Case Information
*1 FILED IN THE UNITED STATES BANKRUPTCY COURT 10/10/24 3:57 pm WESTERN DISTRICT OF PENNSYLVANIA CLERK U.S. BANKRUPTCY IN RE: COURT - (cid:58)(cid:39)(cid:51)(cid:36) ALEXANDER ZESCH Case No.:19-22095
Debtor(s)
Chapter 13
Movant Document No.:
vs.
No Repondents.
MODIFIED ORDER OF COURT AND NOW, this _______________day of __ _______ _________, 20____, upon consideration of the 10th October Trustee's Motion for Discharge of Debtor and Approval of Trustee's Report of Receipts and Disbursements , and following notice to the creditors and an opportunity to be heard , it is hereby ORDERED, ADJUDGED and DECREED , as follows:
(1). This Court finds that the Chapter 13 plan, as supplemented by any and all amendments, has been fully and
finally completed. (2). The debtor(s) is/are entitled to and shall receive a discharge in this case pursuant to Section 1328 (a) of the Bankruptcy Code. (1). To the extent not previously terminated, the wage attachment(s) issued in this case is/are immediately terminated and the debtor(s) shall serve a copy of this order on any affected employer(s). (2). Property of the estate hereby revests in the debtor(s). This revestment of property is free and clear of any and
all claims or interests except as otherwise treated in the plan or in the Order confirming the Plan . All restrictions of the debtor(s)' use of the property of the estate is hereby terminated. (5). Each and every creditor is bound by the provisions of the completed plan, whether or not the claim of such creditor is provided for in the Plan, and whether or not such creditor has objected to, has accepted or rejected the plan. All mortgage and other secured debts provided for by the Plan are hereby found to be cured of any and all monetary defaults as of the payment date for which the Trustee last made a distribution , and no additional interest, late fees or penalties may be assessed for time periods or payments due prior to that date . (3). After all distribution checks have been negotiated or funds deposited into the Court ’ s registry, the Trustee shall file UST Form 13-FR-S: Chapter 13 Standing Trustee ’ s Final Report and Account (the “ Final Report ” ). Upon submission of the Final Report, the Trustee is discharged from her duties in this case and the case will be closed.
Dated: 10/10/24
BY THEEEEEEEEEEEEEE CCCCCCCCCCCCCCCOURT: BY THE COURT:
GREGORY L. TADDONIO GREGORYYYYYYYYYYYYYYY L.L.LL.L.L.L.L.L.L.L.LLL.LLL. TADDONIO
CHIEF U.S. BANKRUPTCY JUDGE CHIEF U.S. BANKRUPTCY JUDGE *2 United States Bankruptcy Court
Western District of Pennsylvania In re: Case No. 19-22095-GLT Alexander Zesch
Debtor
CERTIFICATE OF NOTICE
The following symbols are used throughout this certificate: Symbol Definition
+ Addresses marked '+' were corrected by inserting the ZIP, adding the last four digits to complete the zip +4, or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. ^ Addresses marked '^' were sent via mandatory electronic bankruptcy noticing pursuant to Fed. R. Bank. P. 9036.
## Addresses marked '##' were identified by the USPS National Change of Address system as undeliverable. Notices will no longer be delivered by the USPS to these addresses; therefore, they have been bypassed. The debtor's attorney or pro se debtor was advised that the specified notice was undeliverable. Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Oct 12, 2024: Recip ID Recipient Name and Address db + Alexander Zesch, 206 Keifer Drive, Pittsburgh, PA 15241-1338
15057750 + Angelo Bruno, Tucci and Bruno Tax Services, 105 Technology Drive, Suite G1, Trumbull, CT 06611-6349 15057751 Bank of America Spirit Airlines Card, P.O. Box 15019, Wilmington, DE 19886-5019 + Bethel Park Chiro. Clinic Inc., 5727 Library Road, Bethel Park, PA 15102-3788 Developmental Pediatrics, 180 Fort Couch Road, Suite 304, Pittsburgh, PA 15241-1041 + Eastern Acct. Sys. of Connecticut Inc., 3 Corporate Drive, Suite 2, Danbury, CT 06810-4166 + Fox Chapel Marine Sales & Service, 1366 Old Freeport Road, Pittsburgh, PA 15238-3169 Grandis Rubin Shanahan and Associates, 757 Coal Valley Road, Suite 750, Clairton, PA 15025 + Katherine Anne DelGrande, 206 Keifer Drive, Pittsburgh, PA 15241-1338 + Mario Hanyon, Brock and Scott, PLLC, Attorneys at Law, 302 Fellowship Road, Ste 130, Mount Laurel, NJ 08054-1218 MedFinancial, 1 1st Tennessee Bank, Dept #888183, Knoxville, TN 37995-8183 South Hills Cardiology Associates, PO Box 1870, Cary, NC 27512-1870
Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. Electronic transmission includes sending notices via email (Email/text and Email/PDF), and electronic data interchange (EDI). Electronic transmission is in Eastern Standard Time. Notice Type: Email Address Date/Time Recipient Name and Address cr Nationstar Mortgage LLC d/b/a Mr. Cooper, 8950 Cypress Waters Boulevard, Coppell, TX + Email/PDF: PRA_BK2_CASE_UPDATE@portfoliorecovery.com PRA Receivables Management, LLC, PO Box 41021, Norfolk, VA 23541-1021 Allegheny Health Network, PO Box 645266, Pittsburgh, PA 15264-5250 Email/PDF: bncnotices@becket-lee.com American Express, P.O. Box 650448, Dallas, TX Email/PDF: bncnotices@becket-lee.com American Express National Bank, c/o Becket and Lee LLP, PO Box 3001, Malvern PA 19355-0701 Email/Text: creditcardbkcorrespondence@bofa.com Bank of America VISA, P.O. Box 15019, Wilmington, DE 19886-5019 + Email/Text: mortgagebkcorrespondence@bofa.com Bank of America, N.A., P O Box 982284, El Paso, TX 79998-2284 Email/Text: creditcardbkcorrespondence@bofa.com Bank of American MasterCard, P.O. Box 15019, Wilmington, DE 19886-5019 Email/Text: bdsupport@creditmanagementcompany.com Credit Management Company, PO Box 16346, Email/Text: Bankruptcy@Freedommortgage.com Freedom Mortgage Corporation, 11988 Exit 5
Parkway, Building 4, Fishers, IN 46037-7939 + Email/Text: bankruptcy@huntington.com Oct 10 2024 23:31:00 Huntington Bank, 5555 Cleveland Avenue, Columbus, OH 43231-4106 Email/PDF: ais.chase.ebn@aisinfo.com Oct 10 2024 23:34:46 Chase Cardmember Services, P.O. Box 6294, Carol Stream, IL 60197-6294 + Email/Text: RASEBN@raslg.com Oct 10 2024 23:31:00 JPMorgan Chase Bank, N.A., s/b/m/t Chase Bank USA, N.A., c/o Robertson, Anschutz & Schneid, P.L., 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487-2853 Email/Text: nsm_bk_notices@mrcooper.com Oct 10 2024 23:31:00 Mr. Cooper, PO Box 650783, Dallas, TX 75265-0783 Oct 10 2024 23:31:00 Nationstar Mortgage LLC d/b/a Mr. Cooper, PO Box 619096, Dallas, TX 75261-9096 Email/PDF: PRA_BK2_CASE_UPDATE@portfoliorecovery.com Portfolio Recovery Associates, LLC, POB 12914, Norfolk VA 23541 + Email/Text: enotifications@santanderconsumerusa.com SANTANDER CONSUMER USA, P.O. Box 560284, Dallas, TX 75356-0284 + Email/PDF: clerical@simmassociates.com SIMM Associates Inc., 800 Pencader Drive, Newark, DE 19702-3354 + Email/Text: enotifications@santanderconsumerusa.com Santander Consumer USA Inc., PO Box 961245, Fort Worth, TX 76161-0244 Email/Text: PFS.Analyst@stclair.org St. Clair Hospital, 1000 Bower Hill Road, Email/PDF: ais.sync.ebn@aisinfo.com Synchrony Bank, P.O. Box 105972, Atlanta, GA 30348-5972 ^ MEBN Synchrony Bank, c/o of PRA Receivables Management, LLC, PO Box 41021, Norfolk, VA + Email/Text: bankruptcy@huntington.com The Huntington National Bank, PO Box 89424, Cleveland, OH 44101-6424 UPMC, PO Box 371472, Pittsburgh, PA Email/Text: BNCnotices@dcmservices.com UPMC Physician Services, PO Box 1123, Minneapolis, MN 55440-1123 BYPASSED RECIPIENTS
The following addresses were not sent this bankruptcy notice due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS. Bypass Reason Name and Address Freedom Mortgage Corporation * Freedom Mortgage, 11988 Exit 5 Parkway, Building 4, Fishers, IN 46037-7939 ##+ Tucci and Bruno Tax Services, c/o Angelo Bruno, 6 Sosse Ct., Norwalk, CT 06851-2810 TOTAL: 1 Undeliverable, 1 Duplicate, 1 Out of date forwarding address
NOTICE CERTIFICATION
I, Gustava Winters, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.
Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed .R. Bank. P.2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary's privacy policies.
Date: Oct 12, 2024 Signature: /s/Gustava Winters
CM/ECF NOTICE OF ELECTRONIC FILING
The following persons/entities were sent notice through the court's CM/ECF electronic mail (Email) system on October 10, 2024 at the address(es) listed below: Name Email Address
Denise Carlon on behalf of Creditor Freedom Mortgage Corporation dcarlon@kmllawgroup.com
Jerome B. Blank on behalf of Creditor Freedom Mortgage Corporation jblank@pincuslaw.com brausch@pincuslaw.com Kathryn L. Harrison on behalf of Debtor Alexander Zesch klh@camlev.com jmb@camlev.com;hlp@camlev.com;candl@camlev.com;tmatiasic@yahoo.com;kmonahan@camlev.com
Kevin Scott Frankel on behalf of Creditor Nationstar Mortgage LLC d/b/a Mr. Cooper pabk@logs.com logsecf@logs.com Mario J. Hanyon on behalf of Creditor Freedom Mortgage Corporation wbecf@brockandscott.com mario.hanyon@brockandscott.com Office of the United States Trustee ustpregion03.pi.ecf@usdoj.gov cmecf@chapter13trusteewdpa.com
Ryan Starks on behalf of Creditor Freedom Mortgage Corporation Ryan.Starks@brockandscott.com wbecf@brockandscott.com Thomas Song on behalf of Creditor Freedom Mortgage Corporation pawb@fedphe.com
