Case details

Court: ohnb
Docket #: 11-50866
Case Name: Lavelle Maurice Davison
PACER case #: 869112
Date filed: 2011-03-10
Date terminated: 2011-12-30
Assigned to: JUDGE MARILYN SHEA-STONUM

Parties

Represented Party Attorney & Contact Info
Lavelle Maurice Davison
Debtor
8448 Cliffview Drive Macedonia, OH 44056 SUMMIT-OH SSN / ITIN: xxx-xx-7819
Lavelle Maurice Davison
PRO SE

Marc P Gertz
Trustee
Goldman-Rosen, Ltd. 11 S Forge St Akron, OH 44304 (330)376-8336

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-03-10 1 0 Chapter 7 Voluntary Petition . Receipt Number 82206, Fee Amount $299 Filed by Lavelle Maurice Davison Means Test Form Due: 3/24/2011. Schedule C due 3/24/2011. Schedule F due 3/24/2011. Schedule G due 3/24/2011. Schedule H due 3/24/2011. Schedule I due 3/24/2011. Summary of schedules due 3/24/2011. Incomplete Filings due by 3/24/2011. (ddors crt) Additional attachment(s) added on 3/10/2011 (spete). (Entered: 03/10/2011) 2015-03-11 10:59:59 f421c397710e3c8fae71c578d67b90a126368cc2
2011-03-10 3 0 Form 21 filed. (Private Document) (spete) (Entered: 03/10/2011)
2011-03-10 4 0 Certificate of Credit Counseling Filed by Debtor Lavelle Maurice Davison . (spete crt) (Entered: 03/10/2011)
2011-03-10 5 0 Employee Income Records Filed by Debtor Lavelle Maurice Davison . (spete crt) (Entered: 03/10/2011)
2011-03-10 6 0 Notice of Filing Deficiency. Missing Documents: Summary of Schedules and Schedules C,F,G,H and I; Official Form 6 Statistical Summary of Certain Assets and Liabilities; Statement of Current Monthly Income and Means Test Calculation. All Missing Documents Due by 3/24/2011. (spete) (Entered: 03/10/2011)
2011-03-10 7 0 Returned Mail (spete) Additional attachment(s) added on 3/21/2011 (spete). Additional attachment(s) added on 8/15/2011 (spete). Additional attachment(s) added on 11/30/2011 (bmont). Additional attachment(s) added on 12/27/2011 (bmont). Additional attachment(s) added on 12/30/2011 (spete). Additional attachment(s) added on 1/9/2012 (spete). (Entered: 03/10/2011)
2011-03-10 8 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines (spete) (Entered: 03/10/2011)
2011-03-12 9 0 Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)6) Service Date 03/12/2011. (Admin.) (Entered: 03/13/2011)
2011-03-12 10 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)8) Service Date 03/12/2011. (Admin.) (Entered: 03/13/2011)
2011-03-18 11 0 Notice of Change of Address for creditors Filed by Debtor Lavelle Maurice Davison . (spete crt) (Entered: 03/18/2011) 2015-03-11 11:04:37 e878b4aba00ed4fe4ba55389777c23e4f55cc2ea
2011-03-18 12 0 Summary of Schedules & Statistical Summary, Schedules C, F, G, H and I, Chapter 7 Statement of Current Monthly Income and Means-Test Calculation Filed by Debtor Lavelle Maurice Davison. (spete crt) (Entered: 03/18/2011) 2015-03-11 11:05:25 e3d9a44b2793f0dac1aea07b80b246e7c684d436
2011-04-08 13 0 Notice of Appearance and Request for Notice by Marc A. Melamed Filed by Creditor UNIVERSITY OF AKRON. (Melamed, Marc aty) (Entered: 04/08/2011)
2011-05-11 14 0 Chapter 7 Trustee's Report of No Distribution: I, Marc P Gertz, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of creditors held and concluded. 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 2 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 0.00. (Gertz, Marc) (Entered: 05/11/2011)
2011-05-25 15 0 Notice of Appearance and Request for Notice by Susan P Taylor Filed by Creditor STATE OF OHIO. (Taylor, Susan aty) (Entered: 05/25/2011)
2011-06-24 16 0 Notice of Requirement to Complete Course in Financial Management. (ADIdktclrk) (Entered: 06/24/2011)
2011-06-26 17 0 Notice of Requirement to Complete Course in Financial Management w/ BNC Certificate of Mailing Service Date 06/26/2011. (Admin.) (Entered: 06/27/2011)
2011-07-20 18 0 Reaffirmation Agreement Credit Union between Debtor and Best Reward Credit Union Filed by Creditor Best Reward Credit Union. (Wasserman, Eric aty) (Entered: 07/20/2011)
2011-08-02 19 0 Case closed without discharge. Debtor has not filed or timely filed a Financial Management Course Certification (Form 23) proving compliance with the required instructional course requirement for discharge. If the debtor(s) subsequently file(s) the proper pleading, to allow for the filing of the Financial Management Course Certificate, the debtor(s) must pay the full filing fee. (spete) (Entered: 08/02/2011)
2011-08-04 20 0 Notice of Chapter 7 Closed Without Discharge w/ BNC Certificate of Mailing Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
2011-11-16 21 0 Financial Management Course Certificate (Form 23) Filed by Debtor Lavelle Maurice Davison . (spete crt) Modified filing date on 11/17/2011 (dvins). (Entered: 11/17/2011)
2011-11-17 22 0 Motion to Reopen Chapter 7 Case and Waiver of Filing Fee . Receipt Number n/a, Fee Amount $260 Filed by Debtor Lavelle Maurice Davison (spete crt) (Entered: 11/17/2011)
2011-11-21 23 0 Hearing Scheduled, (RE: related document(s)22 Motion to Reopen Case (7,11,12,13)) Hearing scheduled for 12/14/2011 at 10:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/21/2011)
2011-11-23 24 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)23) Notice Date 11/23/2011. (Admin.) (Entered: 11/24/2011)
2011-12-08 25 0 Notice of Change of Address for Creditors: University of Akron, State of Ohio and Dominion East Ohio Filed by Debtor Lavelle Maurice Davison . (spete crt) (Entered: 12/08/2011) 2015-03-11 11:06:53 7997c21939a51bb8956417296b04ffd57c926ab5
2011-12-14 26 0 ORDER GRANTING MOTION TO REOPEN (Related Doc # 22 Motion to Reopen Chapter 7 Case and Waiver of Filing Fee) Signed on 12/14/2011. (spete crt) (Entered: 12/14/2011)
2011-12-16 27 0 Notice of Order on Motion to Reopen chapter 7/13 Case w/ BNC Certificate of Mailing (RE: related document(s)26) Notice Date 12/16/2011. (Admin.) (Entered: 12/17/2011)
2011-12-27 28 0 Order of Discharge . (spete crt) (Entered: 12/27/2011)
2011-12-29 29 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)28) Notice Date 12/29/2011. (Admin.) (Entered: 12/30/2011)
2011-12-30 30 0 Case Closed. (spete) (Entered: 12/30/2011)