Case details

Court: ilsb
Docket #: 14-31281
Case Name: Anthony A. Koetzle, Jr.
PACER case #: 166604
Date filed: 2014-07-31
Assigned to: Honorable Laura K. Grandy

Parties

Represented Party Attorney & Contact Info
Anthony A. Koetzle, Jr.
Debtor
903 Edwards Street Collinsville, IL 62234 MADISON-IL SSN / ITIN: xxx-xx-6517
Karl J Wulff
Katz and Wulff 904 Vandalia Ave Collinsville, IL 62234 (618) 345-6966 Fax : (618) 345-0705 Email:

Russell C Simon
Trustee
Chapter 13 Trustee 24 Bronze Pointe Swansea, IL 62226 (618) 277-0086 TERMINATED: 10/20/2014
Robert E Eggmann
Trustee
Chapter 7 Trustee in Bankruptcy 1606 Eastport Plaza Dr, Suite 110 PO Box 479 Collinsville, IL 62234 (618) 222-1900
United States Trustee
U.S. Trustee
Becker Bldg, Room 1100 401 Main St Peoria, IL 61602 (309) 671-7854

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-07-31 1 0 Chapter 13 Voluntary Petition . Fee Amount $310. Filed by Anthony A. Koetzle Jr.. Government Proof of Claim due by 01/27/2015. (Wulff, Karl) (Entered: 07/31/2014)
2014-07-31 2 0 Chapter 13 Plan Filed by Debtor Anthony A. Koetzle Jr.. (Wulff, Karl) (Entered: 07/31/2014)
2014-07-31 3 0 Statement of Social Security Number(s) Filed by Debtor Anthony A. Koetzle Jr.. (Wulff, Karl) (Entered: 07/31/2014)
2014-07-31 4 0 Certificate of Credit Counseling Filed by Debtor Anthony A. Koetzle Jr.. (Wulff, Karl) (Entered: 07/31/2014)
2014-07-31 5 0 Receipt of Voluntary Petition (Chapter 13)(14-31281) [misc,volp13a] ( 310.00) filing fee. Receipt number 6192240, amount $ 310.00. (U.S. Treasury) (Entered: 07/31/2014)
2014-07-31 6 0 Meeting of Creditors and Notice of Appointment of Trustee Russell C Simon, with 341(a) meeting to be held on 09/03/2014 at 11:00 AM at 341 MTG RM 650 MO AVE. Chapter 13 Proof of Claims due by 12/02/2014. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 60 days from the first date set for the Meeting of Creditors under sec. 341(a) Clk Ntc Re: B23 - 10/20/2014. ( Wulff, Karl) (Entered: 07/31/2014)
2014-08-01 7 0 Order directing debtor to commence plan payments within 30 days. Confirmation Date: 09/24/2014 (ADIuser) (Entered: 08/01/2014)
2014-08-01 8 0 Order on Employer: Owens & Minor Distribution, Attn: Payroll 9120 Lockwood Blvd Mechanicsville, VA 23116 to Pay the Trustee $381.00 Monthly (jf) (Entered: 08/01/2014)
2014-08-03 9 0 BNC Certificate of Mailing. (related document(s)8 Order To Pay Wages) No. of Notices: 2. Notice Date 08/03/2014. (Admin.) (Entered: 08/03/2014)
2014-08-03 10 0 BNC Certificate of Mailing. (related document(s)7 Commence Payments) No. of Notices: 1. Notice Date 08/03/2014. (Admin.) (Entered: 08/03/2014)
2014-08-08 11 0 Certificate of Service of Notice of Section 341 Meeting. Filed by Trustee Russell C Simon (related document(s) 6 Meeting of Creditors Chapter 13). (Simon, Russell) (Entered: 08/08/2014)
2014-08-14 12 0 Entry of Appearance and Request for Notice. (Singh, Ramesh) (Entered: 08/14/2014)
2014-09-04 13 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued to 10/15/2014 at 10:30 AM at 341 MTG RM 650 MO AVE. (Simon, Russell) (Entered: 09/04/2014)
2014-09-05 14 0 Entry of Appearance and Request for Notice Filed by Creditor Wells Fargo Bank, N.A.. (Lindberg, Steven) (Entered: 09/05/2014)
2014-09-15 15 0 Entry of Appearance and Request for Notice Filed by Creditor GCS Credit Union. (Havron, Teri) (Entered: 09/15/2014)
2014-09-15 16 0 Motion for Relief from Stay Description of Property: . Fee Amount $ 176., Motion to Abandon, Property: . Filed by Creditor GCS Credit Union (Attachments: # 1 Exhibit A # 2 Exhibit B) (Havron, Teri) (Entered: 09/15/2014)
2014-09-15 17 0 Receipt of Motion for Relief From Stay(14-31281-lkg) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 6240429, amount $ 176.00. (U.S. Treasury) (Entered: 09/15/2014)
2014-09-15 18 0 Notice of Motion Filed by Creditor GCS Credit Union (related document(s)16 Motion for Relief From Stay filed by Creditor GCS Credit Union, Motion to Abandon). Objections to Motion due: 9/29/2014.Hearing scheduled for 10/14/2014 at 09:00 AM at Bankruptcy Court ESTL. (Havron, Teri) (Entered: 09/15/2014)
2014-09-18 19 0 Objection to Claim of Wells Fargo Bank Filed by Trustee Russell C Simon. (Simon, Russell) (Entered: 09/18/2014)
2014-09-18 20 0 Notice of Hearing on Objection to Claim. Notice Served on 9/18/2014 Filed by Trustee Russell C Simon (related document(s)19 Objection to Claim filed by Trustee Russell C Simon). Ddl to Respond to Objection to Claim: 10/20/2014.Hearing scheduled for 11/6/2014 at 09:00 AM at Bankruptcy Court ESTL. (Simon, Russell) (Entered: 09/18/2014)
2014-09-30 21 0 Order Granting Motion For Relief From Stay (Related Doc # 16), Granting Motion To Abandon (Related Doc # 16) (rj) (Entered: 09/30/2014)
2014-10-02 22 0 BNC Certificate of Mailing. (related document(s)21 Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)
2014-10-15 23 0 Motion to Dismiss/Withdraw Document Trustee's Objection to the Proof of Claim of Wells Fargo Bank (Claim #4) (related document(s)19 Objection to Claim) Filed by Trustee Russell C Simon (Simon, Russell) (Entered: 10/15/2014)
2014-10-15 24 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued to 11/19/2014 at 10:30 AM at 341 MTG RM 650 MO AVE. (Simon, Russell) (Entered: 10/15/2014)
2014-10-16 25 0 Order (related document(s)19 Withdrawing Objection to Claim filed by Trustee Russell C Simon, 23 Granting Motion to Dismiss/Withdraw Document filed by Trustee Russell C Simon). (rj) (Entered: 10/16/2014)
2014-10-17 26 0 Certificate of Service for Order Withdrawing Objection to Claim Filed by Trustee Russell C Simon (related document(s)25 Order). (Simon, Russell) (Entered: 10/17/2014)
2014-10-17 27 0 Motion to Convert Case From Chapter 13 to 7 . Fee Amount $25. Filed by Debtor Anthony A. Koetzle Jr. (Wulff, Karl) (Entered: 10/17/2014)
2014-10-17 28 0 Receipt of Motion to Convert Case From Chapter 13 to 7(14-31281-lkg) [motion,mcn13to7] ( 25.00) filing fee. Receipt number 6276403, amount $ 25.00. (U.S. Treasury) (Entered: 10/17/2014)
2014-10-17 29 0 Certificate of Service AMENDED Filed by Debtor Anthony A. Koetzle Jr. (related document(s)27 Motion to Convert Case From Chapter 13 to 7 filed by Debtor Anthony A. Koetzle). (Wulff, Karl) (Entered: 10/17/2014)
2014-10-20 30 0 Order Granting Motion To Convert Case from Chapter 13 to Chapter 7 (Related Doc # 27) and Order Releasing Debtors Employer Owens & Minor Distribution. Robert E Eggmann added to the case. Involvement of Russell C Simon terminated. Incomplete Filings due by 11/3/2014. Trustees Final Account due: 3/19/2015. (rj) (Entered: 10/20/2014)
2014-10-20 31 0 Meeting of Creditors 341(a) meeting to be held on 12/5/2014 at 09:30 AM at 341 MTG RM 650 MO AVE. Last day to oppose discharge or dischargeability is 2/3/2015. Financial Management Course Due Date: 2/3/2015. Clk Ntc Re: B23: 1/20/2015. (rj) (Entered: 10/20/2014)
2014-10-22 32 0 BNC Certificate of Mailing. (related document(s)30 Order on Motion to Convert Case From Chapter 13 to 7) No. of Notices: 3. Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)
2014-10-22 33 0 BNC Certificate of Mailing. (related document(s)31 Meeting of Creditors Chapter 7) No. of Notices: 13. Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)
2014-10-22 34 0 BNC Certificate of Mailing. (related document(s)30 Order on Motion to Convert Case From Chapter 13 to 7) No. of Notices: 3. Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)
2014-10-24 35 0 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A Filed by Debtor Anthony A. Koetzle Jr.. (Wulff, Karl) (Entered: 10/24/2014)
2014-10-27 36 0 Notice of Presumption of Abuse (rj) (Entered: 10/27/2014)