Case details

Court: ohsb
Docket #: 3:11-bk-30201
Case Name: Michelle Kathleen Emmons
PACER case #: 611755
Date filed: 2011-01-18
Assigned to: Guy R Humphrey

Parties

Represented Party Attorney & Contact Info
Michelle Kathleen Emmons
Debtor
2067 Foxknoll Drive Centerville, OH 45458 SSN / ITIN: xxx-xx-3865
Diana Khouri
6300 Rockside Road Suite 204 Cleveland, OH 44131 866-964-7275 Email: Dianakhouriohio@gmail.com

John G Jansing
Trustee
124 E Third St Suite 300 Dayton, OH 45402 937.228.3889
Asst US Trustee (Day)
U.S. Trustee
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215-2417 614-469-7411
Jeremy Shane Flannery
Office of the United States Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 Fax : 614-469-7448 Email: Jeremy.S.Flannery@usdoj.gov

Mary Anne Wilsbacher
USDOJ - Office of the U.S. Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 x212 Fax : (614) 469-7448 Email: MaryAnne.Wilsbacher@usdoj.gov

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-18 1 0 Chapter 7 Voluntary Petition Fee Amount $299 Filed by Michelle Kathleen Emmons (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 4 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 5 0 Verification of Creditor Matrix Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 6 0 Statement of Intent Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 01/18/2011)
2011-01-18 7 0 Notice of Meeting of Creditors (3sb) (Entered: 01/18/2011)
2011-01-18 8 0 Notice to Individual Consumer Debtor (3sb) (Entered: 01/18/2011)
2011-01-20 9 0 BNC Certificate of Mailing (RE: related documents(s) 8 Notice to Debtor) Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-01-20 10 0 BNC Certificate of Mailing (RE: related documents(s) 7 Meeting of Creditors) Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
2011-01-31 11 0 Notice to Creditors and Other Parties in Interest / 341 Meeting of Creditors Rescheduled Filed by Trustee John G Jansing. (Attachments: # 1 Mailing Matrix) (Jansing, John) (Entered: 01/31/2011)
11 1
2011-03-11 12 0 Request for Notice Filed by Creditor HSBC Bank Nevada, NA. (Attachments: # 1 Exhibit certificate of service) (Bass, Patti) (Entered: 03/11/2011)
2011-03-28 13 0 As required by 11 U.S.C. Sec. 704(b)(1)(A), the United States Trustee has reviewed the materials filed by the debtor(s). Having considered these materials in reference to the criteria set forth in 11 U.S.C. Sec. 707(b)(2)(A), and, pursuant to 11 U.S.C. Sec. 704(b)(2), the United States Trustee has determined that:(1) the debtor's(s') case should be presumed to be an abuse under section 707(b); and (2) the product of the debtor's current monthly income, multiplied by 12, is not less than the requirements specified in section 704(b)(2)(A) or (B). As required by 11 U.S.C. Sec. 704(b)(2) the United States Trustee shall, not later than 30 days after the date of this Statement's filing, either file a motion to dismiss or convert under section 707(b) or file a statement setting forth the reasons the United States Trustee does not consider such a motion to be appropriate. Debtor(s) may rebut the presumption of abuse only if special circumstances can be demonstrated as set forth in 11 U.S.C. Sec. 707(b)(2)(B). (Flannery, Jeremy) (Entered: 03/28/2011)
2011-03-30 14 0 Financial Management Course Certificate of Debtor Filed by Debtor Michelle Kathleen Emmons. (Khouri, Diana) (Entered: 03/30/2011)
2011-03-31 15 0 Notice Regarding Presumption of Abuse w/BNC Certificate of Mailing (RE: related documents(s) 13 UST Statement of Presumed Abuse filed by U.S. Trustee Asst US Trustee (Day)) Service Date 03/31/2011. (Admin.) (Entered: 04/01/2011) 2011-04-07 17:25:03 2bcf70035489f1f50b67e9a987cd3baa36a6eac9
2011-04-07 16 0 Motion to Determine Excessiveness of Attorney Fees under 11 U.S.C. § 329 Filed by U.S. Trustee Asst US Trustee (Day) (Wilsbacher, Mary Anne) (Entered: 04/07/2011) 2011-04-07 17:30:15 755b8b1dcaedff615eec5b64646bc81636c2da8a
2011-04-07 17 0 Notice Filed by U.S. Trustee Asst US Trustee (Day) (RE: related document(s) 16 Motion to Determine Excessiveness of Attorney Fees under 11 U.S.C. § 329 Filed by U.S. Trustee Asst US Trustee). (Wilsbacher, Mary Anne) (Entered: 04/07/2011)
2011-04-21 18 0 United States Trustee's Motion to Dismiss Debtor for Debtors Abuse and Memorandum and Affidavit in Support. (Attachments: # 1 Exhibit UST's Pro Forma Means Test# 2 Exhibit Means Test Comparison Worksheet# 3 Exhibit Schedule I and J Comparison Worksheet)(Flannery, Jeremy) (Entered: 04/21/2011)
2011-04-21 19 0 Notice Filed by U.S. Trustee Asst US Trustee (Day) (RE: related document(s) 18 United States Trustee's Motion to Dismiss Debtor for Debtors Abuse and Memorandum and Affidavit in Support.). (Flannery, Jeremy) (Entered: 04/21/2011)
2011-05-03 20 0 Order Granting Motion of United States Trustee to Disgorge Fees (Related Doc # 16 ) (3ti) (Entered: 05/04/2011) 2011-07-21 18:18:51 3a48230fa8bff23a6cf62ef22db3955981c169b2
2011-05-06 21 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 20 Order on Generic Motion) Service Date 05/06/2011. (Admin.) (Entered: 05/07/2011)
2011-05-16 22 0 Agreed Order Granting Debtor an Extension of Time to Respond to the U.S Trustee's Motion to Dismiss (Related Doc # 18 ) (3sb) (Entered: 05/17/2011)
2011-05-17 23 0 Trustee's Interim Report. (Jansing, John) (Entered: 05/17/2011)
2011-05-17 24 0 Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 8/15/2011. (3sb) (Entered: 05/17/2011)
2011-05-19 25 0 BNC Certificate of Mailing (RE: related documents(s) 24 Notice to File Proof of Claim) Service Date 05/19/2011. (Admin.) (Entered: 05/20/2011)
2011-05-19 26 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 22 Order on Trustee's Motion to Dismiss Debtor(s)) Service Date 05/19/2011. (Admin.) (Entered: 05/20/2011)
2011-05-20 27 0 Motion to Dismiss Debtor for Other Cause Filed by Debtor Michelle Kathleen Emmons (Khouri, Diana) (Entered: 05/20/2011)
2011-05-24 28 0 Agreed Order Dismissing Case (Related Doc # 18 and 19 ) (3sb) (Entered: 05/25/2011) 2011-07-21 18:33:43 affbc9750bca4cf1ae0e5c966df3fa1669d9c9a6
2011-05-27 29 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 28 Order on Trustee's Motion to Dismiss Debtor(s)) Service Date 05/27/2011. (Admin.) (Entered: 05/28/2011)
2011-06-08 30 0 Joint Report to Court: Joint Status Report Filed by U.S. Trustee Asst US Trustee (Day) (RE: related document(s) 16 Motion to Determine Excessiveness of Attorney Fees under 11 U.S.C. § 329). (Flannery, Jeremy) (Entered: 06/08/2011)
2011-06-13 31 0 Order Concerning Joint Status Report file June 8, 2011 (Doc. 30 ) . RE: 20 (3sb) (Entered: 06/14/2011) 2011-07-21 18:36:21 b5116760c38b84d326f41b8c58ff4c41e9fed7c1
2011-06-16 32 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 31 Order to File) Service Date 06/16/2011. (Admin.) (Entered: 06/17/2011)