Case details

Court: ohsb
Docket #: 2:10-bk-60600
Case Name: Russell W. Spencer
PACER case #: 600540
Date filed: 2010-08-31
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Russell W. Spencer
Debtor
8394 Blacks Rd. Pataskala, OH 43062 SSN / ITIN: xxx-xx-7762akaRussell Walter SpencerakaRuss Spencer
John I Peters
26 1/2 E Front St PO Box 48 Pataskala, OH 43062-0048 (740) 927-3859 Fax : (740) 927-8897 Email: jpeterslaw@embarqmail.com

Nancy D. Spencer
Joint Debtor
8394 Blacks Rd. Pataskala, OH 43062 SSN / ITIN: xxx-xx-3476akaNancy Diane SpencerakaNancy Shipman
John I Peters
(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
2010-08-31 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Russell W. Spencer, Nancy D. Spencer Section 521(i)Incomplete Filing Due: 10/15/2010. Incomplete Filings Due: 09/14/2010. (Peters, John) (Entered: 08/31/2010)
2010-08-31 2 0 Verification of Creditor Matrix Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Peters, John) (Entered: 08/31/2010)
2010-08-31 3 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Peters, John) (Entered: 08/31/2010)
2010-09-01 4 0 Notice to Individual Consumer Debtor (2ml) (Entered: 09/01/2010)
2010-09-02 5 0 Notice of Deficient Filing and Order Setting 14 Day Deadline for Compliance Regarding: Statement of Current Monthly Income (Form B22) (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Russell W. Spencer, Joint Debtor Nancy D. Spencer). (2ml) (Entered: 09/02/2010)
2010-09-03 6 0 Notice of Meeting of Creditors Chapter 13 and Order Setting Pre-Hearing Conference and Requiring Attendance by Counsel and Pro Se Debtors. 341(a) meeting to be held on 10/13/2010 at 09:30 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 12/13/2010. Proofs of Claim Due: 1/11/2011.Ch 13 Confirmation hearing scheduled 11/16/2010 at 02:00 PM in Courtroom A. (^Pees5, Frank) (Entered: 09/03/2010)
2010-09-03 7 0 BNC Certificate of Mailing (RE: related documents(s) 4 Notice to Debtor) Service Date 09/03/2010. (Admin.) (Entered: 09/04/2010)
2010-09-04 8 0 BNC Certificate of Mailing (RE: related documents(s) 5 Notice and Order Regarding Deficient Filing) Service Date 09/04/2010. (Admin.) (Entered: 09/05/2010)
2010-09-05 9 0 BNC Certificate of Mailing (RE: related documents(s) 6 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Service Date 09/05/2010. (Admin.) (Entered: 09/06/2010)
2010-09-07 10 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Peters, John) (Entered: 09/07/2010)
2010-09-07 11 0 Chapter 13 Plan Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Peters, John) (Entered: 09/07/2010)
2010-09-09 12 0 Notice of Appearance and Request for Notice by Scott P Ciupak Filed by Creditor HSBC Consumer Lending Mortgage Services. (Ciupak, Scott) (Entered: 09/09/2010)
2010-09-09 13 0 Appraisal of Property Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Attachments: # 1 Appraisal with Coversheet) (Peters, John) (Entered: 09/09/2010)
2010-09-09 14 0 Order to Employer to Withhold and Transmit Deductions from Debtor's Pay . Re: Russell W. Spencer (2dp) (Entered: 09/09/2010)
2010-09-10 15 0 Request for Notice Filed by Creditor Recovery Management Systems Corporation. (^Singh, Ramesh) (Entered: 09/10/2010)
2010-09-11 16 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 14 Payroll Deduction Order) Service Date 09/11/2010. (Admin.) (Entered: 09/12/2010)
2010-09-16 17 0 Notice of Appearance and Request for Notice by Elizabeth Alphin Filed by Creditor Chrysler Financial Services Americas LLC. (Alphin, Elizabeth) (Entered: 09/16/2010)
2010-09-16 18 0 Notice Filed by Creditor Chrysler Financial Services Americas LLC. (Alphin, Elizabeth) (Entered: 09/16/2010)
2010-09-17 19 0 Amended Schedules filed: Schedule B, Schedule C,Schedule F,Schedule I, Schedule J,Purpose of Amendment is to Add and Amend. Name of Creditor(s): Elder Beerman, Mount Carmel Health, Mount Carmel East Hopital Fee Amount $26, Amended Statement of Current Monthly and Disposable Income Form 22 , Amendment to List of Creditors. , Verification of Creditor Matrix , Amended Document SOFA Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer (RE: related document(s) 1 Voluntary Petition (Chapter 13), 2 Verification of Creditor Matrix, 10 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C). (Attachments: # 1 Amended Matrix Verification# 2 COver Sheet) (Peters, John) Modified text on 9/17/2010 (2dp). (Entered: 09/17/2010)
2010-09-17 20 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer (RE: related document(s) 11 Chapter 13 Plan). (Attachments: # 1 Notice of Service of Amended Plan# 2 Service List)(Peters, John) (Entered: 09/17/2010)
2010-09-17 21 0 Notice of Commencement of Case to added Creditors Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer (RE: related document(s) 1 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Russell W. Spencer, Nancy D. Spencer Section 521). (Peters, John) (Entered: 09/17/2010)
2010-10-05 22 0 Objection to Confirmation of Plan (Original Plan & Amended Plan) Filed by Creditor Chrysler Financial Services Americas LLC (RE: related document(s) 11 Chapter 13 Plan, 20 Amended Chapter 13 Plan - Prior to Confirmation). (Attachments: # (1) Exhibit A)(Alphin, Elizabeth) (Entered: 10/05/2010)
2010-10-22 23 0 Objection to Confirmation of Plan (RE: related document(s) 11 Chapter 13 Plan Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. filed by Debtor Russell W. Spencer, Joint Debtor Nancy D. Spencer, 20 Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer filed by Debtor Russell W. Spencer, Joint Debtor Nancy D. Spencer). (^Pees13, Frank) (Entered: 10/22/2010)
2010-10-25 24 0 Removed claim number 4-1 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. (2tl) (Entered: 10/25/2010)
2010-11-18 25 0 Motion for Relief from Stay (8394 Blacks Rd Pataskala OH 43062). Fee Amount $150 Filed by Creditor Household Realty Corporation (Attachments: # 1 exhibits# 2 worksheet) (Miles, Stephen) (Entered: 11/18/2010)
2010-12-07 26 0 Stipulation in Regard to Value of Secured Collateral and Interest Rate Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer. (Peters, John) (Entered: 12/07/2010)
2010-12-09 27 0 Response to (related document(s): 25 Motion for Relief from Stay (8394 Blacks Rd Pataskala OH 43062). Fee Amount $150 filed by Creditor Household Realty Corporation) Filed by Joint Debtor Nancy D. Spencer, Debtor Russell W. Spencer (Peters, John) (Entered: 12/09/2010)
2010-12-10 28 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s) 25 Motion for Relief From Stay filed by Creditor Household Realty Corporation). Hearing scheduled 1/18/2011 at 09:30 AM in Courtroom A. (2kv) (Entered: 12/10/2010)
2010-12-12 29 0 BNC Certificate of Mailing (RE: related documents(s) 28 Hearing Set (Relief from Stay)) Service Date 12/12/2010. (Admin.) (Entered: 12/13/2010)