Case details

Court: ohsb
Docket #: 1:16-bk-11382
Case Name: Rex O Allen
PACER case #: 728647
Date filed: 2016-04-12
Assigned to: Jeffery P. Hopkins

Parties

Represented Party Attorney & Contact Info
Rex O Allen
Debtor
2359 Merriway Lane Cincinnati, OH 45231 HAMILTON-OH SSN / ITIN: xxx-xx-8893
John W Rose
632 Vine Street Suite 305 Cincinnati, OH 45202-2403 (513) 621-7902 Email:

Jodi A Allen
Joint Debtor
2359 Merriway Lane Cincinnati, OH 45231 HAMILTON-OH SSN / ITIN: xxx-xx-0417
John W Rose
(See above for address)

Margaret A Burks
Trustee
600 Vine Street Suite 2200 Cincinnati, OH 45202 513 621-4488
Asst US Trustee (Cin)
U.S. Trustee
Office of the US Trustee 36 East Seventh Street Suite 2030 Cincinnati, OH 45202 513-684-6988

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-04-12 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by Rex O Allen, Jodi A Allen (Rose, John) (Entered: 04/12/2016)
2016-04-12 2 0 Statement of Social Security Number-Form 121 Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-12 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-12 4 0 Verification of Creditor Matrix Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-12 5 0 Certificate of Credit Counseling as to Both Debtors with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-12 6 0 Application for Compensation for John W Rose, Debtor's Attorney, Fee: $3500.00, Expenses: $. Filed by Attorney John W Rose (Rose, John) (Entered: 04/12/2016)
2016-04-12 7 0 Liquidation Analysis Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-12 8 0 Chapter 13 Plan Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen. (Rose, John) (Entered: 04/12/2016)
2016-04-13 9 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 5/9/2016 at 09:30 AM at Suite 1630. Objection to Dischargeability of Certain Debts Due: 7/8/2016. Proofs of Claim Due: 8/8/2016. Last day to Object to Confirmation: 5/23/2016.Chapter 13 confirmation hearing to be held on 5/27/2016 at 02:00 PM in Judge Hopkins' Courtroom. Debtor Financial Management Course Follow-Up Due: 6/23/2016. Joint Debtor Financial Management Course Follow-Up Due: 6/23/2016. (Burks, Margaret) (Entered: 04/13/2016)
2016-04-14 10 0 Transmission of Document to BNC for Service Chapter 13 Plan (1kw) (Entered: 04/14/2016)
2016-04-16 11 0 BNC Certificate of Mailing (RE: related documents(s)9 Meeting of Creditors Chapter 13 filed by Trustee Margaret A Burks) Notice Date 04/16/2016. (Admin.) (Entered: 04/17/2016)
2016-04-16 12 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Transmission of Document to BNC for Service) Notice Date 04/16/2016. (Admin.) (Entered: 04/17/2016)
2016-04-28 13 0 Notice of Appearance and Request for Notice by Stephen D Miles Filed by Creditor Aurgroup Financial Credit Union Inc. (Miles, Stephen) (Entered: 04/28/2016)
2016-05-10 14 0 Amended Chapter 13 Plan - Prior to Confirmation Filed by Joint Debtor Jodi A Allen, Debtor Rex O Allen (RE: related document(s)8 Chapter 13 Plan). (Rose, John) (Entered: 05/10/2016)
2016-05-11 15 0 Payroll Deduction Order . (1kw) (Entered: 05/11/2016)
2016-05-11 16 0 Trustee's Chapter 13 Plan Recommendation Concerning Confirmation of Debtor's Plan of Reorganization. Confirmation: Recommended (RE: related document(s)9 Meeting of Creditors Chapter 13 filed by Trustee Margaret A Burks). (Burks, Margaret) (Entered: 05/11/2016)
2016-05-13 17 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Payroll Deduction Order) Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
2016-05-19 18 0 Amended Payroll Deduction Order . (1kw) (Entered: 05/19/2016)
2016-05-21 19 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Payroll Deduction Order) Notice Date 05/21/2016. (Admin.) (Entered: 05/22/2016)
2016-05-27 20 0 Order Confirming Chapter 13 Plan (RE: related document(s)6 Application for Compensation filed by Debtor Rex O Allen, Joint Debtor Jodi A Allen, 14 Amended Chapter 13 Plan - Prior to Confirmation filed by Debtor Rex O Allen, Joint Debtor Jodi A Allen). (1kw) (Entered: 05/31/2016)
2016-06-02 21 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order Confirming Chapter 13 Plan) Notice Date 06/02/2016. (Admin.) (Entered: 06/03/2016)
2016-06-24 22 0 Notice of Deficient Filing Re: Both Debtors Financial Management deadlines terminated (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Rex O Allen, Joint Debtor Jodi A Allen) (1kw) (Entered: 06/24/2016)
2016-06-26 23 0 BNC Certificate of Mailing (RE: related documents(s)22 Notice of Deficient Filing) Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
2016-11-11 24 0 Notice of Intent to Allow/Pay Claims. (Burks, Margaret) (Entered: 11/11/2016)