Case details

Court: ohnb
Docket #: 08-33623
Case Name: Jacqueline Lee Miles
PACER case #: 770428
Date filed: 2008-07-10
Assigned to: JUDGE MARY ANN WHIPPLE

Parties

Represented Party Attorney & Contact Info
Jacqueline Lee Miles
Debtor
3219 135th Street Toledo, OH 43611 LUCAS-OH SSN / ITIN: xxx-xx-6369aka Jacqueline Lee Miles-Boltonaka Jacqueline Lee Bolton
Amy E Stoner
520 Madison Ave #545 Toledo, OH 43604 (419)242-8214 Fax : (419) 242-8658 Email:

John P. Gustafson
Trustee
Office of the Chapter 13 Trustee 316 N. Michigan St. #501 Toledo, OH 43604 (419) 255-0675

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-07-10 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Jacqueline Lee Miles (Stoner, Amy aty) (Entered: 07/10/2008)
2008-07-10 2 0 Chapter 13 Plan Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 07/10/2008)
2008-07-10 3 0 Certificate of Credit Counseling Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 07/10/2008)
2008-07-10 4 0 Employee Income Records Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 07/10/2008)
2008-07-11 5 0 Returned Mail. (sheym, crt) (Entered: 07/11/2008)
2008-07-11 6 0 Meeting of Creditors . The Government Proof of Claim deadline is 180 days from filing date of the case. 341(a) meeting to be held on 9/16/2008 at 11:00 AM at Toledo Building. Proofs of Claims due by 12/15/2008. Last day to Object to Confirmation 9/16/2008. Confirmation hearing to be held on 10/7/2008 at 03:00 PM at Courtroom #2 Toledo. (sheym, crt) (Entered: 07/11/2008)
2008-07-13 7 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Service (RE: related document(s)6 ) Service Date 07/13/2008. (Admin.) (Entered: 07/14/2008)
2008-07-13 8 0 Notice of Chapter 13 Plan w/ BNC Certificate of Service (RE: related document(s)2 ) Service Date 07/13/2008. (Admin.) (Entered: 07/14/2008)
2008-07-14 9 0 Declaration Re: Electronic Filing. (sheym, crt) (Entered: 07/15/2008)
2008-08-18 10 0 Motion for Relief From Stay and Abandonment 117 Promenade Drive, Swanton, OH 43558. Fee Amount $ 150 Filed by Creditor Wachovia Mortgage Corporation (Attachments: 1 Exhibit A2 Exhibit B) (Hurak, Cara aty) MODIFIED ON 8/19/2008 - WRONG PDF ATTACHED (sheym, ). (Entered: 08/18/2008)
2008-08-18 11 0 Notice of Motion Filed by Creditor Wachovia Mortgage Corporation (RE: related document(s)10 Motion for Relief From Stay and Abandonment 117 Promenade Drive, Swanton, OH 43558. Fee Amount $ 150 Filed by Creditor Wachovia Mortgage Corporation (Attachments: # 1 Exhibit A# 2 Exhibit B) (Hurak, Cara aty)). (Hurak, Cara aty) MODIFIED ON 8/19/2008 - WRONG PDF ATTACHED (sheym, ). (Entered: 08/18/2008)
2008-08-22 12 0 Creditor Request for Notices Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 08/22/2008)
2008-08-22 13 0 Withdraw Motion Filed by Creditor Wachovia Mortgage Corporation (RE: related document(s)10 Motion for Relief From Stay and Abandonment 117 Promenade Drive, Swanton, OH 43558. Fee Amount $ 150). (Hurak, Cara aty) (Entered: 08/22/2008)
2008-08-25 14 0 Notice of Appearance and Request for Notice by William H Webster Filed by Creditor Ohio Department of Taxation. (Webster, William aty) (Entered: 08/25/2008)
2008-08-26 15 0 Order enjoining debtor(s) from encumbering, selling, transferring, or otherwise disposing of interest in 3219 135th St, Toledo, OH without first obtaining leave of this court. Signed on 8/26/2008 . (sheym, crt) (Entered: 08/26/2008)
2008-08-28 16 0 Notice of Order Enjoining Debtor w/ BNC Certificate of Service (RE: related document(s)15 ) Service Date 08/28/2008. (Admin.) (Entered: 08/29/2008)
2008-09-12 17 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Greal Lakes (Claim No. 4) To ECMC Filed by Creditor ECMC. (Thor, Mai cr) (Entered: 09/12/2008)
2008-09-12 18 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Greal Lakes (Claim No. 5) To ECMC Filed by Creditor ECMC. (Thor, Mai cr) (Entered: 09/12/2008)
2008-09-12 19 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 8) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Attachments: 1 Exhibit AOA)(Bass, Patti aty) (Entered: 09/12/2008)
2008-09-15 20 0 Notice of Appearance and Request for Notice by John W. Butler Filed by Creditor MONROE COUNTY CREDIT UNION. (Butler, John aty) (Entered: 09/15/2008)
2008-09-17 21 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Service (RE: related document(s)17 ) Service Date 09/17/2008. (Admin.) (Entered: 09/18/2008)
2008-09-17 22 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Service (RE: related document(s)18 ) Service Date 09/17/2008. (Admin.) (Entered: 09/18/2008)
2008-09-17 23 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Service (RE: related document(s)19 ) Service Date 09/17/2008. (Admin.) (Entered: 09/18/2008)
2008-09-18 24 0 Notice of Appearance and Request for Notice by Jon J Lieberman Filed by Creditor Fifth Third Bank. (Lieberman, Jon aty) (Entered: 09/18/2008)
2008-09-18 25 0 Meeting of Creditors Continued from 9/16/2008 Filed by Trustee John P. Gustafson 341(a) meeting to be held on 11/10/2008 at 09:00 AM at Toledo Building. (Gustafson, adisa05, John tr) (Entered: 09/18/2008)
2008-09-18 26 0 Notice of Continuance of Meeting of Creditors Filed by Debtor Jacqueline Lee Miles. 341(a) meeting to be held on 11/10/2008 at 09:00 AM at Toledo Building. Confirmation hearing to be held on 12/2/2008 at 03:00 PM at Courtroom #2 Toledo. (Stoner, Amy aty) (Entered: 09/18/2008)
2008-10-30 27 0 Notice of Substitution of Attorney. Filed by Creditor Wachovia Mortgage Corporation. (Lieberman, Jon aty) (Entered: 10/30/2008)
2008-11-11 28 0 Meeting of Creditors Held on November 10, 2008 Filed by Trustee John P. Gustafson (RE: related document(s)26 Notice of Continuance of Meeting of Creditors, ) (Gustafson, adisa05, John tr) (Entered: 11/11/2008)
2008-11-13 29 0 Stipulated Order Amending Ch 13 Plan Signed on 11/13/2008 (RE: related document(s)2 Chapter 13 Plan). (sheym, crt) (Entered: 11/13/2008)
2008-11-13 30 0 Stipulated Order for the Filing of Documents Signed on 11/13/2008. Amended Schedule E due 11/17/08 (sheym, crt) (Entered: 11/13/2008)
2008-11-13 31 0 Amended Schedules E and Amended Summary of Schedules. Fee Amount $26. Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 11/13/2008)
2008-11-15 32 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)29 ) Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)
2008-11-15 33 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)30 ) Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)
2008-12-02 34 0 Proceeding Memo (RE: related document(s)2 Chapter 13 Plan) Hearing held - confirmed as modified entry of confirmation order conditioned on stipulation increasing payment due 14 days; debtor to file a means test by 12/5/08 (sheym, ) (Entered: 12/03/2008)
2008-12-04 35 0 Amended Schedules Form 22A Statement of Monthly Income/Means Test and Summary of Schedules Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 12/04/2008)
2008-12-23 36 0 Order to Show Cause for Failure to Submit a Stipulation Signed on 12/23/2008 . Response due 1/5/09 (sheym, crt) (Entered: 12/23/2008)
2008-12-24 37 0 Stipulated Order Amending Ch. 13 Plan Signed on 12/24/2008 (RE: related document(s)2 Chapter 13 Plan). (mshai, crt) (Entered: 12/24/2008)
2008-12-25 38 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)36 ) Service Date 12/25/2008. (Admin.) (Entered: 12/26/2008)
2008-12-26 39 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)37 ) Service Date 12/26/2008. (Admin.) (Entered: 12/27/2008)
2009-01-12 40 0 Order Confirming Chapter 13 Plan Signed on 1/12/2009 (RE: related document(s)6 Meeting of Creditors Chapter 13 - Toledo,, 26 Notice of Continuance of Meeting of Creditors, ). (sheym, crt) (Entered: 01/12/2009)
2009-01-14 41 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)40 ) Service Date 01/14/2009. (Admin.) (Entered: 01/15/2009)
2009-02-09 42 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 7) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Attachments: 1 Exhibit AOA)(Bass, Patti aty) (Entered: 02/09/2009)
2009-02-12 43 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)42 ) Service Date 02/12/2009. (Admin.) (Entered: 02/13/2009)
2009-04-14 44 0 Notice of Intention to Pay Claim. (Gustafson, adisa02, John tr) (Entered: 04/14/2009)
2009-05-14 45 0 Notice of Intention to Pay Claim (Additional) Filed by John P. Gustafson (Gustafson, adisa02, John tr) (Entered: 05/14/2009)
2009-05-14 46 0 Notice of Intention to Pay Claim (Additional) Filed by John P. Gustafson (Gustafson, adisa02, John tr) (Entered: 05/14/2009)
2009-11-27 47 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CHASE BANK USA, N.A. (Claim No. 1) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 11/27/2009)
2009-12-02 48 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)47) Service Date 12/02/2009. (Admin.) (Entered: 12/03/2009)
2010-01-14 49 0 Notice of Intention to Pay Claim (Additional) Filed by John P. Gustafson (Gustafson, adisa02, John tr) (Entered: 01/14/2010)
2010-01-14 50 0 Notice of Substitution of Attorney. Filed by Fifth Third Bank, Wachovia Mortgage Corporation. (Proctor, Michael aty) (Entered: 01/14/2010)
2010-06-29 51 0 Motion for Relief from Stay 3219 135th Street, Toledo, OH 43611. Fee Amount $150, Filed by Creditor Fifth Third Mortgage Company (Attachments: 1 Exhibit a2 Exhibit b3 Exhibit c) (Pearson, Rachel aty) (Entered: 06/29/2010)
2010-06-29 52 0 Notice of Motion Filed by Creditor Fifth Third Mortgage Company (RE: related document(s)51 Motion for Relief from Stay 3219 135th Street, Toledo, OH 43611. Fee Amount $150, Filed by Creditor Fifth Third Mortgage Company). (Pearson, Rachel aty) (Entered: 06/29/2010)
2010-06-30 53 0 Hearing Scheduled (RE: related document(s)51 Motion for Relief From Stay by Fifth Third Mortgage Co re: 3219 135th Street, Toledo, OH 43611) Hearing scheduled for 7/29/2010 at 09:30 AM at Courtroom #2 Toledo. Objections due by 7/14/2010. (sheym) (Entered: 06/30/2010)
2010-07-02 54 0 Notice of Hearing on Motion with BNC Certificate of Mailing (RE: related document(s)53) Service Date 07/02/2010. (Admin.) (Entered: 07/03/2010)
2010-07-15 55 0 Agreed Order Resolving Motion for Relief from Stay 3219 135th Street, Toledo, OH 43611 Filed by Creditor Fifth Third Mortgage Co Signed on 7/15/2010 (RE: related document(s)51 Motion for Relief From Stay). (sheym crt) (Entered: 07/15/2010)
2010-07-17 56 0 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)55) Service Date 07/17/2010. (Admin.) (Entered: 07/18/2010)
2011-03-25 57 0 Notice of Substitution of Attorney. Filed by Fifth Third Bank, Wachovia Mortgage Corporation. (Boll, Edward aty) (Entered: 03/25/2011)
2011-11-24 58 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 10) To East Bay Funding Filed by Creditor East Bay Funding. (Gaines, Susan cr) (Entered: 11/24/2011)
2011-11-29 59 0 Notice of Substitution of Attorney. Filed by Creditor Fifth Third Mortgage Company. (Patterson, Steven aty) (Entered: 11/29/2011)
2011-11-30 60 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)58) Notice Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2013-05-09 61 0 Financial Management Course Certificate (Form 23) Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 05/09/2013)
2013-06-28 62 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1. Related to creditor: Fifth Third Mortgage Co. claim number 3 . Filed by Trustee John P. Gustafson. (Gustafson, adisa03, John tr) (Entered: 06/28/2013)
2013-06-28 63 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1. Related to creditor: Fifth Third Bank claim number 16 Supplemental Claim. Filed by Trustee John P. Gustafson. (Gustafson, adisa03, John tr) (Entered: 06/28/2013)
2013-09-05 64 0 Chapter 13 Trustee Final Report and Account Plan Completed. (Gustafson, adisa02, John tr) (Entered: 09/05/2013)
2013-09-06 65 0 Order and Notice Re: 11 USC Sec 1328(a) Signed on 9/6/2013 . (sheym crt) (Entered: 09/06/2013)
2013-09-06 66 0 Order Re: 11 USC Sec 1328(h) Signed on 9/6/2013 . (sheym crt) (Entered: 09/06/2013)
2013-09-08 67 0 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)65) Notice Date 09/08/2013. (Admin.) (Entered: 09/09/2013)
2013-09-08 68 0 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)66) Notice Date 09/08/2013. (Admin.) (Entered: 09/09/2013)
2013-09-19 69 0 Debtors Certification of Domestic Support Obligations Filed by Debtor Jacqueline Lee Miles. (Stoner, Amy aty) (Entered: 09/19/2013)
2013-09-24 70 0 Order of Discharge . (sheym crt) (Entered: 09/24/2013)
2013-09-26 71 0 Discharge of Debtor After Completion of Ch 13 Plan w/ BNC Certificate of Mailing Notice Date 09/26/2013. (Admin.) (Entered: 09/27/2013)