Case details

Court: ganb
Docket #: 17-59579
Case Name: Joseph Michael Armistead
PACER case #: 1102814
Date filed: 2017-06-01
Assigned to: Judge Paul Baisier

Parties

Represented Party Attorney & Contact Info
Joseph Michael Armistead
Debtor
1688 Bridgeview Drive Grayson, GA 30017 GWINNETT-GA SSN / ITIN: xxx-xx-5634
E. L. Clark
Clark & Washington, LLC Bldg. 3 3300 Northeast Expwy. Atlanta, GA 30341 404-522-2222 Fax : 770-220-0685 Email:

Adam M. Goodman
Trustee
Adam M. Goodman, 13 Trustee Suite 200 260 Peachtree Street Atlanta, GA 30303 678-510-1444 TERMINATED: 10/01/2017
Melissa J. Davey
Trustee
Melissa J. Davey, Standing Ch 13 Trustee Suite 200 260 Peachtree Street, NW Atlanta, GA 30303 (678) 510-1444

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2017-06-01 1 0 Voluntary Petition (Chapter 13) for Individual(s), Fee $ 310 Filed by E. L. Clark of Clark & Washington, P.C. on behalf of Joseph Michael Armistead. Government Proof of Claim due by 11/28/2017. (Clark, E.)
2017-06-01 2 0 Chapter 13 Plan filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.)
2017-06-01 3 0 Statement of Social Security Number (Official Form B121) (Document is restricted and can only be viewed by Court staff.) filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.)
2017-06-01 4 0 Credit Counseling Service Certificate filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.)
2017-06-01 5 0 Payment Advices of Debtor, filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.)
2017-06-01 6 0 Receipt of Initial Docs01: Voluntary Petition (Chapter 13)(17-59579) [misc,1023aty] ( 310.00) filing fee. Receipt Number 45001614. Fee Amount 310.00 (re: Doc# 1) (U.S. Treasury)
2017-06-02 7 0 Notice of Meeting of Creditors (Chapter 13) 341 Meeting to be held on 07/18/2017 at 11:00 AM at Hearing Room 368, Atlanta. Objections for Discharge due by 09/18/2017. Non-Government Proof of Claims due by 10/16/2017.Confirmation Hearing to be held on 08/24/2017 at 09:30 AM at Courtroom 1202, Atlanta. (related document(s) 2 Chapter 13 Plan filed by Joseph Michael Armistead) If applicable, a hearing on the Allowance and Approval of Debtor's Counsel Attorney Fees will be held with the Confirmation Hearing. (Admin.)
2017-06-02 8 0 Notice of Appearance Filed by Synchrony Bank. (PRA Receivables Management, LLC)
2017-06-02 9 0 Order for Debtor's Employer to Deduct Payments. Service by BNC. (Admin.)
2017-06-04 10 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 06/04/2017. (Admin.) (Entered: 06/05/2017)
2017-06-04 11 0 Certificate of Mailing by BNC of Employer Deduction Order Notice Date 06/04/2017. (Admin.) (Entered: 06/05/2017)
2017-06-04 12 0 Certificate of Mailing by BNC of Chapter 13 Plan Notice Date 06/04/2017. (Admin.) (Entered: 06/05/2017)
2017-06-06 13 0 Notice of Appearance Filed by E. L. Clark on behalf of Exeter Finance LLC Department. (AIS Data Services)
2017-06-12 14 0 Notice of Appearance with Certificate of Service Filed by Ciro A. Mestres on behalf of Seterus, Inc., as authorized subservicer for Federal National Mortgage Association ("Fannie Mae"), a corporation organized and existing under the laws of the United States of America. (Mestres, Ciro)
2017-06-14 15 0 Notice of Appearance Filed by Americredit Financial Services, Inc. dba GM Financial. (AmeriCredit Financial Services)
2017-06-26 16 0 Notice of Mortgage Payment Change (NO PROOF OF CLAIM FILED) with Certificate of Service filed by Ciro A. Mestres on behalf of Federal National Mortgage Association. (Mestres, Ciro)
2017-06-29 17 0 Personal Financial Management Course Certificate For Debtor Joseph Armistead Provided by Second Bankruptcy Course, LLC, 800-214-7030
2017-07-25 18 0 Objection to Confirmation of Plan & Motion to Dismiss, ( 2 ) Filed by Adam M. Goodman on behalf of Adam M. Goodman. (Goodman, Adam) Modified to add link on 7/26/2017 (jla).
2017-08-01 19 0 Payment Advices of Debtor, filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.)
2017-08-17 20 0 Amended Schedule C , Amended Summary of Assets and Liabilities with Statistical Information for Individual Debtor , Verification or Declaration for Individual Debtor , Certificate of Service filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.) Modified to edit text on 8/18/2017 (jla).
2017-08-22 21 0 Amended Chapter 13 Plan filed by E. L. Clark on behalf of Joseph Michael Armistead. (related document(s)2) (Clark, E.) 2017-10-22 09:14:10 9726842f9a66c2b2e42b94bb522f210b15fefc3a
2017-08-22 22 0 Amended Schedule A/B , Amended Schedule C , Amended Schedule I , Amended Schedule J , Amended Summary of Assets and Liabilities with Statistical Information for Individual Debtor , Verification or Declaration for Individual Debtor , Certificate of Service filed by E. L. Clark on behalf of Joseph Michael Armistead. (Clark, E.) Modified to edit text on 8/23/2017 (jla).
2017-08-25 23 0 Certificate of Mailing by BNC of Amended Plan Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
2017-09-06 24 0 Withdrawal of Claim No. 7 filed by LVNV Funding LLC. (Resurgent Capital Services)
2017-10-10 25 0 Joint Interim Statement for Transferred Case Filed by Melissa J. Davey on behalf of Melissa J. Davey. (Davey, Melissa)