Case details

Court: ohnb
Docket #: 06-10055
Case Name: Amy Lynn Napp
PACER case #: 704698
Date filed: 2006-01-09
Date terminated: 2007-01-31
Assigned to: JUDGE PAT E MORGENSTERN-CLARREN

Parties

Represented Party Attorney & Contact Info
Amy Lynn Napp
Debtor
218 Erie Street Elyria, OH 44035 SSN / ITIN: xxx-xx-3657
William J Balena
511 Broad Street Elyria, OH 44035 (440) 365-2000 Fax : (440) 323-0260 Email: bbalena@me.com

Craig H Shopneck
Trustee
Chapter 13 Trustee BP Tower 200 Public Square, Suite 3860 Cleveland, OH 44114-2321 216-621-4268 TERMINATED: 08/07/2006
Steven Davis
Trustee
1370 Ontario St Standard Bldg Suite #450 Cleveland, OH 44113-1744 (216) 781-7272

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2006-01-09 1 0 Chapter 13 Voluntary Petition. Fee Amount $189 Filed by Amy Lynn Napp (Balena, William aty) (Entered: 01/09/2006) 2010-04-19 14:41:09 678f3644bd9a4b13f9143157fae88fbb066639df
2006-01-09 2 0 Chapter 13 Plan Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 01/09/2006)
2006-01-09 3 0 Certificate of Credit Counseling Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 01/09/2006)
2006-01-11 4 0 Legal Description Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 01/11/2006)
2006-01-11 5 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 01/11/2006)
2006-01-12 6 0 Order for Debtor's Employer, ENT Health Services, Inc. to Pay Trustee $171.00 Bi-Weekly Signed on 1/12/2006. (buehl, crt) (Entered: 01/12/2006)
2006-01-12 7 0 Declaration Re: Electronic Filing. (dcott, crt) (Entered: 01/12/2006)
2006-01-14 8 0 Notice of Order To Pay Wages w/ BNC Certificate of Service (RE: related document(s) 6 ) Service Date 01/14/2006. (Admin.) (Entered: 01/15/2006)
2006-01-20 9 0 Meeting of Creditors Filed by Trustee Craig H Shopneck 341(a) meeting to be held on 2/22/2006 at 10:00 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Proofs of Claims due by 5/23/2006. (cshop35, Craig Shopneck tr) (Entered: 01/20/2006)
2006-01-25 10 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Service (RE: related document(s) 9 ) Service Date 01/25/2006. (Admin.) (Entered: 01/26/2006)
2006-01-25 11 0 Notice of Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s) 2 ) Service Date 01/25/2006. (Admin.) (Entered: 01/26/2006)
2006-01-27 12 0 Notice of Filing Deficiency to William J. Balena, Esq. to File Pay Advises and/or Proof of No Income Received 60 Days Immediately Preceding the Filing of the Petition (RE: related document(s) 1 Voluntary Petition (Chapter 13)) (buehl, ) (Entered: 01/27/2006)
2006-01-30 13 0 Employee Income Records Filed by Debtor Amy Lynn Napp. (Attachments: # 1 paystubs) (Balena, William aty) (Entered: 01/30/2006)
2006-01-31 14 0 Creditor Request for Notices Filed by Creditor Option One Mortgage Corporation. (Clark, Gene aty) (Entered: 01/31/2006)
2006-02-17 15 0 Trustee's Motion to Dismiss Case for Failure to Fund. (cshop25, Craig Shopneck tr) (Entered: 02/17/2006)
2006-02-17 16 0 Notice of Hearing Trustee's Motion to Dismiss Case for Failure to Fund Filed by Trustee Craig H Shopneck (RE: related document(s) 15 Trustee's Motion to Dismiss Case for Failure to Fund. (cshop25, Craig Shopneck tr)). Hearing scheduled for 3/28/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (cshop25, Craig Shopneck tr) (Entered: 02/17/2006)
2006-02-23 17 0 Meeting of Creditors Not Held ON 2/22/06 - TRUSTEE'S MOTION TO DISMISS HAS ALREADY BEEN FILED & IS SET FOR HEARING Filed by Trustee Craig H Shopneck (cshop20, Craig Shopneck tr) (Entered: 02/23/2006)
2006-04-05 18 0 Withdraw Motion to Dismiss Case for Failure to Fund Filed by Trustee Craig H Shopneck (RE: related document(s) 15 Trustee's Motion to Dismiss Case (Batch)). (cshop20, Craig Shopneck tr) (Entered: 04/05/2006)
2006-04-05 19 0 Notice of Continuance of Meeting of Creditors Filed by Trustee Craig H Shopneck. 341(a) meeting to be held on 4/26/2006 at 12:30 PM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. (cshop25, Craig Shopneck tr) (Entered: 04/05/2006)
2006-04-05 20 0 Notice of Adjourned Confirmation Hearing Confirmation hearing to be held on 5/30/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (buehl, ) (Entered: 04/05/2006)
2006-04-07 21 0 Notice of Adjourned Confirmation Hearing - Cleveland w/ Certificate of Service (RE: related document(s) 20 ) Service Date 04/07/2006. (Admin.) (Entered: 04/08/2006)
2006-04-11 22 0 Motion for Relief from Stay of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $150, Filed by Creditor Wells Fargo Bank, N.A. Objections due by 5/9/2006. (Attachments: # 1 Exhibit A-D# 2 Exhibit E) (Bailey, Edward aty) (Entered: 04/11/2006)
2006-04-11 23 0 Notice of Motion of real property located at 218 Erie St, Elyria, OH 44035 Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s) 22 Motion for Relief from Stay of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $150, Filed by Creditor Wells Fargo Bank, N.A. Objections due by 5/9/2006. (Attachments: # 1 Exhibit A-D# 2 Exhibit E) (Bailey, Edward aty)). Hearing scheduled for 5/16/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (Bailey, Edward aty) (Entered: 04/11/2006)
2006-04-11 24 0 Notice of Appearance and Request for Notice by Edward A Bailey Filed by Creditor Wells Fargo Bank, N.A.. (Bailey, Edward aty) (Entered: 04/11/2006)
2006-04-21 25 0 Creditor Request for Notices Filed by Creditor Option One Mortgage Corporation. (Clark, Gene aty) (Entered: 04/21/2006)
2006-04-26 26 0 Meeting of Creditors Held Chapter 13 ON 4-26-06 & SET FOR HEARING Filed by Trustee Craig H Shopneck (RE: related document(s) 19 Notice of Continuance of Meeting of Creditors) Confirmation hearing to be held on 5/30/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (cshop25, Craig Shopneck tr) (Entered: 04/26/2006)
2006-04-27 27 0 Objection to Debtor's Claim of Exemptions Filed by Trustee Craig H Shopneck (cshop26, Craig Shopneck tr) (Entered: 04/27/2006)
2006-04-27 28 0 Notice of Hearing on Objection to Debtor's Claim of Exemptions Filed by Trustee Craig H Shopneck (RE: related document(s) 27 Objection to Debtor's Claim of Exemptions Filed by Trustee Craig H Shopneck (cshop26, Craig Shopneck tr)). Hearing scheduled for 5/30/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (cshop26, Craig Shopneck tr) (Entered: 04/27/2006)
2006-05-09 29 0 First Amended Chapter 13 Plan Filed by Debtor Amy Lynn Napp (RE: related document(s) 2 Chapter 13 Plan Filed by Debtor Amy Lynn Napp. (Balena, William aty)). (Balena, William aty) (Entered: 05/09/2006)
2006-05-09 30 0 Motion to Modify Plan Filed by Debtor Amy Lynn Napp (related documents 29 Amended Chapter 13 Plan) (Balena, William aty) (Entered: 05/09/2006)
2006-05-09 31 0 Notice of Hearing on Motion to Modify Plan Filed by Debtor Amy Lynn Napp (RE: related document(s) 29 First Amended Chapter 13 Plan Filed by Debtor Amy Lynn Napp (RE: related document(s) 2 Chapter 13 Plan Filed by Debtor Amy Lynn Napp. (Balena, William aty)). (Balena, William aty), 30 Motion to Modify Plan Filed by Debtor Amy Lynn Napp (related documents 29 Amended Chapter 13 Plan) (Balena, William aty)). Hearing scheduled for 5/30/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (Balena, William aty) (Entered: 05/09/2006)
2006-05-09 32 0 Objection to (related document(s): 22 Motion for Relief from Stay of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $150, filed by Creditor Wells Fargo Bank, N.A.) Filed by Amy Lynn Napp (related document(s) 22 ). (Balena, William aty) (Entered: 05/09/2006)
2006-05-24 33 0 Declaration of Compliance Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 05/24/2006)
2006-05-24 34 0 Tax Documents for the Year(s) 2005 (Private Document) Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 05/24/2006)
2006-06-07 35 0 Order Confirming Chapter 13 Plan and Granting Payment of Attorney Fees in the Amount of $1,700.00 to William J. Balena, Esq., Attorney for Debtor Signed on 6/7/2006 (RE: related document(s) 29 Amended Chapter 13 Plan). (buehl, crt) (Entered: 06/07/2006)
2006-06-07 36 0 Agreed Order Granting Motion of Wells Fargo Bank, N.A., as Trustee For Relief From Stay (Related Doc # 22 ) Signed on 6/7/2006. (buehl, crt) (Entered: 06/07/2006)
2006-06-09 37 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s) 35 ) Service Date 06/09/2006. (Admin.) (Entered: 06/10/2006)
2006-06-09 38 0 Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Service (RE: related document(s) 36 ) Service Date 06/09/2006. (Admin.) (Entered: 06/10/2006)
2006-06-23 39 0 Order Sustaining Objection of Trustee to Claim(s) of Exemption Signed on 6/23/2006 (RE: related document(s) 27 Objection to Debtor's Claim of Exemptions). (buehl, crt) (Entered: 06/23/2006)
2006-06-25 40 0 Notice of Order (PDF) w/ BNC Certificate of Service (RE: related document(s) 39 ) Service Date 06/25/2006. (Admin.) (Entered: 06/26/2006)
2006-08-07 41 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $15 Filed by Debtor Amy Lynn Napp. (Balena, William aty) (Entered: 08/07/2006)
2006-08-07 42 0 Motion to Terminate Pay Order Filed by Debtor Amy Lynn Napp (Balena, William aty) (Entered: 08/07/2006)
2006-08-07 43 0 Order Releasing Wages From The Jurisdiction Of The Court - Signed on 8/7/2006 (RE: related document(s) 42 Motion to Terminate Pay Order). (gnunn, crt) (Entered: 08/07/2006)
2006-08-08 44 0 Meeting of Creditors 341(a) meeting to be held on 9/11/2006 at 09:30 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Last day to oppose discharge or dischargeability is 11/13/2006. Filed by United States Trustee.(ust25, Anita Saenz tr) (Entered: 08/08/2006)
2006-08-09 45 0 Notice of Order Releasing Employer w/ BNC Certificate of Service (RE: related document(s) 43 ) Service Date 08/09/2006. (Admin.) (Entered: 08/10/2006)
2006-08-11 46 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Service (RE: related document(s) 44 ) Service Date 08/11/2006. (Admin.) (Entered: 08/12/2006)
2006-08-16 47 0 Motion for Relief From Stay and Abandonment of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $ 150 Filed by Creditor Wells Fargo Bank, N.A. Objections due by 9/14/2006. (Attachments: # 1 Exhibit A-D# 2 Exhibit E) (Bailey, Edward aty) (Entered: 08/16/2006)
2006-08-16 48 0 Notice of Motion of real property located at 218 Erie St, Elyria, OH 44035 Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s) 47 Motion for Relief From Stay and Abandonment of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $ 150 Filed by Creditor Wells Fargo Bank, N.A. Objections due by 9/14/2006. (Attachments: # 1 Exhibit A-D# 2 Exhibit E) (Bailey, Edward aty)). Hearing scheduled for 9/21/2006 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (Bailey, Edward aty) (Entered: 08/16/2006)
2006-08-18 49 0 Objection to (related document(s): 48 Notice of Motion,, filed by Creditor Wells Fargo Bank, N.A., 47 Motion for Relief From Stay and Abandonment of real property located at 218 Erie St, Elyria, OH 44035. Fee Amount $ 150 filed by Creditor Wells Fargo Bank, N.A.) Filed by Steven Davis (related document(s) 48 , 47 ). (Davis, Steven tr) (Entered: 08/18/2006)
2006-09-12 50 0 Meeting of Creditors Held Filed by Trustee Steven Davis (RE: related document(s) 44 1 Meeting of Creditors Chapter 7 Individual, ) (Davis, Steven tr) (Entered: 09/12/2006)
2006-09-29 51 0 Trustee's Report of No Distribution: Trustee of this estate reports and certifies that the trustee has performed the duties required of a trustee under 11 U.S.C. 704 and has concluded that there are no assets to administer . Filed by Trustee Steven Davis (Davis, Steven tr) (Entered: 09/29/2006)
2006-10-04 52 0 Withdraw DocumentObjection to Motion for Relief from Stay and Abandonment Filed by Trustee Steven Davis (RE: related document(s) 49 Objection, ). (Davis, Steven tr) (Entered: 10/04/2006)
2006-10-11 53 0 Order Granting Motion of Wells Fargo Bank, N.A., as Trustee For Relief From Stay and Abandonment (Property Address: 218 Erie St., Elyria, OH 44035) (Related Doc # 47 ) Signed on 10/11/2006. (buehl, crt) (Entered: 10/11/2006)
2006-10-13 54 0 Notice of Order on Motion for Relief from Stay and Abandonment w/ BNC Certificate of Service (RE: related document(s) 53 ) Service Date 10/13/2006. (Admin.) (Entered: 10/14/2006)
2006-11-15 55 0 Notice of Filing Deficiency to Attorney William J. Balena Re: The Need For Debtor To File "Financial Management Course Certificate" Within 15 Days. (gnunn, ) (Entered: 11/15/2006)
2006-11-17 56 0 Notice of Filing Deficiency w/ BNC Certificate of Service (RE: related document(s) 55 ) Service Date 11/17/2006. (Admin.) (Entered: 11/18/2006)
2006-12-19 57 0 Financial Management Course Certificate Filed by Debtor Amy Lynn Napp. (Attachments: # 1 Cert of Completion of Financial Management Course) (Balena, William aty) (Entered: 12/19/2006)
2006-12-29 58 0 Order of Discharge . (gnunn, crt) (Entered: 12/29/2006)
2006-12-31 59 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s) 58 ) Service Date 12/31/2006. (Admin.) (Entered: 01/01/2007)
2007-01-09 60 0 Notice Rule 1019 Notice of Additional creditors Filed by Debtor Amy Lynn Napp. (Attachments: # 1 Schedule F with additional creditors) (Balena, William aty) (Entered: 01/09/2007)
2007-01-19 61 0 Chapter 13 Trustee Final Report and Account . (cshop17, Craig Shopneck tr) (Entered: 01/19/2007)
2007-01-31 62 0 Final Decree Issued. Case Closed. (erams, ) (Entered: 01/31/2007)