Case details

Court: ohnb
Docket #: 17-50536
Case Name: William F. Lilly, Jr.
PACER case #: 1012051
Date filed: 2017-03-10
Assigned to: JUDGE ALAN M. KOSCHIK

Parties

Represented Party Attorney & Contact Info
William F. Lilly, Jr.
Debtor
93 Borton Ave. Akron, OH 44302 SUMMIT-OH SSN / ITIN: xxx-xx-4122
Debra E. Booher
1350 Portage Trail Cuyahoga Falls, OH 44223 (330) 253-1555 Fax : (330) 253-1599 Email:

Georgia Kouvas-Lilly
Debtor
93 Borton Ave. Akron, OH 44302 SUMMIT-OH SSN / ITIN: xxx-xx-3264
Debra E. Booher
(See above for address)

Keith Rucinski
Trustee
Chapter 13 Trustee One Cascade Plaza Suite 2020 Akron, OH 44308 (330) 762-6335

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2017-03-10 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by William F. Lilly Jr., Georgia Kouvas-Lilly (Booher, Debra aty) (Entered: 03/10/2017) 2017-05-04 20:18:28 301a169cdef0fda1b7e835ab13e88993541eb3b2
2017-03-10 2 0 Declaration Re: Electronic Filing Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 3 0 Certificate of Credit Counseling Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 4 0 Employee Income Records Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 5 0 Notice of Compliance with 11 U.S.C. Section 521(e)(2)(A)(i) and Statement of No Pay Advices for Debtor-Husband Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) Modified on 3/10/2017 (kdege). (Entered: 03/10/2017)
2017-03-10 6 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 7 0 Affidavit Re: of Debtors that mortgage payments are current Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 8 0 Chapter 13 Plan Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/10/2017)
2017-03-10 9 0 Notice of Filing Deficiency upon Debra E Booher **CHAPTER 13 PLAN IS NOT SIGNED BY DEBTOR-WIFE; CORRECTION DUE BY 03/17/2017** (RE: related document(s)8 Chapter 13 Plan) (kdege) (Entered: 03/10/2017)
2017-03-10 10 0 Chapter 13 Plan (with debtor-wife's signature) (RE: related document(s) 8) Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) Modified on 3/10/2017 (kdege). (Entered: 03/10/2017)
2017-03-11 11 0 Creditor Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie cr) (Entered: 03/11/2017)
2017-03-16 12 0 BNC notice of Chapter 13 First Meeting of Creditors. (ADICh13FM) (Entered: 03/16/2017)
2017-03-16 13 0 Notice of Appearance and Request for Notice for service of papers by Peter Michael O'Grady Filed by Creditor Ford Motor Credit Company LLC. (O'Grady, Peter aty) (Entered: 03/16/2017)
2017-03-16 14 0 Objection to Confirmation of Plan re: 2015 Ford Escape Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)10 Chapter 13 Plan (with debtor-wife's signature) (RE: related document(s) 8) Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) Modified on 3/10/2017 (kdege).). (O'Grady, Peter aty) (Entered: 03/16/2017)
2017-03-17 15 0 Hearing Scheduled, (RE: related document(s)14 Objection to Confirmation of the Plan) Hearing scheduled for 5/18/2017 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 03/17/2017)
2017-03-17 16 0 Order for Debtor's Employer, Canton City Schools to Pay Trustee $641.00 Monthly Signed on 3/17/2017 . (bhemi crt) (Entered: 03/17/2017)
2017-03-18 17 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 03/18/2017. (Admin.) (Entered: 03/19/2017)
2017-03-18 18 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)10) Notice Date 03/18/2017. (Admin.) (Entered: 03/19/2017)
2017-03-19 19 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)15) Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
2017-03-19 20 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s)16) Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
2017-03-21 21 0 Amended Schedules B,C and Statement of Financial Affairs and Summary of Schedules Filed by Georgia Kouvas-Lilly, William F. Lilly Jr.. (Booher, Debra aty) (Entered: 03/21/2017)
2017-04-18 22 0 Agreed Order Settling Objection of Ford Motor Credit Company LLC to Confirmation of Debtors' Chapter 13 Plan Re: 2015 Ford Escape Signed on 4/18/2017 (RE: related document(s)14 Objection to Confirmation of the Plan). (bhemi crt) (Entered: 04/18/2017)
2017-04-19 23 0 Personal Financial Management Course Certificate for Debtor (Bhatt, Jai prf) (Entered: 04/19/2017)
2017-04-19 24 0 Personal Financial Management Course Certificate for Joint Debtor (Bhatt, Jai prf) (Entered: 04/19/2017)
2017-04-20 25 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)22) Notice Date 04/20/2017. (Admin.) (Entered: 04/21/2017)
2017-04-24 26 0 Statement Adjourning 341(a)Meeting of Creditors. Filed by Keith Rucinski 341(a) Meeting Continued to 4/27/2017 at 08:30 AM at PNC Center. (trowe, Keith Rucinski tr) (Entered: 04/24/2017)
2017-05-01 27 0 Meeting of Creditors Held Filed by Keith Rucinski (RE: related document(s)26 Statement Adjourning Meeting of Creditors) (trowe, Keith Rucinski tr) (Entered: 05/01/2017)
2017-05-02 28 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Navient Solutions, Inc. on behalf of (Claim No. 12, To Navient Solutions, LLC Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Navient Solutions, Inc. on behalf of (Claim No. 12, To Navient Solutions, LLC Filed by Creditor Navient Solutions, LLC. (Musial, Jennifer cr) (Entered: 05/02/2017)