Case details

Court: ohsb
Docket #: 3:15-bk-31440
Case Name: Paul Von Hacker, III
PACER case #: 712032
Date filed: 2015-05-01
Date terminated: 2017-03-14
Assigned to: Lawrence S. Walter

Parties

Represented Party Attorney & Contact Info
Paul Von Hacker, III
Debtor
1900 Mahar Road South Vienna, OH 45369 WARREN-OH SSN / ITIN: xxx-xx-1898dba Precision Engagement Firearms
Russ B Cope
Cope Law Offices, LLC 6826 Loop Road Dayton, OH 45459 (937) 401-5000 Fax : (877) 845-1231 Email:
TERMINATED: 07/23/2015

Andrew Zeigler
Kennel Zeigler LLC 1340 Woodman Drive Dayton, OH 45432 937-252-2030 Fax : 937-252-9425 Email:

Jeffrey M Kellner
Trustee
131 N Ludlow St Suite 900 Dayton, OH 45402 (937) 222-7600
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
2015-05-01 1 0 Chapter 13 Voluntary Petition . Fee Amount $310 Filed by Paul Von Hacker III (Cope, Russ) (Entered: 05/01/2015)
2015-05-01 2 0 Chapter 13 Plan Filed by Debtor Paul Von Hacker III. (Cope, Russ) (Entered: 05/01/2015)
2015-05-01 3 0 Statement of Social Security Number-Form 21 Filed by Debtor Paul Von Hacker III. (Cope, Russ) (Entered: 05/01/2015)
2015-05-01 4 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Paul Von Hacker III. (Cope, Russ) (Entered: 05/01/2015)
2015-05-01 5 0 Verification of Creditor Matrix Filed by Debtor Paul Von Hacker III. (Cope, Russ) (Entered: 05/01/2015)
2015-05-05 6 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 6/23/2015 at 09:00 AM at Suite 309. Objection to Dischargeability of Certain Debts Due: 8/24/2015. Proofs of Claim Due: 9/21/2015. Last day to Object to Confirmation: 7/7/2015.Chapter 13 confirmation hearing to be held on 7/23/2015 at 10:30 AM in West Courtroom. Debtor Financial Management Course Follow-Up Due: 8/7/2015. (Kellner, Jeffrey) (Entered: 05/05/2015)
2015-05-06 7 0 Transmission of Chapter 13 Plan to BNC for Service (3cw) (Entered: 05/06/2015)
2015-05-08 8 0 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors Chapter 13 filed by Trustee Jeffrey M Kellner) Notice Date 05/08/2015. (Admin.) (Entered: 05/09/2015)
2015-05-08 9 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)7 Transmission of Document to BNC for Service) Notice Date 05/08/2015. (Admin.) (Entered: 05/09/2015)
2015-05-21 10 0 Request for Notice Filed by Creditor PennyMac Loan Services, LLC. (Schlotter, John) (Entered: 05/21/2015)
2015-06-03 11 0 Notice of Appearance and Request for Notice by Thomas Catlett Cifelli Filed by Creditor USAA Federal Savings Bank. (Cifelli, Thomas) (Entered: 06/03/2015)
2015-06-04 12 0 Notice of Mortgage Payment Change (Claim # ) Filed by Creditor PennyMac Loan Services, LLC. (Cayce, Karrollanne) (Entered: 06/04/2015)
2015-07-01 13 0 Payroll Deduction Order . (2km) (Entered: 07/02/2015)
2015-07-04 14 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Payroll Deduction Order) Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
2015-07-20 15 0 Notice of Appearance and Request for Notice by Andrew Zeigler Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 07/20/2015)
2015-07-20 16 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Paul Von Hacker III(RE: related document(s)2 Chapter 13 Plan). (Zeigler, Andrew) (Entered: 07/20/2015)
2015-07-20 17 0 Agreed Order Granting Relief From Stay for Divorce . (3cw) (Entered: 07/21/2015)
2015-07-21 18 0 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 07/21/2015)
2015-07-23 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)17 Agreed Order as to Relief From Stay) Notice Date 07/23/2015. (Admin.) (Entered: 07/24/2015)
2015-07-23 20 0 Agreed Order for Substitution of Counsel adding Andrew Zeigler for Paul Von Hacker, III, terminating Russ B Cope . (3cw) (Entered: 07/24/2015)
2015-07-24 21 0 Objection to Confirmation of Plan Trustee's Objection to Confirmation of Amended Plan filed July 20, 2015 (RE: related document(s)16 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Paul Von Hacker). (Kellner, Jeffrey) (Entered: 07/24/2015)
2015-07-24 22 0 Confirmation Hearing Continued (related doc no. 21). Chapter 13 confirmation hearing to be held on 8/26/2015 at 10:30 AM in West Courtroom. (Kellner, Jeffrey) (Entered: 07/24/2015)
2015-07-24 23 0 Amended Payroll Deduction Order . (3cw) (Entered: 07/24/2015)
2015-07-26 24 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order Substituting Attorney) Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015)
2015-07-26 25 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)23 Payroll Deduction Order) Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015)
2015-07-29 26 0 Appraisal of Property Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 07/29/2015)
2015-07-29 27 0 Appraisal of Property Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 07/29/2015)
2015-07-30 28 0 Notice that Trustee will not Recommend Attorney Fee Filed by Trustee Jeffrey M Kellner. (Kellner, Jeffrey) (Entered: 07/30/2015)
2015-08-07 29 0 Notice of Deficient Filing Re: Financial Management deadlines terminated (3cw) (Entered: 08/07/2015)
2015-08-09 30 0 BNC Certificate of Mailing (RE: related documents(s)29 Notice of Deficient Filing) Notice Date 08/09/2015. (Admin.) (Entered: 08/10/2015)
2015-08-12 31 0 Agreed Order as to Attorney Fees Re: (RE: related document(s)20 Order Substituting Attorney, 28 Notice filed by Trustee Jeffrey M Kellner). (3ti) (Entered: 08/12/2015)
2015-08-14 32 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)31 Order (Generic)) Notice Date 08/14/2015. (Admin.) (Entered: 08/15/2015)
2015-09-10 33 0 Agreed Order Resolving Chapter 13 Trustee's Objection to Confirmation (Doc. 21) Amending Chapter 13 Plan at Bar and Ordering the Trustee to Submit Confirmation Order . (3cw) (Entered: 09/11/2015)
2015-09-13 34 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)33 Order Amending Chapter 13 Plan at Bar) Notice Date 09/13/2015. (Admin.) (Entered: 09/14/2015)
2015-09-21 35 0 Order Confirming Chapter 13 Plan (RE: related document(s)16 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Paul Von Hacker). (3cw) (Entered: 09/22/2015)
2015-09-24 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order Confirming Chapter 13 Plan) Notice Date 09/24/2015. (Admin.) (Entered: 09/25/2015)
2015-10-08 37 0 Notice of Appearance and Request for Notice by Jerry Rhea Howard Filed by Creditor PennyMac Loan Services, LLC. (Howard, Jerry) (Entered: 10/08/2015)
2015-10-08 38 0 Objection to Claim of Wells Fargo Financial Leasing, Inc. Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 10/08/2015)
2015-10-12 39 0 Motion to Modify Plan Filed by Debtor Paul Von Hacker III (Zeigler, Andrew) (Entered: 10/12/2015)
2015-10-14 40 0 Withdrawal of Claim(s): 1 of Filed by Creditor Wells Fargo Financial Leasing, Inc.. (^Raymond, Tara) (Entered: 10/14/2015)
2015-10-21 41 0 Withdrawal Filed by Debtor Paul Von Hacker III (RE: related document(s)38 Objection to Claim). (Zeigler, Andrew) (Entered: 10/21/2015)
2015-11-13 42 0 Order Confirming Modification of Plan After Confirmation (Related Doc # 39) (3cw) (Entered: 11/16/2015)
2015-11-18 43 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Order on Motion to Modify Plan) Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
2015-11-19 44 0 Payroll Deduction Order . (3mc) (Entered: 11/20/2015)
2015-11-22 45 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)44 Payroll Deduction Order) Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
2015-11-23 46 0 Application for Compensation for Andrew Zeigler, Debtor's Attorney, Fee: $225.00, Expenses: $19.71. Filed by Attorney Andrew Zeigler (Zeigler, Andrew) (Entered: 11/23/2015)
2015-12-18 47 0 Motion for Relief from Co-Debtor Stay Filed by Creditor PennyMac Loan Services, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order # 4 Exhibit) (Howard, Jerry) (Entered: 12/18/2015)
2015-12-18 48 0 Notice Filed by Creditor PennyMac Loan Services, LLC (RE: related document(s)47 Motion for Relief from Co-Debtor Stay Filed by Creditor PennyMac Loan Services, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order # 4 Exhibit)). (Howard, Jerry) (Entered: 12/18/2015)
2015-12-21 49 0 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s)47 Motion for Relief from Co-Debtor Stay filed by Creditor PennyMac Loan Services, LLC). Responses Due: 1/8/2016.Hearing scheduled 1/14/2016 at 10:30 AM in the West Courtroom. (3vh) (Entered: 12/21/2015)
2015-12-23 50 0 BNC Certificate of Mailing (RE: related documents(s)49 Hearing Set (Relief from Stay)) Notice Date 12/23/2015. (Admin.) (Entered: 12/24/2015)
2015-12-23 51 0 Order on Application For Award of Additional Attorney Fees (Related Doc # 46) for Andrew Zeigler, fees awarded: $225.00, expenses awarded: $19.71 (3cw) (Entered: 12/28/2015)
2015-12-30 52 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)51 Order on Application for Compensation) Notice Date 12/30/2015. (Admin.) (Entered: 12/31/2015)
2016-01-20 53 0 Application for Compensation for Andrew Zeigler, Debtor's Attorney, Fee: $1372.50, Expenses: $19.71. Filed by Attorney Andrew Zeigler (Zeigler, Andrew) (Entered: 01/20/2016)
2016-01-21 54 0 Certificate of Service Notice of Application for an Award of Additional Attorney Fees, Twenty-One Day Notice and Certificate of Service Filed by Debtor Paul Von Hacker III (RE: related document(s)53 Application for Compensation for Andrew Zeigler, Debtor's Attorney, Fee: $1372.50, Expenses: $19.71.). (Zeigler, Andrew) (Entered: 01/21/2016)
2016-01-22 55 0 Exhibit Warranty Deed Filed by Creditor PennyMac Loan Services, LLC (RE: related document(s)47 Motion for Relief from Co-Debtor Stay ). (Howard, Jerry) Modified on 1/25/2016 (3cs). DART. (Entered: 01/22/2016)
2016-01-25 56 0 Order for Relief from the Co-Debtor (Mary L. Von Hacker) Stay on Real Property located at 7357 Stoneham Circle, Springboro, OH 45066 (Related Doc # 47) (3cw) (Entered: 01/26/2016)
2016-01-28 57 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)56 Order on Motion For Relief From Co-Debtor Stay) Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
2016-02-24 58 0 Order Granting Application For Compensation (Related Doc # 53) for Andrew Zeigler, fees awarded: $1372.50, expenses awarded: $19.71 (1nb) (Entered: 02/25/2016)
2016-02-27 59 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)58 Order on Application for Compensation) Notice Date 02/27/2016. (Admin.) (Entered: 02/28/2016)
2016-10-04 60 0 Motion to Sell Real Estate located at 3501 Alexander Lane, Hillsboro, Ohio Filed by Debtor Paul Von Hacker III (Zeigler, Andrew) (Entered: 10/04/2016)
2016-10-04 61 0 Motion to Extend/Shorten Time Motion to Reduce the Objection Period to Ten (10) Days on the Motion for Sale of Real Estate located at 3501 Alexander Lane, Highland County, (35 Acres) Hillsboro, Ohio Filed by Debtor Paul Von Hacker III (Zeigler, Andrew) (Entered: 10/04/2016)
2016-10-04 62 0 Declaration re: Declaration of Mailing Certificate of Service on the Motion for Sale of Real Estate Filed by Debtor Paul Von Hacker III (RE: related document(s)60 Motion to Sell Real Estate located at 3501 Alexander Lane, Hillsboro, Ohio). (Zeigler, Andrew) (Entered: 10/04/2016)
2016-10-04 63 0 Declaration re: Declaration of Mailing Certificate of Service on the Motion to Reduce the Objection Period to Ten (10) Days on the Motion for Sale of Real Estate Filed by Debtor Paul Von Hacker III (RE: related document(s)61 Motion to Extend/Shorten Time Motion to Reduce the Objection Period to Ten (10) Days on the Motion for Sale of Real Estate located at 3501 Alexander Lane, Highland County, (35 Acres) Hillsboro, Ohio). (Zeigler, Andrew) (Entered: 10/04/2016)
2016-10-06 64 0 Order Reducing the Objection Period to 10 Days on the Motion for Sale of Real estate Located at 3501 Alexander lane Highland County, Hillsboro Ohio (Related Doc # 61) (3mc) (Entered: 10/06/2016)
2016-10-08 65 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)64 Order on Motion to Extend/Shorten Time) Notice Date 10/08/2016. (Admin.) (Entered: 10/09/2016)
2016-10-21 66 0 Order Granting Motion To Sell Real Estate (Related Doc # 60) (3cw) (Entered: 10/24/2016)
2016-10-26 67 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)66 Order on Motion To Sell) Notice Date 10/26/2016. (Admin.) (Entered: 10/27/2016)
2016-11-01 68 0 Application for Compensation for Andrew Zeigler, Debtor's Attorney, Fee: $225.00, Expenses: $32.40. Filed by Attorney Andrew Zeigler (Zeigler, Andrew) (Entered: 11/01/2016)
2016-12-08 69 0 Order on Application For Award of Additional Attorney Fees (Related Doc # 68) for Andrew Zeigler, fees awarded: $225.00, expenses awarded: $32.40 (3cw) (Entered: 12/08/2016)
2016-12-10 70 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)69 Order on Application for Compensation) Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016)
2016-12-13 71 0 Notice of Change of Address Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 12/13/2016)
2016-12-15 72 0 Chapter 13 Trustee's Certification of Final Payment and Case History . Ch 13 Eligible for Discharge: 01/5/2017. (Kellner, Jeffrey) (Entered: 12/15/2016)
2016-12-21 73 0 Financial Management Course Certificate of Debtor Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 12/21/2016)
2016-12-21 74 0 Debtor's Certification Regarding Issuance of Discharge Order Filed by Debtor Paul Von Hacker III. (Zeigler, Andrew) (Entered: 12/21/2016)
2017-01-06 75 0 Order Discharging Debtor . (3cw) (Entered: 01/06/2017)
2017-01-08 76 0 BNC Certificate of Mailing (RE: related documents(s)75 Order Discharging Debtor(s)) Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017)
2017-03-13 77 0 Chapter 13 Trustee's Final Report . (Kellner, Jeffrey) (Entered: 03/13/2017) 2017-04-24 17:26:48 adf47ebfb9b3fc1817c2d23983486a1607c0f956