Case details

Court: ohnb
Docket #: 11-50405
Case Name: Jeffrey Lynn Custer
PACER case #: 866221
Date filed: 2011-02-09
Assigned to: JUDGE MARILYN SHEA-STONUM

Parties

Represented Party Attorney & Contact Info
Jeffrey Lynn Custer
Debtor
4088 Sunrise S. Mogadore, OH 44260 SSN / ITIN: xxx-xx-6198
Robert M Whittington, Jr
159 S Main St Key Bldg #1023 Akron, OH 44308-1318 (330) 384-8484 Email: elkwhitt@neo.rr.com

Tami Lee Custer
Debtor
4088 Sunrise S. Mogadore, OH 44260 SSN / ITIN: xxx-xx-3461fdbaBouquets and Branches
Robert M Whittington, Jr
(See above for address)

Keith Rucinski
Trustee
Chapter 13 Trustee One Cascade Plaza Suite 2020 Akron, OH 44308 (330) 762-6335

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-02-09 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Jeffrey Lynn Custer, Tami Lee Custer (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 2 0 Returned Mail. (cbeog crt) (Entered: 02/09/2011)
2011-02-09 3 0 Certificate of Credit Counseling Filed by Jeffrey Lynn Custer, Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 4 0 Employee Income Records Filed by Jeffrey Lynn Custer, Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 5 0 Chapter 13 Plan Filed by Jeffrey Lynn Custer, Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 6 0 Application for Compensation of $2,700.00 by debtors' counsel for Robert M Whittington Jr, Attorney, Fee: $2,700, Expenses: $. Filed by Attorney Robert M Whittington Jr (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 7 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Jeffrey Lynn Custer, Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 8 0 Declaration re: payroll advices due pursuant to 11 U.S.C. Sec. 521(a)(1)(B)(iv) Filed by Debtor Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-09 9 0 Certificate of Service of copies of the debtors' 2008 and 2009 federal income tax returns to Keith Rucinski, chapter 13 trustee, 2/9/11 Filed by Jeffrey Lynn Custer, Tami Lee Custer. (Whittington, Robert aty) (Entered: 02/09/2011)
2011-02-10 10 0 Declaration Re: Electronic Filing (cbeog) (Entered: 02/10/2011)
2011-02-14 11 0 Modification of Chapter 13 Plan with 20A Notice Filed by Jeffrey Lynn Custer, Tami Lee Custer (RE: related document(s) 5 Chapter 13 Plan Filed by Jeffrey Lynn Custer, Tami Lee Custer.). (Whittington, Robert aty) (Entered: 02/14/2011)
2011-02-14 12 0 Notice of Filing Deficiency (RE: related document(s) 11 Modification of Chapter 13 Plan with 20A Notice (cbeog). (Entered: 02/14/2011)
2011-02-14 13 0 Notice of Hearing on modification of plan prior to confirmation Filed by Jeffrey Lynn Custer, Tami Lee Custer (RE: related document(s) 11 Modification of Chapter 13 Plan with 20A Notice Filed by Jeffrey Lynn Custer, Tami Lee Custer). Hearing scheduled for 4/28/2011 at 01:30 PM at 260 Fed Bldg Akron. (Whittington, Robert aty) (Entered: 02/14/2011) 2011-02-15 10:16:11 44d74f56868a7d014e93b2ea132ed621da987bfc
2011-02-14 14 0 Meeting of Creditors Filed by Keith Rucinski 341(a) meeting to be held on 3/17/2011 at 09:30 AM at PNC Center. Proofs of Claims due by 6/15/2011. Last day to Object to Confirmation 4/22/2011.Confirmation Hearing scheduled for 4/28/2011 at 01:30 PM at 260 Fed Bldg Akron. (aroyer, Keith L Rucinski tr) (Entered: 02/14/2011)