ROBIN CLAUSEN

2:19-bk-61214 | Montana Bankruptcy Court

Interested in this case?

Request a Demo Track this case, and find millions of cases like it, let us show you how.
Division Butte
Judge BENJAMIN P. HURSH
Filed Dec. 9, 2019
The docket is incomplete. Sign up for verified information.
Filing Date # Docket Text
12/2/2024Close Adversary Case
10/1/2024Motion to Dismiss Adversary Proceeding
9/30/2024BNC Certificate of Mailing - Order on Compromise Settlement
9/27/2024Approve Compromise Settlement
9/11/2024Motion to Approve Compromise Settlement
4/29/2023BNC Certificate of Mailing - Order of Discharge
4/29/2023BNC Certificate of Mailing - Order (Generic)
4/26/2023Order Discharging Debtor(s) After Completion of Plan in a Chapter 13 Case
4/26/2023Order on Motion for Entry of Discharge
3/27/2023BNC Certificate of Mailing - Order on Motion to Appear Pro Hac Vice
3/24/2023Appear pro hac vice
3/22/2023Motion to Appear Pro Hac Vice
3/22/2023Motion for Entry of Discharge and Attorney Certification
3/6/2023BNC Certificate of Mailing - Order (Generic)
3/3/2023Order on Motion for Entry of Discharge
2/10/2023Motion for Entry of Discharge and Attorney Certification
2/9/2023BNC Certificate of Mailing - Deficiency Notice for Motion for Discharge
2/6/2023Deficiency Notice for Motion for Discharge
8/16/2021BNC Certificate of Mailing - Order on Application for Compensation
8/16/2021BNC Certificate of Mailing - Order on Compromise Under Rule 9019
8/13/2021Approve Compromise Under Rule 9019
8/13/2021Compensation
7/22/2021Application/Motion for Compensation (Other Professionals)
7/22/2021Motion to Approve Compromise Under Rule 9019
6/6/2021BNC Certificate of Mailing - Order on Compromise Under Rule 9019
6/3/2021Approve Compromise Under Rule 9019
5/30/2021BNC Certificate of Mailing - Order on Application for Compensation
5/27/2021Compensation
5/12/2021Application/Motion for Compensation (Other Professionals)
5/12/2021Motion to Approve Compromise Under Rule 9019
4/12/2021BNC Certificate of Mailing - Order on Compromise Under Rule 9019
4/9/2021Approve Compromise Under Rule 9019
4/5/2021BNC Certificate of Mailing - Order on Application for Compensation
4/2/2021Compensation
3/18/2021Application/Motion for Compensation (Other Professionals)
3/18/2021Motion to Approve Compromise Under Rule 9019
11/6/2020 BNC Certificate of Mailing - Assignmen/Transfer of Claim (related documents(s) 48 Assignment/Transfer of Claim filed by Creditor PRA Receivables Management LLC). No. of Notices: 0. Notice Date 11/06/2020. (Admin.) (Entered: 11/06/2020)
11/4/202049 Filing fee information: Receipt number A2692374. Regarding the filing fee for Assignment/Transfer of Claim( 2:19-bk-61214-BPH) [claims,trclm] ( 25.00). Fee amount 25.00. (re: Doc# 48) (U.S. Treasury) (Entered: 11/04/2020)
11/4/2020 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fair Square Financial LLC (Claim No. 5) To Portfolio Recovery Associates, LLC Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Fair Square Financial LLC (Claim No. 5) To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (SMITH, VALERIE) (Entered: 11/04/2020)
10/2/2020 BNC Certificate of Mailing - Order on Application to Employ. (related documents(s) 46 Order on Application/Motion to Employ). No. of Notices: 1. Notice Date 10/02/2020. (Admin.) (Entered: 10/02/2020)
9/30/2020 Order Granting Application to Employ MORRISON, SHERWOOD, WILSON AND DEOLA PLLP, Attorneys at Law. (Related Doc # 45) Signed on 9/30/2020. (mmp) (Entered: 09/30/2020)
9/29/2020 Application to Employ Robert Farris-Olsen of Morrison, Sherwood, Wilson & Deola, PLLP, Attorneys at Law as Attorney Filed by Trustee ROBERT G. DRUMMOND. (DRUMMOND, ROBERT) (Entered: 09/29/2020)
7/12/2020 BNC Certificate of Mailing - Assignmen/Transfer of Claim (related documents(s) 42 Assignment/Transfer of Claim filed by Creditor PRA Receivables Management LLC). No. of Notices: 0. Notice Date 07/12/2020. (Admin.) (Entered: 07/12/2020)
7/10/202043 Filing fee information: Receipt number A2660999. Regarding the filing fee for Assignment/Transfer of Claim( 2:19-bk-61214-BPH) [claims,trclm] ( 25.00). Fee amount 25.00. (re: Doc# 42) (U.S. Treasury) (Entered: 07/10/2020)
7/10/2020 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: OneMain Financial (Claim No. 2) To Portfolio Recovery Associates, LLC Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: OneMain Financial (Claim No. 2) To Portfolio Recovery Associates, LLC Filed by PRA Receivables Management LLC. (SMITH, VALERIE) (Entered: 07/10/2020)
4/30/2020 Withdrawal of Document MOTION TO VACATE ORDER CONFIRMING CHAPTER 13 PLAN Filed by ROBERT G. DRUMMOND (related documents(s) 31 Motion to Vacate filed by Trustee ROBERT G. DRUMMOND). (DRUMMOND, ROBERT) (Entered: 04/30/2020)
4/16/2020 BNC Certificate of Mailing - Order on Stipulation. (related documents(s) 39 Order Approving Stipulation). No. of Notices: 1. Notice Date 04/16/2020. (Admin.) (Entered: 04/16/2020)
4/14/2020 Order Approving Amended Stipulation By & Between Debtor, Trustee and Sky Federal Credit Union. Signed on 4/13/2020 (related documents(s) 38 Stipulation filed by Trustee ROBERT G. DRUMMOND). (mmp) (Entered: 04/14/2020)
4/13/2020 Stipulation By ROBERT G. DRUMMOND and DEBTOR AND SKY FEDERAL CREDIT UNION - AMENDED STIPULATION Filed by ROBERT G. DRUMMOND (related documents(s) 35 Stipulation filed by Trustee ROBERT G. DRUMMOND). (DRUMMOND, ROBERT) (Entered: 04/13/2020)
4/10/2020 BNC Certificate of Mailing - Order on Stipulation. (related documents(s) 36 Order Approving Stipulation). No. of Notices: 1. Notice Date 04/10/2020. (Admin.) (Entered: 04/10/2020)
4/8/2020 Order Approving Stipulation By & Between Debtor, Trustee and Sky Federal Credit Union. Signed on 4/8/2020 (related documents(s) 35 Stipulation filed by Trustee ROBERT G. DRUMMOND). (mmp) (Entered: 04/08/2020)
4/8/2020 Stipulation By ROBERT G. DRUMMOND and DEBTOR AND SKY FEDERAL CREDIT UNION Filed by ROBERT G. DRUMMOND. (DRUMMOND, ROBERT) (Entered: 04/08/2020)
4/7/2020 Reply/Response MOTION HEARING TO VACATE scheduled for 5/5/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST, BUTTE, MT. Filed by ROBIN CLAUSEN (related documents(s) 31 Motion to Vacate filed by Trustee ROBERT G. DRUMMOND). (FARRIS-OLSEN, ROBERT) (Entered: 04/07/2020)
4/7/202033 CORRECTIVE ENTRY - PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RE-SUBMIT FILING - NO HEARING INFORMATION ENTERED IN DOCKET TEXT. (related documents(s) 32 Reply/Response (Hearing Required) filed by Debtor ROBIN CLAUSEN). Correct docket event is Reply/Responce (Hearing required) found under Bankruptcy, Answer/Response. (mmp) (Entered: 04/07/2020)
4/6/2020 Reply/Response Filed by ROBIN CLAUSEN (related documents(s) 31 Motion to Vacate filed by Trustee ROBERT G. DRUMMOND). (FARRIS-OLSEN, ROBERT) (Entered: 04/06/2020)
3/23/2020 Motion to Vacate ORDER CONFIRMING CHAPTER 13 PLAN Filed by Trustee ROBERT G. DRUMMOND (related documents(s) 21 Order Confirming Chapter 13 Plan). Objection Due by 04/6/2020. (DRUMMOND, ROBERT) (Entered: 03/23/2020)
3/19/2020 BNC Certificate of Mailing - Assignmen/Transfer of Claim (related documents(s) 26 Assignment/Transfer of Claim filed by Creditor LVNV Funding LLC). No. of Notices: 1. Notice Date 03/19/2020. (Admin.) (Entered: 03/19/2020)
3/19/2020 BNC Certificate of Mailing - Order Sustaining Objection to Claim. (related documents(s) 28 Order on Objection to Claim). No. of Notices: 2. Notice Date 03/19/2020. (Admin.) (Entered: 03/19/2020)
3/17/2020 Order Sustaining Objection to Claim; and the allowance of Proof of Claim #10 by Outsource Receivables Management is denied. Signed on 3/17/2020 (related documents(s) 25 Objection to Claim filed by Trustee ROBERT G. DRUMMOND). (mmp) (Entered: 03/17/2020)
3/17/202027 Filing fee information: Receipt number A2624918. Regarding the filing fee for Assignment/Transfer of Claim( 2:19-bk-61214-BPH) [claims,trclm] ( 25.00). Fee amount 25.00. (re: Doc# 26) (U.S. Treasury) (Entered: 03/17/2020)
3/17/2020 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Lending Club Corporation (Claim No. 8) To LVNV Funding LLC Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Lending Club Corporation (Claim No. 8) To LVNV Funding LLC Filed by LVNV Funding LLC. (RESURGENT CAPITAL SERVICES (GAINES, S)) (Entered: 03/17/2020)
2/13/2020 Objection to Claim Number 10 by Claimant OUTSOURCE RECEIVABLES MANAGEMENT AMENDED OBJECTION Objection Due by 03/16/2020. Filed by ROBERT G. DRUMMOND on behalf of ROBERT G. DRUMMOND. (DRUMMOND, ROBERT) (Entered: 02/13/2020)
2/13/2020 Objection to Claim Number 10 by Claimant OUTSOURCE RECEIVABLES MANAGEMENT Objection Due by 03/16/2020. Filed by ROBERT G. DRUMMOND on behalf of ROBERT G. DRUMMOND. (DRUMMOND, ROBERT) (Entered: 02/13/2020)
1/25/2020 BNC Certificate of Mailing - Order. (related documents(s) 21 Order Confirming Chapter 13 Plan). No. of Notices: 24. Notice Date 01/25/2020. (Admin.) (Entered: 01/25/2020)
1/24/2020 Notice of Change of Address for Bryant State Bank Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 01/24/2020)
1/23/2020 Order Confirming Chapter 13 Plan. Signed on 1/23/2020 (related documents(s)19 Amended Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). (mmp) (Entered: 01/23/2020)
1/16/2020 Trustee's Consent to Plan DATED JANUARY 15, 2020 Filed by ROBERT G. DRUMMOND (related documents(s) 19 Amended Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). (DRUMMOND, ROBERT) (Entered: 01/16/2020)
1/15/2020 Amended Chapter 13 Plan dated 1/15/2020. Filed by ROBIN CLAUSEN (related documents(s) 8 Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). (FARRIS-OLSEN, ROBERT) (Entered: 01/15/2020)
1/14/2020 Attorney Retention Agreement Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 01/14/2020)
1/14/2020 Financial Management Course Certificate For Debtor Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 01/14/2020)
1/10/2020 Trustee's Objection to Confirmation of Plan DATED DECEMBER 9, 2019 Filed by ROBERT G. DRUMMOND (related documents(s) 8 Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). (DRUMMOND, ROBERT) (Entered: 01/10/2020)
1/7/2020 341 Meeting of Creditors Held Filed by ROBERT G. DRUMMOND (related documents(s) 8 Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). (DRUMMOND, ROBERT) (Entered: 01/07/2020)
12/12/2019 Notice of Change of Address for 4G Property Management Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/12/2019)
12/12/2019 Certificate of Credit Counseling Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/12/2019)
12/11/2019 BNC Certificiate of Mailing - All Chapter Deficiency Notice (related documents(s) 10 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 12/11/2019. (Admin.) (Entered: 12/11/2019)
12/11/2019 BNC Certificate of Mailing - Meeting of Creditors. (related documents(s) 9 341 Meeting of Creditors Chapter 13). No. of Notices: 23. Notice Date 12/11/2019. (Admin.) (Entered: 12/11/2019)
12/10/2019 Notice to Appear Via Video Conference Filed by ROBIN CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/10/2019)
12/9/2019 Deficiency Notice. (Montana, Colin) (Entered: 12/09/2019)
12/9/2019 Meeting of Creditors (related documents(s) 8 Chapter 13 Plan filed by Debtor ROBIN CLAUSEN). 341(a) meeting to be held on 1/6/2020 at 01:00 PM at 341 - BUTTE, Suite 206, 125 W GRANITE, BUTTE, MT. Last day to oppose discharge or dischargeability is: 3/6/2020. Proofs of Claims due by 2/18/2020. Government Proof of Claim due by 6/8/2020.CONFIRMATION HEARING scheduled for 2/5/2020 at 09:00 AM at BUTTE HEARINGS 400 N MAIN ST; 2ND FL CRTRM, BUTTE, MT. Last day to Object to Confirmation 1/22/2020. (Montana, Colin) (Entered: 12/09/2019)
12/9/2019 Chapter 13 Plan dated12/9/19, this Plan limits the amount of secured claims in paragraph 2(b) which may result in a partial payment or no payment at all to the secured creditor. Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/2019 Employee Income Records Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/2019 Statement of Domestic Support Obligation(s) Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/2019 Declaration 521(c) Filed by ROBIN LEE CLAUSEN. (Attachments: # 1 Index 529 balance) (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/2019 Judge BENJAMIN P. HURSH added to case, Trustee ROBERT G. DRUMMOND added to case. (Montana, Colin) (Entered: 12/09/2019)
12/9/20194 Sealed Social Security Form B121 Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/2019 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 122C-1. Disposable Income Is Not Determined Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)
12/9/20192 Filing fee information: Receipt number A2590800. Regarding the filing fee for Voluntary Petition (Chapter 13)( 19-61214) [misc,volp13] ( 310.00). Fee amount 310.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/09/2019)
12/9/2019 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by ROBIN LEE CLAUSEN. (FARRIS-OLSEN, ROBERT) (Entered: 12/09/2019)