Case details

Court: miwb
Docket #: 16-04763
Case Name: Timothy Allen Gordon
PACER case #: 341013
Date filed: 2016-09-16
Assigned to: John T. Gregg

Parties

Represented Party Attorney & Contact Info
Timothy Allen Gordon
Debtor
6857 Abbey Lane Grand Ledge, MI 48837 INGHAM-MI SSN / ITIN: xxx-xx-4184
Kristen L. Krol
Debt Relief Legal Clinic, PLLC 4710 W. Saginaw Highway Suite C Lansing, MI 48917-2654 517-321-6804 Fax : 517-321-0497 Email:

Scott A. Chernich
Trustee
Foster Swift Collins & Smith PC 313 South Washington Square Lansing, MI 48933 (517) 371-8133

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-09-16 1 0 Voluntary Petition for Individuals. Fee Amount $335 Filed by Timothy Allen Gordon (Krol, Kristen) (Entered: 09/16/2016)
2016-09-16 2 0 BR 2016 Disclosure of Compensation for Kristen L. Krol, Debtor's Attorney, Fees: $1200; Awarded on 9/16/2016 Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/16/2016)
2016-09-16 3 0 Certificate of Credit Counseling Course Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/16/2016)
2016-09-16 4 0 Asset Protection Report Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/16/2016) 2017-01-09 15:59:50 7476cd79ff2b9abe405caaeb01ce74fe253e0a02
2016-09-16 5 0 Chapter 7 Meeting of Creditors with 341(a) meeting to be held on 11/04/2016 at 11:00 AM at Lansing. Objections for Discharge due by 01/03/2017. (admin, ) (Entered: 09/16/2016)
2016-09-17 6 0 Request for Notices on behalf of Creditor Synchrony Bank. ( Recovery Management Systems Corporation, Authorized Agent 1) (Entered: 09/17/2016)
2016-09-18 7 0 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 09/18/2016. (Admin.) (Entered: 09/19/2016)
2016-09-18 8 0 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Notice Date 09/18/2016. (Admin.) (Entered: 09/19/2016)
2016-09-19 9 0 Declaration Re: Electronic Filing. (RE: related document(s) deseqno21 Notice To File Declaration Re: ECF) (clp) (Entered: 09/20/2016)
2016-09-26 10 0 Notice of Change of Address for Creditor(s): Waldenwoods Family Rec. Resort Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/26/2016)
2016-09-27 11 0 Notice of Change of Address for Creditor(s): Credit Union One Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/27/2016)
2016-09-28 12 0 Certificate of Compliance Regarding Submission of Pay Advices and Tax Returns to Trustee Pursuant to Local Bankruptcy Rules 1007-2(f), 1007-2(g) and 1007-2(i). Date Documents Served Upon Trustee: 09/28/2016 Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 09/28/2016)
2016-10-13 13 0 Reaffirmation Agreement between Debtor(s) and Ford Motor Credit Comany LLC. Re: 2014 Ford F150 Filed by Creditor Ford Motor Credit Company LLC (Melbourne, Shakeena) (Entered: 10/13/2016)
2016-10-31 14 0 Certification of Completion of Financial Management Course. Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 10/31/2016)
2016-10-31 15 0 Notice of Change of Address for the Debtor. New Address: 6857 Abbey Lane, Grand Ledge MI 48837 Filed by Debtor Timothy Allen Gordon (Krol, Kristen) (Entered: 10/31/2016)
2016-11-02 16 0 Notice of Appearance on behalf of Creditor CREDIT UNION ONE. (Frank, Christopher) (Entered: 11/02/2016)
2016-11-02 17 0 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2015 Keystone Passport Travel Trailer, VIN 4YDT25126FT413020. Fee Amount $176, Filed by Creditor CREDIT UNION ONE (Attachments: # 1 Exhibit loan documents) (Frank, Christopher). Modified on 11/4/2016: Certificate of Service attached is defective. (bjs) (Entered: 11/02/2016)
2016-11-04 18 0 Notice of Defective Entry or Filing as to Certificate of Service ONLY (RE: related document(s) 17 Motion for Relief From Stay filed by Creditor CREDIT UNION ONE). (bjs) (Entered: 11/04/2016)
2016-11-04 19 0 Corrected Certificate of Service (RE: related document(s)17 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2015 Keystone Passport Travel Trailer, VIN 4YDT25126FT413020. Fee Amount $176,, 18 Notice of Defective Entry or Filing) Filed by Creditor CREDIT UNION ONE (Frank, Christopher) (Entered: 11/04/2016)
2016-11-07 20 0 First Meeting of Creditors Held and Concluded on 11/4/2016. Chapter 7 Trustee's Report No Distribution: I, Scott A. Chernich, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 123596.00, Assets Exempt: $ 15397.19, Claims Scheduled: $ 143094.64, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 143094.64. (Chernich, Scott) (Entered: 11/07/2016)
2016-11-21 21 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)17 Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: 2015 Keystone Passport Travel Trailer, VIN 4YDT25126FT413020. Fee Amount $176,) Filed by Creditor CREDIT UNION ONE (Frank, Christopher) (Entered: 11/21/2016)