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