Case details

Court: moeb
Docket #: 17-40805
Case Name: Jeffrey M Dirks, Sr.
PACER case #: 403612
Date filed: 2017-02-09
Assigned to: Barry S. Schermer

Parties

Represented Party Attorney & Contact Info
Jeffrey M Dirks, Sr.
Debtor
1527 Pinetree Ln St Louis, MO 63119-5209 ST. LOUIS-MO SSN / ITIN: xxx-xx-6890
David R Keesee
David R. Keesee & Associates 4144 Lindell Blvd., Ste. 207 St. Louis, MO 63108 (314) 535-6870 Fax : (314) 535-3649 Email:

Brenda K Dirks
Debtor
1527 Pinetree Ln Saint Louis, MO 63119-5209 ST. LOUIS-MO SSN / ITIN: xxx-xx-3509
David R Keesee
(See above for address)

John V. LaBarge, Jr
Trustee
Chapter 13 Trustee P.O. Box 430908 St. Louis, MO 63143 (314) 781-8100 TERMINATED: 03/01/2017
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
2017-02-09 1 0 Chapter 13 Voluntary Petition Individual, Schedules and Statements . Fee Amount $310 Filed by Jeffrey M Dirks, Sr., Brenda K Dirks Government Proof of Claim due by 08/8/2017. (Keesee, David) (Entered: 02/09/2017)
2017-02-09 2 0 Chapter 13 Plan. Certificate of Service: no. Filed by Debtors Brenda K Dirks, Jeffrey M Dirks, Sr.. (Keesee, David) (Entered: 02/09/2017)
2017-02-09 3 0 B121 Form Filed by Debtors Brenda K Dirks, Jeffrey M Dirks, Sr.. (Keesee, David) (Entered: 02/09/2017)
2017-02-10 4 0 Order and Notice of Failure to Pay Filing Fee Through Internet. (RE: related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Jeffrey M Dirks, Debtor Brenda K Dirks). Filing Fee due by 2/13/2017. (ber, d) (Entered: 02/10/2017)
2017-02-10 5 0 Meeting of Creditors 341(a) meeting to be held on 3/8/2017 at 09:00 AM at U.S. Trustee Meeting Room, Room 1.310. Proofs of Claims due by 6/6/2017. Last day to oppose dischargeability is 5/8/2017. Confirmation hearing to be held on 4/5/2017 at 10:00 AM at Bankruptcy Courtroom 5 North. (bai, j) (Entered: 02/10/2017)
2017-02-10 6 0 Receipt of filing fee for Voluntary Petition (Chapter 13)(17-40805) [misc,volp13a] ( 310.00). Receipt number 13497736, amount $ 310.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/10/2017)
2017-02-10 7 0 Motion for Order Directing Employer Food & Drug Administration to Pay Wages to Trustee in the amount of $900.00 monthly. Filed by: Brenda K Dirks (data entered by David Keesee)(Admin) (Entered: 02/10/2017)
2017-02-12 8 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2017. (Related Doc # 5) (Admin.) (Entered: 02/12/2017)
2017-02-13 9 0 Motion to Extend Automatic Stay Filed by Debtors Brenda K Dirks, Jeffrey M Dirks Sr. (Attachments: # 1 Creditor Matrix) (Keesee, David) (Entered: 02/13/2017)
2017-02-13 10 0 Order Granting Wage Order (Related Document: Motion for Order Directing Employer Food & Drug Administration to Pay Wages to Trustee in the amount of $900.00 monthly. Filed by: Brenda K Dirks) (Admin) (Entered: 02/13/2017)
2017-02-14 11 0 Scheduling Order (RE: related document(s)9 Motion to Extend Automatic Stay filed by Debtor Jeffrey M Dirks, Debtor Brenda K Dirks). Hearing to be held on 4/5/2017 at 10:00 AM Bankruptcy Courtroom 5 North for 9, (rei, k) (Entered: 02/14/2017)
2017-02-16 12 0 BNC Certificate of Mailing Notice Date 02/16/2017. (Related Doc # 10) (Admin.) (Entered: 02/16/2017)
2017-02-16 13 0 BNC Certificate of Mailing - PDF Document Notice Date 02/16/2017. (Related Doc # 11) (Admin.) (Entered: 02/16/2017)
2017-02-26 14 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 15 0 BNC Certificate of Mailing Notice Date 03/01/2017. (Related Doc # 14) (Admin.) (Entered: 03/02/2017)
2017-03-08 16 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. (Daugherty, Diana) (Entered: 03/08/2017)
2017-03-10 17 0 Objection to Confirmation of Chapter 13 Plan.. (Pontus, Jennifer) (Entered: 03/10/2017)
2017-03-13 18 0 Statement of Financial Affairs for Individual Amended Paragraph 5 for 2015. Filed by Debtors Brenda K Dirks, Jeffrey M Dirks Sr.. (Attachments: # 1 Local Rule Memo) (Keesee, David) (Entered: 03/13/2017)
2017-03-13 19 0 Response To Trustee's Objection to Confirmation of Chapter 13 Plan. Filed by Debtors Brenda K Dirks, Jeffrey M Dirks Sr. (RE: related document(s)17 Objection to Confirmation of Chapter 13 Plan..). (Keesee, David) (Entered: 03/13/2017)
2017-03-13 20 0 Amended Objection to Confirmation of Chapter 13 Plan.. (Pontus, Jennifer) (Entered: 03/13/2017)
2017-03-24 21 0 Motion to Direct Payment and Increase Plan Base. Filed by Trustee Diana S. Daugherty Hearing scheduled 5/10/2017 at 10:00 AM at Bankruptcy Courtroom 5 North. (Daugherty, Diana) (Entered: 03/24/2017)
2017-03-24 22 0 Objection to Confirmation of Chapter 13 Plan.. (Pontus, Jennifer) (Entered: 03/24/2017)
2017-03-27 23 0 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 03/27/2017)
2017-03-29 24 0 BNC Certificate of Mailing Notice Date 03/29/2017. (Related Doc # 23) (Admin.) (Entered: 03/29/2017)