Case details

Court: tnmb
Docket #: 3:15-bk-05194
Case Name: PAUL BRADDY, JR
PACER case #: 331867
Date filed: 2015-07-30
Assigned to: Marian F Harrison

Parties

Represented Party Attorney & Contact Info
PAUL BRADDY, JR
Debtor
602 GLENTIES DR SMYRNA, TN 37167 RUTHERFORD-TN SSN / ITIN: xxx-xx-8772
PAUL BRADDY, JR
PRO SE

MARK RICHARD PODIS
MARK PODIS & ASSOCIATES 1161 MURFREESBORO RD STE 300 NASHVILLE, TN 37217 615 399-3800 Fax : 615 399-9794 Email:
TERMINATED: 10/18/2016

THERESA BRADDY
Joint Debtor
602 GLENTIES DR SMYRNA, TN 37167 RUTHERFORD-TN SSN / ITIN: xxx-xx-6874aka THERESA MARTINaka THERESA MARTIN-RUSSELLaka Teresa Shay Braddy
THERESA BRADDY
PRO SE

MARK RICHARD PODIS
MARK PODIS & ASSOCIATES 1161 MURFREESBORO RD STE 300 NASHVILLE, TN 37217 615 399-3800 Fax : 615 399-9794 Email:
TERMINATED: 10/18/2016

HENRY EDWARD HILDEBRAND, III
Trustee
OFFICE OF THE CHAPTER 13 TRUSTEE PO BOX 340019 NASHVILLE, TN 37203-0019 615 244-1101
HENRY E. HILDEBRAND
P.O. BOX 340019 NASHVILLE, TN 37203-0019 615-244-1101 Fax : 615-242-3241 Email:

US TRUSTEE
U.S. Trustee
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254
BETH ROBERTS DERRICK
ASSISTANT US TRUSTEE OFFICE OF THE US TRUSTEE 701 BROADWAY SUITE 318 NASHVILLE, TN 37203 615-736-2254 Fax : 615-736-2260 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-07-30 1 0 Chapter 13 Voluntary Petition. Fee Amount is $310.00. Separately and Contemporaneously, an Application to Pay This Filing Fee in Installments or an Application to Waive Filing Fees is being filed. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-30 2 0 Chapter 13 Plan Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-30 4 0 Application to Pay Filing Fee in Installments Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-30 5 0 Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period for 3 Years Form 22C-1. Disposable Income Is Determined , Chapter 13 Calculation of Disposable Income Form 22C-2 Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-30 6 0 Order Granting Application to Pay Filing Fees In Installments. Filing Fee Requested to pay in installments is $310.00 (Related Doc # 4). BY THE COURT: Judge Marian F. Harrison (bmp) (Entered: 07/30/2015)
2015-07-30 7 0 Certificate of Credit Briefing for Debtorabacus credit counseling Filed on the behalf of: Debtor PAUL BRADDY JR. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-30 8 0 Certificate of Credit Briefing for Joint Debtorabacus credit counseling Filed on the behalf of: Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 07/30/2015)
2015-07-31 9 0 Submitted Order for Entry - Payroll Deduction Order (HILDEBRAND, HENRY) (Entered: 07/31/2015)
2015-07-31 10 0 Order for Payroll Deduction Re: First Debtor Verizon Finance Operations Global Payroll Signed on 7/31/2015. (ced) (Entered: 07/31/2015)
2015-08-02 11 0 BNC Certificate of Notice. (RE: related document(s)10 Order for Payroll Deduction) Notice Date 08/02/2015. (Admin.) (Entered: 08/03/2015)
2015-07-31 12 0 Meeting of Creditors Notice. . Meeting of Creditors to be held on 9/8/2015 at 08:15 AM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. Deadline to file Proof of Claim is 12/7/2015. Deadline to file Government Proof of Claim is 1/26/2016. Last day to Object to Confirmation 9/1/2015. Last day to File Complaint to Determine Dischargeability of Certain Debts is 11/9/2015. Confirmation hearing to be held on 10/7/2015 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (HILDEBRAND, HENRY) (Entered: 07/31/2015)
2015-08-05 13 0 BNC Certificate of Notice. (RE: related document(s)12 Meeting of Creditors Chapter 13) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-05 14 0 BNC Certificate of Notice. (RE: related document(s)2 Chapter 13 Plan) Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
2015-08-07 15 0 Case Selected for Audit Filed by: (US TRUSTEE). (Entered: 08/07/2015)
2015-08-11 16 0 Submitted Order for Entry - Payroll Deduction Order (HILDEBRAND, HENRY) (Entered: 08/11/2015)
2015-08-11 17 0 Submitted Order for Entry - Stopping Payroll Deduction Order (HILDEBRAND, HENRY) (Entered: 08/11/2015)
2015-08-11 18 0 Order for Payroll Deduction Re: Second Debtor - as to VERIZON FINANCE OPERATIONS GLOBAL Signed on 8/11/2015. (sdt) (Entered: 08/11/2015)
2015-08-11 19 0 Order Stopping Payroll Deduction Re: First Debtor - as to VERIZON FINANCE OPERATIONS GLOBAL (RE: Related Doc#: 10). Signed on 8/11/2015. (sdt) (Entered: 08/11/2015)
2015-08-14 20 0 BNC Certificate of Notice. (RE: related document(s)18 Order for Payroll Deduction) Notice Date 08/14/2015. (Admin.) (Entered: 08/15/2015)
2015-08-14 21 0 BNC Certificate of Notice. (RE: related document(s)19 Payroll Deduction - Stopping) Notice Date 08/14/2015. (Admin.) (Entered: 08/15/2015)
2015-09-09 22 0 Objection to Confirmation of Plan and Motion to Dismiss. Hearing scheduled 10/7/2015 at 8:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Certificate of Service Mailed on 9/9/15. Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III (HILDEBRAND, HENRY) (Entered: 09/09/2015)
2015-09-10 23 0 Amended Chapter 13 Plan . Certificate of Service Mailed on 09/10/2015. Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY (RE: related document(s)2). (PODIS, MARK) (Entered: 09/10/2015)
2015-09-10 24 0 Certificate of Mailing (Attachments: # 1 amended plan # 2 matrix) Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 09/10/2015)
2015-09-10 25 0 Amended Schedule(s) Schedule ESchedule F. Fee Amount is $30.00 (Attachments: # 1 notice to amendment to petition # 2 matrix) Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY (PODIS, MARK) (Entered: 09/10/2015)
2015-09-11 26 0 Receipt of Amended Schedule(s)(3:15-bk-05194) [misc,amdsch] ( 30.00). Receipt number 11901379. Fee amount $ 30.00. (re:Doc# 25) (U.S. Treasury) (Entered: 09/11/2015)
2015-09-11 27 0 Submitted Order for Entry - Payroll Deduction Order (HILDEBRAND, HENRY) (Entered: 09/11/2015)
2015-09-11 28 0 Amended Order for Payroll Deduction Re: Second Debtor - as to VERIZON FINANCE OPERATIONS GLOBAL PAYROLL (RE: Related Doc#: 18). Signed on 9/11/2015. (sdt) (Entered: 09/11/2015)
2015-09-13 29 0 BNC Certificate of Notice. (RE: related document(s)28 Order for Payroll Deduction) Notice Date 09/13/2015. (Admin.) (Entered: 09/14/2015)
2015-09-16 30 0 Motion for Relief from Stay re 2005 Nissan Pathfinder Fee Amount is $176.00 Certificate of Service Mailed on 9/16/2015. Filed on the behalf of: Creditor CREDIT ACCEPTANCE CORPORATION. (FERRARO, VICTORIA) (Entered: 09/16/2015)
2015-09-16 31 0 Receipt of Motion for Relief From Stay(3:15-bk-05194) [motion,mrlfsty] ( 176.00). Receipt number 11913676. Fee amount $ 176.00. (re:Doc# 30) (U.S. Treasury) (Entered: 09/16/2015)
2015-09-17 32 0 Notice of Preliminary Hearing and Prehearing Order. Movant: CREDIT ACCEPTANCE CORPORATION. Respondent: PAUL BRADDY, JR., THERESA BRADDY, HENRY E. HILDEBRAND, III, Trustee Hearing scheduled 10/7/2015 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s)30) (ccm) (Entered: 09/17/2015)
2015-09-19 33 0 BNC Certificate of Notice. (RE: related document(s)32 Notice of Preliminary Hearing) Notice Date 09/19/2015. (Admin.) (Entered: 09/20/2015)
2015-09-29 34 0 Trustee's Statement of No Position and Response to (Related Document(s): 30) Motion for Relief from Stay filed by Credit Acceptance Corporation Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III (RE: related document(s)30). (SCHWEITZER, TRACY) (Entered: 09/29/2015)
2015-09-30 35 0 Submitted Agreed Order for Relief from Stay, Surrender and Abandonment between Credit Acceptance Corporation and Debtor(s). Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III (RE: related document(s)30, 32, 34). (HILDEBRAND, HENRY) (Entered: 09/30/2015)
2015-10-06 36 0 Agreed Order Granting Credit Acceptance Corporation's Motion For Relief From Stay (Related Doc # 30), Surrender and Abandonment of the 2005 Nissan Pathfinder BY THE COURT: Judge Marian F. Harrison (jmw) (Entered: 10/06/2015)
2015-10-07 37 0 Submitted Order setting continuance of hearing as to confirmation Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY (RE: related document(s)22). (PODIS, MARK) (Entered: 10/07/2015)
2015-10-08 38 0 Order Setting Continuance of Hearing as to Confirmation (RE: Related Doc#: 22). The Hearing date is set for 10/14/2015 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Signed on 10/8/2015. (jmw) (Entered: 10/08/2015)
2015-10-08 39 0 BNC Certificate of Notice. (RE: related document(s)36 Order on Motion For Relief From Stay) Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
2015-10-09 40 0 Certificate of Mailing (Attachments: # 1 order) Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY (RE: related document(s)38). (PODIS, MARK) (Entered: 10/09/2015)
2015-10-10 41 0 BNC Certificate of Notice. (RE: related document(s)38 Order to Continue Hearing) Notice Date 10/10/2015. (Admin.) (Entered: 10/11/2015)
2015-10-21 42 0 Submitted Order for Entry - Confirmation of Plan Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 10/21/2015)
2015-10-21 43 0 Order Confirming Chapter 13 Plan for Debtors Confirmed with Changes (RE: Related Doc#: 12). Signed on 10/21/2015. (jmw) (Entered: 10/21/2015)
2015-10-23 44 0 BNC Certificate of Notice. (RE: related document(s)43 Order Confirming Chapter 13 Plan) Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015)
2015-10-26 45 0 Notice of Failure to file Financial Management Course Certificate and Potential Closure of Case without discharge (kmw) (Entered: 10/26/2015)
2015-10-27 46 0 Notice of Confirmation and Plan Terms; Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 10/27/2015)
2015-10-27 47 0 Submitted Order for Entry - Directing IRS to Transmit Refunds Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 10/27/2015)
2015-10-27 48 0 Order Directing IRS to Transmit Funds to Trustee Signed on 10/27/2015. (jmw) (Entered: 10/27/2015)
2015-10-28 49 0 Certificate of Service Notice Of Confirmation Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 10/28/2015)
2015-10-28 50 0 BNC Certificate of Notice. (RE: related document(s)45 Notice of Failure to file Financial Management Course) Notice Date 10/28/2015. (Admin.) (Entered: 10/29/2015)
2015-10-29 51 0 BNC Certificate of Notice. (RE: related document(s)48 Order Directing IRS to Transmit Funds to Trustee) Notice Date 10/29/2015. (Admin.) (Entered: 10/30/2015)
2015-11-05 52 0 Exhibit to 341 Meeting of Creditors Record Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (HILDEBRAND, HENRY) (Entered: 11/05/2015)
2015-11-05 53 0 Receipt of Chapter 13 Filing Fee Installment - $75.00 by KZ. Receipt Number 00610599. (admin) (Entered: 11/05/2015)
2015-11-05 54 0 Receipt of Chapter 13 Filing Fee Installment - $235.00 by KZ. Receipt Number 00610601. (admin) (Entered: 11/05/2015)
2015-11-25 55 0 Report of Audit with Material Misstatement Identified. The report is not a legal determination, and the legal effect of the auditors finding of a material misstatement is a question for the court. Filed by HESSE, JENNIFER (Entered: 11/25/2015)
2015-12-02 56 0 BNC Certificate of Notice. (RE: related document(s)55 Auditor's Reports) Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
2015-12-16 57 0 Motion for Rule 2004 Examination of Paul Braddy Jr and Theresa Braddy Certificate of Service Mailed on 12/16/2015. Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III. (DAVIS, JAMES) (Entered: 12/16/2015)
2015-12-17 58 0 Order Granting Motion for 2004 Examination of Paul Braddy, Jr. and Theresa Braddy. (Related Doc # 57) BY THE COURT: Judge Marian F. Harrison (nlj) (Entered: 12/17/2015)
2015-12-18 59 0 Notice of Claim Filed by Debtor for the following Creditor: UNIVERSITY OF PHOENIX in the amount of $523.00 (jtd) (Entered: 12/18/2015)
2015-12-20 60 0 BNC Certificate of Notice. (RE: related document(s)59 Notice of Claim Filed by Debtor) Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
2015-12-22 61 0 Certificate of Service mailed on 12/22/2015 Filed on the behalf of: Trustee HENRY EDWARD HILDEBRAND III (RE: related document(s)58). (DAVIS, JAMES) (Entered: 12/22/2015)
2016-01-15 62 0 Submitted Agreed Order Re-Scheduling Examination Under FRBP 2004 and Requiring Production of Documents Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)57). (DERRICK, BETH) (Entered: 01/15/2016)
2016-01-19 63 0 Agreed Order Re-Scheduling Examination for 2004 Examination of Debtors and Requiring Production of Documents (RE: Related Doc#: 57). Signed on 1/19/2016. (jmw) (Entered: 01/19/2016)
2016-01-21 64 0 Statement of Financial Affairs for Individual , Amended Schedule(s) Schedule BSchedule C. (Attachments: # 1 amended schedule c # 2 amended sofa # 3 notice of amendment to petition # 4 matrix) Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY (PODIS, MARK) (Entered: 01/21/2016)
2016-01-21 65 0 BNC Certificate of Notice. (RE: related document(s)63 Order on 2004 Examination) Notice Date 01/21/2016. (Admin.) (Entered: 01/22/2016)
2016-02-17 66 0 Motion and Notice to Disallow Late Filed Claim(s): 21 for TARPON FINANCIAL CORPORATION in the amount of $20214.54 . If timely response hearing will be held on 3/30/2016 at 8:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Responses due by 03/18/2016. (HILDEBRAND, HENRY) (Entered: 02/17/2016)
2016-02-17 67 0 Trustee's Notice of Intent to Pay Claims (HILDEBRAND, HENRY) (Entered: 02/17/2016)
2016-03-23 68 0 Submitted Order for Entry - Disallow Late Filed Claim (HILDEBRAND, HENRY) (Entered: 03/23/2016)
2016-03-23 69 0 Order Granting The Trustee's Motion to Disallow Late Filed Claim 21(Related Doc # 66) Of Tarpon Financial Corporation BY THE COURT: Judge Marian F. Harrison (slw) (Entered: 03/23/2016)
2016-03-25 70 0 BNC Certificate of Notice. (RE: related document(s)69 Order on Motion to Disallow Late Filed Claim) Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016)
2016-09-21 71 0 Motion to Withdraw as Attorney of Record. (Attachments: # 1 Order Granting Withdrawal as Attorney of Record # 2 matrix) Certificate of Service Mailed on 9/21/2016. Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 09/21/2016)
2016-09-23 72 0 Notice of Hearing on Motion to Withdraw as Attorney- Hearing scheduled 10/13/2016 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s)71) (ccm) (Entered: 09/23/2016)
2016-09-25 73 0 BNC Certificate of Notice. (RE: related document(s)72 Notice of Hearing) Notice Date 09/25/2016. (Admin.) (Entered: 09/26/2016)
2016-10-17 74 0 Submitted Order Granting Withdrawal As Attorney Of Record Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 10/17/2016)
2016-10-18 75 0 Order Granting Motion To Withdraw As Attorney (Related Doc # 71) - Mark Podis Withdrawn as Counsel for Debtors. BY THE COURT: Judge Marian F. Harrison (sdt) (Entered: 10/18/2016)
2016-10-19 77 0 Certificate of Mailing (Attachments: # 1 Order Granting Withdrawal as Attorney of Record) Filed on the behalf of: Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY. (PODIS, MARK) (Entered: 10/19/2016)
2016-10-20 78 0 BNC Certificate of Notice. (RE: related document(s)75 Order on Motion to Withdraw as Attorney) Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
2016-12-06 79 0 Motion to Voluntarily Dismiss Chapter 13 Case for Debtor(s) Theresa S. Braddy. Filed on the behalf of: Joint Debtor THERESA BRADDY. (jlm) (Entered: 12/06/2016)
2016-12-09 80 0 ORDER by Judge Harrison : With regard to docket entry # 79, the motion to dismiss filed by Theresa Brady is denied WITHOUT prejudice. The motion is ambigious because the debtor Theresa Brady is the only debtor mentioned in the motion to dismiss while the relief sought is for dismissal of the entire case. Paul Brady, Jr., is not mentioned in the motion nor does his signature appear on the motion consenting to such relief. (dll) (Entered: 12/09/2016)
2016-12-09 81 0 Certificate of Mailing for Virtual Order (RE: related document(s) 80 Virtual Order) (jjk) (Entered: 12/09/2016)
2017-01-19 82 0 Motion to Voluntarily Dismiss Chapter 13 Case for Debtor(s) . Filed on the behalf of: Joint Debtor THERESA BRADDY. (jtd) (Entered: 01/19/2017)
2017-01-19 83 0 Motion to Voluntarily Dismiss Chapter 13 Case for Debtor(s) . Filed on the behalf of: Debtor PAUL BRADDY JR. (jtd) (Entered: 01/19/2017)
2017-01-19 84 0 Order Granting Motion to Voluntarily Dismiss Chapter 13 Case for Debtor PAUL BRADDY JR, Joint Debtor THERESA BRADDY . BY THE COURT: Judge Marian F. Harrison. Signed on 1/19/2017. (RE: related document(s)82, 83) (slw) (Entered: 01/19/2017)
2017-01-20 85 0 Submitted Order for Entry - Stopping Payroll Deduction Order (RE: related document(s)10). (HILDEBRAND, HENRY) (Entered: 01/20/2017)
2017-01-20 86 0 Order Stopping Payroll Deduction Re: Second Debtor Verizon Finance Operations Global Signed on 1/20/2017. (slw) (Entered: 01/20/2017)
2017-01-20 87 0 Submitted - Releasing Tax Refunds. (RE: related document(s)48). (HILDEBRAND, HENRY) (Entered: 01/20/2017)
2017-01-21 88 0 BNC Certificate of Notice. (RE: related document(s)84 Order - Dismiss Chapter 13 Debtor(s) Only) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
2017-01-22 89 0 BNC Certificate of Notice. (RE: related document(s)86 Payroll Deduction - Stopping) Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017)
2017-01-23 90 0 Order Releasing Tax Refund (RE: Related Doc#: 48). Signed on 1/23/2017. (krm) (Entered: 01/23/2017)
2017-01-25 91 0 BNC Certificate of Notice. (RE: related document(s)90 Order Releasing Tax Refund) Notice Date 01/25/2017. (Admin.) (Entered: 01/26/2017)