Case details

Court: mieb
Docket #: 16-32422
Case Name: Anthony Williams
PACER case #: 851364
Date filed: 2016-10-19
Date terminated: 2017-04-04
Assigned to: Judge Daniel S. Opperman.Flint

Parties

Represented Party Attorney & Contact Info
Anthony Williams
Debtor
11288 Grand Oak Dr. Apt. 14 Grand Blanc, MI 48439 GENESEE-MI SSN / ITIN: xxx-xx-4358
Anthony Abueita
703 S. Grand Traverse Ave. Flint, MI 48502 (810) 235-8669 Email:

Collene K. Corcoran
Trustee
P.O. Box 535 Oxford, MI 48371 248-969-9300
Daniel M. McDermott
U.S. Trustee
Jill M. Gies (UST)
211 W. Fort St. Ste. 700 Detroit, MI 48226 (313) 226-7999 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-10-19 1 0 Chapter 7 Voluntary Petition for Individuals Filing for Bankruptcy : Fee Amount $0.. Filed by Anthony Williams (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 2 0 Statement About Your Social Security Numbers Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 3 0 Bankruptcy Petition Cover Sheet Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 4 0 Statement of Intention for Individuals Filing Under Chapter 7 Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 5 0 Application for Individuals to Pay the Filing Fee in Installments Filed by Debtor Anthony Williams (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 6 0 Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 10/19/2016)
2016-10-19 7 0 Meeting of Creditors with 341(a) meeting to be held on 11/28/2016 at 10:00 AM at Room G-19, 600 Church St., Flint 341. Objections for Discharge due by 01/27/2017. Financial Management Course for the Debtor is due on 01/27/2017. (admin, ) (Entered: 10/19/2016)
2016-10-21 8 0 Order Approving Payment of Filing Fee in Installments. (Related Doc # 5) Final Installment Due: 1/5/17. (wm) (Entered: 10/21/2016)
2016-10-21 9 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting (Chapter 7)) No. of Notices: 21. Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)
2016-10-23 10 0 BNC Certificate of Mailing. (RE: related document(s)8 Order on Application for Individuals to Pay Filing Fee In Installments) No. of Notices: 1. Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
2016-12-06 11 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 12/06/2016)
2016-12-07 12 0 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 11288 Grand Oaks, Apt. 14, Grand Blanc, MI . Fee Amount $181, Filed by Creditor Group Five Management Co. (Neuman, Phillip) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 15 DATED 12/20/2016. Modified on 12/20/2016 (J. Laskaska). (Entered: 12/07/2016)
2016-12-07 13 0 Statement of Corporate Ownership Filed by Creditor Group Five Management Co. (RE: related document(s)12 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 11288 Grand Oaks, Apt. 14, Grand Blanc, MI . Fee Amount $181,). (Neuman, Phillip) (Entered: 12/07/2016)
2016-12-08 14 0 BNC Certificate of Mailing. (RE: related document(s)11 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016)
2016-12-20 15 0 Notice of Withdrawal Creditor Group Five Management Co. (RE: related document(s)12 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)). (Neuman, Phillip) (Entered: 12/20/2016)
2017-01-06 16 0 Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee. Show Cause hearing to be held on 2/8/2017 at 09:30 AM at Courtroom, Flint, 226 West Second St.. (Sam R.) (Entered: 01/06/2017)
2017-01-08 17 0 BNC Certificate of Mailing. (RE: related document(s)16 Order to Show Cause on Dismissal of Case for Failure to Pay) No. of Notices: 1. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017)
2017-01-17 18 0 Adversary case 17-03007. (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)): Complaint by Michigan Unemployment Insurance Agency against Anthony Williams. Fee Amount $350. (Attachments: # 1 Exhibit a # 2 Exhibit b) (King, Michael) (Entered: 01/17/2017)
2017-01-17 19 0 Complaint by Michigan Unemployment Insurance Agency against Anthony Williams 17-03007-dof; Nature of Suit(s): 62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud) , Fee Amount $ 350. Filed by Michigan Unemployment Insurance Agency . (King, Michael) (Entered: 01/17/2017)
2017-01-26 20 0 As required by 11 U.S.C. Sec. 704(b)(1)(A), the United States Trustee has reviewed the materials filed by the debtor(s). Having considered these materials in reference to the criteria set forth in 11 U.S.C. Sec. 707(b)(2)(A), and, pursuant to 11 U.S.C. Sec. 704(b)(2), the United States Trustee has determined that:(1) the debtor's(s') case should be presumed to be an abuse under section 707(b); and (2) the product of the debtor's currently monthly in come, multiplied by 12, is not less than the requirements specified in section 704(b)(2)(A) or (B). As required by 11 U.S.C. Sec. 704(b)(2) the United States Trustee shall, not later than 30 days after the date of this Statement's filing, either file a motion to dismiss or convert under section 707(b) or file a statement setting forth the reasons the United States Trustee does not consider such a motion to be appropriate. Debtor(s) may rebut the presumption of abuse only if special circumstances can be demonstrated as set forth in 11 U.S.C. Sec.707(b)(2)(B). Filed by U.S. Trustee Daniel M. McDermott. (Gies (UST), Jill) (Entered: 01/26/2017)
2017-01-29 21 0 BNC Certificate of Mailing-Stmt of Presumed Abuse (RE: related document(s)20 UST Statement of Presumed Abuse filed by U.S. Trustee Daniel M. McDermott) No. of Notices: 23. Notice Date 01/29/2017. (Admin.) (Entered: 01/30/2017)
2017-02-07 22 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule J Your Expenses, Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 02/07/2017)
2017-02-07 23 0 Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 02/07/2017)
2017-02-08 24 0 PDF with attached Audio File. Court Date & Time [ 2/8/2017 9:33:59 AM ]. File Size [ 112 KB ]. Run Time [ 00:00:28 ]. (admin). (Entered: 02/08/2017)
2017-02-15 25 0 Affidavit Re: Girlfriend's Income and Dependency Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 02/15/2017)
2017-02-15 26 0 Motion to Redeem Property of the Estate Filed by Debtor Anthony Williams (Abueita, Anthony) (Entered: 02/15/2017) 2017-04-04 16:51:52 277551833176434dda079081d5153c188fc59071
2017-02-15 27 0 Certificate of Service Filed by Debtor Anthony Williams (RE: related document(s)26 Motion to Redeem Property of the Estate ). (Attachments: # 1 Matrix) (Abueita, Anthony) (Entered: 02/15/2017)
2017-02-15 28 0 Corrected Certificate of Service Filed by Debtor Anthony Williams (RE: related document(s)26 Motion to Redeem Property of the Estate , 27 Certificate of Service). (Abueita, Anthony) (Entered: 02/15/2017)
2017-02-15 29 0 PDF with attached Audio File. Court Date & Time [ 2/15/2017 9:38:57 AM ]. File Size [ 116 KB ]. Run Time [ 00:00:29 ]. (admin). (Entered: 02/15/2017)
2017-02-16 30 0 Notice of Deficient Pleading: Notice to Respondent Missing or Non-Compliant. (RE: related document(s)26 Motion to Redeem Property of the Estate filed by Debtor Anthony Williams) Notice to Respondent Missing or Non-Compliant Due on 2/23/2017. (ts) (Entered: 02/16/2017)
2017-02-17 31 0 The United States Trustee (UST) previously filed a statement that this case was presumed to be an abuse under Section 707(b)(2). Based on further review, the UST has determined that this case is NOT presumed to be an abuse under Section 707(b)(2) . Filed by U.S. Trustee Daniel M. McDermott. (Gies (UST), Jill) (Entered: 02/17/2017)
2017-02-17 32 0 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 02/21/2017. Motion to Redeem Property of the Estate NOTICE Filed by Debtor Anthony Williams (Abueita, Anthony) Modified on 2/21/2017 (Murphy, J.). (Entered: 02/17/2017)
2017-02-18 33 0 BNC Certificate of Mailing. (RE: related document(s)30 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 02/18/2017. (Admin.) (Entered: 02/19/2017)
2017-02-21 34 0 Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text (related documents Motion to Redeem Property of the Estate). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)32 Motion to Redeem Property of the Estate filed by Debtor Anthony Williams) (Skillman, Pamela)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/21/2017)
2017-02-22 35 0 Corrected Motion to Redeem Property of the Estate Filed by Debtor Anthony Williams (Abueita, Anthony) (Entered: 02/22/2017) 2017-04-04 16:57:22 51d29f2f74d84ecb84db1b8a5d302bd43faad1a7
2017-03-14 36 0 Certification of Non-Response Filed by Debtor Anthony Williams (RE: related document(s)35 Corrected Motion to Redeem Property of the Estate ). (Abueita, Anthony) (Entered: 03/14/2017)
2017-03-16 37 0 Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor Anthony Williams. (Abueita, Anthony) (Entered: 03/16/2017)
2017-03-20 38 0 Certification of Completion of Financial Management Course of Filed by Debtor Anthony Williams (RE: related document(s)7 Meeting (Chapter 7)). (Abueita, Anthony) (Entered: 03/20/2017)
2017-03-20 39 0 Order Discharging Debtor . (wm) (Entered: 03/20/2017)
2017-03-22 40 0 BNC Certificate of Mailing - Order of Discharge. No. of Notices: 21. Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017)
2017-04-04 41 0 Order Granting Redemption and Attorney Fees (Related Doc # 35). (wm) (Entered: 04/04/2017) 2017-04-04 17:47:05 3128c6aefcd4bee9fa96f86f45fc6ea869a069e8