Case details

Court: alnb
Docket #: 14-81665
Case Name: Mary Marshall
PACER case #: 606178
Date filed: 2014-06-14
Assigned to: Jack Caddell

Parties

Represented Party Attorney & Contact Info
Mary Marshall
Debtor
237B West Morgan Rd Decatur, AL 35603 MORGAN-AL SSN / ITIN: xxx-xx-8463
Melissa W. Larsen
908-C North Memorial Parkway Huntsville, AL 35801 256-533-5097 Fax : 256-533-0068 Email:

Michael Ford
Trustee
Chapter 13 Standing Trustee P.O. Box 2388 Decatur, AL 35602 256-350-0442

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-06-14 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Mary Marshall (Larsen, Melissa) (Entered: 06/14/2014)
2014-06-14 2 0 Chapter 13 Plan Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 06/14/2014)
2014-06-14 3 0 Statement of Attorney for Debtor in a Chapter 13 Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 06/14/2014)
2014-06-14 5 0 Certificate of Credit Counseling for Debtor Filed Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 06/14/2014)
2014-06-14 6 0 Employee Income Records Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 06/14/2014)
2014-06-15 7 0 Meeting of Creditors with 341(a) meeting to be held on 07/21/2014 at 11:00 AM at Room 200 Decatur. Confirmation hearing to be held on 08/18/2014 at 09:30 AM at 3rd Floor Courtroom Decatur. Proof of Claim due by 10/20/2014. Government Proof of Claim due by 12/11/2014 Objection to Dischargeability of Certain Debts due by 09/19/2014. (Entered: 06/15/2014)
2014-06-15 8 0 Notice of Requirement to Complete Course in Financial Management . (Admin) (Entered: 06/16/2014)
2014-06-16 9 0 Clerk's Notice of Non-Payment of Filing Fees due in the amount of $310.00 by filer Debtor's Attorney, Melissa Larsen for Voluntary Petition Filing Fee. The debtor is required to pay the filing fee within fourteen days from the date of this notice. Failure to comply with the foregoing payment requirement within the stated time limit will result in the IMMEDIATE DISMISSAL of this case without further hearing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Mary Marshall). Filing Fees due by 6/30/2014. (scm) (Entered: 06/16/2014)
2014-06-18 10 0 BNC Certificate of Notice (RE: related document(s)7 Meeting (AutoAssign Chapter 13)). Notice Date 06/18/2014. (Admin.) (Entered: 06/19/2014)
2014-06-18 11 0 BNC Certificate of Notice (RE: related document(s)2 Chapter 13 Plan filed by Debtor Mary Marshall). Notice Date 06/18/2014. (Admin.) (Entered: 06/19/2014)
2014-06-18 12 0 BNC Certificate of Notice (RE: related document(s)8 Notice of Requirement to Complete Course in Financial Management). Notice Date 06/18/2014. (Admin.) (Entered: 06/19/2014)
2014-07-16 13 0 Notice of Continued/Rescheduled Hearing (Confirmation Hearing) Hearing scheduled 08/18/2014 at 09:01 AM at Decatur 3rd Floor Decatur. (mmb) (Entered: 07/16/2014)
2014-07-18 14 0 Financial Management Course Certificate for Debtor Filed 7/18/2014 Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 07/18/2014)
2014-07-18 15 0 BNC Certificate of Notice (RE: related document(s)13 Notice of Hearing Continued/Rescheduled). Notice Date 07/18/2014. (Admin.) (Entered: 07/19/2014)
2014-07-23 16 0 Trustee's Report to CourtNotice of Adjourned 341 Meeting of Creditors Filed by Trustee Michael Ford. (Fordoffice, zs) (Entered: 07/23/2014)
2014-08-06 17 0 Notice of Incorrect Claim #3 filed by Max Zaleski for Cerastes, LLC. PROBLEM: The name on the claim does not match the debtor's name in this case. SOLUTION: The filer, Max Zaleski for Cerastes, LLC should make the following corrections: Amend the claim with the debtor's name listed correctly. (pma) (Entered: 08/06/2014)
2014-08-08 18 0 BNC Certificate of Notice (RE: related document(s)17 Notice of Incorrect Claim). Notice Date 08/08/2014. (Admin.) (Entered: 08/09/2014)
2014-08-14 19 0 Amended Schedules. Schedule A, B and C Receipt Number n/a, Fee Amount $30 Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 08/14/2014)
2014-08-21 21 0 Order Confirming Chapter 13 Plan Signed on 8/21/2014. (scm) (Entered: 08/21/2014)
2014-08-23 22 0 BNC Certificate of Notice (RE: related document(s)21 Order Confirming Chapter 13 Plan). Notice Date 08/23/2014. (Admin.) (Entered: 08/24/2014)
2014-10-27 23 0 Notice of filing of claim #5 in the amount of $700.00 by Melissa W. Larsen, Attorney for Debtor on behalf of Ally Financial. (dls) (Entered: 10/27/2014)
2014-10-29 24 0 BNC Certificate of Notice (RE: related document(s)23 Notice of Filing of Claim by Debtor, Trustee or Other Entity). Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
2014-10-30 25 0 Debtor's Objection to Claim 6 of creditor Internal Revenue Service in the amount of $2279.41 Filed by Debtor Mary Marshall. (Larsen, Melissa) (Entered: 10/30/2014)
2014-10-30 26 0 Notice of Hearing on (RE: related document(s)25 Objection to Claim filed by Debtor Mary Marshall). Hearing scheduled 12/1/2014 at 09:01 AM at 3rd Floor Courtroom Decatur. (scm) (Entered: 10/30/2014)
2014-10-30 27 0 BNC Certificate of Notice (RE: related document(s)23 Notice of Filing of Claim by Debtor, Trustee or Other Entity). Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
2014-11-01 28 0 BNC Certificate of Notice (RE: related document(s)26 Notice of Hearing). Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
2014-12-01 29 0 Notice of Withdrawal of a Document(RE: related document(s) 25 Debtor's Objection to Claim 6 of creditor Internal Revenue Service in the amount of $2279.41 Filed by Debtor Mary Marshall.). (Larsen, Melissa) (Entered: 12/01/2014)