Case details

Court: almb
Docket #: 14-32940
Case Name: LaToya Taylor
PACER case #: 194071
Date filed: 2014-10-30
Assigned to: Dwight H. Williams Jr.

Parties

Represented Party Attorney & Contact Info
LaToya Taylor
Debtor
6020 Pride Dr Montgomery, AL 36116 MONTGOMERY-AL SSN / ITIN: xxx-xx-4591
Joshua C. Milam
Shinbaum & Campbell 566 S. Perry Street Montgomery, AL 36104 334-269-4440 Fax : 334-263-4096 Email:

Bankruptcy Administrator
Bankruptcy Admin.
U. S. Bankruptcy Administrator One Church Street Montgomery, AL 36104
Curtis C. Reding
Trustee
P. O. Box 173 Montgomery, AL 36101 334-262-8371

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-10-30 1 0 Chapter 13 Voluntary Petition .Fee Amount $50. filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-30 2 0 Chapter 13 Plan. The Plan will be noticed by the clerk's office and the certificate of service will be filed within 5 working days. filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-30 3 0 Application to Pay Filing Fee in Installments filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-30 4 0 Certificate of Credit Counseling for Debtor filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-30 5 0 Employee Income Records for Debtor filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-30 6 0 Declaration re: Electronic Filing filed by Joshua C. Milam on behalf of LaToya Taylor. (Milam, Joshua) (Entered: 10/30/2014)
2014-10-31 7 0 Meeting of Creditors, Trustee and Deadlines Assigned. Section 341(a) Meeting of Creditors to be held 12/11/2014 at 01:30 PM in 341 Meeting of Creditors (Rm 105), FMJ Fed. Courthouse (Lee St. entrance), Montgomery, AL 36104. Confirmation hearing to be held 01/12/2015 at 09:30 AM in Courtroom 4C, Judge Williams Presiding, U.S. Bankruptcy Court, Montgomery, AL. The Trustee appointed to this case is Curtis C. Reding, . Deadline to file Proofs of Claim is 03/11/2015. Deadline to file Objections to Discharge Under 523 is 02/09/2015. (Entered: 10/31/2014)
2014-10-31 8 0 Receipt of filing fee for Voluntary Petition (Chapter 13).(14-32940) [misc,volp13a] ( 50.00). Receipt number 7912205, amount $ 50.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/31/2014)
2014-10-31 9 0 Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 3). Entered On 10/31/2014. Final Installment Payment due by 3/2/2015. (RLW) (Entered: 10/31/2014)
2014-11-02 10 0 BNC Certificate of Service - Meeting of Creditors - (RE: related document(s)7 Auto Assign Meeting of Creditors-Ch 13). No. of Notices: 13. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
2014-11-02 11 0 BNC Certificate of Service - Order Approving Payment of Filing Fee Installments - (RE: related document(s)9 Order on Motion To Pay Filing Fees in Installments). No. of Notices: 1. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
2014-11-02 12 0 BNC Certificate of Service - Chapter 13 Plan - (RE: related document(s)2 Chapter 13 Plan). No. of Notices: 15. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
2014-12-12 13 0 Proceeding Memo - 341 Meeting of Creditors Hearing Held (Non-Image Entry) . (Reding, Curtis) (Entered: 12/12/2014)
2014-12-19 14 0 Receipt of Chapter 13 Installment Filing Fee - $225.65 by DR. Receipt Number 6012087. (admin) (Entered: 12/20/2014)