Case details

Court: ganb
Docket #: 11-70410
Case Name: Cynthia Lumona Golden
PACER case #: 880407
Date filed: 2011-07-13
Date terminated: 2015-12-07
Assigned to: Judge C. Ray Mullins

Parties

Represented Party Attorney & Contact Info
Cynthia Lumona Golden
Debtor
2601 Fieldstone View Lane Conyers, GA 30013 ROCKDALE-GA SSN / ITIN: xxx-xx-4080
Craig Z. Black
The Semrad Law Firm, LLC Suite 3600 101 Marietta Street, NW Atlanta, GA 30303 (678) 668-7160 Fax : (877) 601-7846 Email:

Craig Z. Black
The Semrad Law Firm, LLC Suite 3600 101 Marietta Street, NW Atlanta, GA 30303 (678) 668-7160 Fax : (800) 601-7063 Email:

Craig Z. Black
The Semrad Law Firm, LLC Suite 3600 101 Marietta Street, NW Atlanta, GA 30303 (678) 668-7166 Email:

Craig Z. Black
The Semrad Law Firm, LLC Suite 3600 101 Marietta Street, NW Atlanta, GA 30303 678-668-7160 Fax : (877) 601-7265 Email:

Nathaniel P. O'Rourke
Robert J. Semrad & Associates, LLC Suite 3600 101 Marietta Street Atlanta, GA 30303 678-668-7160 Fax : 877-601-7063 Email:

Nancy J. Whaley
Trustee
Nancy J. Whaley, 13 Trustee Suite 120 303 Peachtree Center Avenue Atlanta, GA 30303 (678) 992-1201 TERMINATED: 07/20/2015
Julie M. Anania
Nancy J. Whaley Standing Chapter 13 Trustee Suite 120 303 Peachtree Center Ave, N.E. Atlanta, GA 30303 (678) 992-1201 Fax : (678) 992-1202 Email:

Robert Trauner
Trustee
P. O. Box 421025 Atlanta, GA 30342 (404) 520-1496
Office of the United States Trustee
U.S. Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-07-13 1 0 Voluntary Petition (Chapter 13), Fee Collected filed by Nathaniel P. O'Rourke of Robert J. Semrad & Associates on behalf of Cynthia Lumona Golden. Government Proof of Claim due by 1/9/2012. (O'Rourke, Nathaniel)
2011-07-13 2 0 Chapter 13 Plan filed by Nathaniel P. O'Rourke of Robert J. Semrad & Associates on behalf of Cynthia Lumona Golden. (O'Rourke, Nathaniel)
2011-07-13 3 0 Credit Counseling Service Certificate filed by Nathaniel P. O'Rourke on behalf of Cynthia Lumona Golden. (O'Rourke, Nathaniel)
2011-07-13 4 0 Debtor(s) Payment Advices filed by Nathaniel P. O'Rourke on behalf of Cynthia Lumona Golden. (O'Rourke, Nathaniel)
2011-07-14 5 0 Notice of Meeting of Creditors (Chapter 13) 341 Meeting to be held on 08/22/2011 at 10:00 AM at Hearing Room 368, Atlanta. Objections for Discharge due by 10/21/2011. Non-Government Proof of Claims due by 11/21/2011.Confirmation Hearing to be held on 10/04/2011 at 01:30 PM at Courtroom 1203, Atlanta. (related document(s) 2 Chapter 13 Plan case upload) (Admin.)
2011-07-14 6 0 Receipt of Initial Docs01: Voluntary Petition (Chapter 13)(11-70410) [caseupld,1305u] ( 274.00) filing fee. Receipt Number 23927164. Fee Amount 274.00 (U.S. Treasury)
2011-07-14 7 0 Order for Debtor's Employer to Deduct Payments. Service by BNC. (Admin.)
2011-07-16 8 0 Notice to Debtor Re: Financial Mgmt. Certification. Served by BNC. Service Date 07/16/2011. (Admin.) (Entered: 07/17/2011)
2011-07-16 9 0 Certificate of Mailing by BNC of Employer Deduction Order Service Date 07/16/2011. (Admin.) (Entered: 07/17/2011)
2011-07-16 10 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Service Date 07/16/2011. (Admin.) (Entered: 07/17/2011)
2011-07-16 11 0 Certificate of Mailing by BNC of Chapter 13 Plan Service Date 07/16/2011. (Admin.) (Entered: 07/17/2011)
2011-07-28 12 0 Notice of Appearance (Attorney) Filed by Patti H. Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti)
2011-08-22 13 0 Notice of Appearance (Attorney) and Request for Service of Papers Filed by Julie D. Mehelic on behalf of Wells Fargo Bank, NA. (Mehelic, Julie)
2011-08-23 14 0 Debtor(s) Questionnaire Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2011-08-25 15 0 Objection to Confirmation of Plan and Motion to Dismiss Case Filed by Rebecca Ann Pascarell on behalf of Nancy J. Whaley. (Pascarell, Rebecca)
2011-09-29 16 0 Amended Statement of Financial Affairs, Amended Schedule J , Amended Statistical Summary of Certain Liabilities, Amended Summary of Schedules and Certificate of Service filed by Courtney Alexander Raville on behalf of Cynthia Lumona Golden. (Raville, Courtney)
2011-09-29 17 0 Amended Chapter 13 Plan filed by Courtney Alexander Raville on behalf of Cynthia Lumona Golden. (related document(s)2 Chapter 13 Plan case upload)(Raville, Courtney)
2011-10-03 18 0 Notice of deficient filing re: Amendment - Missing Certificate of Service . Service by BNC. (related document(s)16 Statement of Financial Affairs filed by Cynthia Lumona Golden, Schedule J - Current Expenditures, Statistical Summary of Certain Liabilities, Summary of Schedules) (mjs)
2011-10-05 19 0 Certificate of Mailing by BNC of Notice of Deficiency Service Date 10/05/2011. (Admin.) (Entered: 10/06/2011)
2011-10-05 20 0 Certificate of Mailing by BNC of Amended Plan Service Date 10/05/2011. (Admin.) (Entered: 10/06/2011)
2011-10-07 21 0 Certificate of Service for Amended Statement of Affairs, Amended Schedule J, Amended Summary of Schedules and Amended Statisical Summary of Certain Liabilities filed by Courtney Alexander Raville on behalf of Cynthia Lumona Golden. (related document(s)16 Statement of Financial Affairs, Schedule J - Current Expenditures, Statistical Summary of Certain Liabilities, Summary of Schedules, 18 Notice of Deficiency)(Raville, Courtney)
2011-11-08 22 0 Order Confirming Chapter 13 Plan. Service by BNC. (jlm) (Entered: 11/09/2011)
2011-11-11 23 0 Certificate of Mailing by BNC of Order Confirming Chapter 13 Plan Service Date 11/11/2011. (Admin.) (Entered: 11/14/2011)
2011-11-11 24 0 Notice to Debtor Re: Domestic Support Obligations with certificate of service by BNC. Service Date 11/11/2011. (Admin.) (Entered: 11/14/2011)
2012-01-06 25 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 11) To InSolve Recovery, LLC by American InfoSource LP . To InSolve Recovery, LLC by American InfoSource LPPO Box 269093Oklahoma City, OK 73126-9093. filed by InSolve Recovery, LLC by American InfoSource LP.(American InfoSource)
2012-01-09 26 0 Notice of Transfer of Claim to InSolve Recovery, LLC by American InfoSource LP from GE Capital Retail Bank Attn: Bankruptcy Department (Claim No. 11) with objections due 21 days from the date of this notice. Service by BNC (mjs)
2012-01-11 27 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 01/11/2012. (Admin.) (Entered: 01/12/2012)
2012-01-25 28 0 Certification Regarding Review of Proof of Claims Filed by Ryan Williams on behalf of Cynthia Lumona Golden. (Williams, Ryan)
2012-05-03 29 0 Motion for Relief from Stay , Fee $ 176 filed by Philip Crum Barnes on behalf of Wells Fargo Bank, NA. Hearing to be held on 5/22/2012 at 09:30 AM in Courtroom 1203, Atlanta, (Barnes, Philip)
2012-05-03 30 0 Receipt of Motion for Relief from Stay(11-70410-crm) [motion,185] ( 176.00) filing fee. Receipt Number 27102172. Fee Amount 176.00 (U.S. Treasury)
2012-06-07 31 0 Order GRANTING Motion for Relief from Stay of Wells Fargo Bank, NA, (Related Doc # 29) Service by BNC. Entered on 6/7/2012. (mjs)
2012-06-09 32 0 Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 06/09/2012. (Admin.) (Entered: 06/10/2012)
2012-08-03 33 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 14) To Capital One, N.A. . To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Rd., Suite 200Tucson, AZ 85712. filed by Patti H. Bass on behalf of Capital One, N.A..(Bass, Patti)
2012-08-06 34 0 Notice of Transfer of Claim to Capital One, N.A from HSBC Bank Nevada, N.A. with objections due 21 days from the date of this notice. Service by BNC (yh)
2012-08-08 35 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 08/08/2012. (Admin.) (Entered: 08/09/2012)
2012-11-13 36 0 Motion to Incur Debt By Modifying Mortgage. Notice of Hearing and Certificate of Service filed by Ryan Williams on behalf of Cynthia Lumona Golden. Hearing to be held on 12/4/2012 at 10:00 AM in Courtroom 1203, Atlanta, (Williams, Ryan) Modified text on 11/14/2012 (ggd).
2012-11-13 37 0 Amended Schedule I , Amended Schedule J , Amended Statistical Summary of Certain Liabilities, Amended Summary of Schedules , Declaration Concerning Debtor's Schedules filed by Ryan Williams on behalf of Cynthia Lumona Golden. (Williams, Ryan)
2013-01-02 38 0 Order GRANTING Debtor's Motion to Incur New Debt by Modifying Mortgage (Related Doc # 36) Service by BNC. Entered on 1/2/2013. (meg)
2013-01-04 39 0 Certificate of Mailing by BNC of Order on Motion to Incur Debt Notice Date 01/04/2013. (Admin.) (Entered: 01/05/2013)
2014-01-17 40 0 Notice of Debtor Requirement to Pay Tax Refund to Plan and/or Provide the Trustee with the 2013 Tax Return Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2014-04-30 41 0 Joint Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 14) To eCAST Settlement Corporation Fee Amount $25 . To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712. filed by Jennifer A. Pursley on behalf of eCAST Settlement Corporation.(Pursley, Jennifer)
2014-05-01 42 0 Notice of Transfer of Claim Number(s) 14 to eCAST Settlement Corporation from Capital One, N.A. with objections due 21 days from the date of this notice. Service by BNC (gnh)
2014-05-01 43 0 Receipt of Transfer of Claim(11-70410-crm) [claims,1058] ( 25.00) filing fee. Receipt Number 35111014. Fee Amount 25.00 (re: Doc# 41) (U.S. Treasury)
2014-05-03 44 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 05/03/2014. (Admin.) (Entered: 05/04/2014)
2015-01-14 45 0 Notice of Debtor Requirements Concerning 2014 Tax Return and Refund Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2015-07-09 46 0 Motion to Modify Plan to Provide for Increased Disposable Income or in the Alternative Motion to Dismiss Case Filed by Julie M. Anania on behalf of Nancy J. Whaley. Hearing to be held on 8/4/2015 at 10:00 AM in Courtroom 1203, Atlanta, (Anania, Julie)
2015-07-17 47 0 First Request to Convert from Chapter 13 to Chapter 7 Fee Collected $ 25 filed by Craig Z. Black on behalf of Cynthia Lumona Golden. (Black, Craig)
2015-07-18 48 0 Receipt of First Request to Convert from Chapter 13 to Chapter 7(11-70410-crm) [misc,33aty] ( 25.00) filing fee. Receipt Number 39176840. Fee Amount 25.00 (re: Doc# 47) (U.S. Treasury)
2015-07-20 49 0 Notice of Meeting of Creditors (Chapter 7) 341 Meeting to be held on 08/25/2015 at 01:00 PM at Hearing Room 365, Atlanta. Objections for Discharge due by 10/26/2015. Financial Management Course due: 10/09/2015. (Admin.)
2015-07-22 50 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 07/22/2015. (Admin.) (Entered: 07/23/2015)
2015-08-03 51 0 Amended Schedule A , Amended Schedule B , Amended Schedule C , Amended Schedule I , Amended Schedule J , Statement of Intent, Amended Statistical Summary of Certain Liabilities, Amended Summary of Schedules , Declaration Concerning Debtor's Schedules , Attorney Disclosure Statement filed by Craig Z. Black on behalf of Cynthia Lumona Golden. (Attachments: # 1 Certificate of Service) (Black, Craig)
2015-08-03 52 0 Amendment to Schedules: Schedule F, with Certificate of Service (creditors added) Fee Collected $ 30, Amended Statistical Summary of Certain Liabilities, Amended Summary of Schedules , Declaration Concerning Debtor's Schedules filed by Craig Z. Black on behalf of Cynthia Lumona Golden. (Attachments: # 1 Pleading) (Black, Craig)
2015-08-03 53 0 Final Report and Accounting Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2015-08-04 54 0 Receipt of Amendment to Schedules D, E and/or F(FEE)(11-70410-crm) [misc,729] ( 30.00) filing fee. Receipt Number 39322767. Fee Amount 30.00 (re: Doc# 52) (U.S. Treasury)
2015-08-04 55 0 Order Approving Account and Discharging Trustee. Service by BNC (ysg)
2015-08-06 56 0 Certificate of Mailing by BNC of Order Approving Trustee's Report Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
2015-08-25 57 0 Amendment to Schedules: Schedule D, with Certificate of Service (creditors added) Fee Collected $ 30, Amended Statement of Intent, Amended Summary of Schedules , Amended Statistical Summary of Certain Liabilities, Amended Declaration Concerning Debtor's Schedules filed by Craig Z. Black on behalf of Cynthia Lumona Golden. (Black, Craig)
2015-08-26 58 0 Receipt of Amendment to Schedules D, E and/or F(FEE)(11-70410-crm) [misc,729] ( 30.00) filing fee. Receipt Number 39522599. Fee Amount 30.00 (re: Doc# 57) (U.S. Treasury)
2015-08-31 59 0 Personal Financial Management Course Certificate For Debtor Cynthia Golden Provided by allen credit, 8884158173
2015-09-01 60 0 Motion for Relief from Stay regarding 2007 Nissan Versa filed by Michael K. Williamson on behalf of Fort Campbell Federal Credit Union. (Williamson, Michael)
2015-09-01 61 0 Agreed Order GRANTING Motion for Relief from Stay of Fort Campbell Federal Credit Union(Related Doc # 60) Service by BNC. Entered on 9/1/2015. (crh)
2015-09-01 62 0 Because no party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. 521(i)(2) and because the parties in interest should not be subjected to any uncertainty as to whether this case is subject to automatic dismissal under 521(i)(1), Debtor is not required to file any further document pursuant to 521(a)(1)(B) to avoid an automatic dismissal and this case is not and was not subject to automatic dismissal under 521(i)(1). This does not prevent any party in interest from requesting by motion that Debtor supply further information described in 521(a)(1)(B), and this does not prevent the United States Trustee or Chapter 7 Trustee from requesting by any authorized means, including but not limited to motion, that the Debtor supply further information. (ADIclerk)
2015-09-03 63 0 Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)
2015-12-07 64 0 Order Discharging Debtor and Closing Estate. Service by BNC (ysg)