Case details

Court: ohsb
Docket #: 2:12-bk-60851
Case Name: Somsay Phomphengchane
PACER case #: 664070
Date filed: 2012-12-27
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Somsay Phomphengchane
Debtor
2155 Deveron Lane Grove City, OH 43123 FRANKLIN-OH SSN / ITIN: xxx-xx-4940aka Somsay Phomphengohaneaka Somsay Phome
Christopher John Spiroff
Spiroff Law Office 1180 South High Street Columbus, OH 43206 (614) 224-2104 Fax : 614-224-2066 Email:

Dalyvanh Vongsaphay
Joint Debtor
2155 Deveron Lane Grove City, OH 43123 FRANKLIN-OH SSN / ITIN: xxx-xx-3183aka Fomfay Vongsaphay
Christopher John Spiroff
(See above for address)

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
2012-12-27 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Somsay Phomphengchane, Dalyvanh Vongsaphay Section 521(i)Incomplete Filing Due: 02/11/2013. Chapter 13 Plan Due: 01/10/2013. Chapter 13 Form B22C Statement Current Monthly Income Due: 01/10/2013. Schedules A-J Due: 01/10/2013. Statement of Financial Affairs Due: 01/10/2013. Statistical Summary of Certain Liabilities Due: 01/10/2013. Summary of Schedules Due: 01/10/2013. Incomplete Filings Due: 01/10/2013. (Spiroff, Christopher) (Entered: 12/27/2012)
2012-12-27 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) (Entered: 12/27/2012)
2012-12-27 3 0 Statement 1015-2 with Prior Filing(s) Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) (Entered: 12/27/2012)
2012-12-27 4 0 Verification of Creditor Matrix Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) (Entered: 12/27/2012)
2012-12-28 5 0 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay). Incomplete Filings Due: 1/10/2013. Section 521(i)Incomplete Filing Due: 2/11/2013. Chapter 13 Form B22C Statement Current Monthly Income Due: 1/10/2013. Schedules A-J Due: 1/10/2013. Statement of Financial Affairs Due: 1/10/2013. Statistical Summary of Certain Liabilities Due: 1/10/2013. Summary of Schedules Due: 1/10/2013. (2sd) Modified the deadlines for the incomplete filings. Modified on 12/28/2012 (2sd). (Entered: 12/28/2012)
2012-12-28 6 0 Notice to Individual Consumer Debtor (2sd) (Entered: 12/28/2012)
2012-12-30 7 0 BNC Certificate of Mailing (RE: related documents(s)6 Notice to Debtor) Notice Date 12/30/2012. (Admin.) (Entered: 12/31/2012)
2012-12-30 8 0 BNC Certificate of Mailing (RE: related documents(s)5 Notice and Order Regarding Deficient Filing) Notice Date 12/30/2012. (Admin.) (Entered: 12/31/2012)
2013-01-03 9 0 Schedules A-J and Statement of Financial Affairs, Summary of Schedules, Statistical Summary and Declaration Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay RE: related document(s) deseqno30 ). (Spiroff, Christopher) Modified text on 1/4/2013 (2lg). (Entered: 01/03/2013)
2013-01-03 10 0 Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay RE: related document(s)5). (Spiroff, Christopher) (Entered: 01/03/2013)
2013-01-03 11 0 Chapter 13 Plan Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) (Entered: 01/03/2013)
2013-01-03 12 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 2/13/2013 at 09:30 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 4/15/2013. Proofs of Claim Due: 5/14/2013.Ch 13 Confirmation hearing scheduled 3/19/2013 at 01:00 PM in Courtroom A. Debtor Financial Management Course Follow-Up Due: 4/1/2013. Joint Debtor Financial Management Course Follow-Up Due: 4/1/2013. (Norman, Jeffrey) (Entered: 01/03/2013)
2013-01-03 13 0 Order To Employer To Withhold And Transmit Deductions From Debtors Pay (Somsay Phomphengchane) . (2lg) (Entered: 01/04/2013)
2013-01-03 14 0 Order To Employer To Withhold And Transmit Deductions From Debtors Pay (Dalyvanh Vongsaphay). (2lg) (Entered: 01/04/2013)
2013-01-04 15 0 Transmission of Chapter 13 Plan to BNC for Service (2lg) (Entered: 01/04/2013)
2013-01-06 16 0 BNC Certificate of Mailing (RE: related documents(s)12 Meeting of Creditors Chapter 13 filed by Trustee Jeffrey P Norman) Notice Date 01/06/2013. (Admin.) (Entered: 01/07/2013)
2013-01-06 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Payroll Deduction Order) Notice Date 01/06/2013. (Admin.) (Entered: 01/07/2013)
2013-01-06 18 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)14 Payroll Deduction Order) Notice Date 01/06/2013. (Admin.) (Entered: 01/07/2013)
2013-01-06 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Transmission of Document to BNC for Service) Notice Date 01/06/2013. (Admin.) (Entered: 01/07/2013)
2013-01-15 20 0 Notice of Appearance and Request for Notice by John L Day Jr Filed by Creditor US Bank, NA. (Day, John) (Entered: 01/15/2013)
2013-01-17 21 0 Notice of Appearance and Request for Notice 2976 Brownlee Avenue, Columbus, OH 43209 by Jill Leanne Fealko Filed by Creditor JPMorgan Chase Bank, NA. (Fealko, Jill) (Entered: 01/17/2013)
2013-01-19 22 0 Appraisal of Property 2155 Deveron Lane, Grove City, OH 43123 Filed by Creditor JS & Associates Appraisal Services, LLC. (^Smoot, James) (Entered: 01/19/2013)
2013-01-24 23 0 Appraisal of Property 2976 Brownlee Avenue, Columbus, OH 43209 Filed by Creditor JS & Associates Appraisal Services, LLC. (^Smoot, James) (Entered: 01/24/2013)
2013-02-02 24 0 Amended Document Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay (RE: related document(s)3 Statement 1015-2 with Prior Filing). (Spiroff, Christopher) (Entered: 02/02/2013)
2013-02-02 25 0 Amended Schedules filed: Schedule B; Schedule C; Amend Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) Modified text on 2/4/2013 (2lg). (Entered: 02/02/2013)
2013-02-14 26 0 Withdrawal Filed by Trustee Jeffrey P Norman (RE: related document(s) deseqno95 Meeting of Creditors Held). (Norman, Jeffrey) (Entered: 02/14/2013)
2013-02-20 27 0 Amended Schedules filed: Schedule C; Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) Modified text on 2/21/2013 (2lg). (Entered: 02/20/2013)
2013-02-22 28 0 Objection to Confirmation of Plan (RE: related document(s)11 Chapter 13 Plan Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay). (Norman, Jeffrey) (Entered: 02/22/2013)
2013-02-25 29 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Somsay Phomphengchane (RE: related document(s)11 Chapter 13 Plan). (Attachments: # 1 Supplement Certificate of Service)(Spiroff, Christopher) (Entered: 02/25/2013)
2013-03-12 30 0 First Amended Objection to Confirmation of Plan (RE: related document(s)28 Objection to Confirmation of Plan filed by Trustee Jeffrey P Norman). (Norman, Jeffrey) (Entered: 03/12/2013)
2013-03-13 31 0 Amended Schedules filed: Schedule B; Schedule C; Filed by Debtor Somsay Phomphengchane, Joint Debtor Dalyvanh Vongsaphay. (Spiroff, Christopher) Modified text on 3/14/2013 (2lg). (Entered: 03/13/2013)
2013-03-18 32 0 Withdrawal Filed by Trustee Jeffrey P Norman (RE: related document(s)30 Trustee's Amended Objection to Confirmation of Plan). (Norman, Jeffrey) (Entered: 03/18/2013)
2013-03-18 33 0 Order Confirming Chapter 13 Plan And Valuing Collateral Pursuant To 11 U.S.C. 506 (RE: related document(s)29 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Somsay Phomphengchane). (2lg) (Entered: 03/18/2013)
2013-03-20 34 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)33 Order Confirming Chapter 13 Plan) Notice Date 03/20/2013. (Admin.) (Entered: 03/21/2013)
2013-04-02 35 0 Notice of Deficient Filing Re: Both Debtors Financial Management deadlines terminated (2lg) (Entered: 04/02/2013)
2013-04-04 36 0 BNC Certificate of Mailing (RE: related documents(s)35 Notice of Deficient Filing) Notice Date 04/04/2013. (Admin.) (Entered: 04/05/2013)
2013-04-17 37 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $436.75, Expenses: $59.14. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 04/17/2013)
2013-05-13 38 0 Order Approving Application For Compensation (Related Doc # 37) for Christopher John Spiroff, fees awarded: $436.75, expenses awarded: $59.14 (2lg) (Entered: 05/13/2013)
2013-05-15 39 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)38 Order on Application for Compensation) Notice Date 05/15/2013. (Admin.) (Entered: 05/16/2013)
2013-05-28 40 0 Notice of Mortgage Payment Change (Claim # 12) Filed by Creditor JPMorgan Chase Bank, NA. (^Duarte, Diana) (Entered: 05/28/2013)
2013-08-05 41 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Capital Retail Bank (Claim No. 11) To JEFFERSON CAPITAL SYSTEMS LLC Fee Amount $25 Filed by Creditor Jefferson Capital Systems LLC. (^Kirby, Johnathan) (Entered: 08/05/2013)
2013-08-06 42 0 Notice of Assignment of Claim (RE: related document(s)41 Assignment of Claim filed by Creditor Jefferson Capital Systems LLC) (2lg) (Entered: 08/06/2013)
2013-08-06 43 0 Notice to Jefferson Capital Systems LLC of Unpaid Filing Fees in Amount of $25.00 for the filing of Assignment(s) of Claim (RE: related document(s)41 Assignment of Claim filed by Creditor Jefferson Capital Systems LLC) (2lg) (Entered: 08/06/2013)
2013-08-08 44 0 BNC Certificate of Mailing (RE: related documents(s)42 Notice of Assignment of Claim) Notice Date 08/08/2013. (Admin.) (Entered: 08/09/2013)
2013-08-08 45 0 BNC Certificate of Mailing (RE: related documents(s)43 Clerk's Notice of Fees Due-Assignment of Claims) Notice Date 08/08/2013. (Admin.) (Entered: 08/09/2013)
2013-08-22 46 0 Notice of Intent to Allow/Pay Claims. (Norman, Jeffrey) (Entered: 08/22/2013)
2013-12-06 47 0 Notice of Appearance and Request for Notice by David H Yunghans Filed by Creditor US Bank, NA. (Yunghans, David) (Entered: 12/06/2013)
2013-12-10 48 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor US Bank, NA. (Yunghans, David) (Entered: 12/10/2013)
2014-04-02 49 0 Notice of Substitution of Counsel terminating Jill Leanne Fealko, Filed by Creditor JPMorgan Chase Bank, NA. (Jensen, Joel) (Entered: 04/02/2014)
2014-04-28 50 0 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Select Portfolio Servicing Inc (Claim No. 8) To Nationstar Mortgage, LLC Fee Amount $25 Filed by Creditor Nationstar Mortgage, LLC.. (^Daniels, Michael) (Entered: 04/28/2014)
2014-04-29 51 0 Notice of Assignment of Claim (RE: related document(s)50 Assignment of Claim filed by Creditor Nationstar Mortgage, LLC.) (2pr) (Entered: 04/29/2014)
2014-05-01 52 0 BNC Certificate of Mailing (RE: related documents(s)51 Notice of Assignment of Claim) Notice Date 05/01/2014. (Admin.) (Entered: 05/02/2014)
2014-07-09 53 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Nationstar Mortgage, LLC.. (^Daniels, Michael) (Entered: 07/09/2014)
2014-08-09 54 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 55 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (English, Faye) (Entered: 08/09/2014)
2015-02-27 56 0 Notice of Mortgage Payment Change (Claim # 14) Filed by Creditor BMO Harris Bank N.A.. (^Fank, Margaret) (Entered: 02/27/2015)
2015-03-27 57 0 Notice of Change of Address Filed by Creditor Nationstar Mortgage LLC . (2pr) (Entered: 03/30/2015)
2015-04-14 58 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Nationstar Mortgage, LLC. (^Daniels, Michael) (Entered: 04/14/2015)
2015-04-27 59 0 Objection to (related document(s): 58 Notice of Mortgage Payment Change filed by Creditor Nationstar Mortgage, LLC) Filed by Trustee Faye D. English (English, Faye) (Entered: 04/27/2015)
2015-06-01 60 0 Order Sustaining Trustee's Objection to Notice of Mortgage Payment Change (RE: related document(s)58 Notice of Mortgage Payment Change filed by Creditor Nationstar Mortgage, LLC). (3mc) (Entered: 06/02/2015)
2015-06-04 61 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)60 Order (Generic)) Notice Date 06/04/2015. (Admin.) (Entered: 06/05/2015)
2015-08-04 62 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $350.75, Expenses: $8.94. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 08/04/2015)
2015-08-31 63 0 Order Approving Application For Compensation (Related Doc # 62) for Christopher John Spiroff, fees awarded: $350.75, expenses awarded: $8.94 (2pr) (Entered: 08/31/2015)
2015-09-02 64 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)63 Order on Application for Compensation) Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
2015-11-30 65 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor Nationstar Mortgage, LLC. (^Meaux, Aaron) (Entered: 11/30/2015)
2015-12-14 66 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtors Pay (Somsay Phomphengchane) (RE: related document(s)13 Payroll Deduction Order). (2pr) (Entered: 12/15/2015)
2015-12-14 67 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (Dalyvanh Vongsaphay). (RE: related document(s)14 Payroll Deduction Order). (2pr) (Entered: 12/15/2015)
2015-12-17 68 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)66 Amended Order) Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
2015-12-17 69 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)67 Amended Order) Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
2016-01-12 70 0 Notice of Mortgage Payment Change (Claim # 12) Filed by Creditor JPMorgan Chase Bank, NA. (^Hamilton, Nina) (Entered: 01/12/2016)
2016-01-25 71 0 Notice of Substitution of Counsel terminating David H Yunghans, Filed by Creditor US Bank, NA. (Patterson, Steven) Modified on 1/25/2016 (2pr). DART. (Entered: 01/25/2016)
2016-01-25 72 0 Notice of Substitution of Counsel, Filed by Creditor US Bank, NA. (Patterson, Steven) (Entered: 01/25/2016)
2016-05-05 73 0 Notice of Mortgage Payment Change (Claim # 12) Filed by Creditor JPMorgan Chase Bank, NA. (^Mai, Von) (Entered: 05/05/2016)
2016-05-06 74 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $685.25, Expenses: $8.01. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 05/06/2016)