Case details

Court: ohnb
Docket #: 16-61110
Case Name: Matthew G. Smith
PACER case #: 996885
Date filed: 2016-05-19
Date terminated: 2016-09-16
Assigned to: JUDGE RUSS KENDIG

Parties

Represented Party Attorney & Contact Info
Matthew G. Smith
Debtor
4958 Rule Rd Bellville, OH 44813-9118 RICHLAND-OH SSN / ITIN: xxx-xx-9939
R Joshua Brown
32 Lutz Avenue Lexington, OH 44904 (419) 884-0655 Fax : (419) 884-3416 Email:

Kelly A. Smith
Debtor
4958 Rule Rd Bellville, OH 44813-9118 RICHLAND-OH SSN / ITIN: xxx-xx-6900
R Joshua Brown
(See above for address)

Josiah L. Mason
Trustee
Canton 153 W Main Street PO Box 345 Ashland, OH 44805-2219 (419) 289-1600

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-05-19 1 0 Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Matthew G. Smith, Kelly A. Smith Incomplete Filings due by 06/2/2016. (Brown, R aty) (Entered: 05/19/2016)
2016-05-20 2 0 Certificate of Credit Counseling Filed by Kelly A. Smith, Matthew G. Smith. (Brown, R aty) (Entered: 05/20/2016)
2016-05-20 3 0 Declaration Re: Electronic Filing Filed by Kelly A. Smith, Matthew G. Smith. (Brown, R aty) (Entered: 05/20/2016)
2016-05-20 4 0 Employee Income Records Filed by Kelly A. Smith, Matthew G. Smith. (Brown, R aty) (Entered: 05/20/2016)
2016-05-23 5 0 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 05/23/2016)
2016-05-25 6 0 Tax Documents for the Year(s) 2015 (Private Document) Filed by Kelly A. Smith, Matthew G. Smith. (Brown, R aty) (Entered: 05/25/2016)
2016-05-25 7 0 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 05/25/2016. (Admin.) (Entered: 05/26/2016)
2016-07-08 8 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/21/2016 at 02:00 PM at City Council Chambers. Debtor appeared. Joint debtor appeared. (Mason, Josiah) (Entered: 07/08/2016)
2016-07-22 9 0 Chapter 7 Trustee's Report of No Distribution: I, Josiah L. Mason, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. Joint debtor appeared. Meeting of creditors held and concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned(without deducting any secured claims): $ 1650.00, Assets Exempt: $ 34912.75, Claims Scheduled: $ 51545.46, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 51545.46. (Mason, Josiah) (Entered: 07/22/2016)
2016-08-09 10 0 Financial Management Course Certificate (Form 423) for Debtor and Joint Debtor Filed by Kelly A. Smith, Matthew G. Smith (RE: related document(s) deseqno12 Meeting (Chapter 7)). (Brown, R aty) (Entered: 08/09/2016)
2016-09-09 11 0 Order of Discharge (Admin.) (Entered: 09/09/2016)
2016-09-14 12 0 Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s)11) Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016)
2016-09-16 13 0 Final Decree. Case Closed. (Admin.) (Entered: 09/16/2016)