You are here

Searchable Hearings Calendar


Data gets updated at the top of every hour. Last updated: 04/26/2024 03:01:27 PM
JudgeDateCase No.Case TitleMoving PartyOpposing PartyDebtor's AttorneyTrusteeChaptersort descendingOfficeLocationStatus
Koschik5/23/2024
2:00 PM
22-51273Mihail I Papaioan
  • David A. Mucklow
David A. MucklowKeith Rucinski13Akr260

  • Doc# 41 Objection to Claim Number 4 by Claimant Ohio Dept of Taxation. ******Doc# 42 Response to Objection to Claim Number 4 Filed by Ohio Department of Taxation

Koschik5/23/2024
2:00 PM
22-51290Andrew M. Tomcsik
  • Keith Rucinski hbyler
Debra E. BooherKeith Rucinski13Akr260

  • Doc# 36 Trustee's Motion to Dismiss Case for failure to make plan payments and plan is not feasible.

Koschik5/02/2024
2:00 PM
22-51336Andrea C. Schreckengost and Marc C Schreckengost
  • Keith Rucinski hbyler
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 49 Trustee's Motion to Dismiss Case for failure to make the full plan payment a mount and plan is not feasible. ******Doc# 53 Response to Trustee's Motion to Dismiss Filed by Andrea C. Schreckengost, Marc C Schreckengost

Koschik5/02/2024
2:00 PM
22-51356Danny W. Stumpf
  • Steven Heimberger
Steven HeimbergerKeith Rucinski13Akr260STRICKEN

THIS HEARING HAS BEEN MARKED STRICKEN AND WILL NOT BE GOING FORWARD AS PLANNED.

CHECK THE CASE DOCKET FOR FURTHER INFORMATION.

  • Doc# 40 Motion to Modify Plan ******Doc# 42 Objection to DEBTOR'S MOTION TO MODIFY PLAN Filed by Keith Rucinski

Koschik5/02/2024
2:00 PM
22-51516Brandi Denise Moore
  • Keith Rucinski hbyler
James F. HausenKeith Rucinski13Akr260

  • Doc# 52 Trustee's Motion to Dismiss Case for failure to make the full plan payment and plan is not feasible. *****Doc# 55 Response to Motion to Dismiss Filed by Brandi Denise Moore

Koschik5/02/2024
2:00 PM
22-51541Holly E. Mosley
  • Keith Rucinski hbyler
Trent A. BingerKeith Rucinski13Akr260

  • Doc# 62 Trustee's Motion to Dismiss Case for failure to make plan payments. ******Doc# 75 Support Document to update information prior to hearing. Filed by Trustee Keith Rucinsk

Gustafson5/22/2024
2:00 PM
22-60056James Dennis Ring
  • Nicole L. Rohr-Metzger
  • Dynele L. Schinker-Kuharich
Nicole L. Rohr-MetzgerDynele L. Schinker-Kuharich13CanRegula

  • Doc# 78 Motion to Modify Plan by Debtor Nicole Rohr-Metzger, Atty for Debtor Dynele Schinker-Kuharich, Trustee

Doc# 79 Objection by Trustee

Gustafson5/01/2024
2:00 PM
22-60128Mustafa Nagib Giabou and Candice Marie Giabou
  • Dynele L. Schinker-Kuharich
  • Robert A. Ciotola
Robert A. CiotolaDynele L. Schinker-Kuharich13CanRegula

  • Doc# 60 Motion to Modify Plan by Trustee Robert Ciotola, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 64 Response by Debtors

Gustafson5/01/2024
2:00 PM
22-60439Bryan Matthew Ogden and Julie A Ogden
  • James F. Hausen
  • Dynele L. Schinker-Kuharich
James F. HausenDynele L. Schinker-Kuharich13CanRegula

  • Doc# 79 Motion to Modify Plan by Debtors James Hausen, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 81 Objection by Trustee

Gustafson5/01/2024
2:00 PM
22-60439Bryan Matthew Ogden and Julie A Ogden
  • Dynele L. Schinker-Kuharich
  • James F. Hausen
James F. HausenDynele L. Schinker-Kuharich13CanRegula

  • Doc# 72 Motion to Dismiss Case by Trustee James Hausen, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 75 Response by Debtors

Gustafson5/01/2024
2:00 PM
22-60988Jeremiah Charles Franks
  • Mark R. Lembright
  • Douglas L. Thrush
Douglas L. ThrushDynele L. Schinker-Kuharich13CanRegula

  • Doc# 38 Motion for Relief from Stay and Co-Debtor Stay by Creditor Cross Country Mortgage, LLC Douglas Thrush, Atty for Debtor Mark Lembright, Atty for Cross Country Mortgage, LLC Dynele Schinker-Kuharich, Trustee

Doc# 41 Answer by Debtor

Gustafson5/01/2024
2:00 PM
22-61105Thomas Allan Hickman and Kelsey Brianne Hickman
  • Douglas L. Thrush
  • Dynele L. Schinker-Kuharich
Douglas L. ThrushDynele L. Schinker-Kuharich13CanRegula

  • Doc# 64 Motion for Funds by Debtors Douglas Thrush, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 65 Objection by Trustee

Gustafson5/22/2024
2:00 PM
22-61342Trever Darryl Balfour
  • Dynele L. Schinker-Kuharich
  • James F. Hausen
James HausenDynele L. Schinker-Kuharich13CanRegula

  • Doc# 43 Further Hearing on Motion to Dismiss Case by Trustee James Hausen, Atty for Debtor Dynele Schinker-Kuharich, Trustee

Doc# 51 Objection by Debtor

Price Smith5/09/2024
9:30 AM
23-10317Arneda Clancy
  • Melissa L. Resar
  • Lauren A. Helbling
Melissa L. ResarLauren A. Helbling13Clemetzps2B

  • Doc #43 Motion to Reinstate Case Filed by Debtor Arneda Clancy **Doc #45 Objection to Motion to Reinstate Case Filed by Lauren A. Helbling

Price Smith5/23/2024
9:30 AM
23-10399Valerie R. Fredericks
  • Roger S. Slain
  • Roger S. Slain
Roger S. SlainLauren A. Helbling13Clemetzps2B

  • Doc# 50 Response to Motion for Relief From Stay and Abandonment filed by Towd Point Mortgage Trust 2018-3, U.S. Bank National Association, as Indenture Trustee Filed by Valerie R. Fredericks

Price Smith5/23/2024
9:30 AM
23-10399Valerie R. Fredericks
  • Susana Elizabeth Lykins
  • Roger S. Slain
Roger S. SlainLauren A. Helbling13Clemetzps2B

  • Doc# 46 Motion for Relief From Stay and Abandonment . Fee Amount 199 Filed by Creditor Towd Point Mortgage Trust 2018-3 Objections due by 3/19/2024.

Price Smith5/23/2024
9:30 AM
23-10399Valerie R. Fredericks
  • Susana Elizabeth Lykins
  • Roger S. Slain
Roger S. SlainLauren A. Helbling13Clemetzps2B

  • Doc #46 Motion for Relief From Stay and Abandonment. Filed by Creditor Towd Point Mortgage Trust 2018-3 **Adj from 3/28/24 & 4/18/24 **Doc #50 Response to Motion for Relief From Stay and Abandonment filed by Towd Point Mortgage Trust 2018-3, U.S. Bank National Association, as Indenture Trustee Filed by Valerie R. Fredericks

**Adj to 5/23/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-10436Stephanie Elconia Goddard
  • Lauren A. Helbling
  • Mark H. Knevel
Mark H. KnevelLauren A. Helbling13Clemetzps2B

  • Doc #64 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Doc #66 Response to Trustee's Motion to Dismiss Filed by Stephanie Elconia Goddard

Price Smith5/09/2024
9:30 AM
23-10476Nicole Scholl
  • Jann C. Washington
Jann C. WashingtonLauren A. Helbling13Clemetzps2B

  • Doc #38 Motion to Modify Plan Filed by Debtor Nicole Scholl on 3/28/24

Price Smith5/09/2024
9:30 AM
23-10476Nicole Scholl
  • Jann C. Washington
  • Lauren A. Helbling
Jann C. WashingtonLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 5/18/23, 6/22/23, 7/6/23, 8/17/23, 10/19/23, 11/9/23, 12/21/23, 2/15/24, 2/29/24, 3/14/24 & 4/18/24 Doc #19 First Motion to Modify Plan Filed by Debtor Nicole Scholl on 5/16/23 **Doc #22 Objection to First Motion to Modify Plan Filed by Lauren A. Helbling

**Adj to 5/9/24 @ 9:30 a.m. **Final Adjournment 5/9/24

Price Smith5/23/2024
9:30 AM
23-10570Rita J. Calhoun
  • Rita J. Calhoun
  • Spencer Lutz
Lauren A. Helbling13Clemetzps2B

  • Doc #95 Motion to Reconvert Case from Chapter 13 to Chapter 7 **Adj from 4/18/24 **Doc #99 Response to Debtor's Motion to Reconvert Case from Chapter 13 to Chapter 7 Filed by United States Trustee

Price Smith5/23/2024
9:30 AM
23-10570Rita J. Calhoun
  • Rita J. Calhoun
Lauren A. Helbling13Clemetzps2B

  • Doc #102 Motion to Adjourn Hearing from 4/18/2024 Filed by Debtor Rita J. Calhoun **Adj from 4/18/24

Price Smith6/06/2024
9:30 AM
23-10570Rita J. Calhoun
  • Rita J. Calhoun
  • Seth Greenhill
Lauren A. Helbling13Clemetzps2B

  • Doc #57 Objection to Claim Number 2 by Claimant The Bank of New York as Trustee of CWALT, Inc. Filed by Debtor Rita J. Calhoun **Adj from 11/9/23, 11/30/23, 12/21/23, 2/29/24 & 4/18/24 **Doc #64 Response to Objection to Claim Filed by The Bank Of New York Mellon Fka the Bank Of New York As Trustee For The Certificateholders Of CWALT, Inc., Alternative Loan Trust 2005-6CB, Mortgage Pass Through Certificates, Series 2005-6CB

Price Smith6/06/2024
9:30 AM
23-10570Rita J. Calhoun
  • Rita J. Calhoun
  • Seth Greenhill
  • Lauren A. Helbling
Lauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 8/17/23, 8/31/23, 9/28/23, 11/9/23, 11/30/23, 12/21/23, 2/29/24, 4/18/24 Doc #39 Chapter 13 Plan. Filed by Debtor Rita J. Calhoun on 5/26/23 **Doc #47 Objection to Confirmation of Plan Filed by Creditor The Bank Of New York Mellon Fka the Bank Of New York As Trustee For The Certificateholders Of CWALT, Inc., Alternative Loan Trust 2005-6CB, Mortgage Pass Through Certificates, Series 2005-6CB **Doc #56 Trustee's Objection to Confirmation of Plan

Price Smith5/09/2024
9:30 AM
23-11152Evangeline G. Bennett-Shelton
  • Lauren A. Helbling
  • Jonathan I. Krainess
Jonathan I. KrainessLauren A. Helbling13Clemetzps2B

  • Doc #62 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Adj from 3/28/24 **Doc #65 Objection to Trustee's Motion to Dismiss Filed by Evangeline G. Bennett-Shelton

Price Smith7/18/2024
9:30 AM
23-11358Carl H. Kinzig
  • Charles J. Van Ness
  • Cynthia A. Jeffrey
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 8/3/23, 9/28/23, 11/9/23, 1/11/24 & 4/18/24 Doc #31 Amended Chapter 13 Plan Filed by Debtor Carl H. Kinzig on 9/27/23 **Doc #33 Objection to Amended Plan Filed by Lauren A. Helbling **Doc #36 Objection to Confirmation of Plan Amended Chapter 13 Plan as to property located at 5436-C Summerwood Lane, Willoughby, OH 44094 Filed by Creditor Big Turtle II Condominium Unit Owners' Association, Inc.

Koch5/14/2024
1:30 PM
23-11404Toshanna L. Vernon
  • Walter V. Landow
  • Lauren A. Helbling
Walter V. LandowLauren A. Helbling13Clemetz2A

  • Doc #50 Motion to Retain Tax Refund Proceeds Filed by Debtor Toshanna L. Vernon **Adj from 4/9/24 **Doc #52 Objection to Motion to Retain Tax Refund Proceeds Filed by Lauren A. Helbling

Price Smith5/09/2024
9:30 AM
23-11450Cynthia Boose
  • Lauren A. Helbling
  • Melissa L. Resar
Melissa L. ResarLauren A. Helbling13Clemetzps2B

  • Doc #34 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Doc #36 Objection to Filed by Cynthia Boose

Price Smith5/09/2024
9:30 AM
23-11580Jennifer C. Cruz
  • Charles J. Van Ness
  • Lauren A. Helbling
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 8/17/23, 10/19/23, 1/11/24 & 3/28/24 Doc #37 Amended Chapter 13 Plan, Filed by Debtor Jennifer C. Cruz on 3/13/24 **Doc# 43 Objection to Amended Plan Filed by Lauren A. Helbling

**Adj to 5/9/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-11595Cynthia M. Lundeen
  • Stephen R. Franks
  • Jc Ratliff
Jc RatliffLauren A. Helbling13Clemetzps2B

  • Doc #139 Motion for Relief from Stay and In Rem Relief on second mortgage for real property located at 2380 Overlook Road, Cleveland Heights, Ohio 44106. Filed by Creditor Wells Fargo Bank, N.A. **Adj from 2/15/24 & 3/14/24 **Doc #147 Memorandum in Opposition to Motion of Wells Fargo Bank, N.A. for Relief from Stay and In Rem Relief (Second Mortgage) Filed by Debtor Cynthia M. Lundeen

**Adj to 5/9/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-11595Cynthia M. Lundeen
  • Jc Ratliff
  • Stephen R. Franks
Jc RatliffLauren A. Helbling13Clemetzps2B

  • Doc #131 Objection to Claim Number 6 by Claimant Wells Fargo Bank, N.A.. Filed by Debtor Cynthia M. Lundeen. **Adj from 3/14/24 **Doc #143 Response to Objection to Claim Filed by Wells Fargo Bank, N.A. **Doc# 149 Reply to Wells Fargo Bank, N.A.'s Response to Objection to Claim 6

**Adj to 5/9/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-11595Cynthia M. Lundeen
  • Jc Ratliff
  • Stephen R. Franks
Jc RatliffLauren A. Helbling13Clemetzps2B

  • Doc #133 Objection to Claim Number 3 by Claimant Wells Fargo Bank, N.A.. Filed by Debtor Cynthia M. Lundeen **Adj from 3/14/24 **Doc #145 Response to Objection to Claim Filed by Wells Fargo Bank, N.A. **Doc #152 Reply to Wells Fargo Bank, N.A.'s Response to Objection to Claim 3-1

**Adj to 5/9/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-11595Cynthia M. Lundeen
  • Jc Ratliff
  • Stephen R. Franks
Jc RatliffLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 8/17/23, 9/14/23, 9/28/23, 10/19/23, 11/9/23, 11/30/23, 12/21/23, 2/29/24 & 3/14/24 Doc #75 Fourth Amended Chapter 13 Plan. Filed by Debtor Cynthia M. Lundeen on 11/7/23 **Doc #62 Objection to Confirmation of Plan Filed by Creditor Wells Fargo Bank, N.A. **Doc #64 Support Document Filed by Creditor Wells Fargo Bank, N.A **Doc #65 Response to Memorandum Addressing Wells Fargo Bank, N.A.'s Objections to Amended Chapter 13 Plan [Doc. 62] Filed by Cynthia M. Lundeen

**Adj to 5/9/24 @ 9:30 a.m.

Price Smith5/09/2024
9:30 AM
23-11595Cynthia M. Lundeen
  • Jc Ratliff
Jc RatliffLauren A. Helbling13Clemetzps2B

  • Doc #173 Objection to Claim Number 5 by Claimant Verizon. Filed by Debtor Cynthia M. Lundeen.

Price Smith5/08/2024
10:30 AM
23-11602Sean R. Reilly
  • Stephen R. Franks
  • Joseph M. Romano
Joseph M. RomanoLauren A. Helbling13Clemetzps2B

  • Status Conference **Adj from 1/11/24 & 1/25/24 Doc #17 Amended Motion Filed by Creditor DTF Asset Management, LLC **Doc #20 Objection to Amended Motion Of DTF Asset Management, LLC For Relief From Stay and Co-Debtor Stay Filed by Sean R. Reilly Doc #14 Chapter 13 Plan , and Request for Valuation of Security, and Request for Lien Avoidance. Filed by Debtor Sean R. Reilly **Doc #29 Objection to Confirmation of Plan Filed by Creditor DTF Asset Management, LLC

**Briefs Due 4/5/24 - **Reply Briefs Due 4/12/24

Price Smith5/08/2024
10:30 AM
23-11602Sean R. Reilly
  • Joseph M. Romano
  • Stephen R. Franks
Joseph M. RomanoLauren A. Helbling13Clemetzps2B

  • Doc #74 Brief In Support Of sing 5-Year U.S. Treasury Bond Rate As The Base Interest Rate For DTF Asset Management, LLC's Claim Filed by Debtor Sean R. Reilly **Doc #75 Brief in Support of Creditor's Objection to Confirmation Filed by Creditor DTF Asset Management, LLC **Doc# 82 Reply to Debtor's Brief in Support of Using 5-Year U.S. Treasury Bond Rate Filed by DTF Asset Management, LLC

Price Smith5/09/2024
9:30 AM
23-11602Sean R. Reilly
  • Joseph M. Romano
  • Lauren A. Helbling
Joseph M. RomanoLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 9/14/23, 9/28/23, 10/19/23, 11/9/23, 1/11/24, 1/25/24 & 3/14/24 Doc #14 Chapter 13 Plan, and Request for Valuation of Security, and Request for Lien Avoidance. Filed by Debtor Sean R. Reilly on 5/26/23 **Doc #29 Objection to Confirmation of Plan Filed by Creditor DTF Asset Management, LLC **Doc #31 Trustee's Objection to Confirmation on Plan

Price Smith6/27/2024
9:30 AM
23-11602Sean R. Reilly
  • Kathryn Gaughan Andrachik
Joseph M. RomanoLauren A. Helbling13Clemetzps2B

  • Doc# 69 Motion to Continue Hearing On Objection to Claim

Price Smith5/09/2024
9:30 AM
23-11703Alan Strait
  • Richard John LaCivita
  • Melissa L. Resar
Melissa L. ResarLauren A. Helbling13Clemetzps2B

  • Doc #40 Motion for Relief from Stay re: 211 Elm St, Wellington, OH 44090-1004. Filed by Creditor Rocket Mortgage, LLC f/k/a Quicken Loans, LLC **Adj from 4/18/24 **Doc #42 Objection to Filed by Alan Strait

Price Smith5/23/2024
9:30 AM
23-11870David Hahl
  • Lauren A. Helbling
  • Susan M. Gray
Susan M. GrayLauren A. Helbling13Clemetzps2B

  • Doc #25 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Doc #27 Response to Chapter 13 Trustee Motion to Dismiss Filed by David Hahl

Koch4/30/2024
1:30 PM
23-11893Jennifer L Benbow
  • Lauren A. Helbling
  • Julie E. Rabin
Julie E. RabinLauren A. Helbling13Clemetz2ASTRICKEN

THIS HEARING HAS BEEN MARKED STRICKEN AND WILL NOT BE GOING FORWARD AS PLANNED.

CHECK THE CASE DOCKET FOR FURTHER INFORMATION.

  • Doc #25 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Adj from 3/26/24 & 4/30/24 **Doc #28 Objection to Filed by Jennifer L Benbow

**Adj to 7/2/24 @ 1:30 p.m.

Price Smith5/23/2024
9:30 AM
23-12029Ronald J. Sharp
  • Charles J. Van Ness
  • Lauren A. Helbling
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 9/14/23, 10/19/23, 11/30/23, 1/11/24, 1/25/24, 2/29/24, 3/28/24 & 4/18/24 Doc #61 Amended Chapter 13 Plan. Filed by Debtor Ronald J. Sharp on 3/22/24 **Doc #66 Objection to Amended Plan Filed by Lauren A. Helbling

**Adj to 5/23/24 @ 9:30 a.m.

Price Smith5/23/2024
9:30 AM
23-12029Ronald J. Sharp
  • Charles J. Van Ness
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Doc #69 Amended Chapter 13 Plan dated April 15, 2024 Filed by Debtor Ronald J. Sharp on 4/14/24

Koch5/14/2024
1:30 PM
23-12153Sinequa Renee Barnes
  • Lauren A. Helbling
  • Walter V. Landow
Walter V. LandowLauren A. Helbling13Clemetz2A

  • Doc #38 Trustee's Motion to Dismiss Case for Failure to Fund Filed by Lauren A. Helbling **Doc #40 Response to Trustee's Motion to Dismiss Case Filed by Sinequa Renee Barnes

Price Smith5/09/2024
9:30 AM
23-12158Kristina Miller
  • Charles J. Van Ness
  • Cynthia A. Jeffrey
  • Jason Ramsey
  • Lauren A. Helbling
  • Connor Organ
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Doc #40 Amended Chapter 13 Plan, Filed by Debtor Kristina Miller (RE: related document(s)16 Chapter 13 Plan, and Request for Valuation of Security, and Request for Lien Avoidance. Filed by Debtor Kristina Miller on 3/25/24 **Doc #42 Objection to Confirmation of Plan as to property located 3513 Turnbury Road, Pepper Pike, OH 44122 Filed by Creditor Eton Place Homeowners Association **Doc #44 Objection to Amended Plan Filed by Lauren A. Helbling **Doc# 52 Objection to Amended Chapter 13 Plan Filed by Bruce G Jones

Price Smith5/09/2024
9:30 AM
23-12158Kristina Miller
  • Charles J. Van Ness
  • Lauren A. Helbling
Charles J. Van NessLauren A. Helbling13Clemetzps2B

  • Confirmation Hearing **Adj from 9/28/23, 11/9/23, 1/11/24 & 3/28/24 Doc #16 Chapter 13 Plan, and Request for Valuation of Security, and Request for Lien Avoidance. Filed by Debtor Kristina Miller on 8/1/23 **Doc# 19 Objection to Confirmation of Plan as to property located at 3513 Turnbury Road, Pepper Pike, OH 44122 Filed by Creditor Eton Place Homeowners Association. **Doc# 22 Trustee's Objection to Confirmation of Plan **Doc #26 Objection to Debtor's Chapter 13 Plan Filed by Bruce G Jones

**Adj to 5/9/24 @ 9:30 a.m.

Koch5/28/2024
1:30 PM
23-12221Tara L. Bagley
  • Roger S. Slain
  • Lauren A. Helbling
Roger S. SlainLauren A. Helbling13Clemetz2A

  • Confirmation Hearing **Adj from 4/9/24 Doc #9 Chapter 13 Plan with certificate of service, and Request for Valuation of Security. Filed by Debtor Tara L. Bagley on 7/17/23 **Doc #26 Objection to Confirmation of Plan as to 27651 Lakeshore Boulevard, #A5, Euclid, OH 44132 Filed by Creditor Townhouse Condominium Estates Owners' Association, Inc. **Doc #28 Trustee's Objection to Confirmation of Plan

Koch5/28/2024
1:30 PM
23-12221Tara L. Bagley
  • Jason Ramsey
  • Roger S. Slain
Roger S. SlainLauren A. Helbling13Clemetz2A

  • Doc #6 Motion to Dismiss with Prejudice as to property located at 27651 Lakeshore Boulevard, #A5, Euclid, OH 44132 Filed by Creditor Townhouse Condominium Estates Owners' Association, Inc. **Adj from 4/9/24 **Doc #17 Response to Motion of Creditor, Townhouse Condominium Estates Owners' Association to Dismiss the Debtor's Petition with Prejudice Filed by Tara L. Bagley

Koch4/30/2024
1:30 PM
23-12267Jeffrey H. Weir, II and Lisa C. Weir
  • Joseph M. Romano
  • Lindsey I. Hall
Joseph M. RomanoLauren A. Helbling13Clemetz2ASTRICKEN

THIS HEARING HAS BEEN MARKED STRICKEN AND WILL NOT BE GOING FORWARD AS PLANNED.

CHECK THE CASE DOCKET FOR FURTHER INFORMATION.

  • Doc #27 Objection to Claim Number 1 by Claimant Ohio Department Of Taxation. Filed by Jeffrey H. Weir II and Lisa C. Weir **Adj from 11/9/23, 2/13/24 & 4/9/24 **Doc #31 Response to Debtors' Objection to Proof of Claim Filed by State of Ohio, Department of Taxation

**Resolved by Agreed Order

Koch4/30/2024
1:30 PM
23-12267Jeffrey H. Weir, II and Lisa C. Weir
  • Joseph M. Romano
  • Lauren A. Helbling
Joseph M. RomanoLauren A. Helbling13Clemetz2A

  • Confirmation Hearing **Adj from 9/28/23, 11/9/23, 2/13/24 & 4/9/24 Doc #2 Chapter 13 Plan, and Request for Valuation of Security. Filed by Jeffrey H. Weir II and Lisa C. Weir on 7/7/23 **Doc #26 Trustee's Objection to Confirmation of Plan

**FINAL ADJOURNMENT

Pages