Case details

Court: ohnb
Docket #: 10-44136
Case Name: Thomas C. Cunningham
PACER case #: 858414
Date filed: 2010-11-02
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
Thomas C. Cunningham
Debtor
385 Jacobs Road Hubbard, OH 44425-1946 SSN / ITIN: xxx-xx-6451
Bruce R Epstein
5500 Market St #101 Youngstown, OH 44512-1701 (330) 782-7000 Email: epsteinlaw@sbcglobal.net

Susan R. Cunningham
Debtor
385 Jacobs Road Hubbard, OH 44425-1946 SSN / ITIN: xxx-xx-5261
Bruce R Epstein
(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
2010-11-02 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Thomas C. Cunningham, Susan R. Cunningham (Epstein, Bruce aty) (Entered: 11/02/2010)
2010-11-02 2 0 Chapter 13 Plan Filed by Susan R. Cunningham, Thomas C. Cunningham. (Epstein, Bruce aty) (Entered: 11/02/2010) 2011-01-25 10:54:52 3a40168812c8ea13f9e4bcb1f060cb301109bcaa
2010-11-02 3 0 Certificate of Credit Counseling Filed by Susan R. Cunningham, Thomas C. Cunningham. (Epstein, Bruce aty) (Entered: 11/02/2010)
2010-11-02 4 0 Employee Income Records Pay Advices Filed by Susan R. Cunningham, Thomas C. Cunningham. (Attachments: # 1 Pay Advices# 2 Pay Advices# 3 Pay Advices) (Epstein, Bruce aty) (Entered: 11/02/2010)
2010-11-02 5 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Susan R. Cunningham, Thomas C. Cunningham. (Epstein, Bruce aty) (Entered: 11/02/2010)
2010-11-02 6 0 Tax Documents for the Year(s) 2009 (Private Document) Filed by Susan R. Cunningham, Thomas C. Cunningham. (Epstein, Bruce aty) (Entered: 11/02/2010)
2010-11-03 7 0 Meeting of Creditors Chapter 13 - Youngstown Filed by Michael A. Gallo 341(a) meeting to be held on 11/24/2010 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Proofs of Claims due by 2/22/2011.Confirmation Hearing scheduled for 11/24/2010 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 11/03/2010)
2010-11-03 8 0 Notice of Document to be Filed - Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management (Official Form 23). (mbokr) (Entered: 11/03/2010)
2010-11-03 9 0 Declaration Re: Electronic Filing of Documents and Statement of Social Security Number. (mbokr) (Entered: 11/03/2010)
2010-11-03 10 0 Form 21 filed. (Private Document) (mbokr) (Entered: 11/03/2010)
2010-11-05 11 0 Notice of Document to be Filed - Financial Management Course w/ BNC Certificate of Mailing Service Date 11/05/2010. (Admin.) (Entered: 11/06/2010)
2010-11-05 12 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s) 7 ) Service Date 11/05/2010. (Admin.) (Entered: 11/06/2010)
2010-11-05 13 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 2 ) Service Date 11/05/2010. (Admin.) (Entered: 11/06/2010)
2010-11-16 14 0 Notice of Appearance and Request for Notice by Michael R. Proctor Filed by Creditor GMAC Mortgage, LLC. (Proctor, Michael aty) (Entered: 11/16/2010)
2010-11-24 15 0 Meeting of Creditors Held Chapter 13 Filed by Michael A. Gallo (RE: related document(s) 7 Meeting of Creditors Chapter 13 - Youngstown) (mgall06, Michael Gallo tr) (Entered: 11/24/2010)
2010-12-16 16 0 Order Confirming Chapter 13 Plan. Bruce R. Epstein, Debtor's Attorney, Fee Awarded: $3,000, Signed on 12/16/2010 (RE: related document(s) 2 ). (mbokr crt) (Entered: 12/16/2010)
2010-12-18 17 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 16 ) Service Date 12/18/2010. (Admin.) (Entered: 12/19/2010)