Case details

Court: ohnb
Docket #: 14-62352
Case Name: Timothy B. Butcher
PACER case #: 965286
Date filed: 2014-10-28
Assigned to: JUDGE RUSS KENDIG

Parties

Represented Party Attorney & Contact Info
Timothy B. Butcher
Debtor
1339 19th St NE Canton, OH 44714 STARK-OH SSN / ITIN: xxx-xx-3520
Douglas D Jones
Douglas D. Jones Co., LPA 2867 Sharonwood Ave NW Canton, OH 44708 (330)477-5570 Fax : (330) 477-4744 Email:

Anne Piero Silagy, Esq
Trustee
Canton 1225 South Main St Suite 1 North Canton, OH 44720 (330) 526-8221
Bruce R Schrader, II
Roetzel & Andress 222 S Main Street Suite 400 Akron, OH 44308 (330) 376-2700 Fax : (330) 376-4577 Email:

Anne Piero Silagy, Esq
Canton 1225 South Main St Suite 1 North Canton, OH 44720 (330) 526-8221 Fax : (330) 526-8231 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-10-28 1 0 Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Timothy B. Butcher (Jones, Douglas aty) (Entered: 10/28/2014)
2014-10-28 2 0 Declaration Re: Electronic Filing Filed by Debtor Timothy B. Butcher. (Jones, Douglas aty) (Entered: 10/28/2014)
2014-10-28 3 0 Certificate of Credit Counseling Filed by Debtor Timothy B. Butcher. (Jones, Douglas aty) (Entered: 10/28/2014)
2014-10-28 4 0 Employee Income Records Filed by Debtor Timothy B. Butcher. (Jones, Douglas aty) (Entered: 10/28/2014)
2014-10-30 5 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 10/30/2014)
2014-11-01 6 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
2014-12-01 7 0 Agreed Reaffirmation Agreement Between Debtor and FirstMerit Bank NA Filed by Debtor Timothy B. Butcher. (Lockard, Tina cr) (Entered: 12/01/2014)
2014-12-17 9 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 01/13/15 at 08:45 AM. Debtor appeared. (Silagy, Anne) (Entered: 12/17/2014)
2015-01-15 10 0 Meeting of Creditors Held AND CONCLUDED Filed by Anne Piero Silagy Esq (RE: related document(s) deseqno19 Meeting (Chapter 7)) (Silagy, Anne tr) (Entered: 01/15/2015)
2015-01-19 11 0 Trustee's Initial Report. Filed by Anne Piero Silagy Esq (Silagy, Anne tr) (Entered: 01/19/2015)
2015-01-19 12 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Anne Piero Silagy Esq Proofs of Claims due by 4/29/2015. (Silagy, Anne tr) (Entered: 01/19/2015)
2015-01-20 13 0 BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 01/20/2015)
2015-01-22 14 0 Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)13) Notice Date 01/22/2015. (Admin.) (Entered: 01/23/2015)
2015-02-02 15 0 Notice of Requirement to Complete Course in Financial Management. (ADIdktclrk) (Entered: 02/03/2015)
2015-02-03 16 0 Motion to Extend Time to File Objection to Discharge Filed by Trustee Anne Piero Silagy Esq (Silagy, Anne tr) (Entered: 02/03/2015)
2015-02-03 17 0 Financial Management Course Certificate (Form 23) & Debtor Education Certificate Filed by Debtor Timothy B. Butcher (RE: related document(s) deseqno19 Meeting (Chapter 7)). (Attachments: # 1 Debtor Education Certificate) (Jones, Douglas aty) (Entered: 02/03/2015)
2015-02-04 18 0 Motion for Turnover of Property of vehicle Filed by Trustee Anne Piero Silagy Esq (Silagy, Anne tr) (Entered: 02/04/2015)
2015-02-05 19 0 Notice of Requirement to Complete Course in Financial Management w/ BNC Certificate of Mailing Notice Date 02/05/2015. (Admin.) (Entered: 02/06/2015)
2015-02-09 20 0 Application to Employ Bruce R. Schrader, II, Esq. and Roetzel & Andress as Counsel for Anne Piero Silagy, Trustee Filed by Trustee Anne Piero Silagy Esq (Schrader, Bruce aty) (Entered: 02/09/2015)
2015-02-11 21 0 Notice of Appearance and Request for Notice by Mary Krasovic Filed by Creditor United Security Financial Corp.. (Krasovic, Mary aty) (Entered: 02/11/2015)