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