Case details

Court: gamb
Docket #: 13-10110
Case Name: Bridget B. Lake
PACER case #: 329400
Date filed: 2013-01-25
Assigned to: Judge Austin E. Carter

Parties

Represented Party Attorney & Contact Info
Bridget B. Lake
Debtor
3203 Harvest Lane Albany, GA 31721 DOUGHERTY-GA SSN / ITIN: xxx-xx-8868
F. Anthony Blakey
Kelley, Lovett, and Blakey, PC 2539 Lafayette Plaza Drive P.O. Box 70879 Albany, GA 31708 229-888-9128 Fax : 229-888-0966 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
2013-01-25 1 0 Chapter 13 Voluntary Petition Fee Amount $281 filed by F. Anthony Blakey of Kelley, Lovett, and Blakey, PC on behalf of Bridget B. Lake. (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 2 0 Chapter 13 Plan filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 3 0 Certificate of Credit Counseling filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 4 0 Employee Income Records or Affidavit of No Income filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 5 0 Disclosure of Compensation of Attorney for Debtor filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 6 0 Social Security Number (B21) filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 01/25/2013)
2013-01-25 7 0 Meeting of Creditors with 341(a) meeting to be held on 03/21/2013 at 10:30 AM at Albany 341a Meeting Room (Old Courthouse & Post Office). Confirmation hearing to be held on 05/07/2013 at 09:00 AM at Albany Courthouse. Proof of Claim due by 06/19/2013. Objection to Dischargeability of Certain Debts Due 05/20/2013. (Willis, Robley) (Entered: 01/25/2013)
2013-01-30 8 0 BNC Certificate of Mailing (related document(s)7 Meeting (AutoAssign Chapter 13)). No. of Notices: 13. Notice Date 01/30/2013. (Admin.) (Entered: 01/31/2013)
2013-01-30 9 0 BNC Certificate of Mailing (related document(s)7 Meeting (AutoAssign Chapter 13)). No. of Notices: 1. Notice Date 01/30/2013. (Admin.) (Entered: 01/31/2013)
2013-01-30 10 0 BNC Certificate of Mailing (related document(s)2 Chapter 13 Plan filed by Debtor Bridget B. Lake). No. of Notices: 17. Notice Date 01/30/2013. (Admin.) (Entered: 01/31/2013)
2013-02-11 11 0 Motion to Avoid Lien for Non-PMSI Pursuant to Section 522(f)(1)(B) with American Finance Co. filed by Debtor Bridget B. Lake Objections due by 3/4/2013.Hearing scheduled for 04/09/2013 at 02:00 PM - Albany Courthouse. (Blakey, F.) (Entered: 02/11/2013)
2013-03-05 12 0 Order Granting Motion to Avoid Lien for Non-PMSI Pursuant to 522(f)(1)(B) with American Finance Co. (Related Doc # 11) Signed on 3/5/2013. (Hooper, D.) (Entered: 03/06/2013)
2013-03-08 13 0 BNC Certificate of Mailing (related document(s)12 Order on Motion to Avoid Lien for Non-PMSI Pursuant to 522 (f)(1)(B)). No. of Notices: 1. Notice Date 03/08/2013. (Admin.) (Entered: 03/09/2013)
2013-03-21 14 0 Financial Management Course Certificate filed by Debtor Bridget B. Lake (Blakey, F.) (Entered: 03/21/2013)
2013-03-25 15 0 Meeting of Creditors Held (Hurst, Kristin) (Entered: 03/25/2013)
2013-04-11 16 0 Notice of Appearance and Request for Notice by Kristina Lynn Smith filed by Creditor U.S. Bank Trust, N.A., as Trustee for VOLT RPL XI Asset Holdings Trust, by Vericrest Financial, Inc. as its attorney in fact (Smith, Kristina) (Entered: 04/11/2013)
2013-06-06 17 0 Order Confirming Chapter 13 Plan, Providing Extension of the Plan Beyond 36 Months, Providing Payment of a Small Percentage Plan, and Fees Awarded: $3039.00, Expenses Awarded: $0.00 to F. Anthony Blakey; Awarded on 6/6/2013 . Signed on 6/6/2013 (James, C.) (Entered: 06/06/2013)
2013-06-08 18 0 BNC Certificate of Mailing (related document(s)17 Order Confirming Chapter 13 Plan). No. of Notices: 1. Notice Date 06/08/2013. (Admin.) (Entered: 06/09/2013)
2013-09-17 19 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 10/08/2013 at 09:00 AM - Albany Courthouse. (Hurst, Kristin) (Entered: 09/17/2013)
2013-12-16 20 0 Notice of Withdrawal filed by Kristin Hurst (related document(s)19 Motion to Dismiss Case for Failure to Make Plan Payments) (Hurst, Kristin) (Entered: 12/16/2013)
2014-02-12 21 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 03/11/2014 at 09:00 AM - Albany Courthouse. (Hurst, Kristin) (Entered: 02/12/2014)
2014-05-27 22 0 Judge Austin E. Carter added to case. Involvement of Judge James D. Walker, Jr. terminated. (ADI) (Entered: 05/27/2014)
2014-06-11 23 0 Notice of Withdrawal filed by Kristin Hurst (related document(s)21 Motion to Dismiss Case for Failure to Make Plan Payments) (Hurst, Kristin) (Entered: 06/11/2014)
2014-11-12 24 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)
2015-03-11 25 0 Notice of Withdrawal filed by Kristin Hurst (related document(s)24 Motion to Dismiss Case for Failure to Make Plan Payments) (Hurst, Kristin) (Entered: 03/11/2015)
2015-12-21 26 0 Motion to Dismiss Case for Failure to Make Plan Payments . Hearing scheduled for 01/12/2016 at 09:00 AM - Albany Courthouse. (Hurst, Kristin) (Entered: 12/21/2015)
2016-04-11 27 0 Notice of Withdrawal filed by Kristin Hurst (related document(s)26 Motion to Dismiss Case for Failure to Make Plan Payments) (Hurst, Kristin) (Entered: 04/11/2016)
2017-03-04 28 0 Notice of Postpetition Mortgage Fees, Expenses and Charges (Claim #6) filed by Creditor U.S. Bank Trust, N.A., as Trustee for VOLT RPL XI Asset Holdings Trust, by Vericrest Financial, Inc. as its attorney in fact (Wysatta, Karen) (Entered: 03/04/2017) 2017-09-15 23:17:12 c0b725f74f4b1f2085941dc7cf636bbb9893b1fa