Case details

Court: gamb
Docket #: 12-11869
Case Name: Jason P. Miller
PACER case #: 328492
Date filed: 2012-12-18
Date terminated: 2016-06-06
Assigned to: Judge Austin E. Carter

Parties

Represented Party Attorney & Contact Info
Jason P. Miller
Debtor
2608 Rhodes Street Apt B Albany, GA 31701 MITCHELL-GA SSN / ITIN: xxx-xx-5642
Shelba D. Sellers
Sellers & Mitchell, P.C. 106 Euclid Drive P.O. Box 1157 Thomasville, GA 31799-1157 229-226-9888 Fax : 888-319-7471 Email:

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
2012-12-18 1 0 Chapter 13 Voluntary Petition All schedules and statements have been filed. Fee Amount $281 filed by Jason P. Miller Modified on 12/19/2012 (Clowers, V.). See Document 6 For Correct PDF Image of Petition (Entered: 12/18/2012)
2012-12-18 2 0 Social Security Number (B21) filed by Debtor Jason P. Miller (Sellers, Shelba) Modified on 12/19/2012 (Clowers, V.). See Document 7 For PDF Image of B21 (Entered: 12/18/2012)
2012-12-18 3 0 Certificate of Credit Counseling filed by Debtor Jason P. Miller (Sellers, Shelba) (Entered: 12/18/2012)
2012-12-18 4 0 Chapter 13 Plan filed by Debtor Jason P. Miller (Sellers, Shelba) (Entered: 12/18/2012)
2012-12-19 5 0 Original Meeting of Creditors . 341(a) meeting to be held on 1/25/2013 at 03:30 PM at Albany 341a Meeting Room (Old Courthouse & Post Office). Confirmation hearing to be held on 3/12/2013 at 09:00 AM at Albany Courthouse. Last day to oppose discharge or dischargeability is 3/26/2013. Proofs of Claims due by 4/25/2013. (Waite, T.) (Entered: 12/19/2012)
2012-12-19 6 0 Amended Document to upload correct document image filed by Debtor Jason P. Miller (related document(s)1 Voluntary Petition (Chapter 13)) (Sellers, Shelba) (Entered: 12/19/2012)
2012-12-19 7 0 Social Security Number (B21) Amended filed by Debtor Jason P. Miller (Sellers, Shelba) (Entered: 12/19/2012)
2012-12-19 8 0 Court's Notice Regarding the Following Deficient Filings: Employee Income Records. Deficient Filings or Request for Hearing due by 1/2/2013. (Clowers, V.) (Entered: 12/19/2012)
2012-12-19 9 0 Second Original Meeting of Creditors ;Reason for second original being manually docketed: Incorrect Credit Matrix Was Uploaded. 341(a) meeting to be held on 1/25/2013 at 03:30 PM at Albany 341a Meeting Room (Old Courthouse & Post Office). Confirmation hearing to be held on 3/12/2013 at 09:00 AM at Albany Courthouse. Last day to oppose discharge or dischargeability is 3/26/2013. Proofs of Claims due by 4/25/2013. (Clowers, V.) (Entered: 12/19/2012)
2012-12-21 10 0 BNC Certificate of Mailing (related document(s)9 Meeting of Creditors Chapter 13). No. of Notices: 3. Notice Date 12/21/2012. (Admin.) (Entered: 12/22/2012)
2012-12-21 11 0 BNC Certificate of Mailing (related document(s)5 Meeting of Creditors Chapter 13). No. of Notices: 1. Notice Date 12/21/2012. (Admin.) (Entered: 12/22/2012)
2012-12-21 12 0 BNC Certificate of Mailing (related document(s)8 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 12/21/2012. (Admin.) (Entered: 12/22/2012)
2012-12-21 13 0 BNC Certificate of Mailing (related document(s)4 Chapter 13 Plan filed by Debtor Jason P. Miller). No. of Notices: 6. Notice Date 12/21/2012. (Admin.) (Entered: 12/22/2012)
2012-12-26 14 0 Employee Income Records or Affidavit of No Income filed by Debtor Jason P. Miller (Sellers, Shelba) (Entered: 12/26/2012)
2013-01-14 15 0 Creditor Request for Notices filed by Creditor Capital One, N.A. (Bass, Patti) (Entered: 01/14/2013)
2013-01-28 16 0 Meeting of Creditors Held (Hurst, Kristin) (Entered: 01/28/2013)
2013-02-18 17 0 Financial Management Course Certificate filed by Debtor Jason P. Miller (Sellers, Shelba) (Entered: 02/18/2013)
2013-03-05 18 0 Trustee's Objection to Confirmation of Chapter 13 Plan . (Hurst, Kristin) (Entered: 03/05/2013)
2013-04-09 19 0 Order Confirming Chapter 13 Plan , Fees Awarded: $3000.00, Expenses Awarded: $0.00 to Shelba D. Sellers; Awarded on 4/10/2013 . Signed on 4/9/2013 (Waite, T.) (Entered: 04/10/2013)
2013-04-12 20 0 BNC Certificate of Mailing (related document(s)19 Order Confirming Chapter 13 Plan). No. of Notices: 1. Notice Date 04/12/2013. (Admin.) (Entered: 04/13/2013)
2013-04-16 21 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 3) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) (Entered: 04/16/2013)
2013-04-19 22 0 BNC Certificate of Mailing (related document(s)21 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 23 0 Amended Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One NA/eCAST Settlement Corporation (Claim No. 3) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Watkins, Jaime) Modified on 4/25/2013 (Williams, W.). (Entered: 04/24/2013)
2013-04-27 24 0 BNC Certificate of Mailing (related document(s)23 Transfer of Claim filed by Creditor eCAST Settlement Corporation). No. of Notices: 1. Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2014-05-27 25 0 Judge Austin E. Carter added to case. Involvement of Judge James D. Walker, Jr. terminated. (ADI) (Entered: 05/27/2014)
2014-11-12 26 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 12/02/2014 at 09:00 AM - Albany Courthouse. (Hurst, Kristin) (Entered: 11/12/2014)
2015-01-29 27 0 Change of address notification for Jason P. Miller 310 Baggs Avenue Pelham, GA 31779 filed by Kristin Hurst (Hurst, Kristin) (Entered: 01/29/2015)
2015-03-12 28 0 Order Conditionally Denying Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc #26) After Hearing Held Signed on 3/12/2015. (Taylor-Owens, M.) (Entered: 03/13/2015)
2015-03-15 29 0 BNC Certificate of Mailing (related document(s)28 Order on Motion to Dismiss Case for Failure to Make Plan Payments). No. of Notices: 1. Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
2016-01-21 30 0 Trustee's Affidavit of Default (related documents Motion to Dismiss Case for Failure to Make Plan Payments, Order on Motion to Dismiss Case for Failure to Make Plan Payments) filed by Kristin Hurst (related document(s)26 Motion to Dismiss Case for Failure to Make Plan Payments, 28 Order on Motion to Dismiss Case for Failure to Make Plan Payments) ; Court to hold submitted order pending review until: 02/1/2016. (Hurst, Kristin) (Entered: 01/21/2016)
2016-02-02 31 0 Order of Default Granting Motion to Dismiss (related document(s)26 Motion to Dismiss Case for Failure to Make Plan Payments. Court to followup on Final Report or closing:7/1/2016. Signed on 2/2/2016 (Williams, W.) (Entered: 02/02/2016)
2016-02-05 32 0 BNC Certificate of Mailing (related document(s)31 Order of Default on Motion (Dismiss)). No. of Notices: 5. Notice Date 02/05/2016. (Admin.) (Entered: 02/06/2016)
2016-05-06 33 0 Chapter 13 Trustee's Final Report and Account . Objections to Final Report due by 6/5/2016. (Hurst, Kristin) (Entered: 05/06/2016)
2016-06-06 34 0 FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. Signed on 06/06/2016. (Auto) (Entered: 06/06/2016)