Court: | ohnb |
Docket #: | 12-17782 |
Case Name: | Charles J. Reynolds |
PACER case #: | 917518 |
Date filed: | 2012-10-23 |
Assigned to: | JUDGE JESSICA E. PRICE SMITH |
Represented Party | Attorney & Contact Info |
Charles J. Reynolds Debtor 5885 Lee Ave. North Ridgeville, OH 44039 LORAIN-OH SSN / ITIN: xxx-xx-7444 |
Robert Sidloski |
Cindy K. Reynolds Debtor 5885 Lee Ave. North Ridgeville, OH 44039 LORAIN-OH SSN / ITIN: xxx-xx-1883 |
Robert Sidloski |
Waldemar J Wojcik Trustee 526 Superior Avenue Leader Bldg #1030 Cleveland, OH 44114 (216) 241-2628 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2012-10-23 | 1 | 0 | Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Charles J. Reynolds, Cindy K. Reynolds (Sidloski, Robert aty) (Entered: 10/23/2012) | |||
2012-10-23 | 2 | 0 | Certificate of Credit Counseling Filed by Charles J. Reynolds, Cindy K. Reynolds. (Sidloski, Robert aty) (Entered: 10/23/2012) | |||
2012-10-23 | 3 | 0 | Employee Income Records paystubbs Filed by Charles J. Reynolds, Cindy K. Reynolds. (Sidloski, Robert aty) (Entered: 10/23/2012) | |||
2012-10-24 | 4 | 0 | Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines (dhutc) (Entered: 10/24/2012) | |||
2012-10-25 | 5 | 0 | Declaration Re: Electronic Filing. (lospi crt) (Entered: 10/25/2012) | |||
2012-10-25 | 6 | 0 | Form 21 filed. (Document restricted to Court, Trustee, and US Trustee users) (lospi) (Entered: 10/25/2012) | |||
2012-10-26 | 7 | 0 | Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 10/26/2012. (Admin.) (Entered: 10/27/2012) | |||
2012-10-29 | 8 | 0 | Notice of Appearance and Request for Notice by Stacey A O'Stafy Filed by Creditor WELLS FARGO BANK, NA. (O'Stafy, Stacey aty) (Entered: 10/29/2012) | |||
2012-10-30 | 9 | 0 | Motion for Relief From Stay and Abandonment on first mortgage lien for real property located at: 5885 Lee Ave, North Ridgeville, OH 44039. Fee Amount $ 176 Filed by Creditor WELLS FARGO BANK, NA Objections due by 11/20/2012. (Attachments: # 1 Exhibit) (O'Stafy, Stacey aty) (Entered: 10/30/2012) | |||
2012-10-30 | 10 | 0 | Notice of Motion Filed by Creditor WELLS FARGO BANK, NA (RE: related document(s)9 Motion for Relief From Stay and Abandonment on first mortgage lien for real property located at: 5885 Lee Ave, North Ridgeville, OH 44039. Fee Amount $ 176 Filed by Creditor WELLS FARGO BANK, NA Objections due by 11/20/2012.). Hearing scheduled for 11/27/2012 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (O'Stafy, Stacey aty) (Entered: 10/30/2012) | |||
2012-11-28 | 11 | 0 | Creditor Request for Notices Filed by Creditor Capital One, N.A.. (Attachments: # 1 Exhibit Certificate of Service)(Bass, Patti aty) (Entered: 11/28/2012) | |||
2012-11-28 | 12 | 0 | Order Granting Motion For Relief From Stay and Abandonment (Related Doc # 9) Signed on 11/28/2012. (dhutc crt) (Entered: 11/29/2012) | |||
2012-12-01 | 13 | 0 | Notice of Order on Motion for Relief from Stay and Abandonment w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 12/01/2012. (Admin.) (Entered: 12/02/2012) | |||
2012-12-03 | 14 | 0 | Financial Management Course Certificate (Form 23) Filed by Charles J. Reynolds, Cindy K. Reynolds. (Sidloski, Robert aty) (Entered: 12/03/2012) | |||
2012-12-04 | 15 | 0 | Meeting of Creditors Held and Concluded Filed by Waldemar J Wojcik (RE: related document(s) deseqno12 Meeting (Chapter 7)) (Wojcik, Waldemar tr) (Entered: 12/04/2012) | |||
2013-01-29 | 16 | 0 | Order of Discharge . (jjana crt) (Entered: 01/29/2013) | |||
2013-01-31 | 17 | 0 | Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)16) Notice Date 01/31/2013. (Admin.) (Entered: 02/01/2013) | |||
2013-03-05 | 18 | 0 | Trustee's Notice of Assets & Request for Notice to Creditors Filed by Waldemar J Wojcik Proofs of Claims due by 6/13/2013. (Wojcik, Waldemar tr) (Entered: 03/05/2013) | |||
2013-03-05 | 19 | 0 | Trustee's Initial Report. Filed by Waldemar J Wojcik (Wojcik, Waldemar tr) (Entered: 03/05/2013) | |||
2013-03-08 | 20 | 0 | Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)18) Notice Date 03/08/2013. (Admin.) (Entered: 03/09/2013) | |||
2013-03-20 | 21 | 0 | Motion to Compromise Claims Against 2006 Chevrolet Monte Carlo LT. Filed by Trustee Waldemar J Wojcik (Wojcik, Waldemar tr) (Entered: 03/20/2013) | |||
2013-03-20 | 22 | 0 | Notice of Motion of Waldemar J. Wojcik, Chapter 7 Trustee, for Authority to Compromise Claims Against 2006 Chevrolet Monte Carlo LT Filed by Trustee Waldemar J Wojcik (RE: related document(s)21 Motion to Compromise Claims Against 2006 Chevrolet Monte Carlo LT. Filed by Trustee Waldemar J Wojcik (Wojcik, Waldemar tr)). Hearing scheduled for 5/7/2013 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (Wojcik, Waldemar tr) (Entered: 03/20/2013) | |||
2013-05-06 | 23 | 0 | JUDGMENT ENTRY Order Granting Motion to Compromise Claims against 2006 Chevrolet Monte Carlo LT (Related Doc # 21) Signed on 5/6/2013. (dhutc crt) (Entered: 05/06/2013) | |||
2013-05-08 | 24 | 0 | Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s)23) Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013) |