Case details

Court: ohnb
Docket #: 08-51263
Case Name: Arthur Thomas Figuero
PACER case #: 762349
Date filed: 2008-04-15
Assigned to: JUDGE MARILYN SHEA-STONUM

Parties

Represented Party Attorney & Contact Info
Arthur Thomas Figuero
Debtor
1844 13th St. SW Akron, OH 44314 SSN / ITIN: xxx-xx-4164
Robert M Whittington, Jr
159 S Main St Key Bldg #1023 Akron, OH 44308-1318 (330) 384-8484 Email: elkwhitt@neo.rr.com

Karen Kay Figuero
Debtor
1844 13th St. SW Akron, OH 44314 SSN / ITIN: xxx-xx-2833
Robert M Whittington, Jr
(See above for address)

Jerome L Holub
Trustee
One Cascade Plaza Suite 2020 Akron, OH 44308-1318 (330) 762-6335 TERMINATED: 10/01/2008
Keith Rucinski
Trustee
Chapter 13 Trustee One Cascade Plaza Suite 2020 Akron, OH 44308 (330) 762-6335 TERMINATED: 03/02/2010
Marc P Gertz
Trustee
Goldman-Rosen, Ltd. 11 S Forge St Akron, OH 44304 (330) 376-8336 Tax ID / EIN: 0003808

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-04-15 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Arthur Thomas Figuero, Karen Kay Figuero (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 2 0 Chapter 13 Plan Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 3 0 Certificate of Credit Counseling Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 4 0 Employee Income Records Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 5 0 Application for Compensation of $2,000.00 by debtors' counsel for Robert M Whittington Jr, Attorney, Fee: $2,000.00, Expenses: $. Filed by Attorney Robert M Whittington Jr (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 6 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-15 7 0 Certificate of Service of debtor's 2006 federal income tax return upon Jerome L. Holub, chapter 13 trustee, 4/15/08 Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Whittington, Robert aty) (Entered: 04/15/2008)
2008-04-16 8 0 Returned Mail. (kdege, crt) Additional attachment(s) added on 8/11/2008 (buehl, ). Additional attachment(s) added on 8/14/2008 (cbeog, ). Additional attachment(s) added on 8/21/2008 (meldr, ). Additional attachment(s) added on 12/2/2008 (bmont, ). Additional attachment(s) added on 1/7/2009 (bmont, ). Additional attachment(s) added on 10/20/2009 (buehl). Additional attachment(s) added on 4/5/2010 (bmont). Additional attachment(s) added on 4/9/2010 (buehl). (Entered: 04/16/2008)
2008-04-17 9 0 Meeting of Creditors Filed by Trustee Jerome L Holub 341(a) meeting to be held on 5/22/2008 at 09:30 AM at National City Center. Proofs of Claims due by 8/20/2008. Last day to Object to Confirmation 6/6/2008. Confirmation hearing to be held on 6/12/2008 at 01:30 PM at 260 Fed Bldg Akron. (jholu08, Jerome L Holub tr) (Entered: 04/17/2008)
2008-04-17 10 0 Declaration Re: Electronic Filing. (bhemi, crt) (Entered: 04/18/2008)
2008-04-19 11 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Service (RE: related document(s) 9 ) Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
2008-04-19 12 0 Notice of Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s) 2 ) Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
2008-04-24 13 0 Notice of Appearance and Request for Notice by Hilary B Bonial Filed by Creditor Litton Loan Servicing, LLP. (Bonial, Hilary aty) (Entered: 04/24/2008)
2008-04-25 14 0 Creditor Request for Notices Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 04/25/2008)
2008-04-29 15 0 Order for Debtor's Employer, Regency Hospital Company to Pay Trustee $311.00 Biweekly Signed on 4/29/2008 . (bhemi, crt) (Entered: 04/29/2008)
2008-05-01 16 0 Notice of Order To Pay Wages w/ BNC Certificate of Service (RE: related document(s) 15 ) Service Date 05/01/2008. (Admin.) (Entered: 05/02/2008)
2008-05-22 17 0 Motion to Avoid Lien with Capital One Bank with notice of response due 6/9/08 Filed by Debtor Arthur Thomas Figuero (Whittington, Robert aty) (Entered: 05/22/2008)
2008-05-23 18 0 Meeting of Creditors Held Filed by Trustee Jerome L Holub (RE: related document(s) 9 Meeting of Creditors Chapter 13 - Akron, ) (jholu12, Jerome L Holub tr) (Entered: 05/23/2008)
2008-06-11 19 0 ORDER AVOIDING JUDICIAL LIEN of Capital One Bank J 2007 5835 (Related Doc # 17 ) Signed on 6/11/2008. (bmont, crt) (Entered: 06/12/2008)
2008-06-14 20 0 Notice of Order on Motion to Avoid Lien w/ BNC Certificate of Service (RE: related document(s) 19 ) Service Date 06/14/2008. (Admin.) (Entered: 06/15/2008)
2008-08-04 21 0 Order Confirming Chapter 13 Plan for Robert M Whittington, Debtor's Attorney, Fee awarded: $2000.00, Expenses awarded: $0.00. Signed on 8/4/2008. (bmont, crt) (Entered: 08/04/2008)
2008-08-06 22 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s) 21 ) Service Date 08/06/2008. (Admin.) (Entered: 08/07/2008)
2008-08-23 23 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 1) To PHARIA L.L.C. Filed by Creditor PHARIA L.L.C.. (Ralston, Richard aty) (Entered: 08/23/2008)
2008-08-27 24 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Service (RE: related document(s) 23 ) Service Date 08/27/2008. (Admin.) (Entered: 08/28/2008)
2008-08-29 25 0 Trustee's Claim Recommendation FIDELITY TAX LLC CLAIM #34-2 Filed by Trustee Jerome L Holub (jholu07, Jerome L Holub tr) (Entered: 08/29/2008)
2008-08-29 26 0 Trustee's Claim Recommendation FIDELITY TAX LLC CLAIM # 35-1 Filed by Trustee Jerome L Holub (jholu07, Jerome L Holub tr) (Entered: 08/29/2008)
2008-10-01 27 0 Motion to Suspend Payments to Chapter 13 Trustee Filed by Arthur Thomas Figuero, Karen Kay Figuero (Whittington, Robert aty) (Entered: 10/01/2008)
2008-10-06 28 0 Notice of Appointment of Successor Trustee by UST. The previous Trustee, Jerome L. Holub, is retiring and has resigned from the case. Keith Rucinski has been appointed as successor Trustee to case.. (krucinski, Keith Rucinski tr) (Entered: 10/06/2008)
2008-10-08 29 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Recovery Management Systems Corporation (Claim No. 31) To Capital Recovery II Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 10/08/2008)
2008-10-08 30 0 Trustee's Interim Report. (krucinski, Keith Rucinski tr) (Entered: 10/08/2008)
2008-10-09 31 0 Notice Appointing Successor Trustee (Batch) w/BNC Certificate of Mailing (RE: related document(s) 28 ) Service Date 10/09/2008. (Admin.) (Entered: 10/10/2008)
2008-10-10 32 0 ORDER ALLOWING TEMPORARY SUSPENSION OF CHAPTER 13 PAYMENTS for 60 days from the filing of this Order. (Related Doc # 27 ) Signed on 10/10/2008. (bmont, crt) (Entered: 10/10/2008)
2008-10-10 33 0 Notice of Appearance and Request for Notice by Kathryn A. Belfance Filed by Attorney State of Ohio Department of Taxation. (Belfance, Kathryn aty) (Entered: 10/10/2008)
2008-10-10 34 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 29 ) Service Date 10/10/2008. (Admin.) (Entered: 10/11/2008)
2008-10-12 35 0 Notice of Order on Motion to Suspend Payments w/ BNC Certificate of Mailing (RE: related document(s) 32 ) Service Date 10/12/2008. (Admin.) (Entered: 10/13/2008)
2008-11-12 36 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC (Claim No. 29) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 11/12/2008)
2008-11-15 37 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 36 ) Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)
2008-11-21 38 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: WORLD FINANCIAL NETWORK NATIONAL BANK (Claim No. 19) To ROUNDUP FUNDING, L.L.C. Filed by Creditor Roundup Funding, LLC. (Tran, Linh aty) (Entered: 11/21/2008)
2008-11-21 39 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: WORLDWIDE FINANCIAL CAPITAL BANK (Claim No. 18) To ROUNDUP FUNDING, L.L.C. Filed by Creditor Roundup Funding, LLC. (Tran, Linh aty) (Entered: 11/21/2008)
2008-11-26 40 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 38 ) Service Date 11/26/2008. (Admin.) (Entered: 11/27/2008)
2008-11-26 41 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 39 ) Service Date 11/26/2008. (Admin.) (Entered: 11/27/2008)
2008-12-08 42 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC its successors and assigns as (Claim No. 17) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 12/08/2008)
2008-12-10 43 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 42 ) Service Date 12/10/2008. (Admin.) (Entered: 12/11/2008)
2008-12-29 44 0 Motion to Modify Plan AND INCREASE PAYMENTS Filed by Trustee Keith Rucinski (jromig, Keith Rucinski tr) (Entered: 12/29/2008)
2008-12-29 45 0 Objection to (related document(s): 44 Motion to Modify Plan AND INCREASE PAYMENTS filed by Trustee Keith Rucinski) Filed by Arthur Thomas Figuero, Karen Kay Figuero (related documents 44 Motion to Modify Plan) (Whittington, Robert aty) (Entered: 12/29/2008)
2008-12-30 46 0 Hearing Scheduled, (RE: related document(s) 44 Motion to Modify Plan, 45 Objection, ) Hearing scheduled for 2/5/2009 at 02:00 PM at 260 Fed Bldg Akron. (mknot, ) (Entered: 12/30/2008)
2009-01-01 47 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s) 46 ) Service Date 01/01/2009. (Admin.) (Entered: 01/02/2009)
2009-01-05 48 0 Motion for Relief from Stay of real property located at 1844 13th St., SW, Akron, OH 44314. Fee Amount $150, Filed by Creditor The Bank of New York Company NA Objections due by 1/31/2009. (Attachments: # 1 Exhibit A,B,C# 2 Exhibit D# 3 payment history) (Bailey, Edward aty) (Entered: 01/05/2009)
2009-01-05 49 0 Notice of Motion for Relief From Stay Filed by Creditor The Bank of New York Company NA (RE: related document(s) 48 Motion for Relief from Stay of real property located at 1844 13th St., SW, Akron, OH 44314. Fee Amount $150, Filed by Creditor The Bank of New York Company NA Objections due by 1/31/2009, Hearing 2/5/09 at 3:00 pm. (Attachments: # 1 Exhibit A,B,C# 2 Exhibit D# 3 payment history) (Bailey, Edward aty)). (Bailey, Edward aty) Modified on 1/6/2009 (bmont, ). (Entered: 01/05/2009)
2009-01-05 50 0 Notice of Appearance and Request for Notice for Service of Papers by Edward A Bailey Filed by Creditor The Bank of New York Company NA. (Bailey, Edward aty) (Entered: 01/05/2009)
2009-01-08 51 0 Response/Letter to Motion to Modify Plan AND INCREASE PAYMENTS Filed by Trustee Keith Rucinski Filed by Arthur Thomas Figuero , Karen Kay Figuero (related documents 44 (dvins, crt) (Entered: 01/12/2009)
2009-02-26 52 0 AGREED ORDER GRANTING CONDITIONAL RELIEF FROM STAY PROPERTY ADDRESS 1844 13th Street SW Akron, Ohio. (Related Doc # 48 ) Signed on 2/26/2009. (bmont crt) (Entered: 02/26/2009)
2009-02-28 53 0 Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s) 52 ) Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009)
2009-03-19 54 0 Response to Debtors' objection to the Trustee's motion to modify the debtors' plan Filed by Keith Rucinski (related documents 44 Motion to Modify Plan, 45 Objection, 51 Response, Hearing Held) (jferrise, Keith Rucinski tr) (Entered: 03/19/2009)
2009-06-03 55 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Consumer Finance (Claim No. 10) To ECAST SETTLEMENT CORPORATION Filed by Creditor ECAST SETTLEMENT CORPORATION. (Becket, Alane aty) (Entered: 06/03/2009)
2009-06-05 56 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 55 ) Service Date 06/05/2009. (Admin.) (Entered: 06/06/2009)
2009-07-07 57 0 MEMORANDUM OPINION GRANTING TRUSTEE'S MOTION TO MODIFY AND OVERRULINGDEBTORS'. OBJECTION Signed on 7/7/2009 (RE: related document(s) 44 Motion to Modify Plan, 45 Objection, 54 Response). (bmont crt) (Entered: 07/07/2009)
2009-07-07 58 0 Motion to Reconsider order of July 7, 2009 granting chapter 13 trustee's motion to modify the debtors' plan subsequent to its confirmation Filed by Arthur Thomas Figuero, Karen Kay Figuero (related documents 57 Order (PDF)) (Whittington, Robert aty) (Entered: 07/07/2009)
2009-07-07 59 0 ENTRY OF JUDGMENT re: Memorandum Opinion and FEDERAL RULES OFBANKRUPTCY PROCEDURE 7054 and 9021. Signed on 7/7/2009 (RE: related document(s) 44 Motion to Modify Plan, 45 Objection, 54 Response, 57 Memorandum Opinion). (bmont crt) (Entered: 07/07/2009)
2009-07-09 60 0 Hearing Scheduled, (RE: related document(s) 57 Order (PDF), 58 Motion to Reconsider, 59 Order (PDF)) Hearing scheduled for 8/27/2009 at 03:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 07/09/2009)
2009-07-09 61 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 57 ) Service Date 07/09/2009. (Admin.) (Entered: 07/10/2009)
2009-07-09 62 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 59 ) Service Date 07/09/2009. (Admin.) (Entered: 07/10/2009)
2009-07-11 63 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s) 60 ) Service Date 07/11/2009. (Admin.) (Entered: 07/12/2009)
2009-07-22 64 0 Response to Debtors' Motion for Reconsideration of Order and Memorandum Opinion Granting Trustee's Motion to Modify and Overruling Debtors' Objection Filed by Keith Rucinski (related documents 58 Motion to Reconsider) (jferrise, Keith Rucinski tr) (Entered: 07/22/2009)
2009-07-23 65 0 Modification of Chapter 13 Plan with 20A Notice wiith notice of hearing to be held on August 27, 2009 at 3:30 p.m. Filed by Arthur Thomas Figuero, Karen Kay Figuero (RE: related document(s) 2 Chapter 13 Plan Filed by Arthur Thomas Figuero, Karen Kay Figuero.). (Whittington, Robert aty) (Entered: 07/23/2009)
2009-08-25 66 0 Motion to Suspend Payments to Chapter 13 Trustee Filed by Arthur Thomas Figuero, Karen Kay Figuero (Whittington, Robert aty) (Entered: 08/25/2009)
2009-08-25 67 0 Notice of Filing Deficiency: (RE: related document(s) 66 Suspend Payments to Chapter 13 Trustee) (bmont)**DOCUMENT LAUNCHED PREMATURELY. SEE DOCUMENT 68 . Modified on 8/25/2009 (bmont). (Entered: 08/25/2009)
2009-08-25 68 0 Notice of Filing Deficiency:**CERTIFICATE OF SERVICE DOES NOT LIST THE CHAPTER 13 TRUSTEE.** (RE: related document(s) 66 Suspend Payments to Chapter 13 Trustee) (bmont)**Chapter 13 Trustee listed. Deficiency satisfied.** Modified on 8/26/2009 (bmont). (Entered: 08/25/2009)
2009-08-26 69 0 Withdraw Motion for reconsideration of order granting motion of the chapter 13 trustee to modify plan Filed by Arthur Thomas Figuero, Karen Kay Figuero. (Rel Doc 58 ) (Whittington, Robert aty) Modified on 8/27/2009 (bmont). (Entered: 08/26/2009)
2009-08-31 70 0 ORDER ALLOWING TEMPORARY SUSPENSION OF CHAPTER 13 PAYMENTS for 30 days from the date of the entry of this Order. (Related Doc # 66 ) Signed on 8/31/2009. (bmont crt) (Entered: 08/31/2009)
2009-08-31 71 0 AGREED ORDER GRANTING MOTION TO MODIFY PLAN SUBSEQUENT TO ITS CONFIRMATION. (Related Doc # 65 ) Signed on 8/31/2009. (bmont crt) (Entered: 08/31/2009)
2009-09-02 72 0 Notice of Order on Motion to Modify Plan w/ BNC Certificate of Mailing (RE: related document(s) 71 ) Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
2009-09-02 73 0 Notice of Order on Motion to Suspend Payments w/ BNC Certificate of Mailing (RE: related document(s) 70 ) Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
2009-09-03 74 0 Affidavit Re: Order for Relief From Stay Filed by Creditor The Bank of New York Company NA (RE: related document(s) 52 Order on Motion For Relief From Stay). (Bailey, Edward aty) (Entered: 09/03/2009)
2009-09-25 75 0 ORDER FOR RELIEF FROM STAY PROPERTY ADDRESS: 1844 13th Street SW, Akron, Ohio 44314 (RE: related document(s) 74 Affidavit Re: Order for Relief From Stay Filed by Creditor The Bank of New York Company NA). (spete crt) (Entered: 09/25/2009)
2009-09-27 76 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 75 ) Service Date 09/27/2009. (Admin.) (Entered: 09/28/2009)
2010-03-23 77 0 Trustee's Motion to Dismiss Case for not paying as ordered. Filed by Keith Rucinski (hbyler, Keith L Rucinski tr) (Entered: 03/23/2010)
2010-03-23 78 0 Notice of Hearing on Motion to Dismiss/Convert Chapter 13 Filed by Keith Rucinski Hearing scheduled for 4/29/2010 at 02:00 PM at 260 Fed Bldg Akron. (hbyler, Keith L Rucinski tr) (Entered: 03/23/2010)
2010-03-25 79 0 Notice of Hearing on Motion with BNC Certificate of Mailing (RE: related document(s) 78 ) Service Date 03/25/2010. (Admin.) (Entered: 03/26/2010)
2010-06-16 80 0 Withdraw Motion to dismiss. Filed by Trustee Keith Rucinski. (hbyler, Keith L Rucinski tr) (Entered: 06/16/2010)
2010-06-17 81 0 Motion to Suspend Payments to Chapter 13 Trustee Filed by Arthur Thomas Figuero, Karen Kay Figuero (Whittington, Robert aty) (Entered: 06/17/2010)
2010-06-30 82 0 ORDER ALLOWING TEMPORARY SUSPENSION OF CHAPTER 13 PAYMENTS for 90 days from the date of the entry of this order. (Related Doc # 81 ) Signed on 6/30/2010. (bmont crt)c.m. 6/30/10 to Regency Hospital Company, Payroll Dept. Modified on 6/30/2010 (bmont). (Entered: 06/30/2010)
2010-07-02 83 0 Notice of Order on Motion to Suspend Payments w/ BNC Certificate of Mailing (RE: related document(s) 82 ) Service Date 07/02/2010. (Admin.) (Entered: 07/03/2010)
2011-01-24 84 0 Trustee's Motion to Dismiss Case for not paying as ordered. Filed by Keith Rucinski (hbyler, Keith L Rucinski tr) (Entered: 01/24/2011)
2011-01-24 85 0 Notice of Hearing on Motion to Dismiss/Convert Chapter 13 Filed by Keith Rucinski Hearing scheduled for 3/3/2011 at 02:00 PM at 260 Fed Bldg Akron. (hbyler, Keith L Rucinski tr) (Entered: 01/24/2011)
2011-01-27 86 0 Notice of Hearing on Motion with BNC Certificate of Mailing (RE: related document(s) 85 ) Service Date 01/27/2011. (Admin.) (Entered: 01/28/2011)
2011-02-10 87 0 Response. Filed by Arthur and Karen Figuero (related documents 84 Trustee's Motion to Dismiss Case). (bmont crt) (Entered: 02/10/2011) 2011-03-04 15:39:40 aa8a20ebd18b4ef4699c90bded0e48f37f267a69