Case details

Court: ganb
Docket #: 11-84420
Case Name: Adrian Danielle Yokley
PACER case #: 900199
Date filed: 2011-12-03
Assigned to: Judge Wendy L. Hagenau

Parties

Represented Party Attorney & Contact Info
Adrian Danielle Yokley
Debtor
2443 Laurel Circle Atlanta, GA 30311 FULTON-GA SSN / ITIN: xxx-xx-7567
Cha'Ron A. Ballard
The Ballard Law Group, P.C. Suite 203 A 3664 Club Drive Lawrenceville, GA 30044 404-220-9906 Fax : 404-220-9907 Email:

Anthony B. Sandberg
The Sandberg Law Firm International Tower - Suite 705 229 Peachtree Street, NE Atlanta, GA 30303 (404) 827-9799 Fax : (404) 827-9670 Email:
TERMINATED: 12/20/2012

Anthony B. Sandberg
The Sandberg Law Firm International Tower - Suite 705 229 Peachtree Street, NE Atlanta, GA 30303 (404) 827-9799 Fax : 404-827-9670 Email:
TERMINATED: 12/20/2012

Nancy J. Whaley
Trustee
Nancy J. Whaley, 13 Trustee Suite 120 303 Peachtree Center Avenue Atlanta, GA 30303 (678) 992-1201 TERMINATED: 04/22/2014
William J. Layng, Jr.
Trustee
William J. Layng, Jr., PC Suite 1500 400 Galleria Parkway Atlanta, GA 30339 678-385-5920
Office of the United States Trustee
U.S. Trustee
362 Richard Russell Building 75 Spring Street, SW Atlanta, GA 30303 404-331-4437

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-12-05 6 0 Receipt of Initial Docs01: Voluntary Petition (Chapter 13)(11-84420) [misc,1023aty] ( 75.00) filing fee. Receipt Number 25180166. Fee Amount 75.00 (U.S. Treasury)
2011-12-08 12 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 12/08/2011. (Admin.) (Entered: 12/09/2011)
2011-12-15 13 0 Order for Debtor's Employer to Deduct Payments. Service by BNC. (Admin.)
2011-12-15 14 0 Chapter 13 Plan filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. (related document(s)8 Notice of deficient filing regarding bankruptcy petition.)(Sandberg, Anthony)
2011-12-17 15 0 Certificate of Mailing by BNC of Employer Deduction Order Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-18 16 0 Certificate of Mailing by BNC of Chapter 13 Plan Notice Date 12/18/2011. (Admin.) (Entered: 12/19/2011)
2011-12-29 17 0 Amended Chapter 13 Plan filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. (related document(s)14 Chapter 13 Plan filed by Adrian Danielle Yokley)(Sandberg, Anthony)
2011-12-29 18 0 Motion to Strip Lien (determine status) with Bank of America N.A. filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. Hearing to be held on 2/1/2012 at 09:30 AM in Courtroom 1403, Atlanta, (Sandberg, Anthony) Modified text on 12/30/2011 (sec).
2012-01-01 19 0 Certificate of Mailing by BNC of Amended Plan Notice Date 01/01/2012. (Admin.) (Entered: 01/02/2012)
2012-01-02 20 0 Receipt of Payment of Chapter 13 Installment Fee(11-84420-wlh) [misc,207] ( 103.00) filing fee. Receipt Number 25564394. Fee Amount 103.00 (U.S. Treasury)
2012-01-05 21 0 Notice of Appearance (Attorney) Filed by Patti H. Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti)
2012-01-11 22 0 Request for addition to list of creditors and request for notices Filed by Dean R. Prober Esq. on behalf of Bank of America, N.A. c/o Prober & Raphael, A Law Corporation. (Prober, Dean)
2012-01-20 23 0 Objection to Confirmation of Plan , Exemptions and Motion to Dismiss Case Filed by Melissa J. Davey on behalf of Nancy J. Whaley. (Davey, Melissa)
2012-01-23 24 0 Debtor(s) Questionnaire Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2012-02-03 25 0 Receipt of Receipt of Final Installment Re: Ch. 13 Voluntary Petition Filing Fee.(11-84420-wlh) [misc,208] ( 103.00) filing fee. Receipt Number 25982657. Fee Amount 103.00 (U.S. Treasury)
2012-02-06 26 0 Notice of Appearance (Attorney) with Certificate of Service Filed by Sidney Gelernter on behalf of Bank of America, N.A., Successor by Merger to BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP. (Gelernter, Sidney)
2012-02-06 27 0 Order GRANTING Debtor's Motion to Determine Status of Wholly Unsecured Second Mortgage on Real Property (Related Doc # 18) Service by BNC. Entered on 2/6/2012. (mjs)
2012-02-08 28 0 Certificate of Mailing by BNC of Order to Strip Lien Notice Date 02/08/2012. (Admin.) (Entered: 02/09/2012)
2012-02-22 29 0 Amended Schedule A , Amended Schedule B , Amended Schedule C , Amendment to Schedules D, Fee Collected $ 30, Amended Summary of Schedules , Amended Statistical Summary of Certain Liabilities, Declaration Concerning Debtor's Schedules filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. (Sandberg, Anthony)
2012-02-22 30 0 Amended Chapter 13 Plan filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. (related document(s)14 Chapter 13 Plan filed by Adrian Danielle Yokley)(Sandberg, Anthony)
2012-02-24 31 0 Receipt of Amendment to Schedules D, E and/or F(FEE)(11-84420-wlh) [misc,729] ( 30.00) filing fee. Receipt Number 26251344. Fee Amount 30.00 (U.S. Treasury)
2012-02-24 32 0 Amended Attorney Disclosure Statement filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. (Sandberg, Anthony)
2012-02-25 33 0 Certificate of Mailing by BNC of Amended Plan Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012)
2012-03-30 34 0 Order Confirming Chapter 13 Plan. Service by BNC. (bjl)
2012-04-01 35 0 Certificate of Mailing by BNC of Order Confirming Chapter 13 Plan Notice Date 04/01/2012. (Admin.) (Entered: 04/02/2012)
2012-04-01 36 0 Notice to Debtor Re: Domestic Support Obligations with certificate of service by BNC. Notice Date 04/01/2012. (Admin.) (Entered: 04/02/2012)
2012-04-17 37 0 Motion to Retain Funds filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. Hearing to be held on 5/16/2012 at 09:30 AM in Courtroom 1403, Atlanta, (Sandberg, Anthony)
2012-05-15 38 0 Transfer of claim Transfer Agreement 3001 (e) 4 Transferor: The Bank of New York Mellon,et al (Claim No. 8) To Real Time Resolutions, Inc. . To Real Time Resolutions, Inc.1750 Regal Row Suite 120PO Box 36655Dallas Texas 75235. filed by Real Time Resolutions.(Real Time Resolution, Inc.)
2012-05-16 39 0 Notice of Transfer of Claim to Real Time Resolutions Inc from Bank of NY Mellon et al with objections due 21 days from the date of this notice. Service by BNC (slm)
2012-05-18 40 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 05/18/2012. (Admin.) (Entered: 05/19/2012)
2012-06-12 41 0 Order GRANTING Debtor's Motion to Retain Tax Refund. Debtor will provide proof of vehicle repair within 30 days (Related Doc # 37) Service by BNC. Entered on 6/12/2012. (mjs)
2012-06-13 42 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 7) 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)
2012-06-14 43 0 Notice of Transfer of Claim to Capital One, N.A. from HSBC Bank Nevada,N.A. (Claim No. 7) with objections due 21 days from the date of this notice. Service by BNC (mjs)
2012-06-14 44 0 Certificate of Mailing by BNC of Order to Retain Funds Notice Date 06/14/2012. (Admin.) (Entered: 06/15/2012)
2012-06-16 45 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 06/16/2012. (Admin.) (Entered: 06/17/2012)
2012-06-25 46 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 3) To Portfolio Recovery Associates, LLC . To Portfolio Recovery Associates, LLCPO Box 41067Norfolk, VA 23541. filed by PRA Receivables Management, LLC.(Garcia, Dolores)
2012-06-27 47 0 Notice of Transfer of Claim to PRA Receivables Management, LLC from Chase Bank USA with objections due 21 days from the date of this notice. Service by BNC (cws)
2012-06-29 48 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 06/29/2012. (Admin.) (Entered: 06/30/2012)
2012-10-30 49 0 Motion to Incur Debt Other Than Under 364(b) filed by Anthony B. Sandberg on behalf of Adrian Danielle Yokley. Hearing to be held on 11/28/2012 at 09:30 AM in Courtroom 1403, Atlanta, (Sandberg, Anthony)
2012-11-23 50 0 Change of Address of Creditor Real Time Resolutions, Inc. for Notices and Payments filed by Real Time Resolutions . (mjs) (Entered: 11/28/2012)
2012-11-29 53 0 Notice of Rescheduled Hearing. Service by BNC. Hearing to be held on 12/19/2012 at 09:30 AM in Courtroom 1403, Atlanta, (related document(s)49 Motion to Incur Debt Other Than Under 364(b) filed by Adrian Danielle Yokley) (bjl)
2012-12-01 54 0 Certificate of Mailing by BNC of Notice of Rescheduling Hearing Notice Date 12/01/2012. (Admin.) (Entered: 12/02/2012)
2012-12-15 55 0 Certificate of Consent for Withdrawal of Counsel filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron) Modified document name on 12/20/2012 (ryw).
2012-12-15 56 0 Notice of Appearance Filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2012-12-19 57 0 Order GRANTING Debtor's Motion to Incur Debt Other Than Under 364(b) (Related Doc # 49) Service by BNC. Entered on 12/19/2012. (mjs)
2012-12-21 58 0 Certificate of Mailing by BNC of Order on Motion to Incur Debt Notice Date 12/21/2012. (Admin.) (Entered: 12/22/2012)
2012-12-19 59 0 Order Removing Anthony Sandberg and the Sandberg Law Firm from all Pending Chapter 13 Cases (refer to docket entry No. 39 in the miscellaneous proceeding, 12-508-wlh, for further information). (smw) (Entered: 01/14/2013)
2013-01-16 60 0 Notice of Hearing on Trustees' Motion for Determination of Earned Attorneys' Fees by the Sandberg Law Firm, LLC (refer to docket entry No. 34 (the Trustees Motion) in the miscellaneous proceeding, 12-508-wlh, for further information). If you do not want the relief sought in the motion, you must attend the hearing. If you wish to file a written response to the Motion you must attach a certificate stating when, how and on whom (including addresses) you served the response upon. Mail or deliver your response so that it is received by the Clerk at least two business days before the hearing. Hearing to be held on 2/1/2013 at 9:30 AM in Courtroom 1403, Atlanta, Entered on 1/16/2013 (smw)
2013-01-19 61 0 Certificate of Mailing by BNC of Order and Notice Notice Date 01/19/2013. (Admin.) (Entered: 01/20/2013)
2013-02-11 62 0 Order on Chapter 13 Trustee's Motion for Determination of Earned Attorney Fees by The Sandberg Law Firm, L.L.C. Ordered that in this Chapter 13 case a balance of $658.54 is owed to the Sandberg Law Firm. for work performed in this case. The Trustee shall disburse these fees pursuant to the terms of the confirmed Chapter 13 Plan. The Trustee shall send all payments to the Chapter 7 Trustee for The Sandberg Law Firm and Anthony Sandberg, individually. The checks shall be made payable to Robert Trauner, Chapter 7 Trustee. Service by BNC. Entered on 2/11/2013. (mjs)
2013-02-13 63 0 Certificate of Mailing by BNC of Order Notice Date 02/13/2013. (Admin.) (Entered: 02/14/2013)
2013-02-18 64 0 Attorney Disclosure Statement filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2013-07-16 65 0 Certification Regarding Review of Proof of Claims Filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2013-11-14 66 0 Motion to Suspend Plan Payments and Reduce Base filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. Hearing to be held on 12/4/2013 at 09:30 AM in Courtroom 1403, Atlanta, (Ballard, Cha'Ron)
2013-11-18 67 0 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 4) To Green Tree Servicing, LLC Fee Amount $25 . To Green Tree Servicing, LLCPO BOX 0049Palatine, IL 60055-0049. filed by GREEN TREE SERVICING LLC.(Green Tree Servicing, LLC)
2013-11-18 68 0 Receipt of Transfer of Claim(11-84420-wlh) [claims,1058] ( 25.00) filing fee. Receipt Number 33535363. Fee Amount 25.00 (re: Doc# 67) (U.S. Treasury)
2013-11-19 69 0 Notice of Transfer of Claim Number(s) 4 to Green Tree Servicing, LLC from Bank of America, N.A with objections due 21 days from the date of this notice. Service by BNC (mbr)
2013-11-21 70 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 11/21/2013. (Admin.) (Entered: 11/22/2013)
2013-12-12 71 0 Order on Debtor's Motion to Suspend Plan Payments and Reduce Base. ORDERED the Motion is GRANTED. Debtor's plan payments shall be suspended for December 2013, January 2014, and February 2014. Debtor shall resume Chapter 13 plan payments in March 2014. (Related Doc # 66) Service by BNC. Entered on 12/12/2013. (er)
2013-12-13 72 0 Notice of Appearance Filed by Drew K. Stutzman on behalf of Green Tree Servicing LLC. (Stutzman, Drew)
2013-12-13 73 0 Motion for Relief from Stay , Fee $ 176 filed by Drew K. Stutzman on behalf of Green Tree Servicing LLC. Hearing to be held on 1/15/2014 at 02:30 PM in Courtroom 1403, Atlanta, (Stutzman, Drew)
2013-12-13 74 0 Receipt of Motion for Relief from Stay(11-84420-wlh) [motion,185] ( 176.00) filing fee. Receipt Number 33793257. Fee Amount 176.00 (re: Doc# 73) (U.S. Treasury)
2013-12-14 75 0 Certificate of Mailing by BNC of Order on Motion to Suspend/Extend Plan Payments Notice Date 12/14/2013. (Admin.) (Entered: 12/15/2013)
2014-01-15 76 0 Notice Rescheduling Hearing Filed by Drew K. Stutzman on behalf of Green Tree Servicing LLC. Hearing to be held on 2/19/2014 at 02:30 PM in Courtroom 1403, Atlanta, (related document(s)73 Motion for Relief from Stay , Fee $ 176 filed by Green Tree Servicing LLC)(Stutzman, Drew)
2014-01-17 77 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)
2014-02-18 78 0 Notice Rescheduling Hearing Filed by Drew K. Stutzman on behalf of Green Tree Servicing LLC. Hearing to be held on 4/23/2014 at 02:30 PM in Courtroom 1403, Atlanta, (related document(s)73 Motion for Relief from Stay , Fee $ 176 filed by Green Tree Servicing LLC, 76 Notice Rescheduling Hearing filed by Green Tree Servicing LLC)(Stutzman, Drew)
2014-04-16 79 0 Withdrawal of Document Motion for Relief from Automatic Stay filed by Drew K. Stutzman on behalf of Green Tree Servicing LLC. (related document(s)73 Motion for Relief from Stay)(Stutzman, Drew)
2014-04-21 80 0 First Request to Convert from Chapter 13 to Chapter 7 Fee Collected $ 25 filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2014-04-21 81 0 Receipt of First Request to Convert from Chapter 13 to Chapter 7(11-84420-wlh) [misc,33aty] ( 25.00) filing fee. Receipt Number 35008084. Fee Amount 25.00 (re: Doc# 80) (U.S. Treasury)
2014-04-21 82 0 Proposed Order Terminating Employer Deduction Order filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2014-04-22 83 0 Order Terminating Employer Deduction Order, re: Atlanta Medical Center. Service by BNC Entered on 4/22/2014. (er)
2014-04-22 84 0 Notice of Meeting of Creditors (Chapter 7) 341 Meeting to be held on 05/20/2014 at 10:30 AM at Hearing Room 367, Atlanta. Objections for Discharge due by 07/21/2014. Financial Management Course due: 07/07/2014. (Admin.)
2014-04-23 85 0 Amended Schedule I , Amended Schedule J , Amended Debtors Means Test/Disposable Income Calculation Form filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron) Modified on 4/24/2014 (er).
2014-04-23 86 0 Payment Advices of Debtor, filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2014-04-24 87 0 Notice of deficient filing re: Missing Verification, Missing Certificate of Service, Missing Summary/Statistical, . Service by BNC. (related document(s)85 Schedule I - Current Income of Individual Debtor(s) filed by Adrian Danielle Yokley, Schedule J - Current Expenditures, Means Test/Disposable Income Calculation Form) (er)
2014-04-24 88 0 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 04/24/2014. (Admin.) (Entered: 04/25/2014)
2014-04-24 89 0 Certificate of Mailing by BNC of Order Terminating Employer Deduction Order Notice Date 04/24/2014. (Admin.) (Entered: 04/25/2014)
2014-04-26 90 0 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 04/26/2014. (Admin.) (Entered: 04/27/2014)
2014-04-30 91 0 Amended Summary of Schedules , Amended Statistical Summary of Certain Liabilities, Declaration Concerning Debtor's Schedules , Certificate of Service filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (related document(s)85 Schedule I - Current Income of Individual Debtor(s), Schedule J - Current Expenditures, Means Test/Disposable Income Calculation Form)(Ballard, Cha'Ron)
2014-05-06 92 0 Final Report and Accounting Filed by Nancy J. Whaley on behalf of Nancy J. Whaley. (Whaley, Nancy)
2014-05-14 93 0 Order Approving Account and Discharging Trustee. Service by BNC. (ysg)
2014-05-16 94 0 Certificate of Mailing by BNC of Order Approving Trustee's Report Notice Date 05/16/2014. (Admin.) (Entered: 05/17/2014)
2014-05-19 95 0 Joint Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 7) 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)
2014-05-19 96 0 Receipt of Transfer of Claim(11-84420-wlh) [claims,1058] ( 25.00) filing fee. Receipt Number 35292450. Fee Amount 25.00 (re: Doc# 95) (U.S. Treasury)
2014-05-20 97 0 Personal Financial Management Course Certificate For Debtor filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (related document(s)84 Meeting of Creditors (Chapter 7))(Ballard, Cha'Ron)
2014-05-20 98 0 Notice of Transfer of Claim Number(s) 7 to eCAST Settlement Corp. from Capital One, N.A. with objections due 21 days from the date of this notice. Service by BNC (ttc)
2014-05-20 99 0 Personal Financial Management Course Certificate For Debtor Adrian Yokley Provided by Dave Ramsey Debtor Education, 800-480-5902
2014-05-21 100 0 Order that this case is not subject to dismissal under 521(i)(1). (amm)
2014-05-21 101 0 Amended Statement of Intent filed by Cha'Ron A. Ballard on behalf of Adrian Danielle Yokley. (Ballard, Cha'Ron)
2014-05-22 102 0 Notice of deficient filing re: Missing Certificate of Service, . Service by BNC. (related document(s)101 Statement of Intent filed by Adrian Danielle Yokley) (cws)
2014-05-22 103 0 Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 05/22/2014. (Admin.) (Entered: 05/23/2014)
2014-05-23 104 0 Certificate of Mailing by BNC of Order Notice Date 05/23/2014. (Admin.) (Entered: 05/24/2014)
2014-05-24 105 0 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 05/24/2014. (Admin.) (Entered: 05/25/2014)