Case details

Court: ohnb
PACER case #: 720399

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2006-10-13 1 0 Voluntary Petition (Chapter 7) Docket Text: Chapter 7 Voluntary Petition . Fee Amount $299 Filed by David Earl Cox, Jannay Ann Cox Section 521 due by 11/27/2006. Employee Income Record due by 10/30/2006. Incomplete Filings due by 10/30/2006. (Attachments: 1 Legal Description of Real Property) (Clegg, C aty)
2006-10-13 2 0 Certificate of Credit Counseling Docket Text: Certificate of Credit Counseling Filed by David Earl Cox, Jannay Ann Cox. (Clegg, C aty)
2006-10-13 3 0 Tax Documents (Private Document) Docket Text: Tax Documents for the Year(s) 2005 (Private Document) Filed by David Earl Cox, Jannay Ann Cox. (Clegg, C aty)
2006-10-16 4 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency: PAYMENT ADVICES DUE BY 10/30/06. (RE: related document(s)1 Voluntary Petition (Chapter 7), Voluntary Petition (Chapter 7)) (kdege, )
2006-10-14 5 0 1 Meeting of Creditors Chapter 7 Individual Docket Text: Meeting of Creditors 341(a) meeting to be held on 12/11/2006 at 08:30 AM at First Energy Building. Last day to oppose discharge or dischargeability is 2/9/2007. Filed by United States Trustee.(ust14, DKOZ tr)
2006-10-16 6 0 Returned Mail (Batch) Docket Text: Returned Mail. (kdege, crt) Additional attachment(s) added on 4/13/2009 (cbeog).
2006-10-17 7 0 Declaration Re: Electronic Filing (batch) Docket Text: Declaration Re: Electronic Filing. (dvins, crt)
2006-10-18 8 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency w/ BNC Certificate of Service (RE: related document(s)4 ) Service Date 10/18/2006. (Admin.)
2006-10-18 9 0 Notice of 341 Meeting of Creditors Docket Text: Notice of 341 Meeting of Creditors w/ BNC Certificate of Service (RE: related document(s)5 ) Service Date 10/18/2006. (Admin.)
2006-10-29 10 0 Employee Income Records Docket Text: Employee Income Records Filed by David Earl Cox, Jannay Ann Cox (RE: related document(s)1 Voluntary Petition (Chapter 7), Voluntary Petition (Chapter 7)). (Clegg, C aty)
2006-11-13 11 0 Relief From Stay and Abandonment Docket Text: Motion for Relief From Stay and Abandonment (137 Beech Street, Ravenna, OH 44266). Fee Amount $ 150 Filed by Creditor Deutsche Bank National Trust Company Objections due by 12/8/2006. (Lembright, Mark aty)
2006-11-13 12 0 Notice of Motion Docket Text: Notice of Motion For Relief From Stay And Abandonment Filed by Creditor Deutsche Bank National Trust Company (RE: related document(s)11 Motion for Relief From Stay and Abandonment (137 Beech Street, Ravenna, OH 44266). Fee Amount $ 150 Filed by Creditor Deutsche Bank National Trust Company Objections due by 12/8/2006. (Lembright, Mark aty)). (Lembright, Mark aty)
2006-11-28 13 0 Reaffirmation Agreement Docket Text: Reaffirmation Agreement Between Debtor and Wells Fargo Financial Filed by Creditor WELLS FARGO FINANCIAL. (Foster, Frances cr)
2006-12-08 14 0 Response Docket Text: Response to Motion of Deutsche Bank National Trust Company Filed by David Earl Cox, Jannay Ann Cox (related documents 11 Relief From Stay and Abandonment) (Clegg, C aty)
2006-12-19 15 0 Withdraw Document Docket Text: Withdraw DocumentResponse to Motion of Deutsche Bank Filed by David Earl Cox, Jannay Ann Cox (RE: related document(s)14 Response). (Clegg, C aty)
2006-12-22 16 0 Order (PDF) Docket Text: Order Granting Motion for Relief From Stay and Abandonment for Deutsche Bank National Trust re: 137 Beech Street, Ravenna, OH signed on 12/22/2006 (RE: related document(s)14 Response, 11 Relief From Stay and Abandonment, 12 Notice of Motion,, 15 Withdraw Document). (lbald, crt)
2006-12-24 17 0 Notice of Order (PDF) Docket Text: Notice of Order (PDF) w/ BNC Certificate of Service (RE: related document(s)16 ) Service Date 12/24/2006. (Admin.)
2007-01-02 18 0 Meeting of Creditors Held Docket Text: Meeting of Creditors Held Filed by Trustee Marc P Gertz (RE: related document(s)5 1 Meeting of Creditors Chapter 7 Individual) (mgert02, Marc P. Gertz tr)
2007-01-03 19 0 Order (PDF) Docket Text: Agreed Order for Turnover Signed on 1/3/2007 . (lbald, crt)
2007-01-06 20 0 Notice of Order (PDF) Docket Text: Notice of Order (PDF) w/ BNC Certificate of Service (RE: related document(s)19 ) Service Date 01/06/2007. (Admin.)
2007-02-13 21 0 Chapter 7 Trustees Initial Report Docket Text: Trustee's Initial Report Filed by Trustee Marc P Gertz (mgert02, Marc P. Gertz tr)
2007-02-13 22 0 Trustee's Notice of Assets & Request for Notice to Creditors Docket Text: Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee Marc P Gertz (mgert02, Marc P. Gertz tr)
2007-02-17 23 0 Notice to File Claim Docket Text: Notice to File Claim w/ BNC Certificate of Service (RE: related document(s)22 ) Service Date 02/17/2007. (Admin.)
2007-04-16 24 0 Creditor Request for Notices Docket Text: Creditor Request for Notices Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr)
2007-05-20 25 0 Notice of Change of Address Docket Text: Notice of Change of Address Filed by David Earl Cox, Jannay Ann Cox. (Clegg, C aty)
2007-07-30 26 0 Motion for Examination Docket Text: Motion for 2004 Examination of Debtor(s) on August 29, 2007 at 10:45 a.m. at the law offices of Goldman & Rosen, Ltd, 11 S. Forge St., Akron, OH 44304 Filed by Trustee Marc P Gertz (mgert02, Marc P. Gertz tr)
2007-08-01 27 0 Order on Motion for Examination Docket Text: Order Granting Motion for 2004 Examination (Related Doc # 26) Signed on 8/1/2007. (lbald, crt)
2007-08-04 28 0 Notice of Order on Motion for Examination Docket Text: Notice of Order on Motion for Examination w/ BNC Certificate of Service (RE: related document(s)27 ) Service Date 08/04/2007. (Admin.)
2007-08-28 29 0 Withdraw Motion Docket Text: Withdraw Motionof 2004 Exam of Debtors Filed by Trustee Marc P Gertz (RE: related document(s)26 Motion for 2004 Examination of Debtor(s) on August 29, 2007 at 10:45 a.m. at the law offices of Goldman & Rosen, Ltd, 11 S. Forge St., Akron, OH 44304). (mgert02, Marc P. Gertz tr)
2007-10-02 30 0 Relief From Stay and Abandonment Docket Text: Motion for Relief From Stay and Abandonment re: 2004 Chevrolet Cavalier. Fee Amount $ 150 Filed by Creditor Wells Fargo Financial Ohio, Inc. successor by merger to Wells Fargo Financial Acceptance Ohio, Inc. (Attachments: 1 Exhibit A&B) (Hall, Lindsey aty)
2007-10-02 31 0 Notice of Motion Docket Text: Notice of Motion for Relief from Stay and Abandonment Filed by Creditor Wells Fargo Financial Ohio, Inc. successor by merger to Wells Fargo Financial Acceptance Ohio, Inc. (RE: related document(s)30 Motion for Relief From Stay and Abandonment re: 2004 Chevrolet Cavalier. Fee Amount $ 150 Filed by Creditor Wells Fargo Financial Ohio, Inc. successor by merger to Wells Fargo Financial Acceptance Ohio, Inc. (Attachments: # (1) Exhibit A&B) (Hall, Lindsey aty)). (Hall, Lindsey aty)
2007-10-16 32 0 Document Docket Text: Document Rescision of Reaffirmation Agreement Filed by David Earl Cox, Jannay Ann Cox (RE: related document(s)13 Reaffirmation Agreement). (Clegg, C aty)
2007-10-24 33 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency MISSING DOCUMENT - CERTIFICATE OF COMPLETION OF PERSONAL FINANCIAL MANAGEMENT COURSE (bhemi, )
2007-10-26 34 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency w/ BNC Certificate of Service (RE: related document(s)33 ) Service Date 10/26/2007. (Admin.)
2007-10-30 35 0 Order on Motion For Relief From Stay and Abandonment Docket Text: Agreed Order Granting Motion For Relief From Stay and Abandonment to Wells Fargo Financial Ohio re: 2004 Chevrolet Cavalier (Related Doc # 30) Signed on 10/30/2007. (lbald, crt)
2007-11-01 36 0 Financial Management Course (Form 23) Docket Text: Financial Management Course Certificate Filed by David Earl Cox, Jannay Ann Cox. (Clegg, C aty)
2007-11-02 37 0 Notice of Order on Motion for Relief from Stay and Abandonment Docket Text: Notice of Order on Motion for Relief from Stay and Abandonment w/ BNC Certificate of Service (RE: related document(s)35 ) Service Date 11/02/2007. (Admin.)
2007-11-07 38 0 Order of Discharge (batch) Docket Text: Order of Discharge . (bhemi, crt)
2007-11-09 39 0 Notice of Discharge of Debtor Docket Text: Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)38 ) Service Date 11/09/2007. (Admin.)
2008-05-14 40 0 Creditor Request for Notices Docket Text: Creditor Request for Notices Filed by Creditor Dyck-O'Neal, Inc.. (Reed, Jason cr)
2008-06-24 41 0 Motion for Examination Docket Text: Motion for 2004 Examination of Debtors on July 22, 2008 at 9:45 a.m. at the law offices of Goldman & Rosen, Ltd., 11 S. Forge St., Akron, OH 44304 Filed by Trustee Marc P Gertz (mgert02, Marc P. Gertz tr)
2008-06-25 42 0 Order on Motion for Examination Docket Text: Order Granting (Related Doc # 41) Motion for 2004 Examination of Debtors on July 22, 2008 at 9:45 a.m. at the law offices of Goldman & Rosen, Ltd., 11 S. Forge St., Akron, OH 44304 Filed by Trustee Marc P Gertz Signed on 6/25/2008. (cbeog, crt)
2008-06-28 43 0 Notice of Order on Motion for Examination Docket Text: Notice of Order on Motion for Examination w/ BNC Certificate of Service (RE: related document(s)42 ) Service Date 06/28/2008. (Admin.)
2008-09-23 44 0 Trustee's Interim Report (Batch) Docket Text: Trustee's Interim Report. (mgert02, Marc P. Gertz tr)
2009-04-06 45 0 4 Trustees Application for Fees and Expenses Docket Text: Trustee's Final Report and Account and proposed Notice, Trustee's Application for Fees and Expenses for Marc P Gertz, Trustee Chapter 7, Fee: $1,338.01, Expenses: $0.00. reviewed by United States Trustee.(ust33, Elaine Cutwright tr)
2009-04-07 46 0 Final Meeting Notice (Asset Ch7 Cases) Docket Text: Final Meeting on Asset Report and Application(s) for Compensation (25 Days Objection Period) (cbeog)
2009-04-09 47 0 Notice of Filing Final Account Docket Text: Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)46) Service Date 04/09/2009. (Admin.)
2009-06-12 48 0 Order for Payment of Fees and Expenses Docket Text: Order for Payment of Fees and Expenses for Marc P Gertz, Trustee Chapter 7, Awarded: $1,338.01, Expenses awarded: $0.00; Awarded on 6/12/2009 Signed on 6/12/2009 . (cbeog crt)
2009-06-14 49 0 Notice of Order for Payment of Expenses Docket Text: Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)48) Service Date 06/14/2009. (Admin.)
2009-10-08 50 0 Trustee Transmittal of Unclaimed Funds/Dividends Under 5.00 Docket Text: Receipt of Trustee's Transmittal of Unclaimed Funds/Report of Dividends Under 5.00. Receipt Number: 80952. Amount: $251.23. CK#1010 (Alltel Communciations) (cbeog)
2009-12-11 51 0 Zero Bank Statement/Final Account (batch) Docket Text: Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust25, Anita Saenz tr)
2009-12-11 52 0 Close Bankruptcy Case Docket Text: Final Decree Issued. Case Closed. (cbeog)
2011-03-08 53 0 Transfer of Claim Docket Text: Transfer of Claim Transferor: CNAC To Ally One Financial LLC Filed by Creditor CNAC & Ally One Financial LLC. (cbeog crt)
2011-03-10 54 0 Notice of Transfer of Claim other than for Security Docket Text: Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)53) Service Date 03/10/2011. (Admin.)
2012-12-19 55 0 Release of Unclaimed Funds Docket Text: Petition for Release of Unclaimed Funds$251.23 Filed by Other Prof. FMV Recovery, LLC (Attachments: # (1) Exhibit Order to Deposit Unclaimed Funds) (McIntosh, James cr)
2012-12-19 56 0 Release of Unclaimed Funds Ex. A. (Private Document) Docket Text: Release of Unclaimed Funds Ex. A. (Private Document) Filed by Other Prof. FMV Recovery, LLC (Attachments: # (1) Exhibit Power of Attorney# (2) Exhibit Supporting Docuements# (3) Exhibit Supporting Docuement) (McIntosh, James cr)
2012-12-20 57 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency **Document: case#, caption, Judge, etc. incorrect** (RE: related document(s)55 Release of Unclaimed Funds, 56 Release of Unclaimed Funds Ex. A. (Private Document)) Filed by FMV Recovery, LLC (dvins)
2012-12-22 58 0 Notice of Filing Deficiency Docket Text: Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)57) Notice Date 12/22/2012. (Admin.)