Case details

Court: ohsb
Docket #: 2:11-bk-51591
Case Name: Jason S. Gambill
PACER case #: 614501
Date filed: 2011-02-23
Assigned to: Charles M Caldwell

Parties

Represented Party Attorney & Contact Info
Jason S. Gambill
Debtor
2411 Sulphur Lick Rd. Chillicothe, OH 45601 ROSS-OH SSN / ITIN: xxx-xx-0719
Gary A Fleshman
79 W. Second St. Chillicothe, OH 45601 (740) 773-9982 Fax : (740) 773-9982 Email:

Teresa M. Gambill
Joint Debtor
2411 Sulphur Lick Rd. Chillicothe, OH 45601 ROSS-OH SSN / ITIN: xxx-xx-8980aka Teresa Church
Gary A Fleshman
(See above for address)

Frank M Pees
Trustee
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700 TERMINATED: 10/01/2011
Jeffrey P Norman
Trustee
Chapter 13 Trustee One Columbus 10 West Broad St Suite 900 Columbus, OH 43215-3449 614-420-2555 TERMINATED: 08/09/2014
Faye D. English
Trustee
Chapter 13 Trustee 10 West Broad Street Suite 900 Columbus, OH 43215-3449 614-420-2555
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
2011-02-23 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Jason S. Gambill, Teresa M. Gambill (Attachments: 1 Exhibit Attorney Compensation Disclosure) (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 2 0 Chapter 13 Plan Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 3 0 Certificate of Credit Counseling as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 4 0 Statement 1015-2 with Prior Filing(s) Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 5 0 Verification of Creditor Matrix Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 6 0 Statement of Social Security Number-Form 21 Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-23 7 0 Motion to Extend Automatic Stay Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill (Fleshman, Gary) (Entered: 02/23/2011)
2011-02-24 8 0 Notice of Reassignment of Judge. Involvement of Judge John E. Hoffman Terminated and Judge Charles M Caldwell Added to Case (2dro) (Entered: 02/24/2011)
2011-02-24 9 0 Notice to Individual Consumer Debtor (2ast) (Entered: 02/24/2011)
2011-02-24 10 0 Order Setting Hearing On Debtors' Motion To Extend Stay (RE: related document7). Objections Due: 3/16/11 At 4:00 PM. Hearing Scheduled For 3/17/2011 At 03:00 PM Courtroom B For 7, (2ks) (Entered: 02/24/2011)
2011-02-26 11 0 BNC Certificate of Mailing (RE: related documents(s)9 Notice to Debtor) Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-02-26 12 0 BNC Certificate of Mailing (RE: related documents(s)8 Reassignment of Judge) Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-02-26 13 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Order to Set Hearing) Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
2011-02-28 14 0 Appraisal of Property Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill. (Fleshman, Gary) (Entered: 02/28/2011)
2011-02-28 15 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 3/30/2011 at 02:30 PM at Suite 100. Objection to Dischargeability of Certain Debts Due: 5/31/2011. Proofs of Claim Due: 6/28/2011.Ch 13 Confirmation hearing scheduled 5/9/2011 at 01:00 PM in Courtroom B. Debtor Financial Management Course Follow-Up Due: 5/16/2011. Joint Debtor Financial Management Course Follow-Up Due: 5/16/2011. (^Pees5, Frank) (Entered: 02/28/2011)
2011-03-01 16 0 Transmission of Document to BNC for Service - Chapter 13 Plan. (2ks) (Entered: 03/01/2011)
2011-03-03 17 0 BNC Certificate of Mailing (RE: related documents(s)15 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Service Date 03/03/2011. (Admin.) (Entered: 03/04/2011)
2011-03-03 18 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Transmission of Document to BNC for Service) Service Date 03/03/2011. (Admin.) (Entered: 03/04/2011)
2011-03-09 19 0 Request for Notice Filed by Creditor Nationstar Mortgage LLC. (Lozano, Joe) (Entered: 03/09/2011)
2011-03-15 20 0 Notice of Appearance and Request for Notice (2411 Sulphur Lick Rd., Chillicothe) by Scott P Ciupak Filed by Creditor CENLAR, FSB. (Ciupak, Scott) (Entered: 03/15/2011)
2011-03-16 21 0 Motion to Avoid Lien With Beneficial Ohio Inc and Atlantic Credit & Finance Inc., c/o Levy & Associates Re: Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill (Fleshman, Gary) (Entered: 03/16/2011)
2011-03-21 22 0 Order Denying Motion To Avoid Judgment Lien Due To Noncompliance With Rules(Related Doc # 21) (2ks) (Entered: 03/21/2011)
2011-03-22 23 0 Motion to Avoid Lien With Beneficial Ohio Inc. and Atlantic Credit & Finance Inc. c/o Levy & Associates Re: Filed by Debtor Jason S. Gambill, Joint Debtor Teresa M. Gambill (Fleshman, Gary) (Entered: 03/22/2011)
2011-03-22 24 0 Order Extending Stay Upon Motion By Debtors (Related Doc # 7) (2ks) (Entered: 03/23/2011)
2011-03-23 25 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)22 Order on Motion to Avoid Lien) Service Date 03/23/2011. (Admin.) (Entered: 03/24/2011)
2011-03-25 26 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)24 Order on Motion to Extend Automatic Stay) Service Date 03/25/2011. (Admin.) (Entered: 03/26/2011)
2011-04-04 27 0 Notice of Appearance and Request for Notice by Stephen D Miles Filed by Creditor Homeland Credit Union, Inc.. (Miles, Stephen) (Entered: 04/04/2011)
2011-04-06 28 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Pees13, Frank) (Entered: 04/06/2011)
2011-04-21 29 0 Order Confirming Chapter 13 Plan (RE: related document 2 Granting Chapter 13 Plan filed by Debtor Jason S Gambill, Joint Debtor Teresa M Gambill). (2ks) (Entered: 04/21/2011)
2011-04-21 30 0 Order On Motion To Avoid Liens (Related Doc # 23) (2ks) (Entered: 04/22/2011)
2011-04-23 31 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Order Confirming Chapter 13 Plan) Service Date 04/23/2011. (Admin.) (Entered: 04/24/2011)
2011-04-24 32 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)30 Order on Motion to Avoid Lien) Service Date 04/24/2011. (Admin.) (Entered: 04/25/2011)
2011-04-28 33 0 Order to Employer to Withhold and Transmit Deductions from Debtor, Jason S Gambill's Pay. (2ks) (Entered: 04/28/2011)
2011-04-30 34 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)33 Payroll Deduction Order) Service Date 04/30/2011. (Admin.) (Entered: 05/01/2011)
2011-05-17 35 0 Notice of Deficient Filing Re: Financial Management Course (2ks) (Entered: 05/17/2011)
2011-05-19 36 0 BNC Certificate of Mailing (RE: related documents(s)35 Notice of Deficient Filing) Service Date 05/19/2011. (Admin.) (Entered: 05/20/2011)
2011-08-25 37 0 Notice of Substitution of Counsel terminating Scott P Ciupak, Filed by Creditor Cenlar, FSB. (Covey, LeAnn) (Entered: 08/25/2011)
2011-10-02 38 0 Notice of Designation of Chapter 13 Standing Trustee and Transfer of Case to Successor Trustee. (^Norman15, Jeffrey) (Entered: 10/02/2011)
2011-10-02 39 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (^Norman15, Jeffrey) (Entered: 10/02/2011)
2011-10-13 40 0 Order to Employer to Withhold and Transmit Deductions from Debtor's Pay. (Re: Teresa M. Gambill) (2mr) (Entered: 10/14/2011)
2011-10-16 41 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)40 Payroll Deduction Order) Service Date 10/16/2011. (Admin.) (Entered: 10/17/2011)
2011-10-31 42 0 Notice of Intent to Allow/Pay Claims. (^Norman15, Jeffrey) (Entered: 10/31/2011)
2011-11-03 43 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Notice of Intent to Allow/Pay Claims) Service Date 11/03/2011. (Admin.) (Entered: 11/04/2011)
2012-12-06 44 0 Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor State of Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 12/06/2012)
2014-08-01 45 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (RE: related document(s)40 Payroll Deduction Order). (2dd) (Entered: 08/01/2014)
2014-08-03 46 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)45 Amended Order) Notice Date 08/03/2014. (Admin.) (Entered: 08/04/2014)
2014-08-09 47 0 Notice of Designation of Chapter 13 Standing Trustee and Transfer of Case to Successor Trustee. (English, Faye) (Entered: 08/09/2014)
2014-08-09 48 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (English, Faye) (Entered: 08/09/2014)
2014-08-27 49 0 Motion to Modify Plan to Meet Commitment Period of 60 Months Filed by Trustee Faye D. English (English, Faye) (Entered: 08/27/2014)
2014-09-22 50 0 Order Granting Trustee's Motion To Modify Plan (Related Doc # 49) (2dd) (Entered: 09/22/2014)
2014-09-24 51 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)50 Order on Motion to Modify Plan) Notice Date 09/24/2014. (Admin.) (Entered: 09/25/2014)
2015-03-27 52 0 Notice of Change of Address Filed by Creditor Nationstar Mortgage LLC . (2dd) (Entered: 03/30/2015)
2015-10-05 53 0 Notice of Change of Address Filed by Creditor Midland Credit Management Inc . (2dd) (Entered: 10/06/2015)