Case details

Court: ohnb
Docket #: 16-52351
Case Name: Nadine J. Schneider
PACER case #: 1004008
Date filed: 2016-09-29
Assigned to: JUDGE ALAN M. KOSCHIK

Parties

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
30400 Detroit Road Suite 106 Westlake, OH 44145 (888) 633-5426 Fax : (866) 936-6113 Email:

Marc P. Gertz
Trustee
Goldman-Rosen, Ltd. 11 S Forge Street Akron, OH 44304 (330)376-8336

Documents

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