Case details

Court: ohsb
Docket #: 1:10-bk-17284
Case Name: Stacey L. Camp
PACER case #: 605294
Date filed: 2010-10-25
Assigned to: Burton Perlman

Parties

Represented Party Attorney & Contact Info
Stacey L. Camp
Debtor
3309 Nandale Drive Cincinnati, OH 45239 HAMILTON-OH SSN / ITIN: xxx-xx-0908fdba Camp's Deli and Drive Thru, Inc
Rebecca S Lindner
4010 Executive Park Drive Suite 110 Cincinnati, OH 45241-2021 (513) 792-9600 Fax : (513) 823-2892 Email:

Robbin R. Camp
Joint Debtor
3309 Nandale Drive Cincinnati, OH 45239 HAMILTON-OH SSN / ITIN: xxx-xx-3274fka Robbin White
Rebecca S Lindner
(See above for address)

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
2010-10-25 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Stacey L. Camp, Robbin R. Camp (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-25 2 0 Chapter 13 Plan Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-25 3 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-25 4 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-25 5 0 Verification of Creditor Matrix Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-25 6 0 Certificate of Credit Counseling as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 10/25/2010)
2010-10-26 7 0 Notice to Individual Consumer Debtor (1ma) (Entered: 10/26/2010)
2010-10-26 8 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 12/2/2010 at 10:30 AM at Suite 1630. Objection to Dischargeability of Certain Debts Due: 1/31/2011. Proofs of Claim Due: 3/2/2011. Last day to Object to Confirmation: 12/16/2010.Ch 13 Confirmation hearing scheduled 1/12/2011 at 02:00 PM in Judge Perlman's Courtroom. (^Burks12, Margaret) (Entered: 10/26/2010)
2010-10-28 9 0 BNC Certificate of Mailing (RE: related documents(s)7 Notice to Debtor) Service Date 10/28/2010. (Admin.) (Entered: 10/29/2010)
2010-10-29 10 0 BNC Certificate of Mailing (RE: related documents(s)8 Meeting of Creditors Chapter 13 filed by Trustee Margaret A Burks) Service Date 10/29/2010. (Admin.) (Entered: 10/30/2010)
2010-11-02 11 0 Transmission of Chapter 13 Plan to BNC for Service (1ma) (Entered: 11/02/2010)
2010-11-04 12 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Transmission of Document to BNC for Service) Service Date 11/04/2010. (Admin.) (Entered: 11/05/2010)
2010-11-09 13 0 Notice of Appearance and Request for Notice by Ryan F Hemmerle Filed by Creditor Residential Credit Solutions, Inc.. (Hemmerle, Ryan) (Entered: 11/09/2010)
2010-11-29 14 0 Notice of Appearance and Request for Notice by James E Tebbutt Filed by Creditor Chase Home Finance, LLC. (Tebbutt, James) (Entered: 11/29/2010)
2010-12-01 15 0 Liquidation Analysis and Appraisal Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Attachments: 1 Exhibit Nandale appraisal2 Exhibit Elbrook appraisal3 Exhibit Groesbeck appraisal) (Lindner, Rebecca) (Entered: 12/01/2010)
2010-12-01 16 0 Amended Schedules filed: Schedule A,Schedule B, Schedule C,Schedule I, Schedule J,Purpose of Amendment is to Amend. Name of Creditor(s): Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 12/01/2010)
2010-12-01 17 0 Liquidation Analysis Amended Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp. (Lindner, Rebecca) (Entered: 12/01/2010)
2010-12-01 18 0 First Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp (RE: related document(s)2 Chapter 13 Plan). (Lindner, Rebecca) (Entered: 12/01/2010) 2013-09-05 12:53:02 bfbdfe9950a0143aaf18375cf2766ae6d0efb3cc
2010-12-02 19 0 Application for Compensation for Rebecca S Lindner, Debtor's Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Attorney Rebecca S Lindner (Lindner, Rebecca) (Entered: 12/02/2010)
2010-12-03 20 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Burks7, Margaret) (Entered: 12/03/2010)
2010-12-06 21 0 Payroll Deduction Order . (1ma) (Entered: 12/07/2010)
2010-12-09 22 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)21 Payroll Deduction Order) Service Date 12/09/2010. (Admin.) (Entered: 12/10/2010)
2010-12-29 23 0 Notice of Payment Change as to Mortgage Proof of Claim of Chase Home Finance, LLC. Filed by Creditor Chase Home Finance, LLC. (^Arredondo, Melba) (Entered: 12/29/2010)
2011-01-13 24 0 Order Confirming Chapter 13 Plan (RE: related document(s)18 Granting Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Stacey L. Camp, Joint Debtor Robbin R. Camp). (1ma) (Entered: 01/14/2011)
2011-01-16 25 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)24 Order Confirming Chapter 13 Plan) Service Date 01/16/2011. (Admin.) (Entered: 01/17/2011)
2011-02-07 26 0 Notice Regarding Claim Classification for Beneficial, Court Clm 4 Filed by Trustee Margaret A Burks. (Attachments: 1 Exhibit Proof of Claim) (^Burks15, Margaret) (Entered: 02/07/2011)
2011-02-07 27 0 Notice Regarding Arrearage Claim Not Scheduled for Chase Home Finance, Court Clm 5-2 Filed by Trustee Margaret A Burks. (Attachments: 1 Exhibit Proof of Claim) (^Burks15, Margaret) (Entered: 02/07/2011)
2011-02-16 28 0 Notice of Appearance and Request for Notice by Erin M Laurito Filed by Creditor BAC Home Loans Servicing, LP. (Laurito, Erin) (Entered: 02/16/2011)
2011-04-28 29 0 Notice of Intent to Allow/Pay Claims. (^Burks14, Margaret) (Entered: 04/28/2011)
2011-05-01 30 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Notice of Intent to Allow/Pay Claims) Service Date 05/01/2011. (Admin.) (Entered: 05/02/2011)
2011-05-16 31 0 Objection to Claim 15 of Department of Education Objection To Late Filed Claim Filed by Trustee Margaret A Burks. (Attachments: 1 Exhibit Proof Of Claim) (^Burks15, Margaret) (Entered: 05/16/2011)
2011-05-16 32 0 Objection to Claim 14 of Department Of Education Objection To Late Filed Claim Filed by Trustee Margaret A Burks. (Attachments: 1 Exhibit Proof Of Claim) (^Burks15, Margaret) (Entered: 05/16/2011)
2011-06-22 33 0 Order Regarding Claim(s)14 (RE: related document(s)32 Granting Objection to Claim filed by Trustee Margaret A Burks). (1nb) (Entered: 06/23/2011)
2011-06-22 34 0 Order Regarding Claim(s)15 (RE: related document(s)31 Granting Objection to Claim filed by Trustee Margaret A Burks). (1nb) (Entered: 06/23/2011)
2011-06-25 35 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)33 Order Regarding Claim) Service Date 06/25/2011. (Admin.) (Entered: 06/26/2011)
2011-06-25 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)34 Order Regarding Claim) Service Date 06/25/2011. (Admin.) (Entered: 06/26/2011)
2011-07-07 37 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Chase Home Finance LLC (Claim No. 5) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, N.A.. (^Duarte, Diana) (Entered: 07/07/2011)
2011-07-08 38 0 Notice of Assignment of Claim (RE: related document(s)37 Assignment of Claim filed by Creditor JPMorgan Chase Bank, NA) (1ga) (Entered: 07/08/2011)
2011-07-10 39 0 BNC Certificate of Mailing (RE: related documents(s)38 Notice of Assignment of Claim) Service Date 07/10/2011. (Admin.) (Entered: 07/11/2011)
2011-09-14 40 0 Motion to Suspend Plan Payments Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp (Lindner, Rebecca) (Entered: 09/14/2011)
2011-10-24 41 0 Motion for Relief from Stay on first mortgage lien for real property located at 3309 Nandale Dr., Cincinnati, OH 45239. Fee Amount $150 Filed by Creditor JPMorgan Chase Bank, NA (Attachments: 1 Exhibit) (Tebbutt, James) (Entered: 10/24/2011) 2013-09-05 12:54:29 c9793ef9e872c10170deeb23a14ee3dd14234237
41 1
2011-10-25 42 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s)41 Motion for Relief From Stay filed by Creditor JPMorgan Chase Bank, NA). Responses Due: 11/16/2011.Hearing scheduled 11/23/2011 at 02:00 PM in Judge Perlman's Courtroom. (1cd) (Entered: 10/25/2011)
2011-10-27 43 0 BNC Certificate of Mailing (RE: related documents(s)42 Hearing Set (Relief from Stay)) Service Date 10/27/2011. (Admin.) (Entered: 10/28/2011)
2011-10-28 44 0 Order Granting Motion To Suspend Plan Payments. (Related Doc # 40) (1gl) (Entered: 10/31/2011)
2011-11-02 45 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)44 Order on Motion to Suspend Plan Payments) Service Date 11/02/2011. (Admin.) (Entered: 11/03/2011)
2011-11-14 46 0 Notice of Appearance and Request for Notice by David C Nalley Filed by Creditor Residential Credit Solutions, Inc.. (Nalley, David) (Entered: 11/14/2011)
2011-11-22 47 0 Notice of Payment Change as to Mortgage Proof of Claim of JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (^Duarte, Diana) (Entered: 11/22/2011)
2011-11-21 48 0 Order Granting Motion For Relief From Stay to JPMorgan Chase Bank NA (Property Address: 3309 Nandale Dr, Cincinnati OH) (Related Doc # 41) (1nb) (Entered: 11/22/2011)
2011-11-23 49 0 Motion for Relief from Stay . Fee Amount $176 Filed by Creditor Residential Credit Solutions, Inc. (Attachments: # 1 loan documents) (Nalley, David) (Entered: 11/23/2011) 2013-09-05 12:57:56 dce99b093bff44e3b13063b76ccaed64ee93c53d
49 1
2011-11-24 50 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)48 Order on Motion For Relief From Stay) Notice Date 11/24/2011. (Admin.) (Entered: 11/25/2011)
2011-11-28 51 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s)49 Motion for Relief From Stay filed by Creditor Residential Credit Solutions, Inc.). Responses Due: 12/14/2011.Hearing scheduled 12/21/2011 at 02:00 PM in Judge Perlman's Courtroom. (1cd) (Entered: 11/28/2011)
2011-11-30 52 0 BNC Certificate of Mailing (RE: related documents(s)51 Hearing Set (Relief from Stay)) Notice Date 11/30/2011. (Admin.) (Entered: 12/01/2011)
2011-12-13 53 0 Response to (related document(s): 49 Motion for Relief from Stay . Fee Amount $176 filed by Creditor Residential Credit Solutions, Inc.) Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp (Lindner, Rebecca) (Entered: 12/13/2011)
2011-12-21 54 0 Agreed Order Settling Motion For Relief From Stay of Residential Credit Solutions Inc (Related Doc # 49) (1nb) (Entered: 12/21/2011)
2011-12-23 55 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)54 Order on Motion For Relief From Stay) Notice Date 12/23/2011. (Admin.) (Entered: 12/24/2011)
2012-03-05 56 0 Notice of Mortgage Payment Change (Claim # 13) with Certificate of Service Filed by Creditor Bank of America, N.A. Filed by Creditor Bank of America, N.A.. (^Shafer, Shannon) (Entered: 03/05/2012)
2012-04-02 57 0 Notice of Appearance and Request for Notice by David H Yunghans Filed by Creditor Residential Credit Solutions, Inc.. (Yunghans, David) (Entered: 04/02/2012)
2012-04-02 58 0 Notice of Mortgage Payment Change (Claim # ) with Certificate of Service Filed by Creditor Residential Credit Solutions, Inc. Filed by Creditor Residential Credit Solutions, Inc.. (Yunghans, David) (Entered: 04/02/2012)
2012-05-30 59 0 Notice of Appearance and Request for Notice by John L Day Jr Filed by Creditor Residential Credit Solutions, Inc.. (Day, John) (Entered: 05/30/2012)
2012-06-16 60 0 Notice to increase plan percentage Filed by Trustee Margaret A Burks. (Burks, Margaret) (Entered: 06/16/2012)
2012-07-13 61 0 Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 6) Filed by Creditor Residential Credit Solutions, Inc.. (Day, John) (Entered: 07/13/2012)
2012-07-17 62 0 Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 6) Filed by Creditor Residential Credit Solutions, Inc.. (Day, John) (Entered: 07/17/2012)
2012-08-02 63 0 Notice Regarding Fees That Will Not Be Paid By The Trustee - Docket #61 Filed by Trustee Margaret A Burks (RE: related document(s)61 Notice of Postpetition Mortgage Fees, Expenses, and Charges). (Burks, Margaret) (Entered: 08/02/2012)
2012-08-02 64 0 Amended Document Amended Notice of Post-Petition Mortgage Fees Expenses Regarding Fees That Will Not Be Paid By The Trustee - Docket #61 & 62 Filed by Trustee Margaret A Burks (RE: related document(s)63 Notice). (Burks, Margaret) (Entered: 08/02/2012)
2013-01-29 65 0 Affidavit Re: Affidavit of Default Filed by Creditor Residential Credit Solutions, Inc.. (Day, John) (Entered: 01/29/2013)
2013-02-01 66 0 Response to (related document(s): 65 Affidavit filed by Creditor Residential Credit Solutions, Inc.) Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp (Lindner, Rebecca) (Entered: 02/01/2013)
2013-02-04 67 0 Order to Set Hearing (RE: related document(s)65 Affidavit filed by Creditor Residential Credit Solutions, Inc.). Hearing to be held on 2/27/2013 at 02:00 PM Judge Perlman's Courtroom (1cd) (Entered: 02/04/2013)
2013-02-06 68 0 BNC Certificate of Mailing (RE: related documents(s)67 Order to Set Hearing) Notice Date 02/06/2013. (Admin.) (Entered: 02/07/2013)
2013-02-12 69 0 Notice of Mortgage Payment Change (Claim # 13) Filed by Creditor Bank of America, NA. (^Oniada, Joshua) (Entered: 02/12/2013)
2013-02-27 70 0 Agreed Order Resolving Affidavit of Default (RE: related document(s)65 Affidavit filed by Creditor Residential Credit Solutions, Inc.). (1bb) (Entered: 02/28/2013)
2013-03-02 71 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)70 Order (Generic)) Notice Date 03/02/2013. (Admin.) (Entered: 03/03/2013) 2013-09-05 13:01:28 5be415cffcde1672760283f57f9a0769e3e1d7f4
2013-05-09 72 0 Objection to Claim 4 of Beneficial Objection To Claim Balance Filed by Trustee Margaret A Burks. (Burks, Margaret) (Entered: 05/09/2013)
2013-05-22 73 0 Notice of Change of Address Filed by Creditor Beneficial . (1nb) (Entered: 05/23/2013)
2013-05-28 74 0 Withdrawal Filed by Trustee Margaret A Burks (RE: related document(s)72 Objection to Claim). (Burks, Margaret) (Entered: 05/28/2013)
2013-05-28 75 0 Motion to Suspend Plan Payments Filed by Joint Debtor Robbin R. Camp, Debtor Stacey L. Camp (Lindner, Rebecca) (Entered: 05/28/2013)
2013-06-25 76 0 Order Granting Motion to Suspend Plan Payments (Related Doc # 75) (1bb) (Entered: 06/26/2013)
2013-06-28 77 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)76 Order on Motion to Suspend Plan Payments) Notice Date 06/28/2013. (Admin.) (Entered: 06/29/2013)
2013-08-07 78 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: BAC Home Loans Servicing, LP (Claim No. 13) To Nationstar Mortgage, LLC Fee Amount $25 Filed by Creditor Nationstar Mortgage, LLC.. (^Daniels, Michael) (Entered: 08/07/2013)
2013-08-08 79 0 Notice of Assignment of Claim (RE: related document(s)78 Assignment of Claim filed by Creditor Nationstar Mortgage, LLC.) (1nb) (Entered: 08/08/2013)
2013-08-10 80 0 BNC Certificate of Mailing (RE: related documents(s)79 Notice of Assignment of Claim) Notice Date 08/10/2013. (Admin.) (Entered: 08/11/2013)