81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018....

23
81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 0,66,66,33, 7+( +2125$%/( .$7+$5,1( 0 6$0621 35(6,',1* *8/)3257 &$/(1'$5 0RQGD\ Oct. 1 8 7XHVGD\ Oct. 2 8 :HGQHVGD\ Oct. 3 8 7KXUVGD\ Oct. 4 8 )ULGD\ Oct. 5 8

Upload: others

Post on 26-Aug-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

Oct. 1 8

Oct. 2 8

Oct. 3 8

Oct. 4 8

Oct. 5 8

Page 2: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

U.S. BANKRUPTCY COURT

Honorable Katharine M. Samson

Current as of 9/25/2018 at 8:40 AM

Monday, October 1, 2018

(Stricken Shown)

FOR THE SOUTHERN DISTRICT OF MISSISSIPPI

Dan M. Russell, Jr. U.S. Courthouse

Bankruptcy Courtroom, 7th FloorGulfport, MS 39501

Bankruptcy Court

Courtroom - Gulfport

9:00 AM

Moving:Opposing:Debtor or Plaintiff Attorney:

NO HEARINGS SCHEDULEDMatter:

Monday, October 1, 2018 Page 1† indicates associated main case data

Return to Index

Page 3: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

U.S. BANKRUPTCY COURT

Honorable Katharine M. Samson

Current as of 9/25/2018 at 8:40 AM

Tuesday, October 2, 2018

(Stricken Shown)

FOR THE SOUTHERN DISTRICT OF MISSISSIPPI

Dan M. Russell, Jr. U.S. Courthouse

Bankruptcy Courtroom, 7th FloorGulfport, MS 39501

Bankruptcy Court

Courtroom - Gulfport

9:00 AM

Moving:Opposing:Debtor or Plaintiff Attorney:

NO HEARINGS SCHEDULEDMatter:

Tuesday, October 2, 2018 Page 2† indicates associated main case data

Return to Index

Page 4: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

U.S. BANKRUPTCY COURT

Honorable Katharine M. Samson

Current as of 9/25/2018 at 8:40 AM

Wednesday, October 3, 2018

(Stricken Shown)

FOR THE SOUTHERN DISTRICT OF MISSISSIPPI

Dan M. Russell, Jr. U.S. Courthouse

Bankruptcy Courtroom, 7th FloorGulfport, MS 39501

Bankruptcy Court

Courtroom - Gulfport

9:00 AM

Moving:Opposing:Debtor or Plaintiff Attorney:

NO HEARINGS SCHEDULEDMatter:

Wednesday, October 3, 2018 Page 3† indicates associated main case data

Return to Index

Page 5: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

U.S. BANKRUPTCY COURT

Honorable Katharine M. Samson

Current as of 9/25/2018 at 8:40 AM

Thursday, October 4, 2018

(Stricken Shown)

FOR THE SOUTHERN DISTRICT OF MISSISSIPPI

Dan M. Russell, Jr. U.S. Courthouse

Bankruptcy Courtroom, 7th FloorGulfport, MS 39501

Bankruptcy Court

Courtroom - Gulfport

9:00 AM 16-06002-KMS Ch 7 15-51595-KMS

Status Hearing

Mobile Lumber & Building Materials, Inc et al v. Pierpont

Jeremy S. Pierpont and Blakeney Pierpont

Moving:Opposing:Debtor or Plaintiff Attorney: Patrick R. Buchanan

Derek R Cusick Melissa Batia Williams

Notice of Telephonic Status Conference (RE: related document(s)82 Amended Complaint filed byPlaintiff Phillips Building Supply of Gulfport, Inc., Plaintiff Mobile Lumber & BuildingMaterials, Inc, Plaintiff Bailey Lumber & Supply Co.) Status hearing to be held on 10/4/2018 at09:00 AM at Courtroom - Gulfport. (Dkt. #103)

Matter:

9:00 AM 18-51011-KMS Ch 7 Trustee: Lentz

Show Cause Hearing

Babette M Clark

Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig

Order to Show Cause for failure to pay the filing fees due. (Show Cause Order Dkt. #40)Matter:

9:00 AM 18-51199-KMS Ch 7 Trustee: Lentz

Karen Ann Hinkel

Moving: Jacob C ZweigOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord

Motion for Relief from Stay as to 2016 Nissan Sentra. ., Motion to Compel Abandonment . Filedby Creditor TD Auto Finance, LLC (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3Proposed Order) (Dkt. #14)

Matter:

Thursday, October 4, 2018 Page 4** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 6: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

9:00 AM 18-51455-KMS Ch 7 Trustee: Lentz

Jeremy D. Bowen

Moving: Elizabeth CrowellOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber

Motion for Relief from Stay as to 1016 COBBLESTONE PLACE, BRANDON, MS 39042-2050. .,Motion to Compel Abandonment . Motion for Adequate Protection Filed by Creditor WellsFargo Bank, N.A. (Attachments: # 1 Proposed Order) (Dkt. #13)

Response filed by the Debtor (Dkt. #18)

Matter:

9:00 AM 18-51613-KMS Ch 7 Trustee: Lentz

Shirly Anne Olsen

Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins

Motion for Relief from Stay as to Used 2015 HYUNDAI ACCENT. ., Motion to CompelAbandonment . Filed by Creditor BANK OF AMERICA, N.A. (Attachments: # 1 Exhibit # 2Exhibit # 3 Exhibit) (Dkt. #11)

Matter:

9:00 AM 18-51742-KMS Ch 7 Trustee: Lentz

Thomas Modie Parker

Moving: William P. WesslerOpposing:Debtor or Plaintiff Attorney: Christopher Davis

Motion for Relief from Stay as to 893 Old Highway 49, McHenry, MS. ., Motion to CompelAbandonment . Filed by Creditor Bank of Wiggins (Dkt. #8)

Matter:

9:00 AM 18-51781-KMS Ch 7 Trustee: Lentz

Show Cause Hearing

Larry Franklin Bridges

Moving:Opposing:Debtor or Plaintiff Attorney: Robert L. Deming

**Vacated - SettledOrder to Show Cause for failure to comply with the Notice of Deficiency - List of all creditors due9/17/2018. (Dkt. #5) (Show Cause Order Dkt. #10)

Matter:

Comment COMPLIED; SHOW CAUSE DISMISSED

Thursday, October 4, 2018 Page 5** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 7: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 13-50916-KMS Ch 13 Trustee: Cuntz T1

Richard H. Hawkins

Moving: David L.[G] LordOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord

Certification and Motion for Entry of Discharge with Notice Allowing 21 Days to File WrittenObjection/Response. Date of Service: 6/8/2018 Filed by Debtor Richard H. Hawkins Objectionsdue 06/29/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed forqualifying parties. (Dkt. #96)

Response filed by Shannon Weatherly (Dkt. #97)

Matter:

Comment Reset from 09/06/18 at 10:00 am

10:00 AM 15-51459-KMS Ch 13 Trustee: Cuntz T1

Joseph E. Clark, Jr. and

Tracy M. Clark

Moving: Patrick A. SheehanOpposing:Debtor or Plaintiff Attorney: Patrick A. Sheehan

Motion For Approval of Automatic Stay Filed by Debtor Joseph E. Clark Jr., Joint Debtor TracyM. Clark (Attachments: # 1 Proposed Order) (Sheehan, Patrick) Modified on 9/11/2018 Noagreed order submitted and SD Mapping Code. (McIntosh, Ruth). (Dkt. #65)

Matter:

10:00 AM 16-50245-KMS Ch 13 Trustee: Cuntz T1

James E. Fox

Moving:Opposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: David L.[G] Lord

**Vacated - SettledObjection To Transfer of Claim 1 from Claimant The Bank of New York Mellon FKA The Bankof New York as Trustee for the Certificate Holders of the CWABS, Inc., Asset-BackedCertificates, Series 2006-18 in the amount of .38 Filed by Debtor James E. Fox . (Attachments: # 1Envelope) (Dkt. #85)

Response filed by Specialized Loan Servicing (Dkt. #88)

Matter:

Comment TRANSFER OF CLAIM WITHDRAWN ON 9/11/18; HEARING REMOVED

10:00 AM 16-51776-KMS Ch 13 Trustee: Cuntz T1

Grady E Chappell and

Lenora R Chappell

Moving: David L.[G] LordOpposing: Amanda BeckettDebtor or Plaintiff Attorney: David L.[G] Lord

Motion to Suspend Plan Payments . Filed by Debtor Grady E Chappell, Joint Debtor Lenora RChappell (Attachments: # 1 Proposed Order # 2 Matrix) (Dkt. #111)

Response filed by Quicken Loans (Dkt. #113)

Matter:

Comment Reset from 08/16/18 at 10:00 am

Thursday, October 4, 2018 Page 6** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 8: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 16-51843-KMS Ch 13 Trustee: Cuntz T1

DiAna Andrea Moody

Moving: David L.[G] LordOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: David L.[G] Lord

Motion to Reinstate Bankruptcy Case Filed by Debtor DiAna Andrea Moody (Attachments: # 1Proposed Order # 2 Matrix) (Dkt. #62)

Response filed by the Trustee (Dkt. #64)

Matter:

Comment Reset from 08/16/18 at 10:00 am

10:00 AM 17-50011-KMS Ch 13 Trustee: Cuntz T1

Kenyatti L Johnson

Moving: Alethea M. Shaw-MiltonOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo

Alethea M. Shaw-Milton Motion To Substitute Attorney Nicholas T. Grillo for Attorney Alethea M. Shaw-Milton. Filed byDebtor Kenyatti L Johnson (Attachments: # 1 Proposed Order) (Dkt. #70)

Matter:

10:00 AM 17-50015-KMS Ch 13 Trustee: Cuntz T1

David W Whitehead and

Sabrina Whitehead

Moving: David L.[G] LordOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Christopher Davis

**Vacated - SettledMotion to Reinstate Bankruptcy Case Filed by Debtor David W Whitehead, Joint Debtor SabrinaWhitehead (Attachments: # 1 Proposed Order # 2 Matrix) (Dkt. #90)

Response filed by the Trustee (Dkt. #92)

Matter:

Comment AGREED ORDER ENTERED 9/17/18

10:00 AM 17-52409-KMS Ch 13 Trustee: Cuntz T1

Essie Ruth Hunter

Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Blake A. Tyler

Motion for Relief from Stay 2104 SOUTH STREET, GULFPORT, MS 39507., Motion to CompelAbandonment . Filed by Creditor SELECT PORTFOLIO SERVICING, INC. AS SERVICERFOR CITIBANK, N.A., AS TRUSTEE ON BEHALF OF THE NRZ PASS-THROUGH TRUSTVI (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Dkt. #52)

Matter:

Thursday, October 4, 2018 Page 7** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 9: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 18-50363-KMS Ch 13 Trustee: Cuntz T1

Kenny Ervin Lee and

Kim Kate Lee

Moving: Morgan D BishopOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord

Motion Requesting Court Grant Bank Permission to Terminate Escrow Agreement for Taxes andInsurance Filed by Creditor Hancock Whitney Bank c/o Morgan D. Bishop Attorney at Law (Dkt. #41)

Matter:

10:00 AM 18-50669-KMS Ch 13 Trustee: Cuntz T1

Karen Diane Thompson

Moving: David L.[G] LordOpposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: David L.[G] Lord

Motion to Incur Debt Filed by Debtor Karen Diane Thompson (Attachments: # 1 Proposed Order# 2 Matrix) (Dkt. #20)

Response filed by VW Credit, Inc. (Dkt. #24)

Matter:

Comment Reset from 08/16/18 at 10:00 am

10:00 AM 18-50700-KMS Ch 13 Trustee: Cuntz T1

Darlene Maria Diaz

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord

Motion for Relief from Stay as to Real Property c/k/a 5275 Whetstone Road, Biloxi, MS 39532. .,in addition to Motion for Relief from Co-Debtor Stay as to Frank Curtis Diaz, Co-Debtor., inaddition to Motion to Compel Abandonment . Filed by Creditor Ocwen Loan Servicing, LLC asservicer for DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THEREGISTERED HOLDER OF EquiFirst Mortgage Loan Trust 2005-1 Asset-Backed Certificates,Series 2005-1 (Attachments: # 1 Proposed Order) (Dkt. #31)

Matter:

10:00 AM 18-50818-KMS Ch 13 Trustee: Cuntz T1

Donald Ray Blackmon, Jr. and

Amanda Yvette Blackmon

Moving: Natalie Kareda BrownOpposing: David L.[G] LordDebtor or Plaintiff Attorney: David L.[G] Lord

Objection to Confirmation of Plan Filed by Creditor CIT BANK, N.A (RE: relateddocument(s)17 Chapter 13 Plan). (Dkt. #21)

Response filed by the Debtors (Dkt. #31)

Matter:

Thursday, October 4, 2018 Page 8** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 10: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 18-50974-KMS Ch 13 Trustee: Cuntz T1

Show Cause Hearing

James Robert Johnson, Sr.

Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None

Order to Show Cause for failure to pay the required filing fee pursuant to the Order GrantingApplication To Pay Filing Fees In Installments. Final Installment Payment due by 9/15/2018. (Dkt. #7) (Show Cause Order Dkt. #31)

Matter:

10:00 AM 18-51162-KMS Ch 13 Trustee: Cuntz T1

Venus Latonya Lewis

Moving: Christopher DavisOpposing: Elizabeth CrowellDebtor or Plaintiff Attorney: Christopher Davis

Objection to Claim 4 by Claimant Wells Fargo Bank, N.A.. Date of Service: 8/15/2018. Filed byDebtor Venus Latonya Lewis (RE: related document(s)15 Objection to Confirmation of the Plan).Response due by 09/14/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may beallowed for qualifying parties. (Dkt. #17)

Answer filed by Wells Fargo Bank, NA (Dkt. #18)

Matter:

10:00 AM 18-51262-KMS Ch 13 Trustee: Cuntz T1

David Israel Harper

Moving: Scott CorlewOpposing: Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins

Motion for Relief from Stay as to Lot 12, Lake O Pines SD, Jackson County, MS. . Filed byCreditor First Federal Savings and Loan Assoc (Attachments: # 1 Exhibit A-Deed of Trust) (Dkt.#19)

Response filed by the Debtor (Dkt. #23)

Matter:

Comment Reset from 09/06/18 at 10:00 am

10:00 AM 18-51341-KMS Ch 13 Trustee: Cuntz T1

Show Cause Hearing

Patrick P Franklin

Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner

Order to Show Cause for failure to attend the Meeting of Creditors (Dkt. #17) (Show CauseOrder Dkt. #18)

Matter:

Thursday, October 4, 2018 Page 9** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 11: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 18-51430-KMS Ch 13 Trustee: Cuntz T1

Show Cause Hearing

John R. Casey

Moving:Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey

Order to Show Cause for failure to comply with the Notice of Deficiency (RE: relateddocument(s)2 Matrix filed by Debtor John R. Casey, 13 Schedules/Statements filed by DebtorJohn R. Casey) (Dkt. #16) (Show Cause Order Dkt. #20)

Matter:

10:00 AM 18-51640-KMS Ch 13 Trustee: Cuntz T1

Amy Sperbeck

Moving: Jonathan M RettigOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig

Motion to Withdraw as Attorney Filed by Debtor Amy Sperbeck (Dkt. #13)Matter:

10:00 AM 18-51680-KMS Ch 13 Trustee: Cuntz T1

Show Cause Hearing

Donald Ray Robinson, II and

Wendy Elaine Robinson

Moving: Christopher DavisOpposing:Debtor or Plaintiff Attorney: Christopher Davis

Order to Show Cause for failure to file the Schedules/Statements (Dkt. #1) (Show Cause OrderDkt. #7)

Matter:

10:00 AM 18-51741-KMS Ch 13 Trustee: Cuntz T1

Michael Elwood Marcantel and

Demetra Ann Marcantel

Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins

Motion to Extend Automatic Stay Filed by Joint Debtor Demetra Ann Marcantel, Debtor MichaelElwood Marcantel (Attachments: # 1 Proposed Order) (Dkt. #10)

Matter:

10:00 AM 18-51749-KMS Ch 13 Trustee: Cuntz T1

Michael W Foster

Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner

Motion to Extend Automatic Stay with declaration Filed by Debtor Michael W Foster (Dkt. #9)Matter:

Thursday, October 4, 2018 Page 10** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 12: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

10:00 AM 18-51779-KMS Ch 13 Trustee: Cuntz T1

Jennifer B. Beckner

Moving: Nicholas T GrilloOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo

Motion to Impose Automatic Stay Filed by Debtor Jennifer B. Beckner (Attachments: # 1Proposed Order # 2 Affidavit) (Dkt. #5)

Matter:

10:00 AM 18-51780-KMS Ch 13 Trustee: Cuntz T1

Thomas E Sauceda

Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner

Motion to Extend Automatic Stay with declaration Filed by Debtor Thomas E Sauceda (Dkt.#10)

Matter:

1:30 PM

Moving:Opposing:Debtor or Plaintiff Attorney:

HATTIESBURG VIDEO HEARINGSMatter:

1:30 PM 16-01485-KMS Ch 13 Trustee: Bell T1

Edith R. Beasley

Moving: Richard R. GrindstaffOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff

Motion to Impose Automatic Stay /Reimpose Automatic Stay Filed by Debtor Edith R. Beasley (Dkt. #48)

Matter:

1:30 PM 16-50463-KMS Ch 13 Trustee: Bell T1

Vincent Bernard Darby

Moving: Blake A. TylerOpposing: Samuel J. DuncanDebtor or Plaintiff Attorney: John Gadow

Blake A. Tyler Motion and Notice to Modify Chapter 13 Plan with Certificate of Service Date of Service:8/17/2018 Filed by Debtor Vincent Bernard Darby Objections due 09/17/2018. Note: See Fed. R.Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # 1Exhibit PERS STATEMENT June 2018 # 2 Exhibit MAILING MATRIX) (Dkt. #116)

Response filed by Trustee (Dkt. #121)

Matter:

Thursday, October 4, 2018 Page 11** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 13: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 16-50836-KMS Ch 13 Trustee: Bell T1

Steven M Gaffney

Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: John Gadow

Blake A. Tyler Motion to Determine Mortgage Fees and Expenses re: Rule 3002.1 Filed by Trustee J. C. Bell T1 (Dkt. #101)

Matter:

1:30 PM 17-04186-KMS Ch 13 Trustee: Bell T1

REGINA G WILLIAMS

Moving: Louis Ivan [B] BurghardOpposing: Samuel J. Duncan

Robin Elizabeth PateDebtor or Plaintiff Attorney: Louis Ivan [B] Burghard

Motion and Notice to Modify Chapter 13 Plan with Certificate of Service Date of Service:8/6/2018 Filed by Debtor REGINA G WILLIAMS (Dkt. #51)

Response filed by 21st Mortgage Corp. (Dkt. #53)

Response filed by the Trustee (Dkt. #55)

Matter:

1:30 PM 17-51118-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

ALVIN B. GRAY and

ANISSA M GRAY

Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence

**Vacated - SettledOrder to Show Cause for failure to comply with the Clerks Notice - Action Required. Orderneeded (RE: related document(s)54 Motion and 30 Day Notice to Modify Plan filed by DebtorALVIN B. GRAY, Joint Debtor ANISSA M GRAY) (Dkt. #63) (Show Cause Order Dkt. #73)

Matter:

Comment COMPLIED; SHOW CAUSE DISMISSED

1:30 PM 17-06051-KMS Ch 13 17-51128-KMS

Show Cause Hearing

Arrington v. HOPKINS

DON MICHAEL HOPKINS

Moving: Robert Kasey WellsOpposing:Debtor or Plaintiff Attorney: Douglas M. Engell

**Vacated - SettledOrder to Show Cause: First Motion to Compel Deposition Responses Filed by Defendant DONMICHAEL HOPKINS (Dkt. #27)

Matter:

Comment ORDER SUBMITTED; SHOW CAUSE DISMISSED

Thursday, October 4, 2018 Page 12** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 14: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 17-51681-KMS Ch 13 Trustee: Bell T1

Byron Joseph Wedgeworth and

Leah Danielle Wedgeworth

Moving: J. C. Bell T4Opposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: Chelsea Bair Minton

Objection to Claim 10 by Claimant COOK SALES. Date of Service: 08/27/2018. Filed by TrusteeJ. C. Bell T1. Response due by 9/26/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additionaldays may be allowed for qualifying parties. (Attachments: # 1 Proposed Order)(Bell T2, J.) (Dkt.#78)

Response filed by Cook Sales, Inc. (Dkt. #82)

Matter:

1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1

Joshua R. Clark and

Tonya R. Clark

Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: Christopher Davis

Nicholas T Grillo David L.[H] Lord

**Vacated - RescheduledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Filed by Trustee J. C. BellT1. Responses due by 8/1/2018. (Dkt. #26)

Matter:

Comment Reset for 10/11/2018 at 10:00 am

1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1

Joshua R. Clark and

Tonya R. Clark

Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis

Nicholas T Grillo David L.[H] Lord

**Vacated - RescheduledEmergency Motion To Substitute Attorney . (Dkt. #36)Matter:

Comment Reset for 10/11/2018 at 10:00 am

1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1

Joshua R. Clark and

Tonya R. Clark

Moving: David L.[H] LordOpposing:Debtor or Plaintiff Attorney: Christopher Davis

Nicholas T Grillo David L.[H] Lord

**Vacated - RescheduledMotion To Substitute Attorney Nicholas T. Grillo for Attorney David L. Lord. Filed by DebtorJoshua R. Clark, Joint Debtor Tonya R. Clark (Attachments: # 1 Proposed Order) (Dkt. #37)

Matter:

Comment Reset for 10/11/2018 at 10:00 am

Thursday, October 4, 2018 Page 13** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 15: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 17-52301-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

ELIJAH BOLTON, III

Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence

Order to Show Cause for failure to comply with the Clerks Notice to Submit Proper Order (RE:related document(s)33 Objection to Claim with 30 day notice filed by Debtor ELIJAH BOLTON)(Dkt. #38) (Show Cause Order Dkt. #48)

Matter:

1:30 PM 18-06014-KMS Ch 7 17-52309-KMS

Initial Pretrial Conferences

Citizens Bank v. Freeman

Connor Dewayne Freeman

Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd

Pre-trial Conference: Adversary case 18-06014. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of Citizens Bank against Connor Dewayne Freeman. (Dkt. #1)

Matter:

1:30 PM 18-06012-KMS Ch 7 17-52319-KMS

Initial Pretrial Conferences

First State Bank v. Cooley

Derek Trace Cooley and Kaitlyn Freeman Cooley

Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd

Pre-trial Conference: Adversary case 18-06012. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of First State Bank against Derek Trace Cooley. (Dkt.#1)

Matter:

1:30 PM 18-06013-KMS Ch 7 17-52319-KMS

Initial Pretrial Conferences

Citizens Bank v. Cooley

Derek Trace Cooley and Kaitlyn Freeman Cooley

Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd

Pre-trial Conference: Adversary case 18-06013. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of Citizens Bank against Derek Trace Cooley. (Dkt.#1)

Matter:

Thursday, October 4, 2018 Page 14** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 16: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-06018-KMS Ch 7 17-52337-KMS

Status Hearing

Diligentia, LLC v. Perry

Todd Lee Perry and Tammy Marie Perry

Moving: Brian BledsoeOpposing: R. Michael BolenDebtor or Plaintiff Attorney: Brian Bledsoe

Notice of Status Conference - Video Conference (RE: related document(s)1 Complaint filed byPlaintiff Diligentia, LLC) (Dkt. #9)

Matter:

1:30 PM 17-52458-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Floyd V Patterson

Moving: Parker Alan Proctor Jr.Opposing:Debtor or Plaintiff Attorney: Allen Flowers

Order to Show Cause for failure to submit the order on the Motion to Approve LoanModification Filed by Creditor Nationstar Mortgage LLC d/b/a Mr. Cooper (Dkt. #65) (ShowCause Order Dkt. #79)

Matter:

1:30 PM 18-01704-KMS Ch 13 Trustee: Bell T1

Brandon Gill James and

Jennifer Sue James

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Francois David Choudoir

**Vacated - SettledObjection to Confirmation of Plan Filed by Creditor Mid America Mortgage, Inc. (RE: relateddocument(s)32 Modified Chapter 13 Plan). (Dkt. #35)

Matter:

Comment AGREED ORDER ENTERED 9/12/18

1:30 PM 18-02134-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Dorothy Helen McNulty

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff

**Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor The Bank of NewYork Mellon Trust Company, N.A., as successor to (RE: related document(s)2 Chapter 13 Plan). (Dkt. #13)

Matter:

Comment AGREED ORDER ENTERED; SHOW CAUSE DISMISSED

Thursday, October 4, 2018 Page 15** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 17: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-02264-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Tabitha Phedra Daughtry

Moving:Opposing:Debtor or Plaintiff Attorney: Paul B. Caston

Order to Appear and Show Cause for failure to pay the (3rd) installment of the filing fees due.(Show Cause Order Dkt. #25)

Matter:

1:30 PM 18-02443-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Kendra R. Brown

Moving: Edward E. Lawler Jr.Opposing:Debtor or Plaintiff Attorney: Louise Harrell

**Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor 21st MortgageCorporation (RE: related document(s)15 Chapter 13 Plan, 16 Chapter 13 Plan). (Attachments: #1 Exhibit A # 2 Exhibit B) (Dkt. #25)

Matter:

Comment AGREED ORDER ENTERED; SHOW CAUSE DISMISSED

1:30 PM 18-03611-KMS Ch 7 Trustee: Henderson T1

Show Cause Hearing

Percy Burrough

Moving:Opposing:Debtor or Plaintiff Attorney: John Fitzgerald Hughes

Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Percy Burrough) SSN/Tax ID due9/21/2018. (Dkt. #4) (Show Cause Order Dkt. #12)

Matter:

1:30 PM 18-50501-KMS Ch 13 Trustee: Bell T1

Margaret L Watson

Moving: J. C. Bell T3Opposing: Allen FlowersDebtor or Plaintiff Attorney: Allen Flowers

Motion to Compel , Motion to Examine Fees Filed by Trustee J. C. Bell T1 (Dkt. #24)

Response filed by the Debtor (Dkt. #32)

Matter:

Thursday, October 4, 2018 Page 16** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 18: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-50879-KMS Ch 13 Trustee: Bell T1

Roger Pittman

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: William Wesley Stover

**Vacated - SettledObjection to Confirmation of Plan Filed by Creditor Ocwen Loan Servicing, LLC as servicer forThe Bank of New York Mellon Trust Company, National Association fka The Bank of New YorkTrust Company, N.A. as successor to JPMorgan Chase Bank, as Trustee f (RE: relateddocument(s)2 Chapter 13 Plan). (Dkt. #19)

Matter:

Comment AGREED ORDER ENTERED 9/11/18

1:30 PM 18-51105-KMS Ch 13 Trustee: Bell T1

Pamela M Mullins

Moving: Wesla Sullivan LeechOpposing:Debtor or Plaintiff Attorney: Edwin F Tullos

Objection to Confirmation of Plan Filed by Creditor Jared Thomas Mullins (RE: relateddocument(s)18 Modified Chapter 13 Plan). (Dkt. #22)

Matter:

1:30 PM 18-51121-KMS Ch 13 Trustee: Bell T1

Jeremy D. Harrison and

Kristie L. Smith

Moving: J. C. Bell T4Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash

Motion for Direction Filed by Trustee J. C. Bell T1 (Dkt. #21)Matter:

1:30 PM 18-51236-KMS Ch 13 Trustee: Bell T1

Charles E. Brown and

Shelia S. Brown

Moving: David L.[H] LordOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo

Motion to Turnover Garnished Funds Filed by Debtor Charles E. Brown, Joint Debtor Shelia S.Brown (Attachments: # 1 Proposed Order) (Dkt. #35)

Matter:

Thursday, October 4, 2018 Page 17** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 19: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-51434-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Luicus Mac Smith

Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: ProSe / None

**Vacated - DismissedOrder to Show Cause for failure to attend the Meeting of Creditors (Dkt. #20) (Show CauseOrder Dkt. #22)

Matter:

Comment CASE DISMISSED 9/18/18

1:30 PM 18-51558-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

Denise Magee

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney

Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #18)

Matter:

1:30 PM 18-51560-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

DEXTER DERON HAYNES

Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard

Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #18)

Matter:

1:30 PM 18-51560-KMS Ch 13 Trustee: Bell T1

Show Cause Hearing

DEXTER DERON HAYNES

Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard

Order to Show Cause for failure to pay the installment of the filing fees due. (Show Cause OrderDkt. #20)

Matter:

Thursday, October 4, 2018 Page 18** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 20: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-51612-KMS Ch 7 Trustee: Henderson T1

Show Cause Hearing

William Douglas Muffler

Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None

Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #12)

Matter:

1:30 PM 18-51616-KMS Ch 7 Trustee: Henderson T1

Show Cause Hearing

TONY R. CLARK

Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence

**Vacated - SettledOrder to Show Cause for failure to file the Schedules and Statement of Affairs.(Dkt. #10)Matter:

Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED

1:30 PM 18-51617-KMS Ch 7 Trustee: Henderson T1

Show Cause Hearing

AMELIA R WILLIAMS

Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence

**Vacated - SettledOrder to Appear and Show Cause for failure to file the Schedules and Statement of Affairs. (Dkt.#18)

Matter:

Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED

1:30 PM 18-51666-KMS Ch 13 Trustee: Bell T1

Meida I Sinclair

Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner

Motion to pay plan payments direct Filed by Debtor Meida I Sinclair (Attachments: # 1 ProposedOrder) (Dkt. #16)

Matter:

Thursday, October 4, 2018 Page 19** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 21: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

1:30 PM 18-51785-KMS Ch 13 Trustee: Bell T1

Mae R Bragg

Moving: William Wesley Stover Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover

Motion to Extend Automatic Stay Filed by Debtor Mae R Bragg (Attachments: # 1 ProposedOrder) (Dkt. #9)

Matter:

1:30 PM 18-51786-KMS Ch 13 Trustee: Bell T1

Samuel Willie Donald and

Lou Ella Donald

Moving: Douglas M. EngellOpposing:Debtor or Plaintiff Attorney: Douglas M. Engell

Motion to Extend Automatic Stay Filed by Joint Debtor Lou Ella Donald, Debtor Samuel WillieDonald (Attachments: # 1 Proposed Order) (Dkt. #9)

Matter:

2:30 PM 18-06027-KMS Ch 11 18-50029-KMS

Performance Tire and Wheel, Inc. et al v. Goodyear Tire and Rubber Co.

Performance Tire and Wheel, Inc.

Moving: P. Jefferson BallewOpposing: Matthew Louis PepperDebtor or Plaintiff Attorney: Matthew Louis Pepper

Motion to Dismiss Adversary Proceeding Filed by Defendant Goodyear Tire and Rubber Co. (Dkt. #22)

Response filed by the Plaintiffs (Dkt. #26)

Matter:

Comment Reset from 09/27/18 at 1:30 pm

2:30 PM 18-50029-KMS Ch 11

Performance Tire and Wheel, Inc.

Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Matthew Louis Pepper

Motion to Convert Case to Chapter 7 . or in the alternative Motion to Dismiss Debtor Filed byU.S. Trustee United States Trustee (Dkt. #97)

Matter:

2:30 PM 18-50029-KMS Ch 11

Show Cause Hearing

Performance Tire and Wheel, Inc.

Moving:Opposing:Debtor or Plaintiff Attorney: Matthew Louis Pepper

Order to Show Cause as to why the case should not be dismissed for failure to file a meaningfulDisclosure Statement and a confirmable Plan of Reorganization (Dkt. #46) (Show Cause OrderDkt. #94)

Matter:

Comment Reset from 09/27/18 at 1:30 pm

Thursday, October 4, 2018 Page 20** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 22: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

2:30 PM 18-51706-KMS Ch 11 Trustee: Smith

Alamo Mechanical, LLC

Moving: Donald W. MedleyOpposing:Debtor or Plaintiff Attorney: Jarrett Little

William J. Little Motion to Dismiss Debtor Filed by Interested Party Ken E Blanchard (Attachments: # 1 ExhibitOrder of Contempt & Sanctions) (Dkt. #23)

Matter:

Thursday, October 4, 2018 Page 21** For details contact attorney for moving party† indicates associated main case data

Return to Index

Page 23: 81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018. 10. 1. · document(s)17 Chapter 13 Plan). (Dkt. #21) Response filed by the Debtors (Dkt. #31) Matter: **

U.S. BANKRUPTCY COURT

Honorable Katharine M. Samson

Current as of 9/25/2018 at 8:40 AM

Friday, October 5, 2018

(Stricken Shown)

FOR THE SOUTHERN DISTRICT OF MISSISSIPPI

Dan M. Russell, Jr. U.S. Courthouse

Bankruptcy Courtroom, 7th FloorGulfport, MS 39501

Bankruptcy Court

Courtroom - Gulfport

9:00 AM

Moving:Opposing:Debtor or Plaintiff Attorney:

NO HEARINGS SCHEDULEDMatter:

Friday, October 5, 2018 Page 22† indicates associated main case data

Return to Index