Case details

Court: ohnb
Docket #: 15-11180
Case Name: Clinton A. Bunton
PACER case #: 971996
Date filed: 2015-03-08
Assigned to: JUDGE PAT E MORGENSTERN-CLARREN

Parties

Represented Party Attorney & Contact Info
Clinton A. Bunton
Debtor
1860 Farmington East Cleveland, OH 44112 CUYAHOGA-OH SSN / ITIN: xxx-xx-4689
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
2015-03-08 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Clinton A. Bunton (Kravitz, Lee aty) (Entered: 03/08/2015)
2015-03-08 2 0 Certificate of Credit Counseling Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/08/2015)
2015-03-08 3 0 Declaration Re: Electronic Filing Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/08/2015)
2015-03-08 4 0 Employee Income Records Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/08/2015)
2015-03-08 5 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/08/2015)
2015-03-08 6 0 Chapter 13 Plan Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/08/2015) 2015-03-19 12:19:58 d7da6a1704cab5d7a8a3113700b1f3b2a76ba74f
2015-03-09 7 0 Order for Debtor's Employer, United Security to Pay Trustee $127.85 Biweekly Signed on 3/9/2015 . (lsmit crt) (Entered: 03/09/2015)
2015-03-10 8 0 Meeting of Creditors Filed by Craig H Shopneck 341(a) meeting to be held on 4/15/2015 at 09:30 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Proofs of Claims due by 7/14/2015. Government Proof of Claim due by 9/4/2015. Last day to oppose discharge or dischargeability is 6/15/2015. (cshop05, Craig Shopneck tr) (Entered: 03/10/2015)
2015-03-11 9 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 03/11/2015. (Admin.) (Entered: 03/12/2015)
2015-03-13 10 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)8) Notice Date 03/13/2015. (Admin.) (Entered: 03/14/2015)
2015-03-13 11 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)6) Notice Date 03/13/2015. (Admin.) (Entered: 03/14/2015)
2015-03-17 12 0 Amended Schedules F and Amended Summary of Schedules. Fee Amount $30. Filed by Debtor Clinton A. Bunton. (Kravitz, Lee aty) (Entered: 03/17/2015)
2015-03-17 13 0 Certificate of Service Filed by Debtor Clinton A. Bunton (RE: related document(s)12 Amended Schedules and Summary (Fee)). (Kravitz, Lee aty) (Entered: 03/17/2015)