Case details

Court: ohnb
Docket #: 12-42333
Case Name: Stephen W. Fetchet
PACER case #: 915290
Date filed: 2012-09-24
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
Stephen W. Fetchet
Debtor
3504 Loveland Rd. Youngstown, OH 44502 MAHONING-OH SSN / ITIN: xxx-xx-8518
Robert A Ciotola
4590 Boardman Canfield Rd Canfield, OH 44406 (330) 533-8885 Email:

Shirley Ann Fetchet
Debtor
3504 Loveland Rd. Youngstown, OH 44502 MAHONING-OH SSN / ITIN: xxx-xx-3339
Robert A Ciotola
(See above for address)

Michael A. Gallo
Trustee
5048 Belmont Avenue Youngstown, OH 44505 330 743-1246 TERMINATED: 02/10/2014
Andrew W Suhar
Trustee
Youngstown 29 East Front Street, 2nd Floor P.O. Box 1497 Youngstown, OH 44501-1497 (330) 744-9007
Andrew W Suhar
Youngstown 29 East Front Street, 2nd Floor P.O. Box 1497 Youngstown, OH 44501-1497 (330) 744-9007 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-09-24 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Stephen W. Fetchet, Shirley Ann Fetchet (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 2 0 Chapter 13 Plan Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 3 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 4 0 Certificate of Credit Counseling Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 5 0 Declaration of Compliance Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 6 0 Debtors Certification of Domestic Support Obligations Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 7 0 Employee Income Records Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 8 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-24 9 0 Tax Documents for the Year(s) 2011 (Private Document) Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 09/24/2012)
2012-09-25 10 0 Declaration Re: Electronic Filing Of Documents And Statement Of Social Security Number. (cille) (Entered: 09/25/2012)
2012-09-25 11 0 Meeting of Creditors Chapter 13 - Youngstown Filed by Michael A. Gallo 341(a) meeting to be held on 10/31/2012 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Proofs of Claims due by 1/29/2013. Government Proof of Claim due by 3/30/2013. Last day to oppose discharge or dischargeability is 12/31/2012.Confirmation Hearing scheduled for 10/31/2012 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Last day to Object to Confirmation 10/24/2012. (mgall14, Michael Gallo tr) (Entered: 09/25/2012)
2012-09-28 12 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)11) Notice Date 09/28/2012. (Admin.) (Entered: 09/29/2012)
2012-09-28 13 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)2) Notice Date 09/28/2012. (Admin.) (Entered: 09/29/2012)
2012-10-04 14 0 Creditor Request for Notices Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 10/04/2012)
2012-10-12 15 0 Notice of Appearance and Request for Notice by Joel K Jensen Filed by Creditor WELLS FARGO BANK, NA. (Jensen, Joel aty) (Entered: 10/12/2012)
2012-11-01 16 0 Meeting of Creditors Held Chapter 13 Filed by Michael A. Gallo (RE: related document(s)11 Meeting of Creditors Chapter 13 - Youngstown) (mgall06, Michael Gallo tr) (Entered: 11/01/2012)
2012-11-09 17 0 Financial Management Course Certificate (Form 23) Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 11/09/2012)
2012-11-20 18 0 Order Extending Term Of Plan Pursuant To 11 U.S.C. Section 1325(b)(4)(A)(ii) And Increasing Dividend To Unsecured Creditors Signed on 11/20/2012. (RE: related document(s)2) (cille crt) (Entered: 11/20/2012)
2012-11-22 19 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)18) Notice Date 11/22/2012. (Admin.) (Entered: 11/23/2012)
2012-11-27 20 0 Objection to Claim Number 2 by Claimant Wells Fargo Financial National Bank. Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 11/27/2012)
2012-12-03 21 0 Adversary case 12-04132. Complaint by Stephen W. Fetchet, Shirley Ann Fetchet against The Home Savings & Loan Company of Youngstown, Ohio. Fee Amount $0 Nature of Suit:21 (Validity, Priority or Extent of Lien or Other Interest in Property; Rule 7001(2)) (Ciotola, Robert aty) (Entered: 12/03/2012)
2012-12-12 22 0 Creditor Request for Notices Filed by Creditor Capital One, N.A.. (Attachments: # 1 Exhibit Certificate of Service)(Bass, Patti aty) (Entered: 12/12/2012)
2012-12-31 23 0 Order Signed on 12/31/2012. (RE: 20 Objection To Claim #2 Of Wells Fargo Financial National Bank) (cille crt) (Entered: 12/31/2012)
2013-01-02 24 0 Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)23) Notice Date 01/02/2013. (Admin.) (Entered: 01/03/2013)
2013-01-28 25 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ELAN FINANCIAL SERVICES (Claim No. 3) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 01/28/2013)
2013-01-31 26 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)25) Notice Date 01/31/2013. (Admin.) (Entered: 02/01/2013)
2013-02-04 27 0 Confirmation Order; Payment For Robert A Ciotola, Debtor's Attorney, Fee awarded: $3000.00, Expenses awarded: $0.00; Awarded on 2/4/2013 Signed on 2/4/2013. (RE: related document(s) 18) (cille crt) (Entered: 02/04/2013)
2013-02-06 28 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)27) Notice Date 02/06/2013. (Admin.) (Entered: 02/07/2013)
2013-02-21 29 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: PNC Bank NA (Claim No. 11) To ECMC Filed by Creditor ECMC. (Thor, Mai cr) (Entered: 02/21/2013)
2013-02-24 30 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)29) Notice Date 02/24/2013. (Admin.) (Entered: 02/25/2013)
2013-03-12 31 0 Application for Additional Compensation for Robert A Ciotola, Debtor's Attorney, Fee: $1000.00, Expenses: $0.00. Filed by Attorney Robert A Ciotola (Ciotola, Robert aty) Modified on 3/12/2013 (cille). (Entered: 03/12/2013)
2013-03-14 32 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Sallie Mae Inc. on behalf of GLHEC (Claim No. 13) To ECMC Filed by Creditor ECMC. (Wilcoxson, Debra cr) (Entered: 03/14/2013)
2013-03-14 33 0 Order Granting Additional Fees (Related Doc # 31) for Robert A Ciotola, Fee awarded: $1000.00, Expenses awarded: $0.00 Signed on 3/14/2013. (cille crt) (Entered: 03/14/2013)
2013-03-16 34 0 Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)33) Notice Date 03/16/2013. (Admin.) (Entered: 03/17/2013)
2013-03-16 35 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)32) Notice Date 03/16/2013. (Admin.) (Entered: 03/17/2013)
2013-04-27 36 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 7) To PRA Receivables Management, LLC Filed by Creditor PRA Receivables Management, LLC. (Garcia, Dolores cr) (Entered: 04/27/2013)
2013-05-01 37 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)36) Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-07-23 38 0 Order Providing For Increased Payments Into Debtors' Plan Signed on 7/23/2013. (RE: related document(s)2) (cille crt) (Entered: 07/23/2013)
2013-07-24 39 0 Objection to Claim Number 19 by Claimant Capital One, N.A.. Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 07/24/2013)
2013-07-25 40 0 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)38) Notice Date 07/25/2013. (Admin.) (Entered: 07/26/2013)
2013-08-08 41 0 Motion to Suspend Payments to Chapter 13 Trustee Filed by Shirley Ann Fetchet, Stephen W. Fetchet (Ciotola, Robert aty) (Entered: 08/08/2013)
2013-08-13 42 0 Order Granting Motion to Excuse Payments To Chapter 13 Trustee (Related Doc # 41) Signed on 8/13/2013. (cille crt) (Entered: 08/13/2013)
2013-08-15 43 0 Notice of Order on Motion to Suspend Payments w/ BNC Certificate of Mailing (RE: related document(s)42) Notice Date 08/15/2013. (Admin.) (Entered: 08/16/2013)
2013-08-26 44 0 Order Regarding Objection To Claim #19 Of Capital One, N.A. Signed on 8/26/2013. (RE: related document(s)39) (cille crt) (Entered: 08/26/2013)
2013-08-28 45 0 Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)44) Notice Date 08/28/2013. (Admin.) (Entered: 08/29/2013)
2014-02-10 46 0 Notice of Voluntary Conversion from Chapter 13 to Chapter 7 and Affidavit of Attorney for Debtors Fee Amount $25 Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 02/10/2014)
2014-02-10 47 0 Amended Schedules F, I and J, Statement of Intent, Disclosure of Compensation for Attorney of Debtors and Summary of Schedules Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty) (Entered: 02/10/2014)
2014-02-10 48 0 Meeting of Creditors 341(a) meeting to be held on 4/8/2014 at 09:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Last day to oppose discharge or dischargeability is 6/9/2014. Filed by United States Trustee.(ust36, M. Donald tr) (Entered: 02/10/2014)
2014-02-13 49 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)48) Notice Date 02/13/2014. (Admin.) (Entered: 02/14/2014)
2014-03-04 50 0 Chapter 13 Final Report and Account on Converted Case Filed by Michael A. Gallo (mgall10, Michael Gallo tr) (Entered: 03/04/2014)
2014-04-09 51 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/22/2014 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Continued for additional information Debtor appeared. Joint debtor appeared. (Suhar, Andrew) (Entered: 04/09/2014)
2014-04-25 52 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/6/2014 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Continued for additional information (Suhar, Andrew) (Entered: 04/25/2014)
2014-05-07 53 0 Trustees utility. Status of meeting of creditors and/or initial report to be filed separately. Debtor appeared. Joint debtor appeared. (Suhar, Andrew) (Entered: 05/07/2014)
2014-05-08 54 0 Meeting of Creditors Held 5/6/2014 Filed by Andrew W Suhar (Suhar, Andrew tr) (Entered: 05/08/2014)
2014-05-08 55 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 19, To eCAST Settlement Corporation Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 19, To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Meza, Kira cr) (Entered: 05/08/2014)
2014-05-10 56 0 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)55) Notice Date 05/10/2014. (Admin.) (Entered: 05/11/2014)
2014-05-13 57 0 Motion for Turnover of Property Filed by Trustee Andrew W Suhar (Suhar, Andrew tr) (Entered: 05/13/2014)
2014-05-13 58 0 Notice of Motion for Turnover Filed by Trustee Andrew W Suhar (RE: related document(s)57 Motion for Turnover of Property Filed by Trustee Andrew W Suhar (Suhar, Andrew tr)). (Suhar, Andrew tr) (Entered: 05/13/2014)
2014-05-27 59 0 Response to Motion for Turnover Filed by Shirley Ann Fetchet, Stephen W. Fetchet (related documents 57 Motion for Turnover of Property) (Ciotola, Robert aty) Modified on 5/27/2014 (cille). (Entered: 05/27/2014)
2014-05-27 60 0 Amended Schedules C and Summary of Schedules, Statistical Summary And Notice Of Amendment Filed by Shirley Ann Fetchet, Stephen W. Fetchet. (Ciotola, Robert aty). (Related document(s) 1, 47) Modified on 5/27/2014 (cille). (Entered: 05/27/2014)
2014-05-30 61 0 Objection to Debtor's Claim of Exemptions Filed by Andrew W Suhar (Suhar, Andrew tr) (Entered: 05/30/2014)
2014-05-30 62 0 Notice of Objection Filed by Trustee Andrew W Suhar (RE: related document(s)61 Objection to Debtor's Claim of Exemptions Filed by Andrew W Suhar (Suhar, Andrew tr)). (Suhar, Andrew tr) (Entered: 05/30/2014)
2014-06-13 63 0 Order of Discharge (Admin.) (Entered: 06/13/2014)
2014-06-15 64 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)63) Notice Date 06/15/2014. (Admin.) (Entered: 06/16/2014)
2014-06-18 65 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Andrew W Suhar Proofs of Claims due by 9/26/2014. Government Proof of Claim due by 9/26/2014. (Suhar, Andrew tr) (Entered: 06/18/2014)
2014-06-18 66 0 Trustee's Initial Report. Filed by Andrew W Suhar (Suhar, Andrew tr) (Entered: 06/18/2014)
2014-06-19 67 0 BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 06/19/2014)