Case details

Court: ohsb
Docket #: 2:14-bk-57038
Case Name: Jennifer Noelle Kaech
PACER case #: 701575
Date filed: 2014-10-03
Assigned to: C. Kathryn Preston

Parties

Represented Party Attorney & Contact Info
Jennifer Noelle Kaech
Debtor
840 Norton Road Columbus, OH 43228 FRANKLIN-OH SSN / ITIN: xxx-xx-0273
Michael A Cox
2500 High Street Suite 100 Columbus, OH 43202 614-267-2871 Fax : 614-267-2873 Email:

Frank M Pees
Trustee
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700
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
2014-10-03 1 0 Chapter 13 Voluntary Petition . Receipt Number n/a, Fee Amount $0.00 Filed by Jennifer Noelle Kaech Section 521(i)Incomplete Filing Due: 11/17/2014. Chapter 13 Form B22C Statement Current Monthly Income Due: 10/17/2014. Debtor Certification Regarding Receipt of 342(b) Notice Due: 10/17/2014. Declaration Concerning Debtor Schedules (Form B6 Declaration) Due: 10/17/2014. Form 1015-2 - Statement of Related Cases Due: 10/17/2014. Schedules A-J Due: 10/17/2014. Statement of Financial Affairs Due: 10/17/2014. Statistical Summary of Certain Liabilities Due: 10/17/2014. Summary of Schedules Due: 10/17/2014. Incomplete Filings Due: 10/17/2014. (2kab) Additional attachment(s) added on 10/3/2014 (2kab). (Entered: 10/03/2014)
2014-10-03 2 0 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 13) filed by Debtor Jennifer Noelle Kaech). Mailing Matrix Due: 10/10/2014. Verification of Mailing Matrix Due: 10/10/2014. Incomplete Filings Due: 10/17/2014. Section 521(i)Incomplete Filing Due: 11/17/2014. Chapter 13 Form B22C Statement Current Monthly Income Due: 10/17/2014. Debtor Certification Regarding Receipt of 342(b) Notice Due: 10/17/2014. Declaration Concerning Debtor Schedules (Form B6 Declaration) Due: 10/17/2014. Form 1015-2 - Statement of Related Cases Due: 10/17/2014. Schedules A-J Due: 10/17/2014. Statement of Financial Affairs Due: 10/17/2014. Statistical Summary of Certain Liabilities Due: 10/17/2014. Summary of Schedules Due: 10/17/2014. (2kab) (Entered: 10/03/2014)
2014-10-03 3 0 Notice to Individual Consumer Debtor (2kab) (Entered: 10/03/2014)
2014-10-05 4 0 BNC Certificate of Mailing (RE: related documents(s)2 Notice and Order Regarding Deficient Filing) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-05 5 0 BNC Certificate of Mailing (RE: related documents(s)3 Notice to Debtor) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-05 6 0 BNC Certificate of Mailing (RE: related documents(s)2 Notice and Order Regarding Deficient Filing) Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
2014-10-03 7 0 Statement of Social Security Number-Form 21 Filed by Debtor Jennifer Noelle Kaech . (2mr) (Entered: 10/06/2014)
2014-10-03 8 0 Exhibit D with Certificate of Credit Counseling Attached as to Debtor. Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Jennifer Noelle Kaech . (2mr) (Entered: 10/06/2014)
2014-10-03 9 0 Application to Pay Filing Fee in Installments Filed by Debtor Jennifer Noelle Kaech (2mr) (Entered: 10/06/2014)
2014-10-06 10 0 Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 9) First Installment Payment Due: 10/17/2014. Second Installment Payment Due: 11/17/2014. Third Installment Payment Due: 12/15/2014. Final Installment Payment Due: 1/15/2015. (2mr) (Entered: 10/06/2014)
2014-10-07 11 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 11/19/2014 at 10:30 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 1/20/2015. Proofs of Claim Due: 2/17/2015.Chapter 13 confirmation hearing to be held on 1/8/2015 at 01:00 PM in Courtroom C. Debtor Financial Management Course Follow-Up Due: 1/5/2015. (Pees, Frank) (Entered: 10/07/2014)
2014-10-08 12 0 BNC Certificate of Mailing (RE: related documents(s)10 Order on Motion To Pay Filing Fees in Installments) Notice Date 10/08/2014. (Admin.) (Entered: 10/09/2014)
2014-10-14 13 0 Verification of Creditor Matrix Filed by Debtor Jennifer Noelle Kaech (RE: related document(s)2 Notice and Order Regarding Deficient Filing). (2pr) (Entered: 10/14/2014)
2014-10-16 14 0 BNC Certificate of Mailing (RE: related documents(s)11 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
2014-10-17 15 0 Notice of Appearance and Request for Notice by Michael A Cox Filed by Debtor Jennifer Noelle Kaech. (Cox, Michael) (Entered: 10/17/2014)
2014-10-17 16 0 Schedules A-J and Declaration and Statement of Financial Affairs, Summary of Schedules, Statistical Summary, Attorney Disclosure Statement, Chapter 13 Statement of Current Monthly Income Filed by Debtor Jennifer Noelle Kaech RE: related document(s)2). (Cox, Michael) Modified text on 10/20/2014 (2dd). (Entered: 10/17/2014) 2014-11-17 16:03:11 0d08f838a4e77c626b04bcbdc5bcc204647233bf
2014-10-17 17 0 Chapter 13 Plan Filed by Debtor Jennifer Noelle Kaech. (Cox, Michael) (Entered: 10/17/2014) 2014-11-17 16:05:34 200dd44aa629d07f05fe3a9d02b8a928e4e90876
2014-10-17 18 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Jennifer Noelle Kaech RE: related document(s)2). (Cox, Michael) (Entered: 10/17/2014)
2014-11-18 19 0 Amended Schedules filed: Schedule I;. Purpose of Amendment is to amend I. Filed by Debtor Jennifer Noelle Kaech. (Cox, Michael) Modified text on 11/18/2014 (2sr). (Entered: 11/18/2014) 2015-01-05 17:48:29 511f0be1e0c8f75acec53cddfcfc3bc57210de5f
2014-11-21 20 0 Meeting of Creditors Held (RE: related document(s)11 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees). (Pees, Frank) (Entered: 11/21/2014)
2014-11-24 21 0 Objection to Confirmation of Plan Filed by Trustee Frank M Pees (RE: related document(s)17 Chapter 13 Plan). (Pees, Frank) (Entered: 11/24/2014)
2014-12-01 22 0 Notice of Appearance and Request for Notice by Jeffrey A Blankenship Filed by Creditors Chipwood Management Company, Charles C Postlewaite. (Blankenship, Jeffrey) Modified text on 12/2/2014 (2sr). (Entered: 12/01/2014)
2014-12-01 23 0 Motion for Relief from Stay As To Lease Agreement At (840 Norton Road Columbus, OH 43228) . Fee Amount $176 Filed by Creditors Chipwood Management Company, Charles C Postlewaite (Attachments: # 1 Exhibit Residential lease) (Blankenship, Jeffrey) Modified text on 12/2/2014 (2sr). (Entered: 12/01/2014) 2015-01-05 17:49:30 3f6c0fef18b78c320b4130ca047c75617ee6c9e1
23 1
2014-12-01 24 0 Certificate of Service Amended to reflect service upon debtor via regular U.S. Mail Filed by Creditors Chipwood Management Company, Charles C Postlewaite (RE: related document(s)23 Motion for Relief from Stay . Fee Amount $176). (Blankenship, Jeffrey) Modified text on 12/2/2014 (2sr). (Entered: 12/01/2014) 2015-01-05 17:51:22 247ee5ae10086c8ace3c73bf6af3bcc80bd4f20f
2015-01-06 25 0 Notice of Deficient Filing Re: Financial Management deadlines terminated (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Jennifer Noelle Kaech) (2si) (Entered: 01/06/2015) 2015-01-14 00:28:11 be33fa1480f697a1554caf65d67859a7c2f7ebb1
2015-01-08 26 0 BNC Certificate of Mailing (RE: related documents(s)25 Notice of Deficient Filing) Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)
2015-01-14 27 0 Order Denying Confirmation And Dismissing Case (RE: related document(s)17 Chapter 13 Plan filed by Debtor Jennifer Noelle Kaech). (2si) (Entered: 01/15/2015) 2015-02-11 22:55:13 8944ca269745e6c381ddfaa11b1c8f91479e2dfa
2015-01-17 28 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)27 Order Denying Confirmation of Chapter 13 Plan) Notice Date 01/17/2015. (Admin.) (Entered: 01/18/2015)
2015-02-02 29 0 Order Granting Motion For Relief From Stay As To Lease On Real Property Located At (840 Norton Road, Columbus, OH 43228) (Related Doc # 23) (2si) (Entered: 02/02/2015)
2015-02-04 30 0 BNC Certificate of Mailing (RE: related documents(s)29 Order on Motion For Relief From Stay) Notice Date 02/04/2015. (Admin.) (Entered: 02/05/2015)
2015-02-11 31 0 Chapter 13 Trustee's Certification of Final Payment and Case History in a Dismissed Case . (Pees, Frank) (Entered: 02/11/2015)