Skip to main content
Skip to content
Case File
efta-efta00812001DOJ Data Set 9Other

STEVE ROADRUCK

Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta00812001
Pages
13
Persons
0
Integrity
No Hash Available

Summary

Ask AI About This Document

0Share
PostReddit

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
STEVE ROADRUCK PRESIDENT ROADRUCK INVESTIGATIONS, INC 12887 PLUMMER GRANT ROAD JACKSONVILLE, FLORIDA 32258 EMAIL: SROADRUCK60aGMAIL,COM MEMORANDUM To: -Richard Kahn From: Steve Roadruck Re: Date: 03/28/19 R-58-19 DOB [DOB REDACTED] SSN: [SSN REDACTED] I have attached a Comprehensive Re ort on her recent addresses are in Corn • ehensive re • ort did not contain an criminal cases. She sold her TELEPHONE: FAX: . The All 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 Assigned to: Judge Stephen Raslavich Chapter 13 Voluntary Asset Debtor disposition: Dismissed for failure to make plan payments Trustee; FREDERICK L. REIGLE Chapter 13 Trustee 2901 St. Lawrence Avenue P.O. Box 4010, Readin PA 19606 U.S. Trustee United States,Trustee Office of the U.S. ,Trustee 833 Chestnut Street Suite 500 U.S. Bankruptcy Court Eastern District of Pennsylvania Philadel hia) Bankruptcy Petition #: Date filed: 09/19/2016 Date terminated: 05/22/2017 Debtoi, dismissed: 03/29/2017 represented CAROL B. MCCULLOUGH by McCullough Eisenberg, LLC 65 W. Street Road Suite A-204 Warminister, PA 18974 Fax: Email: mccullougheisenberg@gmal I corn represented POLLY A.,LANGDON by Frederick L. Reigle, Esq. 2901 St. Lawrence Avenue P.O. Box 4010 Readin PA 19606 Email: hupsTectpaeb.uscarts.govicgt-bm/DktRpt.pl?126385065261649-1_1_0-1 119 EFTA00812002 3/28/2019 Philadelphia, PA 19107 Live Database Area (215) 57-4411 r. Filing Date # . Docket Text 1 Chapter 13 VOluntary Petition for (7 pgs) Individual . Fee Amount $310 Debtor has received counseling and has attached rualu d documents Filed by- . 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/[[VICTIM NAME REDACTED]]atement of Social Security Number Received. Filed by CAROL B. MCCULLOUGH on behalf of A. htlpsliecf.paeb.uscoufts.govicgi-bm/DkiRpt.p1, [PHONE REDACTED]261649-L_1_0-1 2/9 EFTA00812003 3/28/2 19 Live Database Area Grimston. (MCCULLOUGH, CAROL) (Entered: 09/0/2016) 09 20 2016 FREDERICK: L. REIGLE added to case. (G., Jennifer) (Entered: 09/20/2016) 09/20/2016. 3 (1 pg) Order Entered the debtor having failed to 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) 09/22/2016 4 (2 pgs) BNC Certificate of Mailing - Voluntary Petition. Numer of Notices Mailed: (related documents) (Related Doc # a)). No. of Notic0,: 1. Notice Date 09/22/2016. (/Xdmin.) (Entered: 09/23/2016) • 09/26/2016 .d (2 pgs) Notice of Appearance and Request f9r Notice by. JOHN A. TORRENTE Fired by httpelleapseb.uscaurts.gliy/cg4bInOktRpt.07126385065261649-1_1_01 3/9 EFTA00812004 3/28/2019 Live Database Area JOHN A. TORRENTE on behalf of Bucks County Tax Claim Bureau. (TORRENTE, JOHN) (Entered: 09/26/2016) 09/27/2016 6 Matrix Filed. Number of pages filed/ 2, Filed by CAROL B OUGH on behalf of (MCCULLOUGH, CAROL) (Entered: 09/27/2016) 1 et. ' i 09/27/2016 2 (1 pg) Certificate of Credit Counseling Filed by CAROL B. M LOUGH on behalf of (MCCULLOUGH, CAROL) (Entered: 09/27/2016) 10/03/2016 a (4 pgs; 3 docs) Motion to extend time to schedules and statements Filed by Repretented by CAROL B. MCCULLOUGH (Counsel). (Attachments: # I Proposed Order # 2 Service List) ('MCCULLOUGH, CAROL) (Entered: 10/03/2016) 10/03/2016. 2 (1 pg) Order Grantin Motion to Extend Time (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) (Entered: 10/04/2016) 10/06/2016 lii (2 pgs) BNC Certificate of Mailing - PDF Document. (related document(s) (Related httpS:ifect.paeb.950aertS.90vIcgebet/DktRpt.p17126385085261649-L_1_0-1 419 EFTA00812005 2202019 Lem Database ; Area ; Doc # 2)). Nci. of Notices: 1. Notice Date 10/06/2016. (Admin.) (Entered: 10/07/2016) ',„ 10/17/2016 a (2 pgs) ia re3 P16 Filed byll... . (MCCULLOUGH, CAROL) (Entered: 1047/2016) 10/17/2016 12 (21 pgs) Schedules A/B: - J Filed by CAROL B. MCCULLOUGH on behalf oil.. . (MCCULLOUGH, CAROL) (Entered: 10/1'7/2016) " 10/17/2016 13. . (2 pgs) Summary of Assets and Liabilities and Certain Statistical Information Filed by CA OUCH on behalf of . (MCCULLOUGH, CAROL) (Entered: 10/17/2016) 10/17/2016 14 (1 pg) . , Declaration About Individual Debtoi's Schedules Filqd by CAROL B mccunoupH on behalf of... . (MCCULLOUGH, CAROL) (Entered: 1ogigolo , 10/17/2016 1.1 (6 pgs) Statement of financial Affairs for Individual Filed by CAROL B MCCULLOUGH on behalf of . (MCCULLOUGH, CAROL) (Entered: 10/17/2016) 10/17/2016 ift (3 pgs) Chapter 13 Stiitement of Your Current 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) (Entered: 10/17/2016) httpa://eetpaeb.uscourts.gaviegken/DktRptpl, I 26385065261649-L_1_0- 519 EFTA00812006 3/28/2019 Uve Database Area 10/17/2016 12 (1 pg) Disclosure of compensation of Attorney for Debtor in the amount of 3500.00 Debtor Filed by CAROL B. MCCULLOUGH on behalf of (MCCULLOUGH, CAROL) (Entered: 10/17/2016) 11/15/2016, .La (2 pgs) Meeting of Creditors. The Debtor has filed 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) (Entered: 11/15/2016) 11/18/2016 19 (4 pgs) BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 2)). No. of Notices; 9. Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016) 01/11/2017 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) 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 https://ectpaeb.usoauls.govicgi-binThktRpt.pl?126385065261649-L_1_0-1 6/9 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. 03/07/2017 LANGDONMunsel). (Attachments: #1 Proposed Or r # 2 Certificate of Seivice) (LANGDON,POLLY) (Entered: . 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. ttps://ecf.Daeb.uscourts.gov/orbin/DktRpt.pl? I 26385065261649-1__1_0-1 7/9 EFTA00812008 3/28/2019 Live Database Area (LANGDON,TOLLY) (Entered: 03/07/2017) , ', 03/22/2017 27 Confirmation Hearing Continued on .1a Confirmation Hearing scheduled 3/29/2017 at 10:00 AM at nix4 - Courtroom #4. (S., Antoinette) (Entered: 03/23/2017) 03/28/2017 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) (Entered: 03/28/2017) 03/29/2017 22 (1 pg) Order Granting Motion to Dismiss Case for Failure to Make Plan Payments. Debtor Dismissed. (Related Doc # 25.) (S., Antoinette) (Entered: 03/29/2017) . 03/29/2017 30 Confirmation Hearing Held and concluded. Case dismissed. (S., Antoinette) (Entered: 03/29/2017) 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. (S., Antoinette) (Entered: 03/29/2017) 03/31/2017 32 (3 pgs) BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 22)). N4. of Notices: 9. Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017) : 04/25/2017 Ittnalleal comb useeurlsoailool-hinffiletRetel?1,6385065261649-L 33 1 0.1 Meeting of Creditors Not Held on 4/21/17 due failure of Debtor(s) to appear. 99 EFTA00812009 3%28,2019 Live Database Arne (REIGLE, FREDERICK) (Entered: 04/25/2017) 05/18/2017 24 (4 pgs) Chapter 13 Trustee's Final Report and Account, disinissed. Filed by FREDER1CK,L. REIGLE. (REIGLE, FREDERICK) (Entered: 05/18/2017) 05/22/2017 ,r. Bankruptcy gii,e Terminated for Statistical Purposes. (S., Antoinette) (Entered: 05/22/2017) PACER Service Cent4 Transaction Receipt 03/28/2019 20:08:16 PACER Login: Client Code: Description: Docket Report Search Criteria • - s . '. • 16-16606- sr Fil or Ent: filed Doc From: 0 Doc To: 99999999 ,r,' erm: included Format: html Page counts for documents: included Billable Pages: 3 Cost: 0.30 ht:ps fleet. Da e b. uscou rt;.govIcgi-bin/OktRpt.pl ?126385065261849-L_1_0-1 9/9 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 T Mobile/T-Mobile USA Inc PO Box 248848 Oklahoma City, OK 73124-8848 AT&T Mobility II LLC (09/30/16) (13800398) (cr) %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 c/o John A. Tokrente,Esq. 55 E. Court ST. Doylestown, PA 18901 (09/26/16) (13797300) (cr) 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) https://ectpaeb.uscourts.gov/cgi-binICrediterCliy.pl?4435944184329eA82-L_1_0-1 113 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 Login: roadruck:2623271:0 Client Code: kahn Description: Creditor List Search, Criterja; 16- I6606-sr Creditor Type: cr haps:fleet paeb.uscourts.eoveml-bln/CreditorarveO465944186296462-L_1_0-1 2/3 EFTA00812012 3128/2019 Live Database Area Billable Pages: Cost: 0.10 ettps://ecf.paeb.uscourts.govicgi-bin/CreditorQry.p17465944186296482-L1_01 3/3 EFTA00812013

Technical Artifacts (39)

View in Artifacts Browser

Email addresses, URLs, phone numbers, and other technical indicators extracted from this document.

Domainecf.daeb.uscourts.gov
Phone12812019
Phone13794962
Phone13797300
Phone13798136
Phone13798137
Phone13798138
Phone13798139
Phone13798140
Phone13798141
Phone13798142
Phone13798143
Phone13798144
Phone13798145
Phone13798146
Phone13800398
Phone13878558
Phone1735-9100
Phone17857556
Phone2202019
Phone241-3870
Phone2623271
Phone290-1099
Phone379-0519
Phone398-3006
Phone4186296462
Phone4186296482
Phone5065261649
Phone5065261849
Phone5085261649
Phone560-0329
Phone9001099
Phone901-4318
Phone964-0397
Phone9999999
URLhttps://ectpaeb.uscourts.gov/cgi-binICrediterCliy.pl?4435944184329eA82-L_1_0-1
URLhttps://ectpaeb.usoauls.govicgi-binThktRpt.pl?126385065261649-L_1_0-1

Forum Discussions

This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.

Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.