?

MEANSNO, DISCHARGED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:09-bk-62494

Assigned to: John E. Hoffman Jr.
Chapter 7
Voluntary
No asset
AP Case: No


Date filed:  10/27/2009
Debtor discharged:  02/09/2010

Claims Register

Debtor
Bobbi S. Moore
3298 Hilock Place
Columbus, OH 43207
SSN / ITIN: xxx-xx-9020

represented by W. Travis Garrison
Cupps & Garrison, LLC
35 East Gay Street
Suite 402
Columbus, OH 43215
(614) 586-4141
Fax : (614) 586-4154
Email: tgarrison@cuppsgarrisonlaw.com

Trustee
Sara J Daneman
62 Mill Street
Gahanna, OH 43230
614-337-0960

   
U.S. Trustee
Asst US Trustee (Col)
Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
   

Filing Date #Docket Text
10/27/2009 1 Chapter 7 Voluntary Petition Fee Amount $299 Filed by Bobbi S. Moore Certification Regarding Payment Advices Due: 12/11/2009. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009 2 Statement of Social Security Number-Form 21 Filed by Debtor Bobbi S. Moore. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009 3 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Bobbi S. Moore. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009 4 Statement of Intent Filed by Debtor Bobbi S. Moore. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009 5 Verification of Creditor Matrix Filed by Debtor Bobbi S. Moore. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009 6 Certificate of Credit Counseling as to Debtor with Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Bobbi S. Moore. (Garrison, W.) (Entered: 10/27/2009)
10/27/2009   Receipt of Voluntary Petition (Chapter 7)(2:09-bk-62494) [misc,volp7] ( 299.00) Filing Fee. Receipt Number 14799349,amount$ 299.00. (U.S. Treasury) (Entered: 10/27/2009)
10/27/2009   Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 12/03/2009 at 01:30 PM at Suite 100. Objections for Discharge Due by 02/01/2010. (ad, ) (Entered: 10/27/2009)
10/28/2009 7 Notice to Individual Consumer Debtor (2ml) (Entered: 10/28/2009)
10/28/2009 8 Notice of Meeting of Creditors (2ml) (Entered: 10/28/2009)
10/30/2009 9 BNC Certificate of Mailing (RE: related documents(s) 7 Notice to Debtor) Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 10 BNC Certificate of Mailing (RE: related documents(s) 8 Meeting of Creditors) Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
11/03/2009 11 Request for Notice . Filed by Creditor HSBC Auto Finance, Inc (Lozano, Joe) (Entered: 11/03/2009)
11/06/2009 12 Certificate of Service of Chapter 7 Individual Debtor's Statement of Intention Filed by Debtor Bobbi S. Moore (RE: related document(s) 4 Statement of Intent). (Garrison, W.) (Entered: 11/06/2009)
11/06/2009 13 Certificate of Service of Tax Information Upon Case Trustee, Certification Regarding Submission of Payment Advices to the Trustee Filed by Debtor Bobbi S. Moore RE: related document(s) 1 ). (Garrison, W.) (Entered: 11/06/2009)
12/04/2009   Meeting of Creditors Held and Chapter 7 Trustee's Report of No Distribution: I, Sara J Daneman, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: $ 88050.00, Assets Exempt: $ 4712.06, Claims Scheduled: $ 108447.47, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 108447.47 (Daneman, Sara) (Entered: 12/04/2009)
01/08/2010 14 Motion for Relief from Stay 3298 Hilcock Place, Columbus, OH 43207. Fee Amount $150 Filed by Creditor US Bank, NA (Attachments: # 1 Exhibit a# 2 Exhibit b# 3 Exhibit c# 4 Exhibit d# 5 Exhibit e) (Proctor, Michael) (Entered: 01/08/2010)
01/08/2010   Receipt of Motion for Relief From Stay(2:09-bk-62494) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt Number 15256095,amount$ 150.00. (U.S. Treasury) (Entered: 01/08/2010)
01/13/2010 15 Financial Management Course Certificate of Debtor Bobbi S. Moore Filed by Debtor Bobbi S. Moore. (Attachments: # 1 Exhibit Certificate of Debtor Education) (Garrison, W.) (Entered: 01/13/2010)
01/20/2010 16 +Notice of Proposed Abandonment of Property 3298 Hilcock Place, Columbus, OH 43207 Filed by Creditor US Bank, NA. (Proctor, Michael) (Entered: 01/20/2010)
02/09/2010 17 Discharge of Debtor (Admin.) (Entered: 02/09/2010)
02/11/2010 18 Trustee's Abandonment of 3298 Hilcock Place Columbus, OH 43207 Filed by Creditor US Bank, NA. (Attachments: # 1 Exhibit A) (Proctor, Michael) (Entered: 02/11/2010)
02/11/2010 19 Order Denying Motion For Relief From Automatic Stay due to Noncompliance With Rules (Related Doc # 14 ) (2ml) (Entered: 02/11/2010)
02/12/2010 20 BNC Certificate of Mailing (RE: related documents(s) 17 Discharge of Debtor) Service Date 02/12/2010. (Admin.) (Entered: 02/13/2010)
02/13/2010 21 BNC Certificate of Mailing - PDF Document (RE: related documents(s) 19 Order on Motion For Relief From Stay) Service Date 02/13/2010. (Admin.) (Entered: 02/14/2010)





PACER Service Center
Transaction Receipt
02/16/2010 16:33:52
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 2:09-bk-62494 Fil or Ent: filed From: 12/18/2001 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16