Case details

Court: ohsb
Docket #: 1:07-bk-16295
Case Name: Joelene Mayabb
PACER case #: 515420
Date filed: 2007-12-21
Date terminated: 2013-06-04
Assigned to: Jeffery P. Hopkins

Parties

Represented Party Attorney & Contact Info
Joelene Mayabb
Debtor
1824 Kenway Place Middletown, OH 45044 BUTLER-OH SSN / ITIN: xxx-xx-1884
Gene E Schaefer
Combs & Schaefer Law Firm 1081 North University Blvd Suite B Middletown, OH 45042 (513) 424-1660 Fax : (513)424-7467 Email:

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
2007-12-21 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Joelene Mayabb Certification Regarding Payment Advices Due: 2/4/2008. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 3 0 Statement 1015-2 with Prior Filing(s) Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 4 0 Verification of Creditor Matrix Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 5 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 6 0 Chapter 13 Plan Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 7 0 Certification Regarding Submission of Payment Advices to the Trustee Filed by Debtor Joelene Mayabb RE: related document(s)1 ). (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 8 0 Application for Compensation for Gene E Schaefer, Debtor's Attorney, Fee: $2650.00, Expenses: $. Filed by Attorney Gene E Schaefer (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 9 0 Liquidation Analysis Filed by Debtor Joelene Mayabb. (Attachments: 1 Appendix Certificate of Service) (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-21 10 0 Appraisal of Property Filed by Debtor Joelene Mayabb. (Attachments: 1 Appendix Certificate of Service) (Schaefer, Gene) (Entered: 12/21/2007)
2007-12-28 11 0 Notice to Debtor w/BNC Certificate of Mailing (RE: related documents(s)1 Voluntary Petition (Chapter 13) filed by Debtor Joelene Mayabb) Service Date 12/28/2007. (Admin.) (Entered: 12/29/2007)
2008-01-01 12 0 Request for Notice filed by Creditor Recovery Management Systems Corporation (^Singh, Ramesh) (Entered: 01/01/2008)
2008-01-04 13 0 Transmission of Chapter 13 Plan to BNC for Service (1bw, ) (Entered: 01/04/2008)
2008-01-06 14 0 Notice of 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 01/06/2008. (Admin.) (Entered: 01/07/2008)
2008-01-06 15 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Transmission of Document to BNC for Service) Service Date 01/06/2008. (Admin.) (Entered: 01/07/2008)
2008-01-30 16 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Burks9, Margaret) (Entered: 01/30/2008)
2008-02-05 17 0 Request for Notice filed by Creditor Capital One Auto Finance Department (Ramsey, Erich) (Entered: 02/05/2008)
2008-02-08 18 0 Financial Management Course Certificate of Debtor Filed by Debtor Joelene Mayabb. (Attachments: 1 Exhibit Certificate2 Appendix Certificate of Service) (Schaefer, Gene) (Entered: 02/08/2008)
2008-02-14 19 0 Notice of Appearance and Request for Notice by Casey Maree Cantrell-Swartz Filed by Creditor Union Savings Bank. (Cantrell-Swartz, Casey) (Entered: 02/14/2008)
2008-02-26 20 0 Order Confirming Chapter 13 Plan (RE: related document(s)6 Chapter 13 Plan filed by Debtor Joelene Mayabb). (1ma, ) (Entered: 02/27/2008)
2008-02-29 21 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order Confirming Chapter 13 Plan) Service Date 02/29/2008. (Admin.) (Entered: 03/01/2008)
2008-03-19 22 0 Notice of Appearance and Request for Notice by Arnold S White Filed by Creditor Department of Taxation. (White, Arnold) (Entered: 03/19/2008)
2008-06-25 23 0 Notice of Intent to Pay Claims Filed by Trustee Margaret A Burks. (Admin.) (Entered: 06/25/2008) 2016-06-30 13:53:03 287efd63e84850b8eef31a989d8a8b7ab800e187
2008-06-28 24 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)23 Notice of Intent to Allow/Pay Claims filed by Trustee Margaret A Burks) Service Date 06/28/2008. (Admin.) (Entered: 06/29/2008)
2008-07-09 25 0 Notice of Change in Post-Petition Mortgage Payment to be Disbursed by Trustee Filed by Trustee Margaret A Burks. (^Burks9, Margaret) (Entered: 07/09/2008)
2008-07-25 26 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Consumer Finance (Claim No. 1) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Becket, Alane) (Entered: 07/25/2008)
2008-08-15 27 0 Notice of Assignment of Claim (RE: related document(s)26 Assignment of Claim filed by Creditor eCAST Settlement Corporation) (1ma, ) (Entered: 08/15/2008)
2008-08-17 28 0 BNC Certificate of Mailing (RE: related documents(s)27 Notice of Assignment of Claim) Service Date 08/17/2008. (Admin.) (Entered: 08/18/2008)
2008-10-27 29 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada and its Assigns (Claim No. 6) To eCAST Settlement Corporation filed by Creditor eCAST Settlement Corporation (Becket, Alane) (Entered: 10/27/2008)
2008-11-07 30 0 Notice of Assignment of Claim (RE: related document(s)29 Assignment of Claim filed by Creditor eCAST Settlement Corporation) (1ma) (Entered: 11/07/2008)
2008-11-09 31 0 BNC Certificate of Mailing (RE: related documents(s)30 Notice of Assignment of Claim) Service Date 11/09/2008. (Admin.) (Entered: 11/10/2008)
2009-01-22 32 0 Notice of Substitution of Counsel terminating Casey Maree Cantrell-Swartz, Filed by Creditor Union Savings Bank. (Taylor, Ronald) (Entered: 01/22/2009)
2009-03-30 33 0 Motion To Retain Insurance and Substitute Collateral, and Ordering Lien in Favor of Creditor Filed by Debtor Joelene Mayabb (Schaefer, Gene) (Entered: 03/30/2009)
2009-04-16 34 0 Agreed Order Substituting Collateral and Ordering Lien in Favor of Capital One Financial (Related Doc # 33) (1ma) (Entered: 04/17/2009)
2009-04-19 35 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)34 Order on Generic Motion) Service Date 04/19/2009. (Admin.) (Entered: 04/20/2009)
2009-05-18 36 0 Application for Compensation for Gene E Schaefer, Debtor's Attorney, Fee: $892.50, Expenses: $. Filed by Attorney Gene E Schaefer (Attachments: 1 Appendix Creditor Matrix) (Schaefer, Gene) (Entered: 05/18/2009)
2009-06-12 37 0 Order Granting Application For Compensation (Related Doc # 36) for Gene E Schaefer, fees awarded: $892.50, expenses awarded: $0. (1ma) (Entered: 06/15/2009)
2009-06-17 38 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)37 Order on Application for Compensation) Service Date 06/17/2009. (Admin.) (Entered: 06/18/2009)
2011-02-09 39 0 Notice of Payment Change as to Mortgage Proof of Claim of Union Savings 1824 Kenway Place Middletown, OH 45044 Filed by Creditor Union Savings Bank. (Attachments: 1 Exhibit a) (Proctor, Michael) (Entered: 02/09/2011)
2011-03-09 40 0 Motion to Modify Plan Filed by Debtor Joelene Mayabb (Attachments: 1 Exhibit Amended Schedules I and J2 Appendix Creditor Matrix) (Schaefer, Gene) (Entered: 03/09/2011)
2011-03-09 41 0 Amended Schedules filed: Schedule I, Schedule J,Purpose of Amendment is to Amend income and expenses. Name of Creditor(s): Filed by Debtor Joelene Mayabb. (Attachments: 1 Appendix Verification and Certificate of Service) (Schaefer, Gene) (Entered: 03/09/2011)
2011-04-06 42 0 Order Granting Motion To Modify Plan (Related Doc # 40) (1kw) (Entered: 04/06/2011)
2011-04-08 43 0 Notice of Substitution of Counsel terminating Michael R Proctor, Filed by Creditor Union Savings Bank. (Bruckner, Kerri) (Entered: 04/08/2011)
2011-04-08 44 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Order on Motion to Modify Plan) Service Date 04/08/2011. (Admin.) (Entered: 04/09/2011)
2012-02-09 45 0 Notice of Mortgage Payment Change (Claim # 3) with Certificate of Service Filed by Creditor Union Savings Bank Filed by Creditor Union Savings Bank. (Attachments: # 1 Exhibit a) (Bruckner, Kerri) (Entered: 02/09/2012)
2013-01-30 46 0 Notice of Mortgage Payment Change (Claim # 3) Filed by Creditor Union Savings Bank. (Attachments: # 1 Exhibit A) (Bruckner, Kerri) (Entered: 01/30/2013)
2013-01-31 47 0 Removed claim number 5-1 at the filers request due to an inadvertent listing of personal data identifiers. A modified claim, without the personal data identifiers, has replaced the original claim (1bb) (Entered: 01/31/2013)
2013-02-11 48 0 Objection to Claim 5 of Capital One Auto Finance Objection To Claim Balance Filed by Trustee Margaret A Burks. (Burks, Margaret) (Entered: 02/11/2013)
2013-02-28 49 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 (Claim #3) Filed by Trustee Margaret A Burks. (Burks, Margaret) (Entered: 02/28/2013)
2013-02-28 50 0 Notice of Final Cure Mortgage Payment re: Rule 3002.1 (Claim #10) Filed by Trustee Margaret A Burks. (Burks, Margaret) (Entered: 02/28/2013)
2013-03-19 51 0 Order Regarding Claim(s)5 (RE: related document(s)48 Objection to Claim filed by Trustee Margaret A Burks). (1bb) (Entered: 03/19/2013)
2013-03-21 52 0 Chapter 13 Trustee's Certification of Final Payment and Case History in an Ineligible Case . (Burks, Margaret) (Entered: 03/21/2013)
2013-03-21 53 0 Response to Notice of Final Cure Payment Rule 3002.1 (Claim # 3) Filed by Creditor Union Savings Bank (RE: related document(s)49 Notice of Final Cure Mortgage Payment re: Rule 3002.1 ). (Bruckner, Kerri) (Entered: 03/21/2013)
2013-03-21 54 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)51 Order Regarding Claim) Notice Date 03/21/2013. (Admin.) (Entered: 03/22/2013)
2013-03-22 55 0 Debtor's Certification Regarding Issuance of Discharge Order Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 03/22/2013)
2013-03-24 56 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)52 Chapter 13 Trustee's Certification in a Converted/Dismissed/Ineligible Case filed by Trustee Margaret A Burks) Notice Date 03/24/2013. (Admin.) (Entered: 03/25/2013)
2013-04-09 57 0 Notice of Change of Address of Creditor, Citifinancial, Inc. Filed by Debtor Joelene Mayabb. (Schaefer, Gene) (Entered: 04/09/2013)
2013-04-25 58 0 Chapter 13 Trustee's Final Report . (Burks, Margaret) (Entered: 04/25/2013)
2013-04-25 59 0 Certificate of Service Filed by Trustee Margaret A Burks (RE: related document(s)58 Chapter 13 Trustee's Final Report (batch)). (Burks, Margaret) (Entered: 04/25/2013)