report - mssb.uscourts.gov · 9:00 am 18-51706-kms ch 7 trustee: smith alamo mechanical, llc...
TRANSCRIPT
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 4/23/2019 at 8:30 AM
Monday, April 29, 2019
(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, April 29, 2019 Page 1† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 4/23/2019 at 8:30 AM
Tuesday, April 30, 2019
(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
9:30 AM 18-51706-KMS Ch 7 Trustee: Smith
Alamo Mechanical, LLC
Moving: Derek A. HendersonOpposing: Christopher J. Steiskal Sr.Debtor or Plaintiff Attorney: Lentz & Little, P.A.
Jarrett Little William J. Little
**Vacated - RescheduledAmended Application (related document(s): 34 Application to Employ Lentz & Little, P.A. asAttorneys for the Debtor-In-Possession filed by Debtor In Possession Alamo Mechanical, LLC)Filed by Trustee Stephen Smith (Attachments: # 1 Exhibit A - Declaration) (Dkt. #132)
Objection filed by the U.S. Trustee (Dkt. #140)
Matter:
Comment RESET TO 6/11/19
9:30 AM 18-51706-KMS Ch 7 Trustee: Smith
Alamo Mechanical, LLC
Moving: Jarrett LittleOpposing: Christopher J. Steiskal Sr.Debtor or Plaintiff Attorney: Lentz & Little, P.A.
Jarrett Little William J. Little
**Vacated - RescheduledSecond and Final Application for Compensation Second and Final Application for Compensationand Reimbursement of Expenses for Attorneys for Debtor for William J. Little Jr., DebtorsAttorney, (Dkt. #160)
Objection filed by the U.S. Trustee (Dkt. #169)
Matter:
Comment RESET TO 6/11/19
Tuesday, April 30, 2019 Page 2** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 4/23/2019 at 8:30 AM
Wednesday, May 1, 2019
(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, May 1, 2019 Page 3† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 4/23/2019 at 8:30 AM
Thursday, May 2, 2019
(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 18-51467-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Patrick Powell and
Jennifer E Powell
Moving:Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker **Vacated - SettledOrder to Show Cause: Notice of Deficiency (RE: related document(s)41 21 Day Notice to FileWritten Objection or Response filed by Debtor Patrick Powell, Joint Debtor Jennifer E Powell)Compliance due date: 4/5/2019. (Dkt. #44)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
9:00 AM 18-51706-KMS Ch 7 Trustee: Smith
Alamo Mechanical, LLC
Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Lentz & Little, P.A.
Jarrett Little William J. Little
**Vacated - SettledMotion for Relief from Stay as to 2016 Ford F150 vehicle and 2017 Ford F150 vehicle. ., Motionto Compel Abandonment . Filed by Creditor Ford Motor Credit Company LLC (Dkt. #167)
Matter:
Comment AGREED ORDER ENTERED 4/12/19
Thursday, May 2, 2019 Page 4** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 18-51706-KMS Ch 7 Trustee: Smith
Alamo Mechanical, LLC
Moving: Jarrett LittleOpposing: Christopher J. Steiskal Sr.Debtor or Plaintiff Attorney: Lentz & Little, P.A.
Jarrett Little William J. Little
**Vacated - RescheduledSecond and Final Application for Compensation Second and Final Application for Compensationand Reimbursement of Expenses for Attorneys for Debtor for William J. Little Jr., DebtorsAttorney, (Dkt. #160)
Objection filed by the U.S. Trustee (Dkt. #169)
Matter:
9:00 AM 18-52204-KMS Ch 7 Trustee: Lentz
Jennifer Lyn Davidson
Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Nicholas Anthony Sakalarios
**Vacated - RescheduledMotion For Contempt Filed by U.S. Trustee United States Trustee (Dkt. #41)Matter:
Comment RESET TO 6/6/19 PER REQUEST OF STEISKAL
9:00 AM 18-52215-KMS Ch 7 Trustee: Lentz
Donald Lewis Matkins, Jr.
Moving: Bradley P JonesOpposing:Debtor or Plaintiff Attorney: Samuel L. Tucker
Motion for Relief from Stay as to 12207 Hamilton Cove, Gulfport, MS 39503. ., in addition toMotion to Compel Abandonment . Filed by Creditor Carrington Mortgage Services, LLC(Attachments: # 1 Proposed Order) (Dkt. #16)
Matter:
9:00 AM 18-52329-KMS Ch 7 Trustee: Lentz
General L Dailey
Moving: Elizabeth Crowell PriceOpposing: Jeffrey G PierceDebtor or Plaintiff Attorney: ProSe / None
Motion for Relief from Stay as to 258 GEIGER ROAD, LUCEDALE, MS 39452. ., Motion toCompel Abandonment . Motion for Adequate Protection Filed by Creditor SWBC MortgageCorporation (Dkt. #11)
Objection filed by the Debtor (Dkt. #22)
Matter:
Comment Reset from 03/14/19 at 9:00 am
Thursday, May 2, 2019 Page 5** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 18-52432-KMS Ch 7 Trustee: Lentz
Linda Dianne Savoy
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Reaffirmation Agreement (Pro Se) between Debtor and Capital One Auto Finance, a division ofCapital One, N.A. for: 2015 TOYOTA Camry Sedan 4D LE I4 Filed by Creditor Capital OneAuto Finance, a division of Capital One, N.A.. (Dkt. #19)
Matter:
9:00 AM 18-52495-KMS Ch 7 Trustee: Lentz
Robert Lang and
Patricia Lang
Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
Motion for Relief from Stay as to 2014 FOREST RIVER 3025W. ., Motion to CompelAbandonment . Filed by Creditor BANK OF AMERICA, N.A. (Attachments: # 1 Exhibit # 2Exhibit # 3 Exhibit) (Dkt. #22)
Matter:
9:00 AM 19-50173-KMS Ch 7 Trustee: Lentz
Sherman J Rushing, II and
Robin L Rushing
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Jeffrey G Pierce
Motion for Relief from Stay as to 6910 E LAKE RD, OCEAN SPRINGS, MS 39565. ., Motion toCompel Abandonment . Motion for Adequate Protection Filed by Creditor Wells Fargo Bank,N.A. (Dkt. #12)
Matter:
9:00 AM 19-50300-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Randy M Wade and
Robin E. Wade
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Dawn Smith
Order to Show Cause for failure to atttend the Meeting of Creditors Filed by Trustee KimberlyR. Lentz. (Dkt. #28) (Show Cause Order Dkt. #30)
Matter:
9:00 AM 19-50323-KMS Ch 7 Trustee: Lentz
Brian Stevenson
Moving: Scot P. GoldshollOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Motion for Relief from Stay . Filed by Creditor NewRez LLC, F/K/A New Penn Financial, LLC,D/B/A Shellpoint Mortgage Servicing (Dkt. #20)
Matter:
Thursday, May 2, 2019 Page 6** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50323-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Brian Stevenson
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to attend the Meeting of Creditors Filed by Trustee Kimberly R.Lentz. (Dkt. #26) (Show Cause Order Dkt #27)
Matter:
9:00 AM 19-50331-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Kimberly Murray and
Matthew Murray
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
**Vacated - SettledOrder to Show Cause for failure to attend the Meeting of Creditors Filed by Trustee Kimberly R.Lentz. (Dkt. #22) (Show Cause Order Dkt. #24)
Matter:
Comment AGREED ORDER ENTERED 4/15/19
9:00 AM 19-50352-KMS Ch 7 Trustee: Lentz
Paul A Shows and
Meagan J Shows
Moving: Douglas L. Tynes Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Motion for Relief from Stay as to 2008 Chevrolet Avalanche. ., Motion to Compel Abandonment .Filed by Creditor Singing River Federal Credit Union (Dkt. #13)
Matter:
9:00 AM 19-50480-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Dwan James
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to file the Schedules/Statements (Show Cause Order Dkt. #19)Matter:
Thursday, May 2, 2019 Page 7** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50482-KMS Ch 7 Trustee: Lentz
LEAMON HOLDER and
Teressa K. Holder
Moving: Michael Taylor RamseyOpposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i)Tower Loan Filed byDebtor LEAMON HOLDER, Joint Debtor Teressa K. Holder (Attachments: # 1 Proposed Order)(Dkt. #13)
Response filed by Tower Loan of MS, LLC (Dkt. #21)
Matter:
9:00 AM 19-50482-KMS Ch 7 Trustee: Lentz
LEAMON HOLDER and
Teressa K. Holder
Moving: Michael Taylor RamseyOpposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i)Tower Loan Filed byDebtor LEAMON HOLDER, Joint Debtor Teressa K. Holder (Attachments: # 1 Proposed Order)(Dkt. #15)
Response filed by Tower Loan of MS, LLC (Dkt. #21)
Matter:
9:00 AM 19-50556-KMS Ch 7 Trustee: Lentz
Christopher Ahrens
Moving: Scot P. GoldshollOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Motion for Relief from Stay as to 120 Clower Ave., Long Beach, MS 39560. ., Motion to CompelAbandonment . Filed by Creditor BancorpSouth Bank (Attachments: # 1 Exhibit Note and Deedof Trust) (Dkt. #2)
Matter:
9:00 AM 19-50556-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Christopher Ahrens
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Christopher Ahrens) List of allcreditors due 4/1/2019. (Dkt. #6) (Show Cause Order Dkt. #15)
Matter:
Thursday, May 2, 2019 Page 8** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50556-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Christopher Ahrens
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Christopher Ahrens) SSN/Tax IDdue 4/1/2019. (Dkt. #7) (Show Cause Order Dkt. #16)
Matter:
9:00 AM 19-50556-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Christopher Ahrens
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Missing Document issued to theDebtor to file the Credit Counseling. (Dkt. #8) (Show Cause Order Dkt. #19)
Matter:
9:00 AM 19-50567-KMS Ch 7 Trustee: Lentz
Rubilynn L. Tucker
Moving: Robin Elizabeth PateOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion for Relief from Stay as to 2000 Fleetwood Manufactured Home. ., in addition to Motion toCompel Abandonment . Filed by Creditor Vanderbilt Mortgage and Finance, Inc. (Attachments:# 1 Default Order) (Dkt. #10)
Matter:
9:00 AM 19-50579-KMS Ch 7 Trustee: Lentz
Brett Dean Evans and
Kirsten Nikole Federico
Moving: James P Wilson Jr.Opposing:Debtor or Plaintiff Attorney: Mary Schillesci McPherson
Motion for Relief from Stay as to Manufactured Home. ., in addition to Motion to CompelAbandonment of Property from Debtors Estate. Filed by Creditor Vanderbilt Mortgage andFinance, Inc. (Dkt. #9)
Matter:
9:00 AM 19-50594-KMS Ch 7 Trustee: Lentz
Justin T Morel
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Jeffrey G Pierce
Motion for Relief from Stay as to 2012 Chevrolet Silverado. ., Motion to Compel Abandonment . Filed by Creditor Keesler Federal Credit Union (Dkt. #10)
Matter:
Thursday, May 2, 2019 Page 9** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50600-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Joel Davis
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Joel Davis) List of all creditors due4/3/2019 and SSN/Tax ID due 4/3/2019. (Dkt. #3) (Show Cause Order Dkt. #8)
Matter:
9:00 AM 19-50600-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Joel Davis
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to file the Credit Counseling (Show Cause Order Dkt. #10)Matter:
9:00 AM 19-50600-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Joel Davis
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #11)
Matter:
9:00 AM 19-50601-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Allen Thomas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Allen Thomas) List of all creditorsdue 4/3/2019 and SSN/Tax ID due 4/3/2019. (Dkt. #2) (Show Cause Order Dkt. #7)
Matter:
Thursday, May 2, 2019 Page 10** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50601-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Allen Thomas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to pay the filing fees due or to file an Application toPay the Filing Fee in Installments. (Show Cause Order Dkt. #8)
Matter:
9:00 AM 19-50601-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Allen Thomas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #11)
Matter:
9:00 AM 19-50601-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Allen Thomas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Missing Document to file theCredit Counseling. Compliance due date: 4/15/2019. (Dkt. #3) (Show Cause Order Dkt. #12)
Matter:
9:00 AM 19-50603-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Preston Cuevas, III and
Jessica Cuevas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Preston Cuevas, Joint DebtorJessica Cuevas) List of all creditors due 4/3/2019 and SSN/Tax ID due 4/3/2019. (Dkt. #2) (ShowCause Order Dkt. #7)
Matter:
Thursday, May 2, 2019 Page 11** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50603-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Preston Cuevas, III and
Jessica Cuevas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to pay the filing fees due or to file an Application toPay the Filing Fee in Installments. (Show Cause Order Dkt. #8)
Matter:
9:00 AM 19-50603-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Preston Cuevas, III and
Jessica Cuevas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Missing Document to file the CreditCounseling. Compliance due date: 4/15/2019. (Dkt. #3) (Show Cause Order Dkt. #11)
Matter:
9:00 AM 19-50603-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Preston Cuevas, III and
Jessica Cuevas
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #12)
Matter:
9:00 AM 19-50734-KMS Ch 7 Trustee: Lentz
Tekela Campbell
Moving: Tekela CampbellOpposing:Debtor or Plaintiff Attorney: ProSe / None
Application to Have Chapter 7 Filing Fee Waived Filed by Debtor Tekela Campbell (Dkt. #5)Matter:
Thursday, May 2, 2019 Page 12** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 14-50002-KMS Ch 13 Trustee: Cuntz T1
GREGORY DARRIN MARTIN and
Catherine Dianne Martin
Moving: Rob PeeblesOpposing:Debtor or Plaintiff Attorney: Rob Peebles
Motion for Hardship Discharge filed by Debtor GREGORY DARRIN MARTIN, Joint DebtorCatherine Dianne Martin). (Dkt. #68)
Limited Objection filed by First Bank and Trust (Dkt. #74) - AGREED ORDER TO BESUBMITTED BY SCHWARTZ; CALLED IN BY SCHWARTZ
Matter:
Comment Reset from 04/11/19 at 10:00 am
10:00 AM 14-50002-KMS Ch 13 Trustee: Cuntz T1
GREGORY DARRIN MARTIN and
Catherine Dianne Martin
Moving: Warren A. Cuntz T1 Jr.Opposing: Rob PeeblesDebtor or Plaintiff Attorney: Rob Peebles
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 2/13/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 03/6/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #65)
Response filed by the Debtors (Dkt. #66)
Matter:
Comment Reset from 04/11/19 at 10:00 am
10:00 AM 14-50388-KMS Ch 13 Trustee: Cuntz T1
HENRY J. NECAISE and
Tessie L. Necaise
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Ashlee Cole Trehern
**Vacated from the calendarTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/1/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/22/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #40)
Matter:
Comment ORDER ENTERED 4/5/19
10:00 AM 14-50936-KMS Ch 13 Trustee: Cuntz T1
Timothy L Watson
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/21/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/11/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #37)
Matter:
Comment AGREED ORDER ENTERED 4/1/19
Thursday, May 2, 2019 Page 13** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 14-51649-KMS Ch 13 Trustee: Cuntz T1
Gloria F. Peoples
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: David L.[G] Lord
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #24)
Response filed by the Debtor (Dkt. #25)
Matter:
10:00 AM 15-50357-KMS Ch 13 Trustee: Cuntz T1
Darrell Jones
Moving: Patrick A. SheehanOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Patrick A. Sheehan
Motion for Hardship Discharge filed by Debtor Darrell Jones (Dkt. #149)
Objection filed by the Trustee (Dkt. #155)
Matter:
Comment Reset from 04/11/19 at 10:00 am
10:00 AM 15-50662-KMS Ch 13 Trustee: Cuntz T1
James A. Sullivan
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Patrick A. Sheehan Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #46)
Matter:
10:00 AM 15-50721-KMS Ch 13 Trustee: Cuntz T1
Darin Keith Cuevas and
Shannon Michelle Cuevas
Moving: Warren A. Cuntz T1 Jr.Opposing: William A. PateDebtor or Plaintiff Attorney: William A. Pate
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #71)
Response filed by the Debtors (Dkt. #72)
Matter:
Thursday, May 2, 2019 Page 14** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 15-50805-KMS Ch 13 Trustee: Cuntz T1
Gregory L Homer
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #36)
Response filed by the Debtor (Dkt. #37)
Matter:
Comment AGREED ORDER ENTERED 4/16/19
10:00 AM 15-50886-KMS Ch 13 Trustee: Cuntz T1
David A. Jones and
Stephanie S. Jones
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #83)
Matter:
10:00 AM 15-51009-KMS Ch 13 Trustee: Cuntz T1
David Russell
Moving: Warren A. Cuntz T1 Jr.Opposing: Shari K. HerringDebtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #41)
Response filed by the Debtor (Dkt. #43)
Matter:
10:00 AM 15-51267-KMS Ch 13 Trustee: Cuntz T1
Charles W Gardner and
Kelli K Gardner
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #59)
Response filed by the Debtors (Dkt. #60)
Matter:
Thursday, May 2, 2019 Page 15** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 15-51758-KMS Ch 13 Trustee: Cuntz T1
Henry L. Hall and
Martha Bradley-Hall
Moving: Warren A. Cuntz T1 Jr.Opposing: Shari K. HerringDebtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #91)
Response filed by the Debtors (Dkt. #92)
Matter:
10:00 AM 15-51896-KMS Ch 13 Trustee: Cuntz T1
Tashonda L Floyd
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/1/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/22/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #69)
Matter:
10:00 AM 16-50164-KMS Ch 13 Trustee: Cuntz T1
Joy Lasha Smith
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #104)
Matter:
10:00 AM 16-51100-KMS Ch 13 Trustee: Cuntz T1
Jeremy Shaun Lewis
Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Hardship Discharge filed by Debtor Jeremy Shaun Lewis (Dkt. #79)Matter:Comment Reset from 04/11/19 at 10:00 am
Thursday, May 2, 2019 Page 16** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-51860-KMS Ch 13 Trustee: Cuntz T1
Kennis Walden
Moving: Elizabeth Crowell PriceOpposing: Michael Taylor RamseyDebtor or Plaintiff Attorney: Michael Taylor Ramsey
**Vacated - SettledMotion for Relief from Stay as to 10463 AUTUMN DR, GULFPORT, MS 39503. ., Motion forRelief from Co-Debtor Stay as to Riselle B Walden, Co-Debtor., Motion to Compel Abandonment. Motion for Adequate Protection Filed by Creditor Pingora Loan Servicing, LLC (Dkt. #55)
Response filed by the Debtor (Dkt. #61)
Matter:
Comment AGREED ORDER SUBMITTED 4/15/19 BY PRICE; HEARING REMOVED
10:00 AM 16-51921-KMS Ch 13 Trustee: Cuntz T1
Warren A. Branford, Jr and
Melissa A. Branford
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 2011 Kia Rio. and to Apply Insurance Proceeds with Exhibits. Filed by Creditor Crescent Bank & Trust (Attachments: # 1 Proposed Order) (Dkt. #37)
Matter:
10:00 AM 17-50048-KMS Ch 13 Trustee: Cuntz T1
Wilbert Fairley
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr., Creditor Dovermuehle Mortgage Inc as servicer forHancock Bank. Response due by 04/24/2019. Note: See Fed. R. Bankr. P. 9006(f). Threeadditional days may be allowed for qualifying parties. (Dkt. #44)
Matter:
10:00 AM 17-50104-KMS Ch 13 Trustee: Cuntz T1
BARBARA BARANOWSKI
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: John H. Anderson
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #51)
Matter:
Thursday, May 2, 2019 Page 17** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-50268-KMS Ch 13 Trustee: Cuntz T1
Lakesha J. Durden
Moving: Stephen T. MasleyOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion for Relief from Stay as to 105 Red Wing Cove, Ocean Springs, MS 39564. . Filed byCreditor Wells Fargo Bank N.A. (Attachments: # 1 Mailing Matrix # 2 Exhibit A - Deed of Trust# 3 Exhibit B - Loan Mod Agreement # 4 Exhibit C - Quitclaim Deed # 5 Exhibit D - ProposedReaffirmation # 6 Proposed Order) (Dkt. #83)
Matter:
10:00 AM 17-50420-KMS Ch 13 Trustee: Cuntz T1
Tommy Davis
Moving: Warren A. Cuntz T1 Jr.Opposing: Shari K. HerringDebtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #41)
Response filed by the Debtor (Dkt. #42)
Matter:
10:00 AM 17-50526-KMS Ch 13 Trustee: Cuntz T1
Kathleen M. Cote'
Moving: Bradley P JonesOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 527 Front Beach Drive, Apt 26, Ocean Springs, MS 39564. ., inaddition to Motion to Compel Abandonment . Filed by Creditor Nationstar Mortgage LLC(Attachments: # 1 Proposed Order) (Dkt. #66)
Response filed by the Debtor (Dkt. #70)
Matter:
Comment Reset from 04/11/19 at 10:00 am
10:00 AM 17-50732-KMS Ch 13 Trustee: Cuntz T1
David M Hartley and
Cynthia Michelle Williams-Hartley
Moving: Jonathan M RettigOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Jonathan M Rettig
Motion to Suspend Plan Payments . Filed by Debtor David M Hartley, Joint Debtor CynthiaMichelle Williams-Hartley (Attachments: # 1 Proposed Order) (Dkt. #55)
Response filed by the Trustee (Dkt. #57)
Matter:
Thursday, May 2, 2019 Page 18** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-50777-KMS Ch 13 Trustee: Cuntz T1
James Edward Lawrence and
Teri Lajuanda Lawrence
Moving: Warren A. Cuntz T1 Jr.Opposing: Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/18/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/8/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #57)
Response filed by the Debtors (Dkt. #58)
Matter:
10:00 AM 17-51265-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
James S Ramsay and
Tonya M Ramsay
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
**Vacated - SettledOrder to Show Cause: Motion for Relief from Stay Filed by Creditor Nationstar Mortgage LLCas Servicer for U.S. Bank National Association, as Trustee for NRZ Pass-Through Trust V-B(Dkt. #69)
Matter:
Comment ORDER SUBMITTED; SHOW CAUSE DISMISSED
10:00 AM 17-51341-KMS Ch 13 Trustee: Cuntz T1
William Liddell Stevens and
Tanya Rene Stevens
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 13262 Larkin Drive, Biloxi, MS 39532. ., Motion to CompelAbandonment . Motion for Adequate Protection Filed by Creditor Wells Fargo Bank, N.A. (Dkt.#80)
Matter:
10:00 AM 18-06044-KMS Ch 13 17-51402-KMS
Habitat for Humanity Bay Waveland Area Inc v. Lymuel et al
Erica Lymuel
†
Moving: Christina Maria SeanorOpposing:Debtor or Plaintiff Attorney: Patricia Ann Bailey
Paul J. Delcambre Motion to Dismiss Party Filed by 3rd Pty Defendant Great American E&S Insurance Company(Attachments: # 1 Exhibit A - Evidence of Insurance # 2 Exhibit B - Certified Copy of Policy) (Dkt. #33)
Matter:
Thursday, May 2, 2019 Page 19** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-51824-KMS Ch 13 Trustee: Cuntz T1
Minnie Joe Allen
Moving: Warren A. Cuntz T1 Jr.Opposing: James L. Farragut Jr.Debtor or Plaintiff Attorney: James L. Farragut
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #41)
Response filed by the Debtor (Dkt. #42)
Matter:
10:00 AM 17-52170-KMS Ch 13 Trustee: Cuntz T1
Lacreshia R McCree
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #34)
Matter:
10:00 AM 17-52379-KMS Ch 13 Trustee: Cuntz T1
Anthony Joseph Billiot and
Laurie Johnson Billiot
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Mary Schillesci McPherson
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #53)
Matter:
10:00 AM 17-52412-KMS Ch 13 Trustee: Cuntz T1
Louis Lee Pierocich, II and
Kristie Lynn Pierocich
Moving: Warren A. Cuntz T1 Jr.Opposing: Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/27/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/17/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #34)
Response filed by the Debtors (Dkt. #35)
Matter:
Thursday, May 2, 2019 Page 20** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-52459-KMS Ch 13 Trustee: Cuntz T1
James Lauve
Moving: Warren A. Cuntz T1 Jr.Opposing: Blake A. TylerDebtor or Plaintiff Attorney: Blake A. Tyler
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/18/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/8/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #27)
Response filed by the Debtors (Dkt. #30)
Matter:
10:00 AM 18-50003-KMS Ch 13 Trustee: Cuntz T1
Danny Shaw
Moving: Warren A. Cuntz T1 Jr.Opposing: Blake A. TylerDebtor or Plaintiff Attorney: Blake A. Tyler
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/18/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/8/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #30)
Response filed by the Debtor (Dkt. #31)
Matter:
10:00 AM 18-50191-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Alexander Jarmon
Moving: Michael Taylor RamseyOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Order to Show Cause for failure to submit the order on the Motion and Notice to Modify Chapter13 Plan Filed by Debtor Alexander Jarmon (Dkt. #38) (Show Cause Order Dkt. #43)
Matter:
10:00 AM 18-50197-KMS Ch 13 Trustee: Cuntz T1
Kenneth Lee Robles, JR
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #33)
Matter:
Thursday, May 2, 2019 Page 21** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50324-KMS Ch 13 Trustee: Cuntz T1
Mark S. Emerson and
Tabatha E. Emerson
Moving: Michael Taylor RamseyOpposing: Warren A. Cuntz T1 Jr.Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion to Suspend Plan Payments . Filed by Debtor Mark S. Emerson, Joint Debtor Tabatha E.Emerson (Attachments: # 1 Proposed Order) (Dkt. #45)
Response filed by the Trustee (Dkt. #47)
Matter:
10:00 AM 18-50426-KMS Ch 13 Trustee: Cuntz T1
Bessie Turner
Moving: Warren A. Cuntz T1 Jr.Opposing: Shari K. HerringDebtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #50)
Response filed by the Debtor (Dkt. #51)
Matter:
10:00 AM 18-50669-KMS Ch 13 Trustee: Cuntz T1
Karen Diane Thompson
Moving: Charles F. F. BarbourOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 2015 Volkswagen. ., Motion to Compel Abandonment . Filed byCreditor VW Credit, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Dkt.#57)
Matter:
10:00 AM 18-50809-KMS Ch 13 Trustee: Cuntz T1
Ronald Leroy Hodges, Jr. and
Sherri Taylor Hodges
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - DismissedTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 3/20/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/10/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #74)
Matter:
Comment CASE DISMISSED 4/16/19
Thursday, May 2, 2019 Page 22** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50906-KMS Ch 13 Trustee: Cuntz T1
Robert G Skinner and
Holly D Skinner
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #50)
Matter:
10:00 AM 18-50938-KMS Ch 13 Trustee: Cuntz T1
Geovanny M. Barboza
Moving: Bradley P JonesOpposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 16515 Lexington Court, Gulfport, MS 39503. ., in addition toMotion to Compel Abandonment . Filed by Creditor Wells Fargo Bank, N.A. (Attachments: # 1Exhibit Loan Documents # 2 Proposed Order) (Dkt. #37)
Response filed by the Debtor (Dkt. #46)
Matter:
Comment Reset from 04/11/19 at 10:00 am
10:00 AM 18-51075-KMS Ch 13 Trustee: Cuntz T1
James Dorsett and
Lindsey Dorsett
Moving: Warren A. Cuntz T1 Jr.Opposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #56)
Response filed by the Debtors (Dkt. #57)
Matter:
10:00 AM 18-51131-KMS Ch 13 Trustee: Cuntz T1
Eric Coleman and
Maria Denise Coleman
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Rob Curtis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #71)
Matter:
Thursday, May 2, 2019 Page 23** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51202-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Robert White, Jr. and
Mandy White
Moving: Jonathan M RettigOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to submit the order on the Motion to Suspend Plan Payments .Filed by Joint Debtor Mandy White, Debtor Robert White Jr. (Dkt. #30) (Show Cause Order Dkt.#41)
Matter:
10:00 AM 18-51311-KMS Ch 13 Trustee: Cuntz T1
Tasheena R Guidry
Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Motion for Relief from Stay as to 18247 Cardinal Lane. ., Motion to Compel Abandonment . orin the alternative Motion for Adequate Protection Including the Right to File an Amended Proofof Claim for Fees and Costs Filed by Creditor TRUSTMARK NATIONAL BANK (Attachments:# 1 Proposed Order) (Dkt. #33)
Matter:
10:00 AM 18-51311-KMS Ch 13 Trustee: Cuntz T1
Tasheena R Guidry
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #37)
Joinder in Trustee's Motion to Dismiss filed by Trustmark National Bank (Dkt. #38)
Matter:
10:00 AM 18-51376-KMS Ch 13 Trustee: Cuntz T1
Timmie Lewis Hughes
Moving: Edward E. Lawler Jr.Opposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion for Relief from Stay as to a 2007 Horton Mir HS01 manufactured home. ., Motion toCompel Abandonment . Motion for Adequate Protection Filed by Creditor 21st MortgageCorporation (Attachments: # 1 Exhibit A) (Dkt. #52)
Matter:
Thursday, May 2, 2019 Page 24** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51475-KMS Ch 13 Trustee: Cuntz T1
Robert Daniels
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #37)
Matter:
10:00 AM 18-51533-KMS Ch 13 Trustee: Cuntz T1
Constance W Batiste
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Rob Curtis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/2/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/23/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #51)
Matter:
10:00 AM 18-51601-KMS Ch 13 Trustee: Cuntz T1
Jessie C Olison
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #24)
Response filed by the Debtor (Dkt. #25)
Matter:
Comment AGREED ORDER ENTERED 4/17/19
10:00 AM 18-51665-KMS Ch 13 Trustee: Cuntz T1
Consuella P. Gasper
Moving: James Wesley WebbOpposing:Debtor or Plaintiff Attorney: Christopher G Holt
Objection to Confirmation of Plan Filed by Creditor INTERNAL REVENUE SERVICE (RE:related document(s)29 Modified Chapter 13 Plan). (Dkt. #33)
Matter:
Comment Reset from 04/11/19 at 10:00 am
Thursday, May 2, 2019 Page 25** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-52044-KMS Ch 13 Trustee: Cuntz T1
Howard E Weldy
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/3/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/24/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #21)
Response filed by the Debtor (Dkt. #22)
Matter:
10:00 AM 18-52260-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Phillip Dale Wirick and
Sandra L Wirick
Moving: Rob PeeblesOpposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker **Vacated - SettledOrder to Show Cause for failure to submit the order on the Motion for Relief from Stay Filed byCreditor U.S. Bank National Association, as Trustee for Specialty Underwriting and ResidentialFinance Trust Mortgage Loan Asset-Backed Certificates (Dkt. #33) (Show Cause Order Dkt. #50)
Matter:
Comment ORDER RECEIVED; SHOW CAUSE DISMISSED
10:00 AM 18-52307-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Jonathan Myers
Moving:Opposing:Debtor or Plaintiff Attorney: Lamanda Sakalarios
Order to Show Cause for failure to comply with the Notice of Deficiency (RE: relateddocument(s)39 30 Day Notice to File Written Objection or Response filed by Debtor JonathanMyers) (Dkt. #43) (Show Cause Order Dkt. #47)
Matter:
10:00 AM 18-52347-KMS Ch 13 Trustee: Cuntz T1
YANCEY S. YEATTS and
FRANCES P. YEATTS
Moving: Tabitha BandiOpposing:Debtor or Plaintiff Attorney: Jason Graeber
Objection to Confirmation of Plan Filed by Creditor INTERNAL REVENUE SERVICE (RE:related document(s)20 Modified Chapter 13 Plan). (Dkt. #29)
Matter:
Thursday, May 2, 2019 Page 26** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-52391-KMS Ch 13 Trustee: Cuntz T1
Lawrence O Holt
Moving: Phillip Brent DunnawayOpposing:Debtor or Plaintiff Attorney: Christopher G Holt
Objection to Debtor's Claim of Exemptions Filed by Trustee Warren A. Cuntz T1 Jr.. (Dkt. #47)Matter:
10:00 AM 18-52391-KMS Ch 13 Trustee: Cuntz T1
Lawrence O Holt
Moving: Phillip Brent DunnawayOpposing:Debtor or Plaintiff Attorney: Christopher G Holt
Objection to Confirmation of Plan Filed by Trustee Warren A. Cuntz T1 Jr. (RE: relateddocument(s)29 Chapter 13 Plan). (Dkt. #46)
Matter:
10:00 AM 18-52401-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Verilyn Anise Rivers
Moving: Douglas L. Tynes Sr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker **Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor Singing RiverFederal Credit Union. (Dkt. #25)
Matter:
Comment ORDER SUBMITTED; SHOW CAUSE DISMISSED
10:00 AM 18-52429-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Pamela A Jackson-Nicosia
Moving: Rob CurtisOpposing:Debtor or Plaintiff Attorney: Rob Curtis
Order to Show Cause for failure to notice out the Chapter 13 Plan (Show Cause Order Dkt. #23)Matter:
10:00 AM 18-52489-KMS Ch 13 Trustee: Cuntz T1
Tory Snow
Moving:Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Order to Appear and Show Cause for failure to attend the Meeting of Creditors (RE: relateddocument(s)23 Meeting of Creditors Not Held filed by Trustee Warren A. Cuntz T1). (Dkt. #24)(Show Cause Order Dkt. #39)
Matter:
Thursday, May 2, 2019 Page 27** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01378-KMS Ch 13 Trustee: Bell T1
Tracy Ann Lowe
Moving: Edwin Woods Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Motion to Extend Automatic Stay with attached Declaration Filed by Debtor Tracy Ann Lowe(Attachments: # 1 Proposed Order) (Dkt. #11)
Matter:
10:00 AM 19-50079-KMS Ch 13 Trustee: Cuntz T1
Lorraine Foltmer Petty
Moving: Scot P. GoldshollOpposing:Debtor or Plaintiff Attorney: Edwin Woods
Objection to Confirmation of Plan Filed by Creditor Standard Mortgage Corporation. (Dkt. #19)Matter:
10:00 AM 19-50199-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
David M. Loper
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Confirmation HearingMatter:
10:00 AM 19-50199-KMS Ch 13 Trustee: Cuntz T1
David M. Loper
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #20)
Matter:
10:00 AM 19-50209-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Louise Allison Piernas
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
Thursday, May 2, 2019 Page 28** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50255-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Steven Hysell
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 19-50255-KMS Ch 13 Trustee: Cuntz T1
Steven Hysell
Moving: Warren A. Cuntz T1 Jr.Opposing: Shari K. HerringDebtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #21)
Response filed by the Debtor (Dkt. #22)
Matter:
10:00 AM 19-50256-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Lyschel Marie Peters
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50258-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Larry Bennett and
Gwendolyn Bennett
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 19-50258-KMS Ch 13 Trustee: Cuntz T1
Larry Bennett and
Gwendolyn Bennett
Moving: Shari K. HerringOpposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: Shari K. Herring
Modified Chapter 13 Plan . Filed by Joint Debtor Gwendolyn Bennett, Debtor Larry Bennett(RE: related document(s)10 Chapter 13 Plan). (Dkt. #21)
Objection filed by First Tower Loan, LLC (Dkt. #25)
Matter:
Thursday, May 2, 2019 Page 29** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50261-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
James Luther Page and
Linda Grace Page
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50269-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Henry P Jordan, Jr.
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Order to Show Cause for failure to attend the Meeting of Creditors (Dkt. #23) (Show CauseOrder Dkt. #24)
Matter:
10:00 AM 19-50270-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Barbara A. Rodgers
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: James L. Farragut
Confirmation HearingMatter:
10:00 AM 19-50271-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Terri Gail Shockley
Moving:Opposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: Chelsea Bair Minton
Confirmation Hearing
Objection to Confirmation filed by First Tower Loan, LLC (Dkt. #16)
Matter:
10:00 AM 19-50285-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Thomas O. Williams, Jr.
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
Confirmation HearingMatter:
Thursday, May 2, 2019 Page 30** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50293-KMS Ch 13 Trustee: Cuntz T1
JOHN FRANK ROMANO, JR.
Moving: Felisha Anne SheppardOpposing: Bartley Marshall AdamsDebtor or Plaintiff Attorney: Felisha Anne Sheppard
**Vacated - DismissedObjection to Claim 9 by Claimant 1ST Franklin Financial. Date of Service: 3/25/2019. Filed byDebtor JOHN FRANK ROMANO, JR. (RE: related document(s)28 Objection to Confirmation ofthe Plan). Response due by 04/24/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional daysmay be allowed for qualifying parties. (Dkt. #29)
Response filed by 1st Franklin Financial Corp. (Dkt. #31)
Matter:
Comment CASE DISMISSED 4/15/19
10:00 AM 19-50294-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
JEREMY BRETT BROWN
Moving:Opposing: Douglas L. Tynes Sr.Debtor or Plaintiff Attorney: Samuel L. Tucker
Confirmation Hearing
Objection to Confirmation filed by Singing River Federal Credit Union (Dkt. #16)
Matter:
10:00 AM 19-50307-KMS Ch 13 Trustee: Cuntz T1
Lewis M. Winstead
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion for Relief from Stay as to 2504 Hardy Parker Road, Moss Point, MS 39562. ., in additionto Motion to Compel Abandonment . Filed by Creditor Bank of New York Mellon TrustCompany, N.A. as Trustee for Mortgage Assets Management Series 1 Trust (Attachments: # 1Exhibit Loan Documents # 2 Proposed Order) (Dkt. #15)
Matter:
10:00 AM 19-50312-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Diane Tyrone Mitchell
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
Thursday, May 2, 2019 Page 31** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50328-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Derrick O Gooch and
Shameka R Gooch
Moving:Opposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: James Clayton Gardner
Confirmation Hearing
Objection to Confirmation filed by Gulfco of MS, LLC (Dkt. #16)
Matter:
10:00 AM 19-50330-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Ronald Joseph Montesanto, Jr.
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50334-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Shashonia P Johnson
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: James L. Farragut
Confirmation HearingMatter:
10:00 AM 19-50337-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Rodney Lionel Peyton
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50337-KMS Ch 13 Trustee: Cuntz T1
Rodney Lionel Peyton
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 4/5/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 04/26/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #22)
Matter:
Thursday, May 2, 2019 Page 32** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50380-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
JOE LOUIS BIGGS
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 4/1/2019. (Dkt.#7) (Show Cause Order Dkt. #21)
Matter:
10:00 AM 19-50380-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
JOE LOUIS BIGGS
Moving: JOE LOUIS BIGGSOpposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to file the Schedules/Statements (Show Cause Order Dkt. #22)Matter:
10:00 AM 19-50531-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
ELBERT MCCLAIN, SR.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to comply with the Notice of Deficiency (RE: relateddocument(s)2 Bankruptcy Petition Preparers Notice, Declaration, and Signature (Form 119) filedby Debtor ELBERT MCCLAIN) Compliance due date: 4/5/2019. (Dkt. #7) (Show Cause OrderDkt. #15)
Matter:
10:00 AM 19-50531-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
ELBERT MCCLAIN, SR.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #18)
Matter:
Thursday, May 2, 2019 Page 33** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50539-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Robert Williams
Moving:Opposing:Debtor or Plaintiff Attorney: Jeffrey G Pierce
**Vacated from the calendarOrder to Appear and Show Cause for failure to file the Schedules and Statement of Affairs (ShowCause Order Dkt. #9)
Matter:
Comment MOTION TO EXTEND TIME FILED; SHOW CAUSE DISMISSED
10:00 AM 19-50557-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Joy McCann
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 13) filed by Debtor Joy McCann) List of all creditorsdue 4/1/2019. (Dkt. #3) (Show Cause Order Dkt. #10)
Matter:
10:00 AM 19-50557-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Joy McCann
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 13) filed by Debtor Joy McCann) SSN/Tax ID due4/1/2019. (Dkt. #4) (Show Cause Order Dkt. #11)
Matter:
10:00 AM 19-50557-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Joy McCann
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Missing Document to file the CreditCounseling. (Dkt. #5) (Show Cause Order Dkt. #14)
Matter:
Thursday, May 2, 2019 Page 34** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50588-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Edward Dewayne Williams, Jr. and
Ashley Nichole Williams
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Order to Appear and Show Cause for failure to file the Chapter 13 plan. (Show Cause Order Dkt.#10)
Matter:
10:00 AM 19-50622-KMS Ch 13 Trustee: Bell T1
Brenda R. Hathorn
Moving: Robert Rex McRaney Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion to Extend Automatic Stay Filed by Debtor Brenda R. Hathorn (Attachments: # 1Declaration # 2 Matrix # 3 Order) (Dkt. #9)
Matter:
10:00 AM 19-50629-KMS Ch 13 Trustee: Cuntz T1
Otis L Bounds, II
Moving: Matthew Ward McDadeOpposing:Debtor or Plaintiff Attorney: ProSe / None
Motion for Inspection of Collateral Filed by Creditor Hancock Whitney Bank (Attachments: # 1Exhibit 1 - Homestead Deed of Trust) (Dkt. #20)
Matter:
10:00 AM 19-50655-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Aaron John Dugas
Moving: Aaron John DugasOpposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to file the Certificate of Credit Counseling (Show Cause OrderDkt. #7)
Matter:
10:00 AM 19-50674-KMS Ch 13 Trustee: Bell T1
Brenderlyn L. Fairley
Moving: Nicholas T GrilloOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion to Extend Automatic Stay Filed by Debtor Brenderlyn L. Fairley (Attachments: # 1Declaration) (Dkt. #9)
Matter:
Thursday, May 2, 2019 Page 35** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50687-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Rachelle Kay Clinton
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order Scheduling Show Cause Hearing for Failure to Obtain Prepetition Credit Counseling asRequired by 11 U.S.C. Section 109(h)(1). (Show Cause Order Dkt. #5)
Matter:
1:30 PM 11-03329-KMS Ch 11
Charles W. Dowdy
Moving:Opposing: Jim F. Spencer Jr.Debtor or Plaintiff Attorney: Craig M. Geno
Jarret P. Nichols Sixth Amended Chapter 11 Plan of Reorganization filed by H. Kenneth Lefoldt, Jr., Examiner(Dkt. #922)
Objection filed by the U.S. Trustee (Dkt. #938) - SETTLED PER MODIFIED PLAN TO BEINCLUDED IN CONFIRMATION ORDER
Objection filed by ASCAP (Dkt. #939)
First Modification to Sixth Amended Joint Plan of Reorganization filed by the Debtor (Dkt. #942)
Matter:
Comment Reset from 04/25/19 at 1:30 pm
1:30 PM 16-50775-KMS Ch 11
Saucier Bros. Roofing, Inc.
Moving: Tabitha BandiOpposing: Patrick A. SheehanDebtor or Plaintiff Attorney: Patrick A. Sheehan
Third Notice of Default Filed by Creditor INTERNAL REVENUE SERVICE (RE: relateddocument(s)346 Agreed Order Granting Unopposed Motion to Extend Time to File 2016 and2017 Tax Returns (Related Doc 345)). (Attachments: # 1 Proposed Order) (Eldridge, Cynthia)Modified on 11/30/2018 to edit docket text to reflect style of pleading (Sanderson, Dawn). (Dkt.#351)
Response filed by the Debtor (Dkt. #352)
Matter:
Comment Reset from 04/11/19 at 1:30 pm
Thursday, May 2, 2019 Page 36** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-50328-KMS Ch 11
Eagle Rebar and Cable Co., Inc.
Moving: Craig M. GenoOpposing: Christopher J. Steiskal Sr.Debtor or Plaintiff Attorney: Craig M. Geno
Motion to Approve Compromise or Settlement Filed by Debtor In Possession Eagle Rebar andCable Co., Inc. (Dkt. #155)
Response filed by the U.S. Trustee (Dkt. #169)
Matter:
1:30 PM 18-50751-KMS Ch 11
Steven K. Miner
Moving: Patrick A. SheehanOpposing:Debtor or Plaintiff Attorney: Patrick A. Sheehan
Chapter 11 Disclosure Statement filed by the Debtor (Dkt. #140)Matter:
Thursday, May 2, 2019 Page 37** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 4/23/2019 at 8:30 AM
Friday, May 3, 2019
(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, May 3, 2019 Page 38† indicates associated main case data
Return to Index