Case details

Court: ohnb
Docket #: 15-11429
Case Name: Gary Schofield
PACER case #: 972710
Date filed: 2015-03-18
Date terminated: 2015-12-30
Assigned to: JUDGE JESSICA E. PRICE SMITH

Parties

Represented Party Attorney & Contact Info
Gary Schofield
Debtor
12892 Heath Chesterland, OH 44026 GEAUGA-OH SSN / ITIN: xxx-xx-0128
Robin L. Stanley
Petersen & Ibold 401 South St. Chardon, OH 44024 (440) 285-3511 Email:

Shawn Schofield
Debtor
12892 Heath Chesterland, OH 44026 GEAUGA-OH SSN / ITIN: xxx-xx-1767
Robin L. Stanley
(See above for address)

Virgil E Brown, Jr
Trustee
2136 Noble Road Cleveland, OH 44112 (216) 851-3304
Virgil E Brown, Jr
2136 Noble Road Cleveland, OH 44112 (216) 851-3304 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-03-18 1 0 Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Gary Schofield, Shawn Schofield (Stanley, Robin aty) (Entered: 03/18/2015) 2016-05-04 17:37:55 060a34a72580cab85517ebf643d54071ef53b3b0
2015-03-18 2 0 Certificate of Credit Counseling Filed by Gary Schofield, Shawn Schofield. (Stanley, Robin aty) (Entered: 03/18/2015)
2015-03-18 3 0 Employee Income Records Filed by Gary Schofield, Shawn Schofield. (Stanley, Robin aty) (Entered: 03/18/2015)
2015-03-18 4 0 Declaration Re: Electronic Filing Filed by Gary Schofield, Shawn Schofield. (Stanley, Robin aty) (Entered: 03/18/2015)
2015-03-20 5 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 03/20/2015) 2016-05-04 17:38:40 4d1f4aaeec162ab4f89f058076c12f2d3fae2baf
2015-03-22 6 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015) 2016-05-04 17:59:28 c144bf24211374517bb8d32ef669ed046cbc9d98
2015-04-02 7 0 Amended Schedules F, Declaration Concerning Debtors' Schedules- Filed to Correct Address of Creditor- CitiFinancial- and Summary of Schedules Filed by Gary Schofield, Shawn Schofield. (Stanley, Robin aty) (Entered: 04/02/2015)
2015-04-30 8 0 Meeting of Creditors Held Filed by Virgil E Brown Jr (RE: related document(s) deseqno21 Meeting (Chapter 7)) (Brown, Virgil tr) (Entered: 04/30/2015)
2015-05-18 9 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Virgil E Brown Jr Proofs of Claims due by 8/26/2015. (Brown, Virgil tr) (Entered: 05/18/2015)
2015-05-18 10 0 Trustee's Initial Report. Filed by Virgil E Brown Jr (Brown, Virgil tr) (Entered: 05/18/2015)
2015-05-19 11 0 BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 05/19/2015)
2015-05-20 12 0 Financial Management Course Certificate (Form 23) Filed by Gary Schofield, Shawn Schofield (RE: related document(s) deseqno21 Meeting (Chapter 7)). (Stanley, Robin aty) (Entered: 05/20/2015)
2015-05-21 13 0 Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)11) Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
2015-07-01 14 0 Order of Discharge (Admin.) (Entered: 07/01/2015)
2015-07-03 15 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)14) Notice Date 07/03/2015. (Admin.) (Entered: 07/04/2015)
2015-08-26 16 0 Creditor Request for Notices Filed by Creditor Main Street Acquisition Corp. (Weisman, Gilbert aty) (Entered: 08/26/2015)
2015-09-20 17 0 Trustee's Application for Fees and Expenses for Virgil E. Brown Jr, Trustee Chapter 7, Fee: $212.44, Expenses: $12.96. Filed by Virgil E. Brown Jr (Brown, Virgil tr) (Entered: 09/20/2015)
2015-09-21 18 0 Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Final Report) reviewed by United States Trustee.(ust14, DKoz tr) (Entered: 09/21/2015) 2016-05-04 17:32:24 d941fe2b02dbdef85424eead901947255411c0bd
18 1
2015-10-07 19 0 Order for Payment of Fees and Expenses for Virgil E. Brown,Trustee Chapter 7, Fee awarded: $212.44, Expenses awarded: $12.96; Awarded on 10/7/2015 Signed on 10/7/2015 . (klamu crt) (Entered: 10/07/2015)
2015-10-09 20 0 Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)19) Notice Date 10/09/2015. (Admin.) (Entered: 10/10/2015)
2015-12-23 21 0 Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr) (Entered: 12/23/2015)
2015-12-30 22 0 Final Decree Issued. Case Closed. (Admin.) (Entered: 12/30/2015)