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 |
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 |
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 |
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) |