Case details

Court: ohsb
Docket #: 2:13-bk-58849
Case Name: James S Furr, Jr. and Deborah K Furr
PACER case #: 683591
Date filed: 2013-11-07
Date of last filing: 2017-05-03
Assigned to: Charles M Caldwell

Parties

Represented Party Attorney & Contact Info
James S Furr, Jr.
Debtor
64 Anna Way Johnstown, OH 43031 LICKING-OH SSN / ITIN: xxx-xx-6915
Christopher John Spiroff
Spiroff Law Office 1180 South High Street Columbus, OH 43206 (614) 224-2104 Fax : 614-224-2066 Email:

Deborah K Furr
Joint Debtor
64 Anna Way Johnstown, OH 43031 LICKING-OH SSN / ITIN: xxx-xx-7069
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
Asst US Trustee (Col)
U.S. Trustee
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411
Faye D. English
Trustee
Chapter 13 Trustee 10 West Broad Street Suite 900 Columbus, OH 43215-3449 614-420-2555

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-11-07 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by James S Furr Jr., Deborah K Furr (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-07 2 0 Chapter 13 Plan Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-07 3 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-07 4 0 Statement 1015-2 with Prior Filing(s) Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-07 5 0 Verification of Creditor Matrix Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-07 6 0 Motion to Extend Automatic Stay Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr. (Spiroff, Christopher) (Entered: 11/07/2013)
2013-11-08 7 0 Order Setting Hearing On Debtors' Motion To Extend Stay (RE: related document(s)6 Motion to Extend Automatic Stay filed by Joint Debtor Deborah K Furr, Debtor James S Furr). Hearing to be held on 12/3/2013 at 01:00 PM Courtroom B for 6, Responses Due: 12/2/2013. (2pr) (Entered: 11/08/2013)
2013-11-10 8 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)7 Order to Set Hearing) Notice Date 11/10/2013. (Admin.) (Entered: 11/11/2013)
2013-11-13 9 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 12/11/2013 at 10:00 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 2/10/2014. Proofs of Claim Due: 3/11/2014.Ch 13 Confirmation hearing to be held on 1/27/2014 at 01:00 PM in Courtroom B. Debtor Financial Management Course Follow-Up Due: 1/27/2014. Joint Debtor Financial Management Course Follow-Up Due: 1/27/2014. (Norman, Jeffrey) (Entered: 11/13/2013)
2013-11-14 10 0 Transmission of Document to BNC for Service of Plan (2km) (Entered: 11/14/2013)
2013-11-16 11 0 BNC Certificate of Mailing (RE: related documents(s)9 Meeting of Creditors Chapter 13 filed by Trustee Jeffrey P Norman) Notice Date 11/16/2013. (Admin.) (Entered: 11/17/2013)
2013-11-16 12 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Transmission of Document to BNC for Service) Notice Date 11/16/2013. (Admin.) (Entered: 11/17/2013)
2013-11-15 13 0 Order to Employer to Withhold and Transmit Deductions from Debtor's Pay (for James Furr). (2lgo) (Entered: 11/18/2013)
2013-11-15 14 0 Order to Employer to Withhold and Transmit Deductions from Debtor's Pay (for Deborah Furr). (2lgo) (Entered: 11/18/2013)
2013-11-20 15 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Payroll Deduction Order) Notice Date 11/20/2013. (Admin.) (Entered: 11/21/2013)
2013-11-20 16 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)14 Payroll Deduction Order) Notice Date 11/20/2013. (Admin.) (Entered: 11/21/2013)
2013-12-03 17 0 Order Granting Debtors' Motion For Extension Of Automatic Stay(Related Doc # 6) (2pr) (Entered: 12/03/2013)
2013-12-04 18 0 Appraisal of Property Filed by Creditor JS & Associates Appraisal Services, LLC. (^Smoot, James) (Entered: 12/04/2013)
2013-12-05 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)17 Order on Motion to Extend Automatic Stay) Notice Date 12/05/2013. (Admin.) (Entered: 12/06/2013)
2013-12-09 20 0 Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 12/09/2013)
2013-12-10 21 0 Summary of Schedules (Amended) Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 12/10/2013)
2013-12-11 22 0 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Summary of Schedules-Official Form 6-Summary (RE: related document(s)21 Summary of Schedules filed by Joint Debtor Deborah K Furr, Debtor James S Furr). Amended Form Due: 12/26/2013. (2pr) (Entered: 12/11/2013)
2013-12-13 23 0 Request for Notice Filed by Creditor AmeriCredit Financial Services, Inc.. (^Hogan, James) (Entered: 12/13/2013)
2013-12-13 24 0 BNC Certificate of Mailing (RE: related documents(s)22 Notice and Order Regarding Deficient Filing) Notice Date 12/13/2013. (Admin.) (Entered: 12/14/2013)
2013-12-16 25 0 Summary of Schedules (Amended) Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 12/16/2013)
2013-12-23 26 0 Objection to Confirmation of Plan (RE: related document(s)2 Chapter 13 Plan filed by Joint Debtor Deborah K Furr, Debtor James S Furr). (Norman, Jeffrey) (Entered: 12/23/2013) 2016-11-11 15:21:53 c879078d46a73fb3802fbfcdd91bb504e0b94518
2014-01-16 27 0 Amended Objection to Confirmation of Plan (RE: related document(s)26 Trustee's Objection to Confirmation of Plan filed by Trustee Jeffrey P Norman). (Norman, Jeffrey) (Entered: 01/16/2014)
2014-01-24 28 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.(RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Supplement Certificate of Service # 2 Supplement Service Matrix)(Spiroff, Christopher) (Entered: 01/24/2014)
2014-01-24 29 0 Amended Statement of Current Monthly and Disposable Income Form 22 Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 01/24/2014)
2014-01-24 30 0 Second Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.(RE: related document(s)28 Amended Chapter 13 Plan - Prior to Confirmation). (Attachments: # 1 Supplement Certificate of Service # 2 Supplement Service Matrix)(Spiroff, Christopher) (Entered: 01/24/2014) 2016-11-11 16:24:15 53afa905ebc423c76e5c0abb73fd0a0e47d592b3
30 1
30 2
2014-01-28 31 0 Notice of Deficient Filing Re: Both Debtors Financial Management deadlines terminated (2pr) (Entered: 01/28/2014)
2014-01-30 32 0 BNC Certificate of Mailing (RE: related documents(s)31 Notice of Deficient Filing) Notice Date 01/30/2014. (Admin.) (Entered: 01/31/2014)
2014-02-10 33 0 Notice of Appearance and Request for Notice by Nicholas Edward O'Bryan Filed by Creditor PNC Bank, National Association. (O'Bryan, Nicholas) (Entered: 02/10/2014)
2014-02-24 34 0 Withdrawal Filed by Trustee Jeffrey P Norman (RE: related document(s)27 Trustee's Amended Objection to Confirmation of Plan). (Norman, Jeffrey) (Entered: 02/24/2014)
2014-02-24 35 0 Order Confirming Chapter 13 Plan And Valuing Collateral Pursuant To 11 USC 506 (RE: related document(s)30 Amended Chapter 13 Plan - Prior to Confirmation filed by Joint Debtor Deborah K Furr, Debtor James S Furr). (2pr) (Entered: 02/25/2014)
2014-02-27 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order Confirming Chapter 13 Plan) Notice Date 02/27/2014. (Admin.) (Entered: 02/28/2014)
2014-04-18 37 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $646.00, Expenses: $63.01. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Service Matrix # 2 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 04/18/2014)
2014-04-19 38 0 Document Debtors' Request for Statement of Total Outstanding Mortgage Balance Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) (Entered: 04/19/2014)
2014-05-06 39 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor PNC Bank, National Association. (^Wright, George) (Entered: 05/06/2014)
2014-05-13 40 0 Order Approving Application For Compensation (Related Doc # 37) for Christopher John Spiroff, fees awarded: $646.00, expenses awarded: $63.01 (2se) (Entered: 05/14/2014)
2014-05-16 41 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)40 Order on Application for Compensation) Notice Date 05/16/2014. (Admin.) (Entered: 05/17/2014)
2014-08-09 42 0 Notice of Designation of Chapter 13 Standing Trustee and Transfer of Case to Successor Trustee. (English, Faye) (Entered: 08/09/2014)
2014-08-10 43 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (English, Faye) (Entered: 08/10/2014)
2014-08-14 44 0 Motion to Modify Plan Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr. (Attachments: # 1 Supplement Service Matrix # 2 Exhibit Current HH Budget # 3 Exhibit Modified Chapter 13 Plan) (Spiroff, Christopher) (Entered: 08/14/2014)
2014-08-28 45 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $1565.00, Expenses: $93.44. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Service Matrix # 2 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 08/28/2014)
2014-09-12 46 0 Notice of Filing of Proof of Claim 15 by Debtor (2pr) (Entered: 09/12/2014)
2014-09-11 47 0 Order Modifying Chapter 13 Plan (Related Doc # 44) (2pr) (Entered: 09/12/2014)
2014-09-14 48 0 BNC Certificate of Mailing (RE: related documents(s)46 Notice of Filing of Proof of Claim) Notice Date 09/14/2014. (Admin.) (Entered: 09/15/2014)
2014-09-14 49 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)47 Order on Motion to Modify Plan) Notice Date 09/14/2014. (Admin.) (Entered: 09/15/2014)
2014-09-22 50 0 Order Approving Application For Compensation (Related Doc # 45) for Christopher John Spiroff, fees awarded: $1565.00, expenses awarded: $93.44 (2pr) (Entered: 09/22/2014)
2014-09-24 51 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)50 Order on Application for Compensation) Notice Date 09/24/2014. (Admin.) (Entered: 09/25/2014)
2014-10-01 52 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (James Furr). (RE: related document(s)13 Payroll Deduction Order). (2pr) (Entered: 10/01/2014)
2014-10-01 53 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (Deborah Furr). (RE: related document(s)14 Payroll Deduction Order). (2pr) (Entered: 10/01/2014)
2014-10-03 54 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)52 Amended Order) Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
2014-10-03 55 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)53 Amended Order) Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
2015-01-16 56 0 Notice of Intent to Allow/Pay Claims. (English, Faye) (Entered: 01/16/2015)
2015-02-18 57 0 Amended Schedules filed: Schedule B. Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) Modified Text on 2/19/2015 (2pr). (Entered: 02/18/2015)
2015-02-19 58 0 Motion to Sell Real Property Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr. (Spiroff, Christopher) (Entered: 02/19/2015)
2015-02-23 59 0 Agreed Order Approving Debtors' Motion To Sell Real Property (Related Doc # 58) (2pr) (Entered: 02/23/2015)
2015-02-25 60 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)59 Order on Motion To Sell) Notice Date 02/25/2015. (Admin.) (Entered: 02/26/2015)
2015-02-26 61 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $978.50, Expenses: $16.84. Filed by Attorney Christopher John Spiroff (Attachments: # 1 Supplement Time Itemization) (Spiroff, Christopher) (Entered: 02/26/2015)
2015-03-24 62 0 Order Approving Application For Compensation (Related Doc # 61) for Christopher John Spiroff, fees awarded: $978.50, expenses awarded: $16.84 (2pr) (Entered: 03/25/2015)
2015-03-27 63 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)62 Order on Application for Compensation) Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)
2015-04-20 64 0 Notice of Mortgage Payment Change (Claim # 8) Filed by Creditor PNC Bank, National Association. (^Pringle, Vicki) (Entered: 04/20/2015)
2015-10-01 65 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (James Furr). (RE: related document(s)52 Amended Order). (2pr) (Entered: 10/01/2015)
2015-10-01 66 0 Amended Order To Employer To Withhold And Transmit Deductions From Debtor's Pay (Deborah Furr). (RE: related document(s)53 Amended Order). (2pr) (Entered: 10/01/2015)
2015-10-03 67 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)65 Amended Order) Notice Date 10/03/2015. (Admin.) (Entered: 10/04/2015)
2015-10-03 68 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)66 Amended Order) Notice Date 10/03/2015. (Admin.) (Entered: 10/04/2015)
2016-03-08 69 0 Objection to Claim 15 of Citifinancial Inc. Filed by Trustee Faye D. English. (English, Faye) (Entered: 03/08/2016) 2016-10-24 15:23:24 62ccfb62ccbba717ecf4178411c3da6de75fe11e
2016-04-14 70 0 Order Sustaining Trustee's Objection To Claim # 15 (RE: related document(s)69 Objection to Claim filed by Trustee Faye D. English). (2pr) (Entered: 04/15/2016) 2016-10-24 17:19:47 0920b7a3ddbb938a980726bf7fe61d1f2cbc86ac
2016-04-17 71 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)70 Order Regarding Claim) Notice Date 04/17/2016. (Admin.) (Entered: 04/18/2016)
2016-04-28 72 0 Amended Schedules filed: Schedule C. Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr.. (Spiroff, Christopher) Modified Text on 4/28/2016 (2pr). (Entered: 04/28/2016)
2016-04-28 73 0 Motion to Retain Inheritance Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr. (Spiroff, Christopher) (Entered: 04/28/2016)
2016-05-19 74 0 Notice of Change of Payment Address Filed by Creditor Jefferson Capital Systems LLC . (2dp) (Entered: 05/20/2016)
2016-05-20 75 0 Response to (related document(s): 73 Motion to Retain Inheritance filed by Joint Debtor Deborah K Furr, Debtor James S Furr) Filed by Trustee Faye D. English (English, Faye) (Entered: 05/20/2016)
2016-05-23 76 0 Scheduling Order Regarding Motion To Retain Portion Of Post-Confirmation Inheritance 73 And The Response Of Trustee 75 (RE: related document(s)73 Motion to Retain filed by Joint Debtor Deborah K Furr, Debtor James S Furr, 75 Response filed by Trustee Faye D. English). Responses Due: 6/20/2016. (2pr) (Entered: 05/24/2016)
2016-05-26 77 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)76 Order (Generic)) Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
2016-06-08 78 0 Agreed Order Approving Debtor's Motion To Retain Portion Of Post-Confirmation Inheritance (Related Doc # 73) (2pr) (Entered: 06/08/2016)
2016-06-10 79 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)78 Order on Motion to Retain) Notice Date 06/10/2016. (Admin.) (Entered: 06/11/2016)
2016-06-15 80 0 Application for Compensation for Christopher John Spiroff, Debtor's Attorney, Fee: $1372.50, Expenses: $85.33. Filed by Attorney Christopher John Spiroff (Spiroff, Christopher) (Entered: 06/15/2016)
2016-07-12 81 0 Order Approving Application For Compensation (Related Doc # 80) for Christopher John Spiroff, fees awarded: $1372.50, expenses awarded: $85.33 (2pr) (Entered: 07/12/2016)
2016-07-14 82 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)81 Order on Application for Compensation) Notice Date 07/14/2016. (Admin.) (Entered: 07/15/2016)
2016-07-18 83 0 Motion to Modify Plan To Administer Inheritance Filed by Trustee Faye D. English (English, Faye) (Entered: 07/18/2016)
2016-08-12 84 0 Order Granting Trustee's Motion To Modify Plan (Related Doc # 83) (2pr) (Entered: 08/12/2016)
2016-08-14 85 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)84 Order on Motion to Modify Plan) Notice Date 08/14/2016. (Admin.) (Entered: 08/15/2016)
2016-10-22 86 0 Motion to Avoid Lien With Ohio State Department of Taxation Re: Filed by Joint Debtor Deborah K Furr, Debtor James S Furr Jr. (Spiroff, Christopher) (Entered: 10/22/2016)