Case 3:11-ap-1004 Closed. (Cathy P.)
March 7, 2013 Filing 7047 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) CONTINUED TO OMNIBUS HEARING MAY 17 @ 10:00 CLERK TO NTC. Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Heather S. Moger (related document(s)#5243). (Perkins, Cathy) Doc #5324 2. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) SETTLED ORD/MASON Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Vernon Dwight Murphy (related document(s)#5243). (Perkins, Cathy) Doc #5351 3. Rescheduled Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) SUSTAINED ORD/MASON Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Judith & James Fox (related document(s)#5242). (Perkins, Cathy) Doc #5360 4. RESCHEDULED Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5244) SETTLED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Jeffrey and Karen Smith (related document(s)#5244). (Perkins, Cathy) Doc #5443 5. RESCHEDULED Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) SETTLED ORD/MASON Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims-TBW Borrower Claims-Fully Paid Filed by Creditor Kevin & Gail Brown (rel doc)#5242). (5364) *6. FINAL EVIDENTIARY HEARING re: Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 07/16/2012)(5687) SETTLED ORD/MASON Response to Debtor's Objection to Claim No. 3284 and 3488 Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet (related document(s)#5687). (Attachments: # (1) Exhibit) (Peters, Geoffrey) Doc #6378 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 03/07/2013)
March 6, 2013 Filing 7046 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7038)). Notice Date 03/06/2013. (Admin.)
March 6, 2013 Filing 7045 Certificate of Mailing - Plan Trustee's Response In Opposition To Dean And Marcielle Jacobs Request [D.E. 7040] To Continue The March 15, 2013 Preliminary Hearing On Plan Trustee's Motion To Strike Claim No. 35141. Service Date 3-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7042). (BMC Group (JM))
March 6, 2013 Filing 7044 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1415 Filed By Kevin And Gail Brown, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 3-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7041). (BMC Group (JM))
March 6, 2013 Filing 7043 Certificate of Mailing - Notice Of Scheduling Conference On Omnibus Objection To Claim(s). Various Claimants. Sixty Fourth Omnibus Objection To Claims And Response To Omnibus Objection To Claims). Various Claimants. Sixty Fourth Omnibus Objection To Claims Filed By Creditor Dorothea Fairchild. Service Date 3-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7038). (BMC Group (JM))
March 5, 2013 Filing 7042 Opposition Response to Dean and Marcielle Jacobs Request to Continue the March 15, 2013 Preliminary Hearing on Plan Trustees Motion to Strike Claim No. 3514 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7040). (Gassenheimer, James)
March 5, 2013 Filing 7041 Agreed Order Sustaining Objection to Claim Number 1415 Filed by Kevin and Gail Brown, as set forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims (related document(s)#5364, #5242). (Cathy P.)
March 5, 2013 Change of address submitted to the Court on March 5, 2013 by attorney Whitney Warnke Groff, Fifteen Piedmont Center, 3575 Piedmont Road, N.E., Suite 500, Atlanta, GA 30305. (Janice)
March 4, 2013 Filing 7039 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue March 1, 2013 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Field Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc. Service Date 3-1-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7036). (BMC Group (JM))
March 4, 2013 Filing 7038 Notice of Scheduling Conference Hearing on Omnibus Objection to Claim(s). Various Claimants. Sixty Fourth Omnibus Objection to Claims and Response to Omnibus Objection to Claim(s). Various Claimants. Sixty Fourth Omnibus Objection to Claims Filed by Creditor Dorothea Fairchild (related document(s)#6981, #7031). Hearing scheduled for 4/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 4, 2013 Filing 7037 Agreed Proposed Order Sustaining Objection to Claim Number 1415 Filed by Kevin and Gail Brown Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
March 1, 2013 Filing 7040 Response to Motion to Strike Claim No. 3514 filed by Dean and Marciell Jacobs as (a) Untimely filed and (b) Filed in Violation of the Plan Injunction, Ex Parte Motion for Continuance of Hearing set for March 15, 2013 and Motion to Compel Production of Documents Filed by Creditor Dean L. and Marciell Jacobs (related document(s)#6853). (Cathy P.)
March 1, 2013 Filing 7035 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Numbers 3284 And 3488 Filed By Bank Of Internet. Service Date 2-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7029). (BMC Group (JM))
March 1, 2013 Filing 7034 Certificate of Mailing - Agreed Ex Parte Motion To Continue March 1, 2013 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Field Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc. Service Date 2-27-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7028). (BMC Group (JM))
March 1, 2013 Substitution of Counsel. Whitney W. Groff Substituted for Ana-Laura Diaz. (Janice)
February 28, 2013 Opinion or Order Filing 7036 Order Granting Motion To Continue/Reschedule Hearing On (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Ojection to Claim No. 1593 Filed by Integrity Field Services, Inc (Related Doc #7029). Hearing scheduled for 8/8/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 28, 2013 Filing 7033 Letter Re: States CT Corp. is not registered agent for Bank of America . (Cathy P.)
February 28, 2013 Filing 7030 Agreed Proposed Order Granting Agreed Motion to Continue March 1, 2013 Hearing on Classification Motion, Administrative Application, and Objection Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7029). (Mason, Alisa)
February 27, 2013 Filing 7032 Withdrawal of Claim(s): No. 3513 (As Filed Incorrectly) by Court Clerk Filed by Creditor Charles & Joni Cox- Tanner. (Cathy P.)
February 27, 2013 Filing 7031 Response to Omnibus Objection to Claim(s). Various Claimants. Sixty Fourth Omnibus Objection to Claims Filed by Creditor Dorothea Fairchild (related document(s)#6981). (Cathy P.)
February 27, 2013 Filing 7029 Agreed Motion to Continue/Reschedule Hearing On (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Ojection to Claim No. 1593 Filed by Integrity Field Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4024, #2334, #3521). (Mason, Alisa)
February 26, 2013 Filing 7028 Agreed Order Sustaining Objection to Claim Numbers 3284 and 3488 filed by Bank of Internet (related document(s)#5687, #6378). (Cathy P.)
February 26, 2013 Change of address submitted to the Court on February 26, 2013 by attorney Maurice D. Hinton, 6409 Congress Avenue, Suite 100 - Boca Raton, FL 33487. (Sara M.)
February 25, 2013 Filing 7027 Certificate of Mailing - Order Granting Agreed Motion To Continue The February 28, 2013 Hearing On (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; And (B) Plan Trustee's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC. Service Date 2-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7022). (BMC Group (JM))
February 25, 2013 Filing 7026 Certificate of Mailing - Order Granting Uncontested Motion To Continue Final Evidentiary Hearing Scheduled For March 20, 2013. Service Date 2-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7020). (BMC Group (JM))
February 25, 2013 Filing 7025 Certificate of Mailing - Agreed Motion To Continue The February 28, 2013 Hearing On (A) Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC; And (B) Plan Trustee's Objection To Claim No. 269 Filed By AK Contracting General Property Management, LLC. Service Date 2-22-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7018). (BMC Group (JM))
February 25, 2013 Filing 7024 Proposed Order Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet (related document(s)#5687). (Peters, Geoffrey)
February 25, 2013 Change of address submitted to the Court on February 25, 2013 by attorney Lawrence J. Bernard, new address, Lawrence J. Bernard, P.A., 480 Busch Drive, Jacksonville, FL 32218. (Susan C.)
February 23, 2013 Filing 7023 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7017)). Notice Date 02/23/2013. (Admin.)
February 22, 2013 Opinion or Order Filing 7022 Order Granting Motion To Continue/Reschedule Hearing On (A) Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC; and (B) Plan Trustee's Objection to Claim No. 269 filed by AK Contracting General Property Management, LLC scheduled for February 28, 2013 (Related Doc #7018). Hearing scheduled for 5/16/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 22, 2013 Filing 7021 Certificate of Mailing - Order Sustaining The Plan Trustee's Objection To Claim No. 1426. Service Date 2-21-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7017). (BMC Group (JM))
February 22, 2013 Filing 7019 (Submitted 2/22/13 - Do Not Resubmit)Proposed Order Granting Agreed Motion to Continue the February 28, 2013 Hearing Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#7018). (Mason, Alisa) Modified on 2/22/2013 (Cathy).
February 22, 2013 Filing 7018 Agreed Motion to Continue/Reschedule Hearing On (A) Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC; and (B) Plan Trustee's Objection to Claim No. 269 filed by AK Contracting General Property Management, LLC scheduled for February 28, 2013 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2354, #5951). (Mason, Alisa)
February 21, 2013 Opinion or Order Filing 7020 Order Granting Motion To Continue/Reschedule Hearing on Application for Payment of Administrative Expense Claim (Related Doc #7015). Hearing scheduled for 4/29/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 21, 2013 Opinion or Order Filing 7017 Order Sustaining the Plan Trustee's Objection to Claim No. 1426 contained in the Thirty Seventh Omnibus Objection to Claims, The Motion to Strike the Supplemental Filing is granted, Docket Entry 6506 is stricken from the record, the Request for Consent Orders (Doc. 6671) is denied, and the Motion to Strike Exhibits (Doc. 6614) is denied as moot. (related document(s)#6459, #5211). (Cathy P.)
February 20, 2013 Filing 7016 Proposed Order Granting Uncontested Motion to Continue Final Evidentiary Hearing Scheduled for March 20, 2013 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#7015). (Leonard, Hywel)
February 19, 2013 Filing 7015 Unopposed Motion to Continue/Reschedule Hearing On March 20, 2013 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#6860, #4026). (Leonard, Hywel)
February 19, 2013 Filing 7014 Notice of Filing Removal of Address From Mailing Matrix Filed by John S Schoene on behalf of Creditor General Electric Capital Corporation. (Schoene, John)
February 19, 2013 Filing 7013 Withdrawal of Claim(s): #926 and Cancelling Hearing in March Filed by Creditor Vishwanathan Raghuraman. (Cathy P.)
February 19, 2013 Adversary Case 3:12-ap-509 Closed. (Cathy P.)
February 18, 2013 Filing 7012 Certificate of Mailing - 1. Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee and Response by John and Terri Bird] and 2. Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims and Response by Carol Reynolds]. Service Date 2-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#7005, #7006). (BMC Group (JM))
February 17, 2013 Filing 7011 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7006)). Notice Date 02/17/2013. (Admin.)
February 17, 2013 Filing 7010 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #7005)). Notice Date 02/17/2013. (Admin.)
February 15, 2013 Filing 7009 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6985)). Notice Date 02/15/2013. (Admin.)
February 15, 2013 Filing 7008 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6984)). Notice Date 02/15/2013. (Admin.)
February 15, 2013 Filing 7007 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between The United States Department Of Housing And Urban Development, The Federal Housing Administration And The Taylor, Bean & Whitaker Plan Trust. Service Date 2-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6999). (BMC Group (JM))
February 15, 2013 Filing 7006 Notice of Final Evidentiary Hearing on Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims and Response by Carol Reynolds (related document(s)#5309, #6704). Hearing scheduled for 6/6/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 15, 2013 Filing 7005 Notice of Final Evidentiary Hearing on Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee and Response by John and Terri Bird (related document(s)#6156, #5900). Hearing scheduled for 6/6/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 14, 2013 Filing 7002 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim No. s26467 Of Cynthia Hatfield. Service Date 2-13-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6985). (BMC Group (JM))
February 14, 2013 Filing 7001 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Related Case and Parties: National Union Fire Insurance Company of Pittsburgh, PA]. Service Date 2-13-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6984). (BMC Group (JM))
February 14, 2013 Filing 7000 Certificate of Mailing - Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, Pa. And The Taylor, Bean & Whitaker Plan Trust. Service Date 2-13-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6980). (BMC Group (JM))
February 14, 2013 Opinion or Order Filing 6999 Order Granting Motion to Approve Compromise or Settlement between The United States Department of Housing and Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust (Related Doc #6701). (Cathy P.)
February 14, 2013 Filing 6998 Financial Reports for the Period 10/1/2012 to 12/31/2012. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 14, 2013 Filing 6997 Financial Reports for the Period 10/1/2012 to 12/31/2012. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 14, 2013 Filing 6996 Financial Reports for the Period 10/01/2012 to 12/31/2012. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
February 14, 2013 Change of name submitted to the Court on February 14, 2013 by Nicole M. Mariani. Now known as Nicole Mariani Noel. (Sara M.)
February 14, 2013 Filing 7004 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. Scheduling Conference re: Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5900) SET FEH ON OBJ TO CLAIM JUNE 6 @ 10:00 CLERK TO NTC. Response to Objection to Claim(s) 1523 of John A. Bird and Terri L. Bird Filed by Creditor John and Terri Bird (related document(s)#5900)(Perkins, Cathy) Doc#6156 2. Rescheduled Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward) (Entered: 06/08/2012)(5453) CONTINUED TO APRIL 12 @ 10:00 AOCNFN Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453). (Hayes, Jennifer) Doc #5640 3. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A) (Mason, Alisa) (Entered: 05/18/2012)(5309) SET FEH ON OBJ TO CLAIM JUNE 6 @ 1:30 CLERK TO NTC. Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds (related document(s)#5309). (Perkins, Cathy) Doc #6704 4. Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # (1) Exhibit A - Part 1# (2) Exhibit A - Part 2# (3) Exhibit A - Part 3# (4) Exhibit A - Part 4# (5) Exhibit A - Part 5# (6) Exhibit B) (Gassenheimer, James) Doc #6701 GRANTED ORD/SIGNED Objection to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Sandy Smith (related document(s)#6701). (Perkins, Cathy) Doc #6782 Objection to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Jeff and Darlene Gorrell (related document(s)#6701). (Perkins, Cathy) Doc #6804 Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6701). (Perkins, Cathy) Doc #6886 Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6701). (Perkins, Cathy) Doc #6892 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 02/14/2013)
February 14, 2013 Filing 7003 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Final Evidentiary Hearing re: Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5915) SUSTAINED ORD/MASON Response to Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge Filed by Creditor Gabriel Ortiz (related document(s)#5915). (Perkins, Cathy) Doc #6057 (2 HOURS) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 02/14/2013)
February 13, 2013 Filing 6995 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6978)). Notice Date 02/13/2013. (Admin.)
February 13, 2013 Filing 6994 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6977)). Notice Date 02/13/2013. (Admin.)
February 13, 2013 Filing 6993 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6976)). Notice Date 02/13/2013. (Admin.)
February 13, 2013 Filing 6992 Certificate of Mailing - Agreed Order Resolving Objection To Claim Number 3051 Filed By James W. Giddens, As Trustee For The SIPA Liquidation For Lehman Brothers Inc. Service Date 2-12-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6978). (BMC Group (JM))
February 13, 2013 Filing 6991 Certificate of Mailing - 1. Motion To Approve Settlement Agreement Between National Union Fire Insurance Company Of Pittsburgh, Pa. And The Taylor, Bean & Whitaker Plan Trust, 2. Sixty Fourth Omnibus Objection To Claims (Borrower Claims Are Fully Satisfied), 3. Sixty Fifth Omnibus Objection To Claims (Borrower Claims Are Fully Satisfied) and 4. Sixty Sixth Omnibus Objection To Claims (Borrower Claims Are Fully Satisfied). Service Date 2-12-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6983, #6981, #6982, #6980). (BMC Group (JM))
February 13, 2013 Filing 6990 Certificate of Mailing - Amended Second Order Resolving In Part The Thirty Fifth Omnibus Objection To Claims. Service Date 2-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6977). (BMC Group (JM))
February 13, 2013 Filing 6989 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue The February 12, 2013 Hearing On The Sixteenth Omnibus Objection To Claim No. 1156 Filed By Wells Fargo Bank NA. Service Date 2-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6976). (BMC Group (JM))
February 13, 2013 Filing 6988 Certificate of Mailing - Plan Trustee's Responses And Objections To Request For Consent Orders [D.E. 6671] Filed By Katina Duran. Service Date 2-11-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6975). (BMC Group (JM))
February 13, 2013 Filing 6987 Certificate of Mailing - Order Extending Time To Respond To Motion To Strike Claim No. 3514 Filed By Dean And Marciell Jacobs As (A) Untimely Filed And (B) Filed In Violation Of The Plan Injunction. Service Date 2-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6965). (BMC Group (JM))
February 13, 2013 Filing 6986 Certificate of Mailing -. Agreed Ex Parte Motion To Continue The February 12, 2013 Hearing On The Sixtieth Omnibus Objection To Claim No. 1156 Filed By Wells Fargo Bank NA and 2. Plan Trustee's Response (A) Opposing In Part The Request For Extension Of Time Filed By Claimants Dean L. Jacobs And Marcielle S. Jacobs And (B) Requesting That The Court Set The Motion To Strike [D.E. 6853] For A Hearing. Service Date 2-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6963, #6968). (BMC Group (JM))
February 13, 2013 Filing 6984 Notice of Hearing on Motion to Approve Compromise or Settlement. Related Case and Parties: National Union Fire Insurance Company of Pittsburgh, PA. (related document(s)#6980). Hearing scheduled for 3/15/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 12, 2013 Opinion or Order Filing 6985 Order Sustaining Objection to Claim(s) #s26467 of Cynthia Hatfield (Related Doc #6447). (Cathy P.)
February 12, 2013 Filing 6983 Omnibus Objection to Claim(s). Various Claimants. Sixty Sixth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 12, 2013 Filing 6982 Omnibus Objection to Claim(s). Various Claimants. Sixty Fifth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 12, 2013 Filing 6981 Omnibus Objection to Claim(s). Various Claimants. Sixty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 12, 2013 Filing 6980 Motion to Approve Compromise or Settlement. Related Case and Parties: National Union Fire Insurance Company of Pittsburgh, PA. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
February 11, 2013 Filing 6979 Complaint by Taylor, Bean & Whitaker Mortgage Corp. against Adler Capital Trust #3:13-ap-00070-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Peterson, Edward)
February 11, 2013 Filing 6978 Agreed Order Resolving Objection to CClaim Number 3051 Filed by James W. Giddens, as Trustee for the Sipa Liquidation for Lehman Brothers Inc. (related document(s)#5932). (Nancy)
February 11, 2013 Filing 6977 Amended Second Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). (Nancy) Modified on 2/11/2013 (Nancy).
February 11, 2013 Opinion or Order Filing 6976 Order Granting Agreed Ex Parte Motion To Continue the February 12, 2013 Hearing on the Sixtieth Omnibus Objection to Claim NO. 1156 filed by Wells Fargo Bank NA (Related Doc #6963). Hearing scheduled for 4/29/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (#Hodges, Nancy ) Modified on 2/11/2013 (Nancy).
February 11, 2013 Filing 6975 Response to and, Objection to Request for Consent Orders Filed by Katina Duran Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6671). (Gassenheimer, James)
February 11, 2013 Filing 6974 Proposed Order Sustaining Objection to Scheduled Claim No. s26467 of Cynthia Hatfield Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6447). (Mason, Alisa)
February 10, 2013 Filing 6973 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6965)). Notice Date 02/10/2013. (Admin.)
February 9, 2013 Filing 6972 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6954)). Notice Date 02/09/2013. (Admin.)
February 9, 2013 Filing 6971 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6953)). Notice Date 02/09/2013. (Admin.)
February 8, 2013 Filing 6970 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6948)). Notice Date 02/08/2013. (Admin.)
February 8, 2013 Filing 6969 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6947)). Notice Date 02/08/2013. (Admin.)
February 8, 2013 Filing 6968 Response to Request for Extension of Time Filed by Claimants Dean L. Jacobs and Marcielle S. Jacobs and Requesting that the Court Set the Motion to Strike for a Hearing Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6901). (Gassenheimer, James)
February 8, 2013 Filing 6967 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction]. Service Date 2-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6954). (BMC Group (JM))
February 8, 2013 Filing 6966 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Strike Claim No. 3514 Filed by Dean and Marciell Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction]. Service Date 2-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6953). (BMC Group (JM))
February 8, 2013 Opinion or Order Filing 6965 Order Granting Motion to Extend Time to Respond to Motion to Strike Claim No. 3514 filed by Dean and Marciell Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction (Related Doc #6901). (Cathy P.)
February 8, 2013 Filing 6964 (Processed 2/8/13 - Do not resubmit)Proposed Order Granting Agreed Motion to Continue the February 12, 2013 Hearing on the Sixtieth Omnibus Objection to Claim No. 1156 Filed by Wells Fargo Bank NA Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6963). (Mason, Alisa) Modified on 2/8/2013 (Cathy).
February 8, 2013 Filing 6963 Agreed Motion to Continue/Reschedule Hearing On the Sixtieth Omnibus Objection to Claim No. 1156 Filed by Wells Fargo Bank NA Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5692). (Mason, Alisa)
February 8, 2013 Filing 6962 (Processed 2/8/13 - Do Not Resubmit)Agreed Proposed Order Resolving Objection to Claim No. 3051 Filed by James W. Giddens, as Trustee for the SIPA Liquidation for Lehman Brothers, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5932). (Mason, Alisa) Modified on 2/8/2013 (Cathy).
February 7, 2013 Filing 6961 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6944)). Notice Date 02/07/2013. (Admin.)
February 7, 2013 Filing 6960 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6943)). Notice Date 02/07/2013. (Admin.)
February 7, 2013 Filing 6959 Notice of Appearance and Request for Notice Filed by Ashley Sigrist on behalf of Creditor Ocwen Loan Servicing, LLC. (Sigrist, Ashley)
February 7, 2013 Filing 6958 Certificate of Service Re: Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6852). (Mason, Alisa)
February 7, 2013 Filing 6957 Certificate of Mailing - Fifth Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 2-6-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6948). (BMC Group (JM))
February 7, 2013 Filing 6956 Certificate of Service Re: Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6853). (Mason, Alisa)
February 7, 2013 Filing 6955 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1634 Filed By Shannon S. Wirtjes, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 2-6-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6947). (BMC Group (JM))
February 7, 2013 Filing 6954 Notice of Hearing on Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction (related document(s)#6852, #6942). Hearing scheduled for 3/15/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 7, 2013 Filing 6953 Notice of Hearing on Motion to Strike Claim No. 3514 Filed by Dean and Marciell Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction (related document(s)#6901, #6853). Hearing scheduled for 3/15/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 7, 2013 Adversary Case 3:11-ap-446 Closed. (Cathy P.)
February 6, 2013 Filing 6952 Certificate of Mailing - Order Denying Sandy Smith's Motion To Continue Hearing On The Plan Trustee's Motion To Approve Settlement Agreement. Service Date 2-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6944). (BMC Group (JM))
February 6, 2013 Filing 6951 Certificate of Mailing - Order Granting Agreed Ex P Arte Motion To Continue February 5, 2013 Hearing On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. And (II) Objection To Claim Number 623 Filed By Deltacom, Inc. Service Date 2-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6943). (BMC Group (JM))
February 6, 2013 Filing 6950 Corrective Response to Plan Trustee's Response in Opposition to Motion Filed By Sandy Smith Requesting Adjournment of February 14, 2013 Hearing on Motion to Approve Settlement Between The U.S. Department of HUD, The FHA, And The Taylor, Bean & Whitaker Plan Trust [D.E. 6701] (Corrected to Show Correct Filer) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6936). (Gassenheimer, James)
February 6, 2013 Filing 6949 Certificate of Mailing - Order Granting Plan Trustee's Third Ex Parte Motion For Extension Of Time To Object To Claims. Service Date 2-5-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6941). (BMC Group (JM))
February 6, 2013 Filing 6948 Fifth Order Resolving in Part the Thrity Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
February 5, 2013 Filing 6947 Agreed Order Sustaining Objection to Claim Number 1634 filed by Shannon S. Wirtjes, as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5415, #5243). (Cathy P.)
February 5, 2013 Filing 6945 Certificate of Mailing - Plan Trustee's Response In Opposition To Motion Filed By Sandy Smith Requesting Adjournment Of February 14, 2013 Hearing On Motion To Approve Settlement Between The U.S. Department Of HUD, The FHA, And The Taylor, Bean & Whitaker Plan Trust. Service Date 2-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6936). (BMC Group (JM))
February 4, 2013 Opinion or Order Filing 6944 Order Denying Motion by Sandy Smith to Continue Hearing on The Plan Trustee's Motion to Approve Settlement Agreement (Related Doc #6925). (Cathy P.)
February 4, 2013 Opinion or Order Filing 6943 Order Granting Motion To Continue/Reschedule Hearing (1) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Number 623 filed by Deltacom, Inc. (Related Doc #6931). Hearing scheduled for 3/25/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 4, 2013 Opinion or Order Filing 6941 Order Granting Plan Trustee's Third Ex Parte Motion for Extension of Time to Object to Claims (Related Doc #6923). (#Hodges, Nancy ) Modified on 2/4/2013 (Nancy).
February 4, 2013 Filing 6940 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Ben Charles. Service Date 2-1-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6929). (BMC Group (JM))
February 4, 2013 Filing 6939 Certificate of Mailing - Order Sustaining Objection To Claim Number 1625 Filed By Chad T. McRorie, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 2-1-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6928). (BMC Group (JM))
February 4, 2013 Filing 6938 Agreed Proposed Order Sustaining Objection to Claim Number 1634 Filed by Shannon Wirtjes Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
February 4, 2013 Filing 6937 Certificate of Mailing - Order Sustaining Objection To Claim Number 563 Filed By Carolyn And Buford Mullins, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 2-1-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6927). (BMC Group (JM))
February 4, 2013 Filing 6936 Response to Motion Filed By Sandy Smith Requesting Adjournment of February 14, 2013 Hearing on Motion to Approve Settlement Between The U.S. Department of HUD, The FHA, and The Taylor, Bean & Whitaker Plan Trust [D.E. 6701] Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6925). (Mason, Alisa) Modified on 2/7/2013 (Cathy).(Signature Corrected by Document #6950)
February 3, 2013 Filing 6935 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6929)). Notice Date 02/03/2013. (Admin.)
February 3, 2013 Filing 6934 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6928)). Notice Date 02/03/2013. (Admin.)
February 3, 2013 Filing 6933 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6927)). Notice Date 02/03/2013. (Admin.)
February 1, 2013 Filing 6942 Response to Niel Luria, Plan Trustee's Objection to Claim No. 3513 Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#6852). (Hodges, Nancy) Modified on 2/5/2013 (Cathy P.). Modified on 2/6/2013 (Cathy P.).
February 1, 2013 Filing 6932 Proposed Order Granting Agreed ExParte Motion to Continue February 5, 2013 Hearing on (I) Objection to Claim Number 162 Filed By Deltacom, Inc. and (II) Objection to Claim Number 623 Filed By Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6931). (Mason, Alisa)
February 1, 2013 Filing 6931 Ex Parte Motion to Continue/Reschedule Hearing On February 5, 2013 On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. and (II) Objection to Claim Number 623 Filed By Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 1, 2013 Filing 6930 Certificate of Mailing - Order Granting Amended Motion For Relief From The Automatic Stay And For Order Directing Execution And Recordation Of Assignment Of Deed Of Trust, Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) And Request For Rehearing Re: 22215-22217 Arline Ave., Hawaiian Gardens, Ca 90716. Service Date 1-31-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6926). (BMC Group (JM))
February 1, 2013 Opinion or Order Filing 6929 Order Sustaining Objection to Scheduled Claim of Ben Charles (related document(s)#3346). (Cathy P.)
January 31, 2013 Filing 6946 Notice of Change of Address Filed by Creditor Restoration Capital Management. (Dana B.)
January 31, 2013 Filing 6924 Proposed Order Granting Plan Trustee's Third Ex Parte Motion for Extension of Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6923). (Gassenheimer, James)
January 31, 2013 Filing 6923 Third Motion to Extend Time to Object to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
January 30, 2013 Opinion or Order Filing 6928 Order Sustaining Objection to Claim Number 1625 filed by Chad T. McRorie, as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243, #5318). (Cathy P.)
January 30, 2013 Opinion or Order Filing 6927 Order Sustaining Objection to Claim Number 563 filed by Carolyn and Buford Mullins, as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243, #5404). (Cathy P.)
January 30, 2013 Opinion or Order Filing 6926 Order Granting Amended Motion For Relief From Stay re: US Bank National as to 22215-22217 Arline Ave., Hawaiian Gardens, CA (Related Doc #6432) (Cathy P.)
January 30, 2013 Filing 6925 Motion Requesting Extension of 60 Day Extension on the Scheduled Hearing for February 14, 2013 at 1:30 Docket 6857 Requesting Time to Discuss Mortgage of Sandy Smith and Other Matters that Relate to Said Mortgage Filed by Creditor Sandy Smith (related document(s)#6857). (Cathy P.)
January 30, 2013 Filing 6922 Fifth Proposed Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 30, 2013 Filing 6921 Corrective Proposed Order Sustaining Objection to Scheduled Claim of Ben Charles Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 30, 2013 Filing 6920 Proposed Order Amended Second Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6816). (Mason, Alisa)
January 30, 2013 Adversary Case 3:11-ap-511 Closed. (Cathy P.)
January 30, 2013 Adversary Case 3:11-ap-527 Closed. (Cathy P.)
January 30, 2013 Adversary Case 3:11-ap-903 Closed. (Cathy P.)
January 30, 2013 Adversary Case 3:11-ap-628 Closed. (Cathy P.)
January 29, 2013 Filing 6919 Proposed Order Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#6432). (Hing, Kevin)
January 28, 2013 Filing 6918 Proposed Order Sustaining Objection to Claim Number 1625 Filed by Chad McRorie Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
January 28, 2013 Filing 6917 Proposed Order Sustaining Objection to Claim Number 563 Filed by Carolyn and Buford Mullins Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
January 28, 2013 Opinion or Order Filing 6916 Order Directing Response Re: Motion to Extend time to Respond to Motion to Strike Claim NO. 3514 filed by Dean and Marciell Jacobs (related document(s)#6901). (Cathy P.) (See the "Corrective Action Taken" entry dated 01/28/2013.) Modified on 01/28/2013 (Cathy P.).
January 28, 2013 Corrective Action Taken (Related Doc: Order Directing Response Re: Motion to Extend time to Respond to Motion to Strike Claim NO. 3514 filed by Dean and Marciell Jacobs (related document(s)#6901).) Deficiency: The order was incorrectly entered by the Clerk's office. Solution: The Clerk's office has entered the appropriate order in the correct case, if applicable. No further action required (related document(s) 6916 ). (Cathy P.)
January 26, 2013 Filing 6915 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6902)). Notice Date 01/26/2013. (Admin.)
January 25, 2013 Filing 6914 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6900)). Notice Date 01/25/2013. (Admin.)
January 25, 2013 Filing 6913 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6899)). Notice Date 01/25/2013. (Admin.)
January 25, 2013 Filing 6912 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6898)). Notice Date 01/25/2013. (Admin.)
January 25, 2013 Filing 6911 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6897)). Notice Date 01/25/2013. (Admin.)
January 25, 2013 Filing 6909 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 837 Filed By Douglas Nichols, Jr., As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 1-24-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6902). (BMC Group (JM))
January 24, 2013 Filing 6908 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6891)). Notice Date 01/24/2013. (Admin.)
January 24, 2013 Filing 6907 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6890)). Notice Date 01/24/2013. (Admin.)
January 24, 2013 Filing 6906 Certificate of Mailing - Order Granting Motion Of James H. Smith To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation, In Conservatorship. Service Date 1-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6900). (BMC Group (JM))
January 24, 2013 Filing 6905 Certificate of Mailing - Order Granting Motion Of Scott L. Walker To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation, In Conservatorship. Service Date 1-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6899). (BMC Group (JM))
January 24, 2013 Filing 6904 Certificate of Mailing - Order Granting Motion Of Yusuf A. Rangwala To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation, In Conservatorship. Service Date 1-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6898). (BMC Group (JM))
January 24, 2013 Filing 6903 Certificate of Mailing - Order Sustaining Objection To Claim Number 1321 Filed By Jeffrey Morris, As Set Forth In The Forty Eighth Omnibus Objection To Claims. Service Date 1-23-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6897). (BMC Group (JM))
January 23, 2013 Filing 6902 Agreed Order Sustaining Objection to Claim Number 837 filed by Douglas Nichols Jr., as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243). (Cathy P.)
January 23, 2013 Filing 6901 Motion to Extend Time to Respond to Motion to Strike Claim No. 3514 filed by Dean and Marciell Jacobs as (A) Untimely filed and (b) Filed in Violation of the Plan Injunction, Docket No 6853 filed by Neil Luria, Plan Trustee for theTaylor, Bean & Whiatker Plan Trust Filed by Creditor Dean L. and Marciell Jacobs (related document(s)#6853). (Cathy P.)
January 23, 2013 Filing 6896 Certificate of Mailing - Order Sustaining Objection To Claim Number 610 Filed By Georgia Christy, As Set Forth In The Forty Sixth Omnibus Objection To Claims. Service Date 1-22-13. (Admin. Filed by Other Prof. BMC Group (related document(s)#6891). (BMC Group (JM))
January 23, 2013 Filing 6895 Certificate of Mailing - Order Sustaining Objection To Claim Number 20 Filed By Gulf Coast Properties Magazine, As Set Forth In The Fifty First Omnibus Objection To Claims. Service Date 1-22-13. (Admin. Filed by Other Prof. BMC Group (related document(s)#6890). (BMC Group (JM))
January 22, 2013 Filing 6910 Letter Re: As a former loan customer of Taylor Bean and Whitaker, not being notified of proceedings filed by LuAnn Flynn, 2520 S 660 Rd, Quapaw, OK 74363. (Cathy P.) Modified on 1/25/2013 (Cathy P.).
January 22, 2013 Opinion or Order Filing 6900 Order Granting Motion To Appear pro hac vice re: James H. Smith (Related Doc #6856). (Cathy P.)
January 22, 2013 Opinion or Order Filing 6899 Order Granting Motion To Appear pro hac vice re: Scott L. Walker (Related Doc #6854). (Cathy P.)
January 22, 2013 Opinion or Order Filing 6898 Order Granting Motion To Appear pro hac vice re: Yusuf A. Rangwala (Related Doc #6882). (Cathy P.)
January 22, 2013 Opinion or Order Filing 6897 Order Sustaining Objection to Claim Number 1321 filed by Jeffrey Morris, as set forth in the Forty Eighth Omnibus Objection to Claims (related document(s)#5305, #5478). (Cathy P.)
January 22, 2013 Filing 6893 Proposed Order Sustaining Objection to Claim Number 837 Filed by Douglas Nichols Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
January 22, 2013 Filing 6894 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: *1. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) RESOLVED ORD/MASON Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Jose Montero (related document(s)#5243). (Perkins, Cathy) Doc #5259 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Objection to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kelly M Guetter (related document(s)#5242). (Perkins, Cathy) Doc #5275 ORDER SUSTAINING OBJECTION SIGNED ON 11/6/13 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) CONTINUED TO APRIL 11 @ 10:00 AOCNFN Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin Sullivan (related document(s)#5243). (Perkins, Cathy) Doc #5276 4. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) RESOLVED ORD/MASON Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Douglas E. Nichols, Jr. (related document(s)#5243). (Perkins, Cathy) Doc #5273 5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) RESOLVED ORD/MASON Response to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Van D James (related document(s)#5242). (Perkins, Cathy) Doc #5274 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor James W. Gaines (related document(s)#5242). (Perkins, Cathy) Doc #5298 ORDER SUSTAINING OBJECTION SIGNED ON 11/14/12 7. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) CONTINUED TO APRIL 11 @ 10:00 AOCNFN Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kathryn & Trent Stasul Lewis (related document(s)#5242). (Perkins, Cathy) Doc #5299[(770-962-4465)Unable to attend FEH 10/11 @ 10:00]Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 01/22/2013)
January 19, 2013 Filing 6889 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6875)). Notice Date 01/19/2013. (Admin.)
January 19, 2013 Filing 6888 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6874)). Notice Date 01/19/2013. (Admin.)
January 19, 2013 Filing 6887 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6873)). Notice Date 01/19/2013. (Admin.)
January 18, 2013 Filing 6892 Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6701). (Cathy P.)
January 18, 2013 Opinion or Order Filing 6891 Order Sustaining Objection to Claim Number 610 filed by Georgia Christy, as set forth in the Forty Sixth Omnibus Objection to Claims (related document(s)#5363, #5244). (Cathy P.)
January 18, 2013 Opinion or Order Filing 6890 Order Sustaining Objection to Claim Number 20 filed by Gulf Coast Properties Magazine, as set forth in the Fifty First Omnibus Objection to Claims (related document(s)#5405, #5308). (Cathy P.)
January 18, 2013 Filing 6886 Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6701). (Cathy P.)
January 18, 2013 Filing 6885 Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6701). (Cathy P.) (See the "Corrective Action Taken" entry dated 01/18/2013.) Modified on 01/18/2013 (Cathy P.).
January 18, 2013 Filing 6884 Notice of Change of Address of Soha Mody (co-counsel for Federal Home Loan Mortgage Corp.) Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Johnson, Jason)
January 18, 2013 Filing 6883 Proposed Order Granting Motion to Appear Pro Hac Vice of Yusuf A. Rangwala Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#6882). (Johnson, Jason)
January 18, 2013 Filing 6882 Motion to Appear pro hac vice Yusuf A. Rangwala Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
January 18, 2013 Filing 6881 Certificate of Mailing - Notice Of Rescheduled Final Evidentiary Hearing [Re: Objection to Claim(s). 1227 of John and Julie Crain and Response by John and Julie Crain]. Service Date 1-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6875). (BMC Group (JM))
January 18, 2013 Filing 6880 Certificate of Mailing - Notice Of Rescheduled Evidentiary Hearing [Re: Objection to Claim(s). 3497 of Michael and Dianna Elliott and Response by Michael and Dianna Elliott]. Service Date 1-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6874). (BMC Group (JM))
January 18, 2013 Filing 6879 Certificate of Mailing - Notice Of Rescheduled Final Evidentiary Hearing [Re: Objection to Claim #3325 of Thomas Canterbury]. Service Date 1-17-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6873). (BMC Group (JM))
January 18, 2013 Filing 6878 Corrective Proposed Order Sixth Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6769). (Mason, Alisa)
January 18, 2013 Corrective Action Taken (Related Doc: Response to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6701).) Deficiency: An incomplete PDF image was attached during docketing. Solution: The Clerk's office has re-entered the document and attached the complete PDF image. No further action required (related document(s)#6885). (Cathy P.)
January 17, 2013 Filing 6877 Notice of Appearance and Request for Notice Filed by Ashley Sigrist on behalf of Creditor JPMorgan Chase, National Association. (Sigrist, Ashley)
January 17, 2013 Filing 6876 Notice of Change of Address Filed by Creditor Dean L. and Marciell Jacobs. (Cathy P.)
January 17, 2013 Filing 6875 Notice of Rescheduled Hearing on Final Evidentiary Hearing on Objection to Claim(s). 1227 of John and Julie Crain and Response by John and Julie Crain (related document(s)#6152, #5897). Hearing scheduled for 7/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 17, 2013 Filing 6874 Notice of Rescheduled Hearing of Final Evidentiary Hearing on Objection to Claim(s). 3497 of Michael and Dianna Elliott and Response by Michael and Dianna Elliott (related document(s)#6142, #5889). Hearing scheduled for 7/11/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 17, 2013 Filing 6873 Notice of Rescheduled Hearing Final Evidentiary Hearing on Objection to Claim #3325 of Thomas Canterbury (related document(s)#6141, #5892). Hearing scheduled for 7/11/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 17, 2013 Filing 6872 Proposed Order Sustaining Objection to Claim Number 20 Filed by Gulf Coast Properties Magazine Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5308). (Mason, Alisa)
January 17, 2013 Filing 6871 Proposed Order Sustaining Objection to Claim Number 1321 Filed by Jeffrey Morris Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5305). (Mason, Alisa)
January 17, 2013 Adversary Case 3:11-ap-962 Closed. (Cathy P.)
January 16, 2013 Filing 6870 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6861)). Notice Date 01/16/2013. (Admin.)
January 16, 2013 Filing 6869 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6857)). Notice Date 01/16/2013. (Admin.)
January 16, 2013 Substitution of Counsel. Matthew Brown Substituted for Lina Leali. (Sara M.)
January 16, 2013 Filing 6868 Certificate of Mailing - Order Sustaining Objection To Claim Number 1186 Filed By Jeff & Patricia Christian, As Set Forth In The Plan Trustee's Fifty Fourth Omnibus Objection To Claims. Service Date 1-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6861). (BMC Group (JM))
January 16, 2013 Filing 6867 Certificate of Mailing - Order Granting Uncontested Motion To Continue Final Evidentiary Hearing Scheduled For January 24, 2013. Service Date 1-15-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6860). (BMC Group (JM))
January 16, 2013 Filing 6866 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay Filed By Kevin R. Royer, Sr. Service Date 1-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6851). (BMC Group (JM))
January 16, 2013 Filing 6865 Certificate of Mailing - Objection To Claim No. 3515 Filed By Darlene And Jeff Gorrell. Service Date 1-14-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6850). (BMC Group (JM))
January 16, 2013 Filing 6864 Notice of Appearance and Request for Notice Filed by Ashley Sigrist on behalf of Creditor Ocwen Loan Servicing, LLC. (Sigrist, Ashley)
January 16, 2013 Filing 6863 Proposed Order Sustaining Objection to Claim Number 610 filed by Georgia Christy Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5244). (Mason, Alisa)
January 15, 2013 Filing 6862 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Eugene H Johnson on behalf of Creditor Kevin R. Royer. (Johnson, Eugene)
January 14, 2013 Opinion or Order Filing 6861 Order Sustaining Objection to Claim Number 1186 filed by Jeff and Patricia Christian, as set for th in the plan Trustee's Fifty Fourth Omnibus Objection to Claims (related document(s)#5525, #5390). (Cathy P.)
January 14, 2013 Opinion or Order Filing 6860 Order Granting Motion To Continue/Reschedule Hearing on Application for Payment of Administrative Expense Claim (Related Doc #6781). Hearing scheduled for 3/20/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 14, 2013 Filing 6859 Proposed Order Granting Appearance of James H. Smith pro hac vice Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#6856). (Johnson, Jason)
January 14, 2013 Filing 6858 (Atty notified Court of Incorrect Order Attached - will be filing in the correct case)Proposed Order Granting Appearance of James H. Smith Pro Hac Vice Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#6856). (Johnson, Jason) Modified on 1/14/2013 (Cathy).
January 14, 2013 Filing 6857 Notice Canceling and/or Rescheduling Hearing 1) Scheduling Conference RE:Objection to Claim(s). 1523 of John A. Bird and Terri L. Bird - AND RESPONSE BY JOHN A. AND TERRI L. BIRD (Claim 1523); 2) Scheduling Conference Hearing on Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. - AND RESPONSE BY U.S. Bank, N.A. successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1; 3) Conference Hearing on Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims and Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds and Response by Creditor Carol Reynolds 4) Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust and Objection to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Sandy Smith and Jeff and Darlene Gorrell (#6804) (related document(s)#5309, #5453, #6704, #6782, #6156, #6804, #5640, #6701). Hearing scheduled for 2/14/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 14, 2013 Filing 6856 Motion to Appear pro hac vice of James H. Smith Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
January 14, 2013 Filing 6855 Proposed Order Granting Appearance of Scott L. Walker pro hac vice Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#6854). (Johnson, Jason)
January 14, 2013 Filing 6854 Motion to Appear pro hac vice of Scott L. Walker Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
January 14, 2013 Filing 6853 Motion to Strike Claim No. 3514 Filed by Dean and Marciell Jacobs as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
January 14, 2013 Filing 6852 Motion to Strike Claim No. 3513 Filed by Charles Tanner and Joni Cox-Tanner as (A) Untimely Filed and (B) Filed in Violation of the Plan Injunction Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
January 14, 2013 Filing 6851 Objection to Claim(s). Claim No. 3515 Filed by Darlene and Jeff Gorrell. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
January 14, 2013 Adversary Case 3:11-ap-227 Closed. (Cathy P.)
January 12, 2013 Filing 6849 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6826)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6848 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6825)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6847 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6824)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6846 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6823)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6845 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6818)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6844 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6817)). Notice Date 01/12/2013. (Admin.)
January 12, 2013 Filing 6843 BNC Certificate of Mailing. (related document(s) (Related Doc #6813)). Notice Date 01/12/2013. (Admin.)
January 11, 2013 Filing 6842 Certificate of Mailing - Order Sustaining Objection To Claim No. 3256 Filed By Christine F. And Michael B. Trimble, As Set Forth In The Plan Trustee's Forty Fifth Objection To Claims. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6826). (BMC Group (JM))
January 11, 2013 Filing 6841 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1413 Filed By William And Jennifer Moore, As Set Forth In The Plan Trustee's Fifty Fourth Omnibus Objection To Claims. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6825). (BMC Group (JM))
January 11, 2013 Filing 6840 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement With Universal Master Servicing As Servicer Of Certain Mortgage Loans Owned By Hudson City Savings Bank. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6824). (BMC Group (JM))
January 11, 2013 Filing 6839 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement Between Deutsche Bank Ag, London Branch, Deutsche Bank Ag, New York, And Deutsche Bank Trust Company Americas And The Taylor, Bean & Whitaker Plan Trust. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6823). (BMC Group (JM))
January 11, 2013 Filing 6838 Proposed Order Sustaining Objection to Claim Number 1186 Filed by Jeff & Patricia Christian Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5390). (Mason, Alisa)
January 11, 2013 Filing 6837 Certificate of Mailing - Order Resolving The Plan Trustee's Objection To Claim Nos. 185 And 330 Of American Express Travel Related Services Co., Inc. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6822). (BMC Group (JM))
January 11, 2013 Filing 6836 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Brick City Accounting & Financial Services, Inc. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6821). (BMC Group (JM))
January 11, 2013 Filing 6835 Certificate of Mailing - Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S5857 By Regal Midwest. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6820). (BMC Group (JM))
January 11, 2013 Filing 6834 Certificate of Mailing - Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S5988 By LeadAcquisition Technology, Inc. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6819). (BMC Group (JM))
January 11, 2013 Filing 6833 Certificate of Mailing - Order Sustaining Objection To Claim No. 142 Filed By Twin City Appraisal Service Inc., As Set Forth In The Plan Trustee's Fifty First Omnibus Objection To Claims. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6818). (BMC Group (JM))
January 11, 2013 Filing 6832 Certificate of Mailing - Order Sustaining Objection To Claim No. 3276 Filed By Trevor Stultz, As Set Forth In The Plan Trustee's Forty Eighth Objection To Claims. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6817). (BMC Group (JM))
January 11, 2013 Filing 6831 Certificate of Mailing - Second Order Resolving In Part The Thirty Fifth Omnibus Objection To Claims. Service Date 1-10-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6816). (BMC Group (JM))
January 11, 2013 Filing 6830 Notice of Withdrawal from Case and Request to Stop Electronic Notice . Filed by Brian D. Zinn on behalf of Lee County Tax Collector, Lee County Tax Collector (TM). (Zinn, Brian)
January 10, 2013 Opinion or Order Filing 6850 Order Denying Motion For Relief From Stay re: Kevin R. Royer, Sr. (Related Doc #6476) (Cathy P.)
January 10, 2013 Filing 6829 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6785)). Notice Date 01/10/2013. (Admin.)
January 10, 2013 Filing 6828 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6784)). Notice Date 01/10/2013. (Admin.)
January 10, 2013 Opinion or Order Filing 6826 Order Sustaining Objection to Claim No. 3256 filed by Christine F. & Michael B. Trimble, as set forth in the Plan Trustee's Forty Fifth Objection to Claims (related document(s)#5477, #5243). (Cathy P.)
January 10, 2013 Filing 6825 Agreed Order Sustaining Objection to Claim Number 1413 filed by William and Jennifer Moore, as set forth in the Plan Trustee's Fifty Fourth Omnibus Objection to Claims (related document(s)#5603, #5390). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6822 Order Resolving the Plan Trustee's Objection to Claim Nos. 185 and 330 of American Express Travel Related Services Co., Inc. (related document(s)#5001). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6821 Order Sustaining Objection to Scheduled Claim of Brick City Accounting & Financial Services, Inc. (related document(s)#3347). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6820 Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S5857 by Regal Midwest (related document(s)#3346). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6819 Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S5988 by Leadacquisition Technology, Inc. (related document(s)#3346). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6818 Order Sustaining Objection to Claim No. 142 filed by Twin City Appraisal Service, Inc., as set forth in the Plan Trustee's Fifty First Omnibus Objection to Claims (related document(s)#5479, #5308). (Cathy P.)
January 10, 2013 Opinion or Order Filing 6817 Order Sustaining Objection to Claim No.3276 filed by Trevor Stultz, as set forth in the Plan Trustee's Forty Eighth Objection to Claims (related document(s)#5305, #5349). (Cathy P.)
January 10, 2013 Filing 6816 Second Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). (Cathy P.)
January 10, 2013 Filing 6815 Certificate of Mailing - Order Granting Motion To Continue January 9, 2013 Evidentiary Hearing On Plan Trustee's Objection To Claim No. 673 Filed By Wayde And Helen Tabor. Service Date 1-9-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6800). (BMC Group (JM))
January 10, 2013 Filing 6814 Certificate of Mailing - Order Granting Agreed Motion To Continue January 9, 2013 Evidentiary Hearing On Plan Trustee's Objection To Claim No. 1677 Filed By Ellsworth Van Patten. Service Date 1-9-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6799). (BMC Group (JM))
January 10, 2013 Filing 6813 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#6802). (Cathy P.)
January 10, 2013 Filing 6812 Proposed Order Granting Uncontested Motion to Continue Final Evidentiary Hearing Scheduled for January 24, 2013 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#6781). (Leonard, Hywel)
January 10, 2013 Filing 6827 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A) (Mason, Alisa) (5309) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Robert and Lana Piercy (related document(s)#5309). (Perkins, Cathy) Doc #5526 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) RESOLVED ORD/MASON Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Greg Rollins (related document(s)#5243). (Perkins, Cathy) Doc #5319 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012) (5239) CONTINUED TO APRIL 11 @ 10:00 AOCNFN Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Yondale Mitchell (related document(s)#5239). (Perkins, Cathy) Doc #5551 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 01/10/2013)
January 9, 2013 Opinion or Order Filing 6824 Order Granting Motion to Approve Compromise or Settlement Agreement with Universal Master Servicing as Servicer of Certain Mortgage Loans Owned by Hudson City Savings Bank (Related Doc #6488). (Cathy P.)
January 9, 2013 Opinion or Order Filing 6823 Order Granting Motion to Approve Compromise or Settlement Agreement Between Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas and the Taylor Bean & Whitaker Plan Trust (Related Doc #6600). (Cathy P.)
January 9, 2013 Filing 6811 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6771)). Notice Date 01/09/2013. (Admin.)
January 9, 2013 Filing 6810 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6766)). Notice Date 01/09/2013. (Admin.)
January 9, 2013 Filing 6809 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6765)). Notice Date 01/09/2013. (Admin.)
January 9, 2013 Filing 6807 Certificate of Service Re: - Order Sustaining Objection To Claim Number 1272 Filed By Ronald L. Compher, As Set Forth In The Forty Third Omnibus Objection To Claims. Service Date 1-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6785). (BMC Group (JM))
January 9, 2013 Filing 6806 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue January 10, 2012 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Homer B.C. Reed, Jr.; Michael And Jane Cvengros; And Dean And Marcielle Jacobs. Service Date 1-8-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6784). (BMC Group (JM))
January 9, 2013 Filing 6805 Proposed Order Sustaining Objection to Claim Number 1413 Filed by William and Jennifer Moore Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5390). (Mason, Alisa)
January 9, 2013 Filing 6804 Objection to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Jeff and Darlene Gorrell (related document(s)#6701). (Cathy P.)
January 9, 2013 Filing 6803 Affidavit of Darlene Gorrell of Medical Incapacitation Filed by Creditor Jeff and Darlene Gorrell. (Cathy P.)
January 9, 2013 Filing 6802 Transcript Regarding Hearing Held November 2, 2012 on Objection to Claim #1426 of Katina Duran filed by the Plan Trustee. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#6477). Transcript access will be restricted through 04/9/2013. (Attachments: #1 Signature Page) (Statewide Reporting Service)
January 9, 2013 Adversary Case 3:11-ap-547 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-535 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-459 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-632 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-899 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-948 Closed. (Cathy P.)
January 9, 2013 Adversary Case 3:11-ap-958 Closed. (Cathy P.)
January 9, 2013 Filing 6808 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) SUSTAINED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)5305). (Perkins, Cathy) (5478) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)#5305, #5481, #5478). (Perkins, Cathy) Doc #5576 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5390) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor William and Jennifer Moore (related document(s)#5390). (Perkins, Cathy) Doc #5603 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5308) SUSTAINED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5308). (Perkins, Cathy) Doc #5405 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 01/09/2013)
January 8, 2013 Filing 6801 Notice of Substitution of Counsel. Leland P. Smith Substituted for Don C. Sherwood as Attorney for Douglas Emmett 2000, LLC Filed by Leland P. Smith on behalf of Creditor Douglas Emmet 2000, LLC. (Cathy P.)
January 8, 2013 Opinion or Order Filing 6800 Order Granting Motion To Continue/Reschedule Hearing on Plan Trustee's Objection to Claim No. 673 filed by Wayde and Helen Tabor - Continued to April 11, 2013 at 10:00 a.m. (Related Doc #6778). (#Perkins, Cathy ) Additional attachment(s) added on 1/9/2013 (Cathy P.).
January 8, 2013 Opinion or Order Filing 6799 Order Granting Motion To Continue/Reschedule Hearing on Plan Trustee's Objection to Claim No. 1677 filed by Ellsworth Van Patten - Continued to April 11, 2013 at 10:00 a.m. (Related Doc #6761). (#Perkins, Cathy ) Additional attachment(s) added on 1/9/2013 (Cathy P.).
January 8, 2013 Filing 6798 Certificate of Mailing - Third Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6776). (BMC Group (JM))
January 8, 2013 Filing 6797 Certificate of Mailing - Fourth Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6775). (BMC Group (JM))
January 8, 2013 Filing 6796 Certificate of Mailing - Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S26406 By First American Title Co. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6774). (BMC Group (JM))
January 8, 2013 Filing 6795 Certificate of Mailing - Order Sustaining In Part The Twelfth Omnibus Objection To Claims With Respect To Scheduled Claim No. S26302 Of Latinos Group, Inc. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6773). (BMC Group (JM))
January 8, 2013 Filing 6794 Certificate of Mailing - Order Sustaining Plan Trustee's Amended First Omnibus Objection To Claims Of Reo Specialists, LLC With Respect To Claim Of Penny's Electrical Services, Inc. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6772). (BMC Group (JM))
January 8, 2013 Filing 6793 Certificate of Mailing - Order Sustaining Sixty First Omnibus Objection To Claims With Respect To TNC Contracting LLC. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6771). (BMC Group (JM))
January 8, 2013 Filing 6792 Certificate of Mailing - Second Order Resolving In Part The Amended First Omnibus Objection To Claims Of Reo Specialists, LLC. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6770). (BMC Group (JM))
January 8, 2013 Filing 6791 Certificate of Mailing - Sixth Order Resolving In Part The Thirty Fourth Omnibus Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6769). (BMC Group (JM))
January 8, 2013 Filing 6790 Certificate of Mailing - Third Order Resolving In Part The Thirty Fifth Omnibus Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6768). (BMC Group (JM))
January 8, 2013 Filing 6789 Certificate of Mailing - Third Order Sustaining Objection To Claims As Set Forth In The Plan Trustee's Amended First Omnibus Objection To Claims Of Reo Specialists, LLC. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6767). (BMC Group (JM))
January 8, 2013 Filing 6788 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 2317 Filed By Brock & Scott Pllc, As Set Forth In The Plan Trustee's Sixty Third Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6766). (BMC Group (JM))
January 8, 2013 Filing 6787 Certificate of Mailing - Order Resolving Objection To Claim No. 1933 Filed By The Law Offices Of Daniel C. Consuegra, As Set Forth In The Plan Trustee's Sixty Third Objection To Claims. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6765). (BMC Group (JM))
January 8, 2013 Filing 6786 Certificate of Mailing - Agreed Motion To Continue January 9, 2013 Evidentiary Hearing On Plan Trustee' Objection To Claim No. 1677 Filed By Ellsworth Van Patten. Service Date 1-7-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6761). (BMC Group (JM))
January 8, 2013 Filing 6781 Unopposed Motion to Continue/Reschedule Hearing On Final Evidentiary Hearing Schedued for January 24, 2013 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#6254, #4026). (Leonard, Hywel)
January 8, 2013 Filing 6780 Proposed Order Sustaining Objection to Claim No. 3256 Filed by Christine F. & Michael B. Trimble as Set Forth in the Plan Trustee's Forty Fifth Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
January 7, 2013 Opinion or Order Filing 6785 Order Sustaining Objection to Claim Number 1272 filed by Ronald L. Compher, as set forth in the Forty Third Omnibus Objection to Claims (related document(s)#5241, #5408). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6784 Order Granting Motion To Continue/Reschedule Hearing On Plan Trustee's Objections to Claims Filed by Homer B.C. Reed, Jr.; J. Michael and Jane Cvengros; and Dean and Marcielle Jacobs (Related Doc #6754). Hearing scheduled for 4/11/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 7, 2013 Filing 6782 Objection to Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust Filed by Creditor Sandy Smith (related document(s)#6701). (Cathy P.)
January 7, 2013 Filing 6779 Proposed Order Granting Motion to Continue January 9, 2013 Evidentiary Hearing on Plan Trustee's Objection to Claim No. 673 Filed by Wayde and Helen Tabor Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6778). (Mason, Alisa)
January 7, 2013 Filing 6778 Motion to Continue/Reschedule Hearing On January 9, 2013 on Plan Trustee's Objection to Claim No. 673 Filed By Wayde and Helen Tabor Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5374, #5615). (Mason, Alisa)
January 7, 2013 Filing 6777 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Frederic J DiSpigna on behalf of Creditor Brock & Scott, PLLC. (DiSpigna, Frederic)
January 7, 2013 Filing 6776 Third Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
January 7, 2013 Filing 6775 Fourth Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6774 Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim NO. S26406 by First American Title Co. (related document(s)#3346). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6773 Order Sustaining in Part the Twelfth Omnibus Objection to Claims with Respect to Scheduled Claim No. S26302 of Latinos Group, Inc. (related document(s)#3346). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6772 Order Sustaining Plan Trustee's Amended First Omnibus Objection to Claims of REO Specialists, LLC with Respect to Claim of Penny's Electrical Services, Inc. (related document(s)#4727). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6771 Order Sustaining Sixty First Omnibus Objection to claims with Respect to TNC Contracting LLC (related document(s)#5878). (Cathy P.)
January 7, 2013 Filing 6770 Second Order Resolving in Part the Amended First Omnibus Objection to Claims of REO Specialists LLC (related document(s)#4727). (Cathy P.)
January 7, 2013 Filing 6769 Sixth Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). (Cathy P.)
January 7, 2013 Filing 6768 Third Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). (Cathy P.)
January 7, 2013 Filing 6767 Third Order Sustaining Objection to Claims as Set forth in the Plan Trustee's First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#4727). (Cathy P.)
January 7, 2013 Filing 6766 Agreed Order Resolving Objection to Claim No. 2317 filed by Brock & Scott PLLC, as set forth in the Plan Trustee's Sixty third Objection to Claims (related document(s)#5880). (Cathy P.)
January 7, 2013 Opinion or Order Filing 6765 Order Resolving Objection to Claim No. 1933 filed by The Law Offices of Daniel C. Consuegra, as set forth in the Plan Trustee's Sixty Third Objection to Claims (related document(s)#5880, #6130). (Cathy P.)
January 7, 2013 Filing 6764 Certificate of Mailing - Agreed Ex Parte Motion To Continue January 10, 2013 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Homer B.C. Reed, Jr.; J. Michael And Jane Cvengros; And Dean And Marcielle Jacobs. Service Date 1-4-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6754). (BMC Group (JM))
January 7, 2013 Filing 6763 Certificate of Service Re: Order Granting Motion to Modify Order Establishing Procedures Governing Adversary Proceedings Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6715). (Aungst, Kristopher)
January 7, 2013 Filing 6762 Proposed Order on Agreed Motion to Continue January 9, 2013 Evidentiary Hearing on Plan Trustee's Objection to Claim No. 1677 Filed by Ellsworth Van Patten Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6761). (Mason, Alisa)
January 7, 2013 Filing 6761 Motion to Continue/Reschedule Hearing On Plan Trustee's Objection to Claim No. 1677 Filed by Ellsworth Van Patten Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5637). (Mason, Alisa)
January 7, 2013 Filing 6760 Proposed Order on Motion to Approve Compromise or Settlement. Related Case and Parties: Universal Master Servicing as Servicer of Certain Morgage Loans Owned by Hudson City Savings Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6488). (Gassenheimer, James)
January 7, 2013 Filing 6759 Proposed Order on Motion to Approve Compromise or Settlement. Related Case and Parties: Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6600). (Gassenheimer, James)
January 7, 2013 Filing 6783 Seventh Order
January 5, 2013 Filing 6758 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6747)). Notice Date 01/05/2013. (Admin.)
January 4, 2013 Filing 6757 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6739)). Notice Date 01/04/2013. (Admin.)
January 4, 2013 Filing 6756 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS ~1. MOTION TO APPROVE SETTLEMENT AGREEMENT BETWEEN DEUTSCHE BANK, A.G., LONDON BRANCH, DEUTSCHE BANK, A.G., NEW YORK, AND DEUTSCHE BANK TRUST COMPANY AMERICAS AND THE TAYLOR, BEAN & WHITAKER PLAN TRUST FILED BY THE PLAN TRUSTEE TO THE TAYLOR, BEAN & WHITAKER PLAN TRUST (6600) GRANTED ORD/GASSENHEIMER *2. MOTION TO APPROVE SETTLEMENT AGREEMENT BETWEEN UNIVERSAL MASTER SERVICING AS SERVICER OF CERTAIN MORTGAGE LOANS OWNED BY HUDSON CITY SAVINGS BANK AND THE TAYLOR, BEAN & WHITAKER PLAN TRUST FILED BY THE PLAN TRUSTEE TO THE TAYLOR, BEAN & WHITAKER TRUST (6488){} GRANTED ORD/GASSENHEIMER Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
January 4, 2013 Filing 6755 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6754). (Mason, Alisa)
January 4, 2013 Filing 6754 Agreed Motion to Continue/Reschedule Hearing On Plan Trustee's Objections to Claims Filed by Homer B.C. Reed, Jr.; J. Michael and Jane Cvengros; and Dean and Marcielle Jacobs Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5553, #5530, #5531). (Mason, Alisa)
January 4, 2013 Filing 6753 Certificate of Mailing - Order Resolving Certain Claim Objections Set Forth On The Sixty Third Omnibus Objection To Claims. Service Date 1-3-13. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6748). (BMC Group (JM))
January 4, 2013 Filing 6752 Certificate of Mailing - Order Sustaining Fortieth Omnibus Objection To Claims With Respect To Claim No. 547 Filed By Pamela R. Kaupa. Service Date 1-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6747). (BMC Group (JM))
January 4, 2013 Filing 6751 Proposed Order (Seventh) Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 4, 2013 Filing 6750 Proposed Order Sustaining Objection to Claim Number 1272 Filed by Ronald L. Compher Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5241). (Mason, Alisa)
January 4, 2013 Change of address submitted to the Court on January 4, 2013 by attorney Camille J. Iurillo of Iurillo & Associates, P.A., 5628 Central Avenue, St Petersburg, FL 33707. (Sarah)
January 4, 2013 Change of name submitted to the Court on January 4, 2013 by Scott R Weiss of the Law Offices of Marshall C. Watson, P.A.. Now known as Scott R Weiss of Choice Legal Group, P.A.. (Sarah)
January 3, 2013 Filing 6749 Certificate of Mailing - Order Sustaining Fifty First Omnibus Objection To Claims With Respect To Claim No. 55 Filed By Sandra Rounds. Service Date 1-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6739). (BMC Group (JM))
January 2, 2013 Opinion or Order Filing 6748 Order Resolving Certain Claim Objections Set Forth on the Sixty Third Omnibus Objection to Claims (related document(s)#5880). (Cathy P.)
January 2, 2013 Opinion or Order Filing 6747 Order Sustaining Fortieth Omnibus Objection to Claims With Respect to Claim No. 547 filed by Pamela R. Kaupa (related document(s)#5238, #5474). (Cathy P.)
January 2, 2013 Filing 6746 Proposed Order Denying Motion for Relief from Stay filed by Kevin Royer Filed by Eugene H Johnson on behalf of Creditor Kevin R. Royer (related document(s)#6476). (Johnson, Eugene)
January 2, 2013 Filing 6745 Proposed Order Resolving The Plan Trustee's Objection to Claim Nos. 185 and 330 of American Express Travel Related Services Co., Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5001). (Mason, Alisa)
January 2, 2013 Filing 6744 Proposed Order Sustaining Objection to Scheduled Claim of Brick City Accounting & Financial Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3347, #3391). (Mason, Alisa)
January 2, 2013 Filing 6743 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims With Respect to Scheduled Claim No. S5857 by Regal Midwest Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 2, 2013 Filing 6742 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims WIth Respect to Scheduled Claim No. S5988 by LeadAcquisition Technology, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3961, #3346). (Mason, Alisa)
January 2, 2013 Filing 6741 Proposed Order Sustaining Objection to Claim No. 142 Filed by Twin City Appraisal Service Inc., As Set Forth In The Plan Trustee's Fifty First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5314, #5479, #5382, #5308). (Mason, Alisa)
January 2, 2013 Filing 6740 Proposed Order Sustaining Objection to Claim No. 3276 Filed by Trevor Stultz, as set Forth in the Plan Trustee's Forty Eighth Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5314, #5350, #5349). (Mason, Alisa)
January 2, 2013 Opinion or Order Filing 6739 Order Sustaining Objection to Claim(s) #55 of Sandra Rounds (Related Doc #5308). (Penny)
January 2, 2013 Filing 6738 Proposed Order /Second Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
January 2, 2013 Filing 6737 Proposed Order /Third Order Resolving in Part the Thirty-Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 2, 2013 Filing 6736 Proposed Order /Fourth Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 2, 2013 Filing 6735 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims With Respect to Scheduled Claim No. S26302 of Latinos Group, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 2, 2013 Filing 6734 Proposed Order Sustaining in Part the Twelfth Omnibus Objection to Claims With Respect to Scheduled Claim No. S26406 by First American Title Co. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa)
January 2, 2013 Filing 6733 Proposed Order Sustaining Plan Trustee's Amended First Omnibus Objection to Claims of REO Specialists, LLC With Respect to Claim of Penny's Electrical Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
January 2, 2013 Filing 6732 Proposed Order Sustaining Objection to Scheduled Claim of Ben Charles (order states TNC Contracting LLC) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3346). (Mason, Alisa) Modified on 1/28/2013 (Cathy).
January 2, 2013 Filing 6731 Proposed Order Sustaining Sixty First Omnibus Objection to Claims With Respect to TNC Contracting LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5878). (Mason, Alisa)
January 2, 2013 Filing 6730 Proposed Order /Second Order Resolving in Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
January 2, 2013 Filing 6729 Proposed Order /Sixth Order Resolving in Part the Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 2, 2013 Filing 6728 Proposed Order /Third Order Resolving in Part the Thirty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
January 2, 2013 Filing 6727 Proposed Order /Third Order Sustaining Objection to Claims as Set Forth in the Plan Trustee's Amended First Omnibus Objection to Claims of Reo Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Mason, Alisa)
January 2, 2013 Filing 6726 Proposed Order /Agreed Order Resolving Objection to Claim No. 2317 Filed By Brock & Scott PLLC, As Set Forth In The Plan Trustee's Sixty Third Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5880). (Mason, Alisa)
January 2, 2013 Filing 6725 Proposed Order Resolving Objection to Claim No. 1933 Filed By The Law Offices of Daniel C. Consuegra, As Set Forth In The Plan Trustee's Sixty Third Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5880, #5974). (Mason, Alisa)
January 2, 2013 Change of name submitted to the Court on January 2, 2013 by Antonio Alonso of Law Offices of Marshall C Watson. Now known as Antonio Alonso of Choice Legal Group, PA. (Sarah)
December 31, 2012 Filing 6724 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 663 Filed By Mary Elyn Willcutt, As Set Forth In The Plan Trustees Forty Fifth Omnibus Objection To Claims Filed by Other Prof. BMC Group (related document(s)#6719). (BMC Group (JM))
December 30, 2012 Filing 6723 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6719)). Notice Date 12/30/2012. (Admin.)
December 28, 2012 Filing 6722 Proposed Order Sustaining Fifty First Omnibus Objection to Claims With Respect to Claim No. 55 Filed By Sandra Rounds Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5475, #5308). (Mason, Alisa)
December 28, 2012 Filing 6721 Proposed Order Sustaining Fortieth Omnibus Objection to Claims With Respect to Claim No. 547 Filed By Pamela R. Kaupa Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5238, #5474). (Mason, Alisa)
December 28, 2012 Filing 6720 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Creditor Pinellas County Tax Collector(TW). (Pinellas County Tax Collector (TW))
December 27, 2012 Filing 6719 Agreed Order Sustaining Objection to Claim Number 663 filed by Mary Elyn Willcutt, as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243). (Cathy P.)
December 27, 2012 Filing 6718 Certificate of Mailing - Order Granting Motion To Modify Order Establishing Procedures Governing Adversary Proceedings Under 11 U.S.C. 544-550 Filed by Other Prof. BMC Group (related document(s)#6715). (BMC Group (JM))
December 27, 2012 Change of address submitted to the Court on December 27, 2012 by attorney Frank Jose Gomez, 4855 Technology Way, Suite 500, Boca Raton, FL 33431. (Sarah)
December 26, 2012 Filing 6717 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 3275 Filed By Brian C. Bronstein, As Set Forth In The Plan Trustee`s Forty Fourth Omnibus Objection To Claims Filed by Other Prof. BMC Group (related document(s)#6712). (BMC Group (JM))
December 26, 2012 Filing 6716 Proposed Order Resolving Certain Claim Objections Set Forth on the Sixty Third Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5880). (Mason, Alisa)
December 26, 2012 Adversary Case 3:11-ap-481 Closed. (Cathy P.)
December 26, 2012 Adversary Case 3:11-ap-482 Closed. (Cathy P.)
December 26, 2012 Adversary Case 3:11-ap-614 Closed. (Cathy P.)
December 21, 2012 Opinion or Order Filing 6715 Order Granting Motion To Modify Order Establishing Procedures Governing Adversary Proceedings Under 11 USC 544-550 (Related Doc #6562). (Cathy P.)
December 21, 2012 Filing 6714 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6706)). Notice Date 12/21/2012. (Admin.)
December 21, 2012 Filing 6713 Proposed Order Sustaining Objection to Claim Number 663 Filed by Mary Elyn Willcutt Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
December 20, 2012 Filing 6712 Agreed Order Sustaining Objection to Claim(s) #3275 filed by Brian C. Bronstein, as set forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims (Related Doc #5242). (#Hodges, Nancy ) Modified on 12/21/2012 (Nancy).
December 20, 2012 Filing 6711 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims and Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds. Service Date 12-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6706). (BMC Group (JM))
December 20, 2012 Filing 6710 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet and Response to Debtor's Objection to Claim No. 3284 and 3488 Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet]. Service Date 12-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6703). (BMC Group (JM))
December 20, 2012 Filing 6709 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust filed by Neil F. Luria, Plan Trustee]. Service Date 12-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6702). (BMC Group (JM))
December 20, 2012 Filing 6708 Certificate of Mailing - Motion To Approve Settlement Agreement Between The United States Department Of Housing And Urban Development, The Federal Housing Administration And The Taylor, Bean & Whitaker Plan Trust. Service Date 12-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6701). (BMC Group (JM))
December 20, 2012 Filing 6707 (Submitted 12/20/12 - Do Not Resubmit)Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#6562). (Aungst, Kristopher) Modified on 12/20/2012 (Cathy).
December 19, 2012 Filing 6706 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims and Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds (related document(s)#5309, #6704). Hearing scheduled for 2/8/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 19, 2012 Filing 6705 Proposed Order Sustaining Objection to Claim Number 3275 Filed by Brian C. Bronstein Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
December 19, 2012 Filing 6703 Notice of Final Evidentiary Hearing on Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet and Response to Debtor's Objection to Claim No. 3284 and 3488 Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet (related document(s)#5687, #6378). Hearing scheduled for 3/7/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 19, 2012 Filing 6702 Notice of Hearing on Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust filed by Trustee Neil F. Luria, Plan Trustee . Hearing scheduled for 2/8/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (related doc. #6701 (Cathy P.) Modified on 1/8/2013 (Cathy P.).
December 18, 2012 Filing 6701 Motion to Approve Compromise or Settlement. Related Case and Parties: Between The United States Department of Housing And Urban Development, The Federal Housing Administration and the Taylor, Bean & Whitaker Plan Trust. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit A - Part 3#4 Exhibit A - Part 4#5 Exhibit A - Part 5#6 Exhibit B) (Gassenheimer, James)
December 15, 2012 Filing 6699 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6691)). Notice Date 12/15/2012. (Admin.)
December 15, 2012 Filing 6698 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6690)). Notice Date 12/15/2012. (Admin.)
December 14, 2012 Filing 6697 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6686)). Notice Date 12/14/2012. (Admin.)
December 14, 2012 Filing 6696 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 500 Filed By Kurtis M. Ebbing, As Set Forth In The Plan Trustee's Thirty Ninth Omnibus Objection To Claims. Service Date 12-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6690). (BMC Group (JM))
December 14, 2012 Filing 6695 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue December 13, 2012 Evidentiary Hearings On Plan Trustee's Objection To Claims Filed By Jeffrey And Karen Smith And Kevin And Gail Brown. Service Date 12-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6691). (BMC Group (JM))
December 14, 2012 Filing 6694 Notice of Filing of Affidavit re Register of Proofs of Claim Filed - Sorted by Current Creditor Name as of December 14, 2012. Filed by Other Prof. BMC Group. (BMC Group (JM))
December 14, 2012 Adversary Case 3:11-ap-662 Closed. (Cathy P.)
December 14, 2012 Filing 6700 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: OMNIBUS HEARINGS 1. Scheduling Conference re: Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5687) SET FEH MARCH 7 @ 10:00 CLERK TO NTC. Response to Debtor's Objection to Claim No. 3284 and 3488 Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet (related document(s)#5687). (Attachments: # (1) Exhibit) (Peters, Geoffrey) Doc #6378 2. Rescheduled Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward) (Entered: 06/08/2012)(5453) CONTINUED TO FEBRUARY 8 @ 10:00 AOCNFN Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453). (Hayes, Jennifer) Doc #5640 3. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 08/10/2012) (5880) RESOLVED ORD/MASON Response to Debtor's Sixty Third Omnibus Objection to Claim Filed by Frederic J DiSpigna on behalf of Creditor Brock & Scott, PLLC (related document(s)#5880). (Attachments: # (1) Invoices) (DiSpigna, Frederic) Doc #6021 4. Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 22215 -22217 Arline Ave., Hawaiian Garden, CA. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#4037). (Attachments: # (1) Exhibit A# (2) Exhibit A# (3) Exhibit B) (Hing, Kevin) Doc #6432 R/S ORD/MASON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 12/16/2012)
December 13, 2012 Filing 6692 Notice of Proposed Agenda for Omnibus Hearing on December 14, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
December 13, 2012 Opinion or Order Filing 6691 Order Granting Motion To Continue/Reschedule Hearing on Plan Trustee's Objection to Claims filed by Jeffrey and Karen Smith and Kevin and Gail Brown (Related Doc #6685). (Cathy P.)
December 13, 2012 Filing 6689 Certificate of Mailing - Notice Of Rescheduled Status Conference Hearing. Service Date 12-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6686). (BMC Group (JM))
December 13, 2012 Filing 6693 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Final Evidentiary Hearing re: Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5237) SETTLED ORD/SIGNED Response to Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kurtis M Ebbing (related document(s)5237). (Perkins, Cathy) (Entered: 06/04/2012)(5411) 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Mary Elyn Willcutt (related document(s)#5243). (Perkins, Cathy) Doc #5444 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5244) CONTINUED TO MARCH 7 @ 10:00 ORD/SIGNED Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Jeffrey and Karen Smith (related document(s)#5244). (Perkins, Cathy) Doc #5443 4. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) RESOLVED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims-TBW Borrower Claims-Fully Paid Filed by Creditor Brian Bronstein (rel document(s)#5242).(5476) 5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012) (5308) SUSTAINED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Sandra Rounds (related document(s)#5308). (Perkins, Cathy) Doc #5475 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5238) SUSTAINED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Pamela Kaupa (related document(s)#5238). (Perkins, Cathy) Doc #5474 7. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) CONTINUED TO MARCH 7 @ 10:00 ORD/SIGNED Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims-TBW Borrower Claims-Fully Paid Filed by Creditor Kevin & Gail Brown (rel doc)#5242). (5364) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 12/14/2012)
December 12, 2012 Filing 6690 Agreed Order Sustaining Objection to Claim Number 500 Filed by Kurtis M. Ebbing, as Set forth in the Plan Trustee's Thirty Ninth Omnibus Objection to Claims (related document(s)#5411, #5237). (Cathy P.)
December 12, 2012 Filing 6688 Certificate of Mailing - Order Granting Motion To Withdraw As Counsel For Promotory Financial Group, LLC, And Discontinue CM/ECF Notices. Service Date 12-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6683). (BMC Group (JM))
December 12, 2012 Filing 6687 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6685). (Mason, Alisa)
December 12, 2012 Filing 6686 Notice of Rescheduled Hearing (STATUS CONFERENCE HEARING) on Objection to Claim No. 1523 of John and Terri Bird and Objection (related document(s)#6156, #5900). Hearing scheduled for 2/8/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 11, 2012 Filing 6685 Agreed Motion to Continue/Reschedule Hearing On Plan Trustee's Objections to Claims Filed by Jeffrey and Karen Smith and Kevin and Gail Brown Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5364, #5443, #5244, #5242). (Mason, Alisa)
December 11, 2012 Corrective Action Taken (Related Doc: Agreed Stipulation Further Extending Time for Defendant Federal Home Loan Mortgage Corporation to Respond to Cross-Claim Filed by Kyle Lonergan on behalf of Creditor Federal Home Loan Mortgage Corporation.) Deficiency: The document was filed in the incorrect case by the filer. Solution: The filer has also filed the document in the correct case. No further action required (related document(s)#6679). (Cathy P.)
December 11, 2012 Adversary Case 3:11-ap-443 Closed. (Cathy P.)
December 11, 2012 Adversary Case 3:11-ap-678 Closed. (Cathy P.)
December 11, 2012 Adversary Case 3:11-ap-900 Closed. (Cathy P.)
December 10, 2012 Filing 6684 Withdrawal of Objection to Forty Third Omnibus objection to Claims (Claim Number 1272 of Ronald Compher) Filed by Creditor Ronald L. Compher (related document(s)#5241, #5408). (Cathy P.)
December 10, 2012 Filing 6682 Certificate of Mailing - Agreed Order Sustaining Plan Trustee's Objection To Claim Number 2564 Filed By Bank Of American Fork. Service Date 12-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6675). (BMC Group (JM))
December 10, 2012 Filing 6681 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Settlement Agreement Between Universal Master Servicing as Servicer of Certain Mortgage Loans Owned by Hudson City Savings Bank and the Taylor, Bean & Whitaker Plan Trust]. Service Date 12-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6674). (BMC Group (JM))
December 10, 2012 Filing 6680 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Related Case and Parties: Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas and the Taylor, Bean & Whitaker Plan Trust]. Service Date 12-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6673). (BMC Group (JM))
December 10, 2012 Filing 6679 Agreed Stipulation Further Extending Time for Defendant Federal Home Loan Mortgage Corporation to Respond to Cross-Claim Filed by Kyle Lonergan on behalf of Creditor Federal Home Loan Mortgage Corporation. (Lonergan, Kyle) (See the "Corrective Action Taken" entry dated 12/11/2012.) Modified on 12/11/2012 (Cathy).
December 10, 2012 Filing 6678 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5237). (Mason, Alisa)
December 8, 2012 Filing 6677 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6670)). Notice Date 12/08/2012. (Admin.)
December 7, 2012 Opinion or Order Filing 6683 Order Granting Motion To Withdraw as Counsel for Promentory Financial Group (Related Doc #6656). (Cathy P.)
December 7, 2012 Filing 6676 Certificate of Mailing - Notice Of Rescheduled Final Evidentiary Hearing [Re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims and Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Vishwanathan Raghuraman]. Service Date 12-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6670). (BMC Group (JM))
December 7, 2012 Filing 6675 Agreed Order Sustaining Plan Trustee's Objection to Claim Number 2564 filed by Bank of American Fork (related document(s)#6461, #5668). Signed on 12/7/2012 (Cathy P.)
December 7, 2012 Filing 6674 Notice of Hearing on Motion to Approve Settlement Agreement Between Universal Master Servicing as Servicer of Certain Mortgage Loans Owned by Hudson City Savings Bank and theTaylor, Bean & Whitaker Plan Trust (related document(s)#6488). Hearing scheduled for 1/4/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 7, 2012 Filing 6673 Notice of Hearing on Motion to Approve Compromise or Settlement. Related Case and Parties: Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas and the Taylor, Bean & Whitaker Plan Trust (related document(s)#6600). Hearing scheduled for 1/4/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 7, 2012 Filing 6672 (PROCESSED 12/7/12 - DO NOT RESUBMIT)Proposed Order Granting Motion to Modify Order Establishing Procedures Governing Adversary Proceedings Under 11 U.S.C. Sections 544 - 550 Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#6562). (Aungst, Kristopher) Modified on 12/7/2012 (Cathy).
December 6, 2012 Filing 6670 Notice of Rescheduled Hearing (Final Evidentiary) on Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims and Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Vishwanathan Raghuraman (related document(s)#5305, #5441). Hearing scheduled for 3/28/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 6, 2012 Filing 6669 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Mark S Mitchell on behalf of Attorney Mark S Mitchell. (Mitchell, Mark)
December 5, 2012 Filing 6671 Objection to to Neil F. Luria to Quite Title Action in any Court In a more detailed affirmative answer of Neil Luria's response in Striking my evidence to Mortgage Fraud Filed by Creditor Katina L. Duran (related document(s)#6614, #6615). (Cathy P.)
December 5, 2012 Filing 6668 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue December 6, 2012 Hearing On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. And (II) Objection To Claim Number 623 Filed By Deltacom, Inc. Service Date 12-4-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6665). (BMC Group (JM))
December 5, 2012 Filing 6667 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1531 Filed By Timothy And Michelle McCollough, As Set Forth In The Plan Trustee's Forty First Omnibus Objection To Claims. Service Date 12-4-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6664). (BMC Group (JM))
December 5, 2012 Filing 6666 Proposed Order Sustaining Trustee's Objection to Claim Number 2564 Filed by Bank of American Fork Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5668). (Mason, Alisa)
December 5, 2012 Substitution of Counsel. Gavin N. Stewart Substituted for Andrew L. Fivecoat. (Sara M.)
December 4, 2012 Change of address submitted to the Court on December 4, 2012 by attorney Elena L. Escamilla, new address, Office of the United States Trustee, 400 W. Washington Street, Suite 1100, Orlando, FL 32801. (Susan C.)
December 4, 2012 Adversary Case 3:11-ap-596 Closed. (Cathy P.)
December 4, 2012 Adversary Case 3:11-ap-992 Closed. (Cathy P.)
December 3, 2012 Filing 6664 Agreed Order Sustaining Objection to claim Number 1531 filed by Timothy and Michele McCollough, as set forth in the Plan Trustee's Forty First Omnibus Objection to Claims (related document(s)#5414, #5239). Signed on 12/3/2012 (Cathy P.)
December 3, 2012 Filing 6663 Motion to Continue/Reschedule Hearing On Objection to Claim 926 Filed by Creditor Vishwanathan Raghuraman (related document(s)#5882). (Cathy P.)
December 3, 2012 Filing 6662 Motion to Reject All and Any Objections to My Claims and answer to Clarification of Question by Judge Funk on Evidentiay Hearing held 11/2/12. Regarding response on Adv. Case and Bankruptcy Case (states in motion - objects to Striking out of exhibits) Filed by Creditor Katina L. Duran (related document(s)#6614, #6615). (Cathy P.)
December 3, 2012 Filing 6661 Certificate of Mailing - Notice Of Continued Hearing. Service Date 11-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6654). (BMC Group (JM))
December 3, 2012 Filing 6660 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue November 29, 2012 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Shannon Wirtjes And Gary And Deborah Knight. Service Date 11-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6653). (BMC Group (JM))
December 3, 2012 Filing 6659 Proposed Order Filed by Joshua D McKarcher on behalf of Creditor Promontory Financial Group, LLC (related document(s)#6656). (McKarcher, Joshua)
December 2, 2012 Filing 6658 BNC Certificate of Mailing - Order (related document(s) (Related Doc #6653)). Notice Date 12/02/2012. (Admin.)
December 2, 2012 Filing 6657 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6654)). Notice Date 12/02/2012. (Admin.)
November 30, 2012 Opinion or Order Filing 6665 Order Granting Motion To Continue/Reschedule Hearing on (1) Objection to Claim Number 162 Filed by Deltacom, Inc. and (2) Objection to claim Number 623 filed by Deltacom, Inc. (Related Doc #6649). Signed on 11/30/2012. Hearing scheduled for 2/5/2013 at 03:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 30, 2012 Filing 6656 Motion to Withdraw as Counsel Motion to Withdraw as Counsel for Promontory Financial Group, LLC, and Discontinue CM/ECF Notices Filed by Joshua D McKarcher on behalf of Creditor Promontory Financial Group, LLC (related document(s)#5215). (McKarcher, Joshua)
November 30, 2012 Filing 6655 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5239). (Mason, Alisa)
November 30, 2012 Filing 6654 Notice of Continued Hearing on 1) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) and Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor George & Carolyn Allen; 2) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5307) and Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)5307) (Doc#5410) 3) Final Evidentiary Hearing re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)5698, 5390). 4) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012(5242) and Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Les and Agnela Blackstone (related document(s)5242). (Cathy P.) Doc #5403; 5) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, A)(5305) and Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Gary and Deborah Knight (related document(s)5305). (Cathy P.) Modified on 6/4/2012 (Cathy P.). Doc #5402; 6) Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) and Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shannon S Wirtjes (related document(s)5243). (Cathy P.) Doc #5415 (related document(s)#5403, #5415, #5307, #5243, #5410, #5242, #5305, #5402, #5794, #5362). Hearing scheduled for 3/28/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) (Entered: 11/30/2012)
November 29, 2012 Opinion or Order Filing 6653 Order Granting Motion To Continue/Reschedule Hearing on Plan Trustee's Objections to Claims filed by Shannon Wirtjes and Gary and Deborah Knight (Related Doc #6647). Signed on 11/29/2012. Hearing scheduled for 3/28/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 29, 2012 Filing 6651 Notice Canceling and/or Rescheduling Hearing 1) Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification 2) Final Evidentiary Hearing RE: Objection to claim #1593 of Integrity Field Services, Inc. filed by Debtor (3421 & 4011) 3) Final Evidentiary Hearing RE: Application for Payment of Administrative Expenses filed by Integrity Field Services, Inc. (4024 & 4571) (related document(s)#4024, #4011, #2334, #3521, #4571). Hearing scheduled for 3/1/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 29, 2012 Filing 6650 (Submitted 11/29/12 - Do Not Resubmit)Proposed Order Granting Agreed Ex Parte Motion to Continue December 6, 2012 Hearing on (I) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Number 623 filed by Deltacom, Inc. Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#6649). (Otero, David) Modified on 11/29/2012 (Cathy).
November 29, 2012 Filing 6649 Agreed Motion to Continue/Reschedule Hearing On (I) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Number 623 filed by Deltacom, Inc. Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#6153). (Otero, David)
November 29, 2012 Change of address submitted to the Court on November 29, 2012 by attorney Glen M. Lindsay, SHD Legal Group, P.A. - P.O. Box 11438 - Ft. Lauderdale, FL 33339-1438. (Sara M.)
November 29, 2012 Filing 6652 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5244) SUSTAINED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Georgia Christy (related document(s)#5244). (Perkins, Cathy) Doc #5363 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) CONTINUED TO MARCH 28 @ 1:30 CLERK TO NTC. Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor George & Carolyn Allen (related document(s)#5242). (Perkins, Cathy) Doc #5362 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5244) SETTLED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Russell & Karen Foster (related document(s)#5244). (Perkins, Cathy)(5361) 4(A). Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5307) CONTINUED TO MARCH 28 @ 1:30 CLERK TO NTC. Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)#5307). (Perkins, Cathy) Doc #5410 *(4)(B). Final Evidentiary Hearing re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5698, #5390). ([Perkins, Cathy ]) Doc #5794 CONTINUED TO MARCH 28 @ 1:30 CLERK TO NTC. 5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012(5242) CONTINUED TO MARCH 28 @ 1:30 CLERK TO NTC. Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Les and Agnela Blackstone (related document(s)#5242). (Perkins, Cathy) Doc #5403 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, A)(5305) CONTINUED TO MARCH 28 @ 1:30 ORD/SIGNED Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Gary and Deborah Knight (related document(s)#5305). (Perkins, Cathy) Modified on 6/4/2012 (Cathy). Doc #5402 7. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) CONTINUED TO MARCH 28 @ 1:30 ORD/SIGNED Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shannon S Wirtjes (related document(s)#5243). (Perkins, Cathy) Doc #5415 8. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5239) SETTLED ORD/MASON Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Timothy and Michele MCcollough (related document(s)#5239). (Perkins, Cathy) Doc #5414 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 11/29/2012)
November 28, 2012 Filing 6648 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6647). (Mason, Alisa)
November 28, 2012 Filing 6647 Agreed Motion to Continue/Reschedule Hearing On Plan Trustee's Objections to Claims Filed by Shannon Wirtjes and Gary and Deborah Knight scheduled for November 29, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5415, #5402). (Mason, Alisa)
November 28, 2012 Filing 6646 (Not Processed - Set for Hearing) Proposed Order on Motion to Approve Settlement Agreement with Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6600). (Gassenheimer, James) Modified on 12/27/2012 (Cathy).
November 28, 2012 Filing 6645 (Not Processed - Set for Hearing)Proposed Order on Motion to Approve Settlement Agreement With Universal Master Servicing, LLC, as Servicer of Certain Mortgage Loan Owned by Hudson City Savings Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6488). (Gassenheimer, James) Modified on 12/27/2012 (Cathy).
November 28, 2012 Adversary Case 3:11-ap-514 Closed. (Cathy P.)
November 28, 2012 Adversary Case 3:11-ap-672 Closed. (Cathy P.)
November 27, 2012 Filing 6644 Certificate of Mailing - Order Granting Agreed Motion To Consolidate Certain Matters Involving Banc Of America Securities, LLC. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6602). (BMC Group (JM))
November 27, 2012 Filing 6643 Certificate of Mailing - Order Granting Agreed Motion To Consolidate Certain Matters Involving Bank Of America, N.A. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6601). (BMC Group (JM))
November 27, 2012 Filing 6642 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 1227 of John and Julie Crain and Response by John and Julie Crain]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6599). (BMC Group (JM))
November 27, 2012 Filing 6641 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3497 of Michael and Dianna Elliott and Response by Michael and Dianna Elliott]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6598). (BMC Group (JM))
November 27, 2012 Filing 6640 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3325 of Thomas Canterbury and Response by Thomas Canterbury]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6597). (BMC Group (JM))
November 27, 2012 Filing 6639 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3069 of Dean and Margaret Johnston and Response by Dean and Margaret Johnston]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6596). (BMC Group (JM))
November 27, 2012 Filing 6638 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3419, 3472 and 3494 of Larry and Tammy Stout and Response by Larry and Tammy Stout]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6595). (BMC Group (JM))
November 27, 2012 Filing 6637 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 512 of Kathy Huff and Response by Kathy Huff]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6594). (BMC Group (JM))
November 27, 2012 Filing 6636 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3499 of Darlene and Jeff Gorrell and Response by Darlene and Jeff Gorrell]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6593). (BMC Group (JM))
November 27, 2012 Filing 6635 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 57 of Tammy Gordon and Response by Tammy Gordon]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6592). (BMC Group (JM))
November 27, 2012 Filing 6634 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). 3414 and 3493 of Jay Oyler and Response by Jay Oyler]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6591). (BMC Group (JM))
November 27, 2012 Filing 6633 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s) No. 3352 of Charles Tanner and Joni Cox Tanner and Response by Charles Tanner and Joni Cox Tanner]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6590). (BMC Group (JM))
November 27, 2012 Filing 6632 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). Claim No. 219 and 3498 of Sandy Smith and Response by Sandy Smith]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6589). (BMC Group (JM))
November 27, 2012 Filing 6631 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). Claim No. 1157 of Wells Fargo Funding, Inc. and Response by Wells Fargo Funding Inc.]. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6588). (BMC Group (JM))
November 27, 2012 Filing 6630 Certificate of Mailing - Motion To Approve Settlement Agreement Between Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, And Deutsche Bank Trust Company Americas And The Taylor, Bean & Whitaker Plan Trust. Service Date 11-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6600). (BMC Group (JM))
November 27, 2012 Filing 6629 Certificate of Mailing - Order Resolving Objection To Claim No. 1483 Filed By Linda J. Pearson. Service Date 11-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6561). (BMC Group (JM))
November 27, 2012 Filing 6628 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 3329 Filed By Greg Rollins, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 11-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6560). (BMC Group (JM))
November 27, 2012 Filing 6627 Motion to Continue/Reschedule Hearing On Plan Trustee's Objection to Claim No. 983 Filed by Les and Angela Blackstone scheduled for November 29, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
November 26, 2012 Filing 6626 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion For Relief from Stay for Relief from Stay (Fee Paid.) Re: 153 S. Lincoln Avenue, Lebanon City, Lebanon County, Pennsylvania. Filed by Eugene H Johnson on behalf of Creditor Kevin R. Royer (Attachments: # (1) Exhibit A-D# (2) Parties in Interest) (Johnson, Eugene) Doc #6476 DENIED (AS MOOT) ORD/JOHNSON Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 26, 2012 Filing 6625 Certificate of Mailing - Notice Of Rescheduled Scheduling Conference [Re: Objection to Claim 1523 of John A. Bird and Terri L. Bird]. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6559). (BMC Group (JM))
November 26, 2012 Filing 6624 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim No. 1605 Of Locke Lord LLP. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6552). (BMC Group (JM))
November 26, 2012 Filing 6623 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 443 Filed By James W. Gaines, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6551). (BMC Group (JM))
November 26, 2012 Filing 6622 Certificate of Mailing - Order Sustaining Objection To Claim Number 1482 Filed By Citrus Land Title, As Set Forth In The Plan Trustee's Thirty Fourth Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6550). (BMC Group (JM))
November 26, 2012 Filing 6621 Certificate of Mailing - Order Sustaining Objection To Claim Number 1079 Filed By Arsenal Appraisal, As Set Forth In The Plan Trustee's Thirty Seventh Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6549). (BMC Group (JM))
November 26, 2012 Filing 6620 Certificate of Mailing - Order Sustaining Objection To Claim Number 1265 Filed By Contemporary Mortgage Services, As Set Forth In The Plan Trustee's Thirty Seventh Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6548). (BMC Group (JM))
November 26, 2012 Filing 6619 Certificate of Mailing - Order Sustaining Objection To Claim Number 2566 Filed By Hallmark Home Mortgage LLC. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6547). (BMC Group (JM))
November 26, 2012 Filing 6618 Certificate of Mailing - Order Sustaining Objection To Claim Number 3079 Filed By First Investors Mortgage Co., LLC, As Set Forth In The Plan Trustee's Thirty Seventh Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6546). (BMC Group (JM))
November 26, 2012 Filing 6617 Certificate of Mailing - Order Sustaining Objection To Claim Number 927 Filed By Crowe Appraisal Services LLC, As Set Forth In The Plan Trustee's Thirty Seventh Omnibus Objection To Claims. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6545). (BMC Group (JM))
November 26, 2012 Filing 6616 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim No. s26226 For Old Virginia Mortgage. Service Date 11-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6544). (BMC Group (JM))
November 26, 2012 Filing 6615 Motion to Strike Supplemental Filing by Katina Duran in Connection with November 2, 2012 Evidentiary Hearing on the Objection to Claim No. 1426 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6506). (Gassenheimer, James)
November 26, 2012 Filing 6614 Motion to Strike all Exhibits Submitted by Katrina Duran at the November 2, 2012 Hearing on the Plan Trustee's Objection to Claim Number 1426 Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
November 23, 2012 Notice of Change in Representation from Adina Pollan, formerly of Akerman Senterfitt to David E. Otero of Akerman Senterfitt. (Susan C.)
November 22, 2012 Filing 6613 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6599)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6612 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6598)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6611 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6597)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6610 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6596)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6609 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6595)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6608 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6594)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6607 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6593)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6606 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6592)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6605 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6591)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6604 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6590)). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 6603 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6589)). Notice Date 11/22/2012. (Admin.)
November 21, 2012 Opinion or Order Filing 6602 Order Granting Agreed Motion to Consolidate Certain Matters Involving Banc of America Securities, LLC (Objection to claim no. 2643 (doc. 5928) and Adversary Proceeding No. 3-10-ap-96. Signed on 11/21/2012 (Cathy P.)
November 21, 2012 Opinion or Order Filing 6601 Order Granting Agreed Motion to Consolidate Certain Matters Involving Bank of America (Objection to claim No. 2627 (doc. 5929) and Adversary Proceeding 3:10-ap-100). Signed on 11/21/2012 (Cathy P.)
November 21, 2012 Filing 6600 Motion to Approve Compromise or Settlement. Related Case and Parties: Deutsche Bank AG, London Branch, Deutsche Bank AG, New York, and Deutsche Bank Trust Company Americas. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
November 21, 2012 Adversary Case 3:11-ap-623 Closed. (Cathy P.)
November 20, 2012 Filing 6599 Notice of Final Evidentiary Hearing on Objection to Claim(s). 1227 of John and Julie Crain and Response by John and Julie Crain (related document(s)#6152, #5897). Hearing scheduled for 6/21/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6598 Notice of Final Evidentiary Hearing on Objection to Claim(s). 3497 of Michael and Dianna Elliott and Response by Michael and Dianna Elliott (related document(s)#5889, #6142). Hearing scheduled for 6/21/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6597 Notice of Final Evidentiary Hearing on Objection to Claim(s). 3325 of Thomas Canterbury and Response by Thomas Canterbury (related document(s)#6141, #5892). Hearing scheduled for 6/20/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6596 Notice of Final Evidentiary Hearing on Objection to Claim(s). 3069 of Dean and Margaret Johnston and Response by Dean and Margaret Johnston (related document(s)#5909, #6140). Hearing scheduled for 6/20/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6595 Notice of Final Evidentiary Hearing on Objection to Claim(s). 3419, 3472 and 3494 of Larry and Tammy Stout and Response by Larry and Tammy Stout (related document(s)#6138, #5887). Hearing scheduled for 6/27/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6594 Notice of Final Evidentiary Hearing on Objection to Claim(s). 512 of Kathy Huff and Response by Kathy Huff (related document(s)#6136, #5907). Hearing scheduled for 6/27/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6593 Notice of Final Evidentiary Hearing on Objection to Claim(s). 3499 of Darlene and Jeff Gorrell and Response by Darlene and Jeff Gorrell (related document(s)#5885, #6198). Hearing scheduled for 6/26/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6592 Notice of Final Evidentiary Hearing on Objection to Claim(s). 57 of Tammy Gordon and Response by Tammy Gordon (related document(s)#5891, #6154). Hearing scheduled for 6/26/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6591 Notice of Hearing on Objection to Claim(s). 3414 and 3493 of Jay Oyler and Response by Jay Oyler (related document(s)#6137, #5895). Hearing scheduled for 6/26/2013 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6590 Notice of Final Evidentiary Hearing on Objection to Claim(s) No. 3352 of Charles Tanner and Joni Cox-Tanner and Response by Charles Tanner and Joni Cox-Tanner (related document(s)#6119, #5877). Hearing scheduled for 6/26/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6589 Notice of Final Evidentiary Hearing on Objection to Claim(s). Claim No. 219 and 3498 of Sandy Smith and Response by Sandy Smith (related document(s)#5876, #6139). Hearing scheduled for 6/28/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6588 Notice of Final Evidentiary Hearing on Objection to Claim(s). Claim No. 1157 of Wells Fargo Funding, Inc.. and Response by Wells Fargo Funding Inc. (related document(s)#5933, #6128). Hearing scheduled for 6/28/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 20, 2012 Filing 6587 Proposed Order Granting Agreed Motion to Consolidate Certain Matters Involving Banc of America Securities, LL Filed by Daniel F Blanks on behalf of Creditor Banc of America Securities, LLC (related document(s)#5928, #6132). (Blanks, Daniel)
November 20, 2012 Filing 6586 Proposed Order Granting Agreed Motion to Consolidate Certain Matters Involving Bank of America, N.A. Filed by Daniel F Blanks on behalf of Creditor Bank of America NA (related document(s)#5929, #6131). (Blanks, Daniel)
November 19, 2012 Filing 6585 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 22215 -22217 Arline Ave., Hawaiian Garden, CA. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#4037). (Attachments: # (1) Exhibit A# (2) Exhibit A# (3) Exhibit B) (Hing, Kevin) Doc #6432 B/C CONTINUED TO DECEMBER 14 @ 10:00 AOCNFN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
November 19, 2012 Filing 6584 Notice of Appearance and Request for Notice Filed by Frank Jose Gomez on behalf of Creditor Towne Mortgage Company. (Gomez, Frank)
November 18, 2012 Filing 6583 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6561)). Notice Date 11/18/2012. (Admin.)
November 18, 2012 Filing 6582 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6560)). Notice Date 11/18/2012. (Admin.)
November 18, 2012 Filing 6581 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6559)). Notice Date 11/18/2012. (Admin.)
November 17, 2012 Filing 6580 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6552)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6579 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6551)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6578 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6550)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6577 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6549)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6576 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6548)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6575 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6547)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6574 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6546)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6573 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6545)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6572 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6544)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6571 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6543)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6570 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6542)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6569 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6541)). Notice Date 11/17/2012. (Admin.)
November 17, 2012 Filing 6568 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6540)). Notice Date 11/17/2012. (Admin.)
November 16, 2012 Filing 6567 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 3294 Filed By Daniel And Terri Schicker, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 11-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6542). (BMC Group (JM))
November 16, 2012 Filing 6566 Certificate of Mailing - Order Granting Motion To Continue November 15, 2012 Evidentiary Hearing On Plan Trustee's Objection To Claim No. 775 Filed By James J And Judith M Fox. Service Date 11-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6542). (BMC Group (JM))
November 16, 2012 Filing 6565 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue November 15, 2012 Evidentiary Hearing On Plan Trustee's Objections To Claims Filed By Thomas And Heather S. Moger And Vernon Dwight Murphy. Service Date 11-15-12 (Admin.) Filed by Other Prof. BMC Group (related document(s)#6540). (BMC Group (JM))
November 16, 2012 Filing 6562 Motion to Modify Order Establishing Procedures Governing Adversary Proceedings Under 11 U.S.C. Sections 544 - 550 Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria (related document(s)#3948). (Singerman, Paul)
November 16, 2012 Opinion or Order Filing 6561 Order Resolving Objection to Claim No. 1483 filed by Linda J. Pearson (related document(s)#3548). Signed on 11/16/2012 (Cathy P.)
November 16, 2012 Filing 6560 Agreed Order Sustaining Objection to Claim Number 3329 filed by Greg Rollins as set forth in the Plan Trustee's Forty Fifth Omnibus Objection to Claims (related document(s)#5243). Signed on 11/16/2012 (Cathy P.)
November 16, 2012 Filing 6559 Notice of Rescheduled Hearing - Scheduling Conference on Objection to Claim 1523 of John A. Bird and Terri L. Bird (related document(s)#6156, #5900). Hearing scheduled for 2/15/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 16, 2012 Filing 6558 Request for Removal from the Court's Matrix and Request to Stop Electronic Notices Filed by Tiffany A DiIorio on behalf of Creditor Heartland National Bank. (DiIorio, Tiffany)
November 16, 2012 Adversary Case 3:11-ap-952 Closed. (Cathy P.)
November 16, 2012 Adversary Case 3:11-ap-949 Closed. (Cathy P.)
November 16, 2012 Filing 6564 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: ITEM NUMBERS 1 THROUGH 21 HAVE ALL BEEN SETTLED - ORDERS IN DUE COURSE 1. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1720) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Morley LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6100 2. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustee's Sixty Third Omnibus Objection to Claims (Re: Claim 2572) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Cejda LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6089 3. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustee's Sixty Third Omnibus Objection to Claims (Re: Claim 2313) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Denardo LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6090 4. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2312) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Diagrepont LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6091 5. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1723) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLP (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6092 6. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1932) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLC f/k/a Shapiro & Pickett, LLP (related document(s)#5880). (Powrozek, Steven) Doc #6093 7. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1719) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Massey LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6094 8. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1710) Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess, Phillips & Barragate, LLP (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6095 9. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1718) Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess & Sherman, LLP (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6096 10. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2607) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Mock LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6099 11. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1721) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Sutherland LLP (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6101 12. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1714) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Weisman LC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6102 13. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1722) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Zielke, LLP (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6103 14. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1715) Filed by Steven G Powrozek on behalf of Creditor Shapiro Dicaro & Barak LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6104 15. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2922) Filed by Steven G Powrozek on behalf of Creditor Shapiro Brown & Alt LLP (related document(s)#5880). (Attachments: # (1) Exhibit A Part 1# (2) Exhibit A Part 2# (3) Exhibit B) (Powrozek, Steven) Doc #6105 16. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1717) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Kirsch LLP (related document(s)#5880). (Attachments: # (1) Exhibit A Part 1# (2) Exhibit A Part 2# (3) Exhibit B) (Powrozek, Steven) Doc #6106 17. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2569) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Swertfeger LLP (related document(s)#5880). (Attachments: # (1) Exhibit A Part1# (2) Exhibit A Part 2# (3) Exhibit A Part 3# (4) Exhibit A Part 4# (5) Exhibit A Part 5# (6) Exhibit B) (Powrozek, Steven) Doc #6107 18. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1935) Filed by Steven G Powrozek on behalf of Creditor Shapiro Fishman & Gach LLP (related document(s)#5880). (Attachments: # (1) Exhibit A Part 1# (2) Exhibit A Part 2# (3) Exhibit B) (Powrozek, Steven) Doc #6108 19. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1709) Filed by Steven G Powrozek on behalf of Creditor Fisher & Shapiro LLC (related document(s)#5880). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Powrozek, Steven) Doc #6110 20. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5880) Response to Plan Trustee's Sixty Third Omnibus Objection to Claims Re: Claim 1499 (DE#5880) Filed by Jonathan L Blackmore on behalf of Creditor Phelan Hallinan & Schmieg, P.C. and Phelan Hallinan & Schmieg, LLP. (Blackmore, Jonathan) Doc #6115 21. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Om
November 15, 2012 Filing 6554 Notice of Proposed Agenda for Omnibus Hearing on November 16, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
November 15, 2012 Filing 6553 Certificate of Service Re: Notice of Withdrawal of Proof of Claim No. 2580 filed by Universal Master Servicing, LLC Filed by James H. Post on behalf of Creditor Universal Master Servicing, LLC (related document(s)#6536). (Post, James)
November 15, 2012 Filing 6543 Agreed Order Sustaining Objection to Claim Number 3294 filed by Daniel and Terri Schicker (related document(s)#5243). Signed on 11/15/2012 (Cathy P.)
November 15, 2012 Opinion or Order Filing 6542 Order Granting Motion To Continue/Reschedule Hearing Evidentiary Hearing on Plan Trustee's Objection to Claim No. 775 filed by James J and Judith M Fox - to March 7, 2013 at 10:00 a.m. (Related Doc #6522). Signed on 11/15/2012. (Cathy P.)
November 15, 2012 Filing 6541 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion to Continue Entered on the Docket 11/15/12 (related document(s)#6540). (Cathy P.)
November 15, 2012 Opinion or Order Filing 6540 Order Granting Motion To Continue/Reschedule Hearing Evidentiary Hearing on Plan Trustee's Objection to Claims filed by Thomas and Heather Moger and Vernon Dwight Murphy (Related Doc #6525). Signed on 11/15/2012. Hearing scheduled for 3/7/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 15, 2012 Filing 6539 Proposed Order Resolving Objection to Claim No. 1483 filed by Linda Pearson Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
November 15, 2012 Filing 6538 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
November 15, 2012 Filing 6555 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Heather S. Moger (related document(s)#5243). (Perkins, Cathy) Doc #5324 CONTINUED TO MARCH 7 @ 10:00 ORD/SIGNED 2. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5240) Response to Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shana M. Bass (related document(s)#5240). (Perkins, Cathy) Doc #5323 SUSTAINED ORD/MASON 3. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Michael J. & Lynn M. Villarreal (related document(s)#5243). (Perkins, Cathy) Doc #5317 SUSTAINED ORD/MASON 4. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Daniel D. & Terri L. Schicker (related document(s)#5243). (Perkins, Cathy) Doc #5316 SUSTAINED ORD/SIGNED 5. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Vernon Dwight Murphy (related document(s)#5243). (Perkins, Cathy) Doc #5351 CONTINUED TO MARCH 7 @ 10:00 ORD/SIGNED 6. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Judith & James Fox (related document(s)#5242). (Perkins, Cathy) Doc #5360 CONTINUED TO MARCH 7 @ 10:00 ORD/SIGNED 7. Final Evidentiary Hearing re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Matthew & Ashley Smith (related document(s)#5243). (Perkins, Cathy) Doc #5365 SUSTAINED ORD/SIGNED Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 11/16/2012)
November 14, 2012 Filing 6563 Motion in Disagreement to Signed Order 6483 Addressing the Objection to Telephonic Appearance on August 23, 2012 Filed by Creditor Sandy Smith (related document(s)#6483). (Cathy P.)
November 14, 2012 Filing 6557 Motion in Disagreement to Signed Order 6483 Addressing the Objection to Telephonic Appearance on August 23, 2012 Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6483). (Cathy P.)
November 14, 2012 Filing 6556 Motion in Disagreement to Signed Order 6483 Addressing the Objection to Telephonic Appearance on August 23, 2012 Filed by Creditor Jeff and Darlene Gorrell (related document(s)#6483). (Cathy P.)
November 14, 2012 Filing 6552 Agreed Order on the Plan Trustee's Objection to Claim No. 1605 of Locke Lord LLP (related document(s)#5956). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Filing 6551 Agreed Order Sustaining Objection to Claim Number 443 filed by James W. Gaines (related document(s)#5242). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Opinion or Order Filing 6550 Order Sustaining Objection to Claim(s) #1482 filed by Citrus Land Title (Related Doc #4605). Signed on 11/14/2012. (Cathy P.)
November 14, 2012 Opinion or Order Filing 6549 Order Sustaining Objection to Claim Number 1079 filed by Arsenal Appraisal (related document(s)#5211). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Opinion or Order Filing 6548 Order Sustaining Objection to Claim Number 1265 filed by Contemporary Mortgage Services (related document(s)#5211). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Opinion or Order Filing 6547 Order Sustaining Objection to Claim(s) #2566 of Hallmark Home Mortgage LLC (Related Doc #5935). Signed on 11/14/2012. (Cathy P.)
November 14, 2012 Opinion or Order Filing 6546 Order Sustaining Objection to Claim Number 3079 filed by First Investors Mortgage Co. LLC (related document(s)#5211). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Opinion or Order Filing 6545 Order Sustaining Objection to Claim Number 927 filed by Crowe Appraisal Services, LLC (related document(s)#5211). Signed on 11/14/2012 (Cathy P.)
November 14, 2012 Opinion or Order Filing 6544 Order Sustaining Objection to Claim(s) #s26226 of Old Virginia Mortgage (Related Doc #5682). Signed on 11/14/2012. (Cathy P.)
November 14, 2012 Filing 6537 Certificate of Mailing - 1. Motion To Continue November 15, 2012 Evidentiary Hearing On Plan Trustee's Objection To Claim No. 775 Filed By James J And Judith M Fox and 2. greed Ex Parte Motion To Continue November 15, 2012 Evidentiary Hearings On Plan Trustees Objections To Claims Filed By Thomas And Heather S. Moger And Vernon Dwight Murphy. Service Date 11-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6525, #6522). (BMC Group (JM))
November 14, 2012 Filing 6536 Withdrawal of Claim(s): 2580 Filed by James H. Post on behalf of Creditor Universal Master Servicing, LLC. (Post, James)
November 14, 2012 Filing 6535 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6522). (Mason, Alisa)
November 14, 2012 Filing 6534 Financial Reports for the Period 7/1/2012 to 9/30/2012. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 14, 2012 Filing 6533 Financial Reports for the Period 7/1/2012 to 9/30/2012. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 14, 2012 Filing 6532 Financial Reports for the Period 7/1/2012 to 9/30/2012. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
November 13, 2012 Filing 6531 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 836 Filed By Mark K. Williams, As Set Forth In The Plan Trustees Forty Second Omnibus Objection To Claims. Service Date 11-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6511). (BMC Group (JM))
November 13, 2012 Filing 6530 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1099 Filed By Matthew & Ashley Smith, As Set Forth In The Plan Trustee's Forty Fifth Omnibus Objection To Claims. Service Date 11-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6509). (BMC Group (JM))
November 13, 2012 Filing 6529 Certificate of Mailing - Order Granting Agreed Motion To Continue Final Evidentiary Hearing Scheduled For November 21, 2012. Service Date 11-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6508). (BMC Group (JM))
November 13, 2012 Filing 6528 Certificate of Mailing - Order On Motion To Continue Scheduling Conference Set For December 14, 2012 At 10:00 A.M. Service Date 11-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6507). (BMC Group (JM))
November 13, 2012 Filing 6527 Certificate of Mailing - Motion To Approve Settlement Agreement Between Universal Master Servicing As Servicer Of Certain Mortgage Loans Owned By Hudson City Savings Bank And The Taylor, Bean & Whitaker Plan Trust. Service Date 11-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6488). (BMC Group (JM))
November 13, 2012 Filing 6526 Proposed Order on Agreed Ex Parte Motion to Continue November 15, 2012 Evidentiary Hearing on Plan Trustee's Objections to Claims Filed by Thomas and Heather Moger and Vernon Dwight Murphy Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6525). (Mason, Alisa)
November 13, 2012 Filing 6525 Ex Parte Motion to Continue/Reschedule Hearing On November 15, 2012 on Plan Trustee's Objections to Claims filed by Thomas and Heather Moger and Vernon Dwight Murphy Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5351, #5797, #5324). (Mason, Alisa)
November 13, 2012 Filing 6524 Response to Neil Luria, Plan Trustee's Objection to Appeal Filed by Creditor Jay Oyler (related document(s)#6296). (Cathy P.) Modified on 11/14/2012 (Cathy P.).
November 13, 2012 Filing 6523 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
November 13, 2012 Filing 6522 Motion to Continue/Reschedule Hearing On Plan Trustee's Objection to Claim No. 775 Filed by James and Judith Fox scheduled for November 15, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5360). (Mason, Alisa)
November 12, 2012 Filing 6521 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
November 11, 2012 Filing 6520 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6511)). Notice Date 11/11/2012. (Admin.)
November 11, 2012 Filing 6519 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6510)). Notice Date 11/11/2012. (Admin.)
November 11, 2012 Filing 6518 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6507)). Notice Date 11/11/2012. (Admin.)
November 9, 2012 Filing 6517 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6486)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6516 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6484)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6515 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6483)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6514 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6482)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6513 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6481)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6512 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6480)). Notice Date 11/09/2012. (Admin.)
November 9, 2012 Filing 6511 Agreed Order Sustaining Objection to Claim Number 826 filed by Mark K. Williams, as set forth in the plan trustee's Forty Second Omnibus Objection to Claims (related document(s)#5240). Signed on 11/9/2012 (Cathy P.)
November 9, 2012 Filing 6510 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Agreed Order Entered on the Docket 11/9/12 (related document(s)#6509). (Cathy P.)
November 9, 2012 Filing 6509 Agreed Order Sustaining Objection to claim Number 1099 filed by Matthew & Ashley Smith, as Set Forth in the Plan Trustee's Forty Fifth Omnibus Objecton to Claims (related document(s)#5243). Signed on 11/9/2012 (Cathy P.)
November 9, 2012 Opinion or Order Filing 6508 Order Granting Motion To Continue/Reschedule Hearing on Evidentiary Heairng On Omnibus Objection #1 Claims Improperly Filed as Secured as it relates to claims of LLP Mortgage, Ltd. and LNV Corporation and Objection to claim #1448 of LPP Mortage and LNV Corporation (Related Doc #6491). Signed on 11/9/2012. Hearing scheduled for 2/14/2013 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 9, 2012 Opinion or Order Filing 6507 Order Granting Motion To Continue/Reschedule Hearing on Scheduling Conference on Objection to Claim of John A. and Terri L. Bird - Continued to January 25, 2013 @ 10:00 a.m. (Related Doc #6485). Signed on 11/9/2012. (#Perkins, Cathy ) Modified on 11/13/2012 (Cathy P.).
November 9, 2012 Filing 6505 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
November 9, 2012 Filing 6504 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
November 9, 2012 Filing 6503 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
November 9, 2012 Filing 6502 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5935). (Mason, Alisa)
November 9, 2012 Filing 6501 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
November 9, 2012 Filing 6500 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
November 9, 2012 Filing 6499 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5682). (Mason, Alisa)
November 8, 2012 Filing 6506 Notice of Filing Supplemental Documentation from Court Hearing Filed by Creditor Katina L. Duran (related document(s)#6477). (Cathy P.)
November 8, 2012 Filing 6498 Certificate of Mailing - Agreed Order Sustaining Objection To Claim Number 1207 Filed By Kelly Guetter, As Set Forth In The Plan Trustee's Forty Fourth Omnibus Objection To Claims. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6486). (BMC Group (JM))
November 8, 2012 Filing 6497 Certificate of Mailing - Order Striking Notice Of Appeal And Related Statements Of Issues As Untimely. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6484). (BMC Group (JM))
November 8, 2012 Filing 6496 Certificate of Mailing - Order On Objection To Telephonic Appearance Order Of August 23, 2012. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6483). (BMC Group (JM))
November 8, 2012 Filing 6495 Certificate of Mailing - Order On Objection To Order Striking Resolution Of Fraud. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6482). (BMC Group (JM))
November 8, 2012 Filing 6494 Certificate of Mailing - Order Denying Motion To Clarify Letter Sent By Counsel Of Record To Sandy Smith. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6481). (BMC Group (JM))
November 8, 2012 Filing 6493 Certificate of Mailing - Notice Of Cancellation And Rescheduling Scheduling Conference. Service Date 11-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6479). (BMC Group (JM))
November 8, 2012 Filing 6492 Proposed Order on Agreed Motion to Continue Final Evidentiary Hearing Scheduled for November 21, 2012 at 10:00 a.m. on Doc. Nos. 2237, 2861, and 6111 relating to LLP Mortgage, Ltd. and LNV Corporation Claim Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
November 8, 2012 Filing 6491 Agreed Motion to Continue/Reschedule Hearing On November 21, 2012 at 10:00 A.M. (FEH on Doc. Nos. 2237, 2861, and 6111 relating to LLP Mortgage, Ltd. and LNV Corporation Claim) Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria (Peterson, Edward)
November 8, 2012 Filing 6490 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5240). (Mason, Alisa)
November 8, 2012 Filing 6489 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5243). (Mason, Alisa)
November 8, 2012 Filing 6488 Motion to Approve Compromise or Settlement. Related Case and Parties: Universal Master Servicing as Servicer of Certain Morgage Loans Owned by Hudson City Savings Bank. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
November 7, 2012 Filing 6480 Notice of Hearing on Motion for Relief from Stay filed by Kevin R. Royer (related document(s)#6476). Hearing scheduled for 11/26/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 7, 2012 Filing 6479 Notice Canceling and/or Rescheduling Hearing Objection to Claim 2564 filed by Bank of America Fork and Response (related document(s)#5668, #6461). Hearing scheduled for 12/14/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 7, 2012 Adversary Case 3:11-ap-518 Closed. (Cathy P.)
November 7, 2012 Adversary Case 3:11-ap-526 Closed. (Cathy P.)
November 6, 2012 Filing 6486 Agreed Order Sustaining Objection to Claim Number 1207 filed by Kelly Guetter, as Set Forth in the Plan Trustee's Forty Fourth Omnibus Objection to Claims (related document(s)#5242). Signed on 11/6/2012 (Cathy P.)
November 6, 2012 Opinion or Order Filing 6484 Order Striking Notice of Appeal and Related Statements of Issues as Untimely (related document(s)#6112, #6296, #6050). Signed on 11/6/2012 (Cathy P.)
November 6, 2012 Filing 6478 Agreed Proposed Order On the Plan Trustee's Objection to Claim No. 1605 of Locke Lord LLP Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5956). (Aungst, Kristopher)
November 6, 2012 Filing 6476 Motion For Relief from Stay for Relief from Stay (Fee Paid.) Re: 153 S. Lincoln Avenue, Lebanon City, Lebanon County, Pennsylvania. Filed by Eugene H Johnson on behalf of Creditor Kevin R. Royer (Attachments: #1 Exhibit A-D#2 Parties in Interest) (Johnson, Eugene)
November 6, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 32272841, Amount Paid $ 176.00 (U.S. Treasury)
November 5, 2012 Filing 6485 Motion to Continue/Reschedule Hearing On Scehduling Conference on Objection to Claim and Response of John and Terri Bird Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird (related document(s)#6423). (Cathy P.)
November 5, 2012 Opinion or Order Filing 6483 Order on Objection to Telephonic Appearance Order of August 23, 2012 (related document(s)#6048, #6049). Signed on 11/5/2012 (Cathy P.)
November 5, 2012 Opinion or Order Filing 6482 Order on Objection to Order Striking Resolution of Fraud Docket #5641 (related document(s)#5704, #5811, #5641). Signed on 11/5/2012 (Cathy P.)
November 5, 2012 Opinion or Order Filing 6481 Order Denying Motion to Clarify Letter Sent by Counsel of Record to Sandy Smith (related document(s)#6307). Signed on 11/5/2012 (Cathy P.)
November 5, 2012 Filing 6475 Certificate of Mailing - Order Granting Plan Trustee's Second Ex Parte Motion For Extension Of Time To Object To Claims. Service Date 11-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6471). (BMC Group (JM))
November 5, 2012 Filing 6474 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim No. 2564 Filed By Bank Of America Fork. Service Date 11-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6467). (BMC Group (JM))
November 5, 2012 Filing 6473 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5242). (Mason, Alisa)
November 3, 2012 Filing 6472 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6467)). Notice Date 11/03/2012. (Admin.)
November 2, 2012 Filing 6487 Response to Motion to Strike Appeal filed by Trustee, Neil Luria Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6296). (Cathy P.)
November 2, 2012 Filing 6477 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Objection to Claim # 1426 of Katina Duran filed by the Plan Trustee (Duran's response filed in AP 12-367 as a Complaint) (5211) Exhibit List Filed by Creditor Katina L. Duran (related document(s)#5886, #5211). (Cathy P.) Doc #6308 Witness List Filed by Creditor Katina L. Duran (related document(s)#5211). (Cathy P.) Doc #6309 Notice of Filing Response and hearing in matter of Claim No. 1426 Doc 5211, any claims of herein that was previously address in "Order in Question" doc, is scheduled for November 2, 2012 Filed by Creditor Katina L. Duran. (Cathy P.) Doc #6435 (EXHIBITS 1-13 filed by Katina Duran/Plaintiff) UNDER ADVISEMENT ORDER IN DUE COURSE Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) Modified on 8/13/2013 (Cathy P.).
November 2, 2012 Opinion or Order Filing 6471 Order Granting Motion to Extend Time Trustee's Second Ex Parte Motion to Object to Claims to"2/6/13" (Related Doc #6462). Signed on 11/2/2012. (#Morrow, Penny ) Modified on 11/2/2012 (Cathy P.).
November 2, 2012 Filing 6470 Notice Canceling and/or Rescheduling Hearing Second Motion to Extend Time to Object to Claims filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (hearing Cancelled) (related document(s)#6462, #6468). (Penny)
November 1, 2012 Filing 6469 Withdrawal of Response to Objection to Claim No. 1661 Filed by James E Sorenson on behalf of Creditor Atlantic Coast Bank (related document(s)#5973). (Sorenson, James)
November 1, 2012 Filing 6468 Notice of Preliminary Hearing on Second Motion to Extend Time to Object to Claims filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6462). Hearing scheduled for 12/7/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
November 1, 2012 Filing 6467 Notice of Scheduling Conference Hearing on Objection to Claim No. 2564 filed by Bank of America (related document(s)#6461, #5668). Hearing scheduled for 12/7/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
October 30, 2012 Filing 6466 Response to Berger Singerman/Neil Luria to Plan Trustees Objection filed 10/26/12 Regarding Claim Number 1426 Filed by Creditor Katina L. Duran (related document(s)#5211). (Nancy)
October 30, 2012 Filing 6463 Proposed Order Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6462). (Singerman, Paul)
October 30, 2012 Filing 6462 Second Motion to Extend Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (Singerman, Paul)
October 29, 2012 Filing 6465 Defendant Michael and Dianna Elliott Response to Neil Luria Plan Trutee's Objection to Appeal Doc 6050 Filed August 23, 2012 Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6050 and #6296). (Hodges, Nancy) Modified on 10/30/2012 (Nancy). Modified on 11/2/2012 (Michael S.).
October 29, 2012 Filing 6464 Defendant's Jeff and Darlene Gorrell Response to Neil Luria Plan Trustee's Objection to Appeal Doc 6050 filed August 23, 2012 Filed by Jeff and Darlene Gorrell (related document(s)#6050 and #6296). (Hodges, Nancy) Modified on 10/30/2012 (Nancy). Modified on 11/2/2012 (Michael S.).
October 29, 2012 Filing 6461 Response to Objection to Claim No. 2564 Filed by Daniel F Blanks on behalf of Creditor Bank of American Fork (related document #5668) (Blanks, Daniel) Modified on 10/30/2012 (Nancy). Modified on 10/30/2012 (Nancy).
October 29, 2012 Filing 6460 Certificate of Mailing - Supplement To The Thirty Seventh Omnibus Objection To Claims Objecting To Claim No. 1426 Filed By Katina Duran. Service Date 10-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6459). (BMC Group (JM))
October 26, 2012 Filing 6459 Supplement to the Thirty Seventh Omnibus Objection to Claims Objecting to Claim No. 1426 Filed by Katina Duran. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa) Modified on 11/1/2012 (Nancy).
October 26, 2012 Adversary Case 3:11-ap-654 Closed. (Cathy P.)
October 25, 2012 Filing 6458 Certificate of Mailing - Order Granting Agreed Motion To Continue October 24, 2012 Hearing On Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC. Service Date 10-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6448). (BMC Group (JM))
October 25, 2012 Filing 6457 Certificate of Mailing - Objection To Scheduled Claim No. s26467 For Cynthia Hatfield. Service Date 10-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6447). (BMC Group (JM))
October 25, 2012 Filing 6456 Certificate of Service Re: - Order Sustaining Sixty First Omnibus Objection To Claims. Service Date 10-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6442). (BMC Group (JM))
October 25, 2012 Filing 6455 Certificate of Service Re: - Order Sustaining Sixty Third Omnibus Objection To Claims. Service Date 10-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6441). (BMC Group (JM))
October 25, 2012 Filing 6454 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert D Bernard on behalf of Creditor Joseph S Chaplauske. (Bernard, Robert)
October 25, 2012 Filing 6453 Notice of Withdrawal from Case and Request to Stop Electronic Notice to Sabrina L. Streusand, Esq. Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P.. (Fendrick, W)
October 25, 2012 Adversary Case 3:11-ap-800 Closed. (Cathy P.)
October 25, 2012 Adversary Case 3:11-ap-888 Closed. (Cathy P.)
October 24, 2012 Filing 6452 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6431)). Notice Date 10/24/2012. (Admin.)
October 24, 2012 Filing 6451 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6428)). Notice Date 10/24/2012. (Admin.)
October 24, 2012 Filing 6450 Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing on Objection to Claim 269 of AK Contracting General Contractors Property Management LLC]. Service Date 10-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6437). (BMC Group (JM))
October 24, 2012 Filing 6449 Certificate of Mailing - Agreed Motion To Continue The October 24, 2012 Hearing On Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC. Service Date 10-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6433). (BMC Group (JM))
October 24, 2012 Filing 6447 Objection to Claim(s). Scheduled Claim No. s26467 for Cynthia Hatfield. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
October 24, 2012 Filing 6446 Notice of Withdrawal from Case and Request to Stop Electronic Notices Filed by Jeffry R Jontz on behalf of Creditor Emerson Network Power, Liebert Services, Inc.. (Jontz, Jeffry)
October 24, 2012 Adversary Case 3:11-ap-655 Closed. (Cathy P.)
October 24, 2012 Adversary Case 3:11-ap-933 Closed. (Cathy P.)
October 24, 2012 Adversary Case 3:11-ap-922 Closed. (Cathy P.)
October 23, 2012 Opinion or Order Filing 6448 Order Granting Motion To Continue/Reschedule Hearing on Motion for Final Determination of Trade Creditor Classifications filed by AK Contracting General Property Management (Related Doc #6433). Signed on 10/23/2012. Hearing scheduled for 2/28/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 23, 2012 Filing 6445 Certificate of Mailing - Notice Of Hearing [Re: Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge and Response By Gabriel Ortiz, Corina Veronica Monge and Bagriel Ortiz Monge]. Service Date 10-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6431). (BMC Group (JM))
October 23, 2012 Filing 6444 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims and Response by Wells Fargo Bank]. Service Date 10-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6429). (BMC Group (JM))
October 23, 2012 Filing 6443 Certificate of Mailing - Notice Of Hearing [Re: Objection to Claim(s). Claim No. 1661 filed by Atlantic Coast Bank - and Response by Atlantic Coast Bank]. Service Date 10-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6428). (BMC Group (JM))
October 23, 2012 Filing 6437 Notice of Hearing on Final Evidentiary Hearing on Objection to Claim 269 of AK Contracting General Contractors Property Management LLC (related document(s)#5990, #5951). Hearing scheduled for 2/28/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 23, 2012 Filing 6436 Notice of Hearing on Amended Motion for Relief from Stay filed by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#6432). Hearing scheduled for 11/19/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 23, 2012 Corrective Action Taken (Related Doc: Order Sustaining Objection to Claim(s) #Sixty First Omnibus Objection to Claims (Related Doc #5878). Signed on 10/22/2012.) Deficiency: An incorrect PDF image was attached during docketing. Solution: The Clerk's office has re-entered the document and attached the correct PDF image. No further action required (related document(s)#6440). (Cathy P.)
October 22, 2012 Opinion or Order Filing 6442 Order Sustaining Objection to Claim(s) #Sixty First Omnibus Objection to Claims (Related Doc #5878). Signed on 10/22/2012. (Cathy P.)
October 22, 2012 Opinion or Order Filing 6441 Order Sustaining Objection to Claim(s) #Sixty Third Omnibus Objection to Claims (Related Doc #5880). Signed on 10/22/2012. (Cathy P.)
October 22, 2012 Opinion or Order Filing 6440 Order Sustaining Objection to Claim(s) #Sixty First Omnibus Objection to Claims (Related Doc #5878). Signed on 10/22/2012. (#Perkins, Cathy ) (See the "Corrective Action Taken" entry dated 10/23/2012.) Modified on 10/23/2012 (Cathy P.).
October 22, 2012 Filing 6439 Response to Motion to Strike Appeal Doc 6050 filed August 23, 2012 Filed by Creditor Sandy Smith (related document(s)#6296). (Cathy P.)
October 22, 2012 Filing 6438 Affidavit of John Crain of the unability to effectively communicate for an unknown period of time Filed by Creditor John Crain (related document(s)#6296). (Cathy P.)
October 22, 2012 Filing 6434 Proposed Order Granting Agreed Motion to Continue October 24, 2012 Hearing on Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6433). (Mason, Alisa)
October 22, 2012 Filing 6433 Agreed Motion to Continue/Reschedule Hearing On October 24, 2012 on Motion for Final Detemination of Trade Creditor Classification Filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2354, #5592). (Mason, Alisa)
October 22, 2012 Filing 6432 Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 22215 -22217 Arline Ave., Hawaiian Garden, CA. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#4037). (Attachments: #1 Exhibit A#2 Exhibit A#3 Exhibit B) (Hing, Kevin)
October 22, 2012 Filing 6431 Notice of Final Evidentiary Hearing on Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge - AND RESPONSE BY GABRIEL ORTIZ, CORINA VERONICA MONGE AND GABRIEL ORTIZ MONGE . Hearing scheduled for 2/14/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 22, 2012 Filing 6430 Certificate of Mailing - Order On Motion To Continue Scheduling Conference Set For November 16, 2012 At 10:00 A.M. Service Date 10-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6423). (BMC Group (JM))
October 22, 2012 Filing 6429 Notice of Final Evidentiary Hearing on Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims - AND RESPONSE BY WELLS FARGO BANK, NA (related document(s)#5692, #5987). Hearing scheduled for 2/12/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 22, 2012 Filing 6428 Notice of Final Evidentiary Hearing on Objection to Claim(s). Claim No. 1661 filed by Atlantic Coast Bank - AND RESPONSE BY ATLANTIC COAST BANK (related document(s)#5973, #5684). Hearing scheduled for 2/11/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 21, 2012 Filing 6427 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6423)). Notice Date 10/21/2012. (Admin.)
October 19, 2012 Filing 6435 Notice of Filing Response and hearing in matter of Claim No. 1426 Doc 5211, any claims of herein that was previously address in "Order in Question" doc, is scheduled for November 2, 2012 Filed by Creditor Katina L. Duran. (Cathy P.)
October 19, 2012 Filing 6426 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5880). (Mason, Alisa)
October 19, 2012 Filing 6425 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5878). (Mason, Alisa)
October 19, 2012 Filing 6424 Notice of Appearance at Hearing Held 10/19/12 Filed by (related document(s)#6421). (Cathy P.)
October 19, 2012 Opinion or Order Filing 6423 Order Granting Motion To Continue/Reschedule Hearing - Sceduling Conference on Objection to Claim and Response by John A. & Terri L. Bird (Related Doc #6293). Signed on 10/19/2012. Hearing scheduled for 12/14/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 19, 2012 Filing 6422 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Claim Nos. 3284 And 3488 Filed By Bank Of Internet - And Response By Bank Of Internet. Service Date 10-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6415). (BMC Group (JM))
October 19, 2012 Filing 6420 Withdrawal of Attorney of Record and Request to be Removed From Mailing Matrix Filed by Suly M Espinoza on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#3076). (Attachments: #1 Exhibit) (Espinoza, Suly)
October 19, 2012 Filing 6421 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Scheduling Conference re: Objection to Claim(s). Claim No. 1661 filed by Atlantic Coast Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5684) Response to Objection to Claim No. 1661 Filed by James E Sorenson on behalf of Creditor Atlantic Coast Bank (related document(s)#5684). (Sorenson, James) Doc #5973 SET FINAL EVIDENTIARY HEARING FEBRUARY 11 @ 2:30 CLERK TO NTC. 2. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5692 Response to Sixtieth Omnibus Objection to Claims Filed by Jason B. Burnett on behalf of Creditor Wells Fargo Bank NA (related document(s)#5692). (Burnett, Jason) Doc #5987 SET FINAL EVIDENTIARY HEARING FEBRUARY 12 @ 10:00 CLERK TO NTC. 3. Scheduling Conference re: Objection to Claim(s). Claim No. 269 of AK Contracting General Contractors Property Management LLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa) (Entered: 08/10/2012) Response to Objection to Claim No. 269 Filed by Michael J Marees on behalf of Creditor AK Contracting General Contractors Property Management, LLC (related document(s)#5951). (Marees, Michael) Doc #5990 TO BE RESCHEDULED AS AN EVIDENTIARY HEARING WITH OCTOBER 24 TRIAL AFTER ORDER GRANTING MOTION TO CONTINUE 10/24 TRIAL IS SIGNED 4. Rescheduled Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward) (Entered: 06/08/2012)(5453) Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453). (Hayes, Jennifer) Doc #5640 CONTINUED TO DECEMBER 14 @ 10:00 AOCNFN 5. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 08/10/2012) (5880) Response to Debtor's Sixty Third Omnibus Objection to Claim Filed by Frederic J DiSpigna on behalf of Creditor Brock & Scott, PLLC (related document(s)#5880). (Attachments: # (1) Invoices) (DiSpigna, Frederic) Doc #6021 CONTINUED TO DECEMBER 14 @ 10:00 AOCNFN 6. Scheduling Conference re: Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 08/10/2012) (5915) Response to Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge Filed by Creditor Gabriel Ortiz (related document(s)#5915). (Perkins, Cathy) Doc #6057 SET FINAL EVIDENTIARY HEARING FEBRUARY 14 @ 10:00 CLERK TO NTC. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 10/19/2012)
October 18, 2012 Filing 6419 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6346)). Notice Date 10/18/2012. (Admin.)
October 18, 2012 Filing 6418 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6345)). Notice Date 10/18/2012. (Admin.)
October 18, 2012 Filing 6417 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6344)). Notice Date 10/18/2012. (Admin.)
October 18, 2012 Filing 6416 Notice of Proposed Agenda for Omnibus Hearing on October 19, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
October 18, 2012 Filing 6415 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet - AND RESPONSE BY BANK OF INTERNET (related document(s)#5687, #6378). Hearing scheduled for 12/14/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 18, 2012 Adversary Case 3:11-ap-704 Closed. (Cathy P.)
October 18, 2012 Adversary Case 3:11-ap-622 Closed. (Cathy P.)
October 17, 2012 Filing 6414 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6342)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6413 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6341)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6412 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6340)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6411 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6339)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6410 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6338)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6409 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6337)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6408 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6336)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6407 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6335)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6406 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6334)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6405 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6333)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6404 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6331)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6403 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6330)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6402 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6329)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6401 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6328)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6400 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6327)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6399 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6326)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6398 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6325)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6397 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6324)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6396 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6323)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6395 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6322)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6394 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6321)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6393 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6320)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6392 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6319)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6391 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6317)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6390 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6316)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6389 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6315)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6388 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6314)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6387 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6313)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6386 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6312)). Notice Date 10/17/2012. (Admin.)
October 17, 2012 Filing 6385 Request for Federal Bankruptcy Judical Ruling Clarification of (The) Letter sent by Alisa Paige Mason (of Berger Singerman) on Behalf of Neil F. Luria, Plan Trustee, Regarding Scheduling Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, As Well, as (any/all) creditors, affected tax payers and the Plan Trustee, Neil F. Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) pertaining to the above referenced cases regarding Paul S. Singerman and Berger Singerman Respectufully, and (iii) Demand for Judicial Explanation to Questions Pertaining to Said Bankruptcy Court to Claimants Filed by Creditor Jay D. Oyler. (Cathy P.)
October 17, 2012 Filing 6381 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3495 Filed By Djuana Reed. Service Date 10-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6346). (BMC Group (JM))
October 17, 2012 Filing 6380 Certificate of Mailing - Order Sustaining Play Trustee's Objection To Claim No. 2314 Filed By Hyde Park Savings Bank. Service Date 10-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6345). (BMC Group (JM))
October 17, 2012 Filing 6379 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim Numbers 395 And 3496 Filed By Katina Duran. Service Date 10-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6344). (BMC Group (JM))
October 17, 2012 Filing 6378 Response to Debtor's Objection to Claim No. 3284 and 3488 Filed by Geoffrey J Peters on behalf of Creditor Bank of Internet (related document(s)#5687). (Attachments: #1 Exhibit) (Peters, Geoffrey)
October 17, 2012 Filing 6377 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 299 Filed By Jeff A. Moyer, Chapter 7 Trustee For Pamela Wells. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6342). (BMC Group (JM))
October 17, 2012 Filing 6376 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3248 Filed By Jeremy Mathews. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6341). (BMC Group (JM))
October 17, 2012 Filing 6375 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3317 Filed By Joel Johnson. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6340). (BMC Group (JM))
October 17, 2012 Filing 6374 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 45 Filed By Liwayway Delino. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6339). (BMC Group (JM))
October 17, 2012 Filing 6373 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 2612 Filed By Vernon Delger. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6338). (BMC Group (JM))
October 17, 2012 Filing 6372 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 685 Filed By Janet M. Peck. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6337). (BMC Group (JM))
October 17, 2012 Filing 6371 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3455 Filed By Billie J. Ford. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6336). (BMC Group (JM))
October 17, 2012 Filing 6370 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1089 Filed By Rodney Elinor. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6335). (BMC Group (JM))
October 17, 2012 Filing 6369 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3459 Filed By William And Francis Gregoire. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6334). (BMC Group (JM))
October 17, 2012 Filing 6368 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 338 Filed By Sorinel And Camelia Petreaca. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6332). (BMC Group (JM))
October 17, 2012 Filing 6367 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 474 Filed By John Staats. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6331). (BMC Group (JM))
October 17, 2012 Filing 6366 Certificate of Mailing - OrderSustaining Plan Trustee's Objection To Claim No. 3453 Filed By Matthew And Kathleen Feller. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6330). (BMC Group (JM))
October 16, 2012 Filing 6365 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3057 Filed By Frank And Amelia Taddeo. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6329). (BMC Group (JM))
October 16, 2012 Filing 6364 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 475 Filed By Melinda Hedden. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6328). (BMC Group (JM))
October 16, 2012 Filing 6363 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3434 Filed By Francis And Carol Alparone. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6327). (BMC Group (JM))
October 16, 2012 Filing 6362 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3428 Filed By Gary Sutphin. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6326). (BMC Group (JM))
October 16, 2012 Filing 6361 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3437 Filed By Roderick And Lashunda Lassiter. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6325). (BMC Group (JM))
October 16, 2012 Filing 6360 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 336 Filed By Rose Marie Sandoval. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6324). (BMC Group (JM))
October 16, 2012 Filing 6359 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1324 Filed By Paul Allen. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6323). (BMC Group (JM))
October 16, 2012 Filing 6358 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 2630 Filed By Manufacturers And Traders Trust Company. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6322). (BMC Group (JM))
October 16, 2012 Filing 6357 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1645 Filed By County Of Will. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6321). (BMC Group (JM))
October 16, 2012 Filing 6356 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1206 Filed By Florida Land Agency. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6320). (BMC Group (JM))
October 16, 2012 Filing 6355 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3232 Filed By RBC A/K/A Florida Choice Bank. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6318). (BMC Group (JM))
October 16, 2012 Filing 6354 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1573 Filed By Wilson And Joy Iroanyah. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6317). (BMC Group (JM))
October 16, 2012 Filing 6353 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3014 Filed By Kratovil & Amore, PLLC. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6316). (BMC Group (JM))
October 16, 2012 Filing 6352 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3439 Filed By Millie Esposito. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6315). (BMC Group (JM))
October 16, 2012 Filing 6351 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3013 Filed By Alice Derflinger, Wayne Derflinger, Sr., And Mary Mason. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6314). (BMC Group (JM))
October 16, 2012 Filing 6350 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3032 Filed By Ida May And Clyde Whitley. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6313). (BMC Group (JM))
October 16, 2012 Filing 6349 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3058 Filed By Brian And Catherine Egan. Service Date 10-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6312). (BMC Group (JM))
October 16, 2012 Filing 6348 Request for Removal from Service List and Request to Stop Electronic Notices Filed by Philip L. Burnett on behalf of Creditor Shepherd Pursuits, LLC. (Burnett, Philip)
October 16, 2012 Filing 6347 Certificate of Service Re: Notice of Withdrawal of Proof of Claim No. 2579 filed by Universal Master Servicing, LLC Filed by James H. Post on behalf of Creditor Universal Master Servicing, LLC (related document(s)#6343). (Post, James)
October 16, 2012 Adversary Case 3:11-ap-600 Closed. (Cathy P.)
October 16, 2012 Adversary Case 3:11-ap-517 Closed. (Cathy P.)
October 15, 2012 Filing 6384 Request for Federal Bankruptcy Judical Ruling Clarification of (The) Letter sent by Alisa Paige Mason (of Berger Singerman) on Behalf of Neil F. Luria, Plan Trustee, Regarding Scheduling Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, As Well, as (any/all) creditors, affected tax payers and the Plan Trustee, Neil F. Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) pertaining to the above referenced cases regarding Paul S. Singerman and Berger Singerman Respectufully, and (iii) Demand for Judicial Explanation to Questions Pertaining to Said Bankruptcy Court to Claimants Filed by Creditor Larry Wesley and Tam Stout. (Cathy P.)
October 15, 2012 Filing 6383 Request for Federal Bankruptcy Judical Ruling Clarification of (The) Letter sent by Alisa Paige Mason (of Berger Singerman) on Behalf of Neil F. Luria, Plan Trustee, Regarding Scheduling Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, As Well, as (any/all) creditors, affected tax payers and the Plan Trustee, Neil F. Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) pertaining to the above referenced cases regarding Paul S. Singerman and Berger Singerman Respectufully, and (iii) Demand for Judicial Explanation to Questions Pertaining to Said Bankruptcy Court to Claimants Filed by Creditor Michael & Dianna L. Elliott. (Cathy P.)
October 15, 2012 Filing 6343 Withdrawal of Claim(s): No. 2579 Filed by James H. Post on behalf of Creditor Universal Master Servicing, LLC. (Post, James)
October 12, 2012 Filing 6382 Request for Federal Bankruptcy Judical Ruling Clarification of (The) Letter sent by Alisa Paige Mason (of Berger Singerman) on Behalf of Neil F. Luria, Plan Trustee, Regarding Scheduling Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, As Well, as (any/all) creditors, affected tax payers and the Plan Trustee, Neil F. Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) pertaining to the above referenced cases regarding Paul S. Singerman and Berger Singerman Respectufully, and (iii) Demand for Judicial Explanation to Questions Pertaining to Said Bankruptcy Court to Claimants Filed by Creditor Charles & Joni Cox- Tanner. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6346 Order Sustaining Objection to Claim(s) #3495 of Djuana Reed (Related Doc #5904). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6345 Order Sustaining Objection to Claim(s) #2314 of Hyde Park Savings Bank (Related Doc #5943). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6344 Order Sustaining Objection to Claim(s) #395 and 3496 of Katina Duran (Related Doc #5886). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6342 Order Sustaining Objection to Claim(s) #299 of Pamela Wells (Related Doc #5911). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6341 Order Sustaining Objection to Claim(s) #3248 of Jeremy Mathews (Related Doc #5910). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6340 Order Sustaining Objection to Claim(s) #3317 by Joel Johnson (Related Doc #5908). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6339 Order Sustaining Objection to Claim(s) #45 of Liwayway Delino (Related Doc #5906). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6338 Order Sustaining Objection to Claim(s) #2612 by Vernon Delger (Related Doc #5905). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6337 Order Sustaining Objection to Claim(s) #685 by Janet M. Peck (Related Doc #5903). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6336 Order Sustaining Objection to Claim(s) #3455 by Billie J. Ford (Related Doc #5902). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6335 Order Sustaining Objection to Claim(s) #1089 of Rodney Elinor (Related Doc #5901). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6334 Order Sustaining Objection to Claim(s) #3459 of William and Francis Gregoire (Related Doc #5898). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Filing 6333 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Sustaining Objection to Claim 338 Entered on the Docket 10/12/12 (related document(s)#6332). (Cathy P.)
October 12, 2012 Opinion or Order Filing 6332 Order Sustaining Objection to Claim(s) #338 of Sorinel and Camelia Petreaca (Related Doc #5896). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6331 Order Sustaining Objection to Claim(s) #474 of John Staats (Related Doc #5894). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6330 Order Sustaining Objection to Claim(s) #3453 of Matthew and Kathleen Feller (Related Doc #5893). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6329 Order Sustaining Objection to Claim(s) #3057 of Frank and Amelia Taddeo (Related Doc #5890). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6328 Order Sustaining Objection to Claim(s) #475 of Melinda Hedden (Related Doc #5888). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6327 Order Sustaining Objection to Claim(s) #3434 of Francis and Carol Alparone (Related Doc #5913). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6326 Order Sustaining Objection to Claim(s) #3428 of Gary Sutphin (Related Doc #5917). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6325 Order Sustaining Objection to Claim(s) #3437 of Roderick and Lashunda Lassiter (Related Doc #5914). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6324 Order Sustaining Objection to Claim(s) #336 of Rose Marie Sandoval (Related Doc #5912). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6323 Order Sustaining Objection to Claim(s) #1324 of Paul Allen (Related Doc #5950). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6322 Order Sustaining Objection to Claim(s) #2630 of Manufacturers and Traders Trust Company (Related Doc #5946). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6321 Order Sustaining Objection to Claim(s) #1645 of County of Will (Related Doc #5937). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6320 Order Sustaining Objection to Claim(s) #1206 of Florida Land Agency (Related Doc #5936). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Filing 6319 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Sustaining Objection to Claim 3232 Entered on the Docket 10/12/12 (related document(s)#6318). (Cathy P.)
October 12, 2012 Opinion or Order Filing 6318 Order Sustaining Objection to Claim(s) #3232 of RBC a/k/a Florida Choice Bank (Related Doc #5934). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6317 Order Sustaining Objection to Claim(s) #1573 of Wilson and Joy Iroanyah (Related Doc #5922). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6316 Order Sustaining Objection to Claim(s) #3014 of Kratovil & Amore, PLLC (Related Doc #5921). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6315 Order Sustaining Objection to Claim(s) #3439 of Millie Esposito (Related Doc #5920). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6314 Order Sustaining Objection to Claim(s) #3013 of Alice Derflinger, Wayne Derflinger, Sr., and Mary Mason (Related Doc #5919). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6313 Order Sustaining Objection to Claim(s) #3032 of Ida May and Clyde Whitley (Related Doc #5918). Signed on 10/12/2012. (Cathy P.)
October 12, 2012 Opinion or Order Filing 6312 Order Sustaining Objection to Claim(s) #3058 of Brian and Catherine Egan (Related Doc #5884). Signed on 10/12/2012. (#Perkins, Cathy ) Modified on 10/13/2012 (Cathy P.).
October 12, 2012 Filing 6311 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6304)). Notice Date 10/12/2012. (Admin.)
October 12, 2012 Filing 6310 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6303)). Notice Date 10/12/2012. (Admin.)
October 12, 2012 Adversary Case 3:11-ap-530 Closed. (Cathy P.)
October 12, 2012 Adversary Case 3:11-ap-644 Closed. (Cathy P.)
October 12, 2012 Adversary Case 3:11-ap-670 Closed. (Cathy P.)
October 12, 2012 Adversary Case 3:11-ap-989 Closed. (Cathy P.)
October 11, 2012 Filing 6306 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue October 11, 2012 Evidentiary Hearing On Plan Trustee's Objections To Claims Filed By Kevin Sullivan, Douglas Nichols, Van James, And Kathryn And Trent Stasul Lewis. Service Date 10-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6304). (BMC Group (JM))
October 11, 2012 Filing 6305 Certificate of Mailing - Agreed Order Granting Motion To Continue October 11, 2012 Evidentiary Hearing On Plan Trustee's Objection To Claim No. 707 Filed By Jose Montero. Service Date 10-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6303). (BMC Group (JM))
October 11, 2012 Adversary Case 3:11-ap-699 Closed. (Cathy P.)
October 11, 2012 Adversary Case 3:11-ap-701 Closed. (Cathy P.)
October 11, 2012 Adversary Case 3:11-ap-990 Closed. (Cathy P.)
October 10, 2012 Opinion or Order Filing 6304 Order Granting Motion To Continue/Reschedule Hearing on Objection to Claims filed by Kevin Sullivan, Douglas Nichols, Van James, and Kathryn and Trent Stasul Lewis and Rescheduling Hearing for January 22, 2013 at 2:30 p.m. (Related Doc #6299). Signed on 10/10/2012. (#Perkins, Cathy ) Modified on 10/11/2012 (Cathy P.).
October 10, 2012 Filing 6303 Agreed Order Granting Motion To Continue/Reschedule Hearing on Plan Trustee's Objection to claim No. 707 filed by Jose Montero and Response (Related Doc #6298). Signed on 10/10/2012. Hearing scheduled for 1/22/2013 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (#Perkins, Cathy ) Modified on 10/11/2012 (Cathy P.). Modified on 10/11/2012 (Cathy P.).
October 9, 2012 Filing 6307 Request for Federal Bankruptcy Judical Ruling Clarification of (The) Letter sent by Alisa Paige Mason (of Berger Singerman) on Behalf of Neil F. Luria, Plan Trustee, Regarding Scheduling Hearing on November 16, 2012 and (ii) Request to Provide Pertinent Information to Said Court, As Well, as (any/all) creditors, affected tax payers and the Plan Trustee, Neil F. Luria and Navigant Consulting (Acting as an Investigative Firm Representing the Public Sector) pertaining to the above referenced cases regarding Paul S. Singerman and Berger Singerman Respectufully, and (iii) Demand for Judicial Explanation to Questions Pertaining to Said Bankruptcy Court to Claimants Filed by Creditor Sandy Smith. (Cathy P.)
October 9, 2012 Filing 6302 Certificate of Mailing - Agreed Ex Parte Motion To Continue October 11, 2012 Evidentiary Hearings On Plan Trustee's Objections To Claims Filed By Kevin Sullivan, Douglas Nichols, And Kathryn And Trent Stasul Lewis. Service Date 10-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6299). (BMC Group (JM))
October 9, 2012 Filing 6301 (Processed 10/9/12 - Do Not Resubmit)Agreed Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6299). (Mason, Alisa) Modified on 10/9/2012 (Cathy).
October 9, 2012 Filing 6300 (Processed 10/9/12 - Do Not Resubmit)Agreed Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6298). (Mason, Alisa) Modified on 10/9/2012 (Cathy).
October 8, 2012 Filing 6299 Ex Parte Motion to Continue/Reschedule Hearing On October 11, 2012 on Plan Trustee's Objection to Claims Filed by Kevin Sullivan, Douglas Nichols, Kathryn and Trent Stasul Lewis Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5473). (Mason, Alisa)
October 8, 2012 Filing 6298 Motion to Continue/Reschedule Hearing On October 11, 2012 on Plan Trustee's Objection to Claim No. 707 Filed by Jose Montero Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5473). (Mason, Alisa)
October 8, 2012 Filing 6297 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink. (Barker, Earl)
October 8, 2012 Filing 6296 Motion to Strike Notice of Appeal and Related Statements of Issues Filed by Sandy Smith, John Crain, Jay Oyler, Wesley and Tammy Stout, Michael and Diana Elliott, Jeff and Darlene Gorrell, Linda Bacon and Wanda Reed Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (related document(s)#6112). (Gassenheimer, James)
October 5, 2012 Filing 6309 Witness List Filed by Creditor Katina L. Duran (related document(s)#5211). (Cathy P.)
October 5, 2012 Filing 6308 Exhibit List Filed by Creditor Katina L. Duran (related document(s)#5886, #5211). (Cathy P.)
October 5, 2012 Filing 6295 Request for Removal from CM/ECF Service List and Request to Discontinue Notice Filed by Vincent F Alexander on behalf of Creditor Adler Holdings II, LLC. (Alexander, Vincent)
October 5, 2012 Filing 6294 Request for Removal from Service List and Request to Stop Electronic Notices Filed by Cameron H P White on behalf of Creditor Cameron H.P. White. (White, Cameron)
October 4, 2012 Filing 6293 Motion to Continue/Reschedule Hearing On Objection to Claim 1523 of John A. Bird and Terri L. Bird Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird (related document(s)#5900). (Nancy)
October 4, 2012 Filing 6292 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 3459 Filed By William And Frances Gregoire. Service Date 10-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6290). (BMC Group (JM))
October 3, 2012 Filing 6291 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6253)). Notice Date 10/03/2012. (Admin.)
October 3, 2012 Filing 6290 Withdrawal of Objection to Claim No. 3459 filed by William and Frances Gregoire Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3552). (Mason, Alisa)
October 3, 2012 Filing 6289 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5950). (Mason, Alisa)
October 3, 2012 Filing 6288 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5946). (Mason, Alisa)
October 3, 2012 Filing 6287 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5943). (Mason, Alisa)
October 3, 2012 Filing 6286 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5937). (Mason, Alisa)
October 3, 2012 Filing 6285 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5936). (Mason, Alisa)
October 3, 2012 Filing 6284 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5934). (Mason, Alisa)
October 3, 2012 Filing 6283 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5922). (Mason, Alisa)
October 3, 2012 Filing 6282 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5921). (Mason, Alisa)
October 3, 2012 Filing 6281 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5920). (Mason, Alisa)
October 3, 2012 Filing 6280 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5919). (Mason, Alisa)
October 3, 2012 Filing 6279 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5918). (Mason, Alisa)
October 3, 2012 Filing 6278 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5917). (Mason, Alisa)
October 3, 2012 Filing 6277 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5914). (Mason, Alisa)
October 3, 2012 Filing 6276 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5913). (Mason, Alisa)
October 3, 2012 Filing 6275 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5912). (Mason, Alisa)
October 3, 2012 Filing 6274 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5911). (Mason, Alisa)
October 3, 2012 Filing 6273 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5910). (Mason, Alisa)
October 3, 2012 Filing 6272 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5908). (Mason, Alisa)
October 3, 2012 Filing 6271 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5906). (Mason, Alisa)
October 3, 2012 Filing 6270 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5905). (Mason, Alisa)
October 3, 2012 Filing 6269 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5904). (Mason, Alisa)
October 3, 2012 Filing 6268 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5903). (Mason, Alisa)
October 3, 2012 Filing 6267 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5902). (Mason, Alisa)
October 3, 2012 Filing 6266 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5901). (Mason, Alisa)
October 3, 2012 Filing 6265 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5898). (Mason, Alisa)
October 3, 2012 Filing 6264 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5896). (Mason, Alisa)
October 3, 2012 Filing 6263 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5894). (Mason, Alisa)
October 3, 2012 Filing 6262 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5893). (Mason, Alisa)
October 3, 2012 Filing 6261 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5890). (Mason, Alisa)
October 3, 2012 Filing 6260 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5888). (Mason, Alisa)
October 3, 2012 Filing 6259 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5886). (Mason, Alisa)
October 3, 2012 Filing 6258 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5884). (Mason, Alisa)
October 2, 2012 Filing 6257 Certificate of Mailing - Order Granting Uncontested Motion To Continue Final Evidentiary Hearing Scheduled For November 1, 2012. Service Date 10-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6254). (BMC Group (JM))
October 2, 2012 Filing 6256 Certificate of Mailing - Order Denying Motion For Entry Of Order Authorizing And Directing Rule 2004 Examination Of Taylor, Bean & Whitaker Mortgage Corporation. Service Date 10-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6253). (BMC Group (JM))
October 2, 2012 Filing 6255 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 1480 Filed By Sam Solutions USA Inc. Service Date 10-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6252). (BMC Group (JM))
October 1, 2012 Opinion or Order Filing 6254 Order Granting Motion To Continue/Reschedule Hearing on Payment of Administrative Expenses re: National Union Fire Insurance Company (Related Doc #6199). Signed on 10/1/2012. Hearing scheduled for 1/24/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 1, 2012 Opinion or Order Filing 6253 Order Denying Motion for 2004 Examination of Taylor Bean & Whitaker Mortgage Corporation (Related Doc #6034) Signed on 10/1/2012. (Cathy P.)
October 1, 2012 Filing 6252 Notice of Withdrawal of Objection to Claim No. 1480 filed by Sam Solutions USA, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
October 1, 2012 Change of address submitted to the Court on September 24, 2012 by attorney Robert Bernard, new address, Davis, Martin & Bernard, P.A., 960185 Gateway Blvd., Suite 104, Amelia Island, FL 32034. (Susan C.)
September 29, 2012 Filing 6251 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6224)). Notice Date 09/29/2012. (Admin.)
September 28, 2012 Filing 6250 Certificate of Mailing - Order Sustaining Sixtieth Omnibus Objection To Claims. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6225). (BMC Group (JM))
September 28, 2012 Filing 6249 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). 3499 Of Darlene And Jeff Gorrell - And Response By Darlene And Jeff Gorrell. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6224). (BMC Group (JM))
September 28, 2012 Filing 6248 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 2631 Filed By First Merchant Bank NA (f/k/a Lincoln Bank). Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6223). (BMC Group (JM)) Modified on 10/1/2012 (Cathy).
September 28, 2012 Filing 6247 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Scheduled Claim No. s26676 For The Privatebank Mortgage Co. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6222). (BMC Group (JM))
September 28, 2012 Filing 6246 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3295 Filed By Allied Home Mortgage. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6221). (BMC Group (JM))
September 28, 2012 Filing 6245 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3257 Filed By Western Union Financial Services Inc. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6220). (BMC Group (JM))
September 28, 2012 Filing 6244 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1176 Filed By Mac-Clair Mortgage. Service Date 9-27-12. (Admin Filed by Other Prof. BMC Group (related document(s)#6219). (BMC Group (JM))
September 28, 2012 Filing 6243 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1570 Filed By Cal-Western Reconveyance Corporation. Service Date 9-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6218). (BMC Group (JM))
September 28, 2012 Filing 6242 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3025 Filed By Greenbank. Service Date 9-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6205). (BMC Group (JM))
September 28, 2012 Filing 6241 Affidavit of John A. Crain OF NON-AVAILABILITY FOR UNKNOWN TIME AFTER SEPTEMBER 26, 2012 FOR MEDICAL INCAPACITATION Filed by Creditor John Crain. (Cathy P.)
September 28, 2012 Filing 6240 Proposed Order Granting Unopposed Motion to Continue Final Evidentiary Hearing Scheduled for November 1, 2012 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#6199). (Leonard, Hywel)
September 27, 2012 Filing 6239 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 300 Filed By Wall Street Financial Corp. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6215). (BMC Group (JM))
September 27, 2012 Filing 6238 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 264 Filed By Moneytree Inc. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6214). (BMC Group (JM))
September 27, 2012 Filing 6237 Certificate of Mailing - Order Sustaining Fifty Ninth Omnibus Objection To Claims. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6213). (BMC Group (JM))
September 27, 2012 Filing 6236 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 2626 Filed By First Alternative Mortgage Corp. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6211). (BMC Group (JM))
September 27, 2012 Filing 6235 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 2613 Filed By Southwest Funding. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6210). (BMC Group (JM))
September 27, 2012 Filing 6234 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1524 Filed By RMS & Associates dba Residential Mortgage Services. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6209). (BMC Group (JM))
September 27, 2012 Filing 6233 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3045 Filed By Mountain West Bank, NA. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6208). (BMC Group (JM))
September 27, 2012 Filing 6232 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1117 Filed By Minnesota Lending Company, LLC. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6207). (BMC Group (JM))
September 27, 2012 Filing 6231 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3029 Filed By Heartland Community Bank. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6206). (BMC Group (JM))
September 27, 2012 Filing 6230 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1285 Filed By First Security Bank. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6204). (BMC Group (JM))
September 27, 2012 Filing 6229 Certificate of Mailing - Order Sustaining Plan Trustee' Objection To Claim No. 1283 Filed By First Security Bank. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6203). (BMC Group (JM))
September 27, 2012 Filing 6228 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1284 Filed By First Security Bank. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6202). (BMC Group (JM))
September 27, 2012 Filing 6227 Certificate of Mailing - Order Sustaining Plan Trustee' Objection To Claim No. 1643 Filed By Ace Mortgage Corporation. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6201). (BMC Group (JM))
September 27, 2012 Filing 6226 Certificate of Mailing - Order Granting Mortgage First LLC's Motion For Relief From The Automatic Stay. Service Date 9-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6200). (BMC Group (JM))
September 27, 2012 Opinion or Order Filing 6225 Order Sustaining Objection to Claim(s) #Sixtieth Omnibus Objection to Claims (Related Doc #5692). Signed on 9/27/2012. (Cathy P.)
September 27, 2012 Filing 6224 Notice of Scheduling Conference Hearing on Objection to Claim(s). 3499 of Darlene and Jeff Gorrell - AND RESPONSE BY DARLENE AND JEFF GORRELL (related document(s)#5885, #6198). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 27, 2012 Filing 6217 Request for Removal from Service List and Request to Stop Electronic Notices Filed by R Christopher Dix on behalf of Attorney R. Christopher Dix. (Dix, R)
September 27, 2012 Adversary Case 3:11-ap-539 Closed. (Cathy P.)
September 27, 2012 Adversary Case 3:11-ap-555 Closed. (Cathy P.)
September 27, 2012 Adversary Case 3:11-ap-1001 Closed. (Cathy P.)
September 27, 2012 Adversary Case 3:11-ap-688 Closed. (Cathy P.)
September 27, 2012 Adversary Case 3:11-ap-942 Closed. (Cathy P.)
September 26, 2012 Filing 6216 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3234 Filed By Amera Mortgage Corporation. Service Date 9-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6194). (BMC Group (JM))
September 26, 2012 Filing 6212 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5692). (Mason, Alisa)
September 26, 2012 Filing 6199 Unopposed Motion to Continue/Reschedule Hearing On Application for Payment of Administrative Expense Claim [DE 4026] Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Leonard, Hywel)
September 26, 2012 Adversary Case 3:11-ap-653 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-495 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-468 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-687 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-912 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-993 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-792 Closed. (Cathy P.)
September 26, 2012 Adversary Case 3:11-ap-906 Closed. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6223 Order Sustaining Objection to Claim(s) #2631 of First Merchant Bank NA (f/ka Lincoln Bank) (Related Doc #5680). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6222 Order Sustaining Objection to Claim(s) #s22676 of The PrivateBank Mortgage Co. (Related Doc #5681). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6221 Order Sustaining Objection to Claim(s) #3295 of Allied Home Mortgage (Related Doc #5683). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6220 Order Sustaining Objection to Claim(s) #3257 of Western Union Financial Services Inc. (Related Doc #5685). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6219 Order Sustaining Objection to Claim(s) #1176 of Mac-Clair Mortgage (Related Doc #5686). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6218 Order Sustaining Objection to Claim(s) #1570 of Cal-Western Reconveyance Corporation (Related Doc #5688). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6215 Order Sustaining Objection to Claim(s) #300 of Wall Street Financial Corp. (Related Doc #5689). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6214 Order Sustaining Objection to Claim(s) #264 of MoneyTree Inc. (Related Doc #5690). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6213 Order Sustaining Objection to Claim(s) #Fifty Ninth Omnibus Objection to Claims (Related Doc #5691). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6211 Order Sustaining Objection to Claim(s) #2626 of First Alternative Mortgage Corp. (Related Doc #5679). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6210 Order Sustaining Objection to Claim(s) #2613 by Southwest Funding (Related Doc #5678). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6209 Order Sustaining Objection to Claim(s) #1524 of RMS & Associates DBA Residential Mortgage Services (Related Doc #5677). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6208 Order Sustaining Objection to Claim(s) #3045 of Mountain West Bank (Related Doc #5676). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6207 Order Sustaining Objection to Claim(s) #1117 of Minnesota Lending Company LLC (Related Doc #5675). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6206 Order Sustaining Objection to Claim(s) #3029 of Heartland Community Bank (Related Doc #5674). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6205 Order Sustaining Objection to Claim(s) #3025 by GreenBank (Related Doc #5673). Signed on 9/25/2012. (#Perkins, Cathy ) Additional attachment(s) added on 9/27/2012 (Cathy P.).
September 25, 2012 Opinion or Order Filing 6204 Order Sustaining Objection to Claim(s) #1285 of First Security Bank (Related Doc #5672). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6203 Order Sustaining Objection to Claim(s) #1283 of First Security Bank (Related Doc #5671). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6202 Order Sustaining Objection to Claim(s) #1284 Filed by First Security Bank (Related Doc #5670). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6201 Order Sustaining Objection to Claim(s) #1643 by Ace Mortgage Corp. (Related Doc #5669). Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Opinion or Order Filing 6200 Order Granting Motion For Relief From Stay re: Mortgage First LLC ( 351 Clarendon Lane, Bolingbrook, IL 60440) (Related Doc #5342) Signed on 9/25/2012. (Cathy P.)
September 25, 2012 Filing 6197 Withdrawal of Claim(s): Claim No. 3511 Filed by Creditor Dean L. and Marciell Jacobs. (Cathy P.) Modified on 10/9/2012 (Cathy P.).
September 25, 2012 Filing 6196 Withdrawal of Claim(s): Claim No. 3512 filed by Dean & Marcielle Jacobs Filed by Creditor Marcielle Jacobs. (Cathy P.) Modified on 10/9/2012 (Cathy P.).
September 25, 2012 Filing 6195 Withdrawal of Claim(s): Claim Number 1661 Filed by James E Sorenson on behalf of Creditor Atlantic Coast Bank. (Sorenson, James)
September 24, 2012 Opinion or Order Filing 6194 Order Sustaining Objection to Claim(s) #3234 of Amera Mortgage Corporation (Related Doc #5667). Signed on 9/24/2012. (Cathy P.)
September 21, 2012 Filing 6193 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6158)). Notice Date 09/21/2012. (Admin.)
September 21, 2012 Filing 6192 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6160)). Notice Date 09/21/2012. (Admin.)
September 21, 2012 Filing 6191 Supplemental Certificate of Mailing - Objection To Scheduled Claim No. s26626 For Old Virginia Mortgage. Service Date 9-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5682). (BMC Group (JM))
September 21, 2012 Filing 6190 Proposed Order Granting Mortgage First LLC's Motion for Relief from the Automatic Stay Filed by William E Grantmyre Jr on behalf of Creditor Mortgage First (related document(s)#5342). (Grantmyre, William)
September 21, 2012 Filing 6189 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5691). (Mason, Alisa)
September 21, 2012 Filing 6188 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5690). (Mason, Alisa)
September 21, 2012 Filing 6187 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5689). (Mason, Alisa)
September 21, 2012 Filing 6186 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5688). (Mason, Alisa)
September 21, 2012 Filing 6185 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5686). (Mason, Alisa)
September 21, 2012 Filing 6184 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5685). (Mason, Alisa)
September 21, 2012 Filing 6183 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5683). (Mason, Alisa)
September 21, 2012 Filing 6182 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5681). (Mason, Alisa)
September 21, 2012 Filing 6181 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5680). (Mason, Alisa)
September 21, 2012 Filing 6180 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5679). (Mason, Alisa)
September 21, 2012 Filing 6179 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5678). (Mason, Alisa)
September 21, 2012 Filing 6178 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5677). (Mason, Alisa)
September 21, 2012 Filing 6177 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5676). (Mason, Alisa)
September 21, 2012 Filing 6176 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5675). (Mason, Alisa)
September 21, 2012 Filing 6175 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5674). (Mason, Alisa)
September 21, 2012 Filing 6174 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5673). (Mason, Alisa)
September 21, 2012 Filing 6173 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5672). (Mason, Alisa)
September 21, 2012 Filing 6172 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5671). (Mason, Alisa)
September 21, 2012 Filing 6171 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5670). (Mason, Alisa)
September 21, 2012 Filing 6170 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5669). (Mason, Alisa)
September 21, 2012 Filing 6169 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5667). (Mason, Alisa)
September 21, 2012 Corrective Entry Re: Notice of Change of Address Wolf Haldenstein Adler Freeman and Herz Filed by Creditor Claims Recovery Group LLC PDF and Entry don't match - Corrective Action Requried/Corrected by Document #6167 (related document(s)#6166). (Cathy P.)
September 20, 2012 Filing 6198 Response to Objection to Claim(s). 3499 of Darlene and Jeff Gorrell Filed by Creditor Jeff and Darlene Gorrell (related document(s)#5885). (Cathy P.)
September 20, 2012 Filing 6168 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6157)). Notice Date 09/20/2012. (Admin.)
September 20, 2012 Filing 6167 Amended Notice of Change of Address of Wolf Haldenstein Adler Freeman and Herz Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
September 20, 2012 Filing 6166 Notice of Change of Address Wolf Haldenstein Adler Freeman and Herz Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group) (See corrective entry dated 09/21/2012.) Modified on 09/21/2012 (Cathy).
September 20, 2012 Filing 6165 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Wolf Haldenstein Adler Freeman & Herz To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
September 20, 2012 Filing 6164 Certificate of Mailing -- Notice Of Scheduling Conference On 1) Objection To Claim(s). 1523 Of John A. Bird And Terri L. Bird - And Response By John A. And Terri L. Bird (Claim 1523); 2) Objection To Claim(s). 57 Of Tammy Gordon - And Response By Tammy Gordon (Claim 57); 3) Objection To Claim(s). 1227 Of John And Julie Crain - And Response By John And Julie Crain (Claim 1227). Service Date 9-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6160). (BMC Group (JM))
September 20, 2012 Filing 6163 Certificate of Mailing - Order Striking Response To Objection To Claim 2566 Of Hallmark Home Mortgage LLC. Service Date 9-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6158). (BMC Group (JM))
September 20, 2012 Adversary Case 3:11-ap-924 Closed. (Cathy P.)
September 19, 2012 Filing 6162 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6147)). Notice Date 09/19/2012. (Admin.)
September 19, 2012 Filing 6161 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6146)). Notice Date 09/19/2012. (Admin.)
September 19, 2012 Filing 6160 Notice of Scheduling Conferenceq Hearing on 1) Objection to Claim(s). 1523 of John A. Bird and Terri L. Bird - AND RESPONSE BY JOHN A. AND TERRI L. BIRD (Claim 1523); 2) Objection to Claim(s). 57 of Tammy Gordon - AND RESPONSE BY TAMMY GORDON (Claim 57); 3) Objection to Claim(s). 1227 of John and Julie Crain - AND RESPONSE BY JOHN AND JULIE CRAIN (Claim 1227) (related document(s)#5891, #6154, #6152, #5897, #6156, #5900). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 19, 2012 Filing 6159 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue September 20, 2012 Hearing On (I) Objection To Claim Number 162 Filed By Deltacom, Inc. And (II) Objection To Claim Number 623 Filed By Deltacom, Inc. Service Date 9-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6153). (BMC Group (JM))
September 18, 2012 Opinion or Order Filing 6158 Order Striking Response to Objection to Claim(s). Claim No. 2566 of Hallmark Home Mortgage LLC (related document(s)#6155). Signed on 9/18/2012 (Cathy P.)
September 18, 2012 Filing 6157 Notice to Appellant of Responsibilities (related document(s)#6112). (Cathy P.)
September 18, 2012 Filing 6156 Response to Objection to Claim(s). 1523 of John A. Bird and Terri L. Bird. Filed by Creditor John and Terri Bird (related document(s)#5900). (Cathy P.)
September 18, 2012 Filing 6155 Response to Objection to Claim(s). Claim No. 2566 of Hallmark Home Mortgage LLC Filed by Creditor Hallmark Home Mortgage (related document(s)#5935). (Cathy P.)
September 18, 2012 Opinion or Order Filing 6153 Order Granting Motion To Continue/Reschedule Hearing on (I) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Nmber 623 Filed by Deltacom, Inc. (Related Doc #6148). Signed on 9/18/2012. Hearing scheduled for 12/6/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 18, 2012 Filing 6151 Certificate of Mailing - Notice Of Scheduling Conference On 1) Objection To Claim(s). 3414 And 3493 Of Jay Oyler - And Response By Jay Oyler (Claims 3414 And 3493); 2) Objection To Claim(s). 512 Of Kathy Huff - And Response By Kathy Huff (Claim 512); 3) Objection To Claim(s). Claim No. 219 And 3498 Of Sandy Smith - And Response By Sandy Smith (Claim 219 And 3498); 4) Objection To Claim(s). 3419, 3472 And 3494 Of Larry And Tammy Stout - And Response By Larry And Tammy Stout (Claim 3419, 3472 And 3494 - Response States Claim 311 But Objection Does Not); 5) Objection To Claim(s). 3069 Of Dean And Margaret Johnston - And Response By Dean And Margaret Johnston (Claim 3069); 6) Objection To Claim(s). 3325 Of Thomas Canterbury - And Response By Thomas Canterbury (Claim 3325); 7) Objection To Claim(s). 3497 Of Michael And Dianna Elliott - And Response By Michael And Dianna Elliott (Claim 3497). Service Date 9-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6147). (BMC Group (JM))
September 18, 2012 Filing 6150 Certificate of Mailing - Notice Of Scheduling Conference On 1) Objection To Claim(s). Multiple Claims. Sixty Third Omnibus Objection To Claims And Response By Shapiro And Morley LLC (Claim 1720); 2) Response By Shapiro And Cejda LLC (Claim 2572); 3) Response By Shapiro And Denardo LLC (Claim 2313); 4) Response By Shapiro And Diagrepont LLC (Claim 2312); 5) Response By Shapiro And Ingle LLP; 6) Response By Shapiro And Ingle LLC fka Shapiro And Pickett, LLP (Claim 1932); 7) Response By Shapiro And Massey LLC (Claim 1719); 8) Response By Shapiro, Van Ess, Phillips And Barragate LLC (Claim 1710); 9) Response By Shapiro, Van Ess And Sherman, LLP (Claim 1718); 10) Response By Shapiro And Mock LLC (Claim 2607); 11) Response By Shapiro And Sutherland LLP (Claim 1721); 12) Response By Shapiro And Weisman LC (Claim 1714); 12) Response By Shapiro And Zielke, LLP (Claim 1722); 13) Response By Shapiro Dicaro And Barak LLC (Claim 1715); 14) Response By Shapiro Brown And Alt LLP (Claim 2922); 15) Response By Shapiro And Kirsch LLP (Claim 1717); 16) Response By Shapiro And Swertfeger LLP (Claim 2569); 17) Response By Shapiro Fishman And Gach LLP (Claim 1935); 18) Response By Fisher And Shapiro LLC (Claim 1709). Service Date 9-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6146). (BMC Group (JM))
September 18, 2012 Adversary Case 3:11-ap-890 Closed. (Cathy P.)
September 18, 2012 Adversary Case 3:11-ap-904 Closed. (Cathy P.)
September 17, 2012 Filing 6154 Response to Objection to Claim(s). 57 of Tammy Gordon Filed by Creditor Tammy Gordon (related document(s)#5891). (Cathy P.)
September 17, 2012 Filing 6149 (Processed on 9/17/12 - Do Not Resubmit)Proposed Order GRANTING AGREED EX PARTE MOTION TO CONTINUE SEPTEMBER 20, 2012 HEARING ON (I) OBJECTION TO CLAIM NUMBER 162 FILED BY DELTACOM, INC. AND (II) OBJECTION TO CLAIM NUMBER 623 FILED BY DELTACOM, INC. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#6148). (Mason, Alisa) Modified on 9/17/2012 (Cathy).
September 17, 2012 Filing 6148 Ex Parte Motion to Continue/Reschedule Hearing On September 20, 2012 on (I) Objection to Claim Number 162 filed by Deltacom, Inc. and (II) Objection to Claim Nmber 623 Filed by Deltacom, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5405, #5320, #5211, #5308). (Mason, Alisa)
September 17, 2012 Filing 6147 Notice of Scheduling Conference Hearing on 1) Objection to Claim(s). 3414 and 3493 of Jay Oyler - AND RESPONSE BY JAY OYLER (CLAIMS 3414 AND 3493); 2) Objection to Claim(s). 512 of Kathy Huff - AND RESPONSE BY KATHY HUFF (CLAIM 512); 3) Objection to Claim(s). Claim No. 219 and 3498 of Sandy Smith - AND RESPONSE BY SANDY SMITH (CLAIM 219 AND 3498); 4) Objection to Claim(s). 3419, 3472 and 3494 of Larry and Tammy Stout - AND RESPONSE BY LARRY AND TAMMY STOUT (CLAIM 3419, 3472 AND 3494 - RESPONSE STATES CLAIM 311 BUT OBJECTION DOES NOT); 5) Objection to Claim(s). 3069 of Dean and Margaret Johnston - AND RESPONSE BY DEAN AND MARGARET JOHNSTON (CLAIM 3069); 6) Objection to Claim(s). 3325 of Thomas Canterbury - AND RESPONSE BY THOMAS CANTERBURY (CLAIM 3325); 7) Objection to Claim(s). 3497 of Michael and Dianna Elliott - AND RESPONSE BY MICHAEL AND DIANNA ELLIOTT (CLAIM 3497); (related document(s)#6137, #6136, #5909, #6141, #6138, #5876, #5907, #5889, #6139, #5887, #6142, #6140, #5895, #5892). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 9/17/2012 (Cathy P.).
September 17, 2012 Filing 6146 Notice of Scheduling Conference Hearing on 1) Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims - AND RESPONSE BY SHAPIRO AND MORLEY LLC (CLAIM 1720); 2) RESPONSE BY SHAPIRO AND CEJDA LLC (CLAIM 2572); 3) RESPONSE BY SHAPIRO AND DENARDO LLC (CLAIM 2313); 4) RESPONSE BY SHAPIRO AND DIAGREPONT LLC (CLAIM 2312); 5) RESPONSE BY SHAPIRO AND INGLE LLP; 6) RESPONSE BY SHAPIRO AND INGLE LLC FKA SHAPIRO AND PICKETT, LLP (CLAIM 1932); 7) RESPONSE BY SHAPIRO AND MASSEY LLC (CLAIM 1719); 8) RESPONSE BY SHAPIRO, VAN ESS, PHILLIPS AND BARRAGATE LLC (CLAIM 1710); 9) RESPONSE BY SHAPIRO, VAN ESS AND SHERMAN, LLP (CLAIM 1718); 10) RESPONSE BY SHAPIRO AND MOCK LLC (CLAIM 2607); 11) RESPONSE BY SHAPIRO AND SUTHERLAND LLP (CLAIM 1721); 12) RESPONSE BY SHAPIRO AND WEISMAN LC (CLAIM 1714); 12) RESPONSE BY SHAPIRO AND ZIELKE, LLP (CLAIM 1722); 13) RESPONSE BY SHAPIRO DICARO AND BARAK LLC (CLAIM 1715); 14) RESPONSE BY SHAPIRO BROWN AND ALT LLP (CLAIM 2922); 15) RESPONSE BY SHAPIRO AND KIRSCH LLP (CLAIM 1717); 16) RESPONSE BY SHAPIRO AND SWERTFEGER LLP (CLAIM 2569); 17) RESPONSE BY SHAPIRO FISHMAN AND GACH LLP (CLAIM 1935); 18) RESPONSE BY FISHER AND SHAPIRO LLC (CLAIM 1709) (related document(s)#6103, #6099, #6092, #6095, #6089, #6090, #6093, #6091, #6110, #6106, #6094, #5880, #6104, #6105, #6101, #6096, #6107, #6102, #6108, #6100). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 15, 2012 Filing 6145 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6134)). Notice Date 09/15/2012. (Admin.)
September 14, 2012 Filing 6152 Response to Objection to Claim(s). 1227 of John and Julie Crain Filed by Creditor John and Julie Crain (related document(s)#5897). (Attachments: #1 tbw2-0#2 tbw3-0#3 tbw4-0#4 tbw5-0) (Cathy P.)
September 14, 2012 Filing 6144 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Claim No. 2643 Of Banc Of America Securities - And Response By Banc Of America Securities, LLC; 2) Objection To Claim(s). Claim No. 2627 Of Bank Of America, N.A. - And Response By Bank Of America, N.A.; 3) Objection To Claim(s). Multiple Claims. Sixty Third Omnibus Objection To Claims - And Objection By The Law Offices Of Daniel C. Consuegra, P.L. 4) Objection To Claim(s). Multiple Claims. Sixty Third Omnibus Objection To Claims - And Response By Phelan Hallinan And Schmieg, P.C. And Phelan Hallinan And Schmieg, LLP As To Claim 1499; 5) Objection To Claim(s). Multiple Claims. Sixty Third Omnibus Objection To Claims - And Response By Phelan Hallinan And Schmieg, P.C. And Phelan Hallinan And Schmieg, LLP As To Claim 1487; 6) Objection To Claim(s). Claim No. 1448 Filed By LPP Mortgage, Ltd. And LNV Corporation - And Response By LLP Mortgage Ltd. And LNV Corporation As To Claim 1448; 7) Objection To Claim(s). Claim No. 3352 And 3500 Of Charles Tanner And Joni CoxTanner - And Response By Charles Tanner And Joni CoxTanner As To Claim Nos. 3352 And 3500. Service Date 9-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6134). (BMC Group (JM))
September 14, 2012 Filing 6143 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Claim No. 1157 Of Wells Fargo Funding, Inc. - And Response By Wells Fargo Funding, Inc. Service Date 9-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6133). (BMC Group (JM))
September 14, 2012 Filing 6142 Response to Objection to Claim(s). 3497 of Michael and Dianna Elliott. Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5889). (Cathy P.)
September 13, 2012 Filing 6139 Response to Objection to Claim(s). Claim No. 219 and 3498 of Sandy Smith. Filed by Creditor Sandy Smith (related document(s)#5876). (Cathy P.)
September 13, 2012 Filing 6138 Response to Objection to Claim(s). 3419, 3472 and 3494 of Larry and Tammy Stout (Objection does not state claim 311 and Response does) Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5887). (Cathy P.)
September 13, 2012 Filing 6137 Response to Objection to Claim(s). 3414 and 3493 of Jay Oyler (Objection states 3414 and Response states 3424) Filed by Creditor Jay D. Oyler (related document(s)#5895). (Cathy P.)
September 13, 2012 Filing 6135 Motion to Extend Time to Response to Objection to Claim No. 5885 Filed by Creditor Jeff and Darlene Gorrell (related document(s)#5885). (Cathy P.)
September 13, 2012 Filing 6134 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 2643 of Banc of America Securities - AND RESPONSE BY BANC OF AMERICA SECURITIES, LLC; 2) Objection to Claim(s). Claim No. 2627 of Bank of America, N.A. - AND RESPONSE BY BANK OF AMERICA, N.A.; 3) Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims - AND OBJECTION BY THE LAW OFFICES OF DANIEL C. CONSUEGRA, P.L. 4) Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims - AND RESPONSE BY PHELAN HALLINAN AND SCHMIEG, P.C. AND PHELAN HALLINAN AND SCHMIEG, LLP AS TO CLAIM 1499; 5) Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims - AND RESPONSE BY PHELAN HALLINAN AND SCHMIEG, P.C. AND PHELAN HALLINAN AND SCHMIEG, LLP AS TO CLAIM 1487; 6) bjection to Claim(s). Claim No. 1448 filed by LPP Mortgage, Ltd. and LNV Corporation - AND RESPONSE BY LLP MORTGAGE LTD. AND LNV CORPORATION AS TO CLAIM 1448; 7) Objection to Claim(s). Claim No. 3352 and 3500 of Charles Tanner and Joni Cox-Tanner - AND RESPONSE BY CHARLES TANNER AND JONI COX-TANNER AS TO CLAIM NOS. 3352 AND 3500 (related document(s)#6111, #5929, #6119, #5877, #6114, #5880, #5867, #5928, #6115, #6131, #6132, #6130). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 13, 2012 Filing 6133 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 1157 of Wells Fargo Funding, Inc. - AND RESPONSE BY WELLS FARGO FUNDING, INC. (related document(s)#5933, #6128). Hearing scheduled for 11/16/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 13, 2012 Adversary Case 3:11-ap-445 Closed. (Cathy P.)
September 12, 2012 Filing 6141 Response to Objection to Claim(s). 3325 of Thomas Canterbury. Filed by Creditor Thomas Canterbury (related document(s)#5892). (Cathy P.)
September 12, 2012 Filing 6140 Response to Objection to Claim(s). 3069 of Dean and Margaret Johnston. Filed by Creditor Dean and Margaret Johnston (related document(s)#5909). (Cathy P.) Modified on 9/17/2012 (Cathy P.).
September 12, 2012 Filing 6132 Response to Filed by Daniel F Blanks on behalf of Creditor Banc of America Securities, LLC (related document(s)#5928). (Blanks, Daniel)
September 12, 2012 Filing 6131 Response to Filed by Daniel F Blanks on behalf of Creditor Bank of America, N.A., et. al. (related document(s)#5929). (Blanks, Daniel)
September 12, 2012 Filing 6130 Response to Trustee's Sixty Third Omnibus Objection to Claims Filed by Steve Dinh Tran on behalf of Creditor The Law Offices of Daniel C. Consuegra, P.L. (related document(s)#5880). (Attachments: #1 Exhibit Relevant Invoices) (Tran, Steve)
September 12, 2012 Filing 6129 Notice of Appearance and Request for Notice Filed by Steve Dinh Tran on behalf of Creditor The Law Offices of Daniel C. Consuegra, P.L.. (Tran, Steve)
September 12, 2012 Adversary Case 3:11-ap-677 Closed. (Cathy P.)
September 12, 2012 Adversary Case 3:11-ap-621 Closed. (Cathy P.)
September 12, 2012 Adversary Case 3:11-ap-921 Closed. (Cathy P.)
September 11, 2012 Filing 6136 Response to Objection to Claim(s). 512 of Kathy Huff Filed by Creditor Kathy Huff (related document(s)#5907). (Cathy P.)
September 11, 2012 Filing 6128 Response to Objection to Claim Number 1157 filed by Wells Fargo Funding, Inc. Filed by Jason B. Burnett on behalf of Creditor Wells Fargo Funding, Inc. (related document(s)#5933). (Burnett, Jason)
September 11, 2012 Filing 6127 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Gregg S Ahrens on behalf of Creditor American Home Mortgage Servicing, Inc.. (Ahrens, Gregg)
September 10, 2012 Filing 6126 Certificate of Mailing - Order Granting Katina Duran's Motion To Continue The Hearing Scheduled For September 14, 2012 On Debtor's Objection To Claim No. 1426. Service Date 9-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6120). (BMC Group (JM))
September 10, 2012 Filing 6125 Certificate of Mailing - Agreed Order On Verified Motion For Relief From Stay Filed By Shepherd Pursuits, LLC. Service Date 9-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6117). (BMC Group (JM))
September 10, 2012 Filing 6124 Certificate of Mailing - Order Dismissing Notice Of Appeal. Service Date 9-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6116). (BMC Group (JM))
September 9, 2012 Filing 6123 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6120)). Notice Date 09/09/2012. (Admin.)
September 9, 2012 Filing 6122 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6116)). Notice Date 09/09/2012. (Admin.)
September 7, 2012 Filing 6121 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6083)). Notice Date 09/07/2012. (Admin.)
September 7, 2012 Opinion or Order Filing 6120 Order Granting Motion To Continue/Reschedule Hearing on Objection to Claim 1426 and Response by Katina Duran (Related Doc #6086). Signed on 9/7/2012. Hearing scheduled for 11/2/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 7, 2012 Filing 6117 Agreed Order on Verified Motion for Relief from Stay filed by Shepherd Pursuits, LLC (related document(s)#3211). Signed on 9/7/2012 (Cathy P.)
September 7, 2012 Opinion or Order Filing 6116 Order Dismissing Appeal (related document(s)#6088). Signed on 9/7/2012 (Cathy P.)
September 7, 2012 Filing 6115 Response to Plan Trustee's Sixty Third Omnibus Objection to Claims Re: Claim 1499 (DE#5880) Filed by Jonathan L Blackmore on behalf of Creditor Phelan Hallinan & Schmieg, P.C. and Phelan Hallinan & Schmieg, LLP. (Blackmore, Jonathan)
September 7, 2012 Filing 6114 Response to Plan Trustee's Sixty Third Omnibus Objection to Claims Re: claim 1487 (DE# 5880) Filed by Jonathan L Blackmore on behalf of Creditor Phelan Hallinan & Schmieg, P.C. and Phelan Hallinan & Schmieg, LLP. (Blackmore, Jonathan)
September 7, 2012 Filing 6113 Notice of Appearance and Request for Notice Filed by Jonathan L Blackmore on behalf of Creditor Phelan Hallinan & Schmieg, P.C. and Phelan Hallinan & Schmieg, LLP. (Blackmore, Jonathan)
September 7, 2012 Filing 6111 Response to Objection to Proof of Claim No.1448 Filed by LPP Mortgage, Ltd. and LNV Corporation Filed by R Travis Santos on behalf of Creditor LPP Mortgage, Ltd. and LNV Corporation (related document(s)#5867). (Santos, R)
September 7, 2012 Adversary Case 3:11-ap-554 Closed. (Cathy P.)
September 7, 2012 Adversary Case 3:11-ap-588 Closed. (Cathy P.)
September 7, 2012 Adversary Case 3:11-ap-612 Closed. (Cathy P.)
September 6, 2012 Filing 6119 Response to Objection to Claim(s). Claim No. 3352 of Charles Tanner and Joni Cox-Tanner Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#5877). (Cathy P.) Modified on 11/16/2012 (Cathy P.).
September 6, 2012 Filing 6118 Withdrawal of Claim(s): No. 3500 Filed by Creditor Joni Cox-Tanner. (Cathy P.)
September 6, 2012 Filing 6110 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1709) Filed by Steven G Powrozek on behalf of Creditor Fisher & Shapiro LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6109 Certificate of Mailing - Notice Of Scheduling Conference On Scheduling Conference re: Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge - And Response By Gabriel Ortiz, Corina Veronica Monge And Gabriel Ortiz Monge. Service Date 9-5-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6083). (BMC Group (JM))
September 6, 2012 Filing 6108 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1935) Filed by Steven G Powrozek on behalf of Creditor Shapiro Fishman & Gach LLP (related document(s)#5880). (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6107 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2569) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Swertfeger LLP (related document(s)#5880). (Attachments: #1 Exhibit A Part1#2 Exhibit A Part 2#3 Exhibit A Part 3#4 Exhibit A Part 4#5 Exhibit A Part 5#6 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6106 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1717) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Kirsch LLP (related document(s)#5880). (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6105 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2922) Filed by Steven G Powrozek on behalf of Creditor Shapiro Brown & Alt LLP (related document(s)#5880). (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6104 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1715) Filed by Steven G Powrozek on behalf of Creditor Shapiro Dicaro & Barak LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6103 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1722) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Zielke, LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6102 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1714) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Weisman LC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6101 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1721) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Sutherland LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6100 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1720) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Morley LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6099 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2607) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Mock LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6098 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#6097). (Peterson, Edward)
September 6, 2012 Filing 6097 Stipulation on Verified Motion for Relief From Stay Filed By Shepherd Pursuits, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3211). (Peterson, Edward)
September 6, 2012 Filing 6096 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1718) Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess & Sherman, LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6095 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1710) Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess, Phillips & Barragate, LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6094 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1719) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Massey LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6093 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1932) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLC f/k/a Shapiro & Pickett, LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6092 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 1723) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLP (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6091 Response to Plan Trustees Sixty Third Omnibus Objection to Claims (Re: Claim 2312) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Diagrepont LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6090 Response to Plan Trustee's Sixty Third Omnibus Objection to Claims (Re: Claim 2313) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Denardo LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Filing 6089 Response to Plan Trustee's Sixty Third Omnibus Objection to Claims (Re: Claim 2572) Filed by Steven G Powrozek on behalf of Creditor Shapiro & Cejda LLC (related document(s)#5880). (Attachments: #1 Exhibit A#2 Exhibit B) (Powrozek, Steven)
September 6, 2012 Change of address submitted to the Court on September 6, 2012 by attorney Richard A. Perry, new address, 820 East Fort King Street, Ocala, FL 34471. (Susan C.)
September 5, 2012 Filing 6112 Notice of Appeal. (Notice of Appeal was not filed at the time, but inadvertently the Designation was filed) Filing Fee Paid. Filed by Linda Bacon, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#6050). (Cathy P.) Additional attachment(s) added on 9/14/2012 (Cathy P.). Additional attachment(s) added on 9/14/2012 (Cathy P.). Additional attachment(s) added on 9/14/2012 (Cathy P.). Additional attachment(s) added on 9/18/2012 (Cathy P.).
September 5, 2012 Filing 6087 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLC f/k/a Shapiro & Pickett, LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
September 5, 2012 Filing 6085 Stipulation between Locke Lord LLP and Plan Trustee Regarding Response Deadlines for the Objection to Claim Number 1605 Filed by Brooke Bornick Chadeayne on behalf of Creditor Locke Lord LLP (related document(s)#5956). (Chadeayne, Brooke)
September 5, 2012 Filing 6084 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Bradley Pack on behalf of Interested Party Engelman Berger, P.C.. (Pack, Bradley)
September 5, 2012 Filing 6083 Notice of Scheduling Conference Hearing on Scheduling Conference re: Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge - AND RESPONSE BY GABRIEL ORTIZ, CORINA VERONICA MONGE AND BAGRIEL ORTIZ MONGE (related document(s)#6057, #5915). Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 4, 2012 Filing 6088 Notice of Appeal. RE: Order Sustaining Plan Trustee's Objeciton to Claim No. 985 Filing Fee Not Paid or Not Required. Filed by Creditor Florian Santana, Jr. (related document(s)#5824). (Cathy P.)
September 4, 2012 Filing 6086 Motion to Continue/Reschedule Hearing On Thirty Seventh Omnibus Objection to Claims and Response by Katina Duran Filed by Creditor Katina L. Duran (related document(s)#5211). (Cathy P.)
September 4, 2012 Filing 6082 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Brashear, Marsh, Kurdziel & Mccarty, PL To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
September 1, 2012 Filing 6081 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6051)). Notice Date 09/01/2012. (Admin.)
August 31, 2012 Filing 6080 (Not Processed - No Order Necessary)Proposed Order Filed by R Patrick Vance on behalf of Creditor MountainView Capital Holdings, L.L.C. (related document(s)#6079). (Vance, R) Modified on 9/4/2012 (Cathy).
August 31, 2012 Filing 6079 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by R Patrick Vance on behalf of Creditor MountainView Capital Holdings, L.L.C.. (Vance, R)
August 31, 2012 Filing 6078 Certificate of Mailing - Amended Order Granting 443 Building Corporation's Motion To Compel Performance Of Debtor's Obligations Under 11 U.S.C. Section 365(d)(3) And Approving Allowance Of Administrative Expense. Service Date 8-30-12.(Admin.) Filed by Other Prof. BMC Group (related document(s)#6051). (BMC Group (JM))
August 31, 2012 Filing 6077 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess & Sherman, LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6076 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro, Van Ess, Phillips & Barragate, LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6075 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro Fishman & Gach LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6074 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro Dicaro & Barak LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6073 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro Brown & Alt LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6072 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Zielke, LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6071 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Weisman LC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6070 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Swertfeger LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6069 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Sutherland LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6068 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Morley LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6067 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Mock LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6066 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Massey LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6065 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Kirsch LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6064 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Denardo LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6063 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6062 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Ingle LLP. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6061 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Diagrepont LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6060 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Fisher & Shapiro LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 31, 2012 Filing 6059 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Shapiro & Cejda LLC. (Attachments: #1 Matrix) (Powrozek, Steven)
August 30, 2012 Filing 6057 Response to Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge Filed by Creditor Gabriel Ortiz (related document(s)#5915). (Cathy P.)
August 30, 2012 Filing 6056 Statement of Issues on Appeal,(signature page and designation) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6055, #6050, #6053, #6054). (Cathy P.)
August 30, 2012 Filing 6055 Statement of Issues on Appeal,(signature page and designation) Filed by Creditor Jeff and Darlene Gorrell (related document(s)#6050, #6053, #6054). (Cathy P.)
August 29, 2012 Filing 6054 Statement of Issues on Appeal,(signature page and designation) Filed by Creditor Jay D. Oyler (related document(s)#6050, #6053). (Cathy P.)
August 29, 2012 Filing 6051 Amended Order Granting 443 Building Corporation's Motion to Compel Performance of Debtor's Obligation under 11 USC Section 365(d)(3) and Approving Allowance of Administrative Expense (related document(s)#5661). Signed on 8/29/2012 (Cathy P.)
August 29, 2012 Filing 6047 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6033)). Notice Date 08/29/2012. (Admin.)
August 29, 2012 Filing 6046 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6037)). Notice Date 08/29/2012. (Admin.)
August 29, 2012 Filing 6045 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6036)). Notice Date 08/29/2012. (Admin.)
August 29, 2012 Filing 6044 Certificate of Mailing - Order Approving Motion For Approval, Pursuant To Sections 105(a) And 363(b) Of The Bankruptcy Code And Rule 9019(a) Of The Federal Rules Of Bankruptcy Procedure, Of Settlement Regarding Deloitte Claim Funding And Allocation. Service Date 8-28-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6039). (BMC Group (JM))
August 28, 2012 Filing 6053 Statement of Issues on Appeal,(signature page and designation) Filed by Creditor Larry Wesley and Tam Stout (related document(s)#6050). (Cathy P.)
August 28, 2012 Filing 6052 Motion to Appear Telephonically Regarding the Hearing on g:\chap\qscan\scan\cathyp\120830112804.pdf to be held 8/23/12 Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5659). (#Perkins, Cathy ) Modified on 8/30/2012 (Cathy).(No Action - Hearing already Held)
August 28, 2012 Filing 6049 Objection to Telephonic Appearance Order on August 23, 2012 (Docket 6005) Filed by Creditor Sandy Smith (related document(s)#6005). (Cathy P.)
August 28, 2012 Filing 6048 Objection to Telephonic Appearance Order on August 23, 2012 (Docket 6005) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#6005). (Cathy P.)
August 28, 2012 Filing 6043 Supplemental Certificate of Mailing - Objection To Claim No. 3284 And 3488 Filed By Bank Of Internet. Service Date 8-28-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5687). (BMC Group (JM))
August 28, 2012 Filing 6042 Certificate of Mailing - Notice Of Hearing Final Evidentiary [Re: 1) Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims And Response By Jeffrey Morris; 2) Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims And Response By William And Jennifer Moore; 3) Objection to Claim(s). Claim No. 673 of Wade and Helen Tabor And Response By Wade And Helen Tabor; 4) Objection to Claim(s).Claim No. 1677 of Ellsworth Van Patten And Response By Ellsworth Van Patten; 5) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims And Response By Gulf Coast Properties Magazine]. Service Date 8-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6037). (BMC Group (JM))
August 28, 2012 Filing 6041 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno]. Service Date 8-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6036). (BMC Group (JM))
August 28, 2012 Filing 6040 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims And Response By Brock And Scott, PLLC. Service Date 8-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6033). (BMC Group (JM))
August 28, 2012 Adversary Case 3:11-ap-561 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-557 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-556 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-512 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-580 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-592 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-996 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-896 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-684 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-650 Closed. (Cathy P.)
August 28, 2012 Adversary Case 3:11-ap-634 Closed. (Cathy P.)
August 27, 2012 Opinion or Order Filing 6039 Order Granting Motion to Approve Compromise or Settlement regarding Deloitte Claim Funding and Allocation (Related Doc #5659). Signed on 8/27/2012. (Cathy P.)
August 27, 2012 Filing 6038 Certificate of Mailing - Order Vacating The Portion Of The Court's June 7, 2012 Order Sustaining The Objection To Claim No. 1426. Service Date 8-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6022). (BMC Group (JM))
August 27, 2012 Filing 6037 Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims AND RESPONSE BY JEFFREY MORRIS; 2) Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims AND RESPONSE BY WILLIAM AND JENNIFER MOORE; 3) Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor AND RESPONSE BY WADE AND HELEN TABOR; 4) Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten AND RESPONSE BY ELLSWORTH VAN PATTEN; 5) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims AND RESPONSE BY GULF COAST PROPERTIES MAGAZINE (related document(s)#5374, #5615, #5576, #5637, #5405, #5379, #5603, #5794, #5303, #5308, #5478, #5390). Hearing scheduled for 1/9/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 27, 2012 Filing 6036 Notice of Final Evdidentiary Hearing on Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5794). Hearing scheduled for 11/29/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 27, 2012 Filing 6033 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims AND RESPONSE BY BROCK AND SCOTT, PLLC (related document(s)#6021). Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 26, 2012 Filing 6032 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6022)). Notice Date 08/26/2012. (Admin.)
August 26, 2012 Filing 6031 BNC Certificate of Mailing - Order (related document(s) (Related Doc #6020)). Notice Date 08/26/2012. (Admin.)
August 25, 2012 Filing 6030 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6014)). Notice Date 08/25/2012. (Admin.)
August 25, 2012 Filing 6029 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6013)). Notice Date 08/25/2012. (Admin.)
August 24, 2012 Filing 6035 Notice of Appearance for Hearing Held 8//24/12 @ 10:00 a.m. Filed by (related document(s)#6028). (Cathy P.)
August 24, 2012 Filing 6026 Certificate of Mailing - Notice Of Proposed Agenda For Omnibus Hearing On August 24, 2012. Service Date 8-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6016). (BMC Group (JM))
August 24, 2012 Filing 6025 Certificate of Mailing - Order Striking Response To Sixty First Omnibus Objection To Claims. Service Date 8-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6014). (BMC Group (JM))
August 24, 2012 Filing 6024 Certificate of Mailing - Order Striking Motion To Appear At Hearing Telephonically. Service Date 8-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6013). (BMC Group (JM))
August 24, 2012 Filing 6023 Certificate of Mailing - Objection To Claim No. 1600 Filed By Larry Joe Woodruff. Service Date 8-23-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6012). (BMC Group (JM))
August 24, 2012 Filing 6021 Response to Debtor's Sixty Third Omnibus Objection to Claim Filed by Frederic J DiSpigna on behalf of Creditor Brock & Scott, PLLC (related document(s)#5880). (Attachments: #1 Invoices) (DiSpigna, Frederic)
August 24, 2012 Opinion or Order Filing 6020 Order Abating Motion For Relief From Stay filed by Gunjan V. Patel (Related Doc #6015) Signed on 8/24/2012. (Cathy P.)
August 24, 2012 Filing 6028 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Settled papers in due course 2, 3, 4, 5 & 7. Set for final evidentiary hearing January 9 @ 10:00 clerk to ntc. 6. Continued to October 19 @ 10:00 AOCNFN 8. Set final evidentiary hearing November 29 @ 10:00 clerk to ntc. 1. Rescheduled Motion to Compel Production of Documents. Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Leonard, Hywel) Doc #5321 2. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5305) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)5305). (Perkins, Cathy) (5478) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)#5305, #5481, #5478). (Perkins, Cathy) Doc #5576 3. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5390) Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor William and Jennifer Moore (related document(s)#5390). (Perkins, Cathy) Doc #5603 4. Scheduling Conference re: Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5374) Response to Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor Filed by Creditor Wayde and Helen Tabor (related document(s)#5374). (Perkins, Cathy) Doc #5615 5. Scheduling Conference re: Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 06/01/2012)(5379) Response to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten Filed by Creditor Ellesworth H. Van Patton (related document(s)#5379). (Perkins, Cathy) Doc #5637 6. Scheduling Conference re: Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward) (Entered: 06/08/2012)(5453) Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453). (Hayes, Jennifer) Doc #5640 7. Rescheduled Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (5308) Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5308). (Perkins, Cathy) Doc #5405 8. Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5698, #5390). ([Perkins, Cathy ]) Doc #5794 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/24/2012)
August 23, 2012 Filing 6050 Statement of Issues on Appeal,($296.00 - No Appeal has been filed) Filed by John Crain, Sandy Smith. (Cathy P.)
August 23, 2012 Filing 6034 Motion for 2004 Examination of the Taylor, Bean & Whitaker Mortgage Corp.and directing Eria Carter-Shaw and John Lippincott to Appear Filed by Creditor Dean L. and Marciell Jacobs (Cathy P.)
August 23, 2012 Filing 6027 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Approved Ord/Gassenheimer Rescheduled Motion to Approve Compromise or Settlement Regarding Deloitte Claim Funding and Allocation Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (Singerman, Paul) Doc #5659 Objection to Trustee's Motion for Approval of Settlement Filed by Linda Bacon, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5659). (Perkins, Cathy) Doc #5810Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
August 23, 2012 Opinion or Order Filing 6022 Order Vacating the Portion of the Court's June 7, 2012 Order Sustaining the Objection to Claim No. 1426 and setting hearing for Friday, September 14, 2012 at 10:00 a.m.. Signed on 8/23/2012 (Cathy P.) Modified on 8/27/2012 (Cathy P.).
August 23, 2012 Filing 6019 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #6005)). Notice Date 08/23/2012. (Admin.)
August 23, 2012 Filing 6018 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #6000)). Notice Date 08/23/2012. (Admin.)
August 23, 2012 Filing 6017 Proposed Order Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5659). (Galler, Debi)
August 23, 2012 Filing 6016 Notice of Proposed Agenda for Omnibus Hearing on August 24, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
August 23, 2012 Filing 6012 Objection to Claim(s). Claim No. 1600 of Larry Joe Woodruff. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 23, 2012 Adversary Case 3:11-ap-695 Closed. (Cathy P.)
August 22, 2012 Filing 6011 Certificate of Mailing - Order Granting Motion To Request Telephonic Appearance For Hearing On August 23, 2012 At 1:30 P.M. In Regards To Motion To Approve Settlement Agreement. Service Date 8-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6005). (BMC Group (JM))
August 22, 2012 Filing 6010 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Claim No. 269 of AK Contracting General Contractors Property Management LLC. And Response By AK Contracting General Contractors Property Management. Service Date 8-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#6000). (BMC Group (JM))
August 22, 2012 Filing 6009 Supplemental Certificate of Mailing - re: 1. Objection To Claim Numbers 3061 And 3063 Filed By Bank Of America, N.A. As Indenture Trustee, Collateral Agent, Custodian And Depository Agent For Ocala Funding, LLC. and 2. Objection To Claim No. 2643 Filed By Banc Of America Securities. Service Date 8-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5923, #5928). (BMC Group (JM))
August 22, 2012 Filing 6008 Supplemental Certificate of Mailing - re: 1. Objection To Claim No. 338 Filed By Sorinel And Camelia Petreaca, 2. Objection To Claim No. 2643 Filed By Banc Of America Securities and 3. Objection To Claim No. 2627 Filed By Bank Of America, N.A. Service Date 8-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5929, #5928, #5896#6007). (BMC Group (JM)) Modified on 8/23/2012 (Cathy).
August 22, 2012 Filing 6007 Supplemental Certificate of Mailing - Filed by Other Prof. BMC Group (related document(s)#5929, #5928, #5896). (BMC Group (JM))
August 21, 2012 Filing 6015 Motion for Relief from Stay Re: 2026 Samantha Lane, Valrico FL 33594 (nunc pro tunc relief requested). (Filing Fee Not Paid) Filed by Creditor Gunjan V. Patel (Pam A.)
August 21, 2012 Opinion or Order Filing 6014 Order Striking Response to Sixty First Omnibus Objection to Claims by Nancy C. Comstock (related document(s)#6002). Signed on 8/21/2012 (Cathy P.)
August 21, 2012 Opinion or Order Filing 6013 Order Striking Motion to Appear at Hearing Telephonically filed by Jay D. Oyler (related document(s)#5991). Signed on 8/21/2012 (Cathy P.)
August 21, 2012 Filing 6006 Certificate of Mailing - Notice Of Scheduling Conference On [Re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims and Response by Wells Fargo Bank. Service Date 8-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5997). (BMC Group (JM))
August 21, 2012 Opinion or Order Filing 6005 Order Granting Motion to Appear Telephonically Sandy S. Smith (Related Doc #5982)., Granting Motion to Appear Telephonically Larry W. and Tammy Stout (Related Doc #5984)., Granting Motion to Appear Telephonically Jeff and Darlene Gorrell (Related Doc #5988)., Granting Motion to Appear Telephonically Michael R. and Dianna L. Elliott (Related Doc #5989)., Granting Motion to Appear Telephonically Linda Bacon (Related Doc #5993)., Granting Motion to Appear Telephonically Djuana Reed (Related Doc #5999)., Granting Motion to Appear Telephonically (Related Doc #6004). Signed on 8/21/2012. (Cathy P.)
August 21, 2012 Filing 6000 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 269 of AK Contracting General Contractors Property Management LLC. - AND RESPONSE BY AK CONTRACTING GENERAL CONTRACTORS PROPERTY MANAGEMENT, LLC (related document(s)#5990, #5951). Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 21, 2012 Filing 6058 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: B/C settled papers in due course Final Evidentiary Hearing re: Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (4960) Response to Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D Filed by Creditor Claire & David Hedgecoe (related document(s)#4960). (Perkins, Cathy) Doc #5129 (1 HOUR)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/30/2012)
August 20, 2012 Filing 6004 Motion to Appear Telephonically Regarding the Hearing on Motion for Approval of Settlement to be held 8/23/12 Filed by Creditor Linda Bacon (related document(s)#5836, #5662). (Cathy P.)
August 20, 2012 Filing 6003 Objection to Judges Order Striking Resolution of Fraud Filed by Creditor Linda Bacon (related document(s)#5704). (Cathy P.)
August 20, 2012 Filing 6002 Response to Objection to Claim(s). Multiple Claims. Sixty First Omnibus Objection to Claims Filed by Creditor TNC Contracting, LLC and Ted and Nancy Comstock (related document(s)#5878). (Cathy P.)
August 20, 2012 Filing 5999 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30pm Filed by Creditor Djuana Reed (related document(s)#5659). (Lexie)
August 20, 2012 Filing 5998 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30pm Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5659). (#Lewis, Lexie ) Modified on 9/19/2012 (Cathy P.).(Duplicate of 5989) Modified on 10/17/2012 (Cathy P.).
August 19, 2012 Filing 5997 Notice of Hearing on Scheduling Conference re: Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims. - AND RESPONSE BY WELLS FARGO BANK (related document(s)#5692, #5987). Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 17, 2012 Filing 6001 Objection to Judges Order Striking Resolution of Fraud Filed by Creditor Djuana Reed (related document(s)#5704). (Cathy P.)
August 17, 2012 Filing 5996 Notice of Change of Address of Busy Bee Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 17, 2012 Filing 5995 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Busy Bee To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 17, 2012 Filing 5990 Response to Objection to Claim No. 269 Filed by Michael J Marees on behalf of Creditor AK Contracting General Contractors Property Management, LLC (related document(s)#5951). (Marees, Michael)
August 17, 2012 Filing 5987 Response to Sixtieth Omnibus Objection to Claims Filed by Jason B. Burnett on behalf of Creditor Wells Fargo Bank NA (related document(s)#5692). (Burnett, Jason)
August 16, 2012 Filing 5994 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30pm (Related Document(s) #5659). Filed by Creditor Larry Wesley and Tam Stout (#Lewis, Lexie ) Modified on 8/20/2012 (Lexie).
August 16, 2012 Filing 5993 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30pm Filed by Creditor Sandy Smith (related document(s)#5659). (Lexie)
August 16, 2012 Filing 5992 Objection to Judges Order Striking Resolution of Fraud. Filed by Creditor Jay D. Oyler (related document(s)#5704, #5641). (Lexie)
August 16, 2012 Filing 5991 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30pm Filed by Creditor Jay D. Oyler (related document(s)#5659). (Lexie)
August 16, 2012 Filing 5989 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held 8/23/12 at 1:30 p.m. Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5659). (Cathy P.)
August 16, 2012 Filing 5988 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held 8/23/12 at 1:30 pm Filed by Creditor Sandy Smith (Cathy P.)
August 16, 2012 Filing 5986 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Claim No. 1661 Filed By Atlantic Coast Bank. Service Date 8-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5978). (BMC Group (JM))
August 16, 2012 Adversary Case 3:11-ap-934 Closed. (Cathy P.)
August 15, 2012 Filing 5980 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue August 16, 2012 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Field Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc. Service Date 8-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5967). (BMC Group (JM))
August 15, 2012 Filing 5979 Notice of Continued Hearing Filed by Russell M Blain on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5810, #5659). Hearing scheduled for 8/23/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
August 15, 2012 Filing 5978 Notice of Hearing on Scheduling Conference re: Objection to Claim(s). Claim No. 1661 filed by Atlantic Coast Bank. (related document(s)#5973, #5684). Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 8/15/2012 (Cathy P.).
August 15, 2012 Filing 5977 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: 1) Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Kurtis M Ebbing; 2) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Mary Elyn Willcutt; 3) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response By Jeffrey And Karen Smith; 4) Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Responseby Vishwanathan And Bhavani Raghuraman; 5) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Brian Bronstein; 6) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - And Response By Sandra Rounds; 7) Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Pamela Kaupa; 8) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid]. Service Date 8-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5882). (BMC Group (JM))
August 15, 2012 Filing 5976 Certificate of Mailing - Notice Of Hearing Final Evidentiary [Re: 1) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response By Georgia Christy; 2) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response Bygeorge And Carolyn Allen; 3) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response By Russell And Karen Foster; 4) Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims - And Response By Zoraida Cedeno; 5) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Les And Agnela Blackstone; 6) Objection to Claim(s).Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Response By Gary And Deborah Knight; 7) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Shannon S. Wirtjes; 8) Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND Response By Timothy And Michele McCollough]. Service Date 8-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5881). (BMC Group (JM))
August 15, 2012 Filing 5975 Certificate of Mailing - - 1. Objection To Claim No. 45 Filed By Liwayway Delino, 2. Objection To Claim No. 512 Filed By Kathy Huff, 3. Objection To Claim No. 3317 Filed By Joel Johnson, 4. Objection To Claim No. 3069 Filed By Dean And Margaret Johnston, 5. Objection To Claim No. 3248 Filed By Jeremy Mathews, 6. Objection To Claim No. 299 Filed By Jeff A. Moyer, Chapter 7 Trustee For Pamela Wells WDMI #08-07591-Swd, 7. Objection To Claim No. 336 Filed By Rose Marie Sandoval, 8. Objection To Claim No. 3434 Filed By Francis And Carol Alparone, 9. Objection To Claim No. 3437 Filed By Roderick & Lashunda Lassiter, 10. Objection To Claim No. 1507 Filed By Gabriel Ortiz, Corina Veronica Monge And Gabriel Ortiz Monge, 11. Objection To Claim No. 3031 Filed By Al Hofeld, Jr., 12. Objection To Claim No. 3428 Filed By Gary Sutphin, 13. Objection To Claim No. 3032 Filed By Ida May & Clyde Whitley, 14. Objection To Claim No. 3013 Filed By Alice Derflinger, Wayne Derflinger, Sr., And Mary Mason, 15. Objection To Claim No. 3439 Filed By Millie Esposito, 16. Objection To Claim No. 3014 Filed By Kratovil & Amore, Pllc, 17. Objection To Claim No. 1573 Filed By Wilson And Joy Iroanyah, 18. Objection To Claim Numbers 3061 And 3063 Filed By Bank Of America, N.A. As Indenture Trustee, Collateral Agent, Custodian And Depository Agent For Ocala Funding, LLC, 19. Objection To Claim Numbers 2644, 2645, 2646, 2647, 2648, 2649, 2650, And 2651 Filed By Us Bank National Association, As Trustee, 20, Objection To Claim Number 2661 Filed By U.S. Bank National Association In Its Capacity As Trustee, 21. Objection To Claim Numbers 2663, 2664, 2665, 2666, And 2667 Filed By U.S. Bank National Association As Trustee For The Citigroup Mortgage Loan Trust, 22. Objection To Claim Numbers 2660, 2662, And 2668 Filed By U.S. Bank National Association As Trustee For The Banc Of America Funding Trust, 23. Objection To Claim No. 2643 Filed By Banc Of America Securities, 24. Objection To Claim No. 2627 Filed By Bank Of America, N.A., 25. Objection To Claim No. 3435 Filed By Romayne Dee Dray, Guardian Of Brandi Vanemon, 26. Objection To Claim No. 1724 Filed By Wells Fargo Bank, N.A., 27. Objection To Claim Number 3051 Filed By James W. Giddens, As Trustee For The Sipa Liquidation For Lehman Brothers Inc., 28. Objection To Claim Number 1157 Filed By Wells Fargo Funding, Inc., 29. Objection To Claim No. 3232 Filed By RBC A/K/A Florida Choice Bank, 30. Objection To Claim No. 2566 Filed By Hallmark Home Mortgage LLC, 31. Objection To Claim No. 1206 Filed By Florida Land Agency, 32. Objection To Claim No. 1645 Filed By County Of Will, 33. Objection To Claim No. 329 Filed By Debbie Toil, 34. Objection To Claim Numbers 2578, 2580, And 2579 Filed By Universal Master Servicing, LLC, 35. Objection To Claim Numbers 2609 And 2610 Filed By BNP Paribas Mortgage Corp., 36. Objection To Claim Numbers 1526 And 3299 Filed By Zurich American Insurance Company Et Al, 37. Objection To Claim No. 2314 Filed By Hyde Park Savings Bank, 38. Objection To Claim Number 2927 Filed By Deutsche Bank, Ag, London Branch, 39. Objection To Claim No. 2630 Filed By Manufacturers & Traders Trust Company, 40. Objection To Claim No. 3314 Filed By Stephanie Kennedy, 41. Objection To Claim No. 3491 Filed By Bothwell Bracker, P.C., 42. Objection To Claim No. 3313 Filed By Comfort Friddle, 43. Objection To Claim No. 1324 Filed By Paul Allen, 44. Objection To Claim No. 269 Filed By AK Contracting General Contractors Property Management, LLC, 45. Call Capture, 46. Objection To Claim No. 3305 Filed By Stephanie Kennedy, 47. Objection To Claim No. 3492 Filed By Bothwell Bracker, P.C., 48. Objection To Claim No. 3304 Filed By Comfort Friddle and 49. Objection To Claim Number 1605 Filed By Locke Lord Bissell & Liddell LLP. Service Date 8-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5922, #5919, #5932, #5909, #5929, #5930, #5931, #5935, #5952, #5943, #5924, #5953, #5944, #5918, #5941, #5914, #5907, #5939, #5955, #5926, #5951, #5954, #5950, #5911, #5923, #5928, #5920, #5948, #5908, #5912, #5927, #5937, #5946, #5915, #5913, #5947, #5906, #5921, #5940, #5936, #5949, #5933, #5917, #5938, #5956, #5925, #5916, #5934, #5910). (BMC Group (JM))
August 15, 2012 Filing 5974 Certificate of Mailing - 1. Objection To Claim Numbers 219 And 3498 Filed By Sandy Smith, 2. Objection To Claim Numbers 3352 And 3500 Filed By Charles Tanner And Joni Cox-Tanner, 3. Sixty First Omnibus Objection To Claims (Claims Are Owed By Reo Specialists, LLC Or Home Mortgages Company), 4. Sixty Second Omnibus Objection To Claims (Claims Should Be Disallowed Under Section 502(D) Of The Bankruptcy Code), 5. Sixty Third Omnibus Objection To Claims (Claims Are Partially And/Or Fully Satisfied), 6. Objection To Claim No. 3058 Filed By Brian And Catherine Egan, 7. Objection To Claim No. 3499 Filed By Darlene And Jeff Gorrell, 8. Objection To Claim Numbers 395 And 3496 Filed By Katina Duran, 9. Objection To Claim Nos. 3419, 3472, And 3494 Filed By Larry And Tammy Stout, 10. Objection To Claim No. 475 Filed By Melinda Hedden, 11. Objection To Claim No. 3497 Filed By Michael And Dianna Elliott, 12. Objection To Claim No. 3057 Filed By Frank And Amelia Taddeo, 13. Objection To Claim No. 57 Filed By Tammy Gordon, 14. Objection To Claim No. 3325 Filed By Thomas Canterbury, 15. Objection To Claim No. 3453 Filed By Matthew And Kathleen Feller, 16. Objection To Claim No. 474 Filed By John Staats, 17. Objection To Claim Numbers 3414 And 3493 Filed By Jay Oyler, 18. Objection To Claim No. 338 Filed By Sorinel And Camelia Petreaca, 19. Objection To Claim No. 1227 Filed By John And Julie Crain, 20. Objection To Claim No. 3459 Filed By William And Frances Gregoire, 21. Objection To Claim No. 257 And 1071 Filed By Mary Pucket And Allene Whaley, 22. Objection To Claim No. 1523 Filed By John A. Bird And Terri L. Bird, 23. Objection To Claim No. 1089 Filed By Rodney Elinor, 24. Objection To Claim No. 3455 Filed By Billie J. Ford, 25. Objection To Claim No. 685 Filed By Janet M. Peck, 26. Objection To Claim No. 3495 Filed By Djuana Reed and 27. Objection To Claim No. 2612 Filed By Vernon Delger. Service Date 8-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5891, #5879, #5885, #5894, #5904, #5886, #5876, #5877, #5888, #5880, #5890, #5898, #5897, #5878, #5889, #5903, #5887, #5899, #5884, #5896, #5905, #5900, #5901, #5895, #5902, #5893, #5892). (BMC Group (JM))
August 14, 2012 Filing 5973 Response to Objection to Claim No. 1661 Filed by James E Sorenson on behalf of Creditor Atlantic Coast Bank (related document(s)#5684). (Sorenson, James)
August 14, 2012 Filing 5972 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 1605 of Locke Lord Bissell & Liddell LLP . Hearing scheduled for 10/19/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 8/14/2012 (Cathy P.). (See Corrective Entry dated 8/14/12) BNC STOPPED (See corrective entry dated 08/14/2012.) Modified on 08/14/2012 (Cathy P.).
August 14, 2012 Filing 5971 Financial Reports for the Period 04/01/2012 to 06/30/2012. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 14, 2012 Filing 5970 Financial Reports for the Period 04/01/2012 to 06/30/2012. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 14, 2012 Filing 5969 Financial Reports for the Period 04/01/2012 to 06/30/2012. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
August 14, 2012 Filing 5968 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert A DeMarco on behalf of Interested Party Serano at Hammock Bay Condominium Association, Inc.. (DeMarco, Robert)
August 14, 2012 Corrective Entry Re: Objection to Claim(s). Claim No. 1605 of Locke Lord Bissell & Liddell LLP Hearing should NOT be scheduled at this time - Corrective Action by BNC Stopped - Taken by Clerks Office (related document(s)#5972). (Cathy P.)
August 13, 2012 Filing 5985 Objection to Judges Order Striking Resolution of Fraud Docket #5641 Judges Order Docket 5704 Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5704, #5641). (Cathy P.)
August 13, 2012 Filing 5984 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30 p.m. Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5659). (Cathy P.)
August 13, 2012 Filing 5983 Objection to Judges Order Striking Resolution of Fraud Docket #5641 Judges Order/Docket #5704 Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5704, #5641). (Cathy P.)
August 13, 2012 Filing 5982 Motion to Appear Telephonically Regarding the Hearing on Motion to Approve Settlement to be held August 23, 2012 at 1:30 p.m. Filed by Creditor Jeff and Darlene Gorrell (related document(s)#5836, #5659). (Cathy P.)
August 13, 2012 Filing 5981 Objection to Judges Order Striking Resolution of Fraud Docket #5641 Judges Order/Docket #5704 Filed by Creditor Jeff and Darlene Gorrell (related document(s)#5704). (Cathy P.)
August 13, 2012 Opinion or Order Filing 5967 Order Granting Motion To Continue/Reschedule Hearing ON (I)MOTION FOR TRADE CREDITOR CLASSIFICATION FILED BY INTEGRITY FIELD SERVICES, INC., (II) APPLICATION FOR PAYMENT OF ADMINISTRATIVE EXPENSES OF INTEGRITY FIELD SERVICES, INC., AND (III) OBJECTION TO CLAIM NO. 1593 FILED BY INTEGRITY FIELD SERVICES, INC. (Related Doc #5818). Signed on 8/13/2012. Hearing scheduled for 1/17/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 13, 2012 Filing 5966 Certificate of Mailing - Order Granting Consent Motion To Withdraw As Counsel. Service Date 8-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5874). (BMC Group (JM))
August 13, 2012 Filing 5965 Certificate of Mailing - Order Resolving Corrected Thirty Fourth Omnibus Objection To Claims As To Claim Number 294 Filed By Douglas Emmett 200, LLC. 8-10-12. Filed by Other Prof. BMC Group (related document(s)#5873). (BMC Group (JM))
August 13, 2012 Corrective Entry Re: Motion Withdrawing Motion to Annul Stay, etc, (#4946).- though actually Notice of Withdrawal since "withdrawal" docket entry unable to be accessed without being kicked out of CM/ECF Filed by Mark S. Kessler on behalf of Creditor Stephen N. Sutton Incorrective Event Used - Corrective Action Taken (related document(s)#5958). (Cathy P.)
August 12, 2012 Filing 5964 Withdrawal of Motion for Relief from Stay filed by Stephen N. Sutton Filed by Mark S. Kessler on behalf of Creditor Stephen N. Sutton (related document(s)#4946). (Cathy P.)
August 12, 2012 Filing 5962 BNC Certificate of Mailing. (related document(s) (Related Doc #5874)). Notice Date 08/12/2012. (Admin.)
August 12, 2012 Filing 5961 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5883)). Notice Date 08/12/2012. (Admin.)
August 12, 2012 Filing 5960 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5882)). Notice Date 08/12/2012. (Admin.)
August 12, 2012 Filing 5959 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5881)). Notice Date 08/12/2012. (Admin.)
August 12, 2012 Filing 5958 Motion Withdrawing Motion to Annul Stay, etc, (#4946).- though actually Notice of Withdrawal since "withdrawal" docket entry unable to be accessed without being kicked out of CM/ECF Filed by Mark S. Kessler on behalf of Creditor Stephen N. Sutton (related document(s)#4946). (Attachments: #1 Mailing Matrix Local Rule 1007-2) (Kessler, Mark) (See corrective entry dated 08/13/2012.) Modified on 08/13/2012 (Cathy). Modified on 8/13/2012 (Cathy). (See Corrective Entry dated 8/13/12)
August 10, 2012 Filing 5963 Withdrawal of Claim(s): 772 Filed by Creditor Richard and Catherin Kellenberger. (Susan B.)
August 10, 2012 Filing 5957 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5860)). Notice Date 08/10/2012. (Admin.)
August 10, 2012 Filing 5956 Objection to Claim(s). Claim No. 1605 of Locke Lord Bissell & Liddell LLP. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5955 Objection to Claim(s). Claim No. 3304 of Comfort Friddle. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5954 Objection to Claim(s). Claim No. 3492 of Bothwell Bracker, P.C.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5953 Objection to Claim(s). Claim No. 3305 of Stephanie Kennedy. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5952 Objection to Claim(s). Scheduled Claim of 24/7 Call Capture. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5951 Objection to Claim(s). Claim No. 269 of AK Contracting General Contractors Property Management LLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5950 Objection to Claim(s). Claim No. 1324 of Paul Allen. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5949 Objection to Claim(s). Claim No. 3313 of Comfort Friddle. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5948 Objection to Claim(s). Claim No. 3491 of Bothwell Bracker, P.C.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5947 Objection to Claim(s). Claim No. 3314 of Stephanie Kennedy. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5946 Objection to Claim(s). Claim No. 2630 of Manufacturers & Traders Trust Company. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5945 Certificate of Mailing - Amended Order Sustaining Plan Trustee's Objection To Claim No. 3233 Filed By Sam G. Dickson. Service Date 6-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5872). (BMC Group (JM))
August 10, 2012 Filing 5944 Objection to Claim(s). Claim No. 2927 of Deutsche Bank, AG, London Branch. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5943 Objection to Claim(s). Claim No. 2314 of Hyde Park Savings Bank. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5942 Certificate of Mailing - Objection To Proof Of Claim No. 1448 Filed By LPP Mortgage, Ltd. And LNV Corporation. Service Date 8-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5867). (BMC Group (JM))
August 10, 2012 Filing 5941 Objection to Claim(s). Claim No. 1526 and 3299 of Zurich American Insurance Company et al.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5940 Objection to Claim(s). Claim No. 2609 and 2610 of BNP Paribas Mortgage Corp.. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5939 Objection to Claim(s). Claim No. 2578, 2580 and 2579 of Universal Master Servicing, LLC. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5938 Objection to Claim(s). Claim No. 329 of Debbie Toil. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5937 Objection to Claim(s). Claim No. 1645 of County of Will. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5936 Objection to Claim(s). Claim No. 1206 of Florida Land Agency. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5935 Objection to Claim(s). Claim No. 2566 of Hallmark Home Mortgage LLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5934 Objection to Claim(s). Claim No. 3232 of RBC a/k/a Florida Choice Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5933 Objection to Claim(s). Claim No. 1157 of Wells Fargo Funding, Inc.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5932 Objection to Claim(s). Claim No. 3051 of James W. Giddens, as Trustee for the SIPA Liquidation for Lehman Brothers Inc.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5931 Objection to Claim(s). Claim No. 1724 of Wells Fargo Bank, N.A.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5930 Objection to Claim(s). Claim No. 3435 of Romayne Dee Dray, Guardian of Brandi Vanemon. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5929 Objection to Claim(s). Claim No. 2627 of Bank of America, N.A.. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5928 Objection to Claim(s). Claim No. 2643 of Banc of America Securities. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5927 Objection to Claim(s). Claim No. 2660, 2662 and 2668 of US Bank National Association. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5926 Objection to Claim(s). Claim No. 2663, 2664, 2665, 2666, and 2667 of US Bank National Association. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5925 Objection to Claim(s). Claim No. 2661 of U.S. Bank National Association. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5924 Objection to Claim(s). Claim No. 2644, 2645, 2646, 2647, 2648, 2649, 2650 and 2651 of US Bank National Association. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5923 Objection to Claim(s). Claim No. 3061 and 3063 of Bank of America, N.A.. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
August 10, 2012 Filing 5922 Objection to Claim(s). 1573 of Wilson and Joy Iroanyah. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5921 Objection to Claim(s). 3014 of Kratovil & Amore, PLLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5920 Objection to Claim(s). 3439 of Millie Esposito. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5919 Objection to Claim(s). 3013 of Alice Derflinger, Wayne Derflinger, Sr. and Mary Mason. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5918 Objection to Claim(s). 3032 of Ida May and Clyde Whitley. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5917 Objection to Claim(s). 3428 of Gary Sutphin. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5916 Objection to Claim(s). 3031 of Al Hofeld, Jr.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5915 Objection to Claim(s). 1507 of Gabriel Ortiz, Corina Veronica Monge and Gabriel Ortiz Monge. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5914 Objection to Claim(s). 3437 of Roderick and Lashunda Lassiter. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5913 Objection to Claim(s). 3434 of Francis and Carol Alparone. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5912 Objection to Claim(s). 336 of Rose Marie Sandoval. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5911 Objection to Claim(s). 299 of Jeff A. Moyer, Chapter 7 Trustee for Pamela Wells WDMI#08-07591-SWD. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5910 Objection to Claim(s). 3248 of Jeremy Mathews. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5909 Objection to Claim(s). 3069 of Dean and Margaret Johnston. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5908 Objection to Claim(s). 3317 of Joel Johnson. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5907 Objection to Claim(s). 512 of Kathy Huff. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5906 Objection to Claim(s). 45 of Liwayway Delino. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5905 Objection to Claim(s). 2612 of Vernon Delger. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5904 Objection to Claim(s). 3495 of Djuana Reed. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5903 Objection to Claim(s). 685 of Janet M. Peck. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5902 Objection to Claim(s). 3455 of Billie J. Ford. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5901 Objection to Claim(s). 1089 of Rodney Elinor. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5900 Objection to Claim(s). 1523 of John A. Bird and Terri L. Bird. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5899 Objection to Claim(s). 257 and 1071 of Mary Pucket and Allene Whaley. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5898 Objection to Claim(s). 3459 of William and Francis Gregoire. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5897 Objection to Claim(s). 1227 of John and Julie Crain. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5896 Objection to Claim(s). 338 of Sorinel and Camelia Petreaca. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5895 Objection to Claim(s). 3414 and 3493 of Jay Oyler. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5894 Objection to Claim(s). 474 of John Staats. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5893 Objection to Claim(s). 3453 of Matthew and Kathleen Feller. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5892 Objection to Claim(s). 3325 of Thomas Canterbury. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5891 Objection to Claim(s). 57 of Tammy Gordon. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5890 Objection to Claim(s). 3057 of Frank and Amelia Taddeo. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5889 Objection to Claim(s). 3497 of Michael and Dianna Elliott. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5888 Objection to Claim(s). 475 of Melinda Hedden. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5887 Objection to Claim(s). 3419, 3472 and 3494 of Larry and Tammy Stout. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5886 Objection to Claim(s). 395 and 3496 of Katina Duran. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5885 Objection to Claim(s). 3499 of Darlene and Jeff Gorrell. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5884 Objection to Claim(s). 3058 of Brian and Catherine Egan. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5883 Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims - AND RESPONSE BY ROBERT AND LANA PIERCY; 2)Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - AND RESPONSE BY DEAN L. AND MARCIELL JACOBS; 3) Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY HOMER B.C. REED, JR.; 4)Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY GREG ROLLINS; 5)Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY J. J. MICHAEL CVENGROS, JR.; 6) Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY YONDALE MITCHELL 7) Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY RONALD L. COMPHER (related document(s)#5309, #5241, #5553, #5526, #5319, #5408, #5243, #5530, #5305, #5551, #5531, #5239, #5390). Hearing scheduled for 1/10/2013 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 8/10/2012 (Cathy P.).
August 10, 2012 Filing 5882 Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY KURTIS M EBBING; 2) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY MARY ELYN WILLCUTT; 3) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY JEFFREY AND KAREN SMITH; 4) Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY VISHWANATHAN AND BHAVANI RAGHURAMAN; 5)Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY BRIAN BRONSTEIN; 6) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE BY SANDRA ROUNDS; 7)Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY PAMELA KAUPA; 8) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY KEVIN AND GAIL BROWN (related document(s)#5475, #5443, #5243, #5411, #5238, #5244, #5242, #5305, #5444, #5474, #5498, #5476, #5308, #5441, #5237). Hearing scheduled for 12/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 10, 2012 Filing 5881 Notice of FINAL EVIDENTIARY Hearing on 1) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY GEORGIA CHRISTY; 2) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY GEORGE AND CAROLYN ALLEN; 3) Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY RUSSELL AND KAREN FOSTER; 4) Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims - AND RESPONSE BY ZORAIDA CEDENO; 5) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY LES AND AGNELA BLACKSTONE; 6)Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY GARY AND DEBORAH KNIGHT; 7) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY SHANNON S. WIRTJES; 8) Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY TIMOTHY AND MICHELE MCCOLLOUGH (related document(s)#5403, #5415, #5307, #5243, #5410, #5363, #5244, #5414, #5242, #5305, #5402, #5239, #5362, #5361). Hearing scheduled for 11/29/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 10, 2012 Filing 5880 Objection to Claim(s). Multiple Claims. Sixty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5879 Objection to Claim(s). Multiple Claims. Sixty Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5878 Objection to Claim(s). Multiple Claims. Sixty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
August 10, 2012 Filing 5877 Objection to Claim(s). Claim No. 3352 and 3500 of Charles Tanner and Joni Cox-Tanner. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5876 Objection to Claim(s). Claim No. 219 and 3498 of Sandy Smith. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
August 10, 2012 Filing 5875 Certificate of Mailing - Notice of Transfer re: Docket 5871, Claim No. 919. Service Date 8-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5871). (BMC Group (JM))
August 9, 2012 Opinion or Order Filing 5874 Order Granting Motion To Withdraw as Counsel for Wangard Partners, Inc. (Related Doc #5844). Signed on 8/9/2012. (Cathy P.)
August 9, 2012 Opinion or Order Filing 5873 Order Resolving Corrected Thirty Fourth Omnibus Objection to Claims as to Claim Number 294 Filed by Douglas Emmett 200, LLC (related document(s)#4605). Signed on 8/9/2012 (Cathy P.)
August 9, 2012 Filing 5872 Amended Order Sustaining Objection to Claim(s) #3233 of Sam G. Dixon (related document(s)#5820). Signed on 8/9/2012 (Cathy P.)
August 9, 2012 Filing 5871 Amended Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Codilis & Stawiarski PC To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 9, 2012 Filing 5870 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 3435 Filed By Romayne Dee Dray, Guardian Of Brandi Vanemon. Service Date 8-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5866). (BMC Group (JM))
August 9, 2012 Filing 5869 Certificate of Mailing - Order Denying Creditors' Request For Reconsideration And Noting Time Within Which To File An Appeal Of The Court's July 17, 2012 Order Striking Creditors' Motion Requesting Resolution. Service Date 8-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5860). (BMC Group (JM))
August 9, 2012 Filing 5868 Amended Proposed Order Granting 443 Building Corporation's Motion to Compel Performance of Debtor's Obligations and Approving Allowance of Administrative Expense Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee. (Peterson, Edward)
August 9, 2012 Filing 5867 Objection to Claim(s). Claim No. 1448 filed by LPP Mortgage, Ltd. and LNV Corporation. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward)
August 8, 2012 Filing 5866 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 3435 FILED BY ROMAYNE DEE DRAY, GUARDIAN OF BRANDI VANEMON Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4968). (Mason, Alisa)
August 8, 2012 Filing 5865 Notice of Change of Address of Codilis & Stawiarski PC Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 8, 2012 Filing 5864 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Codilis & Stawiarski PC To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 8, 2012 Filing 5863 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 294 Filed By Douglas Emmett 2000, LLC. Service Date 8-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5839). (BMC Group (JM))
August 8, 2012 Filing 5862 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1336 Filed By Miguel Arita. Service Date 8-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5837). (BMC Group (JM))
August 8, 2012 Filing 5861 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 902 Filed By Patrick And Mary Bowles. Service Date 8-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5827). (BMC Group (JM))
August 8, 2012 Opinion or Order Filing 5860 Order Denying Motion - Creditor's Request for Reconsideration and Noting Time Within Which to File an Appeal of the Court's July 17, 2012 Order Striking Creditors' Motion Requesting Resolution (Related Doc #5641). Signed on 8/8/2012. (Cathy P.)
August 8, 2012 Filing 5859 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1196 Filed By Tony Blisard And Martha Gabbert. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5835). (BMC Group (JM))
August 8, 2012 Filing 5858 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 337 Filed By Ana Sovaila. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5834). (BMC Group (JM))
August 8, 2012 Filing 5857 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 1503 Filed By Stephen Holthaus. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5833). (BMC Group (JM))
August 8, 2012 Filing 5856 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3443 Filed By Southern Cross Systems LLC. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5832). (BMC Group (JM))
August 8, 2012 Filing 5855 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 962 Filed By Dennis Caldwell. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5831). (BMC Group (JM))
August 8, 2012 Filing 5854 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3430 Filed By Villas Northern II & II. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5830). (BMC Group (JM))
August 8, 2012 Filing 5853 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 521 Filed By Stephen Stapley. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5829). (BMC Group (JM))
August 8, 2012 Filing 5852 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 918 Filed By Robert J. And Mary E. Guzman. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5828). (BMC Group (JM))
August 8, 2012 Filing 5851 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 831 Filed By Howard Corsaut. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5826). (BMC Group (JM))
August 8, 2012 Filing 5850 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 3457 Filed By Glenn And Chasity Mealer. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5825). (BMC Group (JM))
August 8, 2012 Filing 5849 Certificate of Mailing - Order Sustaining Plan Trustee's Objection To Claim No. 985 Filed By Maria Seda And Florian Santana, Jr. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5824). (BMC Group (JM))
August 8, 2012 Filing 5848 Certificate of Mailing Order Sustaining Plan Trustees Objection To Claim No. 829 Filed By Travis Whidden. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5823). (BMC Group (JM))
August 8, 2012 Filing 5847 Certificate of Mailing - Agreed Order Sustaining Plan Trustees Objection To Claim No. 3316 Filed By Public Protection Cabinet. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5822). (BMC Group (JM))
August 8, 2012 Filing 5846 Certificate of Mailing - Order Sustaining Plan Trustees Objection To Claim No. 1444 Filed By Mark And Diane Hoffman. Service Date 8-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5821). (BMC Group (JM))
August 8, 2012 Filing 5845 Proposed Order Granting Consent Motion to Withdraw as Counsel Filed by William B McDaniel on behalf of Creditor Wangard Partners Inc. (related document(s)#5844). (McDaniel, William)
August 8, 2012 Filing 5844 Consent Motion to Withdraw as Counsel Filed by William B McDaniel on behalf of Creditor Wangard Partners Inc. (McDaniel, William)
August 8, 2012 Filing 5843 Notice of Change of Address of iMortgage Services Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
August 7, 2012 Filing 5842 Certificate of Mailing - Order Granting Bank Of America's Third Agreed Motion For Extension Of Time To Respond To Objection To Claim. Service Date 8-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5817). (BMC Group (JM))
August 7, 2012 Filing 5841 Certificate of Mailing - Order Granting Agreed Motion To Continue Final Evidentiary Hearing Scheduled For August 23, 2012. Service Date 8-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5816). (BMC Group (JM))
August 7, 2012 Filing 5840 Proposed Order RESOLVING CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS AS TO CLAIM NUMBER 294 FILED BY DOUGLAS EMMETT 200, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
August 7, 2012 Filing 5839 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 294 FILED BY DOUGLAS EMMETT 2000, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
August 7, 2012 Filing 5838 Amended Proposed Order Sustaining Plan Trustee's Objection to Claim No. 3233 Filed by Sam G. Dickson Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5820). (Mason, Alisa)
August 6, 2012 Adversary Case 3:11-ap-597 Closed. (Cathy P.)
August 6, 2012 Adversary Case 3:11-ap-616 Closed. (Cathy P.)
August 6, 2012 Adversary Case 3:11-ap-964 Closed. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5837 Order Sustaining Objection to Claim(s) #1336 filed by Miguel Arita (Related Doc #5388). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Filing 5836 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued to August 23 @ 1:30 Blain to ntc. Motion to Approve Compromise or Settlement Regarding Deloitte Claim Funding and Allocation Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (Singerman, Paul) Doc #5659 Objection to Trustee's Motion for Approval of Settlement Filed by Linda Bacon, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5659). (Perkins, Cathy) Doc #5810Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
August 3, 2012 Opinion or Order Filing 5835 Order Sustaining Objection to Claim(s) #1196 filed by Tony Blisard and Martha Gabbert (Related Doc #5378). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5834 Order Sustaining Objection to Claim(s) #337 filed by Ana Sovaila (Related Doc #5376). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5833 Order Sustaining Objection to Claim(s) #1503 filed by Stephen Holthaus (Related Doc #5375). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5832 Order Sustaining Objection to Claim(s) #3443 filed by Southern Cross Systems LLC (Related Doc #5304). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5831 Order Sustaining Objection to Claim(s) #962 filed by Dennis Caldwell (Related Doc #5487). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5830 Order Sustaining Objection to Claim(s) #3430 filed by Villas Northern II & II (Related Doc #5303). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5829 Order Sustaining Objection to Claim(s) #521 filed by Stephen Stapley (Related Doc #5387). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5828 Order Sustaining Objection to Claim(s) #918 filed by Robert J. and Mary E. Guzman (Related Doc #5386). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5827 Order Sustaining Objection to Claim(s) #902 filed by Patrick and Mary Bowles (Related Doc #5385). Signed on 8/3/2012. (#Perkins, Cathy ) Additional attachment(s) added on 8/7/2012 (Cathy P.).
August 3, 2012 Opinion or Order Filing 5826 Order Sustaining Objection to Claim(s) #831 filed by Howard Corsaut (Related Doc #5384). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5825 Order Sustaining Objection to Claim(s) #3457 filed by Glenn and Chasity Mealer (Related Doc #5383). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5824 Order Sustaining Objection to Claim(s) #985 filed by Maria Seda and Florian Santana, Jr. (Related Doc #5382). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5823 Order Sustaining Objection to Claim(s) #829 filed by Travis Whidden (Related Doc #5381). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Filing 5822 Agreed Order Sustaining Objection to Claim(s) #3316 filed by Public Protection Cabinet (Related Doc #5302). Signed on 8/3/2012. (#Perkins, Cathy ) Modified on 8/6/2012 (Cathy P.).
August 3, 2012 Opinion or Order Filing 5821 Order Sustaining Objection to Claim(s) #1444 filed by Mark and Diane Hoffman (Related Doc #5380). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5820 Order Sustaining Objection to Claim(s) #3233 of Sam G. Dixon (Related Doc #5377). Signed on 8/3/2012. (#Perkins, Cathy ) Modified on 8/7/2012 (Cathy P.).
August 3, 2012 Filing 5819 Agreed Proposed Order GRANTING AGREED EX PARTE MOTION TO CONTINUE AUGUST 16, 2012 HEARING ON (I) MOTION FOR TRADE CREDITOR CLASSIFICATION FILED BY INTEGRITY FIELD SERVICES, INC., (II) APPLICATION FOR PAYMENT OF INTEGRITY FIELD SERVICES, INC., (II) APPLICATION FOR PAYMENT OF OBJECTION TO CLAIM NO. 1593 FILED BY INTEGRITY FIELD SERVICES, INC. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5818). (Mason, Alisa)
August 3, 2012 Filing 5818 Ex Parte Motion to Continue/Reschedule Hearing On AUGUST 16, 2012 HEARING ON (I)MOTION FOR TRADE CREDITOR CLASSIFICATION FILED BY INTEGRITY FIELD SERVICES, INC., (II) APPLICATION FOR PAYMENT OF ADMINISTRATIVE EXPENSES OF INTEGRITY FIELD SERVICES, INC., AND (III) OBJECTION TO CLAIM NO. 1593 FILED BY INTEGRITY FIELD SERVICES, INC. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4024, #2334, #3521). (Mason, Alisa)
August 3, 2012 Opinion or Order Filing 5817 Order Granting Motion to Extend Time to Respond to Objection to Claim filed by Bank of America (Related Doc #5805). Signed on 8/3/2012. (Cathy P.)
August 3, 2012 Opinion or Order Filing 5816 Order Granting Motion To Continue/Reschedule Hearing Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured and Response by LLP Mortgage and LNV Corporation (Related Doc #5813). Signed on 8/3/2012. Hearing scheduled for 11/21/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 2, 2012 Filing 5815 Certificate of Mailing - Order Granting Plan Trustee's Ex Parte Motion For Extension Of Time To Object To Claims. Service Date 8-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5800). (BMC Group (JM))
August 2, 2012 Filing 5814 Proposed Order Granting Agreed Motion to Continue Final Evidentiary Hearing Scheduled for August 23, 2012 (Re: Doc. No. 5813) Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee. (Peterson, Edward)
August 2, 2012 Filing 5813 Agreed Motion to Continue/Reschedule Hearing On August 23, 2012 on the Debtor's Omnibus Objection #1: Claims Improperly Filed as Secured, as it relates to the claims of LLP Mortgage, Ltd. and LNV Corporation (Doc. No. 2237) Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward)
August 1, 2012 Filing 5809 Proposed Order on Third Motion to Extend Time Filed by Kevin M Eckhardt on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#5805). (Cathy P.)
August 1, 2012 Filing 5808 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5795)). Notice Date 08/01/2012. (Admin.)
August 1, 2012 Filing 5807 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5797)). Notice Date 08/01/2012. (Admin.)
August 1, 2012 Filing 5806 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5796)). Notice Date 08/01/2012. (Admin.)
August 1, 2012 Filing 5805 Third Motion to Extend Time To Respond to Objection to Claim Filed by Kevin M Eckhardt on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Attachments: #1 Order) (Eckhardt, Kevin)
August 1, 2012 Adversary Case 3:11-ap-489 Closed. (Cathy P.)
August 1, 2012 Adversary Case 3:11-ap-664 Closed. (Cathy P.)
July 31, 2012 Filing 5812 Objection to Order Striking Motion Requesting Resolution Upon Court in Reference to Creditors as Listed Above and Taylor, Bean and Whitaker Mortgage Corp., and It's Trust and Between It's Successors Filed by John Crain, Jeff and Darlene Gorrell, Jay D. Oyler, Sandy Smith, Larry Wesley and Tam Stout, Linda Bacon and Michael R. & Dianna L. Elliott Filed by Linda Bacon, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5704). (Cathy P.) Modified on 8/3/2012 (Cathy P.).
July 31, 2012 Filing 5811 Objection to Order Striking Motion Requesting Resolution Upon Court in Reference to Creditors as Listed Above and Taylor, Bean and Whitaker Mortgage Corp., and It's Trust and Between It's Successors Filed by John Crain, Filed by Creditor John Crain (related document(s)#5704). (Cathy P.) Modified on 8/3/2012 (Cathy P.).
July 31, 2012 Filing 5804 Certificate of Mailing - Notice Of HearingFinal Evidentiary [Re: Motion for Relief from Stay filed by Mortgage First ( Re: Nunc Pro Tunc Relief Requested Re: Property located at 351 Clarendon Lane, Bolingbrook, IL 60440]. Service Date 7-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5798). (BMC Group (JM))
July 31, 2012 Filing 5803 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) - And Response By Heather S. Moger (#5324) 2) Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Shana M. Bass (#5240) 3) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Michael J. And Lynn M. Villarreal (#5317) 4)Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) And Response By Daniel D. And Terri L. Schicker (#5316) 5) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243- And Response By Vernon Dwight Murphy (#5351) 6) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5242) - And Response By Judith And James Fox (#5360) 7) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) And Response By Matthew And Ashley Smith (#5365). Service Date 7-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5797). (BMC Group (JM))
July 31, 2012 Filing 5802 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims (#5211) And Response By Deltacom, Inc.(#5320) 2) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims (#5308) And Response By Deltacom, Inc. (#5532)]. Service Date 7-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5796). (BMC Group (JM))
July 31, 2012 Filing 5801 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno]. Service Date 7-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5795). (BMC Group (JM))
July 31, 2012 Adversary Case 3:11-ap-450 Closed. (Cathy P.)
July 30, 2012 Opinion or Order Filing 5800 Order Granting Motion to Extend Time (Ex Parte) to Object to Claims (Related Doc #5711). Signed on 7/30/2012. (Cathy P.)
July 30, 2012 Filing 5799 Certificate of Mailing - 1. Notice Of Withdrawal Of Objection To Claim Number 3486 Filed By Qwest Corporation, 2. Notice Of Withdrawal Of Objection To Claim Number 919 Filed By Codilis & Stawiarski, P.C. and 3. Notice Of Withdrawal Of Objection To Claim Number 3473 Filed By Sprint Nextel Corporation. Service Date 7-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5790, #5789, #5788). (BMC Group (JM))
July 30, 2012 Filing 5798 Notice of Final Evidentiary Hearing on Motion for Relief from Stay filed by Mortgage First ( RE: Nunc Pro Tunc Relief Requested Re: Property located at 351 Clarendon Lane, Bolingbrook, IL 60440 (related document(s)#5342). Hearing scheduled for 9/18/2012 at 02:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 30, 2012 Filing 5797 Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) - AND RESPONSE BY HEATHER S. MOGER (#5324) 2) Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY SHANA M. BASS (#5240) 3) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY MICHAEL J. AND LYNN M. VILLARREAL (#5317) 4)Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) AND RESPONSE BY DANIEL D. AND TERRI L. SCHICKER (#5316) 5) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) - AND RESPONSE BY VERNON DWIGHT MURPHY (#5351) 6) Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5242) - AND RESPONSE BY JUDITH AND JAMES FOX (#5360) 7) Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (#5243) AND RESPONSE BY MATTHEW AND ASHLEY SMITH (#5365) (related document(s)#5316, #5365, #5360, #5323, #5317, #5243, #5351, #5242, #5324). Hearing scheduled for 11/15/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 30, 2012 Filing 5796 Notice of Final Evidentiary Hearing on 1) Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims (#5211) AND RESPONSE BY DELTACOM, INC.(#5320) 2) Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims (#5308) AND RESPONSE BY DELTACOM, INC. (#5532) (related document(s)#5532, #5320, #5211, #5308). Hearing scheduled for 9/20/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 7/30/2012 (Cathy P.).
July 30, 2012 Filing 5795 Notice of Hearing on Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5794). Hearing scheduled for 8/24/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 27, 2012 Filing 5794 Motion for Reconsideration of Order Disallowing Claim Filed by Creditor Zoraida Cedeno (related document(s)#5698, #5390). (Cathy P.)
July 26, 2012 Filing 5810 Objection to Trustee's Motion for Approval of Settlement Filed by Linda Bacon, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5659). (Cathy P.) Additional attachment(s) added on 8/8/2012 (Cathy P.).
July 26, 2012 Filing 5793 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5781)). Notice Date 07/26/2012. (Admin.)
July 26, 2012 Filing 5792 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5780)). Notice Date 07/26/2012. (Admin.)
July 26, 2012 Filing 5791 BNC Certificate of Mailing. (related document(s) (Related Doc #5761)). Notice Date 07/26/2012. (Admin.)
July 26, 2012 Filing 5790 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 3473 FILED BY SPRINT NEXTEL CORPORATION Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 26, 2012 Filing 5789 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 919 FILED BY CODILIS & STAWIARSKI, P.C. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 26, 2012 Filing 5788 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 3486 FILED BY QWEST CORPORATION Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 26, 2012 Filing 5787 Certificate of Mailing - Agreed Order Granting Motion By Chapter 7 Trustee Of Lynn Hansen For Entry Of Order Granting Relief From The Automatic Stay. Service Date 7-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5780). (BMC Group (JM))
July 26, 2012 Filing 5786 Certificate of Mailing - Agreed Order Resolving Objection To Claim Of Lynn Hansen. Service Date 7-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5780). (BMC Group (JM))
July 26, 2012 Filing 5785 Certificate of Mailing - Order Approving Substitution Of Counsel. Service Date 7-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5761). (BMC Group (JM))
July 26, 2012 Filing 5784 Certificate of Mailing - Notice of Transfer re Claim No. 41. Service Date 7-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5779). (BMC Group (JM))
July 26, 2012 Adversary Case 3:11-ap-484 Closed. (Cathy P.)
July 26, 2012 Adversary Case 3:11-ap-598 Closed. (Cathy P.)
July 26, 2012 Adversary Case 3:11-ap-907 Closed. (Cathy P.)
July 25, 2012 Filing 5783 Certificate of Mailing - Notice Of Cancellation And Rescheduling [Re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims AND RESPONSE to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris; Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims AND RESPONSE to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor William and Jennifer Moore; Objection to Claim(s). Claim No. 673 of Wade and Helen Tabor AND RESPONSE to Objection to Claim(s). Claim No. 673 of Wade and Helen Tabor; Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten ANDRESPONSE to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten; Objection to Claim(s). Claim No.3022 filed by U.S. Bank, N.A AND RESPONSE to Plan Trustee's Limited Objection to Proof of Claim No. 3022BY U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 20071;Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims AND RESPONSE to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine]. Service Date 7-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5745). (BMC Group (JM))
July 25, 2012 Filing 5782 Certificate of Mailing - Notice Of Cancellation And Rescheduling [Re: Motion to Compel Production of Documents filed by National Union Fire Insurance Company of Pittsburgh, Pa.]. Service Date 7-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5744). (BMC Group (JM))
July 25, 2012 Adversary Case 3:11-ap-627 Closed. (Cathy P.)
July 24, 2012 Filing 5779 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: iMortgage Services To Claims Recovery Group LLC. Filed by Creditor Claims Recovery Group LLC. (Claims Recovery Group)
July 24, 2012 Filing 5778 Proposed Order Sustaining Objection to Claim No. 1336 Filed by Miguel Arita Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5388). (Mason, Alisa)
July 24, 2012 Filing 5777 Proposed Order Sustaining Objection to Claim No. 3430 Filed by Villas Northern II & II Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5303). (Mason, Alisa)
July 24, 2012 Filing 5776 Proposed Order Sustaining Objection to Claim No. 521 Filed by Stephen Stapley Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5387). (Mason, Alisa)
July 24, 2012 Filing 5775 Proposed Order Sustaining Objection to Claim No. 918 Filed by Robert J. and Mary E. Guzman Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5386). (Mason, Alisa)
July 24, 2012 Filing 5774 Proposed Order Sustaining Objection to Claim No. 902 Filed by Patrick and Mary Bowles Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5385). (Mason, Alisa)
July 24, 2012 Filing 5773 Proposed Order Sustaining Objection to Claim No. 831 Filed by Howard Corsaut Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5384). (Mason, Alisa)
July 24, 2012 Filing 5772 Proposed Order Sustaining Objection to Claim No. 3457 Filed by Glenn and Chasity Mealer Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5383). (Mason, Alisa)
July 24, 2012 Filing 5771 Proposed Order Sustaining Objection to Claim No. 985 Filed by Maria Seda and Florian Santana, Jr. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5382). (Mason, Alisa)
July 24, 2012 Filing 5770 Proposed Order Sustaining Objection to Claim No. 829 Filed by Travis Whidden Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5381). (Mason, Alisa)
July 24, 2012 Filing 5769 Agreed Proposed Order Sustaining Objection to Claim No. 3316 Filed by Public Protection Cabinet Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5302). (Mason, Alisa)
July 24, 2012 Filing 5768 Proposed Order Sustaining Objection to Claim No. 1444 Filed by Mark and Diane Hoffman Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5380). (Mason, Alisa)
July 24, 2012 Filing 5767 Proposed Order Sustaining Objection to Claim No. 323 Filed by Sam G. Dixon Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5377). (Mason, Alisa)
July 24, 2012 Filing 5766 Proposed Order Sustaining Objection to Claim No. 1196 Filed by Tony Blisard and Martha Gabbert Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5378). (Mason, Alisa)
July 24, 2012 Filing 5765 Proposed Order Sustaining Objection to Claim No. 337 filed by Ana Sovaila Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5376). (Mason, Alisa)
July 24, 2012 Filing 5764 Proposed Order Sustaining Objection to Claim No. 1503 filed by Stephen Holthaus Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5375). (Mason, Alisa)
July 24, 2012 Filing 5763 Proposed Order Sustaining Objection to Claim No. 3443 filed by Southern Cross Sytems LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5304). (Mason, Alisa)
July 24, 2012 Filing 5762 Proposed Order Sustaining Objection to Claim Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5487). (Mason, Alisa)
July 24, 2012 Filing 5760 Certificate of Mailing - Judgment [Re: Plan Trustee Neil F. Lauri's Motion for Summary Judgment for Disallowance of Claim No. 1569 - Docket No. 4982 and Claimant Cassandra Boyd-Bey's response in Opposition thereto - Docket No. 5133]. Service Date 7-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5710). (BMC Group (JM))
July 23, 2012 Filing 5781 Agreed Order Granting Motion by Chapter 7 Trustee of Lynn Hansen for Entry of Order Granting Relief from the Automatic Stay (related document(s)#5149). Signed on 7/23/2012 (Cathy P.)
July 23, 2012 Filing 5780 Agreed Order Resolving Objection to Claim of Lynn Hansen (related document(s)#3529, #5128). Signed on 7/23/2012 (Cathy P.)
July 23, 2012 Opinion or Order Filing 5761 Order Approving Motion for Substitution of Counsel re: Steven E. Seward and the firm of Hinshaw & Culbertson substituted in place of Valerie Shea and the firm of Sedgwick Detert, Moran & Arnold,. (Related Doc #5657). Signed on 7/23/2012. (Cathy P.)
July 23, 2012 Filing 5759 Certificate of Mailing - Order Striking Motion Requesting Resolution. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5704). (BMC Group (JM))
July 23, 2012 Filing 5758 Certificate of Mailing - Order Sustaining Fifty Fifth Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5703). (BMC Group (JM))
July 23, 2012 Filing 5757 Certificate of Mailing - Order Sustaining Fifty Eighth Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5702). (BMC Group (JM))
July 23, 2012 Filing 5756 Certificate of Mailing - Order Sustaining Fifty Seventh Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5701). (BMC Group (JM))
July 23, 2012 Filing 5755 Certificate of Mailing - Order Sustaining Fifty Sixth Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5700). (BMC Group (JM))
July 23, 2012 Filing 5754 Certificate of Mailing - Order Sustaining Fifty Fourth Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5698). (BMC Group (JM))
July 23, 2012 Filing 5753 Certificate of Mailing - Order Sustaining Fifty Third Omnibus Objection To Claims. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5697). (BMC Group (JM))
July 23, 2012 Filing 5752 Certificate of Mailing - Notice Of Rescheduled Hearing [Re: Fifty First Omnibus Objection to Claims And Response By Gulf Coast Properties Magazine/Patricia Scozzaro]. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5696). (BMC Group (JM))
July 23, 2012 Filing 5751 Certificate of Mailing - Notice Of Rescheduled Hearing [Re: Deloitte Claim Funding and Allocation]. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5695). (BMC Group (JM))
July 23, 2012 Filing 5750 Certificate of Mailing - Order Granting Plan Trustee's Motion For Summary Judgment Of Disallowance Of Claim No. 1569. Service Date 7-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5705). (BMC Group (JM))
July 23, 2012 Adversary Case 3:11-ap-608 Closed. (Cathy P.)
July 22, 2012 Filing 5749 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5745)). Notice Date 07/22/2012. (Admin.)
July 20, 2012 Filing 5748 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5710)). Notice Date 07/20/2012. (Admin.)
July 20, 2012 Filing 5747 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5149). (Mason, Alisa)
July 20, 2012 Filing 5746 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3529). (Mason, Alisa)
July 20, 2012 Filing 5745 Notice Canceling and/or Rescheduling Hearing Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris; Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - AND RESPONSE to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor William and Jennifer Moore; Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor - AND RESPONSE to Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor;Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten -AND RESPONSE to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten; Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A - AND RESPONSE to Plan Trustee's Limited Objection to Proof of Claim No. 3022 BY U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1;Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5374, #5615, #5453, #5576, #5637, #5405, #5379, #5305, #5603, #5640, #5308, #5478, #5390). Hearing scheduled for 8/24/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 20, 2012 Filing 5744 Notice Canceling and/or Rescheduling Hearing Motion to Compel Production of Document filed by National Union Fire Insurance Company of Pittsburgh,PA. Hearing scheduled for 8/24/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 19, 2012 Filing 5743 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5707)). Notice Date 07/19/2012. (Admin.)
July 19, 2012 Filing 5742 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5706)). Notice Date 07/19/2012. (Admin.)
July 19, 2012 Filing 5741 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5705)). Notice Date 07/19/2012. (Admin.)
July 19, 2012 Filing 5740 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5704)). Notice Date 07/19/2012. (Admin.)
July 19, 2012 Filing 5739 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5696)). Notice Date 07/19/2012. (Admin.)
July 19, 2012 Filing 5738 Certificate of Mailing - Objection To Claim No. 264 Filed By Moneytree Inc. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5690). (BMC Group (JM))
July 19, 2012 Filing 5737 Certificate of Mailing - Objection To Claim No. 300 Filed By Wall Street Financial Corp. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5689). (BMC Group (JM))
July 19, 2012 Filing 5736 Certificate of Mailing - Objection To Claim No. 1570 Filed By Cal-Western Reconveyance Corporation. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5688). (BMC Group (JM))
July 19, 2012 Filing 5735 Certificate of Mailing - Objection To Claim No. 3284 And 3488 Filed By Bank Of Internet. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5687). (BMC Group (JM))
July 19, 2012 Filing 5734 Certificate of Mailing - Objection To Claim No. 1176 Filed By Mac-Clair Mortgage. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5686). (BMC Group (JM))
July 19, 2012 Filing 5733 Certificate of Mailing - Objection To Claim No. 3257 Filed By Western Union Financial Services Inc. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5685). (BMC Group (JM))
July 19, 2012 Filing 5732 Certificate of Mailing - Objection To Claim No. 1661 Filed By Atlantic Coast Bank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5684). (BMC Group (JM))
July 19, 2012 Filing 5731 Certificate of Mailing - Objection To Claim No. 3295 Filed By Allied Home Mortgage. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5683). (BMC Group (JM))
July 19, 2012 Filing 5730 Certificate of Mailing - Objection To Scheduled Claim No. s26626 For Old Virginia Mortgage. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5682). (BMC Group (JM))
July 19, 2012 Filing 5729 Certificate of Mailing - Objection To Scheduled Claim No. s26676 For The Privatebank Mortgage Co. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5681). (BMC Group (JM))
July 19, 2012 Filing 5728 Certificate of Mailing - Objection To Claim No. 2631 Filed By First Merchant Bank Na (f/k/a Lincoln Bank). Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5680). (BMC Group (JM))
July 19, 2012 Filing 5727 Certificate of Mailing - Objection To Claim No. 2626 Filed By First Alternative Mortgage Corp. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5679). (BMC Group (JM))
July 19, 2012 Filing 5726 Certificate of Mailing - Objection To Claim No. 2613 Filed By Southwest Funding. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5678). (BMC Group (JM))
July 19, 2012 Filing 5725 Certificate of Mailing - Objection To Claim No. 1524 Filed By RMS & Associates dba Residential Mortgage Services. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5677). (BMC Group (JM))
July 19, 2012 Filing 5724 Certificate of Mailing - Objection To Claim No. 3045 Filed By Mountain West Bank, NA. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5676). (BMC Group (JM))
July 19, 2012 Filing 5723 Certificate of Mailing - Objection To Claim No. 1117 Filed By Minnesota Lending Company, LLC. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5675). (BMC Group (JM))
July 19, 2012 Filing 5722 Certificate of Mailing - Objection To Claim No. 3029 Filed By Heartland Community Bank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5674). (BMC Group (JM))
July 19, 2012 Filing 5721 Certificate of Mailing - Objection To Claim No. 3025 Filed By Greenbank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5673). (BMC Group (JM))
July 19, 2012 Filing 5720 Certificate of Mailing - Objection To Claim No. 1285 Filed By First Security Bank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5672). (BMC Group (JM))
July 19, 2012 Filing 5719 Certificate of Mailing - Objection To Claim No. 1283 Filed By First Security Bank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5671). (BMC Group (JM))
July 19, 2012 Filing 5718 Certificate of Mailing - Objection To Claim No. 1284 Filed By First Security Bank. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5670). (BMC Group (JM))
July 19, 2012 Filing 5717 Certificate of Mailing - Objection To Claim No. 1643 Filed By Ace Mortgage Corporation. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5669). (BMC Group (JM))
July 19, 2012 Filing 5716 Certificate of Mailing - Objection To Claim No. 2564 Filed By Bank Of American Fork. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5668). (BMC Group (JM))
July 19, 2012 Filing 5715 Certificate of Mailing - Objection To Claim No. 3234 Filed By Amera Mortgage Corporation. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5667). (BMC Group (JM))
July 19, 2012 Filing 5714 Certificate of Mailing - 1. Fifty Ninth Omnibus Objection To Claims (Amended and Duplicative Claims) and 2. Sixtieth Omnibus Objection To Claims (Debtors Books and Records do not Support the Claims. Service Date 7-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5692, #5691). (BMC Group (JM))
July 19, 2012 Filing 5713 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Stephanie C Lieb on behalf of Creditor Wachovia Bank, N.A.. (Lieb, Stephanie)
July 19, 2012 Filing 5712 Proposed Order Granting Plan Trustees Motion for Extension of Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5711). (Singerman, Paul)
July 19, 2012 Filing 5711 Ex Parte Motion to Extend Time to Object to Claims Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3420, #3240). (Singerman, Paul)
July 19, 2012 Adversary Case 3:11-ap-485 Closed. (Cathy P.)
July 19, 2012 Adversary Case 3:11-ap-610 Closed. (Cathy P.)
July 19, 2012 Adversary Case 3:11-ap-700 Closed. (Cathy P.)
July 19, 2012 Adversary Case 3:11-ap-897 Closed. (Cathy P.)
July 18, 2012 Filing 5709 Proposed Order Filed by Steven E Seward on behalf of Creditor ACE American Insurance Company (related document(s)#5657). (Seward, Steven)
July 18, 2012 Corrective Entry Re: Judgment in Favor of Debtor - Debtor's Objection to Claim No. 1569, contained in Debtor's Omnibus Objection No. 8 (Doc. 2244) is sustained and Claim No. 1569 is disallowed Duplicate Order Docketed - Judgement redocketed (related document(s)#5706). (Cathy P.)
July 17, 2012 Filing 5710 Judgment in Favor of Debtor - Debtors' Omnibus Objection No. 8 (Doc. 2244) is sustained. Claim No. 1569 is disallowed. (related document(s)#4982, #5133). Signed on 7/17/2012 (Cathy P.)
July 17, 2012 Filing 5706 Judgment in Favor of Debtor - Debtor's Objection to Claim No. 1569, contained in Debtor's Omnibus Objection No. 8 (Doc. 2244) is sustained and Claim No. 1569 is disallowed. (related document(s)#4982, #5133). Signed on 7/17/2012 (Cathy P.) Modified on 7/18/2012 (Cathy P.).(See Corrective Entry date 7/18/12) (See corrective entry dated 07/18/2012.) Modified on 07/18/2012 (Cathy P.).
July 17, 2012 Opinion or Order Filing 5705 Order Granting Motion For Summary Judgment of Disallowance of Claim No. 1569 (Related Doc #4982). Signed on 7/17/2012. (Cathy P.)
July 17, 2012 Opinion or Order Filing 5704 Order Striking Motion Requesting Resolution Upon Court in Reference to Creditors as Listed Above and Taylor, Bean and Whitaker Mortgage Corp., and It's Trust and Between It's Successors Filed by Joni Cox-Tanner, John Crain, Jeff and Darlene Gorrell, Jay D. Oyler, Sandy Smith, Larry Wesley and Tam Stout, Linda Bacon and Michael R. & Dianna L. Elliott (related document(s)#5641). Signed on 7/17/2012 (Cathy P.)
July 17, 2012 Filing 5696 Notice of Rescheduled Hearing on Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE BY GULF COAST PROPERTIES MAGAZINE/PATRICIA SCOZZARO (related document(s)#5405, #5308). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 17, 2012 Filing 5695 Notice of Rescheduled Hearing on Motion to Approve Compromise or Settlement. Regarding Deloitte Claim Funding and Allocation (related document(s)#5659). Hearing scheduled for 8/3/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-679 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-698 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-562 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-707 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-997 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-703 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-974 Closed. (Cathy P.)
July 17, 2012 Adversary Case 3:11-ap-709 Closed. (Cathy P.)
July 16, 2012 Filing 5707 Agreed Order Denying The Bank of New York Mellon's Motion for Relief from Stay (related document(s)#5546). Signed on 7/16/2012 (Cathy P.)
July 16, 2012 Opinion or Order Filing 5703 Order Sustaining Objection to Claim(s) #Fifty Fifth Omnibus Objection to Claims (Related Doc #5391). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Opinion or Order Filing 5702 Order Sustaining Objection to Claim(s) #Fifty Eighth Omnibus Objection to Claims (Related Doc #5394). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Opinion or Order Filing 5701 Order Sustaining Objection to Claim(s) #Fifty Seventh Omnibus Objection to Claims (Related Doc #5393). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Opinion or Order Filing 5700 Order Sustaining Objection to Claim(s) #Fifty Sixth Omnibus Objection to Claims (Related Doc #5392). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Opinion or Order Filing 5699 Order Sustaining Objection to Claim(s) #Fifty Fourth Omnibus Objection to Claims (Related Doc #5391). Signed on 7/16/2012. (#Perkins, Cathy ) Modified on 7/17/2012 (Cathy). (DUPLICATE OF 5698)
July 16, 2012 Opinion or Order Filing 5698 Order Sustaining Objection to Claim(s) #Fifty Fourth Omnibus Objection to Claims (Related Doc #5390). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Opinion or Order Filing 5697 Order Sustaining Objection to Claim(s) #Fifty Third Omnibus Objection to Claims (Related Doc #5389). Signed on 7/16/2012. (Cathy P.)
July 16, 2012 Filing 5694 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise or Settlement. Regarding Deloitte Claim Funding and Allocation filed by Plan Trustee]. Service Date 7-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5662). (BMC Group (JM))
July 16, 2012 Filing 5693 Certificate of Mailing - Order Granting 443 Building Corporation's Motion To Compel Performance Of Debtors Obligations Under 11 U.S.C. Section 365(d)(3) And Approving Allowance Of Administrative Expense. Service Date 7-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5661). (BMC Group (JM))
July 16, 2012 Filing 5692 Objection to Claim(s). Multiple Claims. Sixtieth Omnibus Objection to Claims. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5691 Objection to Claim(s). Multiple Claims. Fifty Ninth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5690 Objection to Claim(s). Claim No. 264 filed by Moneytree Inc. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5689 Objection to Claim(s). Claim No. 300 filed by Wall Street Financial Corp. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5688 Objection to Claim(s). Claim No. 1570 filed by Cal-Western Reconveyance Corporation. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5687 Objection to Claim(s). Claim Nos. 3284 and 3488 filed by Bank of Internet. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5686 Objection to Claim(s). Claim No. 1176 filed by Mac-Clair Mortgage. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5685 Objection to Claim(s). Claim No. 3257 filed by Western Union Financial Services Inc.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5684 Objection to Claim(s). Claim No. 1661 filed by Atlantic Coast Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5683 Objection to Claim(s). Claim No. 3295 filed by Allied Home Mortgage. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5682 Objection to Claim(s). Scheduled Claim No. s26626 for Old Virginia Mortgage. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5681 Objection to Claim(s). Scheduled Claim No. s26676 for The PrivateBank Mortgage Co. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5680 Objection to Claim(s). Claim No. 2631 filed by First Merchant Bank (fka Lincoln Bank). Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5679 Objection to Claim(s). Claim No. 2626 filed by First Alternative Mortgage Corp.. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5678 Objection to Claim(s). Claim No. 2613 filed by Southwest Funding. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5677 Objection to Claim(s). Claim No. 1524 filed by RMS & Associates dba Residential Mortgage Services. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5676 Objection to Claim(s). Claim No. 3045 filed by Mountain West Bank, NA. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5675 Objection to Claim(s). Claim No. 1117 filed by Minnesota Lending Company, LLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5674 Objection to Claim(s). Claim No. 3029 filed by Heartland Community Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5673 Objection to Claim(s). Claim No. 3025 filed by GreenBank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5672 Objection to Claim(s). Claim No. 1285 filed by First Security Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5671 Objection to Claim(s). Claim No. 1283 filed by First Security Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5670 Objection to Claim(s). Claim No. 1284 filed by First Security Bank. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5669 Objection to Claim(s). Claim No. 1643 filed by Ace Mortgage Corporation. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5668 Objection to Claim(s). Claim No. 2564 filed by Bank of American Fork. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5667 Objection to Claim(s). Claim No. 3234 filed by Amera Mortgage Corporation. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
July 16, 2012 Filing 5666 (Do not resubmit - Submitted 7/16/12)Agreed Proposed Order DENYING THE BANK OF NEW YORK MELLONS MOTION FOR RELIEF FROM THE AUTOMATIC STAY Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5546). (Mason, Alisa) Modified on 7/16/2012 (Cathy).
July 15, 2012 Filing 5665 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5661)). Notice Date 07/15/2012. (Admin.)
July 15, 2012 Filing 5664 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 892 Filed By Marie Arnott. Service Date 7-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5650). (BMC Group (JM))
July 14, 2012 Filing 5663 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Seldon J Childers on behalf of Creditor NDS USA, LLC. (Childers, Seldon)
July 13, 2012 Filing 5662 Notice of Hearing on Motion to Approve Compromise or Settlement. Regarding Deloitte Claim Funding and Allocation filed by Plan Trustee (related document(s)#5659). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 13, 2012 Filing 5708 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1 & 2. Set final evidentiary hearings September 20 @ 10:00 clerk to ntc. 3 - 5 and 7 - 10. Set final evidentiary hearings November 15 @ 10:00 clerk to ntc. 11 - 13 and 16 - 20. Set final evidentiary hearings November 29 @ 10:00 clerk to ntc. 21 - 28. Set final evidentiary hearings December 13 @ 10:00 clerk to ntc. 29 - 34 and 14. Set final evidentiary hearings January 10, 2013 @ 10:00 clerk to ntc. 35. Set final evidentiary hearing September 18 @ 2:30 clerk to ntc. 1. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5211) Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Jonathan W. Jordan on behalf of Creditor Deltacom, Inc. (related document(s)#5211). (Perkins, Cathy) Doc #5320 2. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012) (5308) Response to Fifty-First Omnibus Objection to Claims Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#5308). (Otero, David) Doc #5532 3. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Heather S. Moger (related document(s)#5243). (Perkins, Cathy) Doc #5324 4. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5240) Response to Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shana M. Bass (related document(s)#5240). (Perkins, Cathy) Doc #5323 5. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Michael J. & Lynn M. Villarreal (related document(s)#5243). (Perkins, Cathy) Doc #5317 6. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Chad T. McRorie (related document(s)#5243). (Perkins, Cathy) Doc #5318 Withdrawal of Response by Chad T. McRorie to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Chad T. McRorie (related document(s)#5318). (Perkins, Cathy) Doc #5409 7. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Daniel D. & Terri L. Schicker (related document(s)#5243). (Perkins, Cathy) Doc #5316 8. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Vernon Dwight Murphy (related document(s)#5243). (Perkins, Cathy) Doc #5351 9. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5242) Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Judith & James Fox (related document(s)#5242). (Perkins, Cathy) Doc #5360 10. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Matthew & Ashley Smith (related document(s)#5243). (Perkins, Cathy) Doc #5365 11. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5244) Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Georgia Christy (related document(s)#5244). (Perkins, Cathy) Doc #5363 12. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor George & Carolyn Allen (related document(s)#5242). (Perkins, Cathy) Doc #5362 13. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5244) Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Russell & Karen Foster (related document(s)#5244). (Perkins, Cathy) Doc #5361 14. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5241) Response to Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Ronald L. Compher (related document(s)#5241). (Perkins, Cathy) Doc #5408 15. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5308) Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5308). (Perkins, Cathy) Doc #5405 16. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5307) Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)#5307). (Perkins, Cathy) Doc #5410 17. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012(5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Les and Agnela Blackstone (related document(s)#5242). (Perkins, Cathy) Doc #5403 18. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B) (Mason, Alisa) (Entered: 05/18/2012)(5305) Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Gary and Deborah Knight (related document(s)#5305). (Perkins, Cathy) Modified on 6/4/2012 (Cathy). Doc #5402 19. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (Entered: 05/04/2012)(5243) Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shannon
July 12, 2012 Opinion or Order Filing 5661 Order Granting Motion To Compel Performance of Debtor's Obligations Under 11 USC Section 365(d)(3) and Approving Allowance of Administrative Expense of 443 Building Corporation (Related Doc #2932). Signed on 7/12/2012. (Cathy P.)
July 12, 2012 Filing 5660 Notice of Proposed Agenda for Matters Scheduled for Hearing on July 13, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 12, 2012 Filing 5659 Motion to Approve Compromise or Settlement. Regarding Deloitte Claim Funding and Allocation Filed by Paul Steven Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (Singerman, Paul)
July 12, 2012 Filing 5658 Addendum to Response to Ominbus Objection to Claim Filed by Creditor Vishwanathan Raghuraman (related document(s)#5441). (Cathy P.)
July 12, 2012 Filing 5657 Stipulated Motion for Substitution of Counsel Filed by Steven E Seward on behalf of Creditor ACE American Insurance Company (Seward, Steven)
July 12, 2012 Filing 5656 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5394). (Mason, Alisa)
July 12, 2012 Filing 5655 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5393). (Mason, Alisa)
July 12, 2012 Filing 5654 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5392). (Mason, Alisa)
July 12, 2012 Filing 5653 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5391). (Mason, Alisa)
July 12, 2012 Filing 5652 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5390). (Mason, Alisa)
July 12, 2012 Filing 5651 Proposed Order Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5389). (Mason, Alisa)
July 12, 2012 Filing 5650 Notice of Withdrawal of Objection to Claim Number 892 Filed by Marie Arnott, as set forth in the Debtors' Omnibus Objection #6: Claims Improperly Filed as Secured and/or Priority Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2242). (Mason, Alisa)
July 12, 2012 Filing 5649 Notice of Filing Exhibit - Assignment of Mortgage in Support of Motion for Relief Filed by William E Grantmyre Jr on behalf of Creditor Mortgage First (related document(s)#5342). (Attachments: #1 Assignment of Mortgage) (Grantmyre, William)
July 11, 2012 Filing 5648 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5639)). Notice Date 07/11/2012. (Admin.)
July 11, 2012 Filing 5647 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 44 Filed By Veri-Tax, Inc. Service Date 7-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5644). (BMC Group (JM))
July 11, 2012 Filing 5646 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A - And Response By U.S. Bank, N.A. successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1. Service Date 7-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5642). (BMC Group (JM))
July 11, 2012 Adversary Case 3:11-ap-789 Closed. (Cathy P.)
July 10, 2012 Filing 5645 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten -And Response By Ellesworth H. Van Patton. Service Date 7-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5639). (BMC Group (JM))
July 10, 2012 Filing 5644 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 44 FILED BY VERI-TAX, INC. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 10, 2012 Filing 5643 Proposed Order on 443 Building Corporation's Motion to Compel Performance of Debtor's Obligations Under 11 U.S.C. Section 365(d)(3) and Approving Allowance of Administrative Expense (Doc. No. 2932) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 10, 2012 Filing 5642 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. - AND RESPONSE BY U.S. Bank, N.A. successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453, #5640). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 9, 2012 Filing 5640 Response to Plan Trustee's Limited Objection to Proof of Claim No. 3022 Filed by Jennifer Hayes on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#5453). (Hayes, Jennifer)
July 9, 2012 Filing 5639 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten - AND RESPONSE BY ELLESWORTH H. VAN PATTON (related document(s)#5637, #5379). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 9, 2012 Adversary Case 3:11-ap-895 Closed. (Cathy P.)
July 9, 2012 Adversary Case 3:11-ap-706 Closed. (Cathy P.)
July 6, 2012 Filing 5638 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Robert A DeMarco on behalf of Interested Party Serano at Hammock Bay Condominium Association, Inc.. (DeMarco, Robert)
July 6, 2012 Filing 5637 Response to Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten Filed by Creditor Ellesworth H. Van Patton (related document(s)#5379). (Cathy P.)
July 6, 2012 Filing 5636 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor - And Response By Wade And Helen Tabor. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5622). (BMC Group (JM))
July 6, 2012 Filing 5635 Certificate of Mailing - Order Sustaining Fifty Second Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5621). (BMC Group (JM))
July 6, 2012 Filing 5634 Certificate of Mailing - Order Sustaining Fifty First Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5620). (BMC Group (JM))
July 6, 2012 Filing 5633 Certificate of Mailing - Order Sustaining Fiftieth Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5619). (BMC Group (JM))
July 6, 2012 Filing 5632 Certificate of Mailing - Order Sustaining Forty Eighth Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5618). (BMC Group (JM))
July 6, 2012 Filing 5631 Certificate of Mailing - Order Sustaining Forty Ninth Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5617). (BMC Group (JM))
July 6, 2012 Filing 5630 Certificate of Mailing - Order Sustaining Forty Seventh Omnibus Objection To Claims. Service Date 7-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5616). (BMC Group (JM))
July 6, 2012 Filing 5629 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - And Response By William And Jennifer Moore. Service Date 7-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5607). (BMC Group (JM))
July 6, 2012 Filing 5628 Certificate of Mailing - Order Denying Promontory Financial Group, LLC's Motion For Clarification Of, Or In The Alternative, For Relief From Or Reconsideration Of Orders Granting The Trustee's Emergency Ex Parte Motions To Extend 11 U.S.C. 546(a) Statute Of Limitations. Service Date 7-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5605). (BMC Group (JM))
July 5, 2012 Filing 5627 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5622)). Notice Date 07/05/2012. (Admin.)
July 5, 2012 Filing 5626 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Mark S. Roher on behalf of Creditor Bayview Loan Servicing, LLC. (Roher, Mark)
July 5, 2012 Corrective Entry Re: Motion to Dismiss Case THE TRAVELERS INDEMNITY COMPANY AND AFFILIATES COMPLAINT FOR MODIFICATION OF THE DISCHARGE INJUNCTION AND FOR RECOVERY OF ESCROW FUNDS - pleading filed in incorrect case - corrective action taken by filer (pleading has been filed in correct adversary case) (related document(s)#5623). (Nancy)
July 4, 2012 Filing 5625 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5608)). Notice Date 07/04/2012. (Admin.)
July 3, 2012 Filing 5624 Notice of Withdrawal of MOTION TO DISMISS THE TRAVELERS INDEMNITY COMPANY AND AFFILIATES COMPLAINT FOR MODIFICATION OF THE DISCHARGE INJUNCTION AND FOR RECOVERY OF ESCROW FUNDS Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5623). (Mason, Alisa)
July 3, 2012 Filing 5623 Motion to Dismiss Case THE TRAVELERS INDEMNITY COMPANY AND AFFILIATES COMPLAINT FOR MODIFICATION OF THE DISCHARGE INJUNCTION AND FOR RECOVERY OF ESCROW FUNDS Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (See corrective entry dated 07/05/2012.) Modified on 07/05/2012 (Nancy).
July 3, 2012 Filing 5622 Notice of Hearing on Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor - AND RESPONSE BY WADE AND HELEN TABOR (related document(s)#5374, #5615). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5621 Order Sustaining Objection to Claim(s) #Fifty Second Omnibus Objection to Claims (Related Doc #5309). Signed on 7/3/2012. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5620 Order Sustaining Objection to Claim(s) #Fifty First Omnibus Objection to Claims (Related Doc #5308). Signed on 7/3/2012. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5619 Order Sustaining Objection to Claim(s) #Fiftieth Omnibus Objection to Claims (Related Doc #5307). Signed on 7/3/2012. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5618 Order Sustaining Objection to Claim(s) #Forty Eighth Omnibus Objection to Claims (Related Doc #5305). Signed on 7/3/2012. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5617 Order Sustaining Objection to Claim(s) #Forty Ninth Omnibus Objection to Claims (Related Doc #5306). Signed on 7/3/2012. (Cathy P.)
July 3, 2012 Opinion or Order Filing 5616 Order Sustaining Objection to Claim(s) #Forty Seventh Omnibus Objection to Claims (Related Doc #5301). Signed on 7/3/2012. (Cathy P.)
July 2, 2012 Filing 5614 Proposed Order Sustaining Fifty Second Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5613 Proposed Order Sustaining Fifty First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5612 Proposed Order Sustaining Fiftieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5611 Proposed Order Sustaining Forty Ninth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5610 Proposed Order Sustaining forty Eighth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5609 Proposed Order Sustaining Forty Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
July 2, 2012 Filing 5608 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Scheduling Conference on Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - AND RESPONSE BY WILLIAM AND JENNIFER MOORE Entered on the Docket 7/2/12 (related document(s)#5607). (Cathy P.)
July 2, 2012 Filing 5607 Notice of Hearing on Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - AND RESPONSE BY WILLIAM AND JENNIFER MOORE (related document(s)#5603, #5390). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 7/2/2012 (Cathy P.).
July 2, 2012 Adversary Case 3:11-ap-696 Closed. (Cathy P.)
July 2, 2012 Adversary Case 3:11-ap-697 Closed. (Cathy P.)
July 2, 2012 Adversary Case 3:11-ap-651 Closed. (Cathy P.)
July 2, 2012 Adversary Case 3:11-ap-938 Closed. (Cathy P.)
June 29, 2012 Filing 5641 Motion Requesting Resolution Upon Court in Reference to Creditors as Listed Above and Taylor, Bean and Whitaker Mortgage Corp., and It's Trust and Between It's Successors Filed by Joni Cox-Tanner, John Crain, Jeff and Darlene Gorrell, Jay D. Oyler, Sandy Smith, Larry Wesley and Tam Stout, Linda Bacon and Michael R. & Dianna L. Elliott(#Perkins, Cathy ) Modified on 7/17/2012 (Cathy P.). Additional attachment(s) added on 7/17/2012 (Cathy P.).
June 29, 2012 Filing 5615 Response to Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor Filed by Creditor Wayde and Helen Tabor (related document(s)#5374). (Cathy P.)
June 29, 2012 Filing 5606 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5592)). Notice Date 06/29/2012. (Admin.)
June 29, 2012 Opinion or Order Filing 5605 Order Denying Motion for Reconsideration of Orders Granting the Trustee's Emergency Ex Parte Motions to Extend 546(a) Statute of Limitations (Related Doc #5215). Signed on 6/29/2012. (Cathy P.)
June 29, 2012 Filing 5604 Request for Notice Filed by Norman Schoenfeld on behalf of Creditor Liquidity Solutions Inc. (Cathy P.)
June 29, 2012 Filing 5602 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by David Allen Burt on behalf of Creditor Knott, Ebelini, Hart & Haak, P.A.. (Burt, David)
June 28, 2012 Filing 5603 Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor William and Jennifer Moore (related document(s)#5390). (Cathy P.)
June 28, 2012 Filing 5601 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5590)). Notice Date 06/28/2012. (Admin.)
June 28, 2012 Filing 5600 Certificate of Mailing - Notice Of Rescheduled Hearing [Re: Motion for Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Management, LLC] Service Date 6-27-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5592). (BMC Group (JM))
June 27, 2012 Filing 5599 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5575)). Notice Date 06/27/2012. (Admin.)
June 27, 2012 Filing 5598 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5573)). Notice Date 06/27/2012. (Admin.)
June 27, 2012 Filing 5597 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5572)). Notice Date 06/27/2012. (Admin.)
June 27, 2012 Filing 5596 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5571)). Notice Date 06/27/2012. (Admin.)
June 27, 2012 Filing 5595 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Multiple Claims. Forty Eighth Omnibus Objection To Claims - And Response By Jeff Morris. Service Date 6-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5590). (BMC Group (JM))
June 27, 2012 Filing 5594 Certificate of Mailing - Order Sustaining Forty Sixth Omnibus Objection To Claims. Service Date 6-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5584). (BMC Group (JM))
June 27, 2012 Filing 5593 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - And Response By Deltacom, Inc.; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Response By J. Michael Cvengros, Jr.; Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Yondale Mitchell. Service Date 6-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5583). (BMC Group (JM))
June 27, 2012 Filing 5592 Notice of Rescheduled Hearing on Motion for Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Management, LLC (related document(s)#2354). Hearing scheduled for 10/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 27, 2012 Filing 5591 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Gary M Freedman on behalf of Creditor Bayview Loan Servicing, LLC. (Freedman, Gary)
June 27, 2012 Adversary Case 3:11-ap-893 Closed. (Cathy P.)
June 27, 2012 Adversary Case 3:11-ap-553 Closed. (Cathy P.)
June 26, 2012 Filing 5590 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY JEFF MORRIS (related document(s)#5576, #5305). Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/26/2012 (Cathy P.).
June 26, 2012 Filing 5589 Certificate of Mailing - Order Sustaining Forty First Omnibus Objection To Claims. Service Date 6-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5574). (BMC Group (JM))
June 26, 2012 Filing 5588 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay Filed By Heartland National Bank. Service Date 6-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5573). (BMC Group (JM))
June 26, 2012 Filing 5587 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - And Response By Deltacom, Inc.; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Response By J. Michael Cvengros, Jr.; Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Yondale Mitchell. Service Date 6-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5572). (BMC Group (JM))
June 26, 2012 Filing 5586 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 6-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5571). (BMC Group (JM))
June 26, 2012 Filing 5585 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by John S Schoene on behalf of Creditor General Electric Capital Corporation. (Schoene, John)
June 26, 2012 Filing 5583 Notice of Filing AMENDED Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE BY DELTACOM, INC.;Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY J. MICHAEL CVENGROS, JR.; Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY YONDALE MITCHELL - TO CORRECT THE DATE FROM JUNE 13, 2012 TO JULY 13, 2012 Filed by (related document(s)#5572). (Cathy P.) Modified on 6/26/2012 (Cathy P.).
June 26, 2012 Adversary Case 3:11-ap-671 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-613 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-563 Closed. (Cathy P.)
June 26, 2012 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#5065). (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-583 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-531 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-960 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-998 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-626 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-571 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-502 Closed. (Cathy P.)
June 26, 2012 Adversary Case 3:11-ap-519 Closed. (Cathy P.)
June 25, 2012 Opinion or Order Filing 5584 Order Sustaining Objection to Claim(s) #Forty Sixth Omnibus Objection to Claims (Related Doc #5244). Signed on 6/25/2012. (Cathy P.)
June 25, 2012 Filing 5582 Certificate of Mailing - Order Sustaining Forty Fifth Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5565). (BMC Group (JM))
June 25, 2012 Filing 5581 Certificate of Mailing - Order Sustaining Forty Fourth Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5564). (BMC Group (JM))
June 25, 2012 Filing 5580 Certificate of Mailing - Order Sustaining Forty Third Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5563). (BMC Group (JM))
June 25, 2012 Filing 5579 Certificate of Mailing - Order Sustaining Forty Second Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5562). (BMC Group (JM))
June 25, 2012 Filing 5578 Certificate of Mailing - Order Sustaining Fortieth Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5561). (BMC Group (JM))
June 25, 2012 Filing 5577 Certificate of Mailing - Order Sustaining Thirty Ninth Omnibus Objection To Claims. Service Date 6-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5560). (BMC Group (JM))
June 25, 2012 Filing 5572 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE BY DELTACOM, INC.;Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY J. MICHAEL CVENGROS, JR.; Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY YONDALE MITCHELL (related document(s)#5532, #5553, #5305, #5551, #5239, #5308). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 6/26/2012 (Cathy P.).
June 25, 2012 Filing 5571 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York, as Trustee (related document(s)#5546). Hearing scheduled for 7/16/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 25, 2012 Filing 5570 Second Amended Statement of Akerman Senterfitt Pursuant to Rule 2019 Filed by Jacob A Brown on behalf of Attorney Akerman Senterfitt (related document(s)#5407). (Brown, Jacob)
June 25, 2012 Adversary Case 3:11-ap-483 Closed. (Cathy P.)
June 23, 2012 Filing 5569 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5554)). Notice Date 06/23/2012. (Admin.)
June 23, 2012 Filing 5568 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5552)). Notice Date 06/23/2012. (Admin.)
June 23, 2012 Filing 5567 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5548)). Notice Date 06/23/2012. (Admin.)
June 22, 2012 Filing 5576 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)#5305, #5481, #5478). (Cathy P.)
June 22, 2012 Opinion or Order Filing 5574 Order Sustaining Objection to Claim(s) #Forty First Omnibus Objection to Claims (Related Doc #5239). Signed on 6/22/2012. (Cathy P.)
June 22, 2012 Opinion or Order Filing 5573 Order Denying Motion For Relief From Stay re: Heartland National Bank (Related Doc #5345) Signed on 6/22/2012. (Cathy P.)
June 22, 2012 Filing 5566 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5543)). Notice Date 06/22/2012. (Admin.)
June 22, 2012 Adversary Case 3:11-ap-705 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-548 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-469 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-708 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-501 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-955 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-961 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-991 Closed. (Cathy P.)
June 22, 2012 Adversary Case 3:11-ap-902 Closed. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5565 Order Sustaining Objection to Claim(s) #Forty Fifth Omnibus Objection to Claims (Related Doc #5243). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5564 Order Sustaining Objection to Claim(s) #Forty Fourth Omnibus Objection to Claims (Related Doc #5242). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5563 Order Sustaining Objection to Claim(s) #Forty Third Omnibus Objection to Claims (Related Doc #5241). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5562 Order Sustaining Objection to Claim(s) #Forty Second Omnibus Objection to Claims (Related Doc #5240). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5561 Order Sustaining Objection to Claim(s) #Fortieth Omnibus Objection to Claims (Related Doc #5238). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Opinion or Order Filing 5560 Order Sustaining Objection to Claim(s) #Thirty Ninth Omnibus Objection to Claims (Related Doc #5237). Signed on 6/21/2012. (Cathy P.)
June 21, 2012 Filing 5559 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5528)). Notice Date 06/21/2012. (Admin.)
June 21, 2012 Filing 5558 Certificate of Mailing - 1. Notice Of Withdrawal Of Objection To Claim Number 3314 Filed By Stephanie Kennedy and 2. Notice Of Withdrawal Of Objection To Claim Number 3313 Filed By Comfort Friddle. Service Date 6-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5544, #5545). (BMC Group (JM))
June 21, 2012 Filing 5557 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - And Response By Dean L. And Marciell Jacobs; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Response By Homer B.C. Reed, Jr. Service Date 6-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5543). (BMC Group (JM))
June 21, 2012 Filing 5556 Certificate of Mailing - Notice Of Cancellation And Rescheduling [Re: Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc.] Service Date 6-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5542). (BMC Group (JM))
June 21, 2012 Filing 5555 Proposed Order Sustaining Forty First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 21, 2012 Filing 5553 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor J. Michael Cvengros Jr. (related document(s)#5305). (Cathy P.)
June 21, 2012 Filing 5547 Proposed Order DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY HEARTLAND NATIONAL BANK Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5575 Letter/Memorandum Re: Pro Se Creditor States that is will not be feasible to Travel to Jacksonville for an Evidentiary Hearing to be held on October 11, 2012 (related document(s)#5298, #5473). (Cathy P.)
June 20, 2012 Filing 5552 Letter/Memorandum Re: Evidentiary Hearing on Objection to Claim of James Gaines re: claim 443 set for 10/11/12 @ 10:00 a.m. (related document(s)#5473). (Cathy P.)
June 20, 2012 Filing 5546 Motion for Relief from Stay (Fee Paid.) Re: 12211 159th Court, North, Jupiter, FL 33478. Filed by Suly M Espinoza on behalf of Creditor The Bank of New York, as Trustee (Attachments: #1 Note and Mortgage #2 Affidavit #3 C) BPO#4 Mailing Matrix #5 proposed relief order) (Espinoza, Suly)
June 20, 2012 Filing 5545 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 3313 FILED BY COMFORT FRIDDLE Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5544 Notice OF WITHDRAWAL OF OBJECTION TO CLAIM NUMBER 3314 FILED BY STEPHANIE KENNEDY Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5543 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims - AND RESPONSE BY DEAN L. AND MARCIELL JACOBS; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY HOMER B.C. REED, JR. (related document(s)#5530, #5531,#5305,#5390). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/20/2012 (Cathy P.).
June 20, 2012 Filing 5542 Notice Canceling and/or Rescheduling Hearing Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc (related document(s)#4026, #4032). Hearing scheduled for 11/1/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 20, 2012 Filing 5541 Certificate of Mailing - Notice Of Scheduling Conference On Response to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Robert and Lana Piercy. Service Date 6-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5528). (BMC Group (JM))
June 20, 2012 Filing 5540 Proposed Order Sustaining Forty Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5539 Proposed Order Sustaining Forty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5538 Proposed Order Sustaining Forty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5537 Proposed Order Sustaining Forty Third Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5536 Proposed Order Sustaining Forty Second Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5535 (Not Processed - Atty to refile - less creditor)Proposed Order Sustaining Forty First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa) Modified on 6/21/2012 (Cathy).
June 20, 2012 Filing 5534 Proposed Order Sustaining Fortieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5533 Proposed Order Sustaining Thirty Ninth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 20, 2012 Filing 5532 Response to Fifty-First Omnibus Objection to Claims Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#5308). (Otero, David)
June 20, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 30158171, Amount Paid $ 176.00 (U.S. Treasury)
June 19, 2012 Opinion or Order Filing 5554 Order Granting Motion To Appear pro hac vice as to Jonathan W. Jordan (Related Doc #5519). Signed on 6/19/2012. (Cathy P.)
June 19, 2012 Filing 5551 Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Yondale Mitchell (related document(s)#5239). (Cathy P.)
June 19, 2012 Filing 5529 Certificate of Mailing - Second Order Resolving In Part The Corrected Thirty Fourth Omnibus Objection To Claims. Service Date 6-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5524). (BMC Group (JM))
June 19, 2012 Filing 5528 Notice of Scheduling Conference Hearing on Response to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Robert and Lana Piercy (related document(s)#5309, #5526). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 18, 2012 Filing 5549 Response to Notice of Scheduling Conference Hearing Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY Ronald L. Compher; Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims AND RESPONSE BY Gulf Coast Properties Magazine;Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims AND RESPONSE BY Zoraida Cedeno; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid AND RESPONSE BY Les and Agnela Blackstone ; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims AND RESPONSE BY Gary and Deborah Knight Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5419). (Cathy P.)
June 18, 2012 Opinion or Order Filing 5548 Order Striking Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor Jeff and Patricia Christian (related document(s)#5525). Signed on 6/18/2012 (Cathy P.)
June 18, 2012 Filing 5531 Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor Dean L. and Marciell Jacobs (related document(s)#5390). (Cathy P.)
June 18, 2012 Filing 5530 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Homer B.C. Reed, Jr. (related document(s)#5305). (Cathy P.)
June 18, 2012 Filing 5527 Certificate of Mailing - Second Amended Order Resolving In Part The Corrected Thirty Fourth Omnibus Objection To Claims. Service Date 6-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5516). (BMC Group (JM))
June 16, 2012 Filing 5523 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5511)). Notice Date 06/16/2012. (Admin.)
June 16, 2012 Filing 5522 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5506)). Notice Date 06/16/2012. (Admin.)
June 15, 2012 Filing 5526 Response to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Robert and Lana Piercy (related document(s)#5309). (Cathy P.)
June 15, 2012 Filing 5525 Response to Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Filed by Creditor Jeff and Patricia Christian (related document(s)#5390). (Cathy P.) Modified on 6/18/2012 (Cathy P.).
June 15, 2012 Filing 5524 Second Order Resolving in Part the Corrected Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). Signed on 6/15/2012 (Cathy P.)
June 15, 2012 Filing 5521 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Kevin and Gail Brown. Service Date 6-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5506). (BMC Group (JM))
June 15, 2012 Filing 5520 Proposed Order Granting Motion for Admission Pro Hac Vice Filed by David E. Otero on behalf of Creditor Deltacom, Inc. (related document(s)#5519). (Otero, David)
June 15, 2012 Filing 5519 Motion to Appear pro hac vice Filed by Johnathan W. Jordan on behalf of Creditor Deltacom, Inc. (Otero, David) Modified on 6/21/2012 (Cathy).
June 15, 2012 Filing 5518 Notice of Appearance and Request for Notice of Jonathan W. Jordan, Esq. Filed by David E. Otero on behalf of Creditor Deltacom, Inc.. (Otero, David)
June 15, 2012 Filing 5517 Notice of Appearance and Request for Notice as Additional Counsel Filed by David E. Otero on behalf of Creditor Deltacom, Inc.. (Otero, David)
June 15, 2012 Adversary Case 3:11-ap-629 Closed. (Cathy P.)
June 15, 2012 Adversary Case 3:11-ap-605 Closed. (Cathy P.)
June 14, 2012 Filing 5515 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5486)). Notice Date 06/14/2012. (Admin.)
June 14, 2012 Filing 5514 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5483)). Notice Date 06/14/2012. (Admin.)
June 14, 2012 Filing 5513 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5482)). Notice Date 06/14/2012. (Admin.)
June 14, 2012 Filing 5512 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5481)). Notice Date 06/14/2012. (Admin.)
June 14, 2012 Filing 5510 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 188 Filed By Carletta G Passo. Service Date 6-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5496). (BMC Group (JM))
June 14, 2012 Filing 5509 Certificate of Mailing - Order Granting Bank Of America's Ex Parte Agreed Motion For Extension Of Time To Respond To Objection To Claim. Service Date 6-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5495). (BMC Group (JM))
June 14, 2012 Filing 5508 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Brian Bronstein; Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - And Response By Sandra Rounds; Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Pamela Kaupa. Service Date 6-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5494). (BMC Group (JM))
June 14, 2012 Filing 5507 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 6-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5493). (BMC Group (JM))
June 14, 2012 Filing 5506 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Kevin and Gail Brown (related document(s)#5242, #5498). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 13, 2012 Filing 5516 Second Order (Amended) Resolving In Part the Corrected Thirty Fourth Omnibus Objection to Claims (related document(s)#5218, #4605, #5229). Signed on 6/13/2012 (Cathy P.) Modified on 6/15/2012 (Cathy P.).
June 13, 2012 Opinion or Order Filing 5511 Order Waiving the Requirement for Local Counsel (related document(s)#5497). Signed on 6/13/2012 (Cathy P.)
June 13, 2012 Change of name submitted to the Court on June 13, 2012 by Robyn Marie Severs-Braun. Now known as Robyn Marie Severs. (Janice)
June 13, 2012 Filing 5505 Certificate of Mailing - Objection To Claim No. 962 Filed By Dennis Caldwell. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5487). (BMC Group (JM))
June 13, 2012 Filing 5504 Certificate of Mailing - Order Resolving Objection To Claim No. 2573 Filed By Nancy Burgess. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5486). (BMC Group (JM))
June 13, 2012 Filing 5503 Certificate of Mailing - Order Resolving In Part Amended First Omnibus Objection To Claims Of REO Specialists, LLC. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5485). (BMC Group (JM))
June 13, 2012 Filing 5502 Certificate of Mailing - Order Resolving In Part The Corrected Thirty Fifth Omnibus Objection To Claims. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5484). (BMC Group (JM))
June 13, 2012 Filing 5501 Certificate of Mailing - Order Striking Response To Objection To Claim(s). Multiple Claims Forty Fifth Omnibus Objection To Claims By Michael And Christine Trimble. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5483). (BMC Group (JM))
June 13, 2012 Filing 5500 Certificate of Mailing - Order Striking Objection To Claim(s). Multiple Claims. Fifty First Omnibus Objection To Claims Filed By Twin City Appraisal Service. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5482). (BMC Group (JM))
June 13, 2012 Filing 5499 Certificate of Mailing - Order Striking Response To Objection To Claim(s). Multiple Claims. Forty Eighth Omnibus Objection To Claims Filed By Jeffrey Morris. Service Date 6-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5481). (BMC Group (JM))
June 13, 2012 Filing 5494 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPOSNE BY Brian Bronstein; Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims - AND RESPONSE BY Sandra Rounds; Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Pamela Kaupa (related document(s)#5475, #5238, #5242, #5474, #5476, #5308). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 13, 2012 Filing 5493 Notice of Hearing on Motion for Relief from Stay - Nunc Pro Tunc Relief by Mortgage First (related document(s)#5342). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 12, 2012 Filing 5496 Agreed Order Resolving Objection to Claim No. 188 filed by Carletta G. Passo (related document(s)#3548, #3964). Signed on 6/12/2012 (Cathy P.)
June 12, 2012 Filing 5492 Certificate of Mailing - Notice Of Continued Hearing [Re: Final Evidentiary Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc.]. Service Date 6-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5459). (BMC Group (JM))
June 12, 2012 Filing 5491 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue (A) June 8, 2012 Hearing On Motion To Compel Production Of Documents Filed By National Union Fire Insurance Company And (B) July 5, 2012 Final Hearing On Administrative Expense Applications Filed By National Union Fire Insurance Company. Service Date 6-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5458). (BMC Group (JM))
June 12, 2012 Filing 5490 Certificate of Mailing - Notice Of Hearing - Final Evidentiary [Re: Objection to Claim (s). Multiple Claims forty Fifth Omnibus Objection to claims - TBW Borrower Claims - Fully Paid - And Response By JOSE MONTERO; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Kelly M. Guetter; Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims v Fully Paid - And Response By Kevin Sullivan; Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Douglas E. Nichols, Jr.; Objection to Claim(s).Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Van D. James; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims TBW Borrower Claims - Fully Paid - And Response By James W. Gaines; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Kathryn & Trent Stasul Lewis]. Service Date 6-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5473). (BMC Group (JM))
June 12, 2012 Filing 5489 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Mary Elyn Willcutt; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response By Jeffrey and Karen Smith; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - And Response By Vishwanathan and Bhavani Raghuraman. Service Date 6-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5457). (BMC Group (JM))
June 12, 2012 Filing 5488 Certificate of Mailing - 1. Limited Objection To Proof Of Claim No. 3022 Filed By U.S. Bank, N.A. and 2. Objection To Proof Of Claim No. 3018 Filed By Regions Bank. Service Date 6-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5454, #5453). (BMC Group (JM))
June 12, 2012 Filing 5487 Objection to Claim(s). Claim No. 962 filed by Dennis Caldwell. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 11, 2012 Filing 5550 Letter Re: Loan by Taylor Bean & Whitaker and Escrow . (Cathy P.)
June 11, 2012 Filing 5498 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin and Gail Brown (related document(s)#5242). (Cathy P.)
June 11, 2012 Filing 5497 Motion to Appear pro hac vice Filed by David T. Berry on behalf of Creditor David Paul Mulcahy (Cathy P.)
June 11, 2012 Opinion or Order Filing 5495 Order Granting (Ex Parte Agreed)Motion to Extend Time to Respond to Objection to Claim filed by Bank of America (Related Doc #5455). Signed on 6/11/2012. (#Perkins, Cathy ) Modified on 6/13/2012 (Cathy P.).
June 11, 2012 Opinion or Order Filing 5486 Order Resolving Objection to Claim No. 2573 filed by Nancy Burgess (related document(s)#3548). Signed on 6/11/2012 (Cathy P.)
June 11, 2012 Opinion or Order Filing 5485 Order Resolving in Part the Amended First Omnibus Objection to Claims of REO Specialists, LLC (related document(s)#4727). Signed on 6/11/2012 (Cathy P.)
June 11, 2012 Opinion or Order Filing 5484 Order Resolving in Part the Corrected Thirty Fifth Omnibus Objection to Claims (related document(s)#4606). Signed on 6/11/2012 (Cathy P.) Modified on 6/12/2012 (Cathy P.).
June 11, 2012 Opinion or Order Filing 5483 Order Striking Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Michael/Christine Trimble (related document(s)#5477). Signed on 6/11/2012 (Cathy P.)
June 11, 2012 Opinion or Order Filing 5482 Order Striking Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Twin City Appraisal Service signed by Jeremy Smart (related document(s)#5479). Signed on 6/11/2012 (Cathy P.)
June 11, 2012 Opinion or Order Filing 5481 Order Striking Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)#5478). Signed on 6/11/2012 (Cathy P.)
June 11, 2012 Filing 5480 Waiver Of 30-Day Rule (11 U.S.C. Section 362(e)) Regarding Motion for Relief from the Automatic Stay Filed by William E Grantmyre Jr on behalf of Creditor Mortgage First (related document(s)#5342). (Grantmyre, William)
June 11, 2012 Filing 5473 Notice of Final Evidentiary Hearing on Objection to Claim (s). Multiple Claims forty Fifth Omnibus Objection to claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY JOSE MONTERO;Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Kelly M. Guetter;Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Kevin Sullivan; Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Douglas E. Nichols, Jr.; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Van D. James; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY James W. Gaines; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Kathryn & Trent Stasul Lewis (related document(s)#5275, #5259, #5243, #5273, #5274, #5242, #5299, #5276, #5298). Hearing scheduled for 10/11/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 11, 2012 Filing 5472 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Jeffrey P Bast on behalf of Interested Parties Paul Allen, Raymond Bowman. (Bast, Jeffrey)
June 11, 2012 Filing 5471 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Sonar Credit Partners, LLC To SHI International Corp.. Filed by Creditor Sonar Credit Partners, LLC. (Sonar Credit Partners LLC (MG))
June 10, 2012 Filing 5470 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5457)). Notice Date 06/10/2012. (Admin.)
June 9, 2012 Filing 5469 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5440)). Notice Date 06/09/2012. (Admin.)
June 8, 2012 Filing 5477 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Michael/Christine Trimble (related document(s)#5243). (Cathy P.)
June 8, 2012 Filing 5476 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Brian Bronstein (related document(s)#5242). (Cathy P.)
June 8, 2012 Filing 5475 Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Sandra Rounds (related document(s)#5308). (Cathy P.)
June 8, 2012 Filing 5474 Response to Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Pamela Kaupa (related document(s)#5238). (Cathy P.)
June 8, 2012 Filing 5468 Certificate of Mailing - Order Sustaining Thirty Eighth Omnibus Objection To Claims. Service Date 6-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5447). (BMC Group (JM))
June 8, 2012 Filing 5467 Certificate of Mailing - Order Sustaining Thirty Seventh Omnibus Objection To Claims. Service Date 6-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5445). (BMC Group (JM))
June 8, 2012 Filing 5466 Certificate of Mailing - Notice Of Scheduling Conference On Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Shannon S. Wirtjes; Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Timothy and Michele McCollough; Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response By Kurtis M. Ebbing. Service Date 6-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5440). (BMC Group (JM))
June 8, 2012 Filing 5464 Proposed Order Resolving in Part the Corrected Thirty Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 8, 2012 Filing 5463 Amended Proposed Order Resolving in Part the Corrected Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 8, 2012 Filing 5462 (Not Processed - Corrective Order Submitted)Second Proposed Order Resolving in Part the Corrected Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa) Modified on 6/12/2012 (Cathy).
June 8, 2012 Filing 5461 Proposed Order Resolving in Part the Amended First Omnibus Objection to claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 8, 2012 Filing 5460 Proposed Order RESOLVING OBJECTION TO CLAIM NO. 2573 FILED BY NANCY BURGESS Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 8, 2012 Filing 5459 Notice of Continued/Rescheduled Hearing Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc (related document(s)#4026). Hearing scheduled for 10/24/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/11/2012 (Cathy P.).
June 8, 2012 Filing 5457 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Mary Elyn Willcutt; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY Jeffrey and Karen Smith; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims - AND RESPONSE BY Vishwanathan and Bhavani Raghuraman (related document(s)#5443, #5243, #5244, #5305, #5444, #5441). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 8, 2012 Filing 5456 Proposed Order for Extension of Time to Respond to Claim Objection Filed by Kevin M Eckhardt on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#5455). (Eckhardt, Kevin)
June 8, 2012 Filing 5455 Second Motion to Extend Time To Respond to Claim Objection Filed by Kevin M Eckhardt on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#5007). (Eckhardt, Kevin)
June 8, 2012 Filing 5454 Objection to Claim(s). Claim No. 3018 filed by Regions Bank. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward)
June 8, 2012 Filing 5453 Objection to Claim(s). Claim No. 3022 filed by U.S. Bank, N.A.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward)
June 8, 2012 Filing 5465 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Off O/S 2. Settled Ord in due course 3. Settled Ord in due course 4. Denied (as moot) Ord/Mason 5 - 11. Set final evidentiary hearings October 11 @ 10:00 clerk to ntc. 12. Continued to August 24 @ 10:00 order entered 13. Denied (as moot) Ord/Mason 1. Motion for Reconsideration Filed by Jennifer Hayes on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser (related document(s)#5216). (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3) (Hayes, Jennifer) Doc #5260 2. Rescheduled Scheduling Conference re: Objection to Claim # 3353 of Lynn Hansen filed by Creditors Committee (3529) Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#3529). (Perkins, Cathy) Doc #5128 3. Rescheduled Motion for Relief From Stay (re: Debora A. Casey, Trustee for Chapter 7 case) filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (5149) 4. Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 27 Race Lane, Sandwich, MA 02563. Filed by Ana-Laura Diaz on behalf of Creditor Select Portfolio Servicing, Inc. (rel. Doc. #5126)(Attachments: # (1) Exhibit A - Mortgage and Note# (2) Exhibit B - Zillow Valuation# (3) Exhibit C - Affidavit of Indebtedness# (4) Creditor Mailing Matrix) (Diaz, Ana-Laura) Modified on 4/11/2012 (Cathy). Doc #5174 5. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Jose Montero (related document(s)#5243). (Perkins, Cathy) Doc #5259 6. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Objection to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kelly M Guetter (related document(s)#5242). (Perkins, Cathy) Doc #5275 7. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin Sullivan (related document(s)#5243). (Perkins, Cathy) Doc #5276 8. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5243) Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Douglas E. Nichols, Jr. (related document(s)#5243). (Perkins, Cathy) Doc #5273 9. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Response to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Van D James (related document(s)#5242). (Perkins, Cathy) Doc #5274 10. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor James W. Gaines (related document(s)#5242). (Perkins, Cathy) Doc #5298 11. Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (5242) Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kathryn & Trent Stasul Lewis (related document(s)#5242). (Perkins, Cathy) Doc #5299 12. Motion to Compel Production of Documents. Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Leonard, Hywel) Doc #5321 *13. Motion for Relief from Stay (Fee Paid.) Re: Mortgage. Filed by Tiffany A DiIorio on behalf of Creditor Heartland National Bank (DiIorio, Tiffany) Doc #5345Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/08/2012)
June 7, 2012 Filing 5479 Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Twin City Appraisal Service (related document(s)#5308). (Cathy P.)
June 7, 2012 Filing 5478 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Jeffrey Morris (related document(s)#5305). (Cathy P.)
June 7, 2012 Opinion or Order Filing 5458 Order Granting Motion To Continue/Reschedule Hearing Motion to Compel Production of Documents (Related Doc #5424). Signed on 6/7/2012. Hearing scheduled for 8/24/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (#Perkins, Cathy ) Modified on 6/11/2012 (Cathy P.).
June 7, 2012 Filing 5452 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5427)). Notice Date 06/07/2012. (Admin.)
June 7, 2012 Filing 5451 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5426)). Notice Date 06/07/2012. (Admin.)
June 7, 2012 Filing 5450 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5425)). Notice Date 06/07/2012. (Admin.)
June 7, 2012 Filing 5449 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5419)). Notice Date 06/07/2012. (Admin.)
June 7, 2012 Filing 5448 Amended Notice of Proposed Agenda for Omnibus Hearing on June 8, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5442). (Mason, Alisa)
June 7, 2012 Opinion or Order Filing 5447 Order Sustaining Objection to Claim(s). Multiple Claims. Thirty Eighth Omnibus Objection to Claims (related document(s)#5212). Signed on 6/7/2012 (Cathy P.)
June 7, 2012 Opinion or Order Filing 5446 Order Sustaining Objection to Claim(s) #Thirty Eighth Omnibus Objection to Claims (Related Doc #5212). Signed on 6/7/2012. (#Perkins, Cathy ) Modified on 6/7/2012 (Cathy P.).(See CorrectiveEtnry dated 6/7/12) (See corrective entry dated 06/07/2012.) Modified on 06/07/2012 (Cathy P.).
June 7, 2012 Opinion or Order Filing 5445 Order Sustaining Objection to Claim(s) #Thirty Seventh Omnibus Objection to Claims (Related Doc #5211). Signed on 6/7/2012. (Cathy P.)
June 7, 2012 Filing 5442 Notice of Proposed Agenda for Omnibus Hearing on June 8, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
June 7, 2012 Filing 5440 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Shannon S. Wirtjes; bjection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Timothy and Michele McCollough; Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - AND RESPONSE BY Kurtis M. Ebbing (related document(s)#5415, #5343, #5411, #5414, #5239, #5237). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 7, 2012 Filing 5439 Agreed Proposed Order Resolving Objection to Claim No. 188 filed by Carletta G Passo Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
June 7, 2012 Corrective Entry Re: Order Sustaining Objection to Claim(s) #Thirty Eighth Omnibus Objection to Claim Incorrect PDF Attached - Corrective Action Taken (related document(s)#5446). (Cathy P.)
June 6, 2012 Filing 5444 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Mary Elyn Willcutt (related document(s)#5243). (Cathy P.)
June 6, 2012 Filing 5438 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5417)). Notice Date 06/06/2012. (Admin.)
June 6, 2012 Filing 5437 Proposed Order Sustaining Thirty Eighth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5212). (Mason, Alisa)
June 6, 2012 Filing 5436 Proposed Order Sustaining Thirty Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5211). (Mason, Alisa)
June 6, 2012 Filing 5435 Proposed Order GRANTING AGREED EX PARTE MOTION TO CONTINUE (A) JUNE 8, 2012 HEARING ON MOTION TO COMPEL PRODUCTION OF DOCUMENTS FILED BY NATIONAL UNION FIRE INSURANCE COMPANY AND (B) JULY 5, 2012 FINAL HEARING ON ADMINISTRATIVE EXPENSE APPLICATIONS FILED BY NATIONAL UNION FIRE INSURANCE COMPANY Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5424). (Mason, Alisa)
June 6, 2012 Filing 5434 Certificate of Mailing - Order Striking Response [Re: Daniel Greenstein]. Service Date 6-5-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5427). (BMC Group (JM))
June 6, 2012 Filing 5433 Certificate of Mailing - Order Striking Response [Re: Carolyn & Buford Mullins]. Service Date 6-5-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5426). (BMC Group (JM))
June 6, 2012 Filing 5432 Certificate of Mailing - Order Striking Response [Re: Arsenal Appraisal]. Service Date 6-5-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5425). (BMC Group (JM))
June 6, 2012 Filing 5431 Certificate of Mailing - Agreed Ex Parte Motion To Continue (A) June 8, 2012 Hearing On Motion To Compel Production Of Documents Filed By National Union Fire Insurance Company And (B) July 5, 2012 Final Hearing On Administrative Expense Applications Filed By National Union Fire Insurance Company. Service Date 6-5-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5424). (BMC Group (JM))
June 6, 2012 Filing 5430 Motion for Withdrawal of Appearance and Termination of CM/ECF Record Filed by Ronald B. Cohn on behalf of Creditor CDW Corporation (Cohn, Ronald)
June 5, 2012 Filing 5443 Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Jeffrey and Karen Smith (related document(s)#5244). (Cathy P.)
June 5, 2012 Filing 5441 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Vishwanathan Raghuraman (related document(s)#5305). (Cathy P.)
June 5, 2012 Filing 5429 Certificate of Mailing - 1. Fifty Third Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 2. Fifty Fourth Omnibus Objection To Claims (TBW Borrower Claims - Miscellaneous) 3. Fifty Fifth Omnibus Objection To Claims (TBW Borrower Claims - Miscellaneous) 4. Fifty Sixth Omnibus Objection To Claims (TBW Borrower Claims - Duplicative And Improperly Classified) 5. Fifty Seventh Omnibus Objection To Claims (TBW Borrower Claims - Inconsistent With Books And Records) 6. Fifty Eighth Omnibus Objection To Claims (TBW Borrower Claims - Claims Resolved Pursuant To Borrower Protocol). Service Date 6-4-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5389, #5392, #5394, #5391, #5393, #5390). (BMC Group (JM))
June 5, 2012 Filing 5428 Certificate of Mailing - Notice Of Cancellation And Rescheduling [Re: Objection to Claim(s). Multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D and Response by Claire and David Hedgecoe]. Service Date 6-4-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5417). (BMC Group (JM))
June 5, 2012 Opinion or Order Filing 5427 Order Striking Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Daniel Greenstein (related document(s)#5412). Signed on 6/5/2012 (Cathy P.)
June 5, 2012 Opinion or Order Filing 5426 Order Striking Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid filed by Carolyn and Buford Mullins (related document(s)#5404). Signed on 6/5/2012 (Cathy P.)
June 5, 2012 Opinion or Order Filing 5425 Order Striking Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Creditor Arsenal Appraisal (related document(s)#5406). Signed on 6/5/2012 (Cathy P.)
June 5, 2012 Filing 5424 Ex Parte Motion to Continue/Reschedule Hearing On June 8, 2012 on Motion to Compel Production of Documents filed by National Union Fire Insurance Company and July 5, 2012 Final Hearing on Administrative Expense Applications filed by National Union Fire Insurance Company Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4032, #5321, #4026). (Mason, Alisa)
June 5, 2012 Filing 5423 Certificate of Mailing - 1. Objection To Claim No. 621 Filed By Sledge B. Hiley And Ginger P. Hiley 2. Objection To Claim No. 673 Filed By Wade & Helen Tabor 3. Objection To Claim No. 1503 Filed By Stephen Holthaus 4. Objection To Claim No. 337 Filed By Ana Sovaila 5. Objection To Claim No. 3233 Filed By Sam G. Dixon 6. Objection To Claim No. 1196 Filed By Tony Blisard And Martha Gabbert 7. Objection To Claim No. 1677 Filed By Ellsworth H. Van Patten 8. Objection To Claim No. 1444 Filed By Mark And Diane Hoffman 9. Objection To Claim No. 829 Filed By Travis Whidden 10. Objection To Claim No. 985 Filed By Maria Seda And Florian Santana Jr. 11. Objection To Claim No. 3457 Filed By Glenn And Chasity Mealer 12. Objection To Claim No. 831 Filed By Howard Corsaut 13. Objection To Claim No. 902 Filed By Patrick And Mary Bowles 14. Objection To Claim No. 918 Filed By Robert J. And Mary E. Guzman 15. Objection To Claim Number 521 Filed By Stephen Stapley 16. Objection To Claim No. 1336 Filed By Miguel Arita. Service Date 6-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5387, #5381, #5384, #5374, #5380, #5373, #5377, #5388, #5379, #5385, #5378, #5375, #5386, #5376, #5382, #5383). (BMC Group (JM))
June 5, 2012 Filing 5422 Certificate of Mailing - Notice Of Scheduling Conference On Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid and Response by Vernon Dwight Murphy; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid and Response by Judith and James Fox; Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by Matthew and Ashley Smith; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by Kevin and Gail Brown; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response by Georgia Christy; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by George and Carolyn Allen; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response by Russell and Karen Foster. Service Date 6-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5372). (BMC Group (JM))
June 5, 2012 Filing 5421 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 6-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5371). (BMC Group (JM))
June 5, 2012 Filing 5420 Certificate of Mailing - Notice Of Hearing [Re: Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification]. Service Date 6-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5370). (BMC Group (JM))
June 5, 2012 Filing 5419 Notice of Scheduling Conference Hearing Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - AND RESPONSE BY Ronald L. Compher; Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims AND RESPONSE BY Gulf Coast Properties Magazine;Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims AND RESPONSE BY Zoraida Cedeno; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid AND RESPONSE BY Les and Agnela Blackstone ; Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims AND RESPONSE BY Gary and Deborah Knight (related document(s)#5403, #5241, #5307, #5408, #5410, #5405, #5242, #5305, #5402, #5308). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 4, 2012 Filing 5418 Notice of Appearance and Request for Notice Filed by Michael J Marees on behalf of Creditor AK Contracting General Contractors Property Management, LLC. (Marees, Michael)
June 4, 2012 Filing 5417 Notice Canceling and/or Rescheduling Hearing on Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D and Response by Claire and David Hedgecoe (related document(s)#5129, #4960). Hearing scheduled for 8/21/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 4, 2012 Filing 5416 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claims. Multiple Claims. Forty Fifth And Forty Fourth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid - Responses By Kevin Sullivan, Douglas E. Nichols, Jr. Service Date 5-31-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5292, #5297). (BMC Group (JM))
June 4, 2012 Filing 5415 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shannon S Wirtjes (related document(s)#5243). (Cathy P.)
June 4, 2012 Filing 5414 Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Timothy and Michele MCcollough (related document(s)#5239). (Cathy P.)
June 4, 2012 Filing 5413 Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Timothy and Michele MCcollough (related document(s)#5239). (Cathy P.) Modified on 6/4/2012 (Cathy P.). (See Corrective Entry dated 6/4/12) (See corrective entry dated 06/04/2012.) Modified on 06/04/2012 (Cathy P.).
June 4, 2012 Filing 5412 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Daniel Greenstein (related document(s)#5242). (Cathy P.)
June 4, 2012 Filing 5407 Amended Statement of Akerman Senterfitt Pursuant to Rule 2019 Filed by Jacob A Brown on behalf of Attorney Akerman Senterfitt (related document(s)#4722). (Brown, Jacob)
June 4, 2012 Corrective Entry Re: Response to Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Timothy and Michele MCcollough Incorrect PDF Attached - Corrective Action Taken (related document(s)#5413). (Cathy P.)
June 3, 2012 Filing 5401 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5372)). Notice Date 06/03/2012. (Admin.)
June 1, 2012 Filing 5411 Response to Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kurtis M Ebbing (related document(s)#5237). (Cathy P.)
June 1, 2012 Filing 5410 Response to Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Filed by Creditor Zoraida Cedeno (related document(s)#5307). (Cathy P.)
June 1, 2012 Filing 5409 Withdrawal of Response by Chad T. McRorie to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Chad T. McRorie (related document(s)#5318). (Cathy P.)
June 1, 2012 Filing 5408 Response to Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Ronald L. Compher (related document(s)#5241). (Cathy P.)
June 1, 2012 Filing 5406 Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Creditor Arsenal Appraisal (related document(s)#5211). (Cathy P.)
June 1, 2012 Filing 5400 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5350)). Notice Date 06/01/2012. (Admin.)
June 1, 2012 Filing 5399 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5348)). Notice Date 06/01/2012. (Admin.)
June 1, 2012 Filing 5398 Certificate of Mailing - Notice Of Hearing [Re: Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC]. Service Date 5-31-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5367). (BMC Group (JM))
June 1, 2012 Filing 5397 Certificate of Mailing - Order Denying In Part Motion For Reconsideration Of The Court's April 26, 2012 Order Sustaining Without Prejudice The Plan Trustee's Objection To Administrative Expense Claim #3355. Service Date 5-31-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5366). (BMC Group (JM))
June 1, 2012 Filing 5396 Certificate of Mailing - Order Striking Response To Forty Eighth Omnibus Objection To Claims. Service Date 5-31-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5350). (BMC Group (JM))
June 1, 2012 Filing 5395 Certificate of Mailing - Order Striking Response To Thirty-Seventh Omnibus Objection To Claim By First Investors Mortgage Co. Service Date 5-31-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5348). (BMC Group (JM))
June 1, 2012 Filing 5394 Objection to Claim(s). Multiple Claims. Fifty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5393 Objection to Claim(s). Multiple Claims. Fifty Seventh Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5392 Objection to Claim(s). Multiple Claims. Fifty Sixth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5391 Objection to Claim(s). Multiple Claims. Fifty Fifth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5390 Objection to Claim(s). Multiple Claims. Fifty Fourth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5389 Objection to Claim(s). Multiple Claims. Fifty Third Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) Modified on 6/4/2012 (Cathy).
June 1, 2012 Filing 5388 Objection to Claim(s). Claim No. 1336 of Miguel Arita. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5387 Objection to Claim(s). Claim No. 521 of Stephen Stapley. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5386 Objection to Claim(s). Claim No. 918 of Robert and Mary Guzman. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5385 Objection to Claim(s). Claim No. 902 of Patrick and Mary Bowles. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5384 Objection to Claim(s). Claim No. 831 of Howard Corsaut. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5383 Objection to Claim(s). Claim No. 3457 of Glenn and Chasity Mealer. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5382 Objection to Claim(s). Claim No. 985 of Maria Seda. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) Modified on 6/4/2012 (Cathy).
June 1, 2012 Filing 5381 Objection to Claim(s). Claim No. 829 of Travis Whidden. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5380 Objection to Claim(s). Claim No. 1444 of Mark and Diane Hoffman. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5379 Objection to Claim(s). Claim No. 1677 of Ellsworth Van Patten. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5378 Objection to Claim(s). Claim No. 1196 of Tony Blisard and Martha Gabbert. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
June 1, 2012 Filing 5377 Objection to Claim(s). Claim No. 3233 of Sam Dixon. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5376 Objection to Claim(s). Claim No. 337 of Ana Sovaila. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Mason, Alisa)
June 1, 2012 Filing 5375 Objection to Claim(s). Claim No. 1503 Filed by Stephen Holthaus. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5374 Objection to Claim(s). Claim No. 673 of Wade & Helen Tabor. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5373 Objection to Claim(s). Claim No. 621 of Sledge B. Hiley and Ginger P. Hiley. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
June 1, 2012 Filing 5372 Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid and Response by Vernon Dwight Murphy; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid and Response by Judith & James Fox; Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by Matthew & Ashley Smith; Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by Kevin & Gail Brown; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response by Georgia Christy;Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by George & Carolyn Allen; Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid - And Response by Russell & Karen Foster (related document(s)#5365, #5360, #5364, #5243, #5363, #5351, #5244, #5242, #5362, #5361). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 1, 2012 Filing 5371 Notice of Hearing on Motion for Relief from Stay filed by Heartland National Bank (related document(s)#5345). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 1, 2012 Filing 5370 Notice of Final Evidentiary Hearing on Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification (related document(s)#2334). Hearing scheduled for 8/16/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 1, 2012 Corrective Entry Re: Notice of Final Evidentiary Hearing on Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC (related document(s)2334). Hearing scheduled for 8/16/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Incorrect Event and Creditor for Hearing - Corrective Action Taken by Clerks Office (related document(s)#5367). (Cathy P.)
May 31, 2012 Filing 5405 Response to Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Filed by Creditor Gulf Coast Properties Magazine (related document(s)#5308). (Cathy P.)
May 31, 2012 Filing 5404 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Carolyn and Buford Mullins (related document(s)#5243). (Cathy P.)
May 31, 2012 Filing 5403 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Les and Agnela Blackstone (related document(s)#5242). (Cathy P.)
May 31, 2012 Filing 5402 Response to Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Filed by Creditor Gary and Deborah Knight (related document(s)#5305). (Cathy P.) Modified on 6/4/2012 (Cathy P.).
May 31, 2012 Filing 5369 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5341)). Notice Date 05/31/2012. (Admin.)
May 31, 2012 Filing 5368 Amended Certificate of Service Re: Motion for Relief from the Automatic Stay Filed by William E Grantmyre Jr on behalf of Creditor Mortgage First (related document(s)#5342). (Grantmyre, William)
May 31, 2012 Filing 5367 Notice of Final Evidentiary Hearing on Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC (related document(s)#2334). Hearing scheduled for 8/16/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/1/2012 (Cathy P.). (See Corrective Entry dated 6/1/12) (See corrective entry dated 06/01/2012.) Modified on 06/01/2012 (Cathy P.).
May 31, 2012 Opinion or Order Filing 5366 Order Denying Motion for Reconsideration of the Court's April 26, 2012 Order Sustaining Without Prejudice the Plan Trustee's Objection to Administrative Expense Claim #3355 and cancelling preliminary hearing scheduled for 6/8/12 @ 10:00 a.m. (Related Doc #5260). Signed on 5/31/2012. (#Perkins, Cathy ) Modified on 5/31/2012 (Cathy P.).
May 31, 2012 Filing 5360 Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Judith & James Fox (related document(s)#5242). (Cathy P.)
May 30, 2012 Filing 5359 Certificate of Mailing - Notice Of Rescheduled Hearing [Re: Motion to Compel Production of Documents filed by Interested Party National Union Fire Insurance Company of Pittsburgh]. Service Date 5-29-12. (Admin.)] Filed by Other Prof. BMC Group (related document(s)#5341). (BMC Group (JM))
May 30, 2012 Filing 5358 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Multiple Claims. Forty Second Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid - And Response By Shana M. Bass. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5331). (BMC Group (JM))
May 30, 2012 Filing 5357 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Multiple Claims. Forty Fifth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid And Responses By Heather S. Moger; Michael J. & Lynn M. Villarreal; Chad T. McRorie And Daniel D. & Terri L. Schicker. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5330). (BMC Group (JM))
May 30, 2012 Filing 5356 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Compel Production of Documents filed by Interested Party National Union Fire Insurance Company of Pittsburgh, PA]. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5329). (BMC Group (JM))
May 30, 2012 Filing 5355 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Multiple Claims. Forty Fifth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid And Response By Greg Rollins. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5328). (BMC Group (JM))
May 30, 2012 Filing 5354 Certificate of Mailing - Notice Of Scheduling Conference On Notice Of Hearing On Objection To Claim(s). Multiple Claims. Forty Fourth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid - And Responses By Kathryn & Trent Stasul Lews And James W. Gaines. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5327). (BMC Group (JM))
May 30, 2012 Filing 5353 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claims. Multiple Claims Thirty Seventh Omnibus Objection To Claims And Response By Deltacom, Inc. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5326). (BMC Group (JM))
May 30, 2012 Filing 5352 Certificate of Mailing - Notice Of Rescheduled Evidentiary Hearing. Service Date 5-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5325). (BMC Group (JM))
May 30, 2012 Opinion or Order Filing 5350 Order Striking Response to Forty Eighth Omnibus Objection to Claims (related document(s)#5305). Signed on 5/30/2012 (Cathy P.)
May 30, 2012 Opinion or Order Filing 5348 Order Striking Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims (related document(s)#5347). Signed on 5/30/2012 (Cathy P.)
May 30, 2012 Filing 5346 Declaration re: in Support of Motion for Relief from Automatic Stay Filed by Tiffany A DiIorio on behalf of Creditor Heartland National Bank. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (DiIorio, Tiffany)
May 30, 2012 Filing 5345 Motion for Relief from Stay (Fee Paid.) Re: Mortgage. Filed by Tiffany A DiIorio on behalf of Creditor Heartland National Bank (DiIorio, Tiffany)
May 30, 2012 Opinion or Order Filing 5344 Order Abating Motion For Relief From Stay Filed by Mortgage First (351 Clarendon Lane) (Related Doc #5342) Signed on 5/30/2012. (Cathy P.)
May 30, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 29808205, Amount Paid $ 176.00 (U.S. Treasury)
May 29, 2012 Filing 6704 Objection to Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Filed by Creditor Carol Reynolds (related document(s)#5309). (Cathy P.)
May 29, 2012 Filing 5365 Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Matthew & Ashley Smith (related document(s)#5243). (Cathy P.)
May 29, 2012 Filing 5364 Objection to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin & Gail Brown (related document(s)#5242). (Cathy P.)
May 29, 2012 Filing 5363 Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Georgia Christy (related document(s)#5244). (Cathy P.)
May 29, 2012 Filing 5362 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor George & Carolyn Allen (related document(s)#5242). (Cathy P.)
May 29, 2012 Filing 5351 Response to Forty Fifth Omnibus Objection to Claims Filed by Creditor Vernon Dwight Murphy (related document(s)#5243). (Cathy P.)
May 29, 2012 Filing 5343 Response to Defendant Promontory Financial Group, LLC's Motion for Clarification Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5215). (Aungst, Kristopher)
May 29, 2012 Filing 5342 Motion for Relief from Stay (Fee Paid.) Re: Nunc Pro Tunc Relief Requested Re: Property located at 351 Clarendon Lane, Bolingbrook, IL 60440. Filed by William E Grantmyre Jr on behalf of Creditor Mortgage First (Attachments: #1 Note#2 Mortgage#3 2nd Mortgage#4 Affidavit #5 AOM) (Grantmyre, William)
May 29, 2012 Filing 5341 Notice of Rescheduled Hearing Motion to Compel Production of Documents filed by Interested Party National Union fire Insurance Company of Pittsburgh (related document(s)#5321). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 29, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 29795220, Amount Paid $ 176.00 (U.S. Treasury)
May 27, 2012 Filing 5340 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5332)). Notice Date 05/27/2012. (Admin.)
May 27, 2012 Filing 5339 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5330)). Notice Date 05/27/2012. (Admin.)
May 27, 2012 Filing 5338 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5328)). Notice Date 05/27/2012. (Admin.)
May 27, 2012 Filing 5337 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5327)). Notice Date 05/27/2012. (Admin.)
May 27, 2012 Filing 5336 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5326)). Notice Date 05/27/2012. (Admin.)
May 27, 2012 Filing 5335 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5325)). Notice Date 05/27/2012. (Admin.)
May 26, 2012 Filing 5334 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5322)). Notice Date 05/26/2012. (Admin.)
May 25, 2012 Filing 5349 Response to Forty Eighth Omnibus Objection to Claims Filed by Creditor Trevor Stultz (related document(s)#5305). (Cathy P.)
May 25, 2012 Filing 5333 Certificate of Mailing - Order Sustaining In Part And Denying In Part Debtor's Omnibus Objection #9 As It Relates To Claim Number 660 Filed By William Balyo. Service Date 5-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5322). (BMC Group (JM))
May 25, 2012 Filing 5332 Notice to Creditors and Other Parties in Interest Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (Doc. # 5240) - AND RESPONSE by Shana M. Bass (Doc. #5323) (related document(s)#5331). (Cathy P.)
May 25, 2012 Filing 5331 Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (Doc. # 5240) - AND RESPONSE by Shana M. Bass (Doc. #5323) (related document(s)#5323, #5240). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 5/25/2012 (Cathy P.).
May 25, 2012 Filing 5330 Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid (Doc. #5243) AND RESPONSES BY Heather S. Moger (Doc. #5324); Michael J. & Lynn M. Villarreal (Doc. #5317); Chad T. McRorie (Doc. # 5318) and Daniel D. & Terri L. Schicker (Doc. #5316) (related document(s)#5316, #5317, #5243, #5318, #5324). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Filing 5329 Notice of Hearing on Motion to Compel Production of Documents by Interested Party National Union Fire Insurance Company of Pittsburgh, PA (related document(s)#5321). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Filing 5328 Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Response by Greg Rollins (Doc. #5319) (related document(s)#5319, #5243). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Filing 5327 Notice of Hearing on Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - And Responses by Kathryn & Trent Stasul Lews (Doc.#5299) and James W. Gaines (Doc. #5298) (related document(s)#5242, #5299, #5298). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Filing 5326 Notice of Hearing on Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims (Doc. #5211)- Response by Deltacom, Inc. (Doc. #5320) (related document(s)#5320, #5211). Hearing scheduled for 7/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Filing 5325 Notice of Rescheduled Hearing Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D and Response to Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D Filed by Creditor Claire & David Hedgecoe (related document(s)#5129, #4960). Hearing scheduled for 7/30/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2012 Adversary Case 3:11-ap-970 Closed. (Cathy P.)
May 25, 2012 Change of address submitted to the Court on May 24, 2012 by attorney Lawrence J. Bernard, 118 W. Adams Street, Suite 800 - Jacksonville, FL 32202. (Sara M.)
May 24, 2012 Filing 5324 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Heather S. Moger (related document(s)#5243). (Cathy P.)
May 24, 2012 Filing 5323 Response to Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Shana M. Bass (related document(s)#5240). (Cathy P.)
May 24, 2012 Filing 5321 Motion to Compel Production of Documents. Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Leonard, Hywel)
May 23, 2012 Opinion or Order Filing 5322 Order Sustaining in Part and Denying in Part Debtor's Omnibus Objection #9 as it relates to Claim Number 660 filed by William Balyo (related document(s)#2245). Signed on 5/23/2012 (Cathy P.)
May 23, 2012 Filing 5320 Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Jonathan W. Jordan on behalf of Creditor Deltacom, Inc. (related document(s)#5211). (Cathy P.)
May 22, 2012 Filing 5347 Response to Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Filed by Creditor First Investors Mortgage Co. (related document(s)#5211). (Cathy P.)
May 22, 2012 Filing 5319 Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Greg Rollins (related document(s)#5243). (Cathy P.)
May 22, 2012 Filing 5315 Proposed Order on Debtor's Omnibus Objection #9 as it Relates to Claim No. 660 filed by William Balyo (Doc. No. 2245) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 21, 2012 Filing 5361 Response to Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Filed by Creditor Russell & Karen Foster (related document(s)#5244). (Cathy P.)
May 21, 2012 Filing 5318 Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Chad T. McRorie (related document(s)#5243). (Cathy P.)
May 21, 2012 Filing 5317 Objection to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Michael J. & Lynn M. Villarreal (related document(s)#5243). (Cathy P.)
May 21, 2012 Filing 5316 Response to Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Daniel D. & Terri L. Schicker (related document(s)#5243). (Cathy P.)
May 21, 2012 Filing 5314 Certificate of Mailing - 1. Forty Seventh Omnibus Objection To Claims (TBW Borrower Claims - Partially And/Or Fully Paid) 2. Objection To Claim Of Public Protection Cabinet 3. Objection To Claim Of Villas Northern II & II 4. Objection To Claim Of Southern Cross Systems LLC 5. Forty Eighth Omnibus Objection To Claims (TBW Borrower Claims - Fully And/Or Partially Paid) 6. Forty Ninth Omnibus Objection To Claims (TBW Borrower Claims - Partially Paid, Duplicative And Improperly Classified) 7. Fiftieth Omnibus Objection To Claims (TBW Borrower Claims - Amended And Duplicative Claims) 8. Fifty First Omnibus Objection To Claims (Claims Are Owed By Non-Debtor Entities And/Or Fully Paid) and 9. Fifty Second Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid And Duplicative). Service Date 5-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5302, #5309, #5301, #5307, #5306, #5305, #5304, #5303, #5308). (BMC Group (JM))
May 21, 2012 Filing 5313 Complaint by THE TRAVELERS INDEMNITY COMPANY ON ITS OWN BEHALF AND ON BEHALF OF CERTAIN OF ITS AFFILIATES against TAYLOR, BEAN & WHITAKER MORTGAGE CORP. #3:12-ap-00381-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Cohen, Jules)
May 19, 2012 Filing 5312 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5293)). Notice Date 05/19/2012. (Admin.)
May 19, 2012 Filing 5311 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5292)). Notice Date 05/19/2012. (Admin.)
May 18, 2012 Filing 5310 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5283)). Notice Date 05/18/2012. (Admin.)
May 18, 2012 Filing 5309 Objection to Claim(s). Multiple Claims. Fifty Second Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A) (Mason, Alisa)
May 18, 2012 Filing 5308 Objection to Claim(s). Multiple Claims. Fifty First Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A#2 Exhibit B) (Mason, Alisa)
May 18, 2012 Filing 5307 Objection to Claim(s). Multiple Claims. Fiftieth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A#2 Exhibit B) (Mason, Alisa)
May 18, 2012 Filing 5306 Objection to Claim(s). Multiple Claims. Forty Ninth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A) (Mason, Alisa)
May 18, 2012 Filing 5305 Objection to Claim(s). Multiple Claims. Forty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A#2 Exhibit B) (Mason, Alisa)
May 18, 2012 Filing 5304 Objection to Claim(s). Claim No. 3443 of Southern Cross Systems LLC. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 18, 2012 Filing 5303 Objection to Claim(s). Claim No. 3430 Villas Northern II & II. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 18, 2012 Filing 5302 Objection to Claim(s). Claim No. 3316 of Public Protection Cabinet. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 18, 2012 Filing 5301 Objection to Claim(s). Multiple Claims. Forty Seventh Omnibus Objection to Claims. Contains negative notice Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A#2 Exhibit B) (Mason, Alisa) Modified on 5/21/2012 (Cathy).
May 18, 2012 Filing 5300 Motion and Order for Withdrawal of Appearance and Termination of CM/ECF Record Filed by Ronald B. Cohn on behalf of Creditor South Commons Phase I Condominium Assn. (Cohn, Ronald)
May 18, 2012 Filing 5297 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claims. Multiple Claims. Forty Fifth And Forty Fourth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid - Responses By Kevin Sullivan, Douglas E. Nichols, Jr. Service Date 5-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5292). (BMC Group (JM))
May 18, 2012 Filing 5296 Certificate of Mailing - Amended Notice Of Scheduling Conference On Objection To Claims(s) Multiple Claims. Forty Fourth Omnibus Objection To Claims - TBW Borrower Claims - Fully Paid - And Response By Kelly M. Guetter. Service Date 5-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5291). (BMC Group (JM))
May 18, 2012 Adversary Case 3:11-ap-552 Closed. (Cathy P.)
May 18, 2012 Adversary Case 3:11-ap-925 Closed. (Cathy P.)
May 18, 2012 Adversary Case 3:11-ap-936 Closed. (Cathy P.)
May 17, 2012 Filing 5299 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kathryn & Trent Stasul Lewis (related document(s)#5242). (Cathy P.)
May 17, 2012 Filing 5298 Response to Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor James W. Gaines (related document(s)#5242). (Cathy P.)
May 17, 2012 Filing 5295 Hearing Proceeding Memo: Hearing Held - APPEARANCES: US TRUSTEE: ALEXANDER: PRO SE BONNER: PRO SE BURGESS: PRO SE PASSO: PRO SE PEARSON: PRO SE SHEPHERD: ------------------------- RULING: 3, 4 & 6. B/C Settled papers in due course 5. Sustained Ord/Mason 1. FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 1242 OF GAYE ALEXANDER FILED BY DEBTOR (3548 & 3616) 2. FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 1521 OF RONDA BONNER FILED BY DEBTOR (3548 & 3953) 3. FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 2573 OF NANCY BURGESS FILED BY DEBTOR (3548 & 3952) 4. FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 188 OF CARLETTA G. PASSO FILED BY DEBTOR (3548 & 3964) 5. FINAL EVIDENTIARY HEARING RE: OBJECTION TO CLAIM # 1483 OF LINDA PEARSON FILED BY DEBTOR (3548 & 3614) 6. FINAL EVIDENTIARY HEARING RE: MOTION FOR RELIEF FROM STAY FILED BY SHEPHERD PURSUITS, LLC (3211) R/S A/P F/HRG ORDER: (6 HOURS)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
May 17, 2012 Filing 5294 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim(s). Forty Fifth Omnibus Objection To Claims TBW Borrower Claims Fully Paid And Response By Jose Montero. Service Date 5-16-12/5-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5283). (BMC Group (JM))
May 17, 2012 Filing 5293 Notice to Creditors and Other Parties in Interest of Corected Notice of Hearing on Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth and Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - and Response by Kevin Sullivan,Douglas E Nichols, Jr. and Van James (related document(s)5243, 5276). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D (related document(s)#5292). (Cathy P.)
May 17, 2012 Filing 5292 Notice of Hearing on Scheduling Conference re: Objection to Claim(s). Multiple Claims. Forty Fifth and Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - and Response by Kevin Sullivan,Douglas E Nichols, Jr. and Van James (related document(s)#5243, #5276). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 5/17/2012 (Cathy P.). Modified on 5/17/2012 (Cathy P.).
May 17, 2012 Filing 5291 Amended Notice Hearing on Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - and Response by Kelly M. Guetter (related document(s)5275, 5242). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D (to correct from Forty Fifth to Forty Fourth) Filed by (related document(s)#5284). (Cathy P.) Additional attachment(s) added on 5/17/2012 (Cathy P.).
May 17, 2012 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#4935). (Cathy P.)
May 16, 2012 Filing 5290 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5270)). Notice Date 05/16/2012. (Admin.)
May 16, 2012 Filing 5289 Certificate of Mailing - Notice Of Final Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay Final Evidentiary. Service Date 5-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5272). (BMC Group (JM))
May 16, 2012 Filing 5288 Supplemental Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing on Objection to Claim(s). Multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee and Response by Claire & David Hedgecoe]. Service Date 5-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5270). (BMC Group (JM))
May 16, 2012 Filing 5287 Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing on Objection to Claim(s). Multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee and Response by Claire & David Hedgecoe]. Service Date 5-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5270). (BMC Group (JM))
May 16, 2012 Filing 5286 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 5-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5269). (BMC Group (JM))
May 16, 2012 Filing 5284 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - and Response by Kelly M. Guetter (related document(s)#5275, #5242). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 5/16/2012 (Cathy P.).
May 16, 2012 Filing 5283 Notice of Scheduling Conference Hearing on Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid - and Response by Jose Montero (related document(s)#5259, #5243). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 5/16/2012 (Cathy P.).
May 16, 2012 Filing 5282 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 1164 Filed By Davinci International, Inc. Service Date 5-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5264). (BMC Group (JM))
May 16, 2012 Filing 5281 Certificate of Mailing - Agreed Order Granting Bank Of America As Servicing Agent For U.S. Bank National Association, Successor Trustee To Bank Of America N.A. Successor Trustee To LaSalle Bank N.A. Trustee For The Holders Of The Merrill Lynch First Franklin Mortgage Loan Trust, Mortgage Loan Asset-Backed Certificates, Series 2006-Ff18 Motion For Relief From Stay As To 26 Rustic Lane, Lyman Me 04002. Service Date 5-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5262). (BMC Group (JM))
May 16, 2012 Filing 5280 Certificate of Mailing - Notice Of Preliminary Hearing Re: Motion For Reconsideration Filed By Bank Of America]. Service Date 5-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5261). (BMC Group (JM))
May 15, 2012 Filing 5279 Financial Reports for the Period 1/1/2012 to 3/31/2012. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 15, 2012 Filing 5278 Financial Reports for the Period 1/1/2012 to 3/31/2012. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 15, 2012 Filing 5277 Financial Reports for the Period 1/1/2012 to 3/31/2012. (Post Confirmation Quarterly) Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. (Galler, Debi)
May 15, 2012 Filing 5272 Notice of Final Evidentiary Hearing on RESCHEDULED MOTION FOR RELIEF FROM STAY FILED BY STEPHEN N. SUTTON (related document(s)#4946). Hearing scheduled for 8/15/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 15, 2012 Corrective Entry Re: Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines. Section 341(a) meeting to be held on 6/14/2012 at 01:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Docketed in Incorrect Case - Corrective Action Taken by Clerks Office - Please Disregard (related document(s) 5271 ). (Cathy P.)
May 15, 2012 Corrective Entry Re: Notice of Hearing on Amended Motion for Relief from Stay filed by Select Portfolio Servicing, Inc. (27 Race Lane) (related document(s)5174). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D Incorrect Motion for Relief renoticed - Please disregard - Corrective Action Taken (related document(s)#5269). (Cathy P.)
May 14, 2012 Filing 5276 Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kevin Sullivan (related document(s)#5243). (Cathy P.)
May 14, 2012 Filing 5275 Objection to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Kelly M Guetter (related document(s)#5242). (Cathy P.)
May 14, 2012 Filing 5271 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/14/2012 at 01:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Cathy P.) Modified on 5/15/2012 (Cathy P.). (See Corrective Entry Dated 5/15/15) (See corrective entry dated 05/15/2012.) Modified on 05/15/2012 (Cathy P.).
May 14, 2012 Filing 5270 Notice of Evidentiary Hearing on Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee and Response by Claire & David Hedgecoe (related document(s)#5129, #4960). Hearing scheduled for 7/18/2012 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 5/14/2012 (Cathy P.).
May 14, 2012 Filing 5269 Notice of Hearing on Amended Motion for Relief from Stay filed by Select Portfolio Servicing, Inc. (27 Race Lane) (related document(s)#5174). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 5/15/2012 (Cathy P.).(See Corrective Entry dated 5/15/12) (See corrective entry dated 05/15/2012.) Modified on 05/15/2012 (Cathy P.).
May 12, 2012 Filing 5268 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5258)). Notice Date 05/12/2012. (Admin.)
May 11, 2012 Filing 5274 Response to Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Van D James (related document(s)#5242). (Cathy P.)
May 11, 2012 Filing 5273 Objection to Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Filed by Creditor Douglas E. Nichols, Jr. (related document(s)#5243). (Cathy P.)
May 11, 2012 Filing 5266 Certificate of Mailing - Order Sustaining The Plan Trustee's Objection To Claim No. 3502 Filed By The Los Angeles County Treasurer And Tax Collector. Service Date 5-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5256). (BMC Group (JM))
May 11, 2012 Filing 5265 Certificate of Mailing - Order Sustaining Objection To Claims Represented By And Included Within Class Proof Of Claim Filed On Behalf Of Former Employees Of The Debtor For WARN Act Damages. Service Date 5-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5255). (BMC Group (JM))
May 11, 2012 Filing 5264 Notice of Withdrawal of Objection to Claim Number 1164 Filed by Davinci International, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5212). (Mason, Alisa)
May 11, 2012 Filing 5263 Amended Certificate of Service Re: Amended Motion for Relief for Select Portfolio Servicing, Inc. (27 Race Lane, Sandwich, Massachusetts 02563) Filed by Ana-Laura Diaz on behalf of Creditor Select Portfolio Servicing, Inc.. (Diaz, Ana-Laura)
May 11, 2012 Filing 5261 Notice of Hearing on Motion for Reconsideration filed by Bank of America (related document(s)#5260). Hearing scheduled for 6/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 11, 2012 Filing 5267 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Set final evidentiary hearing July 18 @ 10:30 clerk to ntc. 2. Continued to June 8 @ 10:00 AOCNFN 3. Continued to June 8 @ 10:00 AOCNFN 4. Settled Ord/Uploaded 5. Set final evidentiary hearing August 15 @ 10:00 clerk to ntc. 1. Scheduling Conference re: Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa) (4960) Response to Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D Filed by Creditor Claire & David Hedgecoe (related document(s)#4960). (Perkins, Cathy) Doc #5129 *2. Scheduling Conference re: Objection to Claim # 3353 of Lynn Hansen filed by Creditors Committee (3529) Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#3529). (Perkins, Cathy) Doc #5128 *3. Motion for Relief From Stay (re: Debora A. Casey, Trustee for Chapter 7 case) filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (5149) 4. Rescheduled Motion for Relief from Stay. (Fee Paid.) Re: 26 RUSTIC LANE, LYMAN, ME 04002. Filed by Antonio Alonso on behalf of Interested Party Bank of America National Association (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Alonso, Antonio) Doc #4918 5. RESCHEDULED MOTION FOR RELIEF FROM STAY FILED BY STEPHEN N. SUTTON (4946) R/S A/P F/HRG ORDER:Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 05/11/2012)
May 10, 2012 Opinion or Order Filing 5262 Order Granting Motion For Relief From Stay re:US Bank National successor to Bank of America (26 Rustic Lane, Lyman, ME) (Related Doc #4918) Signed on 5/10/2012. (Cathy P.)
May 10, 2012 Filing 5260 Motion for Reconsideration Filed by Jennifer Hayes on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser (related document(s)#5216). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3) (Hayes, Jennifer)
May 10, 2012 Filing 5259 Response to Forty Fith Omnibus Objection to Claims Filed by Creditor Jose Montero (related document(s)#5243). (Cathy P.)
May 10, 2012 Opinion or Order Filing 5258 Order Striking Response to Debtors Claim that Invoice Balance of Crowe Appraisal is Owed by Security One Valuation Services (Objection to Claim by Debtor) (related document(s)#5249). Signed on 5/10/2012 (Cathy P.)
May 10, 2012 Filing 5257 Notice of Proposed Agenda for Omnibus Hearing on May 11, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
May 9, 2012 Filing 5285 Complaint by Katina L. Duran against Taylor, Bean & Whitaker Mortgage Corp #3:12-ap-00367-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Vickie)
May 9, 2012 Filing 5254 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5245)). Notice Date 05/09/2012. (Admin.)
May 9, 2012 Filing 5253 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim Number 3035 Filed By Government National Mortgage Association. Service Date 5-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5248). (BMC Group (JM))
May 9, 2012 Filing 5252 Certificate of Mailing - 1. Notice Of Withdrawal Of Objection To Claim Number 3487 Filed By Qwest Communications Company LLC 2. Objection To Claim Number 3035 Filed By Government National Mortgage Association 3. Thirty Ninth Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 4. Fortieth Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 5. Forty First Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 6. Forty Second Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 7. Forty Third Omnibus Objection To Claims (TBW Borrower Claims - Partially Paid) 8. Forty Fourth Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 9. Forty Fifth Omnibus Objection To Claims (TBW Borrower Claims - Fully Paid) 10. Forty Sixth Omnibus Objection To Claims (TBW Borrower Claims - Partially Paid) Filed by Other Prof. BMC Group (related document(s)#5241, #5233, #5243, #5238, #5244, #5242, #5240, #5234, #5239, #5237). (BMC Group (JM))
May 9, 2012 Filing 5251 Agreed Proposed Order Granting Motion for Relief from Stay. Filed by Antonio Alonso on behalf of Creditor Bank of America NA (related document(s)#4918). (Alonso, Antonio)
May 8, 2012 Filing 5250 Withdrawal of Claim(s): No. 978 Filed by Cameron H P White on behalf of Creditor Cameron H.P. White. (White, Cameron)
May 8, 2012 Corrective Entry Re: Notice of Withdrawal of Objection to Claim Number 3035 Filed by Government National Mortgage Association Incorrect PDF Attached - Corrective Action Taken by Attorney Doc #5248 (related document(s)#5247). (Cathy P.)
May 7, 2012 Opinion or Order Filing 5256 Order Sustaining Objection to Claim(s) #3502 filed by The Los Angeles County Treasurer and Tax Collector (Related Doc #5011). Signed on 5/7/2012. (Cathy P.)
May 7, 2012 Opinion or Order Filing 5255 Order Sustaining Objection to Claim(s) #Claims Represented by and Included within Class Proof of claim filed on Behalf of Former Employees of the Debtor for Warn Act Damages (Related Doc #3550). Signed on 5/7/2012. (Cathy P.)
May 7, 2012 Filing 5248 Notice of Withdrawal of Notice of Withdrawal of Objection to Claim Number 3035 filed by Government National Mortgage Association - Replacing 5257 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5234). (Mason, Alisa)
May 7, 2012 Filing 5247 Notice of Withdrawal of Objection to Claim Number 3035 Filed by Government National Mortgage Association Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5234). (Mason, Alisa) Modified on 5/8/2012 (Cathy).(See Corrective Entry dated 5/8/12) (See corrective entry dated 05/08/2012.) Modified on 05/08/2012 (Cathy). Additional attachment(s) added on 5/8/2012 (Perkins, Cathy).
May 7, 2012 Opinion or Order Filing 5246 Order Directing Response Re: Motion for Clarification (related document(s)#5215). Signed on 5/7/2012 (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-624 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-593 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-546 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-656 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-570 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-680 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-916 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-681 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-504 Closed. (Cathy P.)
May 7, 2012 Adversary Case 3:11-ap-669 Closed. (Cathy P.)
May 4, 2012 Filing 5249 Response to Debtors' claim that invoice balance of Crowe Apprasal is owed by Security One Valuation Services Filed by Creditor Crowe Appraisal Services, LLC. (Cathy P.)
May 4, 2012 Opinion or Order Filing 5245 Order Striking Response to Thirty Seventh Omnibus Objection to Claims filed by Contemporary Mortgage Services (related document(s)#5211, #5236). Signed on 5/4/2012 (Cathy P.) Modified on 5/10/2012 (Cathy P.).
May 4, 2012 Filing 5244 Objection to Claim(s). Multiple Claims. Forty Sixth Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5243 Objection to Claim(s). Multiple Claims. Forty Fifth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5242 Objection to Claim(s). Multiple Claims. Forty Fourth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5241 Objection to Claim(s). Multiple Claims. Forty Third Omnibus Objection to Claims - TBW Borrower Claims - Partially Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5240 Objection to Claim(s). Multiple Claims. Forty Second Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5239 Objection to Claim(s). Multiple Claims. Forty First Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5238 Objection to Claim(s). Multiple Claims. Fortieth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5237 Objection to Claim(s). Omnibus Objection - Multiple Claims. Thirty Ninth Omnibus Objection to Claims - TBW Borrower Claims - Fully Paid Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5236 Response to thirty Seventh Omnibus Objection to Claims Filed by Creditor Contemporary Mortgage Services (related document(s)#5211). (Cathy P.)
May 4, 2012 Filing 5235 Proposed Order Sustaining the Plan Trustee's Objection to Claim No. 3502 Filed by Los Angeles County Treasurer and Tax Collector Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5011). (Mason, Alisa)
May 4, 2012 Filing 5234 Objection to Claim(s). Claim No. 3035 of Government National Mortgage Association. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
May 4, 2012 Filing 5233 Notice of Withdrawal of Objection to Claim Number 3487 Filed by QWest Communications Company LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
May 4, 2012 Filing 5232 Proposed Order Sustaining Objection to Claims Represented By and Included Within Class Proof of Claim Filed on Behalf of Former Employees of the Debtor for WARN Act Damages Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3550). (Mason, Alisa)
May 4, 2012 Adversary Case 3:11-ap-499 Closed. (Cathy P.)
May 3, 2012 Filing 5231 Certificate of Mailing - Amended Order Resolving In Part The Corrected Thirty Fourth Omnibus Objection To Claims. Service Date 5-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5229). (BMC Group (JM))
May 3, 2012 Filing 5230 Certificate of Mailing - Agreed Order Resolving The Plan Trustees Objection To Claim No. 933 Filed By McKenna Long & Aldridge LLP. Service Date 5-2-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5227). (BMC Group (JM))
May 3, 2012 Adversary Case 3:11-ap-1002 Closed. (Cathy P.)
May 2, 2012 Filing 5228 Certificate of Mailing - Order Granting Motion To Continue Final Evidentiary Hearing Scheduled For May 3, 2012. Service Date 5-1-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5226). (BMC Group (JM))
May 2, 2012 Substitution of Counsel. R Travis Santos Substituted for Michael P Brundage. (Susan T.)
May 1, 2012 Filing 5229 Amended Order Resolving in Part the Corrected Thirty Fourth Omnibus Objection to Claims (related document(s)#5218, #4605). Signed on 5/1/2012 (Cathy P.)
May 1, 2012 Filing 5227 Agreed Order Resolving the Plan Trustee's Objection to cliam No. 933 filed by McKenna Long & Aldridge, LLP (related document(s)#4605). Signed on 5/1/2012 (Cathy P.)
April 30, 2012 Opinion or Order Filing 5226 Order Granting Motion To Continue/Reschedule Hearing RE: Omnibus Objection #1 Claims Improperly filed as Secured and LLP Mortgage and LNV Corporations' Response (Related Doc #5220). Signed on 4/30/2012. Hearing scheduled for 8/23/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 30, 2012 Filing 5225 Amended Proposed Order Resolving In Part The Corrected Thirty Fourth Omnibus Onjection To Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5218). (Attachments: # 1 Exhibit A) (Mason, Alisa)
April 30, 2012 Adversary Case 3:11-ap-1034 Closed. (Cathy P.)
April 30, 2012 Adversary Case 3:11-ap-609 Closed. (Cathy P.)
April 27, 2012 Filing 5224 Certificate of Mailing - Order Sustaining The Thirty Sixth Omnibus Objection To Claims. Service Date 4-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5219). (BMC Group (JM))
April 27, 2012 Filing 5223 Certificate of Mailing - Order Resolving In Part The Corrected Thirty Fourth Omnibus Objection To Claims. Service Date 4-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5218). (BMC Group (JM))
April 27, 2012 Filing 5222 Certificate of Mailing - Order Sustaining Without Prejudice The Trustee's Objection To Administrative Expense Claim #3355. Service Date 4-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5216). (BMC Group (JM))
April 27, 2012 Filing 5221 Proposed Order Agreed Order Resolving the Plan Trustee's Objection to Claim No. 933 Filed by McKenna Long & Aldridge LLP Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 27, 2012 Filing 5220 Agreed Motion to Continue/Reschedule Hearing On Objection to Claims of LLP Mortgage, Ltd. and LNV Corporation (FEH set for May 3, 2012) Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2237). (Peterson, Edward)
April 27, 2012 Adversary Case 3:11-ap-648 Closed. (Cathy P.)
April 26, 2012 Opinion or Order Filing 5219 Order Sustaining Objection to Claim(s) #Thirty Sixth Omnibus (Related Doc #4960). Signed on 4/26/2012. (Cathy P.)
April 26, 2012 Opinion or Order Filing 5218 Order Resolving in Part the Corrected Thirty Fourth Omnibus Objection to Claims (related document(s)#4605). Signed on 4/26/2012 (Cathy P.)
April 26, 2012 Filing 5217 Certificate of Mailing - 1. Thirty Seventh Omnibus Objection To Claims (TBW Class 9 Claim Objections) and 2. Thirty Eighth Omnibus Objection To Claims (TBW Rejection Damages Claims). Service Date 4-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5212, #5211). (BMC Group (JM))
April 26, 2012 Opinion or Order Filing 5216 Order Sustaining Objection to Claim(s) #Administrative Expense Claim #3355 (Related Doc #5005). Signed on 4/26/2012. (Cathy P.)
April 25, 2012 Filing 5215 Motion for Reconsideration Promontory Financial Group, LLC's Motion for Clarification of, or, in the Alternative, for Relief from or Reconsideration of Orders Granting the Trustee's Emergency Ex Parte Motions to Extend 11 U.S.C. 546(a) Statute of Limitations Filed by Joshua D McKarcher on behalf of Defendant Promontory Financial Group, LLC (related document(s)#3630, #4543, #5140). (Attachments: #1 Exhibit Exhibit A - Proposed Order) (McKarcher, Joshua)
April 25, 2012 Filing 5214 Proposed Order Order Sustaining the Thirty Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4960). (Mason, Alisa)
April 25, 2012 Filing 5213 Proposed Order Resolving In Part the Corrected Thirty Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
April 25, 2012 Filing 5212 Objection to Claim(s). Multiple Claims. Thirty Eighth Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
April 25, 2012 Filing 5211 Objection to Claim(s). Multiple Claims. Thirty Seventh Omnibus Objection to Claims Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
April 25, 2012 Change of name submitted to the Court on April 23, 2012 by Florida Default Law Group, P.L. Now known as Ronald R. Wolfe & Associates, P.L. (for Teresa M. Hair). (Sara M.)
April 24, 2012 Filing 5210 Certificate of Mailing - Notice Of Hearing - Final Evidentiary. Service Date 4-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4206, #5206). (BMC Group (JM))
April 23, 2012 Opinion or Order Filing 5209 Order entered on 1/27/12 by Judge Judge Wm. Terrell Hodges, Re: Appeal on Civil Action Number: 5-11-cv-101, Appeal Dismissed (related document(s)#2536). Signed on 4/23/2012 (Cathy P.)
April 19, 2012 Filing 5208 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5207)). Notice Date 04/19/2012. (Admin.)
April 18, 2012 Adversary Case 8:12-ap-298 Closed. (Roberta Y.)
April 16, 2012 Opinion or Order Filing 5207 Order Regarding Motion by Chp 7 Trustee of Lynn Hansen to Appear Telephonically as Scheduled Hearing (related document(s)#5151). Signed on 4/16/2012 (Cathy P.)
April 16, 2012 Filing 5206 Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc (related document(s)#4026). Hearing scheduled for 7/5/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-506 Closed. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-465 Closed. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-578 Closed. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-946 Closed. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-665 Closed. (Cathy P.)
April 16, 2012 Adversary Case 3:11-ap-965 Closed. (Cathy P.)
April 14, 2012 Filing 5204 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5187)). Notice Date 04/14/2012. (Admin.)
April 13, 2012 Filing 5205 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Settled Ord signed 4/2/12 2. Continued to May 11 @ 10:00 AOCNFN 3. Set final evidentiary hearing July 5 @ 1:30 clerk to ntc. 4. Continued to May 11 @ 10:00 AOCNFN 1. CONTINUED SCHEDULING CONFERENCE RE: OBJECTION TO CLAIM # 297 OF THE DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF TAYLOR, BEAN & WHITAKER MORTGAGE CORP. (3361 & 3575) 2. Motion for Relief from Stay. (Fee Paid.) Re: 26 RUSTIC LANE, LYMAN, ME 04002. Filed by Antonio Alonso on behalf of Interested Party Bank of America National Association (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Alonso, Antonio) Doc #4918 *3. Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, P.A.; Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc. (4026 & 5009) Plan Trustee: James D. Gassenheimer 4. MOTION FOR RELIEF FROM STAY FILED BY STEPHEN N. SUTTON (4946) R/S A/P F/HRG ORDER:Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 13, 2012 Filing 5203 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5182)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5202 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5181)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5201 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5180)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5200 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5179)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5199 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5178)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5198 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5177)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5197 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5175)). Notice Date 04/13/2012. (Admin.)
April 13, 2012 Filing 5196 Certificate of Mailing - Notice Of Proposed Agenda For Omnibus Hearing On April 13, 2012. Service Date 4-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5188). (BMC Group (JM))
April 13, 2012 Filing 5195 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 4-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5187). (BMC Group (JM))
April 13, 2012 Filing 5194 Certificate of Mailing - Order Granting Agreed Motion To Continue April 26, 2012 Hearing On Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC. Service Date 4-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5185). (BMC Group (JM))
April 13, 2012 Filing 5193 Complaint by Neil F. Luria, Plan Trustee against Eugene Fenasci, LLC #8:12-ap-00298-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
April 13, 2012 Substitution of Counsel. Douglas C Zahm Substituted for Carol A Lawson. (Susan T.)
April 12, 2012 Filing 5192 Hearing Proceeding Memo: Hearing Held - APPEARANCES: US TRUSTEE: STEINMETZ: ROBERT A. HEEKIN, JR. ------------------------- RULING: 1 & 2. Settled papers in due course 1. SCHEDULING CONFERENCE RE: DEBTORS' OMNIBUS OBJECTION # 1 TO CLAIMS IMPROPERLY FILED AS SECURED AS IT RELATES TO GREG STEINMETZ CONSTRUCTION, INC. (2237 & 2430) 2. SCHEDULING CONFERENCE RE: DEBTORS' OMNIBUS OBJECTION # 7 TO CLAIMS FOR WHICH DEBTORS ARE NOT LIABLE AS IT RELATES TO CLAIMS OF GREG STEINMETZ CONSTRUCTION, INC. (2243 & 2431) (1 HOUR)Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt)
April 12, 2012 Filing 5191 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim No. 3353 Of Lynn Hansen. Service Date 4-11-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5175). (BMC Group (JM))
April 12, 2012 Filing 5190 Certificate of Mailing - 1. Agreed Motion To Continue April 26, 2012 Hearing On Motion For Final Determination Of Trade Creditor Classification Filed By AK Contracting General Property Management, LLC and 2. Plan Trustee's Notice Of Filing Supplemental Authority In Support Of Response In Opposition To Application By National Union Fire Insurance Company Of Pittsburgh, Pa., Chartis Specialty Insurance Company, Granite State Insurance Company, The Insurance Company Of The State Of Pennsylvania, Commerce And Industry Insurance Company And Other Affiliates For Allowance And Payment Of Administrative Expense. Service Date 4-10-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5163, #5152). (BMC Group (JM))
April 12, 2012 Filing 5189 Certificate of Mailing - Order Denying Motion In Disagreement To Order Approving Settlement Between Taylor, Bean & Whitaker Mortgage Corporation Plan Trust And Sovereign Bank. Service Date 4-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5147). (BMC Group (JM))
April 12, 2012 Filing 5188 Notice of Proposed Agenda for Omnibus Hearing on April 13, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
April 12, 2012 Filing 5187 Notice of Hearing on Motion for Relief from Stay filed by Debora A. Casey, Trustee for Chp 7 Case (related document(s)#5149). Hearing scheduled for 5/11/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 12, 2012 Filing 5186 Amended Certificate of Service Re: Motion for Relief from Stay - Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#5149). (Cathy P.)
April 11, 2012 Opinion or Order Filing 5185 Order Granting Motion To Continue/Reschedule Hearing re: Final Determination of Trade Creditor Clasification filed by AK Contracting General Property Management LLC (Related Doc #5152). Signed on 4/11/2012. Hearing scheduled for 8/30/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 11, 2012 Filing 5184 BNC Certificate of Mailing - Order (related document(s) (Related Doc #5150)). Notice Date 04/11/2012. (Admin.)
April 11, 2012 Filing 5183 Certificate of Mailing - Order Granting Bank Of America's Ex Parte Agreed Motion For Extension Of Time To Respond To Objection To Claim. Service Date 4-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5143). (BMC Group (JM))
April 11, 2012 Opinion or Order Filing 5182 Order Denying Motion to Appear Telephonically re: Joni Cox-Tanner and Charles Tanner (Related Doc #5157). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Opinion or Order Filing 5181 Order Denying Motion to Appear Telephonically re: Katina Duran (Related Doc #5160). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Opinion or Order Filing 5180 Order Denying Motion to Appear Telephonically re: Larry W. & Tammy Stout (Related Doc #5164). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Opinion or Order Filing 5179 Order Denying Motion to Appear Telephonically re: Djuana Reed (Related Doc #5167). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Opinion or Order Filing 5178 Order Denying Motion to Appear Telephonically re: Darlene & Jeff Gorrell (Related Doc #5170). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Opinion or Order Filing 5177 Order Denying Motion to Appear Telephonically reL Michael R. & Dianna L. Elliott (Related Doc #5139). Signed on 4/11/2012. (Cathy P.)
April 11, 2012 Filing 5176 Response to Reply to Response in Opposition to Application by National Union Fire Insurance Company of Pittsburgh, PA, Chartis Specialty Insurance Company, Granite State Insurance Company, The Insurance Company of the State of Pennsylvania, Commerce and Industry Insurance Company and Other Affiliates for Allowance and Payment of Administrative Expense Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#5009). (Leonard, Hywel)
April 11, 2012 Filing 5175 Notice of Scheduling Conference Hearing on Objection to Claim(s). Claim No. 3353 of Lynn Hansen and Response (related document(s)#3529). Hearing scheduled for 5/11/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 11, 2012 Adversary Case 3:11-ap-475 Closed. (Cathy P.)
April 11, 2012 Adversary Case 3:11-ap-536 Closed. (Cathy P.)
April 10, 2012 Filing 5174 Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 27 Race Lane, Sandwich, MA 02563. Filed by Ana-Laura Diaz on behalf of Creditor Select Portfolio Servicing, Inc. (rel. Doc. #5126)(Attachments: #1 Exhibit A - Mortgage and Note#2 Exhibit B - Zillow Valuation#3 Exhibit C - Affidavit of Indebtedness#4 Creditor Mailing Matrix) (Diaz, Ana-Laura) Modified on 4/11/2012 (Cathy). Modified on 5/1/2012 (Cathy). (Remains Abated for Service)
April 10, 2012 Filing 5173 Certificate of Mailing - Plan Trustee's Notice Of Cancellation Of Deposition Of Cassandra Boyd-Bey. Service Date 4-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4969). (BMC Group (JM))
April 10, 2012 Filing 5172 Certificate of Mailing - Objection To Claim Number 3435 Filed By Romayne Dee Dray, Guardian Of Brandi Vanemon. Service Date 4-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4968). (BMC Group (JM))
April 10, 2012 Filing 5163 Notice of Filing Supplemental Authority in Support of Response in Opposition to Application by National Union Fire Insurance Company of Pittsburgh, PA, Chartis Specialty Insurance Company, Granite State Insurance Company, the Insurance Company of the State of Pennsylvania, Commerce and Industry Insurance Company and Other Affiliates for Allowance and Payment of Administrative Expense Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5009). (Mason, Alisa)
April 10, 2012 Filing 5153 Proposed Order Granting Agreed Motion to Continue April 26, 2012 Hearing on Motion for Final Determination of Trade Creditor Classifrication Filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5152). (Mason, Alisa)
April 10, 2012 Filing 5152 Motion to Continue/Reschedule Hearing On Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Property Management, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2354). (Mason, Alisa)
April 9, 2012 Filing 5151 Motion to Appear Telephonically as any Scheduled Hearings with respect to Hansen Claims Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (Cathy P.)
April 9, 2012 Opinion or Order Filing 5150 Order Abating Motion For Relief From Stay re: Debora A. Casey, Chp 7 Trustee (Related Doc #5149) Signed on 4/9/2012. (Cathy P.)
April 9, 2012 Filing 5149 Motion for Relief from Stay Filing Fee Paid. re: Debora A. Casey, Trustee for Chp 7 case Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (Cathy P.)
April 8, 2012 Filing 5146 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #5137)). Notice Date 04/08/2012. (Admin.)
April 7, 2012 Filing 5145 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5132)). Notice Date 04/07/2012. (Admin.)
April 6, 2012 Filing 5171 Objection to Motion for Relief from Stay filed by Bank of America National Assoc. Filed by Creditor John Crain (related document(s)#4918). (Cathy P.)
April 6, 2012 Filing 5148 Withdrawal of Claim(s): #945 in the amount of $3790.08 Filed by Creditor Michael Riggs. (Cathy P.)
April 6, 2012 Opinion or Order Filing 5147 Order Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5098)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5099)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5100)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5101)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5102)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5103)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5104)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5105)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5106)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5107)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5108)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5109)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5110)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5111)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5112)., Denying Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank (Related Doc #5113). Signed on 4/6/2012. (Cathy P.)
April 6, 2012 Filing 5144 Report of Mediator (re Greg Steinmetz Construction, Inc.) Filed by Francis L Carter on behalf of Mediator Francis L. Carter. (Carter, Francis)
April 6, 2012 Filing 5137 Notice of Scheduling Conference Hearing on Objection to Claim - thirty Sixth Omnibus Objectio nto Claims (TBW Class 7 Claims) . Hearing scheduled for 5/11/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 6, 2012 Filing 5136 Notice of Appearance and Request for Notice Filed by Ana-Laura Diaz on behalf of Creditor Select Portfolio Servicing, Inc.. (Diaz, Ana-Laura)
April 5, 2012 Filing 5170 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay filed by Bank of America National Assoc. to be held 4/13/12 @ 10:00 a.m. Filed by Creditor Jeff and Darlene Gorrell (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5169 Objection to Motion for Relief from Stay filed by Bank of America National Assoc Filed by Creditor Jeff and Darlene Gorrell (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5168 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Jeff and Darlene Gorrell) Filed by Creditor Jeff and Darlene Gorrell (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5167 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay filed by Bank of America to be held 4/13/12 @ 10:00 a.m. Filed by Creditor Djuana Reed (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5166 Objection to Motion for Relief from Stay filed by Bank of America National Assoc Filed by Creditor Djuana Reed (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5165 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Djuana Reed) Filed by Creditor Djuana Reed (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5164 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay filed by Bank of America to be held 4/13/12 @ 10:00 a.m. Filed by Creditor Larry Wesley and Tammy Stout (related document(s)#4918). (#Perkins, Cathy ) Modified on 6/11/2012 (Cathy P.).
April 5, 2012 Filing 5162 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.( Filed by Creditor Larry Wesley and Tam Stout (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5161 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Larry W. & Tammy Stout) Filed by Creditor Larry Wesley and Tam Stout (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5160 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay by Bank of America to be held 4/13/12 @ 10:00 a.m. Filed by Creditor Katina L. Duran (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5159 Objection to to Motion for Relief from Stay for Bank of America National Assoc Filed by Creditor Katina L. Duran (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5158 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Katina Duran) Filed by Creditor Katina L. Duran (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5154 Objection to to Motion for Relief from Stay for Bank of America National Assoc. (only signed by Dianna L. Elliott) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#4918). (Cathy P.)
April 5, 2012 Opinion or Order Filing 5143 Order Granting Motion to Extend Time (Ex Parte) to Respond to Objection to Claim (Related Doc #5130). Signed on 4/5/2012. (Cathy P.)
April 5, 2012 Filing 5139 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay filed by Bank of America National Assoc to be held 4/13/12 @ 10:00 am Filed by Creditor Michael & Dianna L. Elliott (related document(s)#4918). (Cathy P.)
April 5, 2012 Filing 5138 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Michael R. & Dianna L. Elliott) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#4918). (Cathy P.) Modified on 4/10/2012 (Cathy P.).
April 5, 2012 Filing 5135 Certificate of Mailing - Order Resolving Issues Raised In Request For Clarification Filed By Gene Pelletier. Service Date 4-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5123). (BMC Group (JM))
April 5, 2012 Filing 5134 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 297 Filed By The Department Of The Treasury - Internal Revenue Service. Service Date 4-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5122). (BMC Group (JM))
April 4, 2012 Filing 5157 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay by Bank of America to be held 4/13/12 @ 10:00 a.m. Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#4918). (Cathy P.)
April 4, 2012 Filing 5156 Objection to Motion for Relief from Stay filed by Bank of America National Assoc. Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#4918). (Cathy P.)
April 4, 2012 Filing 5155 Objection to Motion for Relief from Stay filed by Bank of America National Assoc.(Objection states group of creditors, but only signed by Jone Cox-Tanner and Charles Tanner) Filed by Creditor Charles & Joni Cox- Tanner (related document(s)#4918). (Cathy P.)
April 4, 2012 Opinion or Order Filing 5142 Order Granting Motion to Extend Time - 11 U.S.C. S 546(A) Deadline (Home America Mortgage) (Related Doc #5091). Signed on 4/4/2012. (Cathy P.)
April 4, 2012 Opinion or Order Filing 5141 Order Granting Motion to Extend Time - 11 U.S.C. S 546(A) Deadline (as to REO Specialist) (Related Doc #5090). Signed on 4/4/2012. (Cathy P.)
April 4, 2012 Opinion or Order Filing 5140 Order Granting Motion to Extend Time - 11 u.s.c. s 546(A) Deadline (Related Doc #5089). Signed on 4/4/2012. (Cathy P.)
April 4, 2012 Opinion or Order Filing 5132 Order Denying Motion to Appear Telephonically for Hearing on April 13, 2012, In Regards to Obejction to Motion for Relief from Stay for Bank of America National Association (Related Doc #5125). Signed on 4/4/2012. (Cathy P.)
April 4, 2012 Filing 5131 Proposed Order Granting Motion for Extension of Time Filed by Kevin M Eckhardt on behalf of unknown Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent (related document(s)#5130). (Eckhardt, Kevin)
April 4, 2012 Filing 5130 Agreed Motion to Extend Time to Respond to Claim Objection Filed by Kevin M Eckhardt on behalf of unknown Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent (related document(s)#5007). (Eckhardt, Kevin)
April 4, 2012 Opinion or Order Filing 5127 Order Abating Motion For Relief From Stay re: Portfolio Servicing (27 Race Lane) (Related Doc #5126) Signed on 4/4/2012. (Cathy P.)
April 3, 2012 Filing 5126 Motion for Relief from Stay (Fee Paid.) Re: 27 Race Lane, Sandwich, MA 02563. Filed by Ana-Laura Diaz on behalf of Creditor Select Portfolio Servicing, Inc. (Attachments: #1 EXHIBIT A - Mortgage and Note#2 EXHIBIT B - Zillow Valuation#3 Affidavit of Indebtedness) (Diaz, Ana-Laura)
April 3, 2012 Filing 5124 Objection to Motion for Relief from Stay for Bank of America National (Objection states group of creditors, but only Signed by Sandy Smith) Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Katina L. Duran, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#4918). (Cathy P.)
April 3, 2012 Adversary Case 3:11-ap-435 Closed. (Cathy P.)
April 3, 2012 Adversary Case 3:11-ap-507 Closed. (Cathy P.)
April 3, 2012 Adversary Case 3:10-ap-644 Closed. (Cathy P.)
April 3, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 28883784, Amount Paid $ 176.00 (U.S. Treasury)
April 2, 2012 Filing 5125 Motion to Appear Telephonically Regarding the Hearing on Motion for Relief from Stay by Bank of America to be held 4/13/12 at 10:00 a.m. Filed by Creditor Sandy Smith (related document(s)#4918). (Cathy P.)
April 2, 2012 Opinion or Order Filing 5123 Order Resolving Issues Raised in Request for Clarification filed by Gene Pelletier (related document(s)#5079). Signed on 4/2/2012 (Cathy P.)
April 2, 2012 Filing 5122 Agreed Order Resolving Objection to Claim No. 297 filed by The Departmentof theTreasury - Internal Revenue Service (related document(s)#3361). Signed on 4/2/2012 (Cathy P.)
April 2, 2012 Filing 5121 Withdrawal of Settlement Objections Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#2293, #2973). (Soriano, Robert)
April 2, 2012 Adversary Case 3:11-ap-565 Closed. (Cathy P.)
March 30, 2012 Filing 5120 Proposed Order Agreed Order Resolving Objection to Claim No. 297 Filed by the Department of the Treasury - Internal Revenue Service Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3361). (Mason, Alisa)
March 30, 2012 Adversary Case 3:11-ap-496 Closed. (Cathy P.)
March 30, 2012 Adversary Case 3:11-ap-533 Closed. (Cathy P.)
March 30, 2012 Adversary Case 3:11-ap-972 Closed. (Cathy P.)
March 29, 2012 Filing 5128 Response to Objection to Claim of Lynn Hansen (alos Motionfor entry of order granting relief from stay and request to appear telephonically) This will be construed on as the Response to Objection to Claim and Trustee notified to file separate requests Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#3529). (Cathy P.)
March 28, 2012 Filing 5133 Response to Motion for Summary Judgement Filed by Creditor Cassandra Danette Boyd (related document(s)#4982). (Attachments: #1 part 2#2 part 3) (Cathy P.)
March 28, 2012 Filing 5119 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim No. 1271 Of First American Credco. Service Date 3-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5095). (BMC Group (JM))
March 28, 2012 Filing 5118 Certificate of Mailing - 1. Third Emergency Ex Parte Motion To Extend 11 U.S.C. 546(a) Deadline 2. Second Emergency Ex Parte Motion To Extend 11 U.S.C. 546(a) Deadline [Re: REO Specialists, LLC] 3. Second Emergency Ex Parte Motion To Extend 11 U.S.C. 546(a) Deadline [Re: Home America Mortgage, Inc.]. Service Date 3-26-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5091, #5089, #5090). (BMC Group (JM))
March 28, 2012 Filing 5117 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5091). (Aungst, Kristopher)
March 28, 2012 Filing 5116 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5090). (Aungst, Kristopher)
March 28, 2012 Filing 5115 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5089). (Aungst, Kristopher)
March 28, 2012 Adversary Case 3:11-ap-479 Closed. (Cathy P.)
March 28, 2012 Adversary Case 3:11-ap-529 Closed. (Cathy P.)
March 28, 2012 Adversary Case 3:11-ap-927 Closed. (Cathy P.)
March 28, 2012 Adversary Case 3:11-ap-911 Closed. (Cathy P.)
March 27, 2012 Filing 5114 Proposed Order Resolving Issues Raised in Request for Clarification filed by Gene Pelletier Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5079). (Mason, Alisa)
March 27, 2012 Filing 5097 Stipulation Between Plan Trustee and Government National Mortgage Association Filed by James D Dantzler Jr on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. (Dantzler, James)
March 26, 2012 Filing 5111 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor John Crain (related document(s)#5042). (Cathy P.)
March 26, 2012 Filing 5110 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 26, 2012 Filing 5109 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 26, 2012 Filing 5096 Certificate of Mailing - Response To Request For Clarification Filed By Gene Pelletier. Service Date 3-22-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5079). (BMC Group (JM))
March 24, 2012 Filing 5094 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5082)). Notice Date 03/24/2012. (Admin.)
March 24, 2012 Filing 5093 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5080)). Notice Date 03/24/2012. (Admin.)
March 23, 2012 Filing 5113 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Djuana Reed (related document(s)#5042). (Cathy P.)
March 23, 2012 Filing 5112 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 23, 2012 Filing 5108 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Jay D. Oyler (related document(s)#5042). (Cathy P.)
March 23, 2012 Filing 5107 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 23, 2012 Filing 5106 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 23, 2012 Filing 5092 BNC Certificate of Mailing. (related document(s) (Related Doc #5067)). Notice Date 03/23/2012. (Admin.)
March 23, 2012 Filing 5091 Second Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline (as to Debtor, Home America Mortgage, Inc.) Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (Aungst, Kristopher)
March 23, 2012 Filing 5090 Second Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline (as to Debtor, REO Specialists, LLC) Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (Aungst, Kristopher)
March 23, 2012 Filing 5089 Third Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline (as to Debtor, Taylor, Bean & Whitaker Mortgage Corp.) Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (Aungst, Kristopher)
March 22, 2012 Filing 5129 Response to Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D Filed by Creditor Claire & David Hedgecoe (related document(s)#4960). (Cathy P.)
March 22, 2012 Filing 5105 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Joni Cox-Tanner (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5104 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5103 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Michael & Dianna L. Elliott (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5102 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Linda Bacon, Joni Cox-Tanner, John Crain, Michael & Dianna L. Elliott, Jeff and Darlene Gorrell, Jay D. Oyler, Djuana Reed, Sandy Smith, Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5101 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5100 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Larry Wesley and Tam Stout (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5099 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Djuana Reed, Jeff and Darlene Gorrell, Linda Bacon (related document(s)#5042). (#Perkins, Cathy ) Modified on 3/28/2012 (Cathy P.).
March 22, 2012 Filing 5098 Motion in Disagreement to Signed Order 5042 Approving the Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage Corp. Plan Trustee and Sovereign Bank Filed by Creditor Sandy Smith (related document(s)#5042). (Cathy P.)
March 22, 2012 Filing 5095 Agreed Order on the Plan Trustee's Objection to Claim N. 1271 of First American Credco (related document(s)#4606). Signed on 3/22/2012 (Cathy P.) Modified on 3/26/2012 (Cathy P.).
March 22, 2012 Filing 5088 Agreed Order on the Plan Trustee's Objection to Claim No. 3326 of National Field Representatives, Inc. (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5087 Agreed Order on the Plan Trustee's Objections to Claim No. 1337 of G&I VI 655/755 Business Center FE, LLC (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5086 Agreed Order on the Plan Trustee's Objection to claim No. 339 of Wangard Partners, Inc. (related document(s)#4006). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5085 Agreed Order on the Plan Trustee's Objection to Claim No. 933 of McKenna, Long & Aldridge LLP (related document(s)#4006). Signed on 3/22/2012 (Perkins, Cathy) Modified on 3/23/2012 (Cathy).(Duplicate Order)
March 22, 2012 Filing 5084 Agreed Order on the Plan Trsutee's Objection to Claim No. 940 of Five Brothers Mortgage Company Services and Securing, Inc. (related document(s)#4606). Signed on 3/22/2012 (Cathy P.) Modified on 3/22/2012 (Cathy P.).
March 22, 2012 Filing 5083 Agreed Order on the Plan Trustee's Objection to Claim No. 2548 of Microsoft Corporation & Microsoft Licensing, GP (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5082 Agreed Order on the Plan Trustee's Objection to Claim Nos. 1372 and 1373 of Georgia Department of Banking & Finance Reg. (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5081 Agreed Order on the Plan Trustee's Objection to Claim No. 255 of Tim Parker (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5080 Agreed Order on the Plan Trustee's Objection to Claim No. 933 of McKenna, Long & Aldridge, LLP (related document(s)#4605). Signed on 3/22/2012 (Cathy P.)
March 22, 2012 Filing 5079 Response to Request for Clarification Filed by Gene Pelletier Re DE 4990 and DE 5041 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5040). (Mason, Alisa)
March 22, 2012 Adversary Case 3:11-ap-1000 Closed. (Cathy P.)
March 21, 2012 Filing 5078 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5061)). Notice Date 03/21/2012. (Admin.)
March 21, 2012 Filing 5077 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim Nos. 185 And 330 Of American Express Travel Related Services Co., Inc. Service Date 3-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5062). (BMC Group (JM))
March 21, 2012 Filing 5076 Certificate of Mailing - Order Authorizing Assented To Motion Of Chapter 7 Trustee Of Lynn Hansen For Entry Of Order Further Extending Time To File Response To Objection To Claim Of Lynn Hansen. Service Date 3-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5061). (BMC Group (JM))
March 21, 2012 Filing 5075 Agreed Proposed Order to Consolidate Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Aungst, Kristopher)
March 21, 2012 Filing 5074 Agreed Proposed Order to Consolidate Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Filing 5073 Agreed Proposed Order to Consolidate Objections to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Filing 5072 Agreed Proposed Order to Consolidate Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Aungst, Kristopher)
March 21, 2012 Filing 5071 Agreed Proposed Order to Consolidate Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Aungst, Kristopher)
March 21, 2012 Filing 5070 Agreed Proposed Order to Consolidate Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Filing 5069 Agreed Proposed Order to Consolidation of Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Filing 5068 Agreed Proposed Order to Consolidation Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Filing 5067 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#5065). (Cathy P.)
March 21, 2012 Filing 5066 Agreed Proposed Order to Consolidate Plan Trustee's Objection to Claim and Adversary Proceeding Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
March 21, 2012 Adversary Case 3:11-ap-478 Closed. (Cathy P.)
March 20, 2012 Filing 5065 Transcript Regarding Hearing Held March 9, 2012 on Motion to Approve Settlement Agreement by and Among the TBW Plan Trust and Sovereign Bank, and Motions for Relief from Stay. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#5023). Transcript access will be restricted through 06/18/2012. (Attachments: #1 Signature Page) (Statewide Reporting Service)
March 20, 2012 Adversary Case 3:11-ap-454 Closed. (Cathy P.)
March 20, 2012 Adversary Case 3:11-ap-441 Closed. (Cathy P.)
March 20, 2012 Adversary Case 3:11-ap-490 Closed. (Cathy P.)
March 20, 2012 Adversary Case 3:11-ap-540 Closed. (Cathy P.)
March 20, 2012 Adversary Case 3:11-ap-494 Closed. (Cathy P.)
March 20, 2012 Adversary Case 3:11-ap-971 Closed. (Cathy P.)
March 19, 2012 Filing 5064 Certificate of Mailing - Order Granting Plan Trustee's Ex Parte Motion For A Sixty Day Extension Of The Deadline To File Objections To Administrative Expense Claims. Service Date 3-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5059). (BMC Group (JM))
March 19, 2012 Filing 5063 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of March 19, 2012. Filed by Other Prof. BMC Group. (BMC Group (JM))
March 16, 2012 Filing 5060 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5046)). Notice Date 03/16/2012. (Admin.)
March 15, 2012 Filing 5062 Agreed Order on the Plan Trustee's Objectin to claim Nos. 185 and 330 of American Express Travel Related Services Co., Inc. (related document(s)#5001). Signed on 3/15/2012 (Cathy P.)
March 15, 2012 Opinion or Order Filing 5061 Order Granting Motion to Extend Time to File Response to Objection to Claim of Lynn Hansen (Related Doc #5047). Signed on 3/15/2012. (Cathy P.)
March 15, 2012 Filing 5058 Certificate of Mailing - Order Denying Motion For Relief From Stay (3700 Whitney Ave, Hamden, CT 06518). Service Date 3-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5051). (BMC Group (JM))
March 15, 2012 Filing 5057 Certificate of Mailing - Order Denying Amended Motion For Relief From Stay (840 North Sloan Lane 105, Las Vegas, NV 89110). Service Date 3-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5050). (BMC Group (JM))
March 15, 2012 Filing 5056 Certificate of Mailing - Order Denying Amended Motion For Relief From Stay (1645 E. Aztec., Fort Mohave, AR 86426). Service Date 3-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5049). (BMC Group (JM))
March 15, 2012 Filing 5055 Certificate of Mailing - Order Denying Motion For Relief From Stay (3 A-B Bleeker St, Worcester, MA 01604). Service Date 3-14-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5048). (BMC Group (JM))
March 14, 2012 Filing 5054 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement By And Among The Taylor, Bean & Whitaker Plan Trust And Sovereign Bank. Service Date 3-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5042). (BMC Group (JM))
March 14, 2012 Filing 5053 Certificate of Mailing - Agreed Order Granting Rl Regi-Fl Cutler Ridge, LLC As Successor In Interest To Regions Banks Motion For An Order For Relief From The Automatic Stay As To The Zambrano Unit (#B-412). Service Date 3-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5039). (BMC Group (JM))
March 14, 2012 Filing 5052 Certificate of Mailing - Order Granting Motion To Continue Hearing. Service Date 3-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5027). (BMC Group (JM))
March 14, 2012 Opinion or Order Filing 5051 Order Denying Motion For Relief From Stay filed by U.S. Bank National Association (Related Doc #4858) Signed on 3/14/2012. (Edrie)
March 14, 2012 Opinion or Order Filing 5050 Order Denying Amended Motion For Relief From Stay filed by U.S. Bank National Association (Related Doc #4856) Signed on 3/14/2012. (Edrie)
March 14, 2012 Opinion or Order Filing 5049 Order Denying Amended Motion For Relief From Stay filed by The Bank of New York Mellon (Related Doc #4855) Signed on 3/14/2012. (Edrie)
March 14, 2012 Opinion or Order Filing 5048 Order Denying Motion For Relief From Stay filed by U.S. Bank National Association (Related Doc #4857) Signed on 3/14/2012. (Edrie)
March 14, 2012 Filing 5045 Certificate of Mailing - Notice Of Withdrawal Of Plan Trustee's Objection To Claim Number 3460 Filed By Riverside Claims LLC As Assignee For Dimension Data. Service Date 3-12-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5026). (BMC Group (JM))
March 14, 2012 Filing 5044 Agreed Proposed Order on the Plan Trustee's Objection to Claim Nos. 185 and 330 of American Express Travel Related Services Co., Inc. Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5001). (Aungst, Kristopher)
March 13, 2012 Filing 5047 Agreed Motion to Extend Time to File Response to Objection to claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#3529). (Cathy P.)
March 13, 2012 Filing 5043 Proposed Order Denying Motion for Relief From Stay by The Bank of New York Mellon Re 3700 Whitney Avenue, Hamden, CT 06518 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4858). (Mason, Alisa)
March 13, 2012 Filing 5040 (Not Processed - Atty's Office Notified Clerk that they would refile correcto order)Proposed Order Denying Motion for Relief From Stay by U.S. Bank National Association re 3700 Whitney Avenue, Hamden, CT 06518 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4858). (Mason, Alisa) Modified on 3/13/2012 (Cathy).
March 13, 2012 Filing 5037 Proposed Order Denying Amended Motion for Relief Fron Atay by U.S. Bank National Association re 840 North Sloan Lane 105, Las Vegas, NV 89110 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4856). (Mason, Alisa)
March 13, 2012 Filing 5036 Proposed Order Denying Motion for Relief From Stay by U.S. Bank National Association Re 3 A-B Bleeker Street, Worcester, MA Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4857). (Mason, Alisa)
March 13, 2012 Filing 5035 Proposed Order Denying Amended Motion for Relief from Stay filed by Bank of New York Mellon - re 1645 E. Aztec Rd., Fort Mohave, AR 86426 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4855). (Mason, Alisa)
March 13, 2012 Filing 5033 Certificate of Mailing - 1, Notice Of Filing Stipulation Regarding Proof Of Claim No. 3026 Filed By The Federal Deposit Insurance Corporation As Receiver For Platinum Bank 2. Response In Opposition To Application By National Union Fire Insurance Company Of Pittsburgh, Pa., Chartis Specialty Insurance Company, Granite State Insurance Company, The Insurance Company Of The State Of Pennsylvania, Commerce And Industry Insurance Company And Other Affiliates For Allowance And Payment Of Administrative Expense and 3. Plan Trustee's Ex Parte Motion For A Sixty Day Extension Of The Deadline To File Objections To Administrative Expense Claims Filed by Other Prof. BMC Group (related document(s)#5012, #5008, #5009). (BMC Group (JM))
March 13, 2012 Filing 5032 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, PA, Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc.]. Service Date 3-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5015). (BMC Group (JM))
March 13, 2012 Filing 5031 Certificate of Mailing - 1. Plan Trustee's Motion For Summary Judgment and 2. Order Directing Response To Plan Trustee's Motion For Summary Judgment And Canceling March 21, 2012 Trial On Plan Trustee's Objection To Claim No. 1569 Of Cassandra Boyd-Bey Until Further Notice. Service Date 3-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4982, #4997). (BMC Group (JM))
March 13, 2012 Filing 5030 Certificate of Mailing - 1. Objection To Claim Numbers 185 And 330 Filed By American Express Travel Related Services 2. Funding, LLC 3. Objection To Claim Number 3502 Filed By Los Angeles County Treasurer And Tax Collector and 4. Corrected Objection To Claim Number 3490 Filed By Government National Mortgage Association. Service Date 3-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5001, #5013, #5011, #5007). (BMC Group (JM))
March 13, 2012 Filing 5029 Certificate of Mailing - Order Granting Agreed Ex Parte Motion To Continue (A) April 12, 2012 Hearing On (I) Motion For Trade Creditor Classification Filed By Integrity Field Services, Inc., (II) Application For Payment Of Administrative Expenses Of Integrity Filed Services, Inc., And (III) Objection To Claim No. 1593 Filed By Integrity Field Services, Inc.; And (B) Enlargement Of Time To Respond To Requests For Production Served By Integrity Filed Services, Inc. Service Date 3-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5004). (BMC Group (JM))
March 13, 2012 Filing 5028 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Bank of America]. Service Date 3-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#5002). (BMC Group (JM))
March 13, 2012 Adversary Case 3:11-ap-453 Closed. (Cathy P.)
March 13, 2012 Adversary Case 3:11-ap-449 Closed. (Cathy P.)
March 13, 2012 Adversary Case 3:11-ap-619 Closed. (Cathy P.)
March 13, 2012 Adversary Case 3:11-ap-559 Closed. (Cathy P.)
March 13, 2012 Adversary Case 3:11-ap-910 Closed. (Cathy P.)
March 13, 2012 Corrective Entry Re: Order Granting Motion for Approval of Settlement Agreement by and Among theTaylor, Bean & Whitaker Plan Trust and Sovereign Bank Incorrect PDF - Corrective Action Taken by Clerks Office (related document(s)#5038). (Cathy P.)
March 13, 2012 Adversary Case 3:11-ap-668 Closed. (Cathy P.)
March 12, 2012 Opinion or Order Filing 5059 Order Granting Motion to Extend Time (Ex Parte) for Sixty Date Extension of the Deadline to File Objections to Administrative Expense Claims (Related Doc #5012). Signed on 3/12/2012. (Cathy P.)
March 12, 2012 Opinion or Order Filing 5046 Order Directing Response Re: Request for Clarification (related document(s)#5041). Signed on 3/12/2012 (Cathy P.)
March 12, 2012 Opinion or Order Filing 5042 Order Granting Motion for Approval of Settlement Agreement by And Among the Taylor, Bean & Whitaker Plan Trust and Sovereign Bank (Related Doc #4828). Signed on 3/12/2012. (#Perkins, Cathy ) Modified on 3/27/2012 (Cathy P.).
March 12, 2012 Opinion or Order Filing 5039 Order Granting Motion For Relief From Stay as to the Zambrano Unit (#B-412) (Agreed Order) (Related Doc #3203) Signed on 3/12/2012. (Cathy P.)
March 12, 2012 Opinion or Order Filing 5038 Order Granting Motion for Approval of Settlement Agreement by and Among theTaylor, Bean & Whitaker Plan Trust and Sovereign Bank (Related Doc #4828). Signed on 3/12/2012. (#Perkins, Cathy ) Modified on 3/13/2012 (Cathy P.). (See Corrective Entry dated 3/13/12) (See corrective entry dated 03/13/2012.) Modified on 03/13/2012 (Cathy P.).
March 12, 2012 Opinion or Order Filing 5027 Order Granting Motion To Continue/Reschedule Hearing on Scheduling Conference re: Objections to Claim (Related Doc #5020). Signed on 3/12/2012. Hearing scheduled for 4/12/2012 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
March 12, 2012 Filing 5026 Notice of Withdrawal of Plan Trustee's Objection to Claim Number 3460 Filed by Riverside Claims LLC as Assignee for Dimension Data Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa) Modified on 3/13/2012 (Cathy).
March 12, 2012 Filing 5024 Withdrawal of Claim(s): #907 - $1,069.87 Filed by Creditor Barbara F. Brown. (Cathy P.)
March 9, 2012 Filing 5034 Objection to Plan Trustee's Ex Parte Motion for Conditional Enlargement of Discovery Filed by Creditor Cassandra Boyd-Bey (related document(s)#4975). (Cathy P.)
March 9, 2012 Filing 5025 Notice of Appearance at Hearing 3/9/10 @ 10:00 a.m. Filed by (related document(s)#5023). (Cathy P.)
March 9, 2012 Filing 5023 Hearing Proceeding Memo: Hearing Held - APPEARANCES: US TRUSTEE: RL REGI: THE BANK OF NY: MAURICE D. HINTON U.S. BANK: MAURICE D. HINTON SUTTON: MARK S. KESSLER ------------------------- RULING: 1. Granted Ord/Kelley 2. R/S (as to unit B412) Ord/Mason 3 - 6. Denied (as moot) Ord/Mason 4. Continued to April 13 @ 10:00 AOCNFN 1. MOTION TO APPROVE SETTLEMENT AGREEMENT BY AND AMONG THE TAYLOR, BEAN & WHITAKER PLAN TRUST AND SOVEREIGN BANK FILED BY THE LIQUIDATING TRUSTEE OF THE TAYLOR, BEAN & WHITAKER PLAN TRUST (4828) 2. RESCHEDULED MOTION FOR RELIEF FROM STAY FILED BY RL REGI-FL CUTLER RIDGE, LLC (AS TO 1 PARCEL) (3203) R/S A/P F/HRG ORDER: 3. MOTION FOR RELIEF FROM STAY FILED BY FILED BY THE BANK OF NEW YORK MELLON RE: 1645 AZTEC RD., FORT MOHAVE, AR (4855) R/S A/P F/HRG ORDER: 4. MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK NATIONAL ASSOCIATION RE: 840 NORTH SLOAN LANE 105, LAS VEGAS, NV (4856) R/S A/P F/HRG ORDER: 5. MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK, N.A. (RE: 3 A-B BLEEKER ST) (4857) R/S A/P F/HRG ORDER: 6. MOTION FOR RELIEF FROM STAY FILED BY THE BANK OF NEW YORK MELLON CORPORATION (RE: 3700 WHITNEY AVE) (4858) R/S A/P F/HRG ORDER: 7. MOTION FOR RELIEF FROM STAY FILED BY STEPHEN N. SUTTON (4946) R/S A/P F/HRG ORDER: Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
March 9, 2012 Filing 5022 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4997)). Notice Date 03/09/2012. (Admin.)
March 9, 2012 Filing 5021 Proposed Order Granting Motion to Continue Hearing Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#5020). (Heekin, Robert)
March 9, 2012 Filing 5020 Consent Motion to Continue/Reschedule Hearing On Scheduling Conference on Objections to Claims Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#4820). (Heekin, Robert)
March 9, 2012 Filing 5019 Proposed Order Granting Plan Trustee's Ex Parte Motion for a Sixty Day Extension of the Deadline to File Objections to Administrative Expense Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#5012). (Mason, Alisa)
March 9, 2012 Filing 5018 Agreed Proposed Order Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3203). (Charbonneau, Robert)
March 9, 2012 Filing 5016 Response to Amended First Objection to Claims Filed by Raymond B Joseph on behalf of Creditor AK Contracting General Contractors Property Management, LLC (related document(s)#4727). (Joseph, Raymond)
March 9, 2012 Filing 5015 Notice of Hearing on Application for Payment of Administrative Expense Claim filed by National Union Fire Insurance Company of Pittsburgh, PA,Chartis Specialty Insurance Company; Granite State Insurance Company; The Insurance Company of the State of Pennsylvania; Commerce and Industry Insurance Company and certain other affiliates of Chartis, Inc. (related document(s)#4026). Hearing scheduled for 4/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 9, 2012 Filing 5014 Proposed Order Granting Motion to Approve Settlement Agreement by and among The Taylor, Bean & Whitaker Plan Trust and Sovereign Bank Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (related document(s)#4828). (Kelley, Jeffrey)
March 9, 2012 Corrective Entry Re: Objection to Claim(s). Claim No. 3490 of Government National Mortgage Association. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee Docket enty and PDF don't match - attorney notified clerks office they would refile (related document(s)#5010). (Cathy P.)
March 9, 2012 Adversary Case 3:11-ap-492 Closed. (Cathy P.)
March 9, 2012 Adversary Case 3:11-ap-538 Closed. (Cathy P.)
March 9, 2012 Adversary Case 3:11-ap-1003 Closed. (Cathy P.)
March 8, 2012 Filing 5013 Corrective Objection to Claim(s). Claim No. 3490 of Government National Mortgage Association. [Replaces DE No. 5010] Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
March 8, 2012 Filing 5012 Ex Parte Motion to Extend Time Plan Trustee's Ex Parte Motion for a Sixty Day Extension of the Deadline to File Objections to Administrative Expense Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
March 8, 2012 Filing 5011 Objection to Claim(s). Claim No. 3502 of Los Angeles County Treasury and Tax Collector. Contains negative notice. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
March 8, 2012 Filing 5010 Objection to Claim(s). Claim No. 3490 of Government National Mortgage Association. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James) Modified on 3/9/2012 (Cathy). (See Corrective Entry date 3/9/12) (See corrective entry dated 03/09/2012.) Modified on 03/09/2012 (Cathy).
March 8, 2012 Filing 5009 Response to In Opposition to Application by National Union Fire Insurance Company of Pittsburgh, P.A. for Allowance and Payment of Administrative Expense Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4026). (Gassenheimer, James)
March 8, 2012 Filing 5008 Notice of Filing Stipulation Regarding Proof of Claim No. 3026 Filed by Federal Deposit Insurance Corporation as Receiver for Platinum Bank Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee. (Gassenheimer, James)
March 8, 2012 Filing 5007 Objection to Claim(s). Claim No. 3063 of Bank of America, N.A. as Indenture Trustee. Contains negative notice. Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (Gassenheimer, James)
March 8, 2012 Filing 5006 Response to U.S. Bank National Association's Verified Motion for Summary Judgment Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4916). (Peterson, Edward)
March 8, 2012 Filing 5005 Objection to Claim(s). Claim No. 3355 of Bank of America, who has been succeeded by U.S. Bank National Association. Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee (Peterson, Edward)
March 8, 2012 Opinion or Order Filing 5004 Order Granting Motion for Approval of Agreed Ex Parte Motion to Continue (A) April 12, 2012 Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc.; and (B) Granting an Enlargement of Time to Respond to Requests for Production Served by Integrity Field Services and continuing hearing to August 16, 2012 @ 9:30 a.m. (Related Doc #4992). Signed on 3/8/2012. (Cathy P.)
March 8, 2012 Filing 5003 Notice of Proposed Agenda for Omnibus Hearing on March 9, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
March 8, 2012 Filing 5002 Notice of Hearing on Motion for Relief from Stay Bank of America National Association . Hearing scheduled for 4/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 8, 2012 Notice of Change in Representation from Brian Krulick, formerly of Brennan, Manna & Diamond to Matthew T. Jackson of Brennan, Manna & Diamond. (Susan C.)
March 8, 2012 Change of address submitted to the Court on March 1, 2012 by attorney Joseph R Zapata, Norris McLaughlin & Marcus, 721 Route 202/206, Suite 200, Bridgewater NJ 08807. (Susan T.)
March 8, 2012 Adversary Case 3:11-ap-452 Closed. (Cathy P.)
March 8, 2012 Adversary Case 3:11-ap-534 Closed. (Cathy P.)
March 8, 2012 Adversary Case 3:11-ap-635 Closed. (Cathy P.)
March 8, 2012 Adversary Case 3:11-ap-493 Closed. (Cathy P.)
March 8, 2012 Adversary Case 3:11-ap-975 Closed. (Cathy P.)
March 7, 2012 Filing 5017 Brief in Support of Evidentiary Hearing and PreTrial to Grant Proof of claim 1569 Special Equity by Special Deposit Filed by Creditor Cassandra Danette Boyd. (Cathy P.)
March 7, 2012 Filing 5001 Objection to Claim(s). Objection to Claim Numbers 185 and 330 Filed by American Express Travel Related Services Contains negative notice. Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (Aungst, Kristopher)
March 7, 2012 Filing 5000 Waiver to 30 Day Hearing Notice and Request for Hearing Filed by Scott R Weiss on behalf of Creditor Bank of America NA (related document(s)#4918). (Weiss, Scott)
March 7, 2012 Opinion or Order Filing 4997 Order Directing Response Re: Motion for Summary Judgement ( The Trial scheduled for March 21, 2012 @ 11:00 is cancelled until further order of the Court) Matter eligible for negative notice in which negative notice was not used (related document(s)#4982). Signed on 3/7/2012 (Cathy P.) Modified on 3/8/2012 (Cathy P.).
March 7, 2012 Adversary Case 3:11-ap-537 Closed. (Cathy P.)
March 7, 2012 Adversary Case 3:11-ap-558 Closed. (Cathy P.)
March 7, 2012 Adversary Case 3:11-ap-574 Closed. (Cathy P.)
March 7, 2012 Adversary Case 3:11-ap-633 Closed. (Cathy P.)
March 7, 2012 Adversary Case 3:11-ap-694 Closed. (Cathy P.)
March 7, 2012 Adversary Case 3:11-ap-618 Closed. (Cathy P.)
March 6, 2012 Filing 4999 Withdrawal of Claim(s): No. 544 - $1,947.53 Filed by Creditor Margaret Nicklaw. (Cathy P.)
March 6, 2012 Filing 4998 Withdrawal of Claim(s): No. 1398 - $3,668.30 Filed by Creditor Jacqueline Kiner. (Cathy P.)
March 6, 2012 Filing 4996 Response to Thirty-Fifth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor General Electric Capital Corporation (related document(s)#4606). (Prendergast, Leanne)
March 6, 2012 Filing 4995 Second Amended Certificate of Service Re: Motion for Relief from Stay Filed by Scott R Weiss on behalf of Creditor Bank of America NA (related document(s)#4918). (Weiss, Scott)
March 5, 2012 Filing 4994 Proposed Order Granting Agreed Ex Parte Motion to Continue (A) April 12, 2012 Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Objection to Claim No. 1593 Filed by Integrity Field Swervices, Inc.; and (B) Enlargement of Time to Respond to Requests for Production Served by Integrity Field Services, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4992). (Mason, Alisa)
March 2, 2012 Filing 4992 Motion for Approval Agreed Ex Parte Motion to Continue (A) April 12, 2012 Hearing on (I) Motion for Trade Creditor Classification Filed by Integrity Field Services, Inc., (II) Application for Payment of Administrative Expenses of Integrity Field Services, Inc., and (III) Objection to Claim No. 1593 Filed by Integrity Field Services, Inc.; and (B) Granting an Enlargement of Time to Respond to Requests for Production Served by Integrity Field Services. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#2334). (Mason, Alisa)
March 2, 2012 Adversary Case 3:11-ap-631 Closed. (Cathy P.)
March 1, 2012 Filing 4987 Certificate of Mailing - Order Approving Sale Of Loans To Servertis Depositor, LLC. Service Date 2-29-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4983). (BMC Group (JM))
March 1, 2012 Filing 4986 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 3426 Filed By Premier Corporate Centre LLC. Service Date 2-28-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4981). (BMC Group (JM))
March 1, 2012 Filing 4984 Response to Debtor's Objection to Claim Number 3229 Filed By Centurion Asset Partners, Inc. Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc. (related document(s)#4835). (Pulignano, Nicholas)
February 29, 2012 Hearing Held: Trial: Objection to Claim #1595 of Sharon D. Woodford - Before Court Settled Papers in Due Course (related document(s)#2244). (Cathy P.)
February 29, 2012 Opinion or Order Filing 4983 Order Granting Motion To Sell Loans to Servertis Depositor, LLC (Related Doc #4845). Signed on 2/29/2012. (Cathy P.)
February 29, 2012 Filing 4982 Motion For Summary Judgment (Re Cassandra Boyd-Bey - Claim Number 1569) Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J) (Spector, Arthur)
February 28, 2012 Adversary Case 3:11-ap-915 Closed. (Cathy P.)
February 28, 2012 Adversary Case 3:11-ap-541 Closed. (Cathy P.)
February 28, 2012 Adversary Case 3:11-ap-470 Closed. (Cathy P.)
February 28, 2012 Adversary Case 3:11-ap-510 Closed. (Cathy P.)
February 27, 2012 Filing 4993 Complaint by Cassandra Danette Boyd against Taylor Bean & Whitaker Mortgage Corp. #3:12-ap-00206-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Vickie)
February 27, 2012 Filing 4989 Withdrawal of Objection to Certain Amended and Superseded and Duplicate Claims Filed by Creditor H&M International Transporatation, Inc. (related document(s)#4988). (Cathy P.)
February 27, 2012 Filing 4981 Agreed Order Resolving Objection to Claim No. 3426 filed by Premier Corporate Centre LLC (related document(s)#4606). Signed on 2/27/2012 (Cathy P.)
February 27, 2012 Hearing Held: Motion for Authority to Sell Insured Loan Pools to Servertis Depositor, LLC - Granted - Order/Spector (related document(s)#4845). (Cathy P.)
February 27, 2012 Filing 4980 Certificate of Mailing - Agreed Order Resolving (A) Avista Solutions, Inc.'s Administrative Expense Application (D.E. 4020, Claim No. 3482) And (B) Plan Trustees Objection To Claim Nos. 3477 And 3482 Filed By Avista Solutions, Inc. Service Date 2-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4973). (BMC Group (JM))
February 27, 2012 Filing 4979 Certificate of Mailing - Order Sustaining Thirty Third Omnibus Objection To Claims. Service Date 2-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4972). (BMC Group (JM))
February 27, 2012 Filing 4978 Certificate of Mailing - Order Granting Motion To Consolidate Certain Claim Objections With Preferential And Fraudulent Transfer Adversary Proceedings. Service Date 2-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4971). (BMC Group (JM))
February 27, 2012 Filing 4977 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Stephen N. & Katherine Sutton]. Service Date 2-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4970). (BMC Group (JM))
February 27, 2012 Filing 4976 Proposed Order on the Motion for Authority to Sell Insured Loan Pools to SerVertis Depositor, LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#4845). (Spector, Arthur)
February 24, 2012 Filing 5041 Request for Clarification Filed by Creditor Gene F Pelletier (related document(s)#1079). (Cathy P.)
February 24, 2012 Filing 4990 Notice of Filing Request for Clarafication Filed by Creditor Gene F Pelletier (related document(s)#1079). (Cathy P.)
February 24, 2012 Filing 4985 Corrective Exhibit List , Witness List and Responses Filed by Creditor Sharon D. Wodford (related document(s)#4920). (Cathy P.)
February 24, 2012 Filing 4975 Ex Parte Motion by Trustee for Conditional Enlargement of Discovery Re Cassandra Boyd-Bey Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (Cathy P.)
February 24, 2012 Filing 4974 Motion and Order Plan Trustee's Ex Parte Motion for Conditional Enlargement of Discovery Re Cassandra Boyd-Bey Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4084). (Mason, Alisa) Modified on 2/24/2012 (Cathy).(See corrective entry dated 2/24/12) (See corrective entry dated 02/24/2012.) Modified on 02/24/2012 (Cathy).
February 24, 2012 Filing 4973 Agreed Order Resolving A) Avista Solutions, Inc. Administrative Expense Application (DE,4020, Claim No. 3482) and B)Plan Trustee's Objection to Claim Nos. 3477 and 3482 filed by Avista Solutions, Inc. (related document(s)#4605, #4020). Signed on 2/24/2012 (Cathy P.)
February 24, 2012 Filing 4970 Notice of Hearing on Motion for Relief from Stay filed by Stephen N. & Katherine Sutton (related document(s)#4946). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 24, 2012 Corrective Entry Re: Motion and Order Plan Trustee's Ex Parte Motion for Conditional Enlargement of Discovery Re Cassandra Boyd-Bey Incorrect Event Used - Corrective Action by clerks office (related document(s)#4974). (Cathy P.)
February 23, 2012 Filing 4969 Notice Plan Trustee's Notice of Cancellation of Deposition of Cassandra Boyd-Bey Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 23, 2012 Filing 4968 Objection to Claim(s). Objection to Claim Number 3435 Filed by Romayne Dee Dray, Guardian of Brandi Vanemon Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 23, 2012 Filing 4964 Proposed Order Agreed Order Resolving (A) Avista Solutions, Inc.'s Administrative Expense Application (DE 4020 - Claim No. 3482) and (B) Plan Trustee's Objection to Claim Nos. 3477 and 3482 Filed by Avista Solutions, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605, #4020). (Mason, Alisa)
February 23, 2012 Filing 4963 Second Amended Notice of Hearing on the Motion to Sell Insured Loan Pools to SerVertis Depositor, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria (related document(s)#4845). Hearing scheduled for 2/27/2012 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Galler, Debi)
February 23, 2012 Filing 4962 Notice of Appearance and Request for Notice on Behalf of American Express Travel Related Services Company, Inc. Filed by Jennifar M. Hill on behalf of Creditor American Express Travel Related Services Company, Inc.. (Hill, Jennifar)
February 22, 2012 Filing 4988 Response to Objection to Certain Amended and Superseded and Duplicate Claims Filed by Creditor H&M International Transporatation, Inc.. (Cathy P.)
February 22, 2012 Opinion or Order Filing 4972 Order Sustaining Objection to Claim(s) #Thirty Third Omnibus (Related Doc #4573). Signed on 2/22/2012. (Cathy P.)
February 22, 2012 Opinion or Order Filing 4971 Order Granting Motion to Consolidate Certain Clai mObjections with Preferential and Fraudulent Transfer Adversary Proceedings (Related Doc #4514). Signed on 2/22/2012. (Cathy P.)
February 22, 2012 Filing 4967 Notice of Filing Claimant's Response to Notice of Deposition Duces Tecum Filed by Creditor Cassandra Danette Boyd. (Cathy P.)
February 22, 2012 Filing 4966 Notice of Filing Claimant Appointment of Fiduciary Trustees and Co-Fiduciary Trustee Filed by Creditor Cassandra Danette Boyd. (Cathy P.)
February 22, 2012 Filing 4961 Certificate of Mailing - Thirty Sixth Omnibus Objection To Claims (TBW Class 7 Claims). Service Date 2-21-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4960). (BMC Group (JM))
February 21, 2012 Filing 4991 Withdrawal of Claim(s): No. 3416 - $221,434.72 Filed by Creditor Commonwealth Of Kentucky/DFI. (Cathy P.)
February 21, 2012 Filing 4965 Objection to and Responses to Debtor's Request for Documents Filed by Creditor Cassandra Danette Boyd. (Cathy P.)
February 21, 2012 Filing 4960 Objection to Claim(s). multiple Claim Numbers. Thirty Sixth Omnibus Objection to Claims (TBW Class 7 Claims) including Exhibits A, B, C, and D. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
February 21, 2012 Filing 4958 Proposed Order Sustaining ThirtyThird Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4573). (Mason, Alisa)
February 21, 2012 Filing 4957 (Processed 2/21/12 - Do Not Resubmit)Proposed Order Granting Motion to Consolidate Certain Claim Objections with Preferential and Fraudulent Transfer Adversary Proceedings (replacing DE 4954) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4514). (Mason, Alisa) Modified on 2/21/2012 (Cathy).
February 20, 2012 Filing 4956 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Bank of New York Mellon]. Service Date 2-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4945). (BMC Group (JM))
February 20, 2012 Filing 4955 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: U.S. Bank National Association]. Service Date 2-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4944). (BMC Group (JM))
February 20, 2012 Filing 4954 Proposed Order Granting Motion to Consolidate Certain Claim Objections with Preferential and Fraudulent Transfer Adversary Proceedings Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4514). (Mason, Alisa)
February 20, 2012 Filing 4953 Request for Removal from Service List and Request to Stop Electronic Notices Filed by Allan E. Wulbern on behalf of Attorney Smith Hulsey & Busey. (Wulbern, Allan)
February 19, 2012 Filing 4952 BNC Certificate of Mailing. (related document(s) (Related Doc #4943)). Notice Date 02/19/2012. (Admin.)
February 18, 2012 Filing 4951 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4934)). Notice Date 02/18/2012. (Admin.)
February 18, 2012 Filing 4950 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4922)). Notice Date 02/18/2012. (Admin.)
February 17, 2012 Substitution of Counsel. Kristopher E. Pearson Substituted for Andrew D. McNamee. (Sara M.)
February 17, 2012 Filing 4949 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: U.S. Bank National Association]. Service Date 2-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4942). (BMC Group (JM))
February 17, 2012 Filing 4948 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: The Bank of New York Mellon]. Service Date 2-16-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4941). (BMC Group (JM))
February 17, 2012 Filing 4947 Proposed Order Agreed Order Resolving Objection to Claim No. 3426 Filed By Premier Corporate Centre LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
February 17, 2012 Filing 4946 Motion for Relief from Stay. (Fee Paid.) Re: NA - Texas Civil Case discovery issue. Movants Stephen N. Sutton and Katherine Sutton Filed by Mark S. Kessler on behalf of Creditor Stephen N. Sutton (Attachments: #1 Copy of petition - Texas Civil case#2 Civil case docket sheet #53971 Brazoria County Texas#3 Mailing Matrix Local Rule 1007-2 parties in interest) (Kessler, Mark)
February 17, 2012 Filing 4945 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#4858). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 2/17/2012 (Cathy P.).
February 17, 2012 Filing 4944 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (related document(s)#4857). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 17, 2012 Filing 4943 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#4935). (Cathy P.)
February 17, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 28138923, Amount Paid $ 176.00 (U.S. Treasury)
February 16, 2012 Filing 4942 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (related document(s)#4856). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 16, 2012 Filing 4941 Notice of Hearing on Motion for Relief from Stay by The Bank of New York Mellon, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#4855). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 16, 2012 Filing 4940 Response to Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (related document(s)#4727). (Sarrett, John)
February 16, 2012 Filing 4939 Waiver to 30 Day Hearing Notice and Request for Hearing Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#4855). (Hinton, Maurice)
February 16, 2012 Filing 4938 Waiver to 30 Day Hearing Notice and Request for Hearing Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#4858). (Hinton, Maurice)
February 16, 2012 Filing 4937 Waiver to 30 Day Hearing Notice and Request for Hearing Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (related document(s)#4857). (Hinton, Maurice)
February 16, 2012 Filing 4936 Waiver to 30 Day Hearing Notice and Request for Hearing Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (related document(s)#4856). (Hinton, Maurice)
February 16, 2012 Filing 4935 Transcript Regarding Hearing Held February 3, 2012 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)). Transcript access will be restricted through 05/16/2012. (Attachments: #1 Signature Page) (Statewide Reporting Service)
February 16, 2012 Opinion or Order Filing 4934 Order Denying Casssandra Boyd's Motion for Default and Denying Without Prejudice Plan Trustee's Request for an Order Compelling Cassandra Boyd's Presence at a Depostion (related document(s)#4895). Signed on 2/16/2012 (Cathy P.)
February 16, 2012 Filing 4933 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay Filed By U.S. Bank National Association. Service Date 2-15-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4915). (BMC Group (JM))
February 16, 2012 Filing 4932 Certificate of Service Re: Motion for Relief from Stay Filed by Antonio Alonso on behalf of Creditor Bank of America NA (related document(s)#4918). (Alonso, Antonio)
February 16, 2012 Filing 4924 Response to Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Kevin Patrick Robinson on behalf of Creditor MICHAEL PAPE & ASSOC., P.A. (related document(s)#4084). (Robinson, Kevin)
February 16, 2012 Filing 4923 Notice of Appearance and Request for Notice Filed by Kevin Patrick Robinson on behalf of Creditor MICHAEL PAPE & ASSOC., P.A.. (Robinson, Kevin)
February 16, 2012 Opinion or Order Filing 4922 Order Striking Exhibit List, Witness List Request for Discovery and Responses (related document(s)#4920). Signed on 2/16/2012 (Linda L.)
February 16, 2012 Opinion or Order Filing 4921 Order Abating Motion For Relief From Stay re: Bank of America National Assoc. (Related Doc #4918) Signed on 2/16/2012. (Cathy P.)
February 16, 2012 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#4381). (Cathy P.)
February 16, 2012 Corrective Entry Re: Withdrawal of Claim(s): No. 309 - $1,836.20 Filed by Creditor Yelena Farberova Incorrect PDF Attached - Corrective Action Taken (related document(s)#4927). (Cathy P.)
February 16, 2012 Corrective Entry Re: Withdrawal of Claim(s): No. 383 - $2,602.78 Filed by Creditor William Carlton Bishop Incorrect PDF Attached - Corrective Action Taken (related document(s)#4926). (Cathy P.)
February 15, 2012 Opinion or Order Filing 4919 Order Granting Motion For Relief From Stay Re: Bayview Loan Servicing, LLC (Related Doc #4800) Signed on 2/15/2012. (Cathy P.)
February 15, 2012 Filing 4918 Motion for Relief from Stay. (Fee Paid.) Re: 26 RUSTIC LANE, LYMAN, ME 04002. Filed by Antonio Alonso on behalf of Interested Party Bank of America National Association (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Alonso, Antonio)
February 15, 2012 Filing 4916 Motion For Summary Judgment Filed by Jennifer Hayes on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Final Report of Chapter 7 Trustee J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N#15 Exhibit O#16 Exhibit P) (Hayes, Jennifer)
February 15, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 28093665, Amount Paid $ 176.00 (U.S. Treasury)
February 14, 2012 Filing 4959 Withdrawal of Claim(s): No. 198 - $7,647.78 Filed by Creditor Mark & Jane Much. (Cathy P.)
February 14, 2012 Filing 4917 Response to Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by R. Scott Schofield on behalf of Creditor TNC Contracting, LLC and Ted and Nancy Comstock (related document(s)#4727). (Cathy P.)
February 14, 2012 Opinion or Order Filing 4915 Order Denying Amended Motion For Relief From Stay re: US Bank National Assoc (13644 N. Canterbury Dr.) (Related Doc #4650) Signed on 2/14/2012. (Cathy P.)
February 14, 2012 Filing 4914 Certificate of Mailing - Corrected Agreed Order On The Plan Trustee's Objection To Claim No. S25800 Of The Sherwin-Williams Co. Service Date 2-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4904). (BMC Group (JM))
February 14, 2012 Filing 4913 Certificate of Mailing - Amended Agreed Order Resolving Objection To Claim No. 36 By ICBA Mortgage Corporation And Claim No. 35 Filed By ICBA. Service Date 2-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4903). (BMC Group (JM))
February 14, 2012 Filing 4912 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay Filed By American Home Mortgage Servicing, Inc. Service Date 2-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4900). (BMC Group (JM))
February 14, 2012 Filing 4911 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 36 And No. 35 Filed By ICBA Mortgage Corporation. Service Date 2-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4898). (BMC Group (JM))
February 14, 2012 Filing 4910 Agreed Proposed Order Filed by Gary M Freedman on behalf of Creditor Bayview Loan Servicing, LLC (related document(s)#4800). (Freedman, Gary)
February 14, 2012 Filing 4909 Second Amended Statement of Smith Hulsey & Busey Pursuant to Rule 2019 Filed by Leanne McKnight Prendergast on behalf of Attorney Smith Hulsey & Busey (related document(s)#4343, #4376). (Prendergast, Leanne)
February 13, 2012 Filing 4929 Withdrawal of Claim(s): No. 383 - $2,602.78 Filed by Creditor William Carlton Bishop. (Cathy P.)
February 13, 2012 Filing 4926 Withdrawal of Claim(s): No. 383 - $2,602.78 Filed by Creditor William Carlton Bishop. (Cathy P.) Modified on 2/16/2012 (Cathy P.). (See Corrective Entry dated 2/16/12) (See corrective entry dated 02/16/2012.) Modified on 02/16/2012 (Cathy P.).
February 13, 2012 Filing 4925 Withdrawal of Claim(s): No. 3433 - $17,901.28 Filed by Creditor James Robert Caves, III for Terrace IV at Riverwalk Condominium Assoc.. (Cathy P.) Modified on 2/16/2012 (Cathy P.).
February 13, 2012 Filing 4908 Financial Reports for the Period 10/1/2011 to 12/31/2011. (Post Confirmation Quarterly) for Home America Mortgage, Inc. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
February 13, 2012 Filing 4907 Financial Reports for the Period 10/1/2011 to 12/31/2011. (Post Confirmation Quarterly) for REO Specialists, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
February 13, 2012 Filing 4906 Financial Reports for the Period 10/01/2011 to 12/31/2011. (Post Confirmation Quarterly) for Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
February 13, 2012 Filing 4905 Proposed Order Denying Motion for Relief from The Automatic Stay Filed by U.S. Bank National Association Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4650). (Mason, Alisa)
February 13, 2012 Filing 4904 Corrective Order (Agreed) on the Plan Trustee's Objection to Claim No. s25800 of the Sherwin-Williams Co. (related document(s)#4727). Signed on 2/13/2012 (Cathy P.)
February 13, 2012 Filing 4903 Amended Order (Agreed) Resolving Objection to Claim No. 36 filed by ICBA Mortgage and Claim No. 35 filed by ICBA (related document(s)#4605, #4898). Signed on 2/13/2012 (Cathy P.)
February 13, 2012 Filing 4902 Certificate of Mailing - Re-Notice Of Preliminary Hearing. Service Date 4-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4888). (BMC Group (JM))
February 13, 2012 Filing 4901 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim No. 1480 Of Sam Solutions USA, Inc. Service Date 2-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4875). (BMC Group (JM))
February 13, 2012 Filing 4899 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim No. 221 Of Daryl J. Corbin. Service Date 2-8-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4874). (BMC Group (JM))
February 10, 2012 Opinion or Order Filing 4900 Order Denying Motion For Relief From Stay Re: American Home Mortgage Servicing, Inc.(127 Belmont Street, East Bridgewater, MA 02333) (Related Doc #4752) Signed on 2/10/2012. (Cathy P.)
February 10, 2012 Filing 4897 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of February 10, 2012. Filed by Other Prof. BMC Group. (BMC Group (JM))
February 10, 2012 Filing 4896 Withdrawal of Claim(s): Filed by Creditor Pinellas County Tax Collector(TW). (Pinellas County Tax Collector (TW))
February 9, 2012 Filing 4931 Withdrawal of Claim(s): No. 333 - $2,451.25 Filed by Creditor Robert D. & Beverly Lohman. (Cathy P.)
February 9, 2012 Filing 4930 Withdrawal of Claim(s): No. 309 - $1,836.20 Filed by Creditor Yelena Farberova. (Cathy P.)
February 9, 2012 Filing 4928 Withdrawal of Claim(s): No. 1193 $958.82 Filed by Creditor Timothy J & Amber H Guilbeau. (Cathy P.)
February 9, 2012 Filing 4927 Withdrawal of Claim(s): No. 309 - $1,836.20 Filed by Creditor Yelena Farberova. (Cathy P.) Modified on 2/16/2012 (Cathy P.). (See Corrective Entry date 2/16/12) (See corrective entry dated 02/16/2012.) Modified on 02/16/2012 (Cathy P.).
February 9, 2012 Filing 4898 Agreed Order Resolving Objection to Claim No. 36 and No. 35 filed by ICBA Mortgage Corporation (related document(s)#4605). Signed on 2/9/2012 (Cathy P.)
February 9, 2012 Filing 4894 Certificate of Mailing - Notice Of Change Of Address [of BMC Group, Inc.]. Service Date 2-7-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4865). (BMC Group (JM))
February 9, 2012 Filing 4893 Proposed Order (Corrected Agreed Order on the Plan Trustee's Objection to Claim No. s25800 of The Sherwin-Williams Co.) Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4727). (Aungst, Kristopher)
February 9, 2012 Filing 4892 Proposed Order Amended Agreed Order Resolving Objection to Claim No. 36 Filed by ICBA Mortgage Corporation and Claim No. 35 Filed by ICBA (replacing Proposed Order DE 4870) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4870). (Mason, Alisa)
February 8, 2012 Filing 4920 Exhibit List , Witness List request for discovery and responses Filed by Creditor Sharon D. Wodford (related document(s)#2244, #2394). (Cathy P.)
February 8, 2012 Filing 4891 Proposed Order Denying Motion for Relief from the Automatic Stay Filed by US Bank NationaL Association Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4650). (Mason, Alisa)
February 8, 2012 Filing 4890 Proposed Order Denying Motion for Relief from the Automatic Stay Filed by American Home Mortgage Servicing, Inc. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#4752). (Mason, Alisa)
February 8, 2012 Filing 4889 Notice of Filing Plan Trustee's (A) Response to Notices of Default Submitted by Cassandra Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 8, 2012 Filing 4888 Notice of RE-NOTICE OF PRELIMINARY HEARING - Replacing DE 4869 Hearing Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria, Plan Trustee. Hearing scheduled for 2/29/2012 at 04:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Galler, Debi)
February 8, 2012 Filing 4887 Certificate of Service Re: Plan Trustee's Witness List and Plan Trustee's Exhibit List Re: DE 4084 and DE 2244 Filed by Alisa Paige Mason on behalf of Attorney for Trustee Berger Singerman LLP. (Mason, Alisa)
February 8, 2012 Filing 4878 Notice of Filing Amended Certificate of Service Filed by Jennifar M. Hill on behalf of Creditor American Express Bank, FSB (related document(s)#4871). (Hill, Jennifar)
February 8, 2012 Filing 4877 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Sell Insured Loan Pools to Servertis Depositor, LLC]. Service Date 2-7-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4869). (BMC Group (JM))
February 7, 2012 Filing 4880 Withdrawal of Claim(s): No. 2557 Filed by Creditor The Bank of New York Mellon Corporation. (Cathy P.) Additional attachment(s) added on 2/8/2012 (Cathy P.).
February 7, 2012 Filing 4879 Withdrawal of Claim(s): No. 1389 - $1094.34 Filed by Creditor Chris B Van Schyndel. (Cathy P.)
February 7, 2012 Filing 4872 Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing On Motion For Relief From Stay By Bayview Loan Servicing]. Service Date 2-6-12. (Admin Filed by Other Prof. BMC Group (related document(s)#4863). (BMC Group (JM))
February 7, 2012 Filing 4871 Notice of Appearance and Request for Notice Filed by Jennifar M. Hill on behalf of Creditor American Express Bank, FSB. (Hill, Jennifar)
February 7, 2012 Filing 4870 Proposed Order Agreed Order Resolving Objection to Claim No. 35 and No. 36 Filed by ICBA Mortgage Corporation Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
February 7, 2012 Filing 4869 Notice of Hearing on Motion to Sell Insured Loan Pools to Servertis Depositor, LLC (related document(s)#4845). Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 6, 2012 Filing 4886 Withdrawal of Claim(s): No. 464 - $877.57 Filed by Creditor Frederick & Cheryl White. (Cathy P.)
February 6, 2012 Filing 4885 Withdrawal of Claim(s): No. 39 - $28,738.75 Filed by Creditor James Moore & Co., P.L.. (Cathy P.)
February 6, 2012 Filing 4884 Withdrawal of Claim(s): No. 965 - $34,840.46 Filed by Creditor Arc Construction. (Cathy P.)
February 6, 2012 Filing 4883 Withdrawal of Claim(s): No. 1450 - $2954.34 Filed by Creditor Michael Smith. (Cathy P.)
February 6, 2012 Filing 4882 Withdrawal of Claim(s): No. 79 - $4200.00 Filed by Creditor Matthew B. Buczek. (Cathy P.)
February 6, 2012 Filing 4881 Withdrawal of Claim(s): No 161 - $2997.56 Filed by Creditor James & Eileen Connolly. (Cathy P.)
February 6, 2012 Filing 4876 Agreed Order on the Plan Trustee's Objection to Claim No. 19 of the Sherwin-Williams Co. (related document(s)#4683). Signed on 2/6/2012 (Cathy P.) Modified on 2/8/2012 (Cathy P.).
February 6, 2012 Filing 4875 Agreed Order on the Plan Trustee's Objection to Claim No. 1480 of Sam Solutions USA, Inc. (related document(s)#4605). Signed on 2/6/2012 (Cathy P.)
February 6, 2012 Filing 4874 Agreed Order on the Plan Trustee's Objection to Claim No. 221 of Daryl J. Corbin (related document(s)#4605). Signed on 2/6/2012 (Cathy P.)
February 6, 2012 Filing 4873 Withdrawal of Claim(s): #1491 Filed by Creditor Robert O. Morris. (Cathy P.)
February 6, 2012 Filing 4868 Certificate of Mailing - Agreed Order Resolving Objections To Claim No. 1521 Filed By Ronda Bonner. Service Date 2-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4850). (BMC Group (JM))
February 6, 2012 Filing 4867 Certificate of Mailing - Agreed Order Resolving Objections To Claim No. 1242 Filed By Gaye A. Alexander. Service Date 2-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4849). (BMC Group (JM))
February 6, 2012 Filing 4866 Certificate of Mailing - 1. Motion To Approve Settlement Agreement By And Among The Taylor, Bean & Whitaker Plan Trust And Sovereign Bank and 2. Notice Of Hearing. Service Date 2/2/12-2/3/12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4843, #4828). (BMC Group (JM))
February 6, 2012 Filing 4865 Notice of Change of Address of BMC Group, Inc. Filed by Other Prof. BMC Group. (BMC Group (JM))
February 6, 2012 Filing 4863 Notice of Final Evidentiary Hearing on Motion for Relief from Stay by Bayview Loan Servicing (Re: 1200 Scenic Gulf Drive, E) (related document(s)#4800). Hearing scheduled for 2/29/2012 at 04:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 6, 2012 Filing 4862 Withdrawal of Claim(s): Ohio Department of Taxation - $622851.31 Filed by Rebecca L Daum on behalf of Creditor Ohio Department of Taxation. (Cathy P.)
February 6, 2012 Filing 4861 Response to Corrected 35th Omnibus Objection to Claims Filed by Sean M Affleck on behalf of Creditor Guaranty Bank (related document(s)#4606). (Affleck, Sean)
February 6, 2012 Opinion or Order Filing 4860 Order Abating Motion For Relief From Stay The Bank of New York Mellon - 3700 Whitney Ave., Hamden,. CT (Related Doc #4858) Signed on 2/6/2012. (Cathy P.)
February 6, 2012 Opinion or Order Filing 4859 Order Abating Motion For Relief From Stay RE: US Bank - 3 A-B Bleeker St. Worcester, MA (Related Doc #4857) Signed on 2/6/2012. (Cathy P.)
February 6, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 27923210, Amount Paid $ 176.00 (U.S. Treasury)
February 3, 2012 Adversary Proceeding Filed # 3:12-ap-00130-JAF; 02 Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy).; Tillie V Silva vs Taylor, Bean & Whitaker Mortgage Corp.RoundPoint Mortgage Servicing Corp.Mortgage Electronic Registration Systems, Inc.,Etitle Insurance Agency,Brighton Title Co., LLC & Guaranteed Financial, LLC.. (Vickie)
February 3, 2012 Filing 4864 Notice of Appearance at Hearings February 2, 2012 @ 10:00 a.m. Filed by (related document(s)). (Cathy P.)
February 3, 2012 Hearing Held: 1) Continued Scheduling Conference Re: Obj. to Claim #297 of the Dept. of the Treasury/IRS - Continued to 4/13/12 @ 10:00 a.m. - AOCNFN; 2) Rescheduled Motion for Relief by RL REGI-FL Cutler Ridge - Continued to 3/9/12 @ 10:00 a.m. - AOCNFN; 3) Motion for Relief from Stay by US Bank (Re: 13644 N. Canterbury Dr) - Denied (as moot) - order/simmons/mason; 4) Scheduling Conference Re; Application for Payment of Administrative Expenses filed by Avista Solutions, Inc (Re: Allowance of Contract Rejection Damages and Administrative Expenses) - Settled - Order in Due Course; 5) Motion for Relief from Sty by American Home Mortgage Servicing - Denied (as Moot) - Order/Khawaja/ Mason; 6) Motion for Relief from Stay by Bayview Loan Servicing (Re: 1200 Scenic Gulf Drive, E) - Set for Final Evidentiary Heairng - 2/29/12 @ 4:00 pm (related document(s)#4800, #4650, #4752, #4020, #3361). (Cathy P.)
February 3, 2012 Filing 4858 Motion for Relief from Stay. (Paid) Re: 3700 WHITNEY AVE, HAMDEN, CT 06518. Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (Attachments: #1 Exhibit Mortgage/Note#2 Affidavit) (Hinton, Maurice) Modified on 2/6/2012 (Cathy). Modified on 2/7/2012 (Cathy).
February 3, 2012 Filing 4857 Motion for Relief from Stay.(Paid) Re: 3 A-B BLEEKER ST, WORCESTER, MA 01604. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (Attachments: #1 Exhibit Mortgage/Note#2 Affidavit) (Hinton, Maurice) Modified on 2/6/2012 (Cathy). Modified on 2/7/2012 (Cathy).
February 3, 2012 Filing 4856 Amended Motion for Relief from Stay with Negative Notice. (Verify Payment of Filing Fee on Previous Motion). Re: 840 North Sloan Lane 105, Las Vegas, NV 89110. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (related document(s)#3556). (Attachments: #1 Affidavit #2 Exhibit Note/Mortgage/ AOM) (Hinton, Maurice)
February 3, 2012 Filing 4855 Amended Motion for Relief from Stay with Negative Notice. (Verify Payment of Filing Fee on Previous Motion). Re: 1645 E AZTEC RD, Fort Mohave, AR 86426. Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#3559). (Attachments: #1 Affidavit #2 Exhibit Mortgage/Aom/Note) (Hinton, Maurice)
February 3, 2012 Filing 4854 Notice of Change of Address of Counsel for NDS USA, LLC Filed by Seldon J Childers on behalf of Creditor NDS USA, LLC. (Childers, Seldon)
February 3, 2012 Filing 4853 Agreed Proposed Order on the Plan Trustee's Objection to Claim No. 19 of The Sherwin-Williams Co. Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4683). (Aungst, Kristopher)
February 3, 2012 Filing 4852 Agreed Proposed Order on the Plan Trustee's Objection to Claim No. 1480 of Sam Solutions, Inc. Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
February 3, 2012 Filing 4851 Agreed Proposed Order on the Plan Trustee's Objection to Claim No. 221 of Daryl J. Corbin Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
February 3, 2012 Filing 4850 Agreed Order Resolving Objection to Claim No. 1521 filed by Ronda Bonner (related document(s)#3548). Signed on 2/3/2012 (Cathy P.)
February 3, 2012 Filing 4849 Agreed Order Resolving Objections to Claim No. 1242 filed by Gaye A. Alexander (related document(s)#3548). Signed on 2/3/2012 (Cathy P.)
February 2, 2012 Filing 4848 Certificate of Mailing - Order Authorizing Assented To Motion Of Chapter 7 Trustee Of Lynn Hansen For Entry Of Order Further Extending Time To File Response To Objection To Claim Of Lynn Hansen. Service Date 1-31-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4830). (BMC Group (JM))
February 2, 2012 Filing 4847 Certificate of Mailing Amended Order Sustaining Twenty-Second Omnibus Objection To Claims. Service Date 2-1-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4840). (BMC Group (JM))
February 2, 2012 Filing 4846 Certificate of Mailing - Objection To Claim No. 3229 Filed By Centurion Asset Partners, Inc. Service Date 2-1-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4835). (BMC Group (JM))
February 2, 2012 Filing 4845 Motion to Sell Insured Loan Pools to Servertis Depositor, LLC [Taylor Bean & Whitaker Mortgage Corp., as Seller]. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (Spector, Arthur)
February 2, 2012 Filing 4844 Notice of Proposed Agenda for Omnibus Hearing on February 3, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
February 2, 2012 Filing 4843 Notice of Hearing on Motion to Approve Settlement Agreement by and among the Taylor, Bean & Whitaker Plan Trust and Sovereign Bank [Dkt No. 4828] Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. Hearing scheduled for 3/9/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kelley, Jeffrey)
February 2, 2012 Adversary Case 3:11-ap-995 Closed. (Cathy P.)
February 2, 2012 Adversary Case 3:11-ap-509 Closed. (Cathy P.)
February 1, 2012 Filing 4842 Certificate of Mailing - Agreed Order Resolving Objections To Claim Nos. 3481, 247, And 904 Filed By The Ohio Department Of Taxation. Service Date 1-30-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4827). (BMC Group (JM))
February 1, 2012 Filing 4841 Notice of Filing Stipulation Regarding Amended Proof of Claim Filed by the United States Department of Housing and Urban Development Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Stipulation Regarding Amended Proof of Claim Filed by the United States Department of Housing and Urban Development) (Dantzler, James)
February 1, 2012 Filing 4840 Amended Order Sustaining Twenty-Second Omnibus Objection to Claims (related document(s)#4740). Signed on 2/1/2012 (Cathy P.)
February 1, 2012 Filing 4839 Proposed Order Amended Order Sustaining Twenty-Second Omnibus Objection to Claims (replacing DE 4740) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4740). (Mason, Alisa)
February 1, 2012 Filing 4838 Notice of Withdrawal of Objection to Claim No. 225 Filed by Premier Corporate Centre LLC (as set forth on Corrected Thirty Fourth Omnibus Objection to Claims) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
February 1, 2012 Filing 4837 Proposed Order Agreed Order Resolving Objection to Claim No. 1521 Filed by Ronda Bonner (contained within the Seventeenth Omnibus Objection to Claims) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
February 1, 2012 Filing 4836 Proposed Order Agreed Order Resolving Objection to Claim No. 1242 Filed by Gaye A. Alexander (contained within the Seventeenth Omnibus Objection to Claims) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
February 1, 2012 Filing 4835 Objection to Claim No. 3229 Filed by Centurion Asset Partners, Inc. Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust. (Attachments: #1 Exhibit A, Part 1a#2 Exhibit A, Part 1b#3 Exhibit A, Part 2#4 Exhibit A, Part 3#5 Exhibit B#6 Exhibit C#7 Exhibit D) (Kelley, Jeffrey)
February 1, 2012 Adversary Case 3:11-ap-549 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-497 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-448 Closed. (Cathy P.)
February 1, 2012 Change of address submitted to the Court on February 1, 2012 by attorney Seldon J Childers, 2135 N.W. 40th Terrace, Suite B, Gainesville FL 32605. (Kathy L.)
February 1, 2012 Adversary Case 3:11-ap-463 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-473 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-667 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-550 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-625 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-793 Closed. (Cathy P.)
February 1, 2012 Adversary Case 3:11-ap-602 Closed. (Cathy P.)
January 31, 2012 Filing 4834 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Roy A. Diaz on behalf of Creditor Bank of America, N.A., et. al. (related document(s)#4593). (Diaz, Roy)
January 31, 2012 Filing 4833 Response to Corrected Thirty-Fourth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor TEKsystems, Inc. (related document(s)#4605). (Prendergast, Leanne)
January 31, 2012 Filing 4832 Response to Corrected Thirty-Fourth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor Aerotek, Inc. (related document(s)#4605). (Prendergast, Leanne)
January 31, 2012 Filing 4831 Complaint by Sandy S Smith ; Larry Wesley and Tam Stout ; Linda Bacon ; Jeff and Darlene Gorrell ; Djuana Reed ; John Crain ; Charles & Joni Cox-Tanner Tanner ; Jay D. Oyler against Taylor, Bean & Whitaker Mortgage Corp ; Reo Specialties, LLC ; Home American Mortgages, Inc. #3:12-ap-00109-JAF; Nature of Suit(s): 67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny). (Vickie)
January 30, 2012 Filing 4895 Notice of Filing Notice of Default Objector's Preliminary Witness List and Exhibits Filed by Creditor Cassandra Boyd-Bey. (Cathy P.)
January 30, 2012 Opinion or Order Filing 4830 Order Granting Motion to Extend Time to Respond to Objection to Claim of Lynn Hansen (Related Doc #4822). Signed on 1/30/2012. (Cathy P.)
January 30, 2012 Filing 4829 Supplemental Certificate of Mailing Filed by Gary M Freedman on behalf of Creditor Bayview Loan Servicing, LLC (related document(s)#4801, #4800). (Freedman, Gary)
January 30, 2012 Filing 4828 Motion for Approval Motion to Approve Settlement Agreement By and Among the Taylor, Bean & Whitaker Plan Trust and Sovereign Bank Filed by Jeffrey W Kelley on behalf of Liquidating Trustee Taylor, Bean & Whitaker Plan Trust (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
January 27, 2012 Filing 4827 Agreed Order Resolving Objections to Claim Nos. 3481, 247 and 904 filed by The Ohio Department of Taxation (related document(s)#3356). Signed on 1/27/2012 (Cathy P.)
January 27, 2012 Filing 4826 Withdrawal of Claim(s): 3340 and 3341 Filed by Creditor Linebarger Goggan Blair & Sampson LLP. (Cathy P.)
January 27, 2012 Filing 4825 Withdrawal of Claim(s): 3338 and 3339 filed by South Texas College Filed by Creditor Linebarger Goggan Blair & Sampson LLP. (Cathy P.)
January 27, 2012 Filing 4824 Withdrawal of Claim(s): 3336 and 3337 filed by City of San Juan Filed by Creditor Linebarger Goggan Blair & Sampson LLP. (Cathy P.)
January 27, 2012 Filing 4823 Withdrawal of Claim(s): 3334 and 3335 filed by Pharr - San Juan- Alamo ISD Filed by Creditor Linebarger Goggan Blair & Sampson LLP. (Cathy P.)
January 27, 2012 Filing 4822 Motion to Extend Time to File Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (related document(s)#3529). (Cathy P.)
January 27, 2012 Filing 4818 Notice of Substitution of Counsel. Mark J. Wolfson Substituted for James S. Grodin as Attorney for Seaside Bank Filed by Kevin A Reck on behalf of Creditor Seaside National Bank & Trust. (Reck, Kevin)
January 26, 2012 Filing 4821 Withdrawal of Claim(s): Filed by Creditor Ohio Department of Taxation. (Cathy P.)
January 26, 2012 Filing 4817 Supplemental Certificate of Mailing - Corrected Thirty Fourth Omnibus Objection To Claims (Claims Of Avoidance Action Claimants). Service Date 1-25-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4605). (BMC Group (JM))
January 26, 2012 Filing 4815 Proposed Order Resolving Objections to Claim Nos. 3481, 247 and 904 filed by The Ohio Department of Taxation Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3356, #3355, #4578). (Mason, Alisa)
January 25, 2012 Opinion or Order Filing 4820 Order Granting Motion To Continue/Reschedule Hearing on Trial until further order of the Court and Setting SchedulingConference on March 14, 2012 at 11:00 a.m. (Related Doc #4767). Signed on 1/25/2012. Hearing scheduled for 3/14/2012 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 25, 2012 Opinion or Order Filing 4819 Order Granting Motion To Appear pro hac vice to Dana S. Plon as co-counsel to G&I VI 655/755 Business Center FE, LLC (Related Doc #4808). Signed on 1/25/2012. (Cathy P.)
January 25, 2012 Filing 4816 Notice of Withdrawal from Case and Request to Stop Electronic Notice re: Gregor J. Schwinghammer, Jr. Filed by Creditor DEUTSCHE BANK NATIONAL TRUST. (Cathy P.)
January 25, 2012 Filing 4814 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Bayview Loan Servicing LLC]. Service Date 1-24-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4801). (BMC Group (JM))
January 24, 2012 Filing 4813 Certificate of Mailing - Order Denying Motion For Relief The Automatic Stay [Re: U.S. Bank National Association]. Service Date 1-23-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4799). (BMC Group (JM))
January 24, 2012 Filing 4812 Certificate of Mailing - Amended Order Sustaining Seventeenth Omnibus Objection To Claims. Service Date 1-23-12. (Admin. Filed by Other Prof. BMC Group (related document(s)#4798). (BMC Group (JM))
January 24, 2012 Filing 4811 Response to Debtor's Corrected Thirty-Fifth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor G&I VI 655/755 Business Center FE, LLC (related document(s)#4606). (Prendergast, Leanne)
January 24, 2012 Filing 4810 Response to Debtor's Corrected Thirty-Fourth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor G&I VI 655/755 Business Center FE, LLC (related document(s)#4605). (Prendergast, Leanne)
January 24, 2012 Filing 4809 Proposed Order Granting Motion for Admission Pro Hac Vice Filed by Leanne McKnight Prendergast on behalf of Creditor G&I VI 655/755 Business Center FE, LLC (related document(s)#4808). (Prendergast, Leanne)
January 24, 2012 Filing 4808 Motion to Appear pro hac vice of Dana S. Plon Filed by Leanne McKnight Prendergast on behalf of Creditor G&I VI 655/755 Business Center FE, LLC (Prendergast, Leanne)
January 24, 2012 Filing 4807 Notice of Appearance and Request for Notice Filed by Leanne McKnight Prendergast on behalf of Creditor G&I VI 655/755 Business Center FE, LLC. (Prendergast, Leanne)
January 24, 2012 Filing 4806 Withdrawal of Claim(s): 3340 and 3341 Filed by Creditor South Texas ISD. (Sanders, Diane)
January 24, 2012 Filing 4805 Withdrawal of Claim(s): 3336 and 3337 Filed by Creditor City of San Juan. (Sanders, Diane)
January 24, 2012 Filing 4804 Withdrawal of Claim(s): 3334 and 3335 Filed by Creditor Pharr-San Juan-Alamo ISD. (Sanders, Diane)
January 24, 2012 Filing 4803 Withdrawal of Claim(s): 3338 and 3339 Filed by Creditor South Texas College. (Sanders, Diane)
January 24, 2012 Filing 4802 Request for Removal from ECF Email Notification List (for Mr. Reed only) Filed by William M Reed on behalf of Creditor W. Scott Wynn. (Reed, William)
January 24, 2012 Filing 4801 Notice of Hearing on Motion for Relief from Stay filed by Bayview Loan Servicing LLC (1200 Scenic Gulf Drive East, #B-610, Miramar Beach FL) (related document(s)#4800). Hearing scheduled for 2/3/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 23, 2012 Filing 4800 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 1200 Scenic Gulf Drive East, #B-610, Miramar Beach, FL 32550. Nunc Pro Tunc to November 18, 2009 Filed by Gary M Freedman on behalf of Creditor Bayview Loan Servicing, LLC (Freedman, Gary)
January 23, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 27689713, Amount Paid $ 176.00 (U.S. Treasury)
January 20, 2012 Opinion or Order Filing 4799 Order Denying Motion For Relief From Stay RE: US Bank National Assoc. (Related Doc #4610) Signed on 1/20/2012. (Cathy P.)
January 20, 2012 Filing 4798 Amended Order Sustaining Seventeenth Omnibus Objection to Claims (related document(s)#4706). Signed on 1/20/2012 (Cathy P.)
January 20, 2012 Filing 4797 Certificate of Mailing - Notice Of Withdrawal Of Objection To Scheduled Claim No. S26341 Of Jeffrey B. Sladkus, LLC. Service Date 1-20-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4764). (BMC Group (JM))
January 20, 2012 Filing 4796 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: American Home Mortgage Servicing]. Service Date 1-19-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4765). (BMC Group (JM))
January 20, 2012 Filing 4795 Response to GSCI's Motion to Continue Trial on Objections to Claims Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4767). (Gassenheimer, James)
January 19, 2012 Filing 4793 Certificate of Mailing - Agreed Order Resolving (A) Debtors Omnibus Objection #7 As To Claim Nos. 2 And 126; (B) Motion For Reconsideration Of Order On Debtors Omnibus Objection #7 As To Claim Nos. 2 And 126; (C) Fourteenth Omnibus Objection To Claims As To Claim No. 54; And (D) Response In Opposition To Debtors Objection To Claim No. 54. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4751). (BMC Group (JM))
January 19, 2012 Filing 4792 Certificate of Mailing - Agreed Order On The Plan Trustee's Objection To Claim Nos. 147 And 148 Of American Express Bank, FSB. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4750). (BMC Group (JM))
January 19, 2012 Filing 4791 Certificate of Mailing - Order Sustaining Twenty-Sixth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4749). (BMC Group (JM))
January 19, 2012 Filing 4790 Certificate of Mailing - Order Sustaining Thirty-First Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4748). (BMC Group (JM))
January 19, 2012 Filing 4789 Certificate of Mailing - Order Sustaining Thirtieth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4747). (BMC Group (JM))
January 19, 2012 Filing 4788 Certificate of Mailing - Order Sustaining Twenty-Ninth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4746). (BMC Group (JM))
January 19, 2012 Filing 4787 Certificate of Mailing - Order Sustaining Twenty-Eighth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4745). (BMC Group (JM))
January 19, 2012 Filing 4786 Certificate of Mailing - Order Sustaining Twenty-Seventh Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4744). (BMC Group (JM))
January 19, 2012 Filing 4785 Certificate of Mailing - Order Sustaining Twenty-Fifth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4743). (BMC Group (JM))
January 19, 2012 Filing 4784 Certificate of Mailing - Order Sustaining Twenty-Fourth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4742). (BMC Group (JM))
January 19, 2012 Filing 4783 Certificate of Mailing - Order Sustaining Twenty-Third Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4741). (BMC Group (JM))
January 19, 2012 Filing 4782 Certificate of Mailing - Order Sustaining Twenty-Second Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4740). (BMC Group (JM))
January 19, 2012 Filing 4781 Certificate of Mailing - Order Sustaining Twenty-First Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4739). (BMC Group (JM))
January 19, 2012 Filing 4780 Certificate of Mailing - Order Sustaining Twentieth Omnibus Objection To Claims. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4738). (BMC Group (JM))
January 19, 2012 Filing 4779 Certificate of Mailing - Order Sustaining Objection To Claim No. 1624 Filed By Lisa Voeller. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4737). (BMC Group (JM))
January 19, 2012 Filing 4778 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim No. 4225. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4736). (BMC Group (JM))
January 19, 2012 Filing 4777 Certificate of Mailing - Order Sustaining Objection To Claim No. 3075 Filed By Richard J. Bond. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4735). (BMC Group (JM))
January 19, 2012 Filing 4776 Certificate of Mailing - Order Resolving Objection To Claim No. 1320 Filed By Marchal A. Cash. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4734). (BMC Group (JM))
January 19, 2012 Filing 4775 Certificate of Mailing - Order Resolving Objection To Claim No. 2574 Filed By Nancy Burgess. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4733). (BMC Group (JM))
January 19, 2012 Filing 4774 Certificate of Mailing - Order Sustaining Objection To Claim No. 1397 Filed By Childress City Appraisal. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4732). (BMC Group (JM))
January 19, 2012 Filing 4773 Certificate of Mailing - Order Sustaining Objection To Claim No. 1130 Filed By Brian Gough. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4731). (BMC Group (JM))
January 19, 2012 Filing 4772 Certificate of Mailing - Agreed Order Resolving Objections To Claim No. 3279 Filed By Ana Parra. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4730). (BMC Group (JM))
January 19, 2012 Filing 4771 Certificate of Mailing - Order Resolving Objection To Claim No. 1222 Filed By Joey R. Knuteson. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4729). (BMC Group (JM))
January 19, 2012 Filing 4770 Certificate of Mailing - Order Resolving Objection To Claim No. 1127 Filed Bo Rosa Lee. Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4728). (BMC Group (JM))
January 19, 2012 Filing 4769 Certificate of Mailing - Amended First Omnibus Objection To Claims Of Reo Specialists, LLC (Claims Of Avoidance Action Claimants). Service Date 1-18-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4727). (BMC Group (JM))
January 19, 2012 Filing 4768 Proposed Order Granting Motion to Continue Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#4767). (Heekin, Robert)
January 19, 2012 Filing 4767 Motion to Continue/Reschedule Hearing On Trial on Objections to Claims Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#4175). (Heekin, Robert)
January 19, 2012 Filing 4766 Certificate of Mailing - Notice Of Hearing [Re: Application for Payment of Administrative Expenses filed by Integrity Field Services, Inc.] Service Date 1-17-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4715). (BMC Group (JM))
January 19, 2012 Filing 4765 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. re: 127 Belmont Street East Bridgewater, MA (related document(s)#4752). Hearing scheduled for 2/3/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 1/19/2012 (Cathy P.).
January 19, 2012 Filing 4764 Notice of Withdrawal of Scheduled Claim No. S26341 Filed by Jeffrey B. Sladkus, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Mason, Alisa)
January 19, 2012 Filing 4763 Proposed Order Denying Motion for Relief From the Automatic Stay Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4610). (Mason, Alisa)
January 19, 2012 Filing 4762 Proposed Order Amended Order Sustaining Seventeenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4706). (Mason, Alisa)
January 19, 2012 Filing 4761 Response to First Amended Omnibus Objection to Claims of REO Specialists, LLC Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#4727, #4683). (Fendrick, W)
January 19, 2012 Adversary Case 3:11-ap-647 Closed. (Cathy P.)
January 19, 2012 Adversary Case 3:11-ap-444 Closed. (Cathy P.)
January 18, 2012 Filing 4760 Certificate of Mailing - Order Sustaining Seventeenth Omnibus Objection To Claims. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4706). (BMC Group (JM))
January 18, 2012 Filing 4759 Certificate of Mailing - Order Sustaining Eighteenth Omnibus Objection To Claims. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4705). (BMC Group (JM))
January 18, 2012 Filing 4758 Certificate of Mailing - Order Sustaining Nineteenth Omnibus Objection To Claims. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4704). (BMC Group (JM))
January 18, 2012 Filing 4757 Certificate of Mailing - Order On Objection To Claim No. 116 Filed By Robert Larocca. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4703). (BMC Group (JM))
January 18, 2012 Filing 4756 Certificate of Mailing - Order Resolving Objection To Claim No. 1604 Filed By Joel Lee Thames. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4702). (BMC Group (JM))
January 18, 2012 Filing 4755 Certificate of Mailing - Agreed Order Resolving Objections To Claims No. 18 And 3476 Filed By Farooq Akbar. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4701). (BMC Group (JM))
January 18, 2012 Filing 4754 Certificate of Mailing - Order Denying Motion For Reconsideration Of Order Dated November 29, 2011 Granting Emergency Ex Parte Motion To Extend 11 U.S.C. 546(a) Deadline. Service Date 1-13-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4688). (BMC Group (JM))
January 18, 2012 Filing 4753 Notice of Filing Stipulation Regarding Amended Proof of Claim Filed by the Governmental National Mortgage Association Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Stipulation Regarding Amended Proof of Claim Filed by the Governmental National Mortgage Association) (Dantzler, James)
January 18, 2012 Filing 4752 Motion for Relief from Stay. (Fee Paid.) Re: 127 Belmont Street, East Bridgewater, MA 02333. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift Stay#2 Note and Mortgage #3 Exhibit Property Report) (Golson, Jerrold)
January 18, 2012 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 27599158, Amount Paid $ 176.00 (U.S. Treasury)
January 17, 2012 Opinion or Order Filing 4794 Order Granting Motion To Appear pro hac vice re: Oscar B. Fears, III, Senior Assistant Attorney General (Related Doc #4709). Signed on 1/17/2012. (Cathy P.)
January 17, 2012 Filing 4727 Objection to Claim(s). Multiple - See Exhibits attached. Amended First Omnibus Objection to Claims of REO Specialists, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4683). (Mason, Alisa)
January 17, 2012 Filing 4726 Response to Corrected Thirty Fifth Omnibus Objection to Claims and Request for Hearing Filed by Jacob A Brown on behalf of Creditor CoreLogic Appraisal Services (related document(s)#4606). (Brown, Jacob)
January 17, 2012 Filing 4725 Response to Corrected Thirty Fifth Omnibus Objection to Claims and Request for Hearing Filed by Jacob A Brown on behalf of Creditor First American Real Estate Tax Service LLC (related document(s)#4606). (Brown, Jacob)
January 17, 2012 Filing 4724 Response to Corrected Thirty Fifth Omnibus Objection to Claims and Request for Hearing Filed by Jacob A Brown on behalf of Creditor First American CREDCO (related document(s)#4606). (Brown, Jacob)
January 17, 2012 Filing 4723 Response to Corrected Thirty Fourth Omnibus Objection to Claims and Request for Hearing Filed by Jacob A Brown on behalf of Creditor First American CoreLogic (related document(s)#4605). (Brown, Jacob)
January 17, 2012 Filing 4722 Statement of Akerman Senterfitt Pursuant to Rule 2019 Filed by Jacob A Brown on behalf of Attorney Akerman Senterfitt. (Brown, Jacob)
January 17, 2012 Filing 4721 Notice of Appearance and Request for Notice Filed by Jacob A Brown on behalf of Creditor First American CoreLogic. (Brown, Jacob)
January 17, 2012 Filing 4720 Notice of Appearance and Request for Notice Filed by Jacob A Brown on behalf of Creditor CoreLogic Appraisal Services. (Brown, Jacob)
January 17, 2012 Filing 4719 Notice of Appearance and Request for Notice Filed by Jacob A Brown on behalf of Creditor First American Real Estate Tax Service LLC. (Brown, Jacob)
January 17, 2012 Filing 4718 Notice of Appearance and Request for Notice Filed by Jacob A Brown on behalf of Creditor First American CREDCO. (Brown, Jacob)
January 17, 2012 Filing 4715 Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expenses filed by Integrity Field Services, Inc. (related document(s)#4024). Hearing scheduled for 4/12/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 5/31/2012 (Cathy P.).
January 17, 2012 Adversary Case 3:11-ap-930 Closed. (Cathy P.)
January 16, 2012 Filing 4713 Opposition to Corrected Thirty Fourth Omnibus Objection to Claims Filed by Seldon J Childers on behalf of Creditor NDS USA, LLC (related document(s)#4605). (Childers, Seldon)
January 13, 2012 Filing 4751 Agreed Order Resolving (A) Debtors' Omnibus Objection #7 as to Claim Nos. 2 and 126; (B) Motion for Reconsideration of Order on Debtors' Omnibus Objection #7 as to Claim Nos. 2 and 126; (C) Fourteenth Omnibus Objection to Claims as to Claim No. 54; and (D) Response in Opposition to Debtor's Objection to Claim No. 54 (related document(s)#4108). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Filing 4750 Agreed Order on the Plan Trustee's Objection to Claim Nos. 147 and 148 of american Express Bank, FSB (related document(s)#4605). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4749 Order Sustaining Twenty-Sixth Omnibus Objection to Claims (related document(s)#3542). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4748 Order Sustaining Thirty-First Omnibus Objection to Claims (related document(s)#3547). Signed on 1/13/2012 (Cathy P.) Modified on 1/18/2012 (Cathy P.).
January 13, 2012 Opinion or Order Filing 4747 Order Sustaining Thirtieth Omnibus Objection to Claims (related document(s)#3546). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4746 Order Sustaining Twenty-Ninth Omnibus Objection to Claims (related document(s)#3545). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4745 Order Sustaining Twenty-Eighth Omnibus Objection to Claims (related document(s)#3344). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4744 Order Sustaining Twenty-Seventh Omnibus Objection to Claims (related document(s)#3543). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4743 Order Sustaining Twenty-Fifth Omnibus Objection to Claims (related document(s)#3541). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4742 Order Sustaining Twenty-Fourth Omnibus Objection to Claims (related document(s)#3540). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4741 Order Sustaining Twenty-Third Omnibus Objection to Claims (related document(s)#3539). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4740 Order Sustaining Twenty-Second Omnibus Objection to Claims (related document(s)#3538). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4739 Order Sustaining Twenty-First Omnibus Objection to Claims (related document(s)#3537). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4738 Order Sustaining Twentieth Omnibus Objection to Claims (related document(s)#3536). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4737 Order Sustaining Objection to Claim No. 1624 filed by Lisa Voeller (related document(s)#3546). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4736 Order Sustaining Objection to Scheduled Claim No. 4225 (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4735 Order Sustaining Objection to Claim No. 3075 filed by Richard J. Bond (related document(s)#3536). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4734 Order Resolving Objection to Claim No. 1320 filed by Marchal A. Cash (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4733 Order Resolving Objection to Claim No. 2574 filed by Nancy Burgess (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4732 Order Sustaining Objection to Claim No. 1397 filed by Childress City Appraisal (related document(s)#3531). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4731 Order Sustaining Objection to Claim No. 1130 filed by Brian Gough (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Filing 4730 Agreed Order Resolving Objections to Claim No. 3279 filed by Ana Parra (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4729 Order Resolving Objection to Claim No. 1222 filed by Joey R. Knuteson (related document(s)#3548). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Opinion or Order Filing 4728 Order Resolving Objection to Claim #1127 Filed by Rosa Lee (related document(s)#3522). Signed on 1/13/2012 (Cathy P.)
January 13, 2012 Filing 4716 Response to Thirty-Fourth Omnibus Objection to Claims Filed by Laura F. Ashley on behalf of Creditor MountainView Capital Holdings, L.L.C. (related document(s)#4590). (Cathy P.)
January 13, 2012 Filing 4714 Notice of Appearance at January 13, 2012 Hearing and Confirmed Telephonic Appearance Schedule Filed by (related document(s)). (Cathy P.)
January 13, 2012 Hearing Held: 1) Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses - Continued to February 3, 2012 @ 10:00 a.m. - as a Scheduling Conference - AOCNFN; 2)Application for Payment of Administrative Expenses Amount Requested: 31,099.13 Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc - Set Final Evidentiary Hearing for April 12, 2012 @ 9:30 am - Clerk to Notice 3) Application for Payment of Administrative Expenses Claim Amount Requested: To be determined Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa - Scheduling Conference to be set once debtor's Objction is filed - Please Advise Courtroom Administrator when Debtor's Objection is filed so Scheduling Conference Can be Set; 4)Motion to Consolidate Certain Claims Objections with Preferential and Fraudulent Transfer Adversary Proceedings Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee - Granted - Order/Mason; 5) Rescheduled Motion for Reconsideration of order on Debtors Omnibus Objection #7 as to Claim #'s 2,54 and 126 filed by Great America Leasing Corp. - Settled - Order/Mason; 6) Motion for Relief from Stay. (Fee Paid.) Re: 611 W Desert Valley Drive, Queen Creek, Arizona 85242. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5- Denied (as Moot) Order/Simmons (related document(s)#4024, #4610, #4108, #4514, #4026, #4020). (Cathy P.)
January 13, 2012 Filing 4712 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4688)). Notice Date 01/13/2012. (Admin.)
January 13, 2012 Filing 4711 Response to Corrected 34th Omnibus Objection to Claims Filed by David A Lerner on behalf of Creditor Plunkett Cooney (related document(s)#4605). (Lerner, David)
January 13, 2012 Filing 4710 Response to Plan Trustee's Corrected Thirty Fourth Omnibus Objection to Claims Filed by Oscar B Fears III on behalf of Creditor Georgia Department of Banking and Finance (related document(s)#4605). (Fears, Oscar)
January 13, 2012 Filing 4709 Motion to Appear pro hac vice Filed by Oscar B Fears III on behalf of Creditor Georgia Department of Banking and Finance (Fears, Oscar)
January 13, 2012 Filing 4708 Response to Corrected Thirty Fifth Omnibus Objection to Claims in Opposition Filed by William B McDaniel on behalf of Creditor Wangard Partners Inc. (related document(s)#4606). (McDaniel, William)
January 13, 2012 Filing 4707 Response to Corrected Thirty Fifth Omnibus Objection to Claims in Opposition Filed by William B McDaniel on behalf of Creditor Five Brothers Mortgage Company Services & Securing, Inc. (related document(s)#4606). (McDaniel, William)
January 13, 2012 Adversary Case 3:11-ap-711 Closed. (Cathy P.)
January 12, 2012 Filing 4700 Response to Corrected Thirty Fourth Omnibus Objection to Claims Filed by Leanne McKnight Prendergast on behalf of Creditor National Field Representatives, Inc. (related document(s)#4605). (Prendergast, Leanne)
January 12, 2012 Filing 4699 Proposed Order Sustaining Objection to Claim No. 1624 Filed by Lisa Voeller Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3546). (Mason, Alisa)
January 12, 2012 Filing 4698 Proposed Order Sustaining Objection to Scheduled Claim No. s4225 of Miller Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 12, 2012 Filing 4697 Proposed Order Sustaining Objection to Claim No. 3075 Filed by Richard J. Bond Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3536). (Mason, Alisa)
January 12, 2012 Filing 4696 Proposed Order Resolving Objection to Claim No. 1320 Filed by Marchal A. Cash Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 12, 2012 Filing 4695 Proposed Order Resolving Objection to Claim No. 2574 Filed By Nancy Burgess Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 12, 2012 Filing 4694 Proposed Order Sustaining Objection to Claim No. 1397 Filed by Childress City Appraisal Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3531). (Mason, Alisa)
January 12, 2012 Filing 4693 Proposed Order Sustaining Objection to Claim No. 1130 Filed by Brian Gough Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 12, 2012 Filing 4692 Proposed Order Resolving Objections to Claim No. 3279 Filed by Ana Parra Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 12, 2012 Filing 4691 Proposed Order Resolving Objection to Claim No. 1222 Filed by Joey R. Knuteson Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3348). (Mason, Alisa)
January 12, 2012 Filing 4690 Proposed Order Resolving Objection to Claim No. 1127 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3522). (Mason, Alisa)
January 12, 2012 Filing 4689 Notice of Proposed Agenda for Omnibus Hearing on January 13, 2012 Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
January 11, 2012 Opinion or Order Filing 4688 Order Denying Motion for Reconsideration of Order Dated November 29, 2011 Granting Emergency Ex Parte Motion to Extend 11 U.S.C. 546(A) Deadline (related document(s)#4613, #4543). Signed on 1/11/2012 (Nancy)
January 11, 2012 Filing 4687 Response to Corrected Thirty Fourth Omnibus Objection to Claims Filed by Richard A. Perry on behalf of Creditor Phillips Printing, Inc. (related document(s)#4605). (Perry, Richard)
January 10, 2012 Filing 4686 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 149 Of Fedex Custom Critical. Service Date 1-9-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4677). (BMC Group (JM))
January 10, 2012 Filing 4685 Certificate of Mailing 1. Notice Of Withdrawal Of Objection To Scheduled Claim No. S5994 Of Landamerica Tax & Flood and 2. Notice Of Withdrawal Of Objection To Claim No. 1608 Of Royston, Rayzor, Vickery & Williams, LLP. Service Date 1-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4669, #4668). (BMC Group (JM))
January 10, 2012 Filing 4684 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 1-6-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4651). (BMC Group (JM))
January 10, 2012 Filing 4683 Objection to Claim(s). First Omnibus Objection to Claims of REO Specialists, LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
January 10, 2012 Filing 4682 Proposed Order Resolving (A) Debtors' Omnibus Objection #7 as to Claim Nos. 2 and 126; (B) Motion for Reconsideration of Order On Debtors' Omnibus Objection #7 as to Claim Nos. 2 and 126; (C) Fourteenth Omnibus Objection to Claims as to Claim No 54; and (D) Response in Oposition to Debtors' Objection to Claim No. 54 Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4108). (Spector, Arthur)
January 10, 2012 Filing 4681 Response to Debtor's Corrected Thirty-Fourth Omnibus Objection to Claims Filed by Ronald B. Cohn on behalf of Creditor CDW Corporation (related document(s)#4679). (Cohn, Ronald)
January 9, 2012 Filing 4717 Objection to Notice to Extend Deadline for Objections to Administrative Expense Claims Filed by Creditor Joel Lee Thames (related document(s)#4560). (Cathy P.)
January 9, 2012 Opinion or Order Filing 4706 Order Sustaining Seventeenth Omnibus Objection to Claims (related document(s)#3548). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Opinion or Order Filing 4705 Order Sustaining Eighteenth Omnibus Objection to Claims (related document(s)#3549). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Opinion or Order Filing 4704 Order Sustaining Nineteenth Omnibus Objection to Claims (related document(s)#3525). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Opinion or Order Filing 4703 Order on Objection to Claim No. 116 filed by Robert Larocca (related document(s)#3541). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Opinion or Order Filing 4702 Order Resolving Objection to Claim No. 1604 of Joel Lee Thames (related document(s)#3521). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Filing 4701 Agreed Order Resolving Objections to Claims No. 18 and 3476 filed by Farooq Akbar (related document(s)#3548, #4373). Signed on 1/9/2012 (Cathy P.)
January 9, 2012 Filing 4680 Certificate of Mailing - Order Sustaining In Part The Corrected Thirty Fifth Omnibus Objection To Claims As To Claim No. 1711 Filed By Braintree Hill Office Park, LLC. Service Date 1-4-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4637). (BMC Group (JM))
January 9, 2012 Filing 4679 Supplemental Certificate of Mailing - Corrected Thirty Fourth Omnibus Objection To Claims (Claims of Avoidance Action Claimants). Service Date 1-3-12. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4605). (BMC Group (JM))
January 9, 2012 Filing 4678 Certificate of Service Re: Plan Trustee's Responses to Claimant Sharon Woodfords First Request for Production of Documents Filed by Alisa Paige Mason on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Mason, Alisa)
January 9, 2012 Filing 4677 Notice of Withdrawal of Claim No. 149 Filed By FedEx Custom Critical Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 9, 2012 Filing 4676 Certificate of Mailing - Notice Of Withdrawal Of Objection To Claim No. 1659 Filed By Braintree Hill Office Park, LLC. Service Date 12-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4629). (BMC Group (JM))
January 8, 2012 Filing 4675 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4651)). Notice Date 01/08/2012. (Admin.)
January 7, 2012 Receipt of Filing Fee for Amended Motion for Relief from Stay(3:09-bk-07047-JAF) [motion,amrlfsty] ( 176.00). Receipt Number 27418411, Amount Paid $ 176.00 (U.S. Treasury)
January 6, 2012 Filing 4674 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4638)). Notice Date 01/06/2012. (Admin.)
January 6, 2012 Filing 4673 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4637)). Notice Date 01/06/2012. (Admin.)
January 6, 2012 Filing 4672 Agreed Proposed Order on the Plan Trustee's Objection to Claim Nos. 147 and 148 of American Express Bank, FSB Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Aungst, Kristopher)
January 6, 2012 Filing 4671 Proposed Order Sustaining Twenty-Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3542). (Mason, Alisa)
January 6, 2012 Filing 4670 Response to Corrected Thirty-Fourth Omnibus Objection to Claims Filed by David Allen Burt on behalf of Creditor Knott, Ebelini, Hart & Haak, P.A. (related document(s)#4605). (Burt, David)
January 6, 2012 Filing 4669 Notice of Withdrawal of Objection to Claim Number 1608 of Royston, Rayzor, Vickery & Williams, LLP Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 6, 2012 Filing 4668 Notice of Withdrawal of Objection to Scheduled Claim Number S5994 of LandAmerica Tax & Flood Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Mason, Alisa)
January 6, 2012 Filing 4667 Proposed Order Sustaining Thirty-First Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3547). (Mason, Alisa)
January 6, 2012 Filing 4666 Proposed Order Sustaining Thirtieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3546). (Mason, Alisa)
January 6, 2012 Filing 4665 Proposed Order Sustaining Twenty-Ninth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3545). (Mason, Alisa)
January 6, 2012 Filing 4664 Proposed Order Sustaining Twenty-Eighth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3544). (Mason, Alisa)
January 6, 2012 Filing 4663 Proposed Order Sustaining Twenty-Seventh Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3543). (Mason, Alisa)
January 6, 2012 Filing 4662 Proposed Order Sustaining Twenty-Fifth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3541). (Mason, Alisa)
January 6, 2012 Filing 4661 Proposed Order Sustaining Twenty-Fourth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3540). (Mason, Alisa)
January 6, 2012 Filing 4660 Proposed Order Sustaining Twenty-Third Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3539). (Mason, Alisa)
January 6, 2012 Filing 4659 Proposed Order Sustaining Twenty-Second Omnibus Objectionto Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3538). (Mason, Alisa)
January 6, 2012 Filing 4658 Proposed Order Sustaining Twenty-First Omnibue Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3537). (Mason, Alisa)
January 6, 2012 Filing 4657 Proposed Order Sustaining Twentieth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3536). (Mason, Alisa)
January 6, 2012 Filing 4656 Response to Objection to Claim #255 Filed by Thomas W Cartwright on behalf of Creditor Tim Parker (related document(s)#4605). (Cartwright, Thomas)
January 6, 2012 Filing 4655 Response to Objection to Claim #254 Filed by Thomas W Cartwright on behalf of Creditor Gary J. Garrett (related document(s)#4605). (Cartwright, Thomas)
January 6, 2012 Filing 4654 Response to Objection to Claim #1258 Filed by Thomas W Cartwright on behalf of Creditor Martin Palmer Construction, Inc. (related document(s)#4605). (Cartwright, Thomas)
January 6, 2012 Filing 4653 Response to Debtors' Corrected Thirty Fourth Omnibus Objection to Claims Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#4605). (Fendrick, W)
January 6, 2012 Filing 4652 Response to Objection to the Application for Allowance and Payment of Administrative Expense Claim Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (related document(s)#4571). (Sarrett, John)
January 6, 2012 Filing 4651 Notice of Hearing on Motion for Relief from Stay filed by US Bank National Assoc. (13644N Canterbury Dr. Phoenix, AR) (related document(s)#4650). Hearing scheduled for 2/3/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 6, 2012 Adversary Case 3:11-ap-586 Closed. (Cathy P.)
January 6, 2012 Adversary Case 3:11-ap-474 Closed. (Cathy P.)
January 5, 2012 Filing 4650 Amended Motion for Relief from Stay with Negative Notice. (Paid) Re: 13644N CANTERBURY DR, PHOENIX, AR 85023. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Certificates, Series 2006-3 (related document(s)#3423). (Attachments: #1 Exhibit #2 Exhibit #3 Affidavit) (Hinton, Maurice) Modified on 1/6/2012 (Cathy).
January 5, 2012 Filing 4649 Proposed Order Sustaining Seventeenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Mason, Alisa)
January 5, 2012 Filing 4648 Proposed Order Sustaining Eighteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3549). (Mason, Alisa)
January 5, 2012 Filing 4647 Proposed Order Sustaining Nineteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3535). (Mason, Alisa)
January 5, 2012 Filing 4646 Notice of Appearance and Request for Notice Filed by Scott R. Weiss on behalf of Creditor US Bank NA. (Weiss, Scott)
January 5, 2012 Filing 4645 Proposed Order on Objection to Claim No. 116 Filed by Robert Larocca Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3451). (Spector, Arthur)
January 5, 2012 Filing 4644 Response to Corrected Thirty Fourth Omnibus Objection to Claims Filed by Camille J Iurillo on behalf of Creditor Microsoft Corporation and Microsoft Licensing GP (related document(s)#4605). (Iurillo, Camille)
January 5, 2012 Filing 4643 Proposed Order Resolving Objection to Claim No. 1604 Filed by Joel Lee Thames Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3521). (Spector, Arthur)
January 5, 2012 Filing 4642 Proposed Order Resolving Objections to Claims No. 18 and 3476 filed by Farooq Akbar Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#3548). (Spector, Arthur)
January 5, 2012 Filing 4641 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Charles M Tatelbaum on behalf of Creditor AT&T Corp.. (Tatelbaum, Charles)
January 5, 2012 Filing 4640 Response to Corrected Thirty Fourth Omnibus Objection to Claims and Request for Hearing Filed by David E. Otero on behalf of Creditor James Gregory Hicks (related document(s)#4605). (Otero, David)
January 5, 2012 Filing 4639 Response to Corrected Thirty Fourth Omnibus Objection to Claims and Request for Hearing Filed by David E. Otero on behalf of Creditor Akerman Senterfitt (related document(s)#4605). (Otero, David)
January 4, 2012 Filing 4636 Response to Corrected Thirty-Fourth Omnibus Objection to Claims Filed by Dock A Blanchard on behalf of Creditor Barfield & Associates of Ocala, Inc.. (Blanchard, Dock)
January 4, 2012 Filing 4635 Objection to Corrected Thirty Fourth Omnibus Objection to Claims by Nationwide Title Clearing, Inc. Filed by Angelina E. Lim on behalf of Creditor Nationwide Title Clearing (related document(s)#4605). (Lim, Angelina)
January 4, 2012 Filing 4634 Notice of Appearance and Request for Notice Filed by Dock A Blanchard on behalf of Creditor Barfield & Associates of Ocala, Inc.. (Blanchard, Dock)
January 3, 2012 Opinion or Order Filing 4638 Order Waiving the Requirements for Local Counsel (related document(s)#4627). Signed on 1/3/2012 (Cathy P.)
January 3, 2012 Opinion or Order Filing 4637 Order Sustaining In Part the Corrected Thirty Fifth Omnibus Objection to Claims as to Claim No. 1711 filed by Braintree Hill Office Park, LLC (related document(s)#4606). Signed on 1/3/2012 (Cathy P.)
January 3, 2012 Filing 4633 Response to Response of Avista Solutions, Inc. to the Corrected Thirty Fourth Omnibus Objection to Claims Filed by George B Cauthen on behalf of Creditor Avista Solutions, Inc. (related document(s)#4605). (Cauthen, George)
January 3, 2012 Filing 4632 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of January 3, 2012 Filed by Other Prof. BMC Group. (BMC Group (JM))
December 29, 2011 Filing 4631 Certificate of Mailing - Notice Of Withdrawal Of Objection To Scheduled Claim No. S6059 Of Gilkey Electric Inc. Service Date 12-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4622). (BMC Group (JM))
December 28, 2011 Filing 4629 Notice of Withdrawal of Objection to Claim No. 1659 Filed by Braintree Hill Office Park, LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Spector, Arthur)
December 28, 2011 Filing 4628 Proposed Order Sustaining in Part the Corrected Thirty Fifth Omnibus Objection to Claims as to Claim No. 1711 filed by Braintree Hill Office Park, LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4606). (Spector, Arthur)
December 28, 2011 Filing 4626 Withdrawal of Claim(s): 2928 Filed by Joseph D Foley Jr on behalf of Creditor Urban Trust Bank Holdings, Inc., aka. (Foley, Joseph)
December 27, 2011 Filing 4630 Response to Corrected Thirty Fifth Omnibus Objection Filed by Creditor Hawthorne Capital, LLC (related document(s)#4606). (Cathy P.)
December 27, 2011 Filing 4627 Motion to Appear pro hac vice Filed by David A. Lerner on behalf of Creditor Plunkett Cooney (Cathy P.)
December 27, 2011 Filing 4625 Certificate of Mailing - Notice of Transfer re Docket 4616 re Claim No. 1229. Service Date 12-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4616). (BMC Group (JM))
December 23, 2011 Filing 4624 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4618)). Notice Date 12/23/2011. (Admin.)
December 23, 2011 Filing 4623 Complaint by Neil F. Luria, Plan Trustee against McKenna Long & Aldridge, LLP #3:11-ap-01034-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 23, 2011 Filing 4622 Notice of Withdrawal of of Claim S6059 with Respect to Gilkey Electric Inc. listed on Exhibit A of Corrected 34th Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4605). (Spector, Arthur)
December 22, 2011 Filing 4621 Certificate of Mailing - Order Granting In Part Lender Processing Services, Inc.'s Application For Payment For Service Rendered Pursuant To The Confirmed Plan Of Liquidation. Service Date 12-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4619). (BMC Group (JM))
December 22, 2011 Filing 4620 Certificate of Mailing - Order Authorizing Assented To Motions Of Chapter 7 Trustee Of Lynn Hansen For Entry Of Order Further Extending Time To File Response To Objection To Claim Of Lynn Hansen. Service Date 12-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4618). (BMC Group (JM))
December 21, 2011 Opinion or Order Filing 4619 Order Granting in Part Lender Processing Services, Inc's Application for Payment for Services Rendered Puruant to the Confirmed Plan of Liquidation (related document(s)#4140). Signed on 12/21/2011 (Cathy P.)
December 21, 2011 Opinion or Order Filing 4618 Order Granting Motion of Chapter 7 Trustee of Lynn Hansen for Entry of Order Further Extending Time to File Response to Objection to Claim of Lynn Hansen (Related Doc #4612). Signed on 12/21/2011. (Deborah L.)
December 21, 2011 Filing 4617 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 12-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4611). (BMC Group (JM))
December 21, 2011 Filing 4616 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Wilentz Goldman and Spitzer To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 21, 2011 Filing 4615 Notice of Appearance and Request for Notice Filed by Antonio Alonso on behalf of Creditor JPMorgan Chase Bank NA. (Alonso, Antonio)
December 20, 2011 Filing 4611 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Assoc. (611 W Desert Valley Dr) (related document(s)#4610). Hearing scheduled for 1/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 19, 2011 Filing 4612 Agreed Motion of Chp 7 Trustee of Lynn Hansen for Entry of Order Further Extending Time to File Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (Cathy P.)
December 19, 2011 Filing 4610 Motion for Relief from Stay. (Fee Paid.) Re: 611 W Desert Valley Drive, Queen Creek, Arizona 85242. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (Attachments: #1 Exhibit Loan Documents#2 Affidavit #3 Exhibit Appraisal#4 Exhibit Notice of Trustee's Sale) (Hinton, Maurice)
December 19, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 27098550, Amount Paid $ 176.00 (U.S. Treasury)
December 17, 2011 Filing 4609 BNC Certificate of Mailing. (related document(s) (Related Doc #4604)). Notice Date 12/17/2011. (Admin.)
December 16, 2011 Filing 4614 Witness List and Exhibit List by Claimant, Cassandra Boyd Filed by Creditor Cassandra Danette Boyd (related document(s)#2432, , #4084). (Cathy P.)
December 16, 2011 Filing 4613 Memorandum regarding Motion for Reconsideration of Order Granting Emergency Ex Parte Motion to Extend Filed by Creditor John Crain (related document(s)#4543). (Cathy P.)
December 16, 2011 Filing 4608 Certificate of Mailing - 1. Corrected Thirty Fourth Omnibus Objection To Claims (Claims of Avoidance Action Claimants) and 2. Corrected Thirty Fifth Omnibus Objection To Claims (Claims of Avoidance Action Claimants). Service Date 12-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4605, #4606). (BMC Group (JM))
December 16, 2011 Filing 4607 Limited Objection to Claims Objection to ODT Claim, No 3481 Filed by Robert L Doty on behalf of Creditor Ohio Department of Taxation (related document(s)#4578). (Doty, Robert)
December 15, 2011 Filing 4606 Objection to Claim(s). Multiple Claims and Claimants. CORRECTED THIRTY FIFTH OMNIBUS OBJECTION TO CLAIMS WITH EXHIBITS A,B,C,D,E & F, amended to make certain corrections to the exhibits. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4591). (Spector, Arthur)
December 15, 2011 Filing 4605 Objection to Claim(s). Multiple Claim Numbers and claimants. CORRECTED THIRTY FOURTH OMNIBUS OBJECTION TO CLAIMS, amended to correct certain entries on Exhibit A Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4590). (Spector, Arthur)
December 15, 2011 Change of address submitted to the Court on December 15, 2011 by attorney Alisa Paige Mason, 1450 Brickell Avenue, Suite 1900, Miami FL 33131. (Sarah)
December 15, 2011 Change of address submitted to the Court on December 15, 2011 by attorney Debi Evans Galler, 1450 Brickell Avenue, Miami, FL 33131. (Sarah)
December 15, 2011 Change of address submitted to the Court on December 15, 2011 by attorney James D. Gassenheimer, new address, Berger Singerman, P.A., 1450 Brickell Avenue, Suite 1900, Miami, FL 33131. (Susan C.)
December 15, 2011 Change of address submitted to the Court on December 15, 2011 by attorney Kristopher Aungst, new address, Berger Singerman P.A., 1450 Brickell Avenue, Suite 1900, Miami, FL 33131. (Susan C.)
December 15, 2011 Change of address submitted to the Court on December 15, 2011 by attorney Paul Steven Singerman, 1450 Brickell Avenue, 19th Floor, Miami, FL 33131. (Sarah)
December 15, 2011 Corrective Entry Re: Order Granting Motion for Substitution of Counsel adding Ronald L. Roth for,. Barry Jay Warsche, Esq Incorrect PDF Attached - Corrective Action Taken by Clerks Notice (related document(s)#4603). (Cathy P.)
December 14, 2011 Opinion or Order Filing 4604 Order Granting Motion for Substitution of Counsel adding Ronald L. Roth for Land Settlement Services, Inc.,. and Removing Barry Jay Warsch (Related Doc #4575). Signed on 12/14/2011. (Cathy P.)
December 14, 2011 Opinion or Order Filing 4603 Order Granting Motion for Substitution of Counsel adding Ronald L. Roth for,. Barry Jay Warsche, Esq. (Related Doc #4575). Signed on 12/14/2011. (#(See corrective entry dated 12/15/2011.) Modified on 12/15/2011 (Cathy P.).
December 14, 2011 Filing 4602 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4582)). Notice Date 12/14/2011. (Admin.)
December 14, 2011 Filing 4601 Certificate of Mailing - Order Denying The Bank Of New York Mellon's Motion For Relief From The Automatic Stay. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4589). (BMC Group (JM))
December 14, 2011 Filing 4600 Certificate of Mailing - Agreed Order Granting Motion For Relief From Automatic Stay. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4588). (BMC Group (JM))
December 14, 2011 Filing 4599 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4587). (BMC Group (JM))
December 14, 2011 Filing 4598 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4586). (BMC Group (JM))
December 14, 2011 Filing 4597 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4584). (BMC Group (JM))
December 14, 2011 Filing 4596 Certificate of Mailing - Order Denying Motion To Lift Stay On Certain Real Property. )). Service Date 12-12-11 (Admin.) Filed by Other Prof. BMC Group (related document(s)#4582). (BMC Group (JM))
December 14, 2011 Filing 4595 Certificate of Mailing - Objection To Administrative Expense Claim Filed By The Ohio Department Of Taxation. Service Date 12-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4578). (BMC Group (JM))
December 13, 2011 Filing 4594 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Suly M Espinoza on behalf of Creditor The Bank of New York Mellon. (Attachments: #1 Mailing Matrix) (Espinoza, Suly)
December 13, 2011 Filing 4593 Notice of Appearance and Request for Notice Filed by Glen M Lindsay on behalf of Creditor Bank of America, N.A., et. al.. (Lindsay, Glen)
December 12, 2011 Filing 4592 Certificate of Mailing re: 1. Objection To The Application Of Integrity Field Services, Inc. For Allowance And Payment Of Administrative Expense Claim 2. Objection To Administrative Expense Claim Filed By Urban Trust Bank and 3. Thirty Third Omnibus Objection To Claims (Claims Are Owed By Non-Debtors). Service Date 12-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4573, #4571, #4572). (BMC Group (JM))
December 12, 2011 Filing 4591 Objection to Claim(s). Multiple Claims and Claimants. Thirty Fifth Omnibus Objection to Claims and Exhibits A, B, C, D, E, and F. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
December 12, 2011 Filing 4590 Objection to Claim(s). multiple claims and Claimants. Thirty Fourth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
December 12, 2011 Filing 4585 Certificate of Mailing - Notice Of Hearing [Re: Objections to Claim #1521 of Ronda Bonner, Objection to Claim #2573 of Nancy Burgess, Objection to Claim #188 of Carletta G. Passo, Objection to Claim #1483 of Linda Pearson and Motion for Relief from Stay filed by Shepherd Pursuits, LLC]. Service Date 12-6-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4562). (BMC Group (JM))
December 12, 2011 Filing 4583 Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing on Objection to Claim #1242 of Gaye Alexander]. Service Date 12-6-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4561). (BMC Group (JM))
December 12, 2011 Filing 4581 Proposed Order on Stipulated Motion for Substitution of Counsel Filed by Barry Jay Warsch on behalf of Creditor Land Settlement Services, Inc.. (Warsch, Barry)
December 12, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#4002). (Cathy P.)
December 12, 2011 Corrective Entry Re: Answer to Complaint to Avoid Fraudulent Transfers and to Recover Property Transferred Pursuant to 11 U.S.C. 550 PDF Docketed Incorrect case - should be in adversary 11-606 - Corrective Action by Clerks Office (related document(s)#4579). (Cathy P.)
December 9, 2011 Filing 4580 Certificate of Mailing - Notice Of Extended Administrative Expense Claim Objection Deadline. Service Date 12-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4560). (BMC Group (JM))
December 9, 2011 Filing 4579 Answer to Complaint to Avoid Fraudulent Transfers and to Recover Property Transferred Pursuant to 11 U.S.C. 550 (Related Doc # []). Filed by Marshall G. Reissman on behalf of Defendant Triple Point Construction, LLC. (Reissman, Marshall) Modified o (See corrective entry dated 12/12/2011.) Modified on 12/12/2011 (Cathy).
December 9, 2011 Filing 4578 Objection to Claim(s). Claim No. 3481 filed by the Ohio Department of Taxation. Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee (Mason, Alisa)
December 9, 2011 Corrective Entry Re: Stipulated Motion for Substitution of Counsel Filed by Barry Jay Warsch on behalf of Creditor Land Settlement Services, Inc. Incorrect PDF Attached - Attorney notified to resubmit document (related document(s)#4575). (Cathy P.)
December 8, 2011 Opinion or Order Filing 4589 Order Denying Motion For Relief From Stay re: The Bank of New York Mellon (19304 N. 68th Ave., Glendale, Az) (Related Doc #4246) Signed on 12/8/2011. (Cathy P.)
December 8, 2011 Filing 4588 Agreed Order Granting Motion for Relief from Stay ( 7219 S. Constance Ave., Chicago, IL) (related document(s)#3161). Signed on 12/8/2011 (Cathy P.)
December 8, 2011 Opinion or Order Filing 4587 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing (4818 183rd P1 SW, Lynwood, WA) (Related Doc #4382) Signed on 12/8/2011. (Cathy P.)
December 8, 2011 Opinion or Order Filing 4586 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing (3745 Olympiad, Los Angeles, CA ) (Related Doc #4513) Signed on 12/8/2011. (Cathy P.)
December 8, 2011 Opinion or Order Filing 4584 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing (14 Pine Dr., Windsor Lcks, CT) (Related Doc #4380) Signed on 12/8/2011. (Cathy P.)
December 8, 2011 Opinion or Order Filing 4582 Order Denying Motion For Relief From Stay re: Billie Jean (Related Doc #3454) Signed on 12/8/2011. (Cathy P.)
December 8, 2011 Filing 4577 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4562)). Notice Date 12/08/2011. (Admin.)
December 8, 2011 Filing 4576 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4561)). Notice Date 12/08/2011. (Admin.)
December 8, 2011 Filing 4575 Stipulated Motion for Substitution of Counsel Filed by Barry Jay Warsch on behalf of Creditor Land Settlement Services, Inc. (Warsch, Barry)
December 8, 2011 Filing 4574 Stipulated Motion for Substitution of Counsel Filed by Barry Jay Warsch on behalf of Creditor Land Settlement Services, Inc. (Attachments: #1 Exhibit Proposed Order) (Warsch, Barry) Modified on 12/9/2011 (Cathy). (See Corrective Entry dated 12/9/11)
December 8, 2011 Filing 4573 Objection to Claim(s). Thirty Third Omnibus Objection to Claims Including Claim No. 3471 filed by Jefferson Independent School District, Claim No. 3469 filed by Cass County and Claim No. 3470 filed by City of West Tawakoni. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
December 8, 2011 Filing 4572 Objection to Claim(s). Claim No. 2928 filed by Urban Trust Bank. for Administrative Expense Claim Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
December 8, 2011 Filing 4571 Objection to Claim(s). Claim No. 3482 filed by Integrity Field Services, Inc.. For Payment of Administrative Expense Claim Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
December 8, 2011 Filing 4570 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Suann D Cochran on behalf of Creditor State of Michigan, Department of Treasury. (Attachments: #1 Proof of Service)(Cochran, Suann)
December 8, 2011 Change of address submitted to the Court on December 8, 2011 by attorney John C Brock, PO Box 23028, Tampa FL 33609. (Susan T.)
December 7, 2011 Filing 4568 Agreed Proposed Order Granting Motion for Relief from the Automatic Stay (Docket No. 3161) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 7, 2011 Filing 4567 Proposed Order Denying Bank of New York Mellon's Motion for Relief from the Automatic Stay (Docket No. 4246) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 7, 2011 Filing 4566 Proposed Order Denying Motion to Lift, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4513) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 7, 2011 Filing 4565 Proposed Order Denying Motion to Lift, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4382) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 7, 2011 Filing 4564 Proposed Order Denying Motion to Lift, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4380) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 7, 2011 Filing 4563 Proposed Order Denying Motion to Lift Stay on Certain Real Property (Docket No. 3454) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 6, 2011 Filing 4562 Notice of Final Evidentiary Hearing on Objections to Claim #1521 of Ronda Bonner, Objection to Claim #2573 of Nancy Burgess, Objection to Claim #188 of Carletta G. Passo, Objection to Claim #1483 of Linda Pearson and Motion for Relief from Stay filed by Shepherd Pursuits, LLC (related document(s)#3548, #3211). Hearing scheduled for 5/17/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 6, 2011 Filing 4561 Notice of Final Evidentiary Hearing on Objection to Claim #1242 of Gaye Alexander (related document(s)#3548). Hearing scheduled for 5/17/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 5, 2011 Filing 4560 Notice to Extend Administrative Claim Objection Deadline to March 12, 2012 Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee. (Spector, Arthur)
December 5, 2011 Change of address submitted to the Court on December 5, 2011 by attorney Kevin Alan Comer, 9204 King Palm Drive, Tampa FL 33619. (Kathy L.)
December 2, 2011 Filing 4569 Notice of Appearance at Hearing 0n December 2, 2011 and Telephonic Appearance Schedule Filed by (related document(s)). (Cathy P.)
December 2, 2011 Hearing Held: 1) Continued Scheduling Conference RE:Objection to Claim(s). Claim No. 297 filed by Department of the Treasury - Internal Revenue Service - CONTINUED to February 3, 2012 @ 10:00 a.m. - AOCNFN; 2) Motion for Relief from Stay by Billie Jean Ford - DENIED- (As Moot) Order/Mason; 3) Motion for Relief from Stay by The Bank of New York - DENIED (As Moot) - Order/Mason; 4) Scheduling Conference RE: Objectin to Claim #18 of Farooq Akbar - RESOLVED - Order/Mason; 5) Scheduling Conference RE: Objection to Claim #1242 of Gaye Alexander - SET FINAL EVIDENTIARY HEARING - May 17, 2012 @ 10:00 a.m. - Clerk to Notice; 6) Scheduling Conference RE: Objection to Claim #3075 of Richard J. Bond - SUSTAINED - Order/Gassenheimer; 7) Scheduling Conference RE: Objection to Claim #1521 of Ronda Bonner - SET FINAL EVIDENTIARY HEARING - May 17, 2012 @ 10:00 a.m. - Clerk to Notice; 8) Scheduling Conference RE: Objection to Claim #2573 and 2574 of Nancy Burgess - SET FINAL EVIDENTIARY HEARING - (As to Claim #2573) - May 17,2 012 @ 10:00 a.m. - Clerk to Notice (Agreed Order to Be Submitted by Mason as to Claim #2574); 9) Scheduling Conference RE: Objection to Claim #1320 of Marchal A. Cash - SUSTAINED IN PART (AS TO WARN ACT PROTION) AND OVERRULED IN PART (AS TO VACATION PAY) - Order/Gassenheimer; 10) Scheduling Conference RE: Objection to Claim #1130 of Brian Gough - SUSTAINED - Order/Mason; 11) Scheduling Conference Re: Objection to Claim #1222 of Joey R. Knuteson - SUSTAINED (Claim Moved to Priority Status) - Order/Mason; 12)Scheduling Conference RE: Objection to Claim #1127 of Rosa Lee - SUSTAINED - Order/Mason; 13) Scheduling Conference RE: Objection to Claim #116 of Robert LaRocca - SUSTAINED - Order/Gassenheimer; 14) Scheduling Conference RE: Objection to Claim #1624 of Lisa Voeller - SUSTAINED - Order/Gassenheimer; 15) Scheduling Conference RE: Objection to Claim #1397 of Childress City Appraisal - SUSTAINED - Order/Mason; 16) Scheduling Conference RE: Objection to Claim #4225 of Douglas Miller - SUSTAINED - Order/Mason; 17) Scheduling Conference RE: Objection to Claim #3279 of Ana Parra - RESOLVED - Order/Mason; 18) Scheduling Conference RE: Objection to Claim #188 of Carletta G. Passo - SET FINAL EVIDENTIARY HEARING - May 17, 2012 @ 10:00 a.m. - Clerk to Notice; 19) Scheduling Conference RE: Objection to Claim #1483 of Linda Pearson - SET FINAL EVIDENTIARY HEARING - May 17, 2012 @10:00 a.m. - Clerk to Notice; 20) Scheduling Conference RE: Objection to Claim #1604 of Joel Lee Thames - SUSTAINED - Order/Mason; 21) Renewed Motion for Relief from Stay filed by Wells Fargo Bank (7219 S. Constance Ave) - Relief Stay - Order/Mason; 22) Rescheduled Motion for Reconsideration of Order on Debtor's Omnibus Objection #7 as to Claim #s 2, 54 and 126 filed by Great America Leasing Corp. - CONTINUED to January 13, 2012 @ 10:00 - AOCNFN; 23) Rescheduled Motion for Relief from Stay filed by RL REGI-FL Cutler Ridge, LLC (as to 1 Parce) - CONTINUED - to February 3, 2012 @ 10:00 a.m. - AOCNFN; 24) Rescheduled Motion for Relief from Stay by Sherpherd Pursuits, LLC - SET FINAL EVIDENTIARY HEARING - May 17, 2012 @ 10:00 a.m. - Clerk to Notice; 25) Motion for Relief from Stay by American Home Mortgage (14 Pine Dr) - DENIED (As Moot) - Order/Mason; 26) Motion for Relief from Stay filed by American Home Mortgage (4818 183rd Pl) - DENIED - (As Moot) Order/Mason; 27) Motion for Relief from Stay filed by American Home Mortgage (3745 Olympiad) - DENIED - (As Moot) - Order/Mason; 28) Final Fairness Hearing RE: Final Approval of the Taylor Bean & Whitaker Plan Trust Settlement Agreement and for Order Finally Approving Settlement Agreement Including Class Counsel's Request for Fees and Costs - GRANTED - Order/Gassenheimer (related document(s)#3965, #3161, #4108, #3614, #3975, #3521, #3454, #3973, #3548, #3953, #3993, #4382, #3541, #4077, #3361, #3974, #4045, #3925, #3616, #3211, #4513, #3950, #3531, #3955, #3575, #3964, #4246, #4004, #4014, #3989, #3615, #3522, #4143, #3546, #3536, #4380, #3952). (Cathy P.)
December 2, 2011 Filing 4559 Certificate of Mailing - Order (1) Approving Sixth And Final Application, (2) Allowing And Authorizing Payment Of Compensation And Expense Reimbursement, And (3) Approving On Final Basis Cumulative Awards Of Compensation For Services Rendered And Reimbursement For Expenses Incurred To Stichter, Riedel, Blain & Prosser, P.A., As Attorneys For Debtors And Debtors In Possession. Service Date 12-1-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4533). (BMC Group (JM))
December 2, 2011 Filing 4558 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of December 2, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
December 1, 2011 Filing 4557 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4522)). Service Date 12/01/2011. (Admin.)
December 1, 2011 Filing 4556 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Consolidate Certain Claims Objections with Preferential and Fraudulent Transfer Adversary Proceedings filed by Trustee, Neil Luria, Plan TrusteeDocket No. 4514]. Service Date 11-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4529). (BMC Group (JM))
December 1, 2011 Filing 4555 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: American Home Mortgage Servicing, Inc.Docket No. 4513]. Service Date 11-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4528). (BMC Group (JM))
December 1, 2011 Filing 4554 Notice of Withdrawal of Objection to Claim No. 1603 Filed by Joel Lee Thames (listed on Debtor's Omnibus Objection #9) Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria, Plan Trustee. (Mason, Alisa)
December 1, 2011 Filing 4553 Notice of Proposed Agenda for Omnibus Hearing on December 2, 2011 Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria, Plan Trustee. (Peterson, Edward)
December 1, 2011 Filing 4552 Complaint by Neil F. Luria, Plan Trustee against AIG Insurance Management Services, Inc. #3:11-ap-01004-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
December 1, 2011 Filing 4551 Complaint by Neil F. Luria, Plan Trustee against Avista Solutions, Inc. #3:11-ap-01003-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4549 Complaint by Neil F. Luria, Plan Trustee against Advantage Systems, Inc. #3:11-ap-01002-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4548 Complaint by Neil F. Luria, Plan Trustee against Mountain View Capital Holdings, LLC #3:11-ap-01001-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4547 Complaint by Neil F. Luria, Plan Trustee against Office of the Controller of the Currency #3:11-ap-01000-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4545 Complaint by Neil F. Luria, Plan Trustee against CJ Sales & Service of Ocala, Inc. #3:11-ap-00999-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4544 Complaint by Neil F. Luria, Plan Trustee against Cross Country Home Services, Inc. #3:11-ap-00998-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4542 Complaint by Neil F. Luria, Plan Trustee against Financial Valuation Services, Inc. #3:11-ap-00997-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4541 Complaint by Neil F. Luria, Plan Trustee against Fiserv, Inc. #3:11-ap-00996-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4540 Complaint by Neil F. Luria, Plan Trustee against Franklin American Mortgage Company #3:11-ap-00995-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4539 Complaint by Neil F. Luria, Plan Trustee against Iron Mountain Information Management, Inc. #3:11-ap-00994-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4538 Complaint by Neil F. Luria, Plan Trustee against Ace American Insurance Company #3:11-ap-00993-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4537 Complaint by Neil F. Luria, Plan Trustee against Citimortgage, Inc. #3:11-ap-00992-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4536 Complaint by Neil F. Luria, Plan Trustee against Wright Express Corporation #3:11-ap-00991-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4535 Complaint by Neil F. Luria, Plan Trustee against Lewis + Malm Architecture, P.A. #3:11-ap-00990-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Filing 4534 Complaint by Neil F. Luria, Plan Trustee against Mutual of Omaha Insurance Company #3:11-ap-00989-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
December 1, 2011 Corrective Entry Re: Order Granting Application For Compensation (Related Doc # 4154 ). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $175745.50, expenses awarded: $5133.16 Signed on 11/21/2011 Incomplete PDF - Corrective action by clerks office (related document(s)#4465). (Cathy P.)
December 1, 2011 Adversary Case 3:11-ap-620 Closed. (Cathy P.)
November 30, 2011 Change of address submitted to the Court on November 30, 2011 by attorney Eugene H. Johnson, new address, Johnson Law Firm, PA, 300 W. Adams Street, Ste. 400, Jacksonville, FL 32202. (Susan C.)
November 30, 2011 Filing 4532 Response to Objection to Claim(s). Claim No. 3485 of John W. Berry Filed by Creditor John Berry (related document(s)#4372). (Cathy P.)
November 30, 2011 Filing 4531 Certificate of Mailing - Objection To Claim Of Plainfield Asset Management LLC. Service Date 11-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4499). (BMC Group (JM))
November 30, 2011 Filing 4530 Certificate of Mailing - Order Authorizing Assented To Motion Of Chapter 7 Trustee Of Lynn Hansen For Entry Of Order Further Extending Time To File Response To Objection To Claim Of Lynn Hansen. Service Date 11-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4475). (BMC Group (JM))
November 29, 2011 Opinion or Order Filing 4550 Order Granting Motion to Extend Time (Case No. 09-bk-10022 - REO Specialist) 11 USC S 546(A) Deadline (Related Doc #4412). Signed on 11/29/2011. (Cathy P.)
November 29, 2011 Opinion or Order Filing 4546 Order Granting Motion to Extend Time (Case No. 3-09-bk-10023 Home America Mortgage) 11 USC 546(A) Deadline (Related Doc #4411). Signed on 11/29/2011. (Cathy P.)
November 29, 2011 Opinion or Order Filing 4543 Order Granting Motion to Extend Time for 11 USC S 546(A) Deadline (Related Doc #4413). Signed on 11/29/2011. (Cathy P.)
November 29, 2011 Filing 4529 Notice of Hearing on Motion to Consolidate Certain Claims Objections with Preferential and Fraudulent Transfer Adversary Proceedings (related document(s)#4514). Hearing scheduled for 1/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 29, 2011 Filing 4528 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc re:3745 Olympiad, Los Angeles, CA 90043 (related document(s)#4513). Hearing scheduled for 12/2/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 29, 2011 Filing 4527 Statement Supplement in Support of Fee Claimant, Lender Processing Services, Inc.'s, Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Donald A Workman on behalf of Creditor Lender Processing Services, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Workman, Donald)
November 29, 2011 Filing 4526 Supplemental Brief in Support of Fee Claimant, Lender Processing Services, Inc., Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4140). (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
November 29, 2011 Filing 4525 Supplemental Objection to to Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#4357). (Johnson, Jason)
November 29, 2011 Filing 4524 Witness List Filed by Creditor Scott Allan Schledwitz (related document(s)#2434). (Cathy P.)
November 29, 2011 Filing 4523 Supplemental Statement in Support of Fee Claimant, Lender Processing Services, Inc. Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Paul S Singerman on behalf of Trustee Neil F. Luria, Plan Trustee (related document(s)#4140). (Singerman, Paul)
November 29, 2011 Filing 4522 Amended Notice of 3 Hour Trial Hearing on Trial On Objection to Claim #994 (amended from Claim #3296) (TO CORRECT CLAIM NUMBER ONLY) (related document(s)#2244). Hearing scheduled for 3/8/2012 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 11/29/2011 (Cathy P.).
November 29, 2011 Filing 4520 Certificate of Mailing - Order (1) Approving Sixth And Final Application, (2) Allowing And Authorizing Payment Of Compensation And Expense Reimbursement, And (3) Approving On Final Basis Cumulative Awards And Compensation For Services Rendered And Reimbursement For Expenses Incurred To Troutman Sanders, LLP As Special Counsel To Debtor And Debtor In Possession. Service Date 11-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4468). (BMC Group (JM))
November 29, 2011 Filing 4519 Certificate of Mailing - Order (1) Approving First And Final Application, (2) Allowing And Authorizing Payment, And (3) Approving On Final Basis Deferred Restructuring Fee To Navigant Capital Advisors, LLC, As Chief Restructuring Officer And Other Support Personnel. Service Date 11-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4467). (BMC Group (JM))
November 29, 2011 Filing 4518 Certificate of Mailing - Order (1) Approving Second And Final Application, (2) Allowing And Authorizing Payment Of Compensation And Expense Reimbursement, And (3) Approving On Final Services Rendered And Reimbursement For Expenses Incurred To Crowe Horwath LLP As Accountants For Debtor And Debtor In Possession. Service Date 11-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4466). (BMC Group (JM))
November 29, 2011 Filing 4517 Certificate of Mailing Order (1) Approving Sixth And Final Application, (2) Allowing And Authorizing Payment Of Compensation And Expense Reimbursement, And (3) Approving On Final Basis Cumulative Awards Of Compensation For Services Rendered And Reimbursement For Expenses Incurred To Stichter, Riedel, Blain & Prosser, P.A., As Attorneys For Debtors And Debtors In Possession. Service Date 11-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4465). (BMC Group (JM))
November 29, 2011 Filing 4516 Certificate of Mailing - Order (1) Approving Sixth And Final Application, (2) Allowing And Authorizing Payment Of Compensation And Expense Reimbursement, And (3) Approving On Final Basis Cumulative Awards Of Compensation For Services Rendered And Reimbursement For Expenses Incurred To Berger Singerman, P.A., As Attorneys For Official Committee Of Unsecured Creditors. Service Date 11-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4464). (BMC Group (JM))
November 29, 2011 Filing 4515 Certificate of Service Re: Plan Trustee's Witness List and Plan Trustee's Exhibit List in accordance with Amended Order Setting Evidentiary Hearing and Pretrial Schedule [D.E. 4121] (Scott Schledwitz) Filed by Alisa Paige Mason on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Mason, Alisa)
November 29, 2011 Filing 4514 Motion to Consolidate Certain Claims Objections with Preferential and Fraudulent Transfer Adversary Proceedings Filed by Arthur J Spector on behalf of Trustee Neil F. Luria, Plan Trustee (Spector, Arthur)
November 29, 2011 Filing 4513 Motion for Relief from Stay. (Paid) Re: 3745 Olympiad, Los Angeles, CA 90043. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift Stay#2 Note and Mortgage #3 Exhibit Property Report) (Golson, Jerrold) Modified on 11/29/2011 (Cathy).
November 29, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 26752055, Amount Paid $ 176.00 (U.S. Treasury)
November 28, 2011 Filing 4521 Withdrawal of Response to Objection to Claim of Childress County Appraisal District Filed by D'Layne Carter on behalf of Creditor Childress County Appraisal District (related document(s)#3972). (Cathy P.)
November 28, 2011 Filing 4512 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: American Home Mortgage Servicing ( 14 Pine Drive, Windsor Locks, CT and 4818 183rd Place SW, Lynwood, WA)]. Service Date 11-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4386). (BMC Group (JM))
November 28, 2011 Filing 4511 Certificate of Mailing - Agreed Order (1) Sustaining Objection To Claim No. 481 Of The Hood County Appraiser District, (2) Sustaining Objection To Claim No. 450 Of Tarrant County and (3) Sustaining In Part, Denying In Part Objection To Claim No. 504 Of Montgomery County. Service Date 11-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4385). (BMC Group (JM))
November 28, 2011 Filing 4510 Certificate of Service Re: Plan Trustee's Witness List and Plan Trustee's Exhibit List in accordance with Amended Order Setting Evidentiary Hearing and Pretrial Schedule [D.E. 4122] Filed by Alisa Paige Mason on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Mason, Alisa)
November 27, 2011 Filing 4509 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4506)). Service Date 11/27/2011. (Admin.)
November 25, 2011 Filing 4508 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4475)). Service Date 11/25/2011. (Admin.)
November 25, 2011 Filing 4507 Notice of Appearance and Request for Notice Filed by Kevin Comer on behalf of Creditor CitiMortgage, Inc. (Comer, Kevin)
November 23, 2011 Opinion or Order Filing 4506 Order Denying Motion for Reimbursement of Expenses filed by Kevin J. Smith (related document(s)#2379). Signed on 11/23/2011 (Cathy P.)
November 23, 2011 Filing 4505 Complaint by Neil F. Luria, Plan Trustee against Progress Energy, Inc. #3:11-ap-00980-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Peterson, Edward)
November 23, 2011 Filing 4504 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#4411). (Aungst, Kristopher)
November 23, 2011 Filing 4503 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#4413). (Aungst, Kristopher)
November 23, 2011 Filing 4502 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#4412). (Aungst, Kristopher)
November 23, 2011 Filing 4501 Complaint by Neil F. Luria, Plan Trustee against 24/7 Call Capture, LLC #3:11-ap-00979-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
November 23, 2011 Filing 4500 Complaint by Neil F. Luria, Plan Trustee against Wells Fargo & Company #3:11-ap-00978-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4499 Objection to Claim(s). Claim No. 1423 of Plainfield Asset Management LLC. Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (Spector, Arthur)
November 23, 2011 Filing 4498 Complaint by Neil F. Luria, Plan Trustee against Gravity Fitness, LLC #3:11-ap-00977-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4497 Complaint by Neil F. Luria, Plan Trustee against James Gregory Hicks #3:11-ap-00976-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4496 Complaint by Neil F. Luria, Plan Trustee against Ben Charles #3:11-ap-00975-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4495 Complaint by Neil F. Luria, Plan Trustee against Companion Life Insurance Company #3:11-ap-00974-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4494 Complaint by Neil F. Luria, Plan Trustee against W. Hayes Foster, Attorney At Law #3:11-ap-00973-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4493 Complaint by Neil F. Luria, Plan Trustee against Pulte Mortgage LLC #3:11-ap-00972-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4492 Complaint by Neil F. Luria, Plan Trustee against Morris, Hardwick & Schneider, LLC #3:11-ap-00971-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4491 Complaint by Neil F. Luria, Plan Trustee against Georgia Department of Banking & Finance #3:11-ap-00970-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4490 Complaint by Neil F. Luria, Plan Trustee against E.O. Vick Construction Co., Inc. #3:11-ap-00969-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4489 Complaint by Neil F. Luria, Plan Trustee against Assurant, Inc. #3:11-ap-00967-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4488 Complaint by Neil F. Luria, Plan Trustee against ADP, Inc. #3:11-ap-00966-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4487 Complaint by Neil F. Luria, Plan Trustee against Lori Hollifield #3:11-ap-00965-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4486 Complaint by Neil F. Luria, Plan Trustee against Dennis Moseley #3:11-ap-00964-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4485 Complaint by Neil F. Luria, Plan Trustee against Eastside Holdings, LLC #3:11-ap-00963-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4484 Complaint by Neil F. Luria, Plan Trustee against Capital One Global Corporation #3:11-ap-00962-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4483 Complaint by Neil F. Luria, Plan Trustee against Coventry Health Care of Georgia, Inc. #3:11-ap-00961-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4482 Complaint by Neil F. Luria, Plan Trustee against Blue Cross Blue Shield of Georgia, Inc. #3:11-ap-00960-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4481 Complaint by Neil F. Luria, Plan Trustee against Virtual Properties, Inc. #3:11-ap-00959-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4480 Complaint by Neil F. Luria, Plan Trustee against Metlife, Inc. #3:11-ap-00958-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4479 Complaint by Neil F. Luria, Plan Trustee against Coldwell Banker Real Estate, LLC #3:11-ap-00957-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4478 Complaint by Neil F. Luria, Plan Trustee against Islay Martinez, D/B/A American Property Specialists #3:11-ap-00956-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Aungst, Kristopher)
November 23, 2011 Filing 4477 Complaint by Neil F. Luria, Plan Trustee against Red Rock Financial Services, LLC #3:11-ap-00955-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Filing 4476 Complaint by Neil F. Luria, Plan Trustee against Mutt Dog, Inc. d/b/a MDS Property Management #3:11-ap-00954-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 23, 2011 Opinion or Order Filing 4475 Order Granting Motion of Chapter 7 Trustee of Lynn Hansen for Entry of Order Further Extending Time to File Response to Objection to Claim of Lynn Hansen (Related Doc #4459). Signed on 11/23/2011. (Cathy P.)
November 22, 2011 Filing 4474 Complaint by Neil F. Luria, Plan Trustee against Trotter Company #3:11-ap-00952-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4473 Complaint by Neil F. Luria, Plan Trustee against 135 Neponset Avenue Condominium Trust #3:11-ap-00951-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4472 Complaint by Neil F. Luria, Plan Trustee against Moss Building Maintenance & Property Management #3:11-ap-00950-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4471 Complaint by Neil F. Luria, Plan Trustee against DWC Maintenance Services #3:11-ap-00949-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4470 Complaint by Neil F. Luria, Plan Trustee against Boston Water & Sewer Commission #3:11-ap-00948-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4469 Complaint by Neil F. Luria, Plan Trustee against 39 Bullard Street Condominium Association #3:11-ap-00947-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4463 Complaint by Neil F. Luria, Plan Trustee against Jackson National Life Insurance Company #3:11-ap-00946-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4462 Complaint by Neil F. Luria, Plan Trustee against National Financial Service Group, LLC #3:11-ap-00945-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4461 Complaint by Neil F. Luria, Plan Trustee against Landamerican Lawyers Title #3:11-ap-00944-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Opinion or Order Filing 4460 Order Granting Motion To Appear pro hac vice re: Christopher J. Giaimo for Lender Processing Services, Inc. (Related Doc #4356). Signed on 11/22/2011. (Cathy P.)
November 22, 2011 Filing 4457 Complaint by Neil F. Luria, Plan Trustee against Stones & Cardenas #3:11-ap-00942-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4456 Complaint by Neil F. Luria, Plan Trustee against Don Jacobs Automotive Group, Inc. #3:11-ap-00941-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4455 Complaint by Neil F. Luria, Plan Trustee against Huston Motors, Inc. #3:11-ap-00940-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4454 Complaint by Neil F. Luria, Plan Trustee against Capitol Automotive Company #3:11-ap-00939-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4453 Complaint by Neil F. Luria, Plan Trustee against Alexander Morgan Corporation #3:11-ap-00938-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4452 Complaint by Neil F. Luria, Plan Trustee against Affordable Luxury Cars, Inc. #3:11-ap-00937-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4451 Complaint by Neil F. Luria, Plan Trustee against Edsel F. Matthews, Jr., P.A. #3:11-ap-00936-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4450 Complaint by Neil F. Luria, Plan Trustee against Hawker & Beechcraft Services, Inc. #3:11-ap-00935-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4449 Complaint by Neil F. Luria, Plan Trustee against Engleman Berger #3:11-ap-00934-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4448 Complaint by Neil F. Luria, Plan Trustee against Insured Aircraft Title Service, Inc. #3:11-ap-00933-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4447 Complaint by Neil F. Luria, Plan Trustee against Josh Johnson, Scottsdale Coachworks, LLC #3:11-ap-00932-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4446 Complaint by Neil F. Luria, Plan Trustee against Junction Entertainment Services, Inc. #3:11-ap-00931-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4445 Complaint by Neil F. Luria, Plan Trustee against McDermott & Thacker, P.A. #3:11-ap-00930-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4444 Complaint by Neil F. Luria, Plan Trustee against Judy Egizio #3:11-ap-00929-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4443 Complaint by Neil F. Luria, Plan Trustee against Wilson Mill Townhouse Community Association, Inc. #3:11-ap-00928-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4442 Complaint by Neil F. Luria, Plan Trustee against Beach Club Parcel 6 Condominium Owner's Association, Inc. #3:11-ap-00927-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4441 Complaint by Neil F. Luria, Plan Trustee against Precision Contracting Group, Inc. #3:11-ap-00926-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4440 Complaint by Neil F. Luria, Plan Trustee against Jerry Johnson #3:11-ap-00925-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4439 Complaint by Neil F. Luria, Plan Trustee against Nelda Wells Spears #3:11-ap-00924-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4438 Complaint by Neil F. Luria, Plan Trustee against Aris Anthony Chaparro #3:11-ap-00923-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4437 Complaint by Neil F. Luria, Plan Trustee against AT&T Mobility, LLC #3:11-ap-00922-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4436 Complaint by Neil F. Luria, Plan Trustee against Cedar Hammock Golf & Country Club #3:11-ap-00921-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4435 Complaint by Neil F. Luria, Plan Trustee against C&D Residential Service Corp. #3:11-ap-00920-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4434 Complaint by Neil F. Luria, Plan Trustee against 50 Quincy Street Condominium Association, LLC #3:11-ap-00919-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4433 Complaint by Neil F. Luria, Plan Trustee against The Royal Gulf Beach and Racquet Club Condominium Owners Association, Inc. #3:11-ap-00918-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4432 Complaint by Neil F. Luria, Plan Trustee against Bill Duncan's Refrigeration A/C, LLC #3:11-ap-00917-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4431 Complaint by Neil F. Luria, Plan Trustee against Dell Marketing LP #3:11-ap-00916-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4430 Complaint by Neil F. Luria, Plan Trustee against Jonathan A. Moment #3:11-ap-00915-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4429 Complaint by Neil F. Luria, Plan Trustee against Resort Conference Centre, Gulf Shores Plantation Condominium Association, Inc #3:11-ap-00914-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4428 Complaint by Neil F. Luria, Plan Trustee against Atech Plumbing, Inc #3:11-ap-00913-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4427 Complaint by Neil F. Luria, Plan Trustee against Impact Realty - Melton and Associates, Inc #3:11-ap-00912-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4426 Complaint by Neil F. Luria, Plan Trustee against The Gulf Shores Plantation Condominium Association, Inc #3:11-ap-00911-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4425 Complaint by Neil F. Luria, Plan Trustee against Daniel H. Craven, P.C. #3:11-ap-00910-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 22, 2011 Filing 4424 Complaint by Neil F. Luria, Plan Trustee against Tropical Property Maintenance of Central Florida, Inc #3:11-ap-00909-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Opinion or Order Filing 4533 Order Granting Application For Sixth Compensation (Related Doc #4154). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $175,745.50, expenses awarded: $5,133.16 Signed on 11/21/2011. (#Perkins, Cathy ) Modified on 12/1/2011 (Cathy P.).
November 21, 2011 Opinion or Order Filing 4468 Order Granting Application For Compensation (Related Doc #4136). Fees awarded to Jeffrey W Kelley in the amount of $15563397.80, expenses awarded: $193541.39 Signed on 11/21/2011. (Cathy P.)
November 21, 2011 Opinion or Order Filing 4467 Order Granting Application For Compensation (Related Doc #4134). Fees awarded to Neil F. Luria in the amount of $1428682.94, expenses awarded: $0.00 Signed on 11/21/2011. (Cathy P.)
November 21, 2011 Opinion or Order Filing 4466 Order Granting Application For Compensation (Related Doc #4133). Fees awarded to Crowe horwath in the amount of $34616.00, expenses awarded: $356.59 Signed on 11/21/2011. (Cathy P.)
November 21, 2011 Opinion or Order Filing 4465 Order Granting Application For Compensation (Related Doc #4154). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $175745.50, expenses awarded: $5133.16 Signed on 11/21/2011. (#Perkins, Cathy ) Modified on 12/1/2011 (Cathy P.). (See Corrective Entry dated 12/1/11) (See corrective entry dated 12/01/2011.) Modified on 12/01/2011 (Cathy P.).
November 21, 2011 Opinion or Order Filing 4464 Order Granting Application For Compensation (Related Doc #4132). Fees awarded to Berger Singerman, P.A. in the amount of $1024911.25, expenses awarded: $29120.51 Signed on 11/21/2011. (Cathy P.)
November 21, 2011 Filing 4459 Agreed Motion of chapter 7 Trustee of Lynn Hansen for Entry of Order Further Extending Time to File Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Interested Party Debora Casey (Cathy P.)
November 21, 2011 Filing 4423 Complaint by Neil F. Luria, Plan Trustee against Landamerica Default Services Company #3:11-ap-00908-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4422 Complaint by Neil F. Luria, Plan Trustee against Glazer Design and Construction, Inc #3:11-ap-00907-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4421 Complaint by Neil F. Luria, Plan Trustee against Theodore Comstock, Jr. #3:11-ap-00906-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4420 Complaint by Neil F. Luria, Plan Trustee against GE Capital Financial Inc #3:11-ap-00905-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4419 Complaint by Neil F. Luria, Plan Trustee against Joann Egizio #3:11-ap-00904-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4418 Complaint by Neil F. Luria, Plan Trustee against NV Energy, Inc #3:11-ap-00903-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4417 Complaint by Neil F. Luria, Plan Trustee against Wright Express Financial Corp. #3:11-ap-00902-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4416 Complaint by Neil F. Luria, Plan Trustee against Villa Montana HOA, Inc #3:11-ap-00901-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4415 Complaint by Neil F. Luria, Plan Trustee against The Sherwin-Williams Co. #3:11-ap-00900-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4414 Complaint by Neil F. Luria, Plan Trustee against Nevada Association Services, Inc #3:11-ap-00899-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4413 Emergency Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline (Second) Filed by Kristopher E Aungst on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3630). (Aungst, Kristopher)
November 21, 2011 Filing 4412 Emergency Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline Filed by Kristopher E Aungst on behalf of Interested Party REO Specialists, LLC (Aungst, Kristopher)
November 21, 2011 Filing 4411 Emergency Motion to Extend Time for 11 U.S.C. Section 546(a) Deadline Filed by Kristopher E Aungst on behalf of Interested Party Home America Mortgage, Inc. (Aungst, Kristopher)
November 21, 2011 Filing 4410 Complaint by Neil F. Luria, Plan Trustee against All Air Inc #3:11-ap-00898-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4409 Complaint by Neil F. Luria, Plan Trustee against Regal Midwest, Inc #3:11-ap-00897-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4408 Complaint by Neil F. Luria, Plan Trustee against Vacant Properties Security, Inc #3:11-ap-00896-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4407 Complaint by Neil F. Luria, Plan Trustee against Serano At Hammock Bay Condominium Association, Inc. #3:11-ap-00895-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4406 Complaint by Neil F. Luria, Plan Trustee against Alessi & Koenig, LLC #3:11-ap-00894-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4405 Complaint by Neil F. Luria, Plan Trustee against Michael Pape & Associates, P.A. #3:11-ap-00893-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4404 Complaint by Neil F. Luria, Plan Trustee against Atlanta Certified Cleaning, Inc. #3:11-ap-00892-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4403 Complaint by Neil F. Luria, Plan Trustee against Raise Crete, Inc. #3:11-ap-00891-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4402 Complaint by Neil F. Luria, Plan Trustee against Asset Management Specialist, Inc. #3:11-ap-00890-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4401 Complaint by Neil F. Luria, Plan Trustee against Tustin & Company, Inc. #3:11-ap-00889-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4400 Complaint by Neil F. Luria, Plan Trustee against Brian Bombassei #3:11-ap-00888-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4399 Complaint by Neil F. Luria, Plan Trustee against David Tucker #3:11-ap-00887-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4398 Complaint by Neil F. Luria, Plan Trustee against Hansarkel Enterprises, Inc #3:11-ap-00886-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4397 Complaint by Neil F. Luria, Plan Trustee against TNC Contracting, LLC #3:11-ap-00885-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4396 Complaint by Neil F. Luria, Plan Trustee against Master Tech, LLC #3:11-ap-00884-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4395 Complaint by Neil F. Luria, Plan Trustee against Weston Graphics, Inc. #3:11-ap-00883-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4394 Complaint by Neil F. Luria, Plan Trustee against Great Atlantic Realty Inc. #3:11-ap-00882-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4393 Complaint by Neil F. Luria, Plan Trustee against Integrity Field Services, Inc. #3:11-ap-00881-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 21, 2011 Filing 4392 Complaint by Neil F. Luria, Plan Trustee against AK Contracting, LLC #3:11-ap-00880-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
November 20, 2011 Filing 4391 Proposed Order (1) Approving Sixth and Final Application, (2) Allowing and Authorizing Payment of Compensation and Expense Reimbursement, and (3) Approving on Final Basis Cumulative Awards of Compensation for Services Rendered and Reimbursement for Expenses Incurred to Stichter, Riedel, Blain & Prosser, P.A., as Attorneys for Debtors and Debtors in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4154). (Blain, Russell)
November 20, 2011 Filing 4390 Proposed Order (1) Approving Sixth and Final Application, (2) Allowing and Authorizing Payment of Compensation and Expense Reimbursement, and (3) Approving on Final Basis Cumulative Awards of Compensation for Services Rendered and Reimbursement for Expenses Incurred to Troutman Sanders, LLP, as Special Counsel to Debtor and Debtor in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4136). (Blain, Russell)
November 20, 2011 Filing 4389 Proposed Order (1) Approving First and Final Application, (2) Allowing and Authorizing Payment, and (3) Approving on Final Basis Deferred Restructuring Fee to Navigant Capital Advisors, LLC, as Chief Restructuring Officer and Other Support Personnel Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4134). (Blain, Russell)
November 20, 2011 Filing 4388 Proposed Order (1) Approving Second and Final Application, (2) Allowing and Authorizing Payment of Compensation and Expense Reimbursement, and (3) Approving on Final Basis Cumulative Awards of Compensation for Services Rendered and Reimbursement for Expenses Incurred to Crowe Horwath LLP as Accountants for Debtor and Debtor in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4133). (Blain, Russell)
November 20, 2011 Filing 4387 Proposed Order (1) Approving Sixth and Final Application, (2) Allowing and Authorizing Payment of Compensation and Expense Reimbursement, and (3) Approving on Final Basis Cumulative Awards of Compensation for Services Rendered and Reimbursement for Expenses Incurred to Berger Singerman, P.A., as Attorneys for Official Committee of Unsecured Creditors Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4132). (Blain, Russell)
November 18, 2011 Filing 4386 Notice of Hearing on Motions for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#4382, #4380). Hearing scheduled for 12/2/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 18, 2011 Filing 4384 Notice of Filing Request for Removal from Service List Filed by David N Stern on behalf of Creditor Plantation Raquet Club Condominium Association, Inc.. (Stern, David)
November 18, 2011 Filing 4383 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#4381). (Cathy P.)
November 17, 2011 Filing 4458 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Neil M Peretz on behalf of Creditor United States Department of Housing and Urban Development. (Dana B.)
November 17, 2011 Filing 4385 Agreed Order (1)Sustaining Objection to Claim No. 481 of the Hood County Appraiser District, (2) Sustaining Objection to claim No. 450 of Tarrant County and (3) Sustaining in Part, Denying in Part Objection to claim No. 504 of Montgomery County (related document(s)#2243). Signed on 11/17/2011 (Cathy P.)
November 17, 2011 Filing 4382 Motion for Relief from Stay. (Fee Paid.) Re: 4818 183rd Place SW, Lynwood, WA 98037. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift Stay#2 Note and Mortgage #3 Exhibit Property Report) (Golson, Jerrold)
November 17, 2011 Filing 4381 Transcript Regarding Hearing Held November 14, 2011 on Application for Payment of Services Rendered Pursuant to the Confirmed Plan Filed by LPS and Baker Hostetler. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 02/15/2012. (Attachments: #1 Signature Page) (Statewide Reporting Service)
November 17, 2011 Filing 4380 Motion for Relief from Stay. (Fee Paid.) Re: 14 Pine Drive, Windsor Locks, CT 06096. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift Stay#2 Note and Mortgage #3 Exhibit Property Report) (Golson, Jerrold)
November 17, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 26657397, Amount Paid $ 176.00 (U.S. Treasury)
November 17, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 176.00). Receipt Number 26651795, Amount Paid $ 176.00 (U.S. Treasury)
November 16, 2011 Filing 4379 Certificate of Mailing - 1. Objection To Vacation Claim Of John W. Berry 2. Objection To Vacation Claim Of Farooq Akbar and 3. Notice Of Scheduling Conference. Service Date 11-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4372, #4373, #4374). (BMC Group (JM))
November 16, 2011 Filing 4378 Certificate of Mailing - Response In Opposition To Unsecured Creditor Kevin Smith's Request For Postpetition Expenses. Service Date 11-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4371). (BMC Group (JM))
November 15, 2011 Filing 4377 Proposed Order Regarding Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#2429). (Mason, Alisa)
November 15, 2011 Filing 4376 Amended Statement of Smith Hulsey & Busey Pursuant to Rule 2019 Filed by Leanne McKnight Prendergast on behalf of Attorney Smith Hulsey & Busey (related document(s)#4343). (Prendergast, Leanne)
November 15, 2011 Filing 4374 Notice of Scheduling Conference Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#3975, #3973, #3951, #3993, #3950, #3615). (Mason, Alisa)
November 15, 2011 Filing 4373 Objection to Claim(s). Claim No. 3476 of Farooq Akbar. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (Spector, Arthur)
November 15, 2011 Filing 4372 Objection to Claim(s). Claim No. 3485 of John W. Berry. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (Spector, Arthur)
November 15, 2011 Filing 4371 Response to Unsecured Creditor Kevin Smith's Request for Postpetition Expenses Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria (related document(s)#4292). (Peterson, Edward)
November 14, 2011 Filing 4375 Notice of Appearance at Hearing Held 11/14/11 @ 11:00 a.m. Filed by (related document(s)[]). (Cathy P.)
November 14, 2011 Hearing Held: 1) Sixth and Final Application for Allowance and Payment of Compensation for Berger Singerman as Counsel for the Official Committee - Approved; 2) Second Itnerim and Final Application of Crowe Horwath LLP for Interim Allowance and Payment of Compensation as Accountants - Approved; 3) First and Final Application for Allowance and payment of Deferred Restructuring Fee filed by Navigant Capital Advisors, for Chief Restructuring Officer - Approved; 4) Final Application of Troutman Sanders, LLP for Allowance and Payment of Compensation as Special Counsel - Approved - (ORDERS/BLAIN) 5) Application for Payment of Services Pursuant to Confirmed Plan by Fee Claimant, Lender Processing Services and Counsel Baker & Hostetler LLP - Under Advisement - 15 Days to File Written Submissions; 6) Sixth and Final Application of Stichter Riedel, Blain & Prosser for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred and Final Approval of Awards of Compensation and Reimbursement filed by Attorney for Debtor - Approved - Order/Blain (related document(s)#4134, #4154, #4140, #4132, #4136, #4133). (Cathy P.)
November 14, 2011 Filing 4370 Financial Reports for the Period 8/10/2011 to 9/30/2011. (Post Effective Date) for HOME AMERICA MORTGAGE, INC. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
November 14, 2011 Filing 4369 Financial Reports for the Period 8/1/2011 to 8/31/2011. (Pre Effective Date) for HOME AMERICA MORTGAGE, INC. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
November 14, 2011 Filing 4368 Financial Reports for the Period 8/10/2011 to 9/30/2011. (Post Effective Date) for REO SPECIALISTS, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
November 14, 2011 Filing 4367 Financial Reports for the Period 8/1/2011 to 8/31/2011. (Pre Effective Date) for REO SPECIALISTS, LLC Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
November 14, 2011 Filing 4366 Financial Reports for the Period 8/10/2011 to 9/30/2011. (Post Effective Date) for Debtor, Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Galler, Debi)
November 14, 2011 Filing 4365 Financial Reports for the Period 8/1/2011 to 8/31/2011. (Pre Effective Date) for Debtor Taylor, Bean & Whitaker Mortgage Corp. Filed by Debi Evans Galler on behalf of Trustee Neil F. Luria. (Attachments: #1 Volume(s) Part 2) (Galler, Debi)
November 11, 2011 Filing 4364 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #4344)). Service Date 11/11/2011. (Admin.)
November 11, 2011 Filing 4363 Certificate of Mailing - Agreed Order Resolving Objection To Claim No. 818 Filed By The Ohio Bureau Of Workers Compensation. Service Date 11-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4359). (BMC Group (JM))
November 11, 2011 Filing 4362 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. Service Date 11-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4358). (BMC Group (JM))
November 11, 2011 Filing 4361 Notice Reorganized Debtors' Notice of Proposed Agenda for Omnibus Hearing on November 14, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4208). (Blain, Russell)
November 10, 2011 Filing 4360 Certificate of Mailing - Notice Of Scheduling Conference. Service Date 11-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4345). (BMC Group (JM))
November 10, 2011 Filing 4357 Response to Freddie Mac and US Trustee Objections to Fee Application Filed by Donald A Workman on behalf of Creditor Lender Processing Services, Inc. (related document(s)#4323). (Attachments: #1 Exhibit A) (Workman, Donald)
November 10, 2011 Filing 4356 Motion to Appear pro hac vice of Christopher J. Giaimo and Proposed Order Filed by Donald A Workman on behalf of Creditor Lender Processing Services, Inc. (Workman, Donald)
November 9, 2011 Filing 4359 Agreed Order Resolving Objection to Claim No. 818 filed by The Ohio Bureau of Workers Compensation (related document(s)#3357). Signed on 11/9/2011 (Cathy P.)
November 9, 2011 Opinion or Order Filing 4358 Order Denying Motion For Relief From Stay re: American Home Mortgage (3842 Monroe Ave 4, San Diego, CA) (Related Doc #4178) Signed on 11/9/2011. (Cathy P.)
November 9, 2011 Filing 4355 Withdrawal of Claim(s): claims #3448 with claims agent Filed by Creditor Tarrant County. (Weller, H)
November 9, 2011 Filing 4354 Withdrawal of Claim(s): Claims #3449 with claims agent Filed by Creditor City of Wylie. (Weller, H)
November 9, 2011 Filing 4353 Withdrawal of Claim(s): claims #3444 with claims agent Filed by Creditor Smith County. (Weller, H)
November 9, 2011 Filing 4352 Withdrawal of Claim(s): claims #3446 with claims agent Filed by Creditor Parker CAD. (Weller, H)
November 9, 2011 Filing 4351 Withdrawal of Claim(s): Claims #3452 with claims agent Filed by Creditor Kaufman County. (Weller, H)
November 9, 2011 Filing 4350 Withdrawal of Claim(s): claims #3450 with claims agent Filed by Creditor Hunt County. (Weller, H)
November 9, 2011 Filing 4349 Withdrawal of Claim(s): Claims #3468 with claims agent Filed by Creditor Hood CAD. (Weller, H)
November 9, 2011 Filing 4348 Withdrawal of Claim(s): Claims #3445 with claims agent Filed by Creditor Ellis County. (Weller, H)
November 9, 2011 Filing 4347 Withdrawal of Claim(s): claims #3447 from claims agent Filed by Creditor Dallas County. (Weller, H)
November 9, 2011 Filing 4346 Withdrawal of Claim(s): claim # 3451 from claims agent Filed by Creditor Brown CAD. (Weller, H)
November 9, 2011 Filing 4345 Notice of Scheduling Conference - Hearing - on December 2, 2011 at 10:00 a.m. to Review Multiple Responses to Claims Objections Filed by Alisa Paige Mason on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. Hearing scheduled for 12/2/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Mason, Alisa)
November 9, 2011 Filing 4343 Statement of Smith Hulsey & Busey Pursuant to Rule 2019 Filed by Leanne McKnight Prendergast on behalf of Attorney Smith Hulsey & Busey. (Prendergast, Leanne)
November 9, 2011 Filing 4342 Certificate of Service Re: Objection to Fee Claimant, Lender Processing Services, Inc., Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#4323). (Johnson, Jason)
November 9, 2011 Filing 4341 Notice of Appearance and Request for Notice Filed by Nicole M Mariani on behalf of Creditor Cenlar FSB. (Mariani, Nicole)
November 8, 2011 Filing 4340 Objection to Fee Clamaint, Lender Processing Services, Inc. Application for Payment For Services Rendered Pursuant to the Confirmed Plan Filed by United States Trustee - JAX 11 11 (related document(s)#4140). (Escamilla, Elena)
November 8, 2011 Filing 4339 Proposed Order Resolving Objection to Claim No. 818 Filed by The Ohio Bureau of Worker's Compensation Filed by Arthur J Spector on behalf of Attorney Official Committee of Unsecured Creditors (related document(s)#3357). (Spector, Arthur)
November 8, 2011 Filing 4338 Certificate of Mailing - Notice Of Hearing [Re: Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable and Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable by William Balyo and Georgia Union Mortgage. Service Date 11-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4328). (BMC Group (JM))
November 8, 2011 Filing 4337 Certificate of Mailing - Notice Of Hearing - Evidentiary [Re: Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured and Response by LPP Mortgage, LTD and LNV Corporation. Service Date 11-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4327). (BMC Group (JM))
November 8, 2011 Filing 4336 Certificate of Mailing - Notice Of Hearing - Evidentiary [Re: Motion for Final Determination of Trade Creditor Classification Filed by Yekaterina Mesic on behalf of Creditor AK Contracting General Contractors Property Management, LLC. Service Date 11-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4326). (BMC Group (JM))
November 8, 2011 Filing 4335 Certificate of Mailing - Notice Of HearingEvidentiary [Re: Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification AND Objection to Claim(s). Fourteenth Omnibus Objection to Claims RE: Claim 1593 of Integrity Field Services. Service Date 11-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4325). (BMC Group (JM))
November 8, 2011 Filing 4333 Notice of Appearance and Request for Notice Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc.. (Golson, Jerrold)
November 8, 2011 Filing 4332 Proposed Order Denying Motion to Lift, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4178) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
November 7, 2011 Filing 4344 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Lereta, LLC To UTLS Default Services. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Lereta, LLC. (Cathy P.)
November 7, 2011 Opinion or Order Filing 4334 Order Granting Motion For Leave to Withdraw (Related Doc #4321). Signed on 11/7/2011. (Cathy P.)
November 7, 2011 Filing 4331 Certificate of Mailing - Agreed Order Resolving Fifteenth Omnibus Objection To Claims, As To Claim No. 1101 Filed By Seaside National Bank & Trust. Service Date 11-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4320). (BMC Group (JM))
November 7, 2011 Filing 4330 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Coda C. Roberson. Service Date 11-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4319). (BMC Group (JM))
November 7, 2011 Filing 4329 Certificate of Mailing - Order (I) Preliminarily Approving The Warn Settlement Agreement, (II) Approving The Form And Manner Of Notice To Class Members Of The Settlement Agreement, (III) Scheduling A Fairness Hearing To Consider Final Approval Of The Settlement Agreement, And (IV) Granting Related Relief. Service Date 11-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4318). (BMC Group (JM))
November 7, 2011 Filing 4328 Notice of Evidentiary Hearing on Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable and Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable by William Balyo and Georgia Union Mortgage (related document(s)#2245). Hearing scheduled for 5/9/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 7, 2011 Filing 4327 Notice of Evidentiary Hearing on Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured and Response by LPP Mortgage, LTD and LNV Corporation (related document(s)#2237). Hearing scheduled for 5/3/2012 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 7, 2011 Filing 4326 Notice of Evidentiary Hearing on Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Management, LLC (related document(s)#2354). Hearing scheduled for 4/26/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 7, 2011 Filing 4325 Notice of Evidentiary Hearing on Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification AND Objection to Claim(s). Fourteenth Omnibus Objection to Claims RE: Claim 1593 of Integrity Field Services (related document(s)#2334, #3521). Hearing scheduled for 4/12/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 11/7/2011 (Cathy P.).
November 7, 2011 Filing 4323 Opposition -Objection to Fee Claimant, Lender Processing Services, Inc., Application for Payment for Services Rendered Pursuant to the Confirmed Plan Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#4140). (Johnson, Jason)
November 4, 2011 Filing 4324 Notice of Appearance at Hearing Held 11/4/11 Filed by (related document(s)[]). (Cathy P.)
November 4, 2011 Hearing Held: 1) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured and 2) Objection to Claim(s). Fourteenth Omnibus Objection to Claims - Set Final Evidentiary Hearing - April 12, 2012 @ 9:30 - clerk to notice; 3)Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Management - Set for Final Evidentiary Hearing - April 26, 2012 @ 9:30 a.m. - clerk to notice; 4) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured - Set for Final Evidentiary Hearing May 3, 2012 @ 1:30 - clerk to notice; 5) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #3: Claims Improperly Filed as Secured And/Or Priority - Objection Sustained - Debtor's Request for Expenses to be set upon filing of Debtor's Objection; 6) Motion for Relief from Stay by Wells Fargo Bank (7219 S Constance Ave) - Continued to December 2, 2011 @ 10:00 a.m. - AOCNFN; 7) Motion for Reconsideration of Order on Debtor's Omnibus Objection #7 as to Claim No.'s 2 & 126 of GreatAmerica Leasing Corporation - Continued to December 2, 2011 @ 10:00 - AOCNFN; 8) Objection to Claim(s). Claim No. 818 - Ohio Bureau of Workers' Compensation - Resolved - order/Mason; 9) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable - Resolved - Order/Mason; 10) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable - Set Final Evidentiary Hearing for May 9, 2012 @ 1:30 p.m - clerk to notice; 11) Motion for Relief from Stay by RL Regi-FL Cutler Ridge LLC (11110 SW 196 Street, #A-302) - Continued to December 2, 2011 @ 10:00 a.m. AOCNFN; 12) Motion for Relief from Stay by Shepherd Pursuits, LLC ( Lots 39 and 40, Block 5103) - Continued to December 2, 2011 @ 10:00 a.m. AOCNFN; 13) Joint Motion for Approval - Joint Motion by the Taylor, Bean & Whitaker Plan Trust and Plaintiffs for A. An Order I. Preliminarily Approving Settlement Agreement Resolving WARN Act Claims; II. Approving the Form and Manner of Notice to Class Members of the Proposed Settlement Agreement; and III. Scheduling a Final Fairness Hearing for Approval of the Settlement Agreement; and B. an Order Finally Approving the Settlement Agreement Including Class Counsel's Request for Fees and Costs Following the Fairness Hearing - Granted - Order Signed; 14) Motion for Relief from Stay by American Home Mortgage Servicing - (3842 Monroe Ave 4) - Denied (as Moot) Order/Mason (related document(s)#3161, #4108, #2334, #3570, #2861, #3203, #3521, #2237, #4178, #2243, #2354, #2239, #2429, #2379, #3211, #3357, #2245, #4143, #2351). (Cathy P.)
November 4, 2011 Filing 4322 Proposed Order Granting Motion to Withdraw As Counsel Filed by Marsha A McCoy on behalf of Creditor Deutsche Bank AG (related document(s)#4321). (McCoy, Marsha)
November 4, 2011 Filing 4321 Motion for Leave to Withdraw Filed by Marsha A McCoy on behalf of Creditor Deutsche Bank AG (McCoy, Marsha)
November 4, 2011 Filing 4320 Agreed Order Resolving Fifteenth Omnibus Objection to Claims, as to Claim No. 1101 Filed by Seaside National Bank & Trust (related document(s)#3522). Signed on 11/4/2011 (Cathy P.)
November 4, 2011 Opinion or Order Filing 4318 Order (1) Preliminarily Approving the Warn Settlement Agreement, (II) Approving the Form and Manner of Notice to Class Members of the Settlement Agreement, (III) Scheduling a Fairness Hearing to Consider Final Approval of the Settlement Agreement, and (IV) Granted Related Relief (related document(s)#4143). Signed on 11/4/2011 (Cathy P.)
November 4, 2011 Filing 4317 Disclosure of McGuireWoods LLP Filed by Daniel F Blanks on behalf of Attorney McGuireWoods LLP. (Blanks, Daniel)
November 3, 2011 Filing 4316 Certificate of Mailing - Order Sustaining Debtor's Omnibus Objection #1 As It Relates To Claim Number 3018 Filed By RL Regi-FL Cutler Ridge, LLC As Successor In Interest To Regions Bank. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4285). (BMC Group (JM))
November 3, 2011 Filing 4315 Certificate of Mailing - Order Sustaining Sixteenth Omnibus Objection To Claims. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4283). (BMC Group (JM))
November 3, 2011 Filing 4314 Certificate of Mailing - Order Sustaining Fourteenth Omnibus Objection To Claims. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4282). (BMC Group (JM))
November 3, 2011 Filing 4313 Certificate of Mailing - Order Sustaining Fifteenth Omnibus Objection To Claims. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4279). (BMC Group (JM))
November 3, 2011 Filing 4312 Certificate of Mailing - Order Sustaining Thirteenth Omnibus Objection To Claims. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4278). (BMC Group (JM))
November 3, 2011 Filing 4311 Certificate of Mailing - Order Sustaining Twelfth Omnibus Objection To Claims Of Claimants Re-Served On August 2, 2011, August 23, 2011 And August 25, 2011. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4277). (BMC Group (JM))
November 3, 2011 Filing 4310 Certificate of Mailing - Order Sustaining Twelfth Omnibus Objection To Claims. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4276). (BMC Group (JM))
November 3, 2011 Filing 4309 Certificate of Mailing - Agreed Order Resolving Objection To Claim Of Washington State Department Of Labor & Industries. Service Date 11/1/11-11/3/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4275). (BMC Group (JM))
November 3, 2011 Filing 4308 Certificate of Mailing - Order Sustaining Objection To Claim Of Smith County. Service Date 11/1/11-11/3/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4274). (BMC Group (JM))
November 3, 2011 Filing 4307 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Second Street Insurance Corp. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4273). (BMC Group (JM))
November 3, 2011 Filing 4306 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of REO Specialists, LLC. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4272). (BMC Group (JM))
November 3, 2011 Filing 4305 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Raymond Quinlan. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4271). (BMC Group (JM))
November 3, 2011 Filing 4304 Certificate of Mailing - Order Sustaining Objection To Claim Of R.I. Division Of Taxation. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4270). (BMC Group (JM))
November 3, 2011 Filing 4303 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Pennsylvania Association Of Community. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4269). (BMC Group (JM))
November 3, 2011 Filing 4302 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of Paulette Irwin. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4268). (BMC Group (JM))
November 3, 2011 Filing 4301 Certificate of Mailing - Order Sustaining Objection To Claim Of Oklahoma Tax Commission. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4267). (BMC Group (JM))
November 3, 2011 Filing 4300 Certificate of Mailing - Order Sustaining Objection To Scheduled Claim Of New York State Corporation Tax. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4266). (BMC Group (JM))
November 3, 2011 Filing 4299 Certificate of Mailing - Order Sustaining Objection To Claim Of Montgomery County. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4265). (BMC Group (JM))
November 3, 2011 Filing 4298 Certificate of Mailing - Order Sustaining Objection To Claim Of Mecklenburg County, N.C. Tax Collector. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4264). (BMC Group (JM))
November 3, 2011 Filing 4297 Certificate of Mailing - Order Sustaining Objection To Claim Of Matthew And Kathleen Feller. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4263). (BMC Group (JM))
November 3, 2011 Filing 4296 Certificate of Mailing - Order Sustaining Objection To Claim Of Larry Linford. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4262). (BMC Group (JM))
November 3, 2011 Filing 4295 Certificate of Mailing - Order Sustaining Objection To Claim Of JHPW LLC. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4261). (BMC Group (JM))
November 3, 2011 Filing 4294 Certificate of Mailing - Order Sustaining Objection To Claim Of Harris County, et al. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4260). (BMC Group (JM))
November 3, 2011 Filing 4293 Certificate of Mailing - Order Sustaining Objection To Claim Of Codilis & Stawiarski, P.C. Service Date 11/1/11-11/2/11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4259). (BMC Group (JM))
November 3, 2011 Filing 4291 Proposed Order Sustaining Objection to Claim of Seaside National Bank & Trust Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#3522). (Mason, Alisa)
November 3, 2011 Filing 4290 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of November 3, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
November 3, 2011 Filing 4289 Notice of Proposed Agenda for Omnibus Hearing on November 4, 2011 Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
November 2, 2011 Opinion or Order Filing 4319 Order Sustaining Objection to Claim(s) of Coda C. Roberson (Related Doc #3342). Signed on 11/2/2011. (Cathy P.)
November 2, 2011 Filing 4288 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4257)). Service Date 11/02/2011. (Admin.)
November 2, 2011 Filing 4287 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4258)). Service Date 11/02/2011. (Admin.)
November 2, 2011 Filing 4286 Notice of Amended Settlement and Release Agreement Concerning WARN Act Claims Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4143). (Kelley, Jeffrey)
November 1, 2011 Opinion or Order Filing 4285 Order Sustaining Objection to Claim(s) #Omnibus Objection #1 as it Relates to Claim Number 3018 filed by RL Regi-FL Cutler Ridge, LLC as Successor in Interest to Regions Bank (Related Doc #2237, #3074). Signed on 11/1/2011. (#Lomicka, Deborah ) Modified on 11/1/2011 (Deborah L.).
November 1, 2011 Opinion or Order Filing 4283 Order Sustaining Objection to Claim(s) #Sixteenth Omnibus Objection (Related Doc #3523). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4282 Order Sustaining Objection to Claim(s) #Fourteenth Omnibus Objection (Related Doc #3521). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4279 Order Sustaining Objection to Claim(s) #Fifteenth Omnibus Objection (Related Doc #3522). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4278 Order Sustaining Objection to Claim(s) #Thirteenth Omnibus Objection (Related Doc #3350). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4277 Order Sustaining Objection to Claim(s) #Twelfth Omnibus Objection to Claims of Claimants Re-served on August 2, 2011, August 23, 2011 and August 25, 2011 (Related Doc #3346). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4276 Order Sustaining Objection to Claim(s) #Twelfth Omnibus Objection (Related Doc #3346). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Filing 4275 Agreed Order Resolving Objection to Claim #253 of Washington State Department of Labor & Industries (related document(s)#3354). Signed on 11/1/2011 (Deborah L.)
November 1, 2011 Opinion or Order Filing 4274 Order Sustaining Objection to Claim(s) #3444 of Smith County (Related Doc #3524). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4273 Order Sustaining Objection to Claim(s) #S26153 of Second Street Insurance Corporation (Related Doc #3349). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4272 Order Sustaining Objection to Claim(s) #S5853 of REO Specialists, LLC (Related Doc #3345). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4271 Order Sustaining Objection to Claim(s) #S5859 of Raymond Quinlan (Related Doc #3340). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4270 Order Sustaining Objection to Claim(s) #252 of R.I. Division of Taxation (Related Doc #3353). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4269 Order Sustaining Objection to Claim(s) #S2611 of Pennsylvania Association of Community (Related Doc #3348). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4268 Order Sustaining Objection to Claim(s) #S26215 of Paulette Irwin (Related Doc #3339). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4267 Order Sustaining Objection to Claim(s) #132 of Oklahoma Tax Commission (Related Doc #3358). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4266 Order Sustaining Objection to Claim(s) #S5719 of New York State Corporation Tax (Related Doc #3338). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4265 Order Sustaining Objection to Claim(s) #3332 of Montgomery County (Related Doc #3526). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4264 Order Sustaining Objection to Claim(s) #3291 of Mecklenburg County, N.C. Tax Collector (Related Doc #3528). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4263 Order Sustaining Objection to Claim(s) #3453 of Matthew & Kathleen Feller (Related Doc #3555). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4262 Order Sustaining Objection to Claim(s) #3356 of Larry Linford (Related Doc #3554). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4261 Order Sustaining Objection to Claim(s) #JHPW, LLC (Related Doc #3530). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4260 Order Sustaining Objection to Claim(s) #Harris County, Et al. (Related Doc #3532). Signed on 11/1/2011. (Deborah L.)
November 1, 2011 Opinion or Order Filing 4259 Order Sustaining Objection to Claim(s) #Codilis & Stawiarski, P.C. (Related Doc #3525). Signed on 11/1/2011. (Deborah L.)
October 31, 2011 Filing 4284 Withdrawal of Claim(s): #1540 Filed by Creditor Lyndsi & Craig Crowell. (Cathy P.)
October 31, 2011 Filing 4281 Withdrawal of Claim(s): #1539 Filed by Creditor Brodie & Laura Calder. (Cathy P.)
October 31, 2011 Filing 4280 Withdrawal of Claim(s): #205 Filed by Creditor Philip Elrod. (Cathy P.)
October 31, 2011 Filing 4258 Amended Notice of Hearing on 3 Hour Trial on Objection to Claim #3296 of Scott and Roxanne Schledwitz, previously scheduled for February 8, 2012 (AMENDED TO STATE WHAT TYPE OF TRIAL) (related document(s)#2244, #2434). Hearing scheduled for 3/8/2012 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 31, 2011 Filing 4257 Notice of Rescheduled Hearing Re: 3 HOUR TRIAL (related document(s)#2244, #2434). Hearing scheduled for 3/8/2012 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 31, 2011 Filing 4256 Proposed Order Sustaining Debtor's Omnibus Objection #1 as it Relates to Claim Number 3018 filed by RL Regi-FL Cutler Ridge, LLC as Successor in Interest to Regions Bank (Docket No. 3074) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 28, 2011 Filing 4255 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4249)). Service Date 10/28/2011. (Admin.)
October 28, 2011 Filing 4254 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 28, 2011 Filing 4252 Response to Thirty Second Omnibus Objection to Claims (Claims of Greg Steinmetz Construction, Inc.) Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#4109). (Heekin, Robert)
October 28, 2011 Adversary Case 3:11-ap-472 Closed. (Cathy P.)
October 28, 2011 Adversary Case 3:11-ap-569 Closed. (Cathy P.)
October 28, 2011 Adversary Case 3:10-ap-405 Closed. (Cathy P.)
October 28, 2011 Adversary Case 3:11-ap-660 Closed. (Cathy P.)
October 28, 2011 Adversary Case 3:11-ap-685 Closed. (Cathy P.)
October 27, 2011 Filing 4292 Withdrawal of Claim(s): 1654 Filed by Creditor Kevin Smith. (Cathy P.)
October 27, 2011 Filing 4251 Notice of Hearing on Motion for Relief from Stay by The Bank of New York Mellon (19304 N. 68th Avenue, Glendale AZ 85308) (related document(s)#4246). Hearing scheduled for 12/2/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 27, 2011 Filing 4250 Notice of Waiver of 30-Day Rule Filed by Suly M Espinoza on behalf of Creditor The Bank of New York Mellon (related document(s)#4246). (Attachments: #1 Mailing Matrix) (Espinoza, Suly)
October 25, 2011 Filing 4253 Letter Re: Class Action Complaint (Not Processed - Improper). (Cathy P.)
October 25, 2011 Opinion or Order Filing 4249 Order Authorizing Assented Motion of Chp 7 Trustee of Lynn Hansen for Entry of Order Further Extending Time to File Response to Objection to Claim of Lynn Hansen. Signed on 10/25/2011 (Cathy P.)
October 25, 2011 Filing 4248 Certificate of Mailing - Notice Of Scheduling Conference. Service Date 10-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4245). (BMC Group (JM))
October 25, 2011 Filing 4247 Withdrawal of Claim(s): No. 1541 Filed by Creditor Lacy & Jody McKnight. (Cathy P.)
October 25, 2011 Filing 4246 Motion for Relief from Stay. (Fee Paid.) Re: 19304 N. 68th Avenue, Glendale AZ 85308. Filed by Suly M Espinoza on behalf of Creditor The Bank of New York Mellon (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Mail ing Matrix) (Espinoza, Suly)
October 25, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26417149, Amount Paid $ 150.00 (U.S. Treasury)
October 24, 2011 Change of address submitted to the Court on October 24, 2011 by attorney Clive N. Morgan, new address, 6675 Corporate Center Pkwy, Suite 301, Jacksonville, FL 32216. (Susan C.)
October 24, 2011 Filing 4245 Notice of Filing Notice of Scheduling Conference on November 4, 2011 at 10:00 a.m. Filed by Alisa Paige Mason on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Mason, Alisa)
October 24, 2011 Filing 4244 Certificate of Mailing - Amended And Restated Order Granting In Part And Denying In Part Motion By Plantation Racquet Club Condominium Association Inc. For Relief From The Automatic Stay Or, Alternatively, A Determination That The Automatic Stay Does Not Apply. Service Date 10-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4214). (BMC Group (JM))
October 24, 2011 Filing 4243 Certificate of Mailing - Notice Of Cancellation And Rescheduling. Service Date 10-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4213). (BMC Group (JM))
October 24, 2011 Filing 4242 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses filed by Avista Solutions, Inc.; Application for Payment of Administrative Expenses Amount Requested: 31,099.13, filed by Integrity Field Services and Application for Payment of Administrative Expenses Claim Amount Requested: To be determined, filed by National Union Fire Insurance Company of Pittsburgh, PA]. Service Date 10-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4212). (BMC Group (JM))
October 24, 2011 Filing 4241 Certificate of Mailing - Notice Of Hearing On Final Applications For Allowance. Service Date 10-20-11 through 10-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4208). (BMC Group (JM))
October 24, 2011 Filing 4240 Proposed Order Sustaining Objection to Scheduled Claim of Coda C. Roberson Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3342). (Spector, Arthur)
October 24, 2011 Filing 4239 Proposed Order Sustaining Sixteenth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3523). (Spector, Arthur)
October 24, 2011 Filing 4238 Corrective Proposed Order Sustaining Fourteenth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3521). (Spector, Arthur)
October 24, 2011 Filing 4237 Proposed Order Sustaining Fifteenth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3522). (Spector, Arthur)
October 24, 2011 Filing 4236 (Not processed corrected by proposed order #4238) Proposed Order Sustaining Fourteenth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3521). (Spector, Arthur) Modified on 10/24/2011 (Cathy).
October 24, 2011 Filing 4235 Proposed Order Sustaining Thirteenth Omnibus Objection to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3350). (Spector, Arthur)
October 24, 2011 Filing 4234 Proposed Order Sustaining Twelfth Omnibus Objection to Claims of Claimants Re-Served on August 2, 2011, August 23, 2011 and August 25, 2011 Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3346). (Spector, Arthur)
October 24, 2011 Filing 4233 Proposed Order Sustaining Twelfth Omnibus Objections to Claims Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3346). (Spector, Arthur)
October 24, 2011 Filing 4232 Agreed Proposed Order Resolving Objection to Claim of Washington State Department of Labor & Industries Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3354). (Spector, Arthur)
October 24, 2011 Filing 4231 Proposed Order Sustaining Objection to Claim of Smith County Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3524). (Spector, Arthur)
October 24, 2011 Filing 4230 Proposed Order Sustaining Objection to Scheduled Claim of Second Street Insurance Corp. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3349). (Spector, Arthur)
October 24, 2011 Filing 4229 Proposed Order Sustaining Objection to Scheduled Claim of REO Specialists, LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3345). (Spector, Arthur)
October 24, 2011 Filing 4228 Proposed Order Sustaining Objection to Scheduled Claim of Raymond Quinlan Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3340). (Spector, Arthur)
October 24, 2011 Filing 4227 Proposed Order Sustaining Objection to Claim of R.I. Division of Taxation Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3353). (Spector, Arthur)
October 24, 2011 Filing 4226 Proposed Order Sustaining Objection to Scheduled Claim of Pennsylvania Association of Community Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3348). (Spector, Arthur)
October 24, 2011 Filing 4225 Proposed Order Sustaining Objection to Scheduled Claim of Paulette Irwin Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3339). (Spector, Arthur)
October 24, 2011 Filing 4224 Proposed Order Sustaining Objection to Claim of Oklahoma Tax Commission Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3358). (Spector, Arthur)
October 24, 2011 Filing 4223 Proposed Order Sustaining Objection to Scheduled Claim of New York State Corporation Tax Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3338). (Spector, Arthur)
October 24, 2011 Filing 4222 Proposed Order Sustaining Objection to Claim of Montgomery County Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3526). (Spector, Arthur)
October 24, 2011 Filing 4221 Proposed Order Sustaining Objection to Claim of Mecklenburg County, N.C. Tax Collector Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3528). (Spector, Arthur)
October 24, 2011 Filing 4220 Proposed Order Sustaining Objection to Claim of Matthew and Kathleen Feller Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3555). (Spector, Arthur)
October 24, 2011 Filing 4219 Proposed Order Sustaining Objection to Claim of Larry Linford Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3554). (Spector, Arthur)
October 24, 2011 Filing 4218 Proposed Order Sustaining Objection to Claim of JHPW LLC Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3530). (Spector, Arthur)
October 24, 2011 Filing 4217 Proposed Order Sustaining Objection to Claim of Harris County, et al. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3532). (Spector, Arthur)
October 24, 2011 Filing 4216 Proposed Order Sustaining Objection to Claim of Codilis & Stawiarski, P.C. Filed by Arthur J Spector on behalf of Trustee Neil F. Luria (related document(s)#3525). (Spector, Arthur)
October 23, 2011 Filing 4215 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4213)). Service Date 10/23/2011. (Admin.)
October 21, 2011 Filing 4213 Notice Canceling and/or Rescheduling Hearing on Trial (related document(s)#2244, #2394). Hearing scheduled for 2/29/2012 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 21, 2011 Filing 4212 Notice of Hearing on Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses filed by Avista Solutions, Inc.; Application for Payment of Administrative Expenses Amount Requested: 31,099.13, filed by Integrity Field Services and Application for Payment of Administrative Expenses Claim Amount Requested: To be determined, filed by National Union Fire Insurance Company of Pittsburgh, PA (related document(s)#4024, #4026, #4020). Hearing scheduled for 1/13/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 21, 2011 Filing 4211 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 21, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#3412). (Cathy P.)
October 20, 2011 Filing 4210 Certificate of Mailing - Order Consolidating The Committee's Objection To The Claim Of NDS USA, LLC With Pending Preferential Transfer Adversary Proceeding Preferential Transfer Adversary Proceeding Against NDS USA, LLC. Service Date 10-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4205). (BMC Group (JM))
October 20, 2011 Filing 4209 Certificate of Mailing - Order Denying RBC Bank (USA)'s Motion For Allowance Of Rejection Damages Claim A Class 9 Claim. Service Date 10-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4193). (BMC Group (JM))
October 20, 2011 Filing 4208 Notice of Hearing on Final Applications for Allowance Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#4134, #4154, #4140, #4132, #4136, #4133). Hearing scheduled for 11/14/2011 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
October 19, 2011 Filing 4214 Amended Order and Restated Order Granting in Part and Denying in Part Motion by Plantation Racquet Club Condominium Association Inc for Relief from Stay or Alternatively a Determination that the Automatic Stay does not apply (related document(s)#4173). Signed on 10/19/2011 (Cathy P.)
October 19, 2011 Filing 4207 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4193)). Service Date 10/19/2011. (Admin.)
October 19, 2011 Filing 4206 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4192)). Service Date 10/19/2011. (Admin.)
October 18, 2011 Opinion or Order Filing 4205 Order Consolidating the Committee's Objection to the Claim of NDS USQ LLC with Pending Preferential Transfer Adversary Proceeding Against NDS USA, LLC (related document(s)#3351). Signed on 10/18/2011 (Cathy P.)
October 18, 2011 Filing 4204 Certificate of Mailing - Order Authorizing Motion Of Chapter 7 Trustee Of Lynn Hansen To Extend Time To File Response To Objection To Claim Of Lynn Hansen. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4177). (BMC Group (JM))
October 18, 2011 Filing 4203 Certificate of Mailing - Order Denying In Part As Moot RL REGI-FL Cutler Ridge, LLC As Successor In Interest To Regions Banks Motion For An Order For Relief From The Automatic Stay. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4176). (BMC Group (JM))
October 18, 2011 Filing 4202 Certificate of Mailing - Order Scheduling Trial. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4175). (BMC Group (JM))
October 18, 2011 Filing 4201 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4174). (BMC Group (JM))
October 18, 2011 Filing 4200 Certificate of Mailing - Order Denying Motion By Plantation Racquet Club Condominium Association Inc. For Relief From The Automatic Stay Or, Alternatively, A Determination That The Automatic Stay Does Not Apply. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4173). (BMC Group (JM))
October 18, 2011 Filing 4199 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4172). (BMC Group (JM))
October 18, 2011 Filing 4198 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4171). (BMC Group (JM))
October 18, 2011 Filing 4197 Certificate of Mailing - Order Denying Motion To Lift, Modify Or Annul The Automatic Stay Or For Adequate Protection. Service Date 10-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4170). (BMC Group (JM))
October 18, 2011 Filing 4196 Certificate of Mailing Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Billie Jean Ford]. Service Date 10-14-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4187). (BMC Group (JM))
October 18, 2011 Filing 4195 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 10-14-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4182). (BMC Group (JM))
October 18, 2011 Filing 4194 Proposed Order (Amended and Restated) on Motion by Plantation Racquet Club Condominium Association for Relief from the Automatic Stay (Docket No. 4049) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 17, 2011 Opinion or Order Filing 4193 Order Denying RBC Bank (USA)'s Motion for Allowance of Rejection Damages Claim as a Class 9 Claim (Related Doc #4006). Signed on 10/17/2011. (#Hodges, Nancy ) Modified on 10/17/2011 (Nancy).
October 17, 2011 Filing 4192 Notice Canceling and/or Rescheduling Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#4178). Hearing scheduled for 11/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Nancy)
October 16, 2011 Filing 4191 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4184)). Service Date 10/16/2011. (Admin.)
October 16, 2011 Filing 4190 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4183)). Service Date 10/16/2011. (Admin.)
October 16, 2011 Filing 4189 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4187)). Service Date 10/16/2011. (Admin.)
October 15, 2011 Filing 4188 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4177)). Service Date 10/15/2011. (Admin.)
October 14, 2011 Filing 4187 Notice of Hearing on Motion for Relief from Stay filed by Billie Jean Ford (related document(s)#3454). Hearing scheduled for 12/2/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 14, 2011 Filing 4186 Withdrawal of Claim(s): of It's Monetary Bankruptcy Claim Only Filed by Creditor State of New Hampshire Banking Department. (Cathy P.)
October 14, 2011 Filing 4185 Withdrawal of Claim(s): Filed by Creditor Robert K. & Marilyn Kincaid. (Cathy P.)
October 14, 2011 Opinion or Order Filing 4183 Order Waiving the Requirement for Local Counsel for Kathleen R. Cruickshank counsel for Debora A. Casey, Chp 7 Trustee. Signed on 10/14/2011 (Cathy P.)
October 14, 2011 Filing 4182 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (3842 Monroe Ave 4, San Diego Ca) (related document(s)#4178). Hearing scheduled for 11/7/2011 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 14, 2011 Filing 4181 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of October 14, 2011 Filed by Other Prof. BMC Group. (BMC Group (JM))
October 14, 2011 Filing 4180 Proposed Order Consolidating The Committee's Objection to the Claim of NDS USA, LLC With Pending Preferential Transfer Adversary Proceeding Against NDS USA, LLC Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#3351). (Mason, Alisa)
October 13, 2011 Opinion or Order Filing 4184 Order Striking Response to 12th Omnibus Objection to claim (related document(s)#3560). Signed on 10/13/2011 (Cathy P.)
October 13, 2011 Filing 4179 Amended Proposed Order Denying RBC Bank (USA)'s Motion for Allowance of Rejection Damages Claim as a Class 9 Claim Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#4006). (Mason, Alisa)
October 13, 2011 Filing 4178 Motion for Relief from Stay. (Fee Paid.) Re: 3842 Monroe Ave 4, San Diego, CA 92116. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift Stay#2 Note and Mortgage #3 Exhibit Property Report) (Golson, Jerrold)
October 13, 2011 Filing 4169 Waiver of 30 day notice and dates of unavailability (October 25, 2011 - November 11, 2011) Filed by Creditor Billie Jean Ford (related document(s)#3454). (Cathy P.)
October 13, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26306336, Amount Paid $ 150.00 (U.S. Treasury)
October 12, 2011 Opinion or Order Filing 4177 Order Granting Motion to Extend Time to File Response to Objection to claim of Lynn Hansen filed by Chp Trustee (Related Doc #4128). Signed on 10/12/2011. (Cathy P.)
October 12, 2011 Opinion or Order Filing 4176 Order Denying In Part as Moot Motion For Relief From Stay (Re: RL REGI-FL Cutler Ridge LLC) Condominium Unit No. A-302) (Related Doc #3203) Signed on 10/12/2011. (#Perkins, Cathy ) Modified on 10/13/2011 (Cathy P.).
October 12, 2011 Opinion or Order Filing 4175 Order Scheduling 2 Day Trial - March 14, 2012 and March 15, 2012 @ 9:30 a.m. (related document(s)#2237, #2243, #4109). Hearing scheduled for 3/14/2012 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Signed on 10/12/2011 (Cathy P.)
October 12, 2011 Opinion or Order Filing 4174 Order Denying Motion For Relief From Stay (Re: American Home Mortgage Servicing (17 Forest Ave., Ct, Plymouth, MA 02360) (Related Doc #4074) Signed on 10/12/2011. (Cathy P.)
October 12, 2011 Opinion or Order Filing 4173 Order Denying Motion For Relief From Stay (Re: Plantation Racques Club Condominium Assoc( Condominium Unit No. 3-101)) (Related Doc #4049) Signed on 10/12/2011. (#Perkins, Cathy ) Modified on 10/13/2011 (Cathy P.).
October 12, 2011 Opinion or Order Filing 4172 Order Denying Motion For Relief From Stay (Re: American Home Mortgage Servicing (255 Speen St., Natick MA 01760) (Related Doc #4078) Signed on 10/12/2011. (Cathy P.)
October 12, 2011 Opinion or Order Filing 4171 Order Denying Motion For Relief From Stay (Re: American Home Mortgage Servicing (3703 Norton Ave., Everett, WA 98201) (Related Doc #4017) Signed on 10/12/2011. (Cathy P.)
October 12, 2011 Opinion or Order Filing 4170 Order Denying Motion For Relief From Stay RE: US Bank National (14-16 Gordon St., Somerville, MA 02144) (Related Doc #4038) Signed on 10/12/2011. (Cathy P.)
October 12, 2011 Filing 4168 Certificate of Mailing - Notice Of Withdrawal Of Objection To Scheduled Claim No. S26217 Of Paul Pococke C/O Wolverine Bank, As Set Forth In Twelfth Omnibus Objection To Claims. Service Date 10-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4165). (BMC Group (JM))
October 12, 2011 Filing 4167 Certificate of Mailing - Notice Of Withdrawal Of Objection To (I) Claim No. 616 Filed By The Woodlands Metro Center Mud; And (II) Claim No. 617 Filed By The Woodlands Road Utility District #1, As Set Forth In Debtors Omnibus Objection #8: Claims For Which Debtors Are Not Liable. Service Date 10-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4164). (BMC Group (JM))
October 12, 2011 Filing 4165 Notice of Withdrawal of Objection to Scheduled Claim No. S26217 of Paul Pococke, c/o Wolverine Bank, as Set Forth in Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#3346). (Mason, Alisa)
October 12, 2011 Filing 4164 Notice of Withdrawal of Objection to (I) Claim No. 616 Filed by the Woodlands Metro Center Mud; and (II) Claim No. 617 Filed by the Woodlands Road Utility District #1, as Set Forth in Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable Filed by Alisa Paige Mason on behalf of Trustee Neil F. Luria (related document(s)#2244). (Mason, Alisa)
October 12, 2011 Filing 4162 (Not Processed - Premature Order - Attorney to re-upload at later time) Proposed Order Denying RBC Bank (USA)'s Motion for Allowance of Rejection Damages Claim as a Class 9 Claim Filed by Alisa Paige Mason on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#4006). (Mason, Alisa) Modified on 10/13/2011 (Cathy).
October 12, 2011 Filing 4161 Proposed Order Motion to Lift, Modify Or Annul the Automatic Stay or for Adequate Protection (Docket No. 4037) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4166 Withdrawal of Claim(s): #916 in the amount of $931.78 Filed by Creditor Daniel J. & Kimberly Doyle. (Cathy P.)
October 11, 2011 Filing 4160 Proposed Order Denying Motion to Lift Stay, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4038) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4159 Proposed Order Denying Motion to Lift Stay, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4074) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4158 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 4049) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4157 Proposed Order Denying Motion to Lift Stay, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4078) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4156 Proposed Order Denying Motion to Lift Stay, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4017) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 11, 2011 Filing 4155 (Not Processed - Incorrect Order - Attorney notified to resubmit) Proposed Order Denying Motion to Lift Stay, Modify or Annul the Automatic Stay or for Adequate Protection (Docket No. 4037) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward) Modified on 10/12/2011 (Cathy).
October 11, 2011 Filing 4154 Final Application for Compensation (Sixth and Final) and Reimbursement of Expenses for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $175,745.50, Expenses: $5,133.16. For the period: May 1, 2011 through July 21, 2011 Filed by Attorney Stichter Riedel Blain & Prosser, P.A. (Blain, Russell)
October 11, 2011 Filing 4153 Notice of Withdrawal of Notice of Appearance [D.E. # 4151] Filed by Suly M Espinoza on behalf of Creditor The Bank of New York Mellon (related document(s)#4151). (Espinoza, Suly)
October 10, 2011 Filing 4152 Notice of Appearance and Request for Notice Filed by Suly M Espinoza on behalf of Creditor The Bank of New York Mellon. (Attachments: #1 Mailing Matrix) (Espinoza, Suly)
October 10, 2011 Filing 4151 Notice of Appearance and Request for Notice Filed by Suly M Espinoza on behalf of Creditor Deutsche Bank National Trust Company. (Attachments: #1 Mailing Matrix) (Espinoza, Suly)
October 9, 2011 Filing 4150 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4147)). Service Date 10/09/2011. (Admin.)
October 7, 2011 Filing 4163 Letter Re: States Class Action adding a name to previous Adv. filed (Jeff and Darlene Gorrell) . (Cathy P.)
October 7, 2011 Filing 4149 Proposed Order Denying in Part as Moot RL Reg-FL Cutler Ridge, LLC Motion for Relief from the Automatic Stay (Docket No. 3203) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 7, 2011 Filing 4148 Notice of Appearance at Hearing Held 10/7/11 @ 10:00 a.m. and Confirmed Telephonic Appearance Filed by (related document(s)[]). (Cathy P.)
October 7, 2011 Filing 4147 Notice of Final Evidentiary Hearing on Objection to Claim #3315 of New Hampshire Banking Department filed by The Official Committed of Unsecured Creditors (related document(s)#3574, #3360). Hearing scheduled for 3/6/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2011 Filing 4146 Notice of Final Evidentiary Hearing on Objection to Claim #904 of Ohio Department of Taxation filed by The Official Committee of Unsecured Creditors (related document(s)#3355). Hearing scheduled for 3/8/2012 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2011 Filing 4145 Notice of Change of Address of Creditor (Tiffany Haggard) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 7, 2011 Filing 4144 Notice of Preliminary Hearing - Joint Motion by the Taylor, Bean & Whitaker Plan Trust and Plaintiffs for A. an Order I. Preliminarily Approving Settlement Agreement Resolving WARN Act Claims; II. Approving the Form and Manner of Notice to Class Members of the Proposed Settlement Agreement; and III. Scheduling a Final Fairness Hearing for Approval of the Settlement Agreement; and B. an Order Finally Approving the Settlement Agreement Including Class Counsel's Request for Fees and Costs Following the Fairness Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. Hearing scheduled for 11/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kelley, Jeffrey)
October 7, 2011 Filing 4143 Joint Motion for Approval - Joint Motion by the Taylor, Bean & Whitaker Plan Trust and Plaintiffs for A. An Order I. Preliminarily Approving Settlement Agreement Resolving WARN Act Claims; II. Approving the Form and Manner of Notice to Class Members of the Proposed Settlement Agreement; and III. Scheduling a Final Fairness Hearing for Approval of the Settlement Agreement; and B. an Order Finally Approving the Settlement Agreement Including Class Counsel's Request for Fees and Costs Following the Fairness Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A, Part 1#2 Exhibit A, Part 2#3 Exhibit A, Part 3#4 Exhibit B - Notice#5 Exhibit C - Order#6 Exhibit D - Final Order) (Kelley, Jeffrey)
October 7, 2011 Hearing Held: 1) Omnibus Objection to Claim(s). 12th Omnibus - Withdrawn as to Wolverine Order/Spector - All Pleading to be Stricken filed by Latinos Group, Inc. (Not filed by an Attorney) 2) Objection to Claim(s). Scheduled Claim S5930 - NDS USA LLC. - To Be Consolidated with Adversary Proceeding - Order/Spector 3)Objection to Claim(s). Claim No. 904 - Ohio Department of Taxation. - Set for Final Evidentiary Hearing - March 8, 2012 @ 10:00 a.m.- Clerk to Notice; 4) Scheduling Conference RE: Objection to Claim # 247 of Ohio Dept. of Taxation - Settled papers in due Course; 5) Scheduling Conference on Objection to Claim(s). Claim No. 818 - Ohio Bureau of Workers' Compensation - Continued to November 4, 2011 @ 10:00 a.m. - AOCNFN; 6) Scheduling Conference on Objection to Claim(s). Claim No. 3315 Filed by New Hampshire Banking Department - Set Final Evidentiary Hearing for March 6, 2012 @ 10:00 am - clerk to notice; 7) Scheduling Conference on Objection to Claim(s). Claim No. 297 filed by Department of the Treasury - Internal Revenue Service - Continued to December 2, 2011 @ 10:00 a.m. AOCNFN; 8) Continued Scheduling Conference Re: Omnibus Objection #1 to Claim (Re Claim #3018 of RL REGI-FL Cutler Ridge) - Settled Order/Spector; 9) Continued Scheduling Conference Re: Omnibus Objection #6 to Claim Improperly filed as Secured and/ or Priority - (Re: Claim #892 of Marie Arnott) - Set Final Evidentiary Hearing (Only if matter Cannot be Settled) Order(W/Blanks)/Spector; 10) continued Scheduling Conference Re: Omnibus Objection #7 to Claims for which Debtors are not liable (Re: Claim #3318 of Vicki Boldrick; Claim #481 of Hood County Appraisal District; claim #450 of Tarrant County; Claim #504 of Montgomery County) - As to Hood County, Tarrant County and Montgomery County - Continued to November 4, 2011 @ 10:00 a.m. AOCNFN - as to Vicki Boldrick Set for Final Evidentiary Hearing (Only if Matter Cannot be Settled) Order (W/Blanks) Spector; 11) Continued Scheduling Conference Re: Omnibus Objection #8 to Claims for Which Debtors are not Liable(Re: Claim #616 and #617 of The Woodlands Metro Center MUD and The Woodlands RUD #1; Claim #3296 of Los Angeles County Treasurer & Tax Collector) - Withdrawn - Order/Spector - Moot as to Los Angeles County Treasurer & Tax Collector ( Order Already Entered); 12) Continued Preliminary Hearing RE: Omnibus Objection #9 to Claims for Which Debtors are notLiable (Re: Claim #660 of William E. Balyo and Georgia Union Mortgage) - Continued to November 4, 2011 @ 10:00 a.m. AOCNFN; 13) Rescheduled Motion for Relief from Stay filed by RL REGI -FL Cutler Ridge, LLC - Denied (As Moot as to 3 Parcels) Order/Spector - Continued to November 4, 2011 @ 10:00 a.m. (As to 1 parcel) AOCNFN; 14) Motion for Final Determination of Trade Creditor Classification filed by RBC Bank (USA) - Denied - Order/Spector; 15) Motion for Relief from Stay by American Home Mortgage (#4017) - Denied (As Moot) Order/Spector; 16) Application for Payment of Administrative Expenses by Avista Solutions, Inc.; 17) Application for Payment of Administrative Expenses filed by Integrity Field Services, Inc. and 18) Application for Payment of Administrative Expenses filed by National Union Fire Insurance Comapny of Pittsburgh PA - 16) - 18) To Be Set after Admin. Claims Bar Deadline has Passed - Clerk to notice; 19) Motion for Relief from Stay filed by US Bank (Re: 22214-22217 Arline Ave) - Denied (As Moot) Order/Spector; 20) Motion for Relief from Stay filed by American Home Mortgage (Re: 14-16 Gordon Street) - Denied (As Moot) Order/Spector; 21) Rescheduled Motion for Relief from Stay by Shepherd Pursuits - Continued to November 4, 2011 @ 10:00 a.m AOCNFN; Motion for Relief from Stay filed by Plantation Raquest Club Condominium Assoc. - Settled - Order/Spector; 23) Motion for Relief from Stay filed by American Home Mortgage (Re: 17 Forest Ave) - Denied (As Moot) Order/Spector; 24) Motion for Relief from Stay filed by American Home Mortgage (Re: 255 Speen St.) - Denied (As Moot) Order/Spector (related document(s)#2244, #4017, #4024, #4049, #3356, #4074, #3203, #2237, #4038, #3355, #4078, #2243, #4037, #3361, #3211, #3346, #3357, #2242, #2245, #4026, #3351, #4020, #3360, #4006). (Cathy P.)
October 6, 2011 Filing 4142 Notice of Proposed Agenda for Omnibus Hearing on October 7, 2011 Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
October 5, 2011 Filing 4141 Complaint by Neil F. Luria, Plan Trustee against American Express Bank FSB #3:11-ap-00800-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
October 5, 2011 Filing 4140 Application for Compensation for Donald A Workman, Creditor's Attorney, Fee: $553,451.50, Expenses: $10,872.98. For the period: 08/2009-07/2011 Filed by Attorney Donald A Workman (Attachments: #1 Exhibit Exhibit A) (Workman, Donald)
October 5, 2011 Filing 4138 Proposed Order Scheduling Trial (Matters Relating to Greg Steinmetz Construction, Inc.: Doc. Nos. 2237, 2430, 2243, 2431, 4109) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 4, 2011 Filing 4137 Certificate of Mailing - Amended Order Setting Evidentiary Hearing And Pretrial Schedule. Service Date 10-3-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4127). (BMC Group (JM))
October 4, 2011 Filing 4136 Final Application for Compensation fees and reimbursement of expenses for Jeffrey W Kelley, Debtor's Special Counsel, Fee: $15563397.80, Expenses: $193541.39. For the period: August 24, 2009 thru July 21, 2011 Filed by Attorney Jeffrey W Kelley (Attachments: #1 Exhibit A - May 2011 statement#2 Exhibit B - Summary to May 2011 TBW statement#3 Exhibit C - June 2011 TBW statement#4 Exhibit D - Summary to June 2011 TBW statement#5 Exhibit E - July 2011 TBW statement#6 Exhibit F - Summary to July 2011 TBW statement) (Kelley, Jeffrey) Modified on 10/5/2011 (Cathy).
October 4, 2011 Filing 4135 Supplemental Affidavit - Second Supplemental Affidavit of Jeffrey W. Kelley Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8). (Kelley, Jeffrey)
October 4, 2011 Filing 4134 Application for Compensation First and Final Application for Allowance and Payment of Deferred Restructuring Fee to Navigant Capital Advisors, LLC for the Services of th Chief Restructuring Officer and other Support Personnel to the Debtor for Neil F. Luria, Other Professional, Fee: $1,428,682.94, Expenses: $0.00. For the period: 8/24/2009 - 7/21/2011 Filed by Trustee Neil F. Luria (Singerman, Paul)
October 4, 2011 Filing 4133 Second Application for Final Compensation and reimbursement of Expenses for Crowe horwath, Accountant, Fee: $34,616.00, Expenses: $356.59. For the period: 5/1/2011 - 7/21/2011 Filed by Accountant Crowe horwath (Spector, Arthur)
October 4, 2011 Filing 4132 Application for Compensation Amended Sixth and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors for Berger Singerman, P.A., Creditor Comm. Aty, Fee: $1,024,911.25, Expenses: $29,120.51. For the period: 5/1/2011 through 6/21/2011 Filed by Arthur J Spector, Berger Singerman, P.A. (Attachments: #1 Exhibit May Fee Statement#2 Exhibit June 2011 Fee Statement#3 Exhibit July 2011 Fee Statement) (Spector, Arthur)
October 3, 2011 Filing 4139 Withdrawal of Claim(s): #938 in the amount of $1,000.00 Filed by Creditor Sharlene and Joseph Delaney. (Cathy P.)
October 3, 2011 Filing 4131 Certificate of Mailing - Amended Order Setting Evidentiary Hearing And Pretrial Schedule. Service Date 9-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4122). (BMC Group (JM))
October 3, 2011 Filing 4130 Certificate of Mailing - Order Denying Motion For Comfort Order To Permit Payment Of Policy Proceeds Filed By John A. Skryd. Service Date 9-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4117). (BMC Group (JM))
October 3, 2011 Filing 4129 Application for Compensation Sixth and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors for Berger Singerman, P.A., Creditor Comm. Aty, Fee: $1,024,911.25, Expenses: $29,120.51. For the period: May 1, 2011 through July 21, 2011 Filed by Arthur J Spector, Berger Singerman, P.A. (Attachments: #1 Exhibit May Fee Statement#2 Exhibit June Fee Statement#3 Exhibit July Fee Statement) (Spector, Arthur)
October 2, 2011 Filing 4126 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4117)). Service Date 10/02/2011. (Admin.)
October 2, 2011 Filing 4125 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4116)). Service Date 10/02/2011. (Admin.)
September 30, 2011 Filing 4124 Complaint by Neil F. Luria, Plan Trustee against United States Postal Service #3:11-ap-00793-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
September 30, 2011 Filing 4123 Complaint by Neil F. Luria, Plan Trustee against Pitney Bowes, Inc. #3:11-ap-00792-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
September 30, 2011 Filing 4119 Complaint by Neil F. Luria, Plan Trustee against Jon Boring, LLC #3:11-ap-00790-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
September 30, 2011 Filing 4118 Complaint by Neil F. Luria, Plan Trustee against Nature Coast Communication Inc. #3:11-ap-00789-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
September 30, 2011 Filing 4116 Notice Canceling and/or Rescheduling Hearing on Trial on Objection to Claim (related document(s)#2244, #2404). Hearing scheduled for 2/29/2012 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 30, 2011 Filing 4115 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion For Reconsideration Of Order On Debtor's Omnibus Objection #7 As To Claim Nos. 2 & 126 Of GreatAmerica Leasing Corporation]. Service Date 9-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4114). (BMC Group (JM))
September 29, 2011 Filing 4128 Motion to Extend Time to File Response to Objection to claim of Lynn Hansen and Waiving the requirement for designation and consent to act Filed by Kathleen R. Cruickshank on behalf of Trustee Debora Casey (related document(s)#3529, #4012). (#Perkins, Cathy ) Additional attachment(s) added on 10/6/2011 (Cathy P.). Additional attachment(s) added on 10/11/2011 (Cathy P.).
September 29, 2011 Filing 4127 Notice to Creditors and Other Parties in Interest Amended Order Setting Evidentiary Hearing and Pretrial Schedule as to Omnibus Objection to Claim #8 re: Scott Alan Schledwitz (related document(s)#4121). (Cathy P.)
September 29, 2011 Filing 4122 Amended Order Setting Evidentiary Hearing and Pretrial Schedule re: Omnibus Objection #8 re: Sharon Specht (Woodford) (related document(s)#4083). Signed on 9/29/2011 (Cathy P.)
September 29, 2011 Filing 4121 Amended Order Setting Evidentiary Hearing and Pretrial Schedule as to Omnibus Objection to Claim #8 re: Scott Alan Schledwitz (related document(s)#4085). Signed on 9/29/2011 (Cathy P.) Additional attachment(s) added on 10/3/2011 (Cathy P.).
September 29, 2011 Filing 4120 Withdrawal of Claim(s): #883 in the amount of $1090.80 Filed by Creditor Lee C. & Kari E. Dahlgren. (Cathy P.)
September 29, 2011 Opinion or Order Filing 4117 Order Denying Motion for Comfort Order to Permit Payment of Policy Proceeds filed by John A. Skryd (Related Doc #3148). Signed on 9/29/2011. (Cathy P.)
September 29, 2011 Filing 4114 Notice of Hearing on 09/27/2011 4108 Motion for Reconsideration of Order on Debtor's Omnibus Objection #7 as to Claim No.'s 2 & 126 of GreatAmerica Leasing Corporation (related document(s)#4108). Hearing scheduled for 11/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 29, 2011 Receipt of Filing Fee. Receipt Number 10054, Fee Amount $150.00 Billie Jean Ford (related document(s)#3454, (Schwartz, Megan) Modified on 11/30/2011 (Cathy P.).
September 28, 2011 Filing 4113 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4095)). Service Date 09/28/2011. (Admin.)
September 28, 2011 Filing 4112 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4094)). Service Date 09/28/2011. (Admin.)
September 28, 2011 Filing 4111 Certificate of Mailing - Agreed Order Sustaining (I) Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable, As To Claim No. 3296; (II) Fifteenth Ominbus Objection To Claims, As To Claim No. 624; And (III) Objection To Claim Of Los Angeles County Treasurer, As To Claim No. 3297. Service Date 9-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4100). (BMC Group (JM))
September 28, 2011 Filing 4110 Certificate of Mailing - Order Sustaining Objection To Claim Of Robert P. Duprey, Jr. Service Date 9-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4099). (BMC Group (JM))
September 27, 2011 Filing 4109 Omnibus Objection to Claim(s). Various Claims filed by Greg Steinmetz Construction, Inc.. (Thirty Second Omnibus Objection to Claims) Filed by James D Gassenheimer on behalf of Trustee Neil F. Luria (Gassenheimer, James)
September 27, 2011 Filing 4108 Motion for Reconsideration of Order on Debtor's Omnibus Objection #7 as to Claim No.'s 2 & 126 of GreatAmerica Leasing Corporation Filed by John T Rogerson III on behalf of Creditor GreatAmerica Leasing Corporation (related document(s)#3625). (Attachments: #1 Exhibit Exhibit) (Rogerson, John)
September 27, 2011 Filing 4107 Certificate of Mailing - Order Setting Evidentiary Hearing And Pretrial Schedule. Service Date 9-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4085). (BMC Group (JM))
September 27, 2011 Filing 4106 Certificate of Mailing - Order Setting Evidentiary Hearing And Pretrial Schedule. Service Date 9-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4084). (BMC Group (JM))
September 27, 2011 Filing 4105 Certificate of Mailing - Order Setting Evidentiary Hearing And Pretrial Schedule. Service Date 9-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4083). (BMC Group (JM))
September 27, 2011 Filing 4104 Certificate of Mailing - Order Granting Debtor's Motion To Assume Agreement As Amended Between Taylor, Bean & Whitaker Mortgage Corp. And Financial Industry Computer Systems, Inc. Service Date 9-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4082). (BMC Group (JM))
September 27, 2011 Filing 4103 Certificate of Mailing - Order Granting Motion For Entry Of An Order Approving The Selection Of Mediators. Service Date 9-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4081). (BMC Group (JM))
September 27, 2011 Filing 4102 Notice of Preliminary Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3161). Hearing scheduled for 11/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
September 27, 2011 Filing 4101 Withdrawal of Claim(s): #1215 in the amount of $229.39 Filed by Creditor Richard Don Moss. (Cathy P.)
September 26, 2011 Filing 4100 Agreed Order Sustaining (1) Debtors' Omnibus Objeciton #8: Claims for which debtor are not liable, as to claimNo. 3296; (II) Fifteenth Omnibus Objection to Claims as to Claim No. 624; and (III) Objection to claim of Los Angeles county Treasurer, as to Claim No. 3297 (related document(s)#2240). Signed on 9/26/2011 (Cathy P.)
September 26, 2011 Opinion or Order Filing 4099 Order Sustaining Objectio ntoclaim of Robert P. Duprey, Jr. (related document(s)#2240). Signed on 9/26/2011 (Cathy P.)
September 26, 2011 Filing 4098 Notice of Appearance and Request for Notice Filed by Clive N. Morgan on behalf of Creditor GMAC Mortgage, LLC. (Morgan, Clive)
September 26, 2011 Filing 4097 Amended Proposed Order Setting Evidentiary Hearing and Pretrial Schedule (Regarding Claim #1595 filed by Sharon Specht) Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#2244, #4083). (Spector, Arthur)
September 26, 2011 Filing 4096 Amended Proposed Order Setting Evidentiary Hearing and Pretrial Schedule (Regarding Objection to Claim #994 by Scott Alan Schledwitz) Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker (related document(s)#2244, #4085). (Spector, Arthur)
September 26, 2011 Filing 4095 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (255 Speen St., Natick, MA) (related document(s)#4078). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 26, 2011 Filing 4094 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servcing, Inc. (related document(s)#4074). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 26, 2011 Change of address submitted to the Court on September 23, 2011 by attorney Jerrold J Golson, Florida Foreclosure Attorneys, PLLC, 601 Cleveland Street, Ste 690, Clearwater FL 33755. (Susan T.)
September 26, 2011 Corrective Entry Re: Certificate of Mailing - Order Sustaining Debtors Omnibus Objection #4 As It Relates To Claim Number 219 Filed By Sandy Smith. Service Date 9-21-11. (Admin Entry and PDF Don't Match - Corrective Action Taken by BMC Group - Doc#4088 (related document(s)#4087). (Cathy P.)
September 24, 2011 Filing 4093 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e). Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4066). (BMC Group (JM))
September 24, 2011 Filing 4092 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e). Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4065). (BMC Group (JM))
September 24, 2011 Filing 4091 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e). Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4064). (BMC Group (JM))
September 24, 2011 Filing 4090 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND WAIVER OF 30-DAY RULE PURSUANT TO 11 U.S.C. 362(e). Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4063). (BMC Group (JM))
September 24, 2011 Filing 4089 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay. Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4062). (BMC Group (JM))
September 24, 2011 Filing 4088 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay And For Order Directing Execution And Recordation Of Assignment Of Deed Of Trust And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e). Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4061). (BMC Group (JM))
September 24, 2011 Filing 4087 Certificate of Mailing - Order Sustaining Debtors Omnibus Objection #4 As It Relates To Claim Number 219 Filed By Sandy Smith. Service Date 9-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4061). (BMC Group (JM)) Modified on 9/26/2011 (Cathy). (See Corrective Entry dated 9/26/11)) (See corrective entry dated 09/26/2011.) Modified on 09/26/2011 (Cathy).
September 23, 2011 Filing 4086 BNC Certificate of Mailing - Order (related document(s) (Related Doc #4068)). Service Date 09/23/2011. (Admin.)
September 23, 2011 Opinion or Order Filing 4085 Order Setting Evidentiary Hearing and Pretrial Schedule as to Omnibus Obection Claim #8 and response by Scott Alan Schledwitz (related document(s)#2244, #2434). Signed on 9/23/2011 (Cathy P.)
September 23, 2011 Opinion or Order Filing 4084 Order Setting Evidentiary Hearing and Pretrial Schedule on Omnibus Objection #8 and response by Cassandra Boyd-Bey (related document(s)#2244, #2432). Signed on 9/23/2011 (Cathy P.)
September 23, 2011 Opinion or Order Filing 4083 Order Setting Evidentiary Heairng and Pretrial Schedule on Obnibus Objection #8 and Response by Sharon Specht (related document(s)#2244, #2394). Signed on 9/23/2011 (Cathy P.)
September 23, 2011 Opinion or Order Filing 4082 Order Granting Motion To Assume Agreement as Amended Between Taylor Bean & Whitaker Mortgage and Financial Industry Computer Systems (Related Doc #3558). Signed on 9/23/2011. (Cathy P.)
September 23, 2011 Opinion or Order Filing 4081 Order Granting Motion for Approval of Selection of Mediators (Related Doc #4075). Signed on 9/23/2011. (Cathy P.)
September 23, 2011 Filing 4080 Proposed Order Resolving Objections to Claims of Los Angeles County Treasurer & Tax Collector Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur)
September 22, 2011 Filing 4079 Proposed Order Sustaining Objection to Claim of Robert P. Duprey, Jr. Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur)
September 22, 2011 Filing 4078 Motion for Relief from Stay. (Fee Paid.) Re: 255 SPEEN ST, NATICK, MA 01760. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Recorded Mortgage#3 Exhibit Assignment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
September 22, 2011 Filing 4077 Response to in Opposition to Debtor's Objection to Claim No. 54 of GreatAmerica Leasing Corporation Filed by John T Rogerson III on behalf of Creditor GreatAmerica Leasing Corporation (related document(s)#3521). (Rogerson, John)
September 22, 2011 Filing 4076 (Processed 9/22/11 - Do Not Resubmit) Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#4075). (Aungst, Kristopher) Modified on 9/22/2011 (Cathy).
September 22, 2011 Filing 4075 Motion for Approval of Selection of Mediators Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (Aungst, Kristopher)
September 22, 2011 Filing 4074 Motion for Relief from Stay. (Fee Paid.) Re: 17 FOREST AVE CT, PLYMOUTH, MA 02360. Filed by Jerrold J. Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Recorded Mor tgage#3 Exhibit Assigment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
September 22, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26090350, Amount Paid $ 150.00 (U.S. Treasury)
September 22, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26082441, Amount Paid $ 150.00 (U.S. Treasury)
September 21, 2011 Filing 4073 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4052)). Service Date 09/21/2011. (Admin.)
September 21, 2011 Filing 4072 (Not Processed - Atty notified - improper order) Proposed Order Sustaining Objection to Claim of Robert P. Duprey, Jr. Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur) Modified on 9/22/2011 (Cathy).
September 21, 2011 Filing 4071 Proposed Order Setting Evidentiary Hearing and Pretrial Schedule Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur)
September 21, 2011 Filing 4070 Proposed Order Setting Evidentiary Hearing and Pretrial Schedule Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur)
September 21, 2011 Filing 4069 Proposed Order Setting Evidentiary Hearing and Pretrial Schedule Filed by Arthur J Spector on behalf of Trustee Plan Trustee for Taylor, Bean and Whitaker. (Spector, Arthur)
September 21, 2011 Opinion or Order Filing 4068 Order Abating Motion For Relief From Stay re: Billie Jean Ford (Related Doc #4067) Signed on 9/21/2011. (Cathy P.)
September 21, 2011 Filing 4067 Motion for Relief from Stay. Re: Lot 8 Block 2 Meadow Brook Unit 4C. Filed by Creditor Billie Jean Ford (Paid) (#Perkins, Cathy ) Modified on 9/30/2011 (Cathy P.).
September 20, 2011 Opinion or Order Filing 4066 Order Denying Motion For Relief From Stay re: Ocwen Loan Servicing (Related Doc #3501) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Opinion or Order Filing 4065 Order Denying Motion For Relief From Stay re: Ocwen Loan Servicing (Related Doc #3499) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Opinion or Order Filing 4064 Order Denying Motion For Relief From Stay re: US Bank National Trust (Related Doc #3497) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Opinion or Order Filing 4063 Order Denying Motion For Relief From Stay re: U.S. Bank National Assoc. (Related Doc #3504) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Opinion or Order Filing 4062 Order Denying Motion For Relief From Stay re: DLJ Mortgage Capital Inc (Related Doc #3978) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Opinion or Order Filing 4061 Order Denying Motion For Relief From Stay re: Ocwen Loan Servicing (Related Doc #3500) Signed on 9/20/2011. (Cathy P.)
September 20, 2011 Filing 4060 Proposed Order Granting Debtor's Motion to Assume Agreement as Amended with Financial Industry Computer Systems, Inc. (Docket No. 3558) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4058 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3501) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4057 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3499) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4056 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3497) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4055 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3504) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4054 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3500) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4053 Proposed Order Denying Motion for Relief from Automatic Stay (Docket No. 3978) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 19, 2011 Filing 4052 Notice of Hearing on Motion for Relief from Stay filed by Plantation Raquet Club Condominium Assoc. (related document(s)#4049). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 17, 2011 Filing 4051 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4044)). Service Date 09/17/2011. (Admin.)
September 17, 2011 Filing 4050 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4043)). Service Date 09/17/2011. (Admin.)
September 16, 2011 Filing 4059 Notice of Appearance as Hearing Held 9/16/11 and Confirmed Telephonic Appearance Schedule Filed by (related document(s)[]). (Cathy P.)
September 16, 2011 Filing 4049 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 10501 W. Broward Blvd., Suite 101, Plantation, Florida. Or, Alternatively, Motion For Determination That Automatic Stay Does Not Apply Filed by David N Stern on beha lf of Creditor Plantation Raquet Club Condominium Association, Inc. (Attachments: #1 Exhibit B - Part 1#2 Exhibit B - Part 2) (Stern, David)
September 16, 2011 Filing 4048 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of September 16, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
September 16, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26031350, Amount Paid $ 150.00 (U.S. Treasury)
September 16, 2011 Hearing Held: 1)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable (Re: Sharon D. Woodford) - Set 3 Hour Trial January 25, 2012 @ 1:00 - Order/Spector; 2) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable (Re: Cassandra Boyd-Bey) - Set 1 Hour Trial March 21, 2012 @ 11:00 - Order/Spector; 3)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable (Re: Scott Allan Schledwitz and Roxanne Johnson Schledwitz) - Set 3 Hour Trial February 8, 2012 @ 1:00 Order/Spector; 4) Motion for Relief from Stay by U.S. Bank National Association, as Trustee for TBW Mortgage-Bac ked Trust Series 2006-1, TBW Mortgage-Backed Pass-Through Certificates, Series 2006-1 5) Motion for Relief from Stay by Ocwen Loan Servicing, (Re: 207 Valley Shore Dr); 6) Motion for Relief by Ocwen Loan servicing (Re: 64 Crooked Trail Rd); 7) Motion for Relief by Ocwen Loan (Re: 255 Barstow Rd); 8) Motion for Relief by US Bank (RE: 32-34 Bowdoing St.) - 5) - 8) Denied (as Moot) Order/Spector; 9) Rescheduled Moiton for Final Determination of Trade Creditor Classification filed by Integrity, 10) Rescheduled Moiton for Final Determination of Trade Creditor Calssificatin filed by AK Contracting; 9) - 10) Continued to November 4, 2011 @ 10:00 AOCNFN; 11) Rescheduled Motion for Relief Fro mSty filed by School Street Condominium Trust - WithDrawn; 12) Motion to Assume Agreement as Amended Between TBW and Financial Industry Computer Systems - Granted - Order/Spector; 13) Continued Scheduling Conference Re: Omnibus Objection #1 to Claims Improperly filed as Secured (Re: Claim #1448 of LPP Mortgage) - Continued November 4, 2011 @ 10:00 - AOCNFN; 14) Cotinued Scheduling Conference Re: Omnibus Objection #3 to Claims Improperly Filed as Secured and/or Priority Filed by Debtor (Re Claim #1414 of Sherry L. Green and Gustavo De La Garza and Claim #1654 of Kevin J. Smith) - Withdrawn as to Green and De La Garza - continued to November 4, 2011 @ 10:00 as to Kevin J. Smith - AOCNFN; 15) Final Evidentiary Hearing RE: Objection to Claim #3272 of Robert P. Duprey Jr. - Sustained Order/Spector; 16) Continued Scheduling Conference Re: Omnibus Objection #9 to claims for which Debtors are not liable (Re: Claim #1603 of Joel Lee Thames) - Withdrawn - Notice/Peterson; 17) Rescheduled Motion for Relief from sty by Shepherd Pursuits - Continued to October 7, @ 10:00 - AOCNFN; 18) Motion for Relief from Stay filed by DLJ Mortgage - Denied (As Moot) Order/Spector (related document(s)#2389, #2244, #2432, #2394, #3558, #2334, #3167, #2861, #2237, #3924, #3499, #2354, #3501, #3497, #2239, #2379, #3211, #2434, #2240, #3504, #3500, #2245, #2350, #3978, #2378). (Cathy P.) Modified on 9/22/2011 (Cathy P.).
September 15, 2011 Filing 4047 Notice of Unavailability for Hearing on September 16, 2011 Filed by Creditor Joel Lee Thames. (Cathy P.)
September 15, 2011 Filing 4046 Notice of Proposed Agenda for Omnibus Hearing on September 16, 2011 Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
September 15, 2011 Filing 4044 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (related document(s)#4038). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 15, 2011 Filing 4043 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (related document(s)#4037). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 14, 2011 Filing 4042 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4025)). Service Date 09/14/2011. (Admin.)
September 14, 2011 Filing 4041 Notice of Withdrawal of Motion for Relief from the Automatic Stay (Docket #3167) Filed by Mark S. Kessler on behalf of Creditor School Street Condominium Trust. (Attachments: #1 Mailing Matrix Rule 1007-2 parties in interest) (Kessler, Mark)
September 14, 2011 Filing 4038 Motion for Relief from Stay. (Fee Paid.) Re: 14-16 Gordon Street, Somerville, MA 02144. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Li ft Stay#2 Note and Mortgage #3 Exhibit Brokers Price Opinion) (Golson, Jerrold)
September 14, 2011 Filing 4037 Motion for Relief from Stay. (Fee Paid.) Re: 22215 -22217 Arline Ave., Hawaiian Gardens, CA 90716. And Order Directing Execution And Recordation of Assignment of Deed of Trust And Waiver of 30-day Rule Filed by Kevin L Hing on beha lf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 (Attachments: #1 Exhibit A#2 Matrix) (Hing, Kevin)
September 14, 2011 Filing 4036 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4. (Attachments: #1 Matrix) (Hing, Kevin)
September 14, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26001922, Amount Paid $ 150.00 (U.S. Treasury)
September 14, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 26001213, Amount Paid $ 150.00 (U.S. Treasury)
September 13, 2011 Filing 4045 Response to Seveteenth Omnibus Objection to Claim Filed by Creditor Joey Knuteson (related document(s)#3548). (Perkins, Cathy) Modified on 9/15/2011 (Cathy). (Late Response)
September 13, 2011 Filing 4035 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Application for Payment of Administrative Expenses Claim Amount Requested: To be determined Filed by Interested Party National Union Fire Insurance Company of Pittsburgh, PA]. Service Date 9-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4029). (BMC Group (JM))
September 13, 2011 Filing 4034 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Application for Payment of Administrative Expenses filed by Integrity Field Services]. Service Date 9-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4028). (BMC Group (JM))
September 13, 2011 Filing 4033 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses]. Service Date 9-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4027). (BMC Group (JM))
September 13, 2011 Filing 4032 Supplemental Application for Payment of Administrative Expenses Claim Amount Requested: to be determined Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#4026). (Attachments: #1 Mailing Matrix) (Leonard, Hywel)
September 12, 2011 Filing 4039 Withdrawal of Claim(s): re: 1345 in the amount of $1117.88 Filed by Creditor Justin & Aimee Ferrin. (Cathy P.)
September 12, 2011 Filing 4031 Certificate of Mailing - Order Sustaining In Part And Denying Part, Objection To Relief Request In Debtor's Omnibus Objection #9 Filed By Joseph S. Chaplauske. Service Date 9-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4015). (BMC Group (JM))
September 12, 2011 Filing 4030 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion for Final Determination of Trade Creditor Classification filed by RBC Bank]. Service Date 9-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#4013). (BMC Group (JM))
September 12, 2011 Filing 4029 Notice of Hearing on Application for Payment of Administrative Expenses Claim Amount Requested: To be determined Filed by Interested Party National Union Fire Insurance Company of Pittsburgh PA (related document(s)#4026). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 12, 2011 Filing 4028 Notice of Hearing on Application for Payment of Administrative Expenses filed by Integrity Field Services, Inc. (related document(s)#4024). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 12, 2011 Filing 4027 Notice of Hearing on Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses (related document(s)#4020). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 12, 2011 Filing 4026 Application for Payment of Administrative Expenses Claim Amount Requested: To be determined Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Attachments: #1 Exhibit A) (Leonard, Hywel)
September 12, 2011 Filing 4025 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (3703 Norton Ave., Everett, WA) (related document(s)#4017). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 12, 2011 Filing 4024 Application for Payment of Administrative Expenses Amount Requested: 31,099.13 Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (Attachments: #1 Exhibit A) (Sarrett, John)
September 11, 2011 Filing 4023 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4016)). Service Date 09/11/2011. (Admin.)
September 11, 2011 Filing 4022 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4015)). Service Date 09/11/2011. (Admin.)
September 10, 2011 Filing 4021 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #4009)). Service Date 09/10/2011. (Admin.)
September 9, 2011 Filing 4040 Withdrawal of Claim(s): re: Claim 1414 in the amount of $2,096.96 Filed by William F. Davis on behalf of Gustavo De La Garza, Sherry L Green. (Cathy P.)
September 9, 2011 Filing 4020 Application for Payment of Administrative Expenses Application of Avista Solutions, Inc. for Allowance of Contract Rejection Damages and Administrative Expenses Filed by George B Cauthen on behalf of Creditor Avista Solutions, Inc. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit) (Cauthen, George)
September 9, 2011 Filing 4019 Notice of Deletion of Creditor's Address from Mailing Matrix Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 9, 2011 Filing 4017 Motion for Relief from Stay. (Fee Paid.) Re: 3703 NORTON AVE, EVERETT, WA 98201. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 E xhibit Assignment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
September 9, 2011 Opinion or Order Filing 4016 Order Granting Motion to Extend Time for Chp 7 Trustee, Debora A. Casey, of Lynn Hansen to file response to Objection to Claim of Lynn Hansen (Related Doc #4012). Signed on 9/9/2011. (Cathy P.)
September 9, 2011 Filing 4013 Notice of Hearing on Motion for Final Determination of Trade Creditor Classification filed by RBC Bank (related document(s)#4006). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 9, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25965050, Amount Paid $ 150.00 (U.S. Treasury)
September 8, 2011 Filing 4018 Response to andInvoking court of Special Equity by Special Deposit Debtor's Omnibus Objection #8: claims for which debtors are not liable Filed by Creditor Cassandra Danette Boyd (related document(s)#2244). (Perkins, Cathy) Modified on 9/15/2011 (Cathy). (Response to Objection filed 12/9/11)
September 8, 2011 Opinion or Order Filing 4015 Order Sustaining in Part and Denying in Part, Objection to Relief Requested in Debtor's Omnibus Objeciton #9 filed by Joseph S. Chaplauske (related document(s)#2245). Signed on 9/8/2011 (Cathy P.)
September 8, 2011 Filing 4014 Objection to Twentieth Omnibus Objection to Claims Filed by Creditor Richard J Bond (related document(s)#3536). (Cathy P.)
September 8, 2011 Filing 4012 Motion to Extend Time to File Response to Objection to Claim of Lynn Hansen Filed by Kathleen R. Cruickshank on behalf of Trustee Debora Case (related document(s)#3522). (Cathy P.)
September 8, 2011 Filing 4011 Response to Fourteenth Omnibus Objection To Claims (Duplicate Claims) Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (related document(s)#3521). (Attachments: #1 Exhibit A) (Sarrett, John)
September 8, 2011 Filing 4009 Notice of Hearing on Motion for Relief from Stay filed by DLJ Mortgage Capital Inc. (related document(s)#3978). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 7, 2011 Filing 4010 Withdrawal of Claim(s): 1273 Filed by Creditor Claudia Smith. (Cathy P.)
September 7, 2011 Filing 4008 Certificate of Mailing - Agreed Order Approving Application Of Premier Corporate Centre, LLC For Allowance Of Administrative Expense. Service Date 9-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3997). (BMC Group (JM))
September 7, 2011 Filing 4007 Certificate of Mailing - Order Sustaining Debtor's Omnibus Objection #4 As It Relates To Claim Number 219 Filed By Sandy Smith. Service Date 9-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3996). (BMC Group (JM))
September 7, 2011 Filing 4006 Motion for Final Determination of Trade Creditor Classification Filed by James W Carpenter on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank (Carpenter, James)
September 7, 2011 Filing 4003 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#4002). (Cathy P.)
September 6, 2011 Filing 4005 Response to 14th Omnibus Objection to claim - Claim #339 - No Objection Filed by Creditor Scott Grady (related document(s)#3521). (Cathy P.)
September 6, 2011 Filing 4004 Response to 17th Omnibus Objection to Claim Filed by Creditor Nancy Burgess (related document(s)#3548). (Cathy P.)
September 6, 2011 Filing 4002 Transcript Regarding Hearing Held 6/17/11 on Scheduling Conf, Applications, Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#4001). Transcript access will be restricted through 12/5/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
September 4, 2011 Filing 4001 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3996)). Service Date 09/04/2011. (Admin.)
September 4, 2011 Filing 4000 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3995)). Service Date 09/04/2011. (Admin.)
September 2, 2011 Filing 3999 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3983)). Service Date 09/02/2011. (Admin.)
September 2, 2011 Filing 3998 Proposed Order Sustaining in Part and Denying in Part, Objection to Relief Requested in Debtor's Omnibus Objection #9 filed by Joseph S. Chaplauske (Docket Nos. 2245 and 2380) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 2, 2011 Opinion or Order Filing 3997 Order Granting Application For Administrative Expenses of Premier Corporate Centre, LLC (Related Doc #580). Signed on 9/2/2011. (Cathy P.)
September 2, 2011 Opinion or Order Filing 3996 Order Sustaining Debtor's Omnibus Objection #4 as it Relates to Claim Number 219 filed by Sandy Smith (related document(s)#2240). Signed on 9/2/2011 (Cathy P.)
September 2, 2011 Opinion or Order Filing 3995 Order Striking Response to Twenty-fifth Omnibus Objection to Claim (related document(s)#3994). Signed on 9/2/2011 (Cathy P.)
September 1, 2011 Filing 3994 Response to 25th Omnibus Objection to Claim (striking for signature) Filed by Creditor Rosa Lee (related document(s)#3541). (Cathy P.)
September 1, 2011 Filing 3993 Response to 15th Omnibus Objection to Claim Filed by Creditor Rosa Lee (related document(s)#3522). (Cathy P.)
September 1, 2011 Filing 3992 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3977)). Service Date 09/01/2011. (Admin.)
September 1, 2011 Filing 3991 Proposed Order Sustaining Debtor's Omnibus Objection #4 as it Relates to Claim Number 219 filed by Sandy Smith Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 1, 2011 Filing 3990 Agreed Proposed Order Approving Application of Premier Corporate Centre, LLC for Allowance of Administrative Expense (Docket No. 580) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 1, 2011 Filing 3989 Response to 17th Omnibus Objection to Claim Filed by Creditor Ana Parra (related document(s)#3548). (Cathy P.)
August 31, 2011 Filing 3988 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Patrick Gushue on behalf of Interested Party United States of America. (Gushue, Patrick)
August 31, 2011 Filing 3986 Notice of Continued Scheduling Conference Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2435, #2438, #2392). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
August 31, 2011 Filing 3985 Notice of Scheduling Conference Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2389, #2379, #2378). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
August 31, 2011 Filing 3984 Amended Certificate of Service Re: Motion for Relief from Stay Filed by Taji Foreman on behalf of Creditor DLJ Mortgage Capital, Inc. (related document(s)#3978). (Foreman, Taji)
August 31, 2011 Opinion or Order Filing 3983 Order Abating Motion For Relief From Stay re: DLJ MortgageCapital (70 Thistle Rd) (Related Doc #3978) Signed on 8/31/2011. (Cathy P.)
August 30, 2011 Filing 3982 Amended Certificate of Mailing - Order On Debtor's Omnibus Objection #11: Claims Improperly Filed Twice. Service Dates 8-19-11 and 8-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3629, #3857). (BMC Group (JM))
August 30, 2011 Filing 3981 Amended Certificate of Mailing - Order On Debtor's Omnibus Objection #10: Employee Claims Improperly Filed As Priority Because Such Claims Exceed The 11 U.S.C. 507(a)(4) Cap. Service Dates 8-19-11 and 8-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3628, #3856). (BMC Group (JM))
August 30, 2011 Filing 3980 Certificate of Mailing - Order Denying U.S. Bank National Association's Motion For Relief From The Automatic Stay And Order Directing Execution And Recordation Of Assignment Of Mortgage And Waiver Of 30 Day Rule Pursuant To 11 U.S.C. 362(e). Service Date 8-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3969). (BMC Group (JM))
August 30, 2011 Filing 3979 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 8-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3968). (BMC Group (JM))
August 30, 2011 Filing 3978 Motion for Relief from Stay. (Fee Paid.) Re: 70 Thistle Road, North Andover, Massachusetts 01845. Filed by Taji Foreman on behalf of Creditor DLJ Mortgage Capital, Inc. (Attachments: #1 Note and Allonge#2 Mortgage#3 Assi gnment of Mortgage#4 Affidavit#5 Valuation) (Foreman, Taji)
August 30, 2011 Filing 3976 Amended Certificate of Mailing - Nineteenth Omnibus Objection To Claims (WARN Act Settlement). Service Date 8-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3970, #3535). (BMC Group (JM))
August 30, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25865121, Amount Paid $ 150.00 (U.S. Treasury)
August 29, 2011 Filing 3975 Response to 17th Omnibus Objection to Claim Filed by Creditor Douglas R. Miller (related document(s)#3548). (Cathy P.)
August 29, 2011 Filing 3971 Withdrawal of Claim(s): #1471 in the amount of $1202.16 Filed by Creditor Marcus O. Tate. (Cathy P.)
August 29, 2011 Filing 3970 Supplemental Certificate of Mailing - Nineteenth Omnibus Objection To Claims (WARN Act Settlement). Service Date 8-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3535). (BMC Group (JM))
August 29, 2011 Corrective Entry Re: Response to Objection to Claim of Childress County Appraisal District Incorrect PDF Attached - Corrective Action Taken by Clerks Office (Doc. #3973) (related document(s)#3972). (Cathy P.)
August 27, 2011 Filing 3967 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3941)). Service Date 08/27/2011. (Admin.)
August 26, 2011 Opinion or Order Filing 3977 Order Striking Response of Brian Gough as to 17th Omnibus Objection (related document(s)#3965). Signed on 8/26/2011 (Cathy P.)
August 26, 2011 Filing 3974 Response to 19th Omnibus Objection to Claim Filed by Creditor Farooq Akbar (related document(s)#3535). (Cathy P.)
August 26, 2011 Filing 3973 Response to Objection to Claim #1397 of Childress County Appraisal District Filed by D'Layne Carter on behalf of Creditor Childress County Appraisal District (related document(s)#3531). (Cathy P.)
August 26, 2011 Filing 3972 Response to Objection to Claim #1397 Filed by D'Layne Carter on behalf of Creditor Childress County Appraisal District (related document(s)#3531). (Cathy P.) Modified on 8/29/2011 (Cathy P.). (See Corrective Entry Dated 8/29/11) (See corrective entry dated 08/29/2011.) Modified on 08/29/2011 (Cathy P.).
August 26, 2011 Opinion or Order Filing 3969 Order Denying Motion For Relief From Stay re: US Bank National (Related Doc #3472) Signed on 8/26/2011. (Cathy P.)
August 26, 2011 Opinion or Order Filing 3968 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing, Inc. for US Bank (Related Doc #3374) Signed on 8/26/2011. (Cathy P.)
August 26, 2011 Filing 3966 Certificate of Mailing - Notice Of Hearing [Re: Final Evidentiary Hearing On Objection To Claim #3272 Of Robert P. Duprey, Jr.]. Service Date 8-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3941). (BMC Group (JM))
August 26, 2011 Filing 3963 Notice of Appearance and Request for Notice Filed by William B McDaniel on behalf of Creditor Five Brothers Mortgage Company Services & Securing, Inc.. (McDaniel, William)
August 26, 2011 Filing 3961 Supplemental Certificate of Service Re: Twelfth Omnibus Objection to Claims with respect to certain claims Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3346). (Mason, Alisa)
August 26, 2011 Filing 3960 Supplemental Certificate of Service Re: Objection to Scheduled claim of Second Street Insurance Co. Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3349). (Mason, Alisa)
August 26, 2011 Filing 3959 Supplemental Certificate of Service Re: Objection to Scheduled Claim of 24/7 Call Capture Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3343). (Mason, Alisa)
August 25, 2011 Filing 3965 Response to 17th Omnibus Objection to Claims Filed by Creditor Brian Gough (related document(s)#3548). (Cathy P.)
August 25, 2011 Filing 3964 Response to 17th Omnibus Obection to Claims Filed by Creditor Carletta Passo (related document(s)#3548). (Cathy P.)
August 25, 2011 Filing 3962 Notice of Appearance and Confirmed Telephonic Appearance for Hearing Held 8/25/11 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
August 25, 2011 Filing 3958 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3374). (Peterson, Edward)
August 25, 2011 Filing 3957 Proposed Order Filed by Marc G Granger on behalf of Creditor U.S. Bank National Association, (related document(s)#3472). (Granger, Marc)
August 25, 2011 Filing 3956 Response to 15th Omnibus Objection to Claims Filed by Mark J. Wolfson on behalf of Creditor Seaside National Bank & Trust. (Wolfson, Mark)
August 25, 2011 Opinion or Order Filing 3948 Order Granting Motion Establishing Procedures Governing Associated Adversary Proceedings Under 11 U.S.C. 544-550 (Related Doc #3631). Signed on 8/25/2011. (Cathy P.)
August 25, 2011 Filing 3947 Supplemental Certificate of Mailing - 1. Twelfth Omnibus Objection To Claims (Duplicate Claims; Claims That Do Not Pertain To The Debtor; Claims With No Substantiation Of A Liability To The Debtor; And Claims That Are Satisfied) 2. Fourteenth Omnibus Objection To Claims (Duplicate Claims) and 3. Fifteenth Omnibus Objection To Claims (Amended Claims). Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3521, #3346, #3522). (BMC Group (JM))
August 25, 2011 Filing 3946 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #297 Of Department Of The Treasury/Internal Revenue Service Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3834). (BMC Group (JM))
August 25, 2011 Filing 3945 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #3315 Of New Hampshire Banking Department Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3833). (BMC Group (JM))
August 25, 2011 Filing 3944 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #818 Of Ohio Bureau Of Workers' Compensation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3832). (BMC Group (JM))
August 25, 2011 Filing 3943 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #247 Of Ohio Department Of Taxation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3831). (BMC Group (JM))
August 25, 2011 Filing 3942 Supplemental Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #904 Of Ohio Department Of Taxation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. Service Date 8-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3830). (BMC Group (JM))
August 25, 2011 Filing 3941 Notice of Final Evidentiary Hearing on Objection to Claim #3272 of Robert P. Duprey, Jr. (related document(s)#2240, #2350). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 25, 2011 Filing 3940 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by J. Ellsworth Summers Jr. on behalf of Creditor Coda Roberson. (Summers, J.)
August 25, 2011 Hearing Held: 1)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #2: Claims Improperly Filed as Priority (re: LLP Mortgage, LNV Corp and RL REGI-FL Cutler Ridge) - Continued to September 16, 2011 @10:00 a.m. (AOCNFN) Except RL REGI-FL which is being continued to October 7, 2011 @ 10:00 a.m. (AOCNFN); 2) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #3: Claims Improperly Filed as Secured And/Or Priority -(Re: Sherry L. Green; Gustavo De La Garza and Kevin Smith) - Continued to September 16, 2011 @ 10:00 am - Ntc/Spector; 3) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #4: Claims Improperly Filed as Secured And/Or Priority (Re: Robert P. Duprey, Jr. and Sandy Smith) - Continued to September 16, 2011 @ 10:00 for Evidentiary Hearing as to Robert P. Duprey, Jr. - Clerk to Notice as to Sandy Smith - Settled Order/Spector; 4) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #6: Claims Improperly Filed as Secured And/Or Priority (Re:Marie Arnott) - Continued to October 7, 2011 @ 10:00 - Ntc/Spector; 5)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable - Continued to October 7, 2011 - (AOCNFN) Scpector to Ntc. on Vicki Boldrick as to Greg Steinmetz Construction, Inc. as a Scheduling Order will be submitted containing blanks for a 2 Day Trial to be set after 120 days; 6) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable - Continued to October 7, 2011 @ 10:00 a.m. (AOCNFN); 7) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable (Re: Joel Lee Thames; Brodie and Laura Calder; Craig and Lyndsi Crowell; Joseph S. Chaplauske; Jody and Lacy McKnight andDonovan C. Augustin)- Continued to September 16, 2011 @ 10:00 as to Joel Lee Thames - NTC/Spector; All Others either settled or will be resceduled upon request of either party and will be removed from calendar; 8)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable (Re: William Balyo) - Continued to October 7, 2011 @ 10:00 a.m (AOCNFN) and Mr. Balyo May Appear Telephonically; 9) Continued Application for Payment of Administrative Expenses filed byPremier Corporate Centre - Approved - Order/Spector; 10) Rescheduled Motion for Relief from Stay filed by Shepherd Pursuits - Continued to September 16, 2011 @ 10:00 - (AOCNFN); 11) Motion for Relief from Stay by RL REGI-FL Cutler Ridge - Continued to October 7, 2011 @ 10:00 - (AOCNFN); 12) Motion for Relief from Stay filed by American Home Mortgage (793-14 Federal Rd) - Off - Order Previously Entered; 13) Motion for Relief from Sty by US Bank - Denied (as Moot) Order/Simmons; 14) Motion for Relief from Stay by American Home Mortgage (1335 James Farm Rd) - Denied (As Moot) - Order/Spector (related document(s)#2244, #3203, #2237, #3451, #2243, #580, #3474, #2239, #3211, #2240, #2242, #2245, #3472, #2351). (Cathy P.)
August 24, 2011 Filing 3939 Complaint by Neil F. Luria, Plan Trustee against FIA Card Services, N.A. #3:11-ap-00714-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 24, 2011 Filing 3938 Complaint by Neil F. Luria, Plan Trustee against Deutsche Bank Securities, Inc. #3:11-ap-00713-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 24, 2011 Filing 3937 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #297 Of Department Of The Treasury/Internal Revenue Service Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3834). (BMC Group (JM))
August 24, 2011 Filing 3936 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #3315 Of New Hampshire Banking Department Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3833). (BMC Group (JM))
August 24, 2011 Filing 3935 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #818 Of Ohio Bureau Of Workers' Compensation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3832). (BMC Group (JM))
August 24, 2011 Filing 3934 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #247 Of Ohio Department Of Taxation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3831). (BMC Group (JM))
August 24, 2011 Filing 3933 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by John C Weitnauer on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer. (Weitnauer, John)
August 24, 2011 Filing 3932 Certificate of Mailing - Notice Of Scheduling Conference On Objection To Claim #904 Of Ohio Department Of Taxation Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3830). (BMC Group (JM))
August 24, 2011 Filing 3931 Certificate of Mailing Notice Of Scheduling Conference On Objection To Claim #S5930 Of NDS USA, LLC Filed By The Official Committee Of Unsecured Creditors Of Taylor Bean & Whitaker Mortgage Corp. )). Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3829). (BMC Group (JM))
August 24, 2011 Filing 3930 Complaint by Neil F. Luria, Plan Trustee against NL Ventures VII Magnolia, LLC #3:11-ap-00711-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 24, 2011 Filing 3929 Complaint by Neil F. Luria, Plan Trustee against Henley Holdings, LLC #3:11-ap-00710-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 24, 2011 Filing 3928 Certificate of Mailing - Notice Of Scheduling Conference On Omnibus Objection #12 To Claims, Filed By The Official Committee Of Unsecured Creditors Of Taylor, Bean & Whitaker Mortgage. Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3828). (BMC Group (JM))
August 24, 2011 Filing 3927 Notice of Proposed Agenda for Omnibus Hearing on August 25, 2011 Filed by Edward J. Peterson III on behalf of Trustee Neil F. Luria. (Peterson, Edward)
August 24, 2011 Filing 3926 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 24, 2011 Filing 3921 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#3631). (Aungst, Kristopher)
August 24, 2011 Filing 3920 Proposed Order Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (related document(s)#3631). (Aungst, Kristopher)
August 23, 2011 Filing 3917 Complaint by Neil F. Luria, Plan Trustee against State of Mississippi Department of Banking and Consumer Finance #3:11-ap-00709-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3916 Complaint by Neil F. Luria, Plan Trustee against Louisiana Office of Financial Institutions #3:11-ap-00708-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3915 Complaint by Neil F. Luria, Plan Trustee against State of Vermont Department of Banking, Insurance, Securities and Health Care Administration #3:11-ap-00707-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3914 Complaint by Neil F. Luria, Plan Trustee against Florida Office of Financial Regulation #3:11-ap-00706-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3913 Complaint by Neil F. Luria, Plan Trustee against Idaho Department of Finance #3:11-ap-00705-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3912 Complaint by Neil F. Luria, Plan Trustee against Illinois Department of Financial and Professional Regulation #3:11-ap-00704-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3911 Complaint by Neil F. Luria, Plan Trustee against Maryland Department of Labor, Licensing and Regulation #3:11-ap-00703-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3910 Complaint by Neil F. Luria, Plan Trustee against Uplead Technology, LLC #3:11-ap-00702-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3909 Complaint by Neil F. Luria, Plan Trustee against Commonwealth of Massachusetts Division of Banks #3:11-ap-00701-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3908 Complaint by Neil F. Luria, Plan Trustee against Arizona Department of Financial Institutions #3:11-ap-00700-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3907 Complaint by Neil F. Luria, Plan Trustee against State of New Jersey Department of Banking and Insurance #3:11-ap-00699-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3906 Complaint by Neil F. Luria, Plan Trustee against The District of Columbia Department of Insurance, Securities and Banking #3:11-ap-00698-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3905 Complaint by Neil F. Luria, Plan Trustee against Pennsylvania Department of Banking #3:11-ap-00697-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3904 Complaint by Neil F. Luria, Plan Trustee against North Carolina Office of the Commissioner of Banks #3:11-ap-00696-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3903 Complaint by Neil F. Luria, Plan Trustee against Georgia Department of Banking & Finance #3:11-ap-00695-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3902 Complaint by Neil F. Luria, Plan Trustee against Konica Minolta Danka Imaging Company #3:11-ap-00694-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3901 Complaint by Neil F. Luria, Plan Trustee against Thunderflower, LLC #3:11-ap-00693-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3900 Complaint by Neil F. Luria, Plan Trustee against Dine Design Group, Inc. d/b/a Ipanema #3:11-ap-00692-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3899 Complaint by Neil F. Luria, Plan Trustee against Dine Design Group, Inc. d/b/a Sky Asian Fusion #3:11-ap-00691-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3898 Complaint by Neil F. Luria, Plan Trustee against Leeco Investment Company, LLC d/b/a New Technology #3:11-ap-00690-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3897 Complaint by Neil F. Luria, Plan Trustee against Chisholm Properties of Atlanta, LLC #3:11-ap-00689-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3896 Complaint by Neil F. Luria, Plan Trustee against Sun-It, Inc. #3:11-ap-00688-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3895 Complaint by Neil F. Luria, Plan Trustee against General Electric Capital Corporation #3:11-ap-00687-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3894 Complaint by Neil F. Luria, Plan Trustee against 20-20 Financial Advisors, LLC #3:11-ap-00686-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3893 Complaint by Neil F. Luria, Plan Trustee against Levy Holm Pellegrino Draft, LLP #3:11-ap-00685-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3892 Complaint by Neil F. Luria, Plan Trustee against United Parcel Service, Inc. #3:11-ap-00684-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3891 Complaint by Neil F. Luria, Plan Trustee against Marion County Tax Collector #3:11-ap-00683-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3890 Complaint by Neil F. Luria, Plan Trustee against Solar Designs, Inc. #3:11-ap-00682-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3889 Complaint by Neil F. Luria, Plan Trustee against BSC Ventures, LLC #3:11-ap-00681-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3888 Complaint by Neil F. Luria, Plan Trustee against Microsfot Licensing, Inc. #3:11-ap-00680-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3887 Complaint by Neil F. Luria, Plan Trustee against PMI Mortgage Insurance Co. #3:11-ap-00679-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3886 Complaint by Neil F. Luria, Plan Trustee against Cenlar, FSB #3:11-ap-00678-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3885 Complaint by Neil F. Luria, Plan Trustee against G&I VI 655/755 Business Center FE, LLC #3:11-ap-00677-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3884 Complaint by Neil F. Luria, Plan Trustee against The Guardian Life Insurance Company of America #3:11-ap-00676-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3883 Complaint by Neil F. Luria, Plan Trustee against GE Capital Financial, Inc. #3:11-ap-00675-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3882 Complaint by Neil F. Luria, Plan Trustee against James Gregory Hicks #3:11-ap-00674-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3881 Complaint by Neil F. Luria, Plan Trustee against R.G. Colling Apartments, Inc. #3:11-ap-00673-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3880 Complaint by Neil F. Luria, Plan Trustee against Timothy A Parker #3:11-ap-00672-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3879 Complaint by Neil F. Luria, Plan Trustee against Plainfield Asset Management, LLC #3:11-ap-00671-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3878 Complaint by Neil F. Luria, Plan Trustee against Verizon Communications, Inc. #3:11-ap-00670-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3877 Complaint by Neil F. Luria, Plan Trustee against Dell Marketing, LP #3:11-ap-00669-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3876 Complaint by Neil F. Luria, Plan Trustee against Dimension Data #3:11-ap-00668-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3875 Complaint by Neil F. Luria, Plan Trustee against Hav-A-Cup of Ocala, Inc. #3:11-ap-00667-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3874 Complaint by Neil F. Luria, Plan Trustee against Nada Airline, Inc. #3:11-ap-00666-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3873 Complaint by Neil F. Luria, Plan Trustee against Duval Motorcars of Gainesville, Inc. #3:11-ap-00665-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3872 Complaint by Neil F. Luria, Plan Trustee against Adler Group, Inc. #3:11-ap-00664-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3868 Complaint by Neil F. Luria, Plan Trustee against Toshiba America Information Systems, Inc. #3:11-ap-00663-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3867 Complaint by Neil F. Luria, Plan Trustee against Lincoln National Life Insurance Company #3:11-ap-00662-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3866 Complaint by Neil F. Luria, Plan Trustee against Alabama Housing Finance Authority #3:11-ap-00661-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3865 Complaint by Neil F. Luria, Plan Trustee against First Fidelity Bank #3:11-ap-00660-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3864 Complaint by Neil F. Luria, Plan Trustee against Kimberly Porter #3:11-ap-00659-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3863 Complaint by Neil F. Luria, Plan Trustee against ADP, Inc. #3:11-ap-00657-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3862 Complaint by Neil F. Luria, Plan Trustee against First American Title Insurance Company #3:11-ap-00656-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3861 Complaint by Neil F. Luria, Plan Trustee against AT&T Corporation #3:11-ap-00655-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3860 Complaint by Neil F. Luria, Plan Trustee against Interstate Terra Development, Inc. #3:11-ap-00654-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3859 Complaint by Neil F. Luria, Plan Trustee against TALX Corporation #3:11-ap-00653-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3858 Complaint by Neil F. Luria, Plan Trustee against Brick City Accounting & Financial Services, Inc. #3:11-ap-00652-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3857 Certificate of Mailing - Order On Debtor's Omnibus Objection #11: Claims Improperly Filed Twice. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3629). (BMC Group (JM))
August 23, 2011 Filing 3856 Certificate of Mailing - Order On Debtor's Omnibus Objection #10: Employee Claims Improperly Filed As Priority Because Such Claims Exceed The 11 U.S.C. 507(a)(4) Cap. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3628). (BMC Group (JM))
August 23, 2011 Filing 3855 Certificate of Mailing - Order On Debtor's Omnibus Objection #9: Claims For Which Debtors Are Not Liable. Service Date 8-19-11. Filed by Other Prof. BMC Group (related document(s)#3627). (BMC Group (JM))
August 23, 2011 Filing 3854 Certificate of Mailing - Order On Debtor's Omnibus Objection #8: Claims For Which Debtors Are Not Liable. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3626). (BMC Group (JM))
August 23, 2011 Filing 3853 Certificate of Mailing - Order On Debtor's Omnibus Objection #7: Claims For Which Debtors Are Not Liable. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3625). (BMC Group (JM))
August 23, 2011 Filing 3852 Certificate of Mailing - Order On Debtor's Omnibus Objection #6: Claims Improperly Filed As Secured And/Or Priority. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3624). (BMC Group (JM))
August 23, 2011 Filing 3851 Certificate of Mailing - Order On Debtor's Omnibus Objection #5: Claims Improperly Filed As Secured And/Or Priority. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3623). (BMC Group (JM))
August 23, 2011 Filing 3850 Certificate of Mailing - Order On Debtor's Omnibus Objection #4: Claims Improperly Filed As Secured And/Or Priority. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3622). (BMC Group (JM))
August 23, 2011 Filing 3849 Complaint by Neil F. Luria, Plan Trustee against Gary J Garrett #3:11-ap-00651-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3848 Complaint by Neil F. Luria, Plan Trustee against Budget Rent A Car System, Inc. #3:11-ap-00650-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3847 Certificate of Mailing - Order On Debtor's Omnibus Objection #3: Claims Improperly Filed As Secured And/Or Priority. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3621). (BMC Group (JM))
August 23, 2011 Filing 3846 Certificate of Mailing - Order On Debtor's Omnibus Objection #2: Claims Improperly Filed As Priority. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3620). (BMC Group (JM))
August 23, 2011 Filing 3845 Complaint by Neil F. Luria, Plan Trustee against Marion Theater Property, LLC #3:11-ap-00649-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3844 Complaint by Neil F. Luria, Plan Trustee against United Healthcare #3:11-ap-00648-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3843 Complaint by Neil F. Luria, Plan Trustee against Ridgewood Condominiums, LLC #3:11-ap-00647-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 23, 2011 Filing 3842 Complaint by Neil F. Luria, Plan Trustee against Meridias Capital, Inc. #3:11-ap-00646-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3841 Complaint by Neil F. Luria, Plan Trustee against Omni American Bank #3:11-ap-00645-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3840 Complaint by Neil F. Luria, Plan Trustee against FANNIE MAE #3:11-ap-00644-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3839 Complaint by Neil F. Luria, Plan Trustee against Smartertitle.com, LLC #3:11-ap-00643-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3838 Complaint by Neil F. Luria, Plan Trustee against Urban Trust Bank #3:11-ap-00642-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 23, 2011 Filing 3837 Certificate of Mailing - Order On Debtor's Omnibus Objection #1: Claims Improperly Filed As Secured. Service Date 8-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3619). (BMC Group (JM))
August 23, 2011 Filing 3836 Complaint by Neil F. Luria, Plan Trustee against Citrus Land Title, LLC #3:11-ap-00641-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 22, 2011 Filing 3955 Response to 14th Omnibus Obection to Claims Filed by Creditor Joel Lee Thames (related document(s)#3521). (Perkins, Cathy) Modified on 8/25/2011 (Cathy). (Duplicate of Document #3925)
August 22, 2011 Filing 3954 Response to 14th Omnibus Objection to Claim Filed by Creditor Ralph D. Breeden (related document(s)#3521). (Cathy P.)
August 22, 2011 Filing 3953 Response to 20th Omnibus Objection to Claim Filed by Creditor Ronda Bonner (related document(s)#3536). (Cathy P.)
August 22, 2011 Filing 3952 Response to 20th Omnibus Objection to Claims Filed by Creditor Marchal Cash (related document(s)#3536). (Cathy P.) Modified on 8/25/2011 (Cathy P.).
August 22, 2011 Filing 3925 Response to Objection to disallowing claim as a duplicative claim (Claim #1604) Filed by Creditor Joel Lee Thames. related document #3521 (Cathy P.) Modified on 8/24/2011 (Cathy P.).
August 22, 2011 Filing 3924 Response to Omnibus Ojbection #9 Filed by Creditor Joel Lee Thames (related document(s)#2245). (Cathy P.)
August 22, 2011 Filing 3922 Withdrawal of Claim(s): In the amount of $2,622.29 Filed by Creditor Phillip M. & Terri L Kennedy. (Cathy P.)
August 22, 2011 Filing 3919 Withdrawal of Claim(s): #3249 Filed by Creditor The State of Michigan, Department of Treasury. (Cathy P.)
August 22, 2011 Filing 3918 Withdrawal of Claim(s): #1088 Filed by Creditor Larry and Debbie Young. (Cathy P.)
August 22, 2011 Filing 3835 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3618 re Claim No. 582. Service Date 8-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3618). (BMC Group (JM))
August 22, 2011 Filing 3834 Notice of Scheduling Conference Re: Objection to Claim #297 of Department of The Treasury/Internal Revenue Service filed by The Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp. Hearing (related document(s)#3361, #3575). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 22, 2011 Filing 3833 Notice of Scheduling Conference Re: Objection to Claim #3315 of New Hampshire Banking Department filed by The Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp. Hearing (related document(s)#3574, #3360). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 22, 2011 Filing 3832 Notice of Scheduling Conference Re: Objection to Claim #818 of Ohio Bureau of Workers' Compensation filed by The Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Mortgage Corp. Hearing (related document(s)#3570, #3357). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 8/22/2011 (Cathy P.).
August 22, 2011 Filing 3831 Notice of Scheduling Conference Re: Objection to Claim #247 of Ohio Department of Taxation filed by The Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Mortgage Corp. Hearing (related document(s)#3356, #3569). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 22, 2011 Filing 3830 Notice of Scheduling Conference Re: Objection to Claim #904 of Ohio Departmentof Taxation filed by The Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Mortgage Corp. Hearing (related document(s)#3355, #3568). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 22, 2011 Filing 3829 Notice of Scheduling Conference Re: Objection to Claim #S5930 of NDS USA, LLC filed by The Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Hearing (related document(s)#3520, #3351). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 22, 2011 Filing 3828 Notice of Scheduling Conference re: Omnibus Objection #12 to Claims, filed by the Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Hearing (related document(s)#3567, #3346, #3560). Hearing scheduled for 10/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 20, 2011 Filing 3827 Complaint by Neil F. Luria, Plan Trustee against Sprint Nextel Corporation #3:11-ap-00635-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3826 Complaint by Neil F. Luria, Plan Trustee against Zurich American Insurance Company #3:11-ap-00634-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3825 Complaint by Neil F. Luria, Plan Trustee against Clear Channel Communications, Inc. #3:11-ap-00633-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3824 Complaint by Neil F. Luria, Plan Trustee against JP Morgan Chase & Company #3:11-ap-00632-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3823 Complaint by Neil F. Luria, Plan Trustee against Chase Auto Finance Corporation #3:11-ap-00631-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3822 Complaint by Neil F. Luria, Plan Trustee against Advanta Bank Corporation #3:11-ap-00630-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3821 Complaint by Neil F. Luria, Plan Trustee against Martin Palmer Construction, Inc. #3:11-ap-00629-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3820 Complaint by Neil F. Luria, Plan Trustee against Sun Life Assurance Company of Canada #3:11-ap-00628-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3819 Complaint by Neil F. Luria, Plan Trustee against Modcomp, Inc. d/b/a Modcomp Systems and Solutions #3:11-ap-00627-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3818 Complaint by Neil F. Luria, Plan Trustee against First Federal Bank of Florida #3:11-ap-00626-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3817 Complaint by Neil F. Luria, Plan Trustee against Principle Equity Properties, LP #3:11-ap-00625-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3816 Complaint by Neil F. Luria, Plan Trustee against Embarq Florida, Inc. a/k/a Century Link, Inc. #3:11-ap-00624-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3815 Complaint by Neil F. Luria, Plan Trustee against Cintas Document Management, LLC #3:11-ap-00623-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3814 Complaint by Neil F. Luria, Plan Trustee against LexisNexis Risk Solutions, Inc. f/k/a ChoicePoint Services, Inc. #3:11-ap-00622-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3813 Complaint by Neil F. Luria, Plan Trustee against Emerson Network Power, Liebert Services, Inc. #3:11-ap-00621-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3812 Complaint by Neil F. Luria, Plan Trustee against SFN Group, Inc. f/n/a Spherion Corporation #3:11-ap-00620-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3811 Complaint by Neil F. Luria, Plan Trustee against 443 Building Corporation #3:11-ap-00619-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3810 Complaint by Neil F. Luria, Plan Trustee against Group 360 Communications, Inc. #3:11-ap-00618-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3809 Complaint by Neil F. Luria, Plan Trustee against 24/7 Call Capture #3:11-ap-00617-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3808 Complaint by Neil F. Luria, Plan Trustee against The Carlisle Group, Inc. #3:11-ap-00616-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3807 Complaint by Neil F. Luria, Plan Trustee against Trantalis Law offices #3:11-ap-00615; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3806 Complaint by Neil F. Luria, Plan Trustee against Leadacquisition Technology, Incl #3:11-ap-00614-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3805 Complaint by Neil F. Luria, Plan Trustee against Regal Midwest, Inc. #3:11-ap-00613-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3804 Complaint by Neil F. Luria, Plan Trustee against Eugene Fenasci #3:11-ap-00612-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3803 Complaint by Neil F. Luria, Plan Trustee against Phillips Printing, Inc. #3:11-ap-00611-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3802 Complaint by Neil F. Luria, Plan Trustee against Down to Earth Landscape, LLC #3:11-ap-00610-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3801 Complaint by Neil F. Luria, Plan Trustee against Medifax-EDI, LLC d/b/a Emdeon Business Services #3:11-ap-00609-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3800 Complaint by Neil F. Luria, Plan Trustee against Steel Mountain Capital Holdings, LLC #3:11-ap-00608-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3799 Complaint by Neil F. Luria, Plan Trustee against Karen Strickholm #3:11-ap-00607-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3798 Complaint by Neil F. Luria, Plan Trustee against TriplePoint Design Build #3:11-ap-00606-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3797 Complaint by Neil F. Luria, Plan Trustee against Supportive Insurance Services, LLC #3:11-ap-00605-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3796 Complaint by Neil F. Luria, Plan Trustee against Western distributors, Inc. #3:11-ap-00604-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3795 Complaint by Neil F. Luria, Plan Trustee against Rachel Huber #3:11-ap-00603-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3794 Complaint by Neil F. Luria, Plan Trustee against Sekas Custom Pools, LLC #3:11-ap-00602-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3793 Complaint by Neil F. Luria, Plan Trustee against Benjamin Charles #3:11-ap-00601-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3792 Complaint by Neil F. Luria, Plan Trustee against Scott W. Farrington #3:11-ap-00600-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3791 Complaint by Neil F. Luria, Plan Trustee against Terri Huber #3:11-ap-00599-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3790 Complaint by Neil F. Luria, Plan Trustee against Nationwide Mortgage Licensing System & Registry #3:11-ap-00598-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3789 Complaint by Neil F. Luria, Plan Trustee against Keith Ulerick Revocable Trust #3:11-ap-00597-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3788 Complaint by Neil F. Luria, Plan Trustee against MERSCORP, Inc. #3:11-ap-00596-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3787 Complaint by Neil F. Luria, Plan Trustee against Ergle Construction, Inc. #3:11-ap-00595-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3786 Complaint by Neil F. Luria, Plan Trustee against Roger Tabor #3:11-ap-00594-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3785 Complaint by Neil F. Luria, Plan Trustee against Digvijay "Danny" Gaekwad Trust #3:11-ap-00593-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3784 Complaint by Neil F. Luria, Plan Trustee against Sam Solutions USA, LLC #3:11-ap-00592-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3783 Complaint by Neil F. Luria, Plan Trustee against Compass Health & Fitness, Inc. #3:11-ap-00591-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3782 Complaint by Neil F. Luria, Plan Trustee against Capital Markets Cooperative, LLC #3:11-ap-00590-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3781 Complaint by Neil F. Luria, Plan Trustee against Homesfindme, LLC #3:11-ap-00589-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3780 Complaint by Neil F. Luria, Plan Trustee against Borrell Fire Systems, Inc. #3:11-ap-00588-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3779 Complaint by Neil F. Luria, Plan Trustee against Desiree Brown #3:11-ap-00587-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3778 Complaint by Neil F. Luria, Plan Trustee against Braintree Hill Office Park, LLC #3:11-ap-00586-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3777 Complaint by Neil F. Luria, Plan Trustee against American International Company #3:11-ap-00585-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3776 Complaint by Neil F. Luria, Plan Trustee against Taylor Bean Foundation, Inc. #3:11-ap-00584-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3775 Complaint by Neil F. Luria, Plan Trustee against Sparta Special Servicing, LLC #3:11-ap-00583-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3774 Complaint by Neil F. Luria, Plan Trustee against BasePoint Analytics, LLC #3:11-ap-00582-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3773 Complaint by Neil F. Luria, Plan Trustee against Roberson Construction Company, Inc. #3:11-ap-00581-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3772 Complaint by Neil F. Luria, Plan Trustee against ADT Security Services, Inc. #3:11-ap-00580-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3771 Complaint by Neil F. Luria, Plan Trustee against Barfield & Associates of Ocala, Inc. #3:11-ap-00579-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3770 Complaint by Neil F. Luria, Plan Trustee against NDS USA, LLC #3:11-ap-00578-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3769 Complaint by Neil F. Luria, Plan Trustee against Bloomberg L.P. #3:11-ap-00577-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3768 Complaint by Neil F. Luria, Plan Trustee against Jumbolair, Inc. #3:11-ap-00576-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3767 Complaint by Neil F. Luria, Plan Trustee against South Towne Capital Holdings, LLC #3:11-ap-00575-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3766 Complaint by Neil F. Luria, Plan Trustee against ACES Risk Management Corporation #3:11-ap-00574-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3765 Complaint by Neil F. Luria, Plan Trustee against All Mortgage Services , LLC #3:11-ap-00573-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3764 Complaint by Neil F. Luria, Plan Trustee against Bruce & Charlene Kane #3:11-ap-00572-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3763 Complaint by Neil F. Luria, Plan Trustee against Adobe Systems, Inc. #3:11-ap-00571-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3762 Complaint by Neil F. Luria, Plan Trustee against Sungard Availability Services, LP #3:11-ap-00570-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3761 Complaint by Neil F. Luria, Plan Trustee against Perkins & Marie Callender's Inc. #3:11-ap-00569-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3760 Complaint by Neil F. Luria, Plan Trustee against Stradley, Ronon, Stevens & Young, LLP #3:11-ap-00568-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3759 Complaint by Neil F. Luria, Plan Trustee against Locke Lord Bissell & Liddell, LLP #3:11-ap-00567-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3758 Complaint by Neil F. Luria, Plan Trustee against RLI Insurance Company #3:11-ap-00566-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3757 Complaint by Neil F. Luria, Plan Trustee against State of West Virginia Division of Banking #3:11-ap-00565-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3756 Complaint by Neil F. Luria, Plan Trustee against Root Theory, LLC #3:11-ap-00564-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3755 Complaint by Neil F. Luria, Plan Trustee against IMA Corporate Interiors, LLC #3:11-ap-00563-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3754 Complaint by Neil F. Luria, Plan Trustee against Tennessee Trust Mortgage, Inc. #3:11-ap-00562-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3753 Complaint by Neil F. Luria, Plan Trustee against JMB Insurance Agency, Inc. #3:11-ap-00561-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3752 Complaint by Neil F. Luria, Plan Trustee against Agave Restaurant of Ocala, Inc. #3:11-ap-00560-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3751 Complaint by Neil F. Luria, Plan Trustee against Teksystems, Inc. #3:11-ap-00559-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3750 Complaint by Neil F. Luria, Plan Trustee against CDW Direct, LLC #3:11-ap-00558-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3749 Complaint by Neil F. Luria, Plan Trustee against Standard & Poor's Financial Services, LLC #3:11-ap-00557-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3748 Complaint by Neil F. Luria, Plan Trustee against Liberty Life Insurance Company #3:11-ap-00556-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3747 Complaint by Neil F. Luria, Plan Trustee against City of Ocala Utility Services #3:11-ap-00555-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3746 Complaint by Neil F. Luria, Plan Trustee against Signal Point Systems, Inc. #3:11-ap-00554-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3745 Complaint by Neil F. Luria, Plan Trustee against Laser Action Plus, Inc. #3:11-ap-00553-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3744 Complaint by Neil F. Luria, Plan Trustee against Shi International Corporation #3:11-ap-00552-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3743 Complaint by Neil F. Luria, Plan Trustee against Gregg & Associates, Inc. #3:11-ap-00551-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3742 Complaint by Neil F. Luria, Plan Trustee against The Neffs National Bank #3:11-ap-00550-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3741 Complaint by Neil F. Luria, Plan Trustee against Sandler O'Neil & Partners L.P. #3:11-ap-00549-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3740 Complaint by Neil F. Luria, Plan Trustee against Roth Staffing Companies, L.P. #3:11-ap-00548-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3739 Complaint by Neil F. Luria, Plan Trustee against Promontory Financial Group, LLC #3:11-ap-00547-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3738 Complaint by Neil F. Luria, Plan Trustee against Qwest Communications Company, LLC #3:11-ap-00546-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3737 Complaint by Neil F. Luria, Plan Trustee against The Guardian Life Insurance Company of America #3:11-ap-00545-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3736 Complaint by Neil F. Luria, Plan Trustee against Prevent Child Abuse Georgia #3:11-ap-00544-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3735 Complaint by Neil F. Luria, Plan Trustee against Law Office of R. William Futch, P.A. #3:11-ap-00543-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3734 Complaint by Neil F. Luria, Plan Trustee against Strachan Construction #3:11-ap-00542-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3733 Complaint by Neil F. Luria, Plan Trustee against Palm Chevrolet, Inc. #3:11-ap-00541-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3732 Complaint by Neil F. Luria, Plan Trustee against Credit Facilitator Solutions, LLC #3:11-ap-00540-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3731 Complaint by Neil F. Luria, Plan Trustee against City of Ocala Electric Utility #3:11-ap-00539-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3730 Complaint by Neil F. Luria, Plan Trustee against Central Mortgage Company #3:11-ap-00538-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3729 Complaint by Neil F. Luria, Plan Trustee against Castle, Meinhold & Stawiarski, LLC #3:11-ap-00537-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3728 Complaint by Neil F. Luria, Plan Trustee against The Plateau Group, Inc. #3:11-ap-00536-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3727 Complaint by Neil F. Luria, Plan Trustee against U.S. Dept of Agriculture #3:11-ap-00535-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3726 Complaint by Neil F. Luria, Plan Trustee against Trademark Recruiting, Inc. #3:11-ap-00534-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3725 Complaint by Neil F. Luria, Plan Trustee against Townley & Lindsay, LLC #3:11-ap-00533-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3724 Complaint by Neil F. Luria, Plan Trustee against US Bank, N.A. #3:11-ap-00532-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3723 Complaint by Neil F. Luria, Plan Trustee against Veranda I Partners, Ltd. #3:11-ap-00531-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3722 Complaint by Neil F. Luria, Plan Trustee against Veri-Tax Inc. #3:11-ap-00530-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3721 Complaint by Neil F. Luria, Plan Trustee against McCurdy & Candler, LLC #3:11-ap-00529-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3720 Complaint by Neil F. Luria, Plan Trustee against VSM Technologies #3:11-ap-00528-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3719 Complaint by Neil F. Luria, Plan Trustee against Roberts & Shirley Law Offices #3:11-ap-00527-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3718 Complaint by Neil F. Luria, Plan Trustee against Wolters Kluwer Financial Services, Inc. #3:11-ap-00526-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3717 Complaint by Neil F. Luria, Plan Trustee against Ctekservices, LLC #3:11-ap-00525-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3716 Complaint by Neil F. Luria, Plan Trustee against Deerwood II, LLC #3:11-ap-00524-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3715 Complaint by Neil F. Luria, Plan Trustee against Deloite Touche Tohmatsu International #3:11-ap-00523-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3714 Complaint by Neil F. Luria, Plan Trustee against LEX, Inc. #3:11-ap-00522-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3713 Complaint by Neil F. Luria, Plan Trustee against Eagle Eye Office Cleaning, Inc. #3:11-ap-00521-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3712 Complaint by Neil F. Luria, Plan Trustee against GMAC MORTGAGE, LLC #3:11-ap-00520-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3711 Complaint by Neil F. Luria, Plan Trustee against Empiric Design, Inc. #3:11-ap-00519-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3710 Complaint by Neil F. Luria, Plan Trustee against Mortgage Industry Advisory Corporation #3:11-ap-00518-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3709 Complaint by Neil F. Luria, Plan Trustee against Express Services, Inc. #3:11-ap-00517-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3708 Complaint by Neil F. Luria, Plan Trustee against Lewis Electrical Constructors, Inc. #3:11-ap-00516-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3707 Complaint by Neil F. Luria, Plan Trustee against Greg Weaver #3:11-ap-00515-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3706 Complaint by Neil F. Luria, Plan Trustee against ENS Corporation #3:11-ap-00514-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3705 Complaint by Neil F. Luria, Plan Trustee against Latinos Group, Inc. #3:11-ap-00513-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3704 Complaint by Neil F. Luria, Plan Trustee against Douglas Emmett 2000, LLC #3:11-ap-00512-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3703 Complaint by Neil F. Luria, Plan Trustee against Fedex Corporation #3:11-ap-00511-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3702 Complaint by Neil F. Luria, Plan Trustee against Mortgage Guaranty Insurance Corporation #3:11-ap-00510-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3701 Complaint by Neil F. Luria, Plan Trustee against Financial Industry Computer Systems, Inc. #3:11-ap-00509-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3700 Complaint by Neil F. Luria, Plan Trustee against Highline Financial, LLC #3:11-ap-00508-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3699 Complaint by Neil F. Luria, Plan Trustee against Ramquest Software, Inc. #3:11-ap-00507-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3698 Complaint by Neil F. Luria, Plan Trustee against National Field Representatives, Inc. #3:11-ap-00506-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3697 Complaint by Neil F. Luria, Plan Trustee against First American Credco, Inc. #3:11-ap-00505-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3696 Complaint by Neil F. Luria, Plan Trustee against AEROTEK, INC. #3:11-ap-00504-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3695 Complaint by Neil F. Luria, Plan Trustee against Neasham Investments, LLC #3:11-ap-00503-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3694 Complaint by Neil F. Luria, Plan Trustee against Five Brothers Mortgage Company Services & Securing Inc. #3:11-ap-00502-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3693 Complaint by Neil F. Luria, Plan Trustee against Freeborn & Peters LLP #3:11-ap-00501-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3692 Complaint by Neil F. Luria, Plan Trustee against Guaranty Bank #3:11-ap-00500-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3691 Complaint by Neil F. Luria, Plan Trustee against Moody's Investors Service, Inc. #3:11-ap-00499-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3690 Complaint by Neil F. Luria, Plan Trustee against Hawthorne Capital, LLC #3:11-ap-00498-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3689 Complaint by Neil F. Luria, Plan Trustee against Harland Financial Solutions, Inc. #3:11-ap-00497-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3688 Complaint by Neil F. Luria, Plan Trustee against Mortgage Support Services, Inc. #3:11-ap-00496-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3687 Complaint by Neil F. Luria, Plan Trustee against Daryl J Corbin #3:11-ap-00495-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3686 Complaint by Neil F. Luria, Plan Trustee against Jackson Walker, L.L.P. #3:11-ap-00494-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3685 Complaint by Neil F. Luria, Plan Trustee against Nationwide Title Clearing, Inc. #3:11-ap-00493-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3684 Complaint by Neil F. Luria, Plan Trustee against Knott, Consoer, Ebelini, Hart & Swett, P.A. #3:11-ap-00492-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3683 Complaint by Neil F. Luria, Plan Trustee against I-Flex Processing Services, Inc. #3:11-ap-00491-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3682 Complaint by Neil F. Luria, Plan Trustee against Raymond Quinlan #3:11-ap-00490-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3681 Complaint by Neil F. Luria, Plan Trustee against Actuarial & Technical Services #3:11-ap-00489-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3680 Complaint by Neil F. Luria, Plan Trustee against Actuarial Risk Management #3:11-ap-00488-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3679 Complaint by Neil F. Luria, Plan Trustee against I Control Audio Video, LLC #3:11-ap-00487-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3678 Complaint by Neil F. Luria, Plan Trustee against Lowndes, Drosdick, Doster, Kantor & Reed, P.A. #3:11-ap-00486-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3677 Complaint by Neil F. Luria, Plan Trustee against Alexander Aviation Associates, Inc. #3:11-ap-00485-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3676 Complaint by Neil F. Luria, Plan Trustee against Allure Global Solutions, Inc. #3:11-ap-00484-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3675 Complaint by Neil F. Luria, Plan Trustee against Johnson Lambert & CO. LLP #3:11-ap-00483-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3674 Complaint by Neil F. Luria, Plan Trustee against Edward Dauer, M.D. P.A. #3:11-ap-00482-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3673 Complaint by Neil F. Luria, Plan Trustee against Syscom Technologies, Inc. #3:11-ap-00481-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3672 Complaint by Neil F. Luria, Plan Trustee against Clear Title, LLC #3:11-ap-00480-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3671 Complaint by Neil F. Luria, Plan Trustee against CommVault Systems, Inc. #3:11-ap-00479-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3670 Complaint by Neil F. Luria, Plan Trustee against James B. Nutter & Company #3:11-ap-00478-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3669 Complaint by Neil F. Luria, Plan Trustee against CPMG, LLC #3:11-ap-00477-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3668 Complaint by Neil F. Luria, Plan Trustee against Ring Power Corporation #3:11-ap-00476-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3667 Complaint by Neil F. Luria, Plan Trustee against Hill & Villarreal, P.C. #3:11-ap-00475-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3666 Complaint by Neil F. Luria, Plan Trustee against Premier Corporate Centre, LLC #3:11-ap-00474-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3665 Complaint by Neil F. Luria, Plan Trustee against Pyramid Sound & Light, Inc. #3:11-ap-00473-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3664 Complaint by Neil F. Luria, Plan Trustee against Landamerica Lender Services Tax and Flood Services, Inc. #3:11-ap-00472; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3663 Complaint by Neil F. Luria, Plan Trustee against Andrew Copeland Architect, P.A. #3:11-ap-00471; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3662 Complaint by Neil F. Luria, Plan Trustee against Infante & Associates Real Estate #3:11-ap-00470-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3661 Complaint by Neil F. Luria, Plan Trustee against Primmer Piper Eggleston & Cramer PC #3:11-ap-00469-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 20, 2011 Filing 3660 Complaint by Neil F. Luria, Plan Trustee against Rapid Reporting Verification Company, LP #3:11-ap-00468-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3659 Complaint by Neil F. Luria, Plan Trustee against The Dorchester Group, LLC #3:11-ap-00467-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3658 Complaint by Neil F. Luria, Plan Trustee against First American Flood Data Services #3:11-ap-00466-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 20, 2011 Filing 3657 Complaint by Neil F. Luria, Plan Trustee against Wangard Partners Inc. #3:11-ap-00465-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 19, 2011 Filing 3987 Letter Re: States Class Action adding a name to previous Adv. filed (Djuana Reed) . (Cathy P.)
August 19, 2011 Filing 3951 Response to 14th Omnibus Objection to Claims Filed by Creditor Wangard Partners Inc. (related document(s)#3521). (Cathy P.)
August 19, 2011 Filing 3950 Response to 30th Omnibus Objection to claims Filed by Creditor Lisa Voeller (related document(s)#3546). (Cathy P.)
August 19, 2011 Filing 3949 Response to 14th Omnibus Objection to Claims Filed by Creditor Gene Jorgensen (related document(s)#3521). (Cathy P.) Modified on 8/25/2011 (Cathy P.).
August 19, 2011 Filing 3923 Request for Re-scheduling of Hearing set for 8/25/11 on Continued Scheduling Conference on Omnibus Objection #3 Filed by Creditor Kevin Smith (related document(s)#2239). (Cathy P.)
August 19, 2011 Filing 3871 Withdrawal of Claim(s): Filed by Creditor Joan Soukup. (Cathy P.)
August 19, 2011 Filing 3870 Withdrawal of Claim(s): #1696 Filed by Creditor June Goodrich. (Cathy P.)
August 19, 2011 Filing 3869 Withdrawal of Claim(s): #513 Filed by Creditor Michael Branscum. (Cathy P.)
August 19, 2011 Filing 3656 Complaint by Neil F. Luria, Plan Trustee against Powell Aircraft Title Service #3:11-ap-00464-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3655 Complaint by Neil F. Luria, Plan Trustee against Officefurniture.com, LLC #3:11-ap-00463-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3654 Complaint by Neil F. Luria, Plan Trustee against N&N Office Furniture #3:11-ap-00462-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3653 Complaint by Neil F. Luria, Plan Trustee against Manley Construction #3:11-ap-00461-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3652 Complaint by Neil F. Luria, Plan Trustee against J.R. Corelli Association, Inc. #3:11-ap-00460-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3651 Complaint by Neil F. Luria, Plan Trustee against CBCInnovis, Inc. #3:11-ap-00459-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 19, 2011 Filing 3650 Complaint by Neil F. Luria, Plan Trustee against Hunsaker & Associates #3:11-ap-00458-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3649 Complaint by Neil F. Luria, Plan Trustee against Home Mortgage Corporation of America #3:11-ap-00457-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3648 Complaint by Neil F. Luria, Plan Trustee against Harbor Auto Restoration, Inc. #3:11-ap-00456-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3647 Complaint by Neil F. Luria, Plan Trustee against C&S Building & Renovations, Inc. #3:11-ap-00455-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3646 Complaint by Neil F. Luria, Plan Trustee against Beverage Law Institute, Inc. #3:11-ap-00454-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3645 Complaint by Neil F. Luria, Plan Trustee against C Lighting #3:11-ap-00453-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3644 Complaint by Neil F. Luria, Plan Trustee against Camper & Nicholsons USA, Inc. #3:11-ap-00452-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3643 Complaint by Neil F. Luria, Plan Trustee against Center State Construction #3:11-ap-00451-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3642 Complaint by Neil F. Luria, Plan Trustee against Chariots of Palm Beach, Inc. #3:11-ap-00450-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3641 Complaint by Neil F. Luria, Plan Trustee against Columbia Air Services BHB, LLC #3:11-ap-00449-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3640 Complaint by Neil F. Luria, Plan Trustee against Dassault Falcon Jet Corporation #3:11-ap-00448-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3639 Complaint by Neil F. Luria, Plan Trustee against DMM Financial, LLC #3:11-ap-00447-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3638 Complaint by Neil F. Luria, Plan Trustee against Fields Motorcars of Florida, Inc. #3:11-ap-00446-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3637 Complaint by Neil F. Luria, Plan Trustee against Flowers Construction #3:11-ap-00445-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3636 Complaint by Neil F. Luria, Plan Trustee against Friese & Price Law Firm, LLC #3:11-ap-00444-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3635 Complaint by Neil F. Luria, Plan Trustee against Full Sail University #3:11-ap-00443-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3634 Complaint by Neil F. Luria, Plan Trustee against Hale and Cox, LLC #3:11-ap-00442-JAF; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Aungst, Kristopher)
August 19, 2011 Filing 3633 Complaint by Neil F. Luria, Plan Trustee against Brown & Brown Insurance #3:11-ap-00441-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Aungst, Kristopher)
August 19, 2011 Filing 3632 Certificate of Mailing - Emergency Ex Parte Motion To Extend 11 U.S.C. 546(a) Deadline. Service Date 8-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3610). (BMC Group (JM))
August 19, 2011 Filing 3631 Motion for Entry of an Order Establishing Procedures Governing Adversary Proceedings Under 11 U.S.C. Sections 544 - 550 Filed by Kristopher E Aungst on behalf of Trustee Neil F. Luria (Aungst, Kristopher)
August 19, 2011 Opinion or Order Filing 3630 Order Granting Motion to Extend Time pursuant to 11 U.S.C. 546(a) Deadline (Related Doc #3610). Signed on 8/19/2011. (Cathy P.)
August 19, 2011 Filing 3618 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: TradeWeb, LLC To Hain Capital Holdings, Ltd. Filed by Creditor Hain Capital Group, LLC. (Hain Capital Investors, LLC)
August 19, 2011 Filing 3613 (Submitted 8/19/11 - Do Not Resubmit) Proposed Order on Debtor's Omnibus Objection #3: Claims Improperly Filed as Secured and/or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2239). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Kelley, Jeffrey) Modified on 8/19/2011 (Cathy).
August 18, 2011 Opinion or Order Filing 3629 Order on Debtor's Omnibus Objection #11: Claims Improperly Filed Twice (related document(s)#2247). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3628 Order on Debtor's Omnibus Objection #10: Employee Claims Improperly Filed as Priority Because Such Claims Exceed the 11 U.S.C. 507(a)(4)Cap (related document(s)#2246). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3627 Order on Debtor's Omnibus Objection #9: Claims for Which Debtors are Not Liable (related document(s)#2245). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3626 Order on Debtor's Omnibus Objection #8: Claims for Which Debtors are Not Liable (related document(s)#2242). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3625 Order on Debtor's Omnibus Objection #7: Claims for Which Debtors are Not Liable (related document(s)#2243). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3624 Order on Debtor's Omnibus Objection #6: Claims Improperly filed as Secured and/or Priority (related document(s)#2242). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3623 Order on Debtor's Omnibus Objection #5: Claims Improperly filed as Secured and/or Priority (related document(s)#2241). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3622 Order on Debtor's Omnibus Objection #4: Claims Improperly Filed as Secured and/or Priority (related document(s)#2240). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3621 Order on Debtor's Omnibus Objection #3: Claims Improperly filed as Secured and/or Priority (related document(s)#2239). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3620 Order on Debtor's Omnibus Objection #2: Claims Improperly filed as Priority (related document(s)#2238). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Opinion or Order Filing 3619 Order on Debtor's Omnibus Objection #1: Claims Improperly filed as Secured (related document(s)#2237). Signed on 8/18/2011 (Cathy P.)
August 18, 2011 Filing 3614 Response to Omnibus Objection 27 Filed by Creditor Linda Pearson (related document(s)#3543). (Cathy P.)
August 18, 2011 Filing 3612 Proposed Order Granting Emergency Ex Parte Motion to Extend 11 U.S.C. Section 546(a) Deadline Filed by Paul S Singerman on behalf of Trustee Neil F. Luria (related document(s)#3610). (Singerman, Paul)
August 18, 2011 Filing 3611 Complaint by Neil F. Luria, as Trustee for The Taylor, Bean & Whitaker Plan Trust against Sovereign Bank #3:11-ap-00435-JAF; Nature of Suit(s): 12 (Recovery of money/property - 547 preference). (Kelley, Jeffrey)
August 18, 2011 Filing 3610 Emergency Motion to Extend Time (Deadline Imposed Under 11 U.S.C. Section 546 (a)) Filed by Paul S Singerman on behalf of Trustee Neil F. Luria (Singerman, Paul)
August 17, 2011 Filing 3615 Response to Omnibus Objection 25 Filed by Creditor Robert LaRocca (related document(s)#3541). (Cathy P.) Additional attachment(s) added on 8/19/2011 (Cathy P.).
August 17, 2011 Filing 3609 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 8-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3584). (BMC Group (JM))
August 17, 2011 Filing 3608 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 8-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3583). (BMC Group (JM))
August 17, 2011 Filing 3607 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 8-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3582). (BMC Group (JM))
August 17, 2011 Filing 3606 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 8-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3581). (BMC Group (JM))
August 17, 2011 Filing 3605 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay Filed By Saxon Mortgage Services, Inc. Regarding Real Property. Service Date 8-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3580). (BMC Group (JM))
August 17, 2011 Filing 3604 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of August 17, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
August 17, 2011 Filing 3603 Certificate of Mailing - Notice Of Entry Of Order Confirming Third Amended And Restated Joint Plan Of Liquidation Of The Debtors And The Official Committee Of Unsecured Creditors; Effective Date Of Plan; Bar Dates For Administrative Claims And Other Claims; And Other Matters. Service Date 8-11-11 through 8-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3572). (BMC Group (JM))
August 17, 2011 Filing 3602 Withdrawal of Claim(s): #1663 filed on 6/3/10 Filed by Charles W. McBurney Jr. on behalf of Creditor Gomez, May, Schutte, Yeggy, Bieber & Wells. (McBurney, Charles)
August 16, 2011 Filing 3617 Notice to Creditors and Other Parties in Interest Response to Omnibus Objection 25 Filed by Creditor Robert LaRocca (related document(s)#3615). (Cathy P.)
August 16, 2011 Filing 3616 Response to Omnibus Objection 19 Filed by Creditor Gaye Alexander (related document(s)#3535). (Cathy P.)
August 16, 2011 Filing 3601 Proposed Order Debtors' Omnibus Objection #11: Claims Improperly Filed Twice Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2247). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
August 16, 2011 Filing 3600 Proposed Order on Debtor's Omnibus Objection #10: Employee Claims Improperly Filed as Priority Because Such Claims Exceed the 11 U.S.C. section 507(a)(4) Cap Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2246). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
August 16, 2011 Filing 3599 Proposed Order on Debtor's Omnibus Objection #9: Claims for Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2245). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
August 16, 2011 Filing 3598 Proposed Order on Debtor's Omnibus Objection #8: Claims for Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2244). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
August 16, 2011 Filing 3597 Proposed Order on Debtor's Omnibus Objection #7: Claims for Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2243). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F) (Kelley, Jeffrey)
August 16, 2011 Filing 3596 Proposed Order on Debtor's Omnibus Objection #6: Claims Improperly Filed as Secured and/or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2242). (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
August 16, 2011 Filing 3595 Proposed Order on Debtor's Omnibus Objection #5: Claims Improperly Filed as Secured and/or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2241). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
August 16, 2011 Filing 3594 Proposed Order on Debtor's Omnibus Objection #4: Claims Improperly Filed as Secured and/or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2240). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
August 16, 2011 Filing 3593 (Not Processed - Atty Notified to refile with appropriate verbage) Proposed Order on Debtor's Omnibus Objection #3: Claims Improperly Filed as Secured and/or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2239). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Kelley, Jeffrey) Modified on 8/19/2011 (Cathy).
August 16, 2011 Filing 3592 Proposed Order Order on Debtor's Omnibus Objection #2: Claims Improperly Filed as Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2238). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit F) (Kelley, Jeffrey)
August 16, 2011 Filing 3591 Proposed Order On Debtor's Omnibus Objection #1: Claims Improperly Filed as Secured Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2237). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
August 16, 2011 Filing 3590 Certificate of Service Re: Objection to Claim of Deloitte & Touche Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3352). (Mason, Alisa)
August 15, 2011 Filing 3588 Notice of Appearance and Request for Notice Filed by Taji Foreman on behalf of Creditor DLJ Mortgage Capital, Inc.. (Foreman, Taji)
August 15, 2011 Filing 3587 Financial Reports for the Period July 1, 2011 to July 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
August 15, 2011 Filing 3586 Financial Reports for the Period July 1, 2011 to July 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
August 15, 2011 Filing 3585 Financial Reports for the Period July 1, 2011 to July 31, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 12, 2011 Opinion or Order Filing 3584 Order Denying Motion For Relief From Stay by American Home Mortgage Servicing, Inc. (Related Doc #3315) Signed on 8/12/2011. (Susan B.)
August 12, 2011 Opinion or Order Filing 3583 Order Denying Motion For Relief From Stay by American Home Mortgage Servicing, Inc. (Related Doc #3427) Signed on 8/12/2011. (Susan B.)
August 12, 2011 Opinion or Order Filing 3582 Order Denying Motion For Relief From Stay by American Home Mortgage Servicing, Inc. (Related Doc #3451) Signed on 8/12/2011. (Susan B.)
August 12, 2011 Opinion or Order Filing 3581 Order Denying Motion For Relief From Stay by American Home Mortgage Servicing, Inc. (Related Doc #3364) Signed on 8/12/2011. (Susan B.)
August 12, 2011 Opinion or Order Filing 3580 Order Denying Motion For Relief From Stay by Saxon Mortgage Servicing, Inc. (Related Doc #3365) Signed on 8/12/2011. (#Baldwin, Susan ) Modified on 8/16/2011 (Cathy P.).
August 12, 2011 Filing 3579 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3563)). Service Date 08/12/2011. (Admin.)
August 12, 2011 Filing 3578 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3562)). Service Date 08/12/2011. (Admin.)
August 12, 2011 Filing 3577 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3561)). Service Date 08/12/2011. (Admin.)
August 12, 2011 Filing 3576 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion To Assume Agreement As Amended Between Taylor, Bean & Whitaker Mortgage Corp. And Financial Industry Computer Systems, Inc]. Service Date 8-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3564). (BMC Group (JM))
August 12, 2011 Filing 3575 Response to Debtor's Objection To Claim Of The DepartmentOf The Treasury-Internal Revenue Service Filed by Laura A Price on behalf of Creditor IRS. (related doc #3361) (Price, Laura) Modified on 8/17/2011 (Cathy).
August 12, 2011 Filing 3574 Response to Objection to Creditor Committees Objection to claim 3315 Filed by Creditor State of New Hampshire Banking Department (related document(s)#3360). (Susan B.)
August 12, 2011 Filing 3573 Notice of Rescheduled Hearing on M/Relief from Stay by American Home Mortgage Servicing (Re: 1335 JAMES FARM RD, STRATFORD, CT 06497) (related document(s)#3374). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 11, 2011 Filing 3572 Notice of Entry of Order Confirming Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors; Effective Date of Plan; Bar Dates for Administrative Claims and Other Claims; and Other Matters Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3420). (Kelley, Jeffrey)
August 11, 2011 Filing 3571 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 11, 2011 Filing 3570 First Response to Claims Objection of Committee Filed by Robert L Doty on behalf of Creditor Ohio Bureau of Workers Compensation (related document(s)#3357). (Doty, Robert)
August 11, 2011 Filing 3569 First Response to Claims Objection of Committee Filed by Robert L Doty on behalf of Creditor Ohio Department of Taxation (related document(s)#3356). (Doty, Robert)
August 11, 2011 Filing 3568 First Response to Claims Objection of Committee Filed by Robert L Doty on behalf of Creditor Ohio Department of Taxation (related document(s)#3355). (Doty, Robert)
August 11, 2011 Filing 3567 Objection to Omnibus Objection to Claim(s). 12th Omnibus re: #S26217 Filed by Creditor Wolverine Bank (related document(s)#3346). (Susan B.)
August 10, 2011 Filing 3566 Certificate of Mailing - Debtors Objection To The Purported Administrative Priority Classification And Amount Of Claim No 2929 Filed By The U.S. Department Of Housing And Urban Development. Service Date 8-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3534). (BMC Group (JM))
August 10, 2011 Filing 3565 Certificate of Mailing - 1. Nineteenth Omnibus Objection To Claims (Warn Act Settlement) 2. Twentieth Omnibus Objection To Claims (Warn Act Settlement) 3. Twenty-First Omnibus Objection To Claims (Warn Act Settlement) 4. Twenty-Second Omnibus Objection To Claims (Warn Act Settlement) 5. Twenty-Third Omnibus Objection To Claims (Warn Act Settlement) 6. Twenty-Fourth Omnibus Objection To Claims (Warn Act Settlement) 7. Twenty-Fifth Omnibus Objection To Claims (Warn Act Settlement) 8. Twenty-Sixth Omnibus Objection To Claims (Warn Act Settlement) 9. Twenty-Seventh Omnibus Objection To Claims (Warn Act Settlement) 10. Twenty-Eighth Omnibus Objection To Claims (Warn Act Settlement) 11. Twenty-Ninth Omnibus Objection To Claims (Warn Act Settlement) 12. Thirtieth Omnibus Objection To Claims (Warn Act Settlement) 13. Thirty-First Omnibus Objection To Claims (Warn Act Settlement) 14. Seventeenth Omnibus Objection To Claims (Warn Act Claims, Employee Reimbursement Claims, And Employee Vacation Claims) 15. Eighteenth Omnibus Objection To Claims (Non TBW Employees) 16. Objection To Claims Represented By And Included Within Class Proof Of Claim Filed On Behalf Of Former Employees Of The Debtor For Warn Act Damages (Claim No. 3246). Service Date 8-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3542, #3537, #3543, #3548, #3541, #3539, #3550, #3549, #3544, #3547, #3545, #3535, #3538, #3546, #3536, #3540). (BMC Group (JM))
August 10, 2011 Filing 3564 Notice of Hearing on Motion to assume License Agreement as Amended between TB&W Mortgage Corp. and Financial Industry Computer Systems, Inc. (related document(s)#3558). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
August 10, 2011 Opinion or Order Filing 3563 Order Abating Motion For Relief From Stay by U.S. Bank, N.A. (Related Doc #3559) Signed on 8/10/2011. (Susan B.)
August 10, 2011 Opinion or Order Filing 3562 Order Abating Motion For Relief From Stay by U.S. Bank re: 64 Myopia Road, Quincy Massachusetts (Related Doc #3557) Signed on 8/10/2011. (Susan B.)
August 10, 2011 Opinion or Order Filing 3561 Order Abating Motion For Relief From Stay by U.S. Bank National Association re: 840 North Sloan Lane 105 Las Vegas, Nevada (Related Doc #3556) Signed on 8/10/2011. (Susan B.)
August 10, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25652129, Amount Paid $ 150.00 (U.S. Treasury)
August 9, 2011 Filing 3589 Withdrawal of Claim(s): 1195 as duplicative and No. 777 Filed by Andrew L Unterlack on behalf of. (Cathy P.)
August 9, 2011 Filing 3559 Motion for Relief from Stay with Negative Notice. (Paid) Re: 1645 SW Aztec Road, Fort Mohave, Arizona 86426. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (Attachments: #1 Mortgage Note #2 Note and Mortgage #3 Affidavit #4 Mailing Matrix) (Hinton, Maurice) Modified on 8/10/2011 (Susan). Modified on 8/10/2011 (Susan).
August 9, 2011 Filing 3558 Motion to Assume License Agreement MOTION TO ASSUME AGREEMENT AS AMENDED BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND FINANCIAL INDUSTRY COMPUTER SYSTEMS, INC. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
August 9, 2011 Filing 3557 Motion for Relief from Stay with Negative Notice. (Paid) Re: 64 Myopia Road, Quincy, Massachusets 02169. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (Attachments: #1 Note and Mortgage Note#2 Mortgage Note Mortgage#3 Affidavit Affidavit#4 Mailing Matrix Mailing Matrix) (Hinton, Maurice) Modified on 8/10/2011 (Susan). Modified on 8/10/2011 (Susan).
August 9, 2011 Filing 3556 Motion for Relief from Stay with Negative Notice. (Paid) Re: 840 North Sloan Lane 105, Las Vegas, Nevada 89110. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (Attachments: #1 Note and Mortgage Note#2 Note and Mortgage Note#3 Affidavit Affidavit) (Hinton, Maurice) Modified on 8/10/2011 (Susan). Modified on 8/10/2011 (Susan).
August 9, 2011 Filing 3555 Objection to Claim(s). Claim No. 3453 of Matthew and Kathleen Feller. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3554 Objection to Claim(s). Claim No. 3356 of Larry Linford. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3553 Objection to Claim(s). Claim No. 3429 of Larry and Tammy Stout. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3552 Objection to Claim(s). Claim No. 3459 of William and Frances Gregoire. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3551 Objection to Claim(s). Claim No. 3460 of Riverside Claims LLC. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3550 Objection to Claim(s). Claim No. 3246 by Former Employees of the Debtor. Objection to Claims Represented by and Included within Class Proof of Claim Filed On Behalf of Former Employees of the Debtor for WARN Act Damages Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3549 Objection to Claim(s). Eighteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3548 Objection to Claim(s). Seventeenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3547 Objection to Claim(s). Thirty-First Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3546 Objection to Claim(s). Thirtieth Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3545 Objection to Claim(s). Twenty-Ninth Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3544 Objection to Claim(s). Twenty-Eighth Omnibus Objection to claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3543 Objection to Claim(s). Twenty-Seventh Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3542 Objection to Claim(s). Twenty-Sixth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3541 Objection to Claim(s). Twenty-Fifth Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3540 Objection to Claim(s). Twenty-Fourth Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3539 Objection to Claim(s). Twenty-Third Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3538 Objection to Claim(s). Twenty-Second Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3537 Objection to Claim(s). Twenty-First Omnibus Objection to Claims (WARB Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3536 Objection to Claim(s). Twentieth Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3535 Objection to Claim(s). Nineteenth Omnibus Objection to Claims (WARN Act Settlement) Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3534 Objection to Claim(s). Claim No. 2929 of the U.S. Department of Housing and Urban Development. DEBTORS OBJECTION TO THE PURPORTED ADMINISTRATIVE PRIORITY CLASSIFICATION AND AMOUNT OF CLAIM NO 2929 FILED BY THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
August 9, 2011 Filing 3533 Objection to Claim(s). Claim No. 3297 of Los Angeles County Treasury & Tax Collector. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3532 Objection to Claim(s). Claim No. 3331 of Harris County. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3531 Objection to Claim(s). Claim No. 1397 of Childress County Appraisal District. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3530 Objection to Claim(s). Claim No.956 of JHPW LLC. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3529 Objection to Claim(s). Claim No. 3353 of Lynn Hansen. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3528 Objection to Claim(s). Claim No. 3291 of Mecklenburg County N.C. Tax Collector. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3527 Objection to Claim(s). Claim No. 3429 of Michigan Department of Treasury. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3526 Objection to Claim(s). Claim No. 3332 of Montgomery County. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3525 Objection to Claim(s). Claim No. 919 of Codilis & Stawiarski PC. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3524 Objection to Claim(s). Claim No. 3444 of Smith County. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3523 Objection to Claim(s). Sixteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3522 Objection to Claim(s). Fifteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3521 Objection to Claim(s). Fourteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Mason, Alisa)
August 9, 2011 Filing 3520 Response to Objection to Scheduled Claim of NDS USA, LLC Filed by Seldon J Childers on behalf of Creditor NDS USA, LLC (related document(s)#3351). (Childers, Seldon)
August 9, 2011 Filing 3519 Notice of Appearance and Request for Notice Filed by Seldon J Childers on behalf of Creditor NDS USA, LLC. (Childers, Seldon)
August 9, 2011 Filing 3518 Proposed Order Denying Motion for Relief from the Automatic Stay filed by Saxon Mortgage Services, Inc. Regarding Real Property (Docket No. 3365) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 9, 2011 Filing 3517 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3364) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 9, 2011 Filing 3516 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3451) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 9, 2011 Filing 3515 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3427) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 9, 2011 Filing 3514 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3315) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 9, 2011 Filing 3513 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Engineered Building Systems Inc. To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 8, 2011 Filing 3560 Response to Omnibus Objection to Claim(s). 12th Omnibus Filed by Creditor Latinos Group, Inc. (related document(s)#3346). (Susan B.)
August 8, 2011 Filing 3512 Notice of Withdrawal of Proof of Claims #03420 and #03421 dated 06/09/11 Filed by Sean M Affleck on behalf of Creditor Selene Finance LP. (Affleck, Sean)
August 7, 2011 Filing 3511 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3507)). Service Date 08/07/2011. (Admin.)
August 7, 2011 Filing 3510 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3506)). Service Date 08/07/2011. (Admin.)
August 7, 2011 Filing 3509 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3505)). Service Date 08/07/2011. (Admin.)
August 5, 2011 Hearing Held: 1. Rescheduled M/final determination of Trade Creditor Classification filed by Integrity Field Services, Inc. 2. Reschedule M/final determination of Trade Creditor Classification filed by AK Contracting General contractors Property Management, LLC 3. Rescheduled M/R/S by School Street Condominium Trust 4. M/R/S by American Home Mortgage Servicing, Inc. 5. M/R/S by American Home Mortgage Servicing, Inc. 6. M/R/S by Saxon Mortgage Services, Inc. 7. M/R/S by American Home Mortgage Servicing, Inc. 8.M/R/S by American Home Mortgage Servicing, Inc. - Hrgs 1-4 Continued to 9/16/11 @ 10:00 a.m. -AOCNFN - Hrgs 4-8 Denied (as moot); Order Blain (related document(s)#3365, #2334, #3167, #3427, #3315, #2354, #3364). (Susan B.)
August 5, 2011 Filing 3508 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3498)). Service Date 08/05/2011. (Admin.)
August 5, 2011 Filing 3507 Notice of Hearing on Motion for Relief from Stay filed by US Bank National Assoc. - 32-34 Bowdoin St, Arlington, Massachusetts, 02474 (related document(s)#3504). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 5, 2011 Filing 3506 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National - 51 Essex St., Marlborough, Massachusetts 01752-2913 (related document(s)#3497). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 5, 2011 Filing 3505 Notice of Hearing on Motions' for Relief from Stay filed by Ocwen Loan Servicing - 207 Valley Shore Drive, Guilford, Connecticut 06437, 64 Crooked Trial Road, Woodstcok, Connecticut 06281 and 255 Barstow Road, Canterbury, Connecticut 06331 (related document(s)#3499, #3501, #3500). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 5, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#3004). (Cathy P.)
August 5, 2011 Notice of Change in Representation from Allison Duffie to Marc Ben-Ezra. (Susan C.)
August 4, 2011 Filing 3504 Motion for Relief from Stay. (Fee Paid.) Re: 32-34 Bowdoin St, Arlington, Massachusetts, 02474. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-2, TB W Mortgage-Backed Pass-Through Certificates, Series 2006-2 (Attachments: #1 Note#2 Mortgage#3 Matrix) (Hing, Kevin)
August 4, 2011 Filing 3503 Notice of Proposed Agenda for Omnibus Hearing on August 5, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
August 4, 2011 Change of address submitted to the Court on August 4, 2011 by attorney Neil M. Peretz, new address, Consumer Financial Protection Bureau, 1801 L St., NW, Washington, DC 20036. (Susan C.)
August 4, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25602244, Amount Paid $ 150.00 (U.S. Treasury)
August 3, 2011 Filing 3502 Certificate of Mailing - Amendment To Schedule E. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3459). (BMC Group (JM))
August 3, 2011 Filing 3501 Motion for Relief from Stay. (Fee Paid.) Re: 255 Barstow Road, Canterbury, Connecticut 06331. And Waiver of 30-day Rule Filed by Kevin L Hing on behalf of Creditor Ocwen Loan Servicing, LLC (Attachments: #1 Exhibit A#2 Matrix ) (Hing, Kevin)
August 3, 2011 Filing 3500 Motion for Relief from Stay. (Fee Paid.) Re: 64 Crooked Trial Road, Woodstcok, Connecticut 06281. And Waiver of 30-day Rule Filed by Kevin L Hing on behalf of Creditor Ocwen Loan Servicing, LLC (Attachments: #1 Exhibit A#2 Ma trix) (Hing, Kevin)
August 3, 2011 Filing 3499 Motion for Relief from Stay. (Fee Paid.) Re: 207 Valley Shore Drive, Guilford, Connecticut 06437. And Waiver of 30-day Rule Filed by Kevin L Hing on behalf of Creditor Ocwen Loan Servicing, LLC (Attachments: #1 Exhibit A#2 Ma trix) (Hing, Kevin)
August 3, 2011 Filing 3498 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National (15 Oakridge Road) (related document(s)#3472). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 3, 2011 Filing 3497 Motion for Relief from Stay. (Fee Paid.) Re: 51 Essex St., Marlborough, Massachusetts 01752-2913. And Waiver of 30-day Rule Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Bac ked Trust Series 2006-1, TBW Mortgage-Backed Pass-Through Certificates, Series 2006-1 (Attachments: #1 Exhibit A#2 Matrix) (Hing, Kevin)
August 3, 2011 Filing 3496 Certificate of Mailing - 1. Third Amended And Restated Joint Plan Of Liquidation Of The Debtors And The Official Committee Of Unsecured Creditors and 2. Order Confirming Third Amended And Restated Joint Plan Of Liquidation Of The Debtors And The Official Committee Of Unsecured Creditors. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3420, #3240). (BMC Group (JM))
August 3, 2011 Filing 3495 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3478 re Claim No. 194. Service Date 8-3-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3478). (BMC Group (JM))
August 3, 2011 Filing 3494 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3477 re Claim No. 157. Service Date 8-3-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3477). (BMC Group (JM))
August 3, 2011 Filing 3493 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3476 re Claim No. 158. Service Date 8-3-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3476). (BMC Group (JM))
August 3, 2011 Filing 3492 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3475 re Claim No. 1592. Service Date 8-3-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3475). (BMC Group (JM))
August 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25588372, Amount Paid $ 150.00 (U.S. Treasury)
August 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25587556, Amount Paid $ 150.00 (U.S. Treasury)
August 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25589315, Amount Paid $ 150.00 (U.S. Treasury)
August 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25589942, Amount Paid $ 150.00 (U.S. Treasury)
August 2, 2011 Filing 3491 Certificate of Service Re: Brick City Accounting & Financial Services, Inc. Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3347). (Mason, Alisa)
August 2, 2011 Filing 3490 Certificate of Service Re: 24/7 Call Capture Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3343). (Mason, Alisa)
August 2, 2011 Filing 3489 Certificate of Service Re: the following claimants listed in the Twelfth Omnibus Objection to Claims: Susan Antunes, Saxon Mortgage, Inc., Houston Live Oak Lofts Condo Association and Ulrich Kaufke Filed by Alisa Paige Mason on behalf of Attorney Berger Singerman, P.A. (related document(s)#3346). (Mason, Alisa)
August 2, 2011 Filing 3486 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3470 re Claim No. 1436. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3470). (BMC Group (JM))
August 2, 2011 Filing 3485 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3469 re Claim No. 3081. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3469). (BMC Group (JM))
August 2, 2011 Filing 3484 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3467 re Claim No. 268. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3467). (BMC Group (JM))
August 2, 2011 Filing 3483 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3466 re Claim No. 1059. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3466). (BMC Group (JM))
August 2, 2011 Filing 3482 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3464 re Claim No. 3043. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3464). (BMC Group (JM))
August 2, 2011 Filing 3481 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3463 re Claim No. 1154. Service Date 8-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3463). (BMC Group (JM))
August 2, 2011 Filing 3480 Second Amended Certificate of Service Re: Filed by Marc G Granger on behalf of Creditor U.S. Bank National Association, (related document(s)#3479). (Granger, Marc)
August 2, 2011 Filing 3479 Amended Certificate of Service Re: Filed by Marc G Granger on behalf of Creditor U.S. Bank National Association, (related document(s)#3472). (Granger, Marc)
August 2, 2011 Filing 3478 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Phillips Printing To Riverside Claims LLC. Claim #194 Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 2, 2011 Filing 3477 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Plunkett & Cooney, P.C. To Riverside Claims LLC. Claim #157 Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 2, 2011 Filing 3476 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Smith Dollar PC To Riverside Claims LLC. Claim 158 Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 2, 2011 Filing 3475 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Syscom Technologies To Riverside Claims LLC. Claim #1592 Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 2, 2011 Filing 3474 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Parsons Behle & Latimer To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 2, 2011 Opinion or Order Filing 3473 Order Abating Motion For Relief From Stay re: U.S. Bank National Assoc. (15 Oakridge Road) (Related Doc #3472) Signed on 8/2/2011. (Cathy P.)
August 1, 2011 Filing 3488 Letter Re: One page class action page adding Basil Lewis . (Cathy P.)
August 1, 2011 Filing 3487 Letter Re: States Class Action adding a name to previous Adv. filed (Katina Duran). (Cathy P.) Additional attachment(s) added on 8/2/2011 (Cathy P.).
August 1, 2011 Filing 3472 Motion for Relief from Stay. (Fee Paid.) Re: 15 Oakridge Road. Filed by Marc G Granger on behalf of Creditor U.S. Bank National Association, (Attachments: #1 Note#2 Mortgage#3 State Court Documents) (Granger, Marc)
August 1, 2011 Filing 3471 Notice of Appearance and Request for Notice Filed by Marc G Granger on behalf of Creditor U.S. Bank National Association,. (Granger, Marc)
August 1, 2011 Filing 3470 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dimension Data To Riverside Claims LLC. Claim #1436 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3469 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Kamlet Reichert LLP To Riverside Claims LLC. Claim #3081 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3468 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Accumortgage/Walsh & Assocs To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3467 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Great Atlantic Realty, Inc. To Riverside Claims LLC. Claim #268 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3466 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Cornerstone First Financial LLC To Riverside Claims LLC. #1059 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3465 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Jeffrey B. Sladkus, LLC To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3464 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: FBT Mortgage LLC To Riverside Claims LLC. claim #3043 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3463 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Emdeon Business Services To Riverside Claims LLC. Claim #1154 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Filing 3462 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Linda Walsh To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Herskowitz, Neil)
August 1, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25559193, Amount Paid $ 150.00 (U.S. Treasury)
July 29, 2011 Filing 3461 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3453)). Service Date 07/29/2011. (Admin.)
July 29, 2011 Filing 3460 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3455)). Service Date 07/29/2011. (Admin.)
July 29, 2011 Filing 3459 Amendment to Schedule E, (Paid) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Amended Summary of Schedules) (Peterson, Edward) Modified on 7/29/2011 (Cathy).
July 29, 2011 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(3:09-bk-07047-JAF) [misc,schaja] ( 26.00). Receipt Number 25536036, Amount Paid $ 26.00 (U.S. Treasury)
July 27, 2011 Filing 3458 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3436)). Service Date 07/27/2011. (Admin.)
July 27, 2011 Filing 3457 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 27, 2011 Filing 3456 Certificate of Mailing - Amended Notice Of Preliminary Hearing To Correct Hearing Date Only. Service Date 7-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3449). (BMC Group (JM))
July 27, 2011 Opinion or Order Filing 3455 Order Abating Motion For Relief From Stay re: Billie Jean Ford (Related Doc #3454) Signed on 7/27/2011. (Cathy P.)
July 27, 2011 Filing 3454 Motion for Relief from Stay. Re: Real Property. Filed by Creditor Billie Jean Ford (Cathy P.)
July 27, 2011 Filing 3453 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (related document(s)#3451). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 26, 2011 Filing 3452 Certificate of Mailing - Amended Notice Of Continued Scheduling Conference. Service Date 7-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3439). (BMC Group (JM))
July 26, 2011 Filing 3451 Motion for Relief from Stay. (Fee Paid.) Re: 793 -14 FEDERAL RD 18, BROOKFIELD, CT 06804. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Note and Mortgage #2 Exhibit Assignment of Mortgage#3 Affidavit #4 Exhibit Property Appraisal) (Golson, Jerrold)
July 26, 2011 Filing 3450 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 3440 re Claim No. 3328. Service Date 7-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3440). (BMC Group (JM))
July 26, 2011 Filing 3449 Amended Notice of Hearing on Notice of Amended Continued Hearing on Scheduling Conference on Omnibus Objection #1 to Claims Improperly filed as Secured as to LLP Mortgage, LTD and LNV Corporation; Omnibus Objection #3 to Claims Improperly filed as Secured and /or Priority as to Sherry L. Green; Gustavo De La Garza and Kevin J. Smith; Omnibus Objection #4 (re: ROBERT P. DUPREY, JR.) and #6 (re:MARIE ARNOTT) to Claims Improperly filed as Secured and/or Priority, as to ; Omnibus Objection #7 to Claims for which debtors are not liable (as to Vicki Boldrick; Greg Steinmetz Construction, Inc., Hood County Appraisal District, Montgomery County and Tarrant County (Taxing Authorities); Omnibus Objection #8 to claims for which debtors are not liable - as to The Woodlands Metro Center MUD and The Woodlands RUD #1; and Los Angeles County Treasurer & Tax Collector; Omnibus Objection #9 to claims for which debtors are not liable as to Joel Lee Thames, Brodie and Laura Calder; Craig and Lyndsi Crowell; Joseph S. Chaplauski, Jody and Lacy McKnight and Donovan C. Augustin AMENDED TO CORRECT THE DATE OF THE HEARING ONLY TO AUGUST 25, 2011 @ 10:00 A.M. (related document(s)#3439). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 26, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25487931, Amount Paid $ 150.00 (U.S. Treasury)
July 25, 2011 Filing 3448 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement By And Between Debtor Taylor, Bean & Whitaker Mortgage Corp., U.S. Bank National Association As Trustee, Magnolia Street Funding, Inc., Magnolia Street Funding II, Inc., TBW Funding Company II, LLC, Bayview Financial L.P., Bayview Loan Servicing, LLC, Trusts, Manufacturers And Traders Trust Co., And The Official Committee Of Unsecured Creditors Of The Debtor Regarding Certain Mortgage-Backed Securities Transactions. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3422). (BMC Group (JM))
July 25, 2011 Filing 3447 Certificate of Mailing - Order Confirming Third Amended And Restated Joint Plan Of Liquidation Of The Debtors And The Official Committee Of Unsecured Creditors. Service Date 3-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3420). (BMC Group (JM))
July 25, 2011 Filing 3446 Certificate of Mailing - Order Approving Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee Of Unsecured Creditors And Bank Of America, N.A. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3419). (BMC Group (JM))
July 25, 2011 Filing 3445 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, And The Official Committee Of Unsecured Creditors. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3417). (BMC Group (JM))
July 25, 2011 Filing 3444 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, And The Official Committee Of Unsecured Creditors. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3416). (BMC Group (JM))
July 25, 2011 Filing 3443 Certificate of Mailing - Order Approving Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation And The Official Committee Of Unsecured Creditors. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3415). (BMC Group (JM))
July 25, 2011 Filing 3442 Certificate of Mailing - Order Granting Motion To Approve Settlement Agreements Related To Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts With Respect To Which The Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served As Servicer And Wells Fargo Bank, N.A. Served As Master Servicer. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3414). (BMC Group (JM))
July 25, 2011 Filing 3441 Certificate of Mailing - Order Correcting Scrivener's Date Error In Order Approving Debtor's Allocation Of Disputed Loans And Related Assets. Service Date 7-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3413). (BMC Group (JM))
July 25, 2011 Filing 3440 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: 315 NE 14th Street, LLC To RBC Bank successor. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by James W Carpenter on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank. (Attachments: #1 Evidence of Transfer)(Carpenter, James)
July 25, 2011 Filing 3439 Notice of Amended Continued Hearing on Scheduling Conference on Omnibus Objection #1 to Claims Improperly filed as Secured as to LLP Mortgage, LTD and LNV Corporation; Omnibus Objection #3 to Claims Improperly filed as Secured and /or Priority as to Sherry L. Green; Gustavo De La Garza and Kevin J. Smith; Omnibus Objection #4 (re: ROBERT P. DUPREY, JR.) and #6 (re:MARIE ARNOTT) to Claims Improperly filed as Secured and/or Priority, as to ; Omnibus Objection #7 to Claims for which debtors are not liable (as to Vicki Boldrick; Greg Steinmetz Construction, Inc., Hood County Appraisal District, Montgomery County and Tarrant County (Taxing Authorities); Omnibus Objection #8 to claims for which debtors are not liable - as to The Woodlands Metro Center MUD and The Woodlands RUD #1; and Los Angeles County Treasurer & Tax Collector; Omnibus Objection #9 to claims for which debtors are not liable as to Joel Lee Thames, Brodie and Laura Calder; Craig and Lyndsi Crowell; Joseph S. Chaplauski, Jody and Lacy McKnight and Donovan C. Augustin (related document(s)#2244, #2237, #2243, #2239, #2240, #2245, #2242). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 25, 2011 Filing 3438 Certificate of Service Re: ThunderFlower Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (related document(s)#3344). (Mason, Alisa)
July 25, 2011 Filing 3437 Certificate of Service Re: Latinos Group, Inc. - Listed in Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (related document(s)#3346). (Mason, Alisa)
July 25, 2011 Filing 3436 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (185 Stimson Road, New Haven, CT 06511) (related document(s)#3427). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 24, 2011 Filing 3435 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3424)). Service Date 07/24/2011. (Admin.)
July 22, 2011 Filing 3434 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3410). (BMC Group (JM))
July 22, 2011 Filing 3433 Certificate of Mailing - Order Approving Debtor Taylor, Bean & Whitaker Mortgage Corp.'s Application For An Order Authorizing The Retention And Employment Of Thomas, Alexander & Forrester, LLP As Special Litigation Counsel. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3406). (BMC Group (JM))
July 22, 2011 Filing 3432 Certificate of Mailing - Order Denying Federal Home Loan Mortgage Corporation's Motion Continuance Of Hearing On, And Objection To, Debtor's Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee Of Unsecured Creditors And Bank Of America, N.A. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3405). (BMC Group (JM))
July 22, 2011 Filing 3431 Certificate of Mailing - Order Denying Motion For Relief From The Automatic Stay And For Order Directing Execution And Recordation Of Assignment Of Deed Of Trust And Waiver Of 30-Day Rule Pursuant To 11 U.S.C. 362(e) Re: 15308 Ne 41st St, Vancouver, Washington 98682 Filed By The Bank Of New York Mellon. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3404). (BMC Group (JM))
July 22, 2011 Filing 3430 Certificate of Mailing - Order Denying Wells Fargo Bank's Motion For Relief From Stay. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3403). (BMC Group (JM))
July 22, 2011 Filing 3429 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3402). (BMC Group (JM))
July 22, 2011 Filing 3428 Certificate of Mailing - Order Denying American Home Mortgage Servicing, Inc.'s Motion To Lift, Modify Or Annul Automatic Stay Or For Adequate Protection. Service Date 7-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3401). (BMC Group (JM))
July 22, 2011 Filing 3427 Motion for Relief from Stay. (Fee Paid.) Re: 185 Stimson Road, New Haven, CT 06511. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Affidavit In Support of Motion to Lift S tay#2 Mortgage Note #3 Exhibit Property Report) (Golson, Jerrold)
July 22, 2011 Opinion or Order Filing 3424 Order Abating Motion For Relief From Stay re: US Bank National Assoc. (13644 N. Canterbury Dr., Phoenix AZ) (Related Doc #3423) Signed on 7/22/2011. (Cathy P.)
July 22, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25460471, Amount Paid $ 150.00 (U.S. Treasury)
July 21, 2011 Filing 3426 Notice of Change of Address Filed by Karen O Gaffney on behalf of Creditor John and Terri Bird. (Cathy P.)
July 21, 2011 Filing 3423 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 13644 N. Canterbury Drive, Phoenix, Arizona 85023. Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backe d Trust Mortgage Pass-Through Certificates, Series 2006-3 (Attachments: #1 Exhibit A#2 Exhibit B#3 Affidavit) (Hinton, Maurice)
July 21, 2011 Opinion or Order Filing 3422 Order Granting Motion for Approval of Settlement Agreement By and Between Debtor Taylor, Bean & Whitaker Mortgage Corp., U.S. Bank National Association as Trustee, Magnolia Street Funding, Inc., Magnolia Street Funding II, Inc., TBW Funding Company II, LLC, Bayview Financial L.P., Bayview Loan Servicing, LLC, Trusts, Manufacturers and Traders Trust Co., and The Official Committee of Unsecured Creditors of the Debtor Regarding Certain Mortgage-Backed Securities Transactions (Related Doc #2962). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Opinion or Order Filing 3420 Order Confirming Chapter 11 Plan (Third Amended and Restated Joint Plan of Liquidation of the Debtors and The Official Committee of Unsecured Creditors) (related document(s)#3322, #3240). Signed on 7/21/2011 (Cathy P.)
July 21, 2011 Opinion or Order Filing 3419 Order Granting Motion for Approval of Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee of Unsecured Creditors, and Bank of America, N.A (Related Doc #3300). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Filing 3418 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Arthur E. Lewis on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#3157). (Lewis, Arthur)
July 21, 2011 Opinion or Order Filing 3417 Order Granting Motion for Approval of Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, and the Official Committee of Unsecured Creditors (Related Doc #3239). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Opinion or Order Filing 3416 Order Granting Motion for Approval of Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and the Official Committee of Unsecured Creditors (Related Doc #3238). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Opinion or Order Filing 3415 Order Granting Motion for Approval of Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation and the Official Committee of Unsecured Creditors (Related Doc #3237). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Opinion or Order Filing 3414 Order Granting Motion for Approval of Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer (Related Doc #2157). Signed on 7/21/2011. (Cathy P.)
July 21, 2011 Opinion or Order Filing 3413 Order Correcting Scrivener's Date Error in Order Approving Debtor's Allocation of Disputed Loans and Related Assets (related document(s)#2201). Signed on 7/21/2011 (Cathy P.)
July 21, 2011 Filing 3412 Transcript Regarding Hearing Held July 13, 2011 on Confirmation Hearing. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 10/19/2011. (Attachments: #1 Signature Page) (Statewide Reporting Service)
July 21, 2011 Filing 3411 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5. (Hinton, Maurice)
July 21, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25448428, Amount Paid $ 150.00 (U.S. Treasury)
July 20, 2011 Filing 3409 Financial Reports for the Period June 1, 2011 to June 30, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
July 20, 2011 Filing 3408 Financial Reports for the Period June 1, 2011 to June 30, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
July 20, 2011 Filing 3407 Financial Reports for the Period June 1, 2011 to June 30, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 20, 2011 Filing 3398 (Processed 7/20/11 - Do not resumbit) Proposed Order Confirming Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2337, #2446, #3298, #3299, #3313, #2136, #2137, #2119, #3320, #2144, #3322, #2190, #2938, #3324, #3329, #3013, #3323, #2458, #2120, #2447, #1968, #3240, #2454, #2443, #3321, #3306, #3304). (Kelley, Jeffrey) Modified on 7/20/2011 (Cathy).
July 20, 2011 Corrective Entry Re: Order Denying Motion For Relief From Stay American Home Mortgage Servicing (83 35th St., Washougal, WA 98671) Incorrect PDF Attached - Corrective Action by Clerk's Office (related document(s)#3400). (Cathy P.)
July 20, 2011 Corrective Entry Re: Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing, Inc Incomplete Document - Corrective Action Taken by Clerks Office (related document(s)#3399). (Cathy P.)
July 19, 2011 Opinion or Order Filing 3410 Order Denying American Home Mortgage Servicing Inc's Motion for Relief from Stay (related document(s)#3262). Signed on 7/19/2011 (Cathy P.)
July 19, 2011 Opinion or Order Filing 3406 Order Approving Application to Employ/Retain Steven Thomas as Special Litigation Counsel (Related Doc #3279). Signed on 7/19/2011. (Cathy P.)
July 19, 2011 Opinion or Order Filing 3405 Order Denying Motion To Continue/Reschedule Hearing Debtor's Motion to Approve Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage, the official Committee of Unsecured Creditors, and Bank of America (Related Doc #3330). Signed on 7/19/2011. (Cathy P.)
July 19, 2011 Opinion or Order Filing 3404 Order Denying Motion For Relief From Stay re:The Bank of New York Mellon (r15308 NE 41st St., Vancouver, Washington) (Related Doc #3277) Signed on 7/19/2011. (Cathy P.)
July 19, 2011 Opinion or Order Filing 3403 Order Denying Motion For Relief From Stay re: Wells Fargo Bank (2266 SW 16th Terrace, Miami, FL) (Related Doc #3157) Signed on 7/19/2011. (Cathy P.)
July 19, 2011 Opinion or Order Filing 3402 Order Denying Motion For Relief From Stay re: American Home Mortgage Services (Pima County) (Related Doc #3291) Signed on 7/19/2011. (Cathy P.)
July 19, 2011 Opinion or Order Filing 3401 Order Denying American Home Mortgage Servicing Inc.'s Motion for Relief from Stay (re:83 35TH ST, WASHOUGAL, WA 98671) (related document(s)#3263). Signed on 7/19/2011 (Cathy P.)
July 19, 2011 Opinion or Order Filing 3400 Order Denying Motion For Relief From Stay American Home Mortgage Servicing (83 35th St., Washougal, WA 98671) (Related Doc #3263) Signed on 7/19/2011. (#Perkins, Cathy ) Modified on 7/20/2011 (Cathy). (See Corrective Entry Dated 7/20/11)
July 19, 2011 Opinion or Order Filing 3399 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing, Inc (Related Doc #3262) Signed on 7/19/2011. (#Perkins, Cathy ) Modified on 7/20/2011 (Cathy).(See Corrective Entry dated 7/20/11)
July 19, 2011 Filing 3397 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking relief From The Automatic Stay. Service Date 7-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3378). (BMC Group (JM))
July 19, 2011 Filing 3396 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company (related document(s)#692). (Zewadski, William)
July 19, 2011 Filing 3395 Notice of Withdrawal of Claim No. 1726 Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company. (Zewadski, William)
July 19, 2011 Filing 3394 Notice of Withdrawal of Claim No. 1725 Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company. (Zewadski, William)
July 19, 2011 Filing 3393 (Not Processed - Pursuant to Atty Notification that they will file corrected order) Proposed Order Confirming Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2337, #2446, #3298, #3299, #3313, #2136, #2137, #2119, #3320, #2144, #3322, #2190, #2938, #3324, #3329, #3013, #3323, #2458, #2120, #2447, #1968, #3240, #2454, #2443, #3321, #3306, #3304). (Kelley, Jeffrey) Modified on 7/20/2011 (Cathy).
July 19, 2011 Filing 3391 Proposed Order Granting Motion to Approve Settlement Agreement By and Between Debtor Taylor, Bean & Whitaker Mortgage Corp., U.S. Bank National Association as Trustee, Magnolia Street Funding, Inc., Magnolia Street Funding II, Inc., TBW Funding Company II, LLC, Bayview Financial L.P., Bayview Loan Servicing, LLC, Trusts, Manufacturers and Traders Trust Co., and The Official Committee of Unsecured Creditors of the Debtor Regarding Certain Mortgage-Backed Securities Transactions Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2962, #2973). (Kelley, Jeffrey)
July 19, 2011 Filing 3390 Proposed Order Granting Motion to Approve Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts With Respect to Which the Debtor, Taylor, Bean & Whitaker Morgtgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2356, #2303, #2293, #2157, #2285, #3300, #3328, #3237). (Kelley, Jeffrey)
July 19, 2011 Filing 3389 Proposed Order Granting Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and The Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3238). (Kelley, Jeffrey)
July 19, 2011 Filing 3388 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Ocwen Loan Servicing, LLC. (Attachments: #1 Matrix) (Hing, Kevin)
July 19, 2011 Filing 3387 Proposed Order Granting Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, and The official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3239). (Kelley, Jeffrey)
July 19, 2011 Filing 3386 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-1, TBW Mortgage-Backed Pass-Through Certificates, Series 2006-1. (Attachments: #1 Matrix) (Hing, Kevin)
July 19, 2011 Filing 3385 Proposed Order Approving Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation and The Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3298, #3299, #3313, #3320, #3324, #3323, #3237, #3321, #3306). (Kelley, Jeffrey)
July 19, 2011 Filing 3384 Proposed Order Approving Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee of Unsecured Creditors and Bank of America, N.A. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3330, #3300). (Kelley, Jeffrey)
July 19, 2011 Filing 3383 Proposed Order Correcting Scrivener's Date Error in Order Approving Debtor's Allocation of Disputed Loans and Related Assets Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2265, #2340). (Blain, Russell)
July 18, 2011 Filing 3382 Certificate of Mailing - Notice Of Change Of Address [of BMC Group, Inc.]. Service Date 7-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3376). (BMC Group (JM))
July 18, 2011 Filing 3381 Objection to approve settlement Agreement by and Among TB&W Mortgage Corp. Federal Home Loan Mortgage Corp and the Official Committee of unsecured creditors doc. 3237 and Objection to the confirmation of the Second Amended and Restated Joint Plan of Liquidation of the debtors and the Official Committee of Unsecured Creditors doc. 2143 Filed by Creditor Katina L. Duran (related document(s)#3237). (Susan B.)
July 18, 2011 Filing 3380 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Saxon Mortgage Services, Inc.]. Service Date 7-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3375). (BMC Group (JM))
July 18, 2011 Filing 3379 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: American Home Mortgage Servicing, Inc.]. Service Date 7-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3371). (BMC Group (JM))
July 18, 2011 Filing 3378 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#3374). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
July 17, 2011 Filing 3377 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3371)). Service Date 07/17/2011. (Admin.)
July 15, 2011 Filing 3421 Withdrawal of Claim(s): in the amount of $850.53 Filed by Creditor Katherine B Reaves. (Cathy P.)
July 15, 2011 Filing 3376 Notice of Change of Address of BMC Group, Inc. Filed by Other Prof. BMC Group. (BMC Group (JM))
July 15, 2011 Filing 3375 Notice of Hearing on Motion for Relief from Stay filed by Saxon Mortgage Services, Inc. (related document(s)#3365). Hearing scheduled for 8/5/2011 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
July 15, 2011 Filing 3374 Motion for Relief from Stay. (Fee Paid.) Re: 1335 JAMES FARM RD, STRATFORD, CT 06497. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 Exhibit Assignment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
July 15, 2011 Filing 3373 Proposed Order Approving Application for Order Authorizing the Retention and Employment of Thomas, Alexander & Forrester, LLP as Special Litigation Counsel Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 15, 2011 Filing 3372 Proposed Order DENYING FEDERAL HOME LOAN MORTGAGE CORPORATIONS MOTION CONTINUANCE OF HEARING ON, AND OBJECTION TO, DEBTORS MOTION TO APPROVE SETTLEMENT AGREEMENT BY AND AMONG TAYLOR, BEAN & WHITAKER MORTGAGE CORP., THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, AND BANK OF AMERICA, N.A. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3330). (Kelley, Jeffrey)
July 15, 2011 Filing 3371 Notice of Hearing on Motion for Relief from Stay by American Home Mortgage Servicing, Inc (related document(s)#3364). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
July 15, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25380542, Amount Paid $ 150.00 (U.S. Treasury)
July 14, 2011 Filing 3370 Proposed Order Denying Motion for Relief from the Automatic Stay filed by The Bank of New York Mellon (Docket No. 3277) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 14, 2011 Filing 3369 Proposed Order Denying Wells Fargo Bank's Motion for Relief from Stay (Docket No. 3157) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 14, 2011 Filing 3368 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3291) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 14, 2011 Filing 3367 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3263) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 14, 2011 Filing 3366 Proposed Order Denying American Home Mortgage Servicing, Inc.'s Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3262) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 14, 2011 Filing 3365 Motion for Relief from Stay. (Fee Paid.) Re: 132 So Main St., Brooklyn, Connecticut, 06239. Filed by Larry M Foyle on behalf of Creditor Saxon Mortgage Services, INC. (Attachments: #1 Mortgage#2 Note#3 Matrix#4 Affida vit) (Foyle, Larry)
July 14, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25369304, Amount Paid $ 150.00 (U.S. Treasury)
July 13, 2011 Filing 3425 Notice of Appearance at Confirmation and Other Hearing Matters on July 13, 2011 and Notice of Telephonic Appearance Filed by (related document(s)#3322, #3240). (Cathy P.)
July 13, 2011 Hearing Held: 1. Cont. conf. hrg - Conf. Order by Peterson 2. M/Approve Settlement agreements related to mortgage pools held by 12 separate Mortgage backed securities trusts with respect to which debtor served as servicer and Wells Fargo Bank, N.A. served as master servicer 3. M/approve settlement agreement w/ U.S. Bank, N.A. et al - 2&3 Granted; order by Kelley 4. Cont. obj to the purported priority classification and amt of claim 2629 of the Federal Home Loan Mortgage Corp. 5. Cont. Motino to allow claim for purposes of voting ont he Joint Plan of Liquidation filed by Federal Home Loan Mortgage Corporation - 4&5 Moot - Withdrawn 6. Cont. Application for payment of administrative expenses filed by Premier Corporate Centre, LLC - Cont. to 8/25/11 @ 10:00 a.m. - AOCNFN 7. M/R/S by Wells Fargo Bank, N.A - Denied as moot order by Blain 8. M/R/S by Shepherd Pursuits, LLC 9. M/R/S by RL Regi-FL Cutler Ridge, LLC - 8&9 Cont. to 8/25/11 @ 10:00 a.m. -AOCNFN 10. Final evidentiary Hrg on M/to Approve Settlement agreement by and amont TB&W Federal Home Loan Mortgage Corp and the Official committee - Grnated; Order by Dantzler 11 FEH re: M/Approve Settlement agreement by and among TB@ Natix Real Estate Holdings, LLC and Official Committee - 12. FEH re: M/Approve Settlement Agreement by and among TB&W, Sovereign Bank and the Official Committee - 11&12 Granted; Order by Kelley 13. M/R/S by American Home Mortgage Servicing, Inc. 14. M/R/S by American Home Mortgage Servicing 15. M/R/S by The Bank of New York Mellon - 13,14, and 15 Denied; as moot; order Blain 16. Application for an order approving the retention and employment of Thomas, Alexander & Forrester, LLP as special Litigation counsel filed by debtor - Approved (nunc pro tunc); Order by Blain 17. M/R/S by American Home Mortgage Servicing, Inc. - Denied as moot; Order by Blain 18. FEH M/Approve Settlement agreement by and among TB&W the official committee and Bank of American, N.A. - Granted; Order by Dantzler 19. M/Continuance of hrg on and obj to debtor's M/Approve Settlement agreement by andamong TB&W the official committee and Bank of America, N.A. filed by Federal Home Loan Mortgage Corporation - Denied; Order by Blain (related document(s)#3322). (Susan B.)
July 13, 2011 Filing 3364 Motion for Relief from Stay. (Fee Paid.) Re: 4327N 28TH ST 110, PHOENIX, AZ 85016. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 Exhibit assignment of mortgage#4 Affidavit #5 Exhibit property appraisal) (Golson, Jerrold)
July 13, 2011 Filing 3363 Certificate of Service Re: Thirteenth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (related document(s)#3350). (Mason, Alisa)
July 13, 2011 Filing 3362 Certificate of Service Re: Twelfth Omnibus Objection to Claims Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (related document(s)#3346). (Mason, Alisa)
July 13, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25349482, Amount Paid $ 150.00 (U.S. Treasury)
July 12, 2011 Filing 3361 Objection to Claim(s). Claim No. 297 filed by Department of the Treasury - Internal Revenue Service. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3360 Objection to Claim(s). Claim No. 3315 Filed by New Hampshire Banking Department. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3359 Objection to Claim(s). Claim No. 86 filed by RG Colling Apartments, Inc.. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3358 Objection to Claim(s). Claim No 132 - Oklahoma Tax Commission. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3357 Objection to Claim(s). Claim No. 818 - Ohio Bureau of Workers' Compensation. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3356 Objection to Claim(s). Claim No 247 - Ohio Department of Taxation. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3355 Objection to Claim(s). Claim No. 904 - Ohio Department of Taxation. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3354 Objection to Claim(s). Claim No 253 - WA State Department of Labor & Industries. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3353 Objection to Claim(s). 252 - R. I. Division of Taxation. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3352 Objection to Claim(s). Scheduled Claim S6128 - Deloitte & Touche. Filed by Debi Evans Galler on behalf of Creditor Committee Creditors Committee (Galler, Debi)
July 12, 2011 Filing 3351 Objection to Claim(s). Scheduled Claim S5930 - NDS USA LLC. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3350 Omnibus Objection to Claim(s). 13th Omnibus. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Attachments: #1 Exhibit A) (Mason, Alisa)
July 12, 2011 Filing 3349 Objection to Claim(s). Scheduled Claim S26153 - Second Street Insurance Corp.. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3348 Objection to Claim(s). Scheduled Claim S2611 - Pennsylvania Association of Community. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3347 Objection to Claim(s). Scheduled Claim S6204 - Brick City Accounting & Financial Services, Inc.. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3346 Omnibus Objection to Claim(s). 12th Omnibus. Filed by Alisa Paige Mason on behalf of Creditor Committee Creditors Committee (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Mason, Alisa)
July 12, 2011 Filing 3345 Objection to Claim(s). Scheduled Claim S5853 - REO Specialists, LLC. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3344 Objection to Claim(s). Scheduled Claim S26671 - ThunderFlower. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3343 Objection to Claim(s). Scheduled Claim S26622 - 24/7 Call Capture. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3342 Objection to Claim(s). Scheduled Claim S26499 - Coda C. Robertson. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3341 Certificate of Mailing - Notice Of (A) Hearing To Consider The Adequacy Of Disclosure Statement And (B) Deadline To File Objections Or Responses Thereto. Service Date 7-11-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3325). (BMC Group (JM))
July 12, 2011 Filing 3340 Objection to Claim(s). Scheduled Clain S5859 - Raymond Quinlan. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3339 Objection to Claim(s). Scheduled Claim S26215 - Paulette Irwin. Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3338 Objection to Claim(s). S5719 - New York State Corporation. Objection to Scheduled Claim Filed by Debi Evans Galler on behalf of Attorney Official Committee of Unsecured Creditors (Galler, Debi)
July 12, 2011 Filing 3337 Certificate of Mailing - 1. Notice Of Final Evidentiary Hearing [Re: Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation and the Official Committee of Unsecured Creditors Docket No. 3237] 2. Notice Of Final Evidentiary Hearing [Re: Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., the Official Committee of Unsecured Creditors, and Bank of America, N.A Docket No. 3300] 3. Notice Of Final Evidentiary Hearing [Re: Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and the Official Committee of Unsecured Creditors Docket No. 3238] and 4. Notice Of Final Evidentiary Hearing [Re: Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, and the Official Committee of Unsecured Creditors Docket No. 3239]. Service Date 7-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3316, #3318, #3319, #3317). (BMC Group (JM))
July 12, 2011 Filing 3336 Certificate of Mailing - Order Granting Debtors' Motion To Shorten Time For Hearing On The Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee Of Unsecured Creditors, And Bank Of America, N.A. Service Date 7-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3314). (BMC Group (JM))
July 12, 2011 Filing 3335 Notice of Filing Affidavit Regarding Certain Notices to REMIC Certificateholders Filed by James H. Post on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer. (Attachments: #1 Affidavit Regarding Certain Notices to REMIC Certificateholders#2 Exhibit A#3 Exhibit B#4 Exhibit C#5 Exhibit D#6 Exhibit E#7 Exhibit F#8 Exhibit G#9 Exhibit H#10 Exhibit I#11 Exhibit J#12 Exhibit K#13 Exhibit L) (Post, James)
July 12, 2011 Filing 3334 Notice of Proposed Agenda for Confirmation and Omnibus Hearing on July 13, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
July 12, 2011 Filing 3333 Notice of Withdrawal of Objection to Second Amended and Restated Joint Plan of Liquidation of the Debtor and the Official Committee of Unsecured Creditors Filed by John P Dillman on behalf of Fort Bend County, Galveston County, Harris County, Jasper County, Katy ISD, Liberty County, Montgomery County, Polk County (related document(s)#2454). (Dillman, John)
July 11, 2011 Filing 3332 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee of Unsecured Creditors, and Bank of America, N.--Docket No. 3300]. Service Date 7-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3307). (BMC Group (JM))
July 11, 2011 Filing 3331 Objection to Debtor's Motion to Approve Settlement Agreement Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#3300). (Moak, Paul)
July 11, 2011 Filing 3330 Motion to Continue/Reschedule Hearing On Debtor's Motion to Approve Settlement Agreement Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#3300). (Moak, Paul)
July 11, 2011 Filing 3329 Notice of Withdrawal of Ace American Insurance Company's limited objection to the joint plan of liquidation of the debtor, Taylor, Bean & Whitaker Mortgage Co. and the official committee of unsecured creditors Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (related document(s)#2443). (Shea, Valerie)
July 11, 2011 Filing 3328 Notice of Withdrawal of ACE American Insurance Company's limited objection to motion to approve settlement agreements related to mortgage pools held by 12 separate mortgage-backed securities trusts with respect to which the debtor, Taylor, Bean & Whitaker Mortgage Co. served as servicer and Wells Fargo Bank, N.A. served as Master Servicer Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (related document(s)#2285). (Shea, Valerie)
July 11, 2011 Filing 3327 Certificate of Service Re: Joinder Of The Federal Deposit Insurance Corporation, As Receiver Of Colonial Bank, To Bank Of Americas Limited Objection To Third Amended Joint Plan Of Liquidation And Settlement Agreement Among Debtor, The Official Committee Of Unsecured Creditors And Federal Home Loan Mortgage Corporation Filed by E. Colin Thompson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#3320). (Thompson, E.)
July 11, 2011 Filing 3326 Certificate of Service Re: Plan Supplement (Docket No. 3322) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 11, 2011 Filing 3325 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#3315). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
July 11, 2011 Filing 3324 Objection to Approve Settlement Agreement by and among TB&W, Federal Home Loan Mortgage Corp. and the Official Committee of unsecured creditors doc. #3237 and Objection to the confirmation of the second amended and restated joint plan of liquidation of the debtors and the official committee of unsecured creditors doc. #2143 Filed by Creditor Jay Oyler (related document(s)#3237). (Susan B.)
July 11, 2011 Filing 3323 Joinder with Bank of America's Limited Objection to Settlement Among Debtor, Federal Home Loan Mortgage Corp. and Creditors Committee Filed by Alan M. Weiss on behalf of Creditor BNP Paribas. (Weiss, Alan)
July 10, 2011 Filing 3322 Amended Plan of Reorganization - Plan Supplement Filed with Respect to Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3240). (Attachments: #1 Exhibit A - Plan Trust Agreement#2 Exhibit A to Plan Trust Agreement (Engagement Letter)#3 Exhibit A - Blackline of Plan Trust Agreement)(Kelley, Jeffrey)
July 9, 2011 Filing 3321 Joinder of Deutsche Bank AG to Bank of America's Limited Objection to Third Amended Joint Plan of Liquidation and Settlement Agreement Among Debtor, the Official Committee of Unsecured Creditors and Federal Home Loan Mortgage Corporation Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG (related document(s)#3237). (Andrews, Stephen)
July 8, 2011 Filing 3392 Notice of Appearance and Request for Notice Filed by Philip Brown on behalf of Creditor Park Scottsdale Townhouse Corp.. (Cathy P.)
July 8, 2011 Filing 3320 Joinder to Bank of America's Limited Objection to Third Amended and Restated Joint Plan of Liquidation and Settlement Agreement Among Debtor, the Official Committee of Unsecured Creditors and Federal Home Loan Mortgage Corporation Filed by E. Colin Thompson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#3313). (Thompson, E.)
July 8, 2011 Filing 3319 Notice of Final Evidentiary Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3239). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 13-A. (Kelley, Jeffrey) Modified on 7/8/2011 (Michael).
July 8, 2011 Filing 3318 Notice of Final Evidentiary Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3238). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 13-A. (Kelley, Jeffrey) Modified on 7/8/2011 (Michael).
July 8, 2011 Filing 3317 Notice of Final Evidentiary Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3300). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 13-A. (Kelley, Jeffrey) Modified on 7/8/2011 (Michael).
July 8, 2011 Filing 3316 Notice of Final Evidentiary Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3237). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 13-A. (Kelley, Jeffrey) Modified on 7/8/2011 (Michael).
July 8, 2011 Filing 3315 Motion for Relief from Stay. (Fee Paid.) Re: 9 Taber Street, Acushnet, MA 02743. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 E xhibit Assignment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
July 8, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25305277, Amount Paid $ 150.00 (U.S. Treasury)
July 7, 2011 Opinion or Order Filing 3314 Order Granting Motion to Shorten Time (Related Doc #3301) for hearing on the Motion to approve settlement agreement by and among Taylor, Bean & Whitaker Mortgage Corp. the official committee of unsecured creditors and Bank of America, N.A. Signed on 7/7/2011. (Susan B.)
July 7, 2011 Filing 3313 Limited Objection to Third Amended Joint Plan of Liquidation and Settlement Agreement among Debtor, the Official Committee of Unsecured Creditors and Federal Home Loan Mortgage Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#3237, #3240). (Tessitore, Michael)
July 7, 2011 Filing 3312 Certificate of Mailing - 1. Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee Of Unsecured Creditors, And Bank Of America, N.A. and 2. Motion To Shorten Time For Hearing On The Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee Of Unsecured Creditors, And Bank Of America, N.A. Service Date 7-6-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3301, #3300). (BMC Group (JM))
July 7, 2011 Filing 3311 Certificate of Mailing - Order Granting Motion To Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. And NL Ventures VII Magnolia, L.L.C. Service Date 7-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3296). (BMC Group (JM))
July 7, 2011 Filing 3310 Certificate of Mailing - Order Denying U.S. Bank National Association's Amended Motion For Relief From The Automatic Stay. Service Date 7-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3297). (BMC Group (JM))
July 7, 2011 Filing 3309 Certificate of Mailing - 1. Notice Of Establishment Of Special Bar Date For Parties Listed On Exhibit A and 2. Proof Of Claim Form. Service Date 7-1-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3289). (BMC Group (JM))
July 7, 2011 Filing 3308 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 7, 2011 Filing 3307 Notice of Hearing on Motion to Approve Settlement Agreement By and Among Taylor Bean & Whiaker Mortgage Corp., The Official Committee of Unsecured Creditors, and Bank of AMerica (related document(s)#3300). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 7, 2011 Filing 3306 Objection to Approve Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage, Federal Home Loan Mortgage and teh Official Committee of Unsecured Creditors and Objection to the Confirmation of the Second Amended and Restated Joint Plan Filed by Creditor Charles & Joni Cox-Tanner Tanner (related document(s)#2143, #3237). (Cathy P.)
July 7, 2011 Filing 3305 Proposed Order Granting Debtor's Motion to Shorten Time for Hearing on the Motion to Approve Settlement Agreement by and among Taylor, Bean & Whitaker Mortgage Corp., the Official Committee of Unsecured Creditors, and Bank of America, N.A. Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3301). (Dantzler, James)
July 6, 2011 Filing 3304 Declaration re: Voting Agent Regarding the Tabulation of Votes with Respect to the Second Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Other Prof. BMC Group. (BMC Group (JM))
July 6, 2011 Filing 3303 Memorandum - Plan Proponents' Memorandum of Law (A) in Support of Confirmation of Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors; and (B) in Response to Objections Thereto Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3240). (Attachments: #1 Exhibit A - Classification Summary#2 Exhibit B - Declaration of Voting Agent#3 Exhibit C - Plan Objections Summary) (Kelley, Jeffrey)
July 6, 2011 Filing 3302 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5. (Hinton, Maurice)
July 6, 2011 Filing 3301 Motion to Shorten Time for Hearing on the Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee of Unsecured Creditors, and Bank of America, N.A. Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3300). (Attachments: #1 Exhibit A) (Dantzler, James)
July 6, 2011 Filing 3300 Motion for Approval - Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., The Official Committee of Unsecured Creditors, and Bank of America, N.A. Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Dantzler, James)
July 6, 2011 Filing 3299 Objection to Approve Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage, Federal Home Loan Mortgage and teh Official Committee of Unsecured Creditors and Objection to the Confirmation of the Second Amended and Restated Joint Plan Filed by Creditor Mark A. Armour (related document(s)#3237). (Cathy P.)
July 3, 2011 Filing 3295 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3292)). Service Date 07/03/2011. (Admin.)
July 2, 2011 Filing 3294 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3280)). Service Date 07/02/2011. (Admin.)
July 1, 2011 Filing 3298 Objection to Approve Settlement Agreement by and Among Taylor Bean & Whitaker Mortgage, Federal Home Loan Mortgage and teh Official Committee of Unsecured Creditors and Objection to the Confirmation of the Second Amended and Restated Joint Plan Filed by Creditor Michael & Dianna L. Elliott (related document(s)#3237). (Cathy P.)
July 1, 2011 Opinion or Order Filing 3297 Order Denying Amended Motion For Relief From Stay re: U.S. Bank National Assoc. (8430 East Palm Lane, Scottsdale, AZ 85257) (Related Doc #3177) Signed on 7/1/2011. (Cathy P.)
July 1, 2011 Opinion or Order Filing 3296 Order Granting Motion to Approve Compromise Between Taylor, Bean& Whitaker Mortgage Corp. and NL Ventures VII Magnolia, LLC (Related Doc #3062). Signed on 7/1/2011. (Cathy P.)
July 1, 2011 Filing 3293 Certificate of Mailing - 1. Debtor Taylor, Bean & Whitaker Mortgage Corp.s Application For An Order Approving The Retention And Employment Of Thomas, Alexander & Forrester, LLP As Special Litigation Counsel and 2. Notice Of Hearing. Service Date 6-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3279, #3286). (BMC Group (JM))
July 1, 2011 Filing 3292 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (8505 E BowlineRd., Tucson AZ) (related document(s)#3291). Hearing scheduled for 7/13/2011 at 10:00 AM in Courtroom 13A (check with court for location). (Cathy P.) Modified on 7/1/2011 (Cathy P.).
July 1, 2011 Filing 3291 Motion for Relief from Stay. (Paid) Re: 8505E BOWLINE RD, TUCSON, AZ 85710. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Note and Mortgage #2 Exhibit assignment of mortgage#3 Affidavit #4 Exhibit property appraisal) (Golson, Jerrold) Modified on 7/1/2011 (Cathy).
July 1, 2011 Filing 3290 Notice of Hearing on Application to Employ Thomas, Alexander & Forrester, LLP as Special Litigation Counsel (related document(s)#3279). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 1, 2011 Filing 3289 Notice of Establishment of Special Bar Date for Parties Listed on Exhibit A (Docket No. 1067) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 1, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25243158, Amount Paid $ 150.00 (U.S. Treasury)
June 30, 2011 Filing 3288 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3270)). Service Date 06/30/2011. (Admin.)
June 30, 2011 Filing 3287 Response to Motion for Comfort Order to Permit Payment of Policy Proceeds Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3148). (Peterson, Edward)
June 30, 2011 Filing 3286 Notice of Hearing on Debtor's Application for an Order Approving the Retention and Employment of Thomas, Alexander & Forrester, LLP as Special Litigation Counsel (Docket No. 3279) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
June 30, 2011 Filing 3285 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of June 30, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
June 30, 2011 Filing 3284 Affidavit OF PUBLICATION IN THE WALL STREET JOURNAL REGARDING NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010 AT 5:00 P.M. EASTERN STANDARD TIME Filed by Other Prof. BMC Group. (BMC Group (JM))
June 30, 2011 Filing 3283 Affidavit OF PUBLICATION IN THE FLORIDA TIMES-UNION REGARDING NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010 AT 5:00 P.M. EASTERN STANDARD TIME Filed by Other Prof. BMC Group. (BMC Group (JM))
June 30, 2011 Filing 3282 Proposed Order Denying US Bank NA Amended Motion for Relief from the Automatic Stay (Docket No. 3177) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 30, 2011 Filing 3281 Proposed Order Granting Motion to Approve Compromise with NL Ventures VII Magnolia, LLC (Docket No. 3062) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 30, 2011 Filing 3280 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (15308 NE 41 Street, Vancouver, Wa) (Hearing to be held in Courtroom 13A) (related document(s)#3277). Hearing scheduled for 7/13/2011 at 10:00 AM (check with court for location). (Cathy P.)
June 30, 2011 Filing 3279 Application to Employ Thomas, Alexander & Forrester, LLP as Special Litigation Counsel to Debtor Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
June 30, 2011 Filing 3278 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lex Inc. To Sonar Credit Partners, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Sonar Credit Partners, LLC. (Sonar Credit Partners LLC (MG))
June 29, 2011 Filing 3277 Motion for Relief from Stay. (Fee Paid.) Re: Re: 15308 NE 41 Street, Vancouver, Washington 98682. And Order Directing Execution And Recordation of Assignment of Deed or Trust And Waiver of 30-Day Rule Filed by Kevin L Hing on behal f of Creditor The Bank of New York Mellon, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (Attachments: #1 Exhibit A#2 Matrix) (Hing, Kevin)
June 29, 2011 Filing 3276 Certificate of Mailing - Order Approving First Interim Application And Allowing Compensation And Expenses To Crowe Horwath LLP As Accountants For Debtor Taylor Bean And Whitaker Mortgage Corp. Service Date 6-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3266). (BMC Group (JM))
June 29, 2011 Filing 3275 Motion to Withdraw as Counsel Filed by John C Hanson II on behalf of Interested Party GreatAmerican Leasing Corporation (Hanson, John)
June 29, 2011 Filing 3274 Response to Pro Se "Motion for Comfort Order" Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#3148). (Leonard, Hywel)
June 29, 2011 Filing 3273 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 29, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25213963, Amount Paid $ 150.00 (U.S. Treasury)
June 28, 2011 Filing 3272 Addendum Notice of Sixth Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsesured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims Against Certain Entities and Individuals Filed by James D Gassenheimer on behalf of Attorney The Official Committee of Unsecured Creditors. (Gassenheimer, James)
June 28, 2011 Filing 3271 Certificate of Mailing - Order Approving Fifth Interim Application And Allowing Compensation And Expenses To Troutman Sanders, LLP As Special Counsel For Debtors Taylor Bean & Whitaker Mortgage Corp. Service Date 6-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3261). (BMC Group (JM))
June 28, 2011 Filing 3270 Notice of Hearing on Motions for Relief from Stay filed by American Home Mortgage Servicing, Inc. as to 495 Willard St., Leominster, MA and 83 35th St., Washougal, WA (THESE HEARINGS WILL BE HEARD IN COURTROOM 13A) (related document(s)#3263, #3262). Hearing scheduled for 7/13/2011 at 10:00 AM (check with court for location). (Cathy P.)
June 28, 2011 Filing 3269 Certificate of Mailing - Order Approving Fifth Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Berger Singerman, P.A. As Counsel To The Official Committee Of Unsecured Creditors. Service Date 6-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3254). (BMC Group (JM))
June 28, 2011 Filing 3268 Certificate of Mailing - Order Approving Fifth Interim Application And Allowing Compensation And Expenses To Stichter, Riedel, Blain & Prosser, P.A. As Attorneys For Debtors And Debtors In Possession. Service Date 6-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3253). (BMC Group (JM))
June 28, 2011 Filing 3267 Withdrawal of Claim(s): (No. 3358 thru 3410) Filed by Creditor Wayne County Treasurer. (Cathy P.)
June 28, 2011 Filing 3264 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SHI International Corp. To Sonar Credit Partners, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Sonar Credit Partners, LLC. (Sonar Credit Partners LLC (MG))
June 28, 2011 Corrective Entry Re: First Application for Interim Compensation and Reimbursement of Expenses filed by Crowe Horwath LLP. For the period: August 10, 2010 to April 30, 2011 Event and Filer Incorrect - Corrective Action Taken by Clerks Office (related document(s)#3065, #5). (Cathy P.)
June 27, 2011 Opinion or Order Filing 3266 Order Granting Application For Interim Compensation (Related Doc #3265). Fees awarded to Crowe horwath in the amount of $118175.50, expenses awarded: $10008.20 Signed on 6/27/2011. (Cathy P.)
June 27, 2011 Filing 3263 Motion for Relief from Stay. (Fee Paid.) Re: 83 35TH ST, WASHOUGAL, WA 98671. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 Exhi bit Assignment of Mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
June 27, 2011 Filing 3262 Motion for Relief from Stay. (Fee Paid.) Re: 495 WILLARD ST, LEOMINSTER, MA 01453. Filed by Jerrold J Golson on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Note#2 Exhibit Mortgage#3 Exhibit assignment of mortgage#4 Affidavit #5 Exhibit Property Appraisal) (Golson, Jerrold)
June 27, 2011 Corrective Entry Re: Fifth Application for Interim Compensation for Troutman Sanders LLP as Special Counsel and Reimbursement of Expenses. For the period: January 1, 2011 to April 30, 2011 Incorrect Entry and Relation Used Corrective Action Taken (related document(s)#3064). (Cathy P.)
June 27, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25175054, Amount Paid $ 150.00 (U.S. Treasury)
June 27, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25174691, Amount Paid $ 150.00 (U.S. Treasury)
June 24, 2011 Opinion or Order Filing 3261 Order Granting Application For Interim Compensation (Related Doc #3260). Fees awarded to Troutman Sanders LLP in the amount of $2813037.00, expenses awarded: $36826.47 Signed on 6/24/2011. (Cathy P.)
June 24, 2011 Filing 3259 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 24, 2011 Filing 3258 Certificate of Mailing - Notice Of Continued Hearing [Re: Motion for Relief from Stay by Condominium Trust]. Service Date 6-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3246). (BMC Group (JM))
June 24, 2011 Filing 3257 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Omnibus Objection #9 to Claims for which debtors are not liable as to William Balyo]. Service Date 6-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3245). (BMC Group (JM))
June 24, 2011 Filing 3256 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Omnibus Objection #8 to Claims for which Debtors are not liable as to Sharon D. Woodford, Cassandra Boyd Beyand Scott Allan and Roxanne Johnson Schledwitz]. Service Date 6-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3244). (BMC Group (JM))
June 24, 2011 Filing 3255 Certificate of Mailing - Notice Of Scheduling Conference On Omnibus Objection #1 to Claims Improperly filed as Securedas to LLP Mortgage, LTD and LNV Corporation; Omnibus Objection #3 to Claims Improperly filed as Secured and/or Priority as to Sherry L. Green; Gustavo De La Garza and Kevin J. Smith; Omnibus Objection #4 and #6 to Claims Improperly filed as Secured and/or Priority; Omnibus Objection #7 to Claims for which debtors are not liable (as to Vicki Boldrick; Greg Steinmetz Construction, Inc., Hood County Appraisal District, Montgomery County and Tarrant County (Taxing Authorities); Omnibus Objection #8 to claims for which debtors are not liable as to The Woodlands Metro Center MUD and The Woodlands RUD #1; and Los Angeles County Treasurer & Tax Collector; Omnibus Objection #9 to claims for which debtors are not liable as to Joel Lee Thames, Brodie and Laura Calder; Craig and Lyndsi Crowell; Joseph S. Chaplauski, Jody and Lacy McKnight and Donovan C. Augustin. Service Date 6-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3243). (BMC Group (JM))
June 24, 2011 Opinion or Order Filing 3253 Order Granting Application For Interim Compensation (Related Doc #3070). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $162853.50, expenses awarded: $7100.36 Signed on 6/24/2011. (Cathy P.)
June 24, 2011 Corrective Entry Re: Amended Notice of Hearing on Motion for Approval/Motion to Approve Settlement Agreement by and among Taylor Bean & Whitaker Mortgage Corp. Federal Home Loan Mortgage Corp. and The Official Committee of Unsecured Creditors; Between Taylor Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and The Official Committee of Unsecured Creditors and between Taylor Bean & Whitaker Mortgage Corp., Sovereign Bank, and The Official Committee of Unsecured Creditors (COURTROOM 13A PDF is incorrect and should state Amended hearing for 7/13/11 @ 10:00 a.m. in Courtroom 13A (related document(s)#3249). (Cathy P.)
June 23, 2011 Filing 3252 Certificate of Mailing - 1. Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation And The Official Committee Of Unsecured Creditors 2. Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, And The Official Committee Of Unsecured Creditors and 3. Motion To Approve Settlement Agreement By And Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, And The Official Committee Of Unsecured Creditors. Service Date 6-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3239, #3238, #3237). (BMC Group (JM))
June 23, 2011 Filing 3251 Certificate of Mailing - 1. Third Amended And Restated Joint Plan Of Liquidation Of The Debtors And The Official Committee Of Unsecured Creditors and 2. Notice Of 1) Filing Of Motions To Approve Settlement Agreements; 2) Hearing To Approve Settlement Agreements; And 3) Filing Of Amended Plan. Service Date 6-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3241, #3240). (BMC Group (JM))
June 23, 2011 Filing 3250 Certificate of Mailing - Order Rescheduling Confirmation Hearing And Fixing Dates With Respect To Confirmation Hearing And Compromises Of Controversies. Service Date 6-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3217). (BMC Group (JM))
June 23, 2011 Filing 3249 Amended Notice of Hearing on Motion for Approval/Motion to Approve Settlement Agreement by and among Taylor Bean & Whitaker Mortgage Corp. Federal Home Loan Mortgage Corp. and The Official Committee of Unsecured Creditors; Between Taylor Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and The Official Committee of Unsecured Creditors and between Taylor Bean & Whitaker Mortgage Corp., Sovereign Bank, and The Official Committee of Unsecured Creditors (COURTROOM 13A) (related document(s)#3239, #3238, #3237). Hearing scheduled for 7/13/2011 at 10:00 AM (check with court for location). (Perkins, Cathy) Modified on 6/24/2011 (Cathy). (See Corrective Entry Dated 6/24/11)
June 23, 2011 Filing 3248 Notice of Hearing on Motion for Approval/Motion to Approve Settlement Agreement by and among Taylor Bean & Whitaker Mortgage Corp. Federal Home Loan Mortgage Corp. and The Official Committee of Unsecured Creditors; Between Taylor Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and The Official Committee of Unsecured Creditors and between Taylor Bean & Whitaker Mortgage Corp., Sovereign Bank, and The Official Committee of Unsecured Creditors (related document(s)#3239, #3238, #3237). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 23, 2011 Filing 3247 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Certificates, Series 2006-3. (Hinton, Maurice)
June 23, 2011 Filing 3246 Notice of Continued Hearing on Motion for Relief from Stay filed by School Street Condominium Trust (related document(s)#3167). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 23, 2011 Filing 3245 Notice of Preliminary Hearing on Omnibus Objection #9 to Claims for which debtors are not liable as to William Balyo (related document(s)#2351). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/23/2011 (Cathy P.).
June 23, 2011 Filing 3244 Notice of Preliminary Hearing on Omnibus Objection #8 to Claims for which Debtors are not liable as to Sharon D. Woodford, Cassandra Boyd Bey and Scott Allan and Roxanne Johnson Schledwitz (related document(s)#2244, #2432, #2394, #2434). Hearing scheduled for 9/16/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 6/23/2011 (Cathy P.).
June 23, 2011 Filing 3243 Notice of Continued Scheduling Conference Hearing on Omnibus Objection #1 to Claims Improperly filed as Secured as to LLP Mortgage, LTD and LNV Corporation; Omnibus Objection #3 to Claims Improperly filed as Secured and /or Priority as to Sherry L. Green; Gustavo De La Garza and Kevin J. Smith; Omnibus Objection #4 and #6 to Claims Improperly filed as Secured and/or Priority; Omnibus Objection #7 to Claims for which debtors are not liable (as to Vicki Boldrick; Greg Steinmetz Construction, Inc., Hood County Appraisal District, Montgomery County and Tarrant County (Taxing Authorities); Omnibus Objection #8 to claims for which debtors are not liable - as to The Woodlands Metro Center MUD and The Woodlands RUD #1; and Los Angeles County Treasurer & Tax Collector; Omnibus Objection #9 to claims for which debtors are not liable as to Joel Lee Thames, Brodie and Laura Calder; Craig and Lyndsi Crowell; Joseph S. Chaplauski, Jody and Lacy McKnight and Donovan C. Augustin (related document(s)#2244, #2237, #2243, #2239, #2240, #2245, #2242). Hearing scheduled for 8/25/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 22, 2011 Opinion or Order Filing 3254 Order Granting Application For Interim Compensation (Related Doc #3136). Fees awarded to Berger Singerman in the amount of $1099692.50, expenses awarded: $25487.84 Signed on 6/22/2011. (#Perkins, Cathy ) Modified on 6/28/2011 (Cathy P.). Modified on 6/28/2011 (Cathy P.).
June 22, 2011 Filing 3242 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3225)). Service Date 06/22/2011. (Admin.)
June 22, 2011 Filing 3241 Notice of Filing - Notice of 1) Filing of Motions to Approve Settlement Agreements; 2) Hearing to Approve Settlement Agreements; and 3) Filing of Amended Plan Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3239, #3238, #3237, #3240). (Kelley, Jeffrey)
June 22, 2011 Filing 3240 Third Amended Plan of Reorganization - Third Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #2119, #1966). (Kelley, Jeffrey)
June 22, 2011 Filing 3239 Motion for Approval - Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Sovereign Bank, and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
June 22, 2011 Filing 3238 Motion for Approval - Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Natixis Real Estate Holdings LLC, and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
June 22, 2011 Filing 3237 Motion for Approval - Motion to Approve Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., Federal Home Loan Mortgage Corporation and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
June 22, 2011 Filing 3236 Proposed Order Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#3173). (Hinton, Maurice) Modified on 6/23/2011 (Cathy). Modified on 6/23/2011 (Cathy).
June 22, 2011 Filing 3235 Proposed Order Approving First Interim Application and Allowing Compensation and Expenses to Crowe Horwath LLP Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3065). (Blain, Russell) Modified on 6/23/2011 (Cathy). Modified on 6/23/2011 (Cathy).
June 22, 2011 Filing 3234 Proposed Order Approving Fifth Interim Application and Allowing Compensation and Expenses to Berger Singerman, P.A. Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3136). (Blain, Russell) Modified on 6/23/2011 (Cathy). Modified on 6/23/2011 (Cathy).
June 22, 2011 Filing 3233 Proposed Order Approving Fifth Interim Application and Allowing Compensation and Expenses to Troutman Sanders, LLP Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3064). (Blain, Russell)
June 22, 2011 Filing 3232 Proposed Order Approving Fifth Interim Application and Allowing Compensation to Stichter Riedel Blain & Prosser, P.A. Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3081, #3070). (Blain, Russell)
June 21, 2011 Filing 3230 Proposed Order Approving Fifth Interim Application for Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as counsel to the Official Committee of Unsecured Creditors Filed by Debi Evans Galler on behalf of Attorney Berger Singerman, P.A. (related document(s)#3136). (Galler, Debi)
June 21, 2011 Filing 3229 Complaint by Joni Cox-Tanner ; Charles & Joni Cox-Tanner Tanner ; Sandy Smith ; Michael & Dianna L. Elliott ; Jay D. Oyler ; Larry Wesley and Tam Stout ; Linda Bacon ; Mark Armour against Taylor Bean & Whitaker #3:11-ap-00326-JAF; Nature of Suit(s):67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny - other). (Freeman, Vickie) Modified on 6/21/2011 (Cathy P.).
June 21, 2011 Filing 3228 Notice of Deposition - Debtor Taylor, Bean & Whitaker Mortgage Corp.'s Notice of Deposition of Edward R. Corristan Pursuant to Fed. R. Bankr. P. 2004 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
June 21, 2011 Filing 3227 Certificate of Service Re: Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3226). (Charbonneau, Robert)
June 20, 2011 Filing 3226 Notice of Hearing on Motion for Relief from Stay filed by RL Regi-FL Cutler Ridge LLC (related document(s)#3203). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 20, 2011 Filing 3225 Notice of Hearing on Motion for Relief from Stay filed by Shepherd Pursuits, LLC (related document(s)#3211). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 20, 2011 Filing 3224 Financial Reports for the Period May 1, 2011 to May 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
June 20, 2011 Filing 3223 Financial Reports for the Period May 1, 2011 to May 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
June 20, 2011 Filing 3222 Financial Reports for the Period May 1, 2011 to May 31, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 17, 2011 Filing 3231 Notice of Appearance for Hearing held on June 17, 2011 @ 10:00 a.m. and Confirmed Telephonic Appearance Schedule Filed by. (Cathy P.)
June 17, 2011 Hearing Held: 1)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured - Continued to August 25 @ 10:00 a.m. as to LLP Mortgage, LTD and LNV Corp. - clerk to Notice ( NL Ventures VII Magnolia LLC is Taken Care of with Docket #9); 2) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #3: Claims Improperly Filed as Secured And/Or Priority - Continued to August 25, @ 10:00 a.m. - as to Sherry L. Green; Gustavo De La Garza and Kevin J. Smith (Joseph and Claire Chapman W/D - Order/Blain); 3)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #4: Claims Improperly Filed as Secured And/Or Priority - Continued to August 25, 2011 @ 10:00 a.m - Clerk to Notice; 4) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #6: Claims Improperly Filed as Secured And/Or Priority - Continued to August 25, 2011 @ 10:00 a.m. clerk to notice; 5) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable - Continued to August 25, 2011 @ 10:00 a.m. - Clerk to Notice (Barron & Stadfield, P.C. W/D Ord/Blain; 6) Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable - Continued to August 25, 2011 @10:00 as to the Woodlands Metro Center Mud and the Woodlands Rud 31 and Los Angeles County Treasurer & Tax Collector - As to Sharon D. Woodford; Cassandra Boyd-Bey; and Scott Allan and Roxanne Johnson Schledwitz - Continued to a Preliminary Hearing September 16, 2011 @10:00 a.m.- Clerk to Notice; 7)Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable - Continued to August 25, 2011 @ 10:00 a.m. as to Joel Lee thames, Brodie and Laura Calder; Craig and Lyndisi Crowell; Joseph S. Chaplauski; Jody and Lacy McKnight andDonovan C. Augustin - As to William Balyo Continued to a Preliminary Heairng August 25, 2011 @ 10:00 a.m. - Clerk to Notice; 8) Rescheduled Motion to Compel Payment of Debtor's Obligations under Section 365(d) filed by 443 Building Corp. - Granted (Allowed as an Admin. Exp.) Order/Blain; 9) Motion to Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C - Granted - Order/Blain; 10-12) Fifth Application for Interim Compensation and Reimbursement of Expenses. For the period: January 1, 2011 to April 30, 2011 and First Application for Interim Compensation and Reimbursement of Expenses filed by Crowe Horwath LLP and Fifth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $162,853.50, Expenses: $7,100.36. For the period: January 1, 2011 Through April 30, 2011 - All Approved - Order/Blain; 13)Motion to Approve Contract with City of Ocala, Florida for Demolition of Buildings (Magnolia Inn Properties) - Granted - Order/Blain; 14)Fifth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $1,099,692.50, Expenses: $25,487.84. For the period: 01/01/2011 to 04/30/2011 - Approved - Order/Blain; 15) Motion for Relief from Stay. (Fee Paid.) Re: 7219 S Constance Ave., Chicago, Illinois 60649. Filed by John C Brock Jr. on behalf of Creditor Wells Fargo Bank - Denied (As Moot) Order/Blain; 16) Motion for Relief from Stay. (Fee Paid.) Re: 643 12th Avenue S, Saint Petersburg, FL 33701. Filed by Sean M Affleck on behalf of Creditor Selene Finance LP - Withdrawn Previously; 17) Motion for Relief from Stay. (Fee Paid.) Re: 818 Ingleside Avenue S, Saint Petersburg, FL 33701. Filed by Sean M Affleck on behalf of Creditor Selene Finance LP - Withdrawn Previously; 18) Motion for Relief from Stay. (Paid) Re: 133 Summer Street, Unit T-3 Haverhill, Massachusetts 01830. Filed by Mark S. Kessler on behalf of Creditor School Street Condominium Trust - Continued to August 5, 2011 @10:00 a.m. - Order/Blain; 19) Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 8340 East Palm Lane, Scottsdale, AZ 85257. Filed by Suly M Espinoza on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 - Denied (As Moot) Order/Blain (related document(s)#2244, #3161, #3167, #2237, #3163, #2243, #3065, #2239, #3177, #3062, #3064, #3070, #2240, #3164, #2242, #2245, #2932, #3109, #3136). (Cathy P.)
June 17, 2011 Filing 3221 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3206)). Service Date 06/17/2011. (Admin.)
June 17, 2011 Filing 3220 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3204)). Service Date 06/17/2011. (Admin.)
June 17, 2011 Filing 3219 Certificate of Mailing - Order Directing Response To Motion For Comfort Order To Permit Payment Of Policy Proceeds. Service Date 6-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3212). (BMC Group (JM))
June 17, 2011 Filing 3218 Supplemental Certificate of Service Re: Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3208). (Charbonneau, Robert)
June 17, 2011 Filing 3216 Amended Certificate of Service Re: Verified Motion for Relief from Stay Filed by Philip L. Burnett on behalf of Creditor Shepherd Pursuits, LLC (related document(s)#3211). (Burnett, Philip)
June 17, 2011 Filing 3215 Amended Certificate of Service Re: Certificate of Service Filed by Philip L. Burnett on behalf of Creditor Shepherd Pursuits, LLC. (Burnett, Philip)
June 17, 2011 Opinion or Order Filing 3214 Order Abating Motion For Relief From Stay re: Shepherd Pursuits, LLC (Related Doc #3211) Signed on 6/17/2011. (Cathy P.)
June 16, 2011 Opinion or Order Filing 3217 Order Rescheduling Confirmation Hearing and Fixing Dates with Respect to Confirmation and Compromises of Controversies - CONFIRMATION SET FOR JULY 13, 2011 AT 10:00 A.M. IN COURTROOM 13-A. Signed on 6/16/2011 (Cathy P.) Modified on 6/17/2011 (Cathy P.).
June 16, 2011 Filing 3213 Notice of Proposed Agenda for Omnibus Hearing on June 17, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
June 16, 2011 Filing 3211 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: Residential Real Property: Lots 39 and 40, Block 5103, Cape Coral, Unit 80. Filed by Philip L. Burnett on behalf of Creditor Shepherd Pursuits, LLC (Attachments: #1 Exhibit State Court Lawsuit) (Burnett, Philip)
June 16, 2011 Opinion or Order Filing 3210 Order Abating Motion For Relief From Stay RL Regi-FL Cutler Ridge LLC (Related Doc #3203) Signed on 6/16/2011. (Cathy P.)
June 16, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25071525, Amount Paid $ 150.00 (U.S. Treasury)
June 15, 2011 Opinion or Order Filing 3212 Order Directing Debtor to Respond to Motion for Comfort Order to Permit Payment of Policy Proceeds (related document(s)#3148). Compliance required no later than 6/30/2011. Signed on 6/15/2011 (Cathy P.)
June 15, 2011 Filing 3209 Certificate of Mailing - Notice Of Continued And Rescheduled Hearing On Confirmation And Related Matters. Service Date 6-13/14-2011. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3194). (Attachments: #1 Exhibit A) (BMC Group (JM))
June 15, 2011 Filing 3208 Certificate of Service Re: Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3203, #3207). (Charbonneau, Robert)
June 15, 2011 Filing 3207 Notice of Filing Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3203). (Charbonneau, Robert)
June 15, 2011 Opinion or Order Filing 3206 Order Denying Motion For Relief From Stay re: American Home Mortgage Servicing (Related Doc #3063) Signed on 6/15/2011. (Cathy P.)
June 15, 2011 Filing 3204 Notice of Hearing on Motion for Relief from Stay filed by Wells Fargo Bank (2266 SW 16th Terrace, Miami, FL) (related document(s)#3157). Hearing scheduled for 7/13/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 15, 2011 Filing 3203 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: i. 11110 SW 196 Street, #A-302, Miami, Florida, 33157, ii. 11140 SW 196 Street, #C-201, Miami, Florida, 33157, iii. 11150 SW 196 Street, #D-208, Miami, Florid a, 33157, and iv. 11120 SW 196 Street, #B-412, Miami, Florida, 33157. Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (Attachments: #1 Exhibit C part 1#2 Exhibit C pt 2#3 Exhibit D pt 1#4 Exhibit D pt 2#5 Exhibit Exhibit E & F pt 1#6 Exhibit F pt 2 & G#7 Exhibit H#8 Exhibit I & J#9 Exhibit K & L) (Charbonneau, Robert)
June 15, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 25053339, Amount Paid $ 150.00 (U.S. Treasury)
June 14, 2011 Filing 3202 Notice of Withdrawal of Dell Marketing, L.P.'s Amended Request for Allowance of Administrative Expense Claim Under 11 U.S.C. 503(b)(9) Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#583). (Fendrick, W)
June 14, 2011 Filing 3201 Proposed Order Rescheduling Confirmation Hearing and Fixing Dates With Respect to Confirmation and Compromises of Controversies Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #3139). (Blain, Russell)
June 14, 2011 Filing 3200 Request for Removal From ECF Notices Filed by Nicolette Corso Vilmos on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE. (Vilmos, Nicolette)
June 13, 2011 Filing 3199 Amended Certificate of Service Re: Local Rule 1007(d) Parties in Interest List Filed by Arthur E. Lewis on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#3157). (Lewis, Arthur)
June 13, 2011 Filing 3198 Notice of Withdrawal of Motion For Relief From Stay Filed by Sean M Affleck on behalf of Creditor Selene Finance LP (related document(s)#3163). (Affleck, Sean)
June 13, 2011 Filing 3197 Notice of Withdrawal of Motion For Relief From Stay Filed by Sean M Affleck on behalf of Creditor Selene Finance LP (related document(s)#3164). (Affleck, Sean)
June 10, 2011 Filing 3196 Certificate of Mailing - Order Granting Debtor's Third Motion For Order Approving Abandonment Of Certain Real Estate Owned Property. Service Date 6-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3185). (BMC Group (JM))
June 10, 2011 Filing 3195 Proposed Order Denying Motion to Lift, Modify or Annul Automatic Stay or for Adequate Protection (Docket No. 3063) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 10, 2011 Filing 3194 Notice of Continued and Rescheduled Hearing on Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2962, #2143, #2157). Hearing scheduled for 7/13/2011 at 10:00 AM (check with court for location). (Blain, Russell)
June 10, 2011 Filing 3190 Request for Removal from ECF Notices Filed by Douglas Goldin on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE. (Goldin, Douglas)
June 9, 2011 Filing 3193 Response to Omnibus Objection #9 to claims Debtors are not liable Filed by Creditor Joel Lee Thames (related document(s)#2245). (Cathy P.)
June 9, 2011 Filing 3192 Withdrawal of Claim(s): Filed by Creditor indiana Department of Revenue. (Cathy P.)
June 9, 2011 Filing 3191 Withdrawal of Claim(s): #3411 in the amount of $17,844.22 Filed by Leonora K Baughman on behalf of Creditor Oakland County Treasurer. (Cathy P.)
June 9, 2011 Filing 3189 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3184)). Service Date 06/09/2011. (Admin.)
June 9, 2011 Filing 3188 Notice of Appearance and Request for Notice Filed by Brad W. Hissing on behalf of Creditor Saxon Mortgage Services, Inc.. (Hissing, Brad)
June 8, 2011 Filing 3187 Certificate of Service Re: Local Rule 1007(d) Parties in Interest List Filed by Arthur E. Lewis on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#3157). (Lewis, Arthur) Modified on 6/10/2011 (Cathy). (Service Still not good)
June 7, 2011 Opinion or Order Filing 3185 Order Granting Motion for Order Approving Abandonment of Certain Real Estate Owned Property (Related Doc #2780). Signed on 6/7/2011. (Cathy P.)
June 7, 2011 Filing 3184 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Assoc., as Trustee for TBW Mortgage-Backed Trust Series 2007-2 TBW Mortgage Pass-Through Certificates, Series 2007-2 (8340 East Palm Lane, Scottsdale, AZ) (related document(s)#3177). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 6, 2011 Filing 3205 Withdrawal of Claim(s): Administrative Expense Claim of $1,577.15 Filed by Creditor Texas Comptroller of Public Accounts. (Cathy P.)
June 6, 2011 Filing 3186 Withdrawal of Claim(s): filed 6/17/10 in the amount of $1,557.15 Filed by Creditor Texas Comptroller of Public Accounts. (Cathy P.)
June 6, 2011 Filing 3183 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: School Street Condominium Trust - Docket No. 3167]. Service Date 6-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3171). (BMC Group (JM))
June 6, 2011 Filing 3182 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Selene Finance LP - Docket Nos. 3163 and 3164]. Service Date 6-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3170). (BMC Group (JM))
June 6, 2011 Filing 3181 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Wells Fargo Bank - Docket No. 3161]. Service Date 6-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3169). (BMC Group (JM))
June 6, 2011 Filing 3180 Amended Certificate of Mailing re: 1. Notice Of Special Bar Date Requiring Filing Of Proof Of Claim For Parties On Exhibit A Attached Hereto and 2. Proof Of Claim Form. Service Date 5-31-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3175). (BMC Group (JM))
June 3, 2011 Hearing Held: 1. Status conference on conf. hrg - Ntc and ord to be entered scheduling same 2. Status Conference re: cont. objection the toe purported priority classification and amount of claim #2629 of the Fedral Home Loan Morgage Corp. filed by Debtor - Cont. to conf. hrg 3. Status Conf. re: Cont. Motion to allow claim for purposes of voting on the joint plan of liquidatio filed by Federal Home Loan Mortgage Corporation - Cont. to conf. hrg 4. Third Motion for Order Approving abandonment of certain real estate owned property filed by debtor - Granted; Order Blain 5. M/R/S by American Home Mortgage Servicing, Inc. - Denied (as moot) order Blaine (related document(s)#3063, #2302, #2256, #2780). (Susan B.) Modified on 6/13/2011 (Susan B.).
June 3, 2011 Filing 3179 Notice of Appearance and Confirmed Telephonic Appearance Schedule for Hearing 6/3/11 @11:00 Filed by (related document(s)[]). (Cathy P.)
June 3, 2011 Hearing Held: 1) Continued Confirmation - Notice and Order to Be Entered Scheduling Same 2) Status Conference on Continued Objection to the Purported Priority Claissification and Amount of Claim 2629 of the Federal Home Loan Mortgage Corp. - Continued to Confirmation Hearing 3) Continued Motion to Allow Claim for Purposes of Voting on the Joint Plan filed by Federal Home Loan Mortgage - Continued to Confirmatin Hearing 4) Third Motion for Order Approving Abandonment of Certain Real Estate Owned Porperty - Granted - Order/Blain 5) M/Relief from Stay by American Home Mortgage - Denied (As Moot) - Order/Blain (related document(s)#3063, #2302, #2256, #2780). (Cathy P.)
June 3, 2011 Filing 3178 Proposed Order Granting Debtor's Third Motion for Order Approving Abandonment of Certain Real Estate Owned Property (Docket No. 2780) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 3, 2011 Filing 3177 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 8340 East Palm Lane, Scottsdale, AZ 85257. Filed by Suly M Espinoza on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#3084). (Attachments: #1 Note and Mortgage) (Espinoza, Suly)
June 3, 2011 Opinion or Order Filing 3176 Order Abating Motion For Relief From Stay re: The Bank of New York Mellon (4634 W. Freemont Rd., Phoenix, AZ) (Related Doc #3173) Signed on 6/3/2011. (Cathy P.)
June 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24928788, Amount Paid $ 150.00 (U.S. Treasury)
June 2, 2011 Filing 3175 Supplemental Certificate of Mailing re: 1. Notice Of Special Bar Date Requiring Filing Of Proof Of Claim For Parties On Exhibit A Attached Hereto and 2. Proof Of Claim Form [Custom]. Service Date 5-31-11. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
June 2, 2011 Filing 3174 Certificate of Mailing - Notice Of Rescheduled Hearing. Service Date 5-31-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3165). (BMC Group (JM))
June 2, 2011 Filing 3173 Motion for Relief from Stay with Negative Notice. (Not Paid) Re: 4634 W. Freemont Road, Phoenix, AZ 85041. Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (Attachments: #1 Mortgage Note #2 Affidavit) (Hinton, Maurice) Modified on 6/3/2011 (Cathy).
June 2, 2011 Filing 3172 Notice of Proposed Agenda for Omnibus Hearing on June 3, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
June 2, 2011 Filing 3171 Notice of Hearing on Motion for Relief from Stay filed by School Street ondominium Trust (133 Summer Street, Unit T-3, Haverhill, MA) (related document(s)#3167). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 2, 2011 Filing 3170 Notice of Hearing on Motions for Relief from Stay filed by Selen Finance LP (643 12th Ave. S., St Petersburg FL) and (818 Ingleside Ave., S., St Petersburg, FL) (related document(s)#3163, #3164). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 2, 2011 Filing 3169 Notice of Hearing on Motion for Relief from Stay filed by WellsFargo Bank (7219 S Constance Ave., Chicago Ilinois) (related document(s)#3161). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 1, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24901699, Amount Paid $ 150.00 (U.S. Treasury)
May 31, 2011 Filing 3168 Certificate of Mailing Re: Notice of Transfer of Claim No. 221. Service Date 5-31-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3156). (BMC Group (JM))
May 31, 2011 Filing 3167 Motion for Relief from Stay. (Paid) Re: 133 Summer Street, Unit T-3 Haverhill, Massachusetts 01830. Filed by Mark S. Kessler on behalf of Creditor School Street Condominium Trust (Attachments: #1 Deed, legal description, ownership docs#2 Mailing Matrix Local Rule 1007-2 parties in interest) (Kessler, Mark) Modified on 6/1/2011 (Cathy). Modified on 6/2/2011 (Cathy).
May 31, 2011 Filing 3166 Notice of Establishment of Special Bar Date for Parties Listed on Exhibit A (Re: Docket No. 1067) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 31, 2011 Filing 3165 Notice of Rescheduled Hearing (as to Time Only) Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. Hearing scheduled for 6/3/2011 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
May 31, 2011 Filing 3164 Motion for Relief from Stay. (Fee Paid.) Re: 818 Ingleside Avenue S, Saint Petersburg, FL 33701. Filed by Sean M Affleck on behalf of Creditor Selene Finance LP (Attachments: #1 Mortgage#2 Note#3 Affidavit#4 1007(d) Ma tirx) (Affleck, Sean)
May 31, 2011 Filing 3163 Motion for Relief from Stay. (Fee Paid.) Re: 643 12th Avenue S, Saint Petersburg, FL 33701. Filed by Sean M Affleck on behalf of Creditor Selene Finance LP (Attachments: #1 Mortgage#2 Note#3 Affidavit#4 1007(d) Matirx) (Affleck, Sean)
May 31, 2011 Filing 3162 Request for Removal From the Court's Matrix and Request to Stop Electronic Notices Filed by Joey E Schlosberg on behalf of Interested Party Heiko and Sonja Viets. (Schlosberg, Joey)
May 31, 2011 Filing 3161 Motion for Relief from Stay. (Fee Paid.) Re: 7219 S Constance Ave., Chicago, Illinois 60649. Filed by John C Brock Jr. on behalf of Creditor Wells Fargo Bank NA (Attachments: #1 Mortgage#2 Affidavit #3 Mailing Matrix) (Br ock, John)
May 31, 2011 Filing 3160 Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor Wells Fargo Bank, N.A.. (Brock, John)
May 31, 2011 Opinion or Order Filing 3159 Order Abating Motion For Relief From Stay re: Wells Fargo Bank (Related Doc #3157) Signed on 5/31/2011. (Cathy P.)
May 31, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24880954, Amount Paid $ 150.00 (U.S. Treasury)
May 31, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24886696, Amount Paid $ 150.00 (U.S. Treasury)
May 31, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24887617, Amount Paid $ 150.00 (U.S. Treasury)
May 27, 2011 Filing 3158 Certificate of Mailing - Notice Of Rescheduled Hearings. Service Date 5-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3153). (BMC Group (JM))
May 27, 2011 Filing 3157 Motion for Relief from Stay. (Fee Paid.) Re: 2266 SW 16th Terrace, Miami, FL 33145. Filed by Arthur E. Lewis on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: #1 Exhibit Mortgage#2 Exhibit Amended Complaint#3 Exhibit Debtor's Mortgage#4 Exhibit Valuation#5 Exhibit Proposed Order) (Lewis, Arthur) Modified on 6/10/2011 (Cathy).
May 27, 2011 Filing 3156 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Daryl J. Corbin To ASM Capital, L.P.. (claim #221 in the amount of $464,704.00) [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor ASM Capital, L.P.. (ASM Capital)
May 27, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24869237, Amount Paid $ 150.00 (U.S. Treasury)
May 26, 2011 Filing 3155 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Contract with City of Ocala, Florida for Demolition of Buildings (Magnolia Inn Properties)]. Service Date 5-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3146). (BMC Group (JM))
May 26, 2011 Filing 3154 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Fifth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $1,099,692.50, Expenses: $25,487.84. For the period: 01/01/2011 to 04/30/2011]. Service Date 5-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3145). (BMC Group (JM))
May 26, 2011 Filing 3153 Notice of Rescheduled Hearing on Motion for Final Determination of Trade Creditor Classification filed by Integrity Field Services and Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Managment (related document(s)#2334, #2354). Hearing scheduled for 8/5/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 26, 2011 Change of address submitted to the Court on May 26, 2011 by attorney Charles M Tatelbaum, Hinshaw & Culbertson LLP, One E Broward Blvd., Ste. 1010, Ft. Lauderdale FL 33301. (Susan T.)
May 25, 2011 Filing 3152 Certificate of Mailing - Amended Order Granting Motion Of Ben-Ezra & Katz, P.A. To Withdraw As Counsel Of Record And Request To Be Removed From The Master Mailing Matrix. Service Date 5-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3142). (BMC Group (JM))
May 25, 2011 Filing 3151 Certificate of Mailing - Order Denying Motion By Heiko And Sonja Viets For Relief From The Automatic Stay. Service Date 5-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3141). (BMC Group (JM))
May 25, 2011 Filing 3150 Certificate of Mailing - Order Denying Motion By Sunrise Landing Condominium Association Of Brevard County, Inc. For Relief From Automatic Stay. Service Date 5-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3140). (BMC Group (JM))
May 25, 2011 Filing 3149 Certificate of Mailing - Order #1 Granting Debtors' Motion For Fourth Adjournment, Continuance, And Rescheduling Of Hearing On Plan Confirmation And Related Matters And 2 Scheduling Status Conference. Service Date 5-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3139). (BMC Group (JM))
May 25, 2011 Filing 3148 Motion for a Comfort Order to permit payment of Plicy Procees. (National Fire Insurance Company of Pittsburgh, Directors and Provate Company Liability Insurance Policy No. 01-20-3-95-48) Filed by Interested Party John Skryd (Cathy P.)
May 25, 2011 Filing 3147 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1. (Attachments: #1 Matrix) (Hing, Kevin)
May 25, 2011 Filing 3146 Notice of Hearing on Motion to Approve Contract with City of Ocala, Florida for Demolition of Buildings (Magnolia Inn Properties) (related document(s)#3109). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 25, 2011 Filing 3145 Notice of Hearing on Fifth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $1,099,692.50, Expenses: $25,487.84. For the period: 01/01/2011 to 04/30/2011 (related document(s)#3136). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 24, 2011 Filing 3144 Supplemental Certificate of Mailing - Order Granting Motion To Approve Stipulation And Consent In Connection With The Sale Of Certain Of The Debtor's Mortgage Loans. Service Date 5-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3089). (BMC Group (JM))
May 24, 2011 Filing 3143 Certificate of Mailing - Order Granting Motion To Approve Consent Agreement In Connection With The Sale Of Certain Of The Debtor's Mortgage Loans. Service Date 5-23-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3088). (BMC Group (JM))
May 24, 2011 Filing 3138 Certificate of Mailing - Order Granting Motion Of Ben-Ezra & Katz, P.A. To Withdraw As Counsel Of Record And Request To Be Removed From The Master Mailing Matrix. Service Date 5-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3110). (BMC Group (JM))
May 24, 2011 Filing 3137 Certificate of Mailing - Debtor's Motion To Approve Contract With City Of Ocala, Florida For Demolition Of Buildings. Service Date 5-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3109). (BMC Group (JM))
May 23, 2011 Filing 3142 Amended Order Granting Motin of Ben-Ezra & Katz, PA to Withdraw as Counsel of Record and Request to Be Removed from theMasater Mailing Matrix for Deutsche Bank National Trust Company. Signed on 5/23/2011 (Cathy P.)
May 23, 2011 Opinion or Order Filing 3141 Order Denying Motion For Relief From Stay re: Heiko and Sonja Viets (Related Doc #2984) Signed on 5/23/2011. (Cathy P.)
May 23, 2011 Opinion or Order Filing 3140 Order Denying Motion For Relief From Stay re: Sunrise Landing Condominium Assoc. (Related Doc #2977) Signed on 5/23/2011. (Cathy P.)
May 23, 2011 Opinion or Order Filing 3139 Order Granting Motion To Continue/Reschedule Hearing on Confirmation and Related Matters (Related Doc #3002). Signed on 5/23/2011. Hearing scheduled for 6/3/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 23, 2011 Filing 3136 Fifth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $1,099,692.50, Expenses: $25,487.84. For the period: 01/01/2011 to 04/30/2011 Filed by Attorney Arthur J Spector (Attachments: #1 Exhibit January Fee Statement#2 Exhibit February Fee Atatement#3 Exhibit March Fee Statement#4 Exhibit April Fee Statement) (Spector, Arthur)
May 23, 2011 Filing 3135 Certificate of Mailing - Order Granting Berger Singerman, P.A.'S Motion For An Extension Of Time To File Fifth Interim Fee. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3102). (BMC Group (JM))
May 23, 2011 Filing 3134 Certificate of Mailing - Order Denying Motion To Object To Transferal Of Defendant's Loan Without Defenses Against Debtors. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3101). (BMC Group (JM))
May 23, 2011 Filing 3133 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Fifth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee:$162,853.50, Expenses: $7,100.36. For the period: January 1, 2011 Through April 30, 2011 and Application [Appendix to Fifth Interim Application of Stichter, Riedel, Blain & Prosser, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors and Debtors in Possession]. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3098). (BMC Group (JM))
May 23, 2011 Filing 3132 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Fifth Application for Interim Compensation and Reimbursement of Expenses. For the period: January 1, 2011 to April 30, 2011 in the amount of $2,813,037.00 in Fees and $36,826.47 in Expenses and First Application for Interim Compensation and Reimbursement of Expenses filed by Crowe Horwath LLP. For the period: August 10, 2010 to April 30, 2011 in the amount of $118,175.50 in Fees and $10,008.20 in Expenses]. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3097). (BMC Group (JM))
May 23, 2011 Filing 3131 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3096). (BMC Group (JM))
May 23, 2011 Filing 3130 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion to Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C.]. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3095). (BMC Group (JM))
May 23, 2011 Filing 3129 Certificate of Mailing - Order Granting Motion Of Ben-Ezra & Katz, P.A. To Withdraw As Counsel Of Record And Request To Be Removed From The Master Mailing Matrix. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3093). (BMC Group (JM))
May 23, 2011 Filing 3128 Certificate of Mailing - Order Granting Motion Of Ben-Ezra & Katz, P.A. To Withdraw As Counsel Of Record And Request To Be Removed From The Master Mailing Matrix. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3092). (BMC Group (JM))
May 23, 2011 Filing 3127 Certificate of Mailing - Order Granting Motion Of Ben-Ezra & Katz, P.A. To Withdraw As Counsel Of Record And Request To Be Removed From The Master Mailing Matrix. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3091). (BMC Group (JM))
May 23, 2011 Filing 3126 Certificate of Mailing - Order On Motion Of U.S. Bank National Association, As Trustee, For Relief From Automatic Stay. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3090). (BMC Group (JM))
May 23, 2011 Filing 3125 Certificate of Mailing - Order Granting Motion To Approve Stipulation And Consent In Connection With The Sale Of Certain Of The Debtor's Mortgage Loans. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3089). (BMC Group (JM))
May 23, 2011 Filing 3124 Certificate of Mailing - Order Granting Motion To Approve Consent Agreement In Connection With The Sale Of Certain Of The Debtor's Mortgage Loans. Service Date 5-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3088). (BMC Group (JM))
May 21, 2011 Filing 3123 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3101)). Service Date 05/21/2011. (Admin.)
May 21, 2011 Filing 3122 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3096)). Service Date 05/21/2011. (Admin.)
May 20, 2011 Filing 3121 BNC Certificate of Mailing. (related document(s) (Related Doc #3093)). Service Date 05/20/2011. (Admin.)
May 20, 2011 Filing 3120 BNC Certificate of Mailing. (related document(s) (Related Doc #3092)). Service Date 05/20/2011. (Admin.)
May 20, 2011 Filing 3119 BNC Certificate of Mailing. (related document(s) (Related Doc #3091)). Service Date 05/20/2011. (Admin.)
May 20, 2011 Filing 3118 BNC Certificate of Mailing - Order (related document(s) (Related Doc #3084)). Service Date 05/20/2011. (Admin.)
May 20, 2011 Filing 3117 Certificate of Mailing re Notice of Transfer of Claim No. 3018. Service Date 5-20-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3106, #3016). (BMC Group (JM))
May 20, 2011 Filing 3115 Financial Reports for the Period April 1, 2011 to April 30, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
May 20, 2011 Filing 3114 Financial Reports for the Period April 1, 2011 to April 30, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
May 20, 2011 Filing 3113 Financial Reports for the Period April 1, 2011 to April 30, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 20, 2011 Filing 3112 Proposed Order Denying Motion by Heiko and Sonja Viets for Relief from the Automatic Stay (Docket No. 2984) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 20, 2011 Filing 3111 Proposed Order Denying Motion by Sunrise Landing Condominium Association of Brevard County, Inc. for Relief from Automatic Stay (Docket No. 2977) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 20, 2011 Opinion or Order Filing 3110 Order Granting Motion To Withdraw as Counsel for JPMorgan Chase Bank (Related Doc #3045). Signed on 5/20/2011. (Cathy P.)
May 20, 2011 Filing 3109 Motion to Approve Contract with City of Ocala, Florida for Demolition of Buildings (Magnolia Inn Properties) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
May 20, 2011 Filing 3108 Notice of Appearance for Hearing on May 20, 2011 @ 10:00 a.m. and Telephonic Appearance Filed by (related document(s)[]). (Cathy P.) Modified on 5/20/2011 (Cathy P.).
May 20, 2011 Filing 3106 Amended Notice of Filing Notice of Transfer of Claim # 3018 Other than for Security Pursuant to Rule 3001(e)(2), Fed. R. Bankr Transferee RL REGI-FL Cutler Ridge, LLC Transferor Regions Bank Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#3073). (Charbonneau, Robert)
May 20, 2011 Filing 3105 Amended Proposed Order Granting Motion to Withdraw as Counsel Filed by Allison B Duffie on behalf of Creditor DEUTSCHE BANK NATIONAL TRUST (related document(s)#3047). (Duffie, Allison)
May 20, 2011 Hearing Held: Motion for Relief from Stay by Sunrise Landing Condominium and Heiko and Sonja Viets - Both Denied as Moot - Order/Peterson (related document(s)#2984, #2977). (Cathy P.)
May 19, 2011 Filing 3116 Letter Re: Unclaimed Funds held by Murphy Creek Master Association . (Cathy P.)
May 19, 2011 Filing 3107 Motion to Object to ransferal of Defendant's Loan Without Defenses Against Debtors Filed by Creditor Michael & Dianna L. Elliott (Cathy P.)
May 19, 2011 Filing 3104 Certificate of Mailing - Notice of Defective Transfer of Claim No. 3018. Service Date 5-19-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3073). (BMC Group (JM))
May 19, 2011 Filing 3103 Notice of Proposed Agenda for Omnibus Hearing on May 20, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
May 19, 2011 Filing 3100 Notice of withdrawal of TDOR claim #69 in the amount of $15,189.57 Filed by Stuart Wilson-Patton on behalf of Creditor Tennessee Department of Revenue. (Wilson-Patton, Stuart)
May 19, 2011 Filing 3099 Proposed Order #1 Granting Debtors' Motion for Fourth Adjournment, Continuance, and Rescheduling of Hearing on Plan Confirmation and Related Matters and 2 Scheduling Status Conference Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3002). (Blain, Russell)
May 19, 2011 Filing 3098 Notice of Hearing on Fifth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $162,853.50, Expenses: $7,100.36. For the period: January 1, 2011 Through April 30, 2011 and Application [Appendix to Fifth Interim Application of Stichter, Riedel, Blain & Prosser, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors and Debtors in Possession] (related document(s)#3081, #3070). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 19, 2011 Filing 3097 Notice of Hearing on Fifth Application for Interim Compensation and Reimbursement of Expenses. For the period: January 1, 2011 to April 30, 2011 in the amount of $2,813,037.00 in Fees and $36,826.47 in expenses and First Application for Interim Compensation and Reimbursement of Expenses filed by Crowe Horwath LLP. For the period: August 10, 2010 to April 30, 2011 in the amount of $118,175.50 in Fees and $10,008.20 in Expenses (related document(s)#3065, #3064). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 19, 2011 Filing 3096 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#3063). Hearing scheduled for 6/3/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 19, 2011 Filing 3095 Notice of Hearing on Motion to Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. (related document(s)#3062). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 18, 2011 Opinion or Order Filing 3102 Order Granting Motion to Extend Time to file Fifth Interim Fee Application (Related Doc #3071). Signed on 5/18/2011. (Cathy P.)
May 18, 2011 Opinion or Order Filing 3101 Order Denying Motion to Object to Transferal of Defendant's Loan without Defenses against Debtors (Related Doc #3086). Signed on 5/18/2011. (Cathy P.)
May 18, 2011 Filing 3094 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3069)). Service Date 05/18/2011. (Admin.)
May 18, 2011 Opinion or Order Filing 3089 Order Granting Motion for Approval of Stipulation and Consent in Connection with The Sale of Certain of the Debtor's Mortgage Loans (Related Doc #2868). Signed on 5/18/2011. (Cathy P.)
May 18, 2011 Opinion or Order Filing 3088 Order Granting Motion for Approval of Consent Agreement in Conection with The Sale of Certain of the Debtor's Mortgage Loans (Related Doc #2988). Signed on 5/18/2011. (Cathy P.)
May 18, 2011 Filing 3087 Notice of Appearance and Request for Notice Filed by Sean M Affleck on behalf of Creditor Selene Finance LP. (Affleck, Sean)
May 18, 2011 Filing 3085 Notice of Filing of Certified Copies Filed by Joey E Schlosberg on behalf of Interested Party Heiko and Sonja Viets (related document(s)#2984). (Schlosberg, Joey)
May 18, 2011 Opinion or Order Filing 3084 Order Abating Motion For Relief From Stay Re: US Bank National Assoc., as Trustee for TBW Mortgage Backed Trust Series 2007-2 (Related Doc #3078) Signed on 5/18/2011. (Cathy P.)
May 18, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24754092, Amount Paid $ 150.00 (U.S. Treasury)
May 17, 2011 Filing 3083 Certificate of Mailing - Order Denying Motion To Object To Transferal Of Defendants Loan Without Defenses Against Debtors. Service Date 5-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3069). (BMC Group (JM))
May 17, 2011 Filing 3082 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of May 17, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
May 17, 2011 Filing 3081 Application [Appendix to Fifth Interim Application of Stichter, Riedel, Blain & Prosser, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors and Debtors in Possession] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#3070). (Attachments: #1 Exhibit 1 - Fee Summary#2 Exhibit Fee Detail#3 Exhibit 3 - Expense Summary#4 Exhibit 4 - Expense Detail) (Blain, Russell)
May 17, 2011 Filing 3080 Certificate of Mailing - Motion To Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. And NL Ventures VII Magnolia, L.L.C. Service Date 5-13-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3062). (BMC Group (JM))
May 17, 2011 Filing 3079 Proposed Order Granting Motion for an Extension of Time to File Fifth Interim Fee Application Filed by Arthur J Spector on behalf of Attorney Berger Singerman (related document(s)#3071). (Spector, Arthur)
May 17, 2011 Filing 3078 Motion for Relief from Stay. (Paid) Re: 8430 East Palm Lane, Scottsdale, AZ 85257. Filed by Suly M Espinoza on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (Attachments: #1 Exhibit Deed of Trust and Note) (Espinoza, Suly) Modified on 5/18/2011 (Cathy). Modified on 5/19/2011 (Cathy).
May 17, 2011 Filing 3076 Notice of Appearance and Request for Notice Filed by Suly M Espinoza on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2. (Espinoza, Suly)
May 17, 2011 Filing 3074 Response to Debtor's Omnibus Objection #1 Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC (related document(s)#2237). (Charbonneau, Robert) Modified on 6/14/2011 (Cathy).
May 17, 2011 Filing 3073 Notice of Filing Notice of Transfer of Claim # 3018 Other than for Security Pursuant to Rule 3001(e)(2), Fed. R. Bankr Transferee RL REGI-FL Cutler Ridge, LLC Transferor Regions Bank Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC. (Charbonneau, Robert)
May 16, 2011 Opinion or Order Filing 3093 Order Granting Motion To Withdraw as Counsel (Related Doc #3051). Signed on 5/16/2011. (Cathy P.)
May 16, 2011 Opinion or Order Filing 3092 Order Granting Motion To Withdraw as Counsel (Related Doc #3049). Signed on 5/16/2011. (Cathy P.)
May 16, 2011 Opinion or Order Filing 3091 Order Granting Motion To Withdraw as Counsel re: US Bank National Assoc. as Trutsee (Related Doc #3047). Signed on 5/16/2011. (Cathy P.)
May 16, 2011 Opinion or Order Filing 3090 Order On Motion of US Bank National Assoc. as Trustee for Relief from Stay (related document(s)#2957). Signed on 5/16/2011 (Cathy P.)
May 16, 2011 Filing 3072 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor US Bank, National Association. (Hinton, Maurice)
May 16, 2011 Filing 3071 Motion to Extend Time to file Fifth Interim Fee Application Filed by Arthur J Spector on behalf of Attorney Berger Singerman, P.A. (Spector, Arthur)
May 16, 2011 Filing 3070 Fifth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $162,853.50, Expenses: $7,100.36. For the period: January 1, 2011 Through April 30, 2011 Filed by Attorney Stichter Riedel Blain & Prosser, P.A. (Attachments: #1 Exhibit Invoices) (Blain, Russell)
May 16, 2011 Opinion or Order Filing 3069 Order Denying Motion to Object to Transferal of Defendant's Loan without Defenses against Debtors (Related Doc #3033). Signed on 5/16/2011. (Cathy P.)
May 15, 2011 Filing 3086 Motion to Object to Transferal of Defendant's Loan Without Defenses against Debtors Filed by Creditor Larry Wesley and Tam Stout (Cathy P.)
May 13, 2011 Filing 3265 Application for Interim Compensation for Crowe horwath, Accountant, Fee: $118175.50, Expenses: $10008.20. For the period: August 10, 2010 through April 30, 2011 Filed by Accountant Crowe horwath (Cathy P.)
May 13, 2011 Filing 3260 Application for Interim Compensation for Troutman Sanders LLP, Special Counsel, Fee: $2813037.00, Expenses: $36826.47. For the period: January 1, 2011 to April 30, 2011 Filed by Spec. Counsel Troutman Sanders LLP. (Cathy P.)
May 13, 2011 Filing 3077 Withdrawal of Claim(s): Claim 262 Filed by Creditor West Virginia State Tax Dept.. (Cathy P.)
May 13, 2011 Filing 3075 Withdrawal of Claim(s): #261 Illinois Dept. of Employment Security Filed by Creditor Greggory Fahey. (Cathy P.)
May 13, 2011 Filing 3068 Notice of Appearance and Request for Notice Filed by Robert P Charbonneau on behalf of Creditor RL Regi-FL Cutler Ridge LLC. (Charbonneau, Robert)
May 13, 2011 Filing 3067 Proposed Order Granting Motion to Approve Consent Agreement in Connection with the Sale of Certain of the Debtor's Mortgage Loans (Docket No. 2988) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 13, 2011 Filing 3066 Proposed Order Granting Motion to Approve Stipulation and Consent in Connection with the Sale of Certain of the Debtor's Mortgage Loans (Docket No. 2868) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 13, 2011 Filing 3065 First Application for Interim Compensation and Reimbursement of Expenses filed by Crowe Horwath LLP. For the period: August 10, 2010 to April 30, 2011 Filed by Attorney Jeffrey W Kelley (Kelley, Jeffrey) Modified on 6/28/2011 (Cathy). (See Corrective Entry Dated 6/28/11)
May 13, 2011 Filing 3064 Fifth Application for Interim Compensation for Troutman Sanders LLP as Special Counsel and Reimbursement of Expenses. For the period: January 1, 2011 to April 30, 2011 Filed by Attorney Jeffrey W Kelley (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H) (Kelley, Jeffrey) Modified on 6/24/2011 (Cathy). Modified on 6/27/2011 (Cathy). (See Corrective Entry Dated 6/27/11)
May 13, 2011 Filing 3063 Motion for Relief from Stay. (Fee Paid.) Re: 370 PLEASANT ST, MILTON, MA 02186. Filed by Jacqueline J Brown on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Note and Mortgage #2 Affidavit #3 Exhibit property appraisal) (Brown, Jacqueline)
May 13, 2011 Filing 3062 Motion to Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
May 13, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24707156, Amount Paid $ 150.00 (U.S. Treasury)
May 12, 2011 Filing 3061 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3031)). Service Date 05/12/2011. (Admin.)
May 12, 2011 Filing 3060 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3030)). Service Date 05/12/2011. (Admin.)
May 12, 2011 Filing 3059 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #3029)). Service Date 05/12/2011. (Admin.)
May 11, 2011 Filing 3058 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3022)). Service Date 05/11/2011. (Admin.)
May 11, 2011 Filing 3057 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3021)). Service Date 05/11/2011. (Admin.)
May 11, 2011 Filing 3056 Certificate of Mailing - Order Denying Motion To Object To Transferal Of Defendants Loan Without Defenses Against Debtors. Service Date 5-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3031). (BMC Group (JM))
May 11, 2011 Filing 3055 Certificate of Mailing - Order Denying Request For Review Of Documentation By The Said Court Pertaining To Claim Number 2621, Inspection Of Documentation Thereof Verifying Servicing Fraud, And Wiring Fraud And Proof Demonstrating The Actual Fraud. Service Date 5-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3030). (BMC Group (JM))
May 11, 2011 Filing 3054 Certificate of Mailing - Order Denying Request For Review Of Documentation By The Said Court Pertaining To Claim Number 2621, Inspection Of Documentation Thereof Verifying Servicing Fraud, And Wire Fraud And Proof Demonstrating The Actual Fraud. Service Date 5-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3029). (BMC Group (JM))
May 11, 2011 Filing 3053 Notice of Appearance and Request for Notice Filed by Sean M Affleck on behalf of Creditor Selene Finance LP. (Affleck, Sean)
May 11, 2011 Filing 3052 Proposed Order GRANTING MOTION OF BEN-EZRA & KATZ, P.A. Filed by Allison B Duffie on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#3051). (Duffie, Allison)
May 11, 2011 Filing 3051 Motion to Withdraw as Counsel Filed by Allison B Duffie on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#1040, #1471, #1183, #861, #1472, #993, #1645, #2155, #1748, #1303, #1747, #1305, #1304, #1261, #463, #1629). (Duffie, Allison)
May 11, 2011 Filing 3050 Proposed Order GRANTING MOTION OF BEN-EZRA & KATZ, P.A. Filed by Allison B Duffie on behalf of Creditor Selene Finance LP (related document(s)#3049). (Duffie, Allison)
May 11, 2011 Filing 3049 Motion to Withdraw as Counsel Filed by Allison B Duffie on behalf of Creditor Selene Finance LP (related document(s)#1040, #1471, #1183, #861, #1472, #993, #1645, #2155, #1748, #1303, #1747, #1305, #1304, #1261, #463, #1629). (Duffie, Allison)
May 11, 2011 Filing 3048 Proposed Order GRANTING MOTION OF BEN-EZRA & KATZ, P.A. Filed by Allison B Duffie on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#3047). (Duffie, Allison)
May 11, 2011 Filing 3047 Motion to Withdraw as Counsel Filed by Allison B Duffie on behalf of Creditor Deutsche Bank National Trust Company, as Trustee for teh Certificateholders of Soundview Home Loan Trust 2006-OPT2, Asset-Backed Certificates Series 2006-OPT2 (related document(s)#1040, #1471, #1183, #861, #1472, #993, #1645, #2155, #1748, #1303, #1747, #1305, #1304, #1261, #463, #1629). (Duffie, Allison) Modified on 5/19/2011 (Cathy).
May 11, 2011 Filing 3046 Proposed Order GRANTING MOTION OF BEN-EZRA & KATZ, P.A. Filed by Allison B Duffie on behalf of Creditor JPMorgan Chase Bank, National Association (related document(s)#3045). (Duffie, Allison)
May 11, 2011 Filing 3045 Motion to Withdraw as Counsel Filed by Allison B Duffie on behalf of Creditor JPMorgan Chase Bank, National Association (related document(s)#1040, #1471, [], #1183, #861, #1472, #993, [], #1645, #2155, #1748, #1303, #1747, #1305, #1304, #1261, #463, #1629). (Duffie, Allison)
May 11, 2011 Filing 3044 Certificate of Mailing - Order Granting Emergency Motion For Relief From Automatic Stay To The Extend Applicable To Permit Payment Of Defense Costs Of Lee Farkas By National Union Fire Insurance Company. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3027). (BMC Group (JM))
May 11, 2011 Filing 3043 Certificate of Mailing - Notice Of Scheduling Conference On Omnibus Objections 3 (Claims Improperly Filed As Secured And/Or Priority Re: Joseph And Claire Chapman), 4 Claims Improperly Filed As Secured And/Or Priority (Re: Robert P. Duprey, Jr), 6 (Claims Improperly Filed As Secured And/Or Priority (Re: Marie Arnott), 7 (Claims For Which Debtors Are Not Liable (Re: Barron And Stadfield, P.C.; Vicki Boldrick; Greg Steinmetz Construction), 8 (Claims For Which Debtors Are Not Liable (Re: Sharon D. Wodford; The Woodlands Metro Rud #1; Cassandra BoydBey; Scott Allan Schledwitz; Los Angeles County Treasurer And Tax Collector) And 9 (Claims For Which Debtors Are Not Liable (Re: William Balyo; Joel Lee Thames, Brodie And Laura Calder, Craig And Lyndsi Crowell, Jody And Lacy Mcknight). Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3026). (BMC Group (JM))
May 11, 2011 Filing 3042 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 11, 2011 Filing 3041 Certificate of Mailing - Notice Of Continued Hearing [Re: Motion to Compel Payment of Debtor's Obligations Under Section 365 (d)filed by 443 Building Corporation]. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3025). (BMC Group (JM))
May 10, 2011 Filing 3040 Certificate of Mailing - Notice Of Continued Hearing [Re: Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification and Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Contractors LLC]. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3024). (BMC Group (JM))
May 10, 2011 Filing 3039 Certificate of Mailing - Notice Of Scheduling Conference On Confirmation; Objection To The Purported Priority Classification And Amount Of Claim No 2629 Filed By The Federal Home Loan Mortgage Corporation; Motion To Allow Claim For Purposes Of Voting On The Joint Plan Of Liquidation And Third Motion For Order Approving Abandonment Of Certain Real Estate Owned Property. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3023). (BMC Group (JM))
May 10, 2011 Filing 3038 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Heiko and Sonja Viets]. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3022). (BMC Group (JM))
May 10, 2011 Filing 3037 Certificate of Mailing - Notice Of Preliminary Hearing Pursuant To Rules 4001, 9014 And 11 U.S.C. 362(e) Seeking Relief From The Automatic Stay [Re: Sunrise Landing Condo Assn of Brevard Cty, Inc]. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3021). (BMC Group (JM))
May 10, 2011 Filing 3036 Certificate of Mailing - Notice Of Scheduling Conference On Omnibus Objection #1 To Claims Improperly Filed As Secured. Service Date 5-911. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3018). (BMC Group (JM))
May 10, 2011 Filing 3035 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Debtor's Third Motion For Order Approving Abandonment Of Certain Real Estate Owned Property]. Service Date 5-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3017). (BMC Group (JM))
May 10, 2011 Filing 3028 Proposed Order on Motion of U.S. Bank National Association, as Trustee, for Relief from Automatic Stay (Docket No. 2957) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 9, 2011 Filing 3034 Withdrawal of Claim(s): filed by Greggory Fahey Claim #260 Filed by. (Cathy P.)
May 9, 2011 Filing 3033 Motion to Object to Transferal of Defendant's Loan without Defenses Against Debtors Filed by Creditor Sandy Smith (Cathy P.)
May 9, 2011 Filing 3026 Notice of Scheduling Conference Hearing on Omnibus Objections 3 (Claims Improperly filed as Secured and/or Priority re: Joseph & Claire Chapman), 4 Claims Improperly filed as Secured and/or Priority (re: Robert P. Duprey, Jr), 6 (Claims Improperly filed as Secured and/or Priority (re: Marie Arnott), 7 (Claims for which Debtors are not liable (re: Barron & Stadfield, P.C.; Vicki Boldrick; Greg Steinmetz Construction), 8 (Claims for which debtors are not liable (re: Sharon D. Wodford; The Woodlands Metro Rud #1; Cassandra Boyd-Bey; Scott Allan Schledwitz; Los Angeles County Treasurer & Tax Collector) and 9 (Claims for which Debtors are not liable (re: William Balyo; Joel Lee Thames, Brodie and Laura Calder, Craig and Lyndsi Crowell, Jody and Lacy McKnight) (related document(s)#2389, #2244, #2432, #2405, #2394, #2391, #2435, #2436, #2438, #2243, #2415, #2417, #2239, #2434, #2240, #2392, #2431, #2245, #2242, #2390, #2419, #2350, #2351). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Filing 3025 Notice of Continued Hearing on Motion to Compel Payment of Debtor's Obligations Under Section 365(D) filed by 443 Building Corporation (related document(s)#2932). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Filing 3024 Notice of Continued Hearing Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification and Motion for Final Determination of Trade Creditor Classification by AK Contracting General Contractors Property Management (related document(s)#2334, #2354). Hearing scheduled for 7/22/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Filing 3023 Notice of Continued Status Conferences Hearing on Confirmation; Objection to the Purported Priority Classification and Amount of Claim No 2629 Filed by The Federal Home Loan Mortgage Corporation; Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation and Third Motion for Order Approving Abandonment of Certain Real Estate Owned Property (related document(s)#2302, #2256, #2143, #2780). Hearing scheduled for 6/3/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Filing 3022 Notice of Hearing on Motion for Relief from Stay filed by Heiko and Sonja Viets (related document(s)#2984). Hearing scheduled for 5/20/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Filing 3021 Notice of Hearing on Motion for Relief from Stay filed by Sunrise Landingcondo. Assn. of Brevard Cty, Inc. (related document(s)#2977). Hearing scheduled for 5/20/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 9, 2011 Substitution of Counsel. Charles Tatelbaum Substituted for Joshua Alper. (Susan T.)
May 8, 2011 Filing 3020 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #3018)). Service Date 05/08/2011. (Admin.)
May 6, 2011 Filing 3032 Notice of Appearance at hearing held May 6, 2011 and Confirmed Telephonic Appearance Schedule Filed by (related document(s)[]). (Cathy P.)
May 6, 2011 Opinion or Order Filing 3031 Order Denying Motion to Object to Transferal of Defendant's Loan without Defenses against Debtors (related document(s)#3008). Signed on 5/6/2011 (Cathy P.)
May 6, 2011 Opinion or Order Filing 3030 Order Denying Request for Review of Documentation by the said Court pertaining to Claim Number 2621, Inspection of Dcoumentation thereof Verifying Servicing Fraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud (related document(s)#2839). Signed on 5/6/2011 (Cathy P.)
May 6, 2011 Opinion or Order Filing 3029 Order Denying Request for Review of Documentation by the said Court pertaining to Claim Number 2621, Inspection of Dcoumentation thereof Verifying Servicing Fraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud (related document(s)#2870). Signed on 5/6/2011 (Cathy P.)
May 6, 2011 Opinion or Order Filing 3027 Order Granting Emergency Motion For Relief From Stay to theExtent Applicable to permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Company (Related Doc #2949) Signed on 5/6/2011. (Cathy P.)
May 6, 2011 Filing 3019 BNC Certificate of Mailing. (related document(s) (Related Doc #3005)). Service Date 05/06/2011. (Admin.)
May 6, 2011 Filing 3018 Amended Notice of Hearing on Omnibus Objection #1 to Claims Improperly filed as Secured (To add Creditors that have filed responses) (related document(s)#2237). Hearing scheduled for 6/17/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 6, 2011 Filing 3017 Notice of Hearing on Debtor's Third Motion for Order Approving Abandonment of Certain Real Estate Owned Property (related document(s)#2780). Hearing scheduled for 6/3/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 6, 2011 Hearing Held: 1)Confirmation 5) Continued Objeciton to the Purported Priority Classification and Amount of Claim #2629 of the Federal Home Loan ; 6) continued Motion to Allow Claim for Purposes of Voting on the Joint Plan ; & 14) Motion for Fourth Adjournement, Continuance and Rescheduling of Hearing on Plan and Related Motions - All Continued for Status Conference for June 3, 2011 @ 10:00 - Order/Blain; 2) Continued Motion to Approve Settlement Agreements Related to Mortgage Pools Held by Twelve Separate Mortgage Backed Securities Trusts; 3) Continued Application for Payment of Administrative Expenses filed by Premier Corporate Centre; 4) Continued Request for Payment of Administrative Expenses filed by Dell Marketing; & 15) Motion to Approve Settlement Agreement by and between Debtor, US Bank, Magnolia Street Funding et al. - Rescheduled to be heard with Confirmation Hearing when Set - Order/Blain; 7) Rescheduled Motion for final Determination of Trade Creditor Classification filed by Integrity; 8) Rescheduled Motin for Final Determination of Trade Creditor Classification filed by AK Contracting - Continued to July 22, 2011 @ 10:00 a.m. - Clerk to Notice; 11) Motion to Compel Payment of Debtor's Obligations under Section 365(d) filed by 443 Building Corp - Continued to June 17, 2011 @ 10:00 a.m. Clerk to Notice; 9)Motion Bank of America's Motion for Relief as to a Portion of the Sale Order (Dkt. No. 802) and in the Alternative, Application for Allowance and Payment of an Administrative Expense Claim and 12) Motion for Relief from Stay by US Bank National - Settled to Re-set upon Request fo either party; 10) Motion to Approva Stipulation and Consent Agreement in Connection with theSale of Certain of the Debtors Mortgage Loans - Granted - Order/Blain 13) Motion to Approve Consent Agreement in Connection with the Sale of Certai of the Sale of Certai nof the Debtor's Mortgage Loans - Granted - Order/Blain (related document(s)#2295, #2302, #2256, #2962, #2334, #2868, #2143, #580, #2354, #2157, #2932, #2957, #583, #2988, #3002). (Cathy P.)
May 5, 2011 Filing 3016 Notice of Deletion of Creditor's Address from Mailing Matrix Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 5, 2011 Filing 3015 Certificate of Mailing - Amended Notice Of Hearing. Service Date 5-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3007). (BMC Group (JM))
May 5, 2011 Filing 3014 Notice of Proposed Agenda for Omnibus Hearing on May 6, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
May 5, 2011 Opinion or Order Filing 3012 Order entered on 8/11/10 by Judge Judge Timothy J. Corrigan, Re: Appeal on Civil Action Number: 5-10-cv-170-Oc-34GRJ, ENDORSED ORDER granting 13 Unopposed Motion to Abate Appeal; all deadlines are terminated and the Clerk shall administratively close the file, which will be subject to reopening upon motion . Signed on 5/5/2011 (Cathy P.)
May 5, 2011 Opinion or Order Filing 3011 Order entered on 8/11/10 by Judge Judge Timothy J. Corrigan, Re: Appeal on Civil Action Number: 5:10-cv-169-Oc-106RJ, ENDORSED ORDER granting 13 Unopposed Motion to Abate Appeal; all deadlines are terminated and the Clerk shall administratively close the file, which will be subject to reopening upon motion . Signed on 5/5/2011 (Cathy P.)
May 4, 2011 Filing 3010 Response to TO REQUEST FOR REVIEW OF DOCUMENTATION BY THE SAID COURT PERTAINING TO CLAIM NUMBER 2621, INSPECTION OF DOCUMENTATION THEREOF VERIFYING SERVICING FRAUD, AND WIRING FRAUD AND PROOF DEMONSTRATING THE ACTUAL FRAUD Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2870, #2916). (Peterson, Edward)
May 4, 2011 Filing 3009 Response to TO REQUEST FOR REVIEW OF DOCUMENTATION BY THE SAID COURT PERTAINING TO CLAIM NUMBER 2621, INSPECTION OF DOCUMENTATION THEREOF VERIFYING SERVICING FRAUD, AND WIRING FRAUD AND PROOF DEMONSTRATING THE ACTUAL FRAUD Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2839, #2917). (Peterson, Edward)
May 4, 2011 Filing 3007 Amended Notice of Hearing (amended to change location of May 6, 2011, 10:00 a.m. hearing to Courtroom 4D, Bryan Simpson United States Courthouse) Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2982). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
May 4, 2011 Filing 3006 Proposed Order Granting Emergency Motion for Relief From Automatic Stay to the Extent Applicable to Permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Company Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#2949). (Leonard, Hywel)
May 4, 2011 Filing 3005 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail re: Hearing held 1/7/11 (related document(s)#3004). (Cathy P.)
May 4, 2011 Filing 3004 Transcript Regarding Hearing Held January 7, 2011 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 08/2/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
May 3, 2011 Filing 3013 Objection to the Confirmation of the Discharge Plan due to the Need for Review of Debtor Fraud Upon the Securities Exchange Commission Filed by Creditor Sandy Smith (related document(s)#2143). (Cathy P.)
May 3, 2011 Filing 3003 Certificate of Mailing - Debtors' Motion For Fourth Adjournment, Continuance, And Rescheduling Of Hearing On Plan Confirmation And Related Matters, Service Date 4-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#3002). (BMC Group (JM))
April 29, 2011 Filing 3008 Motion to Object to Transferal of Defendant's Loan without Defenses against Debtors Filed by Creditor Joni Cox-Tanner (Cathy P.)
April 29, 2011 Filing 3002 Fourth Motion to Continue/Reschedule Hearing On Plan Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2985, #2143, #2137, #2190). (Blain, Russell)
April 29, 2011 Substitution of Counsel. David J Stern Substituted for Wendy J Wasserman. (Sarah)
April 29, 2011 Notice of Change in Representation for Bank of America, National Association from Andrew D. Zaron to Kevin Eckhardt. (Michael S.)
April 28, 2011 Filing 3001 Certificate of Mailing - NOTICE OF HEARING [Re: Motion To Approve Consent Agreement In Connection With The Sale Of Certain Of The Debtors Mortgage LoansDocket No. 2988]. Service Date 4-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2997). (BMC Group (JM))
April 28, 2011 Filing 3000 Certificate of Mailing - Order Sustaining Home America Mortgage, Incs Objection To Claim Of Joni Cox-Tanner And Charles Tanner (Claim No. 2621). Service Date 4-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2996). (BMC Group (JM))
April 28, 2011 Filing 2999 Amended Certificate of Mailing Filed by Helena Gutierrez Malchow on behalf of Creditor Sunrise Landing Condo. Assn of Brevard Cty, Inc.. (Attachments: #1 Mailing Matrix) (Malchow, Helena)
April 28, 2011 Filing 2998 Amended Certificate of Mailing Filed by Helena Gutierrez Malchow on behalf of Creditor Sunrise Landing Condo. Assn of Brevard Cty, Inc.. (Attachments: #1 List of 20 Largest Unsecured Creditors) (Malchow, Helena)
April 27, 2011 Filing 2997 Notice of Hearing on Motion to Approve Consent Agreement in Connection With the Sale of Certain of the Debtor's Mortgage Loans Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2988). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
April 26, 2011 Opinion or Order Filing 2996 Order Sustaining Objection to Claim(s) #2621 of Joni Cox-Tanner and Charles Tanner (Related Doc #2599). Signed on 4/26/2011. (Susan B.)
April 26, 2011 Filing 2995 Second Amended Certificate of Service Re: Motion by Heiko and Sonja Viets for Relief From the Automatic Stay Filed by Joey E Schlosberg on behalf of Interested Party Heiko and Sonja Viets (related document(s)#2984). (Schlosberg, Joey)
April 25, 2011 Filing 2994 Certificate of Mailing - Order Adjourning, Continuing, And Rescheduling Hearing On Confirmation And Related Matters. Service Date 4-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2985). (BMC Group (JM))
April 25, 2011 Filing 2993 Proof of Service of Notice of Appearance Filed by Richardo I. Kilpatrick on behalf of Creditor Oakland County Treasurer (related document(s)#2992). (Cathy P.)
April 25, 2011 Filing 2992 Notice of Appearance and Request for Notice Filed by Richardo I. Kilpatrick on behalf of Creditor Oakland County Treasurer. (Cathy P.)
April 25, 2011 Filing 2991 Certificate of Mailing - Notice Of Adjourned, Continued, And Rescheduled Hearing On Confirmation And Related Matters. Service Date 4-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2982). (BMC Group (JM))
April 25, 2011 Filing 2990 Amended Certificate of Service Re: Motion by Heiko and Sonja Viets for Relief From the Automatic Stay Filed by Joey E Schlosberg on behalf of Interested Party Heiko and Sonja Viets (related document(s)#2984). (Schlosberg, Joey) Modified on 4/26/2011 (Cathy). (Motion Remains Abated)
April 25, 2011 Opinion or Order Filing 2989 Order Abating Motion For Relief From Stay re: Heiko and Sonja Viets (Related Doc #2984) Signed on 4/25/2011. (Cathy P.)
April 25, 2011 Filing 2988 Motion for Approval - Motion to Approve Consent Agreement in Connection with the Sale of Certain of the Debtor's Mortgage Loans Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263, #2630, #2868, #2742, #2866, #2490). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
April 23, 2011 Filing 2987 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2980)). Service Date 04/23/2011. (Admin.)
April 22, 2011 Filing 2986 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: LandAmerica Tax and Flood To Lereta, LLC. Filed by Creditor Landamerica Onestop, Inc.. (Cathy P.)
April 22, 2011 Opinion or Order Filing 2985 Order Adjourning, Continuing, and Rescheduling Hearing on Confirmation and Related Matters (related document(s)#2926). Signed on 4/22/2011 (Cathy P.)
April 22, 2011 Filing 2984 Motion for Relief from Stay. (Fee Paid.) Re: Lot 58, plus the North 4.00 feet of Lot 59, FOREST PARK, according to the Plat thereof, of record in Plat Book 35, Pages 1 through 7, of the Public Records of Collier County, Florida. F iled by Joey E Schlosberg on behalf of Interested Party Heiko and Sonja Viets (Attachments: #1 Exhibit --1#2 Exhibit --2#3 Exhibit --3#4 Exhibit --4#5 Exhibit --5) (Schlosberg, Joey)
April 22, 2011 Opinion or Order Filing 2983 Order Abating Motion For Relief From Stay re: Sunrise Landing Condo Assn. of Brevard Cty.Inc. (Related Doc #2977) Signed on 4/22/2011. (Cathy P.)
April 22, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24470725, Amount Paid $ 150.00 (U.S. Treasury)
April 21, 2011 Hearing Held: Motion for Relief from Stay to the Extent to Permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Co. - Relief Granted - Order/Brodie (related document(s)#2949). (Cathy P.)
April 21, 2011 Filing 2982 Notice of Adjourned, Continued, and Rescheduled Hearing on Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2302, #2256, #2356, #2143, #2293, #2157, #2285, #2926). Hearing scheduled for 5/6/2011 at 10:00 AM (check with court for location). (Blain, Russell)
April 21, 2011 Filing 2981 Proposed Order Adjourning, Continuing, and Rescheduling Hearing on Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2481, #2143, #2747, #2190, #2926). (Blain, Russell)
April 21, 2011 Filing 2979 Notice of Filing Guilty Verdict in Lee Farkas Criminal Action Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa.. (Attachments: #1 Exhibit A (Verdict)) (Leonard, Hywel)
April 20, 2011 Filing 2978 Certificate of Mailing of Motion for Relief from Stay Filed by Helena Gutierrez Malchow on behalf of Creditor Sunrise Landing Condo. Assn of Brevard Cty, Inc.. (Malchow, Helena)
April 20, 2011 Filing 2977 Motion for Relief from Stay. (Fee Paid.) Re: condominium unit. Filed by Helena Gutierrez Malchow on behalf of Creditor Sunrise Landing Condo. Assn of Brevard Cty, Inc. (Malchow, Helena)
April 20, 2011 Filing 2976 Financial Reports for the Period March 1, 2011 to March 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
April 20, 2011 Filing 2975 Financial Reports for the Period March 1, 2011 to March 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
April 20, 2011 Filing 2974 Financial Reports for the Period March 1, 2011 to March 31, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
April 20, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24442534, Amount Paid $ 150.00 (U.S. Treasury)
April 19, 2011 Opinion or Order Filing 2980 Order Waiving the Requirement for Local Counsel (related document(s)#2970). Signed on 4/19/2011 (Cathy P.)
April 19, 2011 Filing 2973 Limited Objection to Motion to Approve Settlement Agreement Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#2962). (Soriano, Robert)
April 19, 2011 Filing 2972 Response to Lee Farkas' Emergency Motion for Relief from Automatic Stay, to the Extent Applicable, to Permit Payment of Defense Costs Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#2949). (Leonard, Hywel)
April 18, 2011 Filing 2971 Notice of Appearance and Request for Notice Filed by Jacqueline J Brown on behalf of Creditor American Home Mortgage Servicing, Inc.. (Brown, Jacqueline)
April 18, 2011 Filing 2970 Motion to Appear pro hac vice Filed by Spencer K. Stephens on behalf of Creditor Matthew Zarrabina and Key Realty Group, LLC (Susan B.)
April 18, 2011 Filing 2969 Notice of Filing in Support of Farkas' Emergency Motion for Relief from the Automatic Stay Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#2949). (Israel, Kimberly)
April 17, 2011 Filing 2968 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2961)). Service Date 04/17/2011. (Admin.)
April 15, 2011 Filing 2967 Certificate of Mailing re: 1. Motion To Approve Settlement Agreement By And Between Debtor Taylor, Bean & Whitaker Mortgage Corp., U.S. Bank National Association As Trustee, Magnolia Street Funding, Inc., Magnolia Street Funding II, Inc., TBW Funding Company II, LLC, Bayview Financial L.P., Bayview Loan Servicing, LLC, Trusts, Manufacturers And Traders Trust Co., And The Official Committee Of Unsecured Creditors Of The Debtor Regarding Certain Mortgage-Backed Securities Transactions and 2. Of Hearing. Service Date 4-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2962, #2963). (BMC Group (JM))
April 15, 2011 Filing 2966 Certificate of Mailing - Notice of Transfer re Claim 165. Service Date 4-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2954). (BMC Group (JM))
April 15, 2011 Filing 2965 Certificate of Mailing - Notice of Defective Transfer of Claim s5994. Service Date 4-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2955). (BMC Group (JM))
April 15, 2011 Filing 2964 Certificate of Mailing - Order On Motion Of Bank Of New York Mellon Corporation, As Trustee, For Relief From Automatic Stay. Service Date 4-14-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2959). (BMC Group (JM))
April 15, 2011 Filing 2963 Notice of Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2962). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kelley, Jeffrey)
April 15, 2011 Filing 2962 Motion for Approval - Motion to Approve Settlement Agreement By and Between Debtor Taylor, Bean & Whitaker Mortgage Corp., U.S. Bank National Association as Trustee, Magnolia Street Funding, Inc., Magnolia Street Funding II, Inc., TBW Funding Company II, LLC, Bayview Financial L.P., Bayview Loan Servicing, LLC, Trusts, Manufacturers and Traders Trust Co., and The Official Committee of Unsecured Creditors of the Debtor Regarding Certain Mortgage-Backed Securities Transactions Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
April 15, 2011 Filing 2961 Notice of Hearing on Motion for Relief from Stay filed by U.S. National Association (re: 5 Beedle Terrace, Methuen, MA 01844) (related document(s)#2957). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 14, 2011 Filing 2960 Proposed Order Sustaining Home America Mortgage, Inc.'s Objection to Claim of Joni Cox-Tanner and Charles Tanner (Docket No. 2599) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
April 14, 2011 Filing 2957 Motion for Relief from Stay. (Fee Paid.) Re: Re:5 Beedle Terrace, Methuen, MA 01844. And Order Directing Execution And RecordationOf Assignment Of Deed of Trust And Waiver Of 30-Day Rule Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5 (Attachments: #1 Exhibit A#2 Exhibit B#3 Matrix) (Hing, Kevin)
April 14, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24375666, Amount Paid $ 150.00 (U.S. Treasury)
April 14, 2011 Corrective Entry Re: Order Granting Motion For Relief From Stay re: Bank of New York Mellon Corp Correct PDF - Incorrect Event Used - Corrective Action Taken by Clerks Office (related document(s)#2958). (Cathy P.)
April 13, 2011 Opinion or Order Filing 2959 Order Denying Motion For Relief From Stay re: Bank of New York Mellon Corp. (Related Doc #2817) Signed on 4/13/2011. (Cathy P.)
April 13, 2011 Opinion or Order Filing 2958 Order Granting Motion For Relief From Stay re: Bank of New York Mellon Corp (Related Doc #2817) Signed on 4/13/2011. (#Perkins, Cathy ) Modified on 4/14/2011 (Cathy P.). (See Corrective Entry dated 4/14/11) Additional attachment(s) added on 4/14/2011 (Cathy P.).
April 13, 2011 Filing 2956 Certificate of Mailing - Notice Of Hearing Final Evidentiary [Re: Emergency Motion for Relief from the Automatic Stay to the Extent Applicable, to Permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Compan--Docket No. 2949]. Service Date 4-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2952). (BMC Group (JM))
April 12, 2011 Filing 2955 Notice of Filing Landamerica Tax and Flood/Landamerica Onestop, Inc. to Lereta, LLC (Claim #5994 - $385,469.50) Filed by Creditor Landamerica Onestop, Inc.. (Cathy P.)
April 12, 2011 Filing 2954 Notice of Filing Transfer of Claim from Landamerica Onestop, Inc. to Lereta, LLC Filed by Creditor Landamerica Onestop, Inc.. (Claim #165 - $134860.00 filed 10/19/09) (Cathy P.) Modified on 4/13/2011 (Cathy P.).
April 12, 2011 Filing 2953 Proposed Order on Motion of Bank of New York Mellon Corporation, as Trustee, for Relief From the Automatic Stay Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2817). (Blain, Russell)
April 12, 2011 Filing 2952 Notice of Evidentiary Hearing on Emergency Final Evidentiary Hearing re: Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Company filed by Lee Farkas (related document(s)#2949). Hearing scheduled for 4/21/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 12, 2011 Filing 2951 Amended Certificate of Service Re: Emergency Motion for Relief (Docket No. 2949) and Certification of Necessity of Request for Emergency Hearing (Docket No. 2950) Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#2949). (Israel, Kimberly)
April 12, 2011 Filing 2950 Certification of Necessity of Request for Emergency Hearing Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#2949). (Israel, Kimberly)
April 12, 2011 Filing 2949 Emergency Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Payment of Defense Costs of Lee Farkas by National Union Fire Insurance Company for Relief from Stay. (Fee Paid.) Re: insurance proceeds. and Request for Emergency Hearing Pursuant to Local Rule 9004-2 Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (Israel, Kimberly)
April 12, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24342277, Amount Paid $ 150.00 (U.S. Treasury)
April 11, 2011 Filing 2948 Certificate of Mailing - Notice Of Preliminary Hearing [Re: Motion To Compel Payment Of Debtor's Obligations Under Section 365(d)]. Service Date 4-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2933). (BMC Group (JM))
April 11, 2011 Filing 2947 Certificate of Mailing - Order Denying American Home's Motion For Relief From The Automatic Stay. Service Date 4-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2931). (BMC Group (JM))
April 11, 2011 Filing 2946 Certificate of Mailing - Amended Order Granting Motion Of Debtor, Taylor, Bean & Whitaker Mortgage Corp., For An Order Authorizing The Sale Of Certain Of The Debtor's Mortgage Loans Free And Clear Of All Liens, Claims, And Interests Pursuant To 11 U.S.C. 363 And Rule 2002 And 6004 Of The Federal Rules Of Bankruptcy Procedure. Service Date 4-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2930). (BMC Group (JM))
April 11, 2011 Filing 2945 Certificate of Mailing - Debtors Motion For Third Adjournment, Continuance, And Rescheduling Of Hearing On Plan Confirmation And Related Matters. Service Date 4-6-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2926). (BMC Group (JM))
April 11, 2011 Filing 2944 Certificate of Mailing - Order Granting Motion Of Debtor, Taylor, Bean & Whitaker Mortgage Corp., For An Order Authorizing The Sale Of Certain Of The Debtor's Mortgage Loans Free And Clear Of All Liens, Claims, And Interests Pursuant To 11 U.S.C. 363 And Rules 2002 And 6004 Of The Federal Rules Of Bankruptcy Procedure. Service Date 4-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2920). (BMC Group (JM))
April 11, 2011 Filing 2943 Certificate of Mailing - Order Denying Amended Application For Payment Of Ad Valorem Taxes As An Administrative Expense. Service Date 4-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2919). (BMC Group (JM))
April 11, 2011 Filing 2942 Certificate of Mailing - Order Directing Response To Request For Review Of Documentation By The Said Court Pertaining To Claim Number 2621, Inspection Of Documentation Thereof Verifying Servicing Fraud, And Wiring Fraud And Proof Demonstrating The Actual Fraud (Re: Joni Cox-Tanner And Charles Tanner). Service Date 4-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2917). (BMC Group (JM))
April 11, 2011 Filing 2941 Certificate of Mailing - Order Directing Response To Request For Review Of Documentation By The Said Court Pertaining To Claim Number 2621, Inspection Of Documentation Thereof Verifying Servicing Fraud, And Wiring Fraud And Proof Demonstrating The Actual Fraud (Re: Sandy S. Smith). Service Date 4-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2916). (BMC Group (JM))
April 10, 2011 Filing 2934 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2933)). Service Date 04/10/2011. (Admin.)
April 8, 2011 Filing 2940 Request for Review of Documentation by the Said Court Pertaining to Claim Number 220, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud Filed by Creditor Joni Cox-Tanner. (Cathy P.)
April 8, 2011 Filing 2935 Notice of Filing Notice of Appearance of Hearing on April 8, 2011 and Confirmed Telephonic Appearance Filed by (related document(s)[], []). (Cathy P.)
April 8, 2011 Hearing Held: 1-6) Confirmation, Motion to Approve Settlement agreement related to Mortgage Pools held by 12 separate Mortage Backed Seurities Trusts, Application for Payment of Administrative Expenses filed by Premier Corporate Centre, Request for Payment of Administrative Expenses filed by Dell Marketing, Objection to the Purported Priority Classification and Amount of Claim #2629 of the Federal Home Loan Mortgage Corp. and Motion to Allow Claim for Purposes of Voting on the Joint Plan filed by Federal Home Loan Mortgage Corp - ALL CONTINUED TO MAY 6 @ 10:00 A.M. - AOCNFN; 7) Motion for Relief from Stay by The Bank of New York Mellon - Denied (As Moot) - Order/Blain; 8) Motion for Relief from Stay by Bayview Loan Servicing - Withdrawn; 9) Motion for Third Adjounment, Continuance and Rescheduling of Hearing on Plan Confirmation and Related Matters - Granted - Order Blain (related document(s)#2302, #2256, #2817, #2859, #2356, #2143, #580, #583, #2926). (Cathy P.)
April 8, 2011 Filing 2933 Notice of Hearing on Motion to Compel Payment of Debtor's Obligations under Section 365(d) filed by 443 Building Corporation (related document(s)#2932). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 7, 2011 Filing 2939 Request Request for Review of Documentation by the Said Court Pertaining to Claim Number 3352, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud Filed by Creditor Joni Cox-Tanner. (Cathy P.)
April 7, 2011 Filing 2938 Objection to Confirmation of Plan Filed by Creditor Sandy Smith (related document(s)#2143). (Cathy P.)
April 7, 2011 Filing 2937 Amended Motion Request for Review of Documentation by the Said Court Pertaining to Claim Number 2621, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud Filed by Creditor Sandy Smith (related document(s)#2870). (Cathy P.)
April 7, 2011 Filing 2936 Notice of Filing Request to Compel Evidence and Documtation to Said Court by and on Behlaf of Creditor/Defendant Filed by Creditor Michael & Dianna L. Elliott. (Cathy P.) Additional attachment(s) added on 5/13/2011 (Cathy P.).
April 7, 2011 Filing 2932 Motion to Compel Payment of Debtor's Obligations under Section 365(d). Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation (Wilcox, Robert)
April 7, 2011 Filing 2930 Amended Order Granting Motion To Sell Certain of the Debtor's Mortgage Loans Free and Clear of All Liens, Claims, and Interests Pursuant to 363 and Rules 2002 and 6004 of the FRBP (related document(s)#2920). Signed on 4/7/2011 (Cathy P.)
April 7, 2011 Filing 2929 Notice of Proposed Agenda for Omnibus Hearing on April 8, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
April 7, 2011 Filing 2928 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 7, 2011 Filing 2927 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 6, 2011 Opinion or Order Filing 2931 Order Denying Motion For Relief From Stay re: American Home Servicing for U.S. Bank National (3926 NW Sunset Cir., Portland Oregon) (Related Doc #2774) Signed on 4/6/2011. (Cathy P.)
April 6, 2011 Filing 2926 Third Motion to Continue/Reschedule Hearing On Plan Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #2137, #2190, #2787). (Blain, Russell)
April 6, 2011 Filing 2925 Amended Proposed Order Authorizing the Sale of Certain of the Debtor's Mortgage Loans (Docket No. 2732) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
April 5, 2011 Filing 2924 Certificate of Mailing - Order On Bank Of America's Motion For Relief As To Portion Of Sale Order And Alternative Application For Allowance And Payment Of Administrative Expense. Service Date 4-1-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2887). (BMC Group (JM))
April 5, 2011 Filing 2923 Certificate of Mailing - Order On Motion Of United States Of America To Modify Automatic Stay In Federal Tax Lien Enforcement Action. Service Date 4-1-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2886). (BMC Group (JM))
April 5, 2011 Filing 2922 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of April 5, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
April 5, 2011 Filing 2921 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
April 5, 2011 Filing 2918 Certificate of Mailing - 1. Notice of Transfer re Docket 2893 re Claim No. 1192, 2. Notice of Transfer re Docket 2894 re Claim No. 241, 3. Notice of Transfer Docket 2901 re Claim No. 1183 and 4. Notice of Transfer re Docket No. 2902 re Claim 1410. Service Date 4-5-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2902, #2901, #2894, #2893). (BMC Group (JM))
April 5, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#2382). (Cathy P.)
April 4, 2011 Opinion or Order Filing 2920 Order Granting Motion To Sell Certain of the Debtor's Mortgage Loans Free and Clear of All Liens, Claims, and Interests Pursuant to 363 and Rules 2002 and 6004 of the FRBP (Related Doc #2732). Signed on 4/4/2011. (Cathy P.)
April 4, 2011 Opinion or Order Filing 2919 Order Denying Application For Administrative Expenses (Ad Valorem Taxes) by Tax Collector of Lee County Florida (Related Doc #2283). Signed on 4/4/2011. (Cathy P.)
April 4, 2011 Opinion or Order Filing 2917 Order Directing Response Re: Request for Review of Documentation by the Said Court Pertaining to Claim Number 2621, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud (related document(s)#2839). Signed on 4/4/2011 (Cathy P.)
April 4, 2011 Opinion or Order Filing 2916 Order Directing Response Re: Request for Review of Documentation by theSaid Court Pertaining to Claim Number 2621, Inspection of Documention Thereof Verifying Servicing Fraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud (related document(s)#2870). Signed on 4/4/2011 (Cathy P.)
April 4, 2011 Filing 2915 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2914 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2913 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2912 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2911 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2910 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2909 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2908 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2907 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2906 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2905 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2904 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2903 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2902 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2901 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2900 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2899 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2898 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2897 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2896 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2895 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2894 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2893 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2892 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 4, 2011 Filing 2891 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
April 1, 2011 Filing 2890 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2872)). Service Date 04/01/2011. (Admin.)
April 1, 2011 Filing 2889 Certificate of Mailing - Order Granting Motion To Approve Consent Order In Connection With The Sale Of Certain Of The Debtor's Mortgage Loans. Service Date 3-31-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2879). (BMC Group (JM))
April 1, 2011 Filing 2888 Notice of Appearance and Request for Notice Filed by Richardo I. Kilpatrick on behalf of Creditor Wayne County Treasurer. (Cathy P.)
April 1, 2011 Opinion or Order Filing 2887 Order Withdrawing in Part and ruling Deferred in Part, Bank of America's Motion for Relief (related document(s)#2295). Signed on 4/1/2011 (Cathy P.)
April 1, 2011 Opinion or Order Filing 2886 Order Denying Motion For Relief From Stay re: United States of America (Related Doc #2706) Signed on 4/1/2011. (Cathy P.)
April 1, 2011 Filing 2885 Notice of Withdrawal of Bayview Loan Servicing, LLC's Motion for Relief from Automatic Stay Nunc Pro Tunc to November 18, 2009 Filed by Mark S. Roher on behalf of Creditor Bayview Loan Servicing, LLC (related document(s)#2859). (Roher, Mark)
March 31, 2011 Filing 2884 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2864)). Service Date 03/31/2011. (Admin.)
March 31, 2011 Filing 2883 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Approve Stipulation and Consent Agreement in Connection with the Sale of Certain of the Debtor's Mortgage Loans]. Service Date 3-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2873). (BMC Group (JM))
March 31, 2011 Filing 2882 Certificate of Mailing - NOTICE OF SCHEDULING CONFERENCE ON OMNIBUS OBJECTION #1 TO CLAIMS IMPROPERLY FILED AS SECURED RE: LLP MORTGAGE, LTD AND LNV CORPORATION. Service Date 3-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2872). (BMC Group (JM))
March 31, 2011 Filing 2881 Supplemental Certificate of Mailing - MOTION TO APPROVE STIPULATION AND CONSENT AGREEMENT IN CONNECTION WITH THE SALE OF CERTAIN OF THE DEBTOR'S MORTGAGE LOANS. Service Date 3-30-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2868). (BMC Group (JM))
March 31, 2011 Filing 2880 Proposed Order Granting Motion for Order Authorizing Sale of Certain of Mortgage Loans Free and Clear (Docket No. 2632) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 31, 2011 Filing 2878 Proposed Order Denying Amended Application for Payment of Ad Valorem Taxas as an Administrative Expense (Docket No. 2283) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 30, 2011 Opinion or Order Filing 2879 Order Granting Motion for Approval of Consent Order in Connection with The Sale of Certain of the Debtor's Mortgage Loans (Related Doc #2742). Signed on 3/30/2011. (Cathy P.)
March 30, 2011 Filing 2877 Certificate of Mailing - 1. NOTICE OF FILING OF SECOND AMENDMENT TO MORTGAGE LOAN PURCHASE AND SALE AGREEMENT and 2. MOTION TO APPROVE STIPULATION AND CONSENT AGREEMENT IN CONNECTION WITH THE SALE OF CERTAIN OF THE DEBTOR'S MORTGAGE LOANS. Service Date 3-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2868, #2866). (BMC Group (JM))
March 30, 2011 Filing 2876 Certificate of Mailing - ORDER GRANTING MOTION OF HOME AMERICA MORTGAGE, INC. FOR AN ORDER AUTHORIZING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 3-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2865). (BMC Group (JM))
March 30, 2011 Filing 2875 Proposed Order on Motion of United States of America to Modify Automatic Stay in Federal Tax Lien Enforcement Action Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2706). (Blain, Russell)
March 30, 2011 Filing 2874 Proposed Order on Bank of America's Motion for Relief as to Portion of Sale Order and Alternative Application for Allowance and Payment of Administrative Expense Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2295, #2863, #802). (Blain, Russell)
March 30, 2011 Filing 2873 Notice of Hearing on Motion to Approve Stipulation and Consent Agreement in Connection with the Sale of Certain of the Debtor's Mortgage Loans (related document(s)#2868). Hearing scheduled for 5/6/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 30, 2011 Filing 2872 Notice of Scheduling Conference Hearing on Omnibus Objection #1 to Claims Improperly filed as Secured - Re: LLP Mortgage, LTD and LNV Corporation (related document(s)#2861, #2237). Hearing scheduled for 5/20/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 29, 2011 Filing 2871 Proposed Order Granting Motion to Approve Consent Order (Docket No. 2742) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 29, 2011 Filing 2869 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2862 re Claim No. 283. Service Date 3-29-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2862). (BMC Group (JM))
March 29, 2011 Filing 2868 Motion for Approval - Motion to Approve Stipulation and Consent Agreement in Connection with the Sale of Certain of the Debtor's Mortgage Loans Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
March 29, 2011 Filing 2866 Notice of Filing of Second Amendment to Mortgage Loan Purchase and Sale Agreement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263, #2490). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
March 29, 2011 Filing 2864 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Bayview Loan Servicing, LLC (related document(s)#2859). Hearing scheduled for 4/8/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 28, 2011 Filing 2867 Notice of Change of Address Filed by Creditor Ames Appraisal Inc. (Cathy P.)
March 28, 2011 Opinion or Order Filing 2865 Order Granting Motion To Sell (Related Doc #2657). Signed on 3/28/2011. (Cathy P.)
March 28, 2011 Filing 2863 Addendum Clarification to Motion for Relief as to a Portion of the Sale Order and in Alternative, Application for Allowance and Payment of an Administrative Expense Claim Filed by Mark J. Wolfson on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser (related document(s)#802). (Wolfson, Mark)
March 28, 2011 Filing 2862 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: C&D Residential Service Corp. To Hain Capital Holdings, Ltd. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Hain Capital Group, LLC. (Hain Capital Investors, LLC)
March 28, 2011 Change of address submitted to the Court on March 28, 2011 by attorney Steven R. Wirth, new address, Akerman Senterfitt, 401 E. Jackson Street, Suite 1700, Tampa, Florida 33602-5803. (Michael S.)
March 28, 2011 Change of address submitted to the Court on March 27, 2011 by attorney Brian D Zinn, Brian D Zinn LLC, 1342 Colonial Blvd., Ste K-231, Fort Myers FL 33907. (Susan T.)
March 25, 2011 Filing 2861 Response to Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured Filed by Michael P Brundage on behalf of Creditor LPP Mortgage, Ltd. and LNV Corporation (related document(s)#2237). (Brundage, Michael)
March 25, 2011 Filing 2860 Certificate of Service Re: Amended Proof of Claim Filed by Trott & Trott on behalf of Creditor Trott and Trott, PC. (Cathy P.)
March 25, 2011 Filing 2859 Motion for Relief from Stay. (Fee Paid.) Re: 1200 Scenic Gulf Dr. East, #B-610, Miramar Beach, FL 32550. Filed by Mark S. Roher on behalf of Creditor Bayview Loan Servicing, LLC (Roher, Mark)
March 25, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24145633, Amount Paid $ 150.00 (U.S. Treasury)
March 24, 2011 Filing 2858 Proposed Order Approving Sale of Real Property (Docket No. 2657) Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
March 24, 2011 Filing 2857 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5. (Attachments: #1 Matrix) (Hing, Kevin)
March 24, 2011 Substitution of Counsel. Allison Duffie Substituted for Lisa Ehrenreich. (Susan T.)
March 23, 2011 Filing 2856 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY [Re: U.S. Bank National Association]. Service Date 3-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2850). (BMC Group (JM))
March 23, 2011 Filing 2855 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY [Re: U.S. Bank National Association]. Service Date 3-22-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2849). (BMC Group (JM))
March 23, 2011 Filing 2854 Certificate of Mailing - AMENDED ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY [ re: 2934 North 40th Lane, Phoenix, AZ 85019]. Service Date 3-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2843). (BMC Group (JM))
March 23, 2011 Filing 2852 Notice of Withdrawal from Case and Request to Stop Electronic Notice Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by John C Brock Jr. on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2. (Brock, John)
March 22, 2011 Filing 2853 Withdrawal of Claim(s): #1662 in the amount of $10,380.00 Filed by Colby Schmidt on behalf of Creditor Aegis Title Associates. (Cathy P.)
March 22, 2011 Filing 2851 Certificate of Mailing - ORDER GRANTING SCHLESINGER & COTZEN, P.L.'S MOTION TO WITHDRAW AS COUNSEL FOR REGIONS BANK. Service Date 3-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2838). (BMC Group (JM))
March 21, 2011 Filing 2870 Request for Review of Documentation by the Said Court Pertaining to Claim Number 2621, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud Filed by Creditor Sandy Smith. (Cathy P.)
March 21, 2011 Filing 2847 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1. (Hinton, Maurice)
March 21, 2011 Filing 2846 Financial Reports for the Period February 1, 2011 to February 28, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
March 21, 2011 Filing 2845 Financial Reports for the Period February 1, 2011 to February 28, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
March 21, 2011 Filing 2844 Financial Reports for the Period February 1, 2011 to February 28, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 21, 2011 Filing 2842 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2819 re Claim No. 341. Service Date 3-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2819). (BMC Group (JM))
March 21, 2011 Filing 2841 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2818 re Claim No. 841. Service Date 3-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2818). (BMC Group (JM))
March 18, 2011 Opinion or Order Filing 2850 Order Denying Motion For Relief From Stay re: US Bank (15022 W Heritage Oak Way, Surprise, AZ 85374) (Related Doc #2783) Signed on 3/18/2011. (#Perkins, Cathy ) Modified on 3/22/2011 (Cathy P.).
March 18, 2011 Opinion or Order Filing 2849 Order Denying Motion For Relief From Stay re: US Bank (3511 NE 54th St., Vancouver, WA 98661) (Related Doc #2765) Signed on 3/18/2011. (Cathy P.)
March 18, 2011 Filing 2848 Notice of Appearances and Confirmed Telephonic Appearances for Hearing 3/18/11 @ 10:00 Filed by (related document(s)[]). (Cathy P.)
March 18, 2011 Hearing Held: 1) Motion to Sell Property Free and Clear of Liens - Motion of Debtor Taylor, Bean & Whitaker Mortgage Corp. for an Order Authorizing the Sale of Certain of the Debtor's Mortgage Loans Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure - Granted - Order/Peterson; 2) Motion for Approval - of Consent Order in Connection With the Sale of Certain of the Debtor's Mortgage Loans - Granted - Order/Peterson; 3) Motion Bank of America's Motion for Relief as to a Portion of the Sale Order (Dkt. No. 802) and in the Alternative, Application for Allowance and Payment of an Administrative Expense Claim filed by Bank of America - Continued to May 6, 2011 @ 10:00 a.m. - AOCNFN; 4) Continued Applicatio[n for Payment of Administrative Expenses filed by Lee County - Denied - Order/Peterson; (Exhibit 1-2 by Debtor (Home America Mortgage)) 5) Continued Objection to Claim #2621 of Joni Cox-Tanner and Charles Tanner filed by Home America Mortgage - Sustained - order/Peterson; (Exhibit 1-7 by Debtor Home America Mortgage)6) Motion for Relief by US Bank - Denied (as Moot) - Order/Signed; 7) Motion for Relief from Stay by American Home Mortgage - Denied (as Moot) - Order/Peterson; 8) Motion for Relief from Stay by US Bank - Denied (as Moot) - Order/Signed (related document(s)#2295, #2742, #2765, #2774, #2599, #2732, #2783, #2283). (Cathy P.) Modified on 3/22/2011 (Cathy P.).
March 18, 2011 Filing 2843 Amended Order Denying Motion for Relief from the Automatic Stay by The Bankof New York Mellon Corporation (related document(s)#2576). Signed on 3/18/2011 (Susan B.)
March 18, 2011 Filing 2840 Proposed Order Denying American Home's Motion for Relief from Stay (Docket No. 2774) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 17, 2011 Filing 2839 Request for Review of Documentation by the Said Court Pertaining to Claim Number 2621, Inspection of Documentation thereof Verifying ServicingFraud, and Wiring Fraud and Proof Demonstrating the Actual Fraud Filed by Creditor Charles & Joni Cox-Tanner Tanner. (Cathy P.)
March 17, 2011 Opinion or Order Filing 2838 Order Granting Motion For Leave to Withdraw (Related Doc #2813). Signed on 3/17/2011. (Cathy P.)
March 17, 2011 Filing 2837 Amended Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2576) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 17, 2011 Filing 2836 Notice of Deletion of Creditor's Address from Mailing Matrix Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 17, 2011 Filing 2835 Certificate of Mailing - ORDER APPROVING FOURTH INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO BERGER SINGERMAN, P.A. AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Service Date 3-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2821). (BMC Group (JM))
March 17, 2011 Filing 2834 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING PURSUANT TO RULES 4001, 9014 AND 11 U.S.C. 362(e) SEEKING RELIEF FROM THE AUTOMATIC STAY. Service Date 3-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2820). (BMC Group (JM))
March 17, 2011 Filing 2833 Notice of Filing Status Report on United States' Motion to Lift Automatic Stay [Dkt. No. 2706] Filed by Patrick Gushue on behalf of Interested Party United States of America (related document(s)#2706). (Attachments: #1 Exhibit 1 - Proposed Order#2 Exhibit 2 - March 9, 2011 Email#3 Exhibit 3 - March 16, 2011 Email) (Gushue, Patrick)
March 17, 2011 Filing 2832 Notice of Proposed Agenda for Omnibus Hearing on March 18, 2011 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 16, 2011 Filing 2831 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2805)). Service Date 03/16/2011. (Admin.)
March 16, 2011 Filing 2830 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2804)). Service Date 03/16/2011. (Admin.)
March 16, 2011 Filing 2829 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND FOR ORDER DIRECTING EXECUTION AND RECORDATION OF ASSIGNMENT OF DEED OF TRUST AND WAIVER OF 30-DAY RULE PURSUANT TO 11 U.S.C. 362 (e) (Re: 42 South Forest Beach, Hilton Head, SC 29928). Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2812). (BMC Group (JM))
March 16, 2011 Filing 2828 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND FOR ORDER DIRECTING EXECUTION AND RECORDATION OF ASSIGNMENT OF DEED OF TRUST AND WAIVER OF 30-DAY RULE PURSUANT TO 11 U.S.C. 362 (e) (Re: 4124 West Boca Raton Road, Phoenix, AZ 85053). Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2811). (BMC Group (JM))
March 16, 2011 Filing 2827 Certificate of Mailing - ORDER DENYING AMERICAN HOME MORTGAGE SERVICINGS MOTION FOR RELIEF FROM THE AUTOMATIC STAY (Re: 2725 Highland Dr., Kansas City, Kansas 66106). Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2810). (BMC Group (JM))
March 16, 2011 Filing 2826 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY (Re: 2934 North 40th Lane, Phoenix, AZ 85019). Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2809). (BMC Group (JM))
March 16, 2011 Filing 2825 Certificate of Mailing - ORDER APPROVING FOURTH INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO STICHTER, RIEDEL, BLAIN & PROSSER, P.A. AS ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION. Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2808). (BMC Group (JM))
March 16, 2011 Filing 2824 Certificate of Mailing - ORDER APPROVING FOURTH INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO TROUTMAN SANDERS, LLP AS SPECIAL COUNSEL FOR DEBTOR TAYLOR BEAN & WHITAKER MORTGAGE CORP. Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2807). (BMC Group (JM))
March 16, 2011 Filing 2823 Certificate of Mailing - ORDER GRANTING MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND U.S. RACING, LLC, ANGELIA CLIFTON AND MICHAEL PETERS. Service Date 3-15-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2806). (BMC Group (JM))
March 16, 2011 Filing 2822 Certificate of Mailing - NOTICE OF CONTINUED AND RESCHEDULED CONFIRMATION HEARING. Service Date 3-14-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2787). (BMC Group (JM))
March 16, 2011 Opinion or Order Filing 2821 Order Granting Application For Compensation (Related Doc #2479). Fees awarded to Berger Singerman in the amount of $980394.00, expenses awarded: $40847.88 Signed on 3/16/2011. (Susan B.)
March 16, 2011 Filing 2820 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon Corporation (related document(s)#2817). Hearing scheduled for 4/8/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
March 16, 2011 Filing 2819 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Colfax Koehler, LLC To ASM Capital III, L.P.. CLAIM #341 in the amount of $301,760.00 Filed by Creditor ASM Capital III, L.P.. (ASM Capital)
March 16, 2011 Filing 2818 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Malcolm Cisneros To ASM Capital, L.P.. CLAIM # 841 in the amount of $80,553.08 Filed by Creditor ASM Capital, L.P.. (ASM Capital)
March 16, 2011 Filing 2817 Motion for Relief from Stay with Negative Notice. (Paid) Re: Re:2635 Thule Lane, Running Springs, CA 92382. And for Nunc Pro Tunc Approval of Recordation of Assignment of Deed of Trust and Waiver of 30-day Rule Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (Attachments: #1 Exhibit A#2 Matrix) (Hing, Kevin) Modified on 3/16/2011 (Susan).
March 16, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 24036402, Amount Paid $ 150.00 (U.S. Treasury)
March 15, 2011 Filing 2816 Proposed Order Motion to Withdraw Filed by Vanessa Valdes on behalf of Creditor Regions Bank (related document(s)#2813). (Cathy P.)
March 14, 2011 Filing 2815 Request for Amendment and Modification of Claim Number 219 Filed by Creditor Sandy Smith. (Cathy P.)
March 14, 2011 Filing 2814 Withdrawal of Claim(s): Filed by Creditor Christopher Skiba. (Cathy P.)
March 14, 2011 Filing 2813 Motion for Leave to Withdraw Filed by Vanessa Valdes on behalf of Creditor Regions Bank (Cathy P.)
March 14, 2011 Opinion or Order Filing 2812 Order Denying Motion For Relief From Stay re: JP Morgan Chase Bank (42 South Forest Beach, Hilton Head, SC 29928) (Related Doc #2611) Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2811 Order Denying Motion For Relief From Stay re: US Bank National Assoc. (4124 West Boca Raton Road, Phoenix, AZ 85053) (Related Doc #2613) Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2810 Order Denying Motion For Relief From Stay re: American Home Mortgage Sevicing Inc. for US Bank National ( 2725 Highland Dr., Kansas City, Kansas 66106) (Related Doc #2580) Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2809 Order Denying Motion For Relief From Stay re: U.S. Bank National Assoc. ( 2934 North 40th Lane, Phoenix, AZ 85019) (Related Doc #2576) Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2808 Order Granting Application For Interim Compensation (Related Doc #2538). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $203320.00, expenses awarded: $8619.68 Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2807 Order Granting Application For Interim Compensation (Related Doc #2478). Fees awarded to Jeffrey W Kelley in the amount of $2498579.00, expenses awarded: $20552.36 Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2806 Order Granting Motion To Approve Compromise of Controversy between Debtor and U.S. Racing, Angelia Clifton and Michael Peters (Related Doc #2560). Signed on 3/14/2011. (Cathy P.)
March 14, 2011 Opinion or Order Filing 2805 Order Striking Objection to Transfer of Claim (related document(s)#2788). Signed on 3/14/2011 (Cathy P.)
March 14, 2011 Filing 2804 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Assoc. (related document(s)#2783). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 11, 2011 Filing 2803 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2775)). Service Date 03/11/2011. (Admin.)
March 11, 2011 Filing 2802 (Not Processed - Prior order to be sumitted #2790) Proposed Order Approving Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berger Singerman, P.a. as counsel to ther Official Committee of Unsecured Creditors Filed by Arthur J Spector on behalf of Attorney Berger Singerman (related document(s)#2479). (Spector, Arthur) Modified on 3/15/2011 (Cathy).
March 11, 2011 Filing 2801 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2611) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2011 Filing 2800 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2613) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2011 Filing 2799 Proposed Order Denying American Home Mortgage Servicing's Motion for Relief from the Automatic Stay (Docket No. 2580) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2011 Filing 2798 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2576) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2011 Filing 2797 Affidavit OF PUBLICATION OF THE SALT LAKE CITY TRIBUNE REGARDING NOTICE OF HEARING ON DEBTOR'S MOTION FOR AN ORDER AUTHORIZING THE SALE OF CERTAIN OF THE DEBTOR'S MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 3-10-11. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 11, 2011 Filing 2795 Certificate of Mailing - DEBTOR'S THIRD MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 3-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2780). (BMC Group (JM))
March 11, 2011 Filing 2794 Proposed Order Approving Fourth Interim Application and Allowing Compensation and Expenses to Stichter, Riedel, Blain & Prosser, P.A. as Attorneys for Debtors and Debtors in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2538). (Blain, Russell)
March 11, 2011 Filing 2793 Motion to Compel Evidence and Documentation to Said Court by and on behalf of Creditor/Defendant. Filed by Creditor Michael & Dianna L. Elliott (Cathy P.)
March 11, 2011 Filing 2792 Proposed Order Approving Fourth Interim Application and Allowing Compensation and Expenses to Troutman Sanders, LLP as Special Counsel for Debtor Taylor, Bean & Whitaker Mortgage Corp. Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2478). (Blain, Russell)
March 11, 2011 Filing 2791 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 3-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2779). (BMC Group (JM))
March 11, 2011 Filing 2790 Proposed Order Approving Fourth Interim Application and Allowing Compensation and Expenses to Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2479). (Blain, Russell)
March 11, 2011 Filing 2789 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 3-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2778). (BMC Group (JM))
March 11, 2011 Filing 2787 Notice of Continued and Rescheduled Confirmation Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
March 11, 2011 Filing 2786 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 3-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2777). (BMC Group (JM))
March 11, 2011 Filing 2784 Proposed Order Granting Motion to Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and U.S. Racing, LLC, Angelia Clifton and Michael Peters (Docket No. 2560) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2011 Filing 2783 Motion for Relief from Stay. (Paid) Re: 15022 W HERITAGE OAK WAY, SURPRISE AZ 85374. Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association, (Attachments: #1 mortgage#2 Mailing Matrix) (Brock, John) Modified on 3/11/2011 (Cathy).
March 11, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23985751, Amount Paid $ 150.00 (U.S. Treasury)
March 10, 2011 Filing 2782 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2772)). Service Date 03/10/2011. (Admin.)
March 10, 2011 Filing 2781 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2770)). Service Date 03/10/2011. (Admin.)
March 10, 2011 Filing 2780 Third Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
March 9, 2011 Filing 2776 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2769)). Service Date 03/09/2011. (Admin.)
March 9, 2011 Filing 2775 Notice of Preliminary Hearing on Motion for Relief from Stay (related document(s)#2774). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 8, 2011 Opinion or Order Filing 2779 Order Denying Motion For Relief From Stay re: U.S. Bank Nat'l Assoc (1017 NW 7th Ave., Camas, WA 98607) (Related Doc #2652) Signed on 3/8/2011. (Cathy P.)
March 8, 2011 Opinion or Order Filing 2778 Order Denying Motion For Relief From Stay re: U.S. Bank Nat'l Assoc. (125 South 56th St., #101, Mesa, Arizona) (Related Doc #2686) Signed on 3/8/2011. (Cathy P.)
March 8, 2011 Opinion or Order Filing 2777 Order Denying Motion For Relief From Stay re: U.S. Bank Nat'l Assoc. (11Ewald Dr. Plainville, MA) (Related Doc #2664) Signed on 3/8/2011. (Cathy P.)
March 8, 2011 Filing 2774 Motion for Relief from Stay. (Fee Paid.) Re: 3926 NW Sunset Cir., Portland Oregon, 97229. Filed by Jason A. Weber on behalf of Creditor American Home Mortgage Servicing, Inc (Attachments: #1 Mailing Matrix #2 Note and Mortga ge #3 Affidavit) (Weber, Jason)
March 8, 2011 Filing 2773 Certificate of Mailing - NOTICE OF CONTINUED HEARING [Re: Objection to Claim #2621 of Joni Cox-Tanner and Charles Tanner - Docket No. 2599]. Service Date 3-7-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2769). (BMC Group (JM))
March 8, 2011 Filing 2772 Transmittal of Record on Appeal to District Court. Case No. 5:11-cv-101 (related document(s)#2536). (Cathy P.)
March 8, 2011 Filing 2770 Notice of Preliminary Hearing on Motion for Relief from Stay filed by U.S. Bank National Association (related document(s)#2765). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 8, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23947618, Amount Paid $ 150.00 (U.S. Treasury)
March 7, 2011 Filing 2769 Notice of Continued Hearing on Objection to Claim #2621 of Joni Cox-Tanner and Charles Tanner (related document(s)#2599). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 7, 2011 Filing 2768 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2664) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 7, 2011 Filing 2767 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2686) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 7, 2011 Filing 2766 Proposed Order Denying Motion for Relief from the Automatic Stay (Docket No. 2652) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 7, 2011 Filing 2765 Motion for Relief from Stay. (Fee Paid.) Re: 3511 NE 54TH ST., VANCOUVER, WA 98661. Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association (Attachments: #1 Mortgage Note #2 Mailing Matrix) (Brock, Joh n)
March 7, 2011 Filing 2764 Limited Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association. (Brock, John)
March 7, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#2209). (Cathy P.)
March 7, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23919373, Amount Paid $ 150.00 (U.S. Treasury)
March 4, 2011 Filing 2785 Response to Notice of hearing scheduled for February 4, 2011 Filed by Creditor Joel Lee Thames. (Cathy P.)
March 4, 2011 Filing 2771 Notice of Appearance from Hearing 3/4/11 and Confirmed Telephonic Appearance Schedule Filed by (related document(s)[]). (Cathy P.)
March 4, 2011 Hearing Held: 1-6) Confirmation, Continued Motion to Approve Settlement Agreements related to Mortgage Pools held by 12 separate Mortgage Backed Securities, Continued Application for Payment of Administrative Expeneses - Premier, Continued Request for Paymentof Administrative Expenses - Dell Marketing, Continued Objeciton to the Purported Priority Classification and Amount of Claim #2629 of the Federal Home Loan Mortgage Corp., Continued Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation filed by Federal Home Loan Mortgage Corp - ALL CONTINUED TO APRIL 8, 2011 @ 10:00 A.M.; 7) Continued Motion for Relief as to Portion of the Sale Order and in the Alternative, Application for Compensation filed by Speical Counsel - CONTINUED TO MARCH 18, 2011 @ 10:00 A.M.; 8-10) Interim Applicaiton for Compensation filed by Special Counsel, Fourth Application for Interim Compensation and Reimbursement of Expenses of Berger Singerman and Fourth Application for Interim Compensation forStichter Riedel, Blain & Prosser - ALL APPROVED - ORDER/BLAN; 11) Motion to Approve Compromise of Controversy Between Debtor and U. S. Racing LLC, Angelia Clifton and Michael Peters - GRANTED - ORDER/BLAIN; 12-15) Motion for Relief by US Bank, Motion for Relief by The Bank of New York, Motion for Relief by JPMorgan Chase Bank and Motion for Relief by US Bank (2613) - DENIED (AS MOOT) ORDER/BLAIN; 16) Continued Application for Payment of Administrative Expenses filed by Lee County Tax Collector - CONTINUED TO MARCH 18, 2011 @ 10:00.AM.; 17) Motion for Relief by US Bank (2652) - DENIED (AS MOOT) - ORDER/BLAIN; 18) Motion to Sell Property Free and Clear of Liens filed by Debtor Home America Mortgage - GRANTED - ORDER/BLAIN; 19-21) Motion for Relief by US Bank (2664), Motion for Relief by US Bank (2686) and Motion for Relief by the United States of America - DENIED (AS MOOT) ORDER BLAIN; 22) Objection to Clalim #2621 of Joni Cox-Tanner and Charles Tanner filed by Home America Mortgage - CONTINUED TO MARCH 18, 2011 @ 10:00 A.M. - CLERK TO NOTICE; 23) Motion to Continue Hearing on Objection to Claim #2621 filed by Joni Cox-Tanner and Charles Tanner - GRANTED - ORDER/BLAIN (MOITON TO COMPEL INSPECTION - DENIED - ORDER/BLAIN; 24) Motion to Further Adjourn, Continue, and Reschedule Hearing on Confirmation and Related Mattters filed by Debtor - GRANTED - ORDER/BLAIN (related document(s)#2295, #2686, #2302, #2256, #2538, #2664, #2560, #2580, #2599, #2613, #580, #2652, #2157, #1966, #2654, #2747, #1996, #2576, #2479, #2611, #2478, #2657, #2706, #583, #2283). (Cathy P.)
March 4, 2011 Filing 2763 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of March 4, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
March 4, 2011 Filing 2762 Notice of Filing Sixth Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 4, 2011 Filing 2761 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2755 re Claim Nos. 3067, 3068 and 3230. Service Date 3-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2755). (BMC Group (JM))
March 3, 2011 Filing 2788 Objection to Transfer of Claim to Archon Bay Capital Filed by Creditor AlphaCard (related document(s)#2692). (Cathy P.)
March 3, 2011 Filing 2760 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Approval of Consent Order in Connection With the Sale of Certain of the Debtor's Mortgage Loans]. Service Date 3-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2750). (BMC Group (JM))
March 3, 2011 Filing 2759 Certificate of Mailing - DEBTORS' MOTION TO FURTHER ADJOURN, CONTINUE, AND RESCHEDULE HEARING ON CONFIRMATION AND RELATED MATTERS. Service Date 3-2-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2747). (BMC Group (JM))
March 3, 2011 Filing 2758 Notice of Proposed Agenda for Omnibus Hearing on March 4, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
March 3, 2011 Filing 2757 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: McClure Appraisal Service To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
March 3, 2011 Filing 2755 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Liquidity Solutions Inc To Capital Investors. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
March 3, 2011 Filing 2754 Notice of Appearance and Request for Notice Filed by Maurice D Hinton on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5, Mortgage Pass-Through Certificates, Series 2006-5. (Hinton, Maurice)
March 3, 2011 Substitution of Counsel. Teresa Hair Substituted for Stacey Ann Saint-Hubert. (Susan T.)
March 2, 2011 Filing 2751 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Brand Mortgage Group To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
March 2, 2011 Filing 2750 Notice of Hearing on Motion for Approval - of Consent Order in Connection With the Sale of Certain of the Debtor's Mortgage Loans filed by the Debtor (related document(s)#2742). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 1, 2011 Filing 2756 Response to Debtor's Objection to Request for Continuance of Home America Mortgage, Inc.'s Objection to Claim of Joni Cox-Tanner and Charles Tanner Filed by Creditor Joni Cox-Tanner (related document(s)#2723, #2654). (Cathy P.)
March 1, 2011 Filing 2749 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2745 re Claim No. 44. Service Date 3-1-11. (Admin) Filed by Other Prof. BMC Group (related document(s)#2745). (BMC Group (JM))
March 1, 2011 Filing 2748 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2536, #2698). (Kelley, Jeffrey)
March 1, 2011 Filing 2747 Motion to Continue/Reschedule Hearing On Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Blain, Russell)
March 1, 2011 Filing 2746 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1. (Attachments: #1 Matrix) (Hing, Kevin)
March 1, 2011 Filing 2745 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Soldi, Inc. (FKA Veri-Tax, Inc) To Corre Opportunities Fund, L.P.. Filed by Creditor Corre Opportunities Fund, L.P.. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
February 28, 2011 Filing 2752 Motion for Leave to Withdraw Filed by Michael L. Cotzen on behalf of Creditor Regions Bank (Ariana)
February 28, 2011 Filing 2744 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Centerstate Appraisals, Inc To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 28, 2011 Filing 2743 Limited Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association. (Brock, John)
February 28, 2011 Filing 2742 Motion for Approval - of Consent Order in Connection With the Sale of Certain of the Debtor's Mortgage Loans Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). (Attachments: #1 Exhibit A) (Kelley, Jeffrey) Modified on 2/28/2011 (Cathy).
February 25, 2011 Filing 2796 Withdrawal of Claim(s): and appearance Filed by Creditor Jimmy & Deborah Martin. (Cathy P.)
February 25, 2011 Filing 2753 Notice of Request to Compel Evidence and Documentation to Said Court by and on Behalf of Creditor Filed by Creditor Larry Wesley and Tam Stout. (Cathy P.)
February 25, 2011 Filing 2741 Certificate of Mailing re Notice of Transfer of Claim. Service Date 2-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2739). (BMC Group (JM))
February 25, 2011 Filing 2740 Certificate of Mailing re Notice of Transfer of Claim. Service Date 2-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2738). (BMC Group (JM))
February 25, 2011 Filing 2739 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Pitney Bowes Global Financial Services To Southpaw Koufax, LLC. Filed by Creditor Southpaw Asset Management LP (JC). (Southpaw Asset Management LP (JC))
February 25, 2011 Filing 2738 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Pitney Bowes Global Financial Services To Southpaw Koufax, LLC. Filed by Creditor Southpaw Asset Management LP (JC). (Southpaw Asset Management LP (JC))
February 25, 2011 Filing 2737 Certificate of Mailing - 1. MOTION OF DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. FOR AN ORDER AUTHORIZING THE SALE OF CERTAIN OF THE DEBTOR'S MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE and 2. NOTICE OF HEARING. Service Date 2-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2736, #2732). (BMC Group (JM))
February 25, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#2182). (Cathy P.)
February 24, 2011 Filing 2736 Notice of Hearing on MOTION OF DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. FOR AN ORDER AUTHORIZING THE SALE OF CERTAIN OF THE DEBTOR'S MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2732). Hearing scheduled for 3/18/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
February 24, 2011 Filing 2735 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2731 re Claim No. 3293. Service Date 2-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2731). (BMC Group (JM))
February 24, 2011 Filing 2734 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2729 re Claim No. 321. Service Date 2-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2729). (BMC Group (JM))
February 24, 2011 Filing 2733 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2728 re Claim No. 1469. Service Date 2-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2728). (BMC Group (JM))
February 24, 2011 Filing 2732 Motion to Sell Property Free and Clear of Liens - Motion of Debtor Taylor, Bean & Whitaker Mortgage Corp. for an Order Authorizing the Sale of Certain of the Debtor's Mortgage Loans Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
February 24, 2011 Filing 2731 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: NL Ventures VII Magnolia, LLC To Hain Capital Holdings, Ltd. Filed by Creditor Hain Capital Group, LLC. (Hain Capital Investors, LLC)
February 24, 2011 Filing 2730 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Saba To Hain Capital Holdings, Ltd. Filed by Creditor Hain Capital Group, LLC. (Hain Capital Investors, LLC)
February 23, 2011 Filing 2729 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: MGIC INVESTOR SERVICES CORP To Liquidity Solutions Inc. CLAIM NO. 321 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
February 23, 2011 Filing 2728 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Down to Earth, Inc. (claim #1469) To Argo Partners. in the amount of $15,537.71 Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
February 22, 2011 Filing 2727 Financial Reports for the Period January 1, 2011 to January 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
February 22, 2011 Filing 2726 Financial Reports for the Period January 1, 2011 to January 31, 2011. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
February 22, 2011 Filing 2725 Financial Reports for the Period January 1, 2011 to January 21, 2011. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
February 22, 2011 Filing 2724 Notice of Request to Compel Evidence and Documentation to Said Court By and On Behalf of Creditor/Defendant Filed by Creditor Sandy Smith. (Nancy)
February 21, 2011 Filing 2723 Objection to Motion for Continuance of Hearing Filed By Joni Cox-Tanner and Charles Tanner (Claim No. 2621) Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc. (related document(s)#2654). (Peterson, Edward)
February 19, 2011 Filing 2722 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2704)). Service Date 02/19/2011. (Admin.)
February 19, 2011 Filing 2721 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2703)). Service Date 02/19/2011. (Admin.)
February 19, 2011 Filing 2720 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2702)). Service Date 02/19/2011. (Admin.)
February 19, 2011 Filing 2719 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2708)). Service Date 02/19/2011. (Admin.)
February 18, 2011 Filing 2718 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2691)). Service Date 02/18/2011. (Admin.)
February 18, 2011 Filing 2717 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2690)). Service Date 02/18/2011. (Admin.)
February 18, 2011 Filing 2716 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2689)). Service Date 02/18/2011. (Admin.)
February 18, 2011 Filing 2715 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2688)). Service Date 02/18/2011. (Admin.)
February 18, 2011 Filing 2714 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2699)). Service Date 02/18/2011. (Admin.)
February 18, 2011 Filing 2713 Notice of Appearance and Request for Notice Filed by Gregg S Ahrens on behalf of Creditor American Home Mortgage Servicing, Inc.. (Ahrens, Gregg)
February 18, 2011 Filing 2712 Notice of Appearance and Request for Notice Filed by Jason A Weber on behalf of Creditor American Home Mortgage Servicing, Inc.. (Weber, Jason)
February 17, 2011 Filing 2710 Amended Certificate of Service Re: Notice of Fifth Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims Against Certain Entities and Individuals Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#2705). (Attachments: #1 Service List) (Gassenheimer, James)
February 17, 2011 Filing 2709 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2559 re Claim No. 109. Service Date 1-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2559). (BMC Group (JM))
February 17, 2011 Filing 2708 Notice of Hearing on Motion for Relief from Stay filed by Unted States of America re: 4090 Cranbrook Court, #44, Bloomfield Hills, Michigan (related document(s)#2706). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 16, 2011 Filing 2707 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: American Mortgage Law Group To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
February 16, 2011 Filing 2706 Motion for Relief from Stay with Negative Notice. Filing Fee Not Required. Re: 4090 Cranbrook Court, #44, Bloomfield Hills, Michigan. Filed by Patrick Gushue on behalf of Interested Party United States of America (Attachments: #1 Proposed Order#2 Notice and Opportunity to Object and for Hearing#3 Brief in Support of Motion#4 Certificate of Service#5 Exhibit - Copy of Mortgage) (Gushue, Patrick)
February 16, 2011 Filing 2705 Notice of Fifth Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims Against Certain Entities and Individuals Filed by David L Gay on behalf of Creditor Committee Creditors Committee (related document(s)#1020, #1108). (Attachments: #1 Mailing Matrix) (Gay, David)
February 16, 2011 Filing 2704 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Columbus Appraisal &Consulting To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 16, 2011 Filing 2703 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: West Penn Financial To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 16, 2011 Filing 2702 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Amphibians Plus To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 16, 2011 Filing 2701 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2693 re Claim No. 241. Service Date 2-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2693). (BMC Group (JM))
February 16, 2011 Filing 2700 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2692 re Claim No. 1192. Service Date 2-16-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2692). (BMC Group (JM))
February 16, 2011 Filing 2699 Notice of Hearing on Motion for Relief from Stay filed by U.S Bank National Assoc. (Re: 125 South 56th Street #101, Mesa, Arizona) (related document(s)#2686). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 15, 2011 Filing 2711 Notice of Filing Request for Amendment and Modification of Claim Number 2621 to beRepresentative of Claim Number 2729, Loss Mitigation Employee for Taylor Bean & Whitaker, Home American Mortgage, Inc. and REO Specialties LLC, Rico D. Elijah Filed by Creditor Joni Cox-Tanner. (Cathy P.)
February 15, 2011 Filing 2698 Appellant Designation of Contents for Inclusion in Record on Appeal - Appellant John Crain's Directions To The Clerk Filed by S. Hunter Malin on behalf of Creditor John Crain. Appellee designation due by 3/1/2011. (Malin, S.)
February 15, 2011 Filing 2696 Statement Of Issues On Appeal Filed by S. Hunter Malin on behalf of Creditor John Crain. (Malin, S.)
February 15, 2011 Filing 2695 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Nannette Dean on behalf of Creditor Christopher & Brandi Wallace. (Cathy P.)
February 15, 2011 Filing 2693 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: US Bancorp Manifest Funding Services To Archon Bay Capital, LLC. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2692 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Alpha Card Systems, LLC To Archon Bay Capital, LLC. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2691 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bruce Basting To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2690 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Powers Appraising, LLC To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2689 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rowland Appraisal Services To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2688 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Condello Provisions To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 15, 2011 Filing 2687 Notice of Change of Address for Attorney for Creditor - Five Brothers Mortgage Company Filed by Kevin B Paysinger on behalf of Creditor Five Brothers Mortgage Company Services & Securing, Inc.. (Paysinger, Kevin)
February 15, 2011 Filing 2686 Motion for Relief from Stay. (Fee Paid.) Re: 125 South 56th Street #101, Mesa, Arizona 85206. Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association (Attachments: #1 MOrtgage#2 Mailing Matrix # ( 3) Brokers Price Opinion) (Brock, John)
February 15, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23699964, Amount Paid $ 150.00 (U.S. Treasury)
February 14, 2011 Filing 2697 Withdrawal of Claim(s): claim filed on June 7, 2010 Filed by Nannette J. B. Dean on behalf of Creditor Christopher & Brandi Wallace. (Cathy P.) Modified on 2/15/2011 (Cathy P.).
February 14, 2011 Filing 2694 Notice of Appearance and Request for Notice Filed by Creditor Sue Ann and Sandy Smith. (Cathy P.)
February 14, 2011 Change of address submitted to the Court on February 14, 2011 by attorney Bart T Herrernan, 100 W Cypress Creek Road, Ste 1045, Ft. Lauderdale, FL 33309. (Susan T.)
February 12, 2011 Filing 2685 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2662)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2684 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2661)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2683 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2660)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2682 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2659)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2681 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2658)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2680 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2670)). Service Date 02/12/2011. (Admin.)
February 12, 2011 Filing 2679 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2667)). Service Date 02/12/2011. (Admin.)
February 11, 2011 Filing 2678 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Sell Property Free and Clear of Liens filed by Home America Mortgage, Inc.]. Service Date 2-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2668). (BMC Group (JM))
February 11, 2011 Filing 2677 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Americas Servicing Company. (Weiss, Scott)
February 11, 2011 Substitution of Counsel. E. Colin Thompson Substituted for Lonnie L. Simpson. (Susan T.)
February 10, 2011 Filing 2676 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2646)). Service Date 02/10/2011. (Admin.)
February 10, 2011 Filing 2675 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2656)). Service Date 02/10/2011. (Admin.)
February 10, 2011 Filing 2674 Certificate of Mailing - DEBTOR'S MOTION FOR AN ORDER AUTHORIZING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 2-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2657). (BMC Group (JM))
February 10, 2011 Filing 2673 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY [Re: The Bank of New York Mellon Corporation - Docket No. 2541]. Service Date 2-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2651). (BMC Group (JM))
February 10, 2011 Filing 2672 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY [Re: U.S. Bank National Association - Docket No. 2488]. Service Date 2-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2650). (BMC Group (JM))
February 10, 2011 Filing 2671 Certificate of Mailing - ORDER DENYING AMERICAN HOME MORTGAGE'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY (17308 N. 22nd St., Phoenix, Arizona 85022). Service Date 2-8-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2649). (BMC Group (JM))
February 10, 2011 Filing 2670 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Assoc. (re: 11 Ewald Drive) (related document(s)#2664). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 10, 2011 Filing 2669 Request for Removal from the Courts Matrix and Request to Stop Electronic Notices Filed by Eugene H Johnson on behalf of Creditor Wall Street Street Financial Corporation. (Johnson, Eugene)
February 10, 2011 Filing 2668 Notice of Hearing on Motion to Sell Property Free and Clear of Liens filed by Home America Mortgage, Inc. (related document(s)#2657). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 10, 2011 Filing 2667 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association (related document(s)#2652). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 9, 2011 Change of address submitted to the Court on February 9, 2011 by attorney Adina L. Pollan, new address, Akerman Senterfitt, 50 North Laura Street, Suite 3100, Jacksonville, Florida 32202. (Michael S.)
February 9, 2011 Filing 2666 Request for Removal from the Court's Matrix and Request to Stop Electronic Notice Filed by Adina L Pollan on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1. (Pollan, Adina)
February 9, 2011 Filing 2665 Certificate of Mailing Re: Notice of Transfer of Claim No. 1282. Service Date 2-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2659). (BMC Group (JM))
February 9, 2011 Filing 2664 Motion for Relief from Stay. (Fee Paid.) Re: 11 Ewald Drive, Plainville, MA 02762. Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association (Attachments: #1 Mortgage Note #2 Mailing Matrix) (Brock, John )
February 9, 2011 Filing 2663 Certificate of Service Re: Notice of Transfer of Claim No. 1241. Service Date 2-9-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2658). (BMC Group (JM))
February 9, 2011 Filing 2662 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Nelson's Heat & A/C Inc To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 9, 2011 Filing 2661 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Mitchell & Company To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 9, 2011 Filing 2660 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Seaton & Associates, Inc To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 9, 2011 Filing 2659 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Mortgage Support Services, Inc To ASM Capital, L.P.. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor ASM Capital, L.P.. (ASM Capital)
February 9, 2011 Filing 2658 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Weston Graphics, Inc. To ASM Capital, L.P.. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor ASM Capital, L.P.. (ASM Capital)
February 9, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23628801, Amount Paid $ 150.00 (U.S. Treasury)
February 8, 2011 Filing 2657 Motion to Sell Property Free and Clear of Liens . Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc. (Peterson, Edward)
February 8, 2011 Opinion or Order Filing 2656 Order Granting Motion to Extend Time to filed Designated Items to be Included in the Appeal (Related Doc #2604). Signed on 2/8/2011. (Cathy P.)
February 8, 2011 Filing 2654 Motion to Continue/Reschedule Hearing On Objection to Claim 2621 of Joni Cox-Tanner and Charles Tanner and Motion to Compel Inspection of Evidence Filed by Creditor Joni Cox-Tanner (related document(s)#2599). (Cathy P.)
February 8, 2011 Filing 2653 Withdrawal of Claim(s): in the amount of $1499.47 Filed by Creditor Celeste Harmon. (Cathy P.)
February 8, 2011 Filing 2652 Motion for Relief from Stay. (Fee Paid.) Re: 1017 NW 7th Ave., Camas, WA 98607. Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association (Attachments: #1 mortgage#2 property card#3 Mailing Matrix) (B rock, John)
February 8, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23607467, Amount Paid $ 150.00 (U.S. Treasury)
February 7, 2011 Filing 2648 Certificate of Mailing - AMENDED ORDER GRANTING DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF INTEREST IN CERTAIN LOANS. Service Date 2-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2631). (BMC Group (JM))
February 7, 2011 Filing 2647 Certificate of Mailing - ORDER APPROVING DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S SALE OF CERTAIN MORTGAGE LOANS TO SELENE FINANCIAL LP AND GRANTING RELATED RELIEF. Service Date 2-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2630). (BMC Group (JM))
February 7, 2011 Filing 2646 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Fortessa To Argo Partners. in the amount of $2,587.16 [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
February 7, 2011 Filing 2645 Request To Stop Electronic Notices Filed by Mark A Thompson on behalf of Creditor Tax Commissioner of DeKalb County, Georgia. (Thompson, Mark)
February 6, 2011 Filing 2644 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2621)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2643 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2620)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2642 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2619)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2641 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2618)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2640 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2617)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2639 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2616)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2638 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2615)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2637 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2626)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2636 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2625)). Service Date 02/06/2011. (Admin.)
February 6, 2011 Filing 2635 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2624)). Service Date 02/06/2011. (Admin.)
February 5, 2011 Filing 2634 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2614)). Service Date 02/05/2011. (Admin.)
February 4, 2011 Filing 2655 Notice of Appearance by Attorneys and Confirmed Telephonic Appearance for Hearing Held 2/4/11 Filed by (related document(s)[]). (Cathy P.)
February 4, 2011 Opinion or Order Filing 2651 Order Denying Motion For Relief From Stay re: The Bank of New York Mellon Corp. (Related Doc #2541) Signed on 2/4/2011. (Cathy P.)
February 4, 2011 Opinion or Order Filing 2650 Order Denying Motion For Relief From Stay re: U.S. Bank National Asso. (Related Doc #2488) Signed on 2/4/2011. (Cathy P.)
February 4, 2011 Opinion or Order Filing 2649 Order Denying Motion For Relief From Stay re: American Home Mortgage - 17308 N. 22nd St., Phoenix, Arizona (Related Doc #2461) Signed on 2/4/2011. (Cathy P.)
February 4, 2011 Filing 2633 Proposed Order Granting John Crain's Motion For Extension Of Time To File Designation Of Items To Be Included In The Record On Appeal And A Statement Of The Issues Presented Filed by S. Hunter Malin on behalf of Creditor John Crain (related document(s)#2604). (Malin, S.)
February 4, 2011 Filing 2632 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2622 re Claim No. 1410. Service Date 2-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2622). (BMC Group (JM))
February 4, 2011 Filing 2629 (Submitted 2/4/11 - Do Not Resubmit) Proposed Order Denying Motion for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2541). (Peterson, Edward) Modified on 2/4/2011 (Cathy).
February 4, 2011 Filing 2628 (Submitted 2/4/11 - Do Not Resubmit) Proposed Order Denying Motion for Relief From The Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2488). (Peterson, Edward) Modified on 2/4/2011 (Cathy).
February 4, 2011 Filing 2627 (Submitted 2/4/11 - Do Not Resubmit) Proposed Order Denying American Home Mortgage's Motion for Relief from the Automatic Stay (17308 N. 22nd St., Phoenix, Arizona 85022) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2461). (Peterson, Edward) Modified on 2/4/2011 (Cathy).
February 4, 2011 Filing 2626 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-2, TBW Mor tgage-Backed Pass-Through Certificates, Se (related document(s)#2613). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 4, 2011 Filing 2625 Notice of Hearing on Motion for Relief from Stay filed by JPMorgan Chase Bank, National Association (related document(s)#2611). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 4, 2011 Filing 2624 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage P ass-Through Certificates, Series 2007-1 (related document(s)#2576). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 4, 2011 Notice of Change in Representation from Yekaterina Mesic to Raymond B. Joseph. (Michael S.)
February 4, 2011 Hearing Held: 1) Motion for Final Determination of Trade Creditor Classification filed by Integrity Field Services - Continued to 5/6/11 @ 10:00 a.m. - AOCNFN; 2) Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Contractors Property Mgmt - Continued to 5/6/11 @ 10:00 a.m.- AOCNFN; 3) Continued Application for Payment of Adinistrative Expenses filed by Lee County Tax Collector - Continued to 3/4/11 @ 10:00 a.m. - AOCNFN; 4) Motion for Relief from Stay by American Home Mortgage - Denied (As Moot) Order/Peterson; 5) Motion for Relief from Stay by US Bank - Denied (As Moot) Order/Peterson; 6) Motion for Relief from Stay by Bank of New York Mellon - Denied (As Moot) Order/Peterson (related document(s)#2541, #2334, #2461, #2354, #2488, #2283). (Cathy P.)
February 3, 2011 Filing 2623 Notice of Proposed Agenda for Omnibus Hearing on February 4, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
February 3, 2011 Filing 2622 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Realty Management Services To Archon Bay Capital, LLC. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2621 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Alexander B Swieczkowski To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2620 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: J & J Appraisal Services, Inc To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2619 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rainbow Telecommunications To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2618 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Carolyn Davis Real Estate Appraisals To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2617 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Kunkel Miller & Hament To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2616 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: American Mortgage & Equity To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2615 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: AAA Appraisals LLC To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
February 3, 2011 Filing 2614 Notice of Hearing on Motion for Relief from Stay filed by US Bank National (related document(s)#2580). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 3, 2011 Filing 2613 Motion for Relief from Stay. (Fee Paid.) Re: 4124 West Boca Raton Road, Phoenix, AZ 85053. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-2, TBW Mor tgage-Backed Pass-Through Certificates, Series 2006-2 (Attachments: #1 Exhibit A#2 Matrix) (Hing, Kevin)
February 3, 2011 Filing 2612 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-2, TBW Mortgage-Backed Pass-Through Certificates, Series 2006-2. (Attachments: #1 Matrix) (Hing, Kevin)
February 3, 2011 Filing 2611 Motion for Relief from Stay. (Fee Paid.) Re: 42 South Forest Beach, #3204, Hilton Head, SC 29928. Filed by Kevin L Hing on behalf of Creditor JPMorgan Chase Bank, National Association (Attachments: #1 Exhibit A#2 Exhibi t B#3 Matrix) (Hing, Kevin)
February 3, 2011 Filing 2610 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor JPMorgan Chase Bank, National Association. (Attachments: #1 Matrix) (Hing, Kevin)
February 3, 2011 Filing 2609 Waiver Of 30-Day Rule Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 (related document(s)#2576). (Attachments: #1 Matrix) (Hing, Kevin)
February 3, 2011 Filing 2608 Proposed Order Denying Motion for Relief Filed by John C Brock Jr. on behalf of Creditor The Bank of New York Mellon Corporation (related document(s)#2541). (Brock, John)
February 3, 2011 Filing 2607 (Not Processed - Attorney notifed to resubmit) Proposed Order Granting John Crain's Motion For Extension Of Time To File Designation Of Items To Be Included In The Record On Appeal And A Statement Of The Issues Presented Filed by S. Hunter Malin on behalf of Creditor John Crain (related document(s)#2604). (Malin, S.) Modified on 2/4/2011 (Cathy).
February 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23543974, Amount Paid $ 150.00 (U.S. Treasury)
February 3, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23544262, Amount Paid $ 150.00 (U.S. Treasury)
February 2, 2011 Filing 2606 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of February 2, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
February 2, 2011 Filing 2605 Limited Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association. (Brock, John)
February 2, 2011 Filing 2604 Motion to Extend Time To File Designation Of Items To Be Included In the Record On Appeal And A Statement Of The Issues Presented Filed by S. Hunter Malin on behalf of Creditor John Crain (Malin, S.)
February 2, 2011 Filing 2603 Notice of Appearance and Request for Notice Filed by S. Hunter Malin on behalf of Creditor John Crain. (Malin, S.)
February 2, 2011 Filing 2602 Notice of Substitution of Counsel. E. Colin Thompson Substituted for Lonnie L. Simpson as Attorney for Federal Deposit Insurance Corporation, as receiver for Colonial Bank, N.A. Filed by E Colin Thompson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A.. (Thompson, E)
February 2, 2011 Filing 2601 Waiver Filed by Sharon L. Simmons on behalf of Creditor American Home Mortgage Servicing, Inc (related document(s)#2580). (Simmons, Sharon)
February 1, 2011 Filing 2631 Amended Order Granting Debtor's Motion for Order Approving Abandonment of Interest in Certain Loans (related document(s)#2310). Signed on 2/1/2011 (Cathy P.)
February 1, 2011 Opinion or Order Filing 2630 Order Approving Debtor Taylor Bean & Whitaker Mortgage Corp.'s Sale of Certain Mortgage Loans to Selene Finance LP and Granting Related Relief (related document(s)#2263). Signed on 2/1/2011 (Cathy P.)
February 1, 2011 Filing 2600 Notice of Hearing on Objection to Claim of Joni Cox-Tanner and Charles Tanner (Claim No. 2621) Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc. (related document(s)#2599). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
February 1, 2011 Filing 2599 Objection to Claim(s). Claim No. 2621 of Joni Cox-Tanner and Charles Tanner. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc. (Peterson, Edward)
February 1, 2011 Filing 2598 Certificate of Mailing - ORDER GRANTING MOTION OF JOHN S. SARRETT FOR AN ORDER ADMITTING DANIEL C. WOLTERS, ESQ., PRO HAC VICE NUNC PRO TUNC AS OF DECEMBER 21, 2010. Service Date 1-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2567). (BMC Group (JM))
February 1, 2011 Filing 2597 Certificate of Mailing - AMENDED ORDER GRANTING DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF INTEREST IN CERTAIN LOANS. Service Date 1-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2566). (BMC Group (JM))
February 1, 2011 Filing 2596 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Approve Compromise of Controversy with U.S. Racing, LLC - Docket No. 2560]. Service Date 1-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2563). (BMC Group (JM))
February 1, 2011 Filing 2595 Certificate of Mailing - MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND U.S. RACING, LLC, ANGELIA CLIFTON AND MICHAEL PETERS. Service Date 1-28-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2560). (BMC Group (JM))
February 1, 2011 Filing 2594 Supplemental Affidavit of Jeffrey W. Kelley Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8). (Kelley, Jeffrey)
January 31, 2011 Filing 2581 Request for Removal from the Court's Matrix and Request for Discontinuation of Electronic Notice Filed by Paul D Watson on behalf of Creditor New York Community Bank. (Watson, Paul)
January 31, 2011 Filing 2580 Motion for Relief from Stay. (Fee Paid.) Re: real property. Filed by Sharon L. Simmons on behalf of Creditor U.S. Bank National (Attachments: #1 Exhibit Note and Mortgage#2 Mailing Matrix) (Simmons, Sharon)
January 31, 2011 Filing 2578 Notice of Appearance and Request for Notice Filed by Sharon L. Simmons on behalf of Creditor U.S. Bank National. (Simmons, Sharon)
January 31, 2011 Filing 2577 Notice of Filing Appeal Cover Sheet Filed by Creditor John Crain (related document(s)#2536). (Cathy P.)
January 31, 2011 Filing 2576 Motion for Relief from Stay. (Fee Paid.) Re: 2934 North 40th Lane, Phoenix, AZ 85019. Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage P ass-Through Certificates, Series 2007-1 (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Hing, Kevin)
January 31, 2011 Filing 2575 Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor U.S. Bank National Association. (Brock, John)
January 31, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23496250, Amount Paid $ 150.00 (U.S. Treasury)
January 31, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23496893, Amount Paid $ 150.00 (U.S. Treasury)
January 31, 2011 Substitution of Counsel. Joshua B. Alper Substituted for Mark S. Roher. (Susan T.)
January 30, 2011 Filing 2574 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2557)). Service Date 01/30/2011. (Admin.)
January 29, 2011 Filing 2573 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2550)). Service Date 01/29/2011. (Admin.)
January 29, 2011 Filing 2572 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2552)). Service Date 01/29/2011. (Admin.)
January 29, 2011 Filing 2571 BNC Certificate of Mailing. (related document(s) (Related Doc #2551)). Service Date 01/29/2011. (Admin.)
January 28, 2011 Filing 2579 Notice of Appearance and Confirmed Telephonic Appearance for Hearing held 1/28/11 Filed by (related document(s)[]). (Cathy P.)
January 28, 2011 Change of address submitted to the Court on January 28, 2011 by attorney Kevin B. Paysinger, new address, 1710 Shadowood Lane, Suite 210, Jacksonville, Florida 32207. (Michael S.)
January 28, 2011 Filing 2570 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2549)). Service Date 01/28/2011. (Admin.)
January 28, 2011 Filing 2569 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2548)). Service Date 01/28/2011. (Admin.)
January 28, 2011 Filing 2568 Proposed Order Granting Sale of Certain Mortgage Loans to Selene Finance LP and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
January 28, 2011 Filing 2563 Notice of Hearing on Motion to Approve Compromise of Controversy with U.S. Racing, LLC (related document(s)#2560). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 28, 2011 Hearing Held: Motion for An Order Approving The Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interests filed by Debtor - Granted - Order/Kelly (Exhibit 1-2 by Debtor) (related document(s)#2263). (Cathy P.) Modified on 1/28/2011 (Cathy P.).
January 27, 2011 Opinion or Order Filing 2567 Order Granting Motion To Appear pro hac vice (Related Doc #2510). Signed on 1/27/2011. (Cathy P.)
January 27, 2011 Filing 2566 Amended Order Granting Debtor's Motion for Order Approving Abandonment of Interest in Certain Loans (related document(s)#2449). Signed on 1/27/2011 (Cathy P.)
January 27, 2011 Filing 2565 Objection to i) Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of Claims and Interest; Defendant Victims Objection to Order 2343; (ii) Appeal to any and all Transactions to sell Certificates or "Bad" Loans which may contain fraud to this Court to Entities Associated and Owned and Directed by the Current Chief Restucturing Officer; (iii) Response to the Financial Statments Put into Court for The Month Ending 12/31/10 Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2343). (Cathy P.)
January 27, 2011 Filing 2564 Objection to (i) Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of Claims and Interest; Defendant Victims Objection to Order 2343; (ii) Appeal to any and all Transactions to sell Certificates or "Bad" Loans which may contain fraud to this Court to Entities Associated and Owned and Directed by the Current Chief Restucturing Officer; (iii) Response to the Financial Statments Put into Court for The Month Ending 12/31/10 Filed by Creditor Joni Cox-Tanner (related document(s)#2343). (Cathy P.)
January 27, 2011 Filing 2562 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2537)). Service Date 01/27/2011. (Admin.)
January 27, 2011 Substitution of Counsel. Wendy Wasserman Substituted for Reka Beane. (Bill)
January 27, 2011 Filing 2561 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Fourth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $203,320.00, Expenses: $8,619.68. For the period: September 1, 2010 through December 31, 2010 - Docket No. 2538]. Service Date 1-26-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2547). (BMC Group (JM))
January 27, 2011 Filing 2560 Motion to Approve Compromise of Controversy Related Case and Parties: U.S. Racing, LLC, Angela Clifton and Michael Peters. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
January 27, 2011 Filing 2559 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Webster, Todd To Argo Partners. (claim #109, $2,400.00) Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
January 27, 2011 Filing 2558 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2555 re Claim No. 1183. Service Date 1-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2555). (BMC Group (JM))
January 27, 2011 Filing 2557 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Varsity Contractors Inc To Archon Bay Capital, LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
January 27, 2011 Filing 2556 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by John H. McCorvey Jr. on behalf of Attorney John H. McCorvey. (McCorvey, John)
January 27, 2011 Filing 2555 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: D S Murphy & Associates To Archon Bay Capital, LLC. Filed by Creditor Archon Bay Capital, LLC. (Attachments: #1 Objection Notice FRBP Rule 3001 (e)(2))(Blue Heron Micro Opportunities Fund LLP)
January 27, 2011 Filing 2554 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2543 re Claim No. 1608. Service Date 1-27-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2543). (BMC Group (JM))
January 27, 2011 Filing 2553 Request for Notice Filed by Creditor American Home Mortgage Servicing, Inc. (Brice, Vander Linden & Wernick, PC)
January 27, 2011 Filing 2552 Amended Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon Corporation (To Add Time and Courtroom) (related document(s)#2541). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 27, 2011 Filing 2551 Notice of Deficient Filing. Appeal Cover Sheet . (Cathy P.)
January 27, 2011 Filing 2550 Notice to Appellant of Responsibilities (related document(s)#2536). (Cathy P.)
January 26, 2011 Filing 2549 Notice to Creditors and Other Parties in Interest Motion for Relief from Stay. (Fee Paid.) Re: 8337 EAST KEIN DRIVE, SCOTTSDALE, AZ 85250. Filed by John C Brock Jr. on behalf of Creditor The Bank of New York Mellon Corporation (related document(s)#2541). (Cathy P.)
January 26, 2011 Filing 2548 Notice of Preliminary Hearing on Motion for Relief from Stay filed by The Bank of New York Mellon Corporation (related document(s)#2541). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 26, 2011 Filing 2547 Notice of Hearing on Fourth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $203,320.00, Expenses: $8,619.68. For the period: September 1, 2010 through December 31, 2010 (related document(s)#2538). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 26, 2011 Filing 2546 Certificate of Mailing - ORDER OVERRULING OBJECTION TO ORDER 2343 GRANTING STALKING HORSE PROTECTIONS AND AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST. Service Date 1-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2537). (BMC Group (JM))
January 26, 2011 Filing 2545 Certificate of Mailing - ORDER FURTHER EXTENDING DEBTORS' EXCLUSIVITY PERIOD TO OBTAIN ACCEPTANCE OF PLAN. Service Date 1-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2535). (BMC Group (JM))
January 26, 2011 Filing 2544 Certificate of Mailing - ORDER APPROVING (I) THIRD AMENDMENT TO SETTLEMENT AGREEMENT BY AND AMONG TAYLOR, BEAN & WHITAKER MORTGAGE CORP., THE FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF COLONIAL BANK, AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND (II) MORTGAGE LOAN ASSIGNMENT AND SERVICING AGREEMENT TO EFFECTUATE THE TRANSFER OF COLB LOANS. Service Date 1-25-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2534). (BMC Group (JM))
January 26, 2011 Filing 2543 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Royston, Rayzor, Vickery & Williams, LLP To Argo Partners. (claim #1608, $8,167.42) Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
January 26, 2011 Filing 2542 Amended Proposed Order Granting Debtor's Motion for Order Approving Abandonment of Interest in Certain Loans (Docket No. 2310) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 25, 2011 Filing 2541 Motion for Relief from Stay. (Fee Paid.) Re: 8337 EAST KEIN DRIVE, SCOTTSDALE, AZ 85250. Filed by John C Brock Jr. on behalf of Creditor The Bank of New York Mellon Corporation (Attachments: #1 mortgage#2 Affidavit) (Brock, John)
January 25, 2011 Filing 2540 Limited Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor The Bank of New York Mellon Corporation. (Brock, John)
January 25, 2011 Filing 2539 Certificate of Mailing - ORDER GRANTING MOTION TO APPROVE STIPULATION BY AND AMONG ZURICH AMERICAN INSURANCE COMPANY, ITS SUBSIDIARIES AND AFFILIATES, AND TAYLOR, BEAN & WHITAKER MOTGAGE CORP., ET AL. DEEMING A PROOF OF CLAIM FILED AGAINST REO SPECIALISTS, LLC AFTER THE BAR DATE AS TIMELY. Service Date 1-24-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2528). (BMC Group (JM))
January 25, 2011 Filing 2538 Fourth Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $203,320.00, Expenses: $8,619.68. For the period: September 1, 2010 through December 31, 2010 Filed by Attorney Stichter Riedel Blain & Prosser, P.A. (Attachments: #1 Exhibit 1 - Task Code Summary#2 Exhibit 2 - Task Code Detail#3 Exhibit 3 - Expense Summary#4 Exhibit 4 - Expense Detail) (Blain, Russell)
January 25, 2011 Filing 2532 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Brian N Krulick on behalf of Creditor Cumberland Valley National Bank and Trust. (Krulick, Brian)
January 25, 2011 Filing 2531 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Steven R Wirth on behalf of Interested Party Lloyds of London. (Wirth, Steven)
January 25, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23427825, Amount Paid $ 150.00 (U.S. Treasury)
January 24, 2011 Opinion or Order Filing 2537 Order Overruling Objection to Order 2343 Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interest ( (related document(s)#2514). Signed on 1/24/2011 (Cathy P.)
January 24, 2011 Filing 2536 Notice of Appeal. (Paid - Receipt #7903 - $255.00). Filed by Creditor John Crain (related document(s)#2475). Appellant Designation due by 2/7/2011. (Cathy P.) Modified on 1/26/2011 (Cathy P.).
January 24, 2011 Opinion or Order Filing 2535 Order Further Extending Debtors' Exclusivity Period to Obtain Acceptanc of Plan (related document(s)#2166). Signed on 1/24/2011 (Cathy P.) Additional attachment(s) added on 1/25/2011 (Cathy P.).
January 24, 2011 Opinion or Order Filing 2534 Order Approving (1) Third Amendment to Settlement Agreement by and among Taylor, Bean & Whitaker Mortgage Corp., The Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors and (II) Mortgage Loan Assignment and Servicing Agreement to Effectuate the Transfer of Colb Loans (related document(s)#2472). Signed on 1/24/2011 (Cathy P.)
January 24, 2011 Filing 2533 Notice of Change of Address Filed by Creditor James R. Britton. (Cathy P.)
January 24, 2011 Filing 2530 Certificate of Mailing - NOTICE OF CONTINUED CONFIRMATION HEARING. Service Date 1-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2523). (BMC Group (JM))
January 24, 2011 Filing 2529 Certificate of Mailing - AMENDED NOTICE OF PRELIMINARY HEARING TO CHANGE HEARING DATE. Service Date 1-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2522). (BMC Group (JM))
January 21, 2011 Opinion or Order Filing 2528 Order Granting Motion to Approve Stipulation by and among Zurich American Insurance Company, its subsidiaries and affiliates, and Taylor Bean & whitaker Mortgage Corp. et al deeming a proof of claim filed against Reo Specialists, LLc after the bar date as timely (related document(s)#2277). Signed on 1/21/2011 (Susan B.)
January 21, 2011 Filing 2527 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2503)). Service Date 01/21/2011. (Admin.)
January 21, 2011 Filing 2526 Proposed Order Approving (I) Third Amendment to Settlement Agreement By and Among Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors and (II) Mortgage Loan Assignment and Servicing Agreement to Effectuate the Transfer of COLB Loans Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1936, #2472). (Kelley, Jeffrey)
January 21, 2011 Filing 2525 Proposed Order Further Extending Debtors' Exclusivity Period to Obtain Acceptance of Plan Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2166). (Kelley, Jeffrey)
January 21, 2011 Filing 2524 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2509 re Claim No. 1480. Service Date 1-21-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2509). (BMC Group (JM))
January 21, 2011 Filing 2523 Notice of Continued Hearing on Chapter 11 Confirmation (related document(s)#2143). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 21, 2011 Filing 2522 Notice of Amended Hearing on Interim Application for Compensation in the Amount of $2,498,579.00 for Fees and $20,552.36 for Expenses for the period of September 1, 2010 through December 1, 2010 for Troutman Sanders, LLP as Special Counsel and Fourth Application for Interim Compensation and Fourth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $980,394.00, Expenses: $40,837.88. For the period: September 1, 2010 through December 31, 2010 (Changing Hearing date from February 4, 2011 to March 4, 2011) (related document(s)#2479, #2478). Hearing scheduled for 3/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 1/21/2011 (Cathy P.).
January 20, 2011 Filing 2521 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2497)). Service Date 01/20/2011. (Admin.)
January 20, 2011 Filing 2520 Certificate of Mailing - ORDER GRANTING MOTION OF HOME AMERICA MORTGAGE, INC. FOR AN ORDER AUTHORIZING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 1-19-11. (Admin Filed by Other Prof. BMC Group (related document(s)#2504). (BMC Group (JM))
January 20, 2011 Filing 2519 Certificate of Mailing - ORDER ON DEFENDANT'S PETITION AND MOTION TO PRESENT PERTINENT EVIDENCE TO THE COURT REGARDING LENDER PROCESSING SERVICES AND THEIR ALLEGED ACTIVITIES OF FRAUD ON BEHALF OF UNSECURED CREDITORS. Service Date 1-19-11. (Admin Filed by Other Prof. BMC Group (related document(s)#2503). (BMC Group (JM))
January 20, 2011 Filing 2518 Financial Reports for the Period December 1, 2010 to December 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
January 20, 2011 Filing 2517 Financial Reports for the Period December 1, 2010 to December 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
January 20, 2011 Filing 2516 Financial Reports for the Period December 1, 2010 to December 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 20, 2011 Filing 2515 Proposed Order on Motion To Approve Stipulation by and Among Zurich American Insurance Company, its Subsidiaries and Affiliates, and Taylor, Bean & Whitaker Mortgage Corp., et al. Deeming A Proof of Claim filed Against REO Specialists, LLC After The Bar Date as Timely Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 20, 2011 Filing 2514 Objection to Order 2343 Granting StalkingHorse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interest by Defendant Victim Filed by Creditor Larry Wesley and Tam Stout (related document(s)#2343). (Cathy P.)
January 20, 2011 Filing 2513 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Interim Application for Compensation in the Amount of $2,498,579.00 for Fees and $20,552.36 for Expenses for the period of September 1, 2010 through December 1, 2010 for Troutman Sanders, LLP as Special Counsel and Fourth Application for Interim Compensation and Fourth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $980,394.00, Expenses: $40,837.88. For the period: September 1, 2010 through December 31, 2010]. Service Date 1-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2496). (BMC Group (JM))
January 20, 2011 Filing 2512 Certificate of Mailing - MOTION OF STICHTER, RIEDEL, BLAIN & PROSSER, P.A., FOR ADJUSTMENT OF TIMETABLE AND FOR SHORT ENLARGEMENT OF TIME TO FILE FOURTH INTERIM APPLICATION FOR ALLOWANCE. Service Date 1-18-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2491). (BMC Group (JM))
January 20, 2011 Filing 2511 Proposed Order Admitting Daniel C. Wolters, Esq. Pro Hac Vice Nunc Pro Tunc as of December 21, 2010 Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (related document(s)#2510). (Sarrett, John)
January 20, 2011 Filing 2510 Motion to Appear pro hac vice (Daniel C. Wolters, Esq.) Nunc Pro Tunc as of December 21, 2010 Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (Sarrett, John)
January 20, 2011 Filing 2509 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Sam Solutions To Hain Capital Holdings, Ltd. Filed by Creditor Hain Capital Group, LLC. (Hain Capital Investors, LLC)
January 20, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants Transcript Regarding Hearing Held October 8, 2010 on Objection to Prepetition Sale of Mortgages to Colonial/USAmeriBank. (related document(s)#2082). (Cathy P.)
January 19, 2011 Filing 2508 Notice of Appearance and Telephonic Apearance of Attorneys at Hearing Held January 19, 2011 Filed by (related document(s)[]). (Cathy P.)
January 19, 2011 Opinion or Order Filing 2507 Order Granting Motion to Extend Time to File Fourth Interim Application for Allowance (Related Doc #2491). Signed on 1/19/2011. (Cathy P.)
January 19, 2011 Filing 2506 Objection to Order 2343 Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans by Defendant Victim Filed by Creditor Joni Cox-Tanner (related document(s)#2343). (Cathy P.)
January 19, 2011 Filing 2505 Objection to Order 2343 Granting Stalking Horse Protections and Auction for theSale of Certain Mortgage Loans by Defendant Victim Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2343). (Cathy P.)
January 19, 2011 Hearing Held: 1) Confirimation - Continued to March 4, 2011 @ 10:00 a.m. - Clerk to Notice - Courtroom 4D; 2) Motion to Approve Settlement Agreements related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor served as Servicer and Wells Fargo Bank - Continued to March 4, 2011 @ 10:00 - AOCNFN; 3) Third Motion to Extend Exclusive Period to Obtain Acceptance of Plan - Granted - Order/Blain; 4) Application for Payment of Administrative Expenses filed by Premier Corporate Centre LLC - Continued to March 4, 2011 @ 10:00 a.m. - AOCNFN; 5) Request for Payment of Administrative Expenses filed by Dell Marketing - Continued to March 4, 2011 @ 10:00 a.m. - AOCNFN; 6) Continued Objection to the Purported Priority Classification and Amount of Claim #2629 of the Federal Home Loan Mortgage Corp. - Continued to March 4, 2011 @ 10:00 a.m. - AOCNFN; 7) Continued Motion to Allow Claim for Purposes of Voting on The Join Plan of Liquidation filed by Federal Home Loan Mortgage - Continued to March 4, 2011 @ 10:00 a.m. - AOCNFN; 8) Joint Motion of Debtor and the Federal Deposit Insurance Corp. as Receiver of Colonial Bank for Order Authorizing Debtor to (i) Execute Mortgage Loan Assignment and Servicing Agreement to Effectuate the Transfer of Colb Loans and (ii) to Amend Settlement Agreement - Granted - Order/Blain; 9) Motion to Adjourn, Continue and Reschedule Hearing on Confirmation and Related Matters - Granted - Order/Blain (related document(s)#2481, #2302, #2256, #2472, #2143, #580, #583, #2157). (Cathy P.) Modified on 1/19/2011 (Cathy P.).
January 18, 2011 Filing 2582 Withdrawal of Claim(s): 1005 Filed by Creditor Frederick Ransier. (Cathy P.)
January 18, 2011 Opinion or Order Filing 2504 Order Granting Motion for Approval by Home America Mortgage for an Order Authorizing the Sale of Real Property Free and Clear of All Liens, Claims and Interests (Related Doc #2280). Signed on 1/18/2011. (Cathy P.)
January 18, 2011 Opinion or Order Filing 2503 Order on Defendant's Petition and Motion to Present Pertinent Evidence to the Court Regarding Lender Processing Services and Their Alleged Activites of Fraud on Behalf of Unsecured Creditors (related document(s)#2150). Signed on 1/18/2011 (Cathy P.)
January 18, 2011 Filing 2502 Certificate of Mailing - ORDER OVERRULING OBJECTION TO ORDER 2343 GRANTING STALKING HORSE PROTECTIONS AND AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST. Service Date 1-14-11. Filed by Other Prof. BMC Group (related document(s)#2476). (BMC Group (JM))
January 18, 2011 Filing 2501 Certificate of Mailing - 1. NOTICE OF HEARING [re: Joint Motion of Debtor and the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, for Order Authorizing Debtor to (I) Execute Mortgage Loan Assignment and Servicing Agreement to Effectuate the Transfer of COLB Loans and (II) to Amend Settlement AgreementRe Docket No. 2472] 2.NOTICE OF CHANGE OF TIME AND LOCATION FOR JANUARY 19, 2011, HEARING 3. DEBTORS MOTION TO ADJOURN, CONTINUE, AND RESCHEDULE HEARING ON CONFIRMATION AND RELATED MATTERS and 4. NOTICE OF HEARING [Re: Debtors Motion to Adjourn, Continue, and Reschedule Hearing on Confirmation and Related MattersRe Docket No. 2481]. Service Date 1-14-11. Filed by Other Prof. BMC Group (related document(s)#2481, #2482, #2477, #2480). (BMC Group (JM))
January 18, 2011 Filing 2500 Certificate of Mailing - ORDER ON MOTION FOR PRODUCTION OF DOCUMENTS. Service Date 1-14-11. Filed by Other Prof. BMC Group (related document(s)#2475). (BMC Group (JM))
January 18, 2011 Filing 2499 Certificate of Mailing - ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP AND 315 N.E. 14TH STREET, OCALA, LLC. Service Date 1-14-11. Filed by Other Prof. BMC Group (related document(s)#2474). (BMC Group (JM))
January 18, 2011 Filing 2498 Certificate of Mailing - JOINT MOTION OF DEBTOR AND THE FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF COLONIAL BANK, FOR ORDER AUTHORIZING DEBTOR TO (I) EXECUTE MORTGAGE LOAN ASSIGNMENT AND SERVICING AGREEMENT TO EFFECTUATE THE TRANSFER OF COLB LOANS AND (II) TO AMEND SETTLEMENT AGREEMENT. Service Date 1-14-11. Filed by Other Prof. BMC Group (related document(s)#2472). (BMC Group (JM))
January 18, 2011 Filing 2497 Notice of Preliminary Hearing on Motion for Relief from Stay filed by U.S. Bank National Association (11241 N 109th Way, Scottsdale, AZ 85259) (related document(s)#2488). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 18, 2011 Filing 2496 Notice of Hearing on Interim Application for Compensation in the Amount of $2,498,579.00 for Fees and $20,552.36 for Expenses for the period of September 1, 2010 through December 1, 2010 for Troutman Sanders, LLP as Special Counsel and Fourth Application for Interim Compensation and Fourth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $980,394.00, Expenses: $40,837.88. For the period: September 1, 2010 through December 31, 2010 (related document(s)#2479, #2478). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 18, 2011 Filing 2495 Withdrawal of Claim(s): 2559 Filed by Alan M. Weiss on behalf of Creditor Branch Banking & Trust Company. (Weiss, Alan)
January 18, 2011 Filing 2494 Complaint by First American Title Insurance Company against Taylor, Bean & Whitaker Mortgage Corp. #3:11-ap-00029-JAF; Nature of Suit(s): 91 (Declaratory judgment). (Smith, Schuyler)
January 18, 2011 Filing 2493 Notice of Proposed Agenda for Omnibus Hearing on January 19, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
January 18, 2011 Filing 2492 Proposed Order Adjusting Timetable and Enlarging Time to File Fourth Interim Application for Allowance Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2491). (Blain, Russell)
January 18, 2011 Filing 2491 Motion to Extend Time [for Adjustment of Timetable and for Short Enlargement of Time to File Fourth Interim Application for Allowance] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Blain, Russell)
January 18, 2011 Filing 2490 Notice of Filing of First Amendment to Mortgage Loan Purchase and Sale Agreement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). (Kelley, Jeffrey)
January 17, 2011 Filing 2489 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of January 17, 2011. Filed by Other Prof. BMC Group. (BMC Group (JM))
January 17, 2011 Filing 2488 Motion for Relief from Stay. (Fee Paid.) Re: 11241 N 109TH WAY, SCOTTSDALE, AZ 85259. Filed by David J. Miller on behalf of Creditor U.S. Bank National Association (Attachments: #1 Title policy#2 mortgage#3 note#4 Affi davit) (Miller, David)
January 17, 2011 Filing 2487 Limited Notice of Appearance and Request for Notice Filed by David J. Miller on behalf of Creditor U.S. Bank National Association. (Miller, David)
January 17, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23327953, Amount Paid $ 150.00 (U.S. Treasury)
January 16, 2011 Filing 2486 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2460)). Service Date 01/16/2011. (Admin.)
January 16, 2011 Filing 2485 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2465)). Service Date 01/16/2011. (Admin.)
January 15, 2011 Filing 2484 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc #2457)). Service Date 01/15/2011. (Admin.)
January 14, 2011 Filing 2483 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2455)). Service Date 01/14/2011. (Admin.)
January 14, 2011 Filing 2482 Notice of Hearing on Debtors' Motion to Adjourn, Continue, and Reschedule Hearing on Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2481). Hearing scheduled for 1/19/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
January 14, 2011 Filing 2481 Motion to Continue/Reschedule Hearing On Confirmation and Related Matters Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #2119, #1966, #2190). (Blain, Russell)
January 14, 2011 Filing 2480 Notice of Change of Time and Location for January 19, 2011, Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #2119, #1966, #2190). Hearing scheduled for 1/19/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
January 14, 2011 Filing 2479 Fourth Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, Creditor Comm. Aty, Fee: $980,394.00, Expenses: $40,837.88. For the period: September 1, 2010 through December 31, 2010 Filed by Attorney Arthur J Spector (Attachments: #1 Exhibit Exhibits 1, 2, & 3#2 Exhibit Exhibit 4 - September Statement#3 Exhibit Exhibit 4 - October Statement#4 Exhibit Exhibit 4 - November Statement#5 Exhibit Exhibit 4 - December Statement) (Spector, Arthur)
January 14, 2011 Filing 2478 Interim Application for Compensation . For the period: September 1, 2010 through December 1, 2010 Filed by Spec. Counsel Troutman Sanders LLP (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B#4 Exhibit C Part 1#5 Exhibit C Part 2#6 Exhibit D#7 Exhibit E#8 Exhibit F#9 Exhibit G#10 Exhibit H) (Kelley, Jeffrey)
January 14, 2011 Filing 2477 Notice of Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2472). Hearing scheduled for 1/19/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
January 14, 2011 Filing 2473 Certificate of Mailing - ORDER OVERRULING OBJECTION TO ORDER 2343 GRANTING STALKING HORSE PROTECTIONS AND AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST. Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2456). (BMC Group (JM))
January 14, 2011 Filing 2472 Joint Application/Motion for Authority Joint Motion of Debtor and the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, For Order Authorizing Debtor to (I) Execute Mortgage Loan Assignment and Servicing Agreement to Effectuate the Transfer of COLB Loans and (II) to Amend Settlement Agreement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1936). (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
January 14, 2011 Filing 2471 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE OF NON-RESIDENTIAL REAL PROPERTY WITH DEERWOOD II, LLC. Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2453). (BMC Group (JM))
January 14, 2011 Filing 2470 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY (43448 West Neele Drive, Maricopa, AZ 85239). Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2452). (BMC Group (JM))
January 14, 2011 Filing 2469 Certificate of Mailing - AGREED ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY, TO THE EXTENT APPLICABLE, TO PERMIT LLOYDS OF LONDON TO ADVANCE DEFENSE COSTS AND PAYMENT OF SETTLEMENT OF EMPLOYMENT DISCRIMINATION CLAIM. Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2451). (BMC Group (JM))
January 14, 2011 Filing 2468 Certificate of Mailing - ORDER GRANTING IN PART AND DENYING IN PART NL VENTURES VII MAGNOLIA, L.L.C.'S MOTION FOR ORDER TEMPORARILY ALLOWING THE UNCONTESTED, UNSECURED PORTION OF CLAIM FOR PURPOSES OF VOTING ON THE JOINT PLAN OF LIQUIDATION. Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2450). (BMC Group (JM))
January 14, 2011 Filing 2467 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF INTEREST IN CERTAIN LOANS. Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2449). (BMC Group (JM))
January 14, 2011 Filing 2466 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM STAY (Property located at 2401 Derita Ave., Charlotte, NC 28269). Service Date 1-12-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2448). (BMC Group (JM))
January 14, 2011 Filing 2465 Notice of Preliminary Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing (related document(s)#2461). Hearing scheduled for 2/4/2011 at 10:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 14, 2011 Filing 2464 Notice of Appearance and Request for Notice Filed by Suann D Cochran on behalf of Creditor State of Michigan, Department of Treasury. (Attachments: #1 Proof of Service) (Cochran, Suann)
January 14, 2011 Filing 2463 Proposed Order on Defendants Petition and Motion to Present Pertinent Evidence to the Court Regarding Lender Processing Services and their Alleged Activities of Fraud on Behalf of Unsecured Creditors (Docket No. 2150) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 14, 2011 Filing 2462 Proposed Order Granting Motion of Home America Mortgage, Inc. for an Order Authorizing the Sale of Real Property Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure (Docket No. 2280) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 13, 2011 Opinion or Order Filing 2476 Order Overruling Objection to Order 2343 Granting Stalking Horse Protections and Auction for the Sale of Certain Mortage Loans Free and Clear of all Liens, Claims and Interest (related document(s)#2433). Signed on 1/13/2011 (Cathy P.)
January 13, 2011 Filing 2461 Motion for Relief from Stay. (Fee Paid.) Re: 17308 N. 22nd St., Phoenix, AR 85022. Filed by Bart T Heffernan on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit A#2 Exhibit A) (Heffernan, B art)
January 13, 2011 Filing 2460 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hileman Appraisal Group To Blue Heron Micro Opportunities Fund, LLP. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Blue Heron Micro Opportunities Fund, LLP. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
January 13, 2011 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23306438, Amount Paid $ 150.00 (U.S. Treasury)
January 12, 2011 Opinion or Order Filing 2475 Order on Motion for Production of Documents - The Motion is denied without prejudice on the terms and conditons set forth herein and The Debtor shall, within thirty (30) days of the entry of this Order provide Mr. Crain a copy of his loan file in its prossession (related document(s)#2111). Signed on 1/12/2011 (Cathy P.)
January 12, 2011 Opinion or Order Filing 2474 Order Granting Motion for Approval of Settlement Agreement between Taylor, Bean & Whitaker Mortgage Corp. and 315 N.E. 14th Street Ocala, LLC (Related Doc #2276). Signed on 1/12/2011. (Cathy P.)
January 12, 2011 Filing 2459 BNC Certificate of Mailing - Order (related document(s) (Related Doc #2424)). Service Date 01/12/2011. (Admin.)
January 12, 2011 Filing 2458 Objection to the Second Amended and Restated Joint Plan of Liquidation Filed by Michael P Brundage on behalf of Creditor LPP Mortgage, Ltd. and LNV Corporation. (Brundage, Michael)
January 12, 2011 Filing 2457 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Qualified Appraisers, Inc To Blue Heron Micro Opportunities Fund, LLP. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Blue Heron Micro Opportunities Fund, LLP. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1))(Blue Heron Micro Opportunities Fund LLP)
January 12, 2011 Filing 2454 Objection to Confirmation of Second Amended and Restated Joint Plan of Liquidation of the Debtors and Official Committee of Unsecured Creditors by Texas Taxing Authorities Filed by John P Dillman on behalf of Cypress Fairbanks ISD, Fort Bend County, Galveston County, Harris County, Jasper County, Katy ISD, Liberty County, Montgomery County, Polk County (related document(s)#2143, #2144). (Dillman, John)
January 12, 2011 Filing 2447 Objection to Confirmation of Joint Plan of Liquidation Filed by Peter M Reed on behalf of Creditor Bowie CAD et al (related document(s)#1966). (Reed, Peter)
January 12, 2011 Filing 2446 Objection to Confirmation of Plan Filed by Schuyler S Smith on behalf of Creditor First American Title Insurance Company (related document(s)#2143). (Smith, Schuyler)
January 12, 2011 Filing 2445 Withdrawal -- Debtor Taylor, Bean & Whitaker Mortgage Corp.'s Withdrawal of Its First Amended Notice of Deposition of Federal Home Finance Agency Pursuant to Fed. R. Bankr. P. 7030 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2422). (Kelley, Jeffrey)
January 12, 2011 Filing 2444 Withdrawal -- Debtor Taylor, Bean & Whitaker Mortgage Corp.'s Withdrawal of Its First Amended Notice of Deposition of Federal Home Loan Mortgage Corporation Pursuant to Fed. R. Bankr. P. 7030 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2421). (Kelley, Jeffrey)
January 11, 2011 Opinion or Order Filing 2456 Order Overruling Objection to Order 2343 Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interest (related document(s)#2404). Signed on 1/11/2011 (Cathy P.)
January 11, 2011 Opinion or Order Filing 2453 Order Granting Motion To Reject Unexpired Lease of Non-Residential Real Property with Deerwood II, LLC (Related Doc #2270). Signed on 1/11/2011. (Cathy P.)
January 11, 2011 Opinion or Order Filing 2452 Order Denying Motion For Relief From Stay re: U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-3, Mortgage Pass-Through Certificates, Series 2006-3 (Related Doc #2329) Signed on 1/11/2011. (Cathy P.)
January 11, 2011 Opinion or Order Filing 2451 Order Granting Motion For Relief From Stay (Agreed Order) to the Extend Applicatable, to Permit Lloyds of London to Advance Defense Costs and Payment of Settlement of Employment Discrimination (Related Doc #2324) Signed on 1/11/2011. (Cathy P.)
January 11, 2011 Opinion or Order Filing 2450 Order Granting in Part and Denying in Part Motion by NL Ventures VII Magnolia, LLC'S Motion for Order Temporarily Allowing the Uncontested, Unsecured Portion of Claim for Purposes of Voting on the Joint Plan of Liquidation (Related Doc #2355). Signed on 1/11/2011. (Cathy P.)
January 11, 2011 Opinion or Order Filing 2449 Order Granting Debtor's Motion for Order Approving Abandonment of Interest in Certain Loans (related document(s)#1939). Signed on 1/11/2011 (Cathy P.)
January 11, 2011 Opinion or Order Filing 2448 Order Denying Motion For Relief From Stay re: OneWest Bank (Related Doc #2279) Signed on 1/11/2011. (Cathy P.)
January 11, 2011 Filing 2443 Limited Objection to the second amended and restated joint plan of liquidation of the Debtor, Taylor, Bean & Whitaker Mortgage Co. and the Official Committe of Unsecured Creditors Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company. (Attachments: #1 Exhibit A#2 Exhibit B) (Shea, Valerie)
January 11, 2011 Filing 2442 Withdrawal of Claim(s): 375 Filed by Robyn Severs Braun on behalf of Creditor Alafaya Woods Homeowners Association, Inc.. (Braun, Robyn)
January 11, 2011 Filing 2441 Proposed Order Approving Settlement Agreement Between Taylor, Bean & Whitaker Mortgage Corp and 315 N.E. 14th Street Ocala, LLC Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2276). (Kelley, Jeffrey)
January 11, 2011 Filing 2437 Notice of Change of Address for Robert D Wilcox Filed by Robert D Wilcox, on behalf of Creditor Cumberland Valley National Bank and Trust. (Office of Robert D Wilcox, (SH)) Modified on 1/12/2011 (Cathy).
January 10, 2011 Opinion or Order Filing 2455 Order Striking The Woodlands Metro Center MUD and The Woodlands RUD Response to Debtors' Eighth Omnibus Objection to Claims (related document(s)#2405). Signed on 1/10/2011 (Cathy P.)
January 10, 2011 Filing 2440 Notice to Debtors Re: Property Taxes Owed to Cochise County Treasurer Filed by Terry Bannon on behalf of Creditor Cochise County Treasurer. (Cathy P.)
January 10, 2011 Filing 2439 Notice of Appearance and Request for Notice Filed by Terry Bannon on behalf of Creditor Cochise County Treasurer. (Cathy P.)
January 10, 2011 Filing 2438 Response to Debtor's Omnibus Objection to #8 to Claims for Which Debtors are Not Liable Filed by Emery El Habiby on behalf of Creditor Los Angeles County Treasurer & Tax Collector (related document(s)#2244). (Cathy P.)
January 10, 2011 Filing 2436 Response to Debtors' Eight Omnibus Objection to Claims Filed by Michael J. Darlow on behalf of Creditor The Woodlands Metro Center Mud and The Woodlands' RUD (related document(s)#2244). (Cathy P.) Modified on 1/11/2011 (Cathy P.).
January 10, 2011 Filing 2431 Response to Debtors' Omnibus Objection #7: Claims for Which Debtors are Not Liable Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#2243). (Heekin, Robert)
January 10, 2011 Filing 2430 Response to Debtor's Omnibus Objection #1: Claims Improperly Filed as Secured Filed by Robert A Heekin Jr on behalf of Creditor Greg Steinmetz Construction, Inc. (related document(s)#2237). (Heekin, Robert)
January 10, 2011 Filing 2429 Response to Debtor' Omnibus Objection to Claims #7 by Hood County Appraisal District, Montgomery County and Tarrant County Filed by John P Dillman on behalf of Creditor Montgomery County. (Dillman, John)
January 10, 2011 Filing 2428 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2403 re: Claim No. 3068. Service Date 1-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2403). (BMC Group (JM))
January 10, 2011 Filing 2427 Certificate of Mailing - NOTICE OF TRANSFER RE DOCKET 2403 re Claim No. 3067. Service Date 1-10-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2403). (BMC Group (JM))
January 10, 2011 Filing 2426 Proposed Order on Motion for Production of Documents Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2111). (Peterson, Edward)
January 10, 2011 Opinion or Order Filing 2424 Order Authorizing Destruction of Evidence from hearing on 1/7/11 by Debtor Home America Mortgage (related document(s)#2280). Signed on 1/10/2011 (Cathy P.)
January 10, 2011 Filing 2423 Notice of Appearance and Request for Notice Filed by Bart T Heffernan on behalf of Creditor American Home Mortgage Servicing, Inc.. (Heffernan, Bart)
January 9, 2011 Filing 2422 Notice of Deposition -- Debtor Taylor, Bean & Whitaker Mortgage Corp.'s First Amended Notice of Deposition of Federal Home Finance Agency Pursuant to Fed. R. Bankr. P. 7030 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
January 9, 2011 Filing 2421 Notice of Deposition -- Debtor Taylor, Bean & Whitaker Mortgage Corp.'s First Amended Notice of Deposition of Federal Home Loan Mortgage Corporation Pursuant to Fed. R. Bankr. P. 7030 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
January 8, 2011 Filing 2420 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Application for Payment of Administrative Expenses Amount Requested: $68,392.61 and Amended Request for Payment of Administrative Expenses Amount Requested: 27,778.81 ] [Re: Docket Nos. 182 and 583]. Service Date 1-6-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2388). (BMC Group (JM))
January 7, 2011 Filing 2435 Objection to to Omnibus Objection #6 Filed by Creditor Marie Arnott (related document(s)#2242). (Cathy P.)
January 7, 2011 Filing 2434 Objection to Relief Requested in Debtors' Omnibus Objection #8 Filed by Creditor Scott Allan Schledwitz (related document(s)#2244). (Cathy P.)
January 7, 2011 Filing 2433 Objection to Order 2343 Granting Stalking Horse Protections and Auction for the Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interest Filed by Creditor Joni Cox-Tanner (related document(s)#2343). (Cathy P.)
January 7, 2011 Filing 2432 Objection to Omnibus Objection #8: claims for Which Debtors are not Liable Filed by Creditor Cassandra Boyd-Bey (related document(s)#2244). (Cathy P.)
January 7, 2011 Filing 2425 Notice of Appearance List and Telephonic Appeances for Hearing January 7, 2011 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
January 7, 2011 Hearing Held: 1) Motion and Petition to Present Pertinent Evidence to the Court Regarding Lender Processing Services and Their Alleged Activities of Fraud on Behalf of Unsecured Creditors and the Pertaing to the Impact on this Court - Denied w/o Prejudice - Order/Peterson; 2) Motion to Reject Unexpired Lease of Non-Residential Real Property with Deerwood II, LLC - Granted - Order/Peterson; 3) Objection to the Purported Priority Classification and Amount of Claim No 2629 Filed by The Federal Home Loan Mortgage Corporation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. - Continued to January 19, 2011 @ 9:30 a.m. - AOCNFN; 4)Motion for Relief from Stay. (Fee Paid.) Re: 2401 Derita Ave, Charlotte, NC 28269 - filed by OneWest Bank - Denied as Moot - Order/Peterson; 5) Motion for Approval Motion to Approve Settlement - Granted - Order/Peterson; 6) Motion for Approval of Stipulation MOTION TO APPROVE STIPULATION BY AND AMONG ZURICH AMERICAN INSURANCE COMPANY, ITS SUBSIDIARIES AND AFFILIATES, AND TAYLOR, BEAN & WHITAKER MORTGAGE CORPORATION ET AL. DEEMING A PROOF OF CLAIM FILED AGAINST REO SPECIALISTS, LLC AFTER THE BAR DATE AS TIMELY - Granted - Order/Peterson; 7) Motion for Approval of Sale of Real Property Free and Clear of All Liens, Claims and Interests Pursuant to 11 USC Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure - Granted - Order/Peterson; (Exhibit 1 filed by Debtor - Home America Mortgage) 8)Amended Application for Payment of Administrative Expenses Amount Requested: 3211.46 Filed by Lee County Tax Collector - Continued to February 4, 2011 @ 10:00 - AOCNFN; 9) Motion Bank of America's Motion for Relief as to a Portion of the Sale Order (Dkt. No. 802) and in the Alternative, Application for Allowance and Payment of an Administrative Expense Claim Filed by Mark J. Wolfson on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser - Continue to March 4, 2011 @ 1000 a.m. - AOCNFN; 10) Motion for Approval of Abandonment of Interest in Certain Loans - Granted - Order/Peterson; 11) Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation filed by Federal Home Loan Mortgage Corporation - Continued to January 19, 2011 @ 9:30 a.m. - AOCNFN; 12) Motion for Relief from Stay. (Fee Paid.) Re: Defense Costs and Settlement Amount. to Permit Insurer to Advance Defense Costs and Payment of Settlement of Employment Discrimination Claim filed by Interested Party Lloyds of London - Relief Granted - Order/Peterson; 13) Motion for Relief from Stay. (Fee Paid.) Re: 43448 West Neele Drive, Maricopa, AZ 85239. Filed by US Bank National Assoc. as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Ce rtificates, Series 2006-3 - Denied as Moot - Order/Peterson; 14) Motion for Order Temporarily Allowing the Uncontested, Unsecured Portion of Claim for Purposes of Voting on the Joint Plan of Liquidation filed by NL Ventures - Granted - Order/Peterson (related document(s)#2150, #2295, #2279, #2302, #2256, #2324, #2310, #2277, #2355, #2276, #2280, #2329, #2283, #2270). (Cathy P.) Modified on 1/10/2011 (Cathy P.).
January 7, 2011 Filing 2419 Response to Debtors' Omnibus Objection #9 Filed by Schuyler S Smith on behalf of unknown Jody McKnight & Lacy McKnight (related document(s)#2245). (Smith, Schuyler)
January 7, 2011 Filing 2418 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of unknown Jody McKnight & Lacy McKnight. (Smith, Schuyler)
January 7, 2011 Filing 2417 Response to Debtors' Omnibus Objection #9 Filed by Schuyler S Smith on behalf of unknown Craig Crowell & Lyndsi Crowell (related document(s)#2245). (Smith, Schuyler)
January 7, 2011 Filing 2416 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of unknown Craig Crowell & Lyndsi Crowell. (Smith, Schuyler)
January 7, 2011 Filing 2415 Response to Debtors' Omnibus Objection #9 Filed by Schuyler S Smith on behalf of unknown Brodie Calder & Laura Calder (related document(s)#2245). (Smith, Schuyler)
January 7, 2011 Filing 2414 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of unknown Brodie Calder & Laura Calder. (Smith, Schuyler)
January 7, 2011 Filing 2413 Proposed Order Granting Debtor's Motion to Reject Unexpired Lease of Non-Residential Real Property with Deerwood II, LLC (Docket No. 2270) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2412 Proposed Order Denying Motion for Relief from Automatic Stay filed by U.S. Bank National Association (Docket No. 2329) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2411 Proposed Order on Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs and Payment of Settlement of Employment Discrimination Claim (Docket No. 2324) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2410 Proposed Order on Motion for Order Temporarily Allowing the Uncontested, Unsecured Portion of Claim for Purposes of Voting on the Joint Plan of Liquidation filed by NL Ventures VII Magnolia, L.L.C. (Docket No. 2355) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2409 Proposed Order Granting Debtor's Motion for Order Approving Abandonment of Interest in Certain Loans (Docket No. 1939) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2408 Proposed Order Denying Motion for Relief from Stay filed by Onewest Bank, FSB (Docket No. 2279) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 7, 2011 Filing 2407 Affidavit OF PUBLICATION OF THE WALL STREET JOURNAL REGARDING NOTICE OF SALE OF CERTAIN MORTGAGE LOAN ASSETS AT AUCTION Filed by Other Prof. BMC Group. (BMC Group (JM))
January 7, 2011 Filing 2406 Affidavit OF PUBLICATION OF THE NEW YORK TIMES REGARDING NOTICE OF SALE OF CERTAIN MORTGAGE LOAN ASSETS AT AUCTION Filed by Other Prof. BMC Group. (BMC Group (JM))
January 7, 2011 Filing 2403 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Alverson, Taylor, Mortensen & To Liquidity Solutions Inc. claim # 3067, 3068 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
January 7, 2011 Filing 2402 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Gilkey Electric Inc. To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (NS))
January 7, 2011 Filing 2401 Amended Notice of Deposition of Federal Home Finance Agency Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Dantzler, James)
January 7, 2011 Filing 2400 Amended Notice of Deposition of Federal Home Loan Mortgage Corporation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Dantzler, James)
January 6, 2011 Filing 2593 Withdrawal of Claim(s): (Claim not stated) Filed by Creditor Mark J Staven. (Cathy P.)
January 6, 2011 Filing 2405 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable Filed by Yolanda M. Humphrey on behalf of Creditor The Woodlands Metro Center Mud (related document(s)#2244). (Cathy P.)
January 6, 2011 Filing 2404 Objection to Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) GRANTING CERTAIN STALKING HORSE PROTECTIONS, (III) APPROVING FORM AND MANNER OF SALE NOTICES, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) AUTHORIZING EXPENSE REIMBURSEMENT, AND (VI) SETTING A SALE HEARING Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2343). (Cathy P.)
January 6, 2011 Filing 2399 BNC Certificate of Mailing. (related document(s) (Related Doc #2384)). Service Date 01/06/2011. (Admin.)
January 6, 2011 Filing 2398 Notice of Proposed Agenda for Omnibus Hearing on January 7, 2011 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
January 6, 2011 Filing 2397 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Final Determination of Trade Creditor Classification Filed by AK Contracting General Contractors Property Management, LLC] [Re: Docket No. 2354]. Service Date 12-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2362). (BMC Group (JM))
January 6, 2011 Filing 2396 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Order Temporarily Allowing the Uncontested, Unsecured Portion of Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by NL Ventures VII Magnlia, LLC] [Re: Docket No. 2355]. Service Date 12-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2361). (BMC Group (JM))
January 6, 2011 Filing 2395 Certificate of Mailing - NOTICE OF HEARING [Re: Debtors Motion for Extension of Exclusive Period to Obtain Acceptance of Plan - Docket No. 2166]. Service Date 1-4-11. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2385). (BMC Group (JM))
January 6, 2011 Filing 2394 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable Filed by Creditor Sharon D. Wodford (related document(s)#2244). (Cathy P.)
January 6, 2011 Filing 2393 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable Filed by Creditor Donovan C. Augustin (related document(s)#2245). (Cathy P.)
January 6, 2011 Filing 2392 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable Filed by Creditor Vicki Boldrick (related document(s)#2243). (Cathy P.)
January 6, 2011 Filing 2391 Response to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #3: Claims Improperly Filed as Secured And/Or Priority Filed by Creditor Joseph & Claire Chapman (related document(s)#2239). (Cathy P.)
January 6, 2011 Filing 2388 Notice of Hearing on Application for Payment of Administrative Expenses Amount Requested: $68,392.61 Filed by Andrew D McNamee on behalf of Creditor Premier Corporate Centre, LLC and Amended Request for Payment of Administrative Expenses Amount Requested: 27,778.81 Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#182, #583). Hearing scheduled for 1/19/2011 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 13-A. (Cathy P.) Modified on 1/6/2011 (Cathy P.).
January 5, 2011 Filing 2390 Response to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable Filed by Barron & Stadfeld, P.C. on behalf of Creditor Barron & Stadfeld, P.C. (related document(s)#2243). (Cathy P.)
January 5, 2011 Filing 2387 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 5, 2011 Adversary Case 3:10-ap-127 Closed. (Cathy P.)
January 4, 2011 Filing 2385 Notice of Hearing Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc., Debtor Taylor, Bean & Whitaker Mortgage Corp.. Hearing scheduled for 1/19/2011 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
January 4, 2011 Filing 2384 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail . (Cathy P.)
January 3, 2011 Filing 2591 Withdrawal of Claim(s): (Claim not stated) Filed by Creditor John H Nicholson. (Cathy P.)
January 3, 2011 Filing 2383 Notice of Filing Fifth Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 3, 2011 Filing 2382 Transcript Regarding Hearing Held December 17, 2010 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 04/4/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
December 31, 2010 Filing 2381 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2365)). Service Date 12/31/2010. (Admin.)
December 31, 2010 Filing 2380 Objection to Omnibus Objection #9 Filed by Robert D Bernard on behalf of Creditor Joseph S Chaplauske. (Bernard, Robert)
December 30, 2010 Filing 2379 Objection to to Omnibus Objection to Claims #3 filed as Secured Filed by Creditor Kevin Smith. (Cathy P.) Modified on 1/3/2011 (Cathy P.).
December 30, 2010 Filing 2376 Certificate of Mailing - ORDER GRANTING MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP, AND NL VENTURES VII MAGNOLIA, L.L.C. Service Date 12-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2352). (BMC Group (JM))
December 30, 2010 Filing 2375 Certificate of Mailing - ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN DEBTORS AND ROBERT B. SILLIMAN, AS TRUSTEE. Service Date 12-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2349). (BMC Group (JM))
December 30, 2010 Filing 2374 Certificate of Mailing - ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN DEBTOR AND BRANCH BANKING & TRUST COMPANY. Service Date 12-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2348). (BMC Group (JM))
December 30, 2010 Filing 2373 Complaint by Taylor, Bean & Whitaker Mortgage Corp. against Sovereign Bank #3:10-ap-00644-JAF; Nature of Suit(s): 21 (Validity, priority or extent of lien or other interest in property). (Kelley, Jeffrey)
December 29, 2010 Filing 2378 Objection to Omnibus Objection to Claims filed as Secured Filed by Gustavo De La Garza, Sherry L Green. (Cathy P.)
December 29, 2010 Filing 2377 Objection to Notice of Omnibus Objection to Claims filed as Secured Filed by Creditor Sue Ann and Sandy Smith. (Cathy P.)
December 29, 2010 Filing 2372 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification - Docket No. 2334]. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2347). (BMC Group (JM))
December 29, 2010 Filing 2371 Certificate of Mailing - NOTICE OF HEARING [Re: Part I of Debtor Taylor Bean & Whitaker Mortgage Corp.s Motion for an Order (I) Approving the Sale of Certain Mortgage Loans Free and Clear of All Liens, Claims and Interests, (II) Approving Bidding Procedures and Terms of Auction, (III) Setting Hearing Date for Approval of Proposed Sale, (IV) Fixing Deadline for Objections to Proposed Sale, (V) Approving Form and Manner of Service for Sale Notice and Procedures Order, (VI) Approving Stalking Horse Protections, (VII) Authorizing Expense Reimbursement and (VIII) Granting Related Relief - Doc. No. 2263]. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2345). (BMC Group (JM))
December 29, 2010 Filing 2370 Certificate of Mailing - ORDER PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) GRANTING CERTAIN STALKING HORSE PROTECTIONS, (III) APPROVING FORM AND MANNER OF SALE NOTICES, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) AUTHORIZING EXPENSE REIMBURSEMENT, AND (V) SETTING A SALE HEARING. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2343). (BMC Group (JM))
December 29, 2010 Filing 2369 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM STAY (2519 East Windrose Drive, Phoenix, AZ 85029). Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2342). (BMC Group (JM))
December 29, 2010 Filing 2368 Certificate of Mailing - CONFIDENTIALITY ORDER GOVERNING ACCESS TO CONFIDENTIAL MATERIAL PRODUCED BY DELOITTE. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2341). (BMC Group (JM))
December 29, 2010 Filing 2366 Certificate of Mailing - ORDER APPROVING DEBTORS ALLOCATION OF DISPUTED LOANS AND RELATED ASSETS. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2340). (BMC Group (JM))
December 29, 2010 Opinion or Order Filing 2365 Order Striking Response to Objection to Claim filed by Diane Van Buren (related document(s)#2360). Signed on 12/29/2010 (Susan B.)
December 28, 2010 Filing 2364 Certificate of Mailing - WARN ACT CLAIMS NOTICE. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
December 28, 2010 Filing 2363 Certificate of Mailing - NOTICE OF SALE OF CERTAIN MORTGAGE LOAN ASSETS AT AUCTION. Service Date 12-22-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
December 28, 2010 Filing 2362 Notice of Hearing on Motion for Final Determination of Trade Creditor Classification filed by AK Contracting General Contractors Proerty Management, LLC (related document(s)#2354). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
December 28, 2010 Filing 2361 Notice of Hearing on Motion for Order Temporarily Allowing the Uncontested,Unsecured Portion of Claim for Purposes of Voting onthe Joint Plan of Liquidation filed by NL Ventures VII Magnlia, LLC (related document(s)#2355). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
December 27, 2010 Filing 2367 Notice of Withdrawal of Attorney for Mary Doughty Filed by Philip Lawrence Spies on behalf of Creditor Mary Doughty. (Cathy P.)
December 27, 2010 Filing 2359 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation - Docket No. 2302]. Service Date 12-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2330). (BMC Group (JM))
December 27, 2010 Substitution of Counsel. Reka Beane Substituted for Wanda D. Murray. (Bill)
December 24, 2010 Filing 2358 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2346)). Service Date 12/24/2010. (Admin.)
December 23, 2010 Filing 2386 Withdrawal of Claim(s): (received from BMC Group after filing there first) Filed by Creditor Edward & Maren A. Piedrahita. (Cathy P.)
December 23, 2010 Filing 2360 Response to Objection to Claim Filed by Creditor Diane VanBuren. (Susan B.)
December 23, 2010 Filing 2357 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2331)). Service Date 12/23/2010. (Admin.)
December 23, 2010 Filing 2356 Objection to Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#2157). (Tessitore, Michael)
December 23, 2010 Filing 2355 Motion for Order Temporarily Allowing the Uncontested, Unsecured Portion of Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Michael M Parker on behalf of Creditor NL Ventures VII Magnlia, LLC (Attachments: #1 Exhibit) (Parker, Michael)
December 23, 2010 Filing 2354 Motion for Final Determination of Trade Creditor Classification Filed by Yekaterina Mesic on behalf of Creditor AK Contracting General Contractors Property Management, LLC (related document(s)#2137). (Mesic, Yekaterina)
December 23, 2010 Filing 2353 Response to Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured Filed by Michael M Parker on behalf of Creditor NL Ventures VII Magnlia, LLC (related document(s)#2237). (Parker, Michael)
December 22, 2010 Filing 2587 Withdrawal of Claim(s): (claim filed 3/2/10) Filed by Creditor Jill F Fisher. (Cathy P.)
December 22, 2010 Filing 2389 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable Filed by Creditor Joel Lee Thames (related document(s)#2245). (Cathy P.)
December 22, 2010 Opinion or Order Filing 2352 Order Granting Motion for Approval of Stipulation and Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. (Related Doc #2148). Signed on 12/22/2010. (Cathy P.)
December 22, 2010 Filing 2347 Notice of Hearing on Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification (related document(s)#2334). Hearing scheduled for 2/4/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 22, 2010 Filing 2346 Notice of Preliminary Hearing on Motion for Relief from Stay fild by U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Ce rtificates, Series 2006-3 (related document(s)#2329). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 22, 2010 Filing 2345 Notice of Hearing on Part I of the Sale Motion [#2263] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). Hearing scheduled for 1/28/2011 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
December 22, 2010 Filing 2344 Affidavit OF PUBLICATION REGARDING NOTICE OF (I) APPROVAL OF DISCLOSURE STATEMENT; (II) HEARING TO CONSIDER CONFIRMATION OF THE PLAN; (III) DEADLINE FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN; AND (IV) DEADLINE FOR VOTING ON THE PLAN. Service Date 12-16-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
December 21, 2010 Opinion or Order Filing 2349 Order Granting Motion for Approval of Settlement Agreement Between Debtors and Robert B. Silliman, as Trustee (Related Doc #2147). Signed on 12/21/2010. (Cathy P.)
December 21, 2010 Opinion or Order Filing 2348 Order Granting Motion for Approval of Settlement Agreement Between Debtor and Branch Banking & Trust Company (Related Doc #2197). Signed on 12/21/2010. (Cathy P.)
December 21, 2010 Opinion or Order Filing 2343 Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) GRANTING CERTAIN STALKING HORSE PROTECTIONS, (III) APPROVING FORM AND MANNER OF SALE NOTICES, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) AUTHORIZING EXPENSE REIMBURSEMENT, AND (VI) SETTING A SALE HEARING (related document(s)#2263). Signed on 12/21/2010 (Cathy P.)
December 21, 2010 Opinion or Order Filing 2342 Order Denying Motion For Relief From Stay re: U.S. Bank National Assoc. (2519 West Windrose Dr., Phoenix, AZ 85029) (Related Doc #2198) Signed on 12/21/2010. (Cathy P.)
December 21, 2010 Opinion or Order Filing 2341 Order (Confidentiality) Governing Access to Confidential Material Poduced by Deloitte (related document(s)#2266). Signed on 12/21/2010 (Cathy P.)
December 21, 2010 Opinion or Order Filing 2340 Order Granting Motion for Approval of Debtor's Allocation of Disputed Loans and Related Assets (Related Doc #2265). Signed on 12/21/2010. (Cathy P.)
December 21, 2010 Filing 2339 Certificate of Mailing - AMENDED NOTICE OF PRELIMINARY HEARING [Re: AMENDED Motion for Relief as to a Portion of the Sale Order and, In the Alternative, Application for Allowance and Payment of Administrative Expense Claim]. Service Date 12-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2325). (BMC Group (JM))
December 21, 2010 Filing 2338 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Approval of Abandonment of Interest in Certain Loans filed by the Debtor - Docket No. 2310]. Service Date 12-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2323). (BMC Group (JM))
December 21, 2010 Filing 2337 Certificate of Mailing - Solicitation. Service Date 12-7-10. (Admin.) Filed by Other Prof. BMC Group. (Attachments: #1 Large Attachment Part 2 of 2) (BMC Group (JM))
December 21, 2010 Filing 2336 Proposed Order on Motion to Approve Compromise between Debtor and NL Ventures VII Magnolia, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2148). (Peterson, Edward)
December 21, 2010 Filing 2335 Notice of Change of Address of the Debtor s Filed by Edward J. Peterson III on behalf of Interested Parties Home America Mortgage, Inc., REO Specialists, LLC, Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 21, 2010 Filing 2334 Motion of Integrity Field Services, Inc. for Final Determination of Trade Creditor Classification Filed by John S Sarrett on behalf of Creditor Integrity Field Services, Inc. (related document(s)#2137). (Sarrett, John)
December 21, 2010 Filing 2333 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor The Bank of New York Mellon Corporation, as Trustee for TBW Mortgage-Backed Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1. (Attachments: #1 Matrix) (Hing, Kevin)
December 21, 2010 Filing 2331 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Lloyds of London (related document(s)#2324). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 21, 2010 Filing 2330 Notice of Hearing on Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#2302). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 21, 2010 Filing 2329 Motion for Relief from Stay. (Fee Paid.) Re: 43448 West Neele Drive, Maricopa, AZ 85239. Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Ce rtificates, Series 2006-3 (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Matrix) (Hing, Kevin)
December 21, 2010 Filing 2328 Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Mortgage Pass-Through Certificates, Series 2006-3. (Attachments: #1 Matrix) (Hing, Kevin)
December 21, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23063141, Amount Paid $ 150.00 (U.S. Treasury)
December 20, 2010 Filing 2584 Withdrawal of Claim(s): 1547 Filed by Creditor Carl J. & Lynn A. Williford. (Cathy P.)
December 20, 2010 Filing 2351 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable Filed by Creditor William Balyo (related document(s)#2245). (Cathy P.)
December 20, 2010 Filing 2350 Objection to Omnibus Objection to Claim(s). Debtors' Omnibus Objection #4: Claims Improperly Filed as Secured And/Or Priority Filed by Creditor Robert P Duprey Jr. (related document(s)#2240). (Cathy P.)
December 20, 2010 Filing 2332 Withdrawal of Claim(s): Filed by Christopher B. Mosley on behalf of Creditor City of Fort Worth. (Cathy P.)
December 20, 2010 Filing 2326 Certificate of Mailing - DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF INTEREST IN CERTAIN LOANS. Service Date 12-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2310). (BMC Group (JM))
December 20, 2010 Filing 2325 Amended Notice of Hearing on Motion for Relief as to a Portion of the Sale Order and, In the Alternative, Application for Allowance and Payment of Administrative Expense Claime filed by Bank of America (AMENDED TO CORRECT TYPE OF HEARING TO BE HELD ONLY) (related document(s)#2295). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 12/20/2010 (Cathy P.).
December 20, 2010 Filing 2324 Motion for Relief from Stay. (Fee Paid.) Re: Defense Costs and Settlement Amount. to Permit Insurer to Advance Defense Costs and Payment of Settlement of Employment Discrimination Claim Filed by Steven R Wirth on behalf of Interest ed Party Lloyds of London (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Wirth, Steven)
December 20, 2010 Filing 2323 Notice of Hearing on Motion for Approval of Abandonment of Interst in Certain Loans (related document(s)#2310). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 20, 2010 Filing 2322 Proposed Order Approving Settlement Agreement Between Debtors and Robert B. Silliman, as Trustee Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2147). (Kelley, Jeffrey)
December 20, 2010 Filing 2321 Proposed Order Approving Settlement Agreement Between Debtor and Branch Banking & Trust Company Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2197). (Kelley, Jeffrey)
December 20, 2010 Opinion or Order Filing 2320 Order Striking Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation ( (related document(s)#2302). Signed on 12/20/2010 (Perkins, Cathy) Modified on 12/20/2010 (Cathy). (See Corrective Entry)(ENTERED IN ERROR - DISREGARD ENTRY)
December 20, 2010 Corrective Entry Re: Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation NO PDF and ENTERED IN ERROR - Corrective Action Taken (related document(s)#2302). (Cathy P.)
December 20, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 23047950, Amount Paid $ 150.00 (U.S. Treasury)
December 19, 2010 Filing 2319 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2304)). Service Date 12/19/2010. (Admin.)
December 18, 2010 Filing 2318 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2288)). Service Date 12/18/2010. (Admin.)
December 18, 2010 Filing 2317 Proposed Order Regarding Sale of Certain Mortgage Loans Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). (Kelley, Jeffrey)
December 18, 2010 Filing 2316 Certificate of Mailing - NOTICE OF HEARING [Re: Docket Nos. 2276, 2277 and 2280]. Service Date 12-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2281). (BMC Group (JM))
December 18, 2010 Filing 2315 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Objection to the Purported Priority Classification and Amount of Claim No 2629 Filed by The Federal Home Loan Mortgage Corporation]. Service Date 12-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2284). (BMC Group (JM))
December 18, 2010 Filing 2314 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Reject Unexpired Lease of NonResidential Real Property with Deerwood II, LLC]. Service Date 12-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2282). (BMC Group (JM))
December 18, 2010 Filing 2313 Certificate of Mailing - MOTION OF DEBTOR HOME AMERICA MORTGAGE, INC. FOR AN ORDER AUTHORIZING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 12-15-10.(Admin.) Filed by Other Prof. BMC Group (related document(s)#2280). (BMC Group (JM))
December 18, 2010 Filing 2312 Certificate of Mailing - 1. MOTION TO APPROVE SETTLEMENT and 2. MOTION TO APPROVE STIPULATION BY AND AMONG ZURICH AMERICAN INSURANCE COMPANY, ITS SUBSIDIARIES AND AFFILIATES, AND TAYLOR, BEAN & WHITAKER MORTGAGE CORPORATION ET AL. DEEMING A PROOF OF CLAIM FILED AGAINST REO SPECIALISTS, LLC AFTER THE BAR DATE AS TIMELY. Service Date 12.15.10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2277, #2276). (BMC Group (JM))
December 18, 2010 Filing 2311 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Amended Application for Payment of Administrative Expenses Amount Requested: 3211.46]. Service Date 12-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2291). (BMC Group (JM))
December 17, 2010 Filing 2586 Withdrawal of Claim(s): (not stated) Filed by Creditor Robert E Dodson. (Cathy P.)
December 17, 2010 Filing 2327 Notice of Appearance for Hearing Held 12/17/10 @ 10:00 a.m. Filed by. (Cathy P.)
December 17, 2010 Filing 2310 Motion for Approval of Abandonment of Interest in Certain Loans Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
December 17, 2010 Filing 2309 Financial Reports for the Period November 1, 2010 to November 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
December 17, 2010 Filing 2308 Financial Reports for the Period November 1, 2010 to November 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
December 17, 2010 Filing 2307 Financial Reports for the Period November 1, 2010 to November 30, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 17, 2010 Filing 2306 Proposed Order Denying Motion for Relief from Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2198). (Peterson, Edward)
December 17, 2010 Filing 2305 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 17, 2010 Filing 2304 Notice of Preliminary Hearing on Motion Bank of America's Motion for Relief as to a Portion of the Sale Order (Dkt. No. 802) and in the Alternative, Application for Allowance and Payment of an Administrative Expense Claim Filed by Mark J. Wolfson on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Se (related document(s)#2295). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 17, 2010 Filing 2303 Objection to Debtor's Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#2157). (Moak, Paul)
December 17, 2010 Filing 2302 Motion to Allow Claim for Purposes of Voting on the Joint Plan of Liquidation Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#2256). (Attachments: #1 Mailing Matrix Part 1#2 Mailing Matrix Part 2#3 Mailing Matrix Part 3#4 Mailing Matrix Part 4#5 Mailing Matrix Part 5#6 Mailing Matrix Part 6#7 Mailing Matrix Part 7) (Moak, Paul)
December 17, 2010 Filing 2301 Withdrawal of Claim(s): Filed by Salvatore Siciliano on behalf of Creditor Borough of Magnolia. (Cathy P.)
December 17, 2010 Filing 2300 Proposed Order Confidentiality Order Governing Access to Confidential Material Produced by Deloitte Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2266). (Kelley, Jeffrey)
December 17, 2010 Filing 2299 Proposed Order Approving Debtor's Allocation of Disputed Loans and Related Assets Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2265, #2201). (Kelley, Jeffrey)
December 17, 2010 Filing 2298 Request To Stop Email Notification Filed by Brian D Zinn on behalf of Creditor Lee County Tax Collector (TM). (Zinn, Brian)
December 17, 2010 Filing 2297 Objection to Motion for Approval of Compromise and Settlement by and Among United Funding Mortgage Corp, Taylor Bean& Whitaker Mortgage and REO Specialist, LLC Filed by Kurt A. Raulin on behalf of Creditor B. Charles, P. Kyres, S. Murla & T. Parker (related document(s)#2276). (Cathy P.)
December 17, 2010 Hearing Held: 1) Motion For Production of Documents Filed by Creditor John Crain - Denied (W/O Prejudice) - Order/Blain; 2)Motion for Approval of Compromise and Settlement (2147) -Granted - Order/Kelly; 3) Motion for Approval of Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. - Granted - Order/Blain; 4) Motion for Approval - Motion to Approve Settlement (2197) - Granted - (W/O prejudice to Sovereign Bank) Order/Kelly; 5) Motion for Relief from Stay by US Bank National - Denied (As Moot) - Order/Blain; 6) Motion to Sell Property Free and Clear of Liens /DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S MOTION FOR AN ORDER - (II) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION, (III) SETTING HEARING DATE FOR APPROVAL OF PROPOSED SALE, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) APPROVING FORM AND MANNER OF SERVICE FOR SALE NOTICE AND PROCEDURES ORDER, (VI) APPROVING STALKING HORSE PROTECTIONS, (VII) AUTHORIZING EXPENSE REIMBURSEMENT AND (VIII) GRANTING RELATED RELIEF - Granted - (As to parts II - VII) - Order Kelly; 7) Joint Motion of Debtor and Deloitte for Confidentiality Order Governing the Joinder Parties' Access to Confidential Material Produced by DeLoitte - Granted - Order/Dantzler; 8) Amended Motion for Approval of Debtor's Allocation of Disputed Loans and Related Assets - Granted - Order/Dantzler (related document(s)#2263, #2198, #2148, #2147, #2111, #2265, #2197, #2266). (Cathy P.)
December 16, 2010 Filing 2296 Certificate of Mailing - DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE OF NON-RESIDENTIAL REAL PROPERTY WITH DEERWOOD II, LLC. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2270). (BMC Group (JM))
December 16, 2010 Filing 2295 Motion Bank of America's Motion for Relief as to a Portion of the Sale Order (Dkt. No. 802) and in the Alternative, Application for Allowance and Payment of an Administrative Expense Claim Filed by Mark J. Wolfson on behalf of Creditor Bank of America, National Association as Successor by Merger to LaSalle Bank National Association as Trustee for First Franklin Mortgage Loan Trust 2007-1, Mortgage Loan Asset-Backed Certificates, Ser (related document(s)#802). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J) (Wolfson, Mark)
December 16, 2010 Filing 2294 Notice of Proposed Agenda for Omnibus Hearing on December 17, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
December 16, 2010 Filing 2293 Response to Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#2157). (Soriano, Robert)
December 16, 2010 Filing 2292 Response to Motion to Approve Settlement Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#2197). (Soriano, Robert)
December 16, 2010 Filing 2291 Notice of Preliminary Hearing on Amended Application for Payment of Administrative Expenses Amount Requested: 3211.46 Filed by Creditor Lee County Tax Collector (related document(s)#2283). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 16, 2010 Filing 2290 Certificate of Mailing - 1. DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S MOTION FOR AND ORDER (I) APPROVING THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION, (III) SETTING HEARING DATE FOR APPROVAL OF PROPOSED SALE, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) APPROVING FORM AND MANNER OF SERVICE FOR SALE NOTICE AND PROCEDURES ORDER, (IV) APPROVING STALKING HORSE PROTECTIONS, (VII) AUTHORIZING EXPENSE REIMBURSEMENT AND (VIII) GRANTING RELATED RELIEF 2. NOTICE OF HEARING [Re: Docket No. 2263] 3. DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S AMENDED MOTION TO APPROVE DEBTOR'S ALLOCATION OF DISPUTED LOANS AND RELATED ASSETS [Re: Docket No. 2201] 4. JOINT MOTION OF DEBTOR AND DELOITTE FOR CONFIDENTIALITY ORDER GOVERNING THE JOINDER PARTIES ACCESS TO CONFIDENTIAL MATERIAL PRODUCED BY DELOITTE and 5. NOTICE OF HEARING [Re: Docket No. 2266]. Service Date 12-13-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2263, #2265, #2266, #2269, #2264). (BMC Group (JM))
December 16, 2010 Filing 2289 Certificate of Mailing - NOTICE OF HEARING [Re: Debtor Taylor Bean & Whitaker Mortgage Corp.s Amended Motion to Approve Debtors Allocation of Disputed Loans and Related Assets Docket No. 2265]. Service Date 12-13-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2268). (BMC Group (JM))
December 16, 2010 Filing 2288 Notice of Preliminary Hearing on Motion for Relief from Stay filed by OneWest Bank FSB (related document(s)#2279). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 16, 2010 Filing 2287 Supplemental Certificate of Mailing - DEBTORS' OMNIBUS OBJECTION #3: CLAIMS IMPROPERLY FILED AS SECURED AND/OR PRIORITY. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2239, #2271). (BMC Group (JM))
December 16, 2010 Filing 2286 Request to Stop Email Notification Filed by Ronald B. Cohn on behalf of Creditor South Commons Phase I Condominium Assn.. (Cohn, Ronald)
December 15, 2010 Filing 2285 Limited Objection to Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage-Backed Securities Trusts with Respect to which the Debtor, Taylor, Bean & Whitaker Mortgage Co. Served as Servicer and Wells Fargo Bank, N.A. served as Master Servicer Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (related document(s)#2157). (Attachments: #1 Exhibit A#2 Exhibit B) (Shea, Valerie)
December 15, 2010 Filing 2284 Notice of Preliminary Hearing on Objection to the Purported Priority Classification and Amount of Claim No 2629 Filed by The Federal Home Loan Mortgage Corporation filed by Debtor (related document(s)#2256). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 15, 2010 Filing 2283 Amended Application for Payment of Administrative Expenses Amount Requested: 3211.46 Filed by Brian D Zinn on behalf of Creditor Lee County Tax Collector (TM) (Attachments: #1 Exhibit) (Zinn, Brian)
December 15, 2010 Filing 2282 Notice of Hearing on Motion to Reject Unexpired Lease of Non-Residential Real Property with Deerwood II, LLC (related document(s)#2270). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 15, 2010 Filing 2281 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2277, #2280, #2276). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
December 15, 2010 Filing 2280 Motion for Approval of Sale of Real Property Free and Clear of All Liens, Claims and Interests Pursuant to 11 USC Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc. (Attachments: #1 Exhibit A) (Peterson, Edward)
December 15, 2010 Filing 2279 Motion for Relief from Stay. (Fee Paid.) Re: 2401 Derita Ave, Charlotte, NC 28269. Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB (Attachments: #1 Exhibit A#2 Exhibit B) (Weiss, Scott)
December 15, 2010 Filing 2278 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB. (Weiss, Scott)
December 15, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 22983429, Amount Paid $ 150.00 (U.S. Treasury)
December 14, 2010 Filing 2277 Motion for Approval of Stipulation MOTION TO APPROVE STIPULATION BY AND AMONG ZURICH AMERICAN INSURANCE COMPANY, ITS SUBSIDIARIES AND AFFILIATES, AND TAYLOR, BEAN & WHITAKER MORTGAGE CORPORATION ET AL. DEEMING A PROOF OF CLAIM FILED AGAINST REO SPECIALISTS, LLC AFTER THE BAR DATE AS TIMELY Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
December 14, 2010 Filing 2276 Motion for Approval Motion to Approve Settlement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 14, 2010 Filing 2275 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2251. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2251). (BMC Group (JM))
December 14, 2010 Filing 2274 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2250. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2250). (BMC Group (JM))
December 14, 2010 Filing 2273 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2249. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2249). (BMC Group (JM))
December 14, 2010 Filing 2272 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2248. Service Date 12-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2248). (BMC Group (JM))
December 14, 2010 Filing 2271 Certificate of Mailing - 1. DEBTORS' OMNIBUS OBJECTION #1: CLAIMS IMPROPERLY FILED AS SECURED 2. DEBTORS' OMNIBUS OBJECTION #2: CLAIMS IMPROPERLY FILED AS PRIORITY 3. DEBTORS' OMNIBUS OBJECTION #3: CLAIMS IMPROPERLY FILED AS SECURED AND/OR PRIORITY 4. DEBTORS' OMNIBUS OBJECTION #4: CLAIMS IMPROPERLY FILED AS SECURED AND/OR PRIORITY 5. DEBTORS' OMNIBUS OBJECTION #5: CLAIMS IMPROPERLY FILED AS SECURED AND/OR PRIORITY 6.DEBTORS' OMNIBUS OBJECTION #6: CLAIMS IMPROPERLY FILED AS SECURED AND/OR PRIORITY 7. DEBTORS' OMNIBUS OBJECTION #7: CLAIMS FOR WHICH DEBTORS ARE NOT LIABLE 8. DEBTORS' OMNIBUS OBJECTION #8: CLAIMS FOR WHICH DEBTORS ARE NOT LIABLE 9. DEBTORS' OMNIBUS OBJECTION #9: CLAIMS FOR WHICH DEBTORS ARE NOT LIABLE 10. DEBTORS' OMNIBUS OBJECTION #10: EMPLOYEE CLAIMS IMPROPERLY FILED AS PRIORITY BECAUSE SUCH CLAIMS EXCEED THE 11 U.S.C. 507(a)(4) CAP 11. DEBTORS' OMNIBUS OBJECTION #11: CLAIMS IMPROPERLY FILED TWICE. Service Date 12-10-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2244, #2241, #2237, #2243, #2239, #2240, #2247, #2245, #2242, #2246, #2238). (BMC Group (JM))
December 14, 2010 Filing 2270 Motion to Reject Unexpired Lease of Non-Residential Real Property with Deerwood II, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
December 13, 2010 Filing 2588 Withdrawal of Claim(s): (Claim not stated) Filed by Creditor Isabelle Brown Wolfes. (Cathy P.)
December 13, 2010 Filing 2269 Notice of Hearing on Joint Motion of Debtor and DeLoitte for Confidentiality Order Governing the Joinder Parties Access to Confidential Material Produced by DeLoitte Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2266). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
December 13, 2010 Filing 2268 Notice of Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2265). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
December 13, 2010 Filing 2267 (Not Processed - Notice of Hearing filed) Proposed Order - Proposed Confidentiality Order Governing Access to Confidential Material Produced by DeLoitte Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2266). (Dantzler, James) Modified on 12/14/2010 (Cathy).
December 13, 2010 Filing 2266 Joint Motion of Debtor and Deloitte for Confidentiality Order Governing the Joinder Parties' Access to Confidential Material Produced by DeLoitte Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Dantzler, James)
December 13, 2010 Filing 2265 Amended Motion for Approval of Debtor's Allocation of Disputed Loans and Related Assets Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2201). (Attachments: #1 Exhibit A Ocala Funding Loans#2 Exhibit B FDIC-Receiver Loans#3 Exhibit C Debtor Loans#4 Exhibit D Removed Loans) (Dantzler, James)
December 13, 2010 Filing 2264 Notice of Hearing on Motion for an Order Approving Bidding Procedures and Terms of Auction; Setting Hearing Date for Approval of Proposed Sale; Fixing Deadline for Objections to Proposed Sale; Approving Form and Manner of Service for Sale Notice and Procedures Order; Approving Stalking Horse Protections; Authorizing Expense Reimbursement; and Granting Related Relief Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2263). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
December 10, 2010 Filing 2263 Motion to Sell Property Free and Clear of Liens /DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S MOTION FOR AN ORDER (I) APPROVING THE SALE OF CERTAIN MORTGAGE LOANS FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION, (III) SETTING HEARING DATE FOR APPROVAL OF PROPOSED SALE, (IV) FIXING DEADLINE FOR OBJECTIONS TO PROPOSED SALE, (V) APPROVING FORM AND MANNER OF SERVICE FOR SALE NOTICE AND PROCEDURES ORDER, (VI) APPROVING STALKING HORSE PROTECTIONS, (VII) AUTHORIZING EXPENSE REIMBURSEMENT AND (VIII) GRANTING RELATED RELIEF. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit A - Part 3#4 Exhibit A - Part 4#5 Exhibit A - Part 5#6 Exhibit A - Part 6#7 Exhibit B#8 Exhibit C) (Kelley, Jeffrey)
December 10, 2010 Filing 2262 Certificate of Mailing - AGREED ORDER GRANTING OMNIBUS MOTION OF SAXON MORTGAGE SERVICES, INC. TO MODIFY AUTOMATIC STAY. Service Date 12-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2236). (BMC Group (JM))
December 10, 2010 Filing 2261 Certificate of Mailing - ORDER ON: (1) MOTION FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS PERTAINING TO TAYLOR BEAN AND WHITAKER LOAN NUMBER 7008818, FHA CASE NUMBER: 10500371 AND MERS AND BANK OF AMERICA; AND (2) LIMITED OMNIBUS OBJECTION TO MOTIONS FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS FILED BY SANDY AND JONI COX-TANNER (RELATES TO DOCKET NOS. 2108 AND 2160). Service Date 12-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2234). (BMC Group (JM))
December 10, 2010 Filing 2260 Certificate of Mailing - ORDER ON: (1) MOTION FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS PERTAINING TO TAYLOR BEAN AND WHITAKER LOAN NUMBER 1915674, FHA CASE NUMBER 4943324803 AND MERS MIN: 10029500019156748 AND (2) LIMITED OMNIBUS OBJECTION TO MOTIONS FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS FILED BY SANDY SMITH AND JONI COX-TANNER (RELATES TO DOCKET NOS. 2088 AND 2160). Service Date 12-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2235). (BMC Group (JM))
December 10, 2010 Filing 2259 Certificate of Service Re: First Set of Interrogatories and First Set of Document Requests to Federal Home Loan Mortgage Corporation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Dantzler, James)
December 10, 2010 Filing 2258 Notice of Deposition of Federal Home Finance Agency Pursuant to Bankr. R. Civ. Pro. 9030(b)(6) Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Dantzler, James)
December 10, 2010 Filing 2257 Notice of Deposition of Federal Home Loan Mortgage Corporation Pursuant to Bankr. R. Civ. Pro. 9030(b)(6) Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Dantzler, James)
December 10, 2010 Filing 2256 Objection to the Purported Priority Classification and Amount of Claim No 2629 Filed by The Federal Home Loan Mortgage Corporation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Exhibit A Proof of Claim) (Dantzler, James)
December 10, 2010 Filing 2254 Notice of Appearance and Confirmed Telephonic Appearance Schedule of Hearing Held 12/10/10 @ 11:00 a.m. Filed by. (Cathy P.)
December 10, 2010 Filing 2253 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Hav-A-Cup of Ocala, Inc. To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Filing 2252 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Imagik To Liquidity Solutions Inc. Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Filing 2251 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Sirote & Permutt To Liquidity Solutions Inc. claim # 3230 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Filing 2250 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Davinci International, Inc To Liquidity Solutions Inc. claim # 1164 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Filing 2249 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Interisland Mortgage Corp To Liquidity Solutions Inc. claim # 7 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Filing 2248 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Stay Online Corp. To Liquidity Solutions Inc. claim # 1132 Filed by Creditor Liquidity Solutions Inc. (Liquidity Solutions Inc (HD))
December 10, 2010 Hearing Held: Rescheduled Hearing Re: Part 2 of Motion for Approval of (I) Debtor's Allocation of Disputed Loans and Related Assets and (II) Summary Process for Resolution of Disputed Loan Issues - Amended Motion to Be Filed Next Week (related document(s)#2201). (Cathy P.)
December 9, 2010 Opinion or Order Filing 2255 Order Granting in Part and Denying in Part Application For Administrative Expenses (Related Doc #1892). Signed on 12/9/2010. (Cathy P.)
December 9, 2010 Filing 2247 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #11: Claims Improperly Filed Twice Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2246 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #10: Employee Claims Improperly Filed As Priority Because Such Claims Exceed The 11 U.S.C. 507(a)(4) Cap Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2245 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #9: Claims For Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2244 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #8: Claims For Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2243 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #7: Claims For Which Debtors Are Not Liable Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
December 9, 2010 Filing 2242 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #6: Claims Improperly Filed as Secured And/Or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2241 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #5: Claims Improperly Filed as Secured And/Or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2240 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #4: Claims Improperly Filed as Secured And/Or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
December 9, 2010 Filing 2239 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #3: Claims Improperly Filed as Secured And/Or Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
December 9, 2010 Filing 2238 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #2: Claims Improperly Filed as Priority Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Kelley, Jeffrey)
December 9, 2010 Filing 2237 Omnibus Objection to Claim(s). Debtors' Omnibus Objection #1: Claims Improperly Filed as Secured Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
December 9, 2010 Opinion or Order Filing 2236 Order Granting Agreed Motion For Relief From Stay re: Saxon Mortgage Services, Inc. (Related Doc #2130) Signed on 12/9/2010. (Cathy P.)
December 9, 2010 Opinion or Order Filing 2235 Order Granting in part, Denying in part Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 1915674, FHA Case Number : 4943324803 and Mers Min: 10029500019156748 Filed by Creditor Joni Cox-Tanner (Related Doc #2088). Signed on 12/9/2010. (Cathy P.)
December 9, 2010 Opinion or Order Filing 2234 Order Granting in part, Denying in part Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 7008818, FHA Number 105600371 and MERS and Ban of America Filed by Creditor Sue Ann and Sandy Smith (Related Doc #2108). Signed on 12/9/2010. (#Perkins, Cathy ) Modified on 12/9/2010 (Cathy P.).
December 8, 2010 Filing 2233 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of December 8, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM)) Modified on 12/9/2010 (Cathy).
December 8, 2010 Filing 2232 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2225. Service Date 12-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2225). (BMC Group (JM))
December 8, 2010 Filing 2231 Certificate of Mailing re NOTICE OF TRANSFER RE DOCKET 2222. Service Date 12-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2222). (BMC Group (JM))
December 8, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1908). (Cathy P.)
December 7, 2010 Filing 2229 Certificate of Mailing - AGREED ORDER GRANTING MOTION OF SOUTH COMMONS PHASE 1 CONDOMINIUM ASSOCIATION TO MODIFY AND ANNUL AUTOMATIC STAY. Service Date 12-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2218). (BMC Group (JM))
December 7, 2010 Filing 2228 Certificate of Mailing - NOTICE OF RESCHEDULED HEARING [Re: Part II of Debtor Taylor Bean & Whitaker Mortgage Corp.'s Motion (I) to Approve Debtors Allocation of Disputed Loans and Related Assets and (II) to Approve Summary Process for Resolution of Disputed Loan Issue--Docket Nos. 2201 and 2203]. Service Date 12-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2219). (BMC Group (JM))
December 7, 2010 Filing 2227 Notice of Filing Plan Proponents' Determination of which Holders of General Unsecured Claims Are Entitled to Treatment as a Holder of Claims in TBW Class 9 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2137). (Attachments: #1 Schedule 1) (Kelley, Jeffrey)
December 7, 2010 Filing 2226 Proposed Order on Creditor Michael C. Cabassol's Application for Allowance and Immediate Payment of Administrative Expense Claim for Related Loss to Real Estate Sale Filed by David W Barrett on behalf of Creditor Michael C. Cabassol (related document(s)#1892). (Barrett, David)
December 6, 2010 Filing 2225 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: STEPTOE & JOHNSON (claim #1074, $33,812.53) To Argo Partners. Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
December 6, 2010 Filing 2224 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Barfield & Associates ($53,700.00) To Argo Partners. Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
December 6, 2010 Filing 2223 Proposed Order on Motion for In Camera Inspection and to Compel Production Of Documents Pertaining to Taylor Bean and Whitaker Loan Number 1915674, FHA Case Number: 4943324803 and MERS Min: 10029500019156748 and the Debtors Limited Omnibus Objection to Motions for In Camera Inspection and to Compel Production of Documents filed by Sandy Smith and Joni Cox-Tanner Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2088). (Peterson, Edward)
December 6, 2010 Filing 2222 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Locke Lord Bissell&Liddell(#1605, $1,479,464.87) To Argo Partners. Filed by Matthew A Gold on behalf of Creditor Argo Partners. (Gold, Matthew)
December 6, 2010 Filing 2221 Proposed Order on Motion for In Camera Inspection and to Compel Production Of Documents Pertaining to Taylor Bean and Whitaker Loan Number 7008818, FHA Case Number: 10500371 and MERS and Bank of America and the Debtors Limited Omnibus Objection to Motions for In Camera Inspection and to Compel Production of Documents filed by Sandy Smith and Joni Cox-Tanner Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2108, #2160). (Peterson, Edward)
December 6, 2010 Filing 2220 Proposed Order Granting Omnibus Motion of Saxon Mortgage Services, Inc. to Modify Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2130). (Peterson, Edward)
December 6, 2010 Filing 2219 Notice of Rescheduled Hearing on Part II of Debtor Taylor Bean & Whitaker Mortgage Corp.'s Motion (I) to Approve Debtor's Allocation of Disputed Loans and Related Assets and (II) to Approve Summary Process for Resolution of Disputed Loan Issues Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2203, #2201). Hearing scheduled for 12/10/2010 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
December 5, 2010 Filing 2217 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2210)). Service Date 12/05/2010. (Admin.)
December 4, 2010 Filing 2216 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2207)). Service Date 12/04/2010. (Admin.)
December 4, 2010 Filing 2215 Certificate of Mailing - ORDER OVERRULING DEFENDANT'S OBJECTION TO SALE OF TAYLOR BEAN AND WHITAKER ASSETS TO COLONIAL BANK/USAMERIBANK, BANK OF NEW YORK MELLON AS INVESTOR AND TO COMPEL INSPECTION OF ORIGINAL COURT DOCUMENT NO. 1585 EXHIBIT, FILED JUNE 22, 2010. Service Date 12-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2207). (BMC Group (JM))
December 3, 2010 Filing 2230 Notice of Appearance for Hearing Held 12/3/10 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
December 3, 2010 Hearing Held: 1) Motion for Relief by Saxon Mortgage - Denied as Moot (as to 13 Properties) - Order/Blain - Granted (In Rem Relief Only) as to 3 properties - Order/Blain 2) Rescheduled Application for Allowance and Immediate Payment of Administrative Expense Claim for Related Loss to Real Estate Sale filed by Michasel C. Cabassol - Granted - Order/Barrett; 3) Part 2 of Motion (i) to Approve Debtor's Allocation of Disputed Loans and related Assets and(ii) to Approve Summary Process for Resolution of Disputed Loan Issues filed by debtor - Continued to Next Week Exact Date to Be Determined - Notice/Blain (related document(s)#1892, #2130, #2201). (Cathy P.)
December 3, 2010 Opinion or Order Filing 2218 Order Granting Motion For Relief From Stay by South Commons Phase I Condominium Association (Related Doc #1929) Signed on 12/3/2010. (Susan B.)
December 3, 2010 Filing 2214 Certificate of Service Re: Filed by Maurice D Hinton on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2 (related document(s)#2213). (Hinton, Maurice)
December 3, 2010 Filing 2213 Notice of Hearing Filed by Maurice D Hinton on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage Pass-Through Certificates, Series 2007-2. Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Hinton, Maurice)
December 3, 2010 Filing 2212 Certificate of Mailing - DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S MOTION (I) TO APPROVE DEBTOR'S ALLOCATION OF DISPUTED LOANS AND RELATED ASSETS AND (II) TO APPROVE SUMMARY PROCESS FOR RESOLUTION OF DISPUTED LOAN ISSUES. Service Date 12-1-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2201). (BMC Group (JM))
December 3, 2010 Filing 2211 Certificate of Mailing - 1. MOTION TO APPROVE SETTLEMENT [Re: Branch Banking & Trust Company] 2. NOTICE OF HEARING [Re: Part II of Debtor Taylor Bean & Whitaker Mortgage Corp.s Motion (I) to Approve Debtors Allocation of Disputed Loans and Related Assets and (II) to Approve Summary Process for Resolution of Disputed Loan Issues (Doc. No. 2201)] 3. NOTICE OF HEARING [Re: Motion to Approve Settlement (Doc. No. 2197)]. Service Date 12-1-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2203, #2204, #2197). (BMC Group (JM))
December 3, 2010 Filing 2210 Notice of Preliminary Hearing on Motion for Relief from Stay filed by US Bank National Association As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage P ass-Through Certificates, Series 2007-2 (related document(s)#2198). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 3, 2010 Filing 2209 Transcript Regarding Hearing Held November 19, 2010 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 03/3/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
December 2, 2010 Filing 2208 Notice of Proposed Agenda for Omnibus Hearing on December 3, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
December 2, 2010 Opinion or Order Filing 2207 Order Overruling Defendant's Objection to Sale of Taylor Bean& Whitaker Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to Compel Inspection of Original Court Document No. 1585 Exhibit, filed June 22, 2010 (related document(s)#1789). Signed on 12/2/2010 (Cathy P.)
December 1, 2010 Filing 2206 Certificate of Mailing - 1. ORDER GRANTING DEBTORS MOTION TO FIX DEADLINE FOR FILING OBJECTIONS, TO APPROVE FORM OF NOTICE, AND TO SCHEDULE HEARING ON MOTION TO APPROVE SETTLEMENT AGREEMENTS RELATED TO MORTGAGE POOLS HELD BY 12 SEPARATE MORTGAGE BACKED SECURITIES TRUSTS WITH RESPECT TO WHICH THE DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., SERVED AS SERVICER AND WELLS FARGO BANK, N.A. SERVED AS MASTER SERVICER and 2. NOTICE OF HEARING ON AND OF DEADLINE FIXED FOR FILING OBJECTIONS TO MOTION TO APPROVE SETTLEMENT AGREEMENTS RELATED TO MORTGAGE POOLS HELD BY 12 SEPARATE MORTGAGE BACKED SECURITIES TRUSTS WITH RESPECT TO WHICH THE DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., SERVED AS SERVICER AND WELLS FARGO BANK, N.A. SERVED AS MASTER SERVICER. Service Date 11-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2187, #2191). (BMC Group (JM))
December 1, 2010 Filing 2205 Certificate of Mailing - ORDER DIRECTING RESPONSE TO DEBTORS' MOTION FOR EXTENSION OF EXCLUSIVE PERIOD TO OBTAIN ACCEPTANCE OF PLAN. Service Date 11-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2189). (BMC Group (JM))
December 1, 2010 Filing 2204 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
December 1, 2010 Filing 2203 Notice of Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2201). Hearing scheduled for 12/3/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
December 1, 2010 Filing 2202 Agreed Proposed Order Granting Motion of South Commons Phase I Condominium Association to Modify and Annul Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1929). (Peterson, Edward)
November 30, 2010 Filing 2201 Motion for Approval of (I) Debtor's Allocation of Disputed Loans and Related Assets and (II) Summary Process for Resolution of Disputed Loan Issues Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A: Loans Owned by Ocala Funding;#2 Exhibit B: Loans Owned by FDIC-Receiver;#3 Exhibit C: Loans Owned by Debtor) (Blain, Russell)
November 30, 2010 Filing 2200 Certificate of Mailing - ORDER APPROVING SECOND AMENDED AND RESTATED DISCLOSURE STATEMENT, SCHEDULING CONFIRMATION HEARING, AND FIXING TIME FOR FILING ACCEPTANCES OR REJECTION OF SECOND AMENDED AND RESTATED JOINT PLAN OF LIQUIDATION. Service Date 11-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2190). (BMC Group (JM))
November 30, 2010 Filing 2199 Certificate of Mailing - ORDER APPROVING THE SALE OF DEBTOR'S JUMBOLAIR, INC. MORTGAGE NOTE AND GRANTING RELATED RELIEF. Service Date 11-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2188). (BMC Group (JM))
November 30, 2010 Filing 2198 Motion for Relief from Stay. (Fee Paid.) Re: 2519 W. Windrose Drive, Phoenix, AZ. Filed by Maurice D Hinton on behalf of Creditor US Bank National Association, As Trustee for TBW Mortgage Backed Trust Series 2007-2, TBW Mortgage P ass-Through Certificates, Series 2007-2 (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Hinton, Maurice)
November 30, 2010 Filing 2197 Motion for Approval - Motion to Approve Settlement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
November 30, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 22803407, Amount Paid $ 150.00 (U.S. Treasury)
November 29, 2010 Filing 2196 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion and Petition to Present Pertinent Evidence to the Court Regarding Lender Processing Services and Their Alleged Activities of Fraud on Behalf of Unsecured Creditors and the Pertaing to the Impact on this Court Filed by Creditor Sue Ann and Sandy SmithDocket No. 2150]. Service Date 11-19-10.(Admin.) Filed by Other Prof. BMC Group (related document(s)#2170). (BMC Group (JM))
November 29, 2010 Filing 2195 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO APPROVE OFFICE LEASE WITH MIL OWNER, LLC AND RELATED SUBLEASE WITH BOYKEN INTERNATIONAL, INC. Service Date 11-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2169). (BMC Group (JM))
November 29, 2010 Filing 2194 Certificate of Mailing - NOTICE OF HEARING [Re: Motion for Approval of Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Paul S Singerman on behalf of Creditor Committee Creditors CommitteeDocket No. 2157]. Service Date 11-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2174). (BMC Group (JM))
November 29, 2010 Filing 2193 Proposed Order Overruling Defendant's Objection to Sale of Taylor Bean and Whitaker Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to Compel Inspection of Original Court Document No. 1585 Exhibit, Filed June 22, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1789). (Peterson, Edward)
November 24, 2010 Filing 2192 Certificate of Mailing - DEBTORS MOTION FOR EXTENSION OF EXCLUSIVE PERIOD TO OBTAIN ACCEPTANCE OF PLAN. Service Date 11-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2166). (BMC Group (JM))
November 23, 2010 Filing 2191 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2157). Hearing scheduled for 1/19/2011 at 09:30 AM at Jacksonville, FL in Courtroom 13-A, 300 North Hogan St.. (Peterson, Edward) Modified on 1/6/2011 (Cathy).
November 23, 2010 Opinion or Order Filing 2190 Order Approving Second Amended and Restated Disclosure Statement, Scheduling Confirmation Hearing, and fixing time for Filing Acceptances or Rejection of Second Amended and Restated Joint Plan of Liquidation (related document(s)#2144). Signed on 11/23/2010 (Cathy P.)
November 23, 2010 Opinion or Order Filing 2189 Order Directing Response Re: Debtor's Motion for Extension of Exclusive Period to Obtain Acceptance of Plan (related document(s)#2166). Signed on 11/23/2010 (Cathy P.)
November 23, 2010 Opinion or Order Filing 2188 Order Granting Motion To Sell Debotor's Jumbolair, Inc. Mortgage Note and Granting Related Relief (Related Doc #2067). Signed on 11/23/2010. (Cathy P.)
November 23, 2010 Opinion or Order Filing 2187 Order Granting Motion to Set Hearing and to Fix Deadline for Filing Objections and to Approve Form of Notice on Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts With Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer (related document(s)#2158). Signed on 11/23/2010 (Cathy P.)
November 23, 2010 Filing 2186 Proposed Order Granting Debtors' Motion to Fix Deadline for Filing Objections, to Approve Form of Notice, and to Schedule Hearing on Motion to Approve Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Back Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Exhibit A) (Peterson, Edward)
November 22, 2010 Filing 2185 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#2182). (Cathy P.)
November 22, 2010 Filing 2184 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of November 22, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM))
November 22, 2010 Filing 2183 Proposed Order Directing Response to Debtors' Motion for Extension of Exclusive Period to Obtain Acceptance of Plan Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2166). (Peterson, Edward)
November 22, 2010 Filing 2182 Transcript Regarding Hearing Held November 5, 2010 on Motion for Relief from Stay by South Commons, Motion to Reject Executory Contracts, Disclosure Statement, and Solicitation and Claim Procedures. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 02/22/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
November 22, 2010 Filing 2181 Financial Reports for the Period October 1, 2010 to October 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
November 22, 2010 Filing 2180 Financial Reports for the Period October 1, 2010 to October 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
November 22, 2010 Filing 2179 Financial Reports for the Period October 1, 2010 to October 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
November 22, 2010 Filing 2178 (Processed 11/22/10 - Do not resubmit) Proposed Order Approving Second Amended and Restated Disclosure Statement, Scheduling Confirmation Hearing, and Fixing Time for Filing Acceptances or Rejection of Second Amended and Restated Joint Plan of Liquidation Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2143, #2136, #2137, #2144). (Kelley, Jeffrey) Modified on 11/22/2010 (Cathy).
November 21, 2010 Filing 2176 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2170)). Service Date 11/21/2010. (Admin.)
November 19, 2010 Filing 2177 Amended Motion for In Camera - to correct affidavit only - no new hearing required Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2108). (Cathy P.)
November 19, 2010 Filing 2175 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2153)). Service Date 11/19/2010. (Admin.)
November 19, 2010 Filing 2174 Notice of Evidentiary Hearing on Motion for Approval of Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#2157). Hearing scheduled for 1/19/2011 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 19, 2010 Filing 2173 Certificate of Service Re: Motion to Approve Settlement Agreements et al. Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#2157). (Singerman, Paul)
November 19, 2010 Filing 2172 Proposed Order Approving Sale of Debtor's Jumbolair, Inc. Mortgage Note and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2167, #2067). (Kelley, Jeffrey)
November 19, 2010 Filing 2171 Certificate of Mailing - 1. DEBTORS' MOTION TO FIX DEADLINE FOR FILING OBJECTIONS, TO APPROVE FORM OF NOTICE, AND TO SCHEDULE HEARING ON MOTION TO APPROVE SETTLEMENT AGREEMENTS RELATED TO MORTGAGE POOLS HELD BY 12 SEPARATE MORTGAGE BACKED SECURITIES TRUSTS WITH RESPECT TO WHICH THE DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., SERVED AS SERVICER AND WELLS FARGO BANK, N.A. SERVED AS MASTER SERVICER; 2. NOTICE OF HEARING ON AND OF DEADLINE FIXED FOR FILING OBJECTIONS TO MOTION TO APPROVE SETTLEMENT AGREEMENTS RELATED TO MORTGAGE POOLS HELD BY 12 SEPARATE MORTGAGE BACKED SECURITIES TRUSTS WITH RESPECT TO WHICH THE DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., SERVED AS SERVICER AND WELLS FARGO BANK, N.A. SERVED AS MASTER SERVICER; 3. NOTICE OF HEARING and 4. LIMITED OMNIBUS OBJECTION TO MOTIONS FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS FILED BY SANDY SMITH AND JONI COX-TANNER. Service Date 11-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2158, #2160, #2159). (BMC Group (JM))
November 19, 2010 Filing 2170 Notice of Hearing on Motion and Petition to Present Pertinent Evidence to the Court Regarding Lender Processing Services and Their Alleged Activities of Fraud on Behalf of Unsecured Creditors and the Pertaing to the Impact on this Court Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2150). Hearing scheduled for 1/7/2011 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 19, 2010 Opinion or Order Filing 2169 Order Granting Motion for Approval of Office Lease with Mil Owner LLC and Related Sublease with Boyken International Inc. (Related Doc #2096). Signed on 11/19/2010. (Cathy P.)
November 19, 2010 Filing 2168 Notice of Appearance List for Hearing on November 19, 2010 Filed by. (Cathy P.)
November 19, 2010 Hearing Held: Amended Application for Payment of Administrative Expenses For Related Loss to Real Estate Sale filed by Michael C. Cabassol - Continued to December 3, 2010 @ 10:00 a.m. - AOCNFN; 2)Motion to Sell Property Free and Clear of Liens - Motion of Debtor Taylor, Bean & Whitaker Mortgage Corp. for an Order Authorizing the Sale of Debtor's Jumbolair, Inc. Mortgage Note Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure - Granted - Order/Kelley; 3) Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 1915674, FHA Case Number : 4943324803 and Mers Min: 10029500019156748 Filed by Creditor Joni Cox-Tanner - Granted (In Part) Order/Peterson; 4)Motion for Approval of Office Lease with MIL Owner, LLC and Related Sublease with Boyken International, Inc. - Granted - Order/Signed; 5) Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 7008818, FHA Number 105600371 and MERS and Ban of America Filed by Creditor Sue Ann and Sandy Smith - Granted (In Part) - Order/Petereson; 6) Final Approval of Disclosure Statement - Granted - Order/Kelley; 7) Motion to Set Hearing and to Fix Deadline for Filing Objections and to Approve Form of Notice on Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts With Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer - Granted - (As Amended) - Order/Peterson (related document(s)#2158, #1892, #2108, #2067, #2088, #2144, #2096). (Cathy P.)
November 18, 2010 Filing 2167 Notice of Filing of Signed Loan Sale Agreement with Respect to Sale of Jumbolair, Inc. Mortgage Note Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2067). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
November 18, 2010 Filing 2166 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Motion for Extension of Exclusive Period to Obtain Acceptance of Plan Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#997, #1760). (Kelley, Jeffrey)
November 18, 2010 Filing 2165 Certificate of Mailing - MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND NL VENTURES VII MAGNOLIA, L.L.C. Service Date 11-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2148). (BMC Group (JM))
November 18, 2010 Filing 2164 Certificate of Mailing - MOTION FOR APPROVAL OF COMPROMISE AND SETTLEMENT. Service Date 11-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2147). (BMC Group (JM))
November 18, 2010 Filing 2163 Certificate of Mailing - ORDER GRANTING DEBTOR'S OMNIBUS MOTION TO REJECT UNEXPIRED EXEUTORY CONTRACTS. Service Date 11-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2154). (BMC Group (JM))
November 18, 2010 Filing 2162 Certificate of Mailing - AMENDED NOTICE OF PRELIMINARY HEARING. Service Date 11-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2151). (BMC Group (JM))
November 18, 2010 Filing 2161 Notice of Proposed Agenda for Omnibus Hearing on November 19, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
November 18, 2010 Filing 2160 Omnibus Objection to Motions for In Camera Inspection and to Compel Production of Documents Filed By Sandy Smith and Joni Cox-Tanner (Relates to Dkt. Nos. 2088 and 2108)(LIMITED OMNIBUS OBJECTION) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2108, #2088). (Peterson, Edward)
November 17, 2010 Filing 2159 Notice of Hearing on Debtor's Motion to Fix Deadline for Filing Objections, to Approve Form of Notice, and to Schedule Hearing on Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts With Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2158). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
November 17, 2010 Filing 2158 Motion to Set Hearing and to Fix Deadline for Filing Objections and to Approve Form of Notice on Motion to Approve Settlement Agreements Related to Mortgage Pools Held by 12 Separate Mortgage Backed Securities Trusts With Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2157). (Blain, Russell)
November 17, 2010 Filing 2157 Motion for Approval of Settlement Agreements Related to Mortgage Pools Held By 12 Separate Mortgage Backed Securities Trusts with Respect to Which the Debtor, Taylor, Bean & Whitaker Mortgage Corp., Served as Servicer and Wells Fargo Bank, N.A. Served as Master Servicer Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (Attachments: #1 Exhibit C-1#2 Exhibit C-2#3 Exhibit C-3#4 Exhibit C-4#5 Exhibit C-5#6 Exhibit C-6#7 Exhibit C-7#8 Exhibit C-8#9 Exhibit C-9#10 Exhibit C-10#11 Exhibit C-11#12 Exhibit C-12) (Singerman, Paul)
November 17, 2010 Filing 2156 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
November 17, 2010 Filing 2155 Withdrawal of Claim(s): 11 Filed by Monica Reyes on behalf of Creditor Selene Finance LP. (Reyes, Monica)
November 17, 2010 Filing 2151 Amended Notice of Hearing on Motion for Approval of Compromise and Settlement between Taylor Bean & Whitaker and REO Specialists against certain real property titled in the name of United Funding Mortgage Corp. and Notice of Hearing on Motion for Approval of Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. (to State the two creditors) (related document(s)#2150, #2148). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 17, 2010 Filing 2149 Notice of Hearing on Motion for Approval of Compromise and Settlement and Motion for Approval of Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. (related document(s)#2148, #2147). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 16, 2010 Opinion or Order Filing 2154 Order Granting Motion To Reject (Omnibus) Unexpired Executory Contracts (Related Doc #898). Signed on 11/16/2010. (Cathy P.)
November 16, 2010 Opinion or Order Filing 2153 Order Striking Objection to Motion regarding Docket Number 1979 and Motion in Docket Number 2093 regarding voting on my claim (related document(s)#2152). Signed on 11/16/2010 (Cathy P.)
November 16, 2010 Filing 2148 Motion for Approval of Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and NL Ventures VII Magnolia, L.L.C. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
November 16, 2010 Filing 2147 Motion for Approval of Compromise and Settlement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Settlement Agreement) (Kelley, Jeffrey)
November 15, 2010 Filing 2150 Motion and Petition to Present Pertinent Evidence to the Court Regarding Lender Processing Services and Their Alleged Activities of Fraud on Behalf of Unsecured Creditors and the Pertaing to the Impact on this Court Filed by Creditor Sue Ann and Sandy Smith (Cathy P.)
November 12, 2010 Filing 2152 Objection to Motion regarding Docket Number 1979 and Motion in Docket Number 2093 regarding voting on my claim Filed by Creditor Katina L. Duran (related document(s)#2093). (Cathy P.)
November 12, 2010 Filing 2146 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2135)). Service Date 11/12/2010. (Admin.)
November 12, 2010 Filing 2145 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2134)). Service Date 11/12/2010. (Admin.)
November 12, 2010 Filing 2144 Amended Disclosure Statement - Notice of Filing of Second Amended and Restated Disclosure Statement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2120, #1968). (Attachments: #1 Exhibit 1 - Part 1 of Revised Disclosure Statement#2 Exhibit 1 - Part 2 of Revised Disclosure Statement#3 Exhibit 1 - Part 3 - Revised Disclosure Statement#4 Exhibit 1A - Part 1 of the Plan#5 Exhibit A - Part 2 - The Plan and Definitions#6 Exhibit B, C, D, E, F,G to Revised Disclosure Statement#7 Exhibit 2 - Part 1 0- Blackling of Revised Disclosure Statement#8 Exhibit 2 - Part 2 - Blackline of Revised Disclosure Statement#9 Exhibit 2 - Part 3 - Blackling of Revised Disclosure Statement)(Kelley, Jeffrey)
November 12, 2010 Filing 2143 Amended Plan of Reorganization - Notice of Filing of Revisions to Proposed Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2119, #1966). (Attachments: #1 Exhibit 1 - Revised Plan#2 Exhibit 2 - Part 1 - Blackline of Plan#3 Exhibit 2 - Part 2 - Blackline)(Kelley, Jeffrey)
November 12, 2010 Filing 2142 Proposed Order on Omnibus Motion to Reject Unexpired Executory Contracts Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#898). (Peterson, Edward)
November 11, 2010 Filing 2141 Certificate of Mailing - ORDER APPROVING: (I) PROCEDURES FOR THE SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE PLAN AND LIMITED WAIVER OF LOCAL RULE 3018-1; (II) RELATED NOTICE AND OBJECTION PROCEDURES; (III) PROCEDURES TO DETERMINE HOLDERS OF CLAIMS IN TBW CLASS 9; AND (IV) WAIVER OF LOCAL RULE 3071-1(b). Service Date 11-10-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2137). (BMC Group (JM))
November 11, 2010 Filing 2140 Certificate of Mailing - ORDER APPROVING FIRST AMENDED AND RESTATED DISCLOSURE STATEMENT. Service Date 11-10-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2136). (BMC Group (JM))
November 10, 2010 Filing 2138 Initial Notice of Appearance and Request for Notice Filed by Barry Jay Warsch on behalf of Creditor Land Settlement Services, Inc.. (Warsch, Barry)
November 10, 2010 Opinion or Order Filing 2137 Order Granting Motion for Approval (I) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan and Limited Waiver of Local Rule 3018-1; (II) Related Notice and Objection Procedures; (III) Procedures to Determine Holders of Claims in TBW Class 9; and (IV) Waiver of Local Rule 3071-1( b)and Setting Confirmation Hearing for January 19, 2011 @ 9:30 a.m. in CourtRoom 13A (Related Doc #2093). Signed on 11/10/2010. (#Perkins, Cathy ) Modified on 11/10/2010 (Cathy P.).
November 10, 2010 Opinion or Order Filing 2136 Order Approving First Amended and Restated Disclosure Statement (related document(s)[], #2120). Signed on 11/10/2010 (Cathy P.)
November 10, 2010 Filing 2135 Notice to Creditors and Other Parties in Interest Notice of Hearing on Motion for Relief from Stay filed by Saxon Mortgage Services, Inc. (related document(s)#2134). (Cathy P.)
November 10, 2010 Filing 2134 Notice of Hearing on Motion for Relief from Stay filed by Saxon Mortgage Services, Inc. (related document(s)#2130). Hearing scheduled for 12/3/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 10, 2010 Filing 2133 Notice of Appearance and Request for Notice Filed by Patti W Halloran on behalf of Interested Party Bank of the Ozarks as Successor*. (Halloran, Patti)
November 9, 2010 Filing 2132 Certificate of Mailing - MOTION FOR PRODUCTION OF DOCUMENTS. Service Date 11-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2111). (BMC Group (JM))
November 9, 2010 Filing 2131 Supplemental Affidavit of Neil F. Luria Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#435, #1320, #754). (Kelley, Jeffrey)
November 8, 2010 Filing 2139 Withdrawal of Claim(s): Filed by Creditor Michael C. Tyler. (Cathy P.)
November 8, 2010 Filing 2130 Omnibus Motion for Relief from Stay. (Fee Paid.) Re: 16 Properties. Filed by Larry M Foyle on behalf of Creditor Saxon Mortgage Services, INC. (Attachments: #1 Matrix 1#2 Matrix 2#3 Affidavit #4 Affidavit #5 Affidavi t #6 Affidavit #7 Affidavit #8 Affidavit #9 Affidavit #10 Affidavit #11 Affidavit #12 Affidavit #13 Affidavit #14 Affidavit #15 Affidavit #16 Affidavit #17 Affidavit) (Foyle, Larry)
November 8, 2010 Filing 2129 Proposed Order Approving (I) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan and Limited Waiver of Local Rule 3018-1; (II) Related Notice and Objection Procedures; (III) Procedures to Determine Holders of Claims in TBW Class 9; and (IV) Waiver of Local Rule 3071-1(b) Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2093). (Attachments: #1 Exhibit 1, Notice of Non-Voting Status#2 Exhibit 2 - Forms of Ballots#3 Exhibit 3 - Confirmation Hearing Notice; Exhibit 4 - Form of Publication Notice; Exhibit 5 - Committee Letter) (Kelley, Jeffrey)
November 8, 2010 Filing 2128 Proposed Order Approving First Amended and Restated Disclosure Statement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2120, #1968). (Kelley, Jeffrey)
November 8, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 22560304, Amount Paid $ 150.00 (U.S. Treasury)
November 7, 2010 Filing 2126 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2122)). Service Date 11/07/2010. (Admin.)
November 5, 2010 Filing 2127 Notice of Filing Notice of Appearance at Hearing Held 11/5/10 Filed by (related document(s)#1929, #2093, #898, #1968). (Cathy P.)
November 5, 2010 Hearing Held: Hearing scheduled for 11/5/10 before the Honorable Judge Jerry A. Funk regarding 1) Disclosure Statement - Contintionally Approved - (Subject to Amendments) Final Approval Hearing Set for November 19, 2010 @ 10:00 a.m. - Order Kelly; 2) Rescheduled Motion for Relief from Stay filed by South Commons Phase I Condominium Assoc. - Relief Granted - Order/Cohn; 3) Motion to Reject Unexpired Executory Contracts Filed by Debtor - Granted - Order/Blain; 4) Motion of Plan Proponents for Entry of an Order (i) Procedures for the Solicitation and Tabulation of Votes to Accept or reject the Plan (ii) Related Notice and Objection Procedures (iii) Procedures to Determine Holders of Claims in TBW Class 9; and (iv) Waiver of LR 3017-1(b) - Granted - Order/Kelly. (related document(s)#2093, #898, #1968, #1929). (Cathy P.)
November 5, 2010 Filing 2125 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #2112)). Service Date 11/05/2010. (Admin.)
November 5, 2010 Filing 2124 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion For Production of Documents]. Service Date 11-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2115). (BMC Group (JM))
November 5, 2010 Filing 2123 Certificate of Service Re: Response of the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, to the Objection of the Federal Home Loan Mortgage Corporation to the Debtors' Joint Disclosure Statement Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#2117). (Simpson, Lonnie)
November 5, 2010 Filing 2122 Notice to Creditors and Other Parties in Interest Notice of Hearing on Motion For Production of Documents filed by Sandy Smith(related document(s) 2111 ). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D (related document(s)#2115). (Cathy P.) Modified on 11/5/2010 (Cathy P.).
November 5, 2010 Corrective Entry Re: Notice to Creditors and Other Parties in Interest Notice of Hearing on Motion For Production of Documents filed by Sandy Smith(related document(s) 2111 ). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D PDF and Entry do not match - should state Sandy Smith not John Crain - Corrective Action Taken (related document(s)#2122). (Cathy P.)
November 4, 2010 Filing 2121 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2110)). Service Date 11/04/2010. (Admin.)
November 4, 2010 Filing 2120 Disclosure Statement -- First Amended and Restated Disclosure Statement of the Debtors, Pursuant to Section 1125 of the Bankruptcy Code, With Respect to the First Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1968). (Attachments: #1 Exhibit A&R Disco - Part 2#2 Exhibit A&R Disco - Part 3#3 A&R Disco - Redline 1#4 Exhibit A&R Disco - Redline 2#5 Exhibit A&R Disco - Redline 3)(Kelley, Jeffrey)
November 4, 2010 Filing 2119 Amended Plan of Reorganization First Amended and Restated Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1966). (Attachments: #1 Exhibit Blackline of Plan)(Kelley, Jeffrey)
November 4, 2010 Filing 2118 Notice of Proposed Agenda for Omnibus Hearing on November 5, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
November 4, 2010 Filing 2117 Response to / Response of the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, to the Objection of the Federal Home Loan Mortgage Corporation to the Debtors' Joint Disclosure Statement Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#2109). (Simpson, Lonnie)
November 4, 2010 Filing 2116 Response to and Objection to Motion of South Commons Phase I Condominium Association to Modify and Annul the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1929). (Peterson, Edward)
November 4, 2010 Adversary Case 3:10-ap-126 Closed. (Cathy P.)
November 3, 2010 Filing 2115 Notice of Hearing on Motion For Production of Documents filed by John Crain (related document(s)#2111). Hearing scheduled for 12/17/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 3, 2010 Filing 2114 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 7008818], Service Date 11-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2110). (BMC Group (JM))
November 3, 2010 Filing 2113 Certificate of Mailing - MOTION FOR IN CAMERA INSPECTION AND TO COMPEL PRODUCTION OF DOCUMENTS PERTAINING TO TAYLOR BEAN AND WHITAKER LOAN NUMBER 7008818, FHA NUMBER 10500371 AND MERS AND BANK OF AMERICA. Service Date 11-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2108). (BMC Group (JM))
November 2, 2010 Filing 2111 Motion For Production of Documents Filed by Creditor John Crain (Cathy P.)
November 2, 2010 Filing 2110 Notice of Hearing on Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 7008818 filed by Sue Ann and Sandy Smith (related document(s)#2108). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 2, 2010 Filing 2109 Objection to Disclosure Statement Filed by Paul D Moak on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1968). (Moak, Paul)
October 29, 2010 Filing 2108 Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 7008818, FHA Number 105600371 and MERS and Ban of America Filed by Creditor Sue Ann and Sandy Smith (Cathy P.)
October 29, 2010 Filing 2107 Supplemental Certificate of Mailing - NOTICE OF PRELIMINARY HEARING. Service Date 10-28-10.(Admin.) Filed by Other Prof. BMC Group (related document(s)#2094). (BMC Group (JM))
October 29, 2010 Filing 2106 Certificate of Mailing - MOTION OF PLAN PROPONENTS FOR ENTRY OF AN ORDER APPROVING (I) PROCEDURES FOR THE SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE PLAN PROPONENTS CHAPTER 11 PLAN AND LIMITED WAIVER OF LOCAL RULE 3018-1; (II) RELATED NOTICE AND OBJECTION PROCEDURES; (III) PROCEDURES TO DETERMINE HOLDERS OF CLAIMS IN TBW CLASS 9; AND (IV) WAIVER OF LOCAL RULE 3017-1(b). Service Date 10-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2093). (BMC Group (JM))
October 29, 2010 Filing 2105 Certificate of Mailing - 1. MOTION TO APPROVE OFFICE LEASE WITH MIL OWNER, LLC AND RELATED SUBLEASE WITH BOYKEN INTERNATIONAL, INC. 2. NOTICE OF HEARING [Re: Docket No. 2096]. Service Date 10-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2098, #2096). (BMC Group (JM))
October 29, 2010 Filing 2104 Objection to Disclosure Statement Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#1968). (Soriano, Robert)
October 28, 2010 Opinion or Order Filing 2112 Order Granting Motion for Entry of an Order Unsealing Remaining Documents under Seal (Related Doc #2090). Signed on 10/28/2010. (Cathy P.)
October 28, 2010 Filing 2103 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2092)). Service Date 10/28/2010. (Admin.)
October 28, 2010 Filing 2102 Certificate of Mailing - MOTION OF PLAN PROPONENTS FOR ENTRY OF AN ORDER APPROVING (I) PROCEDURES FOR THE SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE PLAN PROPONENTS CHAPTER 11 PLAN AND LIMITED WAIVER OF LOCAL RULE 3018-1; (II) RELATED NOTICE AND OBJECTION PROCEDURES; (III) PROCEDURES TO DETERMINE HOLDERS OF CLAIMS IN TBW CLASS 9; AND (IV) WAIVER OF LOCAL RULE 3017-1(b). Service Date 10-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2093). (BMC Group (JM))
October 28, 2010 Filing 2101 Certificate of Mailing - ORDER OVERRULING DEFENDANT'S OBJECTION TO COURT DOC. NO. 1585, FILED JUNE 22, 2010. Service Date 10-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2095). (BMC Group (JM))
October 28, 2010 Filing 2100 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion of Plan Proponents for Entry of an Order Approving (I) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Proponents' Chapter 11 Plan and Limited Waiver of Local Rule 30181; (II)Related Notice and Objection Procedures; (III) Procedures to Determine Holders of Claims in TBW Class 9; and (IV)Waiver of Local Rule 30171(b)]. Service Date 10-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2094). (BMC Group (JM))
October 28, 2010 Filing 2099 Supplemental Certificate of Mailing - ORDER FOR HEARING ON DISCLOSURE STATEMENT AND FIXING TIME FOR FILING FEE APPLICATIONS. Service Date 10-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1969). (BMC Group (JM))
October 28, 2010 Filing 2098 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2096). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
October 28, 2010 Filing 2097 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 1915674]. Service Date 10-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2092). (BMC Group (JM))
October 28, 2010 Filing 2096 Motion for Approval of Office Lease with MIL Owner, LLC and Related Sublease with Boyken International, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Peterson, Edward)
October 27, 2010 Filing 2094 Notice of Hearing on Motion of Plan Proponents for Entry of an Order Approving (I) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Proponents' Chapter 11 Plan and Limited Waiver of Local Rule 3018-1; (II) Related Notice and Objection Procedures; (III) Procedures to Determine Holders of Claims in TBW Class 9; and (IV) Waiver of Local Rule 3017-1(b) filed by Debtor (related document(s)#2093). Hearing scheduled for 11/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 26, 2010 Opinion or Order Filing 2095 Order Overruling Defendant's Objection to Court Doc. No. 1585, Filed June 22, 2010 (related document(s)#1946). Signed on 10/26/2010 (Cathy P.)
October 26, 2010 Filing 2093 Motion for Approval - Motion of Plan Proponents for Entry of an Order Approving (I) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Proponents' Chapter 11 Plan and Limited Waiver of Local Rule 3018-1; (II) Related Notice and Objection Procedures; (III) Procedures to Determine Holders of Claims in TBW Class 9; and (IV) Waiver of Local Rule 3017-1(b) Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - Proposed Order and Exhibits 1 thru 5) (Kelley, Jeffrey)
October 26, 2010 Filing 2092 Notice of Hearing on Motion for In Camera Inspection and toCompel production of Documents Pertaining to Taylor Bean& Whitaker Loan Number 1915674 filed by Joni Cox-Tanner (related document(s)#2088). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 26, 2010 Filing 2091 Proposed Order Filed by Daniel A Caldwell on behalf of Interested Party United States of America (related document(s)#2090). (Caldwell, Daniel)
October 26, 2010 Filing 2090 Motion for An Order Authorizing the Unsealing of Documents Relating to Filing of Proofs of Claim Filed by Daniel A Caldwell on behalf of Interested Party United States of America (related document(s)#2037). (Attachments: #1 Proposed Order) (Caldwell, Daniel)
October 25, 2010 Filing 2089 Proposed Order Overruling Defendant's Objection to Court Doc. No. 1585, Filed June 22, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1946). (Peterson, Edward)
October 25, 2010 Filing 2088 Motion for In Camera Inspection and to Compel Production of Documents Pertaining to Taylor Bean & Whitaker Loan Number 1915674, FHA Case Number : 4943324803 and Mers Min: 10029500019156748 Filed by Creditor Joni Cox-Tanner (Cathy P.)
October 25, 2010 Filing 2087 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE WITH U.S. BANCORP BUSINESS EQUIPMENT FINANCE GROUP. Service Date 10-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2080). (BMC Group (JM))
October 25, 2010 Filing 2086 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE WITH US BANCORP MANIFEST FUNDING SERVICES. Service Date 10-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2081). (BMC Group (JM))
October 24, 2010 Filing 2085 BNC Certificate of Mailing. (related document(s) (Related Doc #2084)). Service Date 10/24/2010. (Admin.)
October 22, 2010 Filing 2084 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail . (Cathy P.)
October 21, 2010 Filing 2083 Certificate of Mailing - 1. NOTICE OF HEARING [Re: MOTION OF DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. FOR AN ORDER AUTHORIZING THE SALE OF DEBTOR'S JUMBOLAIR, INC. MORTGAGE NOTE FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. SECTION 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE] and 2. NOTICE OF HEARING [Re: DEBTOR'S OMNIBUS MOTION TO REJECT UNEXPIRED EXECUTORY CONTRACTS]. Service Date 10-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2072, #2071). (BMC Group (JM))
October 21, 2010 Filing 2082 Transcript Regarding Hearing Held October 8, 2010 on Objection to Prepetition Sale of Mortgages to Colonial/USAmeriBank. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 01/19/2011. (Attachments: #1 signature page) (Statewide Reporting Service)
October 20, 2010 Opinion or Order Filing 2081 Order Granting Motion To Reject Unexpired lease with US Bancorp Manifest Funding Services (Related Doc #1276). Signed on 10/20/2010. (Susan B.)
October 20, 2010 Opinion or Order Filing 2080 Order Granting Motion To Reject Unexpired Lease with U.S. Bancorp Business Equipment Finance Group (Related Doc #1275). Signed on 10/20/2010. (Susan B.)
October 20, 2010 Filing 2079 Certificate of Mailing - MOTION OF DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. FOR AN ORDER AUTHORIZING THE SALE OF DEBTOR'S JUMBOLAIR, INC. MORTGAGE NOTE FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 10-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2067). (BMC Group (JM))
October 20, 2010 Filing 2078 Certificate of Mailing - ORDER APPROVING THIRD INTERIM APPLICATION FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES OF BERGER SINGERMAN, P.A. AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Service Date 10-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2063). (BMC Group (JM))
October 20, 2010 Filing 2077 Certificate of Mailing - ORDER APPROVING THIRD INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO STICHTER, RIEDEL, BLAIN & PROSSER, P.A. AS ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION. Service Date 10-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2062). (BMC Group (JM))
October 20, 2010 Filing 2076 Certificate of Mailing - ORDER GRANTING DEBTOR'S SECOND MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 10-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2061). (BMC Group (JM))
October 20, 2010 Filing 2075 Financial Reports for the Period September 1, 2010 to September 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
October 20, 2010 Filing 2074 Financial Reports for the Period September 1, 2010 to September 30, 2010. Filed by Edward J. Peterson III on behalf of Debtor REO Specialists, LLC(Peterson, Edward) Modified on 10/21/2010 (Cathy).
October 20, 2010 Filing 2073 Financial Reports for the Period September 1, 2010 to September 30, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 20, 2010 Filing 2072 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#898). Hearing scheduled for 11/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
October 20, 2010 Filing 2071 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2067). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
October 19, 2010 Filing 2069 Proposed Order on Motion to Reject Unexpired Lease with US Bancorp Business Equipment Finance Group Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1275). (Peterson, Edward)
October 19, 2010 Filing 2068 Proposed Order on Motion to Reject Unexpired Lease with US Bancorp Manifest Funding Services Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1276). (Peterson, Edward)
October 19, 2010 Filing 2067 Motion to Sell Property Free and Clear of Liens - Motion of Debtor Taylor, Bean & Whitaker Mortgage Corp. for an Order Authorizing the Sale of Debtor's Jumbolair, Inc. Mortgage Note Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Section 363 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
October 19, 2010 Filing 2066 Certificate of Mailing - ORDER APPROVING THIRD INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO TROUTMAN SANDERS LLP AS SPECIAL COUNSEL FOR DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. Service Date 10-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2059). (BMC Group (JM))
October 19, 2010 Filing 2065 Certificate of Mailing - ORDER GRANTING DEBTORS MOTION TO APPROVE CONTRACT WITH INTERIM SERVICING AGENT. Service Date 10-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2058). (BMC Group (JM))
October 19, 2010 Filing 2064 Certificate of Mailing - ORDER APPROVING APPLICATION FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF CROWE HORWATH LLP AS TAX ADVISORS. Service Date 10-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2057). (BMC Group (JM))
October 19, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1710). (Cathy P.)
October 18, 2010 Filing 2070 Notice of Change of Address Filed by Creditor Barbara A. Estes. (Cathy P.)
October 18, 2010 Opinion or Order Filing 2063 Order Granting Application For Third Compensation (Related Doc #1942). Fees awarded to Berger Singerman in the amount of $1139915.00, expenses awarded: $46425.54 Signed on 10/18/2010. (Cathy P.)
October 18, 2010 Opinion or Order Filing 2062 Order Granting Application For Third Compensation (Related Doc #1953). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $204532.50, expenses awarded: $7556.76 Signed on 10/18/2010. (Cathy P.)
October 18, 2010 Opinion or Order Filing 2061 Order Granting Motion (Second) for Order Approving Abandonment of Certain Real Estate Owned Property (Related Doc #1939). Signed on 10/18/2010. (Cathy P.)
October 18, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1686). (Cathy P.)
October 15, 2010 Filing 2060 Response to Court Docket 2019, Paul Steven Singerman, on behalf of Berger Singerman, P.A., as counsel for the Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Mortgage Corp. Filed by Creditor Sue Ann and Sandy Smith (related document(s)#2019). (Cathy P.)
October 14, 2010 Filing 2055 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM STAY [Re: Wells Fargo Bank, N.A.Docket No. 1985]. Service Date 10-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2044). (BMC Group (JM))
October 14, 2010 Filing 2054 Certificate of Mailing - ORDER DENYING AMERICAN HOME MORTGAGE SERVICE, INC.'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY (1001 S. Bay Road NE, Olympia, Washington). Service Date 10-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2045). (BMC Group (JM))
October 14, 2010 Filing 2053 Notice of Continued Hearing on Motion for Relief from Stay by South Commons Phase I Condominium Assn. (related document(s)#1929). Hearing scheduled for 11/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 13, 2010 Opinion or Order Filing 2059 Order Granting Application For Compensation (Related Doc #1935). Fees awarded to Taylor, Bean & Whitaker Mortgage Corp. in the amount of $3196385.30, expenses awarded: $27513.53 Signed on 10/13/2010. (Cathy P.)
October 13, 2010 Opinion or Order Filing 2058 Order Granting Motion for Approval of Contract with Interim Servicing Agent (Related Doc #2002). Signed on 10/13/2010. (Cathy P.)
October 13, 2010 Opinion or Order Filing 2057 Order Granting Application to Employ/Retain Crowe Horwath LLp as Tax Advisors (Related Doc #1980). Signed on 10/13/2010. (Cathy P.)
October 13, 2010 Filing 2052 Proposed Order Approving Third Interim Application and Allowing Compensation and Expenses to Stichter, Riedel, Blain & Prosser, P.A. as Attorneys for Debtors and Debtors in Possession Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1953). (Peterson, Edward)
October 13, 2010 Filing 2051 Response to Court Docket No. 2019, Paul Steven Singerman, on Behalf of Berger Singerman, PA as counsel for the Official Committee of Unsecured Creditors of Taylor Bean & Whitaker Filed by Creditor Charles & Joni Cox-Tanner Tanner (related document(s)#2019). (Cathy P.)
October 13, 2010 Filing 2050 Proposed Order Approving Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors Filed by Arthur J Spector on behalf of Attorney Berger Singerman (related document(s)#1942). (Spector, Arthur)
October 13, 2010 Filing 2049 Proposed Order Granting Debtor's Second Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1939). (Peterson, Edward)
October 12, 2010 Filing 2048 (Not Processed - Attorney notified to resubmit) Proposed Order Granting Debtor's Second Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1939). (Peterson, Edward) Modified on 10/13/2010 (Cathy).
October 12, 2010 Filing 2047 Proposed Order Approving Application for an Order Authorizing the Retention and Employment of Crowe Horwath LLP as Tax Advisor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1980). (Peterson, Edward)
October 12, 2010 Filing 2046 Proposed Order Granting Debtor's Motion to Approve Contract with Interim Servicing Agent Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2002). (Peterson, Edward)
October 12, 2010 Opinion or Order Filing 2045 Order Denying Motion For Relief From Stay by Home Mortgage Service Inc. (Related Doc #1955) Signed on 10/12/2010. (Susan B.)
October 12, 2010 Opinion or Order Filing 2044 Order Denying Motion For Relief From Stay by Wells Fargo Bank, N.A. (Related Doc #1985) Signed on 10/12/2010. (Susan B.)
October 12, 2010 Filing 2043 Certificate of Mailing - ORDER [ON MOTION FOR UNSEALING OF PROOFS OF CLAIMS]. Service Date 10-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2037). (BMC Group (JM))
October 12, 2010 Filing 2042 Supplemental Certificate of Mailing - 1. NOTICE OF FILING NOTICE OF SPECIAL BAR DATE REQUIRING FILING OF PROOFS OF CLAIM BY CERTAIN ENTITIES and 2. PROOF OF CLAIM FORM. Service Date 10-7-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2034). (BMC Group (JM))
October 12, 2010 Filing 2041 Proposed Order Granting Third Interim Application of Troutman Sanders for Reimbursement of Compensation and Expenses Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1935). (Kelley, Jeffrey)
October 12, 2010 Filing 2040 Response to Court docket 2019 Paul StevenSingerman as counsel for the official committee of unsecured creditors of Taylor Bean and Whitaker Mortgage Corp. Filed by Creditor Jay Oyler (related document(s)#2019). (Susan B.)
October 11, 2010 Filing 2039 Proposed Order Denying Motion for Relief from Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1985). (Peterson, Edward)
October 11, 2010 Filing 2038 Proposed Order Denying American Home Mortgage Service. Inc.'s Motion for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1955). (Peterson, Edward)
October 8, 2010 Filing 2056 Notice of Appearance List for Hearing Held 10/8/10 Filed by (related document(s)[]). (Cathy P.)
October 8, 2010 Hearing Held: 1) Rescheduled Motion for Relief by Stewart Title (Kyle & Leslie Otwell) - Continued - to be rescheduled at request of either party 2) Rescheduled Motion for Relief by Stewart Title (Real Property in Anderson County SC) - Continued - to be rescheduled at request of either party 3) Third Application for Compensation incurred as Special Counsel filed by Troutman Sanders - Approved - order/Peterson 4) Third Application for Interim Compensation as counsel to the Official Committee of Unsecured Creditors - Approved - Order/Peterson 5) Second Motion for Order Approving Abandonment of Certain Real Estate Owned Property filed by Debtor - Granted - Order/Peterson 6) Third Application for Interim Compensation for Stichter Reidel Blain & Prosser - Approved - order/Peterson 7) Motion for Relief from Stay filed by American Home Mortgage - Denied (as Moot) Order/Simmons 8) Application to Employ Crowe Horwath as Tax Advisors - Approved - Order/Peterson 9) Motion for Relief from Stay filed by Wells Fargo Bank - Denied (as Moot) Order/Peterson 10) Rescheduled Objection to Sale of TBW Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to Compel Inspection of Original Court Document #1585 filed by John Crain - Overruled - Order/Peterson 11) Objection to Sale of TBW Assets to Colonial Bank, US Ameribank and Bank Of America (re: Docket #1585) filed by Suzanne Weiner - Overruled - Order/Peterson 12) Motion to Approve Contract with Interim Servicing Agent filed by Debtor - Granted - Order/Peterson 13) Motion for Relief from Stay filed by South Commons Phase I Condominium Assn - Continued to November 5, @ 10:00 a.m. - (related document(s)#2002, #1985, #1955, #1942, #1929, #1935, #1980, #854, #1953, #1939, #1789, #1946, #866). (Cathy P.)
October 7, 2010 Opinion or Order Filing 2037 Order Granting Motion for entry of an order that seeks the unsealing of proofs of claim and related filings that previously have been filed under seal; Ordered that the Clerk of the Court shall unseal certain documents (related document(s)#2031). Signed on 10/7/2010 (Cathy P.)
October 7, 2010 Filing 2036 Notice of Proposed Agenda for Omnibus Hearing on October 8, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
October 7, 2010 Filing 2034 Notice of Filing Notice of Special Bar Date Requiring Filing of Proofs of Claim by Certain Entities Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 6, 2010 Substitution of Counsel. Stacey-Ann Saint-Hubert Substituted for Cindy L. Runyan. (Sara M.)
October 6, 2010 Filing 2033 Notice of Filing Fourth Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1477). (Peterson, Edward)
October 6, 2010 Filing 2032 Notice of Filing Document under Seal Proposed Order re: Motion for an order authorizing the unsealing of certain documents - filed under seal - access by Court order only - See Deputy-In-Charge Filed by Daniel A Caldwell on behalf of Creditor Office of the United States Attorney for the Northern District of Georgia (related document(s)#2031). (Susan C.) Modified on 10/6/2010 (Susan C.).
October 6, 2010 Filing 2031 Notice of Filing Document under Seal Motion for an order authorizing the unsealing of certain documents - filed under seal - access by Court order only - See Deputy-In-Charge Filed by Daniel A Caldwell on behalf of Creditor Office of the United States Attorney for the Northern District of Georgia. (Carter, Susan) Modified on 10/6/2010 (Susan). Additional attachment(s) added on 10/8/2010 (Cathy P.).
October 4, 2010 Filing 2035 Objection to Taylor Bean & Whitaker Mortgage Corp's Response in Opposition to Motion to Set Amount of Redemption (Docket No. 1557) Filed by Creditor Michael & Dianna L. Elliott (related document(s)#1557). (Cathy P.)
October 4, 2010 Filing 2030 Notice of Appearance and Request for Notice Filed by Creditor John Crain. (Cathy P.)
October 4, 2010 Filing 2029 Withdrawal of Claim(s): #170 of Melanie Yono in the Amount $6880.07 Filed by Creditor Melanie Yono. (Cathy P.)
October 4, 2010 Filing 2028 Certificate of Mailing - ORDER DENYING WITHOUT PREJUDICE BANK OF AMERICA'S MOTION FOR RULE 2004 EXAMINATION. Service Date 9-30-10. (Admin. Filed by Other Prof. BMC Group (related document(s)#2021). (BMC Group (JM))
October 3, 2010 Filing 2027 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #2023)). Service Date 10/03/2010. (Admin.)
October 1, 2010 Filing 2026 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties in Interest List as of October 1, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM))
October 1, 2010 Filing 2025 Withdrawal of Relief from Stay Filed by Gretchen Nelli on behalf of Creditor The City of Charlotte (related document(s)#1928). (Cathy P.)
October 1, 2010 Filing 2024 Notice of Appearance and Request for Notice Filed by Creditor John Crain. (Cathy P.)
October 1, 2010 Filing 2023 Notice of Hearing on Motion for Relief from Stay filed by South commons Phase I Condominium Assn. (related document(s)#1929). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 30, 2010 Filing 2022 Objection to to Taylor Bean & Whitaker Mortgage Corp's Response in Opposition to Motion to Set Amount of Redemption (Docket No. 1557) Filed by Creditor Jay D. Oyler (related document(s)#1978). (Cathy P.)
September 30, 2010 Filing 2020 Amended Certificate of Service Re: South Commons Phase I Condo Assn. Motion for Relief From Stay Filed by Ronald B. Cohn on behalf of Creditor South Commons Phase I Condominium Assn. (related document(s)#1929). (Cohn, Ronald)
September 29, 2010 Opinion or Order Filing 2021 Order Denying Motion for 2004 Examination (without Prejudice) filed by Bank of America (Related Doc #1317) Signed on 9/29/2010. (Cathy P.)
September 29, 2010 Filing 2019 Declaration re: Supplemental Unsworn Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee. (Singerman, Paul)
September 29, 2010 Filing 2015 Notice of Change of Address Filed by Creditor David B. Elseroad Sr. (Cathy P.)
September 28, 2010 Filing 2018 Objection to to Taylor Bean & Whitaker Mortgage Corp's Response in Oppostion to Motion to Set Amount of Redemption (Docket No. 1557) Filed by Creditor Charles & Joni Cox-Tanner Tanner (related document(s)#1978). (Cathy P.)
September 28, 2010 Filing 2017 Objection to Taylor Bean & Whitaker Mortage Corp's Response in Oppositi9n to Motion to Set Amount of Redemption (Docket No. 1557) Filed by Creditor Larry Wesley and Tam Stout (related document(s)#1977). (Cathy P.)
September 28, 2010 Filing 2016 Objection to Taylor Bean & Whitaker Mortgage Corp's Response In Opposition to Motion to Set Amount of Redemption (Docket No. 1557) Filed by Creditor Sue Ann and Sandy Smith (related document(s)#1974). (Cathy P.)
September 28, 2010 Filing 2014 Certificate of Mailing - 1. MOTION TO APPROVE CONTRACT WITH INTERIM SERVICING AGENT and 2. NOTICE OF HEARING. Service Date 9-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#2002, #2003). (BMC Group (JM))
September 28, 2010 Filing 2013 Supplemental Certificate of Mailing - ORDER FOR HEARING ON DISCLOSURE STATEMENT AND FIXING TIME FOR FILING FEE APPLICATIONS. Service Date 9-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1969). (BMC Group (JM))
September 28, 2010 Filing 2012 Supplemental Certificate of Mailing - 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME and 2. PROOF OF CLAIM. Service Date 9-27-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
September 27, 2010 Filing 2011 Certificate of Mailing - ORDER GRANTING MOTION TO CONTINUE HEARING CURRENTLY SCHEDULED FOR SEPTEMBER 10, 2010. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1998). (BMC Group (JM))
September 27, 2010 Filing 2010 Certificate of Mailing - ORDER OVERRULING DEFENDANT'S OBJECTION TO COURT DOC. NO. 1585, FILED JUNE 22, 2010. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1997). (BMC Group (JM))
September 27, 2010 Filing 2009 Certificate of Mailing - ORDER OVERRULING DEFENDANT'S OBJECTION TO MOTION FOR RELIEF ON BEHALF OF USAMERIBANK, A FLORIDA CORPORATION. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1996). (BMC Group (JM))
September 27, 2010 Filing 2008 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT EXECUTORY CONTRACT WITH IRON MOUNTAIN INFORMATION MANAGEMENT, INC. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1995). (BMC Group (JM))
September 27, 2010 Filing 2007 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Objection to Sale of Taylor Bean & Whitaker Assets to Colonial Bank and US Ameribank]. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1993). (BMC Group (JM))
September 27, 2010 Filing 2006 Certificate of Mailing - AGREED ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY WELLS FARGO BANK, NA. Service Date 9-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1992). (BMC Group (JM))
September 27, 2010 Filing 2005 Certificate of Mailing - 1. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE TO MOTION TO REQUEST INSPECTION OF DOCUMENTATION VERIFYING LOAN ORIGINATION AND ANY SALE OF SAID LOAN 2. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S OMNIBUS RESPONSE IN OPPOSITION TO MOTIONS TO SET AMOUNT OF REDEMPTION FILED BY KIM M. HEFTY 3. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY JAY D. OYLER 4. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY SUEANN AND SANDY SMITH 5. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY MICHAEL R. ELLIOTT AND DIANNA L. ELLIOTT 6. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY TIFFANY HAGGARD AND KERRY HAGGARD 7. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY LARRY WESLEY STOUT AND TAMMY M. STOUT 8. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY CHARLES TANNER AND JONI COX-TANNER 9. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S RESPONSE IN OPPOSITION TO MOTION TO SET AMOUNT OF REDEMPTION FILED BY KATINA L. DURAN 10. DEBTOR TAYLER, BEAN & WHITAKER MORTGAGE CORP.S APPLICATION FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF CROWE HORWATH LLP AS TAX ADVISORS and 11. NOTICE OF HEARING [Re: TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S APPLICATION FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF CROWE HORWATH LLP AS TAX ADVISORS]. Service Date 9-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1973, #1976, #1982, #1971, #1974, #1975, #1979, #1978, #1980, #1972, #1977). (BMC Group (JM))
September 27, 2010 Filing 2004 Certificate of Mailing - ORDER DENYING CUMBERLAND VALLEY NATIONAL BANK AND TRUSTS MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 9-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1983). (BMC Group (JM))
September 27, 2010 Filing 2003 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#2002). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
September 27, 2010 Filing 2002 Motion for Approval of Contract with Interim Servicing Agent Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 27, 2010 Filing 2001 Certificate of Mailing - ORDER FOR HEARING ON DISCLOSURE STATEMENT AND FIXING TIME FOR FILING FEE APPLICATIONS. Service Date 9-22-10/9-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1969). (Attachments: #1 part 2 of 2) (BMC Group (JM))
September 26, 2010 Filing 2000 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1994)). Service Date 09/26/2010. (Admin.)
September 26, 2010 Filing 1999 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1993)). Service Date 09/26/2010. (Admin.)
September 24, 2010 Opinion or Order Filing 1998 Order Granting Motion To Continue/Reschedule Hearing on Objection to Sale by John Crain (Related Doc #1913). Signed on 9/24/2010. Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 24, 2010 Opinion or Order Filing 1997 Order Overruling Defendant's Objection to Court Doc. No. 1585, filed June 22, 2010 (related document(s)#1914). Signed on 9/24/2010 (Cathy P.)
September 24, 2010 Opinion or Order Filing 1996 Order Overruling Defendant's Objection to Motion for Relief on Behalf of USAmeribank, A Florida Corporation (related document(s)#1912). Signed on 9/24/2010 (Cathy P.)
September 24, 2010 Opinion or Order Filing 1995 Order Granting Motion To Reject Executory Contract with Iron Mountain Information Management, Inc. (Related Doc #1763). Signed on 9/24/2010. (Cathy P.)
September 24, 2010 Filing 1994 Notice of Hearing on Motion for Relief from Stay filed by Wells Fargo Bank (154 Northeast Monroe Circle North, St. Petersburg, FL) (related document(s)#1985). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 24, 2010 Filing 1993 Notice of Hearing on Objection to Sale of Taylor Bean & Whitaker Assets to Colonial Bank and US Ameribank filed by Suzanne Weiner (related document(s)#1946). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 24, 2010 Opinion or Order Filing 1992 Order Granting Motion For Relief From Stay (Agreed Order) re: Wells Fargo Bank (Related Doc #1885) Signed on 9/24/2010. (Cathy P.)
September 23, 2010 Filing 1991 Proposed Order Overruling Defendant's Objection to Court Doc. No. 1585 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1914). (Peterson, Edward)
September 23, 2010 Filing 1990 Proposed Order Overruling Defendant's Objection to Motion for Relief on Behalf of USAmeriBank Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1912). (Peterson, Edward)
September 23, 2010 Filing 1989 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Application for Allowance and Immediate Payment of Administrative Expenses for Related Loss to Real Estate Sale filed by Michael C. Cabassol - Docket No. 1892]. Service Date 9-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1970). (BMC Group (JM))
September 23, 2010 Filing 1988 Proposed Order Granting Motion to Continue Hearing Currently Scheduled for September 10, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1913). (Peterson, Edward)
September 23, 2010 Filing 1987 Proposed Order Granting Debtor's Motion to Reject Executory Contract with Iron Mountain Information Management, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1763). (Peterson, Edward)
September 23, 2010 Filing 1986 Certificate of Mailing - DISCLOSURE STATEMENT OF THE DEBTORS, PURSUANT TO SECTION 1125 OF THE BANKRUPTCY CODE, WITH RESPECT TO JOINT PLAN OF LIQUIDATION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Service Date 9-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1968). (BMC Group (JM))
September 23, 2010 Filing 1985 Motion for Relief from Stay. (Fee Paid.) Re: 154 Northeast Monroe Circle North, Saint Petersburg, FL 33702. Filed by Scott R Weiss on behalf of Creditor Wells Fargo Bank NA (Weiss, Scott)
September 23, 2010 Filing 1984 Agreed Proposed Order Granting Motion for Relief from the Automatic Stay filed by Wells Fargo Bank, N.A. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1885). (Peterson, Edward)
September 23, 2010 Filing 1982 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1980). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
September 23, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 22000127, Amount Paid $ 150.00 (U.S. Treasury)
September 22, 2010 Opinion or Order Filing 1983 Order Denying Motion For Relief From Stay re:Cumberland Valley National Bank and Trust (Related Doc #1837) Signed on 9/22/2010. (Cathy P.)
September 22, 2010 Filing 1981 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1958)). Service Date 09/22/2010. (Admin.)
September 22, 2010 Filing 1980 Application to Employ Crowe Horwath as Tax Advisors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey)
September 22, 2010 Filing 1979 Response to Motion to Set Amount of Redemption Filed By Katina L. Duran Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1658). (Peterson, Edward)
September 22, 2010 Filing 1978 Response to Motion to Set Amount of Redemption Filed By Charles Tanner and Joni Cox-Tanner Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1557). (Peterson, Edward)
September 22, 2010 Filing 1977 Response to Motion to Set Amount of Redemption Filed By Larry Wesley Stout and Tammy M. Stout Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1555). (Peterson, Edward)
September 22, 2010 Filing 1976 Response to Motion to Set Amount of Redemption Filed by Tiffany Haggard and Kerry Haggard Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1558). (Peterson, Edward)
September 22, 2010 Filing 1975 Response to Motion to Set Amount of Redemption Filed By Michael R. Elliott and Dianna L. Elliott Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1556). (Peterson, Edward)
September 22, 2010 Filing 1974 Response to Motion to Set Amount of Redemption Filed By Sueann and Sandy Smith Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1541). (Peterson, Edward)
September 22, 2010 Filing 1973 Response to Motion to Set Amount of Redemption Filed By Jay D. Oyler Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1727). (Peterson, Edward)
September 22, 2010 Filing 1972 Omnibus Response to Motions to Set Amount of Redemption Filed By Kim M. Hefty Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1554, #1551, #1553, #1549, #1552, #1548, #1550). (Peterson, Edward)
September 22, 2010 Filing 1971 Response to Motion to Request Inspection of Documentation Verifying Loan Origination and Any Sale of Said Loan Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1736). (Peterson, Edward)
September 22, 2010 Filing 1970 Notice of Hearing on Application for Allowance and Immediate Payment of Administrative Expenses for Related Loss to Real Estate Sale filed by Michael C. Cabassol (related document(s)#1892). Hearing scheduled for 11/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 22, 2010 Opinion or Order Filing 1969 Order Scheduling Hearing on Disclosure Statement and Fixing Time for Filing Fee and Other Administrative Expense Applications (related document(s)#1968). Hearing scheduled for 11/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Signed on 9/22/2010 (Cathy P.)
September 21, 2010 Filing 1968 Disclosure Statement of the Debtors, Pursuant to Section 1125 of the Bankruptcy Code, With Respect to Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Part 2 - Disclosure Statement#2 Part 3 - Disclosure Statement#3 Exhibit A, B, C, D to Disclosure Statement)(Kelley, Jeffrey)
September 21, 2010 Filing 1967 Proposed Order on Cumberland Valley National Bank and Trust's Motion for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1837). (Peterson, Edward)
September 21, 2010 Filing 1966 Chapter 11 Plan of Liquidation - Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
September 21, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1574). (Cathy P.)
September 20, 2010 Filing 1965 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING. Service Date 9-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1950). (BMC Group (JM))
September 20, 2010 Filing 1964 Certificate of Mailing - ORDER GRANTING FREDDIE MAC'S REQUEST FOR CLARIFICATION OF RESTRICTIONS ON OUTSIDE COUNSELS' AND CONSULTANTS' USE AND DISCLOSURE OF FREDDIE MAC'S CONFIDENTIAL INFORMATION. Service Date 9-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1951). (BMC Group (JM))
September 20, 2010 Filing 1963 Certificate of Mailing - ORDER ADJUSTING TIMETABLE AND GRANTING SHORT EXTENSION OF TIME TO FILE THIRD INTERIM APPLICATIONS FOR ALLOWANCE. Service Date 9-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1952). (BMC Group (JM))
September 20, 2010 Filing 1962 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING. Service Date 9-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1954). (BMC Group (JM))
September 20, 2010 Filing 1961 Financial Reports for the Period August 1, 2010 to August 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
September 20, 2010 Filing 1960 Financial Reports for the Period August 1, 2010 to August 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
September 20, 2010 Filing 1959 Financial Reports for the Period August 1, 2010 to August 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 20, 2010 Filing 1958 Notice of Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#1955). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 17, 2010 Filing 1957 Certificate of Mailing - NOTICE OF PRILIMINARY HEARING. Service Date 9-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1945). (BMC Group (JM))
September 17, 2010 Filing 1956 Certificate of Mailing - NOTICE OF PRILIMINARY HEARING. Service Date 9-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1944). (BMC Group (JM))
September 17, 2010 Filing 1955 Motion for Relief from Stay. (Fee Paid.) Re: 1001 S Bay Road NE, Olympia, Washington 98506. Filed by Jason A Weber on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Exhibit Mortgage#2 Affidavit A ffidavit#3 Mailing Matrix Service List) (Weber, Jason)
September 17, 2010 Filing 1954 Notice of Hearing on Third Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $204,532.50, Expenses: $7,556.76. For the period: May 1, 2010 through August 31, 2010 (related document(s)#1953). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 17, 2010 Filing 1953 Third Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $204,532.50, Expenses: $7,556.76. For the period: May 1, 2010 through August 31, 2010 Filed by Attorney Stichter Riedel Blain & Prosser, P.A. (Attachments: #1 Exhibit 1 - Fee Summary#2 Exhibit 2 - Fee Detail#3 Exhibit 3 - Expense Summary#4 Exhibit 4 - Expense Detail) (Blain, Russell)
September 17, 2010 Filing 1950 Amended Notice of Hearing on Notice of Hearing on Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Troutman Sanders as Special Counsel for Debtor Taylor, Bean & Whitaker Mortgage Corp.. For the period: May 1, 2010 Through August 31, 2010 and Third Application for Interim Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors for Berger Singerman, Creditor Comm. Aty, Fee: $1,139,915.00, Expenses: $46,425.54. For the period: 05/01/2010 through 08/31/2010 Filed by Attorney Berger Singerman (Amended to Correct that Troutman Sanders is Special Counse) (related document(s)#1942, #1935). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 17, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21927757, Amount Paid $ 150.00 (U.S. Treasury)
September 16, 2010 Opinion or Order Filing 1952 Order Granting Motion to Extend Time to File Third Interim Appplications for Allowance by Strichter, Riedel, Blain & Prosser, P.A. (Related Doc #1937). Signed on 9/16/2010. (Cathy P.)
September 16, 2010 Opinion or Order Filing 1951 Order Granting Freddie Mac's Request for Clarification of Restrictions on Outside Counsels' and Consultants' Use and Disclosure of Freddie Mac's Confidential Information (related document(s)#1808). Signed on 9/16/2010 (Cathy P.)
September 16, 2010 Filing 1949 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1932)). Service Date 09/16/2010. (Admin.)
September 16, 2010 Filing 1948 Certificate of Mailing - MOTION OF STICHTER, RIEDEL, BLAIN & PROSSER, P.A., FOR ADJUSTMENT OF TIMETABLE AND FOR SHORT EXTENSION OF TIME TO FILE THIRD INTERIM APPLICATIONS FOR ALLOWANCE. Service Date 9-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1937). (BMC Group (JM))
September 16, 2010 Filing 1947 Certificate of Mailing - DEBTOR'S SECOND MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 9-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1939). (BMC Group (JM))
September 16, 2010 Filing 1945 Notice of Hearing on Second Motion for Order Approving Abandonment of Certain Real Estate Owned Property (related document(s)#1939). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 16, 2010 Filing 1944 Notice of Hearing on Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Troutman Sanders as Special Counsel for Debtor Taylor, Bean & Whitaker Mortgage Corp.. For the period: May 1, 2010 Through August 31, 2010 and Third Application for Interim Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors for Berger Singerman, Creditor Comm. Aty, Fee: $1,139,915.00, Expenses: $46,425.54. For the period: 05/01/2010 through 08/31/2010 Filed by Attorney Berger Singerman (related document(s)#1942, #1935). Hearing scheduled for 10/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 9/17/2010 (Cathy P.).
September 16, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1535). (Cathy P.)
September 15, 2010 Filing 1943 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1930)). Service Date 09/15/2010. (Admin.)
September 15, 2010 Filing 1942 Third Application for Interim Compensation and Reimbursement of Expenses of Berger Singerman, P.A. as Counsel to the Official Committee of Unsecured Creditors for Berger Singerman, Creditor Comm. Aty, Fee: $1,139,915.00, Expenses: $46,425.54. For the period: 05/01/2010 through 08/31/2010 Filed by Attorney Berger Singerman (Attachments: #1 Exhibit 4 - May Statement#2 Exhibit 4 - June Statement#3 Exhibit 4 - July Statement#4 Exhibit 4 - August Statement) (Spector, Arthur)
September 15, 2010 Filing 1941 Certificate of Mailing - re: ORDER GRANTING NATIONAL UNION'S MOTIONS FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 9-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1934). (BMC Group (JM))
September 15, 2010 Filing 1940 Certificate of Mailing - re: ORDER DENYING CREDITOR COMMITTEE'S MOTION FOR RULE 2004 EXAMINATION. Service Date 9-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1933). (BMC Group (JM))
September 15, 2010 Filing 1939 Second Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 15, 2010 Filing 1938 Proposed Order Adjusting Timetable and Granting Short Extension of Time to File Third Interim Applications for Allowance Filed by Russell M Blain on behalf of Attorney Stichter Riedel Blain & Prosser, P.A. (related document(s)#1937). (Blain, Russell)
September 15, 2010 Filing 1937 Motion to Extend Time and For Adjustment of Timetable for Short Extension to File Third Interim Applications for Allowance Filed by Russell M Blain on behalf of Attorney Stichter Riedel Blain & Prosser, P.A. (related document(s)#620). (Blain, Russell)
September 14, 2010 Opinion or Order Filing 1936 Order Granting Motion for Approval Settlement Agreement as Amended, by and among Taylor Bean & Whitaker Mortgage, Corp.The Federal Deposit Insurance Corporation as receiver of Colonial Bank and the Official Committee of Unsecured Creditors (Related Doc #1783). Signed on 9/14/2010. (Susan B.)
September 14, 2010 Filing 1935 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Troutman Sanders as Special Counsel for Debtor Taylor, Bean & Whitaker Mortgage Corp.. For the period: May 1, 2010 Through August 31, 2010 Filed by Attorney Jeffrey W Kelley (Attachments: #1 Exhibit A, Part 1#2 Exhibit A - Part 2#3 Exhibit B#4 Exhibit C - Part 1#5 Exhibit C - Part 2#6 Exhibit D#7 Exhibit E - Part 1#8 Exhibit E - Part 2#9 Exhibit F#10 Exhibit G - Part 1#11 Exhibit G - Part 2#12 Exhibit H) (Kelley, Jeffrey) Modified on 9/17/2010 (Cathy).
September 14, 2010 Opinion or Order Filing 1934 Order Granting Motion For Relief From Stay by National Union (Related Doc #1534) Signed on 9/14/2010. (Susan B.)
September 14, 2010 Opinion or Order Filing 1933 Order Denying Motion for Rule 2004 Examination by Creditor's Committee (Related Doc #1860). Signed on 9/14/2010. (Susan B.)
September 14, 2010 Opinion or Order Filing 1932 Order Abating Motion For Relief From Stay by South Commons Phase I Condominium Assn. (Related Doc #1929) Signed on 9/14/2010. (Susan B.)
September 13, 2010 Filing 1946 Objection to Court Doc. No. 1585 - the "alleged" sale of any assets Filed by Creditor Suzanne Weiner (related document(s)#1585). (Perkins, Cathy) Modified on 9/23/2010 (Cathy). (No Action, No Hearing - Hearing Held #1923)
September 13, 2010 Filing 1931 Affidavit in Support of Motion for Relief From Stay Filed by Ronald B. Cohn on behalf of Creditor South Commons Phase I Condominium Assn. (related document(s)#1929). (Cohn, Ronald)
September 13, 2010 Opinion or Order Filing 1930 Order Abating Motion For Relief From Stay by The City of Charlotte (Related Doc #1928) Signed on 9/13/2010. (Susan B.)
September 13, 2010 Filing 1929 Motion for Relief from Stay. (Fee Paid.) Re: Unit 1308, South Commons Phase I Condominium, Chicago, IL. Filed by Ronald B. Cohn on behalf of Creditor South Commons Phase I Condominium Assn. (Cohn, Ronald)
September 13, 2010 Filing 1928 Motion for Relief from Stay. Filing Fee Paid. Re: Real Property in Mecklenburg County North Carolina. Filed by Gretchen Nelli on behalf of Creditor The City of Charlotte (Susan B.)
September 13, 2010 Filing 1926 Second Amended Certificate of Service Re: of Motion for Relief from Stay [Doc #1885] Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1904). (Attachments: #1 Exhibit MFR#2 Exhibit A#3 Exhibit B#4 Exhibit C) (Runyan, Cindy)
September 13, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21860204, Amount Paid $ 150.00 (U.S. Treasury)
September 11, 2010 Filing 1925 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1911)). Service Date 09/11/2010. (Admin.)
September 11, 2010 Filing 1924 BNC Certificate of Mailing. (related document(s) (Related Doc #1910)). Service Date 09/11/2010. (Admin.)
September 10, 2010 Filing 1927 Notice of Appearance List for Hearing Held 9/10/10 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
September 10, 2010 Hearing Held: 1) Rescheduled Motion for Relief by Stewart Title Guaranty and Kyle Otwell & Leslie Otwell - Continued to 10/8/10 @ 10:00 - AOCNFN; 2) Reschedule Motion for Relief by Stewart Title Guaranty (real property in Anderson County) - Continued to 10/8/10 @ 10:00 a.m. - AOCNFN; 3) Rescheduled Motion for Relief from Stay relating to Ocala Loans by Bank of America - Adjourned and removed from Calendar until Further Notice - Order/Peterson; 4) Motion to Reject Executory Contract with Iron Mountain Information Mgmt - Granted - Order/Peterson; 5) Objection to Notice of Proposed Sale Pursuant to Order Granting Debtor's Motion to Sell Non- Essential Property Free and clear of Liens - Settled - Order/Peterson; 6) Objection to Sale of Taylor Bean& Whitaker Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to compel Inspection - M/Continue Granted - Order/Peterson; 7) Motion for Relief from Stay filed by Cumberland Valley Nat'l Bank and Trust - Denied (As Moot) -Order/Peterson; 8) Motion for 2004 Examination of National Union Fire Insurance Co., of Pittsburgh filed by the Creditors Committee - Under Advisement Ord in Due Course; 9) Motion for Relief from Stay by National Union Fire Insurance Company of Pittsburgh - Under Advisement - Order in Due Course; 10) Motion for Relief from Stay filed by US Ameribank (Objection by Joni Cox-Tanner) - Adjourned and Removed from Calendar until further notice - Order/Peterson (related document(s)#1788, #95, #1585, #854, #1796, #1763, #1860, #1837, #1789, #866). (Cathy P.)
September 9, 2010 Filing 1923 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1902)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1922 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1901)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1921 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1899)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1920 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1898)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1919 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1896)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1918 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1895)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1917 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1893)). Service Date 09/09/2010. (Admin.)
September 9, 2010 Filing 1916 Notice of Proposed Agenda for September 10, 2010, Omnibus Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
September 9, 2010 Filing 1915 Motion to Present Pertinent Evidence to the Court Regarding Successors and Purchasers of Certain Loans on Behalf of Unecured Creditors Pertaining o fSale of Assets to the Bank of New York(a Cayman Island Corporation) Filed by Creditor Sue Ann and Sandy Smith (Attachments: #1 exhibit#2 exhibit 2) (Cathy P.)
September 9, 2010 Filing 1914 Objection to Court Doc. No. 1585 filed June 22, 2010 (sale of assets) Filed by Creditor Larry Wesley and Tam Stout (related document(s)#1585). (Cathy P.)
September 9, 2010 Filing 1913 Motion to Continue/Reschedule Hearing On Objection to the Motion for Approval of Settlement Agreement by and between Taylor Bean & Whitaker Asserts to Colonial Bank/Ameribank, Bank of New York Mellon and to Compel Inspection Filed by Creditor John Crain (related document(s)#1585, #1789). (Cathy P.)
September 9, 2010 Filing 1910 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1908). (Cathy P.)
September 8, 2010 Filing 1912 Objection to Motion for Relief on Behalf of USAMERIBANK Filed by Creditor Joni Cox-Tanner (related document(s)#1585). (Cathy P.)
September 8, 2010 Filing 1909 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of September 8, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM))
September 8, 2010 Filing 1908 Transcript Regarding Hearing Held September 2, 2010 on Motion to Approve Settlement Agreement by and between TBW, FDIC and Official Committee of Unsecured Creditors. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 12/7/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
September 8, 2010 Filing 1907 Proposed Order Approving Settlement Agreement, as Amended, by and Among Taylor, Bean & Whitaker Mortgage Corp., The Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and The Official Committee of Unsecured Creditors Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1881, #1882, #1878, #1783). (Kelley, Jeffrey)
September 7, 2010 Opinion or Order Filing 1911 Order Directing Response to Motion to Request Inspection of Documentation Verifying Loan Origination and any Sale of Said Loan (related document(s)#1736). Signed on 9/7/2010 (Cathy P.) Modified on 9/9/2010 (Cathy P.).
September 7, 2010 Filing 1904 Amended Certificate of Service Re: of Motion for Relief from Stay [Doc # 1885] Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1885). (Attachments: #1 Exhibit A#2 Exhibit Loan Docs#3 Exhibit Affidavit#4 Exhibit Property Appraiser) (Runyan, Cindy)
September 7, 2010 Filing 1903 Response to Unsecured Creditors' Committee's Motion for an Order Authorizing and Directing Examination of National Union Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#1860). (Leonard, Hywel)
September 7, 2010 Opinion or Order Filing 1902 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Charles & Joni Cox-Tanner Tanner (Attachments: # 1 part 2# 2 part 3# 3 part 4) (related document(s)#1557). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Filing 1901 Notice to Creditors and Other Parties in Interest Order Directing Response Re: Motion to Set Amount of Redemption Filed by Kerry Haggard, Tiffany Haggard (related document(s)#1900). (Cathy P.)
September 7, 2010 Opinion or Order Filing 1900 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Kerry Haggard, Tiffany Haggard (related document(s)#1558). Signed on 9/7/2010 (Cathy P.) Additional attachment(s) added on 9/7/2010 (Cathy P.).
September 7, 2010 Opinion or Order Filing 1899 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Michael & Dianna L. Elliott (related document(s)#1556). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Opinion or Order Filing 1898 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Jay D. Oyler (related document(s)#1727). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Opinion or Order Filing 1897 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Sue Ann and Sandy Smith (related document(s)#1541). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Opinion or Order Filing 1896 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Larry Wesley and Tam Stout (related document(s)#1555). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Filing 1895 Notice to Creditors and Other Parties in Interest Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Katina L. Duran (related document(s)#1894). (Cathy P.)
September 7, 2010 Opinion or Order Filing 1894 Order Directing Response Re: Motion to Set Amount of Redemption Filed by Creditor Katina L. Duran (related document(s)#1658). Signed on 9/7/2010 (Cathy P.) Additional attachment(s) added on 9/7/2010 (Cathy P.).
September 7, 2010 Opinion or Order Filing 1893 Order Directing Response Re: Motions to Set Amount of Redemption filed by Kim Hefty (related document(s)#1551, #1553, #1549, #1552, #1548, #1550). Signed on 9/7/2010 (Cathy P.)
September 7, 2010 Filing 1892 Amended Application for Payment of Administrative Expenses For Related Loss to Real Estate Sale Amount Requested: $159,500.00 Filed by David W Barrett on behalf of Creditor Michael C. Cabassol (Barrett, David)
September 7, 2010 Filing 1891 Amended Notice of Appearance and Request for Notice Filed by David W Barrett on behalf of Creditor Michael C. Cabassol. (Barrett, David)
September 5, 2010 Filing 1890 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1888)). Service Date 09/05/2010. (Admin.)
September 3, 2010 Filing 1888 Notice of Hearing on Motion for Relief from Stay filed by Wells Fargo Bank (related document(s)#1885). Hearing scheduled for 9/24/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 3, 2010 Filing 1887 Notice of Filing Demonstrative Presentation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1783). (Attachments: #1 Demonstrative Presentation) (Dantzler, James)
September 3, 2010 Filing 1886 Joinder in the Motion for Additional Relief from the Automatic Stay Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#1796). (Israel, Kimberly)
September 2, 2010 Filing 1906 Notice of Filing Notice of Appearance from hearing held 9/2/10 @ 10:00 am Filed by (related document(s)#1783). (Cathy P.)
September 2, 2010 Filing 1905 Objection to Motion for Approval of Settlement Agreement by and Between Debtor, the Federal Deposit Insurance Corp, as receiver of Colonial Bank and the Official Committee of Unsecured Creditors filed August 1, 2010 Filed by Creditor John Crain (related document(s)#1783). (Cathy P.)
September 2, 2010 Hearing Held: Motion for Approval of Settlement Agreement By and Between Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Granted - Order/Dantzzer - Exhibits 1-5 - by TBW Mortgage) (related document(s)#1783). (Cathy P.) Modified on 9/8/2010 (Cathy P.).
September 2, 2010 Filing 1885 Motion for Relief from Stay. (Fee Paid.) Re: 4137 East Pony Track Lane. Queen Creek, AR 85242 Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Runya n, Cindy)
September 2, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21746675, Amount Paid $ 150.00 (U.S. Treasury)
September 1, 2010 Opinion or Order Filing 1889 Order Striking Notice of Appearance and Application for Payment of Administrative Expenses (related document(s)#1876, #1875). Signed on 9/1/2010 (Cathy P.)
September 1, 2010 Filing 1884 Certificate of Mailing - 1. NOTICE OF FILING OF FIRST AMENDMENT TO SETTLEMENT AGREEMENT BY AND AMONG TAYLOR, BEAN & WHITAKER MORTGAGE CORP., THE FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF COLONIAL BANK, AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and 2. FACSIMILE TRANSMITTAL REGARDING DOCKET NO. 1878. Service Date 9-1-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1878). (BMC Group (JM))
September 1, 2010 Filing 1883 Limited Objection to Motion for Approval of Settlement Agreement By and Between Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1783). (Johnson, Jason)
September 1, 2010 Filing 1882 Objection to Motion to Approve Settlement Agreement by and Between Debtor, FDIC, and Official Committee of Unsecured Creditors Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#1783). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Mailing Matrix) (Soriano, Robert)
September 1, 2010 Filing 1881 Response to and Request for Clarification of Debtor's Motion to Approve Settlement Agreement With the Federal Deposit Insurance Corporation, as Receiver Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1783). (Kobert, Roy)
September 1, 2010 Opinion or Order Filing 1880 Order Striking Response to and Request for Clarification of Debtor's Motion to Approve Settlement Agreement With the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank Filed by Douglas Goldin on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1879). Signed on 9/1/2010 (Cathy P.)
September 1, 2010 Substitution of Counsel. David Bane Substituted for Kevin M. Eckhardt. (Janice)
September 1, 2010 Change of address submitted to the Court on August 30, 2010 by attorney Kevin M. Eckhardt, 111 Congress Avenue, Suite 2550, Austin, TX 78701. (Janice)
August 31, 2010 Filing 1879 Response to and Request for Clarification of Debtor's Motion to Approve Settlement Agreement With the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank Filed by Douglas Goldin on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1783). (Goldin, Douglas) Modified on 9/1/2010 (Cathy). (Not Processed - Stricken for Signature)
August 31, 2010 Filing 1878 Notice of Filing of First Amendment to Settlement Agreement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1783). (Attachments: #1 Attachment 1#2 Attachment 2#3 Attachment 3) (Kelley, Jeffrey)
August 31, 2010 Filing 1877 Notice of Filing of GNMAs Joinder In The Motion For An Order Authorizing And Directing Examination of Deloitte & Touche LLP and Deloitte LLP Pursuant To Federal Rule Of Bankruptcy Procedure 2004 Filed by Neil M Peretz on behalf of Creditor United States Department of Housing and Urban Development (related document(s)#1814). (Peretz, Neil)
August 31, 2010 Filing 1876 Application for Payment of Administrative Expenses Amount Requested: $159,500.00 Filed by David W Barrett on behalf of Creditor Michael C. Cabassol (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F) (Barrett, David) Modified on 9/1/2010 (Cathy). (Not Processed - Stricken from Record for Signature)
August 31, 2010 Filing 1875 Notice of Appearance and Request for Notice Filed by David W Barrett on behalf of Creditor Michael C. Cabassol. (Barrett, David)
August 27, 2010 Filing 1874 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1865)). Service Date 08/27/2010. (Admin.)
August 27, 2010 Filing 1873 BNC Certificate of Mailing. (related document(s) (Related Doc #1867)). Service Date 08/27/2010. (Admin.)
August 27, 2010 Filing 1872 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1864)). Service Date 08/27/2010. (Admin.)
August 27, 2010 Filing 1871 Joinder in the Motion for an Order Authorizing and Directing Examination of Deloitte & Touche LLP and Deloitte LLP Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#1726). (Israel, Kimberly)
August 26, 2010 Filing 1870 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1861)). Service Date 08/26/2010. (Admin.)
August 26, 2010 Change of address submitted to the Court on August 25,2010 by attorney Kevin F. Mangum, 5100 Hwy. 17-92, Suite 300, Casselberry, FL 32707. (Janice)
August 25, 2010 Filing 1869 Response to the Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs of Lee Farkas Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1796). (Attachments: #1 Exhibit A#2 Mailing Matrix Service List) (Gassenheimer, James)
August 25, 2010 Filing 1868 Notice of Appearance and Request for Notice Filed by Jason A Weber on behalf of Creditor American Home Mortgage Servicing, Inc.. (Weber, Jason)
August 25, 2010 Filing 1866 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for an Order Authorizing and Directing Examination of National Union Fire Insurance Company of Pittsburgh, PA. Pursuant to Federal Rule of Bankruptcy Procedure 2004 - Docket No. 1860]. Service Date 8-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1862). (BMC Group (JM))
August 25, 2010 Filing 1864 Notice of Preliminary Hearing on Motion for Relief from Stay filed by National Union Fire Insurance Company of Pittsuburg, PA (related document(s)#1796). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 24, 2010 Opinion or Order Filing 1867 Order Granting Motion for Substitution of Counsel , relieving Jeffrey A. Scott, Coleman Hull & Van Vliet PLLP and adding Paul D Watson for New York Community Bank,. (Related Doc #1856). Signed on 8/24/2010. (Cathy P.)
August 24, 2010 Filing 1863 Notice of Fourth Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims Against Certain Entities and Individuals Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1020, #1108). (Attachments: #1 Mailing Matrix Service List) (Gassenheimer, James)
August 24, 2010 Filing 1862 Notice of Hearing on Motion for an Order Authorizing and Directing Examination of National Union Fire Insurance Company of Pittsburgh, PA. Pursuant to Federal Rule of Bankruptcy Procedure 2004 (related document(s)#1860). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 24, 2010 Filing 1861 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Cumberland Valley National Bank and Trust (related document(s)#1837). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 23, 2010 Opinion or Order Filing 1865 Order Waiving the Requirement for Local Counsel (related document(s)#1859). Signed on 8/23/2010 (Cathy P.)
August 23, 2010 Filing 1860 Motion for an Order Authorizing and Directing Examination of National Union Fire Insurance Company of Pittsburgh, PA. Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (Attachments: #1 Mailing Matrix Service List) (Gassenheimer, James)
August 23, 2010 Filing 1858 Request for Removal from Mailing Matrices Filed by Wanda D Murray on behalf of Creditor Aurora Loan Services, LLC (related document(s)#1294). (Murray, Wanda)
August 23, 2010 Filing 1857 Proposed Order Allowing Substitution of Counsel Filed by Paul D Watson on behalf of Creditor New York Community Bank (related document(s)#1856). (Watson, Paul)
August 23, 2010 Filing 1856 Stipulated Motion for Substitution of Counsel Filed by Paul D Watson on behalf of Creditor New York Community Bank (Watson, Paul)
August 20, 2010 Filing 1855 Financial Reports for the Period July 1, 2010 to July 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
August 20, 2010 Filing 1854 Financial Reports for the Period July 1, 2010 to July 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
August 20, 2010 Filing 1853 Financial Reports for the Period July 1, 2010 to July 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 20, 2010 Filing 1852 Amended Certificate of Service Re: Motion for Relief from Automatic Stay Filed by Brian N Krulick on behalf of Creditor Cumberland Valley National Bank and Trust (related document(s)#1837). (Krulick, Brian)
August 19, 2010 Filing 1859 Motion to Appear pro hac vice Filed by Michael M. Parker on behalf of Creditor NL Ventures VII Magnlia, LLC (Cathy P.)
August 19, 2010 Filing 1851 Certificate of Mailing - ORDER DENYING BNP PARIBAS MOTION TO COMPEL. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1817). (BMC Group (JM))
August 19, 2010 Filing 1850 Certificate of Mailing - ORDER GRANTING DEBTOR'S AMENDED AND RESTATED MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1818). (BMC Group (JM))
August 19, 2010 Filing 1849 Certificate of Mailing - ORDER GRANTING MOTION TO REJECT UNEXPIRED LEASES WITH ARK MINI STORAGE, LLC. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1819). (BMC Group (JM))
August 19, 2010 Filing 1848 Certificate of Mailing - ORDER GRANTING MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND GARRETT DAW. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1820). (BMC Group (JM))
August 19, 2010 Filing 1847 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO APPROVE ADDENDUM TO LEASE AGREEMENT FOR DOCUMENT WAREHOUSE. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1821). (BMC Group (JM))
August 19, 2010 Filing 1846 Certificate of Mailing - AGREED ORDER DENYING IN PART AND GRANTING IN PART MOTION FOR RELIEF FROM THE AUTOMATIC STAY, FOR RECOVERY OF PROPERTY NOT BELONGING TO THE DEBTORS ESTATE, AND FOR AN ACCOUNTING FILED BY ACE AMERICAN INSURANCE COMPANY. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1822). (BMC Group (JM))
August 19, 2010 Filing 1845 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY WELLS FARGO BANK, N.A. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1823). (BMC Group (JM))
August 19, 2010 Filing 1844 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY WELLS FARGO BANK, N.A. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1824). (BMC Group (JM))
August 19, 2010 Filing 1843 Certificate of Mailing - ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY AMERICAS SERVICING COMPANY AS SERVICER FOR US BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CMLTI 2007-AR7. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1825). (BMC Group (JM))
August 19, 2010 Filing 1842 Certificate of Mailing - ORDER GRANTING WESTERN UNION FINANCIAL SERVICES, INC.S MOTION TO DEEM LATE FILED PROOFS OF CLAIM AS TIMELY FILED. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1826). (BMC Group (JM))
August 19, 2010 Filing 1841 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY RICHARD A. YANAGI. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1827). (BMC Group (JM))
August 19, 2010 Filing 1840 Certificate of Mailing - ORDER APPROVING STIPULATION BETWEEN DEBTOR AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, MANUFACTURERS AND TRADERS TRUST CO., AND BAYVIEW LOAN SERVICING, LLC; ADJOURNING AND CONTINUING PENDING MOTIONS FOR RELIEF FROM AUTOMATIC STAY; AND REMOVING MATTERS FROM OMNIBUS AUGUST 11 AND SEPTEMBER 10 HEARING CALENDARS. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1828). (BMC Group (JM))
August 19, 2010 Filing 1839 Certificate of Mailing - AMENDED NOTICE (TO REFLECT CHANGE IN STARTING TIME) OF HEARING ON MOTION TO APPROVE SETTLEMENT AGREEMENT BY AND BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP., THE FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF COLONIAL BANK, AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Service Date 8-17-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1835). (BMC Group (JM))
August 19, 2010 Opinion or Order Filing 1838 Order Abating Motion For Relief From Stay re: Cumberland Valley National Bank and Trust (Related Doc #1837) Signed on 8/19/2010. (Cathy P.)
August 18, 2010 Filing 1837 Motion for Relief from Stay. (Fee Paid.) Re: Real Property. Filed by Brian N Krulick on behalf of Creditor Cumberland Valley National Bank and Trust (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Krulick, Brian)
August 18, 2010 Filing 1836 Proposed Order Granting Freddie Macs Request For Clarification Of Restrictions On Outside Counsels And Consultants Use And Disclosure Of Freddie Macs Confidential Information Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1808). (Attachments: #1 Letter to Judge Funk regarding Proposed Order) (Johnson, Jason)
August 18, 2010 Filing 1835 Amended Notice of (to Reflect Change in Starting Time) Hearing on Motion to Approve Settlement Agreement by and between Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1787, #1783). Hearing scheduled for 9/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
August 18, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21551100, Amount Paid $ 150.00 (U.S. Treasury)
August 17, 2010 Filing 1834 Certificate of Mailing - ORDER ON DEBTOR'S MOTION FOR AN ORDER AUTHORIZING AND DIRECTING EXAMINATION OF DELOITTE & TOUCHE LLP AND DELOITTE LLP PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 AND RELATED JOINDERS THERETO [Re: Docket No. 1726]. Service Date 8-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1814). (BMC Group (JM))
August 17, 2010 Filing 1833 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Objection to Sale of Taylor Bean & Whitaker Assets to Colonial Bank/US Ameribank, Bank of New York Mellon as Investor and to Compel Inspection of Original Court Document #1585 filed by John Crain - Docket No. 1789]. Service Date 8-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1811). (BMC Group (JM))
August 17, 2010 Filing 1832 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Objection to Notice of Proposed Sale Pursuant to Order Granting Debtor's Motion to Sell NonEssential Property Free and Clear of Liens, Claims and Encumbrances filed by NL Ventures VII Magnlia, LLCDocket No. 1788]. Service Date 8-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1810). (BMC Group (JM))
August 17, 2010 Filing 1831 Certificate of Mailing - DEFENDANT'S OBJECTION TO SALE OF TAYLOR BEAN AND WHITAKER ASSETS TO COLONIAL BANK/USAMERIBANK, BANK OF NEW YORK MELLON AS INVESTOR AND TO COMPEL INSPECTION OF ORIGINAL COURT DOCUMENT NO. 1585 EXHIBIT, FILED JUNE 22, 2010. Service Date 8-13-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)[], #1789). (BMC Group (JM))
August 17, 2010 Filing 1830 Certificate of Mailing - OBJECTION TO NOTICE OF PROPOSED SALE PURSUANT TO ORDER GRANTING DEBTORS MOTION TO SELL NON-ESSENTIAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. 363 AND RULE 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE [Re: Docket No. 523]. Service Date 8-13-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1788). (BMC Group (JM))
August 17, 2010 Filing 1829 Notice of Filing Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1477). (Peterson, Edward)
August 16, 2010 Opinion or Order Filing 1828 Order Approving Stipulation Between [A] U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC, and [B] Debtor Taylor, Bean & Whitaker Mortgage Corp. and Joint Motion To Approve Stipulation and To Adjourn and Continue Pending Motions for Relief from Automatic Stay ; And Removing Matters from Omnibus August 11 and September 10 Hearing Calendar (related document(s)#1776). Signed on 8/16/2010 (Cathy P.)
August 16, 2010 Opinion or Order Filing 1827 Order Denying Motion For Relief From Stay re: Richard A. Yanagi (Related Doc #1754) Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1826 Order Granting Motion of Western Union Financial Services, Inc' Motion to Deem Late filed Proofs of Claim as Timely Filed (Related Doc #1651). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1825 Order Granting Motion For Relief From Stay re: America's Servicing Comapny as Servicer for US Bank National Association, as Trustee for CMLTI 2007-AR7 (Related Doc #1718) Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1824 Order Denying Motion For Relief From Stay re: Wells Fargo Bank f/k/a 154 NE Monroe Cir N, Saint Petersburg, FL 33702 (Related Doc #1643) Signed on 8/16/2010. (#Perkins, Cathy ) Additional attachment(s) added on 8/17/2010 (Cathy P.).
August 16, 2010 Opinion or Order Filing 1823 Order Denying Motion For Relief From Stay re: Wells Fargo Bank a/k/a 8107 Quail Greens Terrace, Bradenton, Florida 34212 (Related Doc #1716) Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Filing 1822 Agreed Order Denying in Part and Granting in Part Motion for Relief from the Automatic Stay, for Recovery of Property not Belonging to the Debtor's Estate, and for an Accounting filed by Ace American Insurance Company (related document(s)#1410). Signed on 8/16/2010 (Cathy P.)
August 16, 2010 Opinion or Order Filing 1821 Order Granting Motion for Approval of Addendum to Lease Agreement for Document Warehouse (Related Doc #1394). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1820 Order Granting Motion To Approve Compromise of Controversy between Taylor Bean & Whitaker Mortgage and Garrett Daw (Related Doc #1687). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1819 Order Granting Motion To Reject Unexpired Leases with Ark Mini Storage, LLC (Related Doc #1688). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1818 Order Granting Motion for Approval of Debtor's Amended and Restated Motion for Order Approving Abandonment of Certain Real Estate Owned Property (Related Doc #1669). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Opinion or Order Filing 1817 Order Denying Motion To Compel Freddie Mac to produce documents (Related Doc #1562). Signed on 8/16/2010. (Cathy P.)
August 16, 2010 Filing 1816 (Not Processed - Order on Freddie Mac's (1808) Entered 9/16/10) Proposed Order Granting Bank of America's Request for Clarification of Restrictions on Joinder Parties Use and Disclosure of Freddie Mac's Confidential Information Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1815). (Tessitore, Michael) Modified on 9/17/2010 (Cathy).
August 16, 2010 Filing 1815 Brief Letter Brief of Bank of America in Support of its Request for Clarification of Confidentiality Agreement between Bank of America and Freddie Mac Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1728, #1664). (Tessitore, Michael)
August 16, 2010 Opinion or Order Filing 1814 Order on Debtor's Motion for an Order Authorizing and Directing Examination of Deloitte & Touche LLP and Deloitte LLP pursuant to FRB 2004 and Related Joinders thereto - Granted (related document(s)#1726). Signed on 8/16/2010 (Cathy P.)
August 16, 2010 Filing 1813 Response to and Joinder in the letterbrief submitted by Bank of America Filed by Stephen Sorensen on behalf of Creditor Deutsche Bank AG. (Cathy P.)
August 16, 2010 Filing 1812 Response to Freddie Mac's brief in support of clarification of NDA Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#1808). (Weiss, Alan)
August 16, 2010 Filing 1811 Notice of Hearing on Objection to Sale of Taylor Bean & Whitaker Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to Compel Insepction of Original Court Document #1585 filed by John Crain (related document(s)#1789). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 8/16/2010 (Cathy P.).
August 16, 2010 Filing 1810 Notice of Hearing on Objection to Notice of Proposed Sale Pursuant to Order Granting Debtor's Motion to Sell Non-Essential Property Free and Clear of Liens, Claims andEncumbrances filed by NL Ventures VII Magnlia, LLC (related document(s)#1788). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 13, 2010 Filing 1809 Proposed Order ON Brief OF FREDDIE MAC IN SUPPORT OF ITS REQUEST FOR ORDER CLARIFYING RESTRICTIONS ON BANK OF AMERICAS USE AND DISCLOSURE OF ITS CONFIDENTIAL INFORMATION Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1808). (Johnson, Jason)
August 13, 2010 Filing 1808 Brief OF FREDDIE MAC IN SUPPORT OF ITS REQUEST FOR ORDER CLARIFYING RESTRICTIONS ON BANK OF AMERICAS USE AND DISCLOSURE OF ITS CONFIDENTIAL INFORMATION Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1728). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I) (Johnson, Jason)
August 13, 2010 Filing 1807 Proposed Order Granting Western Union Financial Services, Inc.'s Motion to Deem Late Filed Proofs of Claim as Timely Filed Filed by Roy S Kobert on behalf of Creditor Western Union Financial Services, Inc. (related document(s)#1651, #1770). (Kobert, Roy)
August 13, 2010 Filing 1806 Proposed Order on Motion for Relief from Stay filed by Americas Servicing Company as Servicer for US Bank National Association, as Trustee for CMLTI 2007-AR7 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1718). (Peterson, Edward)
August 13, 2010 Filing 1805 Proposed Order on Motion for Relief from Stay filed by Wells Fargo Bank, N.A. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1643). (Peterson, Edward)
August 13, 2010 Filing 1804 Proposed Order on Motion for Relief from Stay filed by Wells Fargo Bank, N.A. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1716). (Peterson, Edward)
August 13, 2010 Filing 1803 Proposed Order on Motion for Relief from the Automatic Stay, For Recovery of Property Not Belonging to the Debtors Estate, and for an Accounting filed by ACE American Insurance Company Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1410). (Peterson, Edward)
August 13, 2010 Filing 1802 Proposed Order on Debtors Motion to Approve Addendum to Lease Agreement for Document Warehouse Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1394). (Peterson, Edward)
August 13, 2010 Filing 1801 (Attorney notified clerks office this is a duplicate of document #1797 - not submitting) Proposed Order on Debtors Amended and Restated Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1669). (Peterson, Edward) Modified on 8/16/2010 (Cathy).
August 13, 2010 Filing 1800 Proposed Order on Motion To Approve Compromise Between Taylor, Bean & Whitaker Mortgage Corp. and Garrett Daw Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1687). (Peterson, Edward)
August 13, 2010 Filing 1799 Proposed Order on Motion for Relief from the Stay filed by Richard A. Yanagi Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1754). (Peterson, Edward)
August 13, 2010 Filing 1798 Proposed Order on Debtors Motion to Reject Unexpired Leases with Ark Mini Storage, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1688). (Peterson, Edward)
August 13, 2010 Filing 1797 Proposed Order on Debtors Amended and Restated Motion for Order Approving Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1669). (Peterson, Edward)
August 13, 2010 Filing 1796 Motion for Relief from Stay. (Fee Paid.) Re: insurance proceeds. Motion for Additional Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs of Lee Farkas Filed by Hywel Leonard on beh alf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Attachments: #1 Exhibit A) (Leonard, Hywel)
August 13, 2010 Filing 1794 Proposed Order on Debtor's Motion for an Order Authorizing and Directing Examination of Deloitte & Touche LLP and Deloitte LLP Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1726). (Peterson, Edward)
August 13, 2010 Filing 1793 Proposed Order Denying BNP Paribas' Motion to Compel Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#1562). (Weiss, Alan)
August 13, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21493468, Amount Paid $ 150.00 (U.S. Treasury)
August 12, 2010 Filing 1792 Certificate of Mailing - 1. MOTION TO APPROVE SETTLEMENT AGREEMENT BY AND BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP., THE FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF COLONIAL BANK, AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and 2. NOTICE OF HEARING. Service Date 8-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1787, #1783). (BMC Group (JM))
August 12, 2010 Filing 1791 Certificate of Mailing ORDER APPROVING EMERGENCY APPLICATION FOR AUTHORIZATION TO EMPLOY AND COMPENSATE HILCO FIXED ASSET RECOVERY, LLC AS AUCTIONEER TO SELL CERTAIN ASSETS OF THE DEBTOR [Re: Docket No. 1752]. Service Date 8-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1786). (BMC Group (JM))
August 12, 2010 Filing 1790 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY U.S. BANK, N.A., SUCCESSOR TRUSTEE TO BANK OF AMERICA [Re: Docket No. 1739]. Service Date 8-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1785). (BMC Group (JM))
August 12, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1417). (Cathy P.)
August 12, 2010 Substitution of Counsel. Theresa Marie Hair Substituted for John C. Brock, Jr.. (Liz)
August 12, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1418). (Cathy P.)
August 11, 2010 Filing 1789 Objection to Sale of TaylorBean & Whitaker Assets to Colonial Bank/USAmeribank, Bank of New York Mellon as Investor and to Compel Inspection of Original Court Document No. 1585 Exhibit, filed June 22, 2010 Filed by Creditor John Crain. (Cathy P.)
August 11, 2010 Filing 1788 Objection to Notice of Proposed Sale Pursuant toOrder Granting Debtor's Motion to Sell Non-Essential Property Free and Clear of Liens, Claims and Encumbrances pursuant to 11 USC 363 and Rule 6004 of the FRBP Filed by Michael M. Parker on behalf of Creditor NL Ventures VII Magnlia, LLC (related document(s)#523). (Cathy P.)
August 11, 2010 Filing 1787 Notice of Hearing on Motion to Approve Settlement Agreement by and between Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1783). Hearing scheduled for 9/2/2010 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
August 11, 2010 Opinion or Order Filing 1786 Order Approving Application to Employ/Retain Hilco Fixed Asset Recovery LLC as Auctioneer (Related Doc #1752). Signed on 8/11/2010. (Cathy P.)
August 11, 2010 Opinion or Order Filing 1785 Order Denying Motion For Relief From Stay re: U.S. Bank, NA (Related Doc #1739) Signed on 8/11/2010. (Cathy P.)
August 11, 2010 Filing 1784 Notice of Appearance at Hearing Held August 11, 2010 Filed by (related document(s)[]). (Cathy P.)
August 11, 2010 Filing 1783 Motion for Approval of Settlement Agreement By and Between Taylor, Bean & Whitaker Mortgage Corp., the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, and the Official Committee of Unsecured Creditors Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A Settlement Agreement#2 Settlement Agreement Exhibits A-F#3 Settlement Agreement Exhibits G-L) (Dantzler, James)
August 11, 2010 Filing 1780 Notice of Appearance and Request for Notice Filed by Yekaterina Mesic on behalf of Creditor Great Atlantic Realty, Inc. (Mesic, Yekaterina)
August 11, 2010 Filing 1779 Notice of Appearance and Request for Notice Filed by Yekaterina Mesic on behalf of Creditor AK Contracting General Contractors Property Management, LLC. (Mesic, Yekaterina)
August 11, 2010 Hearing Held: 1) Rescheduled Motion for Relief from Sty by Natixis Real Estate Capital - Adjourned and Removed from Calendar until Further Ntc. - Order/Peterson; 2) Rescheduled Motion for Relief from Stay filed by Ace American Insurance Company - Granted in Part andDenied in Part (W/O Prejudice) - Order/Peterson; 3) Motion to Deem Late filed Proof of claim as Timely filed by Western Union Financial Services - Granted - Order/Kobert; 4) Motion for Approval of Abandonmentof Certain Real Estate Owned Property - Granted - Order/Peterson; 5) Motion to Approve Compromise of Controversy with Garret Daw - Granted - Order/Peterson; 6) Motion to Reject Unexpired Leases with Ark Mini Storage, LLC - Granted - Order/Peterson; 7) Status Conference re: Motion to Compel Production and In Camera Inspection of Documents filed by BNP Paribas - Settled Motion Denied (W/O Prejudice) Order/Weiss; 8) Status Conference re: Motion to Compel Draft Confidentiality Agreement filed by Bank of America - Under Advisement Written Submissions by this Friday; 9) Rescheduled Motion for Relief from Sty by US AmeriBank - Continued to September 10, 2010 @ 10:00 a.m. - AOCNFN; 10) Motion for Relief from Sty by US Bank (8 resid. Mrtg-backed Securities) - Adjourned and Removed from Calendar until further Ntc. - Order/Peterson; 11) Motion for Relief from Stay filed by Wells Fargo Bank (re: 8107 Qual Greens Terrace) - Denied - (As Moot) Order/Peterson; 12) Motion for Relief from Sty by Americas Servicing - Granted (In Rem Only) - Order/Peterson; 13) Motion for Relief from Sty by Wells Fargo Bank - Denied (As Moot) Order/Peterson; 14) Motion for Relief from Sty by US Bank - Denied (As Moot) - Order/Signed; 15) Emergency Application for Authorization to Employ and Compensate Hilco Fixed Asset Recovery, LLC as Auctioneer - Approved - Order/Signed; 16) Motion for Relief from Sty by Richard A. Yanagi, Trustee - Denied (As Moot) Order/Peterson; 17) Motion for Approval of Addendum to Lease Agreement for Document Warehouse - Granted - Order/Peterson; 18) Motion for 2004 Examination of Deloitte & Touche LLP and Deloitte LLP - Granted (Also as to All Joinders Made in Open Court) - Order/Peterson (related document(s)#1410, #1669, #1687, #1562, #1585, #1651, #1752, #1718, #1394, #1726, #1688, #108, #1631, #1739, #1699, #1716, #1754, #1643). (Cathy P.)
August 10, 2010 Opinion or Order Filing 1782 Order Granting Application to Defer Payment of Fee re: Relief from Stay by Trustee Richard A. Yanagi (Related Doc #1755). Signed on 8/10/2010. (Cathy P.)
August 10, 2010 Filing 1781 Withdrawal of Claim(s): Filed by Creditor C. Nelson & Marie Herring. (Cathy P.)
August 10, 2010 Filing 1778 Notice of Proposed Agenda for Matters Scheduled for Hearing on August 11, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
August 10, 2010 Filing 1777 Proposed Order Approving Stipulation Between Debtor and U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC; Adjourning and Continuing Pending Motions for Relief from Automatic Stay; and Removing Matters from Omnibus August 11 and September 10 Hearing Calendars Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1698, #1776, #44). (Blain, Russell)
August 10, 2010 Filing 1776 Stipulation Between [A] U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC, and [B] Debtor Taylor, Bean & Whitaker Mortgage Corp. and Joint Motion To Approve Stipulation and To Adjourn and Continue Pending Motions for Relief from Automatic Stay Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1698, #44). (Blain, Russell)
August 10, 2010 Filing 1775 Certificate of Mailing - AMENDED AGREED ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-2 [Re: Docket No. 1471]. Service Date 8-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1762). (BMC Group (JM))
August 10, 2010 Filing 1774 Certificate of Mailing - AMENDED AGREED ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORTGAGE-BACKED TRUST SERIES 2006-5 MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-5 [Re: Docket No. 1472]. Service Date 8-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1761). (BMC Group (JM))
August 10, 2010 Filing 1773 Certificate of Mailing - ORDER FURTHER EXTENDING DEBTORS EXCLUSIVITY PERIODS [Re: Docket No. 1573]. Service Date 8-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1760). (BMC Group (JM))
August 10, 2010 Filing 1772 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for 2004 Examination Debtor's Motion for an Order Authorizing and Directing Examination of DeLoitte &Touche LLP and DeLoitte LLP Pursuant to Federal Rule of Bankruptcy Procedure 2004] [Re: Docket No. 1726]. Service Date 8-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1759). (BMC Group (JM))
August 10, 2010 Filing 1771 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Approval of Addendum to Lease Agreement for Document Warehouse] [Re: Docket No. 1394]. Service Date 8-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1758). (BMC Group (JM))
August 10, 2010 Filing 1770 Objection to Western Union Financial Services' Motion to Deem Late Filed Proof of Claim as Timely Filed Filed by Arthur J Spector on behalf of Creditor Committee Creditors Committee (related document(s)#1651). (Spector, Arthur)
August 10, 2010 Filing 1769 Certificate of Mailing - DEBTORS MOTION TO REJECT EXECUTORY CONTRACT WITH IRON MOUNTAIN INFORMATION MANAGEMENT, INC. Service Date 8-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1763). (BMC Group (JM))
August 10, 2010 Filing 1768 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Reject Executory Contract with Iron Mountain Information Management, Inc.Docket No. 1763]. Service Date 8-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1767). (BMC Group (JM))
August 9, 2010 Filing 1795 Notice of Change of Address Filed by Creditor Crowe horwath. (Cathy P.)
August 9, 2010 Filing 1767 Notice of Hearing on Motion to Reject Executory Contract with Iron Mountain Information Management Inc. (related document(s)#1763). Hearing scheduled for 9/10/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 9, 2010 Filing 1766 Joinder by The Official Committee of Unsecured Creditors to the Debtors Motion for an Order Authorizing and Directing Examination of Deloitte & Touche LLP and Deloitte LLP Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1726). (Attachments: #1 Mailing Matrix) (Gassenheimer, James)
August 8, 2010 Filing 1765 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1757)). Service Date 08/08/2010. (Admin.)
August 6, 2010 Filing 1764 Certificate of Mailing - 1. TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S EMERGENCY APPLICATION FOR AUTHORIZATION TO EMPLOY AND COMPENSATE HILCO FIXED ASSET RECOVERY, LLC AS AUCTIONEER TO SELL CERTAIN ASSETS OF THE BIDDER and 2. NOTICE OF HEARING [Re: Docket No. 1752]. Service Date 8-5-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1752, #1753). (BMC Group (JM))
August 6, 2010 Filing 1763 Motion to Reject Executory Contract with Iron Mountain Information Management, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 6, 2010 Filing 1759 Notice of Hearing on Motion for 2004 Examination - Debtor's Motion for an Order Authorizing and Directing Examination of DeLoitte & Touche LLP and DeLoitte LLP Pursuant to Federal Rule of Bankruptcy Procedure 2004 (related document(s)#1726). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 6, 2010 Filing 1758 Notice of Hearing on Motion for Approval of Addendum to Lease Agreement for Document Warehouse (related document(s)#1394). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 6, 2010 Filing 1757 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Trustee Richard A. Yanagi, for the Estate of Robert Jena Gibbs, Sr. (related document(s)#1754). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 5, 2010 Filing 1756 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1750)). Service Date 08/05/2010. (Admin.)
August 5, 2010 Filing 1755 Application to Defer Payment of Fee for Filing Motion for Relief from Automatic Stay Filed by Wendell Finner on behalf of Trustee Richard A. Yanagi (related document(s)#1754). (Finner, Wendell)
August 5, 2010 Filing 1754 Motion for Relief from Stay. (Payment Deferred) Re: 91-2704 Kaioli St., #3905, Ewa Beach, Hawaii. Filed by Wendell Finner on behalf of Trustee Richard A. Yanagi (Attachments: #1 Affidavit Affidavit of Movant) (Finner, Wendell) Modified on 8/6/2010 (Cathy). Modified on 8/11/2010 (Cathy).
August 5, 2010 Filing 1753 Notice of Emergency Hearing on Emergency Application for Authorization to Employ and Compensate Hilco Fixed Asset Recovery, LLC as Auctioneer to Sell Certain Assets of the Debtor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1752). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
August 5, 2010 Filing 1752 Emergency Application to Employ Hilco Fixed Asset Recovery, LLC as Auctioneer to Sell Certain Assets of the Debtor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 4, 2010 Filing 1762 Amended Order (Agreed) Granting Motion for Relief from Stay filed by US Ban National Asooc. as Trustee for TBW Mortgage-Backed Pass-Through Certificates, Series 2007-2 (related document(s)#1471). Signed on 8/4/2010 (Cathy P.)
August 4, 2010 Filing 1761 Amended Order (Agreed) Granting Motion for Relief from Stay filed by US Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-5 Mortgage - Baked Pass-Through Certificates, Series 2006-5 (related document(s)#1472). Signed on 8/4/2010 (Cathy P.)
August 4, 2010 Opinion or Order Filing 1760 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - through and including November 23, 2010 (Related Doc #1573). Signed on 8/4/2010. (Cathy P.)
August 3, 2010 Filing 1751 Supplemental Certificate of Mailing re: 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME and 2. PROOF OF CLAIM FORM. Service Date 8-2-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
August 3, 2010 Filing 1750 Notice of Preliminary Hearing on Motion for Relief from Stay filed by U.S. Bank successor Trustee to Bank of America (related document(s)#1739). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 3, 2010 Filing 1749 Proposed Order Further Extending Debtors' Exclusivity Periods Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1694, #1632, #1573). (Blain, Russell)
August 3, 2010 Change of address submitted to the Court on August 2, 2010 by attorney Andrew L. Fivecoat, 5404 Cypress Center Drive - Tampa, FL 33609. (Sara M.)
August 2, 2010 Filing 1748 Amended Proposed Order Granting Motion for Relief from Stay Filed by Lisa J Ehrenreich on behalf of Creditor DEUTSCHE BANK NATIONAL TRUST (related document(s)#1472, #1592). (Ehrenreich, Lisa)
August 2, 2010 Filing 1747 Amended Proposed Order Granting Motion for Relief from Stay Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National (related document(s)#1471, #1591). (Ehrenreich, Lisa)
August 2, 2010 Filing 1746 Notice of Reservation of Rights Relating to Asset Reconciliation Report Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Zaron, Andrew)
August 1, 2010 Filing 1745 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1738)). Service Date 08/01/2010. (Admin.)
July 30, 2010 Filing 1744 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1733)). Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1743 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1732)). Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1742 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1731)). Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1741 Amended Certificate of Service Re: Motion for Order Lifting Automatic Stay to Continue Prosecution of Pre-Petition Litigation for Limited Purpose of Quieting Title to Perfect Claim Against Debtor in State Court Filed by Adina L Pollan on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (related document(s)#1739). (Pollan, Adina)
July 30, 2010 Opinion or Order Filing 1740 Order Denying Motion For Relief From Stay re; US Bank National Assoc. as Trustee for TBW Mortgage-Backed Pass-Trhrough Certificates Series 2006-4 (Related Doc #1629) Signed on 7/30/2010. (Cathy P.)
July 30, 2010 Filing 1739 Motion for Relief from Stay. (Fee Paid.) Re: Real Property. To Continue Prosection of Pre-Petition Litigation for Limited Purpose of Quieting Title to Perfect Claim against Debtor in State Court Filed by Adina L Pollan on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1 (Pollan, Adina)
July 30, 2010 Filing 1738 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Wells Fargo Bank (154 NE Monroe Cir. N.) (related document(s)#1643). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 30, 2010 Change of address submitted to the Court on July 30, 2010 by attorney Robert D. Wilcox, new address, Brennan, Manna & Diamond, PL, 800 W. Monroe Street, Jacksonville, Florida 32202. (Michael S.)
July 30, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21323832, Amount Paid $ 150.00 (U.S. Treasury)
July 29, 2010 Filing 1737 Certificate of Service Re: of Wells Fargo Bank, NA;s, Motion for Relief Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1643). (Attachments: #1 Exhibit A#2 Exhibit B#3 Affidavit) (Runyan, Cindy)
July 29, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1356). (Cathy P.)
July 28, 2010 Filing 2585 Withdrawal of Claim(s): 594 Filed by Creditor Mohammed Boudlali. (Cathy P.)
July 28, 2010 Filing 1736 Motion to Request Inspection of Documentation Verifying Loan Origination and any Sale of said Loan Filed by Creditor Jay D. Oyler (related document(s)#1727). (Cathy P.)
July 28, 2010 Filing 1735 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S MOTION TO COMPEL DRAFT CONFIDENTIALITY AGREEMENT. Service Date 7-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1728). (BMC Group (JM))
July 28, 2010 Filing 1734 Proposed Order Denying Motion for Relief From The Automatic Stay Filed By U.S. Bank National Association Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1629). (Peterson, Edward)
July 28, 2010 Filing 1733 Amended Notice of Preliminary Hearing on Motion for Relief from Stay filed by U.S. Bank National Assoc. to Add Time on the Notice (related document(s)#1698). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 28, 2010 Filing 1732 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Americas Servicing Company (related document(s)#1718). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 28, 2010 Filing 1731 Notice of Preliminary Hearing on Motion for Relief from Stay filed by WellsFargo Bank (related document(s)#1716). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 27, 2010 Filing 1730 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 27, 2010 Filing 1729 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Wells Fargo Bank NA. (Weiss, Scott)
July 27, 2010 Change of address submitted to the Court on July 23, 2010 by attorney Monica Reyes, 2901 Stirling Road, Suite 300, Ft Lauderdale, FL 33312. (Janice)
July 26, 2010 Opinion or Order Filing 1728 Order Granting Motion To Compel Draft Confidentiality Agreement (Related Doc #1631). Signed on 7/26/2010. (Cathy P.)
July 26, 2010 Filing 1727 Motion to Set Amount of Redemption Filed by Creditor Jay D. Oyler (Cathy P.)
July 26, 2010 Filing 1726 Motion for 2004 Examination - Debtor's Motion for an Order Authorizing and Directing Examination of DeLoitte & Touche LLP and DeLoitte LLP Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
July 25, 2010 Filing 1725 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1722)). Service Date 07/25/2010. (Admin.)
July 25, 2010 Filing 1724 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1721)). Service Date 07/25/2010. (Admin.)
July 25, 2010 Filing 1723 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1720)). Service Date 07/25/2010. (Admin.)
July 23, 2010 Filing 1722 Notice of Hearing on Motion for Relief from Stay filed by U.S. Bank National Association as Trustee (related document(s)#1699). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 23, 2010 Opinion or Order Filing 1721 Order Abating Motion For Relief From Stay re: America's Servicing Company - 3819 Home Avenue, Berwyn, IL 60402 (Related Doc #1718) Signed on 7/23/2010. (Cathy P.)
July 23, 2010 Opinion or Order Filing 1720 Order Abating Motion For Relief From Stay re: Wells Fargo Bank - 8107 Quail Greens Terrace, Bradenton, FL (Related Doc #1716) Signed on 7/23/2010. (Cathy P.)
July 22, 2010 Filing 1719 Notice of Third Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims Against National Union Fire Insurance Company Pittsburgh, PA Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1108). (Attachments: #1 Service List) (Gassenheimer, James)
July 22, 2010 Filing 1718 Motion for Relief from Stay. (Fee Paid.) Re: 3819 Home Avenue, Berwyn, IL 60402. And/or in the Alternative Adequate Protection Filed by Scott R Weiss on behalf of Creditor Americas Servicing Company (Weiss, Scott)
July 22, 2010 Filing 1717 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Americas Servicing Company. (Weiss, Scott)
July 22, 2010 Filing 1716 Motion for Relief from Stay. (Fee Paid.) Re: 8107 Quail Greens Terrace, Bradenton, FL 34212. Filed by Scott R Weiss on behalf of Creditor Wells Fargo Bank NA (Weiss, Scott)
July 22, 2010 Filing 1715 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Wells Fargo Bank NA. (Weiss, Scott)
July 22, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 21222283, Amount Paid $ 150.00 (U.S. Treasury)
July 22, 2010 Receipt of Filing Fee for Motion for Relief from Stay(3:09-bk-07047-JAF) [misc,mrsfee] ( 150.00). Receipt Number 21218923, Amount Paid $ 150.00 (U.S. Treasury)
July 22, 2010 Payment of Filing Fee for Motion for Relief from Automatic Stay. Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1698). (Kobert, Roy)
July 21, 2010 Filing 1714 Amended Certificate of Service Re: to Include Additional Parties Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1698). (Kobert, Roy)
July 21, 2010 Filing 1713 Proposed Order Granting Bank of America's Motion to Compel Draft Confidentiality Agreement Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1631). (Attachments: #1 Exhibit A - Non-Disclosure Agreement) (Tessitore, Michael)
July 21, 2010 Filing 1712 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1710). (Cathy P.)
July 20, 2010 Filing 1711 Notice of Deletion of Creditor Address from Mailing Matrix Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 20, 2010 Filing 1710 Transcript Regarding Hearing Held July 16, 2010 on Motion to Compel Freddie Mac to Provide and Execute Confidentiality Agreement. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 10/18/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
July 20, 2010 Filing 1709 Financial Reports for the Period June 1, 2010 to June 30, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 20, 2010 Filing 1708 Financial Reports for the Period June 1, 2010 to June 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
July 20, 2010 Filing 1707 Financial Reports for the Period June 1, 2010 to June 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
July 19, 2010 Filing 1706 Certificate of Service Re: - NOTICE OF PRELIMINARY HEARING. Service Date 7-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1693). (BMC Group (JM))
July 19, 2010 Filing 1705 Certificate of Service Re: - ORDER GRANTING SECOND AMENDED MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR DERIVATIVE STANDING TO LITIGATE IN THE NAME OF THE DEBTOR. Service Date 7-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1696). (BMC Group (JM))
July 19, 2010 Filing 1704 Certificate of Mailing - 1. MOTION TO APPROVE COMPROMISE BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND GARRETT DAW and 2. DEBTOR'S MOTION TO REJECT UNEXPIRED LEASES WITH ARK MINI STORAGE, LLC. Service Date 7-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1687, #1688). (BMC Group (JM))
July 19, 2010 Filing 1703 Certificate of Service Re: - NOTICE OF FILING OF SUPPLEMENT TO LIST OF ORDINARY COURSE PROFESSIONALS. Service Date 7-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1689). (BMC Group (JM))
July 18, 2010 Filing 1702 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1700)). Service Date 07/18/2010. (Admin.)
July 16, 2010 Hearing Held: (1) Rescheduled Motion for Relief from Stay by Bayview Loan Servicing, Manufacturers and Traders Trust and US Bank - Continued to September 10, 2010 @ 10:00 - AOCNFN; (2) Rescheduled Motion for Relief from Stay filed by Stewart Title Guaranty Co. and Kyle and Leslie Otwell - Continued to September 10, 2010 @ 10:00 - AOCNFN; (3) Rescheduled Motion for Relief from Stay by Stewart Title Guranty Co. (Re: Real Property in Anderson County, SC) - Continued to September 10, 2010 @ 10:00 - AOCNFN; (4) Rescheduled Motion for Relief from Stay relating to Servicing of Ocala Loans filed by Bank of America - Continued to September 10, 2010 @ 10:00 - AOCNFN; (5) Objection to Notice of Second Amendment to the colorable Actions List of the Official Committee of Unsecured Creditors filed by Federal Home Loan Mortgage - Withdrawn; (6) Motion to Extend Time to File Proof of claim filed by Nancy and Matthew Naufel - Withdrawn; (7) Motion to Compel Production and In Camera Inspection of Documents filed by BNP Paribas - To Be Withdrawn Once order on BA's Motion to Compel is Entered (#9); (8) Second Motion to Extend Exclusivity Period for Filing a Chp 11 Plan and Disclosure Statement filed by Debtors - Granted - Order/Blain; (9) Motion to Compel Draft Confidentiality Agreement filed by Bank of America - Granted (As Modified in Open Court) Order/Tessitore; (10) Motion for Relief from Stay by US Bank - Relief Granted - Order/Blain; (11) Motion for Relief from Stay filed by US Ameribank - Continued to August 11, 2010 @ 10:00 a.m. - AOCNFN; (12) Motion for Relief from Stay filed by National Union Fire Insurance Company of Pittsburgh - Under Advisement - Order in Due Course (related document(s)#1562, #1433, #95, #1573, #1585, #1534, #1494, #1543, #1631, #854, #44, #866, #1629). (Cathy P.)
July 16, 2010 Filing 1701 Notice of Appearance for Hearing Held July 16, 2010 Filed by. (Cathy P.)
July 16, 2010 Opinion or Order Filing 1700 Order Abating Motion For Relief From Stay re: U.S. Bank National Assoc. (Related Doc #1699) Signed on 7/16/2010. (Cathy P.)
July 16, 2010 Corrective Entry Re: Motion of U.S. Bank National Association as Trustee for Relief from Stay to Permit Setoff Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE Incorrect Event Used - Corrective Action Taken by Clerks Office (related document(s)#1698). (Cathy P.)
July 15, 2010 Filing 1699 Motion for Relief from Stay. Re: Eight Residential Mortgage-backed securities transactions. (Paid) Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1698). (#Perkins, Cathy ) Modified on 7/16/2010 (Cathy P.). Modified on 7/23/2010 (Cathy P.).
July 15, 2010 Filing 1698 Motion of U.S. Bank National Association as Trustee for Relief from Stay to Permit Setoff Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (Kobert, Roy) Modified on 7/16/2010 (Cathy).(See Corrective Entry Dated 7/16/10)
July 15, 2010 Filing 1697 Request for Notice Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A.. (Runyan, Cindy)
July 15, 2010 Filing 1695 Notice of Proposed Agenda for Matters Scheduled for Hearing on July 16, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
July 15, 2010 Filing 1694 Response to /Statement of the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, In Support of Debtors' Motion for Second Extension of Exclusivity Periods Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#1573). (Simpson, Lonnie)
July 15, 2010 Filing 1693 Notice of Hearing on Motion to Approve Compromise of Controversy with Garrett Daw and Motion to Reject Unexpired Leases with Ark Mini Storage, LLC (related document(s)#1687, #1688). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 7/15/2010 (Cathy P.).
July 15, 2010 Filing 1692 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1686). (Cathy P.)
July 15, 2010 Notice of Change in Representation from Raye Curry Elliott to Adina Pollan. (Michael S.)
July 14, 2010 Opinion or Order Filing 1696 Order Granting Second Amended Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Litigate in the Name of the Debtor (related document(s)#1433, #1494). Signed on 7/14/2010 (Cathy P.)
July 14, 2010 Filing 1691 Response to [The Official Committee of Unsecured Creditors' Reply to the Response of Ray Bownman and Paul Allen to National Union Fire Insurance Company's Motion for Relief from Stay and the Official Committee of Unsecured Creditors' Response to Same] Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1652). (Attachments: #1 Mailing Matrix Matrix) (Gassenheimer, James)
July 14, 2010 Filing 1690 Withdrawal of Motion for Extension of Time to File Proof of Claim and/or Amend Proof of Claim Filed by Jonathan Tolentino on behalf of Matthew J Naufel, Nancy Naufel (related document(s)#1543). (Tolentino, Jonathan)
July 14, 2010 Filing 1689 Notice of Filing of Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1477). (Peterson, Edward)
July 14, 2010 Filing 1688 Motion to Reject Unexpired Leases with Ark Mini Storage,LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
July 14, 2010 Filing 1687 Motion to Approve Compromise of Controversy Related Case and Parties: Garrett Daw. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
July 14, 2010 Filing 1686 Transcript Regarding Hearing Held 7/7/10 on Status Conference. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)#1661). Transcript access will be restricted through 10/12/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
July 14, 2010 Filing 1685 Response to The Official Committee of Unsecured Creditors' Response to the Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs of Certain of the Debtors' Former Directors and Officers Filed by Robert N Gilbert on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#1623). (Attachments: #1 Service List) (Gilbert, Robert)
July 14, 2010 Filing 1684 Report Final Reconciliation Report Demonstrative Presentation Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1644). (Dantzler, James)
July 13, 2010 Filing 1683 Certificate of Mailing - DEBTOR'S AMENDED AND RESTATED MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 7-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1669). (BMC Group (JM))
July 13, 2010 Filing 1682 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Amended Motion for Approval of Abandonment of Certain Real Estate Owned Propert - Docket No. 1670]. Service Date 7-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1675). (BMC Group (JM))
July 13, 2010 Filing 1681 Certificate of Mailing - ORDER ON OBJECTION BY JOHN CRAIN TO DEBTOR'S MOTION FOR ORDER AUTHORIZING SALE OF CERTAIN MORTGAGE-BACKED SECURITIES. Service Date 7-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1678). (BMC Group (JM))
July 13, 2010 Filing 1680 Joinder in the Motion for Relief from Automatic Stay Filed by National Union Fire Insurance Company and the Response Filed by Bowman and Allen in Support Thereof Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas (related document(s)#1534). (Israel, Kimberly)
July 12, 2010 Filing 1679 Notice of Change of Address Filed by Creditor David B. Elseroad Sr. (Cathy P.)
July 12, 2010 Filing 1677 Proposed Order Granting Second Amended Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Litigate in the Name of the Debtor Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1433). (Gassenheimer, James)
July 12, 2010 Filing 1676 Notice of Withdrawal of Amended Objection by Freddie Mac to Notice by Official Committee of Unsecured Creditors of Second Amendment to Colorable Actions List Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1494). (Johnson, Jason)
July 12, 2010 Filing 1675 Notice of Hearing on Amended Motion for Approval of Abandonment of Certain Real Estate Owned Property (related document(s)#1670). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
July 9, 2010 Opinion or Order Filing 1678 Order on Objection by John Crain to Debtor's Motion for Order Authorizing Sale of Certain Mortgage-Backed Securities (related document(s)#1361, #1427). Signed on 7/9/2010 (Cathy P.)
July 9, 2010 Filing 1674 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S MOTION TO JOIN MOTION OF CREDITORS COMMITTEE FOR CLARIFICATION OF ORDER AUTHORIZING RULE 2004 EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION. Service Date 7-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1664). (BMC Group (JM))
July 9, 2010 Filing 1673 Certificate of Mailing - DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF CERTAIN REAL ESTATE OWNED PROPERTY. Service Date 7-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1667). (BMC Group (JM))
July 9, 2010 Opinion or Order Filing 1672 Order Striking Motion for Approval of Abandonment of Certain Real Estate Owned Property for Signature (Related Doc #1667). Signed on 7/9/2010. (Cathy P.)
July 9, 2010 Filing 1671 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of July 9, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM))
July 9, 2010 Filing 1669 Amended Motion for Approval of Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1667). (Peterson, Edward)
July 8, 2010 Filing 1668 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1657)). Service Date 07/08/2010. (Admin.)
July 8, 2010 Filing 1667 Motion for Approval of Abandonment of Certain Real Estate Owned Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
July 8, 2010 Filing 1666 Proposed Order on Objection by John Crain to Debtor's Motion for Order Authorizing Sale of Certain Mortgage-Backed Securities Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1361). (Peterson, Edward)
July 8, 2010 Filing 1663 Notice of Appearance and Request for Notice Filed by Monica Reyes on behalf of Creditor Selene Finance LP. (Reyes, Monica)
July 7, 2010 Filing 1670 Amended Motion to Set Amount of Redemption (States Amended - doesn't appear another was filed previously) Filed by Creditor Gary & Beth Marshall (Cathy P.)
July 7, 2010 Filing 1665 Notice of Appearance at the July 7, 2010 Hearing Filed by (related document(s)[]). (Cathy P.)
July 7, 2010 Opinion or Order Filing 1664 Order Granting Motion of Bank of America, to Join Motion of Creditors Committee for Clarification of order Authorizing Rule 2004 Examination of Federal HomeLoan Mortgage Corporation (Related Doc #1316). Signed on 7/7/2010. (Cathy P.)
July 7, 2010 Hearing Held: Status Conference - No Ruling; Motion for Relief from Sty by National Union Fire Insurance Company of Pittsburgh - Continued to July 16, 2010 @ 10:00 a.m.- AOCNFN (related document(s)#1600, #1602, #1534). (Cathy P.)
July 7, 2010 Filing 1662 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Docket No. 165 - Motion to Deem Late Filed Proof of Claim as Timely Filed, filed by Western Union Financial Services, Inc.]. Service Date 7-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1657). (BMC Group (JM))
July 7, 2010 Filing 1661 Certificate of Mailing - FINAL RECONCILIATION REPORT OF DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. [Re: Docket Nos. 555 and 776]. Service Date 7-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1644). (BMC Group (JM))
July 7, 2010 Filing 1660 Certificate of Mailing - ORDER ABATING MOTION FOR RELIEF FROM STAY [Re: Wells Fargo Bank, N.A. - Docket No. 1643]. Service Date 7-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1650). (BMC Group (JM))
July 6, 2010 Filing 1659 Response to Post-Hearing Brief of Freddie Mac in Opposition to Bank of America's Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Rule 2004 and to Joinders by BNP Paribas and Deutsche Bank AG Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1633). (Tessitore, Michael)
July 6, 2010 Filing 1658 Motion to Set Amount of Redemption Filed by Creditor Katina L. Duran (Susan C.)
July 6, 2010 Filing 1657 Notice of Preliminary Hearing on Motion to Deem Late Filed Claim as Timely Filed, filed by Western Union Financial Services, Inc. (related document(s)#1651). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cynthia C.)
July 6, 2010 Filing 1656 Notice of Preliminary Hearing on Motion to Deem Late Filed Claim as Timely Filed, filed by Western Union Financial Services, Inc. (1651) . Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cynthia C.) ENTERED IN ERROR Modified on 7/6/2010 (Cynthia C.).
July 6, 2010 Filing 1655 Affidavit in support of motion for relief from stay Filed by Patrick T Lennon on behalf of Creditor USAmeriBank (related document(s)#1585). (Lennon, Patrick)
July 2, 2010 Filing 1654 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
July 2, 2010 Filing 1653 Certificate of Mailing - ORDER APPROVING THE DEBTOR'S SALE OF REVERSE MORTGAGES AND GRANTING RELATED RELIEF [Re: Docket No. 1481]. Service Date 7-1-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1642). (BMC Group (JM))
July 2, 2010 Filing 1652 Response to National Union Fire Insurance Company's Motion for Relief from the Automatic Stay and the Official Committee of Unsecured Creditors' Response to Same by Raymond Bowman and Paul Allen Filed by Jeffrey P Bast on behalf of Interested Parties Paul Allen, Raymond Bowman (related document(s)#1534). (Bast, Jeffrey)
July 2, 2010 Filing 1651 Motion to Deem Late Filed Proof of Claim as Timely Filed and Affidavit in Support Filed by Todd K Norman on behalf of Creditor Western Union Financial Services, Inc. (Norman, Todd)
July 2, 2010 Opinion or Order Filing 1650 Order Abating Motion for Relief from Stay by Wells Fargo Bank, N.A. (related document(s)#1643). Signed on 7/2/2010 (Susan B.)
July 2, 2010 Filing 1649 Statement of the Federal Deposit Insurance Corporation, as Receiver of Colonial Bank, Montgomery, Alabama, N.A., in Support of Debtor's Final Reconciliation Report Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#1644). (Simpson, Lonnie)
July 1, 2010 Filing 1648 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING PURSUANT TO RULES 4001, 9014 AND 11 U.S.C. 362(e) SEEKING RELIEF FROM THE AUTOMATIC STAY [Re: Motion for Relief on behalf of USAMERIBANK, a Florida Corporation - Docket No. 1585]. Service Date 6-30-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1636). (BMC Group (JM))
July 1, 2010 Filing 1647 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Compel Draft Confidentiality Agreement filed by Bank of AmericaDocket No. 1631]. Service Date 6-30-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1635). (BMC Group (JM))
July 1, 2010 Filing 1646 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING PURSUANT TO RULES 4001, 9014 AND 11 U.S.C. 362(e) SEEKING RELIEF FROM THE AUTOMATIC STAY [Re: Motion for Relief from Stay - US Bank NationalDocket No. 1629]. Service Date 6-30-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1637). (BMC Group (JM))
July 1, 2010 Filing 1645 Notice of Appearance and Request for Notice Filed by Monica Reyes on behalf of Creditor Selene Finance LP. (Reyes, Monica)
July 1, 2010 Filing 1644 Final Report Final Reconciliation Report Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#776, #555). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibits C-X) (Dantzler, James)
July 1, 2010 Filing 1643 Motion for Relief from Stay. (Fee Paid.) Re: 154 NE Monroe Cir N. Filed by Cindy L Runyan on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: #1 Exhibit Loan Docs#2 Affidavit) (Runyan, Cindy)
July 1, 2010 Filing 1641 Notice of Appearance and Request for Notice and Demand for Service of Papers Filed by Kimberly H. Israel on behalf of Creditor Lee Farkas. (Israel, Kimberly)
July 1, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20977692, Amount Paid $ 150.00 (U.S. Treasury)
June 30, 2010 Opinion or Order Filing 1642 Order Approving the Debtor's sale of Reverse Mortgages and Granting related Relief (related document(s)#1481). Signed on 6/30/2010 (Susan B.)
June 30, 2010 Filing 1640 Certificate of Mailing - ORDER GRANTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS MOTION FOR EXTENSION OF TIME TO RESPOND TO THE AMENDED OBJECTION OF FREDDIE MAC TO THE NOTICE OF SECOND AMENDMENT TO THE COLORABLE ACTIONS LIST FILED PURSUANT TO THE ORDER GRANTING MOTION FOR DERIVATIVE STANDING TO PROSECUTE CERTAIN ACTIONS IN THE NAME OF THE DEBTOR, ADDING CLAIMS BY CERTAIN UNDERWRITERS AT LLOYDS LONDON AND LONDON MARKET INSURANCE COMPANIES, ET AL. Service Date 6-29-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1630). (BMC Group (JM))
June 30, 2010 Filing 1639 Notice of Filing Supplemental Authority to the Official Committee of Unsecured Creditors' Response to the Motion for Relief From Automatic Stay, to the Extent Applicable, to Permit Insured to Advance Defense Costs of Certain of the Debtor's Former Directors and Officers Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1623). (Gassenheimer, James)
June 30, 2010 Filing 1638 Certificate of Service Re: Order Granting Motion to Extend time filed by The Official committee of unsecured creditors to respond to the amended objection of Freddie Mac Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1630). (Attachments: #1 Service List) (Gassenheimer, James) Modified on 7/1/2010 (Susan).
June 30, 2010 Filing 1637 Notice of Hearing on Motion for Relief from Stay by U.S. Bank National (related document(s)#1629). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
June 30, 2010 Filing 1636 Notice of Hearing on Motion for Relief from Stay filed by USAmeriBank (related document(s)#1585). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
June 30, 2010 Filing 1635 Notice of Preliminary Hearing on Motion to compel Draft Confidentiality Agreement filed by Bank of America (related document(s)#1631). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan B.)
June 30, 2010 Filing 1634 Certificate of Service Re: Motion for Relief Filed by Patrick T Lennon on behalf of Creditor USAmeriBank (related document(s)#1585). (Lennon, Patrick)
June 29, 2010 Filing 1633 Supplemental Objection to OF FREDDIE MAC IN OPPOSITION TO BANK OF AMERICAS MOTION FOR AN ORDER AUTHORIZING AND DIRECTING EXAMINATION OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION PURSUANT TO RULE 2004 AND TO JOINDERS BY BNP PARIBAS AND DEUTSCHE BANK AG IN BANK OF AMERICAS 2004 MOTION Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1531). (Attachments: #1 Exhibit "A") (Johnson, Jason)
June 29, 2010 Filing 1632 Statement Regarding Debtors' Motion for Second Extension of Exclusivity Periods Filed by Betsy C Cox on behalf of Creditor MBIA Insurance Corporation (related document(s)#1573). (Cox, Betsy)
June 29, 2010 Filing 1631 Motion to Compel Draft Confidentiality Agreement. Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Tessitore, Michael)
June 29, 2010 Opinion or Order Filing 1630 Order Granting Motion to Extend Time filed by The Official committee of unsecured creditors to Respond to the amended Objection of Freddie Mac to the Notice of Second Amendment to the Colorable actions list filed pursuant to the order granting Motion for derivative standing to prosecute certain actions in the name of the debtor, adding claims by certain underwriters of Lloyd's London and London Marketing Insurance companies, et al (Related Doc #1593). Signed on 6/29/2010. (Susan B.)
June 29, 2010 Filing 1629 Motion for Relief from Stay. (Fee Paid.) Re: 2713 94th Crive, N.E., Lake Stevens, WA,. Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National (Attachments: #1 Exhibit A - Mortgage#2 Exhibit B - Affidavit of Inde btedness#3 Exhibit C - Property Valuation#4 creditor Matrix) (Ehrenreich, Lisa)
June 29, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20937609, Amount Paid $ 150.00 (U.S. Treasury)
June 28, 2010 Filing 1628 Certificate of Mailing - ORDER GRANTING DEBTOR'S UNOPPOSED MOTION TO RESCHEDULE JULY 2, 2010 HEARING [Re: Docket No. 1607]. Service Date 6-25-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1619). (BMC Group (JM))
June 28, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1220). (Cathy P.)
June 27, 2010 Filing 1627 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1622)). Service Date 06/27/2010. (Admin.)
June 27, 2010 Filing 1626 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1620)). Service Date 06/27/2010. (Admin.)
June 25, 2010 Filing 1625 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1598)). Service Date 06/25/2010. (Admin.)
June 25, 2010 Filing 1624 (Do Not Resubmit - Submitted 6/25/10) Proposed Order Granting Bank of America's Motion to Join Committee's Motion for Clarification of Order Granting TBW's Motion for Rule 2004 Examination of Freddie Mac Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Attachments: #1 Proposed Order of Freddie Mac#2 Comparison of Freddie Mac proposed order to proposed order of Bank of America) (Johnson, Jason) Modified on 6/25/2010 (Cathy).
June 25, 2010 Filing 1623 Response to Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs of Certain of the Debtors' Former Directors and Officers Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1534). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Service List) (Gassenheimer, James)
June 25, 2010 Filing 1622 Notice to Creditors and Other Parties in Interest Order Waiving the Requirement for Local Counsel as to Joh Z. Lee (related document(s)#1621). (Cathy P.)
June 25, 2010 Filing 1618 (Do Not Resubmit - Submitted 6/25/10) Proposed Order Order Granting Bank of America's Motion to Join Motion of Creditors Committee for Clarification of Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#1316). (Tessitore, Michael) Modified on 6/25/2010 (Cathy).
June 24, 2010 Opinion or Order Filing 1621 Order Waiving the Requirement for Local Counsel as to Joh Z. Lee (related document(s)#1606). Signed on 6/24/2010 (Cathy P.)
June 24, 2010 Opinion or Order Filing 1620 Order Waiving theRequirement for Local Counsel for William A. Schreiner, Jr. (related document(s)#1605). Signed on 6/24/2010 (Cathy P.) Modified on 6/25/2010 (Cathy P.).
June 24, 2010 Opinion or Order Filing 1619 Order Granting Motion to Reschedule July 2, 2010 Hearing to July 7, 2010 @ 9:30 (Re: National Union Fire Insurance Company of Pittsburgh, PA) (Related Doc #1607). Signed on 6/24/2010. (#Perkins, Cathy ) Modified on 6/28/2010 (Cathy P.).
June 24, 2010 Filing 1617 Certificate of Mailing - ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORTGAGE-BACKED TRUST SERIES 2006-5, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-5 [Re: Docket No. 1472]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1592). (BMC Group (JM))
June 24, 2010 Filing 1616 Certificate of Mailing - ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-2 [Re: Docket No. 1471]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1591). (BMC Group (JM))
June 24, 2010 Filing 1615 Certificate of Mailing - ORDER APPROVING SECOND INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO BERGER SINGERMAN, P.A., AS ATTORNEYS FOR OFFICIAL COMMITTEE OF UNSECURED CREDITORS [Re: Docket No. 1425]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1589). (BMC Group (JM))
June 24, 2010 Filing 1614 Certificate of Mailing - ORDER APPROVING SECOND INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO TROUTMAN SANDERS, LLP, AS SPECIAL COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION [Re: Docket No. 1421]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1588). (BMC Group (JM))
June 24, 2010 Filing 1613 Certificate of Mailing - NOTICE OF CANCELLATION AND RESCHEDULING [Re: Motion for Relief from Stays filed by Natixis and by Ace American Insurance Co. - Docket Nos. 108 and 1408]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1582). (BMC Group (JM))
June 24, 2010 Filing 1612 Certificate of Mailing - ORDER APPROVING SECOND INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO STICHTER, RIEDEL, BLAIN & PROSSER, P.A. AS ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION [Re: Docket No. 1426]. Service Date 6-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1590). (BMC Group (JM))
June 24, 2010 Filing 1611 Certificate of Mailing - DEBTORS' MOTION TO SCHEDULE SECTION 105(d)(1) STATUS CONFERENCE. Service Date 6-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1600). (BMC Group (JM))
June 24, 2010 Filing 1610 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Status ConferenceDocket No. 1600]. Service Date 6-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1603). (BMC Group (JM))
June 24, 2010 Filing 1609 Certificate of Mailing - ORDER SCHEDULING SECTION 105(d)(1) STATUS CONFERENCE [Re: Docket No. 1600]. Service Date 6-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1602). (BMC Group (JM))
June 23, 2010 Filing 1608 Proposed Order Granting Debtor's Unopposed Motion to Reschedule July 2, 2010 Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1534, #1607). (Blain, Russell)
June 23, 2010 Filing 1607 Unopposed Motion to Reschedule Hearing Scheduled for July 2, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1534). (Blain, Russell)
June 23, 2010 Filing 1606 Motion to Appear pro hac vice by Attorney John Z. Lee Filed by Jeffrey P Bast on behalf of Interested Party Raymond Bowman (Attachments: #1 Exhibit Proposed Order) (Bast, Jeffrey)
June 23, 2010 Filing 1605 Motion to Appear pro hac vice by Attorney William A. Schreiner, Jr. Filed by Jeffrey P Bast on behalf of Interested Party Paul Allen (Attachments: #1 Exhibit Proposed Order) (Bast, Jeffrey)
June 23, 2010 Filing 1604 Notice of Appearance and Request for Notice Filed by Jeffrey P Bast on behalf of Interested Parties Raymond Bowman, Paul Allen. (Bast, Jeffrey)
June 23, 2010 Filing 1603 Notice of Status Conference Hearing (related document(s)#1600). Hearing scheduled for 7/7/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 23, 2010 Opinion or Order Filing 1602 Order Granting Motion To Set Hearing (Related Doc #1600). Signed on 6/23/2010. Hearing scheduled for 7/7/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 23, 2010 Filing 1601 Proposed Order Scheduling Section 105(d)(1) Status Conference Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1600). (Blain, Russell)
June 23, 2010 Filing 1600 Motion to Set Hearing /Schedule Section 105(d)(1) Status Conference Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Blain, Russell)
June 23, 2010 Filing 1599 Proposed Order Approving the Debtor's Sale of Reverse Mortgages and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1481). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
June 23, 2010 Opinion or Order Filing 1598 Order Abating Motion For Relief From Stay re: USAmeriBank (Related Doc #1585) Signed on 6/23/2010. (Cathy P.)
June 22, 2010 Filing 1597 Certificate of Mailing DEBTORS' MOTION FOR SECOND EXTENSION OF EXCLUSIVITY PERIODS [Re: Docket No. 997]. Service Date 6-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1573). (BMC Group (JM))
June 22, 2010 Filing 1596 Certificate of Mailing NOTICE OF PRELIMINARY HEARING [Re: Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement] [Re: Docket No. 1573]. Service Date 6-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1575). (BMC Group (JM))
June 22, 2010 Filing 1595 Notice of Filing Supplement to National Union's Motion for Relief from the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance Defense Costs of Certain of the Debtors' Former Directors and Officers Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (related document(s)#1534). (Leonard, Hywel)
June 22, 2010 Filing 1594 Proposed Order Granting the Official Committee of Unsecured Creditors Motion for Extension of Time to Respond to the Amended Objection of Freddie Mac to the Notice of Second Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims by Certain Underwriters at Lloyds London and London Market Insurance Companies, et al. Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1593). (Gassenheimer, James)
June 22, 2010 Filing 1593 Motion to Extend Time to Respond to the Amended Objection of Freddie Mac to the Notice of Second Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims by Certain Underwriters at Lloyds London and London Market Insurance Companies, et al. Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1494). (Attachments: #1 Parties in Interest List) (Gassenheimer, James)
June 22, 2010 Filing 1586 Notice of Filing of Supplement to List of Ordinary Course Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1477). (Peterson, Edward)
June 22, 2010 Filing 1585 Motion for Relief from Stay. (Fee Paid.) Re: funds on deposit. Filed by Patrick T Lennon on behalf of Creditor USAmeriBank (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B) (Lennon, Patrick)
June 22, 2010 Filing 1583 Notice of Appearance and Request for Notice Filed by Patrick T Lennon on behalf of Creditor USAmeriBank. (Lennon, Patrick)
June 22, 2010 Filing 1582 Notice Canceling and/or Rescheduling Hearing Motion for Relief from Stays by Natixis and Ace American Ins. Co. (related document(s)#1410, #108). Hearing scheduled for 8/11/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 22, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20847124, Amount Paid $ 150.00 (U.S. Treasury)
June 21, 2010 Filing 2592 Withdrawal of Claim(s): 1589 Filed by Creditor Eileen Oesterle. (Cathy P.)
June 21, 2010 Opinion or Order Filing 1592 Order Granting Motion For Relief From Stay re: U.S. Bank National Assoc. as Trsutee forTBW Mortgage-Backed Trust Series 2006-5, Mortgage Backed Pass-Through Certificates Series 2006-5 (Related Doc #1472) Signed on 6/21/2010. (Cathy P.)
June 21, 2010 Opinion or Order Filing 1591 Order Granting Motion For Relief From Stay re: U.S. Bank National Assoc., as Trustee for TBW Mortgage - Backed Pass-through Certificates, Series 2007-2 (Related Doc #1471) Signed on 6/21/2010. (Cathy P.)
June 21, 2010 Opinion or Order Filing 1590 Order Granting Application For Interim Compensation (Related Doc #1426). Fees awarded to Stichter, Riedel, Blain & Prosser, P.A. in the amount of $270603.50, expenses awarded: $8417.98 Signed on 6/21/2010. (Cathy P.)
June 21, 2010 Opinion or Order Filing 1589 Order Granting Application For Interim Compensation (Related Doc #1425). Fees awarded to Arthur J Spector in the amount of $984116.50, expenses awarded: $22766.28 Signed on 6/21/2010. (Cathy P.)
June 21, 2010 Opinion or Order Filing 1588 Order Granting Application For Interim Compensation (Related Doc #1421). Fees awarded to Jeffrey W Kelley in the amount of $2923024.00, expenses awarded: $51998.89 Signed on 6/21/2010. (Cathy P.)
June 21, 2010 Filing 1581 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion To Compel Production And In Camera Inspection Of Documents Filed By BNP Pariba - Docket No. 1562]. Service Date 6-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1566). (BMC Group (JM))
June 21, 2010 Filing 1580 Financial Reports for the Period May 1, 2010 to May 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
June 21, 2010 Filing 1579 Financial Reports for the Period May 1, 2010 to May 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
June 21, 2010 Filing 1578 Financial Reports for the Period May 1, 2010 to May 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
June 21, 2010 Filing 1577 Notice of Appearance List for Hearing Held 6/18/10 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
June 21, 2010 Filing 1576 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1574). (Cathy P.)
June 21, 2010 Filing 1575 Notice of Hearing on Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)#1573). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 21, 2010 Filing 1574 Transcript Regarding Hearing Held June 18, 2010 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 09/20/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
June 20, 2010 Filing 1573 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Russell M Blain on behalf of Interested Parties Home America Mortgage, Inc., REO Specialists, LLC, Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#997). (Blain, Russell)
June 18, 2010 Filing 1587 Proof of Service of Claim filed Filed by Deborah M. Zumwalt on behalf of Creditor Rancho Villas Community Assoc.. (Cathy P.)
June 18, 2010 Filing 1584 Response to Debtor's Response to the Objection to Sale of Mortgage-Backed Securities Filed by Creditor John Crain. (Cathy P.)
June 18, 2010 Filing 1572 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1545)). Service Date 06/18/2010. (Admin.)
June 18, 2010 Filing 1571 Proposed Order on Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1472). (Peterson, Edward)
June 18, 2010 Filing 1570 Proposed Order on Motion for Relief From Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1471). (Peterson, Edward)
June 18, 2010 Filing 1569 Proposed Order Approving Second Interim Application and Allowing Compensation and Expenses to Stichter, Riedel, Blain & Prosser, P.A. as Attorneys for Debtors and Debtors in Possession Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1426). (Peterson, Edward)
June 18, 2010 Filing 1568 Proposed Order Approving Second Interim Application and Allowing Compensation and Expenses to Berger Singerman, P.A., as Attorneys for Official Committee of Unsecured Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1425). (Peterson, Edward)
June 18, 2010 Filing 1567 Proposed Order Approving Second Interim Application and Allowing Compensation and Expenses to Troutman Sanders, LLC, as Special Counsel to Debtors and Debtors in Possession Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1421). (Peterson, Edward)
June 18, 2010 Filing 1566 Notice of Hearing on Motin to Compel Production and In Camera Inspection of Documents filed by BNP Paribas (related document(s)#1562). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 18, 2010 Hearing Held: Rescheduled Motion for Relief from Stay by Natixis Real Estate -Continued to August 6, 2010 @ 10:00 - AOCNFN; (2) Final Evidentiary Hearing on Motion to Join in Motion of CC of Order Authorzing 2004 Exam of Federal Home Loan - Granted - Order/Tessitore; (3-5) Final Evidentiary Hearing re: M/2004 Exam of Federal Home Loan by Bank, Joinder in Bank of America's Motion for Order Authorizing 2004 and Final Evidentiary Hrg re: Joinder to Bank of America's Motion for Order Authorizing 2004 Exam of Federal Home Loan by Deutsche Bank - 3-5 Under Advisement Order in Due Course; (6) Second Application of Troutman Sanders - Approved - Order/Peterson; (7) Second Application for Arthur Spector filed by Atty for CC - Approved -Order Peterson; (8) Second Application by Stichter, Riedel, Blain & Prosser - Approved - Order/Peterson; (9) Rescheduled Objection to Sale of Mortgage Backed Securities filed by John Crain - Sustained - Order/Peterson; (10) Motion for Relief from Stay by US Bank - Relief Granted - Consent - Order/Peterson; (11) Motion for Relief from Stay by US Bank (92801 Beau Monde Ln) Relief Granted - Order/Peterson; (12) Motion for An Order Authorizing the Sale of Debtor's Reverse Mortgages Freen and Clear - Granted - Order/Peters (Exhibits 1-3 admitted); (13) Rescheduled Motion for Relief from Stay by Ace American Insurance - Continued to August 6, 2010 @ 10:00 a.m. - AOCNFN (related document(s)#1471, #1410, #1361, #1317, #1481, #1472, #1427, #1316, #1368, #1421, #1425, #1426, #108, #1362). (Cathy P.)
June 17, 2010 Filing 1565 Notice of Proposed Agenda for Matters Scheduled for Hearing on June 18, 2010, Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
June 17, 2010 Filing 1564 Certificate of Mailing NOTICE OF PRELIMINARY HEARING. Service Date 6-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1546). (BMC Group (JM))
June 17, 2010 Filing 1563 Notice of Subpoena re: Mortgage Electronic Systems, Inc. Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Attachments: #1 Subpoena) (Tessitore, Michael)
June 17, 2010 Filing 1562 Motion to Compel ,and for In Camera Inspection, Production of Documents. Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (Weiss, Alan)
June 16, 2010 Filing 1561 Certificate of Mailing - ORDER GRANTING IN PART AND DENYING IN PART AT&T'S MOTION FOR ALLOWANCE OF AN ADMINISTRATIVE EXPENSE CLAIM AND COMPELLING IMMEDIATE PAYMENT. Service Date 6-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1540). (BMC Group (JM))
June 16, 2010 Filing 1560 Certificate of Mailing - ORDER DENYING PLAINTIFF'S EMERGENCY MOTION FOR ENLARGEMENT OF TIME TO FILE WARN ACT PROOFS OF CLAIM. Service Date 6-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1539). (BMC Group (JM))
June 16, 2010 Filing 1559 Answer to Freddie Mac's Objection to (1) Bank of America's Motion for an Order Authorizing and Directing 2004 Exam of Freddie Mac and to Joinder by BNP Paribas in Bank of America's Motion for Order Authorizing 2004 Exam of Freddie Mac and Joinder by Deutsche Bank in Bank of America's Motion for Order Authorizing 2004 Exam of Freddie Mac and (2) to Bank of America's Motion to Join Motion of Creditors Committee for Clarification of Order Authorizing Rule 2004 Exam of Freddie Mac Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1531). (Tessitore, Michael)
June 16, 2010 Filing 1558 Motion to Set Amount of Redemption Filed by Kerry Haggard, Tiffany Haggard (Cathy P.)
June 16, 2010 Filing 1546 Notice of Hearing on Motion to Extend Time to File a Proof of Claim filed by Nancy & Matthew Naufel (related document(s)#1543). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 16, 2010 Filing 1545 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Fire Insurance Company of Pittsburgh, PA (related document(s)#1534). Hearing scheduled for 7/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 15, 2010 Filing 1557 Motion to Set Amount of Redemption Filed by Creditor Charles & Joni Cox-Tanner Tanner (Attachments: #1 part 2#2 part 3#3 part 4) (#Perkins, Cathy ) Modified on 6/16/2010 (Cathy P.).
June 15, 2010 Filing 1544 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA, N.A.S MOTION FOR AN ORDER AUTHORIZING AND DIRECTING MORTAGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. TO PRODUCE DOCUMENTS PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004. Service Date 6-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1533). (BMC Group (JM))
June 15, 2010 Filing 1543 Motion to Extend Time to File Proof of Claim Filed by Jonathan Tolentino on behalf of Nancy Naufel, Matthew J Naufel (Tolentino, Jonathan)
June 15, 2010 Filing 1542 Certificate of Service Re: Order Denying Plaintiffs' Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1539). (Attachments: #1 Service List) (Gassenheimer, James)
June 15, 2010 Filing 1541 Motion to Set Amount of Redemption Filed by Creditor Sue Ann and Sandy Smith (Attachments: #1 part 2) (Cathy P.)
June 15, 2010 Opinion or Order Filing 1539 Order Denying Motion to Extend Time to File Warn Act Proofs of Claim (Related Doc #1496). Signed on 6/15/2010. (Cathy P.)
June 15, 2010 Filing 1538 Affidavit OF PUBLICATION REGARDING NOTICE OF HEARING ON DEBTORS MOTION TO SELL CERTAIN REVERSE MORTGAGES FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND 105 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Publication Date 6-7-2010. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1482). (BMC Group (JM))
June 15, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#1184). (Cathy P.)
June 14, 2010 Filing 1556 Motion to Set Amount of Redemption Filed by Creditor Michael & Dianna L. Elliott (Cathy P.)
June 14, 2010 Filing 1555 Motion to Set Amount of Redemption Filed by Creditor Larry Wesley and Tam Stout (Cathy P.)
June 14, 2010 Filing 1554 Motion to Set Amount of Redemption (0028 Yale Court Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1553 Motion to Set Amount of Redemption (161 Eagle St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1552 Motion to Set Amount of Redemption (418 2nd St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1551 Motion to Set Amount of Redemption (173 Eagle St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1550 Motion to Set Amount of Redemption (330 1st St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1549 Motion to Set Amount of Redemption (178 Park St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1548 Motion to Set Amount of Redemption (167 Eagle St. Property) Filed by Creditor Kim M. Hefty (Cathy P.)
June 14, 2010 Filing 1547 Motion to Set Amount of Redemption (503 Howard St. Property) Filed by Creditor Kim M. Hefty (#Perkins, Cathy ) Modified on 6/16/2010 (Cathy P.).
June 14, 2010 Opinion or Order Filing 1540 Order Granting in Part and Denying in Part Application For Administrative Expenses and Compelling Immediate Payment re: AT&T (Related Doc #1114). Signed on 6/14/2010. (#Perkins, Cathy ) Modified on 6/15/2010 (Cathy P.).
June 14, 2010 Filing 1537 Proposed Order Denying Plaintiffs' Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1496). (Gassenheimer, James)
June 14, 2010 Filing 1536 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1535). (Cathy P.)
June 14, 2010 Filing 1535 Transcript Regarding Hearing Held June 8, 2010 on Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim, Filed by Nicholas A. Callahan, et al. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 09/13/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
June 11, 2010 Filing 1534 Motion for Relief from Stay. (Fee Paid.) Re: insurance proceeds. Filed by Hywel Leonard on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (Attachments: #1 Exhibit A) (Leonard, Hywel)
June 11, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20722283, Amount Paid $ 150.00 (U.S. Treasury)
June 10, 2010 Opinion or Order Filing 1533 Order Granting Motion of Bank of America, for An Order Authorizing and directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to FRB 2004 (Related Doc #1448). Signed on 6/10/2010. (Cathy P.)
June 10, 2010 Filing 1532 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1524)). Service Date 06/10/2010. (Admin.)
June 10, 2010 Filing 1531 Opposition (Objection) of Freddie Mac to Bank of America's Motion for an Order Authorizing and Directing Examiniation of Federal Home Loan Mortgage Corporation pursuant to Rule 2004 Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1317). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C part 1#4 Exhibit C part 2) (Peterson, David)
June 10, 2010 Filing 1530 Proposed Order on AT&T's Motion for Allowance of Administrative Expense Claim Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1114). (Peterson, Edward)
June 9, 2010 Filing 1529 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1519)). Service Date 06/09/2010. (Admin.)
June 9, 2010 Filing 1528 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1518)). Service Date 06/09/2010. (Admin.)
June 9, 2010 Filing 1527 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1517)). Service Date 06/09/2010. (Admin.)
June 8, 2010 Filing 1526 Notice that CT Corporation is not Servicer for Bank of America Filed by unknown CT Corporation. (Cathy P.)
June 8, 2010 Filing 1525 Notice of Appearances at Hearing Held June 8, 2010 @ 10:00 a.m. Filed by. (Cathy P.)
June 8, 2010 Opinion or Order Filing 1524 Order Waiving the Requirement for Local Counsel (related document(s)#1520). Signed on 6/8/2010 (Cathy P.)
June 8, 2010 Filing 1523 (Submitted 6/8/10 - Do Not Resubmit) Proposed Order Granting Bank of America, N.A.'s Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1448). (Tessitore, Michael) Modified on 6/8/2010 (Cathy).
June 8, 2010 Hearing Held: Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim - Denied - Order/Gassenheimer (related document(s)#1496). (Cathy P.)
June 7, 2010 Filing 1522 Notice to Remove CT corporation as Servicing Agent for BAS and BANA Filed by R. Erik Bilik on behalf of Interested Party Bank of America National Association. (Cathy P.)
June 7, 2010 Filing 1521 Proposed Order Granting Motion to Appear Pro Hac Vice Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (related document(s)#1520). (Shea, Valerie)
June 7, 2010 Filing 1520 Motion to Appear pro hac vice and Consent to Designation Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (Shea, Valerie)
June 7, 2010 Opinion or Order Filing 1519 Order Waiving the Requirement for Local Counsel as to Hugh Ray (related document(s)#1507). Signed on 6/7/2010 (Cathy P.)
June 7, 2010 Opinion or Order Filing 1518 Order Waiving the Requirement for Local Counsel as to Paul D. Moak (related document(s)#1505). Signed on 6/7/2010 (Cathy P.)
June 7, 2010 Opinion or Order Filing 1517 Order Waiving the Requirement for Local Counsel as to Kyle A. Lonergan (related document(s)#1503). Signed on 6/7/2010 (Cathy P.)
June 7, 2010 Filing 1516 Response to --Taylor Bean & Whitaker Mortgage Corp.'s Response in Opposition to Plaintiffs' Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim, Request for an Emergency Hearing on June 4, 2010 at 10:00 am, and Certificate of Necessity for Emergency Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1496). (Kelley, Jeffrey)
June 7, 2010 Filing 1515 (Not Processed - Attorney Notified to Resubmit with appropriate verbiage on second page) Proposed Order Granting Bank of America, N.A.'s Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1448). (Tessitore, Michael) Modified on 6/8/2010 (Cathy).
June 7, 2010 Filing 1514 Response to Plaintiff's Emergency Motion for Enlargement of Time to File WARN Act Proofs of Claim, Request for Emergency Hearing on June 4, 2010 at 10:00 AM, and Certificate of Necessity for Emergency Relief Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1496). (Attachments: #1 Mailing Matrix) (Gassenheimer, James)
June 7, 2010 Filing 1513 Notice of Fourth Modification of Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#974, #222, #1308). (Dantzler, James)
June 6, 2010 Filing 1512 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1500)). Service Date 06/06/2010. (Admin.)
June 6, 2010 Filing 1511 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1499)). Service Date 06/06/2010. (Admin.)
June 4, 2010 Hearing Held: 1) Motion for Relief from Stay filed by ACE American Insurance - Continued to June 18, 2010 - AOCNFN; 2) Motion for Order Authorizing and Directing Mortgage Electronic Registration Systems to Produce Documents pursuant to 2004 - Granted - Order/Blain; 3) Rescheduled Motion for Allowance of An Administrative Expense Claim and compelling Immediate Payment - Granted - Order/Blain (related document(s)#1410, #1448, #1114). (Cathy P.)
June 4, 2010 Filing 1510 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Emergency Motion for Enlargement of Time to File WARN ACT Proofs of Claim filed by Nicholas A. Callahan, et al. Service Date 6-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1497). (BMC Group (JM))
June 4, 2010 Filing 1509 Certificate of Mailing - NOTICE OF HEARING. Service Date 6-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1495). (BMC Group (JM))
June 4, 2010 Filing 1508 Proposed Order Granting Motion Of Hugh Ray To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Peterson, David)
June 4, 2010 Filing 1507 Motion to Appear pro hac vice Hugh Ray Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (Peterson, David)
June 4, 2010 Filing 1506 Proposed Order Granting Motion Of Paul D. Moak To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Peterson, David)
June 4, 2010 Filing 1505 Motion to Appear pro hac vice Paul D. Moak Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (Peterson, David)
June 4, 2010 Filing 1504 Proposed Order Granting Motion Of Kyle A. Lonergan To Appear Pro Hac Vice On Behalf Of Federal Home Loan Mortgage Corporation Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1503). (Peterson, David)
June 4, 2010 Filing 1503 Motion to Appear pro hac vice of Kyle A. Lonergan Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (Peterson, David)
June 4, 2010 Filing 1502 Supplemental Certificate of Service Re: Filed by James M Liston on behalf of Creditor Braintree Hill Office Park (related document(s)#1488, #1489). (Liston, James)
June 4, 2010 Filing 1501 Exhibit Filed by James M Liston on behalf of Creditor Braintree Hill Office Park (related document(s)#1489). (Attachments: #1 Certificate of Service) (Liston, James)
June 3, 2010 Filing 1498 Notice of Proposed Agenda for Matters Scheduled for Hearing on June 4, 2010, Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1410, #1448, #1114). (Blain, Russell)
June 3, 2010 Filing 1497 Notice of Preliminary Hearing on Emergency Motion for Enlargement of Time to File WARN ACT Proofs of Claim filed by Nicholas A. Callahan, ET AL (related document(s)#1496). Hearing scheduled for 6/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 3, 2010 Change of address submitted to the Court on June 2, 2010 by attorney Steven G. Powrozek, 4630 Woodland Corporate Blvd., Suite 100 - Tampa, FL 33614. (Sara M.)
June 2, 2010 Opinion or Order Filing 1500 Order Waiving the Requirement for Local Counsel (related document(s)#1488). Signed on 6/2/2010 (Cathy P.)
June 2, 2010 Opinion or Order Filing 1499 Order Waiving the Requirement for Local Counsel (related document(s)#1484). Signed on 6/2/2010 (Cathy P.)
June 2, 2010 Filing 1496 Motion to Extend Time to File WARN Act Proofs of Claim, Request for Emergency Hearing on June 4, 2010 at 10:00 A.M., and Certificate of Necessity for Emergency Relief Filed by Jason B. Burnett on behalf of Nicholas A. Callahan, Julie Whiteaker, Eric E. Anderson, Chris Escandon, Charles Van Hartsell III, Debra Orlando, Dezi Teiann Jessop, William P. Hickey III, Tanjanika Carter (Burnett, Jason)
June 2, 2010 Filing 1495 Notice of Hearing on Objection to Notice of Second Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims by Certain Underwriters at Lloyds, London and London Market Insurance Companies, et al filed by Federal Home Loan Mortgage Corp. (related document(s)#1491). Hearing scheduled for 7/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
June 2, 2010 Filing 1494 Amended Objection to Notice of Second Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims by Certain Underwriters at Lloyds, London and London Market Insurance Companies, et al Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1433, #1491). (Peterson, David)
June 1, 2010 Filing 1493 Certificate of Mailing - (1) DEBTOR'S MOTION FOR AN ORDER AUTHORIZING THE SALE OF DEBTOR'S REVERSE MORTGAGES FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND 105 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (2) NOTICE OF HEARING ON DEBTOR'S MOTION TO SELL CERTAIN REVERSE MORTGAGES FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND 105 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Service Date 5-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1481, #1482). (BMC Group (JM))
June 1, 2010 Filing 1492 Certificate of Mailing - (1) DEBTOR'S MOTION FOR AN ORDER AUTHORIZING THE SALE OF DEBTORS REVERSE MORTGAGES FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND 105 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE and (2) NOTICE OF HEARING ON DEBTOR'S MOTION TO SELL CERTAIN REVERSE MORTGAGES FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. 363 AND 105 AND RULES 2002 AND 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE.Service Date 5-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1481, #1482). (BMC Group (JM))
June 1, 2010 Filing 1491 Objection to Notice of Second Amendment to the Colorable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Claims by Certain Underwriters at Lloyds, London and London Market Insurance Companies, et al Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1433). (Peterson, David)
June 1, 2010 Filing 1490 Notice of Appearance and Request for Notice Filed by John S Schoene on behalf of Creditor General Electric Capital Corporation. (Schoene, John)
June 1, 2010 Filing 1489 Application for Payment of Administrative Expenses with certificate of service Amount Requested: 45,437.96 Filed by James M Liston on behalf of Creditor Braintree Hill Office Park (Liston, James)
June 1, 2010 Filing 1488 Motion to Appear pro hac vice with certificate of service Filed by James M Liston on behalf of Creditor Braintree Hill Office Park (Attachments: #1 Order) (Liston, James)
May 28, 2010 Filing 1487 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1477)). Service Date 05/28/2010. (Admin.)
May 28, 2010 Filing 1486 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1476)). Service Date 05/28/2010. (Admin.)
May 28, 2010 Filing 1485 (Not Processed - Court's Own Order) Proposed Order Granting Motion to Appear Pro Hac Vice Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (related document(s)#1484). (Shea, Valerie) Modified on 6/1/2010 (Cathy).
May 28, 2010 Filing 1484 Motion to Appear pro hac vice and consent to designation Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (Shea, Valerie)
May 27, 2010 Filing 1483 Certificate of Mailing - ORDER APPROVING DEBTORS' APPLICATION FOR AUTHORITY TO RETAIN, EMPLOY AND COMPENSATE PROFESSIONALS TO REPRESENT THE DEBTORS IN THE ORDINARY COURSE OF BUSINESS [Re: Docket No. 1328]. Service Date 5-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1477). (BMC Group (JM))
May 27, 2010 Filing 1482 Notice of Hearing on Debtor's Motion to Sell Certain Reverse Mortgages Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Sections 363 and 105 and Rules 2002 and 6004 fo the Federal Rules of Bankruptcy Procedure Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1481). Hearing scheduled for 6/18/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kelley, Jeffrey)
May 27, 2010 Filing 1481 Motion to Sell - Debtor's Motion for an Order Authorizing the Sale of Debtor's Reverse Mortgages Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. Sections 363 and 105 and Rules 2002 and 6004 of the Federal Rules of Bankruptcy Procedure. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
May 26, 2010 Filing 1480 Joinder by The Official Committee of Unsecured Creditors in Taylor Bean and Whitaker Mortgage Corp.'s Response to Plaintiffs' Motion for Enlargement of Time to File WARN Act Proof of Claim Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1478). (Gassenheimer, James)
May 26, 2010 Filing 1479 Amended Notice of Election by Federal Home Loan Mortgage Corporation to "Opt in" to Debtor's Approved Protocol Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Peterson, David)
May 26, 2010 Filing 1478 Reply -- Taylor Bean & Whitaker Mortgage Corp.'s Response to Plaintiffs' Motion for Enlargement of Time to File WARN Act Proofs of Claim Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#873). (Kelley, Jeffrey)
May 26, 2010 Filing 1476 Notice of Preliminary Hearing on Two (2) Motions for Relief from Stay filed by US Bank National Association as Trustee (related document(s)#1471, #1472). Hearing scheduled for 6/18/2010 at 10:00 AM (check with court for location). (Cathy P.)
May 25, 2010 Opinion or Order Filing 1477 Order Approving Application to Employ/Retain Butler Snow, and Crowe Horwath, and Gray, Ackerman & Haines, and James Moore & Co., P.L., and Ray & Sherman, LLC, and R. William Futch, PA as Attorneys to Represent Debtors in theOrdinary Course of Business (Related Doc #1328). Signed on 5/25/2010. (Cathy P.)
May 25, 2010 Filing 1475 Certificate of Mailing - ORDER APPROVING REJECTION OF UNEXPIRED EXECUTORY CONTRACTS WITH AT&T CORP. [Re: Docket No. 1353]. Service Date 5-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1468). (BMC Group (JM))
May 25, 2010 Filing 1474 Certificate of Mailing - ORDER ON AMENDED MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY AURORA LOAN SERVICES, LLC [Re: Docket No. 1272]. Service Date 5-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1466). (BMC Group (JM))
May 25, 2010 Filing 1473 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY AURORA LOAN SERVICES [Re: Docket No. 1357]. Service Date 5-24-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1467). (BMC Group (JM))
May 25, 2010 Filing 1472 Motion for Relief from Stay. (Fee Paid.) Re: 92801 Beau Monde LN 210, Lisle, IL. Filed by Lisa J Ehrenreich on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (Attachments: #1 Exhibit A - Mortgage#2 Exhibit B - Af fidavit of Indebtedness#3 Exhibit C - Property Valuation#4 Creditor Matrix) (Ehrenreich, Lisa)
May 25, 2010 Filing 1471 Motion for Relief from Stay. (Fee Paid.) Re: 27 Walnut Street, West Haven, CT. Filed by Lisa J Ehrenreich on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (Attachments: #1 Exhibit A - Note#2 Exhibit B - Mortgage #3 Exhibit C - Affidavit of Indebtedness#4 Exhibit D - Junior Mortgage#5 Exhibit E - Property Valuation#6 Creditor Matrix) (Ehrenreich, Lisa)
May 25, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20502339, Amount Paid $ 150.00 (U.S. Treasury)
May 25, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20501364, Amount Paid $ 150.00 (U.S. Treasury)
May 24, 2010 Filing 1470 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 filed by Bank of America, successor through merger to LaSalle Bank, National Assoc. and LaSalle Global Trust Services]. Service Date 5-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1455). (BMC Group (JM))
May 24, 2010 Filing 1469 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY FIRST FINANCIAL BANK, NA. Service Date 5-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1456). (BMC Group (JM))
May 24, 2010 Opinion or Order Filing 1468 Order Granting Motion To Reject Executory Contracts with AT&T Corp. (Related Doc #1353). Signed on 5/24/2010. (Cathy P.)
May 24, 2010 Opinion or Order Filing 1467 Order Denying Motion For Relief From Stay as Moot re: Aurora Loan Servicing (Related Doc #1357) Signed on 5/24/2010. (Cathy P.)
May 24, 2010 Opinion or Order Filing 1466 Order Denying Amended Motion For Relief From Stay as Moot re: Aurora Loan Services (Related Doc #1272) Signed on 5/24/2010. (Cathy P.)
May 24, 2010 Filing 1464 Proposed Order Approving Debtors Application for Authority to Retain, Employ and Compensate Professionals to Represent the Debtors in the Ordinary Course of Business Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1328). (Peterson, Edward)
May 24, 2010 Change of address submitted to the Court on May 21, 2010 by attorney Carol A. Lawson, 12425 28th St. N. Suite 200 - St. Petersburg, FL 33716. (Sara M.)
May 21, 2010 Filing 1465 Notice of Appearance List at Hearing Held 5/21/10 @ 10:00 a.m. Filed by (related document(s)[]). (Cathy P.)
May 21, 2010 Filing 1463 Supplemental Certificate of Mailing - (1) NOTICE OF CHAPTER 11 BANKRUPTCY CASE, MEETING OF CREDITORS, & DEADLINES (2) AMENDMENT TO SCHEDULE F (3) NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME (4) PROOF OF CLAIM FORM. Service Date 5-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1443, #107). (BMC Group (JM))
May 21, 2010 Filing 1462 Proposed Order on Amended Motion for Relief from the Automatic Stay filed by Aurora Loan Services, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1272). (Peterson, Edward)
May 21, 2010 Filing 1461 Proposed Order Denying Motion for Relief from the Automatic Stay filed by Aurora Loan Services Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1357). (Peterson, Edward)
May 21, 2010 Filing 1460 (Not Processed - Previously Entered from Hearing) Proposed Order Denying Motion for Relief from the Automatic Stay filed by First Financial Bank, NA Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1348). (Peterson, Edward) Modified on 5/24/2010 (Cathy).
May 21, 2010 Filing 1459 Proposed Order Approving Rejection of Unexpired Executory Contracts with AT&T Corp. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1353). (Peterson, Edward)
May 21, 2010 Filing 1458 Notice of Filing Documents (Filed under seal - access by Court Order only - see Deputy-In-Charge) Filed by Collette B Cunningham on behalf of Creditor United States Attorney. (Carter, Susan) Modified on 10/26/2010 (Cathy). (Pursuant to Order unsealing documents - Claim Nos. 3306 and 3307 were filed)
May 21, 2010 Filing 1457 Certificate of Service Re: Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy 2004 Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1448). (Tessitore, Michael)
May 21, 2010 Opinion or Order Filing 1456 Order Denying Motion For Relief From Stay re: First Financial Bank, NA (Related Doc #1348) Signed on 5/21/2010. (Cathy P.)
May 21, 2010 Filing 1455 Notice of Hearing on Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 filed by Bank of America, successor through merger to LaSalle Bank, National Assoc. and LaSalle Global Trust Services (related document(s)#1448). Hearing scheduled for 6/4/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 21, 2010 Filing 1454 Notice of Deficient Filing. Amendment Fee (related document(s)#1443). (Paid) (Cathy P.) Modified on 5/21/2010 (Cathy P.).
May 21, 2010 Hearing Held: (1) Rescheduled Motion for Relief from Stay filed by Bayview Loan - Continued to July 16, 2010 @ 10:00 - AOCNFN; (2) Rescheduled Motion for Relief from Stay filed by Stewart Title Guaranty and Kyle Otwell and Leslie Otwell - Continued to July 16, 2010 @ 10:00 a.m. - AOCNFN; (3) Rescheduled Motion for Relief from Stay filed by Stewart Title Guaranty Company (real property in Anderson County) - Continued to July 16, 2010 @ 10:00 am - AOCNFN; (4) Rescheduled Motion for Relief from Stay relating to Servicing of Ocala Loans filed by Bank of America - Continued to July 16, 2010 @ 10:00 a.m. - AOCNFN; (5) Rescheduled Motion for Allowance of An Administrative Expense Claim and Compelling Immediate Payment filed by AT&T - Continued to June 4, 2010 @ 10:00 a.m. - AOCNFN; (6) Application to Employ Butler Snow; CrowHorwath, LLP; Gray, Ackerman & Haines, P.A.; James Morre & Co.; Ray & Sherman, LLC; and R. William Futch, PA as Legal Representation of Various Ongoing Matters; Accounting Services; Transactional Work - Approved - Order/Peterson; (7) Motion for Relief from Stay filed by First Financial Bank - Denied - Order/Signed; (8) Motion to Reject Unexpired Executory Contracts - Granted - Order/Peterson; (9) Motion for Relief from Stay filed by Aurora Loan Services (re 1014 Pineview Drive) - Denied - Order/Peterson; (10) 1. Objection to Sale of Mortgage Backed Securities and 2. Motion to Continue this Hearing filed by John A. Crain - Continued to June 18, 2010 @ 10:00 a.m. - AOCNFN; (11) Rescheduled Motion for Relief from Stay filed by Aurora Loan Services LLC - Denied - Order/Peterson (related document(s)#1361, #95, #1357, #1353, #1114, #1348, #1328, #854, #44, #1272, #1428, #866). (Cathy P.)
May 20, 2010 Filing 1453 Certificate of Mailing - NOTICE OF RESCHEDULED HEARING. Date 5-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1434). (BMC Group (JM))
May 20, 2010 Filing 1452 Certificate of Mailing - ORDER DENYING FREDDIE MAC'S MOTION FOR CONTINUANCE OF HEARINGS SCHEDULED FOR MAY 7, 2010. Date 5-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1435). (BMC Group (JM))
May 20, 2010 Filing 1451 Certificate of Mailing - ORDER SCHEDULING FINAL EVIDENTIARY HEARING ON (1) BANK OF AMERICA'S MOTION TO JOIN MOTION OF CREDITORS COMMITTEE FOR CLARIFICATION OF ORDER AUTHORIZING RULE 2004 EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION; (2) BANK OF AMERICA'S MOTION FOR AN ORDER AUTHORIZING AND DIRECTING EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION PURSUANT TO RULE 2004; (3) JOINDER BY BNP PARIBAS IN BANK OF AMERICA'S MOTION FOR ORDER AUTHORIZING RULE 2004 EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION; AND (4) JOINDER BY DEUTSCHE BANK AG IN BANK OF AMERICA'S MOTION FOR ORDER AUTHORIZING RULE 2004 EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION. Date 5-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1436). (BMC Group (JM))
May 20, 2010 Filing 1450 Certificate of Mailing - ORDER GRANTING MOTION OF OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR CLARIFICATION OF COURT'S RULING ON TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S MOTION AUTHORIZING AND DIRECTING EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION AND RELATED JOINDERS THERETO. Date 5-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1437). (BMC Group (JM))
May 20, 2010 Filing 1449 Certificate of Mailing - ORDER GRANTING AGREED MOTION TO CONTINUE HEARING SCHEDULED ON MAY 19, 2010. Date 5-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1438). (BMC Group (JM))
May 20, 2010 Filing 1448 Motion for an Order Authorizing and Directing Mortgage Electronic Registration Systems, Inc. to Produce Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Tessitore, Michael)
May 20, 2010 Filing 1447 Notice of Proposed Agenda for Matters Scheduled for Hearings on May 21, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 20, 2010 Filing 1446 Financial Reports for the Period April 1, 2010 to April 30, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
May 20, 2010 Filing 1445 Financial Reports for the Period April 1, 2010 to April 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
May 20, 2010 Filing 1444 Financial Reports for the Period April 1, 2010 to April 30, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
May 20, 2010 Filing 1443 Amendment to Schedule F, (Fee Paid.) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Amended Summary of Schedules) (Peterson, Edward)
May 20, 2010 Opinion or Order Filing 1442 Order on Ex Parte Motion filed pursuant to 11 USC Section 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (related document(s)#1440). Signed on 5/20/2010 (Cathy P.) Additional attachment(s) added on 11/4/2010 (Cathy P.).
May 20, 2010 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(3:09-bk-07047-JAF) [misc,schaja] ( 26.00). Receipt Number 20448249, Amount Paid $ 26.00 (U.S. Treasury)
May 19, 2010 Filing 1441 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING. Service Date 5-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1429). (BMC Group (JM))
May 19, 2010 Filing 1440 Ex Parte Motion filed pursuant to 11 U.S.C. 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (filed under seal - access by Court Order only - see Deputy-In-Charge) Filed by Collette B Cunningham on behalf of Creditor United States Attorney (#Perkins, Cathy ) Additional attachment(s) added on 10/20/2010 (Cathy P.).
May 19, 2010 Opinion or Order Filing 1439 Order on Ex Parte Motion filed pursuant to 11 U.S.C. 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (filed under seal - access by Court Order only - see Deputy-In-Charge). Signed on 5/19/2010 (Perkins, Cathy) Modified on 5/19/2010 (Cathy).(See Corrective Entry Date 5/19/10)
May 19, 2010 Filing 1434 Notice of Rescheduled Hearing on Second Application of Troutman Sanders, LLP for Interim Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for Jeffrey W Kelley, Debtor's Attorney, Fee: $2,923,024.00, Expenses: $51,998.89. For the period: January 1, 2010 through April 30, 2010, Second Application for Compensation and Reimbursement of Expenses for Arthur J Spector, Creditor Comm. Aty, Fee: $984,116.50, Expenses: $22,766.28. For the period: 1/1/2010-4/30/2010 and Second Application for Interim Compensation for Services Rendered and Reimbursement of Expenses Incurred for Stichter, Riedel, Blain & Prosser, P.A., Debtor's Attorney, Fee: $270,603.50, Expenses: $8,417.98. For the period: January 1, 2010, through April 30, 2010 (related document(s)#1421, #1425, #1426). Hearing scheduled for 6/18/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 19, 2010 Corrective Entry Re: Order on Ex Parte Motion filed pursuant to 11 U.S.C. 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (filed under seal - access by Court Order only - see Deputy-In-Charge). Incorrect Docket Entry - Should be Motion - corrective action taken by Clerks Office (related document(s) 1439 ). (Cathy P.)
May 19, 2010 Adversary Case 3:10-ap-138 Closed. (Cathy P.)
May 18, 2010 Opinion or Order Filing 1438 Order Granting Motion To Continue/Reschedule Hearing on Motion for Relief from Stay filed by Aurora Loan Services (Related Doc #1430). Signed on 5/18/2010. Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 18, 2010 Filing 1433 Notice of Filing Second Amendment to the Colorable Actions List Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee. (Gassenheimer, James)
May 18, 2010 Filing 1432 Response to Objection to Motion for Relief Filed by Charles W. McBurney Jr. on behalf of Creditor Aurora Loan Services, LLC (related document(s)#1272). (Attachments: #1 Exhibit A) (McBurney, Charles)
May 18, 2010 Filing 1431 (Submitted 5/18/10 - Do Not Resumbit) Proposed Order Granting Agreed Motion to Continue Hearing Scheduled on May 19, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1430). (Peterson, Edward) Modified on 5/18/2010 (Cathy).
May 18, 2010 Filing 1430 Motion to Continue/Reschedule Hearing On May 19, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Proposed Order) (Peterson, Edward)
May 18, 2010 Filing 1429 Notice of Hearing on Second Application for Compensation - Second Application of Troutman Sanders, LLP for Interim Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for Jeffrey W Kelley, Debtor's Attorney, Fee: $2,923,024.00, Expenses: $51,998.89. For the period: January 1, 2010 through April 30, 2010, Second Application for Compensation and Reimbursement of Expenses for Arthur J Spector, Creditor Comm. Aty, Fee: $984,116.50, Expenses: $22,766.28. For the period: 1/1/2010-4/30/2010 and Second Application for Interim Compensation for Services Rendered and Reimbursement of Expenses Incurred for Stichter, Riedel, Blain & Prosser, P.A., Debtor's Attorney, Fee: $270,603.50, Expenses: $8,417.98. For the period: January 1, 2010, through April 30, 2010 (related document(s)#1421, #1426, #1425). Hearing scheduled for 7/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 18, 2010 Filing 1427 Response to - Response of Debtor Taylor Bean & Whitaker Mortgage Corp. to Objection to Sale of Mortgage-Backed Securities Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1361). (Kelley, Jeffrey)
May 18, 2010 Substitution of Counsel. Ronald S. Holliday Substituted for Philp V. Martino. (Sara M.)
May 17, 2010 Opinion or Order Filing 1437 Order Granting Motion of Official Committee of Unsecured Creditors for Clarification of Court's Ruling on Taylor Bean & Whitaker Mortgage Corp.'s Motion Authorizing and Directing Examination of Federal Home Loan Mortgage Corporation and Related Joinders Thereto (Related Doc #1283). Signed on 5/17/2010. (Cathy P.)
May 17, 2010 Opinion or Order Filing 1436 Order Scheduling Final Evidentiary Hearing on (1) Bank of America' Motion to Join Motion of Creditors Committee for Clarification of Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation ; (2) Bank of America's Motion for an Order Authorizing and Directing Examination of Federal Home Loan Mortgage Corporation Pursuant to Rulee 2004; (3) Joinder by BNP Paribas in Bank of America' Motion for Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation; and (4) Joinder by Deutsche Bank AG in Bank of America' s Motion for Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation (related document(s)#1317, #1316, #1046). Hearing scheduled for 6/18/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Signed on 5/17/2010 (Cathy P.) Modified on 6/9/2010 (Cathy P.).
May 17, 2010 Opinion or Order Filing 1435 Order Denying Motion To Continue/Reschedule Hearing on Clarification of the Court's Ruling on Taylor Bean & Whitaker Mortgage Motion Authorizing and Directing Examination (Related Doc #1363). Signed on 5/17/2010. (Cathy P.)
May 17, 2010 Filing 1428 Motion to Continue/Reschedule Hearing On Objection to the Sale of Mortgage-Backed Securities Filed by Creditor John Crain (related document(s)#1361). (#Perkins, Cathy ) Modified on 5/18/2010 (Cathy P.).
May 17, 2010 Filing 1426 Second Application for Interim Compensation for Services Rendered and Reimbursement of Expenses Incurred for Stichter, Riedel, Blain & Prosser, P.A., Debtor's Attorney, Fee: $270,603.50, Expenses: $8,417.98. For the period: January 1, 2010, through April 30, 2010 Filed by Attorney Stichter, Riedel, Blain & Prosser, P.A. (Attachments: #1 Exhibit 1: Services Summary#2 Exhibit 2: Services Detail#3 Exhibit 3: Expense Summary#4 Exhibit 4: Expense Detail) (Harris, Amy)
May 17, 2010 Filing 1425 Second Application for Compensation and Reimbursement of Expenses for Arthur J Spector, Creditor Comm. Aty, Fee: $984,116.50, Expenses: $22,766.28. For the period: 1/1/2010-4/30/2010 Filed by Attorney Arthur J Spector (Attachments: #1 Exhibits 1-4) (Spector, Arthur)
May 17, 2010 Filing 1424 Certificate of Mailing (supplemental) - 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME and 2. PROOF OF CLAIM FORM. Service Date 5-14-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
May 17, 2010 Filing 1423 Notice of Withdrawal of Application for payment of Administrative Expenses by Compu-Link Corporation d/b/a Celink Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink (related document(s)#740). (Barker, Earl)
May 14, 2010 Filing 1422 Complaint by Certain Underwriters at Lloyd's, London and London Market Insurance Companies, et al. against Taylor Bean & Whitaker Mortgage Corporation ; Federal Home Loan Mortgage Corporation ; Government National Mortgage Association ; Sovereign Bank #3:10-ap-00243-JAF; Nature of Suit(s): 91 (Declaratory judgment). (Dell-Powell, Denise)
May 14, 2010 Filing 1421 Second Application for Compensation - Second Application of Troutman Sanders, LLP for Interim Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for Jeffrey W Kelley, Debtor's Attorney, Fee: $2,923,024.00, Expenses: $51,998.89. For the period: January 1, 2010 through April 30, 2010 Filed by Attorney Jeffrey W Kelley (Attachments: #1 Exhibit A, Part 1#2 Exhibit A, Part 2#3 Exhibit B#4 Exhibit C, Part 1#5 Exhibit C, Part 2#6 Disclosure of Compensation of Attorney for Debtor D#7 Exhibit E, Part 1#8 Exhibit E, Part 2#9 Exhibit F#10 Exhibit G, Part 1#11 Exhibit G, Part 2#12 Exhibit H) (Kelley, Jeffrey)
May 14, 2010 Filing 1420 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1418). (Cathy P.)
May 14, 2010 Corrective Entry Re: Transcript Regarding Hearing Held May 7, 2010 on Motion for Continuance of Hearings on Committee's Clarification Motion, Bank of America's Rule 2004 Motion, and Joinders. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 Per Phone Call from Court Reporter - Incorrect Transcript Cover Page with Transcript - Corrective Action Taken by Court Reporter - Refiled Transcript (related document(s)#1417). (Cathy P.)
May 13, 2010 Filing 1419 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1411)). Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 1418 Transcript Regarding Hearing Held May 7, 2010 on Motion for Continuance of Hearings on Committee's Clarification Motion, Bank of America's Rule 2004 Motion, and Joinders. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 Amending previous transcript filed on 5/13/10 to correct date (related document(s)[]). Transcript access will be restricted through 08/11/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
May 13, 2010 Filing 1417 Transcript Regarding Hearing Held May 7, 2010 on Motion for Continuance of Hearings on Committee's Clarification Motion, Bank of America's Rule 2004 Motion, and Joinders. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 08/11/2010. (Attachments: #1 signature page) (Statewide Reporting Service) Modified on 5/14/2010 (Cathy).(See Corrective Entry dated 5/15/10)
May 13, 2010 Filing 1416 Proposed Order Denying Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1363). (Blain, Russell)
May 13, 2010 Filing 1415 Proposed Order Granting Motion of Official Committee of Unsecured Creditors for Clarification of Court's Ruling on Taylor, Bean & Whitaker Mortgage Corp.'s Motion Authorizing and Directing Examination of Federal Home Loan Mortgage Corporation and Related Joinders Thereto Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1283). (Blain, Russell)
May 13, 2010 Filing 1414 Proposed Order Scheduling Final Evidentiary Hearing on (1) Bank of America's Motion to Join Motion of Creditors Committee for Clarification of Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation; (2) Bank of America's Motion for an Order Authorizing and Directing Examination of Federal Home Loan Mortgage Corporation Pursuant to Rule 2004; (3) Joinder by BNP Paribas in Bank of America's Motion for Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation; and (4) Joinder by Deutsche Bank AG in Bank of America's Motion for Order Authorizing Rule 2004 Examination of Federal Home Loan Mortgage Corporation Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1317). (Blain, Russell)
May 12, 2010 Change of address submitted to the Court on May 12, by attorney Jeffrey T. Kucera, 200 S. Biscayne Blvd., Suite 3900 - Miami, FL 33131. (Sara M.)
May 11, 2010 Filing 1412 Certificate of Mailing - ORDER GRANTING THE DEBTOR'S MOTION FOR FURTHER EXTENSION OF TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY [Re: Docket No. 1217]. Service Date 5-10-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1408). (BMC Group (JM))
May 11, 2010 Filing 1411 Notice of Hearing on Motion for Relief from Stay filed by ACE American Insurance Company (related document(s)#1410). Hearing scheduled for 6/4/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 10, 2010 Filing 1413 Letter Re: Requesting Release of Funds of Mortgage Payment filed by Eric Birgbauer. (Cathy P.)
May 10, 2010 Filing 1410 Motion for Relief from Stay. (Fee Paid.) Re: not belonging to the Debtor's Estate. Filed by Valerie Shea on behalf of Creditor ACE American Insurance Company (Attachments: #1 Exhibit A#2 Exhibit B) (Shea, Valerie)
May 10, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20311136, Amount Paid $ 150.00 (U.S. Treasury)
May 7, 2010 Opinion or Order Filing 1407 Order Denying Motion For Relief From Stay re: Wells Fargo Bank (Related Doc #1309) Signed on 5/7/2010. (Cathy P.)
May 7, 2010 Filing 1406 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1388)). Service Date 05/07/2010. (Admin.)
May 7, 2010 Filing 1405 Notice of Filing Attorney Appearance List from Court Hearing Held May 7, 2010 Filed by (related document(s)[]). (Cathy P.)
May 7, 2010 Filing 1404 Certificate of Mailing - DEBTOR'S MOTION TO APPROVE ADDENDUM TO LEASE AGREEMENT FOR DOCUMENT WAREHOUSE. Service Date 5-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1394). (BMC Group (JM))
May 7, 2010 Filing 1403 Notice of Appearance and Request for Notice Filed by Anila S Rasul on behalf of Creditor American Home Mortgage Servicing, Inc.. (Rasul, Anila)
May 7, 2010 Filing 1402 Notice of Filing Additional Authority in Support of Debtor's Objection to Amended Motion for Relief from Stay Filed by Aurora Loan Services, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1393). (Peterson, Edward)
May 7, 2010 Hearing Held: 1) Motion for Relief from Stay filed by Aurora Loan Services - Continued to Final Evidentiary Hearing May 19, 2010 @ 10:00 a.m. - AOCNFN; 2)Motion to Reject Unexpired Lease with M2 Lease Funds filed by Debtor - Granted - Ord/Peterson; 3) Motion to Reject Unexpired Lease with US Bancorp Business Equipment Finance Group filed by Debtor - Granted - Ord/Peterson; 4) Motion toReject Unexpired Lease with US Bancorp Manifest Funding Services filed by Debtor - Granted - Ord/Peterson; 5) Motion of the Offficial Committee of Unsecured Creditors for Clarification of the Court's Ruling on Taylor Bean & Whitaker Mortgage Corp's Motion for Authorizing and Directing Examination o fthe Federal Home Loan Mortgage Corporation and Related Joinders Thereto - Granted - Ord/Peterson; 6) Motion to Join In Motion of Creditors Committee for Clarification of Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corporation filed by Bank of America - Continued to Final Evidentiary Hearing - Time to be Determined - Ord/Peterson; 7) Motion for 2004 Examination of Federal Home Loan Mortgage Corporation filed by Bank of America - Continued to Final Evidentiary Hearing - Time to Be Determined - Ord/Peterson; 8) Motion for Relief from Stay filed by Wells Fargo Bank - Denied - Order/Signed; 9) Joinder in Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Corporation filed by BNP Paribas - Continued to Final Evidentiary Hearing - Time to Be Determined - Ord/Peterson; 10) Motion to Continue Heairngs Filed by Fedreal Home Loan Mortgage Corp (1283,1317,1316 & 1363) - Denied - Ord/Peterson; 11) Joinder to Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corp. filed by Deutsche Bank, A.G. - Continued to Final Evidentiary Hearing - Time to be Determined - Ord/Peterson (related document(s)#1275, #1283, #1276, #1317, #1274, #1316, #1272, #1362, #1363, #1368, #1309). (Cathy P.)
May 6, 2010 Opinion or Order Filing 1409 Order Denying Motion For Relief From Stay re: Michael Watts (Related Doc #1245) Signed on 5/6/2010. (#Perkins, Cathy ) Modified on 6/3/2010 (Cathy P.).
May 6, 2010 Opinion or Order Filing 1408 Order Granting Motion to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property (Related Doc #1217). Signed on 5/6/2010. (#Perkins, Cathy ) Modified on 6/3/2010 (Cathy P.).
May 6, 2010 Filing 1401 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1377)). Service Date 05/06/2010. (Admin.)
May 6, 2010 Filing 1400 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1376)). Service Date 05/06/2010. (Admin.)
May 6, 2010 Filing 1399 Certificate of Mailing NOTICE OF HEARING [Re: Objection to Sale of MortgageBacked Securities filed by John A. Crain - Docket No. 1361]. Service Date 5-5-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1388). (BMC Group (JM))
May 6, 2010 Filing 1398 Certificate of Mailing - OBJECTION TO FREDDIE MAC'S MOTION FOR CONTINUANCE OF HEARING SCHEDULED FOR MAY 7. 2010 [Re: Docket No. 1363]. Service Date 5-5-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1387). (BMC Group (JM))
May 6, 2010 Filing 1397 Notice of Proposed Agenda for Matters Scheduled for Hearing on May 7, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
May 6, 2010 Filing 1395 Certificate of Service Re: Debtor's Objection to Amended Motion for Relief from Stay filed by Aurora Loan Services, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1393). (Peterson, Edward)
May 6, 2010 Filing 1394 Motion for Approval of Addendum to Lease Agreement for Document Warehouse Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
May 6, 2010 Filing 1393 Objection to Amended Motion for Relief From Stay Filed By Aurora Loan Services, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1272). (Peterson, Edward)
May 5, 2010 Opinion or Order Filing 1396 Order Denying Motion For Relief From Stay re: Wells Fargo Bank (Property in Homasassa, Florida) (Related Doc #1255) Signed on 5/5/2010. (Cathy P.)
May 5, 2010 Filing 1392 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1367)). Service Date 05/05/2010. (Admin.)
May 5, 2010 Filing 1391 Proposed Order Denying Motion for Relief From Stay and Request for Rule 4001(a)(3) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1245). (Peterson, Edward)
May 5, 2010 Filing 1390 Proposed Order Granting The Debtor's Motion for Further Extension of Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1217). (Peterson, Edward)
May 5, 2010 Filing 1389 (Not Processed - Attorney Notified - Incorrect Ruling Stated and Attorney for Debtor to file Proposed Order) Proposed Order Filed by Andrew L. Fivecoat on behalf of Creditor The Bank of New York, as Trustee (related document(s)#1169). (Fivecoat, Andrew) Modified on 5/6/2010 (Cathy).
May 5, 2010 Filing 1388 Notice of Hearing on Objection to the Sale of Mortagage-Backed Securities filed by John A. Crain (related document(s)#1361). Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 5, 2010 Filing 1387 Objection to Freddie Mac's Motion for Continuance of Hearing Scheduled for May 7. 2010 Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#1363). (Weiss, Alan)
May 5, 2010 Filing 1386 Response to Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1363). (Gassenheimer, James)
May 4, 2010 Filing 1385 Certificate of Mailing NOTICE OF HEARING [Re: Joinder to Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corp. filed by Deutsche Bank AG, New York] [Re: Docket No. 1368]. Service Date 5-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1369). (BMC Group (JM))
May 4, 2010 Filing 1384 Certificate of Mailing JOINDER BY DEUTSCHE BANK AG IN BANK OF AMERICA'S MOTION FOR ORDER AUTHORIZING 2004 EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION. Service Date 5-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1368). (BMC Group (JM))
May 4, 2010 Filing 1383 Certificate of Mailing NOTICE OF HEARING [Re: Joinder by BNP Paribas in Bank of America's Motion for Order Authorizing 2004 Examination and Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010] [Re: Docket Nos. 1362 and 1363]. Service Date 5-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1365). (BMC Group (JM))
May 4, 2010 Filing 1382 Certificate of Mailing FREDDIE MAC'S MOTION FOR CONTINUANCE OF HEARINGS SCHEDULED FOR MAY 7, 2010 [Re: Docket Nos. 1283, 1316 and 1317]. Service Date 5-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1363). (BMC Group (JM))
May 4, 2010 Filing 1381 Certificate of Mailing JOINDER BY BNP PARIBAS IN BANK OF AMERICA'S MOTION FOR ORDER AUTHORIZING 2004 EXAMINATION OF FEDERAL HOME LOAN CORPORATION [Re: Docket No. 1317]. Service Date 5-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1362). (BMC Group (JM))
May 4, 2010 Filing 1380 Proposed Order Denying Motion for Relief from the Automatic Stay filed by Wells Fargo Bank, N.A. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1255). (Peterson, Edward)
May 4, 2010 Filing 1379 Notice of Taking Depositions of C. Washburn Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit Subpoena#2 Affidavit Affidavit of Service)(Andrews, Stephen)
May 4, 2010 Filing 1378 Notice of Taking Depositions of M. Henry Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit Subpoena#2 Affidavit Affidavit of Service)(Andrews, Stephen)
May 4, 2010 Filing 1377 Transmittal of Record on Appeal to District Court. Case No. 5:10-cv-169-Oc-10GRJ (related document(s)#520). (Cathy P.)
May 4, 2010 Filing 1376 Transmittal of Record on Appeal to District Court. Case No. 5:10-cv-170-Oc-34GRJ (related document(s)#428). (Cathy P.)
May 4, 2010 Filing 1375 Proposed Order (revised) Granting Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1363). (Peterson, David)
May 4, 2010 Filing 1374 Notice of Appearance and Request for Notice as Additional Counsel Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association. (Tessitore, Michael)
May 3, 2010 Filing 1373 Certificate of Mailing NOTICE OF HEARING [Re: Debtor's Motion To Reject Unexpired Executory Contracts With AT&T Corp. Docket No. 1353]. Service Date 4-29-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1358). (BMC Group (JM))
May 3, 2010 Filing 1372 Certificate of Mailing DEBTOR'S MOTION TO REJECT UNEXPIRED EXECUTORY CONTRACTS WITH AT&T CORP. Service Date 4-29-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1353). (BMC Group (JM))
May 3, 2010 Filing 1371 Response to Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1363). (Tessitore, Michael)
May 3, 2010 Filing 1370 Notice of Additional Creditors Re: Purchase of Tax Liens - Lee County Horn Vi Llc Filed by Creditor Lee County Tax Collector. (Lee County Tax Collector (CS))
May 3, 2010 Filing 1369 Notice of Hearing on Joinder to Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corp. filed by Deutsche Bank AG, New York (related document(s)#1368). Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 3, 2010 Filing 1368 Joinder to Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corp. Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Andrews, Stephen)
May 3, 2010 Filing 1367 Notice of Hearing on Motion for Relief from Stay filed by Aurora Loan Services, LLC (related document(s)#1357). Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 3, 2010 Filing 1366 Proposed Order Granting Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1363). (Peterson, David)
May 3, 2010 Filing 1365 Notice of Hearing on Joinder by BNP Paribas in Bank of America's Motion for Order Authorizing 2004 Examination and Freddie Mac's Motion for Continuance of Hearings Scheduled for May 7, 2010 (related document(s)#1363, #1362). Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
May 2, 2010 Filing 1364 BNC Certificate of Mailing. (related document(s) (Related Doc #1360)). Service Date 05/02/2010. (Admin.)
April 30, 2010 Filing 1363 Motion to Continue/Reschedule Hearing On May 7, 2010 Filed by David E. Peterson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1317, #1316, #1283). (Peterson, David)
April 30, 2010 Filing 1362 Joinder in Bank of America's Motion for Order Authorizing 2004 Examination of Federal Home Loan Corporation Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#1317). (Weiss, Alan)
April 30, 2010 Filing 1361 Objection to Motion for Entry of Order Approving Sale of Mortgage Back Securities Filed by Creditor John Cain (related document(s)#1265). (Cathy P.)
April 30, 2010 Filing 1360 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1356). (Cathy P.)
April 29, 2010 Filing 1359 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1352)). Service Date 04/29/2010. (Admin.)
April 29, 2010 Filing 1358 Notice of Hearing on Motion to Reject Unexpired Executory Contracts (related document(s)#1353). Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 29, 2010 Filing 1357 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 1014 Pineview Drive, Joliet, Illinios 60432. Filed by Wanda D Murray on behalf of Creditor Aurora Loan Services, LLC (Attachments: #1 Mortgage) (Murray, Wanda)
April 29, 2010 Filing 1356 Transcript Regarding Hearing Held April 2, 2010 on Motion for Clarification and/or Leave to Proceed on State Law Cause of Action in the Maryland State Court. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 07/28/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
April 29, 2010 Filing 1355 Notice of Appearance and Request for Notice to be placed on Matrix Filed by Creditor Jefferson Village I Condominium Association. (Guerra, Stephen)
April 29, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#958). (Cathy P.)
April 29, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20177952, Amount Paid $ 150.00 (U.S. Treasury)
April 28, 2010 Filing 1354 Certificate of Mailing - ORDER APPROVING THE DEBTOR'S SALE OF CERTAIN MORTGAGE-BACKED SECURITIES AND GRANTING RELATED RELIEF [Re: Docket No. 1265]. Service Date 4-27-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1351). (BMC Group (JM))
April 28, 2010 Filing 1353 Motion to Reject Unexpired Executory Contracts (as listed on Exhibit A) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
April 27, 2010 Hearing Held: Motion to Sell Property Free and clear of Liens, Motion for Entry of Orders Pursuant toSections 105 and 363 of Bankruptcy Code and Rules, Authorizing the Sale of Debtor's Mortgage-Backed Securities Freen and Clear of All Liens, Claims, encumbrances and interests, and Granting Related Relief friled by Debtor - Granted - Order/Signed (related document(s)#1265). (Cathy P.)
April 27, 2010 Filing 1352 Notice of Preliminary Hearing on Motion for Relief From Stay filed by First Financial Bank, NA (related document(s)#1348). Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
April 27, 2010 Opinion or Order Filing 1351 Order Approving the Debtor's Sale of Certain Mortgage-Backed Securities and Granting Related Relief (related document(s)#1265). Signed on 4/27/2010 (Susan C.)
April 27, 2010 Filing 1350 Proposed Order - Order Approving the Debtor's Sale of Certain Mortgage-Backed Securities and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1265). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
April 26, 2010 Filing 1349 Certificate of Mailing NOTICE OF HEARING [Re: Debtors' Application for Authority to Retain, Employ and Compensate Professionals to Represent the Debtors in the Ordinary Course of Business Docket No. 1328]. Service Date 4-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1333). (BMC Group (JM))
April 26, 2010 Filing 1348 Motion for Relief from Stay. (Fee Paid.) Re: Real Property. Filed by Schuyler S Smith on behalf of Creditor First Financial Bank, NA (Attachments: #1 Legal Description#2 Loan Docs#3 Complaint#4 Junior Lien Docs) (Smith , Schuyler)
April 26, 2010 Filing 1347 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of Creditor First Financial Bank, NA. (Smith, Schuyler)
April 26, 2010 Filing 1346 Certificate of Mailing DEBTORS' APPLICATION FOR AUTHORITY TO RETAIN, EMPLOY AND COMPENSATE PROFESSIONALS TO REPRESENT THE DEBTORS IN THE ORDINARY COURSE OF BUSINESS. Service Date 4-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1328). (BMC Group (JM))
April 26, 2010 Filing 1345 Notice of Filing Documents (Filed under seal - access by Court Order only - see Deputy-In-Charge) Filed by Collette B Cunningham on behalf of Creditor United States Attorney. (Carter, Susan) Modified on 10/26/2010 (Cathy). (Pursuant to Order Unsealing documents - Claims were unsealed - Claim Nos. 3305,3304 and 3303.)
April 26, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20132196, Amount Paid $ 150.00 (U.S. Treasury)
April 25, 2010 Filing 1344 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1332)). Service Date 04/25/2010. (Admin.)
April 24, 2010 Filing 1343 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1321)). Service Date 04/24/2010. (Admin.)
April 23, 2010 Filing 1342 Certificate of Mailing - AGREED ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY WACHOVIA BANK, N.A. [Re: Docket No. 1188]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1326). (BMC Group (JM))
April 23, 2010 Filing 1341 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY AMERICAN HOME MORTGAGE SERVICING, INC. [Re: Docket Nos. 1135 and 1159]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1325). (BMC Group (JM))
April 23, 2010 Filing 1340 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY THE BANK OF NEW YORK [Re: Docket No. 1196]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1324). (BMC Group (JM))
April 23, 2010 Filing 1339 Certificate of Mailing - ORDER GRANTING MOTION OF REPUBLIC BANK TO ANNUL AUTOMATIC STAY [Re: Docket No. 1122]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1323). (BMC Group (JM))
April 23, 2010 Filing 1338 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO APPROVE ADDENDUM TO LEASE OF HEADQUARTERS [Re: Docket No. 1218]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1322). (BMC Group (JM))
April 23, 2010 Filing 1337 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Join in Motion of Creditors Committee for Clarification of Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corporation filed by Bank of America, N.A. and Motion for 2004 Examination of Federal Home Loan Mortgage Corporation filed by Bank of America, N.A.] [Re: Docket Nos. 1316 and 1317]. Service Date 4-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1321). (BMC Group (JM))
April 23, 2010 Filing 1336 Complaint by Taylor, Bean & Whitaker Mortgage Corp. against E.C.P. Properties, Inc. #3:10-ap-00209-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Blain, Russell)
April 23, 2010 Filing 1334 Report Debtor's Report of Mortgage-Backed Securities Sale Auction Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1265, #1302). (Kelley, Jeffrey)
April 23, 2010 Filing 1333 Notice of Evidentiary Hearing on Application to Employ Butler Snow; Crowe Horwath LLP; Gray, Ackerman & Haines P.A.; James Moore & Co.; Ray & Sherman, LLC; and R. William Futch, P.A. (related document(s)#1328). Hearing scheduled for 5/21/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
April 23, 2010 Filing 1332 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Wells Fargo Bank, N.A. (related document(s)#1309). Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
April 23, 2010 Filing 1331 Second Amended Certificate of Service Re: Motion For Relief From Stay Filed by Carol A Lawson on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1309). (Attachments: #1 Mailing Matrix MAtrix) (Lawson, Carol)
April 22, 2010 Filing 1330 Certificate of Mailing - ORDER APPROVING DEBTOR'S APPLICATION TO EMPLOY CB RICHARD ELLIS, INC. AS REAL ESTATE BROKER [Re: Docket No. 1144]. Service Date 4-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1314). (BMC Group (JM))
April 22, 2010 Filing 1329 Certificate of Service of Motion for Relief from the Automatic Stay Filed by Carol A Lawson on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1309). (Attachments: #1 Exhibit Matrix) (Lawson, Carol)
April 22, 2010 Filing 1328 Application to Employ Butler Snow; Crowe Horwath LLP; Gray, Ackerman & Haines P.A.; James Moore & Co.; Ray & Sherman, LLC; and R. William Futch, P.A. as legal representation of various ongoing matters; accounting services; transactional work as further described in Exhibit A Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
April 22, 2010 Filing 1327 Certificate of Service Re: 1) Motion to Join Motion of Creditors Committee for Clarification of Order Authorizing Rule 2004 Exam of Federal Home Loan Mortgage Corp.; 2) Motion for an Order Authorizing and Directing Examination of Federal Home Loan Corporation Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1317, #1316). (Tessitore, Michael)
April 22, 2010 Opinion or Order Filing 1326 Order Granting Motion For Relief From Stay filed by Wachovia Bank, N.A. (Agreed) (Related Doc #1188) Signed on 4/22/2010. (Susan C.)
April 22, 2010 Opinion or Order Filing 1325 Order Denying Motion for Relief From the Automatic Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#1135, #1159). Signed on 4/22/2010 See Corrective Entry dtd 4/22/10 (Susan C.) Additional attachment(s) added on 4/22/2010 (Susan C.).
April 22, 2010 Opinion or Order Filing 1324 Order Denying Motion For Relief From Stay filed by The Bank of New York (Related Doc #1196) Signed on 4/22/2010. (Susan C.)
April 22, 2010 Opinion or Order Filing 1323 Order Granting Motion of Republic Bank to Annul Automatic Stay (related document(s)#1122). Signed on 4/22/2010 (Susan C.)
April 22, 2010 Opinion or Order Filing 1322 Order Granting Motion for Approval of Addendum to Lease of Headquarters (Related Doc #1218). Signed on 4/22/2010. (Susan C.)
April 22, 2010 Filing 1321 Notice of Preliminary Hearing on Motion to Join in Motion of Creditors Committee for Clarification of Order Authorizing 2004 Exam of Federal Home Loan Mtg Corp filed by Bank of America, N.A. and Motion for 2004 Exam of Federal Home Loan Mtg Corp filed by Bank of America, N.A. (related document(s)#1317, #1316). Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
April 22, 2010 Filing 1320 Supplemental Affidavit of Neil F. Luria Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#435, #13, #754, #1265, #1302). (Kelley, Jeffrey)
April 22, 2010 Opinion or Order Filing 1319 Order Abating Motion For Relief From Stay filed by Wells Fargo Bank, N.A. (Related Doc #1309) Signed on 4/22/2010. (Susan C.)
April 22, 2010 Corrective Entry Re: Order Denying Motion for Relief From the Automatic Stay filed by American Home Mortgage Servicing, Inc Incorrect PDF attached - corrective action taken by the court (related document(s)#1325). (Susan C.)
April 21, 2010 Filing 1318 Certificate of Mailing - 1. DEBTOR'S MOTION FOR ENTRY OF ORDERS PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) (A) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF DEBTOR'S MORTGAGE-BACKED SECURITIES FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS, (B) SETTING HEARING DATE FOR APPROVAL OF SALE, (C) FIXING DEADLINE FOR OBJECTING TO PROPOSED SALE, (D) APPROVING FORM AND MANNER OF SALE NOTICE, AND (E) APPROVING BID PROTECTIONS; AND (II) (A) AUTHORIZING THE SALE OF DEBTOR'S MORTGAGE- BACKED SECURITIES FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS, AND (B) GRANTING RELATED RELIEF 2. NOTICE OF CERTAIN MORTGAGE-BACKED SECURITIES AT AUCTION [with referenced Exhibit 1] 3. [PROPOSED] ORDER APPROVING THE DEBTOR'S SALE OF CERTAIN MORTGAGE-BACKED SECURITIES AND GRANTING RELATED RELIEF 4. PURCHASE AND SALE AGREEMENT 5. ORDER PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF DEBTOR'S MORTGAGE-BACKED SECURITIES FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) SETTING HEARING DATE FOR APPROVAL OF SALE, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED SALE AND (IV) APPROVING FORM AND MANNER OF SALE NOTICE. Service Date 4-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1265, #1302). (BMC Group (JM))
April 21, 2010 Filing 1317 Motion for 2004 Examination of Federal Home Loan Mortgage Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Tessitore, Michael)
April 21, 2010 Filing 1316 Motion to Join in Motion of Creditors Committee for Clarification of Order Authorizing 2004 Examination of Federal Home Loan Mortgage Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1283). (Tessitore, Michael)
April 21, 2010 Filing 1315 Proposed Order Granting Motion for Relief from Stay filed by Wachovia Bank, N.A. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1188). (Attachments: #1 Exhibit A) (Peterson, Edward)
April 21, 2010 Opinion or Order Filing 1314 Order Approving Debtor's Application to Employ CB Richard Ellis, Inc. as Real Estate Broker (related document(s)#1144). Signed on 4/21/2010 (Susan C.)
April 21, 2010 Filing 1313 Proposed Order Denying Motion for Relief from the Automatic Stay filed by American Home Mortgage Servicing, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1159). (Peterson, Edward)
April 21, 2010 Filing 1312 Proposed Order Denying Motion for Relief from the Automatic Stay Filed By The Bank of New York Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1196). (Peterson, Edward)
April 21, 2010 Filing 1311 Proposed Order Granting Motion of Republic Bank to Annul Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1122). (Peterson, Edward)
April 21, 2010 Filing 1310 Proposed Order Granting Debtor's Motion to Approve Addendum to Lease of Headquarters Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1218). (Peterson, Edward)
April 21, 2010 Filing 1309 Motion for Relief from Stay. (Fee Paid.) Re: 837 REDISH CIR, CLEWISTON, FL 33440-5349, Hendry. Filed by Carol A Lawson on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: #1 Exhibit "A" LOAN DOCUMENTS#2 Exh ibit "B" PROPERTY VALUE#3 Exhibit "C" AFFIDAVIT OF ATTORNEY#4 Exhibit "D" EVIDENCE OF LIEN#5 Exhibit "E" FORECLOSURE COMPLAINT) (Lawson, Carol)
April 21, 2010 Filing 1308 Notice of Third Modification of Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by James D Dantzler Jr on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#974, #222). (Dantzler, James)
April 21, 2010 Filing 1307 Proposed Order Approving Application to Employ CBRE as Real Estate Broker Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc., Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1144). (Peterson, Edward)
April 21, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 20067995, Amount Paid $ 150.00 (U.S. Treasury)
April 20, 2010 Opinion or Order Filing 1335 Order on Ex Parte Motion filed pursuant to 11 U.S.C. 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (filed under seal - access by Court Order only - see Deputy-In-Charge). Signed on 4/20/2010 (Carter, Susan) Additional attachment(s) added on 11/4/2010 (Cathy P.).
April 20, 2010 Filing 1306 Financial Reports for the Period March 1, 2010 to March 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
April 20, 2010 Filing 1305 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National Association. (Ehrenreich, Lisa)
April 20, 2010 Filing 1304 Notice of Withdrawal of Notice of Appearance Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National Association (related document(s)#1303). (Ehrenreich, Lisa)
April 20, 2010 Filing 1303 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National. (Ehrenreich, Lisa)
April 20, 2010 Opinion or Order Filing 1302 Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Debtor's Mortgage-Backed Securities Free and Clear of all Liens, Claims and Interest, (II) Setting Hearing Date for Approval of Sale, (III) Fixing Deadline for Objecting to Proposed Sale and (IV) Approving Form and Manner of Sale Notice (related document(s)#1265). Signed on 4/20/2010 (Susan C.)
April 18, 2010 Filing 1301 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1299)). Service Date 04/18/2010. (Admin.)
April 16, 2010 Filing 1300 Certificate of Mailing - DEBTOR'S RESPONSE AND OBJECTION TO MOTION FOR RELIEF FROM AUTOMATIC STAY FILED BY MICHAEL D. WATTS [Re: Docket No. 1245]. Service Date 4-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1291). (BMC Group (JM))
April 16, 2010 Opinion or Order Filing 1299 Order Granting Motion To Seal Documents in Connection with Ongoing Civil Matter (Related Doc #1296) Signed on 4/16/2010. (Cathy P.)
April 16, 2010 Filing 1298 Notice of Appearance of Attoerneys at Hearing Held April 16, 2010 Filed by. (Cathy P.)
April 16, 2010 Filing 1297 Proposed Order - Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Debtor's Mortgage-Backed Securities Free and Clear of All Liens, Claims and Interest, (II) Setting Hearing Date for Approval of Sale, (III) Fixing Deadline for Objecting to Proposed Sale and (IV) Approving Form and Manner of Sale Notice Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1265). (Kelley, Jeffrey)
April 16, 2010 Hearing Held: 1) REscheduled Motion for Relief by Bayview Loan Servicing LLC, Manufacturers and Traders Trust and US Bank - Continue to May 21, 2010 @ 10:00; 2) Rescheduled Motion for Relief filed by Stewart Title Guaranty and Kyle Otwell and Leslie Otwell - Continued to May 21, 2010 @ 10:00 a.m.; 3) Reschedule Motion for Relief from Stay by Stewart Title Guaranty (Real Property in Anderson County) - Continued to May 21, 2010 @ 10:00 a.m. 4) Rescheduled Motion for Relief Relating to Servicing of Ocala Loans filed by Bank of America - Continued to May 21, 2010 @ 10:00 a.m. 5) Motion for Allowance of an Administrative Expense Claim and Compelling Immediate Payment filed by AT&T Corp. - Continued to May 21, 2010 @ 10:00 a.m. (1-5 AOCNFN); 6) Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property - Granted - Order/Blain; 7) Motion for Approval of Addendum to Lease of Headquarters - Granted - Order/Blain; 8) Motion for Relief from Stay filed by Wells Fargo Bank - Denied - Order/Blain; 9) Motion for Relief from Stay filed by Miachel D. Watts - Denied - Order/Blain; 10) Motion for Entry of Orders (a) Approving BiddingProcedures and Terms of Auction for the Sale of Debtor's Mortgage-Backed Securitys Freen and Clear (b) Setting Hearing Date for Approval of Sale (c) Fixing Deadline for Objecting to Proposed Sale (d) Approving Form & Manner of Sale Notice, and (e) Approving Bid Protections - Granted (As Amended) Order/Kelly (related document(s)#1217, #1255, #95, #1265, #854, #44, #1218, #1245, #866, #1114). (Cathy P.)
April 15, 2010 Filing 1296 Motion to Seal (RE: related document(s)#1268 Ex Parte Motion .). Documents in Connection with Ongoing Civil Matter Filed by Daniel A Caldwell on behalf of Interested Party United States of America (related document(s)#1268). (Cathy P.)
April 15, 2010 Filing 1295 Certificate of Mailing - NOTICE OF CANCELLATION [Re: Expedited Ex Parte Motion (In Re: Home America Mortgage, Inc - Docket No. 1268]. Service Date 4-14-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1288). (BMC Group (JM))
April 15, 2010 Filing 1294 Notice of Appearance and Request for Notice Filed by Wanda D Murray on behalf of Creditor Aurora Loan Services, LLC. (Murray, Wanda)
April 15, 2010 Filing 1293 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion of The Official Committee of Unsecured Creditors for Clarification of the Court's Ruling on Taylor Bean &Whitaker Mortgage Corp's Motion Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation and Related Joinders Thereto - Docket No. 1283]. Service Date 4-13-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1286). (BMC Group (JM))
April 15, 2010 Filing 1292 Notice of Proposed Agenda for Matters Scheduled for Hearing on April 16, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
April 15, 2010 Filing 1291 Response to and Objection to Motion for Relief from Automatic Stay filed by Michael D. Watts Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1245). (Peterson, Edward)
April 15, 2010 Change of address submitted to the Court on April 14, 2010 by attorney Arthur J. Spector, 2650 North Military Trail, Suite 240, Boca Raton, Florida 33431-7391. (Michael S.)
April 14, 2010 Filing 1290 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1281)). Service Date 04/14/2010. (Admin.)
April 14, 2010 Filing 1289 Certificate of Mailing NOTICE OF PRELIMINARY HEARING [Re: Three Motions to Reject Unexpired Leases: M2 Lease Funds, U.S. Bancorp Business Equipment Finance Group and U.S. Bankcorp Manifest Funding Services] [Re: Docket Nos. 1274, 1275 and 1276]. Service Date 4-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1282). (BMC Group (JM))
April 14, 2010 Filing 1288 Notice Canceling and/or Rescheduling Hearing (related document(s)#1268). (Cathy P.)
April 14, 2010 Corrective Entry Re: Notice of Hearing on Motion of The Official Committee of Unsecured Creditors for Clarification of the Court's Ruling on Taylor Bean & Whitaker Mortgage Corp's Motion Authorizing and Directing Examination of theFederal Home Loan Mortgage Corporation and Related Joinders Thereto (related document(s) 1283 ). Hearing scheduled for 5/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D Incorrect Date Put On Docket Entry - Should State May 7, 2010 NOT May 5, 2010 - Actual Pleading Correct (related document(s)#1286). (Cathy P.)
April 13, 2010 Filing 1286 Notice of Hearing on Motion of The Official Committee of Unsecured Creditors for Clarification of the Court's Ruling on Taylor Bean & Whitaker Mortgage Corp's Motion Authorizing and Directing Examination of theFederal Home Loan Mortgage Corporation and Related Joinders Thereto (related document(s)#1283). Hearing scheduled for 5/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Perkins, Cathy) Modified on 4/14/2010 (Cathy). (See Corrective Entry dated 4/14/10)
April 13, 2010 Filing 1285 Certificate of Mailing - LIST. Service Date 4-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1278). (BMC Group (JM)) Modified on 4/14/2010 (Cathy).
April 12, 2010 Filing 1287 Notice of Appearance and Request for Notice Filed by Deborah M. Zumwalt on behalf of Creditor Rancho Villas Community Assoc.. (Cathy P.)
April 12, 2010 Filing 1284 Certificate of Mailing re: 1. DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE WITH M LEASE FUNDS [Re: Dkt No. 1274 2. DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE WITH U.S. BANCORP BUSINESS EQUIPMENT FINANCE GROUP [Re: Dkt No. 1275] 3. DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE WITH US BANCORP MANIFEST FUNDING SERVICES [Re: Dkt No. 1276]. Service Date 4-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1274, #1275, #1276). (BMC Group (JM))
April 12, 2010 Filing 1283 Motion of The Official Committee of Unsecured Creditors for Clarification of the Court's Ruling on Taylor, Bean & Whitaker Mortgage Corp.'s Motion Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation and Related Joinders Thereto Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1046). (Gassenheimer, James)
April 12, 2010 Filing 1282 Notice of Hearing on Three Motions to Reject Unexpired Leases': M2 Lease Funds, U.S. Bancorp Business Equipment Finance Group and U.S. Bankcorp Manifest Funding Services (related document(s)#1274, #1275, #1276). Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 12, 2010 Filing 1281 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Aurora Loan Services, LLC . Hearing scheduled for 5/7/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 12, 2010 Change of address submitted to the Court on April 12, 2010 by attorney Kimberly H. Israel, 6320 St. Augustine Road, Suite 2, Jacksonville, FL 32217. (Michael S.)
April 9, 2010 Filing 1280 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1269)). Service Date 04/09/2010. (Admin.)
April 9, 2010 Filing 1279 Certificate of Mailing - 1. DEBTOR'S MOTION FOR ENTRY OF ORDERS PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) (A) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF DEBTOR'S MORTGAGE-BACKED SECURITIES FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS, (B) SETTING HEARING DATE FOR APPROVAL OF SALE, (C) FIXING DEADLINE FOR OBJECTING TO PROPOSED SALE, (D) APPROVING FORM AND MANNER OF SALE NOTICE, AND (E) APPROVING BID PROTECTIONS; AND (II) (A) AUTHORIZING THE SALE OF DEBTOR'S MORTGAGE-BACKED SECURITIES FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS, AND (B) GRANTING RELATED RELIEF and 2. NOTICE OF HEARING. Service Date 4-6-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1265, #1266). (BMC Group (JM))
April 9, 2010 Filing 1278 Notice of Hearing on Ex Parte Motion filed pursuant to 11 U.S.C. 105(a)and 107(b) and Fed. R. Bankr. P. 9018 by the Government (Under Seal) (related document(s)#1268). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Modified on 4/14/2010 (Cathy P.). Additional attachment(s) added on 4/14/2010 (Cathy P.). Modified on 4/23/2010 (Susan). Additional attachment(s) added on 11/4/2010 (Cathy P.).
April 8, 2010 Filing 1277 Notice of Appearance and Request for Notice Filed by Adina L Pollan on behalf of Creditor U.S. Bank, N.A., successor Trustee to Bank of America as successor by merger to LaSalle Bank National Association as Trustee for FFMLT 2007-1. (Pollan, Adina)
April 8, 2010 Filing 1276 Motion to Reject Unexpired Lease with U.S. Bancorp Manifest Funding Services Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
April 8, 2010 Filing 1275 Motion to Reject Unexpired Lease with U.S. Bancorp Business Equipment Finance Group Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
April 8, 2010 Filing 1274 Motion to Reject Uexpired Lease with M2 Lease Funds Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
April 8, 2010 Filing 1273 Notice of Appearance and Request for Notice Filed by Christopher B. Mosley on behalf of Creditor City of Fort Worth. (Cathy P.)
April 8, 2010 Filing 1272 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: Real Property. Filed by Charles W. McBurney Jr. on behalf of Creditor Aurora Loan Services, LLC (related document(s)#1264). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (McBurney, Charles)
April 7, 2010 Filing 1271 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1262)). Service Date 04/07/2010. (Admin.)
April 7, 2010 Filing 1270 Notice of First Amendment to the Colarable Actions List Filed Pursuant to the Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor, Adding Contract Claims Against Wells Fargo Bank, N.A. Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1020, #1108). (Gassenheimer, James)
April 7, 2010 Opinion or Order Filing 1269 Order Striking Motion for Relief from Stay filed by Aurora Loan Services (related document(s)#1264). Signed on 4/7/2010 (Cathy P.)
April 6, 2010 Filing 1268 Ex Parte Motion filed pursuant to 11 U.S.C. 105(a) and 107(b) and Fed. R. Bankr. P. 9018 by the Government (Under Seal) Filed by Daniel A. Caldwell on behalf of Interested Party United States of America (#Perkins, Cathy ) Modified on 4/7/2010 (Cathy P.). Additional attachment(s) added on 4/12/2010 (Cathy P.). Modified on 4/14/2010 (Cathy P.). Modified on 4/23/2010 (Susan). Additional attachment(s) added on 10/20/2010 (Cathy P.).
April 6, 2010 Filing 1267 Notice of Appearance and Request for Notice Filed by Daniel A. Caldwell on behalf of Interested Party United States of America. (Cathy P.)(This Notice is in Reference to Case 09-10023 - Home America Mortgage) Modified on 4/7/2010 (Cathy P.).
April 6, 2010 Filing 1266 Notice of Hearing on relief requested in items (I)(A), (I)(B), (I)(C), (I)(D), and (I)(E) of Debtor's Motion for Entry of Orders Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) (A) Approving Bidding Procedures and Terms of Auction for the Sale of Debtor's Mortgage-Backed Securities Free and Clear of All Liens, Claims, Encumbrances and Interests, (B) Setting Hearing Date for Approval of Sale, (C) Fixing Deadline for Objecting to Proposed Sale, (D) Approving Form and Manner of Sale Notice, and (E) Approving Bid Protections, and (II) (A) Authorizing the Sale of Debtor's Mortgage-Backed Securities Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Granting Related Relief Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1265). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
April 6, 2010 Filing 1265 Motion to Sell Property Free and Clear of Liens Motion for Entry of Orders Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) (A) Approving Bidding Procedures and Terms of Auction for the Sale of Debtor's Mortgage-Backed Securities Free and Clear of All Liens, Claims, Encumbrances and Interests, (B) Setting Hearing Date for Approval of Sale, (C) Fixing Deadline for Objecting to Proposed Sale, (D) Approving Form and Manner of Sale Notice, and (E) Approving Bid Protections; and (II) (A) Authorizing the Sale of Debtor's Mortgage-Backed Securities Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Granting Related Relief. Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A: Acquired Securities#2 Exhibit B: Purchase and Sale Agreement#3 Exhibit C: Proposed Notice of Auction and Sale Hearing#4 Exhibit D: Proposed Bidding Procedures Order#5 Exhibit E: Escrow Agreement) (Blain, Russell)
April 6, 2010 Filing 1264 Motion for Relief from Stay. (Fee Paid.) Re: Real Property. Filed by Charles W. McBurney Jr. on behalf of Creditor Aurora Loan Services, LLC (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E ) (McBurney, Charles)
April 6, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19881695, Amount Paid $ 150.00 (U.S. Treasury)
April 5, 2010 Filing 1263 Notice of Appearance and Request for Notice Filed by Lonnie L Simpson on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A.. (Simpson, Lonnie)
April 5, 2010 Filing 1262 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Michael D. Watts (related document(s)#1245). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 5, 2010 Filing 1261 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National. (Ehrenreich, Lisa)
April 5, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#698). (Cathy P.)
April 4, 2010 Filing 1259 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1257)). Service Date 04/04/2010. (Admin.)
April 2, 2010 Filing 1260 Notice of Appearance List for Hearing Held April 2, 2010 Filed by (related document(s)[]). (Cathy P.)
April 2, 2010 Filing 1258 Notice of Supplemental Filing of Transcript and in Support ofMovant's Motion for Clarification and/or Leave to Proceed on State Law Cause of Action against the Debtor Exclusivenly in the Maryland State Court Filed by Creditor Joe Johnson. (Attachments: #1 transcript exhibit#2 complaint) (Related document #1173)(Cathy P.) Modified on 4/2/2010 (Cathy P.). Modified on 4/2/2010 (Cathy P.).
April 2, 2010 Filing 1257 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Wells Fargo Bank (related document(s)#1255). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
April 2, 2010 Hearing Held: 1)Motion for Relief from Stay by Republic Bank - Granted - (Stay Annulled) - Order/Blain; 2) Application to Employ CB Richard Ellis, Inc as Real Estate Brker filed by Home America Mortgage - Approve - Order/Blain; 3) Motion for Relief from Stay filed by American Home Mortgage - Denied (As Moot) - Order/Blainl; 4) Motion for Clarificatin and/or Leave to Proceed on State Law Cause - by Joe Johnson - Denied (As Moot) Order/Blain; 5) Motion for Relief from Stay filed by Wachovia Bank - Granted -(Stay Annulled) - Order/Blain; 6) Motion for Relief from Stay filed by Bank of New York - Denied (As Moot) - Order/Blain (related document(s)#1144, #1196, #1188, #1122, #1159, #1173). (Cathy P.)
April 1, 2010 Receipt of Filing Fee. Receipt Number 4863, Fee Amount $150.00 (related document(s)#1245). (Cathy P.)
April 1, 2010 Filing 1256 Notice of Proposed Agenda for Matters Scheduled for Hearing on April 2, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
April 1, 2010 Filing 1255 Motion for Relief from Stay. (Fee Paid.) Re: 5154 W. CORINAS CT., HOMOSASSA, FL 34446-3610. Filed by Carol A Lawson on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: #1 Exhibit A LOAN DOCUMENTS#2 Exhibit B VALUE# ( 3) Exhibit C AFFIDAVIT OF ATTORNEY AS TO MFR) (Lawson, Carol)
April 1, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19826579, Amount Paid $ 150.00 (U.S. Treasury)
March 31, 2010 Filing 1254 Response to Motion for Clarification and/or Leave to Proceed on State Law Cause of Action Against the Debtor Exclusively in the Maryland State Court Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1173). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Kelley, Jeffrey)
March 31, 2010 Filing 1253 Certificate of Mailing - ORDER ON TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S MOTION AUTHORIZING AND DIRECTING EXAMINATION OF FEDERAL HOME LOAN MORTGAGE CORPORATION AND RELATED JOINDERS THERETO. Service Date3-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1247). (BMC Group (JM))
March 31, 2010 Filing 1252 Supplemental Certificate of Mailing - 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME 2. PROOF OF CLAIM FORM. Service Date 3-29-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 30, 2010 Filing 1251 Certificate of Mailing - 1. NOTICE OF FILING OF SUPPLEMENT TO EXHIBIT B TO THE DEBTORS' MOTION FOR FURTHER EXTENSION OF TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY [Re: Docket No. 1217]. 2. DEBTOR'S RESPONSE TO THE BANK OF NEW YORK'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY [Re: Docket No. 1169]. Service Date 3-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1244, #1243). (BMC Group (JM))
March 30, 2010 Filing 1250 Supplemental Certificate of Mailing - 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME 2. PROOF OF CLAIM FORM. Service Date 3-25-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 29, 2010 Filing 1249 Notice of Appearance and Request for Notice Filed by Lance E. Williams on behalf of Creditor Fairview Villages Homeowner's Association, Inc.. (Cathy P.)
March 29, 2010 Change of address submitted to the Court on March 29, 2010 by attorney Lawrence J. Bernard, 450-5 Busch Drive, Jacksonville, Florida 32218. (Michael S.)
March 28, 2010 Filing 1248 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1246)). Service Date 03/28/2010. (Admin.)
March 26, 2010 Opinion or Order Filing 1247 Order Granting Motion for 2004 Examination of Federal Home Loan Mortgage Corp. and Related Joinders Thereto (Related Doc #1046) Signed on 3/26/2010. (Cathy P.)
March 26, 2010 Opinion or Order Filing 1246 Order Abating Motion For Relief From Stay (Related Doc #1245) Signed on 3/26/2010. (Cathy P.)
March 26, 2010 Filing 1244 Response to The Bank of New York's Motion for Relief From the Automatic Stay Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1169). (Harris, Amy)
March 26, 2010 Filing 1243 Notice of Filing of Supplement to Exhibit B to the Debtor's Motion for Further Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1217). (Peterson, Edward)
March 26, 2010 Filing 1242 Notice of Appearance and Request for Notice by Wall Street Financial Corporation Filed by Eugene H Johnson on behalf of Creditor Wall Street Street Financial Corporation. (Johnson, Eugene)
March 26, 2010 Filing 1241 Certificate of Mailing - 1. DEBTOR'S MOTION FOR FURTHER EXTENSION OF TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY [Dkt No. 1217] and 2. DEBTOR'S MOTION TO APPROVE ADDENDUM TO LEASE OF HEADQUARTERS [Dkt No. 1218]. Service Date 3-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1217, #1218). (BMC Group (JM))
March 26, 2010 Filing 1240 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Allowance of an Administrative Expense Claim and Compelling Immediate Payment filed by AT&T Corp.] [Re: Docket No. 1114]. Service Date 3-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1212). (BMC Group (JM))
March 26, 2010 Filing 1239 Supplemental Certificate of Mailing 1. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME 2. PROOF OF CLAIM FORM. Service Date 3-19-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 26, 2010 Filing 1238 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real PropertyDocket No. 1217]. Service Date 3-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1224). (BMC Group (JM))
March 26, 2010 Filing 1237 Certificate of Mailing NOTICE OF PRELIMINARY HEARING [Re: Docket No. 1218 -Motion for Approval of Addendum to Lease of Headquarters]. Service Date 3-23-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1225). (BMC Group (JM))
March 25, 2010 Filing 1245 Motion for Relief from Stay. Filed by Creditor Michael D. Watts (Cathy P.)
March 25, 2010 Filing 1236 BNC Certificate of Mailing. (related document(s) (Related Doc #1226)). Service Date 03/25/2010. (Admin.)
March 25, 2010 Filing 1235 Amended Notice of Appointment of Creditors' Committee Filed by United States Trustee - JAX. (Escamilla, Elena)
March 25, 2010 Filing 1234 Complaint by Michael D. Watts against Taylor, Bean & Whitaker Mortgage Corp. #3:10-ap-00138-JAF; Nature of Suit(s): 72 (Injunctive relief - other). (Vickie)
March 24, 2010 Filing 1233 Withdrawal of Motion for Relief from Automatic Stay, Without Prejudice Filed by Marsha G Rydberg on behalf of Interested Party Florida Gas Transmission Company, LLC (related document(s)#1069). (Rydberg, Marsha)
March 24, 2010 Filing 1232 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO APPROVE SETTLEMENT AGREEMENT WITH CANTOR FITZGERALD AND CO. Service Date 3-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1210). (BMC Group (JM))
March 24, 2010 Filing 1231 Certificate of Mailing - ORDER DENYING WACHOVIA BANK, N.A.'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY AS MOOT. Service Date 3-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1209). (BMC Group (JM))
March 24, 2010 Filing 1230 Proposed Order - Order on Taylor, Bean & Whitaker Mortgage Corp.'s Motion Authorizing and Directing Examination of Federal Home Loan Mortgage Corporation and Related Joinders Thereto Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1163, #1177, #1178, #1197, #1199, #1123, #1046, #1129). (Kelley, Jeffrey)
March 23, 2010 Filing 1228 Notice - Report Identifying "Electing Investors" Under Order Establishing Protocol to Resolve Borrower Issues Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1079). (Kelley, Jeffrey)
March 23, 2010 Filing 1226 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#1220). (Cathy P.)
March 23, 2010 Filing 1225 Notice of Hearing on Motion for Approval of Addendum to Lease of Headquarters (related document(s)#1218). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 23, 2010 Filing 1224 Notice of Hearing on Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)#1217). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 22, 2010 Filing 1227 Notice of Change of Address Filed by Creditor Robert K. & Marilyn Kincaid. (Cathy P.)
March 22, 2010 Filing 1223 Financial Reports for the Period February 1, 2010 to February 28, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 22, 2010 Filing 1222 Financial Reports for the Period February 1, 2010 to February 28, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
March 22, 2010 Filing 1221 Financial Reports for the Period February 1, 2010 to February 28, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
March 22, 2010 Filing 1220 Transcript Regarding Hearing Held 3/17/10 on Motion for Order Authorizing of Freddie Mac and joinders. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 06/21/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
March 19, 2010 Filing 1219 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1200)). Service Date 03/19/2010. (Admin.)
March 19, 2010 Filing 1218 Motion for Approval of Addendum to Lease of Headquarters Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
March 19, 2010 Filing 1217 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
March 19, 2010 Filing 1216 Certificate of Mailing - DEBTORS RESPONSE TO FLORIDA GAS TRANSMISSION COMPANY, LLCS MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 3-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1198). (BMC Group (JM))
March 19, 2010 Filing 1215 Certificate of Service Re: - AGREED ORDER GRANTING AT&T'S EXPEDITED MOTION FOR ENTRY OF AN ORDER COMPELLING THE DEBTOR TO REJECT THE AT&T CONTRACTS OR, IN THE ALTERNATIVE, MODIFYING THE AUTOMATIC STAY TO PERMIT TERMINATION OF THE AT&T CONTRACTS. Service Date 3-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1191). (BMC Group (JM))
March 19, 2010 Filing 1214 Certificate of Mailing - ORDER DENYING MOTION BY GMAC MORTGAGE, LLC FOR RELIEF FROM STAY AND ABANDONMENT AND NOTICE OF OPPORTUNITY TO OBJECT AND FOR HEARING. Service Date 3-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1190). (BMC Group (JM))
March 19, 2010 Filing 1213 Certificate of Mailing - SECOND AMENDED NOTICE OF HEARING. Service Date 3-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1187). (BMC Group (JM))
March 19, 2010 Filing 1212 Notice of Hearing on Motion for Allowance of an Administrative Expense Claim and Compelling Immediate Payment filed by AT&T Corp. (related document(s)#1114). Hearing scheduled for 4/16/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 18, 2010 Filing 1211 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1195)). Service Date 03/18/2010. (Admin.)
March 18, 2010 Filing 1208 Notice of Appearance and Request for Notice Filed by Marcy Ford on behalf of Creditor Trott and Trott, PC. (Ford, Marcy)
March 17, 2010 Filing 2589 Withdrawal of Claim(s): (Claim not stated) Filed by Creditor Michael & margaret Jaap. (Cathy P.)
March 17, 2010 Filing 1229 Notice of Appearance List at Hearings Held 3/17/10 @ 9:30 a.m. Filed by (related document(s)[]). (Cathy P.)
March 17, 2010 Hearing Held: 1.) Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation pursuant to F.R.B.C. Procedure 2004 filed by Debtor; 2.) Joinder to Debtor's Motion for an order Authorizing 2004 Examination of Federal Home Loan Mortgage Corporation filed by BNP Paribas (rel. doc. #1123); 3.) Limited Motion to Join Debtor's Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation pursuant to F.R.B.P. 2004 filed by the Federal Deposit Insurance Corporation as Receiver (rel. doc. #1129); 4.) Motion of the Official Committee of Unsecured Creditors to Join the Debtor's Motion for An Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation pursuant to F.R.B.P. 2004 and Request for Copies of Documents Produced (rel. doc. #1163); 5.) Joinder to Debtor's Motion for Order Authorizing 2004 Examination of the Federal Home Loan Corporation filed by Bank of America, N.A. (rel. doc. #1177); 6.) Joinder to Debtor's Motion for an Order Authorizing Examination of Federal Home Loan Mortgage Corporation filed by Deutsche Bank, A.G., New York (rel. doc. #1197); 7.) Motion to Join Debtor's Motion for Order Authorizing 2004 Examination of Federal Home Loan Corporation filed by Wells Fargo Bank, N.A. - Hearings 1 through 7 Granted - Order by Dantzler (related document(s)#1199, #1046). (Susan C.)
March 17, 2010 Filing 1207 Complaint by Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp., on behalf of Taylor, Bean & Whitaker Mortgage Corp. against Dine Design Group, Inc. #3:10-ap-00130-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 17, 2010 Filing 1206 Complaint by Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp., on behalf of Taylor, Bean & Whitaker Mortgage Corp. against Lee Farkas ; 3201 Partnership ; Coda Roberson III #3:10-ap-00129-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 17, 2010 Filing 1205 Complaint by Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp., on behalf of Taylor, Bean & Whitaker Mortgage Corp. against Coda Roberson III #3:10-ap-00128-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 17, 2010 Filing 1204 Complaint by Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp., on behalf of Taylor, Bean & Whitaker Mortgage Corp. against Uplead Technology, LLC #3:10-ap-00127-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 17, 2010 Filing 1203 Complaint by Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp., on behalf of Taylor, Bean & Whitaker Mortgage Corp. against South Towne Capital Holdings, LLC #3:10-ap-00126-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 17, 2010 Filing 1202 Certificate of Mailing - AMENDED NOTICE OF HEARING [Re: Docket Nos. 1046, 1123, 1129, 1157 and 1163]. Service Date 3-12-10, (Admin.) Filed by Other Prof. BMC Group (related document(s)#1167). (BMC Group (JM))
March 17, 2010 Filing 1201 Supplemental Certificate of Mailing - (1) NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME (2) PROOF OF CLAIM FORM (Related Doc # ___ )). Service Date 3-12-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 17, 2010 Filing 1200 Notice of Hearing on Motion for Relief from Stay filed by The Bank of New York (related document(s)#1196, #1169). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 17, 2010 Payment of Filing Fee for Motion for Relief from Automatic Stay. Filed by Stephanie C Lieb on behalf of Creditor Wachovia Bank, N.A. (related document(s)#1188). (Lieb, Stephanie)
March 17, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19629342, Amount Paid $ 150.00 (U.S. Treasury)
March 17, 2010 Receipt of Filing Fee for Motion for Relief from Stay(3:09-bk-07047-JAF) [misc,mrsfee] ( 150.00). Receipt Number 19629342, Amount Paid $ 150.00 (U.S. Treasury)
March 17, 2010 Change of address submitted to the Court on March 17, 2010 by attorney Dana S. Plon, 123 South Broad Street, Suite 2100, Philadelphia, PA 19109. (Michael S.)
March 16, 2010 Opinion or Order Filing 1210 Order Granting Motion for Approval of Settlement Agreement with Cantor Fitzgerald and Co. (Related Doc #1016). Signed on 3/16/2010. (Cathy P.)
March 16, 2010 Opinion or Order Filing 1209 Order Denying Motion For Relief From Stay Re: Wachovia Bank (Related Doc #1075) Signed on 3/16/2010. (Cathy P.)
March 16, 2010 Filing 1199 Motion to Join Debtor's Motion for Order Authorizing 2004 Examination of Federal Home Loan Corporation Filed by James H. Post on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#1046). (Post, James)
March 16, 2010 Filing 1198 Response to Florida Gas Transmission Company, LLC's Motion for Relief from the Automatic Stay Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1069). (Harris, Amy)
March 16, 2010 Filing 1197 Joinder to Debtor's Motion for an Order Authorizing Examination of Federal Home Loan Mortgage Corporation Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Andrews, Stephen)
March 16, 2010 Filing 1195 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Wachovia Bank (related document(s)#1188). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 16, 2010 Corrective Entry Re: Motion for Relief from Stay with Negative Notice Creditor in Document and in Entry do not match - Attorney notified clerks office that it should read The Bank of New York in Entry - Corrective Action Taken by Clerks Office (related document(s)#1169). (Cathy P.)
March 15, 2010 Filing 1194 Proposed Order Granting Debtor's Motion to Approve Settlement Agreement with Cantor Fitzgerald and Co. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1016). (Peterson, Edward)
March 15, 2010 Filing 1193 Proposed Order DENYING WACHOVIA BANK, N.A.S MOTION FOR RELIEF FROM THE AUTOMATIC STAY AS MOOT Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1075). (Peterson, Edward)
March 15, 2010 Filing 1192 Amended Certificate of Service Re: Motion for Relief from Automatic Stay Filed by Stephanie C Lieb on behalf of Creditor Wachovia Bank, N.A.. (Lieb, Stephanie)
March 15, 2010 Filing 1191 Agreed Order Granting AT&T's Expedited Motion for Entry of An Order Compelling the Debtor to Reject the AT&T Contract or, In the Alternative, Modifying theAutomatic Stay to Permit Termination of the AT&T Contracts (related document(s)#1115). Signed on 3/15/2010 (Cathy P.)
March 15, 2010 Opinion or Order Filing 1190 Order Denying Motion For Relief From Stay re: GMAC Mortgage LLC (Related Doc #1093) Signed on 3/15/2010. (Cathy P.)
March 15, 2010 Filing 1189 Certificate of Service Re: Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Litigation in the Name of the Debtor Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#1108). (Singerman, Paul)
March 15, 2010 Filing 1188 Motion for Relief from Stay. (Paid) Re: Real property located at 11374 S. Aston Hall Drive, Jacksonville, FL 32246. Filed by Stephanie C Lieb on behalf of Creditor Wachovia Bank, N.A. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Lieb, Stephanie) Modified on 3/16/2010 (Cathy).
March 15, 2010 Filing 1187 Second Amended Notice of Hearing on Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 and joinders thereto Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1163, #1177, #1123, #1046, #1129). Hearing scheduled for 3/17/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
March 15, 2010 Filing 1186 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE. (Ehrenreich, Lisa)
March 15, 2010 Filing 1185 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (Hearing held 2/15/10) (related document(s)#1184). (Cathy P.)
March 15, 2010 Filing 1184 Transcript Regarding Hearing Held 2/15/10 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 06/14/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
March 15, 2010 Filing 1183 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor DEUTSCHE BANK NATIONAL TRUST. (Ehrenreich, Lisa)
March 15, 2010 Change of address submitted to the Court on March 15, 2010 by attorney Lawrence M. Weisberg, 21301 Powerline Road, Suite 100, Boca Raton Florida 33433. (Alyson)
March 14, 2010 Filing 1182 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1176)). Service Date 03/14/2010. (Admin.)
March 13, 2010 Filing 1181 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1165)). Service Date 03/13/2010. (Admin.)
March 12, 2010 Filing 1196 Motion (Fee Not Required) for Relief from Stay. Re: 5085 S Farm Road 137, Springfield, MO 65810. Filed by Andrew L. Fivecoat on behalf of Creditor The Bank of New York, as Trustee (related document #1169)(#Perkins, Cathy ) Modified on 3/17/2010 (Cathy P.).
March 12, 2010 Filing 1180 Agreed Proposed Order Granting AT&T's Expedited Motion for Entry of an Order Compelling the Debtor to Reject the AT&T Contracts or, in the Alternative, Modifying the Automatic Stay to Permit Termination of the AT&T Contracts Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1115). (Attachments: #1 Exhibit A & B) (Peterson, Edward)
March 12, 2010 Filing 1179 Complaint by Gomez, May, Schutte, Yeggy, Bieber & Wells against Taylor, Bean & Whitaker Mortgage Corp. #3:10-ap-00111-JAF; Nature of Suit(s): 62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud). (McBurney, Charles)
March 12, 2010 Filing 1178 Objection to to Taylor, Bean & Whitaker Mortgage Corporations Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 and Objection to BNPPs, FDIC Receivers and the Official Committee of Unsecured Creditors Motion to Join (other related doc. nos 1123, 1129 and 1163) Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1046). (Attachments: #1 Exhibit A) (Johnson, Jason)
March 12, 2010 Filing 1177 Joinder to Debtor's Motion for Order Authorizing 2004 Examination of Federal Home Loan Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1046). (Tessitore, Michael)
March 12, 2010 Filing 1176 Notice of Hearing on Motion for Clarification and/or Leave to Proceed on State Law Cause of Action Against the Debtor Exclusively in the Maryland State Court Filed by Creditor Joe Johnson (related document(s)#1173). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 12, 2010 Filing 1175 Notice of Appearance at Hearing Held 3/12/10 Filed by. (Cathy P.)
March 12, 2010 Filing 1172 (Submitted 3/12/10 - Do Not Resubmit) Proposed Order Denying Motion by GMAC Mortgage, LLC for Relief From Stay and Abandonment and Notice of Opportunity To Object and For Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1093). (Peterson, Edward) Modified on 3/12/2010 (Cathy).
March 12, 2010 Filing 1171 Certificate of Mailing - NOTICE OF HEARING. Service Date 3-10-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1157). (BMC Group (JM))
March 12, 2010 Filing 1169 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 5085 S FARM ROAD 137, SPRINGFIELD, MO 65810. Filed by Andrew L. Fivecoat on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Mortgage Note #2 Affidavit #3 List of 20 Largest Unsecured Creditors) (Fivecoat, Andrew)(See Corrective Entry dated 3/16/10) Modified on 3/16/2010 (Cathy).
March 12, 2010 Filing 1168 Limited Notice of Appearance and Request for Notice Filed by Andrew L. Fivecoat on behalf of Creditor American Home Mortgage Servicing, Inc.. (Attachments: #1 List of 20 Largest Unsecured Creditors) (Fivecoat, Andrew)
March 12, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19570217, Amount Paid $ 150.00 (U.S. Treasury)
March 12, 2010 Hearing Held: 1) Rescheduled Motion for Relief from Stay relating to Servicing Ocala Loans - Continued to April 16, 2010 @ 10:00 a.m. -AOCNFN; 2) Motion to Approve Settlement Agreement with Cantor Fitzgerald and Co. Filed by Debtor - Granted - Order/Peterson; 3) Rescheduled Motion for Relief from Stay filed by Natixis Real Estate Capital - Continued to June 18, 2010 @ 10:00 - AOCNFN; 4) Motion for Relief from Stay filed by Wachovia Bank - Denied (As Moot) - Order/Kessler; 5) Motion for Relief from Stay filed by GMAC - Denied (as Moot) Order/Peterson; 6) Motion for Entry of an Order Compelling the debtor to reject the AT&T Contracts or in the Alternative Modifying the Automatic Stay - Granted - Order/Peterson (related document(s)#1016, #108, #95, #1115, #1075, #1093). (Cathy P.)
March 11, 2010 Filing 1174 Request for Hearing on Motion for Clarification Filed by Creditor Joe Johnson (related document(s)#1173). (Cathy P.)
March 11, 2010 Filing 1173 Motion for Clarification and/or Leave to Proceed on State Law Cause of Action Against the Debtor Exclusively in the Maryland State Court Filed by Creditor Joe Johnson (related document(s)#871, #760, #1117, #951). (Attachments: #1 Attachment #1#2 Attachment #2#3 Attachment #3#4 Attachment #4#5 Attachment #5#6 Attachment #6#7 Attachment #7#8 Attachment #8#9 Attachment #9#10 Attachment #11) (#Perkins, Cathy ) Modified on 3/12/2010 (Cathy P.). Modified on 3/12/2010 (Cathy P.).
March 11, 2010 Filing 1170 Request for Notice Filed by Hal J. Leitman on behalf of Creditor Jamal Lewis. (Cathy P.)
March 11, 2010 Filing 1167 Amended Notice of Hearing on Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1163, #1123, #1046, #1129, #1157). Hearing scheduled for 3/17/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
March 11, 2010 Filing 1166 Notice of Proposed Agenda for Matters Scheduled for Hearing on March 12, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
March 11, 2010 Filing 1165 Notice of Preliminary Hearing on Motion for Relief from Stay filed by American Home Mortgage Servicing, Inc. (related document(s)#1135, #1159). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 10, 2010 Filing 1164 BNC Certificate of Mailing - Order (related document(s) (Related Doc #1145)). Service Date 03/10/2010. (Admin.)
March 10, 2010 Filing 1163 Joinder Motion of the Official Committee of Unsecured Creditors to Join the Debtor's Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 and Request for Copies of Documents Produced Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (related document(s)#1046). (Gassenheimer, James)
March 10, 2010 Filing 1162 Certificate of Mailing - HOME AMERICA MORTGAGE, INC.'S APPLICATION TO EMPLOY CB RICHARD ELLIS, INC. AS REAL ESTATE BROKER. Service Date 3-5-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1144). (BMC Group (JM))
March 10, 2010 Filing 1161 Certificate of Service Re: NOTICE OF PRELIMINARY HEARING [Re: Application to Employ CB Richard Ellis, Inc. as Real Estate Broker]. Service Date 3-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1146). (BMC Group (JM))
March 10, 2010 Filing 1160 Complaint by The Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp. against Bank of America, N.A. #3:10-ap-00100-JAF; Nature of Suit(s): 14 (Recovery of money/property - other). (Gassenheimer, James)
March 9, 2010 Filing 1159 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 7 Liberio Way, Gorham, Maine 04038. (Amended to comply with Federal Rule Bankruptcy Procedure 7004) Filed by Anila S Rasul on behalf of Creditor American Home Mortgage Servicing, Inc. (related document(s)#1135). (Attachments: #1 Note#2 Mortgage#3 Junior Lien Mortgage#4 Attorney Affidavit) (Rasul, Anila)
March 9, 2010 Filing 1158 Complaint by The Official Committee of Unsecured Creditors of Taylor, Bean & Whitaker Mortgage Corp. on behalf Taylor, Bean & Whitaker Mortgage Corp. against Banc of America Securities, LLC #3:10-ap-00096-JAF; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property). (Gassenheimer, James)
March 9, 2010 Filing 1157 Notice of Hearing on Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 and Joinders thereto Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1123, #1046, #1129). Hearing scheduled for 3/17/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
March 9, 2010 Filing 1156 Withdrawal of Claim(s): for The Enclave at Windsor Hills Homeowners Association, Inc. Filed by Robyn Severs Braun on behalf of Creditor The Enclave at Windsor Hills Homeowners Association, Inc.. (Braun, Robyn)
March 9, 2010 Filing 1155 Withdrawal of Claim(s): Windsor Hills Master Community Association, Inc. Filed by Robyn Severs Braun on behalf of Creditor Windsor Hills Master Community Association, Inc.. (Braun, Robyn)
March 9, 2010 Filing 1154 Withdrawal of Claim(s): for Bella Toscana Homeowners Association, Inc. Filed by Robyn Severs Braun on behalf of Creditor Bella Toscana Homeowners Association, Inc.. (Braun, Robyn)
March 9, 2010 Filing 1153 Motion to Join Deutsche Bank, AG's Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Filed by James H. Post on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#246). (Post, James)
March 9, 2010 Filing 1152 Certificate of Mailing - ORDER DENYING MOTION TO AMEND ORDER DATED JANUARY 12, 2010 DENYING MOTION FOR RELIEF FROM STAY AS MOOT [Re: Docket No. 951]. Service Date 3-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1117). (BMC Group (JM))
March 9, 2010 Filing 1151 Certificate of Mailing - ORDER GRANTING MOTION FOR RELIEF FROM STAY FILED BY EMC MORTGAGE CORPORATION [Re: Docket No. 895]. Service Date 3-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1126). (BMC Group (JM))
March 9, 2010 Filing 1150 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM STAY FILED BY SCOTT A. SCHLEDWITZ AND ROXANNE J. SCHLEDWITZ [Re: Docket No. 965]. Service Date 3-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1125). (BMC Group (JM))
March 9, 2010 Filing 1149 Certificate of Mailing - ORDER DENYING MOTION TO RELEASE FUNDS [Re: Docket No. 944]. Service Date 3-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1124). (BMC Group (JM))
March 9, 2010 Filing 1148 Supplemental Certificate of Mailing re 1. PROOF OF CLAIM FORM 2. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME. Service Date 3-4-10. (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
March 8, 2010 Filing 1147 Notice Notice of Election by Federal Home Loan Mortgage Corporation to Opt In to Debtors Approved Protocol Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1079). (Johnson, Jason)
March 8, 2010 Filing 1146 Notice of Hearing on Application to Employ CB Richard Ellis, Inc. as Real Estate Broker (related document(s)#1144). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 8, 2010 Opinion or Order Filing 1145 Order Abating Motion For Relief From Stay Re: American Home Mortgage Servicing, Inc. (Related Doc #1135) Signed on 3/8/2010. (Cathy P.)
March 7, 2010 Filing 1143 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1134)). Service Date 03/07/2010. (Admin.)
March 6, 2010 Filing 1142 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1125)). Service Date 03/06/2010. (Admin.)
March 6, 2010 Filing 1141 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1124)). Service Date 03/06/2010. (Admin.)
March 6, 2010 Filing 1140 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1117)). Service Date 03/06/2010. (Admin.)
March 6, 2010 Filing 1139 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1118)). Service Date 03/06/2010. (Admin.)
March 6, 2010 Filing 1138 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1119)). Service Date 03/06/2010. (Admin.)
March 5, 2010 Filing 1144 Application to Employ CB Richard Ellis, Inc. as Real Estate Broker Filed by Neil Luria, Chief Restructuring Officer on behalf of Interested Party Home America Mortgage, Inc.(#Perkins, Cathy ) Modified on 3/8/2010 (Cathy P.).
March 5, 2010 Filing 1137 Amended Notice of Subpoena on Donna Skuhrovec Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Attachments: #1 Exhibit A) (Zaron, Andrew)
March 5, 2010 Filing 1136 Notice of Subpoena on Donna Skuhrovec Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Attachments: #1 Exhibit A) (Zaron, Andrew)
March 5, 2010 Filing 1135 Motion for Relief from Stay. (Fee Paid.) Re: 7 Liberio Way, Gorham, Maine 04038. Filed by Anila S Rasul on behalf of Creditor American Home Mortgage Servicing, Inc. (Attachments: #1 Note#2 Mortgage#3 Junior Lien Mortgage #4 Attorney Affidavit) (Rasul, Anila)
March 5, 2010 Filing 1134 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Republic Bank (related document(s)#1122). Hearing scheduled for 4/2/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 5, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19482361, Amount Paid $ 150.00 (U.S. Treasury)
March 4, 2010 Filing 1133 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1107)). Service Date 03/04/2010. (Admin.)
March 4, 2010 Filing 1132 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1106)). Service Date 03/04/2010. (Admin.)
March 4, 2010 Filing 1131 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1105)). Service Date 03/04/2010. (Admin.)
March 4, 2010 Filing 1130 Verified Statement Pursuant to Rule 2019(a), Fed. R. Bankr. P. Filed by Patricia Redmond on behalf of Attorney Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. (related document(s)#1128, #415). (Redmond, Patricia)
March 4, 2010 Filing 1129 Response to Debtor's Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#1046). (Martino, Philip)
March 4, 2010 Filing 1128 Notice of Appearance and Request for Notice Filed by Patricia Redmond on behalf of Creditor Benjamin L. Henschel, P.A.. (Redmond, Patricia)
March 4, 2010 Filing 1127 Notice of Election to "Opt In" to Debtor's Approved Protocol by U.S. Bank National Association, as Trustee Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#1079). (Kobert, Roy)
March 4, 2010 Opinion or Order Filing 1126 Order Granting Motion For Relief From Stay filed by EMC Mortgage Corporation (Related Doc #895) Signed on 3/4/2010. (Susan C.)
March 4, 2010 Opinion or Order Filing 1125 Order Denying Motion For Relief From Stay filed by Scott A. and Roxanne J. Schledwitz (Related Doc #965) Signed on 3/4/2010. (Susan C.)
March 4, 2010 Opinion or Order Filing 1124 Order Denying Motion to Release Funds filed by Kevin and Karen Riordan (Related Doc #944). Signed on 3/4/2010. (Susan C.)
March 4, 2010 Filing 1123 Joinder to Debtor's Motion for an Order Authorizing 2004 examination of Federal Home Loan Mortgage Corporation Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#1046). (Weiss, Alan)
March 4, 2010 Filing 1122 Motion for Relief from Stay. (Fee Paid.) Re: 14406 Champion Woods Place, Louisville, KY 40245. Filed by Larry M Foyle on behalf of Creditor Republic Bank (Attachments: #1 Mortgage A#2 Mortgage B#3 Note A#4 Note B#5 Affidavit#6 Bankruptcy Notice) (Foyle, Larry)
March 4, 2010 Filing 1121 Certificate of Mailing - ORDER GRANTING MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR DERIVATIVE STANDING TO PROSECUTE LITIGATION IN THE NAME OF THE DEBTOR [Re: Docket No. 1020]. Service Date 3-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1108). (BMC Group (JM))
March 4, 2010 Filing 1120 Notice of Appearance and Request for Notice Filed by Larry M Foyle on behalf of Creditor Republic Bank. (Foyle, Larry)
March 4, 2010 Filing 1119 Notice of Preliminary Hearing on Motion for Entry of an Order Compelling the Debtor to Reject the AT&T Contracts or, in the Alternative, Modifying the Automatic Stay to Permit Termination of the AT&T Contracts filed by AT&T (related document(s)#1115). Hearing scheduled for 3/12/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
March 4, 2010 Filing 1118 Amended Notice of Preliminary Hearing on Motion for Relief From Stay filed by GMAC Mortgage LLC (to reflect Motion being heard) (related document(s)[1093, 1098]). Hearing scheduled for 3/12/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.) Modified on 3/4/2010 (Susan C.).
March 4, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19475684, Amount Paid $ 150.00 (U.S. Treasury)
March 3, 2010 Opinion or Order Filing 1117 Order Denying Motion To Amend Order dated January 12, 2010 Denying Motion for Relief From Stay as Moot (Related Doc #951). Signed on 3/3/2010. (Susan C.)
March 3, 2010 Filing 1116 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1098)). Service Date 03/03/2010. (Admin.)
March 3, 2010 Filing 1115 Expedited Motion to Compel Debtor to Reject the AT&T Contracts or in the Alternative for Relief from Stay to Permit AT&T to Terminate Contracts. Filed by Mark S Roher on behalf of Creditor AT&T Corp. (Attachments: #1 Exhibit A) (Roher, Mark)
March 3, 2010 Filing 1114 Motion for Payment of Administrative Expenses Amount Requested: $782,955.31 Filed by Mark S Roher on behalf of Creditor AT&T Corp. (Attachments: #1 Exhibit A) (Roher, Mark)
March 3, 2010 Filing 1113 Proposed Order Denying Motion for Relief from Stay Filed By Scott A. Schledwitz and Roxanne J. Schledwitz Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#965). (Peterson, Edward)
March 3, 2010 Filing 1112 Proposed Order Denying Motion to Release Funds Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#944). (Peterson, Edward)
March 3, 2010 Filing 1111 Proposed Order Granting Motion for Relief From Stay Filed By EMC Mortgage Corporation Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#895). (Peterson, Edward)
March 3, 2010 Filing 1110 Request for Notice Filed by John C Brock Jr. on behalf of Creditor Wells Fargo Bank, N.A.. (Brock, John)
March 2, 2010 Filing 1109 Certificate of Mailing 1. ORDER UNDER FED. R. BANKR. P. 3003(c)(3) (i) ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, (II) APPROVING PROOF OF CLAIM FORM, (III) APPROVING PROOF OF CLAIM FILING DEADLINE NOTICES,(IV) APPROVING MAILING AND PUBLICATION PROCEDURES, AND (V) PROVIDING CERTAIN SUPPLEMENTAL RELIEF 2. ORDER ESTABLISHING PROTOCOL TO RESOLVE BORROWER ISSUES 3. NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE JUNE 15, 2010, AT 5:00 P.M. EASTERN STANDARD TIME 4. PROOF OF CLAIM FORM. Service Date 2-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1079, #1067). (Attachments: #1 Exhibit A-C#2 Exhibit D-E) (BMC Group (JM))
March 2, 2010 Opinion or Order Filing 1108 Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Litigation in the Name of the Debtor (Related Doc #1020). Signed on 3/2/2010. (#Perkins, Cathy ) Modified on 3/2/2010 (Cathy P.).
March 1, 2010 Filing 1104 Amended Certificate of Service Re: Motion By GMAC Mortgage, LLC For Relief From Stay And Abandonment And Notice of Opportunity To Object and For Hearing Re: 14 Stirrup Lane, Barkhamsted, Connecticut 06063 Filed by Lawrence Weisberg on behalf of Creditor GMAC Mortgage LLC. (Weisberg, Lawrence)
March 1, 2010 Filing 1103 Certificate of Mailing ORDER ESTABLISHING PROTOCOL TO RESOLVE BORROWER ISSUES [Re: Docket No. 927]. Service Date 2-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1079). (BMC Group (JM))
March 1, 2010 Filing 1102 Certificate of Mailing ORDER APPROVING FIRST INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO BERGER SINGERMAN, P.A., AS ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS [Re: Docket No. 896]. Service Date 2-25-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1089). (BMC Group (JM))
March 1, 2010 Filing 1101 Certificate of Mailing ORDER APPROVING FIRST INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO STICHTER, RIEDEL, BLAIN & PROSSER, P.A. AS ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION [Re: Docket No. 899]. Service Date 2-25-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1088). (BMC Group (JM))
March 1, 2010 Filing 1100 Certificate of Mailing ORDER APPROVING FIRST INTERIM APPLICATION AND ALLOWING COMPENSATION AND EXPENSES TO TROUTMAN SANDERS, LLP, AS SPECIAL COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION [Re: Docket No. 1084]. Service Date 2-25-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1087). (BMC Group (JM))
March 1, 2010 Filing 1099 Notice of Subpoena on Donna Skuhrovec Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Proof of Service)(Andrews, Stephen)
March 1, 2010 Filing 1098 Notice of Hearing on Motion for Relief from Stay filed by GMAC Mortgage LLC (related document(s)#1093). Hearing scheduled for 3/12/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
March 1, 2010 Filing 1097 Amended Certificate of Service Re: Motion for Relief from Automatic Stay Filed by Marsha G Rydberg on behalf of Interested Party Florida Gas Transmission Company, LLC (related document(s)#1069). (Attachments: #1 Exhibit A) (Rydberg, Marsha)
March 1, 2010 Filing 1096 Proposed Order Granting Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Litigation in the Name of the Debtor Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#1020). (Singerman, Paul)
March 1, 2010 Opinion or Order Filing 1095 Order Abating Motion For Relief From Stay re: GMAC Mortgage LLC (Related Doc #1093) Signed on 3/1/2010. (Cathy P.)
February 27, 2010 Filing 1094 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #1090)). Service Date 02/27/2010. (Admin.)
February 27, 2010 Filing 1093 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: 14 Stirrup Lane, Barkhamsted, Connecticut 06063. Filed by Lawrence Weisberg on behalf of Creditor GMAC Mortgage LLC (Weisberg, Lawrence)
February 27, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19406083, Amount Paid $ 150.00 (U.S. Treasury)
February 26, 2010 Opinion or Order Filing 1107 Order Denying Motion For Relief From Stay re: JPMorgan Chase Bank (Related Doc #861) Signed on 2/26/2010. (Cathy P.)
February 26, 2010 Opinion or Order Filing 1106 Order Denying Motion For Relief From Stay re: James B. Nutter & Company (Related Doc #956) Signed on 2/26/2010. (Cathy P.)
February 26, 2010 Opinion or Order Filing 1105 Order Denying Motion For Relief From Stay re: Litton Loan Servicing, LP (Related Doc #953) Signed on 2/26/2010. (Cathy P.)
February 26, 2010 Filing 1092 Notice of Withdrawal of Appeal re: Wells Fargo Bank, N.A. Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
February 25, 2010 Filing 1091 Unopposed Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Tenth) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
February 25, 2010 Filing 1090 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Wachovia Bank (related document(s)#1075). Hearing scheduled for 3/12/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 25, 2010 Opinion or Order Filing 1089 Order Granting Application For Compensation (Related Doc #896). Fees awarded to Berger Singerman, P.A. in the amount of $627230.50, expenses awarded: $20025.66 Signed on 2/25/2010. (Cathy P.)
February 25, 2010 Opinion or Order Filing 1088 Order Granting Application For Compensation (Related Doc #899). Fees awarded to Stichter Riedel Blain & Prosser, P.A. in the amount of $634659.50, expenses awarded: $19767.67 Signed on 2/25/2010. (Cathy P.)
February 25, 2010 Opinion or Order Filing 1087 Order Granting Application For Compensation (Related Doc #1084). Fees awarded to Troutman Sanders LLP in the amount of $2102826.00, expenses awarded: $44022.89 Signed on 2/25/2010. (Cathy P.)
February 25, 2010 Filing 1086 Proposed Order Denying Motion for Relief From the Automatic Stay filed by James B. Nutter & Company Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#956). (Peterson, Edward)
February 25, 2010 Filing 1085 Proposed Order Denying Motion for Relief From the Automatic Stay filed by JPMorgan Chase Bank, National Association Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#861). (Peterson, Edward)
February 25, 2010 Filing 1083 Proposed Order Denying Motion for Relief From the Automatic Stay filed by Litton Loan Servicing, LP Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#953). (Peterson, Edward)
February 25, 2010 Corrective Entry Re: First Application for Interim Compensation of Troutman Sanders, LLP for Taylor, Bean & Whitaker Mortgage Corp., Special Counsel, Fee: $2102826.00, Expenses: $44022.89. For the period: August 24, 2009 through December 31, 2009 Docket Entry Incorrect - Corrective Action Taken by Clerks Office) (related document(s)#900). (Cathy P.)
February 24, 2010 Opinion or Order Filing 1082 Order Denying Motion For Relief From Stay as Moot re: Bradford Village Condominium Trust (Related Doc #886) Signed on 2/24/2010. (Cathy P.)
February 24, 2010 Opinion or Order Filing 1081 Order Denying Amended Motion For Relief From Stay as Moot - re: School Street Condominium Trust (Related Doc #885) Signed on 2/24/2010. (Cathy P.)
February 24, 2010 Filing 1080 Request for Notice Filed by Creditor IKON Financial Services. (Cathy P.)
February 24, 2010 Opinion or Order Filing 1079 Order Granting Motion for Approval of Protocol to Resolve Borrower Issues (Related Doc #927). Signed on 2/24/2010. (Cathy P.)
February 24, 2010 Filing 1078 Proposed Order Approving First Interim Application and Allowing Compensation and Expenses to Stichter, Riedel, Blain & Prosser, P.A., as Attorneys for Debtors and Debtors in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#899). (Blain, Russell)
February 24, 2010 Filing 1077 Proposed Order Approving First Interim Application and Allowing Compensation and Expenses to Troutman Sanders, LLP, as Special Counsel to Debtors and Debtors in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#900). (Blain, Russell)
February 24, 2010 Filing 1076 Proposed Order Approving First Interim Application and Allowing Compensation and Expenses to Berger Singerman, P.A., as Attorneys for Official Committee of Unsecured Creditors Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#896). (Blain, Russell)
February 24, 2010 Filing 1075 Motion for Relief from Stay. (Paid) Filed by Craig I Kelley on behalf of Creditor Wachovia Bank, N.A. (Kelley, Craig) Modified on 2/25/2010 (Cathy).
February 24, 2010 Filing 1074 Notice of Appearance and Request for Notice Filed by Craig I Kelley on behalf of Creditor Wachovia Bank, N.A.. (Kelley, Craig)
February 24, 2010 Opinion or Order Filing 1073 Order Abating Motion For Relief From Stay filed by Florida Gas Transmission Company, LLC (Related Doc #1069) Signed on 2/24/2010. (Cathy P.)
February 24, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19358899, Amount Paid $ 150.00 (U.S. Treasury)
February 23, 2010 Filing 1072 Certificate of Mailing - MOTION FOR AN ORDER AUTHORIZING AND DIRECTING EXAMINATION OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004. Service Date 2-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1046). (BMC Group (JM))
February 23, 2010 Filing 1071 Proposed Order - Order Establishing Protocol to Resolve Borrower Issues Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#1043, #1042, #1039, #1055, #927). (Kelley, Jeffrey)
February 23, 2010 Filing 1070 Notice of Appearance and Request for Notice Filed by Shmuel Klein on behalf of Creditor David & Nicole Kobryn. (Cathy P.)
February 23, 2010 Filing 1069 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: real estate. Filed by Marsha G Rydberg on behalf of Interested Party Florida Gas Transmission Company, LLC (Attachments: #1 Exhibit Petition for Eminent Domain#2 Exhibit Declaration of Taking) (Rydberg, Marsha) Modified on 3/29/2010 (Cathy). (Withdrawn by document #1233)
February 23, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19340305, Amount Paid $ 150.00 (U.S. Treasury)
February 22, 2010 Filing 1068 Certificate of Mailing - DEBTOR'S RESPONSE AND OBJECTION TO MOTION FOR RELIEF FROM AUTOMATIC STAY FILED BY SCOTT ALLAN SCHLEDWITZ AND ROXANNE JOHNSON SCHLEDWITZ. Service Date 2-18-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1044). (BMC Group (JM))
February 22, 2010 Opinion or Order Filing 1067 Order Granting (1)Motion To Set Last Day To File Proofs of Claim (2) Approving Proof of claim form (3) Approving Proof of Cliam Filing Deadline Notices (4) Approving Mailing and Publication Procedures, and (5) Providing Certain Supplemental Relief(Related Doc #873). Signed on 2/22/2010. Proofs of Claims due by 6/15/2010 at 5:00 p.m. Eastern Time. (#Perkins, Cathy ) Modified on 2/22/2010 (Cathy P.). Modified on 2/22/2010 (Cathy P.).
February 22, 2010 Filing 1066 Financial Reports for the Period January 1, 2010 to January 31, 2010. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
February 22, 2010 Filing 1065 Financial Reports for the Period January 1, 2010 to January 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party REO Specialists, LLC. (Peterson, Edward)
February 22, 2010 Filing 1064 Financial Reports for the Period January 1, 2010 to January 31, 2010. Filed by Edward J. Peterson III on behalf of Interested Party Home America Mortgage, Inc.. (Peterson, Edward)
February 22, 2010 Filing 1063 Proposed Order Denying Motion For Relief From The Automatic Stay Filed By Bradford Village Condominium Trust Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#886). (Peterson, Edward)
February 22, 2010 Filing 1062 Proposed Order Denying Motion for Relief From The Automatic Stay Filed By School Street Condominium Trust Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#885). (Peterson, Edward)
February 20, 2010 Filing 1061 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1052)). Service Date 02/20/2010. (Admin.)
February 19, 2010 Opinion or Order Filing 1060 Order Denying Motion For Relief From Stay re: Scottridge Investments, LLC (Related Doc #804) Signed on 2/19/2010. (Cathy P.)
February 19, 2010 Filing 1059 Notice of Appearance List for Hearings Held February 19, 2010 Filed by. (Cathy P.)
February 19, 2010 Hearing Held: 1) Rescheduled Motion for Relief from Stay filed by Bayview Loan Servcing, Manufactureres and Traders Trust - Continued to April 16, 2010 - AOCNFN; 2) Application for Interim Compensation by Berger Singer, Atty for Creditors Committee - Approved Order/Blain; 3) Limited Motion to Join Duetsche Bank 's Motion for Order Authorizing 2004 Examination - Granted - Omnibus Order/Blain; 4) Application for Compensation for Atty for Debtor - Approved - Order/Blain; 5) Application for Interim Compensation by Troutman Sanders LLP, Special Counsel for Debtor - Approved - Order/Blain; 6) Motion for Approval of Protocol to Resolve Borrower Issues - Granted (Objection by Freddie Mac Overruled) - Order/Blain; 7) Motion for Relief from Stay filed by Natixis Real Estate Capital Inc. - Continued to March 12, 2010 @ 10:00 a.m.- AOCNFN; 8) Motion for Relief from Stay filed by Scottridge Investment, LLC - Denied (As Moot) - Order/Signed; 9) Motion for Relief from Stay filed by Stewart Title Guaranty Company andKyle Otwell & Leslie Otwell - Continued to April 16, 2010 @ 10:00 a.m. -AOCNFN; 10) Rescheduled Motion for Felief from Stay filed by Stewart Title Guaranty Company (Re: Real Property in Anderson County, SC) Continued to April 16, 2010 @ 10:00 a.m. - AOCNFN; 11) Rescheduled Motion for Relief from Stay filed by JP Morgan Chase Bank - Denied (As Moot) - Order/Blain; 12) Motion to Release Funds filed by Kevin and Karen Riordan - Denied (As to Release) - Order/Blain; 13) Motion for Relief from Stay filed by Litton Loan Servicing - Denied (As Moot) Order/Blain 14) Motion for Relief from Stay by James B. Nutter & Company - Denied (As Moot) - Order/Blain; 15) Motion for Relief from Stay filed by EMC Mortgage Corp. - Relief Granted - Order/Blain; 16) Motion for Relief from Stay filed by Scott Allan Schledwitz - Denied - (Without Prejudice) Order/Blain; 17) Motion for Derivative Standing to Prosecute Certain Actions In the Name of the Debtor filed by the Official Committee of Unsecured Creditors - Granted - Order/Singer (related document(s)#899, #861, #804, #965, #956, #897, #953, #896, #927, #1020, #108, #854, #44, #895, #944, #900, #866). (Cathy P.)
February 18, 2010 Filing 1058 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1037)). Service Date 02/18/2010. (Admin.)
February 18, 2010 Filing 1057 Notice of Proposed Agenda for Matters Scheduled for Hearing on February 19, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
February 18, 2010 Filing 1056 Proposed Order (I) Establishing Deadline For Filing Proofs of Claim, (II) Approving Proof of Claim Form, (III) Approving Proof of Claim Filing Deadline Notices, (IV) Approving Mailing and Publication Procedures, and (V) Providing Certain Supplemental Relief Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#873). (Peterson, Edward)
February 18, 2010 Filing 1055 Limited Objection to Debtors' Motion for Approval of Protocol to Resolve Borrower Issues Filed by Michael E Demont on behalf of Creditor Wells Fargo Bank, N.A. (related document(s)#927). (Demont, Michael)
February 18, 2010 Filing 1054 Motion to Join Prior Order Authorizing 2004 Examinations of the Debtor and Certain Third Parties Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#513). (Kobert, Roy)
February 18, 2010 Filing 1053 Cross Notice of Taking Depositions of Lee Farkas Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE. (Kobert, Roy)
February 18, 2010 Opinion or Order Filing 1052 Order Granting Motion To Appear pro hac vice (Related Doc #1049). Signed on 2/18/2010. (Cathy P.)
February 18, 2010 Filing 1051 (Not Processed - Court's Own Order)Ex Parte Proposed Order Admitting Michael B. Guss Pro Hac Vice Filed by Roy S Kobert on behalf of Creditor Bayview Loan Servicing, LLC (related document(s)#1049). (Kobert, Roy) Modified on 2/18/2010 (Cathy).
February 18, 2010 Filing 1050 Certificate of Service Re: Limited Objection to Debtor's Motion for Borrower Protocol Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1042). (Tessitore, Michael)
February 18, 2010 Filing 1049 Ex Parte Motion to Appear pro hac vice for Michael B. Guss Filed by Roy S Kobert on behalf of Creditor Bayview Loan Servicing, LLC (Kobert, Roy)
February 18, 2010 Filing 1048 Certificate of Mailing - TAYLOR, BEAN & WHITAKER MORTGAGE CORP.'S RESPONSE TO MOTION TO AMEND ORDER DENYING MOVANTS MOTION FOR RELIEF FROM STAY. Service Date 2-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1036). (BMC Group (JM))
February 18, 2010 Filing 1047 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S NINTH UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT ON APPEAL [Re: Docket No. 1024]. Service Date 2-16-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1037). (BMC Group (JM))
February 18, 2010 Filing 1046 Motion for 2004 Examination - Motion for an Order Authorizing and Directing Examination of the Federal Home Loan Mortgage Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
February 18, 2010 Filing 1044 Objection to and, Response to Motion for Relief From Automatic Stay Filed By Scott Allan Schledwitz and Roxanne Johnson Schledwitz Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#965). (Peterson, Edward)
February 17, 2010 Filing 1045 Response to Debtor's Response and Reply in Support of Motion to Amend Order Denying Movant's Motion for Relief from Stay Filed by Creditor Joe Johnson (related document(s)#1036, #951). (Cathy P.)
February 17, 2010 Filing 1043 Limited Objection to Motion of Debtor, Taylor Bean & Whitaker Mortgage Corp., for Approval of Protocol to Resolve Borrower Issues Filed by Nicolette Corso Vilmos on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#927). (Vilmos, Nicolette)
February 17, 2010 Filing 1042 Limited Objection to Debtor's Motion for Borrower Protocol Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#927). (Tessitore, Michael)
February 17, 2010 Filing 1041 Objection to Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#1020). (Johnson, Jason)
February 17, 2010 Filing 1040 Notice of Appearance and Request for Notice Filed by Lisa J Ehrenreich on behalf of Creditor U.S. Bank National Association. (Ehrenreich, Lisa)
February 17, 2010 Filing 1039 Limited Objection to Motion for Approval of Protocol to Resolve Borrower Issues Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#927). (Johnson, Jason)
February 16, 2010 Filing 2590 Withdrawal of Claim(s): (Claim filed 1/19/10) Filed by Creditor Jason Stulberger. (Cathy P.)
February 16, 2010 Filing 1038 Notice of Limited Appearance on behalf of John K. Schaefer & Paula Schaefer at the request of the attorney of record for the sole purpose of attending the hearing regarding the Motion for Approval of Protocol to Resolve Borrower Issues scheduled for February 19, 2010 at 10:00 a.m. Filed by Paula Schaefer on behalf of Creditor John K Schaefer (related document(s)#927). (Susan C.)
February 15, 2010 Filing 1036 Response to Motion to Amend Order Denying Movant's Motion for Relief from Stay Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#951). (Attachments: #1 Exhibit A) (Kelley, Jeffrey)
February 14, 2010 Filing 1035 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1027)). Service Date 02/14/2010. (Admin.)
February 14, 2010 Filing 1034 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1026)). Service Date 02/14/2010. (Admin.)
February 12, 2010 Opinion or Order Filing 1037 Order Granting Motion to Extend Time to File Statement on Appeal (Ninth Unopposed Extension) filed by Bank of America (Related Doc #1024). Signed on 2/12/2010. (Susan C.)
February 12, 2010 Filing 1033 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Approval of Settlement Agreement]. Service Date 2-9-10.(Admin.) Filed by Other Prof. BMC Group (related document(s)#1019). (BMC Group (JM))
February 12, 2010 Filing 1032 Certificate of Mailing - MOTION TO APPROVE SETTLEMENT AGREEMENT (Docket No. 1016) and DEBTOR'S NOTICE REGARDING CASH COLLATERAL BUDGETS (Docket No. 1018). Service Date 2-9-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1016, #1018). (BMC Group (JM))
February 12, 2010 Filing 1031 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO APPROVE EMPLOYEE LEASING AGREEMENT WITH FRANKCRUM 9, INC. Service Date 2-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1023). (BMC Group (JM))
February 12, 2010 Filing 1030 Notice of Subpoena on Delton De Armas Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Certificate of Service)(Andrews, Stephen)
February 12, 2010 Filing 1029 Notice of Subpoena on Brian Callahan Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Certificate of Service)(Andrews, Stephen)
February 12, 2010 Filing 1028 Notice of Subpoena on Ray Bowman Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Certificate of Service)(Andrews, Stephen)
February 11, 2010 Opinion or Order Filing 1027 Order Granting Motion to Extend Time (Eighth) to File Statement on Appeal (Related Doc #959). Signed on 2/11/2010. (Cathy P.)
February 11, 2010 Filing 1025 Proposed Order Granting Bank of America's Ninth Unopposed Motion for Extension of Time to File Statement of Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#1024). (Tessitore, Michael)
February 11, 2010 Filing 1024 Unopposed Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Ninth) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
February 10, 2010 Opinion or Order Filing 1023 Order Granting Motion to Approve Employee Leasing Agreement with Frankcrum 9, Inc. (Related Doc #939). Signed on 2/10/2010. (Cathy P.)
February 10, 2010 Filing 1022 Objection to Motion for Approval of the Protocol to Resolve Borrower Issues Filed by Creditor Thomas and Pamela L. E. Wood (related document(s)#927). (Cathy P.)
February 9, 2010 Opinion or Order Filing 1026 Order Granting Motion For Leave to Withdraw (Related Doc #1014). Signed on 2/9/2010. (Cathy P.)
February 9, 2010 Filing 1021 Certificate of Mailing ORDER GRANTING IN PART AND DENYING IN PART MOTION FOR RELIEF FROM STAY FILED BY RONALD MAGUIRE. Service Date 2-8-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#1006). (BMC Group (JM))
February 9, 2010 Filing 1020 Motion of the Official Committee of Unsecured Creditors for Derivative Standing to Prosecute Certain Actions in the Name of the Debtor Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee (Attachments: #1 Service List) (Gassenheimer, James)
February 9, 2010 Filing 1019 Notice of Hearing on Motion for Approval of Settlement Agreement (related document(s)#1016). Hearing scheduled for 3/12/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 9, 2010 Filing 1018 Notice - Debtor's Notice Regarding Cash Collateral Budgets Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
February 8, 2010 Filing 1017 Certificate of Mailing - ORDER EXTENDING PERIODS OF EXLUSIVITY. Service Date 2-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#997). (BMC Group (JM))
February 8, 2010 Filing 1016 Motion for Approval - Motion to Approve Settlement Agreement Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Kelley, Jeffrey)
February 8, 2010 Filing 1015 Proposed Order on Motion to Withdraw as Counsel for Jumbolair, Inc. Filed by Keith T Appleby on behalf of Creditor Jumbolair, Inc. (related document(s)#1014). (Appleby, Keith)
February 8, 2010 Filing 1014 Motion for Leave to Withdraw as Counsel for Jumbolair, Inc. Filed by Keith T Appleby on behalf of Creditor Jumbolair, Inc. (Appleby, Keith)
February 7, 2010 Filing 1013 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1006)). Service Date 02/07/2010. (Admin.)
February 7, 2010 Filing 1012 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #1005)). Service Date 02/07/2010. (Admin.)
February 6, 2010 Filing 1011 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #995)). Service Date 02/06/2010. (Admin.)
February 5, 2010 Filing 1010 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #992)). Service Date 02/05/2010. (Admin.)
February 5, 2010 Filing 1009 Certificate of Mailing ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY MOUNTAIN VIEW CONDOMINIUM ASSOCIATION OF VERNON. Service Date 2-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#986). (BMC Group (JM))
February 5, 2010 Filing 1008 Certificate of Mailing ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY MOUNTAIN VIEW CONDOMINIUM ASSOCIATION OF VERNON. Service Date 2-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#987). (BMC Group (JM))
February 5, 2010 Filing 1007 Certificate of Mailing DEBTOR'S RESPONSE AND OBJECTION TO MOTION FOR RELIEF FROM AUTOMATIC STAY FILED BY RONALD MAGUIRE. Service Date 2-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#990). (BMC Group (JM))
February 5, 2010 Opinion or Order Filing 1006 Order Granting in Part and Denying in Part Motion For Relief From Stay re: Ronald Maguire (Related Doc #883) Signed on 2/5/2010. (#Perkins, Cathy ) Additional attachment(s) added on 2/8/2010 (Cathy P.).
February 5, 2010 Opinion or Order Filing 1005 Order Striking Notice of Appearance and Request for Notice (related document(s)#996). Signed on 2/5/2010 (Cathy P.)
February 5, 2010 Filing 1004 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of February 5, 2010. Filed by Other Prof. BMC Group. (BMC Group (JM))
February 5, 2010 Filing 1003 Proposed Order Approving Employee Leasing Agreement with Frank Crum 9, Inc Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#939). (Peterson, Edward)
February 5, 2010 Hearing Held: 1) Motion for Relief from Stay filed by Ronald Maguire - Relief Granted in Part and Denied in Part - Order Signed; 2) Motion for Relief from Stay filed by Stewart Title Guaranty Company (Re: Real Property in Anderson County, SC) - Continued to February 19, 2010 @ 10:00 - AOCNFN; 3) Motion for Relief from Stay filed by School Street Condominium Trust - Denied (As Moot) Order/Peterson/McCorvey; 4) Motion for Relief from Stay filed by Bradford Village Condominium Trust - Denied (As Moot) - order/Peterson/McCorvey; 5) Rescheduled Motion for Order Establishing Deadline for Filing Proofs of Claim, Approving Proof of Claim Form, Approving Proof of Claim Filing Deadline Notices, Approving Mailing and Publication Procedures, and Providing Certain Supplemental Relief - Granted - Order/Peterson; 6) Motion to Approve Employee Leasing Agreement with Frankcrum 9, Inc. - Granted - Order/Peterson (related document(s)#885, #886, #883, #873, #939, #866). (Cathy P.)
February 4, 2010 Filing 1001 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION FOR EXTENSION OF TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY. Service Date 2-2-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#983). (BMC Group (JM))
February 4, 2010 Filing 1000 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASE OF NON-RESIDENTIAL REAL PROPERTY AT KENNESAW, GEORGIA LOCATION. Service Date 2-2-10. (Admin.) Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#984). (BMC Group (JM))
February 4, 2010 Filing 999 Certificate of Mailing - ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY MOUNTAIN VIEW CONDOMINIUM ASSOCIATION OF VERNON. Service Date 2-3-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#985). (BMC Group (JM))
February 4, 2010 Filing 998 Notice of Agenda for Matters Scheduled for Hearing on February 5, 2010 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
February 4, 2010 Opinion or Order Filing 997 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - the 120 day exclusivity period during which only the Debtors may file a plan is extended through June 21, 2010 and the 180 day exclusivity period during which the debtors' exclusive right to fila a plan continues in effect in order to permit the debtors to obtain acceptance of a plan (Related Doc #819). Signed on 2/4/2010. (Cathy P.)
February 4, 2010 Filing 995 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Scott Allan Schledwitz (related document(s)#965). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 3, 2010 Filing 994 Certificate of Mailing - 1. NOTICE OF SECOND MODIFICATION OF STIPULATION BETWEEN DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK (Re: Docket No. 974) 2. JOINT COUNTER-DESIGNATION OF FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK, AND DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., OF ITEMS AND ADDITIONAL ITEMS TO BE INCLUDED IN RECORD ON APPEAL BY BANK OF AMERICA FROM ORDER OF SEPTEMBER 29, 2009 APPROVING STIPULATION BETWEEN DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., AND FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK (Re: Docket No. 975) 3. JOINT COUNTER-DESIGNATION OF FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK, AND DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., OF ITEMS TO BE INCLUDED IN RECORD ON APPEAL BY BANK OF AMERICA FROM FINAL ORDER OF OCTOBER 16, 2009 APPROVING STIPULATION BETWEEN DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., AND FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK (Re: Docket No. 977). Service Date 2-1-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#977, #974, #975). (BMC Group (JM))
February 3, 2010 Filing 993 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 2468 Kathi-Kim Street, Cocoa, FL 32926. Filed by Allison B Duffie on behalf of Creditor JP Morgan Chase Bank NA (related document(s)#861). (Attachments: #1 Mortgage Note #2 Exhibit mtg#3 Exhibit lis pendens#4 Affidavit #5 Exhibit valuation#6 Exhibit prop order#7 Mailing Matrix) (Duffie, Allison)
February 3, 2010 Filing 992 Notice of Preliminary Hearing on Motion for Relief from Stay filed by EMC Mortgage Corporation (related document(s)#895). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
February 3, 2010 Filing 991 Proposed Order Extending Periods of Exclusivity Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#924, #819, #919). (Blain, Russell)
February 3, 2010 Filing 990 Objection to and Response to Motion for Relief From Automatic Stay Filed By Ronald Maguire Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#883). (Peterson, Edward)
February 3, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#329). (Cathy P.)
February 3, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#473). (Cathy P.)
February 3, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#439). (Cathy P.)
February 3, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#560). (Cathy P.)
February 2, 2010 Filing 1002 Amended Motion for Relief from Stay. Filing Fee Paid. Re: 423 South Fairview Ave. Extension, Spartanburg, South Carolina. (Receipt #4243 - $150.00) Filed by Creditor Scott Allan Schledwitz (related document(s)#965). (Cathy P.)
February 2, 2010 Receipt of Filing Fee. Receipt Number 4243, Fee Amount $150.00 (related document(s)#965). (Cathy P.)
February 2, 2010 Filing 988 Certificate of Service Re: - NOTICE OF PRELIMINARY HEARING (Re: Motion to Release Funds Filed by Karen Riordan, Kevin Riordan). Service Date 1-28-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#960). (BMC Group (JM))
February 1, 2010 Filing 2583 Withdrawal of Claim(s): (Claim filed 12/7/09) Filed by Creditor Canyon Lake Property Owners Assoc.. (Cathy P.)
February 1, 2010 Filing 996 Notice of Appearance and Request for Notice Filed by Shmuel Klein on behalf of Creditor David & Nicole Kobryn. (Cathy P.)
February 1, 2010 Filing 989 Objection to Motion for Approval of Protocol to Resolve Borrower Issues Filed by Creditor John K Schaefer (related document(s)#927). (Susan C.)
February 1, 2010 Opinion or Order Filing 987 Order Denying Motion For Relief From Stay filed by Mountain View Condominium Association of Vernon (Unit C-3) (Related Doc #786) Signed on 2/1/2010. (Susan C.)
February 1, 2010 Opinion or Order Filing 986 Order Denying Motion For Relief From Stay filed by Mountain View Condominium Association of Vernon (Unit C-2) (Related Doc #785) Signed on 2/1/2010. (Susan C.)
February 1, 2010 Opinion or Order Filing 985 Order Denying Motion For Relief From Stay filed by Mountain View Condominium Association of Vernon (Unit A-1) (Related Doc #784) Signed on 2/1/2010. (#Carter, Susan ) Modified on 2/2/2010 (Susan C.).
February 1, 2010 Opinion or Order Filing 984 Order Granting Motion To Reject Unexpired Lease of Nonresidential Property at Kennesaw, Georgia Location (Related Doc #818). Signed on 2/1/2010. (Susan C.)
February 1, 2010 Opinion or Order Filing 983 Order Granting Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property through and including March 22, 2010 (Related Doc #814). Signed on 2/1/2010. (Susan C.)
February 1, 2010 Filing 982 Second Amended Certificate of Service Re: Motion for Relief from Stay Filed by Scott R Weiss on behalf of Creditor EMC Mortgage Corporation (related document(s)#895). (Weiss, Scott) Modified on 2/2/2010 (Susan).
February 1, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#221). (Cathy P.)
February 1, 2010 Corrective Entry Re: Joint Appellee Designation of Contents for Inclusion in Record of Appeal [Federal Deposit Insurance Corporation, as Receiver for Colonial Bank and Debtor, Taylor Bean & Whitaker Mortgage Corp.] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s) 486, 520 - Attorney Notified Clerks Office of Incorrect "related Document" - Refiled with Correct reference - See Document #977 (related document(s)#976). (Cathy P.)
January 30, 2010 Filing 981 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #963)). Service Date 01/30/2010. (Admin.)
January 30, 2010 Filing 980 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #962)). Service Date 01/30/2010. (Admin.)
January 30, 2010 Filing 979 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #960)). Service Date 01/30/2010. (Admin.)
January 30, 2010 Filing 978 BNC Certificate of Mailing - Order (related document(s) (Related Doc #966)). Service Date 01/30/2010. (Admin.)
January 29, 2010 Filing 977 Joint Appellee Designation of Contents for Inclusion in Record of Appeal [Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, and Debtor, Taylor, Bean & Whitaker Mortgage Corp.] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#468, #520). (Blain, Russell)
January 29, 2010 Filing 976 Joint Appellee Designation of Contents for Inclusion in Record of Appeal [Federal Deposit Insurance Corporation, as Receiver for Colonial Bank and Debtor, Taylor Bean & Whitaker Mortgage Corp.] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#486, #520). (Blain, Russell)(See Corrective Entry dated 1/1/10) Modified on 2/1/2010 (Cathy).
January 29, 2010 Filing 975 Joint Appellee Designation of Contents for Inclusion in Record of Appeal [Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, and Debtor, Taylor Bean & Whitaker Mortgage Corp.] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#428, #348). (Blain, Russell)
January 29, 2010 Filing 974 Notice of Second Modification of Stipulation Between Debtor Taylor Bean and Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#222, #202, #648). (Blain, Russell)
January 29, 2010 Filing 973 Proposed Order Granting Debtor's Motin for Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#814). (Peterson, Edward)
January 29, 2010 Filing 972 Proposed Order Denying Motion for Relief From the Automatic Stay filed by Mountain View Condominium Association at Vernon (Related to Docket No. 786) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#786). (Peterson, Edward)
January 29, 2010 Filing 971 Proposed Order Denying Motion for Relief From the Automatic Stay filed by Mountain View Condominium Association at Vernon (Related to Docket No. 785) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#785). (Peterson, Edward)
January 29, 2010 Filing 970 Proposed Order Denying Motion for Relief From the Automatic Stay filed by Mountain View Condominium Association at Vernon (Related to Docket No. 784) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#784). (Peterson, Edward)
January 29, 2010 Filing 969 Proposed Order Granting Debtor's Motion to Reject Unexpired Lease of Non-Residential Real Property at Kennesaw, Georgia Location Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#818). (Peterson, Edward)
January 29, 2010 Filing 968 Request for Notice Filed by Creditor Pinellas County Tax Collector(TW). (Pinellas County Tax Collector (TW))
January 28, 2010 Filing 967 Certificate of Mailing - NOTICE OF CHAPTER 11 BANKRUPTCY CASE, MEETING OF CREDITORS, & DEADLINES (Docket No. 107), AMENDMENT TO SCHEDULE F (Docket No. 949). Service Date 1-26-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#949, #107). (BMC Group (JM))
January 28, 2010 Opinion or Order Filing 966 Order Abating Motion For Relief From Stay re: Scott Allan Schledwitz (Related Doc #965) Signed on 1/28/2010. (Cathy P.)
January 28, 2010 Filing 964 Certificate of Service Re: Motion for Relief from Stay Filed by Antonio Alonso on behalf of Creditor Litton Loan Servicing LP... (related document(s)#953). (Alonso, Antonio)
January 28, 2010 Filing 963 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Jame B. Nutter & Company (related document(s)#956). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 28, 2010 Filing 962 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Litton Loan Servicing LP (related document(s)#953). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 28, 2010 Filing 961 Proposed Order Granting Bank of America's Eighth Unopposed Motion for Extension of Time to File Statement on Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#959). (Tessitore, Michael)
January 28, 2010 Filing 960 Notice of Preliminary Hearing on Motion for Release of Funds (related document(s)#944). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 28, 2010 Filing 959 Unopposed Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Eighth) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
January 28, 2010 Filing 958 Transcript Regarding Hearing Held January 22, 2010 on Motion to Extend Exclusivity Period. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 04/28/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
January 27, 2010 Filing 965 Motion for Relief from Stay. Re: 423 South Fairview Avenue Extension, Spartanburg, SC 29302. Filed by Creditor Scott Allan Schledwitz (Paid) (Attachments: #1 exhibit#2 exhibit#3 exhibit#4 exhibit#5 exhibit) (#Perkins, Cathy ) Modified on 2/4/2010 (Cathy P.).
January 27, 2010 Filing 957 Certificate of Mailing - MOTION OF DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., FOR APPROVAL OF PROTOCOL TO RESOLVE BORROWER ISSUES (Dkt No. 927), DEBTOR'S AMENDED MOTION TO APPROVE EMPLOYEE LEASING AGREEMENT WITH FRANKCRUM 9, INC. (Dkt No. 939), AMENDED NOTICE OF HEARING [RE: DEBTOR'S AMENDED MOTION TO APPROVE EMPLOYEE LEASING AGREEMENT WITH FRANKCRUM 9, INC.] (Dkt No. 940). Service Date 1-22-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#940, #927, #939). (BMC Group (JM))
January 27, 2010 Filing 956 Motion for Relief from Stay. (Paid) Re: 5531 Lagoon Dr., Fort Lauderdale, FL 33312. Filed by Laura L Walker on behalf of Creditor James B. Nutter & Company (Attachments: #1 Affidavit #2 Note and Mortgage) (Walker, Laura) Modified on 1/28/2010 (Cathy).
January 27, 2010 Filing 955 Notice of Appearance and Request for Notice Filed by Laura L Walker on behalf of Creditor James B. Nutter & Company. (Walker, Laura)
January 27, 2010 Filing 954 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 27, 2010 Filing 953 Motion for Relief from Stay. (Paid) Re: 34250 Wineberry Lane, Round Lake, IL 60073. And Request for Hearing Filed by Scott R Weiss on behalf of Creditor Litton Loan Servicing LP... (Weiss, Scott) Modified on 1/28/2010 (Cathy).
January 27, 2010 Filing 952 Amendment to Notice of Filing Motion for Relief From Stay by Scottridge Investments, LLC Filed by Charles W. McBurney Jr. on behalf of Creditor Scottridge Investments, L.L.C. (related document(s)#804). (Attachments: #1 Exhibit D) (McBurney, Charles)
January 27, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19023162, Amount Paid $ 150.00 (U.S. Treasury)
January 27, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 19023261, Amount Paid $ 150.00 (U.S. Treasury)
January 26, 2010 Filing 951 Motion to Amend Order Denying Movant's Motion for Relief from Stay Filed by Creditor Joe Johnson (related document(s)#871). (Cathy P.)
January 26, 2010 Filing 950 Notice of Appearance and Request for Notice Filed by Kevin E Mangum on behalf of Creditor Jose Maldonado. (Mangum, Kevin)
January 26, 2010 Filing 949 Amendment to Schedule F, (Fee Paid.) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Amended Summary of Schedules) (Peterson, Edward)
January 26, 2010 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(3:09-bk-07047-JAF) [misc,schaja] ( 26.00). Receipt Number 18999761, Amount Paid $ 26.00 (U.S. Treasury)
January 25, 2010 Filing 948 Notice of Appearance and Request for Notice Filed by Creditor Tammy Gordon. (Cathy P.)
January 25, 2010 Filing 947 Certificate of Mailing - MOTION OF DEBTOR, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., FOR APPROVAL OF PROTOCOL TO RESOLVE BORROWER ISSUES. Service Date 1-21-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#927). (BMC Group (JM))
January 25, 2010 Filing 946 Notice of Subpoena on Lee Farkas Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Certificate of Service) (Andrews, Stephen)
January 25, 2010 Filing 945 Notice of Subpoena on Paul Allen Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York. (Attachments: #1 Exhibit 1 - Subpoena#2 Exhibit 2 - Certificate of Service) (Andrews, Stephen)
January 25, 2010 Filing 944 Motion to Release Funds Filed by Karen Riordan, Kevin Riordan (Cathy P.)
January 22, 2010 Filing 941 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #920)). Service Date 01/22/2010. (Admin.)
January 22, 2010 Filing 940 Amended Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#938). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
January 22, 2010 Filing 939 Amended Motion to Approve Employee Leasing Agreement with FrankCrum 9, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#937). (Attachments: #1 Exhibit A#2 Exhibit B) (Peterson, Edward)
January 22, 2010 Filing 938 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#937). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
January 22, 2010 Filing 937 Motion for Approval of Employee Leasing Agreement with FrankCrum 9, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Peterson, Edward)
January 22, 2010 Filing 936 Amended Certificate of Service Re: Motion for Relief from Stay Filed by Scott R Weiss on behalf of Creditor EMC Mortgage Corporation (related document(s)#895). (Weiss, Scott)(Motion Remains Abated - Missing 1007d Parties of Interest Language) Modified on 1/27/2010 (Cathy). Modified on 2/2/2010 (Susan).
January 22, 2010 Filing 935 Notice of Appearance List for Hearing Held January 22, 2010. (Cathy P.)
January 22, 2010 Hearing Held: 1) Rescheduled Motion for Relief from Sty by Natixis Real Estate Capital - Continued to February 19, 2010 @10:00 -AOCNFN; 2) Motion for Relief from Stay by Scottridge Investments - Continued to February 19, 2010 @ 10:00 - AOCNFN; 3) Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property - Granted - Order/Blain; 4) Motion to Reject Unexpired Lease of Non-Residential Real Property at Kenesaw, Georgia - Granted - Order/Blain; 5) Motion to Extend Exclusivity Period for Filing Chp 11 Plan and Disclosure Statement - Granted - Order/Blain; 6) Rescheduled Motion for Relief from Stay Relating to Servicing of Ocala Loans filed by Bank of America - Continued to March 12, 2010 @ 10:00 a.m. - AOCNFN; 7) Rescheduled Motion for Relief from Stay filed by Mountain View Condominium Assoc. of Vernon (Unit A-1 137.5 Vernon Ave.) - Denied as Moot - Order/Blain; 8) Rescheduled Motion for Relief from Stay filed by Mountain View Condominium Assoc. of Vernon (Unit C-2 137.5 Vernon Ave) - Denied as Moot - Order/Blain; 9) Rescheduled Motion for Relief from Stay filed by Mountain View Condominium Assoc. of Vernon (Unit C-3 137.5 Vernon Ave.) - Denied as Moot - Order/Blain; 10) Motion for Relief from Stay filed by Stewart Title Guaranty Company and Kyle Otwell and Leslie Otwell - Continued to February 19, 2010 @ 10:00 a.m. - AOCNFN; 11) Motion for Relief from Stay filed by JP Morgan Chase Bank - Continued to February 19, 2010 @ 10:00 a.m. - AOCNFN; 12) Motion for Order Establishing Deadline for Filing Proofs of Claim, Approving Proof of Claim Form, Approving Proof of Claim Filing Deadline Notices, Approving Mailing and Publication Procedures, and Providing Certain Supplemental Relief - Continued to February 5, 2010 @ 10:00 a.m. - AOCNFN (related document(s)#861, #804, #95, #785, #819, #108, #786, #784, #854, #827, #873, #818). (Cathy P.)
January 21, 2010 Filing 934 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #912)). Service Date 01/21/2010. (Admin.)
January 21, 2010 Filing 933 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #913)). Service Date 01/21/2010. (Admin.)
January 21, 2010 Filing 932 Certificate of Mailing - NOTICE OF HEARING [Re: Application for Compensation for Stichter Riedel Blain & Prosser, Attorneys for Debtor for the period August 24, 2009 through December 31, 2009; Fee requested: $634,659.50; Expenses requested: $19,767.67]. Service Date 1-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#914). (BMC Group (JM))
January 21, 2010 Filing 931 Certificate of Mailing - NOTICE OF HEARING [Re: Application for Interim Compensation for Berger Singerman, Attorney for Creditor's Committee for the period September 14, 2009 through December 31, 2009; Fees requested: $627,230.50; Expenses requested: $20,025.66]. Service Date 1-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#915). (BMC Group (JM))
January 21, 2010 Filing 930 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Limited Motion to Join Deutsche Bank AG's Motion for 2004 Examination of Debtor and Certain Third Parties filed by FDIC, as Receiver for Colonial Bank, Montgomery, Alabama]. Service Date 1-19-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#916). (BMC Group (JM))
January 21, 2010 Filing 929 Certificate of Mailing - ORDER GRANTING DEBTOR'S EMERGENCY MOTION FOR ORDER DIRECTING JOINT ADMINISTRATION OF CHAPTER 11 CASES PURSUANT TO BANKRUPTCY RULE 1015(b). Service Date 1-20-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#921). (BMC Group (JM))
January 21, 2010 Filing 928 Request for Removal of Electronic Notices and U.S. Mail Notices Filed by Roger H. Miller III on behalf of Creditor First State Bank of Arcadia. (Miller, Roger)
January 21, 2010 Filing 927 Motion for Approval of Protocol to Resolve Borrower Issues Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Blain, Russell)
January 21, 2010 Filing 926 Notice of Proposed Agenda for Matters Scheduled for Hearing on January 22, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
January 20, 2010 Filing 943 Financial Reports for the Period November 26, 2009 to December 31, 2009. Filed by Edward J. Peterson III on behalf of Home America Mortgage, Inc.. (Cathy P.) Modified on 1/25/2010 (Cathy P.).
January 20, 2010 Filing 942 Financial Reports for the Period November 26, 2009 to December 31, 2009. Filed by Edward J. Peterson III on behalf of REO Specialists, LLC. (Cathy P.) Modified on 1/25/2010 (Cathy P.).
January 20, 2010 Filing 924 Supplemental Objection to Debtor's Motion for Extension of Exclusivity Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#819). (Attachments: #1 Composite Exhibit A (Part 1 of 3)#2 Composite Exhibit A (Part 2 of 3)#3 Composite Exhibit A (Part 3 of 3)) (Johnson, Jason)
January 20, 2010 Filing 923 Financial Reports for the Period December 1, 2009 to December 31, 2009. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 20, 2010 Filing 922 An order has been entered in this case consolidating this case with the Chapter 11 Bankruptcy cases of REO Specialists, LLC, Case No. 3:09-bk-10022 and Home America Mortgage, Inc., Case No. 3:09-bk-10023 for procedural purposes only and providing for its Joint Administration in accordance with the terms thereof. The docket in Case No.: 3:09-bk-7047-JAF should be consulted for all matters affecting the Jointly-Administered cases. (related document(s)#921). (Cathy P.)
January 19, 2010 Opinion or Order Filing 921 Order Granting Motion For Joint Administration with Cases 09-10022 and 09-10023 (09-7047 Lead Case) (Related Doc #730). Signed on 1/19/2010. (Cathy P.)
January 19, 2010 Opinion or Order Filing 920 Order Granting Motion to Extend Time (Seventh) to File Statement of Appeal (Related Doc #908). Signed on 1/19/2010. (Cathy P.)
January 19, 2010 Filing 919 Objection to Debtor's Motion for Extension of Exclusivity Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#819). (Attachments: #1 Exhibit Composite Exhibit A (Part 1 of 15)#2 Exhibit Composite Exhibit A (Part 2 of 15)#3 Exhibit Composite Exhibit A (Part 3 of 15)#4 Exhibit Composite Exhibit A (Part 4 of 15)#5 Exhibit Composite Exhibit A (Part 5 of 15)#6 Exhibit Composite Exhibit A (Part 6 of 15)#7 Exhibit Composite Exhibit A (Part 7 of 15)#8 Exhibit Composite Exhibit A (Part 8 of 15)#9 Exhibit Composite Exhibit A (Part 9 of 15)#10 Exhibit Composite Exhibit A (Part 10 of 15)#11 Exhibit Composite Exhibit A (Part 11 of 15)#12 Exhibit Composite Exhibit A (Part 12 of 15)#13 Exhibit Composite Exhibit A (Part 13 of 15)#14 Exhibit Composite Exhibit A (Part 14 of 15)#15 Exhibit Composite Exhibit A (Part 15 of 15)) (Johnson, Jason)
January 19, 2010 Filing 918 Certificate of Mailing DEBTOR'S OMNIBUS MOTION TO REJECT UNEXPIRED EXECUTORY CONTRACTS. Service Date 1-15-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#898). (BMC Group (JM))
January 19, 2010 Filing 917 Amended Notice of Appearance and Request for Notice as Additional Counsel Filed by James D Gassenheimer on behalf of Creditor Committee Creditors Committee. (Attachments: #1 Mailing Matrix) (Gassenheimer, James)
January 19, 2010 Filing 916 Notice of Preliminary Hearing on Limited Motion to Join Deutsche Bank AG's Motion for 2004 Examination of Debtor and Certain Third Parties filed by FDIC, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#897). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
January 19, 2010 Filing 915 Notice of Evidentiary Hearing on Application for Interim Compensation for Berger Singerman, Attorney for Creditor's Committee for the period 9/14 through 12/31/09; Fees requested: $627,230.50; Expenses requested: $20,025.66 (related document(s)#896). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
January 19, 2010 Filing 914 Notice of Evidentiary Hearing on Application for Compensation for Stichter Riedel Blain & Prosser, Attorneys for Debtor for the period 8/24 through 12/31/09; Fee Requested: $634,659.50; Expenses Requested: $19,767.67 (related document(s)#899). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
January 19, 2010 Filing 913 Notice of Evidentiary Hearing on Application for Interim Compensation of Troutman Sanders, LLP as Special Counsel; for the period 8/24 through 12/31/09; fee requested: $2,102,826.00; expenses: $44,022.89 (related document(s)#900). Hearing scheduled for 2/19/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
January 19, 2010 Opinion or Order Filing 912 Order Abating Motion For Relief From Stay filed by EMC Mortgage Corporation (Related Doc #895) Signed on 1/19/2010. (Susan C.)
January 18, 2010 Filing 911 Supplemental Certificate of Mailing Notice of Preliminary Hearing on Motion/Application for NOTICE OF HEARING [Re: Debtors Motion For Order Under Fed. R. Bankr. P. 3003(c)(3) (I) Establishing Deadline For Filing Proofs Of Claim, (II) Approving Proof Of Claim Form, (III) Approving Proof Of Claim Filing Deadline Notices, (IV) Approving Mailing And Publication Procedures And (V) Providing Certain Supplemental Relief--Docket No. 873]. Hearing scheduled for 1-22-10 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Filed by Other Prof. BMC Group. (BMC Group (JM))
January 18, 2010 Filing 910 Certificate of Mailing Notice of Preliminary Hearing on Motion/Application for NOTICE OF HEARING [Re: Debtors Motion For Order Under Fed. R. Bankr. P. 3003(c)(3) (I) Establishing Deadline For Filing Proofs Of Claim, (II) Approving Proof Of Claim Form, (III) Approving Proof Of Claim Filing Deadline Notices, (IV) Approving Mailing And Publication Procedures And (V) Providing Certain Supplemental Relief -- Docket No. 873]. Hearing scheduled for 1-22-10 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Filed by Other Prof. BMC Group. (BMC Group (JM))
January 18, 2010 Filing 909 Proposed Order Granting Bank of America's Seventh Unopposed Motion for Extension of Time to File Statement of Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#908). (Tessitore, Michael)
January 18, 2010 Filing 908 Unopposed Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Seventh) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
January 18, 2010 Filing 907 Objection to Debtors' Motion for Order Establishing Deadline for Filing Proofs of Claim, ETC Filed by James H. Post on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer (related document(s)#873). (Post, James)
January 17, 2010 Filing 906 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #894)). Service Date 01/17/2010. (Admin.)
January 17, 2010 Filing 905 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #893)). Service Date 01/17/2010. (Admin.)
January 17, 2010 Filing 904 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #892)). Service Date 01/17/2010. (Admin.)
January 16, 2010 Filing 903 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #884)). Service Date 01/16/2010. (Admin.)
January 15, 2010 Filing 1084 Corrective Application for Compensation for Troutman Sanders LLP, Special Counsel, Fee: $2102826.00, Expenses: $44022.89. For the period: August 24, 2009 through December 31, 2009 Filed by Spec. Counsel Troutman Sanders LLP (Attachments: #1 attachment#2 attachment#3 attachment#4 attachment#5 attachment) (#Perkins, Cathy ) Modified on 2/25/2010 (Cathy P.).
January 15, 2010 Filing 902 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #875)). Service Date 01/15/2010. (Admin.)
January 15, 2010 Filing 901 BNC Certificate of Mailing - Order (related document(s) (Related Doc #874)). Service Date 01/15/2010. (Admin.)
January 15, 2010 Filing 900 First Application for Interim Compensation of Troutman Sanders, LLP for Taylor, Bean & Whitaker Mortgage Corp., Special Counsel, Fee: $2102826.00, Expenses: $44022.89. For the period: August 24, 2009 through December 31, 2009 Filed by (Attachments: #1 Exhibit A#2 Exhibit B & C#3 Exhibit D & E(See Corrective Entry dated 2/25/10)
January 15, 2010 Filing 899 Application for Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $634,659.50, Expenses: $19,767.67. For the period: 8/24/09 through 12/31/09 Filed by Attorney Stichter Riedel Blain & Prosser, P.A. (Attachments: #1 Exhibit 1 - Summary by Task Code#2 Exhibit 2 - Task Code Detail - Part 1 of 2#3 Exhibit 2 - Task Code Detail - Part 2 of 2#4 Exhibit 3 - Expense Summary#5 Exhibit 4 - Expense Detail) (Peterson, Edward)
January 15, 2010 Filing 898 Omnibus Motion to Reject Unexpired Executory Contracts Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
January 15, 2010 Filing 897 Limited Motion for 2004 Examination FDIC-Receiver's Limited Motion to Join Deutsche Bank, AGs Motion For An Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#245, #246). (Martino, Philip)
January 15, 2010 Filing 896 First Application for Interim Compensation and Reimbursement of Expenses for Berger Singerman, P.A., Creditor Comm. Aty, Fee: $627,230.50, Expenses: $20,025.66. For the period: 09/14/2009 - 12/31/2009 Filed by Attorney Arthur J Spector (Attachments: #1 Exhibit 4 - Section 1#2 Exhibit 4 - Section 2#3 Exhibit 4 - Section 3) (Spector, Arthur)
January 15, 2010 Filing 895 Motion for Relief from Stay. (Fee Paid.) Re: 6438 S Ingleside Ave, Chicago, IL 60637. Filed by Scott R Weiss on behalf of Creditor EMC Mortgage Corporation (Weiss, Scott)
January 15, 2010 Filing 894 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Bradford Village Condominium Trust (related document(s)#886). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 15, 2010 Filing 893 Notice of Preliminary Hearing Hearing on Motion for Relief from Stay filed by School Street Condominium Trust (related document(s)#885). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 15, 2010 Filing 892 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Stewart Title Guaranty Company (Anderson County, SC Property) (related document(s)#866). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 15, 2010 Filing 891 Proposed Order Granting Motion for Joint Administration Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#730). (Peterson, Edward)
January 15, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18873480, Amount Paid $ 150.00 (U.S. Treasury)
January 15, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18885548, Amount Paid $ 150.00 (U.S. Treasury)
January 14, 2010 Filing 890 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #871)). Service Date 01/14/2010. (Admin.)
January 14, 2010 Filing 889 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #868)). Service Date 01/14/2010. (Admin.)
January 14, 2010 Filing 888 BNC Certificate of Mailing - Order (related document(s) (Related Doc #865)). Service Date 01/14/2010. (Admin.)
January 14, 2010 Filing 887 Certificate of Mailing - 1. NOTICE OF CHAPTER 11 BANKRUPTCY CASE, MEETING OF CREDITORS, & DEADLINES (Docket No.107) 2. AMENDMENT TO SCHEDULES E AND F (Docket No. 869) 3. DEBTORS MOTION FOR ORDER UNDER FED. R. BANKR. P. 3003(c)(3) (I) ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, (II) APPROVING PROOF OF CLAIM FORM, (III) APPROVING PROOF OF CLAIM FILING DEADLINE NOTICES, (IV) APPROVING MAILING AND PUBLICATION PROCEDURES AND (V) PROVIDING CERTAIN SUPPLEMENTAL RELIEF (Docket No. 873). Service Date 1-12-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#107, #873, #869). (BMC Group (JM))
January 14, 2010 Filing 886 Motion for Relief from Stay. (Paid) Re: for relief of automatic stay. Filed by John H. McCorvey Jr. on behalf of Creditor Bradford Village Condominium Trust (McCorvey, John) Modified on 1/15/2010 (Cathy).
January 14, 2010 Filing 885 Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: for relief of automatic stay. Filed by John H. McCorvey Jr. on behalf of Creditor School Street Condominium Trust (related document #840(McCorvey, John) Modified on 1/15/2010 (Cathy).
January 14, 2010 Filing 884 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Ronald Maguire (related document(s)#883). Hearing scheduled for 2/5/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
January 14, 2010 Receipt of Filing Fee for Motion for Relief from Stay(3:09-bk-07047-JAF) [misc,mrsfee] ( 150.00). Receipt Number 18865755, Amount Paid $ 150.00 (U.S. Treasury)
January 14, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18865755, Amount Paid $ 150.00 (U.S. Treasury)
January 14, 2010 Change of address submitted to the Court on January 14, 2010 by attorney Kevin M. Eckhardt, 1111 Brickell Avenue, Suite 2500, Miami, Florida 33131. (Janice)
January 13, 2010 Filing 883 Motion for Relief from Stay. Re: To pursue state court action. (fee paid with previous motion - doc. #862) Filed by Beth K. Findsen on behalf of Creditor Ronald Maguire (related document #862(#Carter, Susan ) Modified on 1/15/2010 (Cathy P.).
January 13, 2010 Filing 882 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #858)). Service Date 01/13/2010. (Admin.)
January 13, 2010 Filing 881 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #857)). Service Date 01/13/2010. (Admin.)
January 13, 2010 Filing 880 Certificate of Mailing SUPPLEMENTAL ORDER APPROVING THE DEBTORS SALE OF CERTAIN REO ASSETS AND GRANTING RELATED RELIEF. Service Date 1-11-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#859). (BMC Group (JM))
January 13, 2010 Filing 879 Proposed Order Granting Motion for Joint Administration Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#730). (Peterson, Edward)
January 13, 2010 Filing 878 Notice of Subpoena for 2004 Examination to Deloitte LLP Filed by Andrew D Zaron on behalf of Interested Party Bank of America National Association. (Attachments: #1 Exhibit A) (Zaron, Andrew)
January 13, 2010 Filing 877 Notice of Subpoena for Rule 2004 Examination to Deloitte & Touche Filed by Andrew D Zaron on behalf of Interested Party Bank of America National Association. (Attachments: #1 Exhibit A) (Zaron, Andrew)
January 13, 2010 Opinion or Order Filing 876 Order Granting in Part and Denying in Part Amended Motion for Return of Reclamation Product filed by Dell Marketing (Related Doc #582). Signed on 1/13/2010. (Cathy P.)
January 13, 2010 Opinion or Order Filing 874 Order Abating Motion For Relief From Stay re: Stewart Title Guaranty Company (Related Doc #866) Signed on 1/13/2010. (Cathy P.)
January 12, 2010 Opinion or Order Filing 875 Order Striking Motion for Relief from Stay filed by Ronald Maguire (related document(s)#862). Signed on 1/12/2010 (Cathy P.)
January 12, 2010 Filing 873 Motion to Set Last Day to File Proofs of Claim Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit Form of Order) (Peterson, Edward)
January 12, 2010 Filing 872 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
January 12, 2010 Opinion or Order Filing 871 Order Denying Motion For Relief From Stay re: Joe Johnson (Related Doc #760) Signed on 1/12/2010. (Cathy P.)
January 12, 2010 Filing 870 Proposed Order Granting In Part and Denying In Part Dell Marketing, L.P.'s Motion for Return of Reclamation Product Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#582). (Peterson, Edward)
January 12, 2010 Filing 869 Amendment to Schedule E,Schedule F, (Fee Paid.) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Amended Summary of Schedules) (Peterson, Edward)
January 12, 2010 Filing 868 Notice of Preliminary Hearing on Motion for Relief from Stay filed by JP Morgan Chase Bank NA (related document(s)#861). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 12, 2010 Filing 867 Affidavit in Support of Motion for Relief from the Automatic Stay Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company (related document(s)#866). (Attachments: #1 Mailing Matrix) (Zewadski, William)
January 12, 2010 Filing 866 Motion for Relief from Stay. (Paid) Re: real property located in Anderson County, South Carolina. Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibits C - E#4 Mailing Matrix) (Zewadski, William) Modified on 1/13/2010 (Cathy). Modified on 1/15/2010 (Cathy).
January 12, 2010 Opinion or Order Filing 865 Order Abating Motion For Relief From Stay re: Jeff Schepp, Inc d/b/a/ Tarpon Bay Construction (Related Doc #864) Signed on 1/12/2010. (Cathy P.)
January 12, 2010 Filing 864 Motion (Fee Not Paid) for Relief from Stay. Re: Lots 39 and 40, Block 2119, Cape Coral, Unit No. 32, a subdivision as per the plat therof recorded in Plat Book 16, pages 11-13, of the Public Records of Lee County, FL, bearing Lee County Property Appraisers' Tax Parcel No. 31-43-24-C3-02119.0390. Filed by Matthew Scott Toll on behalf of Creditor Jeff Schepp, Inc.d/b/a Tarpon Bay Construction (Cathy P.)
January 12, 2010 Opinion or Order Filing 863 Order Abating Motion For Relief From Stay filed by Ronald Maguire (Related Doc #862) Signed on 1/12/2010. (#Perkins, Cathy ) Modified on 1/12/2010 (Cathy P.).(See Corrective Entry dated 1/12/10) Additional attachment(s) added on 1/12/2010 (Cathy P.).
January 12, 2010 Corrective Entry Re: Motion for Relief from Stay filed by Ronald Maguire Incorrect Event Used - Corrective Action Taken by Clerks Office (related document(s)#862). (Cathy P.)
January 12, 2010 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(3:09-bk-07047-JAF) [misc,schaja] ( 26.00). Receipt Number 18826390, Amount Paid $ 26.00 (U.S. Treasury)
January 11, 2010 Filing 862 Motion for Relief from Stay. Filing Fee Paid. Filed by Beth K. Findsen on behalf of Creditor Ronald Maguire (Cathy P.)
January 11, 2010 Receipt of Filing Fee. Receipt Number 4025, Fee Amount $150.00 (related document(s)#862). (Cathy P.)
January 11, 2010 Filing 861 Motion for Relief from Stay. (Fee Paid.) Re: 2468 Kathi-Kim Street, Cocoa, FL. Filed by Allison B Duffie on behalf of Creditor JP Morgan Chase Bank NA (Attachments: #1 note#2 mortgage#3 Affidavit #4 property appraisal#5 proposed relief order#6 Mailing Matrix) (Duffie, Allison)
January 11, 2010 Filing 860 Proposed Order (ORDER DENYING MOTION FOR RELIEF FROM STAY AS MOOT) Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#760). (Kelley, Jeffrey)
January 11, 2010 Filing 859 Supplemental Order Approving the Debtor's Sale of Certain REO Assets and Granting Related Relief (related document(s)#495, #802). (Attachments: #1 Exhibit) Signed on 1/11/2010 (Cathy P.)
January 11, 2010 Filing 857 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Stewart Title Guaranty Company (related document(s)#854). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
January 11, 2010 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18816096, Amount Paid $ 150.00 (U.S. Treasury)
January 8, 2010 Filing 925 Notice of Appearance List from Hearing Held January 8, 2010(Cathy P.) Modified on 1/22/2010 (Cathy P.).
January 8, 2010 Filing 856 (Processed 1/8/10 - Do Not Resubmit) Proposed Order - Supplemental Order Approving the Debtor's Sale of Certain REO Assets and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#831, #495). (Attachments: #1 Exhibit A) (Kelley, Jeffrey) Modified on 1/8/2010 (Cathy).
January 8, 2010 Filing 855 Affidavit in Support of Motion for Relief from the Automatic Stay Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company (related document(s)#854). (Attachments: #1 Mailing Matrix) (Zewadski, William)
January 8, 2010 Filing 854 Motion to Modify Automatic Stay or for Adequate Protection, or, in the Alternative, to Abandon the Estate's Interest and Consent to a Lifting of the Stay for Relief from Stay. (Paid) Re: real property located in Canadian County, OK. Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company and Kyle Otwell and Leslie Otwell (Attachments: #1 Mailing Matrix #2 Exhibits) (Zewadski, William) Modified on 1/8/2010 (Cathy). Modified on 1/13/2010 (Cathy).
January 8, 2010 Payment of Filing Fee for Motion for Relief from Automatic Stay. Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company (related document(s)#854). (Zewadski, William)
January 8, 2010 Hearing Held: 1) Rescheduled Motion for Relief from Stay by Bayview Loan Servicing - Continued to 2/19/10 @ 10:00 a.m. - AOCNFN; 2) Rescheduled Motion for Relief from Stay relating to Servicing of Ocala Loans filed by Bank of America - Continued to 1/22/10 @ 10:00 a.m.; 5) Supplemental Hearing on Motion for Order Pursuant to Sections 105 and 363 and Authorizing Debtor to Sell REO Property Free of Liens, Claims and Interests - Granted - Order/Kelley & FOF/COL/Kelley; 6,7,& 8) Motions' for Relief by Mountain View Condominium Association of Vernon - Continued to 1/22/10 @ 10:00 a.m. - AOCNFN; 9) Motion for Relief from Stay by Joe Johnson - Denied (as Moot) - Order/Kelley (related document(s)#785, #495, #760, #95, #786, #784, #44, #621). (Cathy P.)
January 7, 2010 Filing 853 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #848)). Service Date 01/07/2010. (Admin.)
January 7, 2010 Filing 852 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #846)). Service Date 01/07/2010. (Admin.)
January 7, 2010 Filing 851 Notice of Proposed Agenda for Matters Scheduled for Hearing on January 8, 2010 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
January 6, 2010 Opinion or Order Filing 858 Order Granting Motion to Extend Time (Sixth) to File Statement On Appeal (Related Doc #844). Signed on 1/6/2010. (Cathy P.)
January 6, 2010 Filing 850 Certificate of Mailing re OBJECTION TO MOTION FOR RELIEF FROM STAY FILED BY SCOTTRIDGE INVESTMENTS LLC AND REQUEST FOR HEARING. Service Date 1-4-10. (Admin.) Filed by Other Prof. BMC Group (related document(s)#843). (BMC Group (JM))
January 6, 2010 Filing 849 Limited Motion for 2004 Examination Motion to Join Deutsche Bank, AGs Motion For An Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#245, #246). (Johnson, Jason)
January 5, 2010 Opinion or Order Filing 848 Order Granting Motion for Withdrawal of Motion for Relief from Stay filed by Masasachusetts Property Insurance Underwriting Assoc. and Rhode Island Joint Reinsurance Assoc. (Related Doc #841). Signed on 1/5/2010. (Cathy P.)
January 5, 2010 Opinion or Order Filing 846 Order Granting Motion For Relief From Stay re: Massachusetts Property Insurance Underwriting Association and Rhode Island Joint Reinsurance Association (Related Doc #361) Signed on 1/5/2010. (#Perkins, Cathy ) Modified on 1/5/2010 (Cathy P.). (See Corrective Entry Dated 1/5/10) Additional attachment(s) added on 1/5/2010 (Cathy P.).
January 5, 2010 Filing 845 Proposed Order Granting Bank of America's Sixth Unopposed Motion for Extension of Time to File Statement of Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#844). (Tessitore, Michael)
January 5, 2010 Filing 844 Sixth Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
January 5, 2010 Corrective Entry Re: Order Granting Motion For Relief From Stay re: Massachusetts Property Insurance Underwriting Association and Rhode Island Joint Reinsurance Association Pleading and Docket Entry Do Not Match - Should be Order Granting Motion to Withdraw Motion for Relief from Stay - Corrective Action Taken by Clerks Office (related document(s)#846). (Cathy P.)
January 4, 2010 Filing 847 Notice of Appearance and Request for Notice Filed by Leslie Lockard on behalf of Creditor Kimberly Kelly. (Cathy P.)
January 4, 2010 Filing 843 Objection to Motion for Relief from Stay filed by Scottridge Invetments LLC and Request for Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#804). (Peterson, Edward)
January 4, 2010 Filing 842 (Processed 1/4/10 - Do Not Resubmit) Proposed Order on Motion for Withdrawal of Creditors' Motion for Relief from Automatic Stay Filed by Kimberly H. Israel on behalf of Massachusetts Property Insurance Underwriting Ass'n, Rhode Island Joint Reinsurance Ass'n (related document(s)#841). (Israel, Kimberly) Modified on 1/4/2010 (Cathy).
January 4, 2010 Filing 841 Motion for Withdrawal of Creditors' Motion for Relief from the Automatic Stay Filed by Kimberly H. Israel on behalf of Massachusetts Property Insurance Underwriting Ass'n, Rhode Island Joint Reinsurance Ass'n (related document(s)#361). (Israel, Kimberly)
December 31, 2009 Filing 840 Motion for Relief from Stay. (Fee Paid.) 150.00 Filed by John H. McCorvey Jr. on behalf of School Street Condominium(McCorvey, John)( Motion amended by document 885 ) Modified on 1/14/2010 (Susan). Modified on 1/15/2010 (Cathy).
December 31, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18708354, Amount Paid $ 150.00 (U.S. Treasury)
December 30, 2009 Filing 839 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #829)). Service Date 12/30/2009. (Admin.)
December 30, 2009 Filing 838 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property] [Re: Docket No. 814]. Service Date 12-23-09. Filed by Other Prof. BMC Group (related document(s)#824). (BMC Group (JM))
December 30, 2009 Filing 837 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Reject Unexpired Lease of Non-Residential Real Property at Kennesaw, Georgia Location] [Re: Docket No. 818]. Service date 12-23-09. Filed by Other Prof. BMC Group (related document(s)#823). (BMC Group (JM))
December 30, 2009 Filing 836 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement] [Re: Docket No. 819]. Service date 12-23-09. Filed by Other Prof. BMC Group (related document(s)#822). (BMC Group (JM))
December 30, 2009 Filing 835 Certificate of Mailing - ORDER GRANTING BANK OF AMERICAS FIFTH UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT ON APPEAL [Re: Docket No. 809]. Service date 12-23-09. Filed by Other Prof. BMC Group (related document(s)#821). (BMC Group (JM))
December 30, 2009 Filing 834 Certificate of Mailing - ORDER CLARIFYING RULE 2004 AUTHORIZATION AND DEFERRING FURTHER RULING ON MOTION OF DEUTSCHE BANK, AG [Re: Docket Nos. 245 and 246]. Service Date 12-23-09. Filed by Other Prof. BMC Group (related document(s)#820). (BMC Group (JM))
December 30, 2009 Filing 833 Notice of Supoena to Desiree Brown Filed by Andrew D Zaron on behalf of Interested Party Bank of America National Association. (Attachments: #1 Exhibit 1 - Subpoena for Rule 2004 Examination to Desiree Brown#2 Exhibit 2 - Certificate of Service) (Zaron, Andrew)
December 30, 2009 Filing 832 Notice of Subpoena to Jeremy Collett Filed by Andrew D Zaron on behalf of Interested Party Bank of America National Association. (Attachments: #1 Exhibit 1 Subpoena for 2004 Examination#2 Exhibit 2 - Certificate of Service) (Zaron, Andrew)
December 29, 2009 Filing 831 Objection to Debtor's Sale of Certain REO Assets Filed by Creditor Joe Johnson (related document(s)#495). (Attachments: #1 (Exhibit 1 Part 1 of 2)#2 (Exhibit 1 Part 2 of 2)#3 (Exhibit 2)#4 (Exhibit 3)) (Cathy P.)
December 28, 2009 Filing 830 Certificate of Mailing - DEBTORS MOTION TO REJECT UNEXPIRED LEASE OF NON-RESIDENTIAL REAL PROPERTY AT KENNESAW, GEORGIA LOCATION and DEBTORS MOTION FOR EXTENSION OF EXCLUSIVITY. Service Date 12-22-09. Filed by Other Prof. BMC Group (related document(s)#819, #818). (BMC Group (JM))
December 28, 2009 Filing 829 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Scottridge Investments, LLC (related document(s)#804). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 28, 2009 Filing 828 Certificate of Mailing - DEBTORS MOTION FOR EXTENSION OF TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY. Service Date 12-21-09. Filed by Other Prof. BMC Group (related document(s)#814). (BMC Group (JM))
December 28, 2009 Filing 827 Amended Certificate of Service Re: Motion for Relief from Stay by Scottridge Investments, L.L.C. Filed by Charles W. McBurney Jr. on behalf of Creditor Scottridge Investments, L.L.C. (related document(s)#804). (McBurney, Charles)
December 24, 2009 Filing 826 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #815)). Service Date 12/24/2009. (Admin.)
December 23, 2009 Filing 825 Certificate of Service Re: Supplemental Hearing on Motion to Sell REO Property Free and Clear of Liens, Claims and Interest Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#495). (Kelley, Jeffrey)
December 23, 2009 Filing 824 Notice of Preliminary Hearing on Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Debtor (related document(s)#814). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 23, 2009 Filing 823 Notice of Preliminary Hearing on Motion to Reject Unexpired Lease of Non-Residential Real Property at Kennesaw, Georgia Location filed by Debtor (related document(s)#818). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 23, 2009 Filing 822 Notice of Preliminary Hearing on Motion to Extend Exclusivity Period filed by Debtor (related document(s)#819). Hearing scheduled for 1/22/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 22, 2009 Opinion or Order Filing 821 Order Granting Motion to Extend Time (Fifth Unopposed) to File Statement on Appeal filed by Bank of America (Related Doc #809). Signed on 12/22/2009. (Susan C.)
December 22, 2009 Opinion or Order Filing 820 Order Clarifying Rule 2004 Authorization and Deferring Further Ruling on Motion of Deutsche Bank, AG (related document(s)#245, #246). Signed on 12/22/2009 (Susan C.)
December 22, 2009 Filing 819 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Blain, Russell)
December 22, 2009 Filing 818 Motion to Reject Unexpired Lease of Non-Residential Real Property at Kennesaw, Georgia Location Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
December 22, 2009 Filing 817 Certificate of Mailing - ORDER APPROVING THE DEBTORS SALE OF CERTAIN REO ASSETS AND GRANTING RELATED RELIEF [Re: Docket No. 495]. Service Date 12-18-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#802). (BMC Group (JM))
December 22, 2009 Filing 816 Notice of Appearance and Request for Notice Filed by Anila S Rasul on behalf of Creditor American Home Mortgage Servicing, Inc.. (Rasul, Anila)
December 22, 2009 Filing 815 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Joe Johnson (related document(s)#760). Hearing scheduled for 1/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 21, 2009 Filing 814 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
December 21, 2009 Filing 813 Financial Reports for the Period November 1, 2009 to November 30, 2009. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
December 21, 2009 Filing 812 Proposed Order Clarifying Rule 2004 Authorization and Deferring Further Ruling on Motion of Deutsche Bank, AG Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#245, #246, #279, #298, #763, #782, #513, #369). (Blain, Russell)
December 21, 2009 Filing 811 Amended Certificate of Service Re: Motion for Relief From Stay Filed by Creditor Joe Johnson (related document(s)#760). (Susan C.)
December 21, 2009 Filing 810 Proposed Order Granting Bank of America's Fifth Unopposed Motion for Extension of Time to File Statement on Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#809). (Tessitore, Michael)
December 21, 2009 Filing 809 Fifth Motion to Extend Time File Statement on Appeal re: Wells Fargo (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
December 21, 2009 Opinion or Order Filing 808 Order Abating Motion For Relief From Stay filed by Scottridge Investments, LLC (Related Doc #804) Signed on 12/21/2009. (Susan C.)
December 18, 2009 Filing 807 Certificate of Mailing - NOTICE OF SUPPLEMENTAL HEARING ON THE DEBTORS SALE OF CERTAIN REO ASSETS. Service Date 12-16-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#791). (BMC Group (JM))
December 18, 2009 Filing 806 Certificate of Mailing NOTICE OF PRELIMINARY HEARING [Re: Motion to Join Deutsche Bank AGs Motion for an Order Authorizing 2004 Examinations of Taylor, Bean &Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code filed by Bank of America, National Association through merger to LaSalle Bank]. Service Date 12-16-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#782). (BMC Group (JM))
December 18, 2009 Filing 805 Notice of Appearance and Request for Notice Filed by Owen M. Sonik on behalf of Creditor Spring Branch Independent School District. (Cathy P.)
December 18, 2009 Filing 804 Motion for Relief from Stay with Negative Notice. (Fee Paid.) Re: Real Property. Filed by Charles W. McBurney Jr. on behalf of Creditor Scottridge Investments, L.L.C. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C# ( 4) Exhibit B) (McBurney, Charles)
December 18, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18582379, Amount Paid $ 150.00 (U.S. Treasury)
December 18, 2009 Change of address submitted to the Court on December 18, 2009 by attorney Richard A Perry, 820 S E Fort King Street, Ocala, FL 34471. (Gull)
December 17, 2009 Filing 803 Certificate of Mailing - DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S SECOND INTERIM RECONCILIATION REPORT. Service Date 12-15-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#776). (BMC Group (JM))
December 17, 2009 Opinion or Order Filing 802 Order Approving the Debtor's Sale of Certain REO Assets and Granting Related Relief (related document(s)#495). Signed on 12/17/2009 (Susan C.)
December 17, 2009 Opinion or Order Filing 801 Order Granting Motion for Approval of Stipulation Regarding Transfer of Purchase Loans to Branch Banking & Trust (Related Doc #709). Signed on 12/17/2009. (Susan C.)
December 17, 2009 Opinion or Order Filing 800 Order Granting Motion for Approval of Agreed Stipulation Regarding Transfer of Purchase Loans to Hyde Park Savings Bank (Related Doc #693). Signed on 12/17/2009. (Susan C.)
December 17, 2009 Opinion or Order Filing 799 Order Granting Motion For Relief From Stay filed by OneWest Bank, FSB (1450 W. 112th Place, Chicago, IL 60643) (Related Doc #727) Signed on 12/17/2009. (Susan C.)
December 17, 2009 Opinion or Order Filing 798 Order Granting Motion For Relief From Stay filed by OneWest Bank, FSB (907 N. 2nd Ave., Maywood, IL 60153) (Related Doc #716) Signed on 12/17/2009. (Susan C.)
December 17, 2009 Filing 797 Notice of Appearance and Request for Notice and Pleadings Filed by John P Dillman on behalf of Montgomery County, Polk County, Fort Bend County, Katy ISD, Cypress Fairbanks ISD, Liberty County, Jasper County, Galveston County, Harris County. (Dillman, John)
December 17, 2009 Filing 796 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Mountain View Condominium Association of Vernon, CT re: 137.5 Vernon Avenue, Unit C-3 (related document(s)#786). Hearing scheduled for 1/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 17, 2009 Filing 795 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Mountain View Condominium Association of Vernon, CT re: 137.5 Vernon Ave., Unit C-2 (related document(s)#785). Hearing scheduled for 1/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
December 17, 2009 Filing 794 Request for Removal from Electronic Notification System Filed by John Cameron Story III on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank. (Story, John)
December 17, 2009 Filing 793 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Mountain View Condominium Association of Vernon, CT re: 137.5 Vernon Ave., Unit A-1 (related document(s)#784). Hearing scheduled for 1/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.) Modified on 12/17/2009 (Susan C.).
December 16, 2009 Filing 792 BNC Certificate of Mailing - Order (related document(s) (Related Doc #762)). Service Date 12/16/2009. (Admin.)
December 16, 2009 Filing 791 Notice of Hearing Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#621, #495, #766). Hearing scheduled for 1/8/2010 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kelley, Jeffrey)
December 16, 2009 Filing 787 Notice of Appearance and Request for Notice as Additional Counsel Filed by Alan M. Weiss on behalf of Creditor BNP Paribas. (Weiss, Alan)
December 16, 2009 Filing 786 Motion for Relief from Stay. (Fee Paid.) Re: 137.5 Vernon Avenue, Unit C-3, Vernon, Connecticut 06066. Filed by CS Office of Schuyler S Smith on behalf of Creditor Mountain View Condominium Association of Vernon, Conn (Attachments : #1 Fee Breakdown for Unit C-3#2 Mailing Matrix) (Office of Schuyler S Smith, CS)
December 16, 2009 Filing 785 Motion for Relief from Stay. (Fee Paid.) Re: 137.5 Vernon Avenue, Unit C-2, Vernon, Connecticut 06066. Filed by CS Office of Schuyler S Smith on behalf of Creditor Mountain View Condominium Association of Vernon, Conn (Attachments : #1 Fee Breakdown for Unit C-2#2 Foreclosure Info for Unit C-2#3 Mailing Matrix) (Office of Schuyler S Smith, CS)
December 16, 2009 Filing 784 Motion for Relief from Stay. (Fee Paid.) Re: 137.5 Vernon Avenue, Unit A-1, Vernon, Connecticut 06066. Filed by CS Office of Schuyler S Smith on behalf of Creditor Mountain View Condominium Association of Vernon, Conn (Attachments : #1 Fee Breakdown for Unit A-1#2 Foreclosure Info Unit A-1#3 Mailing Matrix) (Office of Schuyler S Smith, CS)
December 16, 2009 Filing 783 Notice of Appearance and Request for Notice Filed by CS Office of Schuyler S Smith on behalf of Creditor Mountain View Condominium Association of Vernon, Conn. (Office of Schuyler S Smith, CS)
December 16, 2009 Filing 782 Notice of Hearing on Motion to Join Deutsche Bank AGs Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code filed by Bank of America, National Association through merger to LaSalle Bank (related document(s)#763). Hearing scheduled for 1/8/2010 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
December 16, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18547346, Amount Paid $ 150.00 (U.S. Treasury)
December 15, 2009 Opinion or Order Filing 790 Order Waiving the Requirement for Local Counsel re: Stephen D. Andrews (related document(s)#410). Signed on 12/15/2009 (Susan C.)
December 15, 2009 Opinion or Order Filing 789 Order Waiving the Requirement for Local Counsel re: William E. McDaniels (related document(s)#411). Signed on 12/15/2009 (Susan C.)
December 15, 2009 Opinion or Order Filing 788 Order Granting Motion To Appear pro hac vice (Related Doc #430). Signed on 12/15/2009. (Susan C.)
December 15, 2009 Filing 781 Certificate of Mailing - DEBTORS REPORT OF REO BULK SALE AUCTION and DEBTORS NOTICE OF PROSPOSED AGENDA FOR MATTERS SCHEDULED FOR HEARING ON DECEMBER 15, 2009. Service Date 12-14-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#767, #766). (BMC Group (JM))
December 15, 2009 Filing 780 Proposed Order Granting Motion for Relief From Stay Filed by OneWest Bank, FSB (Property Located at 1450 W. 112th Place, Chicago, IL 60643) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#727). (Peterson, Edward)
December 15, 2009 Filing 779 Proposed Order Granting Motion for Relief From Stay Filed By OneWest Bank, FSB (Property Located at 907 N. 2nd Avenue, Maywood, IL 60153) Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#716). (Peterson, Edward)
December 15, 2009 Filing 778 Proposed Order Granting Motion for Approval of Stipulation Regarding Transfer of Purchase Loans to Branch Banking & Trust Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#709). (Peterson, Edward)
December 15, 2009 Filing 777 Proposed Order Granting Motion for Approval of Agreed Stipulation Regarding Transfer of Purchase Loans to Hyde Park Savings Bank Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#693). (Peterson, Edward)
December 15, 2009 Filing 776 Report : Second Interim Reconciliation Report Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#222, #202, #468, #555, #348). (Attachments: #1 Exhibit A: Custodial Funds Clearing as of 11/30/09#2 Exhibit B: Colonial Bank Account Balances - Servicing Accounts Only#3 Exhibit C: Colonial Bank Collection Clearing Account Roll Forward from August 4, 2009#4 Exhibit D: Summary of Funds "Still Under Review" and Proposed Next Steps) (Blain, Russell)
December 15, 2009 Filing 775 Notice of Appearance and Request for Notice Filed by Lawrence Weisberg on behalf of Creditor GMAC Mortgage LLC. (Weisberg, Lawrence)
December 15, 2009 Filing 774 Notice of Appearance and Request for Notice Filed by Diane W. Sanders on behalf of Creditor The Terrace II. (Cathy P.)
December 15, 2009 Filing 773 Notice of Filing Notice of Appearance List for Hearings Held 12/15/09 Filed by. (Cathy P.)
December 15, 2009 Filing 771 (Not Processed - Incorrect Format) Proposed Order Granting Relief from the Automatic Stay Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB (related document(s)#727). (Weiss, Scott) Modified on 12/15/2009 (Cathy). Modified on 12/15/2009 (Cathy).
December 15, 2009 Filing 770 (Processed 12/15/09 - Do not resubmit) Proposed Order - Order Approving the Debtor's Sale of Certain REO Assets and Granting Related Relief Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#621). (Attachments: #1 Exhibit A) (Kelley, Jeffrey) Modified on 12/15/2009 (Cathy).
December 15, 2009 Hearing Held: (1) Rescheduled Motion for Relief from Stay filed by Natixis Real Estate Capital - Continued to 1/22/10 @ 10:00 a.m. - AOCNFN; (2) Motion for Approval of Agreed Stipulation Regarding Transfer of Purchased Loans to Hyde Park Savings Bank filed by Debtor - Granted - Order/Blain; (3) Motion for Approval of Stipulation regarding Transfer of Purchased Loans to Branch Banking and Trust filed by Debtor - Granted - Order/Blain; (4) Motion for Relief from Stay filed by One West Bank FSB - Relief Granted (Subjecto to Agreements) - Order/Blain; (5) Rescheduled Motion for Relief from Stay Relating to Servicing of Ocala Loans filed by Bank of America - Continued to 1/8/10 @ 10:00 a.m. - AOCNFN; (6) Rescheduled Motion for Return of Reclamation Product filed by Dell Marketing, L.P. - Granted - Order/Blain; (7) Rescheduled Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Association and Rhode Island Joint Reinsurance Assoc. - Continued to 1/8/10 @ 10:00 a.m. - AOCNFN; (8) Motion for Relief from Stay filed by One West Bank - Relief Granted (Subject to Agreements) - Order/Blain; (9) Emergency Motion for Order Directing Joint Administration of Chapter 11 Cases Pursuant to B.R. 1015(B) filed by Debtor - Granted - Order/Blain; (10) Rescheduled Motion for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the F.R.B.P. Authorizing Debtor to Sell REO Property Free of Liens, Claims and Interests filed by Debtor - Granted - Order/Kelley (EXHIBITS 1-5 Filed by Debtor) (related document(s)#582, #495, #709, #108, #95, #716, #361, #693, #621, #730, #727). (Cathy P.)
December 14, 2009 Filing 772 Notice of Filing Notice of Appearance List for Hearings Held 12/14/09 Filed by. (Cathy P.)
December 14, 2009 Filing 769 Certificate of Mailing - ORDER GRANTING BANK OF AMERICAS FOURTH UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT ON APPEAL [Re: Docket No. 741]. Service Date 12-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#752). (BMC Group (JM))
December 14, 2009 Filing 768 Certificate of Mailing - SECOND SUPPLEMENTAL AFFIDAVIT OF NEIL F. LURIA AS CHIEF RESTRUCTURING OFFICER [Re: Docket Nos. 13, 435, 621 and 635]. Service Date 12-11-09. (Admin.) Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#754). (BMC Group (JM))
December 14, 2009 Filing 767 Notice of Proposed Agenda for Matters Scheduled for Hearing on December 15, 2009 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
December 14, 2009 Filing 766 Report - Debtor's Report of REO Bulk Sale Auction Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#621). (Attachments: #1 Exhibit First Amendment to Real Estate Purchase and Sale Agreement) (Kelley, Jeffrey)
December 14, 2009 Filing 764 Certificate of Service Re: Motion to Join Deutsche Bank AG's Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#763). (Tessitore, Michael)
December 14, 2009 Filing 763 Motion to Join Deutsche Bank AGs Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#246). (Tessitore, Michael)
December 14, 2009 Opinion or Order Filing 762 Order Abating Motion For Relief From Stay re: Joe Johnson (Related Doc #760) Signed on 12/14/2009. (Cathy P.)
December 12, 2009 Filing 765 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #752)). Service Date 12/12/2009. (Admin.)
December 11, 2009 Filing 761 Amended Notice of Resignation and Appointment of Additional Member to Creditors' Committee Appointment of Creditors' Committee Filed by United States Trustee - JAX. (Escamilla, Elena)
December 11, 2009 Filing 758 Certificate of Mailing NOTICE OF PRELIMINARY HEARING PURSUANT TO RULES 4001, 9014 AND 11 U.S.C. 362(e) SEEKING RELIEF FROM THE AUTOMATIC STAY [Re: Docket No. 727]. Service Date 12-4-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#734). (BMC Group (JM))
December 11, 2009 Filing 757 Certificate of Mailing NOTICE OF HEARING [Re: Emergency Motion for Order Directing Joint Administration of Chapter 11 Cases pursuant to Bk Rule 1015(b)] [Re: Docket No. 730]. Hearing scheduled for 12-15-09 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Filed by Other Prof. BMC Group (related document(s)#733). (BMC Group (JM))
December 11, 2009 Filing 756 Certificate of Mailing - DEBTOR'S EMERGENCY MOTION FOR ORDER DIRECTING JOINT ADMINISTRATION OF CHAPTER 11 CASES PURSUANT TO BANKRUPTCY RULE 1015(b). Service Date 12-4-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#730). (BMC Group (JM))
December 11, 2009 Filing 755 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor Pines of Wekiva Homeowners Association, Inc.. (Braun, Robyn)
December 10, 2009 Filing 760 Motion for Relief from Stay. (Filing Fee Not Paid) Re: 5822 North Holly Springs Drive #1-6, Capitol Heights, Maryland. Filed by Creditor Joe Johnson (#CHURCH, DELORES ) Additional attachment(s) added on 12/14/2009 (DELORES). Modified on 12/14/2009 (DELORES).
December 10, 2009 Opinion or Order Filing 759 Order Granting Motion to Extend Time to Reply to Bank of America's Record Designation and Statement of Issues to be Presented on Appeal (Related Doc #747). Signed on 12/10/2009. (Cathy P.)
December 10, 2009 Filing 754 Supplemental Affidavit : Second Supplemental Affidavit of Neil F. Luria as Chief Restructuring Officer Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#435, #621, #13, #635). (Blain, Russell)
December 10, 2009 Filing 753 Notice of Appearance and Request for Notice Filed by Robert L Doty on behalf of Creditor Ohio Department of Taxation. (Doty, Robert)
December 10, 2009 Opinion or Order Filing 752 Order Granting Motion to Extend Time to File Statement on Appeal (Related Doc #741). Signed on 12/10/2009. (Cathy P.)
December 9, 2009 Filing 751 Certificate of Service Re: FDIC's Unopposed Motion for Extension of Time to Reply to Bank of America's Record Designation and Statement of Issues to be Presented on Appeals Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#747). (Martino, Philip)
December 9, 2009 Filing 750 Proposed Order Granting FDIC's Unopposed Motion for Extenstion of Time to Reply to Bank of America's Record Designation and Statement of Issues to be Presented on Appeals Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#747). (Martino, Philip)
December 9, 2009 Filing 749 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor Oasis at Pearl Lake Condominium Association, Inc.. (Braun, Robyn)
December 8, 2009 Filing 748 Certificate of Service Re: Docket Nos. 495 and 621 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#621, #495). (Kelley, Jeffrey)
December 8, 2009 Filing 747 Unopposed Motion to Extend Time Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#704). (Martino, Philip)
December 8, 2009 Filing 743 Certificate of Mailing - 1. DEBTORS MOTION TO APPROVE AGREED STIPULATION REGARDING TRANSFER OF PURCHASED LOANS TO BRANCH BANKING AND TRUST 2. NOTICE OF HEARING [Re: Debtors Motion to Approve Agreed Stipulation Regarding Transfer Of Purchased Loans to Branch Banking And Trust] Service Date 12-1-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#709, #710). (BMC Group (JM))
December 7, 2009 Filing 746 Notice of Appearance and Request for Notice Filed by Ashley D. Lupo on behalf of Creditor Verandah Community Assoc.. (Cathy P.)
December 7, 2009 Filing 745 Notice of Filing Tax Lien by Travis County Tax Collector Filed by Karon Y Wright on behalf of Creditor Travis County Tax Collector. (Cathy P.)
December 7, 2009 Filing 744 Notice of Appearance and Request for Notice Filed by Karon Y Wright on behalf of Creditor Travis County Tax Collector. (Cathy P.)
December 7, 2009 Filing 742 Proposed Order Granting Bank of America's Fourth Unopposed Motion for Extension of Time to File Statement on Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#741). (Tessitore, Michael)
December 7, 2009 Filing 741 Fourth Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
December 7, 2009 Filing 740 Application for Payment of Administrative Expenses Amount Requested: 14,954.00 Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink (Attachments: #1 Exhibit A-Subservicing Agreement#2 Exhibit B-Reverse Mortgage Activity) (Barker, Earl)
December 4, 2009 Filing 739 Notice of Filing Affidavits of Publication Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Affidavit) (Peterson, Edward)
December 4, 2009 Filing 738 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor Alafaya Woods Homeowners Association, Inc.. (Braun, Robyn)
December 4, 2009 Filing 737 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor Bella Toscana Homeowners Association, Inc.. (Braun, Robyn)
December 4, 2009 Filing 736 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor The Enclave at Windsor Hills Homeowners Association, Inc.. (Braun, Robyn)
December 4, 2009 Filing 735 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor Windsor Hills Master Community Association, Inc.. (Braun, Robyn)
December 4, 2009 Filing 734 Notice of Preliminary Hearing on Motion for Relief from Stay filed by One West Bank FSB Re: 1450 W 112th Pl, Chicago, IL 60643 (related document(s)#727). Hearing scheduled for 12/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cynthia C.)
December 4, 2009 Filing 733 Notice of Evidentiary Hearing on Emergency Motion for Order Directing Joint Administration of Chapter 11 Cases pursuant to Bk Rule 1015(b) filed by Debtor (related document(s)#730). Hearing scheduled for 12/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cynthia C.)
December 4, 2009 Filing 732 Certificate of Necessity Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#730). (Peterson, Edward)
December 4, 2009 Filing 731 Notice of Subpoena on Desiree Brown Filed by Erin K Mautner on behalf of Creditor Deutsche Bank AG. (Attachments: #1 Exhibit A#2 Exhibit B) (Mautner, Erin)
December 4, 2009 Filing 730 Emergency Motion for Joint Administration of Lead Case 3:09-bk-07047-JAF with 3:09-bk-10022-JAF and 3:09-bk-10023-JAF Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
December 4, 2009 Filing 729 Notice of Subpoena on Jeremy Collett Filed by Erin K Mautner on behalf of Creditor Deutsche Bank AG. (Attachments: #1 Exhibit A#2 Exhibit B) (Mautner, Erin)
December 3, 2009 Hearing Held: 1) Rescheduled M/Relief from Stay by Bayview Loan Servicing, LLC, Manufactureres and Traders Trust Co. and US Bank - Continued to January 8, 2010 @ 10:00 a.m. - AOCNFN; 2) Continued Motion for Order Authorizing 2004 Examinations of TB& W and Certain Third Parties filed by Deutsche Bank - Removed from Calendar - Order/Peterson; 3) Rescheduled M/Relief from Stay relating to Servicing of Ocala Loans filed by Bank of America - Continued to December 15, 2009 @ 10:00 - AOCNFN; 4) Rescheduled Motion for Return of Reclamation Product filed by Dell Marketing - Continued to December 15, 2009 @ 10:00 a.m. - AOCNFN; 5) Rescheduled Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Assoc. and Rhode Island Joint Reinsurance Asso. - Continued to December 15, 2009 @ 10:00 a.m. - AOCNFN; 6) Motion for Relief from Stay by First International Bank & Trust - Relief Granted - Order/Signed (related document(s)#582, #95, #44, #361, #246, #641). (Cathy P.)
December 3, 2009 Filing 728 Notice of Appearance and Request for Notice Filed by Judy Simmons Henry on behalf of Creditor Stephens, Inc.. (Henry, Judy)
December 3, 2009 Filing 727 Motion for Relief from Stay. (Fee Paid.) Re: 1450 W 112th Pl, Chicago, IL 60643. Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB (Weiss, Scott)
December 3, 2009 Filing 726 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB. (Weiss, Scott)
December 3, 2009 Filing 725 Notice of Appearance and Request for Notice Filed by Roger H. Miller III on behalf of Creditor First State Bank of Arcadia. (Miller, Roger)
December 3, 2009 Filing 724 Certificate of Mailing - NOTICE OF PRELIMINARY HEARING [Re: Motion for Approval of Agreed Stipulation Regarding Transfer of Purchased Loans to Hyde Park Savings Bank - Docket No. 693]. Service Date 11-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#700). (BMC Group (JM))
December 3, 2009 Filing 723 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT ON APPEAL. Service Date 11-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#697). (BMC Group (JM))
December 3, 2009 Filing 722 Certificate of Mailing - ORDER GRANTING DEBTORS MOTION TO APPROVE COMPROMISE RELATED TO PAYMENTS OF ADEQUATE ASSURANCE FOR UTILITY SERVICE WITH CITY OF OCALA. Service Date 11-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#696). (BMC Group (JM))
December 3, 2009 Filing 721 Certificate of Mailing - ORDER APPROVING REJECTION OF EXECUTORY CONTRACT WITH COMPU-LINK CORPORATION D/B/A CELINK. Service Date 11-23-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#686). (BMC Group (JM))
December 3, 2009 Filing 720 Certificate of Mailing - ORDER OVERRULING 443 BUILDING CORPORATIONS OBJECTION TO SALE OF ASSETS LOCATED AT 443 SUMMIT AVENUE, OAKBROOK TERRACE, ILLINOIS. Service Date 11-23-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#687). (BMC Group (JM))
December 3, 2009 Opinion or Order Filing 719 Order Granting Motion For Relief From Stay filed by First International Bank and Trust (Related Doc #641) Signed on 12/3/2009. (Cynthia C.)
December 3, 2009 Filing 718 Notice of Preliminary Hearing on Motion for Relief from Stay filed by OneWest Bank FSB (related document(s)#716). Hearing scheduled for 12/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cynthia C.)
December 3, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18407730, Amount Paid $ 150.00 (U.S. Treasury)
December 2, 2009 Filing 717 BNC Certificate of Mailing. (related document(s) (Related Doc #701)). Service Date 12/02/2009. (Admin.)
December 2, 2009 Filing 716 Motion for Relief from Stay. (Fee Paid.) Re: 907 N 2nd Avenue, Maywood, IL 60153. Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB (Weiss, Scott)
December 2, 2009 Filing 715 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor OneWest Bank FSB. (Weiss, Scott)
December 2, 2009 Filing 714 Notice of Proposed Agenda for Matters Scheduled for Hearing on December 3, 2009 Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#95, #246, #641, #582, #44, #361). (Blain, Russell)
December 2, 2009 Filing 713 Notice of Subpoena of Deloitte LLP Filed by Erin K Mautner on behalf of Creditor Deutsche Bank AG. (Attachments: #1 Exhibit A#2 Exhibit B) (Mautner, Erin)
December 2, 2009 Filing 712 Notice of Subpoena of Deloitte & Touche Filed by Erin K Mautner on behalf of Creditor Deutsche Bank AG. (Attachments: #1 Exhibit A#2 Exhibit B) (Mautner, Erin)
December 2, 2009 Filing 711 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of December 2, 2009 Filed by Other Prof. BMC Group. (BMC Group (JM))
December 2, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18389927, Amount Paid $ 150.00 (U.S. Treasury)
December 1, 2009 Filing 710 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#709). Hearing scheduled for 12/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
December 1, 2009 Filing 709 Motion for Approval of Stipulation Regarding Transfer of Purchased Loans to Branch Banking and Trust Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
December 1, 2009 Filing 708 Certificate of Mailing - NOTICE OF CANCELLATION OF HEARING. Service Date 11-19-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#674). (BMC Group (JM))
November 30, 2009 Filing 707 Certificate of Service Re: 1. STIPULATION REGARDING INSPECTION PERIOD UNDER REO BULK SALE CONTRACT (Related Doc # 647) 2. NOTICE OF MODIFICATION OF STIPULATION BETWEEN DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK (Related Doc # 648) 3. NOTICE OF HEARING (Related Doc # 654). Service Date 11-16-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#654, #648, #647). (BMC Group (JM))
November 30, 2009 Filing 706 Certificate of Mailing - ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY. Service Date 11-16-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#651). (BMC Group (JM))
November 30, 2009 Filing 705 Purchase Order for Transcript re: Appeal Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#704). (Zaron, Andrew)
November 30, 2009 Filing 704 Appellant Designation of Contents for Inclusion in Record on Appeal Bank of America's Designation of Record and Statement of Issues to be Presented on Appeal of Final Order Approving Stipulation between Debtor and FDIC Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#520). Appellee designation due by 12/10/2009. (Zaron, Andrew)
November 30, 2009 Filing 703 Purchase Order for Transcript re: Appeal Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#702). (Zaron, Andrew)
November 30, 2009 Filing 702 Appellant Designation of Contents for Inclusion in Record on Appeal Bank of America's Designation of Record and Statement of Issues to be Presented on Appeal of Order Approving Stipulation between Debtor and FDIC Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#428). Appellee designation due by 12/10/2009. (Zaron, Andrew)
November 30, 2009 Filing 701 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#698). (Cathy P.)
November 30, 2009 Filing 700 Notice of Hearing on Motion for Approval of Agreed Stipulation Regarding Transfer of Purchased Loans to Hyde Park Savings Bank (related document(s)#693). Hearing scheduled for 12/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 29, 2009 Filing 699 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #696)). Service Date 11/29/2009. (Admin.)
November 29, 2009 Filing 698 Transcript Regarding Hearing Held 11/5/09 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 03/1/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
November 25, 2009 Opinion or Order Filing 697 Order Granting Motion to Extend Time (third Unopposed) to File Statement on Appeal (Related Doc #689). Signed on 11/25/2009. (Cathy P.)
November 25, 2009 Opinion or Order Filing 696 Order Granting Motion for Approval of Compromise related to Payments of Adequate Assurance for Utility Service with City of Ocala (Related Doc #536). Signed on 11/25/2009. (Cathy P.)
November 25, 2009 Filing 695 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #688)). Service Date 11/25/2009. (Admin.)
November 25, 2009 Filing 694 Notice of Filing Notice of Withdrawal of Appeal of Order Approving Stipulation between Debtor and Federal Home Loan Mortgage Corporation Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#426). (Tessitore, Michael)
November 25, 2009 Filing 693 Motion for Approval of Agreed Stipulation Regarding Transfer of Purchased Loans to Hyde Park Savings Bank Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Harris, Amy)
November 25, 2009 Filing 692 Request for Notice Filed by William Knight Zewadski on behalf of Creditor Stewart Title Guaranty Company. (Zewadski, William)
November 23, 2009 Filing 691 Proposed Order Granting Debtor's Motion to Approve Compromise Related to Payments of Adequate Assurance for Utility Service with City of Ocala Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#536). (Peterson, Edward)
November 23, 2009 Filing 690 Proposed Order Granting Bank of America's Third Unopposed Motion for Extension of Time to File Statement on Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#689). (Tessitore, Michael)
November 23, 2009 Filing 689 Third Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
November 23, 2009 Opinion or Order Filing 688 Order Denying Motion For Relief From Stay re: First American Title Insurance Company (Related Doc #502) Signed on 11/23/2009. (Cathy P.)
November 23, 2009 Opinion or Order Filing 687 Order Overruling 443 Building Corporation's Objection to Sale of Assets Located at 443 SummitAvenue, Oakbrook Terrace, Ilinois (related document(s)#556). Signed on 11/23/2009 (Cathy P.)
November 21, 2009 Filing 685 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #676)). Service Date 11/21/2009. (Admin.)
November 21, 2009 Filing 684 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #675)). Service Date 11/21/2009. (Admin.)
November 20, 2009 Opinion or Order Filing 686 Order Granting Motion To Reject Executory Contract with Compu-Link Corporation dba Celink (Related Doc #593). Signed on 11/20/2009. (#Perkins, Cathy ) Modified on 11/23/2009 (Cathy P.).
November 20, 2009 Filing 683 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
November 20, 2009 Filing 682 Proposed Order Overruling 443 Building Corporation's Objection to Sale of Assets Located at 443 Summit Avenue, Oakbrook Terrace, Illinois Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#556). (Peterson, Edward)
November 20, 2009 Filing 681 Financial Reports for the Period October 1, 2009 to October 31, 2009. Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
November 20, 2009 Filing 680 Financial Reports for the Period August 25, 2009 to September 30, 2009. [Second Amended] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Attachments 1 - 3#2 Attachment 4A#3 Attachments 4B - 8) (Blain, Russell)
November 19, 2009 Filing 679 Certificate of Mailing DEBTOR'S RESPONSE AND OBJECTION TO THE MOTION OF FIRST AMERICAN TITLE INSURANCE COMPANY FOR RELIEF FROM THE AUTOMATIC STAY. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#636, #662). (BMC Group (JM))
November 19, 2009 Filing 678 Certificate of Mailing 1. DEBTORS MOTION FOR AN ORDER, PURUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE, (IV) APPROVING FORM AND MANNER OF SALE NOTICE, AND (V) APPROVING BID PROTECTIONS; (VI) AUTHORIZING DEBTOR TO SELL REO PROPERTY FREE OF LIENS, CLAIMS AND INTERESTS, AND (VII) GRANTING RELATED RELIEF - WITH PURCHASE AND SALE AGREEMENT ATTACHED AS EXHIBIT A (related doc #495 2. ORDER PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BAKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE AND (IV) APPROVING FORM AND MANNER OF SALE NOTICE (related doc #621 3. [PROPOSED] ORDER APPROVING THE DEBTORS SALE OF CERTAIN REO ASSETS AND GRANTING RELATED RELIEF 4. NOTICE OF BULK SALE OF CERTAIN REO ASSETS AT AUCTION WITH BIDDING PROCEDURES AS EXHIBIT 1. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#621, #495, #662). (BMC Group (JM))
November 19, 2009 Filing 677 Proposed Order Denying Motion of First American Title Insurance Company for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#502). (Peterson, Edward)
November 19, 2009 Filing 674 Notice of Cancellation of Hearing [hearing and status conference previously noticed for November 20, 2009, has been cancelled] Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#654, #617). (Blain, Russell)
November 18, 2009 Filing 673 Certificate of Mailing NOTICE OF HEARING [Re: Motion to Reject Contract with Compu-Link Corporation d/b/a Celink]. Service Date 11-6-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#595). (BMC Group (JM))
November 18, 2009 Filing 672 Proposed Order Approving Rejection of Executory Contract with Compu-Link Corporation dba Celink Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#593). (Peterson, Edward)
November 18, 2009 Filing 671 Certificate of Mailing ORDER CLARIFYING OFFICIAL COMMITTEES OBLIGATION TO PROVIDE ACCESS TO INFORMATION UNDER BANKRUPTCY CODE SECTION 1102(b)(3)(A). Service Date 11-6-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#601). (BMC Group (JM))
November 18, 2009 Filing 670 Certificate of Mailing ORDER GRANTING BANK OF AMERICAS UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT ON APPEAL. Service Date 11-6-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#602). (BMC Group (JM))
November 18, 2009 Filing 669 Certificate of Mailing THIRD ORDER AUTHORIZING INTERIM USE OF CASH COLLATERAL. Service Date 11-6-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#603). (BMC Group (JM))
November 18, 2009 Filing 668 Certificate of Mailing ORDER GRANTING DEBTOR'S MOTION FOR ORDER APPROVING ABANDONMENT OF PROPERTY AND DEBTORS SUPPLEMENTAL MEMORANDUM IN SUPPORT OF ITS MOTION FOR ORDER APPROVING ABANDONMENT OF PROPERTY. Service Date 11-6-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#605). (BMC Group (JM))
November 18, 2009 Filing 667 Certificate of Mailing ORDER (A) AUTHORIZING DEBTOR TO OBTAIN POSTPETITION FINANCING PURSUANT TO SECTIONS 105 AND 364 OF THE BANKRUPTCY CODE AND (B) GRANTING LIENS AND SUPERPRIORITY CLAIMS. Service Date 11-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#617). (BMC Group (JM))
November 18, 2009 Filing 666 Certificate of Mailing ORDER ESTABLISHING PROCEDURES FOR PAYMENTS TO PROFESSIONALS OF INTERIM COMPENSATION FOR SERVICES AND REIMBURSEMENT OF EXPENSES. Service Date 11-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#620). (BMC Group (JM))
November 18, 2009 Filing 665 Certificate of Mailing ORDER PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE AND (IV) APPROVING FORM AND MANNER OF SALE NOTICE. Service Date 11-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#621). (BMC Group (JM))
November 18, 2009 Filing 664 Certificate of Mailing ORDER GRANTING MOTION TO APPROVE DEBTOR'S (I) CONTRACT WITH INTERIM SERVICING AGENT; (II) TRANSFER INTERIM SERVICING OF LOANS; AND (III) TRANSFER OF RELATED BORROWER FUNDS TO SERVICING AGENT. Service Date 11-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#622). (BMC Group (JM))
November 18, 2009 Filing 663 Certificate of Mailing ORDER (I) GRANTING DEBTORS MOTION FOR ORDER AUTHORIZING REJECTION OF EXECUTORY CONTRACTS WITH CENTURION ASSET PARTNERS INC. ET AL.; AND (II) DENYING MOTION TO COMPEL ASSUMPTION OR REJECTION OF EXECUTORY CONTRACT BY CENTURION ASSET PARTNERS, INC. Service Date 11-10-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#623). (BMC Group (JM))
November 18, 2009 Filing 662 Certificate of Mailing 1. DEBTORS MOTION FOR AN ORDER, PURUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE, (IV) APPROVING FORM AND MANNER OF SALE NOTICE, AND (V) APPROVING BID PROTECTIONS; (VI) AUTHORIZING DEBTOR TO SELL REO PROPERTY FREE OF LIENS, CLAIMS AND INTERESTS, AND (VII) GRANTING RELATED RELIEF (related doc #495; 2. ORDER PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BAKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTEREST, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE AND (IV) APPROVING FORM AND MANNER OF SALE NOTICE (related doc # 621; 3. DEBTORS RESPONSE AND OBJECTION TO THE MOTION OF FIRST AMERICAN TITLE INSURANCE COMPANY FOR RELIEF FROM THE AUTOMATIC STAY (related doc # 502); 4. [PROPOSED] ORDER APPROVING THE DEBTORS SALE OF CERTAIN REO ASSETS AND GRANTING RELATED RELIEF; 5. NOTICE OF BULK SALE OF CERTAIN REO ASSETS AT AUCTION. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#636, #621, #495). (BMC Group (JM))
November 18, 2009 Filing 661 Certificate of Service Re: FINAL ORDER APPROVING APPLICATION AND AGREEMENT WITH NAVIGANT CAPITAL ADVISORS, LLC, AND AUTHORIZING DEBTOR TO EMPLOY NEIL F. LURIA AS CHIEF RESTRUCTURING OFFICER AND OTHER SUPPORT PERSONNEL. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#635). (BMC Group (JM))
November 18, 2009 Filing 660 Certificate of Mailing FINAL ORDER AUTHORIZING DEBTORS USE OF CASH COLLATERAL. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#634). (BMC Group (JM))
November 18, 2009 Filing 659 Certificate of Mailing ORDER GRANTING, IN PART, NATIONWIDE TITLE CLEARING, INC.S MOTION: (1) TO COMPEL DEBTOR TO ASSUME OR REJECT EXECUTORY CONTRACT AND/OR, ALTERNATIVELY, (2) MOTION FOR RELIEF FROM THE AUTOMATIC STAY TO CONTACT INTERESTED THIRD PARTIES REGARDING UNPROCESSED LOANS. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#633). (BMC Group (JM))
November 18, 2009 Filing 658 Certificate of Mailing ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY W. SCOTT WYNE. Service Date 11-12-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#637). (BMC Group (JM))
November 18, 2009 Filing 657 Notice of Change of Address of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Johnson, Jason)
November 18, 2009 Filing 656 Financial Reports for the Period August 25, 2009 to September 30, 2009. (Second Amended) Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Attachment 4A Exhibit - Bank Statements) (Blain, Russell)
November 17, 2009 Opinion or Order Filing 676 Order Granting Motion to Extend Time (Second Unapposed Motion)to file Statement on Appeal (Related Doc #652). Signed on 11/17/2009. (Cathy P.)
November 17, 2009 Opinion or Order Filing 675 Order Granting Motion to Extend Time to File Statement on Appeal (Related Doc #649). Signed on 11/17/2009. (Cathy P.)
November 16, 2009 Filing 655 Notice of Appearance and Request for Notice Filed by May Hustey, Esquire on behalf of Creditor Sian Ocean Residences Condo Assoc Inc. (Paula D.)
November 16, 2009 Filing 654 Notice of Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#617). Hearing scheduled for 11/20/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
November 16, 2009 Filing 653 Proposed Order Granting Bank of America's Second Unopposed Motion for Extension of Time to File Statement on Appeal re: Wells Fargo Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#652). (Tessitore, Michael)
November 16, 2009 Filing 652 Second Motion to Extend Time to File Statement on Appeal re: Wells Fargo (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
November 16, 2009 Opinion or Order Filing 651 Order Granting Motion For Relief From Stay re: Johnson Bank, a Wisconsin Banking Corp. (Related Doc #558) Signed on 11/16/2009. (Cathy P.)
November 16, 2009 Filing 650 Proposed Order Granting Bank of America's Unopposed Motion for Extension of Time to File Record Designation and Statement of Issues to be Presented on Appeals Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#649). (Zaron, Andrew)
November 16, 2009 Filing 649 Unopposed Motion to Extend Time to File Record Designation and Statement of Issues to be presented on Appeals Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#428, #520). (Zaron, Andrew)
November 16, 2009 Filing 648 Stipulation [Notice of Modification of] Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#222, #202, #468, #348). (Blain, Russell)
November 16, 2009 Filing 647 Stipulation Regarding "Inspection Period" Under REO Bulk Sale Contract Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#621). (Kelley, Jeffrey)
November 15, 2009 Filing 646 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #643)). Service Date 11/15/2009. (Admin.)
November 15, 2009 Filing 645 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #642)). Service Date 11/15/2009. (Admin.)
November 13, 2009 Filing 644 Proposed Order Granting Relief from the Automatic Stay Filed by Lawrence J. Bernard on behalf of Creditor Johnson Bank, a Wisconsin Banking corporation. (Bernard, Lawrence)
November 13, 2009 Opinion or Order Filing 643 Order Granting Motion to Extend Time (Third Unopposed Motion) to File Statement on Appeal (Related Doc #638). Signed on 11/13/2009. (Cathy P.)
November 13, 2009 Filing 642 Notice of Hearing on Motion For Relief from Stay filed by First International Bank & Trust (related document(s)#641). Hearing scheduled for 12/3/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 13, 2009 Hearing Held: 1) Rescheduled Motion to Require Debtor to Assume or Reject Executory Contract filed by Compu-Link dba Celink - Moot - Handled by Order at 10/15/09 Hearing; 2) Moiton to Reject Contract with Compu-Link Corp. dba Celink - Granted - Order/Peterson; 3) M/Relief from Stay by First American Title Insurance - Settled - Order/Smith; 4) Motion for Approval of Compromise related to Payments of Adequate Assurance for Utility Service with City of Ocala - Granted - Order/Peterson; 5) Objection to Sale of Assets Located at 443 Summit Ave., Oakbrook Terrace, Illinois filed by 443 Building Corp. - Overruled as Moot - Order/Peterson; 6) M/Relief from Stay by Johnson Bank - Relief Granted - Order/Bernard; 7) Motion for Return of Reclamation Product filed by Dell Marketing, LP - Continued to December 3, 2009 @ 9:30 a.m -AOCNFN; 8) Rescheduled Motion for Relief from Stay by Massachusetts Property Insurance - Continued to December 3, 2009 @ 9:30 a.m. - AOCNFN (related document(s)#558, #582, #302, #502, #556, #361, #536, #593). (Cathy P.)
November 12, 2009 Filing 641 Motion for Relief from Stay. (Fee Paid.) Re: Real Property at 17302 E Valloroso Dr Fountain Hills AZ 85268. Filed by Schuyler S Smith on behalf of Creditor First International Bank & Trust (Attachments: #1 Contract Deed of Trus t#2 Mailing Matrix) (Smith, Schuyler)
November 12, 2009 Filing 640 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of Creditor First International Bank & Trust. (Smith, Schuyler)
November 12, 2009 Filing 639 Proposed Order Granting Bank of America's Third Unopposed Motion for Extension of Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#638). (Tessitore, Michael)
November 12, 2009 Filing 638 Third Motion to Extend Time to File Statement on Appeal (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#426). (Tessitore, Michael)
November 12, 2009 Opinion or Order Filing 637 Order Granting Motion For Relief From Stay re: W. Scott Wynn (Related Doc #317) Signed on 11/12/2009. (Cathy P.)
November 12, 2009 Filing 636 Objection to and, Response to the Motion of First American Title Insurance Company for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#502). (Peterson, Edward)
November 12, 2009 Filing 635 Final Order Approving Application and Agreement with Navigant Capital Advisors LLC and Authorizing Debtor to Employ Neil F. Luria as Chief Restructuring Officer and Other Support Personnel (related document(s)#13). Signed on 11/12/2009 (Cathy P.)
November 12, 2009 Filing 634 Final Order Authorizing Debtor's Use of Cash Collateral (related document(s)#5). Signed on 11/12/2009 (Cathy P.)
November 12, 2009 Opinion or Order Filing 633 Order Granting in Part and Denying in Part Motion To Compel Debtor to Assume or Reject Executory Contract and/or Alternatively Motion for Relief from Automatic Stay to Contact Intereseted Third Parties Regarding Unprocessed Loans (Related Doc #162). Signed on 11/12/2009. (Cathy P.)
November 12, 2009 Filing 632 Proposed Order Granting Motion for Relief From Stay filed by W. Scott Wynn Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#317). (Peterson, Edward)
November 12, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18166664, Amount Paid $ 150.00 (U.S. Treasury)
November 11, 2009 Filing 631 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of November 10, 2009 Filed by Other Prof. BMC Group. (BMC Group (JM))
November 11, 2009 Filing 630 Proposed Order Final Order Authorizing Debtor's Use of Cash Collateral Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#357, #547, #376, #603, #5, #375, #374, #373, #172). (Blain, Russell)
November 11, 2009 Filing 629 (Not Processed - Improper Format - Lack of Verbiage on Second Page) Proposed Order Granting Motion for Relief from the Automatic Stay filed by W. Scott Wynn Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#317). (Peterson, Edward) Modified on 11/12/2009 (Cathy).
November 11, 2009 Filing 628 Notice of Appearance and Request for Notice Filed by Robyn Severs Braun on behalf of Creditor The Green Homeowners Association, Inc.. (Braun, Robyn)
November 10, 2009 Filing 627 Proposed Order Filed by Angelina E Lim on behalf of Creditor Nationwide Title Clearing. (Lim, Angelina)
November 10, 2009 Filing 624 Proposed Order Final Order Approving Application and Agreement with Navigant Capital Advisors, LLC, and Authorizing Debtor to Employ Neil F. Luria as Chief Restructuring Officer and Other Support Personnel Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#435, #128, #295, #13). (Blain, Russell)
November 10, 2009 Opinion or Order Filing 623 Order (1) Granting Debtor's Motion for Order Authorizing Rejection of Executory Contracts with Centurion Asset Partners, Inc. Et Al., and (II) Denying Motion to compel Assumption or Rejection of Executory Contract by Centurion Asset Partners, Inc. (related document(s)#427, #532). Signed on 11/10/2009 (Cathy P.)
November 10, 2009 Opinion or Order Filing 622 Order Granting Motion for Approval of Debtor's (1) Contract with Interim Servicing Agent; (II) Transfer Interim Servicing of Loans; and (III) Transfer of Related Borrower Funds to Servicing Agent and Overruling Freddie Mac Objection and all other Objections raised during the hearing (Related Doc #537). Signed on 11/10/2009. (#Perkins, Cathy ) Modified on 11/10/2009 (Cathy P.).
November 10, 2009 Opinion or Order Filing 621 Order Approving Motion to Sell Property Free and Clear of Liens - Debtor's Motion for an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Certain of Debtor's "REO" Property Free and Clear of All Liens, Claims and Interests, (II) Setting Hearing Date for Approval of Sale of Property, (III) Fixing Deadline for Objecting to Proposed Asset Sale, (IV) Approving Form and Manner of Sale Notice, and (V) Approving Bid Protections; (VI) Authorizing Debtor to Sell REO Property Free of Liens, Claims and Interests, and (VII) Granting Related Relief. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#495). Signed on 11/10/2009 (Cathy P.)
November 10, 2009 Filing 619 Certificate of Mailing - DEBTOR'S MOTION FOR ORDER AUTHORIZING REJECTION OF EXECUTORY CONTRACT WITH COMPU-LINK CORPORATION D/B/A CELINK. Service Date 11-5-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#593). (BMC Group (JM))
November 10, 2009 Filing 618 Certificate of Mailing - DEBTOR'S RESPONSE AND OBJECTION TO W. SCOTT WYNNS MOTION FOR RELIEF FROM AUTHOMATIC STAY. Service Date 11-4-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#574). (BMC Group (JM))
November 10, 2009 Filing 616 Certificate of Mailing NOTICE OF HEARING [Re: Amended Motion for Return of Reclamation Product Filed by Creditor Dell Marketing, L.P.] Service Date 11-4-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#584). (BMC Group (JM))
November 9, 2009 Filing 626 Notice of Change of Address Filed by Creditor Red Rock Financial Services. (Cathy P.)
November 9, 2009 Filing 625 Notice of Change of Address Filed by Creditor Barbara A. Estes. (Cathy P.)
November 9, 2009 Opinion or Order Filing 620 Order Granting Motion to Establish Procedures for Payments to Professionals of Interim Compensation for Services and Reimbursement of Expenses (Related Doc #443). Signed on 11/9/2009. (Cathy P.)
November 9, 2009 Opinion or Order Filing 617 Order Authorizing Debtor to Obtain Credit - Motion of the Debtor Seeking Order: (A) Authorizing the Debtor to Obtain Postpetition Financing From the DIP Lender on a Final Basis Pursuant to Sections 105 and 364 of the Bankruptcy Code; (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender; and (C) Approving The Form and Method of Notice Thereof (related document(s)#498). Signed on 11/9/2009 (Cathy P.)
November 9, 2009 Filing 614 Proposed Order (I) GRANTING DEBTORS MOTION FOR ORDER AUTHORIZING REJECTION OF EXECUTORY CONTRACTS WITH CENTURION ASSET PARTNERS, INC. ET AL.; AND(II) DENYING MOTION TO COMPEL ASSUMPTION OR REJECTION OF EXECUTORY CONTRACT BY CENTURION ASSET PARTNERS, INC. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
November 9, 2009 Filing 613 Proposed Order GRANTING MOTION TO APPROVE DEBTORS (I) CONTRACT WITH INTERIM SERVICING AGENT; (II) TRANSFER INTERIM SERVICING OF LOANS; AND (III) TRANSFER OF RELATED BORROWER FUNDS TO SERVICING AGENT Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
November 9, 2009 Filing 612 Proposed Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (i) Approving Bidding Procedures and Terms of Auction for the Sale of Certain of Debtor's REO Property Free and Clear of all Liens, Claims and Interest, (ii) Setting Hearing Date for Approval of Sale of Property, (iii) Fixing Deadline for Objecting to Proposed Asset Sale and (iv) Approving Form and Manner of Sale Notice Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Kelley, Jeffrey)
November 7, 2009 Filing 611 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #590)). Service Date 11/07/2009. (Admin.)
November 7, 2009 Filing 610 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #589)). Service Date 11/07/2009. (Admin.)
November 6, 2009 Filing 609 Proposed Order Establishing Procedures for Payments to Professionals of Interim Compensation for Services and Reimbursement of Expenses Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#443). (Blain, Russell)
November 6, 2009 Filing 608 (Not Processed - Proposed Order (doc. #606 Entered)) Proposed Order (A) Authorizing Debtor to Obtain PostPetition Financing pursuant to Sections 105 and 364 of the Bankruptcy Code, and (B) Granting Liens and Superpriority Claims Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Zaron, Andrew) Modified on 11/10/2009 (Cathy).
November 6, 2009 Filing 607 Notice of Change of Address of Creditor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
November 6, 2009 Filing 606 Proposed Order (A) Authorizing Debtor to Obtain Postpetition Financing Pursuant to Sections 105 and 364 of the Bankruptcy Code and (B) Granting Liens and Superpriority Claims Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#499, #545, #575, #498, #509, #586). (Blain, Russell)
November 6, 2009 Opinion or Order Filing 605 Order Granting Debtor's Motion for Order Approving Abandonment of Property and Debtor's Supplemental Memorandum in Support of its Motion for Order Approving Abandonment of Property (rel. doc. #414). Signed on 11/6/2009 (Susan C.)
November 6, 2009 Filing 604 (NOT PROCESSED - NO LANGUAGE ON SIGNATURE PAGE) Proposed Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Certain of Debtor's "REO" Property Free and Clear of All Liens, Claims and Interest, (II) Setting Hearing Date for Approval of Sale of Property, (III) Fixing Deadline for Objecting to Proposed Asset Sale and (IV) Approving Form and Manner of Sale Notice Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#495). (Kelley, Jeffrey) Modified on 11/9/2009 (Susan).
November 6, 2009 Filing 603 Third Order Authorizing Interim Use of Cash Collateral (rel. docs. [172, 357, 373, 374, 375, 376]) (related document(s)#5). Signed on 11/6/2009 (Susan C.)
November 6, 2009 Opinion or Order Filing 602 Order Granting Motion to Extend Time to File Statement on Appeal (through November 16, 2009) (Related Doc #587). Signed on 11/6/2009. (Susan C.)
November 6, 2009 Opinion or Order Filing 601 Order Clarifying Official Committee's Obligation to Provide Access to Information under Bankruptcy Code Section 1102(b)(3)(A) (related document(s)#406). Signed on 11/6/2009 (Susan C.)
November 6, 2009 Filing 600 Certificate of Mailing DEBTOR'S MOTION TO APPROVE COMPROMISE RELATED TO PAYMENTS OF ADEQUATE ASSURANCE FOR UTILITY SERVICE WITH CITY OF OCALA (Docket No. 536) and MOTION TO APPROVE DEBTOR'S (I) CONTRACT WITH INTERIM SERVICING AGENT; (II) TRANSFER INTERIM SERVICING OF LOANS; AND (III) TRANSFER OF RELATED BORROWER FUNDS TO SERVICING AGENT (Docket No. 537). Service Date 10-29-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#537, #536). (BMC Group (JM))
November 6, 2009 Filing 599 Certificate of Mailing - NOTICE OF HEARING [Re: Motion for Approval of Compromise Related to Payment of Adequate Assurance for Utility Service with City of Ocala]. Service Date 10-29-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#543). (BMC Group (JM))
November 6, 2009 Filing 598 Certificate of Mailing NOTICE OF HEARING [Re: Motion for Approval of Debtors (I) Contract with Interim Servicing Agent; (II) Transfer Interim Servicing of Loans; and (III) Transfer of Related Borrower Funds to Servicing Agent] Service Date 10-29-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#546). (BMC Group (JM))
November 6, 2009 Filing 597 Certificate of Mailing NOTICE OF HEARING [Re: Objection to Sale of Assets Located at 443 Summit Avenue, Oakbrook Terrace, Illinois filed by 443 Building Corporation]. Service Date 11-2-09. (Admin.) Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#559). (BMC Group (JM))
November 6, 2009 Filing 596 Certificate of Mailing NOTICE OF RESCHEDULED HEARING [Re: Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chapter 11 Professionals]. Service Date 11-2-09 (Admin.) Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#562). (BMC Group (JM))
November 6, 2009 Filing 595 Notice of Hearing on Motion to Reject Contract with Compu-Link Corporation d/b/a Celink filed by Debtor (related document(s)#593). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 5, 2009 Filing 615 Notice of Filing Appearance List for Hearing on November 5, 2009 Filed by. (Cathy P.)
November 5, 2009 Filing 594 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #570)). Service Date 11/05/2009. (Admin.)
November 5, 2009 Hearing Held: (1) M/Entry of Order Clarifying Creditors' Committee's Obligations to Provide Information - Granted - Order/Singerman; (2) Rescheduled M/Relief from Stay by massachusetts Property Insurance Underwriting Assoc. and Rhode Island Joint Reinsurance - Continued to November 13, @ 10:00 AOCNFN; (3) Rescheduled M/Releif From Stay by Natixis Real Estate Capital - Continued to December 15, 2009 @ 9:30 a.m. AOCNFN; (4) Rescheduled M/Relief from Stay by Bayview Loan Servicing LLC, Manufacturers And Traders Trust and US Bank as Trustee - Continued to December 3, 2009 @ 9:30 a.m. -AOCNFN; (5) Rescheduled Final Hearing on M/for Orders Authorizing Use of Cash Collateral and Granting Replacement Liens - Granted - Order/Blain; (6) Rescheduled Limited Objections to Various Motions for Relief from Stay by Bayview Loan Servicing LLC Manufacturers and Traders Truste and US Bank - Withdrawn - Order/Kobert; (7) M/Relief from Stay by W. Scott Wynn - Granted (Effective 1/15/10) Order/Peterson; (8) Motion to Compel Assumption or Rejection of Executory Contract by Centurion Asset Partners - Denied - Order/Kelly; (9) Motion for Order Authorizing Rejection of Executory Contracts with Centurion Asset Partners et al and Response to Motion to Compel Assumption or Rejection of Executory Contract by Centurion Asset Partners - Granted - Order/Kelly; (10) Continued Motion for Order Authorizing 2004 Examinations of TB&W and Certain Third Parties filed by Deutsche Bank - Continued to December 3, 2009 @ 9:30 a.m. AOCNFN; (11) Rescheduled Motion for Relief from Stay Relating to Servicing of Ocala Loans filed by Bank of America - Continued to December 3, 2009 @ 9:30 a.m. - AOCNFN; (12) Rescheduled Motion to Compel Debtor to Assume or Reject Executory Contract w/ Nationwide Title Clearing Inc. - Granted (To Reject) - Order/Lim; (13) Motion for Order Pursuant to Sections 105 & 353 Approving Bidding procedures and Terms of Auction for the Sale of Certain of Debtor's "REO" Property Free and Clear, Setting Hearing Date for Approval of Sale of Property, Fixing Deadline for Objection, Approving Form and Manner of Sale Notice and Approving Bid Protections, Authorizing Debtor to Sell REO Property Free and Clear of Liens and Granting Related Relief filed by Debtor - Granted (As Amended in Open Court) - Order/Kelly; (14) Motion Seeking an Order (A) Authorizing the Debtor to Obtain Post Petition Financing from the DIP Lender (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender and (C) Approving the Form and Method of Notice - Granted - Order/Kelly; (15) Motion to Approve (i) Contract with Interim Servicing Agent (ii) Transfer Interim Servicing of Loans and (iii) Transfer of Related Borrower Funds to Servicing Agent - Granted - Order/Blain; (16) Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chp 11 Professionals - Granted - Order/Blain (Exhibit #1 Admitted by Debtor) (related document(s)#189, #537, #95, #427, #317, #162, #532, #406, #246, #5, #495, #279, #298, #498, #108, #44, #443, #361). (Cathy P.)
November 5, 2009 Filing 593 Motion to Reject Contract with Compu-Link Corporation d/b/a Celink Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
November 5, 2009 Filing 592 Proposed Order Clarifying Official Committee's Obligation to Provide Access to Information Under Bankruptcy Code Section 1102(b)(3)(A) Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#406). (Singerman, Paul)
November 5, 2009 Filing 591 Notice of Appearance and Request for Notice Filed by Douglas R Gonzales on behalf of Creditor City of Miramar. (Gonzales, Douglas)
November 5, 2009 Filing 588 (Submitted 11/5/09) Proposed Order Granting Bank of America's Unopposed Motion for Extension of Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#587). (Tessitore, Michael) Modified on 11/5/2009 (Cathy).
November 5, 2009 Filing 587 Unopposed Motion to Extend Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#521). (Tessitore, Michael)
November 4, 2009 Filing 586 Limited Objection to Debtor's Motion to Obtain Postpetition Financing Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#498). (Zaron, Andrew)
November 4, 2009 Filing 585 Limited Objection to Debtor's Motion to Approve Debtor's: (I) Contract With Interim Servicing Agent; (II) Transfer Interim Servicing of Loans; and (III) Transfer of Related Borrower Funds to Servicing Agent Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#537). (Johnson, Jason)
November 4, 2009 Filing 584 Notice of Hearing on Amended Motion for Return of Reclamation Product Filed by Creditor Dell Marketing, L.P. (related document(s)#582). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 4, 2009 Filing 583 Amended Request for Payment of Administrative Expenses Amount Requested: 27,778.81 Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#182). (Attachments: #1 Exhibit A part 1#2 Exhibit A part 2#3 Exhibit A part 3) (Fendrick, W) Modified on 11/4/2009 (Cathy).
November 4, 2009 Filing 582 Amended Motion for Return of Reclamation Product Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#182). (Attachments: #1 Exhibit A - Part 1#2 Exhibit A part 2#3 Exhibit A part 3#4 Exhibit A part 4#5 Exhibit A part 5#6 Exhibit A part 5#7 Exhibit A part 7) (Fendrick, W)
November 4, 2009 Filing 581 Proposed Order Third Order Authorizing Interim Use of Cash Collateral Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#357, #376, #5, #375, #374, #373, #172). (Blain, Russell)
November 4, 2009 Filing 580 Application for Payment of Administrative Expenses Amount Requested: $68,392.61 Filed by Andrew D McNamee on behalf of Creditor Premier Corporate Centre, LLC (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (McNamee, Andrew)
November 4, 2009 Filing 579 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor Litton Loan Servicing LP.... (Weiss, Scott)
November 4, 2009 Filing 578 Certificate of Service Re: Debtor's Response and Objection to W. Scott Wynn's Motion for Relief from Automatic Stay Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#574). (Harris, Amy)
November 4, 2009 Filing 577 Proposed Order Granting Motion for Order Approving Abandonment of Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#414, #330). (Peterson, Edward)
November 4, 2009 Filing 576 Response to and Objection to Debtor's Motion to Reject Purchase Agreement and to Debtor's 363 Motion Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc. (related document(s)#532, #495). (Attachments: #1 Exhibit A (1 of 4)#2 Exhibit A (2 of 4)#3 Exhibit A (3 of 4)#4 Exhibit A (4 of 4)) (Pulignano, Nicholas)
November 3, 2009 Opinion or Order Filing 590 Order Granting Motion to Extend Time to File Record Designation and Statement of Issues to be Presented on Appeals (Related Doc #563). Signed on 11/3/2009. (Cathy P.)
November 3, 2009 Opinion or Order Filing 589 Order Granting Motion to Extend Time (Second) to File Statement on Appeal by Bank of America (Related Doc #561). Signed on 11/3/2009. (Cathy P.)
November 3, 2009 Filing 575 Limited Objection to Motion of Debtor Seeking Order (A) Authorizing the Debtor to Obtain Postpetition Financing from the DIP Lender on a Final Basis Pursuant to Section 105 and 364 of the Bankruptcy Code; (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender; and (C) Approving the Form and Method of Notice Thereof Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#498). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Martino, Philip)
November 3, 2009 Filing 574 Response to and Objection to W. Scott Wynn's Motion for Relief From Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#317). (Peterson, Edward)
November 3, 2009 Filing 573 Certificate of Mailing - NOTICE OF HEARING [Re: Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chapter 11 Professionals] Service Date 10-28-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#535). (BMC Group (JM))
November 3, 2009 Filing 572 Notice of Appearance and Request for Notice Filed by Peter M Reed on behalf of Creditor Bowie CAD et al. (Reed, Peter)
November 3, 2009 Filing 571 (Submitted on 11/3/09 - do not resubmit) Proposed Order Granting Bank of America's Second Unopposed Motion for Extension of Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#561). (Tessitore, Michael) Modified on 11/3/2009 (Cathy).
November 3, 2009 Filing 570 Notice of Evidentiary Hearing on Motion for Relief from Stay Johnson Bank (duplicate notice for servicing only) (related document(s)#558). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 3, 2009 Filing 569 Notice of Evidentiary Hearing on Motion for Relief from Stay by Johnson Bank, a Wisconsin Banking Corporation (related document(s)#558). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 3, 2009 Filing 568 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#560). (Cathy P.)
November 2, 2009 Filing 567 Certificate of Service Re: NOTICE OF HEARING [Re: Motion for Order Authorizing Rejection of Executory Contracts with Centurion Asset Partners, Inc. et al and Response to Motion to Compel Assumption or Rejection of Executory Contract by Centurion Asset Partners, Inc. Service Date 10-28-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#533). (BMC Group (JM))
November 2, 2009 Filing 566 Certificate of Service Re: DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP.S FIRST INTERIM RECONCILIATION REPORT Service Date 10-30-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#555). (BMC Group (JM))
November 2, 2009 Filing 565 Certificate of Mailing - DEBTOR'S (1) MOTION FOR ORDER AUTHORIZING REJECTION OF EXECUTORY CONTRACTS WITH CENTURION ASSET PARTNERS, INC. ET AL. AND (2) RESPONSE TO MOTION TO COMPEL ASSUMPTION OR REJECTION OF EXECUTORY CONTRACT BY CENTURION ASSET PARTNERS, INC. [Docket No. 532] and DEBTOR'S MOTION TO APPROVE COMPROMISE RELATED TO PAYMENTS OF ADEQUATE ASSURANCE FOR UTILITY SERVICE WITH CITY OF OCALA [Docket No. 536] Service Date 10-27-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#532, #536). (BMC Group (JM))
November 2, 2009 Filing 564 Proposed Order Granting Bank of America's Unopposed Motion for Extension of Time to File Record Designation and Statement of Issues to be Presented on Appeals Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#563). (Zaron, Andrew)
November 2, 2009 Filing 563 Unopposed Motion to Extend Time to File Record Designation and Statement of Issues to be Presented on Appeals Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Zaron, Andrew)
November 2, 2009 Filing 562 Notice of Rescheduled Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#443, #535). (Blain, Russell)
November 2, 2009 Filing 561 Second Motion to Extend Time to File Statement on Appeal (Unopposed) Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#426). (Tessitore, Michael)
November 2, 2009 Filing 560 Transcript Regarding Hearing Held 8/27/09 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 02/1/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
November 2, 2009 Filing 559 Notice of Hearing on Objection to Sale of Assets Located at 443 Summit Avenue, Oakbrook Terrace, Illinois filed by 443 Building Corporation (related document(s)#556). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
November 2, 2009 Filing 558 Motion for Relief from Stay. (Paid) Re: 4414 School Road Madison, WI 53704. Filed by Lawrence J. Bernard on behalf of Creditor Johnson Bank, a Wisconsin Banking corporation (Bernard, Lawrence) Modified on 11/3/2009 (Cathy).
November 2, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 18023249, Amount Paid $ 150.00 (U.S. Treasury)
October 30, 2009 Filing 557 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #533)). Service Date 10/30/2009. (Admin.)
October 30, 2009 Filing 556 Objection to Notice of Debtor's Sale of Certain Assets Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation (related document(s)#340). (Wilcox, Robert)
October 30, 2009 Filing 555 Report - First Interim Reconciliation Report Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#222, #202, #468, #348). (Attachments: #1 Exhibit Composite Exhibits) (Blain, Russell)
October 30, 2009 Filing 554 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 30, 2009 Filing 553 Certificate of Mailing - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY Service Date 10-26-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#516). (BMC Group (JM))
October 30, 2009 Filing 552 Certificate of Mailing ORDER GRANTING IN PART AND DEFERRING IN PART THE MOTION OF DEUTSCHE BANK, AG, FOR ORDER AUTHORIZING 2004 EXAMINATIONS OF TAYLOR BEAN & WHITAKER MORTAGE CORP. AND CERTAIN THIRD PARTIES PURSUANT TO BANKRPTCY RULE 2004 AND SECTION 105(a) OF THE BANKRUPTCY CODE Service Date 10-26-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#513). (BMC Group (JM))
October 30, 2009 Filing 551 Certificate of Service Re: - ORDER GRANTING DEBTOR'S MOTION TO REJECT UNEXPIRED LEASES OF CERTAIN EQUIPMENT Service Date 10-26-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#514). (BMC Group (JM))
October 30, 2009 Filing 550 Certificate of Mailing - ORDER GRANTING DEBTORS MOTION TO SELL NON-ESSENTIAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. 363 AND RULE 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE Service Date 10-27-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#523). (BMC Group (JM))
October 30, 2009 Filing 549 Certificate of Service Re: - ORDER APPROVING DEBTORS APPLICATION FOR AUTHORIZATION TO EMPLOY STICHTER, RIEDEL, BLAIN & PROSSER, P.A., AS ATTORNEYS AND COUNSEL FOR DEBTOR AND DEBTOR IN POSSESSION Service Date 10-27-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#525). (BMC Group (JM))
October 30, 2009 Filing 548 Supplemental Certificate of Mailing - PROOF OF CLAIM FORM Service Date 10-27-09 (Admin.) Filed by Other Prof. BMC Group. (BMC Group (JM))
October 30, 2009 Adversary Case 3:09-ap-448 Closed. (Cathy P.)
October 29, 2009 Filing 547 Notice of Filing Cash Collateral Budget Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#5). (Blain, Russell)
October 29, 2009 Filing 546 Notice of Evidentiary Hearing on Motion for Approval of Debtor's (I) Contract with Interim Servicing Agent; (II)Transfer Interim Servicing of Loans; and (III)Transfer of Related Borrower Funds to Servicing Agent filed by Debtor (related document(s)#537). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
October 29, 2009 Filing 545 Limited Objection to Motion of Debtor Seeking Order (A) Authorizing the Debtor to Obtain Postpetition Financing from the DIP Lender on a Final Basis Pursaunt to Sections 105 and 364 of the Bankruptcy Code; (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender; and (C) Approving the Form and Method of Notice Thereof Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#498). (Attachments: #1 Mailing Matrix) (Soriano, Robert)
October 29, 2009 Filing 544 Notice of Appearance and Request for Notice Filed by R Scott Shuker on behalf of Creditor Selene RMOF REO Acquisition II, LLC. (Shuker, R)
October 29, 2009 Filing 543 Notice of Evidentiary Hearing on Motion for Approval of Compromise Related to Payments of Adquate Assurance for Utility Service with City of Ocala filed by Debtor (related document(s)#536). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
October 29, 2009 Filing 542 Notice of Appearance and Request for Notice Filed by R Scott Shuker on behalf of Creditor Selene Residential Mortgage Opportunity Fund, L.P.. (Shuker, R)
October 29, 2009 The United States Trustee states that the initial meeting of creditors was held and concluded on 10/27/09. Filed by United States Trustee - JAX. (Escamilla, Elena)
October 28, 2009 Filing 541 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #523)). Service Date 10/28/2009. (Admin.)
October 28, 2009 Filing 540 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #516)). Service Date 10/28/2009. (Admin.)
October 28, 2009 Filing 539 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #512)). Service Date 10/28/2009. (Admin.)
October 28, 2009 Filing 538 Notice of Appearance and Request for Notice of Maria A. Milano Filed by Joseph E Shickich Jr on behalf of Creditor Microsoft Corporation and Microsoft Licensing GP. (Shickich, Joseph)
October 28, 2009 Filing 537 Motion for Approval of Debtor's (I)Contract with Interim Servicing Agent; (II)Transfer Interim Servicing of Loans; and (III)Transfer of Related Borrower Funds to Servicing Agent Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B) (Kelley, Jeffrey) Modified on 10/29/2009 (Susan).
October 28, 2009 Filing 536 Motion for Approval of Compromise Related to Payments of Adequate Assurance for Utility Service with City of Ocala Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit 1) (Peterson, Edward)
October 28, 2009 Filing 535 Notice of Evidentiary Hearing on Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chapter 11 Professionals Filed by Debtor (related document(s)#443). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
October 28, 2009 Filing 534 Supplemental Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT OF APPEAL. Service Date: 10-22-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#490). (BMC Group (JM))
October 28, 2009 Filing 533 Notice of Evidentiary Hearing on Motion for Order Authorizing Rejection of Executory Contracts with Centurion Asset Partners, Inc. et al and Response to Motion to Compel Assumption or Rejection of Executory Contract by Centurion Asset Partners, Inc. filed by Debtor (related document(s)#532). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
October 27, 2009 Filing 532 Motion to Reject Executory Contracts With Centurion Asset Partners, Inc., et al. and Response to Motion to Compel Assumption or Rejection of Executory Contract by Centurion Asset Partners, Inc. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#427). (Attachments: #1 Exhibit Proposed Form of Order#2 Exhibit A - Purchase and Sale Agreement#3 Exhibit B - Master Fee Agreement#4 Exhibit C - REO Bulk Package Sale Escrow Instructions#5 Exhibit D - Affidavit and Acknowledgement) (Peterson, Edward)
October 27, 2009 Filing 531 Notice of Change of Address Filed by Lincoln B Quintana on behalf of Creditor Liwayway Delino. (Quintana, Lincoln)
October 27, 2009 Filing 530 Supplemental Certificate of Service Re: Docket No. 498 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#498). (Kelley, Jeffrey)
October 27, 2009 Filing 529 Supplemental Certificate of Service Re: Docket No. 495 Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#495). (Kelley, Jeffrey)
October 27, 2009 Filing 528 (Not Processed - Attorney notified via phone call that Request for Administrative Expenses handled at confirmation and the need to file a Motion for Demand for Return of Reclamation Product 10/30/09) Proposed Order Granting Dell Marketing's Request for Allowance of Administrative Expense Claim and Notice of and Demand for Return of Reclamation Product Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#182). (Fendrick, W) Modified on 10/30/2009 (Cathy).
October 27, 2009 Filing 527 Notice to Appellant of Responsibilities (related document(s)#521). (Susan C.)
October 27, 2009 Filing 526 Notice to Appellant of Responsibilities (related document(s)#520). (Susan C.)
October 27, 2009 Opinion or Order Filing 525 Order Approving Debtor's Application for Authorization to Employ Stichter, Riedel, Blain & Prosser, P.A., as Attorneys and Counsel for Debtor and Debtor In Possession (rel. doc. #7). Signed on 10/27/2009 (Susan C.)
October 26, 2009 Filing 524 Notice of Filing Appeal Cover Sheet Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#521). (Tessitore, Michael)
October 26, 2009 Opinion or Order Filing 523 Order Granting Motion To Sell Non-Essential Property Free and Clear of Liens, Claims and Encumbrances Pursuant to 11 U.S.C. 363 and Rule 6004 of the Federal Rules of Bankruptcy Procedure (Related Doc #340). Signed on 10/26/2009. (Susan C.)
October 26, 2009 Filing 522 Notice of Deficient Filing. Appeal Cover Sheet not filed (related document(s)#521). (Susan C.) Additional attachment(s) added on 10/26/2009 (Susan C.).
October 26, 2009 Filing 521 Notice of Appeal. of Order Approving Stipulation between Debtor, Taylor, Bean & Whitaker Mortgage Corp. and Wells Fargo, National Association (Fee Paid) Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#456). Appellant Designation due by 11/5/2009. (Tessitore, Michael) Modified on 10/26/2009 (Susan). Modified on 3/2/2010 (Cathy). (Appeal Withdrawn on February 26, 2010 - Document #1092)
October 26, 2009 Filing 520 Notice of Appeal. of Final Order Approving Stipulation between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank (Fee Paid) Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#468). Appellant Designation due by 11/5/2009. (Zaron, Andrew) Modified on 10/26/2009 (Susan).
October 26, 2009 Receipt of Filing Fee for Notice of Appeal(3:09-bk-07047-JAF) [appeal,ntcapl] ( 255.00). Receipt Number 17929597, Amount Paid $ 255.00 (U.S. Treasury)
October 26, 2009 Corrective Entry Re: Order Granting Relief from the Automatic Sty Pleading entered in incorrect case - corrective action taken by the court (related document(s)#512). (Susan C.)
October 26, 2009 Receipt of Filing Fee for Notice of Appeal(3:09-bk-07047-JAF) [appeal,ntcapl] ( 255.00). Receipt Number 17927334, Amount Paid $ 255.00 (U.S. Treasury)
October 25, 2009 Filing 519 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #507)). Service Date 10/25/2009. (Admin.)
October 24, 2009 Filing 518 Certificate of Mailing ORDER GRANTING APPLICATION FOR APPROVAL OF EMPLOYMENT OF PAUL STEVEN SINGERMAN, ESQ. AND BERGER SINGERMAN, P.A. AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS NUNC PRO TUNC TO SEPTEMBER 14, 2009. Service Date 10-21-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#486). (BMC Group (JM))
October 24, 2009 Filing 517 Certificate of Mailing ORDER GRANTING RELIEF FROM AUTOMATIC STAY. Service Date 10-21-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#488). (BMC Group (JM))
October 23, 2009 Opinion or Order Filing 516 Order Granting Motion To Reject Unexpired Leases of Non-Residential Real Property (Related Doc #146). Signed on 10/23/2009. (Cathy P.)
October 23, 2009 Opinion or Order Filing 515 Order Denying Motion For Relief From Stay re: Liwayway Delino (Related Doc #234) Signed on 10/23/2009. (Cathy P.)
October 23, 2009 Opinion or Order Filing 514 Order Granting Motion To Reject Unexpired Leases of Certain Equipment (Related Doc #227). Signed on 10/23/2009. (Cathy P.)
October 23, 2009 Opinion or Order Filing 513 Order Granting in Part and Deferring in Part Motion for 2004 Examination and Setting it for further consideration for 11/5/09 (Related Doc #246) Signed on 10/23/2009. (Cathy P.)
October 23, 2009 Opinion or Order Filing 512 Order Granting Relief from the Automatic Sty filed by Mary Erb. See Corrective Entry dtd 10/26/09Signed on 10/23/2009 (Perkins, Cathy) Modified on 10/26/2009 (Susan C.). Additional attachment(s) added on 10/26/2009 (Susan C.).
October 23, 2009 Filing 511 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATEMENT OF APPEAL Service Date 10-21-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#490). (BMC Group (JM))
October 23, 2009 Filing 510 Certificate of Mailing - ORDER GRANTING BANK OF AMERICA'S MOTION FOR EXTENSION OF TIME TO FILE RECORD OF DESIGNATION AND STATEMENT OF ISSUES TO BE PRESENTED ON APPEAL Service Date 10-21-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#491). (BMC Group (JM))
October 23, 2009 Filing 509 Certificate of Mailing - DEBTORS MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND RULES 2002, 6004 AND 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) APPROVING BIDDING PROCEDURES AND TERMS OF AUCTION FOR THE SALE OF CERTAIN OF DEBTORS REO PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS, (II) SETTING HEARING DATE FOR APPROVAL OF SALE OF PROPERTY, (III) FIXING DEADLINE FOR OBJECTING TO PROPOSED ASSET SALE, (IV) APPROVING FORM AND MANNER OF SALE NOTICE, (V) APPROVING BID PROTECTIONS; (VI) AUTHORIZING DEBTOR TO SELL REO PROPERTY FREE OF LIENS, CLAIMS AND INTERESTS, AND (VII) GRANTING RELATED RELIEF (Dkt No. 495) NOTICE OF HEARING (Dkt No. 497) MOTION OF THE DEBTOR SEEKING ORDER: (A) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING FROM THE DIP LENDER ON A FINAL BASIS PURSUANT TO SECTIONS 105 AND 364 OF THE BANKRUPTCY CODE; (B) PROVIDING LIENS, SECURITY INTERESTS AND SUPERPRIORITY CLAIMS TO THE DIP LENDER; AND (C) APPROVING THE FORM AND METHOD OF NOTICE THEREOF (Dkt No.498) NOTICE OF FINAL HEARING (Dkt No. 499) Service Date 10-21-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#499, #497, #495, #498). (BMC Group (JM))
October 23, 2009 Filing 508 Supplemental Certificate of Mailing - NOTICE OF CHAPTER 11 BANKRUPTCY CASE, MEETING OF CREDITORS, & DEADLINES. Service Date 10-21-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#107). (BMC Group (JM))
October 23, 2009 Filing 507 Notice of Hearing on Motion for Relief from Stay filed by First American Title Insurance Company (related document(s)#502). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 23, 2009 Filing 506 Proposed Order Granting Motion to Sell Non-Essential Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#340). (Peterson, Edward)
October 22, 2009 Filing 505 BNC Certificate of Mailing. (related document(s) (Related Doc #477)). Service Date 10/22/2009. (Admin.)
October 22, 2009 Filing 504 Financial Reports for the Period August 25, 2009 to September 30, 2009. (Amended) Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Blain, Russell)
October 22, 2009 Filing 503 Proposed Order Approving Debtor's Application for Authorization to Employ Stichter, Riedel, Blain & Prosser, P.A., as Attorneys and Counsel for Debtor and Debtor in Possession Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#7). (Blain, Russell)
October 22, 2009 Filing 502 Motion for Relief from Stay. (Fee Paid.) Re: Real Property and Money. Filed by Schuyler S Smith on behalf of Creditor First American Title Insurance Company (Attachments: #1 Affidavit #2 Exhibit #3 Mailing Matrix) (Smith, Schuyler)
October 22, 2009 Filing 501 Notice of Appearance and Request for Notice Filed by Schuyler S Smith on behalf of Creditor First American Title Insurance Company. (Smith, Schuyler)
October 22, 2009 Filing 500 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor JP Morgan Chase Bank NA. (Attachments: #1 Matrix) (Powrozek, Steven)
October 22, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17894901, Amount Paid $ 150.00 (U.S. Treasury)
October 21, 2009 Filing 499 Notice of Hearing on Motion of the Debtor Seeking Order: (A) Authorizing the Debtor to Obtain Postpetition Financing From the DIP Lender on a Final Basis Pursuant to Sections 105 and 364 of the Bankruptcy Code; (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender; and (C) Approving The Form and Method of Notice Thereof Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#498). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
October 21, 2009 Filing 498 Motion to Obtain Credit - Motion of the Debtor Seeking Order: (A) Authorizing the Debtor to Obtain Postpetition Financing From the DIP Lender on a Final Basis Pursuant to Sections 105 and 364 of the Bankruptcy Code; (B) Providing Liens, Security Interests and Superpriority Claims to the DIP Lender; and (C) Approving The Form and Method of Notice Thereof Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A - DIP Loan Agreement#2 Exhibit A - DIP Loan Agreement - Part 2#3 Exhibit A - DIP Loan Agreement - Part 3#4 Exhibit A - DIP Loan Agreement - Part 4#5 Exhibit A - DIP Loan Agreement - Part 5#6 Exhibit A - DIP Loan Agreement - Part 6#7 Exhibit A - DIP Loan Agreement - Part 7#8 Exhibit B to DIP Motion#9 Exhibit C to DIP Motion#10 Exhibit D to DIP Motion) (Kelley, Jeffrey)
October 21, 2009 Filing 497 Notice of Hearing on relief requested in items numbered I, II, III, IV, and V of the Debtors Motion for an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Certain of Debtors REO Property Free and Clear of All Liens, Claims and Interests, (II) Setting Hearing Date for Approval of Sale of Property, (III) Fixing Deadline for Objecting to Proposed Asset Sale, (IV) Approving Form and Manner of Sale Notice, and (V) Approving Bid Protections; (VI) Authorizing Debtor to Sell REO Property Free of Liens, Claims and Interests, and (VII) Granting Related Relief Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#495). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
October 21, 2009 Filing 496 Certificate of Mailing re: FINAL ORDER APPROVING STIPULATION BETWEEN DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER FOR COLONIAL BANK Service Date 10-16-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#468). (BMC Group (JM))
October 21, 2009 Filing 495 Motion to Sell Property Free and Clear of Liens - Debtor's Motion for an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Rules 2002, 6004 and 9014 of the Federal Rules of Bankruptcy Procedure (I) Approving Bidding Procedures and Terms of Auction for the Sale of Certain of Debtor's "REO" Property Free and Clear of All Liens, Claims and Interests, (II) Setting Hearing Date for Approval of Sale of Property, (III) Fixing Deadline for Objecting to Proposed Asset Sale, (IV) Approving Form and Manner of Sale Notice, and (V) Approving Bid Protections; (VI) Authorizing Debtor to Sell REO Property Free of Liens, Claims and Interests, and (VII) Granting Related Relief. Filed by Jeffrey W Kelley on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A Part 1 - Agreement#2 Exhibit A - Agreement - Part 2#3 Exhibit A - Agreement - Part 3#4 Exhibit A - Agreement - Part 4#5 Exhibit B - Notice of Sale Hearing#6 Exhibit C - Proposed Order) (Kelley, Jeffrey)
October 21, 2009 Filing 494 Certificate of Service Re: ORDER GRANTING EMERGENCY MOTION TO REQUIRE DEBTOR TO ASSUME OR REJECT CELINKS EXECUTORY CONTRACT. Service Date 10-16-09(Admin.) Filed by Other Prof. BMC Group (related document(s)#464). (BMC Group (JM))
October 21, 2009 Filing 493 Certificate of Mailing Re: ORDER APPROVING STIPULATION BETWEEN DEBTOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP. AND WELLS FARGO BANK, NATIONAL ASSOCIATION AND MODIFYING STAY TO ALLOW IMPLEMENTATION OF STIPULATION. Service Date 10-15-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#456). (BMC Group (JM))
October 21, 2009 Filing 492 Financial Reports for the Period August 25, 2009 to September 30, 2009. Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 21, 2009 Opinion or Order Filing 491 Order Granting Unopposed Motion by Bank of America for Extension of Time to File Record Designatin and Statement of Issues to be presented on Appeal (related document(s)#475). Signed on 10/21/2009 (Cathy P.)
October 21, 2009 Opinion or Order Filing 490 Order Granting Motion to Extend Time to File Statement on Appeal including record on appeal and statement of issues (Related Doc #475). Signed on 10/21/2009. (#Perkins, Cathy ) Modified on 11/3/2009 (Cathy P.).
October 21, 2009 Filing 489 (Submitted 10/21/09) Proposed Order Debtor's Motion to Reject Unexpired Leases of Certain Equipment Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#227). (Peterson, Edward) Modified on 10/21/2009 (Cathy).
October 21, 2009 Filing 487 (Submitted 10/21/09) Proposed Order Granting Debtor's Motion to Reject Unexpired Lease of Non-Residential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#146). (Peterson, Edward) Modified on 10/21/2009 (Cathy).
October 21, 2009 Filing 485 (Submitted 10/21/09) Proposed Order Granting in Part and Deferring in Part the Motion of Deutsche Bank, AG, For an Order Authorizing 2004 Examinations of Taylor Bean & Whitaker Mortgage Corp. and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Erin K Mautner on behalf of Creditor Deutsche Bank AG (related document(s)#246). (Mautner, Erin) Modified on 10/21/2009 (Cathy).
October 21, 2009 Filing 484 Notice of Appearance and Request for Notice Filed by Scott R Weiss on behalf of Creditor EMC Mortgage Corporation. (Weiss, Scott)
October 21, 2009 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(3:09-bk-07047-JAF) [misc,schaja] ( 26.00). Receipt Number 17866337, Amount Paid $ 26.00 (U.S. Treasury)
October 20, 2009 Opinion or Order Filing 488 Order Granting Motion For Relief From Stay re: Merrill Lynch Creditor Corp. (Related Doc #300) Signed on 10/20/2009. (Cathy P.)
October 20, 2009 Opinion or Order Filing 486 Order Granting Application to Employ/Retain Paul Steven Singerman, Esq. and Berger Singerman, PA as Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc to September 14, 2009 (Related Doc #304). Signed on 10/20/2009. (Cathy P.)
October 20, 2009 Filing 483 List of Equity Security Holders Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 20, 2009 Filing 482 Statement of Financial Affairs Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 20, 2009 Filing 481 Summary of Schedules , Schedules A - H, (Paid). Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Attachments: #1 Attachment to Schedule G) (Peterson, Edward) Modified on 11/3/2009 (Cathy).
October 20, 2009 Filing 480 Proposed Order Granting Bank of America's Unopposed Motion for Extension of Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#350). (Tessitore, Michael)
October 20, 2009 Filing 479 Proposed Order Granting Bank of Americas Motion for Extension of Time to File Record Designation and Statement of Issues to be Presented on Appeal Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#474). (Zaron, Andrew)
October 20, 2009 Filing 478 Proposed Order Denying Motion for Relief from the Automatic Stay filed by Liwayway Delino Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#234). (Peterson, Edward)
October 20, 2009 Filing 477 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#473). (Cathy P.)
October 19, 2009 Filing 475 Unopposed Motion to Extend Time to File Statement on Appeal Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#426). (Tessitore, Michael)
October 19, 2009 Filing 474 Motion to Extend Time to File Record Designation and Statement of Issues to be Presented on Appeal Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Zaron, Andrew)
October 19, 2009 Filing 473 Transcript Regarding Hearing Held 10/15/09 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 01/19/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
October 19, 2009 Filing 472 (Submitted 10/19/09) Proposed Order Filed by Steven G Powrozek on behalf of Creditor Merrill Lynch Credit Corporation (related document(s)#300). (Powrozek, Steven) Modified on 10/19/2009 (Cathy).
October 16, 2009 Filing 476 Notice of Appearance and Request for Notice Filed by Gordon R Duncan on behalf of Duncan & Associates, P.A. and David Isley, Receiver (Cathy P.) Modified on 10/20/2009 (Cathy P.).
October 16, 2009 Filing 471 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #447)). Service Date 10/16/2009. (Admin.)
October 16, 2009 Filing 470 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #446)). Service Date 10/16/2009. (Admin.)
October 16, 2009 Filing 469 BNC Certificate of Mailing. (related document(s) (Related Doc #441)). Service Date 10/16/2009. (Admin.)
October 16, 2009 Filing 468 Final Order Approving Stipulation Between Debtor Taylor, Bean & Whittaker Mortgage Corp. and Federal Deposit Insurance Corporation, As Receiver For Colonial Bank (related document(s)#64, #83). Signed on 10/16/2009 (Ray)
October 16, 2009 Filing 467 Proposed Order Final Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#258, #222, #368, #265, #202, #267, #64, #83, #257, #348, #268, #256). (Blain, Russell)
October 16, 2009 Filing 466 Notice of Continued Hearing on the Emergency Motion to Shorten Time to Require Debtor to Assume or Reject Celink's Executory Contract and for Expedited Hearing Filed by Compu-Link Corporation d/b/a Celink (related document(s)#302). Hearing scheduled for 11/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 16, 2009 Filing 463 Notice of Appearance and Request for Notice Filed by Allison B Duffie on behalf of Creditor JP Morgan Chase Bank NA. (Duffie, Allison)
October 15, 2009 Filing 465 Notice of Filing Notices of Appearance at Hearing Held on October 15, 2009 Filed by. (Cathy P.)
October 15, 2009 Opinion or Order Filing 464 Order Granting Motion to Shorten Time (Related Doc #302) on Emergency Motion to Require Debtor to Assume or Reject Celin's Executory Contract - DIP shall file a Motion to either assume or reject Celing's Executory Contract on or before Novmeber 5, 2009 and the Motion filed to assume or reject Celink's Executory Contract will be heard at 10:00 a.m. on November 13, 2009. Signed on 10/15/2009. (#Perkins, Cathy ) Modified on 10/16/2009 (Cathy P.). Modified on 10/16/2009 (Cathy P.).
October 15, 2009 Filing 462 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #437)). Service Date 10/15/2009. (Admin.)
October 15, 2009 Hearing Held: 1) M/reject Unexpired Leases of certain Equipment - Granted - Ord/Peterson; 2) M/to Reject Unexpired Leases of Non-Residential Real Property - Granted - Ord/Peterson; 3) Application to Employ Paul Steven Singerman - Granted - Ord/singerman; 4) Emergency Motion to Require Debtor to Assume or Reject Executory Contract filed by Compu-Link dba Celink - Continued to November 13, 2009 @ 10:00 - clerk to notice; 5) M/ for Order Authorizing 2004 Examination of Debtor - Granted (In Part) and Continued (In Part) to November 5, 2009 @ 10:00 a.m. - AOCNFN - Ord/Blain; 6) M/ for Order Approving Abandonment of Property - Granted - Ord/Peterson; 7) M/ Sell Property Free and Clear of Liens - Granted - Ord/Peterson; 8) Objection to Order Approving Stipulation between Debtor and FDIC - Overruled - Ord/Peterson; 9) M/Relief from Stay by Liwayway Delino - Denied (W/P Prej) Ord/Peterson; 10) M/Relief from Stay by Merrill Lynch Credit - Relief Granted - Ord/McConnell; 11) M/ for Protective Order filed by Wells Fargo - Withdrawn - Ord/Post; 12) M/ for Protective Order by Debtor - Withdrawn - Ord/Peterson; 13) Rescheduled M/for Relief relating to Servicing of Ocala Loans by Bank of America - Continued to November 5, 2009 @ 10:00 a.m. - AOCNFN; 14) Rescheduled Motion to Compel Debtor to Assume or reject Executory Contract with Nationwide Title, and/or Alternatively Motion for Relief from Stay to Contact Interested Third Parties Regarding Unprocessed Loans - Continued to November 5, 2009 @ 10:00 a.m. - AOCNFN (related document(s)#300, #378, #227, #95, #302, #162, #246, #304, #234, #340, #395, #330, #146). (Cathy P.)
October 15, 2009 Filing 461 Certificate of Mailing - Notice of Hearing [Re: Motion to Assume or Reject Executory Contract by Centurion Asset Partners, Inc.] Service Date 10-13-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#437). (BMC Group (JM))
October 15, 2009 Filing 460 Certificate of Mailing of James H. Myers re: SUPPLEMENTAL AFFIDAVIT OF NEIL F. LURIA IN SUPPORT OF APPLICATION TO EMPLOY NAVIGANT CAPITAL ADVISORS, LLC, TO PROVIDE SERVICES OF NEIL F. LURIA AS CHIEF RESTRUCTURING OFFICER. Service Date: 10-13-09 Filed by Other Prof. BMC Group (related document(s)#435). (BMC Group (JM))
October 15, 2009 Filing 459 Certificate of Mailing of Mabel Soto re: (1) DEBTOR'S MOTION TO ESTABLISH PROCEDURES TO PERMIT MONTHLY PAYMENT OF INTERIM FEE APPLICATIONS OF CHAPTER 11 PROFESSIONALS [Docket No. 443] and (2) DEBTOR'S RESPONSE AND OBJECTION TO MOTION FOR RELIEF FROM AUTOMATIC STAY FILED BY LIWAYWAY DELINO [Docket No. 445]. Service Date: 10-14-09. Filed by Other Prof. BMC Group (related document(s)#445, #443). (BMC Group (JM))
October 15, 2009 Filing 458 Proposed Order Final Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#368, #202, #64, #83, #348). (Blain, Russell)
October 15, 2009 Filing 457 Proposed Order Granting Application for Approval of Employment of Paul Steven Singerman, Esq. and Berger Singerman, P.A. as Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc to September 14, 2009 Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#304). (Singerman, Paul)
October 15, 2009 Opinion or Order Filing 456 Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Wells Fargo Bank, National Association and Modifying Stay to Allow Implementation of Stipulation (related document(s)#58). Signed on 10/15/2009 (Cathy P.)
October 15, 2009 Filing 455 Certificate of Mailing of James H. Myers re: DEBTORS SUPPLEMENTAL MEMORANDUM IN SUPPORT OF ITS MOTION FOR ORDER APPROVING ABANDONMENT OF PROPERTY Service Date 10-8-09. Filed by Other Prof. BMC Group (related document(s)#414). (BMC Group (JM))
October 15, 2009 Filing 454 Joinder of the Official Committee of Unsecured Creditors to the Objections of Federal Deposit Insurance Corporation and Freddie Mac to Deutsche Bank, AG's Motion for An Order Authorizing 2004 Examination of Taylor Bean & Whitaker Mortgage Corp. and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Arthur J Spector on behalf of Creditor Committee Creditors Committee (related document(s)#245, #279, #369). (Spector, Arthur)
October 14, 2009 Filing 453 Certificate of Service Re: response to objection to motion for relief from automatic stay Filed by Lincoln B Quintana on behalf of Creditor Liwayway Delino (related document(s)#445). (Quintana, Lincoln)
October 14, 2009 Filing 452 Response to Debtor's objection to motion for relief from automatic stay Filed by Lincoln B Quintana on behalf of Creditor Liwayway Delino (related document(s)#445). (Quintana, Lincoln)
October 14, 2009 Filing 451 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
October 14, 2009 Filing 450 Limited Objection to Debtor's Motion for Order Approving Abandonment of Property and Debtor's Motion to Sell Non-Essential Property Free and Clear of Liens, Claims and Encumbrances Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (related document(s)#340, #330). (Fendrick, W)
October 14, 2009 Filing 449 Notice to Creditors and Other Parties in Interest Notice to Appellant of Responsibilities (related document(s)#438). (Cathy P.)
October 14, 2009 Filing 448 Notice of Non-Receipt of Opposition and Non-Appearance at Scheduled Hearing Filed by Lincoln B Quintana on behalf of Creditor Liwayway Delino. (Quintana, Lincoln)
October 14, 2009 Opinion or Order Filing 447 Order Granting Motion To Appear pro hac vice (Related Doc #410). Signed on 10/14/2009. (Cynthia C.)
October 14, 2009 Opinion or Order Filing 446 Order Granting Motion To Appear pro hac vice (Related Doc #411). Signed on 10/14/2009. (Cynthia C.)
October 14, 2009 Filing 445 Objection to and Response to Motion for Relief from Automatic Stay Filed By Liwayway Delino Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#234). (Peterson, Edward)
October 14, 2009 Filing 444 Notice of Appearance and Request for Notice Filed by Brian J Gillis on behalf of Creditor Direct Mortgage Corporation. (Attachments: #1 Exhibit A) (Gillis, Brian)
October 14, 2009 Filing 443 Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chapter 11 Professionals Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
October 14, 2009 Filing 442 Objection to Debtor's Motions for Order Approving Abandonment of Property and to Sell Non-Essential Property Filed by Gill R Geldreich on behalf of Creditor Tennessee Dept. of Financial Institutions (related document(s)#340, #330). (Geldreich, Gill)
October 14, 2009 Filing 441 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#439). (Cathy P.)
October 13, 2009 Filing 440 Notice of Appearance and Request for Notice Filed by Robert D Wilcox on behalf of Creditor Cumberland Valley National Bank and Trust. (Wilcox, Robert)
October 13, 2009 Filing 439 Transcript Regarding Hearing Held 10/8/2009 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 01/11/2010. (Attachments: #1 signature page) (Statewide Reporting Service)
October 13, 2009 Filing 438 Notice to Appellant of Responsibilities (related document(s)#426, #428). (Cathy P.) Additional attachment(s) added on 10/14/2009 (Cathy P.).
October 13, 2009 Filing 437 Notice of Hearing on Motion to Assume or Reject Executory Contract by Centurion Asset Partners, Inc. (related document(s)#427). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 13, 2009 Filing 436 Request for Notice Filed by Creditor Litton Loan Servicing, L.P.. (Hart, A)
October 13, 2009 Filing 435 Supplemental Affidavit of Neil F. Luria in Support of Application to Employ Navigant Capital Advisors, LLC to Provide Services of Neil F. Luria as Chief Restructuring Officer Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#13). (Blain, Russell)
October 11, 2009 Filing 433 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #417)). Service Date 10/11/2009. (Admin.)
October 9, 2009 Filing 432 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #404)). Service Date 10/09/2009. (Admin.)
October 9, 2009 Filing 431 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #403)). Service Date 10/09/2009. (Admin.)
October 9, 2009 Filing 430 Motion to Appear pro hac vice of Stephen P. Sorensen Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York (Andrews, Stephen)
October 9, 2009 Filing 429 Motion to Appear pro hac vice of Richard F. Hans Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (Martino, Philip)
October 9, 2009 Filing 428 Notice of Appeal. of Order Approving Stipulation between Debtor, Taylor, Bean & Whitaker Mortgage Corp. and the Federal Deposit Insurance Corporation, As Receiver for Colonial Bank, N.A. (Paid) Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#348). Appellant Designation due by 10/19/2009. (Zaron, Andrew) Modified on 10/15/2009 (Cathy).
October 9, 2009 Filing 427 Motion to Compel Assumption or Rejection of Executory Contract By Centurion Asset Partners, Inc.. Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc. (Attachments: #1 Exhibit A (1 of 19)#2 Exhibit A (2 of 19)#3 Exhibit A (3 of 19)#4 Exhibit A (4 of 19)#5 Exhibit A (5 of 19)#6 Exhibit A (6 of 19)#7 Exhibit A (7 of 19)#8 Exhibit A (8 of 19)#9 Exhibit A (9 of 19)#10 Exhibit A (10 of 19)#11 Exhibit A (11 of 19)#12 Exhibit A (12 of 19)#13 Exhibit A (13 of 19)#14 Exhibit A (14 of 19)#15 Exhibit A (15 of 19)#16 Exhibit A (16 of 19)#17 Exhibit A (17 of 19)#18 Exhibit A (18 of 19)#19 Exhibit A (19 of 19)) (Pulignano, Nicholas)
October 9, 2009 Filing 426 Notice of Appeal. of Order Approving Stipulation Between Debtor, Taylor, Bean & Whitaker Mortgage Corp. and Federal Home Loan Mortgage Corporation (Paid) Filed by Michael A Tessitore on behalf of Interested Party Bank of America National Association (related document(s)#350). Appellant Designation due by 10/19/2009. (Tessitore, Michael) Modified on 10/15/2009 (Cathy). (APPEAL WITHDRAWN - SEE DOCUMENT #694) Modified on 12/1/2009 (Cathy).
October 9, 2009 Filing 425 Certificate of Mailing Notice of Hearing (Motion for Protective Order Filed by Wells Fargo Bank). Service Date 10-6-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#394). (BMC Group (JM))
October 9, 2009 Filing 424 Certificate of Mailing Certificate of Mailing - Notice of Rescheduled Hearing ( Motion for Protective Order filed by Wells Fargo). Service Date 10-7-09 (Admin.) Filed by Other Prof. BMC Group (related document(s)#402). (BMC Group (JM))
October 9, 2009 Filing 423 Certificate of Mailing Notice of Preliminary Hearing NOTICE OF PRELIMINARY HEARING [Re: Motion for Protective Order filed by Debtors]. Hearing scheduled for October 15, 2009 at 10:00 a.m. at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D Filed by Other Prof. BMC Group (related document(s)#405). (BMC Group (JM))
October 9, 2009 Filing 422 Certificate of Mailing Notice of Hearing Motion for Entry of an Order Clarifying Its Obligations to Provide Access to Information Under Bankruptcy Code Section 1102(b)(3)(A). Hearing scheduled for November 5, 2009 at 9:30 a.m. at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#409). (BMC Group (JM))
October 9, 2009 Filing 421 Certificate of Mailing of Mabel Soto re: STIPULATION BETWEEN TAYLOR, BEAN & WHITAKER MORTGAGE CORP., DEBTOR, AND WELLS FARGO BANK, NATIONAL ASSOCIATION Service Date 10-7-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#412). (BMC Group (JM))
October 9, 2009 Filing 420 (Not Processed - Attorney Notified Chambers redoing Order) Proposed Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Wells Fargo Bank, National Association Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#58, #181, #191, #185). (Blain, Russell) Modified on 10/13/2009 (Cathy).
October 9, 2009 Filing 418 Certificate of Service Re: Notice of Limited Appearance (ECF Uploads Only) Filed by William M Reed on behalf of Creditor W. Scott Wynn (related document(s)#413). (Reed, William)
October 9, 2009 Filing 417 Notice of Preliminary Hearing on Motion for Relief from Stay filed by W. Scott Wynn (related document(s)#317). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 9, 2009 Filing 416 Amended Certificate of Service Re: Relief from Automatic Stay Filed by William M Reed on behalf of Creditor W. Scott Wynn. (Reed, William)
October 9, 2009 Receipt of Filing Fee for Notice of Appeal(3:09-bk-07047-JAF) [appeal,ntcapl] ( 255.00). Receipt Number 17757133, Amount Paid $ 255.00 (U.S. Treasury)
October 9, 2009 Receipt of Filing Fee for Notice of Appeal(3:09-bk-07047-JAF) [appeal,ntcapl] ( 255.00). Receipt Number 17758021, Amount Paid $ 255.00 (U.S. Treasury)
October 8, 2009 Filing 434 Notice of Filing Appearance List for Hearing Dated October 8, 2009 Filed by (related document(s)[]). (Cathy P.)
October 8, 2009 Hearing Held: 1) Rescheduled M/Relief from Sty by Sovereign Bank - Denied (W/O Prejudice) Order Blain) 2) Rescheduled Emergency Motion for Relief relating to Servicing of Ocala Loans filed by Bank of America - Cont'd to October 15, 2009 @ 10:00 a.m. AOCNFN 3)Reschedule Motion for Relief from Sty filed by Natixis Real Esate Capital - Cont'd to 11/5/09 @ 9:30 a.m. AOCNFN 4) Reschedule Motion for Relief From Sty filed by Bayview Loan Servicing - Cont'd to 11/5/09 @ 9:30 a.m. AOCNFN 5) Rescheduled Motion to Compel Debtor to Assume or Reject Executory Contract with Nationwide Title Clearing - Cont'd to 10/15/09 @ 10:00 a.m. - AOCNFN 6) Rescheduled Final Hearing on Motion for Orders Authorizing Use of Cash Collateral - Cont'd to 11/15/09 @ 9:30 a.m - Order/Blaine 7) Reschedule Limited Objection to Various Motions for Relief by Bayview Loan Servicing LLC Manufacturers Trust - Cont'd to 11/5/09 @ 9:30 a.m. - AOCNFN 8) Rescheduled Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage - Denied - Order/Kobert 9) Rescheduled Motion for Reconsideration and Clarification of Agreed Order Approving Procedure for Transfer of Resdential Consumer Loan Mortgage Portfolios - Withdrawn - Order/Blain 10) Rescheduled Motion for Relief from Stay filed by Wells Fargo Bank - Relief Granted - Order/Blain (related document(s)#58, #166, #108, #95, #162, #287, #44, #33, #5). (Cathy P.)
October 8, 2009 Opinion or Order Filing 419 Order Granting Motion To Continue/Reschedule Hearing on Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Assoc. (Related Doc #407). Signed on 10/8/2009. Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 8, 2009 Filing 415 Notice of Appearance and Request for Notice Filed by Andrew D McNamee on behalf of Creditor Premier Corporate Centre, LLC. (McNamee, Andrew)
October 8, 2009 Filing 414 Supplemental Motion for Order Approving Abandonment of Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#330). (Peterson, Edward)
October 8, 2009 Filing 413 Notice of Limited Appearance (ECF Uploads Only) and Rule 2016 Statement of Compensation Filed by William M Reed on behalf of Creditor W. Scott Wynn. (Reed, William)
October 7, 2009 Filing 412 Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. Debtor, and Wells Fargo Bank, National Association Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#58, #181, #191, #185). (Blain, Russell)
October 7, 2009 Filing 411 Motion to Appear pro hac vice of William E. McDaniels Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York (Andrews, Stephen)
October 7, 2009 Filing 410 Motion to Appear pro hac vice of Stephen D. Andrews Filed by Stephen Andrews on behalf of Creditor Deutsche Bank AG, New York (Andrews, Stephen)
October 7, 2009 Filing 409 Notice of Hearing on Motion for Entry of an Order Clarifying Its Obligations to Provide Access to Information Under Bankruptcy Code Section 1102(b)(3)(A) (related document(s)#406). Hearing scheduled for 11/5/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2009 Filing 408 Proposed Order on Motion to Continue Hearing Filed by Kimberly H. Israel on behalf of Massachusetts Property Insurance Underwriting Ass'n, Rhode Island Joint Reinsurance Ass'n (related document(s)#407). (Israel, Kimberly)
October 7, 2009 Filing 407 Consent Motion to Continue/Reschedule Hearing On Motion for Relief from Stay Filed by Kimberly H. Israel on behalf of Massachusetts Property Insurance Underwriting Ass'n, Rhode Island Joint Reinsurance Ass'n (related document(s)#364). (Israel, Kimberly)
October 7, 2009 Filing 406 Motion for Entry of an Order Clarifying Its Obligations to Provide Access to Information Under Bankruptcy Code Section 1102(b)(3)(A) Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (Singerman, Paul)
October 7, 2009 Filing 405 Notice of Hearing on Motion for Protective Order filed by Debtors' (related document(s)#395). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2009 Filing 404 Notice to Creditors and Other Parties in Interest Motion for Relief from Stay filed by Merrill Lynch Credit Corp. (related document(s)#300). (Cathy P.)
October 7, 2009 Filing 403 Notice to Creditors and Other Parties in Interest Motion for Relief from Stay by Liwayway Delino (related document(s)#234). (Cathy P.)
October 7, 2009 Filing 402 Notice of Rescheduled Hearing on Motion for Protective Order filed by Wells Fargo (related document(s)#378). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2009 Filing 401 Notice of Rescheduled Hearing on Motion for Relief from Stay filed by Merrill Lynch Credit Corp. (related document(s)#300). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 7, 2009 Filing 400 Notice of Rescheduled Hearing on Motion for Relief from Stay filed by Liwayway Delino (related document(s)#234). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 6, 2009 Filing 399 Response to Sovereign Bank's Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#166). (Kobert, Roy)
October 6, 2009 Filing 398 Notice of Appearance and Request for Notice Filed by Kevin B Paysinger on behalf of Creditor Five Brothers Mortgage Company Services & Securing, Inc.. (Paysinger, Kevin)
October 6, 2009 Filing 397 Objection to Motion for Order Approving Abandonment of Property Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#330). (Attachments: #1 Exhibit Composite A) (Johnson, Jason)
October 6, 2009 Filing 396 Certificate of Mailing Certificate of Mailing Motion/Application re: DEBTORS MOTION FOR ORDER APPROVING ABANDONMENT OF PROPERTY (Dkt No. 330) DEBTORS MOTION TO SELL NON-ESSENTIAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. 363 AND RULE 6004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (Dkt No. 340) NOTICE OF HEARING (Dkt No. 354) Service Date 9-3-0-9. (Admin.) Filed by Other Prof. BMC Group (related document(s)#340, #354, #330). (BMC Group (JM))
October 6, 2009 Filing 395 Motion for Protective Order Debtor's Motion for Protective Order Filed by Richard C. Prosser on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Prosser, Richard)
October 6, 2009 Filing 394 Notice of Hearing on Motion for Protective Order Filed by Wells Fargo Bank (related document(s)#378). Hearing scheduled for 10/19/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
October 5, 2009 Filing 392 Notice of Appearance and Request for Notice Filed by Loura K. Sanchez on behalf of Creditor Grant Ranch Master Community Association. (Cathy P.)
October 5, 2009 Filing 391 Response to Bank of America's Amended Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#287, #201). (Kobert, Roy)
October 5, 2009 Filing 390 Certificate of Mailing - Order: Service Date 10-1-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#368). (BMC Group (JM))
October 5, 2009 Filing 389 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#357). (BMC Group (JM))
October 5, 2009 Filing 388 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#356). (BMC Group (JM))
October 5, 2009 Filing 387 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#355). (BMC Group (JM))
October 5, 2009 Filing 386 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#353). (BMC Group (JM))
October 5, 2009 Filing 385 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#352). (BMC Group (JM))
October 5, 2009 Filing 384 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#351). (BMC Group (JM))
October 5, 2009 Filing 383 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#350). (BMC Group (JM))
October 5, 2009 Filing 382 Certificate of Mailing - Order: Service Date 9-30-09. (Admin.) Filed by Other Prof. BMC Group (related document(s)#349). (BMC Group (JM))
October 5, 2009 Filing 381 Certificate of Mailing - Order: Service Date September 29, 2009. (Admin.) Filed by BMC Group on behalf of Other Prof. BMC Group (related document(s)#348). (BMC Group (JM))
October 5, 2009 Filing 380 Affidavit of BMC Group with Regard to Local Rule 1007(d) Parties In Interest List as of October 1, 2009 Filed by BMC Group on behalf of Other Prof. BMC Group. (BMC Group (JM))
October 5, 2009 Filing 379 Notice of Appearance and Request for Notice to be Placed on Mailing Matrix Filed by Richard A. Perry on behalf of Creditor RN, Inc. d/b/a PIP Printing and Marketing Services. (Perry, Richard)
October 5, 2009 Filing 378 Motion for Protective Order Filed by James H. Post on behalf of Creditor Wells Fargo Bank, N.A. (Post, James)
October 3, 2009 Filing 377 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #367)). Service Date 10/03/2009. (Admin.)
October 2, 2009 Filing 393 Objection to Motion to Abandon Property Filed by Creditor David & Barbara Quail (related document(s)#330). (Cathy P.)
October 2, 2009 Filing 376 Renewed Objection to Debtor's Emergency Motion for Authority to Use Cash Collateral Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#5). (Johnson, Jason)
October 2, 2009 Filing 375 Objection to Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral Filed by Jonathan T Edwards on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer (related document(s)#5). (Attachments: #1 Exhibit 1#2 Main Document) (Edwards, Jonathan)
October 2, 2009 Filing 374 Conditional Objection to Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#5). (Attachments: #1 Mailing Matrix) (Soriano, Robert)
October 2, 2009 Filing 373 Objection to Debtors Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Pursuant to 11 U.S.C. 105(a), 361, 363, 541 and 552 and Bankruptcy Rule 4001 Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#5). (Attachments: #1 Exhibit A) (Zaron, Andrew)
October 2, 2009 Filing 372 Notice of Appearance and Request for Notice Filed by Raye Curry Elliott on behalf of Creditor Greg Hicks. (Elliott, Raye)
October 2, 2009 Filing 371 Notice of Appearance and Request for Notice Filed by J. Ellsworth Summers Jr. on behalf of Creditor Coda Roberson. (Summers, J.)
October 2, 2009 Filing 370 Notice of Appearance and Request for Notice Filed by Daniel Morman on behalf of Interested Party GreatAmerican Leasing Corporation. (Morman, Daniel)
October 1, 2009 Filing 369 Objection to DEUTSCHE BANK, AGS MOTION FOR RULE 2004 EXAM OF DEBTOR AND THIRD PARTIES, AND REQUEST FOR PRODUCTION OF DOCUMENTS FROM SAME, AND JOINDER OF BNPP TO SAID MOTION Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#245, #246). (Attachments: #1 Exhibit Composite A#2 Exhibit Composite B) (Johnson, Jason)
October 1, 2009 Opinion or Order Filing 368 Order Scheduling Hearing on Objections to Order Approving Stipulation Between Taylor Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank - Hearing set for October 15, 2009 @ 10:00 a.m. (related document(s)#258, #267, #257, #268, #256). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Signed on 10/1/2009 (Cathy P.)
October 1, 2009 Filing 367 Notice to Creditors and Other Parties in Interest Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Ass'n (related document(s)#361). (Cathy P.)
October 1, 2009 Filing 366 BNC Certificate of Mailing - Notice of Hearing. (Cathy P.)
October 1, 2009 Filing 365 Notice to Creditors and Other Parties in Interest Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Ass'n (related document(s)#361). (Cathy P.)
October 1, 2009 Filing 364 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Massachusetts Property Insurance Underwriting Ass'n (related document(s)#361). Hearing scheduled for 10/26/2009 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.) Additional attachment(s) added on 10/1/2009 (Cathy P.).
October 1, 2009 Filing 363 Request for Notice Filed by Creditor Wells Fargo Bank, N.A.. (Hart, A)
September 30, 2009 Filing 362 BNC Certificate of Mailing - Order (related document(s) (Related Doc #339)). Service Date 09/30/2009. (Admin.)
September 30, 2009 Filing 361 Motion for Relief from Stay. (paid) Re: insurance premiums & policies. as to MPIUA and RIJRA Filed by Kimberly H. Israel on behalf of Creditor Massachusetts Property Insurance Underwriting Ass'n (Israel, Kimberly) Modified on 10/1/2009 (Cathy). Modified on 10/1/2009 (Cathy).
September 30, 2009 Filing 360 Notice of Appearance and Request for Notice & Demand for Service of Papers Filed by Kimberly H. Israel on behalf of Creditor Rhode Island Joint Reinsurance Ass'n. (Israel, Kimberly) Modified on 10/1/2009 (Cathy).(Duplicate of 359)
September 30, 2009 Filing 359 Notice of Appearance and Request for Notice & Demand for Service of Papers Filed by Kimberly H. Israel on behalf of Creditor Massachusetts Property Insurance Underwriting Ass'n. (Israel, Kimberly)
September 30, 2009 Filing 354 Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#340, #330). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
September 30, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17640995, Amount Paid $ 150.00 (Dexter)
September 30, 2009 The United States Trustee states that the initial meeting of creditors was held and continued to the following date to allow further examination of the debtor(s) and/or the records of the debtor(s). Filed by United States Trustee - JAX. Section 341(a) meeting to be held on 10/27/2009 at 01:30 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Escamilla TB, Elena)
September 29, 2009 Filing 357 Second Order Authorizing Interim Use of Cash Collateral (related document(s)#5). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 356 Order Continuing and Scheduling Final Hearing on Motion for (i) Relief From Automatic Stay and (ii) to Prohibit Use of Certain Funds Filed by Wells Fargo Bank, National Association (related document(s)#58). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 355 Order Continuing Hearing on Emergency Motion of U.S. Bank National Association as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC for Relief from Stay (related document(s)#44). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 353 Order Continuing Hearing on Motion of Natixis Real Estate Capital, Inc. for an Order (A) Providing Adequate Protection or, Alternatively (B) for Releif from the Automatic Stay (related document(s)#108). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 352 Order Continuing Hearing on Motion for Relief from Automatic Stay filed by Bank of America, National Association (related document(s)#95). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 351 Order Continuing Hearing on Motion of Sovereign Bank, as Agent, for Adequate Protection or, in the alternative, for Relief from The Automatic Stay - Continued to October 8, 2009, at 9:30 a.m. (related document(s)#33). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 350 Order Approving Stipulation Between Debtor and Federal Home Loan Mortgage Corporation (related document(s)#20). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Opinion or Order Filing 349 Order Granting Motion to Shorten Time (Related Doc #327) for Response to Discovery Requests to Bank of America National Association filed by U.S. Bank, National Association, Manufacturers and Traders Trust Co. and Bayview Loan Servicing LLC's Signed on 9/29/2009. (Cathy P.)
September 29, 2009 Opinion or Order Filing 348 Order Approving Stipulation between Debtor Taylor,Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, As Receiver for Colonial Bank (related document(s)#222). Signed on 9/29/2009 (Cathy P.)
September 29, 2009 Filing 347 Certificate of Mailing related documents #326; and Court's Notice of Hearing (on Docs 245 and 246) Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#322, #324). (Attachments: #1 Attachment 1#2 Attachment 2#3 Attachment 3#4 Attachment 4) (Harris, Amy)
September 28, 2009 Filing 358 Notice of Change of Address Filed by Creditor Barbara A. Estes. (Cathy P.)
September 28, 2009 Filing 346 Proposed Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#258, #222, #331, #265, #202, #267, #64, #83, #257, #268, #256). (Blain, Russell)
September 28, 2009 Filing 345 Proposed Order Continuing Hearing on Motion of Natixis Real Estate Capital Inc. for an Order (A) Providing Adequate Protection or, Alternatively (B) for Relief From the Automatic Stay Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#189, #266, #194, #199, #108). (Blain, Russell)
September 28, 2009 Filing 344 Proposed Order Continuing Hearing on Motion for Relief From Automatic Stay Filed by Bank of America, National Association Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#189, #95, #195, #294). (Blain, Russell)
September 28, 2009 Filing 343 Proposed Order Continuing Hearing on Emergency Motion of U.S. Bank National Association as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC, for Relief From Stay Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#266, #44). (Blain, Russell)
September 28, 2009 Filing 342 Proposed Order Continuing Hearing on Motion of Sovereign Bank, as Agent, for Adequate Protection or, in the Alternative, for Relief From the Automatic Stay Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#189, #266, #193, #199, #33). (Blain, Russell)
September 28, 2009 Filing 341 Proposed Order Granting U.S. Bank, National Association, Manufactures and Traders Trust Co. and Bayview Loan Servicing LLC's Ex-Parte Motion to Shorten Time for Response to Discovery Requests to Bank of America, National Association Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#327). (Kobert, Roy)
September 28, 2009 Filing 340 Motion to Sell Property Free and Clear of Liens (Non-Essential Property). Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 28, 2009 Opinion or Order Filing 339 Order Abating Motion For Relief From Stay re: W. Scott Wynn (Related Doc #317) Signed on 9/28/2009. (Cathy P.)
September 27, 2009 Filing 338 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #326)). Service Date 09/27/2009. (Admin.)
September 27, 2009 Filing 337 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #325)). Service Date 09/27/2009. (Admin.)
September 27, 2009 Filing 336 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #324)). Service Date 09/27/2009. (Admin.)
September 27, 2009 Filing 335 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #322)). Service Date 09/27/2009. (Admin.)
September 25, 2009 Filing 334 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#329). (Cathy P.)
September 25, 2009 Filing 333 Proposed Order Second Order Authorizing Interim Use of Cash Collateral Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#49, #37, #5, #34, #38, #27, #301, #280, #172, #48). (Blain, Russell)
September 25, 2009 Filing 332 Proposed Order Approving Stipulation Between Debtor and Federal Home Loan Mortgage Corporation Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#288, #20, #196). (Blain, Russell)
September 25, 2009 Filing 331 Proposed Order Approving Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#222, #64, #83). (Blain, Russell)
September 25, 2009 Filing 330 Motion for Order Approving Abandonment of Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 25, 2009 Filing 329 Transcript Regarding Hearing Held 9/21/09 on Various Motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[], [], [], [], [], [], [], []). Transcript access will be restricted through 12/24/2009. (Attachments: #1 signature page#2 signature page) (Statewide Reporting Service)
September 25, 2009 Filing 328 Notice of Change of Address of Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 25, 2009 Filing 327 Ex Parte Motion to Shorten Time for Response to Discovery Requests to Bank of America, National Association Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#287, #44, #76). (Kobert, Roy)
September 25, 2009 Filing 326 Notice to Creditors and Other Parties in Interest Order Granting Amended and Emergency Moiton for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepeitition Obligations for Wages, Salaries, and Other Employee Benefits (related document(s)#325). (Cathy P.)
September 25, 2009 Corrective Entry Re: Order Granting Debtor's Unopposed Motion for Further Extension of Time to File Schedules and Statement of Financial Affairs - Extended to October 20, 2009 Incorrect Docket Entry - Correct Order - Corrective Action Taken by Clerks Office (related document(s)#324). (Cathy P.)
September 25, 2009 Corrective Entry Re: Order Granting Motion For Relief From Stay re: RBC Bank successor by merger to Florida Choice Bank Incorrect Entry - Correct Order Attached - Corrective Action Taken by Clerks Office (related document(s)#325). (Cathy P.)
September 24, 2009 Opinion or Order Filing 325 Order Granting Amended and Emergency Motion for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepeitition Obligations for Wages, Salaries, and Other Employee Benefits (Related Doc #97) Signed on 9/24/2009. (#Perkins, Cathy )(See Corrective Entry Dated 9/25/09) Modified on 9/25/2009 (Cathy P.). Modified on 9/25/2009 (Cathy P.). Modified on 9/25/2009 (Cathy P.).
September 24, 2009 Opinion or Order Filing 324 Order Granting Motion For Relief From Stay re: RBC Bank successor by merger to Florida Choice Bank (related document(s)#307). Signed on 9/24/2009 (Cathy P.)(See Corrective Entry Dated 9/25/09) Modified on 9/25/2009 (Cathy P.). Modified on 9/25/2009 (Cathy P.).
September 24, 2009 Filing 323 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #306)). Service Date 09/24/2009. (Admin.)
September 24, 2009 Opinion or Order Filing 322 Order Granting Motion to Extend Time for Further Extension of Time to File Schedules and Statement of Financial Affairs (Extended to October 20, 2009 (Related Doc #307). Signed on 9/24/2009. (Cathy P.)
September 24, 2009 Filing 321 Certificate of Mailing the Court's Notices of Hearing on Docs. 302 and 304, also Doc Nos. 146, 278, 284, 288 and 307 Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#284, #288, #278, #307, #146). (Harris, Amy)
September 24, 2009 Filing 320 Notice of Appearance and Request for Notice Filed by Joseph D Foley Jr on behalf of Creditor Urban Trust Bank Holdings, Inc., aka. (Foley, Joseph)
September 24, 2009 Filing 319 Proposed Order Continuing and Scheduling Final Hearing on Motion for (i) Relief From Automatic Stay and (ii) to Prohibit Use of Certain Funds Filed by Wells Fargo Bank, National Association Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#58). (Blain, Russell)
September 24, 2009 Filing 315 Notice of Appearance and Request for Notice as Additional Counsel Filed by John C Weitnauer on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer. (Weitnauer, John)
September 23, 2009 Filing 318 Amended Certificate of Service Re: Motion For Relief From Automatic Stay Filed by Creditor W. Scott Wynn (related document(s)#317). (Mary H.)
September 23, 2009 Filing 317 Motion for Relief from Stay. Filing Fee Paid. Re: To Seek Declaratory Judgment in State Court. Filed by Creditor W. Scott Wynn (Attachments: #1 Exhibits and Affidavit) (#Henry, Mary ) Modified on 9/24/2009 (Mary H.).
September 23, 2009 Filing 316 Notice of Appearance and Request for Notice Filed by Creditor W. Scott Wynn. (Mary H.)
September 23, 2009 Filing 314 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#97). (Peterson, Edward)
September 23, 2009 Filing 313 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#93). (Peterson, Edward)
September 23, 2009 Filing 312 Proposed Order Granting Debtor's Unopposed Motion for Further Extension of Time To File Schedules and Statement of Financial Affairs Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#307). (Blain, Russell)
September 23, 2009 Filing 311 Notice of Appearance and Request for Notice Filed by Joseph R Zapata Jr on behalf of Creditor National Alliance Captial Markets. (Zapata, Joseph)
September 23, 2009 Filing 310 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#278, #276). (Harris, Amy)
September 23, 2009 Filing 309 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#213, #227). (Harris, Amy)
September 22, 2009 Filing 307 Unopposed Motion to Extend Time To File Schedules and Statement of Financial Affairs Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#213). (Blain, Russell)
September 22, 2009 Filing 306 Notice of Preliminary Hearing on Motion for Relief from Stay filed by Merrill Lynch Credit Corporation (related document(s)#300). Hearing scheduled for 10/19/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 22, 2009 Filing 305 Amended Certificate of Service Re: Filed by Steven G Powrozek on behalf of Creditor Merrill Lynch Credit Corporation (related document(s)#300). (Attachments: #1 Matrix) (Powrozek, Steven)
September 21, 2009 Hearing Held: Final Hearing on Motion for Order s Authorizing Use of Cash Collateral - Approved (Through October 9) Final Hearing Set for October 8 @ 9:30 a.m. (Objections Must be Filed no later than Midnight of October 2) Order/Blaine (related document(s)#5). (Cathy P.)
September 21, 2009 Hearing Held: on Emergency Motion to Compel Debtor to Assume or Reject Executory Contract with Nationwide Title Clearing - Continued to October 8 @ 9:30 a.m. - AOCNFN (related document(s)#162). (Cathy P.)
September 21, 2009 Hearing Held: Rescheduled Emergency Motion for Relief from Stay filed by Federal Home Loan Mortgage - Settled - Papers in due course (Objection by BA is Overruled) (related document(s)#20). (Cathy P.)
September 21, 2009 Hearing Held: Rescheduled Motion for Relief from Stay by Wells Fargo Bank - Continued to October 8 @ 9:30 a.m. AOCNFN (related document(s)#58). (Cathy P.)
September 21, 2009 Hearing Held: Limited Objection to Various Motions for Relief from Stay by Bayview Loan, Manufacturers and Traders Trust and U.S. Bank - Continued to October 8, 2009 @ 9:30 a.m. - AOCNFN (related document(s)#189). (Cathy P.)
September 21, 2009 Hearing Held: Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Poftfolio to US Bank as Trustee, Manufacturers and Traders Trust and Bayview Loan filed by Bank of America - Continued to October 8, 2009 @ 9:30 a.m -AOCNFN (related document(s)#201). (Cathy P.)
September 21, 2009 Hearing Held: Motion for Reconsideration and Clarification of Ageed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank, Manufacturers and Traders Tust Co., and Bayview Loan Servicing - Continued to October 8, 2009 @ 9:30 a.m. - AOCNFN (related document(s)#166). (Cathy P.)
September 21, 2009 Filing 308 Notice of Filing Appearance List for Hearing Held September 21, 2009 @ 1:00 p.m. Filed by (related document(s)#58, #166, #162, #5, #13, #201, #20). (Cathy P.)
September 21, 2009 Hearing Held: Application for Approval of Agreement with Navigant Catial Advisors - Approved - (Subject to Approval by Creditors Committee) - Order/Blain (related document(s)#13). (Cathy P.)
September 21, 2009 Filing 304 Application to Employ Paul Steven Singerman and the firm of Berger Singerman, P.A. as Counsel to Official Committee of Unsecured Creditors Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (Singerman, Paul)
September 21, 2009 Filing 303 Certificate of Necessity in Support of Emergency Motion to Shorten Time to Require Debtor to Assume or Reject Celink's Executory Contract and Request for Expediated Hearing Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink (related document(s)#302). (Barker, Earl)
September 21, 2009 Filing 302 Emergency Motion to Shorten Time to Require Debtor to Assume or Reject Celink's Executory Contract and for Expedited Hearing Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink (Attachments: #1 Exhibit A-Subservicing Agreement#2 Exhibit B-Default Letter#3 Exhibit C-Draw Request-Sept 14 letter#4 Exhibit D-Payment Plan and Disbursement Requsts#5 Exhibit E-Pre Petition Advances#6 Exhibit F-Post Petition Advances) (Barker, Earl)
September 21, 2009 Filing 301 Certificate of Service Re: Assured Guaranty Corp.'s Limited Objection to the Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Pursuant to 11 U.S.C. Sections 105(a), 361, 363, 541 and 552 and Bankruptcy Rule 4001 Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#280). (Leali, Linda)
September 21, 2009 Filing 300 Motion for Relief from Stay. (Paid) Re: 1344 Harbor Drive, Sarasota, FL 34239. Filed by Steven G Powrozek on behalf of Creditor Merrill Lynch Credit Corporation (Attachments: #1 1st mortgage and note#2 Junior Mortgage#3 Attorney Affidavit#4 Matrix) (Powrozek, Steven) Modified on 9/22/2009 (Cathy).
September 21, 2009 Filing 299 Notice of Appearance and Request for Notice Filed by Steven G Powrozek on behalf of Creditor Merrill Lynch Credit Corporation. (Attachments: #1 Matrix) (Powrozek, Steven)
September 21, 2009 Filing 298 Response to and Joinder to Duetsche Bank, AG's Motion for an Order Authorizing 2004 Exam of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(A) of the Bankruptcy Code Filed by Alan M. Weiss on behalf of Creditor BNP Paribas (related document(s)#246). (Weiss, Alan)
September 21, 2009 Filing 297 Notice of Appearance and Request for Notice Filed by Linda S Finley on behalf of Creditor Cal-Western Reconveyance Corporation. (Finley, Linda)
September 21, 2009 Filing 296 Notice of Appearance and Request for Notice Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee. (Singerman, Paul)
September 21, 2009 Filing 295 Objection to Debtors Emergency Application For Approval Of Agreement With Navigant Capital Advisors, LLC To Provide The Services Of Neil F. Luria As Chief Restructuring Officer And Other Support Personnel Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#13). (Johnson, Jason)
September 21, 2009 Filing 294 Limited Objection to Certain Motions for Relief from Stay in the Aggregate Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#58, #95, #64). (Attachments: #1 Mailing Matrix) (Soriano, Robert)
September 21, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17527842, Amount Paid $ 150.00 (U.S. Treasury)
September 20, 2009 Filing 293 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #272)). Service Date 09/20/2009. (Admin.)
September 20, 2009 Filing 292 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #271)). Service Date 09/20/2009. (Admin.)
September 20, 2009 Filing 291 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #270)). Service Date 09/20/2009. (Admin.)
September 20, 2009 Filing 290 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #278)). Service Date 09/20/2009. (Admin.)
September 20, 2009 Filing 289 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #276)). Service Date 09/20/2009. (Admin.)
September 20, 2009 Filing 288 Stipulation of Settlement By and Between Federal Home Loan Mortgage Corporation and the Debtor Regarding Stay Relief and Transfer of Loan Servicing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#20). (Blain, Russell)
September 20, 2009 Filing 287 Amended Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#76). (Attachments: #1 Exhibit A-I#2 Exhibit A-II#3 Exhibit B-I#4 Exhibit B-II#5 Exhibit B-III#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H-I#12 Exhibit H-II#13 Exhibit H-III#14 Exhibit H-IV#15 Exhibit H-V#16 Exhibit H-VI#17 Exhibit H-VII#18 Exhibit H-8#19 Exhibit H-IX#20 Exhibit H-X#21 Exhibit XI#22 Exhibit XII#23 Exhibit H-XIII#24 Exhibit H-IV#25 Exhibit H-XV#26 Exhibit XVI#27 Exhibit H-XVII#28 Exhibit H-XVIII#29 Exhibit I) (Tessitore, Michael)
September 18, 2009 Filing 286 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #238)). Service Date 09/18/2009. (Admin.)
September 18, 2009 Filing 285 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #244)). Service Date 09/18/2009. (Admin.)
September 18, 2009 Filing 284 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #240)). Service Date 09/18/2009. (Admin.)
September 18, 2009 Filing 283 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #239)). Service Date 09/18/2009. (Admin.)
September 18, 2009 Filing 282 BNC Certificate of Mailing - Order (related document(s) (Related Doc #242)). Service Date 09/18/2009. (Admin.)
September 18, 2009 Filing 281 Certificate of Service Re: Objection to Deutsche Bank, AG's Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#279). (Martino, Philip)
September 18, 2009 Filing 280 Objection to /Assured Guaranty Corp.'s Limited Objection to the Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Pursuant to 11 U.S.C. Sections 105(a), 361, 363, 541 and 552 and Bankruptcy Rule 4001 Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#5). (Leali, Linda)
September 18, 2009 Filing 279 Objection to Deutsche Bank, AG's Motion for an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#246). (Martino, Philip)
September 18, 2009 Filing 278 Notice of Evidentiary Hearing on Motion to Reject Unexpired Leases of Non-Residential Real Property filed by Debtor (related document(s)#146). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
September 18, 2009 Filing 277 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#193, #194, #195, #191). (Harris, Amy)
September 18, 2009 Filing 276 Notice of Evidentiary Hearing on Motion for Reconsideration and Clarification of Agreed Order filed by Sovereign Bank (related document(s)#166, #165). Hearing scheduled for 9/21/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
September 18, 2009 Filing 275 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#168, #173). (Harris, Amy)
September 18, 2009 Filing 274 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#172). (Harris, Amy)
September 18, 2009 Filing 273 Certificate of Service Re: Assured Guaranty Corp.'s (I) Limited Objection to the Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, and (II) Limited Joinder in the Objection of Wells Fargo, N.A. Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#268). (Leali, Linda)
September 18, 2009 Opinion or Order Filing 272 Order Granting Motion To Appear pro hac vice (Related Doc #261). Signed on 9/18/2009. (Susan C.)
September 18, 2009 Opinion or Order Filing 271 Order Granting Motion To Appear pro hac vice (Related Doc #260). Signed on 9/18/2009. (Susan C.)
September 18, 2009 Opinion or Order Filing 270 Order Granting Motion To Appear pro hac vice (Related Doc #259). Signed on 9/18/2009. (Susan C.)
September 17, 2009 Filing 269 Notice of Appearance and Request for Notice Filed by Donald E. Hood on behalf of Creditor Donald E. Hood. (Susan C.)
September 17, 2009 Filing 268 Objection to / Assured Guaranty Corp.'s (I) Limited Objection to the Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, and (II) Limited Joinder in the Objection of Wells Fargo, N.A. Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#202, #256). (Attachments: #1 Exhibit A#2 Exhibit B) (Leali, Linda)
September 17, 2009 Filing 267 Limited Objection to Stipulation and Agreed Order between the Debtor and the Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. Filed by Paul S Singerman on behalf of Creditor Committee Creditors Committee (related document(s)#202). (Singerman, Paul)
September 17, 2009 Filing 266 Amended Objection to Motions to Relief from Stay Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#58, #108, #33, #20, #44). (Attachments: #1 Exhibit A-I#2 Exhibit A-II#3 Exhibit B-I#4 Exhibit B-II#5 Exhibit C#6 Exhibit D#7 Exhibit E#8 Exhibit F#9 Exhibit G#10 Exhibit H-I#11 Exhibit H-II#12 Exhibit H-III#13 Exhibit H-IV#14 Exhibit H-V#15 Exhibit H-VI#16 Exhibit H-VII#17 Exhibit H-VIII#18 Exhibit H-XIV#19 Exhibit H-X#20 Exhibit H-XI#21 Exhibit H-XII#22 Exhibit H-XIII#23 Exhibit XIV#24 Exhibit H-XV#25 Exhibit H-XVI#26 Exhibit H-XVII#27 Exhibit XVIII#28 Exhibit I) (Tessitore, Michael)
September 17, 2009 Filing 265 Joinder of MBIA Insurance Corporation to Limited Objection of Wells Fargo Bank, National Association to "Order Approving Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Betsy C Cox on behalf of Interested Party MBIA Insurance Corporation (related document(s)#256). (Cox, Betsy)
September 17, 2009 Filing 264 (NOT PROCESSED - COURT'S ORDER ENTERED) Proposed Order Granting Motion to Appear Pro Hac Vice of Frank E. Emory, Jr. Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#261). (Zaron, Andrew) Modified on 9/18/2009 (Susan).
September 17, 2009 Filing 263 (NOT PROCESSED - COURT'S ORDER ENTERED) Proposed Order Granting Motion to Appear Pro Hac Vice of Patrick Robson Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#260). (Zaron, Andrew) Modified on 9/18/2009 (Susan).
September 17, 2009 Filing 262 (NOT PROCESSED - COURT'S ORDER ENTERED) Proposed Order Granting Motion to Appear Pro Hac Vice of Joseph Buonanno Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#259). (Zaron, Andrew) Modified on 9/18/2009 (Susan).
September 17, 2009 Filing 261 Motion to Appear pro hac vice of Frank E, Emory, Jr. on behalf of Bank of America National Association, as Collateral Agent, Indenture Trustee, and Custodian Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Zaron, Andrew)
September 17, 2009 Filing 260 Motion to Appear pro hac vice of Patrick L. Robson on behalf of Bank of America National Association, as Collateral Agent, Indenture Trustee, and Custodian Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Zaron, Andrew)
September 17, 2009 Filing 259 Motion to Appear pro hac vice of Joseph B. Buonanno on behalf of Bank of America National Association, as Collateral Agent, Indenture Trustee, and Custodian Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Zaron, Andrew)
September 17, 2009 Filing 258 Objection to the Proposed Stipulation between Debtor, Taylor, Bean & Whitaker Mortgage Corp., and the Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#222). (Attachments: #1 Exhibit A PART I#2 Exhibit A PART II#3 Exhibit B PART I#4 Exhibit B PART II#5 Exhibit B PART III#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H#12 Exhibit I#13 Exhibit J) (Zaron, Andrew)
September 17, 2009 Filing 257 Limited Objection to of U.S. Bank National Association, as Trustee, Manufactures and Traders Trust Co., and Bayview Loan Servicing, LLC to Proposed Final Order Approving Stipulation between the Debtor and the Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#222, #202, #64, #83, #44, #76). (Kobert, Roy)
September 17, 2009 Filing 256 Limited Objection to "Order Approving Stipulation Between Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank" Filed by James H. Post on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer (related document(s)#222). (Post, James)
September 17, 2009 Filing 255 Notice of Appearance and Request for Notice Filed by Earl M. Barker Jr. on behalf of Creditor Compu-Link Corporation d/b/a Celink. (Barker, Earl)
September 17, 2009 Filing 254 Notice of Appearance and Request for Notice as Additional Counsel Filed by Hollyn J Foster on behalf of Creditor Compu-Link Corporation d/b/a Celink. (Foster, Hollyn)
September 17, 2009 Filing 253 Notice of Appearance and Request for Notice Filed by Dana S Plon on behalf of Creditor G&I VI 655/755 Business Center FE, LLC. (Plon, Dana)
September 17, 2009 Filing 252 Certificate of Service Re: /Affidavit of Service Filed by Robert M Dombroff on behalf of Creditor Deutsche Bank AG, New York (related document(s)#246, #241). (Dombroff, Robert)
September 17, 2009 Filing 251 Notice of Appearance and Request for Notice as Additional Counsel Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc.. (Pulignano, Nicholas)
September 17, 2009 Filing 250 Proposed Order Granting Deutsche Bank, AG's Motion For an Order Authorizing 2004 Examinations of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Robert M Dombroff on behalf of Creditor Deutsche Bank AG, New York (related document(s)#246). (Dombroff, Robert)
September 16, 2009 Filing 249 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #213)). Service Date 09/16/2009. (Admin.)
September 16, 2009 Filing 248 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #226)). Service Date 09/16/2009. (Admin.)
September 16, 2009 Filing 247 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #223)). Service Date 09/16/2009. (Admin.)
September 16, 2009 Filing 246 Motion for 2004 Examination of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Robert M Dombroff on behalf of Creditor Deutsche Bank AG, New York (Dombroff, Robert)
September 16, 2009 Filing 245 (MOTION CORRECTED BY DOC. ENTRY 246) Motion for 2004 Examination of Taylor, Bean & Whitaker Mortgage Corporation and Certain Third Parties Pursuant to Bankruptcy Rule 2004 and Section 105(a) of the Bankruptcy Code Filed by Robert M Dombroff on behalf of Creditor Deutsche Bank AG, New York (Dombroff, Robert) Modified on 9/17/2009 (Susan).
September 16, 2009 Filing 244 Notice of Preliminary Hearing on Motion for Relief From Stay filed by Liwayway Delino (related document(s)#234). Hearing scheduled for 10/13/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
September 16, 2009 Filing 243 Notice of Appearance and Request for Notice Filed by Keith T Appleby on behalf of Creditor Jumbolair, Inc.. (Appleby, Keith)
September 16, 2009 Opinion or Order Filing 242 Order Abating Motion For Relief From Stay filed by W. Scott Wynn (Related Doc #204) Signed on 9/16/2009. (Susan C.)
September 16, 2009 Filing 241 Notice of Appearance and Request for Notice as Additional Counsel of Bingham McCutchen LLP Filed by Robert M Dombroff on behalf of Creditor Deutsche Bank AG, New York. (Dombroff, Robert)
September 16, 2009 Filing 240 Notice of Evidentiary Hearing on Motion to Reject Unexpired Leases of Certain Equipment filed by Debtor (related document(s)#227). Hearing scheduled for 10/15/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
September 16, 2009 Filing 239 Notice of Evidentiary Hearing on Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing (related document(s)#201). Hearing scheduled for 9/21/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
September 16, 2009 Opinion or Order Filing 238 Order Granting Motion To Appear pro hac vice (Related Doc #232). Signed on 9/16/2009. (Susan C.)
September 15, 2009 Filing 237 Notice of Appearance and Request for Notice for Landlord 443 Building Corporation Filed by Robert D Wilcox on behalf of Creditor 443 Building Corporation. (Wilcox, Robert)
September 15, 2009 Filing 236 Letter/Memorandum Re: Mortgage Payment . (Cathy P.)
September 15, 2009 Filing 235 Notice of Appearance and Request for Notice as Additional Counsel for Bank of America, N.A. Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu. (Tessitore, Michael)
September 15, 2009 Filing 234 Motion for Relief from Stay. (Fee Paid.) Re: 1846 E. 8th St., National City, CA. Filed by Lincoln B Quintana on behalf of Creditor Liwayway Delino (Attachments: #1 Exhibit B#2 Exhibit A#3 Exhibit C) (Quintana, Lincoln)
September 15, 2009 Filing 233 (NOT PROCESSED - COURT'S ORDER ENTERED)Ex Parte Proposed Order Admitting Steven Wilamowsky Pro Hac Vice Filed by Roy S Kobert on behalf of Creditor Bayview Loan Servicing, LLC. (Kobert, Roy) Modified on 9/16/2009 (Susan).
September 15, 2009 Filing 232 Ex Parte Motion to Appear pro hac vice for Bayview Loan Servicing, LLC Filed by Roy S Kobert on behalf of Creditor Bayview Loan Servicing, LLC (Kobert, Roy)
September 15, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17466073, Amount Paid $ 150.00 (U.S. Treasury)
September 14, 2009 Filing 231 Letter/Memorandum Re: Bankruptcy Filing (related document(s)#1). (Cathy P.)
September 14, 2009 Filing 230 Notice of Appearance and Request for Notice Filed by Scott K. Rutsky on behalf of Creditor Plainfield Specialty Holdings V Inc.. (Cathy P.)
September 14, 2009 Filing 229 Notice of Appearance and Request for Notice Filed by James S. Grodin on behalf of Creditor Seaside National Bank & Trust. (Cathy P.)
September 14, 2009 Filing 227 Motion to Reject Unexpired Leases of Certain Equipment Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
September 14, 2009 Filing 226 Notice of Continued Hearing Motions for Relief from Stay filed by Sovereign Bank, Bank of America, Natixis Real Estate Capital, Inc. and Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., and U.S. Bank as Trustee (related document(s)#95, #108, #33, #44). Hearing scheduled for 10/8/2009 at 09:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 14, 2009 Filing 225 Notice of Appearance and Request for Notice and Service of Pleadings Filed by Nicholas V. Pulignano Jr. on behalf of Creditor Centurion Asset Partners, Inc.. (Pulignano, Nicholas)
September 14, 2009 Filing 224 Notice of Appearance and Request for Notice Filed by James M Liston on behalf of Creditor Braintree Hill Office Park, LLC c/o The Flatley Company. (Attachments: #1 Certificate of Service) (Liston, James)
September 14, 2009 Filing 223 Notice of Continued Hearing on Motions Relief from Stay by Wells Fargo Bank and Federal Home Loan Mortgage Corp., and on Limited Objections of U.S. Bank, N.A. as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC to Various Motions for Relief from Stay (related document(s)#58, #189, #20). Hearing scheduled for 9/21/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 14, 2009 Filing 222 Notice of Filing Stipulation Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonial Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#64). (Blain, Russell)
September 14, 2009 Filing 221 Transcript Regarding Hearing Held 9/11/09 on Various motions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)[]). Transcript access will be restricted through 12/14/2009. (Attachments: #1 signature page) (Statewide Reporting Service)
September 14, 2009 Filing 220 Notice of Filing Certificate of Mailing Notice of Chapter 11 Bankruptcy Case and Proof of Claim form Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#107). (Harris, Amy)
September 13, 2009 Filing 219 BNC Certificate of Mailing - Order (related document(s) (Related Doc #209)). Service Date 09/13/2009. (Admin.)
September 13, 2009 Filing 218 BNC Certificate of Mailing - Order (related document(s) (Related Doc #208)). Service Date 09/13/2009. (Admin.)
September 13, 2009 Filing 217 BNC Certificate of Mailing - Order (related document(s) (Related Doc #207)). Service Date 09/13/2009. (Admin.)
September 13, 2009 Filing 216 BNC Certificate of Mailing - Order (related document(s) (Related Doc #206)). Service Date 09/13/2009. (Admin.)
September 13, 2009 Filing 215 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #210)). Service Date 09/13/2009. (Admin.)
September 12, 2009 Filing 214 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #180)). Service Date 09/12/2009. (Admin.)
September 11, 2009 Filing 228 Letter/Memorandum Re: Mortgage payments . (Cathy P.)
September 11, 2009 Hearing Held: 1) M/Relief from Sty by Sovereign Bank -Con't to 10/8/09 @ 9:30 am - Clerk to Notice; 2) M/Relief from Sty by Wells Fargo Bank - Continued to 9/21/09 @ 1:00 - Clerk to Notice; 3) M/Relief from Sty by FDIC - Settled Paperwork in Due Course; 4) Emergency Motion for Turnover, Aproval of Procedures for the Maintenance and Use of Borrower Payments and Immediate Resolution of Related Issues filed by Debtor - Settled Paperwork in Due Course; 5) Emerency M/Relief from Sty filed by Federal Home Loan Mortgage Corp. - Continued to September 21, 2009 @ 1:00 p.m. - Clerk to Notice; 6) Emergency M/Relief from Sty relating to Servicing of Ocala Loans Filed by Bank of America - Continued to 10/8/09 @ 9:30 am - Clerk to Notice; 7) M/Relief from Sty filed by RBC Bank - Settled (or to be continued) Paperwork in Due Course; 8) Emergency Motion for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepetition Obligations for Wages, Salaries and other Employee Benefits filed by debtor - Granted - Order/Blaine; 9) M/Relief from Sty filed by Natixis Real Estate Capital, Inc. - Continued to 10/8/09 @ 9:30 am - Clerk to Notice; 10) Scheduling Conference RE: M/Relief from Sty file by Bayview Loan Servicing, LLC., Manufacturers and Traders Trust Co., and US Bank as Trustee - Continued to 108/09 @ 9:30 am. ADDITIONALLY - Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank, N.A. as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing filed by Bank of America, N.A. (Document #201) Set for September 21, 2009 @ 1:00 - Clerk to Notice; 2) Limited Objections of U.S Bank, NA as Trustee, Manufacturing and Traders Trust Co., and Bayview Loan Serving, LLC to Various Motions for Relief from Stay (Document #189) Set for September 21, 2009 @ 1:00 p.m. - Clerk to Notice (related document(s)#58, #64, #108, #95, #93, #83, #44, #33, #20, #97). (Cathy P.)
September 11, 2009 Opinion or Order Filing 213 Order Granting in Part and Denying in Part Motion To Extend Deadline to File Schedules or Provide Required Information :Motion Granted to September 22, 2009 not to September 24, 2009 (Related Doc #121) Signed on 9/11/2009. (Cathy P.)
September 11, 2009 Filing 212 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #173)). Service Date 09/11/2009. (Admin.)
September 11, 2009 Filing 211 Notice of Filing Appearance List from Hearing on September 11, 2009 @ 10:00 a.m. Filed by. (Cathy P.)
September 11, 2009 Filing 210 Notice to Creditors and Other Parties in Interest Order Waiving the Requirement for Local Counsel (related document(s)#209). (Cathy P.)
September 11, 2009 Opinion or Order Filing 209 Order Waiving the Requirement for Local Counsel (related document(s)#198). Signed on 9/11/2009 (Cathy P.)
September 11, 2009 Filing 203 Notice of Appointment of Creditors' Committee Filed by United States Trustee - JAX. (Escamilla TB, Elena)
September 11, 2009 Filing 202 Proposed Order Stipulation and Agreed Order Between Debtor Taylor, Bean & Whitaker Mortgage Corp. and Federal Deposit Insurance Corporation, as Receiver for Colonia Bank Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#64, #83). (Blain, Russell)
September 10, 2009 Opinion or Order Filing 208 Order Waiving the Requirement for Local Counsel (related document(s)#174). Signed on 9/10/2009 (Cathy P.)
September 10, 2009 Opinion or Order Filing 207 Order Waiving the Requirement for Local Counsel (related document(s)#175). Signed on 9/10/2009 (Cathy P.)
September 10, 2009 Opinion or Order Filing 206 Order Waiving the Requirement for Local Counsel (related document(s)#176). Signed on 9/10/2009 (Cathy P.)
September 10, 2009 Filing 201 Motion for Reconsideration of Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association, as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#76). (Attachments: #1 Exhibit A Part I#2 Exhibit A Part II#3 Exhibit B Part I#4 Exhibit B Part II#5 Exhibit B Part III#6 Exhibit C#7 Exhibit D#8 Exhibit E) (Tessitore, Michael)
September 10, 2009 Filing 200 (Not Processed - Clerks Own Order) Proposed Order Granting Motion of Colleen Kilfoyle to Appear Pro Hac Vice Filed by Gregor Schwinghammer on behalf of Creditor Deutsche Bank AG (related document(s)#198). (Attachments: #1 Proposed Order Granting Motion of Todd B. Marcus to Appear Pro Hac Vice#2 Proposed Order Granting Motion of Mark M. Elliott to Appear Pro Hac Vice#3 Proposed Order Granting Motion of Erin K. Mautner to Appear Pro Hac Vice#4 Proposed Order Granting Motion of Robert M. Dombroff to Appear Pro Hac Vice) (Schwinghammer, Gregor) Modified on 9/11/2009 (Cathy).
September 10, 2009 Filing 199 Limited Objection to 1) Motions for Relief from Stay filed by The Federal Home Loan Mortgage Corp., Sovereign Bank, Wells Fargo Bank, N.A., Natixis Real Estate Capital, Inc. and 2) Joinder filed by MBIA Insurance Corporation [#185] Filed by Michael A Tessitore on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#58, #97, #108, #33, #20). (Attachments: #1 Exhibit A Part I#2 Exhibit A Part II#3 Exhibit B Part I#4 Exhibit B Part II#5 Exhibit C#6 Exhibit D#7 Exhibit E) (Tessitore, Michael)
September 10, 2009 Filing 198 Motion to Appear pro hac vice Filed by Gregor Schwinghammer on behalf of Creditor Deutsche Bank AG (Attachments: #1 Motion of Todd B. Marcus to Appear Pro Hac Vice#2 Motion of Mark M. Elliott to Appear Pro Hac Vice#3 Motion of Erin K. Mautner to Appear Pro Hac Vice#4 Motion of Robert M. Dombroff to Appear Pro Hac Vice) (Schwinghammer, Gregor)
September 10, 2009 Filing 197 Notice of Appearance and Request for Notice for Service of Papers, and Reservation of Rights Filed by Gregor Schwinghammer on behalf of Creditor Deutsche Bank AG. (Schwinghammer, Gregor)
September 10, 2009 Filing 196 Response to Motion of Federal Home Loan Mortgage Corporation for Relief from the Automatic Stay Pursuant to 11 USC Section 362(d) and Request for Emergency Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#20). (Peterson, Edward)
September 10, 2009 Filing 195 Response to Bank of America's Emergency Motion for Relief From The Automatic Stay Relating to Servicing of Ocala Loans Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#95). (Peterson, Edward)
September 10, 2009 Filing 194 Response to Motion of Natixis Real Estate Capital, Inc. for an Order (A) Providing Adequate Protection or, Alternatively, (B) for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#108). (Peterson, Edward)
September 10, 2009 Filing 193 Response to Motion of Sovereign Bank, as Agent for Adequate Protection or, in the Alternative for Relief from the Automatic Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#33). (Peterson, Edward)
September 10, 2009 Filing 192 Notice of Filing Certificate of Mailing for Debtor's Motion to Reject Unexpired Leases of Non-Residential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#146). (Peterson, Edward)
September 10, 2009 Filing 191 Response to Wells Fargo Bank, N.A.'s Motion For (I) Relief From the Automatic Stay and (II) to Prohibit Use of Certain Funds Filed by Richard C. Prosser on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#58). (Prosser, Richard)
September 10, 2009 Filing 190 Certificate of Service Re: Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#76). (Kobert, Roy)
September 10, 2009 Filing 189 Response to various Motions for Relief from Stay Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#58, #95, #97, #64, #108, #33, #20). (Kobert, Roy)
September 10, 2009 Filing 188 Certificate of Service Re: Objection to Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and Use of Borrower Payments, and Immediate Resolution of Related Issues Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#179). (Martino, Philip)
September 10, 2009 Filing 187 Response to the Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and Use of Borrower Payments, and Immediate Resolution of Related Issues Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#83). (Attachments: #1 Exhibit A PART I#2 Exhibit A PART II#3 Exhibit B PART I#4 Exhibit B PART II#5 Exhibit B PART III#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H#12 Exhibit I) (Zaron, Andrew)
September 10, 2009 Filing 186 Response to the FDIC's Motion for Relief from the Automatic Stay Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#64). (Attachments: #1 Exhibit A PART I#2 Exhibit A PART II#3 Exhibit B PART I#4 Exhibit B PART II#5 Exhibit B PART III#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H#12 Exhibit I) (Zaron, Andrew)
September 10, 2009 Filing 185 Joinder of MBIA Insurance Corporation to Certain Motions Requesting the Lifting of Stay to Transfer Servicing Rights and Providing Related Relief Filed by Betsy C Cox on behalf of Interested Party MBIA Insurance Corporation (related document(s)#58, #64). (Cox, Betsy)
September 10, 2009 Filing 184 Certificate of Service Re: Assured Guaranty Corp.'s Notice of Appearance, Amended Notice of Appearance, and Limited Joinder and Statement in Support of Wells Fargo's Motion for (I) Relief from the Automatic Stay and (II) to Prohibit Use of Certain Funds Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#170, #181, #171). (Leali, Linda)
September 10, 2009 Filing 183 Notice of Appearance and Request for Notice as Additional Counsel Filed by Betsy C Cox on behalf of Interested Party MBIA Insurance Corporation. (Cox, Betsy)
September 10, 2009 Filing 182 Request for Payment of Administrative Expenses of $27,778.81 OR recover Reclamation Goods or allow administrative Amount Requested: 57,773.62 Filed by W Keith Fendrick on behalf of Creditor Dell Marketing, L.P. (Attachments: #1 Exhibit A Part 1#2 Exhibit A PART 2#3 Exhibit A PART 3#4 Exhibit B PART 1#5 Exhibit B PART 2#6 Exhibit B PART 3#7 Exhibit B PART 4#8 Exhibit B PART 5#9 Exhibit B PART 6#10 Exhibit B PART 7) (Fendrick, W)
September 9, 2009 Filing 181 Joinder /Limited Joinder and Statement in Support of Wells Fargo's Motion for (I) Relief from the Automatic Stay and (II) to Prohibit Use of Certain Funds Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp. (related document(s)#58). (Leali, Linda)
September 9, 2009 Opinion or Order Filing 180 Order Waiving the Requirement for Local Counsel as to Richard F. Hans (related document(s)#167). Signed on 9/9/2009 (Cathy P.)
September 9, 2009 Filing 179 Objection to Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and Use of Borrower Payments, and Immediate Resolution of Related Issues Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#83). (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit B - Part 1#4 Exhibit B - Part 2#5 Exhibit C#6 Exhibit D#7 Exhibit E#8 Exhibit F#9 Exhibit G#10 Exhibit H#11 Exhibit I) (Martino, Philip)
September 9, 2009 Filing 178 Objection to Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and use of Borrower Payments and Immediate Resolution of Related Issues Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#83). (Johnson, Jason)
September 9, 2009 Filing 177 Notice of Appearance and Request for Notice Filed by Richard M Maseles on behalf of Creditor Missouri Department of Revenue. (Maseles, Richard)
September 9, 2009 Filing 176 Ex Parte Motion to Appear pro hac vice of Ira H. Goldman on behalf of U.S. Bank national Association Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#98, #120, #55, #99, #72, #74, #79, #88, #85). (Kobert, Roy)
September 9, 2009 Filing 175 Ex Parte Motion to Appear pro hac vice of Kathleen M. LaManna on behalf of U.S. Bank National Association Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#98, #55, #99, #72, #74, #79, #88, #85). (Kobert, Roy)
September 9, 2009 Filing 174 Motion to Appear pro hac vice of Corrine L. Burnick on behalf of U.S. Bank National Association Filed by Roy S Kobert on behalf of Creditor US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#98, #120, #55, #99, #72, #74, #79, #88, #85). (Kobert, Roy)
September 9, 2009 Opinion or Order Filing 173 Order Approving Application to Employ/Retain Troutman Sanders LLP as Special Counsel for DIP (Related Doc #8). Signed on 9/9/2009. (Cathy P.)
September 9, 2009 Opinion or Order Filing 172 Order Granting Motion To Use Cash Collateral on an Interim Basis and setting a final hearing on the Cash CollateralMotion to be held on September 21, 2009 @ 1:00 p.m. (Related Doc #5). Signed on 9/9/2009. (Cathy P.)
September 9, 2009 Filing 171 Amended Notice of Appearance and Request for Notice [Amends Docket Entry No. 170] Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp.. (Leali, Linda)
September 9, 2009 Filing 170 Notice of Appearance and Request for Notice /Notice of Appearance and Request for Service of Papers Filed by Linda M Leali on behalf of Creditor Assured Guaranty Corp.. (Leali, Linda)
September 9, 2009 Filing 169 Notice of Emergency Hearing and Certificate of Service of Emergency Motion (1) to Compel Debtor to Assume or Reject the Executory Contract with Nationwide Title Clearing, Inc. and/or, Alternatively, (2) Motion for Relief from the Automatic Stay to Contact Interested Third Parties Regarding Unprocessed Loan, together with Exhibit A (Doc. No. 162) and Certificate of Necessity (Doc. No. 163) Filed by Angelina E Lim on behalf of Creditor Nationwide Title Clearing. Hearing scheduled for 9/21/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Lim, Angelina)
September 9, 2009 Filing 168 Amended Motion for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepetition Obligations for Wages, Salaries and Other Employee Benefits Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#93). (Peterson, Edward)
September 8, 2009 Filing 205 Notice of Appearance and Request for Notice Filed by Creditor Guaranty Bank. (Cathy P.)
September 8, 2009 Filing 167 Motion to Appear pro hac vice for Richard Hans Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (Martino, Philip)
September 8, 2009 Filing 166 Amended Motion for Reconsideration and Clarification of Agreed Order Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#76). (Attachments: #1 Mailing Matrix) (Soriano, Robert)
September 8, 2009 Filing 165 Motion for Reconsideration and Clarification of Agreed Order Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#76). (Soriano, Robert)
September 8, 2009 Filing 164 Statement/Disclosure of Compensation of Attorney Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 8, 2009 Filing 163 Certificate of Necessity for Motion: (1) To Compel Debtor to Assume or Reject Executory Contract with Nationwide Title Clearing, Inc. and/or, Alternatively, (2) Motion for Relief From the Automatic Stay to Contact Interested Third Parties Regarding Unprocessed Loans Filed by Angelina E Lim on behalf of Creditor Nationwide Title Clearing. (Lim, Angelina)
September 8, 2009 Filing 162 Emergency Motion to Compel Debtor to Assume or Reject Executory Contract with Nationwide Title Clearing &/or, Alternatively, Motion for Relief for From the Automatic Stay to Contact Interested Third Parties Regarding Unprocessed Loans. Filed by Angelina E Lim on behalf of Creditor Nationwide Title Clearing (Lim, Angelina)
September 6, 2009 Filing 161 BNC Certificate of Mailing - Order (related document(s) (Related Doc #144)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 160 BNC Certificate of Mailing - Order (related document(s) (Related Doc #143)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 159 BNC Certificate of Mailing - Order (related document(s) (Related Doc #142)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 158 BNC Certificate of Mailing - Order (related document(s) (Related Doc #141)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 157 BNC Certificate of Mailing - Order (related document(s) (Related Doc #129)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 156 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #140)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 155 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #130)). Service Date 09/06/2009. (Admin.)
September 6, 2009 Filing 154 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #128)). Service Date 09/06/2009. (Admin.)
September 5, 2009 Filing 153 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #113)). Service Date 09/05/2009. (Admin.)
September 5, 2009 Filing 152 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #120)). Service Date 09/05/2009. (Admin.)
September 4, 2009 Filing 204 Motion for Relief from Stay. Filed by Creditor W. Scott Wynn (Pam A.)
September 4, 2009 Filing 151 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc #107)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 150 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #100)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 149 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #99)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 148 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #98)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 147 Notice of Filing of Certificate of Mailing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#93, #107, #110). (Peterson, Edward)
September 4, 2009 Filing 146 Motion to Reject Unexpired Leases of Non-Residential Real Property Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 4, 2009 Filing 145 Proposed Order Authorizing Interim Use of Cash Collateral Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#5). (Blain, Russell)
September 4, 2009 Opinion or Order Filing 144 Order Waiving the Requirement for Local Counsel as to Jeffrey N. Rich (related document(s)#138). Signed on 9/4/2009 (Cathy P.)
September 4, 2009 Opinion or Order Filing 143 Order Waiving the Requirements for Local Counsel as to Kenton W. Hambrick (related document(s)#134). Signed on 9/4/2009 (Cathy P.)
September 4, 2009 Opinion or Order Filing 142 Order Waiving the Requirement for Local Counsel as to Soha Mody (related document(s)#136). Signed on 9/4/2009 (Cathy P.)
September 4, 2009 Opinion or Order Filing 141 Order Waiving the Requirements for Local Counsel as to George A. Kielman (related document(s)#132). Signed on 9/4/2009 (Cathy P.)
September 4, 2009 Opinion or Order Filing 140 Order Waiving the Requirement for Local Counsel as to Mark A. Thompson (related document(s)#104). Signed on 9/4/2009 (Cathy P.)
September 4, 2009 Filing 139 Proposed Order Granting Motion of Jeffrey N. Rich to Appear Pro Hac Vice Filed by Jeffrey T. Kucera on behalf of Creditor Natixis Real Estate Capital Inc. (related document(s)#138). (Kucera, Jeffrey)
September 4, 2009 Filing 138 Motion to Appear pro hac vice of Jeffrey N. Rich Filed by Jeffrey T. Kucera on behalf of Creditor Natixis Real Estate Capital Inc. (Kucera, Jeffrey)
September 4, 2009 Filing 137 Proposed Order Granting Motion of Soha Mody to Appear Pro Hac Vice on Behalf of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#136). (Johnson, Jason)
September 4, 2009 Filing 136 Motion to Appear pro hac vice of Soha Mody Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
September 4, 2009 Filing 135 Proposed Order Granting Motion of Kenton W. Hambrick to Appear Pro Hac Vice on Behalf of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#134). (Johnson, Jason)
September 4, 2009 Filing 134 Motion to Appear pro hac vice of Kenton W. Hambrick Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
September 4, 2009 Filing 133 Proposed Order Granting Motion of George A. Kielman to Appear Pro Hac Vice on Behalf of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#132). (Johnson, Jason)
September 4, 2009 Filing 132 Motion to Appear pro hac vice of George A. Kielman Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Johnson, Jason)
September 3, 2009 Filing 131 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #88)). Service Date 09/03/2009. (Admin.)
September 3, 2009 Opinion or Order Filing 130 Order Granting Application for Approval of Agreement with BMC Group, Inc. and Appointment of BMC Group, Inc. as Claims, Noticing, and Balloting Agent for the Debtor (Related Doc #9). Signed on 9/3/2009. (Cathy P.)
September 3, 2009 Opinion or Order Filing 129 Order Denying Motion for Extension of 366 Stay as to Adequate Assurance for the Payment of Utility Service and Motion for Restraining Order (Related Doc #6). Signed on 9/3/2009. (Cathy P.)
September 3, 2009 Opinion or Order Filing 128 Order Granting Application for Approval of Agreement with Navigant Capital Advisors LLC to Provide the Services of Neil F. Luria as Chief Restructuring Officer and Other Support Personnel - Final Hearing on this Application set for 9/21/09 @ 1:00 p.m. (Related Doc #13). Signed on 9/3/2009. (Cathy P.)
September 3, 2009 Filing 127 Notice of Appearance and Request for Notice Filed by Nina M LaFleur on behalf of Creditor Neasham Investments, LLC. (LaFleur, Nina)
September 3, 2009 Filing 126 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#8). (Peterson, Edward)
September 3, 2009 Filing 125 Certificate of Service Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#76). (Kobert, Roy)
September 3, 2009 Filing 124 Notice of Appearance and Request for Notice Filed by Donald A Workman on behalf of Creditor Lender Processing Services, Inc.. (Workman, Donald)
September 3, 2009 Filing 123 Proposed Order on Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#121). (Peterson, Edward)
September 3, 2009 Filing 122 Amended Certificate of Service Re: Motion For an Order (A) Providing Adequate Protection or, Alternatively (B) For Relief From the Automatic Stay Filed by Jeffrey T. Kucera on behalf of Creditor Natixis Real Estate Capital Inc. (related document(s)#108). (Kucera, Jeffrey)
September 3, 2009 Filing 121 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 3, 2009 Filing 120 Notice of Evidentiary Hearing on Motion for Relief from Stay filed by Natixis Real Estate Capital, Inc. (related document(s)#108). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 2, 2009 Filing 119 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #78)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Filing 118 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #76)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Filing 117 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #73)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Filing 116 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #85)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Filing 115 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #79)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Filing 114 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #74)). Service Date 09/02/2009. (Admin.)
September 2, 2009 Opinion or Order Filing 113 Order Striking Motions' for Pro Hac Vice filed by J. Timothy Mas, Jeffrey W. Kelley, James D. Dantzler, Ezra H. Cohen and Carolyn P. Richter (related document(s)#91). Signed on 9/2/2009 (Cathy P.)
September 2, 2009 Filing 112 Notice of Appearance and Request for Notice Filed by John Cameron Story III on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank. (Story, John)
September 2, 2009 Filing 111 Notice of Filing of Certificate of Mailing of Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and Use of Borrower Payments and Immediate Resolution of Related Issues Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#83). (Peterson, Edward)
September 2, 2009 Filing 110 Amended Notice of Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#93). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Peterson, Edward)
September 2, 2009 Filing 109 Request for Notice Filed by Creditor Mary Hamel-Schwulst. (Cathy P.)
September 2, 2009 Filing 108 Motion for Relief from Stay. (Paid) Re: contract rights. Filed by Jeffrey T. Kucera on behalf of Creditor Natixis Real Estate Capital Inc. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit) (Kucera, Jeffrey) Modified on 9/3/2009 (Cathy).
September 2, 2009 Filing 107 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/29/2009 at 01:30 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Cathy P.)
September 2, 2009 Filing 105 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#13). (Peterson, Edward)
September 2, 2009 Filing 104 Motion for Waiver of the Requirement to Designate Local Counsel under Local Rule 2090-1(c) Filed by Mark A Thompson on behalf of Creditor Tax Commissioner of DeKalb County, Georgia (Thompson, Mark)
September 2, 2009 Filing 103 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#9). (Peterson, Edward)
September 2, 2009 Filing 102 Proposed Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#6). (Attachments: #1 Exhibit A) (Peterson, Edward)
September 2, 2009 Filing 101 Notice of Appearance and Request for Notice Filed by Daniel C Wolters on behalf of Creditor Integrity Field Services, Inc.. (Wolters, Daniel)
September 2, 2009 Filing 100 Notice of Evidentiary Hearing on Emergency Motion for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepetition Obligations for Wages, Salaries and Other Employee Benefits (related document(s)#93). Hearing scheduled for 9/21/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 2, 2009 Filing 99 Notice of Evidentiary Hearing on Motion for Relief from Stay filed by RBC Bank successor to Florida Choice Bank (related document(s)#97). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 2, 2009 Filing 98 Notice of Evidentiary Hearing on Emergency Motion for Relief from Stay filed by Bank of America (related document(s)#95). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 2, 2009 Filing 97 Motion for Relief from Stay. (Paid) Re: Loan Agreement. Filed by James W Carpenter on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank (Attachments: #1 Exhibit A, B & C#2 Exhibit D, E & F) (Carpenter, James) Modified on 9/2/2009 (Cathy).
September 2, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17327480, Amount Paid $ 150.00 (U.S. Treasury)
September 2, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17338089, Amount Paid $ 150.00 (U.S. Treasury)
September 1, 2009 Filing 106 Notice of Appearance and Request for Notice Filed by Creditor First American Capital LLC. (Anel)
September 1, 2009 Filing 96 Certificate of Necessity for Emergency Hearing on Bank of America's Emergency Motion for Relief from the Automatic Stay Relating to Ocala Servicing Rights Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (related document(s)#95). (Zaron, Andrew)
September 1, 2009 Filing 95 Emergency Motion for Relief from Stay. (Fee Paid.) Re: Relating to Servicing of Ocala Loans. Filed by Andrew D Zaron on behalf of Interested Party Bank of America, National Association, as successor in interest through merger to LaS alle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent, Indentu (Attachments: #1 Exhibit A PART I#2 Exhibit A PART II#3 Exhibit B PART I#4 Exhibit B PART II#5 Exhibit B PART III#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F) (Zaron, Andrew)
September 1, 2009 Filing 94 Certificate of Necessity Re: Emergency Motion to Pay Wages Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#93). (Peterson, Edward)
September 1, 2009 Filing 93 Emergency Motion for Entry of an Order Authorizing the Debtor to Pay or Honor Certain Prepetition Obligations for Wages, Salaries and Other Employee Benefits Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
September 1, 2009 Filing 92 Amended List of 20 Largest Unsecured Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
September 1, 2009 Filing 90 Notice of Appearance and Request for Notice Filed by Andrew D Zaron on behalf of Interested Party Bank of America National Association. (Zaron, Andrew)
September 1, 2009 Filing 89 Amended Notice of Appearance for CM/ECF Filed by United States Trustee - JAX (related document(s)#43). (Escamilla TB, Elena)
September 1, 2009 Filing 88 Notice of Rescheduled Hearing on the Emergency Motion for Relief from Stay filed by Federal Home Loan Mortgage Corp. changing the Date and Time of Hearing (related document(s)#20). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
September 1, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17323753, Amount Paid $ 150.00 (U.S. Treasury)
August 31, 2009 Filing 91 Motion to Appear pro hac vice filed by J. Timothy Mast, Jeffrey W. Kelley, James D. Dantzler, Exra H. Cohen and Carolyn P. Richter Filed by Troutman Sanders LLC on behalf of (Attachments: #1 mphv - Kelley#2 mphv - Dantzler#3 mphv - Cohen#4 mphv - Richter) (Cathy P.)
August 31, 2009 Filing 87 Notice of Appearance and Request for Notice Filed by Robert D Wilcox on behalf of Creditor Advanced Homebuilders, Inc.. (Wilcox, Robert)
August 31, 2009 Filing 86 Notice of Appearance and Request for Notice Filed by R Patrick Vance on behalf of Creditor MountainView Capital Holdings, L.L.C.. (Vance, R)
August 31, 2009 Filing 85 Notice of Evidentiary Hearing on Debtor's Emergency Motion for Turnover, Approval of Procedures for the Maintenance and Use of Borrower Payments, and Immediate Resolution of Related Issues (related document(s)#83). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
August 31, 2009 Filing 84 Certificate of Necessity for Emergency Hearing Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#83). (Peterson, Edward)
August 31, 2009 Filing 83 Emergency Motion for Turnover , Motion for Approval of Procedures for the Maintenance and Use of Borrower Payments, and Immediate Resolution of Related Issues Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Attachments: #1 Exhibit A) (Peterson, Edward)
August 31, 2009 Filing 82 Statement of Corporate Ownership Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 31, 2009 Filing 81 Notice of Appearance and Request for Notice Filed by Adam Wiens on behalf of Creditor Upstreet Developments, LLC. (Susan C.)
August 31, 2009 Filing 80 Notice of Appearance and Request for Notice of Glenn D. Gillett and Alicia M. Hunt Filed by Alicia M Hunt on behalf of Creditor United States Department of Housing and Urban Development. (Hunt, Alicia)
August 31, 2009 Filing 79 Amended Notice of Evidentiary Hearing on Motion for Relief From Stay filed by Sovereign Bank correcting the date and time of the hearing (related document(s)#55, #33). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
August 31, 2009 Opinion or Order Filing 78 Order Granting Motion To Appear pro hac vice (Related Doc #39). Signed on 8/31/2009. (Susan C.)
August 31, 2009 Filing 76 Agreed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC (related document(s)#46, #45, #44). Signed on 8/31/2009 (Susan C.)
August 31, 2009 Filing 75 Proposed Order Approving Procedure for Transfer of Residential Consumer Loan Mortgage Portfolios to U.S. Bank National Association as Trustee, Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#44). (Blain, Russell)
August 31, 2009 Filing 74 Notice of Evidentiary Hearing on Motion for Relief from Stay filed by Federal Deposit Insurance Corporation as receiver for Colonial Bank (related document(s)#64). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.)
August 31, 2009 Filing 73 Notice to Creditors and Other Parties in Interest re: Notice of Hearing on Motion for Relief From Stay filed by Wells Fargo Bank (related document(s)#72). (Susan C.)
August 31, 2009 Filing 72 Notice of Evidentiary Hearing on Motion for Relief From Stay filed by Wells Fargo Bank, National Association (related document(s)#58). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Susan C.) Additional attachment(s) added on 8/31/2009 (Susan C.).
August 30, 2009 Filing 71 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #59)). Service Date 08/30/2009. (Admin.)
August 30, 2009 Filing 70 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #55)). Service Date 08/30/2009. (Admin.)
August 30, 2009 Filing 69 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #54)). Service Date 08/30/2009. (Admin.)
August 28, 2009 Filing 77 Notice of Appearance and Request for Notice Filed by Jeffrey N. Rich on behalf of Creditor Natixis Real Estate Capital Inc.. (Susan C.)
August 28, 2009 Filing 68 BNC Certificate of Mailing. (related document(s) (Related Doc #29)). Service Date 08/28/2009. (Admin.)
August 28, 2009 Filing 67 BNC Certificate of Mailing. (related document(s) (Related Doc #28)). Service Date 08/28/2009. (Admin.)
August 28, 2009 Filing 66 Notice of Appearance and Request for Notice Filed by Creditor Henley Holding LLC. (McMullen, Austin)
August 28, 2009 Filing 65 Certificate of Necessity for Emergency Hearing on the Motion of the Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, for Relief From the Automatic Stay Pursuant to 11 U.S.C. sec. 362(d) and Request for Emergency Hearing Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#64). (Attachments: #1 Certificate of Service) (Martino, Philip)
August 28, 2009 Filing 64 Motion of Federal Deposit Insurance Corporation, as Receivr for Colonial Bank, Montgomery, Alabama for Relief from Stay. (Fee Paid.) Re: Books, records and related mortgage information. Filed by Philip V Martino on behalf of Credit or Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Certificate of Service) (Martino, Philip)
August 28, 2009 Filing 63 Notice of Appearance and Request for Notice Filed by Angelina E Lim on behalf of Creditor Nationwide Title Clearing. (Lim, Angelina)
August 28, 2009 Filing 62 Emergency Notice of Hearing Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#46, #45, #44). Hearing scheduled for 8/31/2009 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Kobert, Roy)
August 28, 2009 Filing 61 Notice of Appearance and Request for Notice Filed by A Richard Feldman on behalf of Creditor ACE American Insurance Company. (Feldman, A)
August 28, 2009 Filing 60 Notice of Filing Certificate of Service Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#19). (Harris, Amy)
August 28, 2009 Filing 59 Notice of Evidentiary Hearing on Emergency Motion for Relief from Stay filed by Federal Home Loan Mortgage Corp. (related document(s)#20). Hearing scheduled for 9/21/2009 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 28, 2009 Filing 58 Motion for Relief from Stay. (Fee Paid) Re: securitized mortgages and proceeds. Filed by James H. Post on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer (Attachments: #1 Exhibit 1, 2, 4, 9, 10 and 12#2 Exhibit 13) (Post, James) Modified on 8/28/2009 (Susan).
August 28, 2009 Filing 57 Notice of Appearance and Request for Notice Filed by James H. Post on behalf of Creditor Wells Fargo Bank, National Association, as Master Servicer. (Post, James)
August 28, 2009 Filing 55 Notice of Evidentiary Hearing on Motion for Relief from Stay filed by Sovereign Bank (related document(s)#33). Hearing scheduled for 9/11/2009 at 10:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 28, 2009 Filing 54 Notice of Evidentiary Hearing on Emergency Motion for Relief from Stay to Compel Post Termination Transfer of those Residential Consumer Loan Mortgage Portfolios Previously Serviced by the Debtor filed by Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#44). Hearing scheduled for 8/31/2009 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Cathy P.)
August 28, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17276908, Amount Paid $ 150.00 (U.S. Treasury)
August 28, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17285358, Amount Paid $ 150.00 (U.S. Treasury)
August 27, 2009 Filing 56 Notice of Filing First Day Motions Appearances: Robert Sorianu, Phil Martino et. al. held on August 27, 2009 @ 1:00 p.m. Filed by. (Cathy P.)
August 27, 2009 Filing 53 BNC Certificate of Mailing - Order (related document(s) (Related Doc #16)). Service Date 08/27/2009. (Admin.)
August 27, 2009 Filing 52 BNC Certificate of Mailing - Order (related document(s) (Related Doc #15)). Service Date 08/27/2009. (Admin.)
August 27, 2009 Hearing Held: 1. Emergency Motion to Use Cash Collater - Granted (On an Interim Basis) - Order/Blaine; 2. Emergency Motion for Extension of Section 366 Stay as to Adequate Assurance for Payment of Utility Service - Denied (W/O Prejudice) - Order/Peterson; 3. Emergency Application for Approval of Agreement with Navigant Captial Advisors to Provide Services - Approved (On an Interim Basis) - Order/Blaine; 4. Application to Employ Troutman Sanders as Special Counsel - Approved (On an Interim Basis) - Order/Blaine; 5. Application for Approval of Agreement with BMC Group as Claims, Noticing and Balloting Agent for Debtor - Approve - Order/Blaine (related document(s)#8, #9, #6, #5, #13). (Cathy P.)
August 27, 2009 Filing 51 Notice of Appearance and Request for Notice Filed by Michael M. Parker on behalf of Creditor NL Ventures VII Magnlia, LLC. (Cathy P.)
August 27, 2009 Filing 50 (Not Processed - Court's Own Order) Proposed Order Granting Motion of Thomas R. Califano to Appear Pro Hac Vice Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A. (related document(s)#39). (Martino, Philip) Modified on 8/28/2009 (Cathy).
August 27, 2009 Filing 49 Objection to Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Filed by James W Carpenter on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank (related document(s)#5). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Carpenter, James)
August 27, 2009 Filing 48 Objection to Debtor's Emergency Motion for Authority to Use Cash Collateral Filed by John W Kozyak on behalf of Creditor MBIA Insurance Corporation (related document(s)#5). (Kozyak, John)
August 27, 2009 Filing 47 Complaint by Sharon Leforce ; Charles Leforce against Taylor, Bean & Whitaker Mortgage Corp. #3:09-ap-00448-JAF; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Vickie)
August 27, 2009 Filing 46 Notice of Filing Exhibits Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (related document(s)#44). (Attachments: #1 Exhibit Part I#2 Exhibit Part II#3 Exhibit Part III#4 Exhibit Part IV) (Kobert, Roy)
August 27, 2009 Filing 45 Certificate of Necessity for Emergency Hearing on the Joint Motion of U.S. Bank National Association as Trustee Manufacturers and Traders Trust Co., and Bayview Loan Servicing, LLC to Compel Post Termination Transfer of Those Residential Consumer Loan Mortgage Portfolios Previously Serviced by the Debtor Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE. (Kobert, Roy)
August 27, 2009 Filing 44 Emergency Motion for Relief from Stay. (Paid) to Compel Post Termination Transfer of those Residential Consumer Loan Mortgage Portfolios Previously Serviced by the Debtor Filed by Roy S Kobert on behalf of Bayview Loan Servicing, LLC, Manufacturers and Traders Trust Co., US BANK NATIONAL ASSOCIATION AS TRUSTEE (Kobert, Roy) Modified on 8/27/2009 (Cathy).
August 27, 2009 Filing 43 Notice of Appearance for Purposes of CM/ECF Filed by United States Trustee - JAX. (Escamilla TB, Elena)
August 27, 2009 Filing 42 Request for Notice Filed by Creditor Manatee County Tax Collector. (Manatee County Tax Collector (SP))
August 27, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17259384, Amount Paid $ 150.00 (U.S. Treasury)
August 26, 2009 Filing 41 Certificate of Service Re: (a) Limited Objection of Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, to Debtor's Motion for Orders Authorizing Use of Cash Collateral; (b) Amended Notice of Appearance and Request for Service of Papers; and (c) Motion of Thomas R. Califano to Appear Pro Hac Vice Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#39, #38, #40). (Martino, Philip)
August 26, 2009 Filing 40 Amended Notice of Appearance and Request for Notice (amends Docket No. 17) Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama. (Martino, Philip)
August 26, 2009 Filing 39 Motion to Appear pro hac vice of Thomas R. Califano Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (Martino, Philip)
August 26, 2009 Filing 38 Limited Objection to Debtor's Motion for Orders Authorizing Use of Cash Collateral Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, Montgomery, Alabama (related document(s)#5). (Martino, Philip)
August 26, 2009 Filing 37 Objection to Debtor's Emergency Motion for Entry of Interim and Final Orders Autorizing Use of Cash Collateral and Granting Replacement Liens Filed by Kevin M Eckhardt on behalf of unknown Bank of America, National Association, as successor in interest through merger to LaSalle Bank, National Association and LaSalle Global Trust Services, and in its capacity as Collateral Agent (related document(s)#5). (Attachments: #1 Exhibit A part I#2 Exhibit A PART II#3 Exhibit B PART 1 (COMPOSITE)#4 Exhibit B PART II (COMPOSITE)#5 Exhibit B PART III (COMPOSITE)#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H#12 Exhibit I) (Eckhardt, Kevin)
August 26, 2009 Filing 36 Notice of Appearance and Request for Notice of Appearance Filed by James W Carpenter on behalf of Creditor RBC Bank (USA), Successor By Merger to Florida Choice Bank. (Carpenter, James)
August 26, 2009 Filing 35 Notice of Appearance and Request for Notice Filed by Gill R Geldreich on behalf of Creditor Tennessee Dept. of Financial Institutions. (Geldreich, Gill)
August 26, 2009 Filing 34 Response to Debtor's Emergency Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral and Granting Replacement Liens Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (related document(s)#5). (Attachments: #1 Mailing Matrix) (Soriano, Robert)
August 26, 2009 Filing 33 Motion of Sovereign Bank, as Agent, for Relief from Stay. (Fee Paid.) Re: mortgage loan servicing fees. and for Adequate Protection Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank (Attachments: #1 Exhibit A#2 E xhibit B#3 Mailing Matrix) (Soriano, Robert)
August 26, 2009 Filing 32 Certificate of Service Re: Service of Documents Upon Party Not Electronically Served Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#26, #25, #23, #27, #24, #20, #21). (Johnson, Jason)
August 26, 2009 Filing 31 Amended Certificate of Service Re: Motion of Federal Home Loan Mortgage Corporation for Relief from The Automatic Stay and Request for Emergency Hearing Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#20). (Johnson, Jason)
August 26, 2009 Filing 30 Notice of Appearance and Request for Notice Filed by Frank F McGinn on behalf of Creditor Iron Mountain Information Management, Inc.. (Attachments: #1 Certificate of Service) (McGinn, Frank)
August 26, 2009 Filing 29 Notice of Deficient Filing. Corporate Ownership . (Cathy P.)
August 26, 2009 Filing 28 Notice of Deficient Filing. Summary, Schedules, Statement of Affairs, Exhibit A to Petition and Corporate Ownership (related document(s)#1). (Cathy P.)
August 26, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17250547, Amount Paid $ 150.00 (U.S. Treasury)
August 25, 2009 Corrective Entry Re: Declaration re: Declaration of Pam C. Williams in Support of Emergency Motion for Relief from Stay of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation PDF and Event Do Not Match - Corrective Action Taken by Document #23 (related document(s)#22). (Cathy P.)
August 25, 2009 Filing 27 Objection to Emergency Motion to Use Cash Collateral Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#5). (Johnson, Jason)
August 25, 2009 Filing 26 Notice of Filing Declaration of Chip W. Pearson in Support of Emergency Motion for Relief from Stay Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#25, #20). (Johnson, Jason)
August 25, 2009 Filing 25 Declaration re: Declaration of Chip W. Pearson in Support of Emergency Motion for Relief from Stay of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Johnson, Jason)
August 25, 2009 Filing 24 Notice of Filing Declaration of Pam C. Williams in Support of Emergency Motion for Relief from Stay Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#23, #20). (Johnson, Jason)
August 25, 2009 Filing 23 Declaration re: Declaration of Pam C. Williams in Support of Emergency Motion for Relief from Stay of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Johnson, Jason)
August 25, 2009 Filing 22 Declaration re: Declaration of Pam C. Williams in Support of Emergency Motion for Relief from Stay of Federal Home Loan Mortgage Corporation Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation. (Johnson, Jason) Modified on 8/26/2009 (Cathy)(See Corrective Entry Dated 8/26/09 -Pleading entered in error - See Document #23 as Correct Entry) Additional attachment(s) added on 8/26/2009 (Perkins, Cathy).
August 25, 2009 Filing 21 Certificate of Necessity of Request for Emergency Hearing Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (related document(s)#20). (Johnson, Jason)
August 25, 2009 Filing 20 Emergency Motion for Relief from Stay. (Fee Paid.) Re: personal property and money. Filed by Jason Ward Johnson on behalf of Creditor Federal Home Loan Mortgage Corporation (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C #4 Exhibit D part 1a#5 Exhibit D part 1b#6 Exhibit D part 2#7 Exhibit D part 3#8 Exhibit D part 4#9 Exhibit D part 5#10 Exhibit D part 6#11 Exhibit D part 7#12 Exhibit D part 8#13 Exhibit D part 9#14 Exhibit D part 10#15 Exhibit D part 11#16 Exhibit D part 12#17 Exhibit D part 13) (Johnson, Jason)
August 25, 2009 Filing 19 Notice of Hearing Filed by Russell M Blain on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#9, #6, #5, #13, #8). Hearing scheduled for 8/27/2009 at 01:00 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Blain, Russell)
August 25, 2009 Filing 18 Notice of Filing Certificate of Mailing Filed by Amy Denton Harris on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#9, #6, #5, #8, #7). (Harris, Amy)
August 25, 2009 Filing 17 Notice of Appearance and Request for Notice Filed by Philip V Martino on behalf of Creditor Federal Deposit Insurance Corporation, as Receiver for Colonial Bank, N.A.. (Martino, Philip)
August 25, 2009 Opinion or Order Filing 16 Order Authorizing Debtor-In-Possession to Operate Business. Signed on 8/25/2009 (Nancy)
August 25, 2009 Opinion or Order Filing 15 Order of Retention of Debtor-In-Possession. Signed on 8/25/2009 (Nancy)
August 25, 2009 Receipt of Filing Fee for Motion for Relief From Stay(3:09-bk-07047-JAF) [motion,mrlfsty] ( 150.00). Receipt Number 17237618, Amount Paid $ 150.00 (U.S. Treasury)
August 24, 2009 Filing 14 Certificate of Necessity for Emergency Hearing - Application for Approval of Agreement with Navigant Capital Advisors, LLC Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#13). (Peterson, Edward)
August 24, 2009 Filing 13 Emergency Application for Approval of Agreement with Navigant Capital Advisors, LLC to Provide the Services of Neil F. Luria as Chief Restructuring Officer and Other Support Personnel Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 12 List of 20 Largest Unsecured Creditors Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 24, 2009 Filing 11 Certificate of Necessity for Emergency Hearing - Motion for Extensiion of Section 366 Stay Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#6). (Peterson, Edward)
August 24, 2009 Filing 10 Certificate of Necessity for Emergency Hearing - Motion to Use Cash Collateral Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (related document(s)#5). (Peterson, Edward)
August 24, 2009 Filing 9 Application for Approval of Agreement with BMC Group, Inc. and Appointment of BMC Group, Inc. as Claims, Noticing and Balloting Agent for the Debtor Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 8 Application to Employ Troutman Sanders LLP as Special Counsel Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 7 Application to Employ Stichter, Riedel, Blain & Prosser, P.A. as General Bankruptcy Counsel Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 6 Emergency Motion for Extension of Section 366 Stay as to Adequate Assurance for the Payment of Utility Service and Motion for Restraining Order Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 5 Emergency Motion to Use Cash Collateral and Granting Replacement Liens Pursuant to 11 USC Sections 105(a), 361, 363, 541 and 552 and Bankruptcy Rule 4001 Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp. (Peterson, Edward)
August 24, 2009 Filing 4 Chapter 11 Case Management Summary Filed by Edward J. Peterson III on behalf of Debtor Taylor, Bean & Whitaker Mortgage Corp.. (Peterson, Edward)
August 24, 2009 Filing 3 Notice of Appearance and Request for Notice Filed by Robert A. Soriano on behalf of Creditor Sovereign Bank. (Soriano, Robert)
August 24, 2009 Filing 2 Complaint by Nicholas A. Callahan ; Julie Whiteaker ; Eric E. Anderson ; Chris Escandon ; Charles Van Hartsell III ; Debra Orlando ; Dezi Teiann Jessop ; William P. Hickey III ; Tanjanika Carter against Taylor Bean & Whitaker Mortgage Corp. #3:09-ap-00439-JAF; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Haughey, R)
August 24, 2009 Filing 1 Voluntary Petition under Chapter 11. (paid) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Edward J. Peterson III on behalf of Taylor, Bean & Whitaker Mortgage Corp.. Chapter 11 Plan due by 12/22/2009 Disclosure Statement due by 12/22/2009 (Peterson, Edward) Modified on 8/25/2009 (Nancy).
August 24, 2009 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:09-bk-07047) [misc,volp11a2] (1039.00). Receipt Number 17213407, Amount Paid $1039.00 (U.S. Treasury)
August 24, 2009 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Vickie)

Search for this case: Taylor, Bean & Whitaker Mortgage Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Plan Trustee for Taylor, Bean and Whitaker
Represented By: Arthur J Spector
Represented By: Edward J. Peterson, III
Represented By: James D. Gassenheimer
Represented By: Jeffrey W Kelley
Represented By: Alisa Paige Mason
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: Neil F. Luria, Plan Trustee
Represented By: Arthur J Spector
Represented By: Edward J. Peterson, III
Represented By: Debi Evans Galler
Represented By: Steven J. Mitnick
Represented By: Gavin C Gaukroger
Represented By: James D. Gassenheimer
Represented By: Ilyse M Homer
Represented By: Marc D. Miceli
Represented By: Russell M Blain
Represented By: Alisa Paige Mason
Represented By: Paul Steven Singerman
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: Neil F. Luria
Represented By: Arthur J Spector
Represented By: Edward J. Peterson, III
Represented By: Debi Evans Galler
Represented By: Aaron R. Cohen
Represented By: Gavin C Gaukroger
Represented By: James D. Gassenheimer
Represented By: Ilyse M Homer
Represented By: Paul A Avron
Represented By: Alisa Paige Mason
Represented By: Paul Steven Singerman
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 ]
Not yet classified: Taylor, Bean & Whitaker Plan Trust
Represented By: Edward J. Peterson, III
Represented By: James D. Gassenheimer
Represented By: Ilyse M Homer
Represented By: Jeffrey W Kelley
Represented By: James D Dantzler, Jr
Represented By: Michael J Hooi
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 ]
Not yet classified: Creditors Committee
Represented By: Arthur J Spector
Represented By: Debi Evans Galler
Represented By: James D. Gassenheimer
Represented By: Alisa Paige Mason
Represented By: Paul Steven Singerman
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 ]
Us trustee: United States Trustee - JAX 11, 11
Represented By: Scott E Bomkamp
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 ]
Debtor: Taylor, Bean & Whitaker Mortgage Corp.
Represented By: Amy Denton Harris
Represented By: Edward J. Peterson, III
Represented By: Debi Evans Galler
Represented By: Daniel C Consuegra
Represented By: James D. Gassenheimer
Represented By: Ilyse M Homer
Represented By: Jeffrey W Kelley
Represented By: Russell M Blain
Represented By: Alisa Paige Mason
Represented By: James D Dantzler, Jr
Represented By: Michael J Hooi
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?