Court: | ohnb |
Docket #: | 16-52351 |
Case Name: | Nadine J. Schneider |
PACER case #: | 1004008 |
Date filed: | 2016-09-29 |
Assigned to: | JUDGE ALAN M. KOSCHIK |
Represented Party | Attorney & Contact Info |
Nadine J. Schneider Debtor 4227 Brush Road Richfield, OH 44286 SUMMIT-OH SSN / ITIN: xxx-xx-7262aka Nadine England |
William J. Balena |
Marc P. Gertz Trustee Goldman-Rosen, Ltd. 11 S Forge Street Akron, OH 44304 (330)376-8336 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2016-09-29 | 1 | 0 | Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Nadine J. Schneider (Balena, William aty) (Entered: 09/29/2016) | |||
2016-09-29 | 2 | 0 | Declaration Re: Electronic Filing Filed by Debtor Nadine J. Schneider. (Balena, William aty) (Entered: 09/29/2016) | |||
2016-09-29 | 3 | 0 | Certificate of Credit Counseling Filed by Debtor Nadine J. Schneider. (Balena, William aty) (Entered: 09/29/2016) | |||
2016-09-29 | 4 | 0 | Employee Income Records Filed by Debtor Nadine J. Schneider. (Balena, William aty) (Entered: 09/29/2016) | |||
2016-09-30 | 5 | 0 | Creditor Request for Notices Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 09/30/2016) | |||
2016-10-04 | 6 | 0 | Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 10/04/2016) | |||
2016-10-05 | 7 | 0 | Notice of Appearance and Request for Notice by Edward J. Boll III Filed by Creditor PHH Mortgage Corporation. (Boll, Edward aty) (Entered: 10/05/2016) | |||
2016-10-06 | 8 | 0 | Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)6) Notice Date 10/06/2016. (Admin.) (Entered: 10/07/2016) | |||
2016-10-26 | 9 | 0 | Motion for Relief From Stay and Abandonment 27 Landings Way, Avon Lake, OH 44012. Fee Amount $ 176 Filed by Creditor PHH Mortgage Corporation Objections due by 11/30/2016. (Attachments: # 1 Exhibit) (Boll, Edward aty) (Entered: 10/26/2016) | |||
2016-10-26 | 10 | 0 | Notice of Motion Filed by Creditor PHH Mortgage Corporation (RE: related document(s)9 Motion for Relief From Stay and Abandonment 27 Landings Way, Avon Lake, OH 44012. Fee Amount $ 176 Filed by Creditor PHH Mortgage Corporation Objections due by 11/30/2016. (Attachments: # 1 Exhibit) (Boll, Edward aty)). Hearing scheduled for 12/7/2016 at 10:00 AM at 260 Fed Bldg Akron. (Boll, Edward aty) (Entered: 10/26/2016) | |||
2016-11-06 | 11 | 0 | Personal Financial Management Course Certificate for Debtor (related documents deseqno17 Meeting (Chapter 7)) (Duarte, Alberto prf) (Entered: 11/06/2016) | |||
2016-11-22 | 12 | 0 | Meeting of Creditors Held Filed by Marc P. Gertz (RE: related document(s) deseqno17 Meeting (Chapter 7)) (Gertz, Marc tr) (Entered: 11/22/2016) | |||
2016-11-29 | 13 | 0 | Reaffirmation Agreement Between Debtor and ally bank Filed by Creditor Ally Bank. (Atchison, Rachel cr) (Entered: 11/29/2016) | 2016-12-01 12:33:08 | 36cdcbbe53385305fee0c28decc038c582c9d05d |