PHH Mortgage Corporation v. Beaulieu et al
Appellee: Laurie Beaulieu, Allen Beaulieu, Jan M. Sensenich and Mahesha Subbaraman
Appellant: PHH Mortgage Corporation
Case Number: 5:2019cv00120
Filed: July 11, 2019
Court: US District Court for the District of Vermont
Presiding Judge: Geoffrey W Crawford
Nature of Suit: Bankruptcy Appeal (801)
Cause of Action: 28 U.S.C. ยง 0158
Jury Demanded By: None
Docket Report

This docket was last retrieved on August 15, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 15, 2019 Filing 3 LETTER re: direct appeal by U.S. Bankruptcy Court. (Attachments: #1 Document 178 Memorandum of Decision Certifying Decision for Direct Appeal Under 28 U.S.C. 158(d)(2)(A), #2 Document 179 Order Granting Motion for Certification, Under 28 U.S.C. 158(d)(2)(A) & (B), #3 Document 180 Certification of Decision Under 28 U.S.C. 158(d)(2)(A) & (B), #4 Document 181 Cover Sheet for Direct Appeal of a Bankruptcy Court Decision) (law)
August 15, 2019 Filing 2 BANKRUPTCY APPEAL Record Received. Appellants Brief due within 30 days. (Attachments: #1 Notice of Appeal, #2 Appellant's Designation, #3 Appellant's Statement of Issues on Appeal, #4 Document 1 Chapter 13 Voluntary Petition, #5 Document 8 Notice of Amendment, #6 Document 11 Chapter 13 Plan, #7 Document 12 Notice of Confirmation Hearing, #8 Document 19 Objection to Confirmation of Chapter 13 Plan, #9 Document 20 Amended Chapter 13 Plan, #10 Document 21 Second Amended Chapter 13 Plan, #11 Document 22 Notice of Amendment, #12 Document 23 Proposed Findings and Order Confirming Chapter 13 Plan, #13 Document 25 Findings and Order Confirming Chapter 13 Plan, #14 Document 35 Notice of Amendment, #15 Document 38 Motion Under Default Procedure to Modify Confirmed Chapter 13 Plan, #16 Document 59 Order Overruling Objection and Granting Motion to Modify Plan and to Modify Confirmation Order, #17 Document 64 Notice of Mortgage Payment Change, #18 Document 67 Notice of Amendment, #19 Document 68 Motion Under Default Procedure to Modify Confirmed Chapter 13 Plan, #20 Document 71 Order Granting Motion to Modify Plan and to Modify Confirmation Order, #21 Document 77 Notice of Mortgage Payment Change, #22 Document 78 Notice of Mortgage Payment Change, #23 Document 79 Notice of Mortgage Payment Change, #24 Document 80 Trustee's Motion for Order Determining That The Debtors Are Current In Mortgage Payments to PHH Mortgage Corporation, #25 Document 81 Trustee's Motion to Modify Chapter 13 Plan, #26 Document 82 Order Determining That The Debtors Have Cured All Prepetition Mortgage Defaults and Are Current on Post-Petition Mortgage Payments to PHH Mortgage Corporation, #27 Document 83 Notice of Mortgage Payment Change, #28 Document 85 Modified Chapter 13 Plan, #29 Document 86 Order Granting Motion to Modify Plan and to Modify Confirmation Order, #30 Document 88 Motion for Contempt and Sanctions, #31 Document 89 Notice of Motion Under Default Procedure, #32 Document 90 Motion for Contempt and Sanctions, #33 Document 91 Motion for Entry of Discharge, #34 Document 92 Notice of Hearing on Motion for Contempt, #35 Document 93 Order on Findings Pursuant to 1328(h), #36 Document 95 Opposition to the Chapter 13 Standing Trustee's Motion for Contempt and Sanctions, #37 Document 96 Response to PHH Mortgage Corporation's Opposition to the Chapter 13 Standing Trustee's Motion for Contempt and Sanctions, #38 Document 97 Audio of Hearing held 7/27/2016 (disc on file in Clerk's Office), #39 Document 99 Memorandum of Decision Granting Trustee's Motions for Sanctions, Disallowing Post-Petition charges and Directing to Pay Sanctions, #40 Document 100 Order Granting Motions to Sanction, Disallowing Post-Petition Charges and Directing to Pay Sanctions, #41 Document 103 Emergency Consented to Motion to Stay the Court's September 12, 2016 Order Pending Appeal, #42 Document 104 Notice of Appeal and Statement of Election, #43 Document 105 Notice to Appellant of Designation of Items and Statement of Issues, #44 Document 106 Transmission of Record on Appeal, #45 Document 107 Order Granting Emergency Motion for Stay Pending Appeal, #46 Document 109 Appellant's Designation of Items to Be Included In The Record on Appeal, #47 Document 110 Appellant's Statement of Issues on Appeal, #48 Document 111 Request for Transcript, #49 Document 112 Transcript of July 27, 2016 Hearing, #50 Document 113 Transcript of March 21, 2014 Hearing, #51 Document 114 Transcript of March 21, 2014 Hearing, #52 Document 115 Transmission of Record on Appeal, #53 Document 117 Order Discharging Debtor and Joint Debtor, #54 Document 119 Order Approving Trustee's Final Report and Account, #55 Document 122 Decision on Appeal, #56 Document 124 Application to Employ Mahesha Subbaraman, Esq. As Special Appellate Counsel, #57 Document 125 Order Approving Employment of Special Appellate Counsel, #58 Document 128 USCA Order, #59 Document 130 Final Decree, #60 Document 131 Order Vacating Final Decree, #61 Document 132 Notice of Hearing, #62 Document 136 Supplemental Notice of Hearing on District Court's Remand Order, #63 Document 138 Motion for Reimposition of Substantial Punitive Non-Contempt Sanctions, Certification Under 28 U.S.C. 158(d)(2) & Issuance of a Stay Pending Appeal, #64 Document 139 Motion for Pro Hac Vice Admission of Mahesha P. Subbaraman, Esq., #65 Document 140 Proposed Order Approving Pro Hac Vice Admission of Mahesha P. Subbaraman, #66 Document 141 Order Approviing Pro Hac Vice Admission fo Mahesha P. Subbaraman, #67 Document 143 Scheduling Order Regarding Trustee's Motion and District Court's Remand, #68 Document 145 Memorandum of Law to Address Open Issues on Remand, #69 Document 146 Objection to Motion for Sanctions, Certification Under 158(D)(2) and Stay Pending Appeal, #70 Document 147 Memorandum of Law In Opposition to Motion for Sanctions, Certification Under 158(D)(2) and Stay Pending Appeal, #71 Document 148 Reply in Support of Motion to Reimposition of Substantial Punitive Non-Contempt Sanctions, Certification Under 28 U.S.C. 158(d)(2) & Issuance of a Stay Pending Appeal, #72 Document 149 Response to Memorandum of Law on Remand, #73 Document 150 Reply to Response to Memorandum of Law to Address Open Issues on Remand, #74 Document 152 Order Denyiing Motion for Reimposition of Sanctions, Certification Under 28 U.S.C. 158(d)(2) and Issuance of a Stay Pending Appeal, #75 Document 153 Memorandum of Decision on Remand From U.S. District Court, Imposing Sanctions, #76 Document 154 Order on Remand From U.S. District Court, Imposing Sanctions, #77 Document 158 Emergency Motion to Stay the Court's Order on Remand From U.S. District Court, Imposing Sanctions Pending Appeal Without the Posting of a Bond, #78 Document 159 Opposition to Emergency Motion to Stay the Court's Order on Remand From U.S. District Court, Imposing Sanctions Pending Appeal Without the Posting of a Bond, #79 Document 160 Reply in Further Support of Emergency Motion to Stay the Court's Order on Remand From U.S. District Court, Imposing Sanctions Pending Appeal Without the Posting of a Bond, #80 Document 161 Notice of Appeal and Statement of Election, #81 Document 162 Order Granting Motion for a Stay Pending Appeal, on Condition That It Post a Bond, #82 Certified Docket Sheet)(law) Modified on 8/16/2019 (law).
July 11, 2019 Filing 1 NOTICE OF APPEAL RECEIVED From Bankruptcy Court. Bankruptcy Case number 11-0281. (Attachments: #1 Transmission of Record on Appeal)(jlh)

Access additional case information on PACER

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

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

Search for this case: PHH Mortgage Corporation v. Beaulieu et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Laurie Beaulieu
Represented By: Thomas Niksa, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Allen Beaulieu
Represented By: Thomas Niksa, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Jan M. Sensenich
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellee: Mahesha Subbaraman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: PHH Mortgage Corporation
Represented By: Douglas J. Wolinsky, Esq.
Represented By: Alexandra E. Edelman, Esq.
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?