Case details

Court: wieb
Docket #: 16-20923
Case Name: Tony Lee Johnson
PACER case #: 378133
Date filed: 2016-02-08
Assigned to: Beth E. Hanan

Parties

Represented Party Attorney & Contact Info
Tony Lee Johnson
Debtor
315 E. Freistadt Road Thiensville, WI 53092 SSN / ITIN: xxx-xx-6758
James L. Miller
Miller & Miller Law, LLC 735 West Wisconsin Avenue Suite 600 Milwaukee, WI 53233 414-277-7742 Email:

Sarah Ann Johnson
Joint Debtor
315 E. Freistadt Road Thiensville, WI 53092 SSN / ITIN: xxx-xx-9002fka Sarah Horneck
James L. Miller
(See above for address)

Rebecca R. Garcia
Trustee
Chapter 13 Trustee PO Box 3170 Oshkosh, WI 54903-3170 920-231-2150
Office of the U. S. Trustee
U.S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-02-08 1 0 Chapter 13 Voluntary Petition Filed by Tony Lee Johnson, Sarah Ann Johnson Fee Amount: $310. (Miller, James) (Entered: 02/08/2016)
2016-02-08 2 0 Chapter 13 Plan. Filed by James L. Miller on behalf of Sarah Ann Johnson, Tony Lee Johnson. (Miller, James) (Entered: 02/08/2016)
2016-02-08 3 0 Certificate of Credit Counseling filed by James L. Miller on behalf of Sarah Ann Johnson, Tony Lee Johnson. (Miller, James) (Entered: 02/08/2016)
2016-02-08 4 0 Meeting of Creditors to be held on 03/22/2016 at 01:00 PM in Milwaukee, Room 428A, U.S. Courthouse, 517 East Wisconsin Ave. Milwaukee, WI 53202. Proof of Claim due by 06/20/2016. Deadline to File a Complaint to Determine Dischargeability of Certain Debts 05/23/2016. (Miller, James) (Entered: 02/08/2016)
2016-02-11 5 0 Order for Payroll Deduction from debtor's income (ymr, Deputy Clerk) (Entered: 02/11/2016)
2016-02-11 6 0 BNC Certificate of Mailing - Meeting of Creditors (RE: 4 Meeting of Creditors (Chapter 13)). Notice Date 02/11/2016. (Admin.) (Entered: 02/12/2016)
2016-02-11 7 0 BNC Certificate of Mailing - PDF Document (RE: 2 Chapter 13 Plan filed by Debtor Tony Lee Johnson, Joint Debtor Sarah Ann Johnson). Notice Date 02/11/2016. (Admin.) (Entered: 02/12/2016)
2016-02-13 8 0 BNC Certificate of Mailing - PDF Document (RE: 5 Order to Pay Wages). Notice Date 02/13/2016. (Admin.) (Entered: 02/14/2016)
2016-03-05 9 0 Financial Management Course Certificate filed by James L. Miller on behalf of Sarah Ann Johnson, Tony Lee Johnson. (Miller, James) (Entered: 03/05/2016)
2016-04-19 10 0 Notice of Appearance and Request for Notice filed by Jay J. Pitner on behalf of Wells Fargo Bank, N.A.. (Pitner, Jay) (Entered: 04/19/2016)
2016-05-07 11 0 Amended Schedule C, Schedule H, , Declaration About Individual Debtor's Schedules filed by James L. Miller on behalf of Sarah Ann Johnson, Tony Lee Johnson. (Miller, James) (Entered: 05/07/2016)
2016-06-15 12 0 Motion to Dismiss Case Failure to provide the Chapter 13 Trustee with copies of the 2015 income tax returns. with Notice of Motion filed by Rebecca R. Garcia of Chapter 13 Trustee on behalf of Trustee Rebecca R. Garcia. Objections due by 7/11/2016. (Garcia, Rebecca) (Entered: 06/15/2016)
2016-06-17 13 0 BNC Certificate of Mailing - PDF Document (RE: 12 Motion to Dismiss Case filed by Trustee Rebecca R. Garcia). Notice Date 06/17/2016. (Admin.) (Entered: 06/18/2016)