+ All Categories
Home > Documents > Report - mssb.uscourts.gov · 9:00 AM 18-51706-KMS Ch 7 Trustee: Smith Alamo Mechanical, LLC...

Report - mssb.uscourts.gov · 9:00 AM 18-51706-KMS Ch 7 Trustee: Smith Alamo Mechanical, LLC...

Date post: 02-May-2019
Category:
Upload: buidung
View: 214 times
Download: 0 times
Share this document with a friend
39
81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 0,66,66,33, 7+( +2125$%/( .$7+$5,1( 0 6$0621 35(6,',1* *8/)3257 &$/(1'$5 0RQGD\ April 29 9 7XHVGD\ April 30 9 :HGQHVGD\ May 01 9 7KXUVGD\ May 02 9 )ULGD\ May 03 9
Transcript

April 29 9

April 30 9

May 01 9

May 02 9

May 03 9

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


Recommended