?

MEANSNO, REINSTATED, DebtEd




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 09-51436

Assigned to: Barry S. Schermer
Chapter 7
Voluntary
No asset

Date filed:  11/10/2009

Debtor
Willie Coffman
9858 Colony Drive
Saint Louis, MO 63137
SSN / ITIN: xxx-xx-2819

represented by Willie Coffman
PRO SE



Debtor
Marian L. Coffman
P.O. Box 470464
St. Louis, MO 63147
SSN / ITIN: xxx-xx-0169

represented by Marian L. Coffman
PRO SE



Trustee
Tracy A. Brown
1034 S. Brentwood Blvd., Ste 1830
St. Louis, MO 63117
(314)644-0303

   
U.S. Trustee
Office of U.S. Trustee
111 South Tenth Street
Suite 6353
St. Louis, MO 63102
(314) 539-2976
   

Filing Date #Docket Text
11/10/2009 1 Chapter 7 Voluntary Petition, Schedules and Statements . Fee Amount $299 Filed by Willie Coffman , Marian L. Coffman Government Proof of Claim due by 5/10/2010. Summary of schedules due 11/25/2009. Schedule A due 11/25/2009. Schedule B due 11/25/2009. Schedule C due 11/25/2009. Schedule D due 11/25/2009. Schedule E due 11/25/2009. Schedule F due 11/25/2009. Schedule G due 11/25/2009. Schedule H due 11/25/2009. Schedule I due 11/25/2009. Schedule J due 11/25/2009. Declaration Concerning Debtors Schedules due 11/25/2009. Statement of Financial Affairs due 11/25/2009. Statistical Summary of Certain Liabilities due 11/25/2009. Chapter 7 Statement of Current Monthly Income and Means Test Calculation Form due 11/25/2009. (neld) (Entered: 11/10/2009)
11/10/2009 3 Meeting of Creditors with 341(a) meeting to be held on 12/18/2009 at 09:00 AM at U.S. Trustee Meeting Room, Room 1.310. Objections for Discharge due by 02/16/2010. (neld) (Entered: 11/10/2009)
11/10/2009   Receipt Number 252206, Fee Amount $299.00 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Willie Coffman, Debtor Marian L. Coffman) (neld) (Entered: 11/10/2009)
11/10/2009 4 Order and Notice of Missing Documents Summary of schedules due 11/25/2009. Schedule A due 11/25/2009. Schedule B due 11/25/2009. Schedule C due 11/25/2009. Schedule D due 11/25/2009. Schedule E due 11/25/2009. Schedule F due 11/25/2009. Schedule G due 11/25/2009. Schedule H due 11/25/2009. Schedule I due 11/25/2009. Schedule J due 11/25/2009. Declaration Concerning Debtors Schedules due 11/25/2009. Statement of Financial Affairs due 11/25/2009. Chapter 7 Statement of Current Monthly Income and Means Test Calculation Form due 11/25/2009. Statistical Summary of Certain Liabilities due 11/25/2009. (neld) (Entered: 11/10/2009)
11/12/2009 5 Order Transferring Judge . (ahls) (Entered: 11/12/2009)
11/12/2009   This bankruptcy case is transferred to Judge Barry S. Schermer. (ahls) (Entered: 11/12/2009)
11/12/2009 6 Notice of Reassignment of Judge. (ahls) (Entered: 11/12/2009)
11/12/2009 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 11/12/2009. (Related Doc # 3 ) (Admin.) (Entered: 11/15/2009)
11/12/2009 8 BNC Certificate of Mailing Service Date 11/12/2009. (Related Doc # 4 ) (Admin.) (Entered: 11/15/2009)
11/14/2009 9 BNC Certificate of Mailing Service Date 11/14/2009. (Related Doc # 6 ) (Admin.) (Entered: 11/15/2009)
11/14/2009 10 BNC Certificate of Mailing Service Date 11/14/2009. (Related Doc # 5 ) (Admin.) (Entered: 11/15/2009)
11/17/2009 11 Creditor Request for Notices Filed by Creditor Capital One Auto Finance Department. (Korschun, S.) (Entered: 11/17/2009)
11/17/2009 12 Notice of Appearance and Request for Notice by Steven L. Crouch Filed by Creditor GMAC Mortgage, LLC (PA). (Crouch, Steven) (Entered: 11/17/2009)
11/19/2009 13 Notice of Appearance and Request for Notice by Hilary B. Bonial Filed by Creditor CitiMortgage, Inc.. (Bonial, Hilary) (Entered: 11/19/2009)
11/20/2009 14 Notice of Appearance and Request for Notice by Steven L. Crouch Filed by Creditor Chase Home Finance LLC (Columbus). (Crouch, Steven) (Entered: 11/20/2009)
11/24/2009 15 Motion for Relief from Stay for real property commonly known as 5812 Garesche Avenue, St. Louis, MO 63120. Fee Amount $150, Filed by Creditor GMAC Mortgage, LLC (PA) Hearing scheduled 1/19/2010 at 09:30 AM at Bankruptcy Courtroom 7 South. (Attachments: # 1 Summary of Exhibits) (West, Daniel) CORRECTION: THE CORRECT HEARING LOCATION IS COURTROOM 5 NORTH. Modified on 11/25/2009 (pott). (Entered: 11/24/2009)
11/24/2009 16 Receipt of filing fee for Motion for Relief From Stay(09-51436) [motion,mrlfsty] ( 150.00). Receipt number 5614313, amount $ 150.00. (U.S. Treasury) (Entered: 11/24/2009)
11/25/2009 17 Notice to Filer of Electronically Filed Documents of Error(s) in Filing of Document and Requirement of Action to Correct. (RE: related document(s) 15 Motion for Relief From Stay filed by Creditor GMAC Mortgage, LLC (PA)) (pott) (Entered: 11/25/2009)
11/25/2009 18 Motion to Extend Time to file schedules and statements Filed by Debtors Marian L. Coffman , Willie Coffman (lema) (Entered: 11/25/2009)
11/30/2009 19 Order Granting Motion to Extend Time (Related Doc # 18 ) Statement of Intent due 12/10/2009. Chapter 12 Plan due by 3/1/2010. Schedule A due 12/10/2009. Schedule B due 12/10/2009. Schedule C due 12/10/2009. Schedule D due 12/10/2009. Schedule E due 12/10/2009. Schedule F due 12/10/2009. Schedule G due 12/10/2009. Schedule H due 12/10/2009. Schedule I due 12/10/2009. Schedule J due 12/10/2009. Summary of schedules due 12/10/2009. Declaration Concerning Debtors Schedules due 12/10/2009. Statement of Financial Affairs due 12/10/2009. Chapter 7 Statement of Current Monthly Income and Means Test Calculation Form due 12/10/2009. Statement of Operations Due 12/7/2009. Statistical Summary of Certain Liabilities due 12/10/2009. (pott) (Entered: 11/30/2009)
12/02/2009 20 Motion for Relief from Stay regarding 2001 Ottkamp Dr, St. Louis, MO. Fee Amount $150, Filed by Creditor Chase Home Finance LLC (Columbus) Hearing scheduled 1/19/2010 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibits) (Crouch, Steven) (Entered: 12/02/2009)
12/02/2009 21 Receipt of filing fee for Motion for Relief From Stay(09-51436) [motion,mrlfsty] ( 150.00). Receipt number 5630769, amount $ 150.00. (U.S. Treasury) (Entered: 12/02/2009)
12/02/2009 22 BNC Certificate of Mailing - PDF Document Service Date 12/02/2009. (Related Doc # 19 ) (Admin.) (Entered: 12/03/2009)
12/09/2009 23 Creditor Request for Notices Filed by Creditor HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 12/09/2009)
12/11/2009 24 Order Dismissing Case for failure to file statements and schedules . (pott) (Entered: 12/11/2009)
12/13/2009 25 BNC Certificate of Mailing - Order Dismissing Case Service Date 12/13/2009. (Related Doc # 24 ) (Admin.) (Entered: 12/13/2009)
12/18/2009 26 Motion to Reinstate Case , Motion to VACATE (related documents 24 Order Dismissing Case) Filed by Debtors Marian L. Coffman , Willie Coffman (neld) (Entered: 12/21/2009)
12/18/2009 27 Notice of Change of Address Filed by Debtors Marian L. Coffman , Willie Coffman . (neld) (Entered: 12/21/2009)
12/18/2009 28 Summary of Schedules , Statistical Summary of Certain Liabilities , Schedules A-J , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs , Statement of Intent. , Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Debtors Marian L. Coffman , Willie Coffman . (neld) (Entered: 12/21/2009)
12/22/2009 29 Order Granting Motion To Reinstate Case (Related Doc # 26 ), Granting Motion To Vacate (Related Doc # 26 ) (pott) (Entered: 12/22/2009)
12/22/2009 30 Meeting of Creditors 341(a) meeting to be held on 1/14/2010 at 01:30 PM at U.S. Trustee Meeting Room, Room 1.310. Last day to oppose discharge or dischargeability is 3/15/2010. (pott) (Entered: 12/22/2009)
12/24/2009 31 BNC Certificate of Mailing - Meeting of Creditors Service Date 12/24/2009. (Related Doc # 30 ) (Admin.) (Entered: 12/24/2009)
12/24/2009 32 BNC Certificate of Mailing - PDF Document Service Date 12/24/2009. (Related Doc # 29 ) (Admin.) (Entered: 12/24/2009)
12/28/2009 33 Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 12/28/2009)
12/29/2009 34 Motion for Relief from Stay re: 7147 Theodore Ave, Saint Louis, MO 63136. Fee Amount $150, Filed by Creditor U.S. Bank, N.A. Hearing scheduled 1/19/2010 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit deed of trust) (Woolverton, Cynthia) (Entered: 12/29/2009)
12/29/2009 35 Receipt of filing fee for Motion for Relief From Stay(09-51436) [motion,mrlfsty] ( 150.00). Receipt number 5692871, amount $ 150.00. (U.S. Treasury) (Entered: 12/29/2009)
12/30/2009 36 BNC Certificate of Mailing Service Date 12/30/2009. (Related Doc # 33 ) (Admin.) (Entered: 12/31/2009)
01/08/2010 37 Response Filed by Debtors Marian L. Coffman , Willie Coffman (RE: related document(s) 34 Motion for Relief from Stay re: 7147 Theodore Ave, Saint Louis, MO 63136. Fee Amount $150, Filed by Creditor U.S. Bank, N.A. Hearing scheduled 1/19/2010 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit deed of trust) (Woolverton, Cynthia)). (neld) (Entered: 01/11/2010)
01/15/2010   Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. Sec. 521(a)(1)(B)(iv), if applicable. (Brown, Tracy) (Entered: 01/15/2010)
01/19/2010 38 Order Granting Motion For Relief From Stay (Related Doc # 34 ) (lovd) (Entered: 01/19/2010)
01/19/2010 39 Notice of Hearing Filed by Creditor GMAC Mortgage, LLC (PA). Hearing to be held on 1/25/2010 at 09:00 AM Bankruptcy Courtroom 5 South (West, Daniel) CORRECTION: THE DOCUMENT SHOULD HAVE BEEN LINKED TO DOCUMENT 15 MOTION FOR RELIEF FROM STAY. THE CORRECT HEARING LOCATION IS COURTROOM 5 NORTH. Modified on 1/20/2010 (pott). (Entered: 01/19/2010)
01/20/2010 40 Notice to Filer of Electronically Filed Documents of Error(s) in Filing of Document and Requirement of Action to Correct. (RE: related document(s) 39 Notice of Hearing filed by Creditor GMAC Mortgage, LLC (PA)) (pott) (Entered: 01/20/2010)
01/21/2010 41 Amended Notice of Hearing regarding Motion for Relief from Automatic Stay on 2001 Ottkamp Dr, St. Louis, MO (doc # 20) Filed by Creditor Chase Home Finance LLC (Columbus). Hearing to be held on 2/9/2010 at 09:30 AM Bankruptcy Courtroom 5 North (West, Daniel) CORRECTION: THE DOCUMENT SHOULD HAVE BEEN LINKED TO DOCUMENT 20 MOTION FOR RELIEF FROM STAY. Modified on 1/25/2010 (pott). (Entered: 01/21/2010)
01/21/2010 42 BNC Certificate of Mailing - PDF Document Service Date 01/21/2010. (Related Doc # 38 ) (Admin.) (Entered: 01/22/2010)
01/21/2010   Corrective Entry (RE: related document(s) 41 Amended Notice of Hearing regarding Motion for Relief from Automatic Stay on 2001 Ottkamp Dr, St. Louis, MO (doc # 20) Filed by Creditor Chase Home Finance LLC (Columbus). Hearing to be held on 2/9/2010 at 09:30 AM Bankruptcy Courtroom 5 North (West, Daniel) CORRECTION: THE DOCUMENT SHOULD HAVE BEEN LINKED TO DOCUMENT 20 MOTION FOR RELIEF FROM STAY. Modified on 1/25/2010 (pott).). (pott) (Entered: 01/25/2010)
01/26/2010 43 Order Granting Motion For Relief From Stay (Related Doc # 15 ) (lovd) (Entered: 01/26/2010)
01/28/2010 44 BNC Certificate of Mailing - PDF Document Service Date 01/28/2010. (Related Doc # 43 ) (Admin.) (Entered: 01/29/2010)
02/03/2010 45 Reaffirmation/Redemption Agreement Between Debtor and River Region Credit Union Filed by Creditor River Region Credit Union. (Schaefer, Lori) (Entered: 02/03/2010)
02/04/2010 46 Order Granting Motion For Relief From Stay (Related Doc # 20 ) (lovd) (Entered: 02/04/2010)
02/06/2010 47 BNC Certificate of Mailing - PDF Document Service Date 02/06/2010. (Related Doc # 46 ) (Admin.) (Entered: 02/06/2010)





PACER Service Center
Transaction Receipt
02/16/2010 16:19:08
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 09-51436 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 3 Cost: 0.24