Case details

Court: insb
Docket #: 85-JMC-13
Case Name: Angelique Felecia Miles
PACER case #: 668005
Date filed: 2016-06-14
Assigned to: James M. Carr

Parties

Represented Party Attorney & Contact Info
Angelique Felecia Miles
Debtor
4046 Presidio Circle Indianapolis, IN 46235 MARION-IN County: MARION-IN SSN / ITIN: xxx-xx-6056
Keith Eirik Gifford
Redman Ludwig 151 N. Delaware Street Suite 1106 Indianapolis, IN 46204 317-685-2426 Fax : 317-636-8686 Email:

Joseph W. Hammes
Trustee
Tucker Hester Baker & Krebs, LLC One Indiana Square Suite 1600 Indianapolis, IN 46204 317-608-1135 Email: trusteehammes@gmail.com TERMINATED: 07/08/2016
Ann M. DeLaney
Trustee
Office of Ann M. Delaney PO Box 441285 Indianapolis, IN 46244 317-829-7360 Email: ECFdelaney@trustee13.com
U.S. Trustee
U.S. Trustee
Office of U.S. Trustee 101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-06-14 1 0 Chapter 7 Voluntary Petition (Individual) with Schedule(s) D and E/F and Verification of Creditor List filed by Keith Eirik Gifford on behalf of Angelique Felecia Miles. Statement of Intention due by 07/14/2016. Chapter 7 Statement of Current Monthly Income (Form 122A-1) due by 06/28/2016. Attorney Disclosure of Compensation due by 06/28/2016. Statement of Financial Affairs with Declaration due by 06/28/2016. Summary of Assets and Liabilities and Certain Statistical Information with Declaration due by 06/28/2016. Schedule A/B with Declaration due by 06/28/2016. Schedule C with Declaration due by 06/28/2016. Schedule G with Declaration due by 06/28/2016. Schedule H with Declaration due by 06/28/2016. Schedule I with Declaration due by 06/28/2016. Schedule J with Declaration due by 06/28/2016. (Gifford, Keith) (Entered: 06/14/2016)
2016-06-14 2 0 Statement of Social Security Number(s) filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/14/2016)
2016-06-14 3 0 Certificate of Credit Counseling filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/14/2016)
2016-06-15 4 0 Notice of Incomplete Filing issued to Keith Gifford. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): A $335.00 filing fee is due for the Chapter 7 Voluntary Petition filed on 06/14/2016 (re: Doc # 1). Incomplete Filing due by 06/22/2016. (Admin) (Entered: 06/15/2016)
2016-06-15 5 0 Deficiency Notice Issued (re: Doc # 1). Debtor`s Pay Advices or Statement in Lieu due by 06/28/2016. (jwh) (Entered: 06/15/2016)
2016-06-16 6 0 Notice of 341 Meeting of Creditors. 341 Meeting to be held on on 08/01/2016 at 09:30 AM EDT in Rm 416C U.S. Courthouse, Indianapolis. Objections to Discharge due by 09/30/2016. (Admin) (Entered: 06/16/2016)
2016-06-17 7 0 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 06/17/2016. (Admin.) (Entered: 06/18/2016)
2016-06-17 8 0 BNC Certificate of Service - NOTICE (re: Doc # 5). No. of Notices: 1 Notice Date 06/17/2016. (Admin.) (Entered: 06/18/2016)
2016-06-18 9 0 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 6). No. of Notices: 43 Notice Date 06/18/2016. (Admin.) (Entered: 06/19/2016)
2016-06-21 10 0 Appearance filed by Phillip A. Norman on behalf of Creditor U.S. Bank National Association. (Attachments: (1) Index) (Norman, Phillip) (Entered: 06/21/2016)
2016-06-21 11 0 Motion to Abandon, Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement with Notice & Certificate of Service dated 6/21/2016, filed by Phillip A. Norman on behalf of Creditor U.S. Bank National Association. Objections due by 07/05/2016. (Attachments: (1) Exhibit Recorded Mortgage (2) Exhibit Recorded Assignment (3) Exhibit Note (4) Index) (Norman, Phillip) (Entered: 06/21/2016) [Granted by #25 CMECF.widget.DocLink('documentKcaseidV668005Kde_seq_numV103Kdm_idV34039778Kdoc_numV25Kpdf_headerV1');]
2016-06-27 12 0 Personal Financial Management Course Certificate re: Debtor Angelique Miles (001 DebtorEdu LLC at 8006103920) (Entered: 06/27/2016)
2016-06-28 13 0 Motion to Convert to Chapter 13 filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/28/2016) [Granted by #20 CMECF.widget.DocLink('documentKcaseidV668005Kde_seq_numV83Kdm_idV34023953Kdoc_numV20Kpdf_headerV1');]
2016-06-28 14 0 Disclosure of Compensation of Attorney for Debtor filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/28/2016)
2016-06-28 15 0 Statement of Financial Affairs filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/28/2016)
2016-06-28 16 0 Schedule(s) A/B, C, G, H, I, J and Summary of Assets and Liabilities and Certain Statistical Information (no added parties) filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/28/2016)
2016-06-28 17 0 Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period (Official Form 122C-1) and Calculation of Disposable Income (Official Form 122C-2) filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 06/28/2016)
2016-06-28 18 0 Pay Advices and/or Statement in Lieu of Pay Advices filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. To obtain a copy of this document, contact the attorney for debtor(s) or the debtor(s), if pro se. (Gifford, Keith) (Entered: 06/28/2016)
2016-06-29 19 0 Notice to Trustee (re: Doc # 13). Trustee`s objection due by 7/6/2016. (lak) (Entered: 06/29/2016)
2016-07-07 20 0 Order Granting Motion to Convert Case to Chapter 13 (re: Doc # 13). Attorney for the debtor must distribute this order. Chapter 13 Plan due by 7/21/2016. (jwh) (Entered: 07/07/2016)
2016-07-08 21 0 Notice of 341 Meeting of Creditors on Converted Case. Trustee Joseph W. Hammes terminated. (lad) Trustee Ann M. DeLaney appointed to case. 341 Meeting to be held on on 08/10/2016 at 02:30 PM EDT in Rm 416B U.S. Courthouse, Indianapolis. Proofs of claim due by 11/08/2016. Objections to Dischargeability due by 10/11/2016. (Entered: 07/08/2016)
2016-07-08 22 0 Chapter 13 Plan filed by Keith Eirik Gifford on behalf of Debtor Angelique Felecia Miles. (Gifford, Keith) (Entered: 07/08/2016)
2016-07-09 23 0 Notice of Filing of Chapter 13 Plan (re: Doc # 22). Objections due by 08/08/2016. Trustee must distribute the notice with a copy of the plan and file a certificate of service by 07/18/2016. (Admin) (Entered: 07/09/2016)
2016-07-10 24 0 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 21). No. of Notices: 44 Notice Date 07/10/2016. (Admin.) (Entered: 07/11/2016)
2016-07-11 25 0 Order Granting Motion to Abandon (re: Doc # 11), Granting Motion for Relief from Stay re: U.S. Bank National Association (re: Doc # 11). Attorney for Creditor U.S. Bank National Association must distribute this order. (jwh) (Entered: 07/11/2016)
2016-07-14 26 0 Certificate of Service re: Notice of Filing of Plan or Amended Plan (re: Doc # 23). (DeLaney17, Ann) (Entered: 07/14/2016)
2016-07-15 27 0 Deficiency Notice Issued re: Certificate of Service re: Notice of Filing of Plan or Amended Plan (re: Doc # 26). Deficiency to be cured by 7/29/2016. (jwh) (Entered: 07/15/2016)
2016-07-15 28 0 Certificate of Service re: Notice of Filing of Chapter 13 Plan or Amended Chapter 13 Plan, filed by Ann M. DeLaney17 on behalf of Trustee Ann M. DeLaney (re: Doc # 23). (DeLaney17, Ann) (Entered: 07/15/2016)
2016-07-15 29 0 Request for Notice filed by United Consumer Financial Serv. (Bass, Patti) (Entered: 07/15/2016)