Case details

Court: ohnb
Docket #: 15-17265
Case Name: Terence R. McIntyre, Jr.
PACER case #: 988721
Date filed: 2015-12-23
Assigned to: JUDGE JESSICA E. PRICE SMITH

Parties

Represented Party Attorney & Contact Info
Terence R. McIntyre, Jr.
Debtor
4286 East 160th Street Cleveland, OH 44128 CUYAHOGA-OH SSN / ITIN: xxx-xx-9927
Melissa L. Resar
614 W Superior Avenue #950 Cleveland, OH 44113-1306 (216) 263-6200 Email:

Craig H. Shopneck
Trustee
Chapter 13 Trustee 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
2015-12-23 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by Terence R. McIntyre Jr. (Resar, Melissa aty) (Entered: 12/23/2015) 2017-01-30 18:28:43 abdff2b1f0bac7b8871dd192a81a826f22f386db
2015-12-23 2 0 Certificate of Credit Counseling Filed by Debtor Terence R. McIntyre Jr.. (Resar, Melissa aty) (Entered: 12/23/2015)
2015-12-23 3 0 Employee Income Records Filed by Debtor Terence R. McIntyre Jr.. (Resar, Melissa aty) (Entered: 12/23/2015)
2015-12-23 4 0 Chapter 13 Plan Filed by Debtor Terence R. McIntyre Jr.. (Resar, Melissa aty) (Entered: 12/23/2015)
2015-12-23 5 0 Rights and Responsibilities of Chapter 13 Debtors and their Attorneys Filed by Debtor Terence R. McIntyre Jr.. (Resar, Melissa aty) (Entered: 12/23/2015)
2015-12-23 6 0 Declaration Re: Electronic Filing Filed by Debtor Terence R. McIntyre Jr.. (Resar, Melissa aty) (Entered: 12/23/2015)
2015-12-28 7 0 Order For Debtor's Employer, Bob Evans Farms, To Pay Trustee $1,680.00 Per Month Signed On 12/28/2015. (bfaun crt) (Entered: 12/28/2015)
2015-12-30 8 0 Motion to Extend Automatic Stay Filed by Debtor Terence R. McIntyre Jr. (Resar, Melissa aty) (Entered: 12/30/2015)
2015-12-30 9 0 Motion to Expedite Hearing Filed by Debtor Terence R. McIntyre Jr. (related documents 8 Motion to Extend Automatic Stay) (Resar, Melissa aty) (Entered: 12/30/2015)
2015-12-30 10 0 Notice of Motion to Extend Automatic Stay Filed by Debtor Terence R. McIntyre Jr. (RE: related document(s)8). (Resar, Melissa aty) (Entered: 12/30/2015)
2015-12-30 11 0 Notice of Order To Pay Wages w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 12/30/2015. (Admin.) (Entered: 12/31/2015)
2016-01-04 12 0 Meeting of Creditors Filed by Craig H. Shopneck 341(a) meeting to be held on 2/3/2016 at 09:30 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Proofs of Claims due by 5/3/2016. Government Proof of Claim due by 6/20/2016. Last day to oppose discharge or dischargeability is 4/4/2016. (cshop05, Craig Shopneck tr) (Entered: 01/04/2016)
2016-01-06 13 0 Order Granting Motion Expedite Hearing (Related Doc # 9) Signed on 1/6/2016. Hearing scheduled for 1/7/2016 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (ngrif crt) (Entered: 01/06/2016)
2016-01-06 14 0 Notice of Meeting of Creditors Chapter 13 w/ BNC Certificate of Mailing (RE: related document(s)12) Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
2016-01-06 15 0 Notice of Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
2016-01-08 16 0 Notice of Order on Motion to Expedite Hearing w/ BNC Certificate of Mailing (RE: related document(s)13) Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
2016-01-14 17 0 Creditor Request for Notices Filed by Creditor Capital One Auto Finance. (Garza, Marian cr) (Entered: 01/14/2016)
2016-01-14 18 0 Creditor Request for Notices Filed by Creditor Exeter Finance Corp.. (Garza, Marian cr) (Entered: 01/14/2016)
2016-01-20 19 0 Order Granting Debtor's Motion To Extend Automatic Stay With Respect To All Creditors (Related Doc # 8) Signed On 1/20/2016. (bfaun crt) (Entered: 01/21/2016)
2016-01-23 20 0 Notice of Order to Extend Automatic Stay w/ BNC Certificate of Mailing (RE: related document(s)19) Notice Date 01/23/2016. (Admin.) (Entered: 01/24/2016)
2016-01-29 21 0 Chapter 13 Trustee's Report of Receipts and Disbursements. Filed by Craig H. Shopneck (cshop35, Craig Shopneck tr) (Entered: 01/29/2016)
2016-02-03 22 0 Meeting of Creditors Held Chapter 13 on 2/3/16 & SET FOR HEARING Filed by Craig H. Shopneck (RE: related document(s)12 Meeting of Creditors Chapter 13 - Cleveland). Confirmation Hearing scheduled for 3/10/2016 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (cshop35, Craig Shopneck tr) (Entered: 02/03/2016)
2016-03-21 23 0 Notice of Requirement to Complete Course in Financial Management. (ADIdktclrk) (Entered: 03/22/2016)
2016-03-24 24 0 Notice of Requirement to Complete Course in Financial Management w/ BNC Certificate of Mailing Notice Date 03/24/2016. (Admin.) (Entered: 03/25/2016)
2016-04-07 25 0 Notice of Appearance and Request for Service of Papers by Peter Michael O'Grady Filed by Creditor Federal National Mortgage Association. (O'Grady, Peter aty) (Entered: 04/07/2016)
2016-04-12 26 0 Order Confirming Chapter 13 Plan Allowing Fee For Melissa L. Resar, Debtor's Attorney, In The Amount Of $3000.00. No Expenses Awarded. Order Signed On 4/12/2016 (RE: related document(s)4). (bfaun crt) (Entered: 04/12/2016)
2016-04-14 27 0 Notice of Order Confirming Chapter 13 Plan w/ BNC Certificate of Mailing (RE: related document(s)26) Notice Date 04/14/2016. (Admin.) (Entered: 04/15/2016)
2016-05-05 28 0 Notice of Mortgage Payment Change (No Proof of Claim Filed) with Certificate of Service Filed by Creditor Federal National Mortgage Association. (Goldberg, Andrew aty) (Entered: 05/05/2016)
2017-01-18 29 0 Chapter 13 Trustee's Report of Receipts and Disbursements. Filed by Craig H. Shopneck (cshop35, Craig Shopneck tr) (Entered: 01/18/2017)