Case details

Court: ohnb
Docket #: 11-54307
Case Name: Nicole M. Boyd
PACER case #: 891964
Date filed: 2011-11-18
Assigned to: JUDGE MARILYN SHEA-STONUM

Parties

Represented Party Attorney & Contact Info
Nicole M. Boyd
Debtor
10084 Ridgeside Court Streetsboro, OH 44241 PORTAGE-OH SSN / ITIN: xxx-xx-0747fka Nicole M. Exum
Jonathan I. Krainess
23366 Commerce Park Suite 101-A Beachwood, OH 44122 (216) 320-4357 Fax : (216) 320-8000 Email:

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
2011-11-18 1 0 Chapter 13 Voluntary Petition. Fee Amount $281 Filed by Nicole M. Boyd Section 521 due by 01/3/2012. Corporate Ownership Statement Due by 11/23/2011. Legal Description of Real Property/Land Contracts due 12/2/2011. Incomplete Filings due by 12/2/2011. (Krainess, Jonathan aty) (Entered: 11/18/2011) 2013-09-09 17:39:11 0c0b0980ecc1c68e9ec48c85f5fadcd6059962e6
2011-11-18 2 0 Certificate of Credit Counseling Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 11/18/2011)
2011-11-18 3 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 11/18/2011)
2011-11-18 4 0 Chapter 13 Plan Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 11/18/2011) 2013-09-09 17:50:17 2ffd4b17c305885c3b2f4b1694e6bf0b3c8c898c
2011-11-18 5 0 Employee Income Records Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 11/18/2011)
2011-11-18 6 0 Returned Mail. (cbeog crt) (Entered: 11/18/2011)
2011-11-21 7 0 Declaration Re: Electronic Filing (cbeog) (Entered: 11/21/2011)
2011-11-23 8 0 Meeting of Creditors Filed by Keith Rucinski 341(a) meeting to be held on 1/12/2012 at 10:30 AM at PNC Center. Proofs of Claims due by 4/11/2012. Last day to Object to Confirmation 2/17/2012.Confirmation Hearing scheduled for 2/23/2012 at 01:30 PM at 260 Fed Bldg Akron. (aroyer, Keith L Rucinski tr) (Entered: 11/23/2011)
2011-11-25 9 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)8) Notice Date 11/25/2011. (Admin.) (Entered: 11/26/2011)
2011-11-25 10 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 11/25/2011. (Admin.) (Entered: 11/26/2011)
2011-11-30 11 0 Notice of Appearance and Request for Notice by Amy M Blythe Filed by Creditor Bank of America, N.A.. (Blythe, Amy aty) (Entered: 11/30/2011)
2011-12-02 12 0 Legal Description Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 12/02/2011)
2011-12-07 13 0 Order for Debtor's Employer to Pay Trustee $765.00 MONTHLY (SELECT EMPLOYMENT SERVICES INC) Signed on 12/7/2011 . (cbeog crt) (Entered: 12/07/2011)
2011-12-08 14 0 Agreed Entry for adequate protection payments to be made by the Chapter 13 Trustee prior to confirmation pursuant to 11 U.S.C. Section 1326. Order Signed on 12/8/2011. (cbeog crt) (Entered: 12/08/2011)
2011-12-09 15 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s)13) Notice Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
2011-12-10 16 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)14) Notice Date 12/10/2011. (Admin.) (Entered: 12/11/2011)
2012-01-12 17 0 Meeting of Creditors Held Filed by Keith Rucinski (RE: related document(s)8 Meeting of Creditors Chapter 13 - Akron) (jneunz, Keith L Rucinski tr) (Entered: 01/12/2012)
2012-02-06 18 0 Objection to Confirmation of Plan Filed by Creditor GMAC Mortgage, LLC (RE: related document(s)4 Chapter 13 Plan Filed by Debtor Nicole M. Boyd.). (Franks, Stephen aty) (Entered: 02/06/2012)
2012-02-09 19 0 Financial Management Course Certificate (Form 23) Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 02/09/2012)
2012-02-15 20 0 Hearing Scheduled, (RE: related document(s)18 Objection to Confirmation of the Plan) Hearing scheduled for 3/8/2012 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 02/15/2012)
2012-02-17 21 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)20) Notice Date 02/17/2012. (Admin.) (Entered: 02/18/2012)
2012-02-23 22 0 Trustee's Interim Report. (mjones, Keith Rucinski tr) (Entered: 02/23/2012)
2012-02-27 23 0 Joint Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 1) To Main Street Acquisition Corp Filed by Creditor Main Street Acquisition Corp. (Quiogue, Manuel cr) (Entered: 02/27/2012)
2012-03-01 24 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)23) Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012)
2012-03-23 25 0 Trustee's Interim Report. (mjones, Keith Rucinski tr) (Entered: 03/23/2012)
2012-04-09 26 0 Trustee's Interim Report. (mjones, Keith Rucinski tr) (Entered: 04/09/2012)
2012-04-17 27 0 Motion to Strike No Look Attorney Fee Privilege for Failure to Timely Represent Debtor(s) Best Interest and Trustee's Request for Hearing Filed by Trustee Keith Rucinski (mjones, Keith Rucinski tr) (Entered: 04/17/2012)
2012-04-17 28 0 Withdraw Document Filed by Creditor GMAC Mortgage, LLC (RE: related document(s)18 Objection to Confirmation of the Plan). (Franks, Stephen aty) (Entered: 04/17/2012)
2012-04-18 29 0 Objection to Trustee's Motion to Strike No Look Fee Filed by Nicole M. Boyd (related documents 27 Generic Motion) (Krainess, Jonathan aty) (Entered: 04/18/2012)
2012-04-20 30 0 Order Confirming Chapter 13 Plan for Jonathan I. Krainess, Debtor's Attorney, Fee awarded: $3,000.00, Expenses awarded: $0.00; Awarded on 4/20/2012 Signed on 4/20/2012 . (cbeog crt) (Entered: 04/20/2012)
2012-04-20 31 0 Hearing Scheduled, (RE: related document(s)27 Generic Motion, 29 Objection) Hearing scheduled for 5/10/2012 at 03:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 04/20/2012)
2012-04-22 32 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)31) Notice Date 04/22/2012. (Admin.) (Entered: 04/23/2012)
2012-04-22 33 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)30) Notice Date 04/22/2012. (Admin.) (Entered: 04/23/2012)
2012-04-26 34 0 Trustee's Intention to Pay Claims AS OF 4/26/12 Filed by Keith Rucinski (jflowers, Keith Rucinski tr) (Entered: 04/26/2012)
2012-05-02 35 0 Agreed Order betweeen debtor(s) and Mortgage Lender Modifying the automatic stay only for the limited purpose of completing a loan modification. Order Signed on 5/2/2012. (cbeog crt) (Entered: 05/02/2012)
2012-05-04 36 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)35) Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012)
2012-05-14 37 0 Agreed order between debtor(s) and mortgage lender modifying the automatic stay only for the limited purpose of completing a loan modification. Order Signed on 5/14/2012. (cbeog crt) (Entered: 05/14/2012)
2012-05-14 38 0 Withdraw 27 Motion to Strike No Look Attorney Fee Privilege. Filed by Trustee Keith Rucinski. (hbyler, Keith Rucinski tr) Modified on 5/15/2012 (cbeog). (Entered: 05/14/2012)
2012-05-16 39 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)37) Notice Date 05/16/2012. (Admin.) (Entered: 05/17/2012)
2012-07-29 40 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC (Claim No. 6) To GE Capital Retail Bank Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 07/29/2012)
2012-08-01 41 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)40) Notice Date 08/01/2012. (Admin.) (Entered: 08/02/2012)
2012-08-11 42 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank USA as Trustee of 2007-SL1 (Claim No. 4) To Select Portfolio Servicing, Inc Servici Filed by Creditor SELECT PORTFOLIO SERVICING, INC.. (Taylor, Bill cr) (Entered: 08/11/2012)
2012-08-15 43 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)42) Notice Date 08/15/2012. (Admin.) (Entered: 08/16/2012)
2012-10-18 44 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 6) To GE Capital Retail Bank Filed by Creditor GE Capital Retail Bank c/o Recovery Management Systems Corp.. (Singh, Ramesh cr) (Entered: 10/18/2012)
2012-10-20 45 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)44) Notice Date 10/20/2012. (Admin.) (Entered: 10/21/2012)
2012-11-27 46 0 Amended Schedules I, J, Declaration and Summary of Schedules Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) (Entered: 11/27/2012)
2013-01-17 47 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 5) To Capital One, N.A. Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 01/17/2013)
2013-01-20 48 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)47) Notice Date 01/20/2013. (Admin.) (Entered: 01/21/2013)
2013-03-18 49 0 Objection to Claim Number 8 by Claimant Santander Consumer USA, inc., dba Drive Financial Services. Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty) Modified on 3/18/2013 (kdege). Obj ddl 04/21/2013 (Entered: 03/18/2013)
2013-03-18 50 0 Notice of Objection to Claim Eight Filed by Santander Consumer USA, Inc., dba Drive Financial Services Filed by Debtor Nicole M. Boyd (RE: related document(s)49 Objection to Claim Number 8 by Claimant Santander Consumer USA, inc., dba Drive Financial Services. Filed by Debtor Nicole M. Boyd. (Krainess, Jonathan aty)). (Krainess, Jonathan aty) (Entered: 03/18/2013)
2013-04-22 51 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 5) To PRA Receivables Management, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 04/22/2013)
2013-04-24 52 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 6) To Capital Recovery V, LLC Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 04/24/2013)
2013-04-24 53 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)51) Notice Date 04/24/2013. (Admin.) (Entered: 04/25/2013)
2013-04-26 54 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)52) Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2013-07-24 55 0 Order Signed on 7/24/2013 (RE: related document(s)49 Objection to Claim). (kdege crt) (Entered: 07/24/2013)
2013-07-26 56 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)55) Notice Date 07/26/2013. (Admin.) (Entered: 07/27/2013)