Case details

Court: ohsb
Docket #: 2:10-bk-53707
Case Name: Mark Allen Delbert
PACER case #: 585336
Date filed: 2010-03-31
Assigned to: C. Kathryn Preston

Parties

Represented Party Attorney & Contact Info
Mark Allen Delbert
Debtor
2367 High Point Dr Zanesville, OH 43701 MUSKINGUM-OH SSN / ITIN: xxx-xx-4089
Crystal I Zellar
Zellar & Barclay, Attorneys at Law, Inc. 720 Market St PO Box 2172 Zanesville, OH 43702-2172 (740) 452-8439 Fax : 740-450-8499 Email:

Shonda Sue Delbert
Joint Debtor
2367 High Point Dr Zanesville, OH 43701 MUSKINGUM-OH SSN / ITIN: xxx-xx-9026
Crystal I Zellar
(See above for address)

Frank M Pees
Trustee
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700
Asst US Trustee (Col)
U.S. Trustee
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-03-31 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Mark Allen Delbert, Shonda Sue Delbert (Zellar, Crystal) (Entered: 03/31/2010)
2010-03-31 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 03/31/2010)
2010-03-31 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 03/31/2010)
2010-03-31 4 0 Verification of Creditor Matrix Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 03/31/2010)
2010-03-31 5 0 Chapter 13 Plan Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 03/31/2010)
2010-04-01 6 0 Notice to Individual Consumer Debtor (2kab) (Entered: 04/01/2010)
2010-04-03 7 0 BNC Certificate of Mailing (RE: related documents(s)6 Notice to Debtor) Service Date 04/03/2010. (Admin.) (Entered: 04/04/2010)
2010-04-05 8 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 5/20/2010 at 10:00 AM at Council Chambers, Zanesville. Objection to Dischargeability of Certain Debts Due: 7/19/2010. Proofs of Claim Due: 8/18/2010.Ch 13 Confirmation hearing scheduled 6/25/2010 at 01:00 PM in Zanesville Municipal Court. (^Pees5, Frank) (Entered: 04/05/2010)
2010-04-06 9 0 Transmission of Document #5 Chapter 13 Plan to BNC for Service (2dr) (Entered: 04/06/2010)
2010-04-06 10 0 Appraisal of Property Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 04/06/2010)
2010-04-06 11 0 Certificate of Service of Tax Information Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 04/06/2010)
2010-04-08 12 0 BNC Certificate of Mailing (RE: related documents(s)8 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Service Date 04/08/2010. (Admin.) (Entered: 04/09/2010)
2010-04-08 13 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)9 Transmission of Document to BNC for Service) Service Date 04/08/2010. (Admin.) (Entered: 04/09/2010)
2010-04-13 14 0 Motion for Relief from Stay 2006 Chevrolet Trailblazer, V.I.N. 1GNDT135262135948. Fee Amount $150 Filed by Creditor First Bank of Ohio (McLeskey, Waymon) (Entered: 04/13/2010)
2010-04-21 15 0 Request for Notice Filed by Creditor HSBC Bank Nevada, NA. (Attachments: 1 Exhibit Certificate of Service) (Bass, Patti) (Entered: 04/21/2010)
2010-05-13 16 0 Order on Motion For Relief From The Automatic Stay (Property Re: 2006 Chevrolet Trailblazer) (Related Doc # 14) (2dr) (Entered: 05/13/2010)
2010-05-15 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order on Motion For Relief From Stay) Service Date 05/15/2010. (Admin.) (Entered: 05/16/2010)
2010-05-25 18 0 Amended Document Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (RE: related document(s)10 Appraisal of Property). (Zellar, Crystal) (Entered: 05/25/2010)
2010-05-26 19 0 Objection to Confirmation of Plan (RE: related document(s)5 Chapter 13 Plan Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert). (^Pees10, Frank) (Entered: 05/26/2010)
2010-06-02 20 0 Objection to Claim 5 of Internal Revenue Service Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 06/02/2010)
2010-06-10 21 0 Financial Management Course Certificate of Both Debtors Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 06/10/2010)
2010-06-29 22 0 Response to (related document(s): 20 Objection to Claim filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert) Filed by Creditor United States of America (Attachments: 1 Exhibit A - Proof of Claim of IRS dated 05/05/10) (Hamilton, Bethany) (Entered: 06/29/2010)
2010-07-06 23 0 Notice of Hearing (RE: related document(s)20 Objection to Claim filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert) Hearing to be held on 8/27/2010 at 02:45 PM Zanesville Municipal Court for 20, (2nh) (Entered: 07/06/2010)
2010-07-08 24 0 BNC Certificate of Mailing (RE: related documents(s)23 Hearing (Bk Other) Set) Service Date 07/08/2010. (Admin.) (Entered: 07/09/2010)
2010-08-16 25 0 Withdrawal Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (RE: related document(s)20 Objection to Claim). (Zellar, Crystal) (Entered: 08/16/2010)
2010-08-19 26 0 First Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (RE: related document(s)5 Chapter 13 Plan). (Zellar, Crystal) (Entered: 08/19/2010) 2015-04-24 11:28:01 b32b8318a5f89e51fa9976801a0a1df1dc057437
2010-09-22 27 0 Withdrawal Filed by Trustee Frank M Pees (RE: related document(s)19 Trustee's Objection to Confirmation of Plan). (^Pees10, Frank) (Entered: 09/22/2010)
2010-09-27 28 0 Amended Document - Amended Disclosure of Compensation for Attorney For Debtor And Application For Allowance of Fees in Chapter 13 Case Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Zellar, Crystal) (Entered: 09/27/2010)
2010-10-04 29 0 Order Confirming Chapter 13 Plan (RE: related document(s)26 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert). (2js) (Entered: 10/04/2010)
2010-10-06 30 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Order Confirming Chapter 13 Plan) Service Date 10/06/2010. (Admin.) (Entered: 10/07/2010)
2010-11-17 31 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $3,518.75, Expenses: $128.12. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 11/17/2010)
2010-12-26 32 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 31) for Crystal I Zellar, fees awarded: $3518.75, expenses awarded: $128.12 (2sr) (Entered: 12/27/2010)
2010-12-28 33 0 Objection to Claim 5 of Internal Revenue Service Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert. (Zellar, Crystal) (Entered: 12/28/2010)
2010-12-29 34 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)32 Order on Application for Compensation) Service Date 12/29/2010. (Admin.) (Entered: 12/30/2010)
2011-01-13 35 0 Withdrawal Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (RE: related document(s)33 Objection to Claim). (Zellar, Crystal) (Entered: 01/13/2011)
2011-02-16 36 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $1002.00, Expenses: $42.91. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 02/16/2011)
2011-03-11 37 0 Notice of Intent to Allow/Pay Claims. (^Pees29, Frank) (Entered: 03/11/2011)
2011-03-16 38 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)37 Notice of Intent to Allow/Pay Claims) Service Date 03/16/2011. (Admin.) (Entered: 03/17/2011)
2011-03-31 39 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 36) for Crystal I Zellar, fees awarded: $978.91, expenses awarded: $0.00 (2sr) (Entered: 03/31/2011)
2011-04-02 40 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)39 Order on Application for Compensation) Service Date 04/02/2011. (Admin.) (Entered: 04/03/2011)
2011-08-09 41 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $370.00, Expenses: $4.88. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 08/09/2011)
2011-09-09 42 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 41) for Crystal I Zellar, fees awarded: $370.00, expenses awarded: $4.88 (2sr) (Entered: 09/09/2011)
2011-09-11 43 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Order on Application for Compensation) Service Date 09/11/2011. (Admin.) (Entered: 09/12/2011)
2011-12-05 44 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 9) To East Bay Funding, LLC Filed by Creditor East Bay Funding, LLC. (^Gaines, Susan)(Entered: 12/05/2011). MODIFIED on (12/05/2011) transferor CR Evergreen, LLC to CR Evergreen, LLC (Claim No 9); (2lgo)(Entered: 12/05/2011). (Entered: 12/05/2011)
2011-12-05 45 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: CR Evergreen, LLC (Claim No. 10) To East Bay Funding, LLC Filed by Creditor East Bay Funding, LLC. (^Gaines, Susan) (Entered: 12/05/2011)
2011-12-05 46 0 Notice of Assignment of Claim (RE: related document(s)44 Assignment of Claim filed by Creditor East Bay Funding, LLC, 45 Assignment of Claim filed by Creditor East Bay Funding, LLC) (2pr) (Entered: 12/05/2011)
2011-12-07 47 0 BNC Certificate of Mailing (RE: related documents(s)46 Notice of Assignment of Claim) Notice Date 12/07/2011. (Admin.) (Entered: 12/08/2011)
2012-11-16 48 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 24) To Capital One, N.A. Filed by Creditor Capital One, NA. (Attachments: # 1 Exhibit Bill of Sale) (Bass, Patti) (Entered: 11/16/2012)
2012-11-16 49 0 Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 27) Filed by Creditor Wells Fargo Home Mortgage, Inc. (^McCooe, William) (Entered: 11/16/2012)
2012-11-16 50 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 20) To Capital One, N.A. Filed by Creditor Capital One, NA. (Attachments: # 1 Exhibit Bill of Sale) (Bass, Patti) (Entered: 11/16/2012)
2012-11-19 51 0 Notice of Assignment of Claim (RE: related document(s)48 Assignment of Claim filed by Creditor Capital One, NA, 50 Assignment of Claim filed by Creditor Capital One, NA) (2pw) (Entered: 11/19/2012)
2012-11-21 52 0 BNC Certificate of Mailing (RE: related documents(s)51 Notice of Assignment of Claim) Notice Date 11/21/2012. (Admin.) (Entered: 11/22/2012)
2013-04-17 53 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 20) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (^Watkins, Jaime) (Entered: 04/17/2013)
2013-04-18 54 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 24) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (^Watkins, Jaime) (Entered: 04/18/2013)
2013-04-18 55 0 Notice of Assignment of Claim (RE: related document(s)54 Assignment of Claim filed by Creditor eCAST Settlement Corporation) (2pw) (Entered: 04/18/2013)
2013-04-19 56 0 Notice of Assignment of Claim (RE: related document(s)54 Assignment of Claim filed by Creditor eCAST Settlement Corporation) (2pw) (Entered: 04/19/2013)
2013-04-20 57 0 BNC Certificate of Mailing (RE: related documents(s)55 Notice of Assignment of Claim) Notice Date 04/20/2013. (Admin.) (Entered: 04/21/2013)
2013-04-21 58 0 BNC Certificate of Mailing (RE: related documents(s)56 Notice of Assignment of Claim) Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-04-24 59 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: eCAST Settlement Corporation (Claim No. 20) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (^Watkins, Jaime) (Entered: 04/24/2013)
2013-07-05 60 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $316.25, Expenses: $10.58. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 07/05/2013)
2013-07-23 61 0 Notice of Mortgage Payment Change (Claim # 4) Filed by Creditor Green Tree Servicing, LLC. (^Oyler, Shelda) (Entered: 07/23/2013)
2013-07-23 62 0 Motion to Suspend Plan Payments Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (Zellar, Crystal) (Entered: 07/23/2013)
2013-08-01 63 0 Order on Application for the Allowance of Additional Compensation for Counsel(Related Doc # 60) for Crystal I Zellar, fees awarded: $316.25, expenses awarded: $10.58 (2pw) (Entered: 08/02/2013)
2013-08-04 64 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)63 Order on Application for Compensation) Notice Date 08/04/2013. (Admin.) (Entered: 08/05/2013)
2013-08-19 65 0 Order on Debtors' Motion for Temporary Suspension of Chapter 13 Plan Payments (Related Doc # 62). (2pw) (Entered: 08/20/2013)
2013-08-22 66 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)65 Order on Motion to Suspend Plan Payments) Notice Date 08/22/2013. (Admin.) (Entered: 08/23/2013)
2013-12-23 67 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $934.25, Expenses: $15.52. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 12/23/2013)
2013-12-31 68 0 Motion for Relief from Co-Debtor Stay Filed by Creditor The Milton Banking Company (Attachments: # 1 Exhibit) (Heiser, Lawrence) Modified on 1/2/2014 (2kab). DART. (Entered: 12/31/2013)
2013-12-31 69 0 Motion for Relief from Co-Debtor Stay Filed by Creditor The Milton Banking Company (Attachments: # 1 Exhibit) (Heiser, Lawrence) Modified on 1/2/2014 (2kab). DART. (Entered: 12/31/2013)
2014-01-22 70 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 67) for Crystal I Zellar, fees awarded: $934.25, expenses awarded: $15.52 (2kab) (Entered: 01/23/2014)
2014-01-25 71 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)70 Order on Application for Compensation) Notice Date 01/25/2014. (Admin.) (Entered: 01/26/2014)
2014-01-27 72 0 Order Granting Motion For Relief From Co-Debtor Stay (3940 Avalon Drive, Zanesville, OH 43701) (Related Doc # 68) (2kab) (Entered: 01/27/2014)
2014-01-27 73 0 Order Granting Motion For Relief From Co-Debtor Stay (3940 Avalon Drive, Zanesville, OH 43701) (Related Doc # 69) (2kab) (Entered: 01/27/2014)
2014-01-29 74 0 BNC Certificate of Mailing (RE: related documents(s)72 Order on Motion For Relief From Co-Debtor Stay) Notice Date 01/29/2014. (Admin.) (Entered: 01/30/2014)
2014-01-29 75 0 BNC Certificate of Mailing (RE: related documents(s)73 Order on Motion For Relief From Co-Debtor Stay) Notice Date 01/29/2014. (Admin.) (Entered: 01/30/2014)
2014-03-10 76 0 Motion to Dismiss for Other Cause Arrearage Filed by Trustee Frank M Pees Ch 13 Dismissal hearing to be held on 4/25/2014 at 02:00 PM in Zanesville Municipal Court. (Pees, Frank) (Entered: 03/10/2014)
2014-03-13 77 0 Response to (related document(s): 76 Motion to Dismiss for Other Cause Arrearage filed by Trustee Frank M Pees) Filed by Debtor Mark Allen Delbert, Joint Debtor Shonda Sue Delbert (Zellar, Crystal) (Entered: 03/13/2014)
2014-03-13 78 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)76 Motion to Dismiss Debtor(s)/Case and Notice of Hearing filed by Trustee Frank M Pees) Notice Date 03/13/2014. (Admin.) (Entered: 03/14/2014)
2014-05-13 79 0 Agreed Order On Trustee's Motion To Dismiss (Related Doc # 76) (2kab) (Entered: 05/14/2014)
2014-05-16 80 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)79 Order on Motion to Dismiss Debtor(s)) Notice Date 05/16/2014. (Admin.) (Entered: 05/17/2014)
2014-06-25 81 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $637.00, Expenses: $6.64. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 06/25/2014)
2014-07-11 82 0 Notice of Mortgage Payment Change (Claim # 27) Filed by Creditor Wells Fargo Home Mortgage, Inc. (^Shah, Daarshana) (Entered: 07/11/2014)
2014-07-24 83 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 81) for Crystal I Zellar, fees awarded: $637.00, expenses awarded: $6.64 (2kab) (Entered: 07/25/2014)
2014-07-27 84 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)83 Order on Application for Compensation) Notice Date 07/27/2014. (Admin.) (Entered: 07/28/2014)
2014-09-04 85 0 Notice of Mortgage Payment Change (Claim # 27) Filed by Creditor Wells Fargo Home Mortgage, Inc. (^McCooe, William) (Entered: 09/04/2014)
2014-12-13 86 0 Notice of Appearance and Request for Notice by Eleanor Beavers Haynes Filed by Creditor Ohio Department of Taxation. (Haynes, Eleanor) (Entered: 12/13/2014)
2014-12-13 87 0 Notice of Change of Address Filed by Creditor Ohio Department of Taxation. (Haynes, Eleanor) (Entered: 12/13/2014)
2014-12-13 88 0 Notice of Change of Address Filed by Creditor Ohio Department of Taxation. (Haynes, Eleanor) (Entered: 12/13/2014)
2014-12-17 89 0 Application for Compensation for Crystal I Zellar, Debtor's Attorney, Fee: $721.50, Expenses: $10.40. Filed by Attorney Crystal I Zellar (Zellar, Crystal) (Entered: 12/17/2014)
2015-01-15 90 0 Order On Application For The Allowance Of Additional Compensation For Counsel (Related Doc # 89) for Crystal I Zellar, fees awarded: $721.50, expenses awarded: $10.40 (2kab) (Entered: 01/16/2015)
2015-01-18 91 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)90 Order on Application for Compensation) Notice Date 01/18/2015. (Admin.) (Entered: 01/19/2015)
2015-04-09 92 0 Chapter 13 Trustee's Certification of Final Payment and Case History . Ch 13 Eligible for Discharge: 4/30/2015. (Pees, Frank) (Entered: 04/09/2015)