Case details

Court: ohsb
Docket #: 2:15-bk-50833
Case Name: Jimi Jayesh Joshi
PACER case #: 707518
Date filed: 2015-02-17
Assigned to: Charles M Caldwell

Parties

Represented Party Attorney & Contact Info
Jimi Jayesh Joshi
Debtor
1206 Foor Blvd. Pataskala, OH 43062 LICKING-OH SSN / ITIN: xxx-xx-5522
Michael A Cox
2500 High Street Suite 100 Columbus, OH 43202 614-267-2871 Fax : 614-267-2873 Email:

Priya J. Joshi
Joint Debtor
1206 Foor Blvd. Pataskala, OH 43062 LICKING-OH SSN / ITIN: xxx-xx-9251
Michael A Cox
(See above for address)

Frank M Pees
Trustee
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700 TERMINATED: 02/18/2015
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
2015-02-17 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Jimi Jayesh Joshi, Priya J. Joshi (Cox, Michael) (Entered: 02/17/2015)
2015-02-17 2 0 Chapter 13 Plan Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi. (Cox, Michael) (Entered: 02/17/2015) 2015-03-11 15:15:42 d11c206736dcd9c4a5fe92f74c6d2ea58fed010b
2015-02-17 3 0 Statement of Social Security Number-Form 21 Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi. (Cox, Michael) (Entered: 02/17/2015)
2015-02-17 4 0 Statement 1015-2 with Prior Filing(s) Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi. (Cox, Michael) (Entered: 02/17/2015)
2015-02-17 5 0 Verification of Creditor Matrix Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi. (Cox, Michael) (Entered: 02/17/2015)
2015-02-17 6 0 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Jimi Jayesh Joshi. (Cox, Michael) (Entered: 02/17/2015)
2015-02-17 7 0 Certificate of Credit Counseling as to Joint Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Joint Debtor Priya J. Joshi. (Cox, Michael) (Entered: 02/17/2015)
2015-02-18 8 0 Notice of Reassignment of Judge. Involvement of Judge C. Kathryn Preston Terminated and Judge Charles M Caldwell Added to Case (2se) (Entered: 02/18/2015)
2015-02-19 9 0 Motion to Extend Automatic Stay Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi (Attachments: # 1 Affidavit of Good Faith) (Cox, Michael) (Entered: 02/19/2015)
2015-02-19 10 0 Amended Schedules filed: Schedule I Filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi. (Cox, Michael) Modified text on 2/20/2015 (2mr). (Entered: 02/19/2015)
2015-02-19 11 0 Order Setting Hearing on Debtors' Motion to Extend Stay (RE: related document(s)9 Motion to Extend Automatic Stay filed by Debtor Jimi Jayesh Joshi, Joint Debtor Priya J. Joshi). Hearing to be held on 3/12/2015 at 01:00 PM Courtroom B. Hearing to be held only if objection is filed by 3/10/15. (2kg) (Entered: 02/19/2015)
2015-02-20 12 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 3/25/2015 at 02:30 PM at Suite 100. Objection to Dischargeability of Certain Debts Due: 5/26/2015. Proofs of Claim Due: 6/23/2015.Chapter 13 confirmation hearing to be held on 4/28/2015 at 01:00 PM in Courtroom B. Debtor Financial Management Course Follow-Up Due: 5/11/2015. Joint Debtor Financial Management Course Follow-Up Due: 5/11/2015. (English, Faye) (Entered: 02/20/2015)
2015-02-20 13 0 BNC Certificate of Mailing (RE: related documents(s)8 Reassignment of Judge) Notice Date 02/20/2015. (Admin.) (Entered: 02/21/2015)
2015-02-21 14 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order to Set Hearing) Notice Date 02/21/2015. (Admin.) (Entered: 02/22/2015)
2015-02-23 15 0 Transmission of Chapter 13 Plan to BNC for Service (2mr) (Entered: 02/23/2015)
2015-02-25 16 0 BNC Certificate of Mailing (RE: related documents(s)12 Meeting of Creditors Chapter 13 filed by Trustee Faye D. English) Notice Date 02/25/2015. (Admin.) (Entered: 02/26/2015)
2015-02-25 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Transmission of Document to BNC for Service) Notice Date 02/25/2015. (Admin.) (Entered: 02/26/2015)
2015-03-04 18 0 Order to Employer Select Specialty Hospital-Columbus-Grant to Withhold and Transmit Deductions from Joint Debtors Pay . (3cw) (Entered: 03/05/2015)
2015-03-05 19 0 Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 03/05/2015)
2015-03-07 20 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Payroll Deduction Order) Notice Date 03/07/2015. (Admin.) (Entered: 03/08/2015)
2015-03-10 21 0 Order Granting Debtors' Motion to Extend the Automatic Stay (Related Doc # 9) (2mr) (Entered: 03/11/2015)