Case details

Court: ohsb
Docket #: 2:15-bk-53223
Case Name: James A. Wahlstrom, Jr. and Georgann Wahlstrom
PACER case #: 712691
Date filed: 2015-05-15
Date terminated: 2016-02-10
Date of last filing: 2016-02-10
Assigned to: Charles M Caldwell

Parties

Represented Party Attorney & Contact Info
James A. Wahlstrom, Jr.
Debtor
#306, 3642 Savannah Hwy., Ste. 116 Johns Island, SC 29455-7948 ATHENS-OH SSN / ITIN: xxx-xx-0938fdba Abrios' Vera Cucina
William B Logan, Jr
50 West Broad Street Suite 1200 Columbus, OH 43215 (614) 229-4449 Fax : (614) 464-2425 Email:

Georgann Wahlstrom
Joint Debtor
#306, 3642 Savannah Hwy., Ste. 116 Johns Island, SC 29455-7948 ATHENS-OH SSN / ITIN: xxx-xx-8942fka Georegann Hollenbrookaka Georgann Hallebrook-Wahlstromfdba Lady Hawke, LLC
William B Logan, Jr
(See above for address)

Susan L Rhiel
Trustee
394 E. Town Street Columbus, OH 43215 614-221-4670
Susan L Rhiel
394 E. Town Street Columbus, OH 43215 (614) 221-4670 Fax : 614-227-0326 Email:

Asst US Trustee (Col)
U.S. Trustee
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411
L.A. Painting And Decorating Inc.
Debtor
3439 Parsons Ave. Columbus, OH 43207 FRANKLIN-OH Tax ID / EIN: 31-1607886
Matthew J Thompson
Nobile & Thompson Co., L.P.A. 4876 Cemetery Road Hilliard, OH 43026 614-529-8600 Fax : 614-529-8656 Email:

William B Logan
Trustee
50 West Broad Street Suite 1200 Columbus, OH 43215 614-221-7663 TERMINATED: 09/03/2004
Larry J McClatchey
Trustee
65 East State Street Suite 1800 Columbus, OH 43215 614-462-5401

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-05-15 1 0 Chapter 7 Voluntary Petition Fee Amount $335 Filed by James A. Wahlstrom Jr., Georgann Wahlstrom (Logan, William) (Entered: 05/15/2015)
2015-05-15 2 0 Statement of Social Security Number-Form 21 Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 05/15/2015)
2015-05-15 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 05/15/2015)
2015-05-15 4 0 Statement of Intent Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 05/15/2015)
2015-05-15 5 0 Verification of Creditor Matrix Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 05/15/2015)
2015-05-18 6 0 Notice of Meeting of Creditors (2kab) (Entered: 05/18/2015)
2015-05-20 7 0 Motion - Request for Abandonment of Real Property (24 Virginia Lane, Athens, Ohio) Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (Logan, William) Re-Docketed as Document 11 using the correct docketing event. All future references/linkage should be to the new document number. Modified text on 6/3/2015 (2dp). DART. (Entered: 05/20/2015)
2015-05-20 8 0 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
2015-05-22 9 0 Notice of Appearance and Request for Notice by LeAnn E Covey Filed by Creditor Ocwen Loan Servicing, LLC.. (Covey, LeAnn) (Entered: 05/22/2015)
2015-05-28 10 0 Notice of Appearance and Request for Notice by Pamela N Maggied Filed by Creditor Ohio University Credit Union. (Maggied, Pamela) (Entered: 05/28/2015)
2015-05-20 11 0 Motion to Compel Abandonment Fee Amount $176 Filed by Joint Debtor Georgann Wahlstrom , Debtor James A. Wahlstrom Jr. Re-Docketed Document 7 using the correct docketing event. (2dp) (Entered: 06/03/2015)
2015-06-11 12 0 Certificate of Service of Statement of Intention Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (RE: related document(s)4 Statement of Intent). (Logan, William) (Entered: 06/11/2015)
2015-06-11 13 0 Trustee's Abandonment of Real Property located at 24 Virginia Lane, Athens, Ohio Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 06/11/2015) 2015-11-11 13:05:31 534b2819090db63fd8d3cd454d0ccd8d16ab385d
2015-06-17 14 0 Notice of Change of Address Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 06/17/2015)
2015-06-22 15 0 Amended Schedules filed: Schedule B; Schedule C. Purpose of Amendment is to Amend. Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (Logan, William) Modified text on 6/22/2015 (2dp). (Entered: 06/22/2015)
2015-06-22 16 0 Financial Management Course Certificate of Both Debtors Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 06/22/2015)
2015-07-01 17 0 Application to Employ Rhiel & Associates, Co., LPA as Attorneys for Trustee Filed by Trustee Susan L Rhiel (Attachments: # 1 Exhibit) (Rhiel, Susan) (Entered: 07/01/2015)
2015-07-01 18 0 Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 9/29/2015. (2dp) (Entered: 07/01/2015) 2015-11-11 13:05:52 5ce93899a0c487aca154554db0aa4677be881424
2015-07-02 19 0 Trustee's Interim Report. (Rhiel, Susan) (Entered: 07/02/2015) 2015-09-15 12:39:26 7bb9f478a8b8cd686de789e7023dc18be551c5d0
2015-07-03 20 0 BNC Certificate of Mailing (RE: related documents(s)18 Notice to File Proof of Claim) Notice Date 07/03/2015. (Admin.) (Entered: 07/04/2015)
2015-07-02 21 0 Order Appointing Rhiel & Associates Co., LPA As Attorneys For The Trustee (Related Doc # 17) (2pr) (Entered: 07/06/2015)
2015-07-08 22 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)21 Order on Application to Employ) Notice Date 07/08/2015. (Admin.) (Entered: 07/09/2015)
2015-08-19 24 0 Notice of Amended Addresses of Creditors Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (RE: related document(s)1 Chapter 7 Voluntary Petition Fee Amount $335 Filed by James A. Wahlstrom Jr., Georgann Wahlstrom). (Logan, William) Modified on 8/20/2015 (2dp). DART. (Entered: 08/19/2015)
2015-08-20 25 0 Amended Schedules filed: Schedule E;Schedule F. Purpose of Amendment is to Amend. Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (Logan, William) Modified text on 8/21/2015 (2dp). (Entered: 08/20/2015)
2015-08-24 26 0 Motion to Delay Discharge Under Section 727(a)(12) Due to to negotiate reaffirmation agreement Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr. (Logan, William) (Entered: 08/24/2015)
2015-08-26 27 0 Reaffirmation Agreement with JPMorgan Chase Bank, NA Filed by Creditor JPMorgan Chase Bank, NA. (^Massey, Shavonda) (Entered: 08/26/2015)
2015-08-27 28 0 Order Denying Motion/Application due to Noncompliance with Code and/or Rules (Related Doc # 26) (2dp) (Entered: 08/27/2015) 2015-11-11 13:12:42 1a466d4b60cbabc916d4a1b4033fb6a5e8adaf76
2015-08-29 29 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)28 Order on Motion to Delay Discharge) Notice Date 08/29/2015. (Admin.) (Entered: 08/30/2015)
2015-08-31 30 0 Order Directing Debtor(s) to Rebut Presumption of Undue Hardship with Respect to Reaffirmation Agreement and Disapproving Reaffirmation Agreement if no Rebuttal Filed (RE: related document(s)27 Reaffirmation Agreement filed by Creditor JPMorgan Chase Bank, NA). Follow Up Due: 10/1/2015. (2dp) (Entered: 08/31/2015) 2015-11-11 13:28:34 080b771b6d6608b86bdb2c4ce23449c1337d5d7b
2015-09-02 31 0 Trustee's Abandonment of 2011 Subaru Outback Filed by Joint Debtor Georgann Wahlstrom, Debtor James A. Wahlstrom Jr.. (Logan, William) (Entered: 09/02/2015) 2015-11-11 13:09:11 074c7a6c30e1e5fde1ecd8f489933f43a1b6ece2
2015-09-02 32 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)30 Regarding Presumption of Undue Hardship - Columbus) Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
2015-09-16 33 0 Request for Notice Filed by Creditor eCAST Settlement Corporation. (Weisman, Gilbert) (Entered: 09/16/2015)
2015-09-18 34 0 Motion to Limit Notice Filed by Trustee Larry J McClatchey (McClatchey, Larry) (Entered: 09/18/2015)
2015-09-21 35 0 Order Limit Notice to Creditors Whose Claims are Filed (Related Doc # 34) (2dd) (Entered: 09/21/2015)
2015-09-23 36 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order on Motion To Limit Notice) Notice Date 09/23/2015. (Admin.) (Entered: 09/24/2015)
2015-09-24 37 0 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Larry McClatchey. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated. (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Cin)) (Entered: 09/24/2015) 2015-09-29 15:01:38 768615dcd7d8d4b2df8a8761c5d1da82b2607d11
37 1
2015-09-24 38 0 Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object. (McClatchey, Larry) (Entered: 09/24/2015) 2015-09-29 15:49:19 2605d1c5a08a36a5e311c63b18c9097f5a2ad846
2015-09-24 39 0 Certificate of Service of Notice of Trustees Final Report Filed by Trustee Larry J McClatchey (RE: related document(s)38 Notice of Chapter 7 Final Report). (McClatchey, Larry) (Entered: 09/24/2015)