Case details

Court: ohnb
Docket #: 10-63146
Case Name: William Daniel Adkins
PACER case #: 847265
Date filed: 2010-07-23
Assigned to: JUDGE RUSS KENDIG

Parties

Represented Party Attorney & Contact Info
William Daniel Adkins
Debtor
P.O. Box 1835 Mansfield, OH 44901 SSN / ITIN: xxx-xx-6808
Douglas L Thrush
13 Park Ave W #314 Mansfield, OH 44902-1714 419-522-0004 Fax : 419-524-6323 Email: douglaslt@embarqmail.com

Jefferey Stiffler
David C. Badnell Co., L.P.A. 21 North Walnut Street Mansfield, OH 44902 (419) 525-0800 Fax : (419) 525-0804 Email: jrs@davidbadnell.com
TERMINATED: 11/01/2010

Michelle Anne Adkins
Debtor
P.O. Box 1835 Mansfield, OH 44901 SSN / ITIN: xxx-xx-2331
Douglas L Thrush
(See above for address)

Jefferey Stiffler
(See above for address)
TERMINATED: 11/01/2010

Josiah L Mason
Trustee
Canton 153 W Main St PO Box 345 Ashland, OH 44805-2219 (419) 289-1600 TERMINATED: 09/09/2010
Toby L Rosen
Trustee
400 W Tuscarawas St Charter One Bank Bldg 4th Floor Canton, OH 44702 330-455-2222 ext 40
United States Trustee
U.S. Trustee
United States Trustee Suite 441 H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue Cleveland, Oh 44114
Dean Wyman ust03
Office of the US Trustee Howard M. Metzenbaum U.S. Court House 201 Superior Aveneue, Suite 441 Cleveland, Oh 44114-1240 216-522-7800, ext. 231 Fax : 216-522-7193 Email: Dean.P.Wyman@usdoj.gov

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-07-23 1 0 Chapter 7 Voluntary Petition . Fee Amount $299 Filed by William Daniel Adkins, Michelle Anne Adkins (Stiffler, Jefferey aty) (Entered: 07/23/2010)
2010-07-23 2 0 Certificate of Credit Counseling Filed by Debtor William Daniel Adkins. (Stiffler, Jefferey aty) (Entered: 07/23/2010)
2010-07-23 3 0 Certificate of Credit Counseling Filed by Debtor Michelle Anne Adkins. (Stiffler, Jefferey aty) (Entered: 07/23/2010)
2010-07-23 4 0 Employee Income Records Filed by Michelle Anne Adkins, William Daniel Adkins. (Stiffler, Jefferey aty) (Entered: 07/23/2010)
2010-07-23 5 0 Returned Mail. (seshe crt) Additional attachment(s) added on 8/6/2010 (lwinn). Additional attachment(s) added on 9/17/2010 (lbald). Additional attachment(s) added on 9/20/2010 (lwinn). Additional attachment(s) added on 9/22/2010 (dhaid). Additional attachment(s) added on 11/10/2010 (dhaid). Additional attachment(s) added on 11/30/2010 (mmccr). (Entered: 07/23/2010)
2010-07-26 6 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (seshe crt) (Entered: 07/26/2010)
2010-07-26 7 0 Declaration Re: Electronic Filing. (dhaid crt) (Entered: 07/27/2010)
2010-07-28 8 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 6 ) Service Date 07/28/2010. (Admin.) (Entered: 07/29/2010)
2010-08-16 9 0 Motion to Dismiss Case for Abuse Pursuant to 11 U.S.C. Section 707(b)(1) and 707(b)(3) Filed by U.S. Trustee United States Trustee (ust03, Dean Wyman tr) (Entered: 08/16/2010)
2010-08-16 10 0 Notice of Motion and Opportunity To Object Filed by U.S. Trustee United States Trustee (RE: related document(s) 9 Motion to Dismiss Case for Abuse Pursuant to 11 U.S.C. Section 707). (ust03, Dean Wyman tr) (Entered: 08/16/2010)
2010-09-07 11 0 Notice of Appearance and Request for Notice by Douglas L Thrush Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 09/07/2010)
2010-09-07 12 0 Motion to Convert Case From Chapter 7 to 13 . Filed by Michelle Anne Adkins, William Daniel Adkins (Thrush, Douglas aty) (Entered: 09/07/2010)
2010-09-08 13 0 Notice of Filing Deficiency; Amended Petition and Schedules, the Application for Fees and Attorney's Disclosure Statement need to be filed as separate pleadings. (RE: related document(s) 12 Convert Case 7 to 13, Motion to) (dhaid) (Entered: 09/08/2010)
2010-09-08 14 0 Motion to Withdraw as Attorney Filed by Michelle Anne Adkins, William Daniel Adkins (Stiffler, Jefferey aty) (Entered: 09/08/2010)
2010-09-09 15 0 Order Converting Case to Chapter 13. Trustee Toby L Rosen added to the case. Signed on 9/9/2010 . (dhaid crt) (Entered: 09/09/2010)
2010-09-11 16 0 Notice of Order Converting Case to 11/12/13 w/ BNC Certificate of Mailing (RE: related document(s) 15 ) Service Date 09/11/2010. (Admin.) (Entered: 09/12/2010)
2010-09-12 17 0 Withdraw Motion To Dismiss Case For Abuse Filed by U.S. Trustee United States Trustee (RE: related document(s) 9 Motion to Dismiss Case for Abuse Pursuant to 11 U.S.C. Section 707(b)(1) and 707(b)(3)). (ust03, Dean Wyman tr) (Entered: 09/12/2010)
2010-09-13 18 0 Certificate of Service Of Documents Sent To The Trustee Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 09/13/2010)
2010-09-13 19 0 Chapter 13 Plan Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 09/13/2010)
2010-09-10 20 0 Meeting of Creditors Filed by Toby L Rosen 341(a) meeting to be held on 11/1/2010 at 10:00 AM at Holiday Inn Mansfield. Proofs of Claims due by 1/30/2011. Last day to Object to Confirmation 12/1/2010.Confirmation Hearing scheduled for 12/8/2010 at 02:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (trose12, Toby L. Rosen tr) (Entered: 09/10/2010)
2010-09-13 21 0 Amended Schedules Voluntary Petition, I, J and Summary of Schedules Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 09/13/2010)
2010-09-13 22 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 09/13/2010)
2010-09-14 23 0 Chapter 7 Trustee's Report of No Distribution: I, Josiah L Mason, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. Filed by Josiah L Mason (RE: related document(s) 20 Meeting of Creditors Chapter 13 - Canton) (Mason, Josiah tr) (Entered: 09/14/2010)
2010-09-15 24 0 Order for Debtor's Employer Gorman Rupp Company to Pay Trustee $835.00 monthly Signed on 9/15/2010 . (dhaid crt) (Entered: 09/15/2010)
2010-09-15 25 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s) 20 ) Service Date 09/15/2010. (Admin.) (Entered: 09/16/2010)
2010-09-15 26 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 19 ) Service Date 09/15/2010. (Admin.) (Entered: 09/16/2010)
2010-09-16 27 0 Notice of Appearance and Request for Notice by Michael R. Proctor Filed by Creditor Chase Home Finance, LLC. (Proctor, Michael aty) (Entered: 09/16/2010)
2010-09-17 28 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s) 24 ) Service Date 09/17/2010. (Admin.) (Entered: 09/18/2010)
2010-10-01 29 0 Amended Chapter 13 Plan Filed by Michelle Anne Adkins, William Daniel Adkins (RE: related document(s) 19 Chapter 13 Plan Filed by Michelle Anne Adkins, William Daniel Adkins.). (Thrush, Douglas aty) (Entered: 10/01/2010) 2011-01-03 11:07:25 68e866a8de40f15f48acaed98bb9f0e27426c6fa
2010-10-06 30 0 Order for Compensation Awarding Fees to Stanley L Baumberger of Baumberger Appraisal & Realty, Appraiser Fee awarded: $225.00 Awarded on 10/6/2010 Signed on 10/6/2010 . (dhaid crt) (Entered: 10/06/2010)
2010-10-08 31 0 Notice of Order Awarding Fees to Professional Employed by Trustee w/ BNC Certificate of Mailing (RE: related document(s) 30 ) Service Date 10/08/2010. (Admin.) (Entered: 10/09/2010)
2010-10-12 32 0 Order Releasing Employer Gorman Rupp Company Signed on 10/12/2010 (RE: related document(s) 24 Order To Pay Wages). (dhaid crt) (Entered: 10/12/2010)
2010-10-14 33 0 Notice of Order Releasing Employer w/ BNC Certificate of Mailing (RE: related document(s) 32 ) Service Date 10/14/2010. (Admin.) (Entered: 10/15/2010)
2010-10-18 34 0 Amended Order for Debtor's Employer Richland Co Auditor to Pay Trustee $835.00 monthly Signed on 10/18/2010 . (dhaid crt) (Entered: 10/18/2010)
2010-10-20 35 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s) 34 ) Service Date 10/20/2010. (Admin.) (Entered: 10/21/2010)
2010-10-22 36 0 Notice of Mortgage Payment Change (Exhibit C) Filed by Creditor Chase Home Finance, LLC. (Duarte, Diana cr) (Entered: 10/22/2010)
2010-11-01 37 0 Order Granting Motion To Withdraw As Attorney by Jefferey R. Stiffler, Esq. (Related Doc # 14 ) Signed on 11/1/2010. (dhaid crt) (Entered: 11/01/2010)
2010-11-02 38 0 Meeting of Creditors Held Chapter 13 Filed by Toby L Rosen (trose03, Toby L Rosen tr) (Entered: 11/02/2010)
2010-11-03 39 0 Notice of Order on Motion to Withdraw as Attorney w/ BNC Certificate of Mailing (RE: related document(s) 37 ) Service Date 11/03/2010. (Admin.) (Entered: 11/04/2010)
2010-11-16 40 0 Amended Schedules Application/Order for Fees and Disclosure of Compensation of Attorney For Debtor and Summary of Schedules Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) Modified on 11/17/2010 (dhaid). PLEADING DEFICIENT. SEE NOTICE OF FILING DEFICIENCY. (Entered: 11/16/2010)
2010-11-17 41 0 Notice of Filing Deficiency; Two notices attached to pleading belong to other debtors; order for fees needs to be uploaded through e-orders. (RE: related document(s) 40 Amended Schedules and Summary(No Fee)) (dhaid) (Entered: 11/17/2010)
2010-11-17 42 0 Amended Amended Schedules Application For Fees and Disclosure of Compensation of Attorney Fees for Debtor and Summary of Schedules Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 11/17/2010)
2010-12-10 43 0 Motion to Determine Property Value And Notice Filed by Michelle Anne Adkins, William Daniel Adkins (Thrush, Douglas aty) (Entered: 12/10/2010)
2010-12-14 44 0 Confirmation Review Summary Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 12/14/2010)
2010-12-20 45 0 Notice of Requirement to Complete Course in Financial Management. (dcare) (Entered: 12/20/2010)
2010-12-20 46 0 Financial Management Course Certificate (Form 23) Filed by Michelle Anne Adkins, William Daniel Adkins. (Thrush, Douglas aty) (Entered: 12/20/2010)
2010-12-22 47 0 Notice of Requirement to Complete Course in Financial Management w/ BNC Certificate of Mailing Service Date 12/22/2010. (Admin.) (Entered: 12/23/2010)
2010-12-23 48 0 Order Confirming Chapter 13 Plan. Compensation for Douglas L Thrush, Debtors' Attorney. Fee awarded: $2250.00, Expenses awarded: $0.00. Awarded on 12/23/2010 Signed on 12/23/2010 . (aprib crt) (Entered: 12/23/2010)
2010-12-23 49 0 Motion for Relief from Stay re: 2008 Chevrolet Aveo. Fee Amount $150, Filed by Creditor Ally Financial Inc. fka GMAC Objections due by 1/19/2011. (Attachments: # 1 Exhibit A - C) (Preslan, Clinton aty) (Entered: 12/23/2010)
2010-12-23 50 0 Notice of Motion for Relief from Stay Filed by Creditor Ally Financial Inc. fka GMAC (RE: related document(s) 49 Motion for Relief from Stay re: 2008 Chevrolet Aveo. Fee Amount $150, Filed by Creditor Ally Financial Inc. fka GMAC Objections due by 1/19/2011.). Hearing scheduled for 1/26/2011 at 10:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (Preslan, Clinton aty) (Entered: 12/23/2010)
2010-12-25 51 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 48 ) Service Date 12/25/2010. (Admin.) (Entered: 12/26/2010)
2011-01-03 52 0 Agreed Order Settling Motion For Relief From Stay by Ally Financial Inc, fka GMAC. (Related Doc # 49 ) Signed on 1/3/2011. (dhaid crt) (Entered: 01/03/2011)