Case details

Court: ohsb
Docket #: 2:17-bk-56050
Case Name: Janet Marie Myers
PACER case #: 753873
Date filed: 2017-09-21
Assigned to: C. Kathryn Preston

Parties

Represented Party Attorney & Contact Info
Janet Marie Myers
Debtor
55 W. Livingston Ave., Suite 207 Columbus, OH 43215 FRANKLIN-OH SSN / ITIN: xxx-xx-2067
Danielle R Weinzimmer
Fesenmyer Law Offices, LLC 23 E. Kossuth Street Columbus, OH 43206 614-228-4435 Fax : 614-228-4435 Email:

Frank M Pees
Trustee
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700
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
2017-09-21 1 0 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by Janet Marie Myers (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-21 2 0 Statement of Social Security Number-Form 121 Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-21 3 0 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-21 4 0 Verification of Creditor Matrix Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-21 5 0 Certificate of Credit Counseling as to Debtor. The credit counseling briefing was completed WITHIN the 180-day period prior to the filing of the petition Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-21 6 0 Chapter 13 Plan Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 09/21/2017)
2017-09-25 7 0 Notice of Meeting of Creditors Chapter 13. 341(a) meeting to be held on 11/1/2017 at 10:30 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 1/2/2018. Proofs of Claim Due: 1/30/2018. Chapter 13 confirmation hearing to be held on 12/7/2017 at 01:00 PM in Judge Preston Courtroom C. Debtor Financial Management Course Follow-Up Due: 12/18/2017. (Pees, Frank) (Entered: 09/25/2017)
2017-09-26 8 0 Transmission of Document to BNC for Service Chapter 13 Plan (1kw) (Entered: 09/26/2017)
2017-09-26 9 0 Notice of Appearance and Request for Notice by Adam Bradley Hall Filed by Creditor JPMorgan Chase Bank, N.A.. (Hall, Adam) (Entered: 09/26/2017)
2017-09-28 10 0 BNC Certificate of Mailing (RE: related documents(s)7 Meeting of Creditors Chapter 13 filed by Trustee Frank M Pees) Notice Date 09/28/2017. (Admin.) (Entered: 09/29/2017)
2017-09-28 11 0 BNC Certificate of Mailing - PDF Document (RE: related documents(s)8 Transmission of Document to BNC for Service) Notice Date 09/28/2017. (Admin.) (Entered: 09/29/2017)
2017-10-04 12 0 Certificate of Service of Tax Information Filed by Debtor Janet Marie Myers. (Weinzimmer, Danielle) (Entered: 10/04/2017)
2017-10-04 13 0 Appraisal of Property Filed by Debtor Janet Marie Myers. (Attachments: # 1 Appraisal) (Weinzimmer, Danielle) (Entered: 10/04/2017)
2017-10-18 14 0 Notice of Appearance and Request for Notice by Steven Henry Patterson Filed by Creditor Federal Home Loan Mortgage Corporation. (Patterson, Steven) (Entered: 10/18/2017)
2017-10-31 15 0 First Amended Chapter 13 Plan - Prior to Confirmation Filed by Debtor Janet Marie Myers (RE: related document(s)6 Chapter 13 Plan). (Attachments: # 1 Notice and Certificate of Service)(Weinzimmer, Danielle) (Entered: 10/31/2017)