Case details

Court: ganb
Docket #: 80-days-109
Case Name: Grady A. Roberts
PACER case #: 856754
Date filed: 2011-02-04
Date terminated: 2011-03-18
Assigned to: Judge Joyce Bihary

Parties

Represented Party Attorney & Contact Info
Grady A. Roberts
Debtor
P.O. Box 431 Redan, GA 30074 SSN / ITIN: xxx-xx-6329
Grady A. Roberts
PRO SE

Mary Ida Townson
Trustee
Chapter 13 Trustee Suite 2700 Equitable Bldg. 100 Peachtree Street, NW Atlanta, GA 30303 404-525-1110

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-02-04 1 0 Case Opened and Voluntary Petition Filed. Government Proof of Claim due by 8/3/2011. (mrt) Additional attachment(s) added on 2/7/2011 (klc). 2011-08-26 11:01:04 32b10d6409651aa37d1b57a04cbcbe3df64a6fb2
2011-02-04 2 0 Application to Pay Filing Fee in Installments filed by Grady A. Roberts. (klc) (Entered: 02/07/2011)
2011-02-07 3 0 Notice of deficient filing regarding bankruptcy petition. Service by BNC. Pro Se Affidavit due 2/11/2011. Statement of Financial Affairs due 2/18/2011. Schedule(s) due by 2/18/2011, Declaration re: debtors schedules due by 2/18/2011, Summary of Schedules due 2/18/2011. Statistical Summary due 2/18/2011. Means Test or Monthly Income Statement Form Due: 2/18/2011. Chapter 13 Plan due by 2/18/2011. Credit Counseling Certificate Due 2/18/2011. Debtor Payment Advices Due: 2/18/2011, 11 USC 521(i) Filings due by 3/21/2011. (klc)
2011-02-07 4 0 Order Denying Application by Debtor(s) to Pay Filing Fees in Installments. Debtor must pay $ 199.00 within 10 days from the entry of this order or case shall stand DISMISSED and the automatic stay shall stand annulled ab initio effective as of the date of the filing of this case. Service by BNC Entered on 2/7/2011. (related document(s) 2 Denying Application to Pay Filing Fee in Installments filed by Grady A. Roberts)(klc)
2011-02-07 5 0 Notice of Meeting of Creditors (Chapter 13) 341 Meeting to be held on 03/17/2011 at 02:00 PM at Hearing Room 366, Atlanta. Objections for Discharge due by 05/16/2011. Non-Government Proof of Claims due by 06/15/2011.Confirmation Hearing to be held on 04/12/2011 at 01:00 PM at Courtroom 1402, Atlanta. (Admin.)
2011-02-08 6 0 Notice of Appearance (Attorney) filed by David E. Gordon on behalf of RES-GA Mills Cove, LLC, RES-GA COBBLESTONE, LLC. (Gordon, David) 2011-08-31 09:12:32 a7299bc41424616540e51d25687bce1c56face4b
2011-02-09 7 0 Motion to Dismiss Case With Prejudice or, In the Alternative, for Modification of the Automatic Stay filed by David E. Gordon on behalf of RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Gordon, David) 2011-08-26 11:09:32 f7d5bbf8d8899c08473b3e6c4f740546172c2a08
7 1
7 2
7 3
7 4
7 5
7 6
2011-02-09 8 0 Motion for Expedited Hearing on Motion to Dismiss Chapter 13 Case With Prejudice or, in the Alternative, for Modification of the Automatic Stay filed by David E. Gordon on behalf of RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC. (related document(s) 7 Motion to Dismiss Case filed by RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC)(Gordon, David) Modified text on 2/10/2011 (klc).
2011-02-09 9 0 Certificate of Mailing by BNC of Order Denying Application to Pay Filing Fees In Installments Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-09 10 0 Notice to Debtor Re: Financial Mgmt. Certification. Served by BNC. Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-09 11 0 Certificate of Mailing by BNC of Notice of Deficiency Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-09 12 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Service Date 02/09/2011. (Admin.) (Entered: 02/10/2011)
2011-02-10 13 0 Notice of Hearing filed by David E. Gordon on behalf of RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC. Hearing to be held on 2/23/2011 at 10:00 AM in Courtroom 1402, Atlanta, (related document(s) 7 Motion to Dismiss Case With Prejudice or, In the Alternative, for Modification of the Automatic Stay filed by RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC, 8 Motion to Set Hearing on Motion to Dismiss Chapter 13 Case With Prejudice or, in the Alternative, for Modification of the Automatic Stay filed by RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC)(Gordon, David)
2011-02-22 14 0 Notice of deficient filing re: Alternative Motion for Relief from Stay Missing $150 Fee. Service by BNC. (related document(s) 7 Motion to Dismiss Case filed by RES-GA COBBLESTONE, LLC, RES-GA Mills Cove, LLC) (klc)
2011-02-22 15 0 Receipt of Payment of Fees on Motion for Relief from Stay(11-53671-jb) [misc,228] ( 150.00) filing fee. Receipt Number 22710792. Fee Amount 150.00 (U.S. Treasury)
2011-02-23 16 0 Credit Counseling Service Certificate filed by Grady A. Roberts. (related document(s) 3 Notice of deficient filing regarding bankruptcy petition.)(klc)
2011-02-23 17 0 Motion to Voluntarily Dismiss Case filed by Grady A. Roberts. (klc) 2011-08-26 11:03:32 d329b0b385a5fb470f3757017faee02c66d50346
2011-02-24 18 0 Order Dismissing Case and rendering debtor ineligible under Title 11 for 180 days. Service by BNC. Entered on 2/24/2011. (klc) 2011-08-31 17:34:12 5152ef947c7935b7eae9897383bb14316d337e27
2011-02-24 19 0 Certificate of Mailing by BNC of Notice of Deficiency Service Date 02/24/2011. (Admin.) (Entered: 02/25/2011)
2011-02-26 20 0 Certificate of Mailing by BNC of Order Dismissing Case with Prejudice Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-03-17 21 0 Final Report and Accounting Filed by Mary Ida Townson on behalf of Mary Ida Townson. (Townson, Mary)
2011-03-18 22 0 Order Approving Account, Discharging Trustee and Closing Estate. Service by BNC. (vjp)
2011-03-20 23 0 Certificate of Mailing by BNC of Order Closing Estate Service Date 03/20/2011. (Admin.) (Entered: 03/21/2011)
2011-04-15 24 0 Letter to Debtor Regarding Unpaid Filing Fees (Admin.)
2011-04-17 25 0 Certificate of Mailing by BNC of Letter to Debtor Regarding Outstanding Filing Fee Service Date 04/17/2011. (Admin.) (Entered: 04/18/2011)