BRETT ALLEN JOHNSON

9:20-bk-90215 | Montana Bankruptcy Court

Interested in this case?

Request a Demo Track this case, and find millions of cases like it, let us show you how.
Division MSO
Judge BENJAMIN P. HURSH
Filed Sept. 18, 2020
Case Flags CounDueJt, DebtEd, and DebtEdJt
Chapter 13
341 Meeting Oct. 13, 2020
Plan Confirmed Nov. 2, 2020
Asset
Voluntary
Last Updated: 1 year, 10 months ago Show Interactive Timeline
Filing Date # Docket Text
3/4/2021 BNC Certificate of Mailing - Order. (related documents(s) 30 Order Approving Modification of Plan). No. of Notices: 16. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021)
3/2/2021
  • Order
Order Approving Modification of Plan Signed on 3/2/2021 (related documents(s) 26 Motion to Modify Plan-all chapters (modified after confirmation) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (Mahoney, Patti) (Entered: 03/02/2021)
2/8/2021 Trustee's Consent to Plan DATED FEBRUARY 5, 2021 Filed by ROBERT G. DRUMMOND (related documents(s) 26 Motion to Modify Plan-all chapters (modified after confirmation) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON, 27 Amended Chapter 13 Plan filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (DRUMMOND, ROBERT) (Entered: 02/08/2021)
2/8/2021 Withdrawal of Document MOTION TO VACATE ORDER CONFIRMING CHAPTER 13 PLAN Filed by ROBERT G. DRUMMOND (related documents(s) 24 Motion to Vacate filed by Trustee ROBERT G. DRUMMOND). (DRUMMOND, ROBERT) (Entered: 02/08/2021)
2/8/2021 Amended Chapter 13 Plan dated FEBRUARY 5, 2021,this Plan limits the amount of secured claims in paragraph 2(b) which may result in a partial payment or no payment at all to the secured creditor. Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 26 Motion to Modify Plan-all chapters (modified after confirmation) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (PIERCE, ANDREW) (Entered: 02/08/2021)
2/8/2021
  • Motion
Motion to Modify Plan After Confirmation Filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON. Objection Due by 03/1/2021. (Attachments: # 1 CERTIFICATE OF SERVICE) (PIERCE, ANDREW) (Entered: 02/08/2021)
12/29/2020
  • Reply
Reply/Response MOTION HEARING TO VACATE scheduled for 2/11/2021 at 09:00 AM at MISSOULA HEARINGS 201 E. BROADWAY, MISSOULA, MT. Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 24 Motion to Vacate filed by Trustee ROBERT G. DRUMMOND). (PIERCE, ANDREW) (Entered: 12/29/2020)
12/15/2020 Motion to Vacate ORDER CONFIRMING CHAPTER 13 PLAN Filed by Trustee ROBERT G. DRUMMOND (related documents(s) 22 Order Confirming Chapter 13 Plan). Objection Due by 12/29/2020. (DRUMMOND, ROBERT) (Entered: 12/15/2020)
11/4/2020 BNC Certificate of Mailing - Order. (related documents(s) 22 Order Confirming Chapter 13 Plan). No. of Notices: 16. Notice Date 11/04/2020. (Admin.) (Entered: 11/04/2020)
11/2/2020
  • Order
Order Confirming Chapter 13 Plan Signed on 11/2/2020 (related documents(s) 6 341 Meeting of Creditors Chapter 13, 16 Chapter 13 Plan filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (Mahoney, Patti) (Entered: 11/02/2020)
10/13/2020 Trustee's Consent to Plan DATED SEPTEMBER 29, 2020 Filed by ROBERT G. DRUMMOND (related documents(s) 16 Chapter 13 Plan filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (DRUMMOND, ROBERT) (Entered: 10/13/2020)
10/13/2020 341 Meeting of Creditors Held Filed by ROBERT G. DRUMMOND (related documents(s) 6 341 Meeting of Creditors Chapter 13). (DRUMMOND, ROBERT) (Entered: 10/13/2020)
10/10/2020 BNC Certificate of Mailing - Order on Stipulation. (related documents(s) 19 Order Approving Stipulation). No. of Notices: 1. Notice Date 10/10/2020. (Admin.) (Entered: 10/10/2020)
10/8/2020
  • Order
Order Approving Stipulation By & Between Debtors and the Chapter 13 Trustee Signed on 10/8/2020. (Related document(s) 18 Stipulation for Waiver of Wage Withholding filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (Montana, Colin) (Entered: 10/08/2020)
10/8/2020 Stipulation for Waiver of Wage Withholding by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON and ROBERT G. DRUMMOND, CHAPTER 13 TRUSTEE Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 10/08/2020)
10/1/2020 Certificate of Service Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 16 Chapter 13 Plan filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 Chapter 13 Plan datedSEPTEMBER 29, 2020, this Plan limits the amount of secured claims in paragraph 2(b) which may result in a partial payment or no payment at all to the secured creditor. Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 Declaration 521(c) Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 Statement of Domestic Support Obligation(s) Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 Employee Income Records Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 1 Voluntary Petition (Chapter 13) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 122C-1. Disposable Income Is Not Determined Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 1 Voluntary Petition (Chapter 13) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (PIERCE, ANDREW) (Entered: 10/01/2020)
10/1/2020 All Schedules, Statement of Financial Affairs, Statement of Intent & Summary of Schedules Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON (related documents(s) 1 Voluntary Petition (Chapter 13) filed by Debtor BRETT ALLEN JOHNSON, Joint Debtor TAMMY LEE JOHNSON). (PIERCE, ANDREW) (Entered: 10/01/2020)
9/20/2020 BNC Certificiate of Mailing - All Chapter Deficiency Notice (related documents(s) 7 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020)
9/20/2020 BNC Certificate of Mailing - Meeting of Creditors. (related documents(s) 6 341 Meeting of Creditors Chapter 13). No. of Notices: 14. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020)
9/19/2020 Creditor Request for Notices Filed by PRA RECEIVABLES MANAGEMENT, LLC. (SMITH, VALERIE) (Entered: 09/19/2020)
9/18/2020 Deficiency Notice. Incomplete Filings due by 10/2/2020. Statement of Intent due by 10/2/2020. (Mahoney, Patti) (Entered: 09/18/2020)
9/18/2020 Meeting of Creditors. 341(a) meeting to be held on 10/13/2020 at 09:00 AM at Telephonic 341 Meeting - Bob Drummond. Last day to oppose discharge or dischargeability is: 12/14/2020. Proofs of Claims due by 11/27/2020. Government Proof of Claim due by 3/17/2021.CONFIRMATION HEARING scheduled for 11/5/2020 at 09:00 AM at MISSOULA HEARINGS 201 E. BROADWAY, MISSOULA, MT. Last day to Object to Confirmation 10/22/2020. (Mahoney, Patti) (Entered: 09/18/2020)
9/18/2020 Judge BENJAMIN P. HURSH added to case, Trustee ROBERT G. DRUMMOND added to case. (Mahoney, Patti) (Entered: 09/18/2020)
9/18/20205 Sealed Social Security Form B121 Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 09/18/2020)
9/18/20204 Filing fee information: Receipt number A2680048. Regarding the filing fee for Voluntary Petition (Chapter 13)( 9:20-bk-90215) [misc,volp13] ( 310.00). Fee amount 310.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2020)
9/18/2020 Certificate of Credit Counseling Filed by TAMMY LEE JOHNSON. (PIERCE, ANDREW) (Entered: 09/18/2020)
9/18/2020 Certificate of Credit Counseling Filed by BRETT ALLEN JOHNSON. (PIERCE, ANDREW) (Entered: 09/18/2020)
9/18/2020 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by BRETT ALLEN JOHNSON, TAMMY LEE JOHNSON. Section 316 Incomplete Filing Date 11/2/2020 Atty Disclosure Statement due 10/2/2020. Employee Income Record Due: 10/2/2020.Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 22C-1 Due 10/2/2020 Schedules A/B-J due 10/2/2020. Statement of Financial Affairs due 10/2/2020. Summary of Assets and Liabilities due 10/2/2020. Incomplete Filings due by 10/2/2020. (PIERCE, ANDREW) (Entered: 09/18/2020)