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 |
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 |
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 |
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) |