Case details

Court: ohnb
Docket #: 12-42032
Case Name: James P. Cabuno
PACER case #: 912838
Date filed: 2012-08-21
Date terminated: 2014-06-06
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
James P. Cabuno
Debtor
35 Carter Circle Apt. 5 Youngstown, OH 44512-6607 MAHONING-OH SSN / ITIN: xxx-xx-5978
Bruce R Epstein
5500 Market St #101 Youngstown, OH 44512-1701 (330) 782-7000 Email:

Michael A. Gallo
Trustee
5048 Belmont Avenue Youngstown, OH 44505 330 743-1246 TERMINATED: 02/04/2014
Andrew W Suhar
Trustee
Youngstown 29 East Front Street, 2nd Floor P.O. Box 1497 Youngstown, OH 44501-1497 (330) 744-9007

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-08-21 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by James P. Cabuno (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-21 2 0 Chapter 13 Plan Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-21 3 0 Certificate of Credit Counseling Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-21 4 0 Employee Income Records Pay Advices Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-21 5 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-21 6 0 Tax Documents for the Year(s) 2011 (Private Document) Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/21/2012)
2012-08-22 7 0 Declaration Re: Electronic Filing Of Documents And Statement Of Social Security Number. (kmigl) (Entered: 08/22/2012)
2012-08-22 8 0 Form 21 filed. (Document restricted to Court, Trustee, and US Trustee users) (kmigl) (Entered: 08/22/2012)
2012-08-22 9 0 Meeting of Creditors Chapter 13 - Youngstown Filed by Michael A. Gallo 341(a) meeting to be held on 9/26/2012 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Proofs of Claims due by 12/26/2012.Confirmation Hearing scheduled for 9/26/2012 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 08/22/2012)
2012-08-24 10 0 Amended Schedules Statistical Summary of Certain Liabilities and Related Data, Amended Schedule I and Summary of Schedules Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 08/24/2012)
2012-08-24 11 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)9) Notice Date 08/24/2012. (Admin.) (Entered: 08/25/2012)
2012-08-24 12 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)2) Notice Date 08/24/2012. (Admin.) (Entered: 08/25/2012)
2012-09-26 13 0 Meeting of Creditors Held Filed by Michael A. Gallo (RE: related document(s)9 Meeting of Creditors Chapter 13 - Youngstown) (mgall14, Michael Gallo tr) (Entered: 09/26/2012)
2012-10-10 14 0 Meeting of Creditors Held Chapter 13 Filed by Michael A. Gallo (mgall06, Michael Gallo tr) (Entered: 10/10/2012)
2012-10-10 15 0 Meeting of Creditors Held Chapter 13 Filed by Michael A. Gallo (mgall06, Michael Gallo tr) (Entered: 10/10/2012)
2012-10-11 16 0 Objection to Claim Number 3 by Claimant Wells Fargo Bank, N.A. dba: Wells Fargo Dealer Services. Filed by Debtor James P. Cabuno. (Attachments: # 1 Exhibit)(Epstein, Bruce aty) (Entered: 10/11/2012)
2012-10-25 17 0 Amended Schedules Statistical Summary of Certain Liabilities and Related Data, Amended Schedule F and Amended Summary of Schedules. Fee Amount $30. Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 10/25/2012)
2012-11-02 18 0 Order Confirming Chapter 13 Plan. Bruce R. Epstein, Debtor's Attorney, Fee Awarded: $3,000.00. Signed on 11/2/2012 (RE: related document(s)2 Chapter 13 Plan). (kmigl crt) (Entered: 11/02/2012)
2012-11-04 19 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)18) Notice Date 11/04/2012. (Admin.) (Entered: 11/04/2012)
2012-11-12 20 0 Notice of Requirement to Complete Course in Financial Management. (ADIdktclrk) (Entered: 11/12/2012)
2012-11-15 21 0 Notice of Requirement to Complete Course in Financial Management w/ BNC Certificate of Mailing Notice Date 11/15/2012. (Admin.) (Entered: 11/16/2012)
2012-11-16 22 0 Order On Objection To Claim #3 Of Wells Fargo Bank, N.A. dba: Wells Fargo Dealer Services Signed on 11/16/2012. (RE: related document(s)16) (cille crt) (Entered: 11/16/2012)
2012-11-18 23 0 Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)22) Notice Date 11/18/2012. (Admin.) (Entered: 11/19/2012)
2013-02-20 24 0 Order Providing For Increased Payments Into Debtor's Plan. Signed on 2/20/2013 (RE: related document(s)2 Chapter 13 Plan). (kmigl crt) (Entered: 02/20/2013)
2013-02-22 25 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)24) Notice Date 02/22/2013. (Admin.) (Entered: 02/23/2013)
2013-03-25 26 0 Modification of Chapter 13 Plan with 20A Notice Filed by Debtor James P. Cabuno (RE: related document(s)2 Chapter 13 Plan Filed by Debtor James P. Cabuno. (Epstein, Bruce aty)). (Epstein, Bruce aty) (Entered: 03/25/2013)
2013-03-27 27 0 Modified Chapter 13 Plan (Rescanned By Clerk For Noticing Purpose) (kmigl crt) (Entered: 03/27/2013)
2013-03-27 28 0 Modified Plan Chapter 13 Filed by Michael A. Gallo (RE: related document(s)26 Modification of Plan) Hearing scheduled for 4/17/2013 at 10:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 03/27/2013)
2013-03-29 29 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)28) Notice Date 03/29/2013. (Admin.) (Entered: 03/30/2013)
2013-03-29 30 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)27) Notice Date 03/29/2013. (Admin.) (Entered: 03/30/2013)
2013-04-17 31 0 Meeting of Creditors Held (Amended/Modified Plan) Filed by Michael A. Gallo (mgall06, Michael Gallo tr) (Entered: 04/17/2013)
2013-04-19 32 0 Order Providing For Increased Payments Into Debtor's Plan. Signed on 4/19/2013 (RE: related document(s)26 Modification of Plan). (kmigl crt) (Entered: 04/19/2013)
2013-04-21 33 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)32) Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-23 34 0 Order Confirming Modified Plan. Signed on 4/23/2013 (RE: related document(s)26 Modification of Plan). (kmigl crt) (Entered: 04/24/2013)
2013-04-26 35 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CAPITAL ONE, N.A. (Claim No. 13) To PRA Receivables Management, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 04/26/2013)
2013-04-26 36 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)34) Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2013-04-28 37 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)35) Notice Date 04/28/2013. (Admin.) (Entered: 04/29/2013)
2013-05-17 38 0 Motion for Relief from Stay . Fee Amount $176,, in addition to Motion for Relief from Co-Debtor Stay for personal property listed as 2011 Jeep Liberty Filed by Creditor Ally Financial Inc Objections due by 6/20/2013. (Attachments: # 1 Exhibit A,B,D # 2 Exhibit C # 3 Exhibit 1) (English, Faye aty) (Entered: 05/17/2013)
2013-05-17 39 0 Notice of Motion for relief from stay and co-debtor stay Filed by Creditor Ally Financial Inc (RE: related document(s)38 Motion for Relief from Stay . Fee Amount $176,, in addition to Motion for Relief from Co-Debtor Stay for personal property listed as 2011 Jeep Liberty Filed by Creditor Ally Financial Inc Objections due by 6/20/2013. (Attachments: # 1 Exhibit A,B,D # 2 Exhibit C # 3 Exhibit 1) (English, Faye aty)). (English, Faye aty) (Entered: 05/17/2013)
2013-06-28 40 0 Order Granting Motion Of Ally Financial, Inc. fka GMAC, Inc. fka GMAC LLC fka General Motors Acceptance Corporation For Relief From Stay And Co-Debtor Stay As To Kristine L. Long (Related Doc # 38) Regarding A 2011 Jeep Liberty Signed On 6/28/2013. (c/s) (bfaun crt) (Entered: 06/28/2013)
2013-06-30 41 0 Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)40) Notice Date 06/30/2013. (Admin.) (Entered: 07/01/2013)
2014-01-09 42 0 Modification of Chapter 13 Plan with 20A Notice Filed by Debtor James P. Cabuno (RE: related document(s)27 Modified Chapter 13 Plan (Rescanned By Clerk For Noticing Purpose) (kmigl crt)). (Epstein, Bruce aty) (Entered: 01/09/2014)
2014-01-14 43 0 Modified Chapter 13 Plan (Rescanned By Clerk For Noticing Purpose) . (kmigl crt) (Entered: 01/14/2014)
2014-01-13 44 0 Modified Plan Chapter 13 Filed by Michael A. Gallo (RE: related document(s)42 Modification of Plan) Hearing scheduled for 2/5/2014 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (mgall14, Michael Gallo tr) (Entered: 01/13/2014)
2014-01-16 45 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)44) Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
2014-01-16 46 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)43) Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
2014-02-03 47 0 Notice of Voluntary Conversion from Chapter 13 to Chapter 7 Notice of Conversion from Chapter 13 to Chapter 7, Amended Summary of Schedules, Statistical Summary of Certain Liabilities and Related Data, Amended Schedules F, I, Disclosure of Compensation of Attorney for Debtor(s), Chapter 7 Individual Debtor's Statement of Intention Fee Amount $25 Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 02/03/2014)
2014-02-03 48 0 Declaration Re: Electronic Filing Declaration Re: Electronic Filing of Documents and Statement of Social Security Number Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 02/03/2014)
2014-02-04 49 0 Meeting of Creditors 341(a) meeting to be held on 3/25/2014 at 09:30 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Last day to oppose discharge or dischargeability is 5/27/2014. Filed by United States Trustee.(ust14, DKoz tr) (Entered: 02/04/2014)
2014-02-06 50 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)49) Notice Date 02/06/2014. (Admin.) (Entered: 02/07/2014)
2014-03-05 51 0 Chapter 13 Final Report and Account on Converted Case Filed by Michael A. Gallo (mgall10, Michael Gallo tr) (Entered: 03/05/2014)
2014-03-27 52 0 Chapter 7 Trustee's Report of No Distribution: I, Andrew W Suhar, 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. Debtor appeared. 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): $ 1625.00, Assets Exempt: $ 5875.00, Claims Scheduled: $ 39775.19, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 39775.19. (Suhar, Andrew) (Entered: 03/27/2014)
2014-04-08 53 0 Financial Management Course Certificate (Form 23) Filed by Debtor James P. Cabuno. (Epstein, Bruce aty) (Entered: 04/08/2014)
2014-05-30 54 0 Order of Discharge (Admin.) (Entered: 05/30/2014)
2014-06-01 55 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)54) Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
2014-06-06 56 0 Final Decree Issued. Case Closed. (kmigl) (Entered: 06/06/2014)