Case details

Court: alnb
Docket #: 11-82040
Case Name: Dale Bader
PACER case #: 560014
Date filed: 2011-06-09
Assigned to: Jack Caddell

Parties

Represented Party Attorney & Contact Info
Dale Bader
Debtor
137 Cedar Run Lane Huntsville, AL 35811 MADISON-AL SSN / ITIN: xxx-xx-7332
John C. Larsen
Larsen & Slover 1733 Winchester Rd Huntsville, AL 35811 256 859-3008 Fax : 256 859-4009 Email:

Melissa W. Larsen
908-C North Memorial Parkway Huntsville, AL 35801 256-533-5097 Fax : 256-533-0068 Email:
TERMINATED: 11/13/2012

Jennifer Bader
Joint Debtor
137 Cedar Run Lane Huntsville, AL 35811 MADISON-AL SSN / ITIN: xxx-xx-8201
John C. Larsen
(See above for address)

Melissa W. Larsen
(See above for address)
TERMINATED: 11/13/2012

Philip A Geddes
Trustee
PO Box 2388 Decatur, AL 35602 256 350-0442 TERMINATED: 08/12/2013
Tazewell T Shepard
Trustee
Tazewell Shepard, Trustee PO Box 19045 Huntsville, AL 35804 256 512-9924

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-06-09 1 0 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $274 Filed by Dale Bader, Jennifer Bader (Larsen, Melissa) (Entered: 06/09/2011)
2011-06-09 2 0 Chapter 13 Plan Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, Melissa) (Entered: 06/09/2011)
2011-06-09 3 0 Application to Pay Filing Fee in Installments Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader (Larsen, Melissa) (Entered: 06/09/2011)
2011-06-09 5 0 Certificate of Credit Counseling Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, Melissa) (Entered: 06/09/2011)
2011-06-09 6 0 Employee Income Records Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, Melissa) (Entered: 06/09/2011)
2011-06-09 7 0 Order Approving Application for Payment of Filing Fees In Installments: IT IS ORDERED that the debtor(s) may pay the filing fee in installments pursuant to Fed. R. Bankr. P. 1006 as proposed in the application. IT IS FURTHER ORDERED that until the filing fee is paid in full the debtor(s) shall not pay any additional money for attorney fees in connection with this case, and the debtor(s) shall not relinquish any additional property as payment for attorney fees in connection with this case. to be paid through plan by Chapter 13 Trustee, Fee Amount $274.00 (RE: related document(s)3 Application to Pay Filing Fees in Installments filed by Debtor Dale Bader, Joint Debtor Jennifer Bader). (il) (Entered: 06/09/2011)
2011-06-10 8 0 Notice of Requirement to Complete Course in Financial Management . (Admin) (Entered: 06/10/2011)
2011-06-10 9 0 Meeting of Creditors with 341(a) meeting to be held on 07/05/2011 at 11:00 AM at Room 200 Decatur. Confirmation hearing to be held on 08/15/2011 at 09:00 AM at 3rd Floor Courtroom Decatur. Proof of Claim due by 10/03/2011. Government Proof of Claim due by 12/06/2011 Objection to Dischargeability of Certain Debts due by 09/06/2011. (Entered: 06/10/2011)
2011-06-12 10 0 BNC Certificate of Notice (related document(s)9) (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). Service Date 06/12/2011. (Admin.) (Entered: 06/12/2011)
2011-06-12 11 0 BNC Certificate of Notice (related document(s)2) (RE: related document(s)2 Chapter 13 Plan filed by Debtor Dale Bader, Joint Debtor Jennifer Bader). Service Date 06/12/2011. (Admin.) (Entered: 06/12/2011)
2011-06-12 12 0 BNC Certificate of Notice (related document(s)8) (RE: related document(s)8 Notice of Requirement to Complete Course in Financial Management). Service Date 06/12/2011. (Admin.) (Entered: 06/12/2011)
2011-06-22 13 0 Return Mail of Allied Interstate Inc (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). (il) (Entered: 06/22/2011)
2011-06-22 14 0 Return Mail of Nco Fin/55 (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). (il) (Entered: 06/22/2011)
2011-06-24 15 0 BNC Certificate of Notice (related document(s) 13 ) (RE: related document(s) 13 Return Mail). Notice Date 06/24/2011. (Admin.) (Entered: 06/25/2011)
2011-06-24 16 0 BNC Certificate of Notice (related document(s) 14 ) (RE: related document(s) 14 Return Mail). Notice Date 06/24/2011. (Admin.) (Entered: 06/25/2011)
2011-06-27 17 0 Return Mail of General Surgery Associates (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). (il) (Entered: 06/27/2011)
2011-06-28 18 0 Return Mail of Cach, Llc (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). (il) (Entered: 06/28/2011)
2011-06-28 19 0 Return Mail of Pathgroup Labs (RE: related document(s)9 Meeting (AutoAssign Chapter 13)). (il) (Entered: 06/28/2011)
2011-06-29 20 0 BNC Certificate of Notice (related document(s) 17 ) (RE: related document(s) 17 Return Mail). Notice Date 06/29/2011. (Admin.) (Entered: 06/30/2011)
2011-06-30 21 0 BNC Certificate of Notice (related document(s) 18 ) (RE: related document(s) 18 Return Mail). Notice Date 06/30/2011. (Admin.) (Entered: 07/01/2011)
2011-06-30 22 0 BNC Certificate of Notice (related document(s) 19 ) (RE: related document(s) 19 Return Mail). Notice Date 06/30/2011. (Admin.) (Entered: 07/01/2011)
2011-07-11 23 0 Notice of Change of Address of Creditor Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, Melissa) (Entered: 07/11/2011)
2011-07-11 24 0 Notice of Change of Address of Creditor Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, Melissa) (Entered: 07/11/2011)
2011-08-15 26 0 Order Confirming Chapter 13 Plan Signed on 8/15/2011. (jlf) (Entered: 08/15/2011)
2011-08-17 27 0 BNC Certificate of Notice (related document(s) 26 ) (RE: related document(s) 26 Order Confirming Chapter 13 Plan). Notice Date 08/17/2011. (Admin.) (Entered: 08/18/2011)
2011-11-26 28 0 Notice of Transfer and Assignment of Claim (Notice Waived) Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 1) To East Bay Funding, LLC Filed by Creditor East Bay Funding, LLC. (Gaines, Susan) (Entered: 11/26/2011)
2011-12-28 29 0 Notice of Appearance and Request for Notice Filed by Creditor HSBC Bank Nevada, N.A.. (Attachments: # 1 Exhibit Certificate of Service)(Bass, Patti) (Entered: 12/28/2011)
2012-04-13 30 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: East Bay Funding, LLC (Claim No. 1) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Attachments: # 1 Limited Power Of Attorney In Connection With Transfer Of Loans Involving Bankruptcy Proceedings)(Garcia, Dolores) (Entered: 04/13/2012)
2012-04-15 31 0 BNC Certificate of Notice (related document(s)30) (RE: related document(s)30 Transfer of Claim filed by Creditor PRA Receivables Management, LLC). Notice Date 04/15/2012. (Admin.) (Entered: 04/16/2012)
2012-08-01 32 0 BNC Certificate of Notice (related document(s)28) (RE: related document(s)28 Notice of Transfer and Assignment of Claim (Notice Waived) filed by Creditor East Bay Funding, LLC). Notice Date 08/01/2012. (Admin.) (Entered: 08/02/2012)
2012-10-09 33 0 Notice of Appearance and Request for Notice by Robert John Fehse Jr Filed by Creditor TD Auto Finance LLC. (Fehse, Robert) (Entered: 10/09/2012)
2012-10-15 34 0 Notice of filing of claim #22 in the amount of 17,469.00 by John Larsen on behalf of CitiMortgage, Inc., Filed by Debtor Dale Bader , Joint Debtor Jennifer Bader . (sva) (Entered: 10/15/2012)
2012-10-17 35 0 BNC Certificate of Notice (related document(s)34) (RE: related document(s)34 Notice of Filing of Claim by Debtor, Trustee or Other Entity filed by Debtor Dale Bader, Joint Debtor Jennifer Bader). Notice Date 10/17/2012. (Admin.) (Entered: 10/18/2012)
2012-11-13 36 0 Substitution of Counsel. (Larsen, John) (Entered: 11/13/2012)
2012-12-21 37 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital Recovery IV LLC (Claim No. 14) To Midland Funding LLC Filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (Walls, Lovetta) (Entered: 12/21/2012)
2012-12-28 38 0 BNC Certificate of Notice (related document(s)37) (RE: related document(s)37 Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-03-02 39 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC. (Claim No. 13) To Portfolio Recovery Assocs., LLC Filed by Creditor Portfolio Recovery Assocs., LLC. (Garcia, Dolores) (Entered: 03/02/2013)
2013-03-06 40 0 BNC Certificate of Notice (related document(s)39) (RE: related document(s)39 Transfer of Claim filed by Creditor Portfolio Recovery Assocs., LLC). Notice Date 03/06/2013. (Admin.) (Entered: 03/07/2013)
2013-06-21 41 0 Notice of Change of Address Filed by Creditor ECMC. (Thor, Mai) (Entered: 06/21/2013)
2013-08-12 42 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 43 0 Statement of Financial Affairs Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 44 0 Statement of Intent. Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 45 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 46 0 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 47 0 Amended Schedules. for conversion Receipt Number N/A, Fee Amount $30 Filed by Debtor Dale Bader, Joint Debtor Jennifer Bader. (Larsen, John) (Entered: 08/12/2013)
2013-08-12 48 0 Convert Case Trustee Philip A Geddes removed from the case. Trustee Tazewell T Shepard added to the case. 341(a) meeting to be held on 09/20/2013 at 09:00 AM at 100 Northside Square 3rd Floor Rm 327 Huntsville. Last day to oppose discharge or dischargeability is 11/19/2013.Objection to Dischargeability of Certain Debts Due 11/19/2013. (scm) (Entered: 08/12/2013)
2013-08-12 49 0 Order Appointing Trustee. Tazewell T Shepard added to the case. Signed on 8/12/2013. (scm) (Entered: 08/12/2013)