Case details

Court: ohnb
Docket #: 12-10648
Case Name: Anthony N. Ventura
PACER case #: 896795
Date filed: 2012-02-01
Assigned to: JUDGE JESSICA E. PRICE SMITH

Parties

Represented Party Attorney & Contact Info
Anthony N. Ventura
Debtor
6300 Sandyhook Parma, OH 44134 CUYAHOGA-OH SSN / ITIN: xxx-xx-8017
Lee R Kravitz
4508 State Rd Cleveland, OH 44109 (216) 749-0808 Fax : 216-749-5389 Email:

Craig H Shopneck
Trustee
Chapter 13 Trustee BP Tower 200 Public Square, Suite 3860 Cleveland, OH 44114-2321 216-621-4268

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-02-01 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Anthony N. Ventura (Kravitz, Lee aty) (Entered: 02/01/2012)
2012-02-01 2 0 Certificate of Credit Counseling Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 02/01/2012)
2012-02-01 3 0 Chapter 13 Plan Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 02/01/2012)
2012-02-01 4 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 02/01/2012)
2012-02-01 5 0 Employee Income Records (no paystub letter) Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 02/01/2012)
2012-02-07 6 0 Declaration Re: Electronic Filing. (pzeho crt) (Entered: 02/07/2012)
2012-02-13 7 0 Meeting of Creditors Filed by Craig H Shopneck 341(a) meeting to be held on 3/7/2012 at 10:00 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Proofs of Claims due by 6/5/2012. (cshop05, Craig Shopneck tr) (Entered: 02/13/2012)
2012-02-15 8 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
2012-02-15 9 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)3) Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
2012-03-07 10 0 Meeting of Creditors Held Chapter 13 ON 3/7/12 & SET FOR HEARING Filed by Craig H Shopneck (RE: related document(s)7 Meeting of Creditors Chapter 13 - Cleveland) Confirmation Hearing scheduled for 4/19/2012 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (cshop35, Craig Shopneck tr) (Entered: 03/07/2012)
2012-03-09 11 0 Financial Management Course Certificate (Form 23) Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 03/09/2012)
2012-03-13 12 0 Trustee's Objection to Confirmation of Plan Filed by Craig H Shopneck (RE: related document(s)3 Chapter 13 Plan) (cshop30, Craig Shopneck tr) (Entered: 03/13/2012)
2012-03-27 13 0 Response to Trustee's Objection to Confirmation Filed by Anthony N. Ventura (related documents 12 Trustee's Objection to Confirmation of Plan) (Kravitz, Lee aty) (Entered: 03/27/2012)
2012-03-27 14 0 Notice of Hearing on the response to the Trustee's Objection to Confirmation Filed by Debtor Anthony N. Ventura (RE: related document(s)13 Response to Trustee's Objection to Confirmation Filed by Anthony N. Ventura). Hearing scheduled for 4/19/2012 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (Kravitz, Lee aty) (Entered: 03/27/2012)
2012-06-22 15 0 Amended Trustee's Objection to Confirmation of Plan Filed by Craig H Shopneck (RE: related document(s)3 Chapter 13 Plan) (cshop30, Craig Shopneck tr) (Entered: 06/22/2012)
2012-06-29 16 0 Amended Schedules I & J and Summary of Schedules Filed by Debtor Anthony N. Ventura. (Kravitz, Lee aty) (Entered: 06/29/2012)
2012-07-11 17 0 Hearing Rescheduled (RE: related document(s)3 Chapter 13 Plan, 15 Trustee's Objection to Confirmation of Plan) Hearing scheduled for 7/19/2012 at 08:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (ngrif) (Entered: 07/11/2012)
2012-07-13 18 0 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)17) Notice Date 07/13/2012. (Admin.) (Entered: 07/14/2012)
2012-07-20 19 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 4) To InSolve Recovery, LLC by American InfoSource LP Filed by Creditor InSolve Recovery, LLC by American InfoSource LP. (Hogan, Blake aty) (Entered: 07/20/2012)
2012-07-25 20 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)19) Notice Date 07/25/2012. (Admin.) (Entered: 07/26/2012)
2012-07-27 21 0 Withdraw Document Amended Objection to Confirmation Filed by Trustee Craig H Shopneck (RE: related document(s)15 Trustee's Objection to Confirmation of Plan). (cshop16, Craig Shopneck tr) (Entered: 07/27/2012)
2012-08-02 22 0 Order Confirming Chapter 13 Plan for Lee R Kravitz,Debtor's Attorney,Period: to , Fee awarded: $3000.00, Expenses awarded: $0.00; Awarded on 8/2/2012 Signed on 8/2/2012 (klamu crt) (Entered: 08/02/2012)
2012-08-04 23 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)22) Notice Date 08/04/2012. (Admin.) (Entered: 08/05/2012)
2012-08-18 24 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC (Claim No. 5) To GE Capital Retail Bank Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 08/18/2012)
2012-08-22 25 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)24) Notice Date 08/22/2012. (Admin.) (Entered: 08/23/2012)
2012-08-24 26 0 Creditor Request for Notices Filed by Creditor Capital One, N.A.. (Attachments: # 1 Exhibit Certificate of Service)(Bass, Patti aty) (Entered: 08/24/2012)
2013-04-24 27 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 5) To Portfolio Investments II LLC Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 04/24/2013)
2013-04-25 28 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CAPITAL ONE, N.A. (Claim No. 6) To PRA Receivables Management, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 04/25/2013)
2013-04-27 29 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)27) Notice Date 04/27/2013. (Admin.) (Entered: 04/28/2013)
2013-04-28 30 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)28) Notice Date 04/28/2013. (Admin.) (Entered: 04/29/2013)
2013-10-18 31 0 Motion to Dismiss Case for Failure to Make Plan Payments Filed by Trustee Craig H Shopneck (cshop16, Craig Shopneck tr) (Entered: 10/18/2013)
2013-10-18 32 0 Notice of Motion Filed by Trustee Craig H Shopneck (RE: related document(s)31 Motion to Dismiss Case for Failure to Make Plan Payments Filed by Trustee Craig H Shopneck (cshop16, Craig Shopneck tr)). (cshop16, Craig Shopneck tr) (Entered: 10/18/2013)
2013-11-18 33 0 Order Granting Motion to Dismiss Case for Failure to Make Plan Payments (Related Doc # 31) Signed on 11/18/2013. (klamu crt) (Entered: 11/18/2013)
2013-11-20 34 0 Notice of Order on Motion to Dismiss Case for Failure to Make Plan Payments w/BNC Certificate of Mailing (RE: related document(s)33) Notice Date 11/20/2013. (Admin.) (Entered: 11/21/2013)