Case details

Court: alnb
Docket #: 13-82272
Case Name: David Wayne Phillips
PACER case #: 594059
Date filed: 2013-07-31
Date terminated: 2014-07-21
Assigned to: Jack Caddell

Parties

Represented Party Attorney & Contact Info
David Wayne Phillips
Debtor
110 Washington Street NE #406 Huntsville, AL 35801 MADISON-AL SSN / ITIN: xxx-xx-6975
Jeffrey B. Irby
Jeffrey B. Irby, P.C. 229 East Side Square Huntsville, AL 35801 (256) 517-1505 Fax : (256) 517-1521 Email:

L. B. Gore
Trustee
Interim Trustee P.O. Box 2388 Decatur, AL 35602 256 350-0442 TERMINATED: 03/28/2014
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
2013-07-31 1 0 Chapter 13 Voluntary Petition . Receipt Number O, Fee Amount $281 Filed by David Wayne Phillips (Irby, Jeffrey) (Entered: 07/31/2013) 2013-08-19 16:52:25 72b793958c3a357f3f4f817f55da5d710841d5ae
2013-07-31 3 0 Statement of Attorney for Debtor in a Chapter 13 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 07/31/2013)
2013-07-31 4 0 Employee Income Records Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 07/31/2013)
2013-07-31 5 0 Statement of Information Required by 11 USC Section 341 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 07/31/2013)
2013-07-31 6 0 Application to Pay Filing Fee in Installments Filed by Debtor David Wayne Phillips (Irby, Jeffrey) (Entered: 07/31/2013)
2013-07-31 7 0 Chapter 13 Plan Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 07/31/2013) 2013-08-19 16:57:52 876bab346411f38226d4cb75a8071da2795d2645
7 1
2013-08-01 8 0 Meeting of Creditors with 341(a) meeting to be held on 08/26/2013 at 02:00 PM at 100 Northside Square 3rd Floor Rm 327 Huntsville. Confirmation hearing to be held on 10/07/2013 at 09:00 AM at 3rd Floor Courtroom Decatur. Proof of Claim due by 11/25/2013. Government Proof of Claim due by 01/27/2014 Objection to Dischargeability of Certain Debts due by 10/25/2013. (Entered: 08/01/2013)
2013-08-01 9 0 Notice of Requirement to Complete Course in Financial Management . (Admin) (Entered: 08/01/2013)
2013-08-01 10 0 Notice of Deficient Filing (CERTIFICATE OF CREDIT COUNSELING) (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor David Wayne Phillips). Incomplete Filings due by 8/15/2013. (deg) (Entered: 08/01/2013)
2013-08-01 11 0 Order Approving Application for Payment of Filing Fees In Installments: IT IS ORDERED that the Debtor may pay the filing fee in installments as proposed in the application. Installment payments shall not exceed three, and the final installment payment shall be paid not later than ninety (90) days after filing the petition. A discharge shall not be granted until the filing fee has been paid in full. IT IS FURTHER ORDERED that all installments of the filing fee must be paid in full before the Debtor or Trustee may make further payments to an attorney or any other person who renders services to the Debtor in connection with the case. (Fee Amount $281.00) (RE: related document(s)6 Application to Pay Filing Fees in Installments filed by Debtor David Wayne Phillips). Final Installment Payment due by 10/29/2013. (deg) (Entered: 08/01/2013)
2013-08-01 12 0 Certificate of Credit Counseling Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/01/2013)
2013-08-01 13 0 Notice of Appearance and Request for Notice by S. Dagnal Rowe Filed by Creditor Fidelity Bank. (Rowe, S.) (Entered: 08/01/2013)
2013-08-03 14 0 BNC Certificate of Notice (related document(s)8) (RE: related document(s)8 Meeting (AutoAssign Chapter 13)). Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-03 15 0 BNC Certificate of Notice (related document(s)10) (RE: related document(s)10 Notice of Deficient Filing). Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-03 16 0 BNC Certificate of Notice (related document(s)7) (RE: related document(s)7 Chapter 13 Plan filed by Debtor David Wayne Phillips). Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-03 17 0 BNC Certificate of Notice (related document(s)9) (RE: related document(s)9 Notice of Requirement to Complete Course in Financial Management). Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
2013-08-05 18 0 Amended Statement of Attorney for Debtor in a Chapter 13 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/05/2013)
2013-08-05 19 0 Disclosure of Compensation of Attorney for Debtor AMENDED Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/05/2013)
2013-08-05 20 0 Amended Statement of Financial Affairs Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/05/2013)
2013-08-05 21 0 Notice of Continued/Rescheduled Hearing (Confirmation Hearing) Hearing scheduled 10/08/2013 at 09:00 AM at Decatur 3rd Floor Decatur. (bnh) (Entered: 08/05/2013)
2013-08-07 22 0 BNC Certificate of Notice (related document(s)21) (RE: related document(s)21 Notice of Hearing Continued/Rescheduled). Notice Date 08/07/2013. (Admin.) (Entered: 08/08/2013)
2013-08-09 23 0 Consent Order Lifting Automatic Stay Fidelity Bank 2012 Jeep Wrangler Signed on 8/9/2013. (jlf) (Entered: 08/09/2013)
2013-08-11 24 0 BNC Certificate of Notice (related document(s)23) (RE: related document(s)23 Consent Order Lifting Automatic Stay). Notice Date 08/11/2013. (Admin.) (Entered: 08/12/2013)
2013-08-23 25 0 Debtor's Objection to Claim 2 of creditor FreedomRoad Financial in the amount of $7521.66 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/23/2013) 2013-12-03 14:41:20 52abf1f77acf88c2e56e1f714b8b7514859c729a
2013-08-27 26 0 Debtor's Objection to Claim 1 of creditor Internal Revenue Service in the amount of $3056.79 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/27/2013)
2013-08-28 27 0 Notice of Hearing on (RE: related document(s)26 Objection to Claim filed by Debtor David Wayne Phillips). Hearing scheduled 9/30/2013 at 09:00 AM at 3rd Floor Courtroom Decatur. (deg) (Entered: 08/28/2013)
2013-08-28 28 0 Financial Management Course Certificate Filed Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 08/28/2013)
2013-08-30 29 0 BNC Certificate of Notice (RE: related document(s)27 Notice of Hearing). Notice Date 08/30/2013. (Admin.) (Entered: 08/31/2013)
2013-09-03 30 0 Certificate of Service amended Filed by Debtor David Wayne Phillips (RE: related document(s)26 Objection to Claim). (Irby, Jeffrey) (Entered: 09/03/2013)
2013-09-24 31 0 Order on Objection to Claim(s) 2 Signed on 9/24/2013 (RE: related document(s)25 Objection to Claim filed by Debtor David Wayne Phillips). (mmb) (Entered: 09/24/2013) 2013-12-03 14:47:16 c14d8adce4cab4e530be4d1ef746c8726c7ce0f8
31 1
2013-09-26 32 0 Courtroom Notes Continuing/Rescheduling (RE: Doc #26; Debtor's Objection to Claim #1 in the total amount of $3,056.79 of Internal Revenue Service) Hearing scheduled 11/18/2013 at 09:00 AM at Decatur 3rd Floor Decatur. (bnh) (Entered: 09/26/2013)
2013-09-26 33 0 Courtroom Notes Continuing/Rescheduling (Confirmation Hearing) Hearing scheduled 11/25/2013 at 09:00 AM at Decatur 3rd Floor Decatur. (bnh) (Entered: 09/26/2013)
2013-09-26 34 0 BNC Certificate of Notice (RE: related document(s)31 Order on Objection to Claim(s)). Notice Date 09/26/2013. (Admin.) (Entered: 09/27/2013)
2013-11-18 35 0 ORDER Withdrawing Signed on 11/18/2013 RE: Doc #26; Debtor's Objection to Claim #1 in the total amount of $3,056.79 of Internal Revenue Service. (mlb) (Entered: 11/18/2013)
2013-11-19 36 0 Trustee Trustee's Motion to Dismiss Filed by Trustee L. B. Gore. (Geddesoffice, adi) (Entered: 11/19/2013)
2013-11-19 37 0 Trustee Motion to Shorten Time Filed by Trustee L. B. Gore (Geddesoffice, adi) (Entered: 11/19/2013)
2013-11-20 38 0 Order Granting Motion To Shorten Time(Related Doc # 37) Signed on 11/20/2013. (mmb) (Entered: 11/20/2013)
2013-11-20 39 0 Hearing Scheduled (RE: related document(s)36 Trustee's Motion to Dismiss filed by Trustee L. B. Gore). Hearing scheduled 11/25/2013 at 09:00 AM at 3rd Floor Courtroom Decatur. (mmb) (Entered: 11/20/2013)
2013-11-20 40 0 BNC Certificate of Notice (RE: related document(s)35 Order Withdrawing). Notice Date 11/20/2013. (Admin.) (Entered: 11/21/2013)
2013-11-22 41 0 Courtroom Notes Continuing/Rescheduling (Confirmation Hearing) Hearing scheduled 12/02/2013 at 09:00 AM at Decatur 3rd Floor Decatur. (mmb) (Entered: 11/22/2013)
2013-11-22 42 0 Courtroom Notes Continuing/Rescheduling (RE: Doc #36; Trustee's Motion to Dismiss for Debtor's failure to provide business forms to Trustee) Hearing scheduled 12/02/2013 at 09:00 AM at Decatur 3rd Floor Decatur. (mmb) (Entered: 11/22/2013)
2013-11-22 43 0 BNC Certificate of Notice (RE: related document(s)38 Order on Motion to Shorten Time). Notice Date 11/22/2013. (Admin.) (Entered: 11/23/2013)
2013-11-26 44 0 Trustee's Notice of Withdrawal Filed by Trustee L. B. Gore (RE: related document(s)36 Trustee Trustee's Motion to Dismiss Filed by Trustee L. B. Gore. filed by Trustee L. B. Gore). (Geddesoffice, adi) (Entered: 11/26/2013)
2013-12-02 46 0 Order Confirming Chapter 13 Plan Signed on 12/2/2013 (RE: related document(s)8 Meeting (AutoAssign Chapter 13)). (mmb) (Entered: 12/02/2013) 2013-12-02 14:58:12 fdcff9fae2ce85eddd7b0dc426a7ad6aeead07e0
46 1
2013-12-04 47 0 BNC Certificate of Notice (RE: related document(s)46 Order Confirming Chapter 13 Plan). Notice Date 12/04/2013. (Admin.) (Entered: 12/05/2013)
2014-02-25 48 0 Notice of filing of claim #8 in the amount of $10,747.40 by Jeffrey B. Irby, Debtor's Attorney on behalf of BBVA Compass . (akr) (Entered: 02/25/2014)
2014-02-27 49 0 BNC Certificate of Notice (RE: related document(s)48 Notice of Filing of Claim by Debtor, Trustee or Other Entity). Notice Date 02/27/2014. (Admin.) (Entered: 02/28/2014)
2014-03-28 50 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25. (Irby, Jeffrey) (Entered: 03/28/2014)
2014-03-28 51 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 03/28/2014)
2014-03-28 52 0 Amended Schedules. Receipt Number NA, Fee Amount $30 Filed by Debtor David Wayne Phillips. (Irby, Jeffrey) (Entered: 03/28/2014)
2014-03-28 53 0 Convert Case Trustee L. B. Gore removed from the case. Trustee Tazewell T Shepard added to the case. 341(a) meeting to be held on 05/02/2014 at 09:00 AM at 100 Northside Square 3rd Floor Rm 327 Huntsville.Objection to Dischargeability of Certain Debts Due 7/1/2014. Last day to oppose discharge or dischargeability is 7/1/2014. (mmb) (Entered: 03/28/2014)
2014-03-28 54 0 Order Appointing Trustee. Tazewell T Shepard added to the case. Signed on 3/28/2014. (mmb) (Entered: 03/28/2014)
2014-03-30 55 0 BNC Certificate of Notice (RE: related document(s)53 Convert Case). Notice Date 03/30/2014. (Admin.) (Entered: 03/31/2014)
2014-03-30 56 0 BNC Certificate of Notice (RE: related document(s)53 Convert Case). Notice Date 03/30/2014. (Admin.) (Entered: 03/31/2014)
2014-04-09 57 0 Chapter 13 Trustee's Final Report and Account Filed by Trustee L. B. Gore. (Geddesoffice, adi) (Entered: 04/09/2014)
2014-04-09 58 0 Order Approving Account, Discharging Standing Trustee, and Releasing Bond Liability: It appearing to the Court that the Ch 13 trustee in this case has performed all of the duties required of him in the administration of this case; that he has made distribution by Order of this Court, and has rendered a full and complete account thereof, and no adverse interest being represented; It is therefore ORDERED that the Ch 13 trustee be discharged and relieved of his trust; and that the bond of the Standing Trustee be cancelled, and that he and the sureties on this bond be released from further liability thereunder, except any liability which may have accrued during the time such bond was in effect. U.S. Bankruptcy Judge (Non-Image Entry) (RE: related document(s)57 Chapter 13 Trustee's Final Report and Account filed by Trustee L. B. Gore). (mmb) (Entered: 04/09/2014)
2014-06-09 59 0 Motion for Relief from Stay , Fee Amount $176, Filed by Creditor FreedomRoad Financial (Attachments: # 1 Affidavit # 2 Exhibit) (Math, Leonard) (Entered: 06/09/2014)
2014-06-09 60 0 Fact Summary for a Motion for Relief from Stay Filed by Creditor FreedomRoad Financial (RE: related document(s)59 Motion for Relief from Stay , Fee Amount $176,). (Math, Leonard) (Entered: 06/09/2014)
2014-06-10 61 0 Notice of Final Hearing on Motion for Relief from Stay filed by FreedomRoad Financial (RE: related document(s)59 Motion for Relief from Stay filed by Creditor FreedomRoad Financial). Hearing scheduled 7/7/2014 at 09:30 AM at 3rd Floor Courtroom Decatur. (mmb) (Entered: 06/10/2014)
2014-06-12 62 0 BNC Certificate of Notice (RE: related document(s)61 Hearing (Motion for Relief) Set). Notice Date 06/12/2014. (Admin.) (Entered: 06/13/2014)
2014-07-03 63 0 Order Discharging Debtor Signed on 7/3/2014 (RE: related document(s)53 Convert Case). (mam) (Entered: 07/03/2014)
2014-07-05 64 0 BNC Certificate of Notice (RE: related document(s)63 Order Discharging Debtor(s)). Notice Date 07/05/2014. (Admin.) (Entered: 07/06/2014)
2014-07-21 65 0 Order Discharging Trustee, Releasing Bond Liability and Closing Case. The estate of the above named Debtor having been fully administered, it is ORDERED that: The accounts and report of the Trustee are hereby filed; the Trustee be and is hereby discharged as trustee of the estate of the above named debtor and the bond is cancelled; and the Chapter 7 case of the above named Debtor is closed. U.S. Bankruptcy Judge (Non-Image Entry) (mam) (Entered: 07/21/2014)