U.S. Federal Court Records for the Eastern District of Missouri

missouri Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Eastern District of Missouri
Case Information:
  • Case Number: 14-48589
  • Case Name: Brian Keith Hailey and Barbara Lynn Hailey
  • Filing Type: Federal
Filing History
December, 2019
  • December 09, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [**AUTO** Final Decree Auto Closing (13)]
  • December 09, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [**AUTO** AutoClose Bankruptcy Case]
  • December 09, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Chapter 13 Trustee's Final Report and Account (batch)]
November, 2019
  • November 22, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [BNC Certificate of Mailing - Order of Discharge]
  • November 19, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Order Discharging Debtor after Completion of Plan (Chapter 13)]
  • November 14, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Domestic Support Obligations]
  • November 07, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [BNC Certificate of Mailing]
  • November 06, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [BNC Certificate of Mailing - PDF Document]
  • November 05, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Chapter 13 Notice of 522q Objection to Discharge Deadline]
  • November 05, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Chapter 13 Reminder Notice of Domestic Support Obligations]
  • November 04, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Terminate Payroll Deduction (batch)]
  • November 04, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Return Excess Funds (batch)]
  • November 01, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Trustee's Motion to Terminate Payroll Deduction (batch)]
  • November 01, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Trustee's Motion to Return Excess Funds (batch)]
July, 2019
  • July 10, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [BNC Certificate of Mailing - PDF Document]
  • July 08, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Generic Order]
June, 2019
  • June 26, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Financial Management Course]
  • June 13, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Generic Motion]
  • June 05, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Notice of Change of Address]
January, 2019
  • January 09, 2019: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Motion and Order Approving Substitution of Attorney]
September, 2018
  • September 21, 2018: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Bounce Back E-mails]
March, 2018
  • March 26, 2018: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Notice of Change of Address]
  • March 23, 2018: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Notice of Errors in Electronically Filed Documents - Refile Required]
  • March 23, 2018: bk Office: 4 Chapter: 13 Trustee: Daugherty, Diana S. [Notice of Change of Address]
February, 2017
  • February 26, 2017: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Chapter 13 Trustee Tansfer Event for ADI]
October, 2016
  • October 27, 2016: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [BNC Certificate of Mailing]
  • October 25, 2016: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [none]
  • October 25, 2016: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Transfer of Claim]
  • October 17, 2016: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Notice of Change of Address]
November, 2015
  • November 08, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [BNC Certificate of Mailing - PDF Document]
  • November 06, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Objection to Claim]
October, 2015
  • October 12, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Objection to Claim]
September, 2015
  • September 04, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Objection to Claim]
August, 2015
  • August 14, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Notice of Change of Address]
July, 2015
  • July 27, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Trustee's Notice of Lack of Feasibility (batch)]
  • July 27, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Trustee's Intent to Pay Claims]
  • July 21, 2015: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Notice of Change of Address]
November, 2014
  • November 17, 2014: bk Office: 4 Chapter: 13 Trustee: LaBarge, John V. [Wage Motion]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.