WORAL

10-10337

IN THE SUPREME COURT OF OHIO

U.S. Bank, National Association, as successor SUPREME COURT CASE NO. 2012-1787 trustee to Bank of America, N. A. as successor APPELLATE CASE NO. CA-2496 by merger to LaSalle Bank N. A., as Trustee for Merrill Lynch First Franklin Mortgage Loan Trust, Mortgage Loan Asset-Backed Certificates, Series 2007-2

Plaintiff-Appellee

-vs-

JOINT NOTICE OF STATUS OF Chonda B. Higgins, et al. BANKRUPTCY STAY Defendant-Appellant

Now come the Plaintiff-Appellee, U.S. Bank, National Association, as successor trustee to

Bank of America, N. A. as successor by merger to LaSalle Bank N. A., as Trustee for Merrill Lynch

First Franklin Mortgage Loan Trust, Mortgage Loan Asset-Backed Certificates, Series 2007-2, and

Defendant-Appellant, by and through the undersigned counsel, and hereby files a joint notice of

status as ordered, regarding the bankruptcy of Defendant Chonda Higgins. The Debtor, Chonda

Benaye Higgins, was discharged from Chapter 7 Bankruptcy on March 12, 2013. A copy of the

bankruptcy case docket showing that the Debtor has been discharged is attached hereto as Exhibit

«A "

submitted, ^^r^k^, SJ'Ml 1.3 J son A. Whitacre #0077330 Anthony R. Cicero #0065408 Ashley E. Mueller #0084931 Attorney for Defendant-Appellant Attorneys for Plaintiff-Appellee 500 East Fifth Street 4500 Courthouse Blvd., Suite 400 Dayton, Ohio 45402 Stow, OH 44224 (937) 424-5390 - telephone (330) 436-0300 - telephone (937) 424-5393 - facsimile (330) 436-0301 - facsimile [email protected] reques ts@Jo hn ---- V E lI MAY 29z(?113 MAY 2 9 2013 CLERK OF COURT CLERK OF COURT SUPREME COURT OF OHIO CERTIFICATE OF SERVICE

A copy of the foregoing Motion was mailed by regular U.S. Mail this 28th day of May,

2013, to all parties appearing in this action or their attorneys, as set forth below:

Thomas W. Kendo, Jr., Esq. 7925 Paragon Road Dayton, OH 45459 Attorney for Chonda B. Higgins

Anthony R. Cicero, Esq. 500 East Fifth Street The Moses Glas Cigar Factory Dayton, OH 45402 Attorney for Brian Higgins

THE LAW OFFICES OF JOHN D. CLUNK CO., L.P.A.

J on A. Whitacre #0077330 tshley E. Mueller #0084931 Attorneys for Plaintiff-Appellee 4500 Courthouse Blvd., Suite 400 Stow, OH 44224 (330) 436-0300 - telephone (330) 436-0301 - facsimile requests@j ohndclunk.com ;CF EXHIBIT d

MEANSNO, DISCHARGED, CLOSED

U.S. Bankruptcy Court Southern District of Ohio (Cincinnati) Bankruptcy Petition #: 1:12-bk-16241 Date filed: 11/27/2012 Assigned to: Jeffery P. Hopkins Date teNminated.' 03/27/2013 Chapter 7 Debtor discharged: 03/12/2013 Voluntary 341 meeting: 01/03/2013 No asset Deadline foN objecting to discharge: 03/04/2013 AP Case: No

Debtor disposition: Standard Discharge

Debtor represented by Robert A Goering Chonda Benaye Higgins 220 West Third Street 19 N Timberhollow Dr # 1924 Cincinnati, OH 45202 Fairfield, OH 45014 (513) 621-0912 BUTLER-OH Email: rob%^^.cor.n. SSN / ITIN: xxx-xx-9888

Trustee Mark A. Greenberger 105 East Fourth Street Suite 400 Cincinnati, OH 45202 513-721-5151

U.S. Trustee Asst US Trustee (Cin) Office of the US Trustee 36 East Seventh Street Suite 2050 Cincinnati, OH 45202 513-684-6988

Filing Date # Docket Text

BANKRUPTCY : It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of 03/27/2013 Ohio (Admin.) (Entered: 03 /27/2013 )

13 BNC Certificate of Mailing (RE: related documents (5 pgs) (s)12 Discharge of Debtor) Notice Date 03/15/2013.

https://ecf.ohsb.uscourts.gov/cgi-bin/DktRpt.pl?697577469404958-L_1_0-1 5/28/2013 ECF Page 2 ot 4

03/15/2013 (Admin.) (Entered: 03/16/2013)

1.2 03/12/2013 (2 pgs) Discharge of Debtor (Admin.) (Entered: 03/12/2013)

Chapter 7 Trustee's Report of No Distribution: I, Mark A. Greenberger, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor (s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 449075.00, Assets Exempt: $ 9175.39, Claims Scheduled: $ 1253492.93, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1253492.93. (Greenberger, Mark) (Entered: 02/15/2013 02/15/2013)

11 Financial Management Course Certificate of Debtor (1 pg) Filed by Debtor Chonda Benaye Higgins. (Goering, 01/16/2013 Robert) (Entered: 01/16/2013)

Chapter 7 Meeting of Creditors Held Debtor 01/10/2013 appeared. (Greenberger, Mark) (Entered: 01/10/2013)

10 Certificate of Service of Tax Information Filed by (1 pg) Debtor Chonda Benaye Higgins. (Goering, Robert) 12/07/2012 (Entered: 12/07/2012)

9 BNC Certificate of Mailing (RE: related documents (5 pgs) (s)7 Notice to Debtor) Notice Date 11/30/2012. 11/30/2012 (Admin.) (Entered: 12/01/2012)

8 BNC Certificate of Mailing (RE: related documents (6 pgs) (s)'7 Notice to Debtor) Notice Date 11/30/2012. 11/30/2012 (Admin.) (Entered: 12/01/2012)

https://ecf.ohsb.uscourts.gov/cgi-bin/DktRpt.pl?697577469404958-L_1_0-1 5/28/2013 ECF Page 3 ot 4

7 Notice to Individual Consumer Debtor, Notice of 11/28/2012 (6 pgs; 2 docs) Meeting of Creditors (ltw) (Entered: 11/28/2012)

Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 01/03/2013 at 09:00 AM at Office of the US Trustee. Objections for Discharge Due by 03/04/2013. (Goering, Robert) 11/27/2012 (Entered: 11/27/2012)

Receipt of Voluntary Petition (Chapter 7)(1:12-bk- 16241) [misc,volp7] ( 306.00) Filing Fee. Receipt Number 22617713, amount $ 306.00. (U.S. Treasury) 11/27/2012 (Entered: 11/27/2012)

6 Certificate of Credit Counseling as to Debtor with (1 pg) Credit Counseling Briefing Completed PRIOR to the Filing of the Petition Filed by Debtor Chonda Benaye 11/27/2012 Higgins. (Goering, Robert) (Entered: 11/27/2012)

5 Verification of Creditor Matrix Filed by Debtor (1 pg) Chonda Benaye Higgins. (Goering, Robert) (Entered: 11/27/2012 11/27/2012)

4 Statement of Intent Filed by Debtor Chonda Benaye 11/27/2012 (2 pgs) Higgins. (Goering, Robert) (Entered: 11/27/2012)

3 Statement 1015-2 with No Previous Filing(s) Filed by (1 pg) Debtor Chonda Benaye Higgins. (Goering, Robert) 11/27/2012 (Entered: 11/27/2012)

2 Statement of Social Security Number-Form 21 Filed by Debtor Chonda Benaye Higgins. (Goering, Robert) 11/27/2012 (Entered: 11/27/2012)

I Chapter 7 Voluntary Petition Fee Amount $306 Filed (51 pgs) by Chonda Benaye Higgins (Goering, Robert) 11/27/2012 (Entered: 11/27/2012)

https://ecf.ohsb.uscourts.gov/cgi-bin/DktRpt.pl?697577469404958-L_1_0-1 5/28/2013 rage4oI1+ ECF

Code: 7 1:12-bk-16241 Fil or Ent: filed From: 11/27/2012 To: 5/28/2013 Doc From: 0 Doc To: 99999999 Term: included Headers: included Format: html Page counts for documents: included

.20

https://ecf.ohsb.uscourts.gov/cgi-bin/DktRpt.p1?69757746940495 8-L_1_0-1 5/28/2013