Case details

Court: gamb
Docket #: 12-71627
Case Name: Gary Allen Smith
PACER case #: 327617
Date filed: 2012-11-15
Assigned to: Judge John T. Laney III

Parties

Represented Party Attorney & Contact Info
Gary Allen Smith
Debtor
352 Elizabeth Circle Tifton, GA 31794 TIFT-GA SSN / ITIN: xxx-xx-3732
William Orson Woodall
Woodall and Woodall P.O. Box 3335 1003 Patterson Street Valdosta, GA 31604 229-247-1211 Fax : 229-247-1636 Email:

Merry Wanda Smith
Debtor
352 Elizabeth Circle Tifton, GA 31794 TIFT-GA SSN / ITIN: xxx-xx-2975
William Orson Woodall
(See above for address)

Kristin Hurst
Trustee
Office of the Chapter 13 Trustee P.O. Box 1907 Columbus, GA 31902-1907 706-327-4151
U.S. Trustee - MAC
U.S. Trustee
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-11-15 1 0 Chapter 13 Voluntary Petition All schedules and statements have been filed. Fee Amount $281 filed by Gary Allen Smith, Merry Wanda Smith (Entered: 11/15/2012)
2012-11-15 2 0 Chapter 13 Plan filed by Gary Allen Smith, Merry Wanda Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 3 0 Social Security Number (B21) filed by Gary Allen Smith, Merry Wanda Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 4 0 Certificate of Credit Counseling filed by Debtor Gary Allen Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 5 0 Certificate of Credit Counseling filed by Debtor Merry Wanda Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 6 0 Employee Income Records or Affidavit of No Income filed by Debtor Gary Allen Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 7 0 Employee Income Records or Affidavit of No Income filed by Debtor Merry Wanda Smith (Woodall, William) (Entered: 11/15/2012)
2012-11-15 8 0 Meeting of Creditors with 341(a) meeting to be held on 12/20/2012 at 08:30 AM at Valdosta 341(a) Meeting Room. Confirmation hearing to be held on 01/23/2013 at 12:00 PM at Valdosta Courthouse. Proof of Claim due by 03/20/2013. Objection to Dischargeability of Certain Debts Due 02/19/2013. (Willis, Robley) (Entered: 11/15/2012)
2012-11-18 9 0 BNC Certificate of Mailing (related document(s)8 Meeting (AutoAssign Chapter 13)). No. of Notices: 12. Notice Date 11/18/2012. (Admin.) (Entered: 11/19/2012)
2012-11-18 10 0 BNC Certificate of Mailing (related document(s)8 Meeting (AutoAssign Chapter 13)). No. of Notices: 1. Notice Date 11/18/2012. (Admin.) (Entered: 11/19/2012)
2012-11-18 11 0 BNC Certificate of Mailing (related document(s)2 Chapter 13 Plan filed by Debtor Gary Allen Smith, Debtor Merry Wanda Smith). No. of Notices: 17. Notice Date 11/18/2012. (Admin.) (Entered: 11/19/2012)
2012-11-21 12 0 Motion to Extend Automatic Stay filed by Gary Allen Smith, Merry Wanda Smith Objections due by 12/12/2012.Hearing scheduled for 12/28/2012 at 08:30 AM - Valdosta Courthouse. (Woodall, William) (Entered: 11/21/2012)
2012-11-27 13 0 Amended Document wrong pdf image filed by Gary Allen Smith, Merry Wanda Smith (related document(s)12 Motion to Extend Automatic Stay) (Woodall, William) (Entered: 11/27/2012)
2012-12-11 14 0 Notice of Appearance and Request for Notice with Certificate of Service by Elizabeth Ann Childers filed by Creditor Bank of America, N.A. (Childers, Elizabeth) (Entered: 12/11/2012)
2012-12-12 15 0 Creditor Request for Notices filed by Creditor W. S. Badcock, Corp. (Overstreet, Erin) (Entered: 12/12/2012)
2012-12-13 16 0 Order Granting Motion to Extend Automatic Stay (Related Doc # 12) Signed on 12/13/2012. (Miller, M.) (Entered: 12/14/2012)
2012-12-16 17 0 BNC Certificate of Mailing (related document(s)16 Order on Motion to Extend Automatic Stay). No. of Notices: 1. Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012)
2012-12-21 18 0 Objection to Confirmation of Plan with Certificate of Service filed by Creditor Bank of America, N.A. (Childers, Elizabeth) (Entered: 12/21/2012)
2012-12-22 19 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Portfolio Investments II LLC (Claim No. 4) To Midland Funding LLC filed by Creditor Midland Funding LLC by American InfoSource LP as agent (Walls, Lovetta) (Entered: 12/22/2012)
2012-12-28 20 0 BNC Certificate of Mailing (related document(s)19 Transfer of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent). No. of Notices: 0. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
2013-01-16 21 0 Objection to Confirmation of Plan filed by Creditor Nuvell Credit Company LLC (Craig, Lisa) (Entered: 01/16/2013)
2013-01-16 22 0 Objection to Confirmation of Plan filed by Creditor Ally Financial Inc. f/k/a GMAC Inc. (Craig, Lisa) (Entered: 01/16/2013)
2013-02-01 23 0 Order Confirming Chapter 13 Plan . Signed on 2/1/2013 (Turner, S) (Entered: 02/01/2013)
2013-02-03 24 0 BNC Certificate of Mailing (related document(s)23 Order Confirming Chapter 13 Plan). No. of Notices: 1. Notice Date 02/03/2013. (Admin.) (Entered: 02/04/2013)
2013-04-17 25 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 15) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) Amended by docket 27 (Entered: 04/17/2013)
2013-04-19 26 0 BNC Certificate of Mailing (related document(s)25 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/19/2013. (Admin.) (Entered: 04/20/2013)
2013-04-24 27 0 Amended Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A.(Claim No. 15) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) Amends docket 25 (Entered: 04/24/2013)
2013-04-27 28 0 BNC Certificate of Mailing (related document(s)27 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-05-20 29 0 Notice of Mortgage Payment Change as related to claim number 11 filed by Creditor Bank of America, N.A. (Brookman, Marlene) (Entered: 05/20/2013)
2013-07-16 30 0 Notice of Postpetition Mortgage Fees, Expenses and Charges (Claim #11) filed by Creditor Bank of America, N.A. (Childers, Elizabeth) (Entered: 07/16/2013)
2013-10-18 31 0 Notice of Mortgage Payment Change as related to claim number 11 filed by Creditor Bank of America, N.A. (Brookman, Marlene) (Entered: 10/18/2013)
2014-11-14 32 0 Transfer of Claim Transferor: Bank of America, N.A. (Claim No. 11) To U.S. Bank Trust, N.A., as Trustee for LSF9 Master Fee Amount $25 filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust (Attachments: # 1 Exhibit Letter)(Albertelli, James) (Entered: 11/14/2014)
2014-11-19 33 0 BNC Certificate of Mailing (related document(s)32 Transfer of Claim filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust). No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/20/2014)
2014-12-09 34 0 Notice of Appearance and Request for Notice by James E. Albertelli filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust (Albertelli, James) (Entered: 12/09/2014)
2016-06-16 35 0 Change of Address Notification for eCast Settlement Corporation replacing 3936 E FT LOWELL SUITE 200 TUCSON AZ 85712 filed by Creditor ECast Settlement Corporation (Iqbal, Nazreen) (Entered: 06/16/2016)