Case details

Court: ohsb
Docket #: 1:08-bk-12426
Case Name: Michael D. Glancy
PACER case #: 525201
Date filed: 2008-05-05
Assigned to: J. Vincent Aug Jr.

Parties

Represented Party Attorney & Contact Info
Michael D. Glancy
Debtor
206 Hatherly Drive Hamilton, OH 45013 SSN / ITIN: xxx-xx-9665
Harry B Zornow
860 NW Washington Blvd Eden Roc Ste J Hamilton, OH 45013 (513) 737-9770 Email: zornowbkct@cinci.rr.com

Christy D. Glancy
Joint Debtor
206 Hatherly Drive Hamilton, OH 45013 SSN / ITIN: xxx-xx-1786
Harry B Zornow
(See above for address)

Margaret A Burks
Trustee
600 Vine Street Suite 2200 Cincinnati, OH 45202 513 621-4488 TERMINATED: 03/24/2010
Eileen K Field
Trustee
632 Vine Street Suite 1010 Cincinnati, OH 45202 (513)684-9000
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
2008-05-05 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Michael D. Glancy, Christy D. Glancy Certification Regarding Payment Advices Due: 6/19/2008. (Zornow, Harry) (Entered: 05/05/2008)
2008-05-05 2 0 Chapter 13 Plan Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/05/2008)
2008-05-05 3 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/05/2008)
2008-05-05 4 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/05/2008)
2008-05-05 5 0 Verification of Creditor Matrix Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/05/2008)
2008-05-05 6 0 Certificate of Credit Counseling Completion of Course as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Attachments: # 1 Husband Certificate# 2 Wife Certificate) (Zornow, Harry) (Entered: 05/05/2008)
2008-05-06 7 0 Application for Compensation for Harry B Zornow, Debtor's Attorney, Fee: $2000.00, Expenses: $0.00. Filed by Attorney Harry B Zornow (Zornow, Harry) (Entered: 05/06/2008)
2008-05-06 8 0 Appraisal of Property of 206 Hatherly Drive, Hamilton, OH Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Attachments: # 1 Appraisal) (Zornow, Harry) (Entered: 05/06/2008)
2008-05-06 9 0 Liquidation Analysis Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/06/2008)
2008-05-06 10 0 Certification Regarding Submission of Payment Advices to the Trustee Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy RE: related document(s) 1 ). (Zornow, Harry) (Entered: 05/06/2008)
2008-05-06 11 0 Certificate of Service of Tax Information Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 05/06/2008)
2008-05-06 12 0 Notice to Individual Consumer Debtor (1ag, ) (Entered: 05/06/2008)
2008-05-06 13 0 Payroll Deduction Order . (1ag, ) (Entered: 05/06/2008)
2008-05-06 14 0 Meeting of Creditors Chapter 13. 341(a) meeting to be held on 6/23/2008 at 11:30 AM at Suite 1630. Objection to Dischargeability of Certain Debts Due: 8/22/2008. Proofs of Claim Due: 9/22/2008. Last day to Object to Confirmation: 7/3/2008.Ch 13 Confirmation hearing scheduled 8/19/2008 at 02:00 PM in Judge Aug's Courtroom. (^Burks4, Margaret) (Entered: 05/06/2008)
2008-05-07 15 0 Transmission of Chapter 13 Plan to BNC for Service (1ag, ) (Entered: 05/07/2008)
2008-05-08 16 0 BNC Certificate of Mailing (RE: related documents(s) 12 Notice to Debtor) Service Date 05/08/2008. (Admin.) (Entered: 05/09/2008)
2008-05-08 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 13 Payroll Deduction Order) Service Date 05/08/2008. (Admin.) (Entered: 05/09/2008)
2008-05-09 18 0 BNC Certificate of Mailing (RE: related documents(s) 14 Meeting of Creditors Chapter 13, filed by Trustee Margaret A Burks) Service Date 05/09/2008. (Admin.) (Entered: 05/10/2008)
2008-05-09 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 15 Transmission of Document to BNC for Service) Service Date 05/09/2008. (Admin.) (Entered: 05/10/2008)
2008-06-18 21 0 Financial Management Course Certificate of Both Debtors Completion of Course Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Attachments: # 1 Husband Certificate# 2 Wife Certificate) (Zornow, Harry) (Entered: 06/18/2008)
2008-06-25 22 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Burks9, Margaret) (Entered: 06/25/2008)
2008-08-19 23 0 Order Confirming Chapter 13 Plan and Appointing Trustee and Restraining Order, and Awarding Attorney Fees (RE: related document(s) 2 Chapter 13 Plan filed by Debtor Michael D. Glancy, Joint Debtor Christy D. Glancy, 14 Meeting of Creditors Chapter 13, filed by Trustee Margaret A Burks). (1ag, ) (Entered: 08/20/2008)
2008-08-22 24 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 23 Order Confirming Chapter 13 Plan, ) Service Date 08/22/2008. (Admin.) (Entered: 08/23/2008)
2008-08-27 25 0 Motion to Avoid Lien With Blue World Pools, Inc. Re: Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (Zornow, Harry) (Entered: 08/27/2008)
2008-09-30 26 0 Order Releasing Lien of Blue Worlds Pools Inc (Related Doc # 25 ) (1ag, ) (Entered: 10/01/2008)
2008-10-03 27 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 26 Order on Motion to Avoid Lien) Service Date 10/03/2008. (Admin.) (Entered: 10/04/2008)
2008-10-20 28 0 Motion to Avoid and Release Mortgage of Irwin Home Equity Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (Zornow, Harry) (Entered: 10/20/2008)
2008-11-17 29 0 Order Avoiding and Releasing Mortgage of Irwin Home Equity (Related Doc # 28 ) (1ag) (Entered: 11/17/2008)
2008-11-19 30 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 29 Order on Generic Motion) Service Date 11/19/2008. (Admin.) (Entered: 11/20/2008)
2008-12-11 31 0 Notice of Intent to Pay Claims Filed by Trustee Margaret A Burks. (Admin.) (Entered: 12/11/2008)
2008-12-14 32 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 31 Notice of Intent to Allow/Pay Claims filed by Trustee Margaret A Burks) Service Date 12/14/2008. (Admin.) (Entered: 12/15/2008)
2009-05-18 33 0 Motion for Relief from Stay of real property located at 206 Hatherly Drive, Hamilton, OH 45013. Fee Amount $150 Filed by Creditor US Bank, NA (Attachments: # 1 Exhibit "A"-"C" Note, mortgage and assignment# 2 Exhibit "D" worksheet) (Laurito, Erin) (Entered: 05/18/2009)
2009-05-19 34 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s) 33 Motion for Relief From Stay filed by Creditor US Bank, NA). Responses Due: 6/3/2009.Hearing scheduled 6/16/2009 at 02:30 PM in Judge Aug's Courtroom. (1mc) (Entered: 05/19/2009)
2009-05-21 35 0 BNC Certificate of Mailing (RE: related documents(s) 34 Hearing Set (Relief from Stay)) Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
2009-06-03 36 0 Response to (related document(s): 33 Motion for Relief from Stay of real property located at 206 Hatherly Drive, Hamilton, OH 45013. Fee Amount $150 filed by Creditor US Bank, NA) Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (Zornow, Harry) (Entered: 06/03/2009)
2009-06-22 37 0 Agreed Order Re: (RE: related document(s) 33 Motion for Relief From Stay filed by Creditor US Bank, NA). (1ag) (Entered: 06/22/2009)
2009-06-24 38 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 37 Order (Generic)) Service Date 06/24/2009. (Admin.) (Entered: 06/25/2009)
2009-08-03 39 0 Application for Compensation . Filed by Attorney Harry B Zornow, Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (Zornow, Harry) (Entered: 08/03/2009)
2009-08-31 40 0 Notice of Default Filed by Creditor US Bank, NA (RE: related document(s) 37 Agreed Order Re:). (Laurito, Erin) (Entered: 08/31/2009)
2009-09-01 41 0 Order Granting Application For Compensation (Related Doc # 39 ) for Harry B Zornow, fees awarded: $210.00, expenses awarded: $0.00 (1mp) (Entered: 09/02/2009)
2009-09-04 42 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 41 Order on Application for Compensation) Service Date 09/04/2009. (Admin.) (Entered: 09/05/2009)
2009-10-02 43 0 Affidavit Re: Filed by Creditor US Bank, NA (RE: related document(s) 40 Notice of Default). (Laurito, Erin) (Entered: 10/02/2009)
2009-10-05 44 0 Order Granting Motion For Relief From Stay (Related Doc # 33 ) (1mp) (Entered: 10/06/2009) 2010-05-12 13:04:10 aea7737522245b75ed9dfa1817457a484607ba97
2009-10-08 45 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 44 Order on Motion For Relief From Stay) Service Date 10/08/2009. (Admin.) (Entered: 10/09/2009)
2010-02-02 46 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Irwin Home Equity (Claim No. 3) To GREEN TREE SERVICING, LLC.. Filed by Creditor GREEN TREE SERVICING, LLC. (^Hoyt, Herschel) (Entered: 02/02/2010)
2010-02-03 47 0 Notice of Assignment of Claim (RE: related document(s) 46 Assignment of Claim filed by Creditor Green Tree Servicing, LLC) (1mp) (Entered: 02/03/2010)
2010-02-05 48 0 BNC Certificate of Mailing (RE: related documents(s) 47 Notice of Assignment of Claim) Service Date 02/05/2010. (Admin.) (Entered: 02/06/2010)
2010-03-22 49 0 Notice of Voluntary Conversion to Chapter 7 Fee Amount $25 Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 03/22/2010)
2010-03-22 50 0 First Amendment to Petition to Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy RE: related document(s) 1 ). (Zornow, Harry) (Entered: 03/22/2010)
2010-03-25 51 0 Chapter 13 Trustee's Certification of Final Payment and Case History in a Converted Case . (^Burks14, Margaret) (Entered: 03/25/2010)
2010-03-25 52 0 Notice of Meeting of Creditors 341(a) meeting to be held on 4/21/2010 at 01:00 PM at Office of the US Trustee. Last day to oppose discharge or dischargeability is 6/21/2010. Proofs of Claim Due: 7/20/2010. (1mp) (Entered: 03/25/2010)
2010-03-27 53 0 BNC Certificate of Mailing (RE: related documents(s) 52 Meeting of Creditors Chapter 7 Asset) Service Date 03/27/2010. (Admin.) (Entered: 03/28/2010)
2010-03-28 54 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 51 Chapter 13 Trustee's Certification in a Converted/Dismissed/Ineligible Case filed by Trustee Margaret A Burks) Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
2010-04-05 55 0 First Amended Document Chapter 7 Statement of Current Monthly Income and Means-Test Calculation Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (RE: related document(s) 1 Voluntary Petition (Chapter 13)). (Zornow, Harry) (Entered: 04/05/2010)
2010-04-05 56 0 Certificate of Service of First Amended Statement of Current Monthly Income and Means-Test Calculation Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (RE: related document(s) 55 Amended Document). (Zornow, Harry) (Entered: 04/05/2010)
2010-04-05 57 0 Amended Schedules filed: Schedule I, Schedule J,Purpose of Amendment is to. Name of Creditor(s): Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 04/05/2010)
2010-04-05 58 0 Certificate of Service of Tax Information Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Zornow, Harry) (Entered: 04/05/2010)
2010-04-05 59 0 Certificate of Service 08-12426 Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy (RE: related document(s) 4 Statement 1015-2 with No Prior). (Zornow, Harry) (Entered: 04/05/2010)
2010-04-15 60 0 Motion for Relief from Stay on the Real Property located at 206 Hatherly Drive, Hamilton, OH 45013. Fee Amount $150 Filed by Creditor US Bank, NA (Attachments: # 1 Exhibit Note, Deed, Mortgage# 2 Exhibit worksheet) (Laurito, Erin) (Entered: 04/15/2010)
2010-04-21 61 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $16.84. (^Burks3, Margaret) (Entered: 04/21/2010) 2010-04-21 23:13:06 43af92fafff251d421a25f4203daf53ab070c371
2010-04-30 62 0 Trustee's Abandonment of Property 206 Hatherly Drive, Hamilton, OH 45013 Filed by Creditor US Bank, NA. (Attachments: # 1 Exhibit A) (Patterson, Steven) (Entered: 04/30/2010)
2010-05-11 63 0 Order Granting Motion For Relief From Stay (Related Doc # 60 ) (1mp) (Entered: 05/12/2010) 2010-06-17 18:26:34 cafe3217553d044f8fac09c52a086385de1b6422
2010-05-14 64 0 Amended Schedules filed: Schedule F, Purpose of Amendment is to. Name of Creditor(s): Fee Amount $26 Filed by Joint Debtor Christy D. Glancy, Debtor Michael D. Glancy. (Attachments: # 1 341 Hrg# 2 Amended Verification Matrix# 3 Amended Matrix) (Zornow, Harry) (Entered: 05/14/2010)
2010-05-14 65 0 Chapter 13 Trustee's Final Report . (^Burks14, Margaret) (Entered: 05/14/2010)
2010-05-14 66 0 Certificate of Service Filed by Trustee Margaret A Burks (RE: related document(s) 65 Chapter 13 Trustee's Final Report (batch)). (^Burks14, Margaret) (Entered: 05/14/2010)
2010-05-14 67 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 63 Order on Motion For Relief From Stay) Service Date 05/14/2010. (Admin.) (Entered: 05/15/2010)