Court: | ohnb |
Docket #: | 15-42069 |
Case Name: | Aimee Marie Thouvenin |
PACER case #: | 986588 |
Date filed: | 2015-11-12 |
Assigned to: | Judge KAY WOODS |
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 |
Andrew W. Suhar Trustee Youngstown 29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 (330) 744-9007 |
Andrew W. Suhar Suhar & Macejko, LLC |
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) |