Docket Entries by Year
Nov 18, 2013 | 1 | Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Allied Health Institute, Inc. Schedules A-J due 12/2/2013. Summary of schedules due 12/2/2013. Attorney Fee Disclosure due by 12/2/2013. Statement of Financial Affairs due 12/2/2013. Statement of Current Monthly Income and Means Test Form 22A Due: 12/2/2013. Statistical Summary of Certain Liabilities due 12/2/2013. Incomplete Filings due by 12/2/2013. (Parr(JLS), Rosalind) Modified on 11/25/2013 (mjc). (Entered: 11/18/2013) | |
---|---|---|---|
Nov 18, 2013 | 2 | Statement of Social Security Number(s) Filed by Debtor Melissa (NMN) Smith (Parr(JLS), Rosalind) (Entered: 11/18/2013) | |
Nov 18, 2013 | 3 | Certificate of Credit Counseling Filed by Debtor Melissa (NMN) Smith (Parr(JLS), Rosalind) (Entered: 11/18/2013) | |
Nov 18, 2013 | 4 | Amended Petition , Exhibit D and Amended Creditor Matrix Filed by Debtor Melissa (NMN) Smith (related document(s)1 Voluntary Petition (Chapter 7) filed by Allied Health Institute, Inc.) (Parr(JLS), Rosalind) Modified on 11/25/2013 (mjc). (Entered: 11/18/2013) | |
Nov 18, 2013 | Section 341 Meeting of Creditors to be held on 12/17/2013 at 09:30 AM at Hammond - 1st Floor, Suite 1700. Objections to Discharge due by 02/18/2014. (Parr(JLS), Rosalind) (Entered: 11/18/2013) | ||
Nov 18, 2013 | Receipt of Voluntary Petition (Chapter 7)(13-24098) [misc,volp7a] ( 306.00) filing fee. Receipt Number 13502527, amount $ 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/18/2013) | ||
Nov 18, 2013 | 5 | Notice of Amendment of Voluntary Petition and Creditor Matrix Filed by Debtor Melissa (NMN) Smith (related document(s)4 Amended Petition filed by Melissa (NMN) Smith) (Parr(JLS), Rosalind) (Entered: 11/18/2013) | |
Nov 27, 2013 | Proof of Claim Deadline Set. Proofs of Claims due by 3/17/2014. Government Proof of Claim due by 5/19/2014. (mjc) (Entered: 11/27/2013) | ||
Nov 27, 2013 | 6 | 341 Notice Generated. (mjc) (Entered: 11/27/2013) | |
Nov 30, 2013 | 7 | BNC Certificate of Mailing - Meeting of Creditors.(related document(s)6 Generate 341 Notice). Notice Date 11/29/2013. (Admin.) (Entered: 11/30/2013) | |
Dec 5, 2013 | 8 | Notice of Noncompliance . Section 316 Incomplete Filing Date 1/2/2014 (mjc) (Entered: 12/05/2013) | |
Dec 5, 2013 | 9 | Order Striking Notice of Amendment of Debtor's Voluntary Petition and Creditor Matrix (related document(s)5 Notice of Amendment). (mjc) (Entered: 12/05/2013) | |
Dec 8, 2013 | 10 | BNC Certificate of Mailing.(related document(s)8 Notice of Noncompliance). Notice Date 12/07/2013. (Admin.) (Entered: 12/08/2013) | |
Dec 8, 2013 | 11 | BNC Certificate of Mailing.(related document(s)9 Order to Strike). Notice Date 12/07/2013. (Admin.) (Entered: 12/08/2013) | |
Dec 17, 2013 | 12 | Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 2/4/2014 at 08:30 AM at Hammond - 1st Floor, Suite 1700. (Manning, Kenneth) (Entered: 12/17/2013) | |
Dec 26, 2013 | 13 | 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), and based upon information and belief and subject to further discovery 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 current monthly income, 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 Nancy J. Gargula (Achterberg(UST), Stephanie) (Entered: 12/26/2013) | |
Dec 30, 2013 | 14 | BNC Certificate of Mailing.(related document(s)13 UST Statement of Presumed Abuse filed by Nancy J. Gargula). Notice Date 12/29/2013. (Admin.) (Entered: 12/30/2013) | |
Jan 9, 2014 | 15 | **VACATED per notice of 1/28/14** Notice of automatic dismissal under section 521(i)(1). (mjc) Modified on 1/28/2014 (mjc). (Entered: 01/09/2014) | |
Jan 12, 2014 | 16 | BNC Certificate of Mailing.(related document(s)15 Notice of Automatic Dismissal). Notice Date 01/11/2014. (Admin.) (Entered: 01/12/2014) | |
Jan 28, 2014 | 17 | Order (related document(s)15 Notice of Automatic Dismissal). (mjc) (Entered: 01/28/2014) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
AFNI |
---|
Alliance One Receivables Management, Inc |
Alternative Revenue Systems, Inc. |
Brown & Joseph LTD |
Capital One |
Capital One Auto Finance |
Capital One Bank USA NA |
Chase |
Choice Recovery |
Department Of Education/Sallie Mae |
Elan Financial Service |
Enhanced Recovery Company, LLC |
First Federal Credit Control |
GECRB/Old Navy |
Horizon Bank, NA |
disposition: Dismissed for Other Reason
dismissed:
Allied Health Institute, Inc.
11766 Broadway Avenue
Crown Point, IN 46307
LAKE-IN
Tax ID / EIN: xx-xxx7635
Rosalind G. Parr
105 W. 86th Avenue
Merrillville, IN 46410
(219) 756-3316
Fax : (219) 756-2613
Email: nwibankruptcy@yahoo.com
Kenneth A. Manning
Kenneth A. Manning, Ch. 7 Trustee
200 Monticello Drive
Dyer, IN 46311
(219) 865-8376
Nancy J. Gargula
One Michiana Square Building
Suite 555
100 East Wayne Street
South Bend, IN 46601-2349
574-236-8105