Case details

Court: ohsb
Docket #: 2:13-bk-59292
Case Name: Esther Mae Campbell
PACER case #: 684497
Date filed: 2013-11-22
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Esther Mae Campbell
Debtor
11 Mill St PO Box 28 Thurman, OH 45685 ROSS-OH SSN / ITIN: xxx-xx-1281
Marshall D Cohen
Marshall D. Cohen Co., LLC 1500 West Third Ave Suite 400 Columbus, OH 43212 (614) 294-5040 Fax : (614) 291-5006 Email:

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
2016-10-17 35 0 Notice of Change of Address Filed by Debtor Esther Mae Campbell. (Cohen, Marshall) (Entered: 10/17/2016) 2016-10-18 10:30:46 ec9d1b5b28bcd467aed5fee14ef094fecdf3ac5d
2017-05-09 36 0 Notice of Change of Address Esther Mae Campbell Filed by Debtor Esther Mae Campbell. (Cohen, Marshall) (Entered: 05/09/2017) 2017-05-16 14:24:41 0971ad98267c290fa7c6bcfc9b3d73de864f2b52
2017-09-27 37 0 Notice of Change of Address Filed by Debtor Esther Mae Campbell. (Cohen, Marshall) (Entered: 09/27/2017) 2017-09-28 12:28:11 8242b401e9768b5576facfe6b95c082d2e911c4f