Case details

Court: ohsb
Docket #: 3:15-bk-30439
Case Name: Robert Eric Hoagland
PACER case #: 707847
Date filed: 2015-02-23
Assigned to: Lawrence S. Walter

Parties

Represented Party Attorney & Contact Info
Robert Eric Hoagland
Debtor
920 Alexandersville Rd Miamisburg, OH 45342 MONTGOMERY-OH SSN / ITIN: xxx-xx-8067
Wayne P Novick
2135 Miamisburg-Centerville Rd Centerville, OH 45459 (937) 436-2606 Email:

Cassandra Suzann Hoagland
Joint Debtor
920 Alexandersville Rd Miamisburg, OH 45342 MONTGOMERY-OH SSN / ITIN: xxx-xx-0191
Wayne P Novick
(See above for address)

John Paul Rieser
Trustee
7925 Graceland Street Dayton, OH 45459 937-224-4128
Asst US Trustee (Day)
U.S. Trustee
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215-2417 614-469-7411

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-02-23 1 0 Chapter 7 Voluntary Petition Fee Amount $335 Filed by Robert Eric Hoagland, Cassandra Suzann Hoagland (Novick, Wayne) (Entered: 02/23/2015)
2015-02-23 2 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 02/23/2015)
2015-02-23 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 02/23/2015)
2015-02-23 4 0 Statement of Intent Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 02/23/2015)
2015-02-23 5 0 Verification of Creditor Matrix Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 02/23/2015)
2015-02-24 6 0 Notice of Meeting of Creditors (3cw) (Entered: 02/24/2015)
2015-02-26 7 0 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 02/26/2015. (Admin.) (Entered: 02/27/2015)
2015-03-09 8 0 Certificate of Service For Statement Of Intent Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland (RE: related document(s)4 Statement of Intent). (Novick, Wayne) (Entered: 03/09/2015)
2015-03-09 9 0 Amended Document Certificate Of Service For Statement Of Intent Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland (RE: related document(s)8 Certificate of Service). (Novick, Wayne) (Entered: 03/09/2015)
2015-03-10 10 0 Certificate of Service of Tax Information Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 03/10/2015)
2015-03-27 11 0 Amended Schedules filed: Schedule F;. Purpose of Amendment is to Add. Name of Creditor(s): Dayton Children's Hospital, Kettering Health Network Fee Amount $30 Filed by Joint Debtor Cassandra Suzann Hoagland, Debtor Robert Eric Hoagland. (Novick, Wayne) (Entered: 03/27/2015)