Case details

Court: ohnb
Docket #: 10-44362
Case Name: Cheryl Lynn Whitfield
PACER case #: 860261
Date filed: 2010-11-23
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
Cheryl Lynn Whitfield
Debtor
5016 Friendship Ave. Youngstown, OH 44512 SSN / ITIN: xxx-xx-3905
Robert A Ciotola
4590 Boardman Canfield Rd Canfield, OH 44406 (330) 533-8885 Email: rac@raciotola.com

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
2010-11-23 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Cheryl Lynn Whitfield (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 2 0 Chapter 13 Plan Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010) 2011-03-09 11:27:40 fa5eedede1e7d9fdead454ac6f53530ad55323a4
2010-11-23 3 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 4 0 Certificate of Credit Counseling Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 5 0 Declaration of Compliance Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 6 0 Debtors Certification of Domestic Support Obligations Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 7 0 Employee Income Records Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 8 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-23 9 0 Tax Documents for the Year(s) 2009 (Private Document) Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 11/23/2010)
2010-11-24 10 0 Meeting of Creditors Chapter 13 - Youngstown Filed by Michael A. Gallo 341(a) meeting to be held on 12/15/2010 at 11:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Proofs of Claims due by 3/15/2011.Confirmation Hearing scheduled for 12/15/2010 at 11:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 11/24/2010)
2010-11-24 11 0 Notice of Document to be Filed - Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management (Official Form 23). (cille) (Entered: 11/24/2010)
2010-11-26 12 0 Notice of Document to be Filed - Financial Management Course w/ BNC Certificate of Mailing Service Date 11/26/2010. (Admin.) (Entered: 11/27/2010)
2010-11-26 13 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s) 10 ) Service Date 11/26/2010. (Admin.) (Entered: 11/27/2010)
2010-11-26 14 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 2 ) Service Date 11/26/2010. (Admin.) (Entered: 11/27/2010)
2010-11-30 15 0 Declaration Re: Electronic Filing Of Documents And Statement Of Social Security Number. (cille) (Entered: 11/30/2010)
2010-12-01 16 0 Objection to Confirmation of Plan Filed by Creditor JPMorgan Chase Bank NA (RE: related document(s) 2 Chapter 13 Plan Filed by Debtor Cheryl Lynn Whitfield.). (Jeffrey, Cynthia aty) (Entered: 12/01/2010)
2010-12-03 17 0 Hearing Scheduled On Objection Of JPMorgan Chase Bank NA To Confirmation of Plan. (RE: related document(s) 16 ) Hearing scheduled for 1/6/2011 at 10:30 AM at Federal Bldg Youngstown - Courtroom, 3rd Floor. (cille) (Entered: 12/03/2010)
2010-12-05 18 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s) 17 ) Service Date 12/05/2010. (Admin.) (Entered: 12/06/2010)
2010-12-15 19 0 Meeting of Creditors Held Chapter 13 Filed by Michael A. Gallo (RE: related document(s) 10 Meeting of Creditors Chapter 13 - Youngstown) (mgall06, Michael Gallo tr) (Entered: 12/15/2010)
2010-12-17 20 0 Financial Management Course Certificate (Form 23) Filed by Debtor Cheryl Lynn Whitfield. (Ciotola, Robert aty) (Entered: 12/17/2010)
2011-01-14 21 0 Agreed Order Settling Objection Of JPMorgan Chase Bank NA To Confirmation of Plan Signed on 1/14/2011. (RE: related document(s) 16 ) (cille crt) (Entered: 01/14/2011)
2011-01-16 22 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 21 ) Service Date 01/16/2011. (Admin.) (Entered: 01/17/2011)
2011-01-18 23 0 Confirmation Order; Payment For Robert A Ciotola, Debtor's Attorney, Fee awarded: $3000.00, Expenses awarded: $0.00; Awarded on 1/18/2011 Signed on 1/18/2011. (RE: related document(s) 2 ) (cille crt) (Entered: 01/18/2011)
2011-01-20 24 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s) 23 ) Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-03-02 25 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 2) To Portfolio Recovery Associates, LLC. Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 03/02/2011)
2011-03-04 26 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 25 ) Service Date 03/04/2011. (Admin.) (Entered: 03/05/2011)
2011-03-08 27 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fia Card Services, NA As Successor In Interest to (Claim No. 3) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Becket, Alane aty) (Entered: 03/08/2011)