+ All Categories
Home > Documents > NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal...

NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal...

Date post: 21-Sep-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
37
NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET The court will conduct the Chapter 13 docket on September 21, 2020, by telephone. ALL PARTIES WILL PARTICIPATE TELEPHONICALLY. ONLY COURT PERSONNEL WILL BE ALLOWED IN THE COURTROOM. Please note that the court has sorted the Chapter 13 docket by last name of the debtor’s attorney 1 and divided the docket into five groups. A copy of that docket showing the five groups is attached and is also posted with this Notice on the court’s website at https://www.mow.uscourts.gov/bankruptcy. As reflected on that docket, the Court will begin calling the cases as follows (and in the order listed on that docket) starting at 9:00 am CT: Group #1 (Pro Se; Abernathy – Breyfogle) starting at 9:00 am Group #2 (Callahan – Ellis) starting at 10:00 am, or as soon thereafter as the Court finishes Group #1 Group #3 (Fera – Foley) starting at 11:00 am, or as soon thereafter as the Court finishes Group #2 Group #4 (Gedbaw – Reed) starting at 1:00 pm, or as soon thereafter as the Court finishes Group #3 Group #5 (Roach – Williams) starting at 2:00 pm, or as soon thereafter as the Court finishes Group #4 Please call in at least 5 minutes before your case group is scheduled to begin. To call in for the docket, please dial: 1-888-251-2909 Access Code: 2332127# Before you call in, please mute your telephone until the court calls your first case. When the court finishes hearing your case(s), please put your telephone back on mute or hang up. Please remember to speak directly into your phone and enunciate clearly so we make a good record. 1 The cases are sorted by the attorney of record reported on the case docket. This might be different than the attorney appearing for the docket. If the debtor has more than one attorney of record, the case is sorted using the last name that comes first in the alphabet (e.g., Abernathy not Watton).
Transcript
Page 1: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET

The court will conduct the Chapter 13 docket on September 21, 2020, by telephone.

ALL PARTIES WILL PARTICIPATE TELEPHONICALLY. ONLY COURT

PERSONNEL WILL BE ALLOWED IN THE COURTROOM.

Please note that the court has sorted the Chapter 13 docket by last name of the

debtor’s attorney1 and divided the docket into five groups. A copy of that docket

showing the five groups is attached and is also posted with this Notice on the court’s

website at https://www.mow.uscourts.gov/bankruptcy.

As reflected on that docket, the Court will begin calling the cases as follows (and in

the order listed on that docket) starting at 9:00 am CT:

Group #1 (Pro Se; Abernathy – Breyfogle)

starting at 9:00 am

Group #2 (Callahan – Ellis)

starting at 10:00 am, or as soon thereafter as the Court finishes Group #1

Group #3 (Fera – Foley)

starting at 11:00 am, or as soon thereafter as the Court finishes Group #2

Group #4 (Gedbaw – Reed)

starting at 1:00 pm, or as soon thereafter as the Court finishes Group #3

Group #5 (Roach – Williams)

starting at 2:00 pm, or as soon thereafter as the Court finishes Group #4

Please call in at least 5 minutes before your case group is scheduled to begin. To call

in for the docket, please dial:

1-888-251-2909

Access Code: 2332127#

Before you call in, please mute your telephone until the court calls your first

case. When the court finishes hearing your case(s), please put your telephone back

on mute or hang up.

Please remember to speak directly into your phone and enunciate clearly so we make

a good record.

1 The cases are sorted by the attorney of record reported on the case docket. This might be different

than the attorney appearing for the docket. If the debtor has more than one attorney of record, the

case is sorted using the last name that comes first in the alphabet (e.g., Abernathy not Watton).

Page 2: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

U.S. Bankruptcy Court

Western District of Missouri

Calendar events set for 9/21/2020

GROUP #1 – 9:00 am

1)

19-42024-can13 Calvin Lasalle Maddox Jr. (docket entries

only) Claims Register

AdvClosed, DEC, DefDocs, ProSeDebtor, Repeat-mowb

Chapter: 13 Judge: Cynthia A. Norton

PRO SE Calvin Lasalle Maddox Jr. (Debtor 1)

Richard Fink (Trustee)

1-1)

140 Second Motion to Extend Time to comply with conditional order

(to be current on plan payments by 9/17/2020) Filed by Calvin Lasalle

Maddox Jr. . (related document(s)[130] Order on Motion to Extend

Time)

1-2)

143 Chapter 13 Trustee's Request for Dismissal Order due to failure of

Debtor(s) to comply with the Conditional Order entered on 5/4/20. The

Debtor(s) is delinquent in the amount of $4,729.00. Filed by Richard

Fink.

(related document(s)[118])(Fink(CSAW))

2)

19-40650-btf13 Michelle Elizabeth Rusk - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Watton, Michael J. and Abernathy, Robert representing Michelle

Elizabeth Rusk (Debtor 1)

Richard Fink (Trustee)

2-1)

49 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.

(Fink(CSAW) (aty))

3)

19-42298-drd13 Eugene Clark Summers (BELOW

MED) (docket entries only) Claims Register

Page 3: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

2

BelowMED, DEC, PlnCnf

Chapter: 13 Judge: Dennis R. Dow

Watton, Michael J. and Abernathy, Robert representing Eugene Clark

Summers (Debtor 1)

Richard Fink (Trustee)

3-1)

67 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/17/2020.

(Fink(CSAW) (aty))

4)

20-41092-can13 Eric Lee Elam and Tiffany Darlene Elam - BELOW

MED - (docket entries only) Claims Register

BelowMED, DEC

Chapter: 13

Judge: Cynthia A. Norton

Abplanalp, Todd S. representing Eric Lee Elam (Debtor 1)

Abplanalp, Todd S. representing Tiffany Darlene Elam (Debtor 2)

Richard Fink (Trustee)

4-1)

18 Objection to Confirmation of Plan filed by U.S. Bank National

Association. (related document(s)2)

4-2)

22 AMENDED Trustee's Motion to Deny Confirmation of the Chapter

13 Plan. Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)2) Response or Amended Plan due by 07/22/2020.

(Fink(CSAW) (aty))

5)

16-42360-btf13 Ephsanna Anjanette Richard - BELOW

MED (docket entries only) Claims Register

BelowMED, DEC, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Amerine, Jason C. representing Ephsanna Anjanette Richard (Debtor

1)

Richard Fink (Trustee)

5-1)

129 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $305.00. The debtor(s) is in

default in the amount of $1,215.00. The payment due date is the 28th

Page 4: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

3

of the month. This is a BASE plan. Responses due by 08/12/2020.

(Fink(CSAW) (aty))

5-2)

132 Motion to Suspend Plan Payments for $1215.00 Filed by

Ephsanna Anjanette Richard. Response due by 09/2/2020.

6)

17-40395-can13 Robert Burr Wright (docket entries

only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Amerine, Jason C. representing Robert Burr Wright (Debtor 1)

Richard Fink (Trustee)

6-1)

177 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $550.00. The debtor(s) is in

default in the amount of $2,100.00. The payment due date is the 18th

of the month. This is a 0% plan. Responses due by 08/10/2020.

(Fink(CSAW) (aty))

7)

19-40202-btf13 Lequita Michelle Reed -BELOW

MED- (docket entries only) Claims Register

BelowMED, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Amerine, Jason C. representing Lequita Michelle Reed (Debtor 1)

Richard Fink (Trustee)

7-1)

62 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $860.00. The debtor(s) is in

default in the amount of $3,260.00. The payment due date is the 1st of

the month. This is a 0% plan. Responses due by 08/24/2020.

(Fink(CSAW) (aty))

7-2)

65 Motion to Suspend Plan Payments for $3260.00 Filed by Lequita

Michelle Reed. Response due by 09/11/2020.

8)

20-40247-can13 Loretha (NMN) Porter [BELOW

MED] (docket entries only) Claims Register

DEC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Page 5: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

4

Amerine, Jason C. representing Loretha (NMN) Porter (Debtor 1)

Richard Fink (Trustee)

8-1)

40 Motion to Suspend Plan Payments for $300.00 Filed by Loretha

(NMN) Porter. Response due by 08/7/2020.

8-2)

43 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)41) Response or Amended Plan due by 08/12/2020.

(Fink(CSAW) (aty))

9)

20-40648-drd13 Linda Kay Scales (BELOW MED) (docket

entries only) Claims Register

BelowMED, DEC, FMC

Chapter: 13

Judge: Dennis R. Dow

Amerine, Jason C. representing Linda Kay Scales (Debtor 1)

Richard Fink (Trustee)

9-1)

29 Objection to Confirmation of Plan filed by Partners for Payment

Relief DE LV, LLC. (related document(s)14)

10)

20-40842-drd13 Gloria Deannene Levels - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, FMC

Chapter: 13

Judge: Dennis R. Dow

Amerine, Jason C. representing Gloria Deannene Levels (Debtor 1)

Richard Fink (Trustee)

10-1)

28 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)17) Response or Amended Plan due by 06/18/2020.

(Fink(CSAW) (aty))

11)

20-41034-btf13 Robin Christopher Atalla - ABOVE MED

- (docket entries only) Claims Register

AboveMED, DEC, FMC

Chapter: 13

Judge: Brian T. Fenimore

Page 6: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

5

Amerine, Jason C. representing Robin Christopher Atalla (Debtor 1)

Richard Fink (Trustee)

11-1)

29 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)28) Response or Amended Plan due by 08/04/2020.

(Fink(CSAW) (aty))

12)

20-41079-drd13 Miesha Chenea Caldwell -ABOVE

MED (docket entries only) Claims Register

AboveMED, DEC, Repeat-mowb

Chapter: 13

Judge: Dennis R. Dow

Amerine, Jason C. representing Miesha Chenea Caldwell (Debtor 1)

Richard Fink (Trustee)

12-1)

21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)19) Response or Amended Plan due by 07/17/2020.

(Fink(CSAW) (aty))

12-2)

28 Trustee's Motion to Dismiss Case for failure to commence making

timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the

alternative, for default in plan payments. Responses due by

08/28/2020. (Fink(CSAW) (aty))

13)

20-41117-btf13 Margaret Dolores Hyde --BELOW MED-

- (docket entries only) Claims Register

BelowMED, DEC, FMC, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Amerine, Jason C. representing Margaret Dolores Hyde (Debtor 1)

Richard Fink (Trustee)

13-1)

19 Trustee's Motion to Dismiss Case for failure to commence making

timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the

alternative, for default in plan payments. Responses due by

08/21/2020. (Fink(CSAW) (aty))

13-2)

21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

Page 7: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

6

document(s)6) Response or Amended Plan due by 08/24/2020.

(Fink(CSAW) (aty))

14)

16-42876-drd13 Michael Louis Nigro --ABOVE MED-

- (docket entries only) Claims Register

AboveMED, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Barlow, David R representing Michael Louis Nigro (Debtor 1)

Richard Fink (Trustee)

14-1)

83 Trustee's Motion to Dismiss Case for failure to comply with Section

1322(d) . The Chapter 13 Plan is currently running 85 months. The

Trustee's reasons include Post-petition tax proofs of claims have been

filed. Responses due by 03/03/2020. (Fink(CSAW) (aty))

15)

17-42623-btf13 Tonya A. Gaitley -ABOVE MED- (docket

entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Benedict, Jennifer L. representing Tonya A. Gaitley (Debtor 1)

Richard Fink (Trustee)

15-1)

146 Trustee's Motion to Amend Plan . Responses due by 08/19/2020.

(Fink(CSAW) (aty))

16)

18-41086-btf13 Janet L. Keeton - ABOVE MED (docket

entries only) Claims Register

AboveMED, CNV, DEC, FMC, MEANSNO, PlnCnf, RND

Chapter: 13

Judge: Brian T. Fenimore

Benedict, Jennifer L. representing Janet L. Keeton (Debtor 1)

Richard Fink (Trustee)

16-1)

113 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,300.00. The debtor(s) is in

default in the amount of $2,600.00. The payment due date is the 26th

of the month. This is a DIP plan. Responses due by 02/24/2020.

(Fink(CSAW) (aty))

Page 8: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

7

17)

18-40692-can13 Cody Jay Boyles and Felisha Renee Boyles -BELOW

MED- (docket entries only) Claims Register

BelowMED, DEC, DSM, FMC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Breyfogle, Douglas B. representing Cody Jay Boyles (Debtor 1)

Breyfogle, Douglas B. representing Felisha Renee Boyles (Debtor 2)

Richard Fink (Trustee)

17-1)

216 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)215) Response or Amended Plan due by 02/20/2020.

(Fink(CSAW) (aty))

17-2)

221 Objection to Confirmation of Plan filed by Labette Bank. (related

document(s)215) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit

C # 4 Exhibit D)

17-3)

258 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $4,287.00. The debtor(s) is in

default in the amount of $18,036.00. The payment due date is the 15th

of the month. This is a 100% plan. Responses due by 07/06/2020.

(Fink(CSAW) (aty))

18)

18-41074-drd13 Jerrica Lynn Coin [BELOW MED] (docket

entries only) Claims Register

DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Breyfogle, Douglas B. representing Jerrica Lynn Coin (Debtor 1)

Richard Fink (Trustee)

18-1)

72 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $479.00 and the Plan is currently running 64 months.

The debtor(s) is in default in the amount of $2,351.00. The payment

due date is the 20th of the month. This is a BASE DIV plan. Responses

due by 06/12/2020. (Fink(CSAW) (aty))

18-2)

97 Amended Motion to Suspend Plan Payments for $3543.00 Filed by

Jerrica Lynn Coin. Response due by 09/14/2020.

Page 9: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

8

19)

19-42955-can13 Jeanie Rochelle Baker (Below Med) (docket

entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Breyfogle, Douglas B. representing Jeanie Rochelle Baker (Debtor 1)

Richard Fink (Trustee)

19-1)

77 Motion to Suspend Plan Payments for $2387.31 Filed by Jeanie

Rochelle Baker. Response due by 09/8/2020.

19-2)

84 Request by the Chapter 13 Trustee to Vacate the Conditional Order

denying the Motion to Dismiss, and that said Motion be set for hearing

on the same date and time as other related documents. Filed by

Richard Fink.

(related document(s)[78])(Fink(CSAW))

20)

20-40124-btf13 Lori Louise Beste (Below Med) (docket

entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Breyfogle, Douglas B. representing Lori Louise Beste (Debtor 1)

Richard Fink (Trustee)

20-1)

48 Objection to Claim Number 18 by Claimant Ally Bank filed by Lori

Louise Beste. Response or Amended Claim due by 08/27/2020

(Breyfogle, Douglas (aty))

Page 10: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

9

GROUP #2 – 10:00 am

21)

18-43056-drd13 Eliphaz Dennis Morgan, Jr. (BELOW

MED) (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Callahan, Ryan M. representing Eliphaz Dennis Morgan Jr. (Debtor 1)

Richard Fink (Trustee)

21-1)

60 Emergency Motion to Abandon 2011 Chevy Malibu Filed by Eliphaz

Dennis Morgan Jr..

22)

19-40951-drd13 Ronald L. Essig and Wendy J. Essig (docket

entries only) Claims Register

DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Callahan, Ryan M. representing Ronald L. Essig (Debtor 1)

Callahan, Ryan M. representing Wendy J. Essig (Debtor 2)

Richard Fink (Trustee)

22-1)

59 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,940.00. The debtor(s) is in

default in the amount of $5,820.00. The payment due date is the 19th

of the month. This is a 100% plan. Responses due by 08/10/2020.

(Fink(CSAW) (aty))

23)

19-42069-can13 Bruno Raymond Green and Breanne Nicole Green -

BELOW MED (docket entries only) Claims

Register

BelowMED, DEC, DSM, Repeat-mowb

Chapter: 13

Judge: Cynthia A. Norton

Cooper, David L. representing Bruno Raymond Green (Debtor 1)

Cooper, David L. representing Breanne Nicole Green (Debtor 2)

Richard Fink (Trustee)

23-1)

82 Debtor(s) Motion to Retain or Spend ALL of their Income Tax

Refund with notice of motion Filed by Bruno Raymond Green.

Response due by 08/24/2020.

Page 11: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

10

24)

20-41209-can13 Toni Marie Cook - ABOVE MED - (docket

entries only) Claims Register

AboveMED, DEC, FeeDueINST

Chapter: 13

Judge: Cynthia A. Norton

Crump, James R. representing Toni Marie Cook (Debtor 1)

Richard Fink (Trustee)

24-1)

16 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)7) Response or Amended Plan due by 08/07/2020.

(Fink(CSAW) (aty))

25)

17-41100-drd13 Todd Henry Benton and Jennifer Ann Benton - BELOW

MED (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Dean, David L. representing Todd Henry Benton (Debtor 1)

Dean, David L. representing Jennifer Ann Benton (Debtor 2)

Richard Fink (Trustee)

25-1)

176 Trustee's Motion to Dismiss Case for failure to comply with

Section 1322(d) . The Chapter 13 Plan is currently running 67 months.

The Trustee's reasons include The ongoing mortgage payment(s) being

paid through the plan are not current, Default in plan payments

Responses due by 08/26/2020. (Fink(CSAW) (aty))

26)

17-41781-can13 Tarra Lynne Cornelius -BELOW

MED- (docket entries only) Claims Register

BelowMED, DEC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Cynthia A. Norton

Dean, David L. representing Tarra Lynne Cornelius (Debtor 1)

Richard Fink (Trustee)

26-1)

73 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $120.00 and the Plan is currently running 68 months.

Page 12: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

11

The debtor(s) is in default in the amount of $360.00. The payment due

date is the 4th of the month. This is a LAP plan. Responses due by

06/02/2020. (Fink(CSAW) (aty))

27)

18-40037-can13 Anthony Sean Russell -ABOVE

MED- (docket entries only) Claims Register

AboveMED, DEC

Chapter: 13

Judge: Cynthia A. Norton

Dean, David L. representing Anthony Sean Russell (Debtor 1)

Richard Fink (Trustee)

27-1)

67 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $1,590.00 and the Plan is currently running 71 months.

The debtor(s) is in default in the amount of $4,770.00. The payment

due date is the 4th of the month. This is a DIP plan. Responses due by

08/27/2020. (Fink(CSAW) (aty))

28)

18-42215-drd13 Krystal Yvone Cook (Above Med) (docket

entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Dean, David L. representing Krystal Yvone Cook (Debtor 1)

Richard Fink (Trustee)

28-1)

101 Trustee's Motion to Dismiss Case for Default in Plan Payments

and for failure to comply with Section 1322(d). The current monthly

plan payment(s) is $565.00 and the Plan is currently running 66

months. The debtor(s) is in default in the amount of $1,925.00. The

payment due date is the 21st of the month. This is a BASE DIV plan.

Responses due by 08/11/2020. (Fink(CSAW) (aty))

29)

18-42286-btf13 Barbara Jean Thompson (Below

Med) (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Dean, David L. representing Barbara Jean Thompson (Debtor 1)

Richard Fink (Trustee)

Page 13: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

12

29-1)

84 Motion to Suspend Plan Payments for $2300.00 Filed by Barbara

Jean Thompson. Response due by 09/9/2020.

29-2)

89 Request by the Chapter 13 Trustee to Vacate the Conditional Order

denying the Motion to Dismiss, and that said Motion be set for hearing

on the same date and time as other related documents. Filed by

Richard Fink.

(related document(s)[87])(Fink(CSAW))

30)

18-42312-drd13 Ivan Olvera Galindo - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Dean, David L. representing Ivan Olvera Galindo (Debtor 1)

Richard Fink (Trustee)

30-1)

115 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.

(Fink(CSAW) (aty))

31)

18-42490-btf13 Christopher Lee Berry, Jr. and Melissa Lynn Berry -

BELOW MED- (docket entries only) Claims

Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Dean, David L. representing Christopher Lee Berry Jr. (Debtor 1)

Dean, David L. representing Melissa Lynn Berry (Debtor 2)

Richard Fink (Trustee)

31-1)

116 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)114) Response or Amended Plan due by 08/06/2020.

(Fink(CSAW) (aty))

32)

18-43306-can13 Juanita Caridad Giokas - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, PlnCnf, Repeat-mowb

Chapter: 13

Page 14: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

13

Judge: Cynthia A. Norton

Dean, David L. representing Juanita Caridad Giokas (Debtor 1)

Fink(CSAW), representing Richard Fink (Trustee)

32-1)

73 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.

(Fink(CSAW) (aty))

33)

19-41742-drd13 Samuel Walker Wilson - BELOW

MED (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Dean, David L. representing Samuel Walker Wilson (Debtor 1)

Richard Fink (Trustee)

33-1)

52 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/17/2020.

(Fink(CSAW) (aty))

34)

20-40951-can13 Michael Trey Stephens and Latisha Ellen Stephens -

ABOVE MED - (docket entries only) Claims

Register

AboveMED, DEC

Chapter: 13

Judge: Cynthia A. Norton

Dean, David L. representing Michael Trey Stephens (Debtor 1)

Dean, David L. representing Latisha Ellen Stephens (Debtor 2)

Richard Fink (Trustee)

34-1)

17 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)3) Response or Amended Plan due by 06/24/2020.

(Fink(CSAW) (aty))

35)

17-40306-drd13 Raymond NMN Valdivia, Sr. and Cristina Ann Valdivia

--ABOVE MED-- (docket entries only) Claims

Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Page 15: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

14

Judge: Dennis R. Dow

Ellis, Coleman R. representing Raymond NMN Valdivia Sr. (Debtor 1)

Ellis, Coleman R. representing Cristina Ann Valdivia (Debtor 2)

Richard Fink (Trustee)

35-1)

72 Motion for Relief from Stay regarding 2019 NE Eastwood Court,

Blue Springs MO 64014, and requesting the 14 day stay of Rule

4001(a)(3) be waived, (filing fee to be paid in the amount of 181

dollars) Filed by Plaza Home Mortgage, Inc.. (Attachments: # 1 Exhibit

Note # 2 Exhibit Deed of Trust # 3 Exhibit Payment History)

Page 16: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

15

GROUP #3 – 11:00 am

36)

15-40046-can13 Cheryl Faye Pitts --BELOW MED-- (docket

entries only) Claims Register

AdvClosed, BelowMED, DEC

Chapter: 13

Judge: Cynthia A. Norton

Fera, Garry Addam representing Cheryl Faye Pitts (Debtor 1)

Richard Fink (Trustee)

36-1)

171 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $845.00. The debtor(s) is in

default in the amount of $2,561.79. The payment due date is the 7th of

the month. This is a 0% plan. Responses due by 12/31/2019.

(Fink(CSAW) (aty))

37)

16-43047-btf13 Corey Michael Romazon and Tasha Nicole Romazon -

ABOVE MED- (docket entries only) Claims

Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Fera, Garry Addam and Wagoner, Jeffrey L. representing Corey

Michael Romazon (Debtor 1)

Fera, Garry Addam and Wagoner, Jeffrey L. representing Tasha

Nicole Romazon (Debtor 2)

Richard Fink (Trustee)

37-1)

107 Trustee's Motion to Amend Plan . Responses due by 08/12/2020.

(Fink(CSAW) (aty))

38)

17-40260-drd13 Osella Ann Miller - ABOVE MED (docket

entries only) Claims Register

AboveMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Fera, Garry Addam representing Osella Ann Miller (Debtor 1)

Richard Fink (Trustee)

38-1)

110 Trustee's Motion to Amend Plan . Responses due by 08/06/2020.

(Fink(CSAW) (aty))

Page 17: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

16

39)

17-40553-can13 Kay Frances Carter-Below Med- (docket

entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Fera, Garry Addam representing Kay Frances Carter (Debtor 1)

Richard Fink (Trustee)

39-1)

137 Motion to Compel Payment of Real Property Taxes Filed by Bank

of America, N.A.. Response due by 08/13/2020.

40)

17-40620-btf13 De'Jaizah MoNayae Jones (docket entries

only) Claims Register

CNV, DEC, FMC, PlnCnf, RND

Chapter: 13

Judge: Brian T. Fenimore

Fera, Garry Addam representing De'Jaizah MoNayae Jones (Debtor 1)

Richard Fink (Trustee)

40-1)

99 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $860.00 and the Plan is currently running 88 months.

The debtor(s) is in default in the amount of $3,016.99. The payment

due date is the 7th of the month. This is a DIVIDEND plan. Responses

due by 12/03/2019. (Fink(CSAW) (aty))

40-2)

155 Motion to Suspend Plan Payments for through August 2020 Filed

by De'Jaizah MoNayae Jones. (Attachments: # 1 Mailing Matrix)

Response due by 09/4/2020.

40-3)

156 Debtor's Motion to Modify Chapter 13 Plan Under 1329(d)-CARES

Act. Response due by 09/4/2020. (Attachments: # 1 Chapter 13 Plan,

Amended)

41)

19-42424-drd13 Ryan Jason Joy and Donna Lee Joy - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Page 18: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

17

Fera, Garry Addam representing Ryan Jason Joy (Debtor 1)

Fera, Garry Addam representing Donna Lee Joy (Debtor 2)

Richard Fink (Trustee)

41-1)

53 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/24/2020.

(Fink(CSAW) (aty))

41-2)

57 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $200.00. The debtor(s) is in

default in the amount of $600.00. The payment due date is the 19th of

the month. This is a BASE DIV plan. Responses due by 09/14/2020.

(Fink(CSAW) (aty))

42)

20-40131-drd13 Anensky Beckyrene Norberto - ABOVE MED

- (docket entries only) Claims Register

AboveMED, DEC, FMC, Repeat-mowb

Chapter: 13

Judge: Dennis R. Dow

Fera, Garry Addam representing Anensky Beckyrene Norberto (Debtor

1)

Richard Fink (Trustee)

42-1)

40 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)38) Response or Amended Plan due by 08/07/2020.

(Fink(CSAW) (aty))

43)

14-44198-can13 James Allen Armster and Tasha La'Shann Armster -

ABOVE MED- (docket entries only) Claims

Register

AboveMED, DEC, Dsch, FMC, M

Chapter: 13

Judge: Cynthia A. Norton

Foley, Rachel Lynn representing James Allen Armster (Debtor 1)

Foley, Rachel Lynn representing Tasha La'Shann Armster (Debtor 2)

Richard Fink (Trustee)

43-1)

244 Motion regarding a comfort order pursuant to §105 that the debt is

not a lien and discharged (Shahir A. Safiet et al vs James A. Armster et

al case# 1216-CV15549). Filed by James Allen Armster, Tasha

La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)

Modified on 8/31/2020 (Richardson, Kristina).

Page 19: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

18

43-2)

245 Motion regarding a comfort order pursuant to §105 that the debt is

not a lien and discharged (Country Creek Builders LLC vs James A.

Armster et al case# 1116-CV1340). Filed by James Allen Armster,

Tasha La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)

Modified on 8/31/2020 (Richardson, Kristina).

43-3)

246 Motion regarding a comfort order pursuant to §105 that the debt is

not a lien and discharged (Regency Financial Corp vs James A.

Armster case# 0916-CV33965). Filed by James Allen Armster, Tasha

La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)

Modified on 8/31/2020 (Richardson, Kristina).

44)

17-40323-drd13 Angela LaShun Ambrus-Above Med- (docket

entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Foley, Rachel Lynn representing Angela LaShun Ambrus (Debtor 1)

Richard Fink (Trustee)

44-1)

93 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $1,100.00 and the Plan is currently running 68 months.

The debtor(s) is in default in the amount of $2,666.36. The payment

due date is the 10th of the month. This is a BASE DIV plan. Responses

due by 12/03/2019. (Fink(CSAW) (aty))

45)

17-41992-btf13 Daryl Wayne DeVore and Theresa Marie DeVore -

BELOW MED- (docket entries only) Claims

Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Foley, Rachel Lynn representing Daryl Wayne DeVore (Debtor 1)

Foley, Rachel Lynn representing Theresa Marie DeVore (Debtor 2)

Richard Fink (Trustee)

45-1)

162 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,350.00. The debtor(s) is in

default in the amount of $4,950.00. The payment due date is the 25th

of the month. This is a 100% plan. Responses due by 06/23/2020.

(Fink(CSAW) (aty))

Page 20: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

19

46)

19-40529-btf13 Melissa Ann Bodine - BELOW MED - (docket

entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Foley, Rachel Lynn representing Melissa Ann Bodine (Debtor 1)

Richard Fink (Trustee)

46-1)

99 Motion to approve a permanent home mortgage modification

between Debtor(s) and Lakeview Loan Servicing regarding 2128 NE

48th St KCMO 64118, (with associated Proof of Claim number is 13)..

The new mortgage payment amount will be $493.87. The mortgage is

to be paid to the creditor directly by the debtor. Filed by Melissa Ann

Bodine. If no Objections are filed, Order will be entered after:

07/27/2020.

47)

19-41849-btf13 Bryce Donald Baltzell and Taci Catherine

Baltzell (docket entries only) Claims Register

BelowMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Foley, Rachel Lynn representing Bryce Donald Baltzell (Debtor 1)

Foley, Rachel Lynn representing Taci Catherine Baltzell (Debtor 2)

Richard Fink (Trustee)

47-1)

95 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)91) Response or Amended Plan due by 08/19/2020.

(Fink(CSAW) (aty))

48)

20-40128-drd13 Jeremy Lawrence McCormick (BELOW

MED) (docket entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Foley, Rachel Lynn representing Jeremy Lawrence McCormick

(Debtor 1)

Richard Fink (Trustee)

Page 21: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

20

48-1)

38 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,500.00. The debtor(s) is in

default in the amount of $5,500.00. The payment due date is the 21st

of the month. This is a POT plan. Responses due by 08/17/2020.

(Fink(CSAW) (aty))

49)

20-40294-can13 Michael David Fulk and Christina Rachelle Fulk

(BELOW MED) (docket entries only) Claims

Register

BelowMED, DEC, FMC

Chapter: 13

Judge: Cynthia A. Norton

Foley, Rachel Lynn representing Michael David Fulk (Debtor 1)

Foley, Rachel Lynn representing Christina Rachelle Fulk (Debtor 2)

Richard Fink (Trustee)

49-1)

31 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)30) Response or Amended Plan due by 07/06/2020.

(Fink(CSAW) (aty))

50)

20-41066-btf13 Roy Allen Buck and April Sue Buck (ABOVE

MED) (docket entries only) Claims Register

AboveMED, DEC, FMC, ObjClmValuation

Chapter: 13

Judge: Brian T. Fenimore

Foley, Rachel Lynn representing Roy Allen Buck (Debtor 1)

Foley, Rachel Lynn representing April Sue Buck (Debtor 2)

Richard Fink (Trustee)

50-1)

15 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)2) Response or Amended Plan due by 07/16/2020.

(Fink(CSAW) (aty))

Page 22: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

21

GROUP #4 – 1:00 pm

51)

19-41685-drd13 Peggy Maria Wickline and Michael Glen Shearer -

ABOVE MED - (docket entries only) Claims

Register

AboveMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Gedbaw, Jeffrey Alan representing Peggy Maria Wickline (Debtor 1)

Gedbaw, Jeffrey Alan representing Michael Glen Shearer (Debtor 2)

Richard Fink (Trustee)

51-1)

65 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $2,000.00 and the Plan is currently running 80 months.

The debtor(s) is in default in the amount of $5,970.00. The payment

due date is the 30th of the month. This is a 0% plan. Responses due by

06/26/2020. (Fink(CSAW) (aty))

51-2)

67 Motion to Suspend Plan Payments for $3,970 Filed by Michael Glen

Shearer, Peggy Maria Wickline. Response due by 07/17/2020.

52)

18-41963-btf13 Kimberly LaShae Jones (docket entries

only) Claims Register

DEC, ObjClmValuation, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Hall, Daniel C. representing Kimberly LaShae Jones (Debtor 1)

Richard Fink (Trustee)

52-1)

120 Trustee's Motion to Dismiss Case for failure to comply with

Section 1322(d) . The Chapter 13 Plan is currently running 90 months.

The Trustee's reasons include The attorney fees being paid through the

plan have increased, Unscheduled proofs of claims have been filed,

Default in plan payments Responses due by 08/14/2020. (Fink(CSAW)

(aty))

52-2)

124 Objection to Claim Number 8 by Claimant Internal Revenue

Service filed by Kimberly LaShae Jones. Response or Amended Claim

due by 09/14/2020 (Hall, Daniel (aty))

53)

17-42462-drd13 Rochelle Lynn Kidd -BELOW MED- (docket

entries only) Claims Register

Page 23: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

22

BelowMED, DEC, FMC

Chapter: 13 Judge: Dennis R. Dow

Hargis, R. Aaron representing Rochelle Lynn Kidd (Debtor 1)

Richard Fink (Trustee)

53-1)

73 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,050.00. The debtor(s) is in

default in the amount of $3,150.00. The payment due date is the 8th of

the month. This is a 0% plan. Responses due by 09/02/2020.

(Fink(CSAW) (aty))

54)

19-41906-drd13 Renae L. McKinney (Below Med) (docket

entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Hayden, Vanessa C. representing Renae L. McKinney (Debtor 1)

Richard Fink (Trustee)

54-1)

56 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $1,100.00 and the Plan is currently running 68 months.

The debtor(s) is in default in the amount of $3,421.00. The payment

due date is the 25th of the month. This is a 0% plan. Responses due by

06/17/2020. (Fink(CSAW) (aty))

55)

20-41127-btf13 Pamela Gail Campbell --ABOVE MED-

- (docket entries only) Claims Register

AboveMED, DEC, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Holcomb, Michael G. representing Pamela Gail Campbell (Debtor 1)

Richard Fink (Trustee)

55-1)

25 Trustee's Motion to Dismiss Case for failure to commence making

timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the

alternative, for default in plan payments. Responses due by

08/28/2020. (Fink(CSAW) (aty))

Page 24: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

23

56)

20-40922-can13 Nathan William Lee and Cara Dawn Lee - ABOVE MED

- (docket entries only) Claims Register

AboveMED, DEC, FMC

Chapter: 13

Judge: Cynthia A. Norton

Jeppson, Joseph C. VI representing Nathan William Lee (Debtor 1)

Jeppson, Joseph C. VI representing Cara Dawn Lee (Debtor 2)

Richard Fink (Trustee)

56-1)

34 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)26) Response or Amended Plan due by 07/04/2020.

(Fink(CSAW) (aty))

57)

20-41253-drd13 Elizabeth Anne Hart - ABOVE MED

- (docket entries only) Claims Register

AboveMED, DEC, FMC

Chapter: 13

Judge: Dennis R. Dow

Jeppson, Joseph C. VI representing Elizabeth Anne Hart (Debtor 1)

Richard Fink (Trustee)

57-1)

19 Objection to Confirmation of Plan filed by Matrix Financial Services

Corporation, by Flagstar Bank, F.S.B.. (related document(s)2)

57-2)

23 Trustee's Motion for Order and Request for Hearing on Debtor's

Request for Mortgage Forbearance Due to the Covid-19 Pandemic -

movant requests the forbearance agreement for 153 days BE SET FOR

HEARING regarding Proof of Claim #NA. Filed by Richard Fink.

(related document(s)18 Notice of Debtor's Request for Mortgage

Forbearance Due to the Covid-19 Pandemic filed by Matrix Financial

Services Corporation, by Flagstar Bank, F.S.B.) (Fink(CSAW))

58)

19-42001-btf13 David Andrew Larm and Shanna Lee Larm - ABOVE

MED - (docket entries only) Claims Register

AboveMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Page 25: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

24

Knipp, Ryan D. representing David Andrew Larm (Debtor 1)

Knipp, Ryan D. representing Shanna Lee Larm (Debtor 2)

Richard Fink (Trustee)

58-1)

39 Objection to Confirmation of Plan filed by VW Credit, Inc.. (related

document(s)32)

59)

19-42779-btf13 Robin Kay Wilson - BELOW MED (docket

entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Knipp, Ryan D. representing Robin Kay Wilson (Debtor 1)

Richard Fink (Trustee)

59-1)

36 Motion to Suspend Plan Payments for through August 2020 Filed

by Robin Kay Wilson. Response due by 09/15/2020.

59-2)

41 Request by the Chapter 13 Trustee to Vacate the Conditional Order

denying the Motion to Dismiss, and that said Motion be set for hearing

on the same date and time as other related documents. Filed by

Richard Fink.

(related document(s)[38])(Fink(CSAW))

60)

19-41638-can13 Carmellita C. Williams (BELOW

MED) (docket entries only) Claims Register

BelowMED, DEC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Love, Michael A. Sr. representing Carmellita C. Williams (Debtor 1)

Richard Fink (Trustee)

60-1)

141 Motion to Retain a Portion of the Tax Refund in the amount of

3500, Filed by Carmellita C. Williams. Response due by 09/3/2020.

61)

15-42920-btf13 Danica Princess Locke - BELOW

MED (docket entries only) Claims Register

BelowMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Page 26: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

25

Mardian, Gary and Wiesner, Patrick representing Danica Princess

Locke (Debtor 1)

Richard Fink (Trustee)

61-1)

90 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $350.00 and the Plan is currently running 65 months.

The debtor(s) is in default in the amount of $1,400.00. The payment

due date is the 5th of the month. This is a 0% plan. Responses due by

06/02/2020. (Fink(CSAW) (aty))

62)

20-41422-btf13 Bettie Jo McNeil and Kevin Warren McNeil - ABOVE

MED - (docket entries only) Claims Register

AboveMED, DEC, FMC

Chapter: 13

Judge: Brian T. Fenimore

Mardian, Gary representing Bettie Jo McNeil (Debtor 1)

Mardian, Gary representing Kevin Warren McNeil (Debtor 2)

Richard Fink (Trustee)

62-1)

30 Trustees Motion to Strike Filed by Richard Fink. (related

document(s)28 Support Documentation filed by U.S. Bank National

Association) (Fink(CSAW))

63)

20-50010-btf13 Austin Lee Lang (TRNSFD TO WESTERN DIV) -

ABOVE MED- (docket entries only) Claims

Register

AboveMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Mardian, Gary representing Austin Lee Lang (Debtor 1)

Richard Fink (Trustee)

63-1)

31 AMENDED Trustee's Motion to Deny Confirmation of the Chapter

13 Plan. Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)8) Response or Amended Plan due by 04/20/2020.

(Fink(CSAW) (aty))

63-2)

46 Objection to Claim Number 11 by Claimant Internal Revenue

Service filed by Austin Lee Lang. Response or Amended Claim due by

06/26/2020 (Mardian, Gary (aty))

Page 27: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

26

64)

17-40229-drd13 Erika Lynn Miller - ABOVE MED (docket

entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Owens, Scott W. representing Erika Lynn Miller (Debtor 1)

Richard Fink (Trustee)

Billman, Lisa C. representing Select Portfolio Servicing, Inc. (Cred.

Comm. Chair)

64-1)

116 Motion for Relief from Stay regarding Property commonly known

as 12300 East 57th Terrace, Kansas City, MO 64133, and requesting

the 14 day stay of Rule 4001(a)(3) be waived, (filing fee to be paid in

the amount of 181 dollars) Filed by US. Bank Trust National

Association, as Trustee, for MEB REO Trust IV, by Select Portfolio

Servicing, Inc.. (Elliott-Clement, Wendee)

65)

19-42317-btf13 Michelle Denice Ashley (BELOW

MED) (docket entries only) Claims Register

BelowMED, DEC, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Peoples, Aunna L. representing Michelle Denice Ashley (Debtor 1)

Richard Fink (Trustee)

65-1)

134 Objection to Confirmation of Plan filed by Watson's Auto

Wholesale. (related document(s)126) (Attachments: # 1 Exhibit Retail

Installment Contract)

66)

17-40138-can13 Eugene Tyrone Smith -BELOW

MED- (docket entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Reed, David A. representing Eugene Tyrone Smith (Debtor 1)

Richard Fink (Trustee)

66-1)

104 Trustee's Motion to Dismiss Case for Default in Plan Payments

and for failure to comply with Section 1322(d). The current monthly

plan payment(s) is $559.00 and the Plan is currently running 63

Page 28: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

27

months. The debtor(s) is in default in the amount of $1,904.00. The

payment due date is the 18th of the month. This is a BASE DIV plan.

Responses due by 08/10/2020. (Fink(CSAW) (aty))

66-2)

108 Motion to Suspend Plan Payments for $1,904.00. Filed by Eugene

Tyrone Smith. Response due by 08/31/2020.

67)

19-40414-btf13 Denorval (NMN) Brooks, Jr. [BELOW

MED] (docket entries only) Claims Register

DEC, FMC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Reed, David A. representing Denorval (NMN) Brooks Jr (Debtor 1)

Richard Fink (Trustee)

67-1)

82 Motion to Suspend Plan Payments for $2,649.50 Filed by Denorval

(NMN) Brooks Jr. Response due by 09/15/2020.

67-2)

85 Request by the Chapter 13 Trustee to Vacate the Conditional Order

denying the Motion to Dismiss, and that said Motion be set for hearing

on the same date and time as other related documents. Filed by

Richard Fink.

(related document(s)[83])(Fink(CSAW))

68)

19-41283-drd13 Elliott Jewell Taylor, II - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Reed, David A. representing Elliott Jewell Taylor II (Debtor 1)

Richard Fink (Trustee)

68-1)

28 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.

(Fink(CSAW) (aty))

69)

19-41939-btf13 Joel Ian Riggs and Jennifer Lynn Riggs - ABOVE

MED (docket entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Page 29: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

28

Reed, David A. representing Joel Ian Riggs (Debtor 1)

Reed, David A. representing Jennifer Lynn Riggs (Debtor 2)

Richard Fink (Trustee)

69-1)

66 Trustee's Motion to Dismiss Case for Default in Plan Payments and

for failure to comply with Section 1322(d). The current monthly plan

payment(s) is $4,828.00 and the Plan is currently running 65 months.

The debtor(s) is in default in the amount of $11,399.36. The payment

due date is the 30th of the month. This is a DIP plan. Responses due

by 08/06/2020. (Fink(CSAW) (aty))

Page 30: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

29

GROUP #5 – 2:00 pm

70)

18-42524-drd13 Jennifer Annette Johnson [BELOW

MED] (docket entries only) Claims Register

DEC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Dennis R. Dow

Roach, Jason Gregory representing Jennifer Annette Johnson (Debtor

1)

Richard Fink (Trustee)

70-1)

120 Trustee's Motion to Dismiss Case for failure to comply with

Section 1322(d) . The Chapter 13 Plan is currently running 73 months.

The Trustee's reasons include The attorney fees being paid through the

plan have increased, Default in plan payments Responses due by

06/16/2020. (Fink(CSAW) (aty))

70-2)

122 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $100.00. The debtor(s) is in

default in the amount of $373.00. The payment due date is the 25th of

the month. This is a BASE DIV plan. Responses due by 06/23/2020.

(Fink(CSAW) (aty))

71)

20-40165-drd13 Angelina Renae Stapleton - BELOW MED

- (docket entries only) Claims Register

BelowMED, DEC

Chapter: 13

Judge: Dennis R. Dow

Roach, Jason Gregory representing Angelina Renae Stapleton (Debtor

1)

Richard Fink (Trustee)

71-1)

29 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)7) Response or Amended Plan due by 04/23/2020.

(Fink(CSAW) (aty))

72)

15-43070-drd13 Clarissa Denise Jones-Above Med- (docket

entries only) Claims Register

AboveMED, DEC, FMC

Page 31: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

30

Chapter: 13 Judge: Dennis R. Dow

Robinson, Tracy L. representing Clarissa Denise Jones (Debtor 1)

Richard Fink (Trustee)

72-1)

87 Amended Motion for Entry of Chapter 13 Discharge due to the Plan

Completion and Notice of Opportunity to Object Filed by Clarissa

Denise Jones. Objections to Entry of 13 Discharge due by 09/9/2020.

73)

17-40652-drd13 Renee Janine Wuthnow-Below Med- (docket

entries only) Claims Register

BelowMED, DEC, FMC

Chapter: 13

Judge: Dennis R. Dow

Robinson, Tracy L. representing Renee Janine Wuthnow (Debtor 1)

Richard Fink (Trustee)

73-1)

38 Trustee's Motion to Amend Plan . Responses due by 04/02/2020.

(Fink(CSAW) (aty))

74)

19-42552-drd13 Carol Susanne McDaniel -BELOW

MED- (docket entries only) Claims Register

BelowMED, DEC

Chapter: 13

Judge: Dennis R. Dow

Robinson, Tracy L. representing Carol Susanne McDaniel (Debtor 1)

Richard Fink (Trustee)

74-1)

69 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)63) Response or Amended Plan due by 06/26/2020.

(Fink(CSAW) (aty))

75)

20-40397-btf13 Steven Laverne Smith and Vickie La'Chell Smith

[ABOVE MED] (docket entries only) Claims

Register

DEC, FMC

Chapter: 13

Judge: Brian T. Fenimore

Page 32: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

31

Robinson, Tracy L. representing Steven Laverne Smith (Debtor 1)

Robinson, Tracy L. representing Vickie La'Chell Smith (Debtor 2)

Richard Fink (Trustee)

75-1)

51 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)38) Response or Amended Plan due by 06/02/2020.

(Fink(CSAW) (aty))

76)

20-40657-btf13 Van Lamont Carter and Michelle Evette Carter -

BELOW MED (docket entries only) Claims

Register

BelowMED, DEC, DoNotDischarge, DschDenied

Chapter: 13

Judge: Brian T. Fenimore

Robinson, Tracy L. representing Van Lamont Carter (Debtor 1)

Robinson, Tracy L. representing Michelle Evette Carter (Debtor 2)

Richard Fink (Trustee)

76-1)

50 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $1,890.00. The debtor(s) is in

default in the amount of $4,870.00. The payment due date is the 23rd

of the month. This is a 100% plan. Responses due by 07/30/2020.

(Fink(CSAW) (aty))

76-2)

21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)2) Response or Amended Plan due by 06/03/2020.

(Fink(CSAW) (aty))

77)

20-41353-drd13 Kari Ann Roy-Rape - ABOVE MED - (docket

entries only) Claims Register

AboveMED, DEC

Chapter: 13

Judge: Dennis R. Dow

Robinson, Tracy L. representing Kari Ann Roy-Rape (Debtor 1)

Richard Fink (Trustee)

77-1)

17 Objection to Confirmation of Plan filed by Capital One Auto

Finance, a division of Capital One, N.A., c/o AIS Portfolio Services, LP.

(related document(s)2)

Page 33: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

32

78)

20-50041-btf13 Joshua Richard Nelson (TRNSFD TO WESTERN DIV)-

ABOVE MED- (docket entries only) Claims

Register

AboveMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Robinson, Tracy L. representing Joshua Richard Nelson (Debtor 1)

Richard Fink (Trustee)

78-1)

43 Objection to Confirmation of Plan filed by Nodaway Valley Bank.

(related document(s)30)

79)

19-41351-drd13 David Joel Schamberger and Rita Maria Schamberger -

ABOVE MED - (docket entries only) Claims

Register

AboveMED, DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Skepnek, Stephan Lindell representing David Joel Schamberger

(Debtor 1)

Skepnek, Stephan Lindell representing Rita Maria Schamberger

(Debtor 2)

Richard Fink (Trustee)

79-1)

101 Motion for Relief from Stay regarding 506 Dover Ct, Belton,

Missouri 64012, and requesting the 14 day stay of Rule 4001(a)(3) be

waived, (filing fee to be paid in the amount of 181 dollars) Filed by

Select Portfolio Servicing, Inc as servicer for MFA 2017-RPL1 Trust,

Mortgage-Backed Notes, Series 2017-RPL1. (Attachments: # 1 Exhibit

A # 2 Exhibit B # 3 Exhibit C)

80)

19-42773-btf13 Ted Allen Vassar and Shawna Ruth Vassar -BELOW

MED- (docket entries only) Claims Register

AdvClosed, BelowMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Skepnek, Stephan Lindell representing Ted Allen Vassar (Debtor 1)

Skepnek, Stephan Lindell representing Shawna Ruth Vassar (Debtor

2)

Richard Fink (Trustee)

Page 34: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

33

80-1)

190 Objection to Confirmation of Plan filed by USDA Farm Service

Agency. (related document(s)189)

81)

16-41508-btf13 Mark Steven Wiggins and Cherie Lee Wiggins -ABOVE

MED- (docket entries only) Claims Register

AboveMED, DEC, FMC

Chapter: 13

Judge: Brian T. Fenimore

Stowell, Errin P. representing Mark Steven Wiggins (Debtor 1)

Stowell, Errin P. representing Cherie Lee Wiggins (Debtor 2)

Richard Fink (Trustee)

81-1)

132 Trustee's Motion to Amend Plan . Responses due by 07/15/2020.

(Fink(CSAW) (aty))

81-2)

135 Debtor(s) Motion to Retain or Spend ALL of their Income Tax

Refund with notice of motion Filed by Cherie Lee Wiggins, Mark

Steven Wiggins. Response due by 08/4/2020.

82)

17-40351-drd13 Donesha Shanae Brown - BELOW

MED (docket entries only) Claims Register

DEC, PlnCnf

Chapter: 13

Judge: Dennis R. Dow

Stowell, Errin P. representing Donesha Shanae Brown (Debtor 1)

Richard Fink (Trustee)

82-1)

80 Trustee's Motion to Dismiss Case for failure to comply with Section

1322(d) . The Chapter 13 Plan is currently running 75 months. The

Trustee's reasons include The ongoing mortgage payment(s) being paid

through the plan has increased Responses due by 07/04/2020.

(Fink(CSAW) (aty))

83)

18-42337-btf13 Rebecca S. Redick --ABOVE MED-- (docket

entries only) Claims Register

AboveMED, DEC, FMC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Brian T. Fenimore

Stowell, Errin P. representing Rebecca S. Redick (Debtor 1)

Richard Fink (Trustee)

Page 35: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

34

83-1)

48 Trustee's Motion to Dismiss Case for Default in Plan Payments.

The current monthly plan payment(s) is $758.00. The debtor(s) is in

default in the amount of $2,355.00. The payment due date is the 5th of

the month. This is a 100% plan. Responses due by 06/29/2020.

(Fink(CSAW) (aty))

84)

19-40431-btf13 James M. Edmiston and Jacquelyn A Edmiston (BELOW

MED) (docket entries only) Claims Register

DEC, FMC, PlnCnf

Chapter: 13

Judge: Brian T. Fenimore

Stowell, Errin P. representing James M. Edmiston (Debtor 1)

Stowell, Errin P. representing Jacquelyn A Edmiston (Debtor 2)

Richard Fink (Trustee)

84-1)

102 Trustee's Motion to Dismiss Case for Failure to Provide Requested

Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.

(Fink(CSAW) (aty))

85)

19-50452-btf13 Waqar A. Wahid (TRNSFD TO WESTERN DIV)-ABOVE

MED- (docket entries only) Claims Register

AboveMED, DEC

Chapter: 13

Judge: Brian T. Fenimore

Stowell, Errin P. representing Waqar A. Wahid (Debtor 1)

Richard Fink (Trustee)

85-1)

59 Objection to Confirmation of Plan filed by Julie McCoy. (related

document(s)57)

86)

16-41782-drd13 Darry Earl Juitt and Beatrice Lynnette Juitt-Below

Med- (docket entries only) Claims Register

AdvClosed, BelowMED, DEC, DSM, DschDenied, PlnCnf, WthldDsch

Chapter: 13

Judge: Dennis R. Dow

Vick, Meredyth A. representing Darry Earl Juitt (Debtor 1)

Vick, Meredyth A. representing Beatrice Lynnette Juitt (Debtor 2)

Richard Fink (Trustee)

86-1)

277 Motion for Relief from Stay regarding 7217 Bryan Way, Belton,

Missouri 64012, and requesting the 14 day stay of Rule 4001(a)(3) be

Page 36: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

35

waived, (filing fee to be paid in the amount of 181 dollars) Filed by SN

Servicing Corporation as servicing agent for U.S. Bank Trust National

Association, as Trustee of the Chalet Series IV Trust. (Attachments: #

1 Exhibit Note # 2 Exhibit Deed of Trust # 3 Exhibit Assignment of the

Deed of Trust # 4 Exhibit Post Petition Payment History)

87)

16-43402-can13 Glen NMN Richardson and Kathryn Elaine Richardson-

Below Med- (docket entries only) Claims

Register

BelowMED, DEC, PlnCnf, Repeat-mowb

Chapter: 13

Judge: Cynthia A. Norton

Vick, Meredyth A. representing Glen NMN Richardson (Debtor 1)

Vick, Meredyth A. representing Kathryn Elaine Richardson (Debtor 2)

Richard Fink (Trustee)

87-1)

225 Trustee's Motion to Dismiss Case for failure to comply with

Section 1322(d) . The Chapter 13 Plan is currently running 64 months.

The Trustee's reasons include The ongoing mortgage payment(s) being

paid through the plan are not current, The plan payments are not

current. Responses due by 06/11/2020. (Fink(CSAW) (aty))

87-2)

237 Motion to Suspend Plan Payments for 6,107.64 Filed by Glen

NMN Richardson, Kathryn Elaine Richardson. Response due by

08/27/2020.

88)

20-40825-can13 Damian A Smith - ABOVE MED - (docket

entries only) Claims Register

AboveMED, DEC, PlnCnf

Chapter: 13

Judge: Cynthia A. Norton

Wagoner, Jeffrey L. representing Damian A Smith (Debtor 1)

Richard Fink (Trustee)

88-1)

31 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)30) Response or Amended Plan due by 08/11/2020.

(Fink(CSAW) (aty))

89)

20-40826-btf13 John R Donaldson (Above Med) (docket

entries only) Claims Register

AboveMED, DEC

Page 37: NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET …143 Chapter 13 Trustee's Request for Dismissal Order due to failure of Debtor(s) is delinquent in the amount of $4,729.00. Filed by

36

Chapter: 13 Judge: Brian T. Fenimore

Wagoner, Jeffrey L. representing John R Donaldson (Debtor 1)

Richard Fink (Trustee)

89-1)

37 Motion for Relief from Stay regarding 2018 Mitsubishi Outlander;

VIN JA4AP4AW5JU001773, and requesting the 14 day stay of Rule

4001(a)(3) be waived. (filing fee to be paid in the amount of 181

dollars), Motion for Relief from Co-Debtor Stay regarding 2018

Mitsubishi Outlander; VIN JA4AP4AW5JU001773. and requesting the

14 day stay of Rule 4001(a)(3) be waived. Filed by Regional Acceptance

Corporation. (Attachments: # 1 Exhibit contract, notice of lien,

statement of account, nada)

89-2)

34 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)30) Response or Amended Plan due by 08/17/2020.

(Fink(CSAW) (aty))

90)

20-40758-drd13 Charlotte Mae Williams (BELOW

MED) (docket entries only) Claims Register

BelowMED, DEC, FMC

Chapter: 13

Judge: Dennis R. Dow

Williams, Leslie Ann representing Charlotte Mae Williams (Debtor 1)

Richard Fink (Trustee)

90-1)

35 Objection to Confirmation of Plan filed by Freedom Mortgage

Corporation. (related document(s)29)

90-2)

38 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.

Debtors have 21 days to file a response or amended plan. If an

amended plan is filed, this motion will be deemed moot (related

document(s)29) Response or Amended Plan due by 07/27/2020.

(Fink(CSAW) (aty))


Recommended