Case details

Court: ohnb
Docket #: 12-50244
Case Name: Christopher Ray Riley
PACER case #: 896571
Date filed: 2012-01-29
Assigned to: JUDGE MARILYN SHEA-STONUM

Parties

Represented Party Attorney & Contact Info
Christopher Ray Riley
Debtor
241 East Thornton Street Akron, OH 44311 SUMMIT-OH SSN / ITIN: xxx-xx-2279aka Chris R Riley
Warner Mendenhall
190 N Union St #201 Akron, OH 44304 (330) 535-9160 Fax : (330)762-9743 Email:

Robert S. Thomas, II
Trustee
1653 Merriman Road, #203 Akron, OH 44313 330-253-5738
Robert S. Thomas, II
1653 Merriman Road, #203 Akron, OH 44313 330-253-5738 Fax : 330-253-5743 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-01-29 1 0 Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Christopher Ray Riley (Mendenhall, Warner aty) (Entered: 01/29/2012)
2012-01-29 2 0 Certificate of Credit Counseling Filed by Debtor Christopher Ray Riley. (Mendenhall, Warner aty) (Entered: 01/29/2012)
2012-01-29 3 0 Employee Income Records Filed by Debtor Christopher Ray Riley. (Mendenhall, Warner aty) (Entered: 01/29/2012)
2012-01-30 4 0 Returned Mail. (bhemi crt) (Entered: 01/30/2012)
2012-01-30 5 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (bhemi crt) (Entered: 01/30/2012)
2012-02-01 6 0 Declaration Re: Electronic Filing. (bhemi crt) (Entered: 02/01/2012)
2012-02-01 7 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 02/01/2012. (Admin.) (Entered: 02/02/2012) 2013-06-27 21:11:21 c1e2e8fc9f69dba846c05295ef0afb7c2e17c995
2012-02-10 8 0 Financial Management Course Certificate (Form 23) Filed by Debtor Christopher Ray Riley. (Mendenhall, Warner aty) (Entered: 02/10/2012)
2012-03-27 9 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/9/2012 at 09:30 AM at First Energy Building. Debtor absent. (Thomas, Robert) (Entered: 03/27/2012)
2012-04-10 10 0 Trustees utility. Status of meeting of creditors and/or initial report to be filed separately. Debtor appeared. (Thomas, Robert) (Entered: 04/10/2012)
2012-04-12 11 0 Meeting of Creditors Held 04/09/12 Filed by Robert S. Thomas II (Thomas, Robert tr) (Entered: 04/12/2012)
2012-04-12 12 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Robert S. Thomas II Proofs of Claims due by 7/23/2012. (Thomas, Robert tr) (Entered: 04/12/2012)
2012-04-14 13 0 Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 04/14/2012. (Admin.) (Entered: 04/15/2012)
2012-04-17 14 0 Trustee's Initial Report. Filed by Robert S. Thomas II (Thomas, Robert tr) (Entered: 04/17/2012)
2012-05-30 15 0 Order of Discharge (Admin.) (Entered: 05/30/2012)
2012-06-01 16 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)15) Notice Date 06/01/2012. (Admin.) (Entered: 06/02/2012)
2012-10-23 17 0 Motion to Compel Attendance of Debtor at Examination Under Rule 2004(d) on November 19, 2012 at 1:00 p.m. at the First Energy Building, Atrium Level #120, 76 S Main Street, Akron, OH 44308 Filed by Trustee Robert S. Thomas II (Thomas, Robert tr) Modified on 10/23/2012 (bhemi). (Entered: 10/23/2012)
2012-10-24 18 0 Order Granting Motion to Compel Attendance of Debtor at Examination Under Rule 2004(d) on November 19, 2012 at 1:00 p.m. at the First Energy Building, Atrium Level #120, 76 S Main Street, Akron, OH 44308 Filed by Trustee Robert S. Thomas II (Related Doc # 17) Signed on 10/24/2012. (bhemi crt) (Entered: 10/24/2012)
2012-10-26 19 0 Notice of Order on Motion to Compel w/ BNC Certificate of Mailing (RE: related document(s)18) Notice Date 10/26/2012. (Admin.) (Entered: 10/27/2012)
2013-01-26 20 0 Trustee's Interim Report. (Thomas, Robert tr) (Entered: 01/26/2013)
2013-04-11 21 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: American InfoSource LP as agent for (Claim No. 2) To American InfoSource LP as agent for TD Bank, USA Filed by Creditor American InfoSource LP as agent for TD Bank, USA. (Walls, Lovetta cr) (Entered: 04/11/2013)
2013-04-14 22 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)21) Notice Date 04/14/2013. (Admin.) (Entered: 04/15/2013)
2013-04-25 23 0 Trustee's Application for Fees and Expenses for Robert S. Thomas, II rthom10, Trustee Chapter 7, Fee: $380.75, Expenses: $45.04. Filed by Robert S. Thomas, II rthom10 (rthom10, Robert S. Thomas, II tr) (Entered: 04/25/2013)
2013-05-07 24 0 Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Trustee's Final Report) reviewed by United States Trustee.(ust17, SVL tr) (Entered: 05/07/2013)
2013-05-07 25 0 Chapter 7 - Asset Case Worksheet (Private Document) (RE: related document(s)23 4 Trustees Application for Fees and Expenses, 24 3 Final Report Account-Asset) (bhemi) (Entered: 05/07/2013)
2013-05-21 26 0 Order for Payment of Fees and Expenses for Robert S. Thomas,Trustee Chapter 7, Fee awarded: $380.75, Expenses awarded: $45.04; Awarded on 5/21/2013 Signed on 5/21/2013 . (bhemi crt) (Entered: 05/21/2013)
2013-05-23 27 0 Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)26) Notice Date 05/23/2013. (Admin.) (Entered: 05/24/2013)