Case details

Court: ohsb
Docket #: 2:11-bk-58671
Case Name: Billy Moe
PACER case #: 630157
Date filed: 2011-08-23
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Billy Moe
Debtor
471 Danbury Dr. Lancaster, OH 43130 FAIRFIELD-OH SSN / ITIN: xxx-xx-2139
Erin E. Schrader
Rauser & Associates 5 E. Long Street, Suite 300 Columbus, OH 43215 614-228-4480 Email:

Heather Moe
Joint Debtor
471 Danbury Dr. Lancaster, OH 43130 FAIRFIELD-OH SSN / ITIN: xxx-xx-7104
Erin E. Schrader
(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
2011-08-23 1 0 Chapter 13 Voluntary Petition . Fee Amount $274 Filed by Billy Moe, Heather Moe (Schrader, Erin) (Entered: 08/23/2011)
2011-08-23 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 08/23/2011)
2011-08-23 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 08/23/2011)
2011-08-23 4 0 Verification of Creditor Matrix Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 08/23/2011)
2011-08-23 5 0 Certificate of Credit Counseling as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 08/23/2011)
2011-08-23 6 0 Chapter 13 Plan Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 08/23/2011)
2011-08-24 7 0 Notice to Individual Consumer Debtor (2dp) (Entered: 08/24/2011)
2011-08-26 8 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 9/28/2011 at 10:30 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 11/28/2011. Proofs of Claim Due: 12/27/2011.Ch 13 Confirmation hearing scheduled 11/15/2011 at 01:00 PM in Courtroom A. Debtor Financial Management Course Follow-Up Due: 11/14/2011. Joint Debtor Financial Management Course Follow-Up Due: 11/14/2011. (^Pees5, Frank) (Entered: 08/26/2011)
2011-08-26 9 0 BNC Certificate of Mailing (RE: related documents(s)7 Notice to Debtor) Service Date 08/26/2011. (Admin.) (Entered: 08/27/2011)
2011-08-29 10 0 Transmission of Document to BNC for Service - Chapter 13 Plan (2dm) (Entered: 08/29/2011)
2011-08-31 11 0 BNC Certificate of Mailing (RE: related documents(s)8 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Service Date 08/31/2011. (Admin.) (Entered: 09/01/2011)
2011-08-31 12 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Transmission of Document to BNC for Service) Service Date 08/31/2011. (Admin.) (Entered: 09/01/2011)
2011-09-22 13 0 Request for Notice Filed by Creditor Recovery Management Systems Corporation. (^Singh, Ramesh) (Entered: 09/22/2011)
2011-09-27 14 0 Amended Schedules filed: Schedule F, Purpose of Amendment is to Amend. Name of Creditor(s): Urban Trust Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Attachments: 1 Exhibit) (Schrader, Erin) (Entered: 09/27/2011)
2011-09-28 15 0 Amended Schedules filed: Schedule F, Purpose of Amendment is to Amend. Name of Creditor(s): Fairfield Diagnostic Imaging, Kurt Sweringen, Verizon Wireless Fee Amount $26 Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Attachments: 1 Amend Sch F) (Schrader, Erin) (Entered: 09/28/2011)
2011-09-30 16 0 Amended Document Statement of Financial Affairs Filed by Debtor Billy Moe, Joint Debtor Heather Moe (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Attachments: 1 Exhibit) (Schrader, Erin) Modified text on 10/3/2011 (2lg). (Entered: 09/30/2011)
2011-09-30 17 0 Amendment to Petition to Social Security Number Filed by Debtor Billy Moe, Joint Debtor Heather Moe RE: related document(s)1). (Attachments: 1 Exhibit) (Schrader, Erin) (Entered: 09/30/2011)
2011-09-30 18 0 Amended Statement of Social Security Number-Form 21 Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Attachments: 1 Exhibit) (Schrader, Erin) (Entered: 09/30/2011)
2011-09-30 19 0 Certificate of Service Filed by Debtor Billy Moe, Joint Debtor Heather Moe (RE: related document(s)18 Amended Statement of Social Security Number-Form 21). (Attachments: 1 Exhibit 2 Exhibit) (Schrader, Erin) (Entered: 09/30/2011)
2011-10-02 20 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 21 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (^Norman15, Jeffrey) (Entered: 10/02/2011)
2011-10-03 22 0 Order Directing Service of Notice of Amended Statement of Social Security Number . Follow Up Due: 10/11/2011. (2lgo) (Entered: 10/03/2011)
2011-10-03 23 0 Certificate of Service Filed by Debtor Billy Moe, Joint Debtor Heather Moe (RE: related document(s)22 Order Regarding Amended Social Security Number - Columbus). (Attachments: 1 Exhibit 2 Exhibit) (Schrader, Erin) (Entered: 10/03/2011)
2011-10-05 24 0 BNC Certificate of Mailing (RE: related documents(s)22 Order Regarding Amended Social Security Number - Columbus) Service Date 10/05/2011. (Admin.) (Entered: 10/06/2011)
2011-10-11 25 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended . (^Norman11, Jeffrey) (Entered: 10/11/2011)
2011-10-13 26 0 Notice of Appearance and Request for Notice by Rasheda D Hansard Filed by Creditor Ohio Department of Taxation. (Hansard, Rasheda) (Entered: 10/13/2011)
2011-10-13 27 0 Notice of Change of Address Filed by Creditor Ohio Department of Taxation. (Hansard, Rasheda) (Entered: 10/13/2011)
2011-10-18 28 0 Financial Management Course Certificate of Both Debtors Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 10/18/2011)
2011-10-18 29 0 Order Confirming Chapter 13 Plan And Valuing Collateral Pursuant to 11 U.S.C. Section 506 (RE: related document(s)6 Granting Chapter 13 Plan filed by Debtor Billy Moe, Joint Debtor Heather Moe). (2dd) (Entered: 10/19/2011)
2011-10-20 30 0 Objection to Claim 13 of Latitude Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 10/20/2011)
2011-10-21 31 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Order Confirming Chapter 13 Plan) Service Date 10/21/2011. (Admin.) (Entered: 10/22/2011)
2011-10-28 32 0 Order Overruling Objection To Claim (Doc. No. 30) Due To Noncompliance With Rules (RE: related document(s)30 Denying Objection to Claim filed by Debtor Billy Moe, Joint Debtor Heather Moe). (2dd) (Entered: 10/28/2011)
2011-10-30 33 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)32 Order Regarding Claim) Service Date 10/30/2011. (Admin.) (Entered: 10/31/2011)
2011-11-16 34 0 Objection to Claim 13 of Latitude Filed by Debtor Billy Moe, Joint Debtor Heather Moe. (Schrader, Erin) (Entered: 11/16/2011)
2012-01-19 35 0 Order Granting Debtors' Objection To Proof Of Claim #13 Filed By Latitude (RE: related document(s)34 Objection to Claim filed by Debtor Billy Moe, Joint Debtor Heather Moe). (2dd) (Entered: 01/20/2012)
2012-01-22 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order Regarding Claim) Notice Date 01/22/2012. (Admin.) (Entered: 01/23/2012)
2012-08-07 37 0 Notice of Intent to Allow/Pay Claims. (Norman, Jeffrey) (Entered: 08/07/2012)
2012-08-10 38 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)37 Notice of Intent to Allow/Pay Claims) Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012)
2012-12-22 39 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Granite Recovery LLC (Claim No. 18) To Midland Funding LLC Filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (^Walls, Lovetta) (Entered: 12/22/2012)
2012-12-31 40 0 Notice of Assignment of Claim (RE: related document(s)39 Assignment of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent) (2dd) (Entered: 12/31/2012)
2013-01-02 41 0 BNC Certificate of Mailing (RE: related documents(s)40 Notice of Assignment of Claim) Notice Date 01/02/2013. (Admin.) (Entered: 01/03/2013)
2013-01-04 42 0 Notice of Substitution of Counsel terminating Rasheda D Hansard, Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 01/04/2013)
2013-04-19 43 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Verizon Wireless (Claim No. 19) To Midland Funding LLC Filed by Creditor Midland Funding LLC by American InfoSource LP as agent. (^Walls, Lovetta) (Entered: 04/19/2013)
2013-04-22 44 0 Notice of Assignment of Claim (RE: related document(s)43 Assignment of Claim filed by Creditor Midland Funding LLC by American InfoSource LP as agent) (2ss) (Entered: 04/22/2013)
2013-04-25 45 0 BNC Certificate of Mailing (RE: related documents(s)44 Notice of Assignment of Claim) Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2014-08-09 46 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 47 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (English, Faye) (Entered: 08/09/2014)
2016-07-20 52 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $6.35. (English, Faye) (Entered: 07/20/2016)
2016-07-20 53 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $4.64. (English, Faye) (Entered: 07/20/2016)
2016-07-20 54 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $1.37. (English, Faye) (Entered: 07/20/2016)
2016-07-20 55 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $6.07. (English, Faye) (Entered: 07/20/2016)
2016-07-21 56 0 Order Discharging Both Debtors . (2ss) (Entered: 07/21/2016)