Case details

Court: moeb
Docket #: 14-47607
Case Name: Grady V. Barton, Sr.
PACER case #: 377717
Date filed: 2014-09-25
Assigned to: Barry S. Schermer

Parties

Represented Party Attorney & Contact Info
Grady V. Barton, Sr.
Debtor
941 Watts Acres Robertsville, MO 63072 FRANKLIN-MO SSN / ITIN: xxx-xx-0139
Randall T. Oettle
R.O.C. Law, Randall Oettle Company, P.C. 12964 Tesson Ferry Suite B St. Louis, MO 63128 (314) 843-0220 Email:

John V. LaBarge, Jr
Trustee
Chapter 13 Trustee P.O. Box 430908 St. Louis, MO 63143 (314) 781-8100 TERMINATED: 03/01/2017
John V. LaBarge, Jr
Chapter 13 Trustee P.O. Box 430908 St. Louis, MO 63143 (314) 781-8100 Email:
TERMINATED: 08/04/2017

Diana S. Daugherty
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
2014-09-25 1 0 Chapter 13 Voluntary Petition, Schedules and Statements . Fee Amount $310 Filed by Grady V. Barton Sr. Government Proof of Claim due by 03/24/2015. Chapter 13 Plan due by 10/9/2014. (Oettle, Randall) (Entered: 09/25/2014)
2014-09-25 2 0 B21 Form submitted by Debtor(s). (Oettle, Randall) (Entered: 09/25/2014)
2014-09-25 3 0 Certificate of Credit Counseling Filed by Debtor Grady V. Barton Sr. (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Oettle, Randall) (Entered: 09/25/2014)
2014-09-25 4 0 Receipt of filing fee for Voluntary Petition (Chapter 13)(14-47607) [misc,volp13a] ( 310.00). Receipt number 10827136, amount $ 310.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/25/2014)
2014-09-25 5 0 Order and Notice of Missing Documents Chapter 13 Plan due by 10/9/2014. (pas, s) (Entered: 09/26/2014)
2014-09-26 6 0 Meeting of Creditors 341(a) meeting to be held on 10/22/2014 at 01:00 PM at U.S. Trustee Meeting Room, Room 1.310. Proofs of Claims due by 1/20/2015. Last day to oppose dischargeability is 12/22/2014. Confirmation hearing to be held on 12/3/2014 at 10:00 AM at Bankruptcy Courtroom 5 North. (mcc, j) (Entered: 09/26/2014)
2014-09-28 7 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/28/2014. (Related Doc # 6) (Admin.) (Entered: 09/28/2014)
2014-09-28 8 0 BNC Certificate of Mailing Notice Date 09/28/2014. (Related Doc # 5) (Admin.) (Entered: 09/28/2014)
2014-09-30 9 0 Chapter 13 Plan. Certificate of Service: yes. Filed by Debtor Grady V. Barton Sr. (RE: related document(s)1 Voluntary Petition (Chapter 13), 5 14-Day Order and Notice of Missing Documents). (Oettle, Randall) (Entered: 09/30/2014)
2014-10-22 10 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: 10/22/2014)
2014-10-23 11 0 Objection to Confirmation of Chapter 13 Plan.. (LaBarge, John) (Entered: 10/23/2014)
2014-10-24 12 0 Objection to Confirmation of Plan Filed by Creditor The Bank of New York Mellon, as Trustee, by and through its duly authroized servicing agent, Vanderbilt Mortgage and Finance, Inc., successor servicer to Oakwood Acceptance Corporation, LLC (formerly (RE: related document(s)9 Chapter 13 Plan). (Wasinger, David) (Entered: 10/24/2014)
2014-10-31 13 0 Financial Management Course Certificate Filed by Debtor Grady V. Barton Sr.. (Oettle, Randall) (Entered: 10/31/2014)
2014-11-04 14 0 Objection to Claim 7 of ELECTRO SAVINGS CREDIT UNION for $6546.06. Certificate of Service: yes. Filed by Trustee John V. LaBarge Jr (LaBarge, John) (Entered: 11/04/2014)
2014-11-10 15 0 Withdrawal of Document of Objection to Claim Filed by Trustee John V. LaBarge Jr (RE: related document(s)14 Objection to Claim). (LaBarge, John) (Entered: 11/10/2014)
2015-01-09 16 0 Agreed Motion to Continue Hearing On (related documents 12 Objection to Confirmation of the Plan, deseqno61 Hearing Continued) Filed by Creditor The Bank of New York Mellon (Cole, James) (Entered: 01/09/2015)
2015-01-12 17 0 Order Denying Motion To Continue Hearing On (Related Doc # 16) (nel, d) (Entered: 01/12/2015)
2015-01-14 18 0 BNC Certificate of Mailing - PDF Document Notice Date 01/14/2015. (Related Doc # 17) (Admin.) (Entered: 01/14/2015)
2015-01-20 19 0 First Amended Chapter 13 Plan. Certificate of Service: yes. Filed by Debtor Grady V. Barton Sr. (RE: related document(s)9 Chapter 13 Plan). Confirmation hearing to be held on 2/11/2015 at 10:00 AM at Bankruptcy Courtroom 5 North. (Oettle, Randall) (Entered: 01/20/2015)
2015-01-22 20 0 Order Settling (RE: related document(s)12 Objection to Confirmation of the Plan filed by Creditor The Bank of New York Mellon). (nel, d) (Entered: 01/22/2015)
2015-01-22 21 0 Objection to Confirmation of 1ST AMENDED Chapter 13 Plan.. (LaBarge, John) (Entered: 01/22/2015)
2015-01-24 22 0 BNC Certificate of Mailing - PDF Document Notice Date 01/24/2015. (Related Doc # 20) (Admin.) (Entered: 01/25/2015)
2015-02-03 23 0 Amended Schedules/Statements: Memorandum per Local Rule 1009 A, Schedule I, Schedule J, Filed by Debtor Grady V. Barton Sr.. (Attachments: # 1 Memo) (Oettle, Randall) (Entered: 02/03/2015)
2015-02-03 24 0 Declaration Concerning Debtor's Schedules Amended, Summary of Schedules Amended, Amended Statistical Summary of Certain Liabilities Filed by Debtor Grady V. Barton Sr.. (Oettle, Randall) (Entered: 02/03/2015)
2015-02-11 25 0 Withdrawal of Document Filed by Trustee John V. LaBarge Jr (RE: related document(s)21 Trustee's Objection to Confirmation of Plan (batch)). (Wright, Kathy) (Entered: 02/11/2015)
2015-03-19 26 0 Signed Order Confirming Chapter 13 Pre-Confirmation Plan,. (RE: related document(s)19 Amended Chapter 13 Plan filed by Debtor Grady V. Barton). (nel, d) (Entered: 03/19/2015)
2015-03-22 27 0 BNC Certificate of Mailing - PDF Document Notice Date 03/22/2015. (Related Doc # 26) (Admin.) (Entered: 03/22/2015)
2015-03-25 28 0 Trustee's Notice of Lack of Feasibility of current Confirmed Plan. (LaBarge, John) (Entered: 03/25/2015)
2015-09-10 29 0 Trustee's Intent to Pay Claims . Filed by Trustee John V. LaBarge Jr. (LaBarge, John) (Entered: 09/10/2015)
2016-03-09 30 0 Motion for Relief from Stay regarding a 1996 Oakwood Angel Oaks Mobile/Manufactured Home. Fee Amount $176, Filed by Creditor The Bank of New York Mellon Hearing scheduled 4/6/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cole, James) NOTE: THE FILER MISSED SELECTING AN ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION FOR RELIEF FROM STAY AND CO-DEBTOR STAY, SEE DOCKET ENTRY 31. Modified on 3/9/2016 (pot, t). (Entered: 03/09/2016)
2016-03-09 31 0 Motion for Relief from Stay . Fee Amount $176,, Motion for Relief from Co-Debtor Stay Filed by Creditor The Bank of New York Mellon Hearing scheduled 4/6/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (pot, t) (Entered: 03/09/2016)
2016-03-09 32 0 Receipt of filing fee for Motion for Relief From Stay(14-47607) [motion,mrlfsty] ( 176.00). Receipt number 12429508, amount $ 176.00. (re: Doc#30) (U.S. Treasury) (Entered: 03/09/2016)
2016-03-28 33 0 Response Filed by Debtor Grady V. Barton Sr. (RE: related document(s) 31 Motion for Relief from Stay. Fee Amount $176,, Motion for Relief from Co-Debtor Stay Filed by Creditor The Bank of New York Mellon Hearing scheduled 4/6/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Oettle, Randall) (Entered: 03/28/2016)
2016-04-05 34 0 Order Settling Motion For Relief From Stay (Related Doc # 31), Settling Motion For Relief From Co-Debtor Stay (Related Doc # 31) (moe, j) (Entered: 04/05/2016)
2016-04-07 35 0 BNC Certificate of Mailing - PDF Document Notice Date 04/07/2016. (Related Doc # 34) (Admin.) (Entered: 04/07/2016)
2016-05-04 36 0 Objection to Claim 3 of BONY Mellon By servicing agent Vanderbilt Mortgage and Finance Inc. for $35365.23. Certificate of Service: Yes. Filed by Debtor Grady V. Barton Sr. (Oettle, Randall) (Entered: 05/04/2016)
2016-06-03 37 0 Order Granting Objection to Claim 3 (RE: related document(s)36Objection to Claim filed by Debtor Grady V. Barton). (rei, k) (Entered: 06/03/2016)
2016-06-05 38 0 BNC Certificate of Mailing - PDF Document Notice Date 06/05/2016. (Related Doc # 37) (Admin.) (Entered: 06/06/2016)
2016-10-06 39 0 Notice of Default of (34 Order on Motion For Relief From Stay, Order on Motion For Relief From Co-Debtor Stay) . Certificate of Service: Yes. Filed by Creditor The Bank of New York Mellon (RE: related document(s)34 Order Settling Motion For Relief From Stay (Related Doc 31), Settling Motion For Relief From Co-Debtor Stay (Related Doc 31)). (Cole, James) (Entered: 10/06/2016)
2016-10-17 40 0 Response Filed by Debtor Grady V. Barton Sr. (RE: related document(s) 39 Notice of Default of (34 Order on Motion For Relief From Stay, Order on Motion For Relief From Co-Debtor Stay) . Certificate of Service: Yes. Filed by Creditor The Bank of New York Mellon (RE: related document(s)34 Order Settling Motion For Relief From Stay (Related Doc 31), Settling Motion For Relief From Co-Debtor Stay (Related Doc 31)).). (Oettle, Randall) (Entered: 10/17/2016)
2017-02-26 41 0 Notice of Appointment of Successor Chapter 13 Standing Trusteee, Diana S. Daugherty. John V. LaBarge removed. (Effective March 1, 2017) (admin) (Entered: 02/26/2017)
2017-03-01 42 0 BNC Certificate of Mailing Notice Date 03/01/2017. (Related Doc # 41) (Admin.) (Entered: 03/02/2017)
2017-08-10 43 0 Objection to Claim 7 of Elector CU for $6546.06. Certificate of Service: Yes. Filed by Debtor Grady V. Barton Sr. (Oettle, Randall) (Entered: 08/10/2017)
2017-09-05 44 0 Order Granting Objection to Claim 7 (RE: related document(s)43Objection to Claim filed by Debtor Grady V. Barton). (rei, k) (Entered: 09/05/2017)
2017-09-08 45 0 Second Amended Chapter 13 Plan. Certificate of Service: yes. Filed by Debtor Grady V. Barton Sr. (RE: related document(s)9 Chapter 13 Plan). Confirmation hearing to be held on 10/4/2017 at 10:00 AM at Bankruptcy Courtroom 5 North. (Oettle, Randall) (Entered: 09/08/2017)
2017-09-08 46 0 Motion to Amend Plan (related document(s)45 Amended Chapter 13 Plan) Filed by Debtor Grady V. Barton Sr. Hearing scheduled 10/4/2017 at 10:00 AM at Bankruptcy Courtroom 5 North. (Oettle, Randall) (Entered: 09/08/2017)
2017-09-08 47 0 Notice of Hearing Filed by Debtor Grady V. Barton Sr. (RE: related document(s)46 Motion to Amend Plan (related document(s)45 Amended Chapter 13 Plan) Filed by Debtor Grady V. Barton Sr. Hearing scheduled 10/4/2017 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 10/4/2017 at 10:00 AM Bankruptcy Courtroom 5 North for 46, (Oettle, Randall) (Entered: 09/08/2017)