Case details

Court: canb
Docket #: 11-11248
Case Name: Kathy Y. Hall
PACER case #: 443590
Date filed: 2011-04-04
Date terminated: 2011-07-12
Assigned to: Judge Alan Jaroslovsky

Parties

Represented Party Attorney & Contact Info
Kathy Y. Hall
Debtor
1932 Blossom Ct. Fairfield, CA 94533 SOLANO-CA SSN / ITIN: xxx-xx-3889
David R. Sherer
Law Office of David R. Sherer 5150 Fair Oaks Blvd. #340 Carmichael, CA 95608 (916) 666-3116 Email:

Jeffry Locke
Trustee
530 Alameda Del Prado #178 Novato, CA 94949 (415) 413-4401
Office of the U.S. Trustee / SR
U.S. Trustee
235 Pine Street Suite 700 San Francisco, CA 94104

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-04-04 1 0 Chapter 7 Voluntary Petition. Fee Amount $299. Financial Management Certificate Due Prior to Discharge. Filed by Kathy Y. Hall. Order Meeting of Creditors due by 04/18/2011. (Sherer, David) Modified on 4/5/2011 PDF includes Creditor Matrix, Statement of Intention and other lead documents (ap). (Entered: 04/04/2011)
2011-04-04 2 0 Statement of Social Security Number. Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/04/2011)
2011-04-04 3 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/04/2011)
2011-04-04 4 0 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 999.00 Filed by Debtor Kathy Y. Hall (Sherer, David) Modified on 4/5/2011 PDF is not properly filled out (ap). (Entered: 04/04/2011)
2011-04-04 5 0 Certificate of Credit Counseling Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/04/2011)
2011-04-04 6 0 Creditor Matrix Cover Sheet Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/04/2011)
2011-04-07 7 0 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ap) (Entered: 04/07/2011)
2011-04-09 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Generate 341 Notices). Service Date 04/09/2011. (Admin.) (Entered: 04/09/2011)
2011-04-19 9 0 Amended Voluntary Petition. Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/19/2011)
2011-04-19 10 0 Payment Advices Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/19/2011)
2011-04-19 11 0 First Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 999.00 Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 04/19/2011)
2011-05-10 12 0 Amended Schedule A, Schedule B, Schedule C,. Filed by Debtor Kathy Y. Hall (Sherer, David) Modified on 5/12/2011 PDF is not properly captioned as Amended (ap). (Entered: 05/10/2011)
2011-05-20 13 0 Notice of Deficiency of Financial Management Course Certificate Due Before Discharge (admin) (Entered: 05/20/2011)
2011-05-25 14 0 BNC Certificate of Mailing (RE: related document(s)13 Notice of Deficiency Financial Management Course). Service Date 05/25/2011. (Admin.) (Entered: 05/25/2011)
2011-06-30 15 0 Financial Management Course Certificate. Filed by Debtor Kathy Y. Hall (Sherer, David) (Entered: 06/30/2011)
2011-07-06 16 0 Order Discharging Debtor and Final Decree (Admin.) (Entered: 07/06/2011)
2011-07-09 17 0 BNC Certificate of Mailing - Order of Discharge and Final Decree (RE: related document(s)16 Order Discharging Debtor and Final Decree). Service Date 07/09/2011. (Admin.) (Entered: 07/09/2011)