Case details

Court: moeb
Docket #: 14-46088
Case Name: Jorge Alberto Carranza, Sr.
PACER case #: 375794
Date filed: 2014-07-31
Assigned to: Barry S. Schermer

Parties

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
A.K. Smith Law LLC 26A North Central Avenue Clayton, MO 63105 (314) 740-2989 Fax : 314 781-2695 Email:

Sharie Lynn Carranza
Debtor
565 Park Drive Saint Clair, MO 63077 FRANKLIN-MO SSN / ITIN: xxx-xx-5809
Andrew Kirkwood Smith
(See above for address)

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

Documents

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)