Case details

Court: ohsb
Docket #: 1:06-bk-10858
Case Name: Christopher H. Zimmerman
PACER case #: 477292
Date filed: 2006-04-04
Assigned to: J. Vincent Aug Jr.

Parties

Represented Party Attorney & Contact Info
Christopher H. Zimmerman
Debtor
6944 Mar Bev Drive Cincinnati, OH 45239 SSN / ITIN: xxx-xx-2397
John W Rose
632 Vine Street Suite 711 Cincinnati, OH 45202-2403 (513) 621-7902 Email: johnwrose@fuse.net

Margaret A Burks
Trustee
600 Vine Street Suite 2200 Cincinnati, OH 45202 513 621-4488
Asst US Trustee (Cin)
U.S. Trustee
Office of the US Trustee 36 East Seventh Street Suite 2050 Cincinnati, OH 45202 513-684-6988

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2006-04-04 1 0 Chapter 13 Voluntary Petition. Fee Amount $189 Filed by Christopher H. Zimmerman Certification Regarding Payment Advices Due: 5/19/2006. (Rose, John) (Entered: 04/04/2006)
2006-04-04 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Christopher H. Zimmerman. (Rose, John) (Entered: 04/04/2006)
2006-04-04 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Christopher H. Zimmerman. (Rose, John) (Entered: 04/04/2006)
2006-04-04 4 0 Verification of Creditor Matrix Filed by Debtor Christopher H. Zimmerman. (Rose, John) (Entered: 04/04/2006)
2006-04-04 5 0 Certificate of Credit Counseling as to Debtor Filed by Debtor Christopher H. Zimmerman. (Rose, John) (Entered: 04/04/2006)
2006-04-04 6 0 Chapter 13 Plan Filed by Debtor Christopher H. Zimmerman. (Rose, John) (Entered: 04/04/2006)
2006-04-04 7 0 Application for Compensation for John W Rose, Debtor's Attorney, Fee: $2,000.00, Expenses: $. Filed by Attorney John W Rose (Rose, John) (Entered: 04/04/2006)
2006-04-04 8 0 Liquidation Analysis Filed by Debtor Christopher H. Zimmerman. (Attachments: # 1 Exhibit Appraisal) (Rose, John) (Entered: 04/04/2006)
2006-04-06 9 0 Transmission of Document to BNC for Service - Chapter 13 Plan. (1gl, ) (Entered: 04/06/2006)
2006-04-06 10 0 Certification Regarding Submission of Payment Advices to the Trustee Filed by Debtor Christopher H. Zimmerman RE: related document(s) 1 ). (Rose, John) (Entered: 04/06/2006)
2006-04-07 11 0 Notice to Debtor w/BNC Certificate of Mailing (RE: related documents(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Christopher H. Zimmerman) Service Date 04/07/2006. (Admin.) (Entered: 04/08/2006)
2006-04-08 12 0 Notice of First Meeting of Creditors w/BNC Certificate of Mailing (RE: related documents(s) Meeting of Creditors Chapter 13 - Virtual, filed by Trustee Margaret A Burks) Service Date 04/08/2006. (Admin.) (Entered: 04/09/2006)
2006-04-08 13 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 9 Transmission of Document to BNC for Service) Service Date 04/08/2006. (Admin.) (Entered: 04/09/2006)
2006-04-11 14 0 Request for Notice Filed by Creditor Capital One Auto Finance Department. (Ramsey, Erich) (Entered: 04/11/2006)
2006-04-19 15 0 Notice of Appearance and Request for Notice by Jon J Lieberman Filed by Creditor Mortgage Electronic Registration Systems. (Lieberman, Jon) (Entered: 04/19/2006)
2006-05-23 16 0 Amended Chapter 13 Plan Filed by Debtor Christopher H. Zimmerman (RE: related document(s) 6 Chapter 13 Plan). (Attachments: # 1 Supplement Notice & Certificate of Service)(Rose, John) (Entered: 05/23/2006)
2006-05-23 17 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Burks9, Margaret) (Entered: 05/23/2006)
2006-05-23 18 0 Payroll Deduction Order. (1gl) (Entered: 05/24/2006)
2006-05-26 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 18 Payroll Deduction Order) Service Date 05/26/2006. (Admin.) (Entered: 05/27/2006)
2006-07-18 20 0 Order Confirming Chapter 13 Plan And Restraining Order. (1gl) (Entered: 07/19/2006)
2006-07-21 21 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 20 Order Confirming Chapter 13 Plan, Temporary Restraining Order) Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
2006-08-14 22 0 Notice regarding debt paid directly Filed by Trustee Margaret A Burks. (Attachments: # 1 Exhibit proof of claim) (^Burks7, Margaret) (Entered: 08/14/2006)
2006-08-14 23 0 Notice regarding claim not scheduled Filed by Trustee Margaret A Burks. (Attachments: # 1 Exhibit proof of claim) (^Burks7, Margaret) (Entered: 08/14/2006)
2006-08-14 24 0 Notice regarding claim not scheduled Filed by Trustee Margaret A Burks. (Attachments: # 1 Exhibit proof of claim) (^Burks7, Margaret) (Entered: 08/14/2006)
2006-08-31 25 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: MBNA America Bank N A (Claim No. 3) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Becket, Alane) (Entered: 08/31/2006)
2006-09-03 26 0 Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s) 25 Assignment of Claim filed by Creditor eCAST Settlement Corporation) Service Date 09/03/2006. (Admin.) (Entered: 09/04/2006)
2006-10-10 27 0 Notice of Intent to Pay Claims Filed by Trustee Margaret A Burks. (Admin.) (Entered: 10/10/2006)
2006-10-13 28 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 27 Notice of Intent to Allow/Pay Claims filed by Trustee Margaret A Burks) Service Date 10/13/2006. (Admin.) (Entered: 10/14/2006)
2009-02-13 29 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: LVNV Funding LLC., its successors and assigns, as (Claim No. 6) To Portfolio Recovery Assocs., LLC. filed by Creditor PRA Receivables Management, LLC (^Garcia, Dolores) (Entered: 02/13/2009)
2009-02-19 30 0 Notice of Assignment of Claim (RE: related document(s) 29 Assignment of Claim filed by Creditor PRA Receivables Management, LLC) (1gl) (Entered: 02/19/2009)
2009-02-21 31 0 BNC Certificate of Mailing (RE: related documents(s) 30 Notice of Assignment of Claim) Service Date 02/21/2009. (Admin.) (Entered: 02/22/2009)
2009-11-12 32 0 Motion for Relief from Stay (Property Address: 6944 Mar Bev Drive, Cincinnati, OH 45239). Fee Amount $150 Filed by Creditor US Bank, NA (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Lieberman, Jon) (Entered: 11/12/2009)
2009-11-16 33 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s) 32 Motion for Relief From Stay filed by Creditor US Bank, NA). Responses Due: 11/30/2009.Hearing scheduled 12/15/2009 at 02:00 PM in Judge Aug's Courtroom. (1mc) (Entered: 11/16/2009)
2009-11-18 34 0 BNC Certificate of Mailing (RE: related documents(s) 33 Hearing Set (Relief from Stay)) Service Date 11/18/2009. (Admin.) (Entered: 11/19/2009)
2009-12-02 35 0 Agreed Order On Motion For Relief From Stay Filed By U.S. Bank, N. A., By And Through U. S. Bank Home Mortgage, Its Servicer. (Related Doc # 32 ) (1gl) (Entered: 12/03/2009)
2009-12-05 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 35 Order on Motion For Relief From Stay) Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009)
2010-01-07 37 0 Notice of Substitution of Counsel terminating Jon J Lieberman, Filed by Creditor Mortgage Electronic Registration Systems, Inc.. (Patterson, Steven) (Entered: 01/07/2010)