Case details

Court: laeb
Docket #: 13-11336
Case Name: Connie Jean Sumrall
PACER case #: 171581
Date filed: 2013-05-14
Assigned to: Elizabeth W. Magner

Parties

Represented Party Attorney & Contact Info
Connie Jean Sumrall
Debtor
1212 Clipper Slidell, LA 70458 ST. TAMMANY-LA SSN / ITIN: xxx-xx-4962
Thomas H. Gray
113 Doubloon Drive Slidell, LA 70461 (985) 641-8335 Email:

S. J. Beaulieu, Jr.
Trustee
433 Metairie Road Suite 307 Metairie, LA 70005 (504) 831-1313
Office of the U.S. Trustee
U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-05-14 1 0 Chapter 13 Voluntary Petition . Receipt Number 231249, Fee Amount $281. Filed by Connie Jean Sumrall. Section 316 Incomplete Filing Date 06/28/2013. Chapter 13 Plan due by 05/28/2013. Government Proof of Claim due by 11/11/2013. Declaration Regarding Electronic Filing due by 5/21/2013. Employee Income Record Due:05/28/2013. Chapter 13 Monthly and Disposable Income Form 22C Due: 05/28/2013. Schedule A due 05/28/2013. Schedule B due 05/28/2013. Schedule C due 05/28/2013. Schedule D due 05/28/2013. Schedule E due 05/28/2013. Schedule F due 05/28/2013. Schedule G due 05/28/2013. Schedule H due 05/28/2013. Schedule I due 05/28/2013. Schedule J due 05/28/2013. Statement of Financial Affairs due 05/28/2013. Summary of schedules due 05/28/2013. Statistical Summary of Certain Liabilities due 05/28/2013. Incomplete Filings due by 05/28/2013. (Gray, Thomas) Modified on 5/16/2013 (Whyte, K). (Entered: 05/14/2013)
2013-05-14 2 0 Social Security Statement (Private) Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 05/14/2013)
2013-05-14 3 0 Certificate of Credit Counseling for Debtor Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 05/14/2013)
2013-05-15 4 0 Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall) (Whyte, K) (Entered: 05/15/2013)
2013-05-16 5 0 Notice of Deficiency Petition did not include previous case filings The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall) Deficiency Correction due by 5/20/2013. (Donelon, G) (Entered: 05/16/2013)
2013-05-18 6 0 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) deseqno14 Meeting of Creditors Chapter 13) Notice Date 05/18/2013. (Admin.) (Entered: 05/19/2013)
2013-05-21 7 0 *Amended Voluntary Petition Filed by Connie Jean Sumrall (RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall, 5 Notice of Deficiency) (Gray, Thomas) Modified on 5/22/2013 (Donelon, G).*lacking Certificate of Service (Entered: 05/21/2013)
2013-05-22 8 0 *Disregard*Notice of Amended Voluntary Petition Filed by Connie Jean Sumrall (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall, 5 Notice of Deficiency, 7 Amended Voluntary Petiton filed by Debtor Connie Jean Sumrall, deseqno41 Corrective Deficiency Satisfied). (Gray, Thomas) Modified on 5/22/2013 (Donelon, G). (Entered: 05/22/2013)
2013-05-22 9 0 Notice of Amended Voluntary Petition Filed by Connie Jean Sumrall (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall, 5 Notice of Deficiency, 7 Amended Voluntary Petiton filed by Debtor Connie Jean Sumrall, deseqno41 Corrective Deficiency Satisfied, 8 Notice filed by Debtor Connie Jean Sumrall). (Gray, Thomas) (Entered: 05/22/2013)
2013-05-22 10 0 Receipt of Declaration Re: Electronic Filing. (Donelon, G) (Entered: 05/22/2013)
2013-05-28 11 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A, Disclosure of Compensation of Attorney for Debtor , Liquidation Analysis of Debtor's Plan of Reorganization, Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Schedule I , Schedule J , Statement of Financial Affairs , Statement of Intent. , Statistical Summary of Certain Liabilities, Summary of Schedules Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 05/28/2013)
2013-05-28 12 0 Chapter 13 Plan Filed by Connie Jean Sumrall (RE: (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Connie Jean Sumrall) (Gray, Thomas) (Entered: 05/28/2013)
2013-05-29 13 0 Certificate of Service Filed by Connie Jean Sumrall (RE: (related document(s)12 Chapter 13 Plan filed by Debtor Connie Jean Sumrall) (Gray, Thomas) (Entered: 05/29/2013)
2013-06-03 14 0 Notice of Appearance and Request for Notice Filed by L. Claire Mayer on behalf of Bank of America, N.A. as servicer for THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK,AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2007-8. (Mayer, L.) (Entered: 06/03/2013)
2013-06-13 15 0 Objection to Confirmation of Plan Filed by Land Rover Capital Group (RE: (related document(s)12 Chapter 13 Plan filed by Debtor Connie Jean Sumrall) Hearing scheduled for 8/13/2013 at 10:30 AM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit N.A.D.A. Valuation)(Mann, Arthur) (Entered: 06/13/2013)
2013-06-25 16 0 Tax Documents for the Year 2012 Federal (Private) Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 06/25/2013)
2013-06-25 17 0 Tax Documents for the Year 2012 State (Private) Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 06/25/2013)
2013-06-25 18 0 Notice of Deficiency Re: Chapter 13 Plan Filed by S. J. Beaulieu Jr. (RE: (related document(s)12 Chapter 13 Plan filed by Debtor Connie Jean Sumrall) (Beaulieu (4)) (Entered: 06/25/2013)
2013-06-27 19 0 Proceeding Memo-Meeting of Creditors Continued Filed by S. J. Beaulieu Jr. (RE: (related document(s) deseqno14 Meeting of Creditors Chapter 13) 341(a) meeting to be held on 7/17/2013 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Beaulieu (3)) (Entered: 06/27/2013)
2013-07-22 20 0 Proceeding Memo-Meeting of Creditors Continued Filed by S. J. Beaulieu Jr. (RE: (related document(s)19 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu) 341(a) meeting to be held on 8/14/2013 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Beaulieu (3)) (Entered: 07/22/2013)
2013-07-22 21 0 Notice of Rescheduled Chapter 13 Meeting of Creditors with Certificate of Service Filed by S. J. Beaulieu Jr. (RE: related document(s)19 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu, 20 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu). (Beaulieu (3)) (Entered: 07/22/2013)
2013-07-31 22 0 Motion to Reset Confirmation Hearing on Chapter 13 Plan (RE: related document(s) deseqno14 Meeting of Creditors Chapter 13, 20 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu) Filed by Thomas H. Gray on behalf of Connie Jean Sumrall (Gray, Thomas) (Entered: 07/31/2013)
2013-07-31 23 0 Notice of Rescheduled Chapter 13 Meeting of Creditors with Certificate of Service Filed by Connie Jean Sumrall (RE: related document(s) deseqno14 Meeting of Creditors Chapter 13, 19 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu, 20 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu). (Gray, Thomas) (Entered: 07/31/2013)
2013-07-31 24 0 Certificate of Service Filed by Connie Jean Sumrall (RE: (related document(s)22 Motion to Reset Confirmation Hearing on Chapter 13 Plan filed by Debtor Connie Jean Sumrall, 23 Notice of Rescheduled Chapter 13 Meeting of Creditors with Certificate of Service filed by Debtor Connie Jean Sumrall) (Gray, Thomas) (Entered: 07/31/2013)
2013-08-07 25 0 Order Granting Motion to Reset Confirmation Hearing on Chapter 13 Plan (Related Doc#22) (RE: related document(s)12 Chapter 13 Plan filed by Debtor Connie Jean Sumrall, 15 Objection to Confirmation of the Plan filed by Creditor Land Rover Capital Group) Signed on August 7, 2013. Confirmation hearing to be held on 8/27/2013 at 11:30 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 08/07/2013)
2013-08-12 26 0 Tax Documents for the Year 2012 Federal Return (Private) Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 08/12/2013)
2013-08-12 27 0 Tax Documents for the Year 2012 State Return (Private) Filed by Connie Jean Sumrall (Gray, Thomas) (Entered: 08/12/2013)
2013-08-12 28 0 Certificate of Service Filed by Connie Jean Sumrall (RE: (related document(s)25 Order on Motion to Reset Confirmation Hearing on Chapter 13 Plan) (Gray, Thomas) (Entered: 08/12/2013)
2013-08-16 29 0 Proceeding-Memo Meeting of Creditors Not Held Filed by S. J. Beaulieu Jr. (RE: (related document(s)20 Proceeding Memo-Meeting of Creditors Continued filed by Trustee S. J. Beaulieu) (Beaulieu (3)) (Entered: 08/16/2013)
2013-08-20 30 0 Chapter 13 Trustee's Motion to Dismiss Case Failure to Attend Section 341 Meeting with Notice of Hearing and Certificate of Service . Hearing scheduled for 9/10/2013 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Beaulieu (3)) (Entered: 08/20/2013)
2013-08-22 31 0 Order Mooting and Cancelling Hearing on Confirmation of Chapter 13 Plan Signed on August 22, 2013 (RE: related document(s) deseqno14 Meeting of Creditors Chapter 13, 12 Chapter 13 Plan filed by Debtor Connie Jean Sumrall, 15 Objection to Confirmation of the Plan filed by Creditor Land Rover Capital Group) (Donelon, G) (Entered: 08/22/2013)
2013-08-24 32 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)31 Order Mooting and Cancelling Hearing on Confirmation of Chapter 13 Plan) Notice Date 08/24/2013. (Admin.) (Entered: 08/24/2013)
2013-09-11 33 0 Order Granting Chapter 13 Trustee's Motion to Dismiss Case (RE: related document(s)30 Chapter 13 Trustee's Motion to Dismiss Case with Notice of Hearing and Certificate of Service) Signed on September 11, 2013. (Donelon, G) (Entered: 09/11/2013)
2013-09-13 34 0 BNC Certificate of Mailing - Order Dismissing Case.(RE: (related document(s)33 Order on Chapter 13 Trustee's Motion to Dismiss Case) Notice Date 09/13/2013. (Admin.) (Entered: 09/13/2013)