Case details

Court: ohnb
Docket #: 17-51033
Case Name: Joseph A. Conner
PACER case #: 1015386
Date filed: 2017-04-28
Assigned to: JUDGE ALAN M. KOSCHIK

Parties

Represented Party Attorney & Contact Info
Joseph A. Conner
Debtor
658 Southwood Drive Ravenna, OH 44266 PORTAGE-OH SSN / ITIN: xxx-xx-6077
Ryan R. McNeil
McNeil Law Firm, LLC 333 South Main Street Suite 401 Akron, OH 44308-1228 (330) 474-3666 Fax : (330) 470-6386 Email:

Sarah L. Conner
Debtor
658 Southwood Drive Ravenna, OH 44266 PORTAGE-OH SSN / ITIN: xxx-xx-6411fka Sarah L. McClainfka Sarah L. Bielerfka Sarah L. Hershberger
Ryan R. McNeil
(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
2017-04-28 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by Joseph A. Conner, Sarah L. Conner (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 2 0 Declaration Re: Electronic Filing Filed by Joseph A. Conner, Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 3 0 Certificate of Credit Counseling Filed by Debtor Joseph A. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 4 0 Certificate of Credit Counseling Filed by Debtor Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 5 0 Employee Income Records Filed by Joseph A. Conner, Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 6 0 Legal Description Filed by Joseph A. Conner, Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-28 7 0 Chapter 13 Plan Filed by Joseph A. Conner, Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017) 2017-05-17 20:17:03 0f6e2a404f5ca744494316144ee833b23828d1b3
2017-04-28 8 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Joseph A. Conner, Sarah L. Conner. (McNeil, Ryan aty) (Entered: 04/28/2017)
2017-04-30 9 0 Creditor Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie cr) (Entered: 04/30/2017)
2017-05-05 10 0 BNC notice of Chapter 13 First Meeting of Creditors. (ADICh13FM) (Entered: 05/05/2017)
2017-05-05 11 0 Creditor Request for Notices Filed by Creditor Capital One Auto Finance. (Welch, Zann cr) (Entered: 05/05/2017)
2017-05-05 12 0 Order for Debtor's Employer, Cleveland Clinic to Pay Trustee $839.00 Monthly Signed on 5/5/2017 . (bhemi crt) (Entered: 05/05/2017)
2017-05-07 13 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)10) Notice Date 05/07/2017. (Admin.) (Entered: 05/08/2017)
2017-05-07 14 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 05/07/2017. (Admin.) (Entered: 05/08/2017)
2017-05-07 15 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 05/07/2017. (Admin.) (Entered: 05/08/2017)
2017-05-09 16 0 Notice of Appearance and Request for Notice for Service of Papers by Peter Michael O'Grady Filed by Creditor PENNYMAC LOAN SERVICES, LLC. (O'Grady, Peter aty) (Entered: 05/09/2017)