Case details

Court: ohnb
Docket #: 15-42069
Case Name: Aimee Marie Thouvenin
PACER case #: 986588
Date filed: 2015-11-12
Assigned to: Judge KAY WOODS

Parties

Represented Party Attorney & Contact Info
Aimee Marie Thouvenin
Debtor
1627 Merle Rd. Salem, OH 44460 COLUMBIANA-OH SSN / ITIN: xxx-xx-7495
Dean D. Paolucci
1 Cascade Plaza suite 1015 Akron, OH 44308 330-474-9529 Fax : 330-288-0335 Email:

Andrew W. Suhar
Trustee
Youngstown 29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 (330) 744-9007
Andrew W. Suhar
Youngstown 29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 (330) 744-9007 Email:

Suhar & Macejko, LLC
29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 330-744-9007 Fax : 330-744-5857 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-11-12 1 0 Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Aimee Marie Thouvenin (Paolucci, Dean aty) (Entered: 11/12/2015)
2015-11-12 2 0 Declaration Re: Electronic Filing Filed by Debtor Aimee Marie Thouvenin. (Paolucci, Dean aty) (Entered: 11/12/2015)
2015-11-12 3 0 Certificate of Credit Counseling Filed by Debtor Aimee Marie Thouvenin. (Paolucci, Dean aty) (Entered: 11/12/2015)
2015-11-12 4 0 Employee Income Records Filed by Debtor Aimee Marie Thouvenin. (Paolucci, Dean aty) (Entered: 11/12/2015)
2015-11-16 5 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 11/16/2015)
2015-11-18 6 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
2015-12-21 7 0 Financial Management Course Certificate (Form 423) Filed by Debtor Aimee Marie Thouvenin (RE: related document(s) deseqno19 Meeting (Chapter 7)). (Paolucci, Dean aty) (Entered: 12/21/2015)
2015-12-23 8 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/12/2016 at 11:30 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Debtor absent. (Suhar, Andrew) (Entered: 12/23/2015)
2016-01-05 9 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Andrew W. Suhar Proofs of Claims due by 4/14/2016. Government Proof of Claim due by 5/10/2016. (Suhar, Andrew tr) (Entered: 01/05/2016)
2016-01-05 10 0 Application to Employ Suhar & Macejko LLC as Attorneys for Trustee Filed by Trustee Andrew W. Suhar (Suhar, Andrew tr) (Entered: 01/05/2016)
2016-01-05 11 0 Affidavit Re: Suhar & Macejko, LLC Filed by Trustee Andrew W. Suhar (RE: related document(s)10 Application to Employ Suhar & Macejko LLC as Attorneys for Trustee ). (Suhar, Andrew tr) (Entered: 01/05/2016)
2016-01-06 12 0 BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 01/06/2016)
2016-01-08 13 0 Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
2016-01-15 14 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/26/2016 at 11:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Continued for Additional Information (Suhar, Andrew) (Entered: 01/15/2016)
2016-01-20 15 0 Order Granting Application to Employ Suhar & Macejko LLC as Attorneys for Trustee (Related Doc # 10) Signed on 1/20/2016. (cille crt) (Entered: 01/20/2016)
2016-01-22 16 0 Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing (RE: related document(s)15) Notice Date 01/22/2016. (Admin.) (Entered: 01/23/2016)
2016-01-27 17 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/9/2016 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Continued for Additional Information (Suhar, Andrew) (Entered: 01/27/2016)
2016-01-29 18 0 Notice Of Appearance of Counsel Filed by Creditor The Charter Oak Fire Insurance Comapny. (Norcross, Scott aty) (Entered: 01/29/2016)
2016-02-12 19 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/23/2016 at 11:00 AM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Additional Information Requested Debtor absent. (Suhar, Andrew) (Entered: 02/12/2016)
2016-02-16 20 0 Objection to Exemption Filed by Andrew W. Suhar (Suhar, Andrew tr) (Entered: 02/16/2016)
2016-02-16 21 0 Notice of Objection Filed by Trustee Andrew W. Suhar (RE: related document(s)20 Objection to Homestead Exemption Filed by Andrew W. Suhar (Suhar, Andrew tr)). (Suhar, Andrew tr) (Entered: 02/16/2016)
2016-02-24 22 0 Motion to Extend Time to Object to Debtor's Discharge or Challenge the Dischargeability of Certain Debts Filed by Creditor The Charter Oak Fire Insurance Comapny (Irvin, Melanie aty) (Entered: 02/24/2016) 2016-03-03 04:41:52 0014ebb8783798c518b7cf8c8dda97e03bde0b70
2016-02-26 23 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/8/2016 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Continued for additional information (Suhar, Andrew) (Entered: 02/26/2016)
2016-02-26 24 0 Memorandum Opinion Regarding Motion For Extension Of Time To Object To Debtor's Discharge Or Challenge The Dischargeability Of Certain Debts Signed on 2/26/2016. (RE: related document(s)22) (cille crt) (Entered: 02/26/2016)
2016-02-26 25 0 Order Denying The Charter Oak Fire Insurance Company's Motion For Extension Of Time To Object To Debtor's Discharge Or Challenge The Dischargeability Of Certain Debts (Related Doc # 22) Signed on 2/26/2016. (cille crt) (Entered: 02/26/2016)
2016-02-28 26 0 Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)25) Notice Date 02/28/2016. (Admin.) (Entered: 02/29/2016)