Case details

Court: ohnb
Docket #: 08-40314
Case Name: Michael Koneval
PACER case #: 756276
Date filed: 2008-02-07
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
Michael Koneval
Debtor
678 Angiline Drive Youngstown, OH 44512 MAHONING-OH SSN / ITIN: xxx-xx-9531
Ralph A Zuzolo
Zuzolo Law Offices, LLC 700 Youngstown-Warren Rd. Niles, OH 44446 (330) 652-1609 Email:

Jaynee Koneval
Debtor
678 Angiline Drive Youngstown, OH 44512 MAHONING-OH SSN / ITIN: xxx-xx-1803
Ralph A Zuzolo
(See above for address)

Michael A. Gallo
Trustee
20 Federal Plaza W # 602 Youngstown, OH 44503 330 743-1246

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-02-07 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Michael Koneval, Jaynee Koneval (Zuzolo, Ralph aty) (Entered: 02/07/2008)
2008-02-07 2 0 Chapter 13 Plan Filed by Jaynee Koneval, Michael Koneval. (Zuzolo, Ralph aty) (Entered: 02/07/2008)
2008-02-07 3 0 Certificate of Credit Counseling Filed by Jaynee Koneval, Michael Koneval. (Zuzolo, Ralph aty) (Entered: 02/07/2008)
2008-02-08 4 0 Notice Of Documents To Be Filed: Payment Advices Received Sixty (60) Days Prior To Date Of Filing Petition. (bfaun, ) (Entered: 02/08/2008)
2008-02-10 5 0 Notice of Documents to be Filed - Youngstown w/Certificate of Service (RE: related document(s)4 ) Service Date 02/10/2008. (Admin.) (Entered: 02/11/2008)
2008-02-11 6 0 Declaration Re: Electronic Filing and Statement of Social Security Number (cmccl, ) (Entered: 02/12/2008)
2008-02-11 7 0 Meeting of Creditors Chapter 13 - Youngstown Filed by Trustee Michael A. Gallo 341(a) meeting to be held on 3/19/2008 at 10:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Proofs of Claims due by 6/17/2008. Confirmation hearing to be held on 3/19/2008 at 10:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 02/11/2008)
2008-02-12 8 0 Notice of Document to be Filed - Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management (Official Form 23). (cmccl, ) (Entered: 02/12/2008)
2008-02-12 9 0 Affidavit Re: Income Filed by Debtor Jaynee Koneval. (Zuzolo, Ralph aty) (Entered: 02/12/2008)
2008-02-12 10 0 Employee Income Records Filed by Debtor Michael Koneval. (Zuzolo, Ralph aty) (Entered: 02/12/2008)
2008-02-12 11 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Jaynee Koneval, Michael Koneval. (Zuzolo, Ralph aty) (Entered: 02/12/2008)
2008-02-12 12 0 Tax Documents for the Year(s) 2005-2006 (Private Document) Filed by Jaynee Koneval, Michael Koneval. (Zuzolo, Ralph aty) (Entered: 02/12/2008)
2008-02-14 13 0 Notice of Document to be Filed - Financial Management Course w/ BNC Certificate of Service Service Date 02/14/2008. (Admin.) (Entered: 02/15/2008)
2008-02-14 14 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Service (RE: related document(s)7 ) Service Date 02/14/2008. (Admin.) (Entered: 02/15/2008)
2008-02-14 15 0 Notice of Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s)2 ) Service Date 02/14/2008. (Admin.) (Entered: 02/15/2008)
2008-02-18 16 0 Notice of Appearance and Request for Notice by Hilary B Bonial Filed by Creditor Washington Mutual Bank. (Bonial, Hilary aty) (Entered: 02/18/2008)
2008-03-07 17 0 Creditor Request for Notices Filed by Creditor Household Bank (SB) N.A.. (Attachments: 1 Exhibit Certificate of Service)(Bass, Patti aty) (Entered: 03/07/2008)
2008-03-20 18 0 Meeting of Creditors Held Chapter 13 Filed by Trustee Michael A. Gallo (RE: related document(s)7 Meeting of Creditors Chapter 13 - Youngstown, ) (mgall06, Michael Gallo tr) (Entered: 03/20/2008)
2008-03-20 19 0 Financial Management Course Certificate Filed by Jaynee Koneval, Michael Koneval. (Zuzolo, Ralph aty) (Entered: 03/20/2008)
2008-04-15 20 0 Order Confirming Chapter 13 Plan; Granting Payment to Ralph A Zuzolo, Debtor's Attorney, in the Amount of $2250.00, $291.00 has been paid and the sum of $1959.00 is to be paid through the Plan Signed on 4/15/2008 (RE: related document(s)2 Chapter 13 Plan). (cmccl, crt) (Entered: 04/15/2008)
2008-04-17 21 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s)20 ) Service Date 04/17/2008. (Admin.) (Entered: 04/18/2008)
2008-09-26 22 0 Motion to Suspend Payments to Chapter 13 Trustee Filed by Jaynee Koneval, Michael Koneval (Zuzolo, Ralph aty) (Entered: 09/26/2008)
2008-10-08 23 0 Order Granting Motion to Suspend Payments to Chapter 13 Trustee. (Related Doc # 22) Signed on 10/8/2008. (cmccl, crt) (Entered: 10/08/2008)
2008-10-10 24 0 Notice of Order on Motion to Suspend Payments w/ BNC Certificate of Mailing (RE: related document(s)23 ) Service Date 10/10/2008. (Admin.) (Entered: 10/11/2008)
2008-12-10 25 0 Motion To Incur New Debt Filed by Jaynee Koneval, Michael Koneval (Zuzolo, Ralph aty) (Entered: 12/10/2008)
2008-12-16 26 0 Order Granting Motion to Incur New Debt (Related Doc # 25) Signed on 12/16/2008. (cmccl, crt) (Entered: 12/16/2008)
2008-12-18 27 0 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)26 ) Service Date 12/18/2008. (Admin.) (Entered: 12/19/2008)
2009-01-16 28 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES AKA BANK OF AMERICA (Claim No. 11) To ECAST SETTLEMENT CORPORATION Filed by Creditor ECAST SETTLEMENT CORPORATION. (Becket, Alane aty) (Entered: 01/16/2009)
2009-01-22 29 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)28 ) Service Date 01/22/2009. (Admin.) (Entered: 01/23/2009)
2009-02-28 30 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC its successors and assigns as (Claim No. 5) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 02/28/2009)
2009-02-28 31 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC its successors and assigns as (Claim No. 4) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 02/28/2009)
2009-03-04 32 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)30) Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
2009-03-04 33 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)31) Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
2009-04-22 34 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: AMERICAN EXPRESS BANK FSB (Claim No. 12) To LVNV Funding LLC as assignee of American Express Filed by Creditor LVNV Funding LLC its successors and assigns as assignee of American Express Bank FSB. (Gaines, Susan cr) (Entered: 04/22/2009)
2009-04-25 35 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)34) Service Date 04/25/2009. (Admin.) (Entered: 04/26/2009)
2011-01-22 36 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor Chase Home Finance, LLC.. (Duarte, Diana cr) (Entered: 01/22/2011)
2011-02-25 37 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Brown, William cr) (Entered: 02/25/2011)
2011-02-25 38 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Brown, William cr) (Entered: 02/25/2011)
2011-03-14 39 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Brown, William cr) (Entered: 03/14/2011)
2011-04-26 40 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Duarte, Diana cr) (Entered: 04/26/2011)
2011-05-06 41 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Washington Mutual Bank (Claim No. 3) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Duarte, Diana cr) (Entered: 05/06/2011)
2011-05-10 42 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Duarte, Diana cr) (Entered: 05/10/2011)
2011-05-11 43 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)41) Service Date 05/11/2011. (Admin.) (Entered: 05/12/2011)
2011-06-06 44 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, NA. (Duarte, Diana cr) (Entered: 06/06/2011)
2011-07-05 45 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, N.A. successor by merger to Chase Home Finance LLC. (Duarte, Diana cr) (Entered: 07/05/2011)
2011-08-02 46 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, N.A. successor by merger to Chase Home Finance LLC. (Duarte, Diana cr) (Entered: 08/02/2011)
2011-09-08 47 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, N.A. successor by merger to Chase Home Finance LLC. (Duarte, Diana cr) (Entered: 09/08/2011)
2011-10-06 48 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor JPMorgan Chase Bank, N.A. successor by merger to Chase Home Finance LLC. (Duarte, Diana cr) (Entered: 10/06/2011)
2011-11-25 49 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 13) To East Bay Funding Filed by Creditor East Bay Funding. (Gaines, Susan cr) (Entered: 11/25/2011)
2011-11-30 50 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)49) Notice Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2013-03-15 51 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed by Trustee Michael A. Gallo. (mgall16, Michael Gallo tr) (Entered: 03/15/2013)
2013-03-15 52 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 . Filed by Trustee Michael A. Gallo. (mgall16, Michael Gallo tr) (Entered: 03/15/2013)
2013-04-23 53 0 Notice of Completion of Plan Payments. (mgall12, Michael Gallo tr) (Entered: 04/23/2013)
2013-04-23 54 0 Order of Discharge . (cmccl crt) (Entered: 04/23/2013)
2013-04-25 55 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)54) Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)