Case details

Court: ohsb
Docket #: 2:14-bk-57634
Case Name: Matthew Frazier
PACER case #: 702940
Date filed: 2014-10-30
Assigned to: John E. Hoffman Jr.

Parties

Represented Party Attorney & Contact Info
Matthew Frazier
Debtor
7858 Tarlton Rd Amanda, OH 43102 FAIRFIELD-OH SSN / ITIN: xxx-xx-2243
Erin E. Schrader
Rauser & Associates 5 E. Long Street, Suite 300 Columbus, OH 43215 614-228-4480 Email:

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
2014-10-30 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Matthew Frazier (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 2 0 Statement of Social Security Number-Form 21 Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 4 0 Verification of Creditor Matrix Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 5 0 Chapter 13 Plan Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 6 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 10/30/2014)
2014-10-30 7 0 Order to Employer to Withhold and Transmit Deductions from Debtor's Pay . (2mr) (Entered: 10/31/2014)
2014-11-02 8 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)7 Payroll Deduction Order) Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
2014-11-04 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 12/10/2014 at 10:30 AM at Suite 100. Objection to Dischargeability of Certain Debts Due: 2/9/2015. Proofs of Claim Due: 3/10/2015.Chapter 13 confirmation hearing to be held on 1/20/2015 at 01:00 PM in Courtroom A. Debtor Financial Management Course Follow-Up Due: 1/26/2015. (English, Faye) (Entered: 11/04/2014)
2014-11-05 10 0 Transmission of Chapter 13 Plan to BNC for Service (2mr) (Entered: 11/05/2014)
2014-11-07 11 0 BNC Certificate of Mailing (RE: related documents(s)9 Meeting of Creditors Chapter 13 filed by Trustee Faye D. English) Notice Date 11/07/2014. (Admin.) (Entered: 11/08/2014)
2014-11-07 12 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Transmission of Document to BNC for Service) Notice Date 11/07/2014. (Admin.) (Entered: 11/08/2014)
2014-11-18 13 0 Request for Notice Filed by Creditor AmeriCredit Financial Services, Inc.. (^Hogan, James) (Entered: 11/18/2014)
2014-11-24 14 0 Amended Schedules filed: Schedule B; Schedule C Filed by Debtor Matthew Frazier. (Attachments: # 1 Exhibit) (Schrader, Erin) Modified text on 11/25/2014 (2mr). (Entered: 11/24/2014)
2014-12-08 15 0 Financial Management Course Certificate of Debtor Filed by Debtor Matthew Frazier. (Schrader, Erin) (Entered: 12/08/2014)
2014-12-10 16 0 Appraisal of Property Filed by Appraiser Anne Marie Rouault. (^Rouault, Anne) (Entered: 12/10/2014)
2014-12-16 17 0 Notice of Appearance and Request for Notice by Mark R Lembright Filed by Creditor Fifth Third Mortgage Company. (Lembright, Mark) (Entered: 12/16/2014)
2014-12-16 18 0 Notice of Mortgage Payment Change (Claim # 4) Filed by Creditor Fifth Third Mortgage Company. (Attachments: # 1 Escrow Statement) (Lembright, Mark) (Entered: 12/16/2014)
2014-12-18 19 0 Objection to Confirmation of Plan 7858 Tarlton Road, Amanda, Ohio 43102 Filed by Creditor Fifth Third Mortgage Company (RE: related document(s)5 Chapter 13 Plan). (Lembright, Mark) (Entered: 12/18/2014)
2014-12-18 20 0 Objection to Confirmation of Plan (RE: related document(s)5 Chapter 13 Plan filed by Debtor Matthew Frazier). (English, Faye) (Entered: 12/18/2014)
2014-12-24 21 0 Notice of Mortgage Payment Change (Claim # 4) Amended Notice of Mortgage Payment Change (Amended Claim#4) Filed by Creditor Fifth Third Mortgage Company. (Attachments: # 1 Escrow Statement) (Lembright, Mark). (Related document(s) 18 Notice of Mortgage Payment Change filed by Creditor Fifth Third Mortgage Company.) Modified to add linage to Document 18 on 12/24/2014 (2mr). (Entered: 12/24/2014)
2014-12-24 22 0 Amended Objection to Confirmation of Plan Filed by Creditor Fifth Third Mortgage Company (RE: related document(s)19 Objection to Confirmation of the Plan). (Lembright, Mark) (Entered: 12/24/2014)
2015-01-05 23 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Matthew Frazier (RE: related document(s)5 Chapter 13 Plan). (Attachments: # 1 Exhibit)(Schrader, Erin) (Entered: 01/05/2015)
23 1 2015-02-17 15:42:43 15343715bd6b42dab6418358ccaacf31134c0519
2015-01-05 24 0 Amended Schedules filed: Schedule I; Schedule J Filed by Debtor Matthew Frazier. (Attachments: # 1 Exhibit) (Schrader, Erin) Modified text on 1/6/2015 (2mr). (Entered: 01/05/2015)
2015-01-06 25 0 Withdrawal Filed by Creditor Fifth Third Mortgage Company (RE: related document(s)19 Objection to Confirmation of the Plan, 22 Amended Objection to Confirmation of Plan). (Lembright, Mark) (Entered: 01/06/2015)
2015-01-05 26 0 Amended Order to Employer to Withhold and Transmit Deductions from Debtor's Pay. (RE: related document(s)7 Payroll Deduction Order). (2mr) (Entered: 01/06/2015)
2015-01-08 27 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)26 Amended Order) Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)
2015-02-02 28 0 Withdrawal Filed by Trustee Faye D. English (RE: related document(s)20 Trustee's Objection to Confirmation of Plan). (English, Faye) (Entered: 02/02/2015)
2015-02-02 29 0 Order Confirming Chapter 13 Plan and Valuing Collateral Pursuant to 11 U.S.C. 506 (RE: related document(s)23 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Matthew Frazier). (2mr) (Entered: 02/03/2015)
2015-02-05 30 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Order Confirming Chapter 13 Plan) Notice Date 02/05/2015. (Admin.) (Entered: 02/06/2015)
2015-02-10 31 0 Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 02/10/2015)