Case details

Court: ohsb
Docket #: 2:14-bk-50840
Case Name: Anthony Dewight Clark, Sr.
PACER case #: 688142
Date filed: 2014-02-14
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Anthony Dewight Clark, Sr.
Debtor
700 Salinger Drive Lithopolis, OH 43136 FAIRFIELD-OH SSN / ITIN: xxx-xx-3477
Roger L Weaver
3 S High St Canal Winchester, OH 43110 (614) 834-1750 Fax : 614-834-9480 Email:

Deborah Ann Commedo-Clark
Joint Debtor
700 Salinger Drive Lithopolis, OH 43136 FAIRFIELD-OH SSN / ITIN: xxx-xx-9822
Roger L Weaver
(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
2014-02-14 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Anthony Dewight Clark Sr, Deborah Ann Commedo-Clark (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 2 0 Chapter 13 Plan Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 3 0 Statement of Social Security Number-Form 21 Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 4 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 5 0 Verification of Creditor Matrix Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 6 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Anthony Dewight Clark Sr. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 7 0 Appraisal of Property Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 8 0 Certificate of Credit Counseling as to Joint Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-14 9 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Anthony Dewight Clark Sr, Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) Modified to correct the capitalization of the surname. Modified on 2/18/2014 (2sd). (Entered: 02/14/2014)
2014-02-20 10 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 3/26/2014 at 11:00 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 5/27/2014. Proofs of Claim Due: 6/24/2014.Ch 13 Confirmation hearing to be held on 5/20/2014 at 01:00 PM in Courtroom A. Debtor Financial Management Course Follow-Up Due: 5/12/2014. Joint Debtor Financial Management Course Follow-Up Due: 5/12/2014. (Norman, Jeffrey) (Entered: 02/20/2014)
2014-02-21 11 0 Transmission of Document 2 (Chapter 13 Plan) to BNC for Service (2sr) (Entered: 02/21/2014)
2014-02-23 12 0 BNC Certificate of Mailing (RE: related documents(s)10 Meeting of Creditors Chapter 13 filed by Trustee Jeffrey P Norman) Notice Date 02/23/2014. (Admin.) (Entered: 02/24/2014)
2014-02-23 13 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Transmission of Document to BNC for Service) Notice Date 02/23/2014. (Admin.) (Entered: 02/24/2014)
2014-02-25 14 0 Notice of Appearance and Request for Notice 700 Salinger Drive, Lithopolis, OH 43136 by Steven Henry Patterson Filed by Creditor Wells Fargo Bank, N.A.. (Patterson, Steven) (Entered: 02/25/2014)
2014-02-27 15 0 Objection to Confirmation of Plan 2010 Chevrolet Cobalt, VIN: 1G1AB5F57A7101973 Filed by Creditor Capital One Auto Finance (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Exhibit Contract # 2 Exhibit Title)(Gill, Alison) (Entered: 02/27/2014)
2014-03-13 16 0 Order to Employer to Withhold and Transmit Deductions from Joint Debtor's Pay . (2sr) (Entered: 03/14/2014)
2014-03-16 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Payroll Deduction Order) Notice Date 03/16/2014. (Admin.) (Entered: 03/17/2014)
2014-04-02 18 0 Withdrawal Filed by Trustee Jeffrey P Norman (RE: related document(s) deseqno57 Meeting of Creditors Held). (Norman, Jeffrey) (Entered: 04/02/2014)
2014-04-04 19 0 Amended Schedules filed: Schedule B;Schedule C;Schedule D;. Purpose of Amendment is to Amend. Name of Creditor(s): Wells Fargo Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 04/04/2014)
2014-04-04 20 0 Statement of Financial Affairs Amended Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 04/04/2014)
2014-04-04 21 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)2 Chapter 13 Plan). (Attachments: # 1 Certificate of service # 2 mailing matrix)(Weaver, Roger) (Entered: 04/04/2014)
2014-04-07 22 0 Withdrawal Filed by Creditor Capital One Auto Finance (RE: related document(s)15 Objection to Confirmation of the Plan). (Gill, Alison) (Entered: 04/07/2014)
2014-04-08 23 0 Amended Schedules filed: Schedule I;Schedule J;. Purpose of Amendment is to Amend. Name of Creditor(s): Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 04/08/2014)
2014-04-08 24 0 Statement of Financial Affairs Amended Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 04/08/2014)
2014-04-11 25 0 Certificate of Service Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)19 Amended Schedules). (Weaver, Roger) (Entered: 04/11/2014)
2014-04-17 26 0 Objection to Confirmation of Plan (RE: related document(s)21 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Anthony Dewight Clark, Joint Debtor Deborah Ann Commedo-Clark). (Norman, Jeffrey) (Entered: 04/17/2014)
2014-04-25 27 0 Notice of Appearance and Request for Notice by Christopher P Kennedy Filed by Creditor JPMorgan Chase Bank, NA. (Kennedy, Christopher) (Entered: 04/25/2014)
2014-04-28 28 0 Motion for Relief from Stay 2007 Chevrolet Cobalt. Fee Amount $176 Filed by Creditor JPMorgan Chase Bank, NA (Attachments: # 1 Exhibit a-b) (Kennedy, Christopher) (Entered: 04/28/2014)
2014-04-28 29 0 Notice of Request for Relief from Stay Filed by Creditor JPMorgan Chase Bank, NA (RE: related document(s)28 Motion for Relief from Stay 2007 Chevrolet Cobalt. Fee Amount $176 Filed by Creditor JPMorgan Chase Bank, NA (Attachments: # 1 Exhibit a-b)). (Kennedy, Christopher) (Entered: 04/28/2014)
2014-05-13 30 0 Notice of Deficient Filing Re: Both Debtors Financial Management deadlines terminated (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Anthony Dewight Clark, Joint Debtor Deborah Ann Commedo-Clark) (2sr) (Entered: 05/13/2014)
2014-05-15 31 0 BNC Certificate of Mailing (RE: related documents(s)30 Notice of Deficient Filing) Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
2014-05-23 32 0 Order Granting Motion For Relief From Stay (2007 Chevrolet Cobalt) (Related Doc # 28) (2sd) (Entered: 05/23/2014)
2014-05-25 33 0 BNC Certificate of Mailing (RE: related documents(s)32 Order on Motion For Relief From Stay) Notice Date 05/25/2014. (Admin.) (Entered: 05/26/2014)
2014-06-12 34 0 Amended Schedules filed: Schedule F;. Purpose of Amendment is to Add. Name of Creditor(s): Allstate Fee Amount $30 Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 06/12/2014)
2014-06-13 35 0 Second Amended Document SOFA Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)20 Statement of Financial Affairs). (Weaver, Roger) (Entered: 06/13/2014)
2014-06-17 36 0 Certificate of Service Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)34 Amended Schedules). (Weaver, Roger) (Entered: 06/17/2014)
2014-06-18 37 0 Certificate of Service Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)34 Amended Schedules). (Weaver, Roger) (Entered: 06/18/2014)
2014-08-06 38 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)21 Amended Chapter 13 Plan - Prior to Confirmation). (Attachments: # 1 mailing matrix # 2 certificate of service)(Weaver, Roger) (Entered: 08/06/2014)
2014-08-07 39 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark (RE: related document(s)38 Amended Chapter 13 Plan - Prior to Confirmation). (Attachments: # 1 certificate of service # 2 mailing matrix)(Weaver, Roger) (Entered: 08/07/2014)
2014-08-08 40 0 Financial Management Course Certificate of Both Debtors Filed by Debtor Anthony Dewight Clark Sr., Joint Debtor Deborah Ann Commedo-Clark. (Weaver, Roger) (Entered: 08/08/2014)
2014-08-09 41 0 Notice of Designation of Chapter 13 Standing Trustee and Transfer of Case to Successor Trustee. (English, Faye) (Entered: 08/09/2014)
2014-08-11 42 0 Chapter 13 Standing Trustees' FRBP 2012 Report Accounting of Prior Administration of Case. (English, Faye) (Entered: 08/11/2014)
2014-08-11 43 0 Agreed Order Regarding Provision for Claim of Internal Revenue Service During Remaining Term of Confirmed Plan (1nb) (Entered: 08/12/2014)
2014-08-14 44 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)43 Order (Generic)) Notice Date 08/14/2014. (Admin.) (Entered: 08/15/2014)
2014-09-02 45 0 Withdrawal Filed by Trustee Faye D. English (RE: related document(s)26 Trustee's Objection to Confirmation of Plan). (English, Faye) (Entered: 09/02/2014)
2014-09-02 46 0 Order Confirming Chapter 13 Plan And Valuing Collateral Pursuant To 11 U.S.C. 506 (RE: related document(s)39 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Anthony Dewight Clark, Joint Debtor Deborah Ann Commedo-Clark). (2sr) (Entered: 09/03/2014)
2014-09-05 47 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)46 Order Confirming Chapter 13 Plan) Notice Date 09/05/2014. (Admin.) (Entered: 09/06/2014)
2014-10-29 48 0 Motion for Relief from Stay 2010 Chevrolet Cobalt, VIN: 1G1AB5F57A7101973. Fee Amount $176, Motion for Relief from Co-Debtor Stay 2010 Chevrolet Cobalt, VIN: 1G1AB5F57A7101973 Filed by Creditor Capital One Auto Finance (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3 Exhibit NADA) (Gill, Alison) (Entered: 10/29/2014)
2014-11-25 49 0 Order Granting Motion For Relief From Stay/Co-Debtor Stay As To A (2010 Chevrolet Cobalt) (Related Doc # 48) (2sr) (Entered: 11/25/2014)
2014-11-27 50 0 BNC Certificate of Mailing (RE: related documents(s)49 Order on Motion For Relief From Stay) Notice Date 11/27/2014. (Admin.) (Entered: 11/28/2014)
2015-02-18 51 0 Request for Notice Filed by Creditor Capital One Auto Finance. (^Garza, Marian) (Entered: 02/18/2015)
2015-02-23 52 0 Notice of Change of Address Filed by Creditor Capital One Auto Finance . (2si) (Entered: 02/24/2015)
2015-03-26 53 0 Notice of Mortgage Payment Change (Claim # 18) Filed by Creditor Wells Fargo Bank, N.A.. (^Holliday, Erin) (Entered: 03/26/2015)
2015-04-15 54 0 Notice of Intent to Allow/Pay Claims. (English, Faye) (Entered: 04/15/2015)
2015-05-19 55 0 Notice of Substitution of Counsel terminating Steven Henry Patterson, Filed by Creditor Wells Fargo Bank, N.A.. (Conner, Mia) (Entered: 05/19/2015)
2015-08-20 56 0 Notice of Intent to Allow/Pay Claims. (English, Faye) (Entered: 08/20/2015)
2015-11-13 57 0 Amended Order to Employer to Withhold and Transmit Deductions from Debtor's Pay (for Deborah Commedo-Clark) (RE: related document(s)16 Payroll Deduction Order). (2ss) (Entered: 11/16/2015)
2015-11-18 58 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)57 Amended Order) Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
2015-11-23 59 0 Notice of Intent to Allow/Pay Claims. (English, Faye) (Entered: 11/23/2015)
2016-02-16 60 0 Notice of Mortgage Payment Change (Claim # 18) Filed by Creditor Wells Fargo Bank, N.A.. (^Cooper, Tunisia) (Entered: 02/16/2016)
2016-05-04 61 0 Trustee's Recommendation Regarding Debtor(s) Request for Credit Approval. Trustee Authorizes. (English, Faye) (Entered: 05/04/2016)