Case details

Court: lamb
Docket #: 13-10386
Case Name: Franklin Timothy Baker, IV
PACER case #: 57150
Date filed: 2013-03-26
Assigned to: Douglas D. Dodd

Parties

Represented Party Attorney & Contact Info
Franklin Timothy Baker, IV
Debtor
134 La Maison Belle Drive Denham Springs, LA 70726 LIVINGSTON-LA SSN / ITIN: xxx-xx-1255
Derren S. Johnson
1200 South Acadian Thruway Baton Rouge, LA 70806 225-389-9616 Fax : 225-383-4998 Email:

Kellie Carter Baker
Debtor
134 La Maison Belle Drive Denham Springs, LA 70726 LIVINGSTON-LA SSN / ITIN: xxx-xx-0928
Derren S. Johnson
(See above for address)

Annette C. Crawford
Trustee
P.O. Box 64868 Baton Rouge, LA 70806 225-928-2531
U.S. Trustee
U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-03-26 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Franklin Timothy Baker IV, Kellie Carter Baker (Johnson, Derren) (Entered: 03/26/2013)
2013-03-26 2 0 Disclosure of Compensation of Attorney for Debtor , Schedules A-J , Statement of Financial Affairs , Summary of Schedules Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/26/2013)
2013-03-26 4 0 Chapter 13 Statement of Current Monthly and Disposable Income Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/26/2013)
2013-03-26 5 0 Certificate of Credit Counseling Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/26/2013)
2013-03-26 6 0 Payment Advices for the Debtor Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/26/2013)
2013-03-27 7 0 Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code. Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 8 0 Chapter 13 Plan Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 9 0 Certificate of Service Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker RE: related document(s)8 Chapter 13 Plan filed by Debtor Franklin Timothy Baker, Debtor Kellie Carter Baker. (Attachments: # 1 mailing list) (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 10 0 Acknowledgement of Terms for Chapter 13 plan Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 11 0 Domestic Support Information Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 12 0 Debtor's Proof of Insurance Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 13 0 Tax Documents for the Year for 2012 Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 03/27/2013)
2013-03-27 14 0 Receipt of Filing Fee for Voluntary Petition (Chapter 13)(13-10386) [misc,volp13a] ( 281.00). Receipt Number 2657680, in the Amount of $ 281.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/27/2013)
2013-04-02 15 0 Notice of Appearance and Request for Notice by Anthony J. Russo Jr. Filed by Anthony J. Russo Jr. on behalf of Bank of America, N.A. (Russo, Anthony) (Entered: 04/02/2013)
2013-04-02 16 0 Certificate of Service Filed by Anthony J. Russo Jr. on behalf of Bank of America, N.A. RE: related document(s)15 Notice of Appearance filed by Creditor Bank of America, N.A.. (Russo, Anthony) (Entered: 04/02/2013)
2013-04-03 17 0 Meeting of Creditors Filed by Trustee Annette C. Crawford. 341(a) meeting to be held on 5/6/2013 at 09:00 AM at 707 Florida St., Rm. 324. Proofs of Claims due by 8/5/2013. Confirmation hearing to be held on 6/19/2013 at 08:30 AM at 707 Florida St., Rm. 222. (Crawford, Annette) (Entered: 04/03/2013)
2013-04-05 18 0 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)17 Meeting of Creditors Chapter 13 filed by Trustee Annette C. Crawford. Notice Date 04/05/2013. (Admin.) (Entered: 04/06/2013)
2013-04-10 19 0 Financial Management Course Certificate Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV. (Johnson, Derren) (Entered: 04/10/2013)
2013-04-10 20 0 Financial Management Course Certificate Filed by Derren S. Johnson on behalf of Kellie Carter Baker. (Johnson, Derren) (Entered: 04/10/2013)
2013-04-18 21 0 Notice of Appearance and Request for Notice (Bass, Patti) (Entered: 04/18/2013)
2013-04-18 22 0 Certificate of Service RE: related document(s)21 Notice of Appearance) (Bass, Patti) (Entered: 04/18/2013)
2013-05-13 23 0 Proceeding Memo, Chapter 13-Meeting of Creditors Held Filed by Trustee Annette C. Crawford RE: related document(s)17 Meeting of Creditors Chapter 13 filed by Trustee Annette C. Crawford. (Crawford, Annette) (Entered: 05/13/2013)
2013-05-24 24 0 Trustee's Status Report . (Crawford, Annette) (Entered: 05/24/2013)
2013-06-07 25 0 Amended Schedules B Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 06/07/2013)
2013-06-07 26 0 Debtor Verification of Direct Payments Filed by Derren S. Johnson on behalf of Franklin Timothy Baker IV, Kellie Carter Baker. (Johnson, Derren) (Entered: 06/07/2013)
2013-06-17 27 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: AES/PHEAA (Claim No. 6) To PHEAA. Fee Amount $25 To PHEAAPo Box 8147Harrisburg, PA 17105 (Fetterhoff, Teri) (Entered: 06/17/2013)
2013-06-17 28 0 Receipt of Filing Fee for Transfer of Claim(13-10386) [crcl,trclmcr] ( 25.00). Receipt Number 2711710, in the Amount of $ 25.00. (re: Doc# 27) (U.S. Treasury) (Entered: 06/17/2013)
2013-06-17 29 0 Notice of Transfer of Claim RE: related document(s)27 Transfer of Claim. (vaul) (Entered: 06/17/2013)
2013-06-19 30 0 BNC Certificate of Mailing - Order RE: related document(s)29 Notice of Transfer of Claim. Notice Date 06/19/2013. (Admin.) (Entered: 06/20/2013)
2013-06-21 31 0 Order Confirming Chapter 13 Plan Filed on 6/21/2013 (related document(s)8 Chapter 13 Plan filed by Debtor Franklin Timothy Baker, Debtor Kellie Carter Baker) (csmi) (Entered: 06/21/2013)
2013-06-23 32 0 BNC Certificate of Mailing - Order RE: related document(s)31 Order Confirming Chapter 13 Plan. Notice Date 06/23/2013. (Admin.) (Entered: 06/24/2013)
2013-06-25 33 0 Notice of Proof of Claim Discrepancy for Pre-petition Mortgage Arrearages Filed by Trustee Annette C. Crawford. (Crawford, Annette) (Entered: 06/25/2013)
2013-06-25 34 0 Certificate of Service Filed by Annette C. Crawford on behalf of Annette C. Crawford RE: related document(s)33 Notice of Proof of Claim Discrepancy for Pre-petition Mortgage Arrearages filed by Trustee Annette C. Crawford. (Crawford, Annette) (Entered: 06/25/2013)