Case details

Court: mieb
Docket #: 16-56188
Case Name: Angelique D Noble
PACER case #: 854036
Date filed: 2016-12-02
Assigned to: Judge Phillip J Shefferly

Parties

Represented Party Attorney & Contact Info
Angelique D Noble
Debtor
14394 Rosemont Detroit, MI 48221 WAYNE-MI SSN / ITIN: xxx-xx-2550
William D. Johnson
Acclaim Legal Services 8900 E. 13 Mile Rd. Warren, MI 48093 248-443-7033 Fax : 248-443-7055 Email:

Christopher W. Jones
8900 E. 13 Mile Rd. Warren, MI 48093 248-443-7033 Fax : 248-443-7055 Email:

David Wm Ruskin
Trustee
26555 Evergreen Rd Ste 1100 Southfield, MI 48076-4251 248-352-7755

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-12-02 1 0 Chapter 13 Voluntary Petition : Fee Amount $310. Filed by Angelique D Noble Section 316 Incomplete Filings Due: 01/17/2017. Chapter 13 Statement of Your Current Monthly Income Form 122C-1 Due: 12/16/2016. Chapter 13 Plan due by 12/16/2016. Schedules A-J due 12/16/2016. Statement of Financial Affairs due 12/16/2016. Summary of Assets and Liabilities due 12/16/2016. Incomplete Filings due by 12/16/2016. (Johnson, William) (Entered: 12/02/2016)
2016-12-02 2 0 Statement About Your Social Security Numbers Filed by Debtor Angelique D Noble. (Johnson, William) (Entered: 12/02/2016)
2016-12-02 3 0 Certificate of Budget and Credit Counseling Course Filed by Debtor Angelique D Noble. (Johnson, William) (Entered: 12/02/2016)
2016-12-02 4 0 Bankruptcy Petition Cover Sheet Filed by Debtor Angelique D Noble. (Johnson, William) (Entered: 12/02/2016)
2016-12-06 5 0 Meeting of Creditors 341(a) meeting to be held on 1/9/2017 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Debtor's Financial Management Course Certificate is Due No Later than the last plan payment. Last day to oppose dischargeability of certain debts is 3/10/2017. Proofs of Claims due by 4/10/2017. Last day to Object to Confirmation 1/30/2017. Confirmation hearing to be held on 2/14/2017 at 09:00 AM at Courtroom 1975. (London, Cheryl) (Entered: 12/06/2016)
2016-12-06 6 0 Chapter 13 Case Management Order. (London, Cheryl) (Entered: 12/06/2016)
2016-12-07 7 0 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Angelique D Noble) No. of Notices: 1. Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
2016-12-08 8 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)5 Meeting of Creditors Chapter 13) No. of Notices: 16. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016)
2016-12-16 9 0 Chapter 13 Plan Filed by Debtor Angelique D Noble (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Jones, Christopher) (Entered: 12/16/2016)
2016-12-16 10 0 Schedules A-J Completion Filed by Debtor Angelique D Noble (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Jones, Christopher) (Entered: 12/16/2016)
2016-12-16 11 0 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Filed by Debtor Angelique D Noble (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Jones, Christopher) (Entered: 12/16/2016)
2016-12-16 12 0 Chapter 13 Calculation of Your Disposable Income Form 122C-2 Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 12/16/2016)
2016-12-29 13 0 Certificate of Compliance of Submission of Employee Income Records Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 12/29/2016)
2016-12-29 14 0 Certificate of Service Filed by Debtor Angelique D Noble (RE: related document(s)9 Chapter 13 Plan). (Attachments: # 1 and attached Matrix) (Jones, Christopher) (Entered: 12/29/2016)
2017-01-03 15 0 Payment Order for Employer ADP Garnishment Services, to Pay Trustee $58.00 Weekly . (ts) (Entered: 01/03/2017)
2017-01-04 16 0 First Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Angelique D Noble (RE: related document(s)9 Chapter 13 Plan). (Attachments: # 1 Proof of Service # 2 attached Matrix)(Jones, Christopher) (Entered: 01/04/2017)
2017-01-04 17 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule E/F Creditors Who Have Unsecured Claims, List of Creditors Fee Amount $31 Filed by Debtor Angelique D Noble. (Attachments: # 1 Amended Schedule F # 2 Amended List of Creditors # 3 and Proof of Service) (Jones, Christopher) (Entered: 01/04/2017)
2017-01-04 18 0 Notice by Debtor to Added Creditors of Extended Deadlines Pursuant to L.B.R. 1009-1 Debtor Angelique D Noble. (Attachments: # 1 and Proof of Service) (Jones, Christopher) (Entered: 01/04/2017)
2017-01-04 19 0 Certificate of Service Official Form 309I Notice of Chapter 13 Bankruptcy Case Filed by Debtor Angelique D Noble (RE: related document(s)5 Meeting of Creditors Chapter 13). (Jones, Christopher) (Entered: 01/04/2017)
2017-01-05 20 0 Certificate of Service PAYMENT ORDER. (^Ruskin, David (tng)) (Entered: 01/05/2017)
2017-01-10 21 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule G Executory Contracts and Unexpired Leases, List of Creditors Fee Amount $31 Filed by Debtor Angelique D Noble. (Attachments: # 1 Amended Schedule G # 2 Amended List of Creditors # 3 Proof of Service) (Jones, Christopher) (Entered: 01/10/2017)
2017-01-10 22 0 Second Amended Chapter 13 Plan - Pre Confirmation with Proof of Service and Matrix Filed by Debtor Angelique D Noble (RE: related document(s)16 Amended Chapter 13 Plan - Pre Confirmation). (Attachments: # 1 Proof of Service # 2 Attached Matrix)(Jones, Christopher) (Entered: 01/10/2017)
2017-01-10 23 0 Notice by Debtor to Added Creditors of Extended Deadlines Pursuant to L.B.R. 1009-1 Debtor Angelique D Noble. (Attachments: # 1 and Proof of Service) (Jones, Christopher) (Entered: 01/10/2017)
2017-01-10 24 0 Certificate of Service Official Form 309I Filed by Debtor Angelique D Noble (RE: related document(s)5 Meeting of Creditors Chapter 13). (Jones, Christopher) (Entered: 01/10/2017)
2017-01-16 25 0 Stipulation By and Between Christopher W. Jones & David Wm. Ruskin to Amend Payment Order for Employer General Motors, to Pay Trustee $170.00 weekly Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 01/16/2017)
2017-01-17 26 0 Amended Payment Order, ADP Garnishment Services, $170.00 Weekly (Related Doc # 25). (ts) (Entered: 01/17/2017)
2017-01-20 27 0 Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 01/20/2017)
2017-01-22 28 0 BNC Certificate of Mailing. (RE: related document(s)27 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017)
2017-01-24 29 0 Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service Debtor's Second Modified, Pre-Confirmation Chapter 13 Plan. (^DeCarlo, Tom (vw)) (Entered: 01/24/2017)
2017-01-30 30 0 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 01/31/2017. First Objection to Confirmation of Plan Filed by Creditor Credit Union One (RE: related document(s)9 Chapter 13 Plan). (Collis, Stuart) Modified on 1/31/2017 (dmc). (Entered: 01/30/2017)
2017-01-30 31 0 First Objection to Confirmation of Plan Filed by Creditor Credit Union One (RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation). (Collis, Stuart) (Entered: 01/30/2017)
2017-01-31 32 0 Order of the Court to Strike: This pleading is stricken from the record because the PDF does not contain a complete case caption (related documents Objection to Confirmation of the Plan). So Ordered by /s/ Judge Phillip J. Shefferly.(RE: related document(s)30 Objection to Confirmation of the Plan filed by Creditor Credit Union One) (London, Cheryl)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 01/31/2017)
2017-02-13 33 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 02/13/2017)
2017-02-13 34 0 Stipulation By and Between Thomas D. DeCarlo, Christopher W. Jones and Stuart M. Collis Re: Order Adjourning Hearing . Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 02/13/2017)
2017-02-13 35 0 Order For Entry Of Order Adjourning Hearing (RE: related document(s)34 Stipulation, 22 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Angelique D Noble). Confirmation hearing to be held on 3/14/2017 at 09:00 AM at Courtroom 1975. (kcm) (Entered: 02/13/2017)
2017-03-16 36 0 Stipulation to Adjourn Hearing. (^DeCarlo, Tom (vw)) (Entered: 03/16/2017)
2017-03-16 37 0 Order Adjourning Hearing. (related documents Amended Chapter 13 Plan - Pre Confirmation)(RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Angelique D Noble). Confirmation hearing to be held on 5/23/2017 at 09:00 AM at Courtroom 1975. (MMS) (Entered: 03/16/2017)
2017-03-29 38 0 Notice of Appearance and Request for Notice Filed by Creditor Credit Acceptance Corporation. (Attachments: # 1 Proof of Service) (Boughton, Molly) (Entered: 03/29/2017)
2017-03-29 39 0 Certificate of Service Filed by Creditor Credit Acceptance Corporation (RE: related document(s)38 Notice of Appearance). (Boughton, Molly) (Entered: 03/29/2017)
2017-03-29 40 0 Objection to Confirmation of Plan Filed by Creditor Credit Acceptance Corporation (RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation). (Boughton, Molly) (Entered: 03/29/2017)
2017-03-29 41 0 Statement of Corporate Ownership Filed by Creditor Credit Acceptance Corporation (RE: related document(s)40 Objection to Confirmation of the Plan). (Boughton, Molly) (Entered: 03/29/2017)
2017-03-29 42 0 Certificate of Service Filed by Creditor Credit Acceptance Corporation (RE: related document(s)40 Objection to Confirmation of the Plan). (Boughton, Molly) (Entered: 03/29/2017)
2017-05-17 43 0 Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Angelique D Noble. (Jones, Christopher) (Entered: 05/17/2017)
2017-05-19 44 0 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule I Your Income, Schedule J Your Expenses, Filed by Debtor Angelique D Noble. (Attachments: # 1 Amended Schedule I # 2 Amended Schedule J # 3 Proof of Service) (Jones, Christopher) (Entered: 05/19/2017)
2017-05-22 45 0 Exhibit Filed by Debtor Angelique D Noble (RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation). (Attachments: # 1 Amended Liquidation Analysis and Statement of Value of Encumbered Property # 2 Proof of Service # 3 Matrix) (Jones, Christopher) (Entered: 05/22/2017)
2017-05-23 46 0 Order of the Court to Adjourn Confirmation Hearing as a Control Date Only, to allow Debtor's Attorney/Debtors to Submit Order Confirming Plan. (related documents Amended Chapter 13 Plan - Pre Confirmation) So Ordered by /s/ Judge Phillip J. Shefferly. IT IS NOT NECESSARY TO APPEAR FOR HEARING IF ORDER CONFIRMING CHAPTER 13 PLAN IS SUBMITTED(RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Angelique D Noble) Confirmation hearing to be held on 6/6/2017 at 11:30 AM at Courtroom 1975.(London, Cheryl)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 05/23/2017)
2017-05-23 47 0 PDF with attached Audio File. Court Date & Time [ 5/23/2017 12:10:45 PM ]. File Size [ 4233 KB ]. Run Time [ 00:17:38 ]. (admin). (Entered: 05/23/2017)
2017-05-30 48 0 Order Confirming Chapter 13 Plan And Lifting The Automatic Stay As To Credit Union One (RE: related document(s)22 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Angelique D Noble). (ES) (Entered: 05/30/2017)
2017-06-08 49 0 Corrected Order Confirming Chapter 13 Plan And Lifting The Automatic Stay As To Credit Union One (RE: related document(s)48 Order Confirming Chapter 13 Plan). (ES) (Entered: 06/08/2017)
2017-06-19 50 0 Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Credit Acceptance Corporation. (Boughton, Molly) (Entered: 06/19/2017)
2017-06-28 51 0 First Application for Compensation for William D. Johnson, Attorney, Period: to, Fee: $6,593.00, Expenses: $149.31. Filed by Attorney William D. Johnson (Johnson, William) (Entered: 06/28/2017)
2017-07-20 52 0 Notice of Creditor Cach, Llc Address Change. (Shannon, LeoAnn) (Entered: 07/20/2017)
2017-07-24 53 0 Certification of Non-Response Filed by Debtor Angelique D Noble (RE: related document(s)51 First Application for Compensation for William D. Johnson, Attorney, Period: to, Fee: $6,593.00, Expenses: $149.31.). (Johnson, William) (Entered: 07/24/2017)
2017-07-25 54 0 Order Approving Fee Application (Related Doc # 51) for William D. Johnson, Fees Awarded: $6593.00, Expenses Awarded: $149.31. (ts) (Entered: 07/25/2017)
2017-08-08 55 0 Certificate of Service Filed by Debtor Angelique D Noble (RE: related document(s)49 Amended/Corrected Order Confirming Chapter 13 Plan). (Attachments: # 1 Order Confirming Plan # 2 Matrix) (Jones, Christopher) (Entered: 08/08/2017)