📄 Extracted Text (1,987 words)
ROADRUCK INVESTIGATIONS, INC
STEVE ROADRUCK 12887 PLUMMER GRANT ROAD TELEPHONE:
PRESIDENT JACKSONVILLE, FLORIDA 32258
EMAIL: SROADRUCK60aGMAIL,COM FAX:
MEMORANDUM
To: -Richard Kahn
From: Steve Roadruck
Re:
Date: 03/28/19
R-58-19
DOB: 08/26/1979
SSN: 059-64-8662
I have attached a Comprehensive Re ort on All
her recent addresses are in . The
Corn • ehensive re • ort did not contain an criminal cases. She sold her
I did not find anything negative in a social media search.
I researched the entire state of New York and did'not find any civil or
criminal cases.
I am waiting for the completion of the Criminal search.
has a new system and it may take awhile for this search to
come back. .I am confidant with the results of the Comprehensive Report
that she'does not have any criminal history.
EFTA00812001
3/28/2019 Live Database Atea
DISMISSED, CASE_CLOSED
U.S. Bankruptcy Court
Eastern District of Pennsylvania Philadel hia)
Bankruptcy Petition #:
Datefiled: 09/19/2016
Assigned to: Judge Stephen Raslavich Date terminated: 05/22/2017
Chapter 13 Debtoi, dismissed: 03/29/2017
Voluntary
Asset
•
Debtor disposition: Dismissed for failure
to make plan payments
represented CAROL B. MCCULLOUGH
by McCullough Eisenberg, LLC
65 W. Street Road
Suite A-204
Warminister, PA 18974
Fax:
Email: mccullougheisenberg@gmal I corn
Trustee; represented POLLY A.,LANGDON
FREDERICK L. REIGLE by Frederick L. Reigle, Esq.
Chapter 13 Trustee 2901 St. Lawrence Avenue
2901 St. Lawrence Avenue P.O. Box 4010
P.O. Box 4010, Readin PA 19606
Readin PA 19606
Email:
U.S. Trustee
United States,Trustee
Office of the U.S. ,Trustee
833 Chestnut Street
Suite 500
hupsTectpaeb.uscarts.govicgt-bm/DktRpt.pl?126385065261649-1_1_0-1 119
EFTA00812002
3/28/2019 Live Database Area
Philadelphia, PA 19107
(215) 57-4411
r.
Filing # . Docket Text
Date
1 Chapter 13 VOluntary Petition for
(7 pgs) Individual . Fee Amount $310 Debtor has
received counseling and has attached
d documents Filed by-
ru
alu . Ceriification Concerning Credit
Counseling and/or Certificate of Credit
Counseling due 9/26/2016. Matrix List of
Creditors due 09/26/2016. Government
Proof of Claim Deadline:
03/18/2017.Chapter 13 Statement of,Your
Current Monthly Income and Calculation
of Commitment Period Form 122C-1 Due
10/3/2016 Means Test Calculation Form
122C-2 Due49/3/2016. Schedules AB-J
due 10/3/2016. Statement of Financial
Affairs due 10/3/2016. Summary of Assets
• and Liabilities Form B106 due 10/3/2016.
Atty Disclosure Statement due 10/3/2016.
. Incomplete Filings due by 10/3/201'6.
(MCCULLOUGH, CAROL) Modified on
9/20/2016 (GJennifer). (Entered:
09/19/2016 09/19/2016): .i 0
.) s
Receipt of Voluntary Petition (Chapter 13)
(16-16606) [misc,volpl3a] (310.00).
Filing Fee. Receipt number 17857556. Fee
Amount $ 310.00. (re: Doc# 1) (U.S.
09/19/2016 Treasury) (Entered: 09/19/2016)
09/19/2016 2 Statement of Social Security Number
Received. Filed by CAROL B.
MCCULLOUGH on behalf of A.
2/9
htlpsliecf.paeb.uscoufts.govicgi-bm/DkiRpt.p1, 1263135065261649-L_1_0-1
EFTA00812003
3/28/2 19 Live Database Area
Grimston. (MCCULLOUGH, CAROL)
(Entered: 09/0/2016)
FREDERICK:L. REIGLE added to case.
09 20 2016 (G., Jennifer) (Entered: 09/20/2016)
3 Order Entered the debtor having failed to
(1 pg) file or submit .with the petition all of the
documents required by Fed. R.
Bankr.P.1007t.:4 is hereby ORDERED that
this case MAtIlE DISMISSED
WITHOUT FURTHER NOTICE if the
documents listed are not filed by deadlines
listed: Certification Concerning Credit
Counseling and/or Certificate of Credit
• Counseling due 9/26/2016. Matrix List of
Creditors due 09/26/2016. Chapter 13
Statement of Your Current Monthly
Income and 6lculation of Commitment
Period Form 122C-1 Due 10/3/2016
Means Test Calculation Form 122C-2
Due: 10/3/2016. Schedules AB-J due
10/3/2016. Statement of Financial Affairs
due 10/3/2010. Summary of Assets and
Liabilities Form B106 due 10/3/2016.
Atty Disclosure Statement due 10/3/2016.
Any request for an extension of time must
be filed prior to the expiration of the
deadlines listed. (G., Jennifer) (Entered:
09/20/2016. 09/20/2016)
4 BNC Certificate of Mailing - Voluntary
(2 pgs) Petition. Numer of Notices Mailed:
(related documents) (Related Doc # a)).
No. of Notic0,: 1. Notice Date
09/22/2016. (/Xdmin.) (Entered:
09/22/2016 09/23/2016) •
09/26/2016 .d Notice of Appearance and Request f9r
(2 pgs) Notice by. JOHN A. TORRENTE Fired by
3/9
httpelleapseb.uscaurts.gliy/cg4bInOktRpt.07126385065261649-1_1_01
EFTA00812004
3/28/2019 Live Database Area
JOHN A. TORRENTE on behalf of Bucks
County Tax Claim Bureau. (TORRENTE,
JOHN) (Entered: 09/26/2016)
6 Matrix Filed. Number of pages filed/ 2,
Filed by CAROL B OUGH on
behalf of
• (MCCULLOUGH, CAROL) (Entered:
09/27/2016 09/27/2016) 1 et. i
'
2 Certificate of Credit Counseling Filed by
(1 pg) CAROL B. M LOUGH on behalf of
(MCCULLOUGH,
09/27/2016 CAROL) (Entered: 09/27/2016)
a Motion to extend time to schedules
(4 pgs; 3 docs) and statements Filed by
Repretented by CAROL B.
MCCULLOUGH (Counsel).
(Attachments: # I Proposed Order # 2
Service List) ('MCCULLOUGH, CAROL)
10/03/2016 (Entered: 10/03/2016)
2 Order Grantin Motion to Extend Time
(1 pg) (Related Doc, ) Incomplete Filings due
by 10/17/2016. Atty Disclosure Statement
due 10/17/200. Chapter 13 Plan due by
10/17/2016. Schedules AB-J due
10/17/2016. Statement of Financial
Affairs due 16%17/2016. Summary of
Assets and Liabilities Form B106 due
10/17/2016. Chapter 13 Statement of Your
Current Monthly Income and Calculation
of Commitnie*Yeriod Form 122C-1 Due
10/17/2016. Isieans Test Calculation Form
122C-2 Due: I0/17/2016. (S., Antoinette)
10/03/2016. (Entered: 10/04/2016)
10/06/2016 lii BNC Certificate of Mailing - PDF
(2 pgs) Document. (related document(s) (Related
419
httpS:ifect.paeb.950aertS.90vIcgebet/DktRpt.p17126385085261649-L_1_0-1
EFTA00812005
2202019 Lem Database Area
; ;
Doc # 2)). Nci. of Notices: 1. Notice Date
10/06/2016. (Admin.) (Entered:
10/07/2016) ',„
a ia re3 P16 Filed byll...
(2 pgs) . (MCCULLOUGH, CAROL)
10/17/2016 (Entered: 1047/2016)
12 Schedules A/B: - J Filed by CAROL B.
(21 pgs) MCCULLOUGH on behalf oil..
. (MCCULLOUGH, CAROL)
10/17/2016 (Entered: 10/1'7/2016)
13. . Summary of Assets and Liabilities and
" (2 pgs) Certain Statistical Information Filed by
CA OUCH on behalf of
. (MCCULLOUGH,
10/17/2016 CAROL) (Entered: 10/17/2016)
. ,
14 Declaration About Individual Debtoi's
(1 pg) Schedules Filqd by CAROL B
mccunoupH on behalf of...
. (MCCULLOUGH, CAROL)
10/17/2016 (Entered: 1ogigolo ,
1.1 Statement of financial Affairs for
(6 pgs) Individual Filed by CAROL B
MCCULLOUGH on behalf of
. (MCCULLOUGH, CAROL)
10/17/2016 (Entered: 10/17/2016)
ift Chapter 13 Stiitement of Your Current
(3 pgs) Monthly Incotne and Calculation of '
Commitment Period for 5 Years Form
122C-1. Disposable Income Is Not '
Determined Filed by CAROL B.
MCCULLOUGH on behalf of
(MCCULLOUGH, CAROL)
10/17/2016 (Entered: 10/17/2016)
519
httpa://eetpaeb.uscourts.gaviegken/DktRptpl, I 26385065261649-L_1_0-
EFTA00812006
3/28/2019 Uve Database Area
10/17/2016 12 Disclosure of compensation of Attorney
(1 pg) for Debtor in the amount of 3500.00
Debtor Filed by
CAROL B. MCCULLOUGH on behalf of
(MCCULLOUGH,
CAROL) (Entered: 10/17/2016)
•
.La Meeting of Creditors. The Debtor has filed
(2 pgs) a Plan. This Plan proposes payment to the
trustee of $447.66 per month for 60
months. Filed, by FREDERICK L.
REIGLE. 341,(a) meeting to be held on
12/16/2016 atA11:00 AM at 1234 Market
Street. ObjectiRn to Dischargeability of
Certain Debts due: 2/14/2017. Proofs of
Claims due by 3/16/2017. Government
Proof of Claim Deadline:
03/18/2017.COnfirmation Hearing
scheduled 1/11/2017 at 10:00 AM at nix4
- Courtroom 44. (REIGLE, FREDERICK)
11/15/2016, (Entered: 11/15/2016)
19 BNC Certificate of Mailing - Meeting of
(4 pgs) Creditors. Number of Notices Mailed:
(related document(s) (Related Doc # 2)).
No. of Notices; 9. Notice Date
11/18/2016. (Admin.) (Entered:
11/18/2016 11/19/2016)
20 Confirmation Rearing Continued on 2
Confirmation Hearing scheduled
3/22/2017 at 10:00 AM at nix4 -
Courtroom #4. (S., Antoinette) (Entered:
01/11/2017 01/11/2017) 1.
91/12/2017 21 Meeting of Creditors Continued. Reason
for continuance: 12/16/2016 meeting of
creditors contiptied at request of Counsel
for Debtor(s)tkew date and time to be
i
6/9
https://ectpaeb.usoauls.govicgi-binThktRpt.pl?126385065261649-L_1_0-1
EFTA00812007
3128/2019 Live Database Area
announced... (REIGLE, FREDERICK)
(Entered: 01/12/2017)
22 Meeting of ' editors Continued. Reason
for continuance'.. 341(a) meeting to be
held on 2/10/2017 at 11:00 AM at 1234
Market Street. (REIGLE, FREDERICK)
01/18/2017 (Entered: 0I/r8/2017)
2.a . Document in re: Notice of Rescheduled
(4 pgs; 2 docs) Meeting of Cr.ditors Filed by CAROL B.
mccunowi on behalf of
(r4101 document(s) 21 , 2 ,
la). (Attachnients: # 1 Service List)
(MCCULLOUGH, CAROL) (Entered:
01/25/2017 01/25/2017) !,.
24 Meeting of Creditors Continued. Reason
for continuance: 2/10/2017 meeting of
creditors cont*ved at request of Counsel
for Debtor(sOlew date and time to be
announced... (REIGLE, FREDERICK)
02/27/2017 (Entered: 02/27/2017) •
21 Motion to Disitiss Case for Failure to
(4 pgs; 3 does) Make Plan Payments , Motion to Diimiss
Case. feasibility Filed by FREDERICK L.
• REIGLE Remented by POLLY A.
LANGDONMunsel). (Attachments: #1
Proposed Or r # 2 Certificate of Seivice)
(LANGDON,POLLY) (Entered: .
03/07/2017 03/07/2017)
03/07/2017 L Notice of (relAted document(s): 25, Motion
(2 pgs) to Dismiss Cap for Failure to Make Plan
Payments ) Motion, Response Deadline
and Hearing*e Filed by FREDERICK
L. REIGLE. 4 .6-aring scheduled 3/29/2017
at 10:00 AM k nix4 - Courtroom #4.
7/9
ttps://ecf.Daeb.uscourts.gov/orbin/DktRpt.pl? I 26385065261649-1__1_0-1
EFTA00812008
3/28/2019 Live Database Area
(LANGDON,TOLLY) (Entered:
03/07/2017) , ',
27 Confirmation Hearing Continued on .1a
Confirmation Hearing scheduled
3/29/2017 at 10:00 AM at nix4 -
Courtroom #4. (S., Antoinette) (Entered:
03/22/2017 03/23/2017)
28 Meeting of Creditors Continued. Reason
for continuance:`.. 341(a) meeting to be
held on 4/21O17 at 11:00 AM at 1234
Market Street (REIGLE, FREDERICK)
03/28/2017 (Entered: 03/28/2017)
22 Order Granting Motion to Dismiss Case
(1 pg) for Failure to Make Plan Payments.
Debtor Dismissed. (Related Doc # 25.)
03/29/2017 (S., Antoinette) (Entered: 03/29/2017)
.
30 Confirmation Hearing Held and
concluded. Case dismissed. (S.,
03/29/2017 Antoinette) (Entered: 03/29/2017)
31 Hearing Held on 21 Motion to Dismiss
Case for Failure to Make Plan Payments ,
Motion to Dikiiiiss Case. feasibility Filed
by FREDERICK L. REIGLE Repreiented
by POLLY A:',LANGDON (Counsel).
Motion to dismiss granted. Order entered.
03/29/2017 (S., Antoinette) (Entered: 03/29/2017)
32 BNC Certificate of Mailing - PDF
(3 pgs) Document. (related document(s) (Related
Doc # 22)). N4. of Notices: 9. Notice Date
03/31/2017. (Admin.) (Entered:
03/31/2017 04/01/2017) :
04/25/2017 33 Meeting of Creditors Not Held on 4/21/17
duefailure of Debtor(s) to appear.
Ittnalleal comb useeurlsoailool-hinffiletRetel?1,6385065261649-L 1 0.1
99
EFTA00812009
3%28,2019 Live Database Arne
(REIGLE, FREDERICK) (Entered:
04/25/2017)
24 Chapter 13 Trustee's Final Report and
(4 pgs) Account, disinissed. Filed by
FREDER1CK,L. REIGLE. (REIGLE,
05/18/2017 FREDERICK) (Entered: 05/18/2017)
,r.
Bankruptcy gii,e Terminated for
Statistical Purposes. (S., Antoinette)
05/22/2017 (Entered: 05/22/2017)
PACER Service Cent4
Transaction Receipt
03/28/2019 20:08:16
PACER Client •
Login: Code:
16-16606-
sr Fil or
Ent: filed
Doc From:
0 Doc To:
99999999
Search
Description: Docket Report Criteria ,r,'erm:
• included
Format:
html Page
counts for
- s documents:
. '. • included
Billable 3 Cost: 0.30
Pages:
9/9
ht:ps fleet.Da eb.uscourt;.govIcgi-bin/OktRpt.pl?126385065261849-L_1_0-1
EFTA00812010
:P282019 Live Database Area
Case type: bk Chapter: 13 Asset: Yes Vol: v Judge: Stephen Raslavich
Date filed: 09/19/2016 Date of last filing: 05/22/2017
Debtor dismissed: 03/29/2017
Date terminated: 05/22/2017
Creditors
American InfoSource LP as agent for (09/30/16)
T Mobile/T-Mobile USA Inc (13800398)
PO Box 248848 (cr)
Oklahoma City, OK 73124-8848
AT&T Mobility II LLC
%AT&T SERVICES INC. (03/07/17)
KAREN A. CAVAGNARO PARALEGAL (13878558)
ONE AT&T WAY, SUITE 3A104 (cr)
BEDMINSTER, NJ. 07921
Berks Credit and Collections (09/27/16)
PO Box 329 (13798136)
Temple, PA 19560-0329 (cr)
Bucks County Tax Claim Bureau (09/27/16)
55 E Court St (13798137)
Doylestown, PA 18901-4318 (cr)
Backs CountiTax Claim Bureau (09/26/16)
c/o John A. Tokrente ,Esq. (13797300)
55 E. Court ST. (cr)
Doylestown, PA 18901
Cavalry sPy I, LLC (09/21/16)
500 Summit Lake Drive, Ste 400 (13794962)
Valhalla, NY 10595 (cr)
Comcast (09/27/16)
PO Box 3006 (13798138)
Southeastern, PA 19398-3006 (cr)
113
https://ectpaeb.uscourts.gov/cgi-binICrediterCliy.pl?4435944184329eA82-L_1_0-1
EFTA00812011
312812019 Live Database Area
Credit Collection Services (09/27/16)
PO Box 55126 (13798139)
Boston, MA 02205-5126 (cr)
Credit Collections Services (09/27/16)
725 Canton St (13798140)
Norwood, MA 02062-2679 (cr)
ERC (09/27/16)
PO Box 23870 (13798141)
Jacksonville, FL 32241-3870 (cr)
6randview Hospital (09/27/16)
pO Box 397 ! • (13798142)
Souderton, PA 18964-0397 (cr)
JC Christensen and Associates (09/27/16)
PO O0x 519 , (13798143)
Sauk Rapids, MN 56379-0519 (cr)
Receivables Performance Management (09/27/16)
PO Box 1548. (13798144)
Lynnwood, WA 98046-1548 (cr)
Republic Services #320 (09/27/16)
PO Box 9001099 (13798145)
Louisville, KY 40290-1099 (cr)
Sunrise Credit Services (09/27/16)
13O Box 9100 ' (13798146)
Farmingdale, NY 11735-9100 (cr)
PACER Service Center
Transaction Receipt
03/28/2019 20:09 14
PACER Client kahn
roadruck:2623271:0 Code:
Login:
16-
Search, I6606-sr
Description: Creditor List Criterja; Creditor
Type: cr
•
2/3
haps:fleet paeb.uscourts.eoveml-bln/CreditorarveO465944186296462-L_1_0-1
EFTA00812012
3128/2019 Live Database Area
Billable Cost: 0.10
Pages:
ettps://ecf.paeb.uscourts.govicgi-bin/CreditorQry.p17465944186296482-L1_01 3/3
EFTA00812013
ℹ️ Document Details
SHA-256
78e67ac1ee513d644eb9306d493282e6cf4bcee16d98a72e22f1aa3e0557ce36
Bates Number
EFTA00812001
Dataset
DataSet-9
Document Type
document
Pages
13
Comments 0