Case details

Court: ohsb
Docket #: 1:11-bk-17580
Case Name: Yiskah R Israel
PACER case #: 639107
Date filed: 2011-12-23
Assigned to: Burton Perlman

Parties

Represented Party Attorney & Contact Info
Yiskah R Israel
Debtor
1701 Flora Avenue Cincinnati, OH 45231 HAMILTON-OH SSN / ITIN: xxx-xx-5789
Shawn Robert Ryan
Michael E. Plummer & Associates 11 West 6th Street Covington, KY 41011 859-581-5516 Fax : 859-581-5536 Email:

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 2030 Cincinnati, OH 45202 513-684-6988

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-06-06 59 0 Withdrawal Filed by Trustee Margaret A Burks (RE: related document(s)55 Trustee's Motion to Dismiss Debtor for Debtors Failure to Make Plan Payments ). (Burks, Margaret) (Entered: 06/06/2016)
2016-06-14 60 0 Debtor's Certification Regarding Issuance of Discharge Order Filed by Debtor Yiskah R Israel. (Ryan, Shawn) (Entered: 06/14/2016)
2016-06-18 61 0 Chapter 13 Trustee's Certification of Final Payment and Case History . Ch 13 Eligible for Discharge: 07/11/2016. (Burks, Margaret) (Entered: 06/18/2016)
2016-07-12 62 0 Order Discharging Debtor . (1kw) (Entered: 07/12/2016)
2016-07-14 63 0 BNC Certificate of Mailing (RE: related documents(s)62 Order Discharging Debtor(s)) Notice Date 07/14/2016. (Admin.) (Entered: 07/15/2016)
2016-08-01 64 0 Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $6.44. (Burks, Margaret) (Entered: 08/01/2016)