Court: | moeb |
Docket #: | 14-46088 |
Case Name: | Jorge Alberto Carranza, Sr. |
PACER case #: | 375794 |
Date filed: | 2014-07-31 |
Assigned to: | Barry S. Schermer |
Represented Party | Attorney & Contact Info |
Jorge Alberto Carranza, Sr. Debtor 565 Park Drive Saint Clair, MO 63077 FRANKLIN-MO SSN / ITIN: xxx-xx-1205 |
Andrew Kirkwood Smith |
Sharie Lynn Carranza Debtor 565 Park Drive Saint Clair, MO 63077 FRANKLIN-MO SSN / ITIN: xxx-xx-5809 |
Andrew Kirkwood Smith |
John V. LaBarge, Jr Trustee Chapter 13 Trustee P.O. Box 430908 St. Louis, MO 63143 (314) 781-8100 |
|
Office of US Trustee U.S. Trustee 111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2014-07-31 | 1 | 0 | Chapter 13 Voluntary Petition, Schedules and Statements . Fee Amount $310 Filed by Jorge Alberto Carranza Sr., Sharie Lynn Carranza Government Proof of Claim due by 01/27/2015. (Smith, Andrew) (Entered: 07/31/2014) | |||
2014-07-31 | 2 | 0 | B21 Form Filed by Debtors Jorge Alberto Carranza Sr., Sharie Lynn Carranza. (Smith, Andrew) (Entered: 07/31/2014) | |||
2014-07-31 | 3 | 0 | Certificate of Credit Counseling Filed by Debtor Jorge Alberto Carranza Sr. (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Smith, Andrew) (Entered: 07/31/2014) | |||
2014-07-31 | 4 | 0 | Certificate of Credit Counseling Filed by Debtor Sharie Lynn Carranza. (Smith, Andrew) (Entered: 07/31/2014) | |||
2014-07-31 | 5 | 0 | Receipt of filing fee for Voluntary Petition (Chapter 13)(14-46088) [misc,volp13a] ( 310.00). Receipt number 10634744, amount $ 310.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/31/2014) | |||
2014-07-31 | 6 | 0 | Chapter 13 Plan. Certificate of Service: no. Filed by Debtors Jorge Alberto Carranza Sr., Sharie Lynn Carranza. (Smith, Andrew) (Entered: 07/31/2014) | 2014-11-21 08:57:42 | 9d46b0c13ec4f4e4a0a871fff96b0263735d1cf0 | |
2014-08-01 | 7 | 0 | Meeting of Creditors 341(a) meeting to be held on 8/27/2014 at 01:00 PM at U.S. Trustee Meeting Room, Room 1.310. Proofs of Claims due by 11/25/2014. Last day to oppose dischargeability is 10/27/2014. Confirmation hearing to be held on 10/3/2014 at 10:00 AM at Bankruptcy Courtroom 5 North. (jer, j) (Entered: 08/01/2014) | |||
2014-08-03 | 8 | 0 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/03/2014. (Related Doc # 7) (Admin.) (Entered: 08/03/2014) | |||
2014-08-19 | 9 | 0 | Correspondence Filed by Trustee John V. LaBarge Jr. (LaBarge, John) (Entered: 08/19/2014) | |||
2014-08-19 | 10 | 0 | Amended Chapter 13 Statement of Current Monthly and Disposable Income Filed by Debtors Jorge Alberto Carranza Sr., Sharie Lynn Carranza. (Smith, Andrew) (Entered: 08/19/2014) | |||
2014-08-26 | 11 | 0 | Notice of Appearance and Request for Notice by William Thomas Holmes Filed by Creditor Flagstar Bank, F.S.B.. (Holmes, William) (Entered: 08/26/2014) | |||
2014-08-28 | 12 | 0 | Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. (LaBarge, John) (Entered: 08/28/2014) | |||
2014-08-28 | 13 | 0 | Objection to Confirmation of Chapter 13 Plan.. (LaBarge, John) (Entered: 08/28/2014) | |||
2014-09-15 | 14 | 0 | Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 09/15/2014) | |||
2014-09-17 | 15 | 0 | BNC Certificate of Mailing Notice Date 09/17/2014. (Related Doc # 14) (Admin.) (Entered: 09/18/2014) | |||
2014-09-18 | 16 | 0 | Amended Schedules/Statements: Schedule B, Filed by Debtors Jorge Alberto Carranza Sr., Sharie Lynn Carranza. (Smith, Andrew) (Entered: 09/18/2014) | |||
2014-09-18 | 17 | 0 | Support/Supplement Re: Amended Schedule B Filed by Debtors Jorge Alberto Carranza Sr., Sharie Lynn Carranza (RE: related document(s)16 Amended Schedules). (Smith, Andrew) (Entered: 09/18/2014) | |||
2014-09-25 | 18 | 0 | Withdrawal of Document Filed by Creditor Flagstar Bank FSB (RE: related document(s)11 Notice of Appearance). (Holmes, William) (Entered: 09/25/2014) | |||
2014-09-25 | 19 | 0 | Notice of Appearance and Request for Notice by William Thomas Holmes Filed by Creditor Matrix Financial Services Corporation. (Holmes, William) (Entered: 09/25/2014) | |||
2014-09-29 | 20 | 0 | Withdrawal of Document Filed by Trustee John V. LaBarge Jr (RE: related document(s)13 Trustee's Objection to Confirmation of Plan (batch)). (Wright, Kathy) (Entered: 09/29/2014) | |||
2014-10-10 | 21 | 0 | Signed Order Confirming Chapter 13 Pre-Confirmation Plan,. (RE: related document(s)6 Chapter 13 Plan filed by Debtor Jorge Alberto Carranza, Debtor Sharie Lynn Carranza). (nel, d) (Entered: 10/10/2014) | |||
2014-10-12 | 22 | 0 | BNC Certificate of Mailing - PDF Document Notice Date 10/12/2014. (Related Doc # 21) (Admin.) (Entered: 10/12/2014) | |||
2014-10-17 | 23 | 0 | Withdrawal of Document Filed by Creditor Matrix Financial Services Corp. (RE: related document(s)19 Notice of Appearance). (Holmes, William) (Entered: 10/17/2014) | |||
2014-10-17 | 24 | 0 | Notice of Appearance and Request for Notice by William Thomas Holmes Filed by Creditor Flagstar Bank FSB. (Holmes, William) (Entered: 10/17/2014) |