Case details

Court: ohsb
Docket #: 3:12-bk-30518
Case Name: Kenneth D Combs
PACER case #: 641718
Date filed: 2012-02-09
Assigned to: Lawrence S. Walter

Parties

Represented Party Attorney & Contact Info
Kenneth D Combs
Debtor
3078 Felton Drive Beavercreek, OH 45431 GREENE-OH SSN / ITIN: xxx-xx-5965
James E Jasinski
UAW Legal Services Plan 111 West First Street Suite 205 Dayton, OH 45402 (937) 222-6090 Fax : (937) 640-7760 Email:

Gloria C Combs
Joint Debtor
3078 Felton Drive Beavercreek, OH 45431 GREENE-OH SSN / ITIN: xxx-xx-6075
James E Jasinski
(See above for address)

Jeffrey M Kellner
Trustee
131 N Ludlow St Suite 900 Dayton, OH 45402 (937) 222-7600 TERMINATED: 11/21/2013
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
John G Jansing
Trustee
One South Main Street Suite 1590 Dayton, OH 45402 937.223.1201
John G Jansing
One South Main Street Suite 1590 Dayton, OH 45402 (937) 223-1201 Fax : (937) 223-5100 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-02-09 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Kenneth D Combs, Gloria C Combs (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 2 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 3 0 Verification of Creditor Matrix Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 4 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) Modified on 2/10/2012 (3ms). DART. (Entered: 02/09/2012)
2012-02-09 5 0 Certificate of Credit Counseling as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 6 0 Disclosure of Compensation of Attorney for Debtor Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 7 0 Application for Allowance of Attorney Fee Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 8 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 9 0 Chapter 13 Plan Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-09 10 0 Appraisal of Property Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/09/2012)
2012-02-10 11 0 Notice to Individual Consumer Debtor (3ms) (Entered: 02/10/2012)
2012-02-12 12 0 BNC Certificate of Mailing (RE: related documents(s)11 Notice to Debtor) Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-02-13 13 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 3/20/2012 at 09:00 AM at Suite 309. Objection to Dischargeability of Certain Debts Due: 5/21/2012. Proofs of Claim Due: 6/18/2012. Last day to Object to Confirmation: 4/3/2012.Ch 13 Confirmation hearing scheduled 4/19/2012 at 10:00 AM in West Courtroom. Debtor Financial Management Course Follow-Up Due: 5/4/2012. Joint Debtor Financial Management Course Follow-Up Due: 5/4/2012. (Kellner, Jeffrey) (Entered: 02/13/2012)
2012-02-13 14 0 Transmission of Chapter 13 Plan to BNC for Service (3ms) (Entered: 02/13/2012)
2012-02-15 15 0 BNC Certificate of Mailing (RE: related documents(s)13 Meeting of Creditors Chapter 13 filed by Trustee Jeffrey M Kellner) Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
2012-02-15 16 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)14 Transmission of Document to BNC for Service) Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
2012-02-17 17 0 Notice of Appearance and Request for Notice by LeAnn E Covey Filed by Creditor Bank of America, N.A.. (Covey, LeAnn) (Entered: 02/17/2012)
2012-02-29 18 0 Certificate of Service of Tax Information Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 02/29/2012)
2012-03-01 19 0 Request for Notice Filed by Creditor Bank of America, NA. (Prober, Dean) (Entered: 03/01/2012)
2012-03-22 20 0 Agreed Order Prior to Confirmation . (3ms) (Entered: 03/23/2012)
2012-03-25 21 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order (Generic)) Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-26 22 0 Notice of Mortgage Payment Change (Claim # 8) with Certificate of Service Filed by Creditor Bank of America, NA Filed by Creditor Bank of America, NA. (^Shafer, Shannon) (Entered: 03/26/2012)
2012-03-29 23 0 Notice of Allowance of Secured Claim of Bank of America NA and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 03/29/2012)
2012-04-02 24 0 Notice of Mortgage Payment Change (Claim # 8) with Certificate of Service Filed by Creditor Bank of America, NA Filed by Creditor Bank of America, NA. (^Kabeya, Tshibangu) (Entered: 04/02/2012)
2012-04-04 25 0 Notice of Allowance of Secured Claim of Bank of New York Mellon and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 04/04/2012)
2012-04-12 26 0 Amended Schedules filed: Schedule F;. Purpose of Amendment is to Add. Name of Creditor(s): Greene Memorial Hospital Fee Amount $30 Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 04/12/2012)
2012-04-17 27 0 Order Confirming Chapter 13 Plan (RE: related document(s)9 Chapter 13 Plan filed by Debtor Kenneth D Combs, Joint Debtor Gloria C Combs). (3ms) (Entered: 04/18/2012)
2012-04-20 28 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)27 Order Confirming Chapter 13 Plan) Notice Date 04/20/2012. (Admin.) (Entered: 04/21/2012)
2012-05-01 29 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Kabeya, Tshibangu) (Entered: 05/01/2012)
2012-05-07 30 0 Notice of Deficient Filing Re: Both Debtors Financial Management deadlines terminated (3ms) (Entered: 05/07/2012)
2012-05-09 31 0 BNC Certificate of Mailing (RE: related documents(s)30 Notice of Deficient Filing) Notice Date 05/09/2012. (Admin.) (Entered: 05/10/2012)
2012-05-14 32 0 Financial Management Course Certificate of Both Debtors Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 05/14/2012)
2012-06-04 33 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Russell, Hope) (Entered: 06/04/2012)
2012-06-08 34 0 Notice of Allowance of Secured Claim of Bank of New York Mellon and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 06/08/2012)
2012-07-02 35 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Regan, Emma) (Entered: 07/02/2012)
2012-08-01 36 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Manalebiche, Haile) (Entered: 08/01/2012)
2012-08-03 37 0 Notice of Allowance of Additional Claims and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 08/03/2012)
2012-08-18 38 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: National Capital Management, LLC (Claim No. 10) To GE Capital Retail Bank Filed by Creditor Recovery Management Systems Corporation. (^Singh, Ramesh) (Entered: 08/18/2012)
2012-08-20 39 0 Notice of Assignment of Claim (RE: related document(s)38 Assignment of Claim filed by Creditor Recovery Management Systems Corporation) (3ms) (Entered: 08/20/2012)
2012-08-22 40 0 BNC Certificate of Mailing (RE: related documents(s)39 Notice of Assignment of Claim) Notice Date 08/22/2012. (Admin.) (Entered: 08/23/2012)
2012-08-24 41 0 Notice of Intent to Allow/Pay Claims Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 08/24/2012)
2012-08-29 42 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)41 Notice of Intent to Allow/Pay Claims filed by Trustee Jeffrey M Kellner) Notice Date 08/29/2012. (Admin.) (Entered: 08/30/2012)
2012-10-02 43 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Norris, Tera) (Entered: 10/02/2012)
2012-10-25 44 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: FIA CARD SERVICES, N.A. (Claim No. 3) To Azurea I, LLC Filed by Creditor Azurea I, LLC. (Ralston, Richard) (Entered: 10/25/2012)
2012-10-25 45 0 Notice of Assignment of Claim (RE: related document(s)44 Assignment of Claim filed by Creditor Azurea I, LLC) (3ms) (Entered: 10/25/2012)
2012-10-27 46 0 BNC Certificate of Mailing (RE: related documents(s)45 Notice of Assignment of Claim) Notice Date 10/27/2012. (Admin.) (Entered: 10/28/2012)
2012-11-02 47 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Norris, Tera) (Entered: 11/02/2012)
2012-11-07 48 0 Notice of Allowance of Additional Claims and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 11/07/2012)
2012-12-04 49 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Norris, Tera) (Entered: 12/04/2012)
2012-12-11 50 0 Request for Notice Filed by Creditor Capital One, NA. (Attachments: # 1 Exhibit Certificate of Service) (Bass, Patti) (Entered: 12/11/2012)
2013-01-02 51 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^King, Ashley) (Entered: 01/02/2013)
2013-01-04 52 0 Notice of Allowance of Additional Claims and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 01/04/2013)
2013-01-23 53 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GETTINGTON (ISSUED BY WEBBANK) (Claim No. 7) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management, LLC. (^Garcia, Dolores) (Entered: 01/23/2013)
2013-01-24 54 0 Notice of Assignment of Claim (RE: related document(s)53 Assignment of Claim filed by Creditor PRA Receivables Management, LLC) (3ms) (Entered: 01/24/2013)
2013-01-26 55 0 BNC Certificate of Mailing (RE: related documents(s)54 Notice of Assignment of Claim) Notice Date 01/26/2013. (Admin.) (Entered: 01/27/2013)
2013-01-31 56 0 Notice of Mortgage Payment Change (Claim # 9) Filed by Creditor Bank of America, NA. (^Oniada, Joshua) (Entered: 01/31/2013)
2013-02-04 57 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^King, Ashley) (Entered: 02/04/2013)
2013-02-07 58 0 Notice of Allowance of Additional Claims and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 02/07/2013)
2013-03-02 59 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Reid, Brandy) (Entered: 03/02/2013)
2013-04-02 60 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Bank of America, NA. (^Phifer, Robert) (Entered: 04/02/2013)
2013-04-11 61 0 Notice of Allowance of Additional Claims and Notice of Opportunity to Object Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 04/11/2013)
2013-04-22 62 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 9) To Green Tree Servicing, LLC Filed by Creditor Green Tree Servicing, LLC. (^Wade, Perry) (Entered: 04/22/2013)
2013-04-23 63 0 Notice of Assignment of Claim (RE: related document(s)62 Assignment of Claim filed by Creditor Green Tree Servicing, LLC) (3ms) (Entered: 04/23/2013)
2013-04-25 64 0 BNC Certificate of Mailing (RE: related documents(s)63 Notice of Assignment of Claim) Notice Date 04/25/2013. (Admin.) (Entered: 04/26/2013)
2013-04-27 65 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 10) To PRA Receivables Management, LLC Filed by Creditor PRA Receivables Management, LLC. (^Garcia, Dolores) (Entered: 04/27/2013)
2013-04-29 66 0 Notice of Assignment of Claim (RE: related document(s)65 Assignment of Claim filed by Creditor PRA Receivables Management, LLC) (3ms) (Entered: 04/29/2013)
2013-05-01 67 0 BNC Certificate of Mailing (RE: related documents(s)66 Notice of Assignment of Claim) Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
2013-05-14 68 0 Assignment of Claim Transfer Agreement 3001 (e) 4 Transferor: The Bank of New York Mellon (Claim No. 8) To Real Time Resolutions, Inc. Fee Amount $25 Filed by Creditor Real Time Resolutions, Inc. (^Allman, Cynthia) (Entered: 05/14/2013)
2013-05-15 69 0 Notice of Assignment of Claim (RE: related document(s)68 Assignment of Claim filed by Creditor Real Time Resolutions, Inc) (3ms) (Entered: 05/15/2013)
2013-05-17 70 0 BNC Certificate of Mailing (RE: related documents(s)69 Notice of Assignment of Claim) Notice Date 05/17/2013. (Admin.) (Entered: 05/18/2013)
2013-06-05 71 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Real Time Resolutions, Inc. (^Shane, Michael) (Entered: 06/05/2013)
2013-10-24 72 0 Motion to Convert Case to Chapter 7 Fee Amount $25 Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs (Jasinski, James) (Entered: 10/24/2013)
2013-11-20 73 0 Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 72) (3ms) (Entered: 11/20/2013)
2013-11-21 74 0 Notice of Meeting of Creditors (3ms) (Entered: 11/21/2013) 2013-12-03 14:02:17 4ffd9fd8bb236312d9bd3f33e7d0447d0d2fa3ee
2013-11-22 75 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)73 Order on Motion to Convert Case to Chapter 7) Notice Date 11/22/2013. (Admin.) (Entered: 11/23/2013)
2013-11-23 76 0 BNC Certificate of Mailing (RE: related documents(s)74 Meeting of Creditors) Notice Date 11/23/2013. (Admin.) (Entered: 11/24/2013)
2013-11-26 77 0 Chapter 13 Trustee's Certification of Final Payment and Case History in a Converted Case . (Kellner, Jeffrey) (Entered: 11/26/2013)
2013-11-26 78 0 Chapter 13 Trustee's Final Report . (Kellner, Jeffrey) (Entered: 11/26/2013)
2013-12-10 79 0 Amended Schedules filed: Schedule I;Schedule J;. Purpose of Amendment is to Amend. Name of Creditor(s): NONE Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Attachments: # 1 Schedule Amended Schedules I & J) (Jasinski, James) (Entered: 12/10/2013)
2013-12-10 80 0 Statement of Intent Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) (Entered: 12/10/2013)
2013-12-11 81 0 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Schedule I, Schedule J, and Summary of Schedules (RE: related document(s)79 Amended Schedules filed by Debtor Kenneth D Combs, Joint Debtor Gloria C Combs). Amended Form Due: 12/24/2013. (3ti) (Entered: 12/11/2013)
2013-12-13 82 0 BNC Certificate of Mailing (RE: related documents(s)81 Notice and Order Regarding Deficient Filing) Notice Date 12/13/2013. (Admin.) (Entered: 12/14/2013)
2013-12-17 83 0 Amended Schedules filed: Schedule I;Schedule J, Amended Summary of Schedules and Amended Statistical Summary Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs. (Jasinski, James) Modified text on 12/18/2013 (2mr). (Entered: 12/17/2013)
2013-12-30 84 0 Notice of Appearance and Request for Notice by Stephen D Miles Filed by Creditor DayMet Credit Union, Inc.. (Miles, Stephen) (Entered: 12/30/2013)
2013-12-30 85 0 Reaffirmation Agreement Cover Sheet, Reaffirmation Agreement with DayMet Credit Union Filed by Creditor DayMet Credit Union, Inc.. (Miles, Stephen) (Entered: 12/30/2013)
2014-01-17 86 0 Rescission of Reaffirmation Agreement Filed by Joint Debtor Gloria C Combs, Debtor Kenneth D Combs (RE: related document(s)85 Reaffirmation Agreement Cover Sheet, Reaffirmation Agreement). (Jasinski, James) (Entered: 01/17/2014)
2014-01-20 87 0 Trustee's Interim Report. (Jansing, John) (Entered: 01/20/2014)
2014-02-11 88 0 Application to Employ John G. Jansing as Counsel for Trustee Filed by Trustee John G Jansing (Attachments: # 1 Mailing Matrix) (Jansing, John) (Entered: 02/11/2014)
2014-02-11 89 0 Motion to Sell Property under Section 363b re: Debtors' interest in vacant real estate located in Clay Township, Montgomery County, Ohio Filed by Trustee John G Jansing (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (Jansing, John) (Entered: 02/11/2014)
2014-02-12 90 0 Order Granting Application to Employ (Related Doc # 88) (3mc) (Entered: 02/13/2014)
2014-02-15 91 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)90 Order on Application to Employ) Notice Date 02/15/2014. (Admin.) (Entered: 02/16/2014)
2014-02-26 92 0 Order Discharging Both Debtors . (3mc) (Entered: 02/26/2014)
2014-02-28 93 0 BNC Certificate of Mailing (RE: related documents(s)92 Order Discharging Debtor(s)) Notice Date 02/28/2014. (Admin.) (Entered: 03/01/2014)
2014-03-11 94 0 Order Granting Trustee's Motion (1) to Sell Debtor's Interest in Real Estate Located in Clay Township, Montgomery County, Ohio; and (2) to Require Debtors to Convey Their Interest in the Real Estate or in the Alternative to Authorize the Trustee to Execute a Trustee's Deed on Behalf of Debtors if they Fail to Execute Said Deed(Related Doc # 89) (3mc) (Entered: 03/12/2014)
2014-03-14 95 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)94 Order on Motion To Sell) Notice Date 03/14/2014. (Admin.) (Entered: 03/15/2014)