Case File
efta-efta00812001DOJ Data Set 9OtherSTEVE ROADRUCK
Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta00812001
Pages
13
Persons
0
Integrity
No Hash Available
Extracted Text (OCR)
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 BrowserEmail addresses, URLs, phone numbers, and other technical indicators extracted from this document.
Domain
ecf.daeb.uscourts.govPhone
12812019Phone
13794962Phone
13797300Phone
13798136Phone
13798137Phone
13798138Phone
13798139Phone
13798140Phone
13798141Phone
13798142Phone
13798143Phone
13798144Phone
13798145Phone
13798146Phone
13800398Phone
13878558Phone
1735-9100Phone
17857556Phone
2202019Phone
241-3870Phone
2623271Phone
290-1099Phone
379-0519Phone
398-3006Phone
4186296462Phone
4186296482Phone
5065261649Phone
5065261849Phone
5085261649Phone
560-0329Phone
9001099Phone
901-4318Phone
964-0397Phone
9999999URL
https://ectpaeb.uscourts.gov/cgi-binICrediterCliy.pl?4435944184329eA82-L_1_0-1URL
https://ectpaeb.usoauls.govicgi-binThktRpt.pl?126385065261649-L_1_0-1Related Documents (6)
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01765224
0p
DOJ Data Set 11OtherUnknown
EFTA02328489
1p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA02125460
0p
DOJ Data Set 9OtherUnknown
From: "Jeffrey E." <[email protected]>
4p
DOJ Data Set 11OtherUnknown
EFTA02489202
1p
DOJ Data Set 10OtherUnknown
EFTA02086739
1p
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.