Case details

Court: lamb
Docket #: 15-10589
Case Name: Anthony J. Martin
PACER case #: 60918
Date filed: 2015-05-19
Assigned to: Douglas D. Dodd

Parties

Represented Party Attorney & Contact Info
Anthony J. Martin
Debtor
10733 N. Park Ave. Baton Rouge, LA 70811 EAST BATON ROUGE-LA 225-775-7413 SSN / ITIN: xxx-xx-2799
Anthony J. Martin
PRO SE

Fannie H. Martin
Debtor
10733 N. Park Ave. Baton Rouge, LA 70811 EAST BATON ROUGE-LA 225-775-7413 SSN / ITIN: xxx-xx-6065aka Fannie Hebert
Fannie H. Martin
PRO SE

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
2015-05-19 1 0 Chapter 13 Voluntary Petition . Receipt Number o, Fee Amount $310 Filed by Anthony J. Martin , Fannie H. Martin 11 USC Section 521(i); Deadline7/6/2015. Chapter 13 Plan due by 6/2/2015.Payment Advices due: 6/2/2015.Means Test Form Due: 6/2/2015 Schedules A-J due 6/2/2015. Statement of Financial Affairs due 6/2/2015. Summary of schedules due 6/2/2015. Incomplete Filings due by 6/2/2015. (csmi) (Entered: 05/19/2015)
2015-05-19 2 0 Statement of Social Security Number Filed by Anthony J. Martin , Fannie H. Martin . (csmi) (Entered: 05/19/2015)
2015-05-19 3 0 Certificate of Credit Counseling Filed by Anthony J. Martin , Fannie H. Martin . (csmi) (Entered: 05/19/2015)
2015-05-19 4 0 Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code Filed by Anthony J. Martin , Fannie H. Martin . (csmi) (Entered: 05/19/2015)
2015-05-20 6 0 Meeting of Creditors Filed by Trustee Annette C. Crawford. 341(a) meeting to be held on 6/22/2015 at 11:00 AM at 707 Florida St., Rm. 324. Proofs of Claims due by 9/21/2015. Government Proof of Claim due by 11/16/2015. Confirmation hearing to be held on 8/19/2015 at 09:00 AM at 707 Florida St., Rm. 222. (Crawford, Annette) (Entered: 05/20/2015)
2015-05-22 7 0 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)6 Meeting of Creditors Chapter 13 filed by Trustee Annette C. Crawford. Notice Date 05/22/2015. (Admin.) (Entered: 05/23/2015)
2015-06-03 8 0 Notice of Deficiency for Schedules, Statement of Financial Affairs, and Chapter 13 plan. Deficiency Due by 6/17/2015. (csmi) (Entered: 06/03/2015)
2015-06-03 9 0 Notice of Deficiency for Payment Advices. Deficiency Due by 6/17/2015. (csmi) (Entered: 06/03/2015)
2015-06-05 10 0 BNC Certificate of Mailing - Notice of Deficiency RE: related document(s)9 Notice of Deficiency. Notice Date 06/05/2015. (Admin.) (Entered: 06/06/2015)
2015-06-05 11 0 BNC Certificate of Mailing - Notice of Deficiency RE: related document(s)8 Notice of Deficiency. Notice Date 06/05/2015. (Admin.) (Entered: 06/06/2015)
2015-06-19 12 0 Ex Parte Motion to Confirm Termination or Absence of Stay Filed by Karen E. Trevathan on behalf of Vanderbilt Mortgage and Finance, Inc.. (Trevathan, Karen) (Entered: 06/19/2015)
2015-06-19 13 0 Certificate of Service Filed by Karen E. Trevathan on behalf of Vanderbilt Mortgage and Finance, Inc. RE: related document(s)12 Motion to Confirm Termination or Absence of Stay filed by Creditor Vanderbilt Mortgage and Finance, Inc.. (Trevathan, Karen) (Entered: 06/19/2015)
2015-06-22 14 0 Order Granting Motion to Confirm Termination or Absence of Stay(Related Doc # 12) Filed on 6/22/2015. (csmi) (Entered: 06/22/2015)
2015-06-23 15 0 Notice of Appearance and Request for Notice (Schild, Avi) (Entered: 06/23/2015)
2015-06-23 16 0 Certificate of Service (Schild, Avi) (Entered: 06/23/2015)
2015-06-23 17 0 Motion to Dismiss Case With a One Year Bar To Refiling Filed by Annette C. Crawford on behalf of Annette C. Crawford. (Crawford, Annette) (Entered: 06/23/2015)
2015-06-23 18 0 Notice of Hearing on Motion to Dismiss Case With a One Year Bar To Refiling Filed by Annette C. Crawford on behalf of Annette C. Crawford RE: related document(s)17 Motion to Dismiss Case filed by Trustee Annette C. Crawford) Hearing scheduled 7/29/2015 at 09:00 AM at 707 Florida St., Rm. 222. (Crawford, Annette) (Entered: 06/23/2015)
2015-06-23 19 0 Certificate of Service Notice of Hearing and Motion to Dismiss Case With a One Year Bar To Refiling Filed by Annette C. Crawford on behalf of Annette C. Crawford RE: related document(s)17 Motion to Dismiss Case filed by Trustee Annette C. Crawford, 18 Notice of Hearing filed by Trustee Annette C. Crawford. (Crawford, Annette) (Entered: 06/23/2015)
2015-06-23 20 0 Proceeding Memo-Meeting of Creditors Not Held"Trustee will be filing a Motion to Dismiss case with a one year bar to refiling" Filed by Trustee Annette C. Crawford. (Crawford, Annette) (Entered: 06/23/2015)
2015-06-24 21 0 BNC Certificate of Mailing - Order RE: related document(s)14 Order on Motion to Confirm Termination or Absence of Stay. Notice Date 06/24/2015. (Admin.) (Entered: 06/25/2015)
2015-08-04 22 0 Order Dismissing Chapter 13 Case With a 1-yr Bar to Refiling Both DebtorsBarred Debtor Martin, Fannie H. starting 8/4/2015 to 8/4/2016 Filed on 8/4/2015 (ghar) (Entered: 08/04/2015)
2015-08-06 23 0 BNC Certificate of Mailing - Order RE: related document(s)22 Order Dismissing Chapter 13 Case With a 1-yr Bar to Refiling. Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)