U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
501 East Court Street
Jackson, MS 39201
Bankruptcy CourtroomCourtroom - Jackson
Monday Oct. 07, 2019
Tuesday Oct. 08, 2019
Wednesday Oct. 09, 2019
Thursday Oct. 10, 2019
Friday Oct. 11, 2019
U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
Current as of 9/30/2019 at 1:18 PM
Monday, October 7, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Thad Cochran United States Courthouse
Bankruptcy Courtroom 4CJackson, MS 39201Courtroom 4C - Olack - Jackson
9:00 AM 19-02063-NPO Ch 7 Trustee: Henderson T1
Jerrica Jeree Page and
LaShay L Page
Moving: Richard M LingleOpposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion for Turnover of Property 2005 BMW 645 Filed by Creditor Magnolia Federal CreditUnion (Dkt. #37)
Matter:
10:00 AM 19-02862-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Sarah Ann Chandler
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: ProSe / None
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #39)
Matter:
10:00 AM 19-02862-NPO Ch 13 Trustee: Henley
Sarah Ann Chandler
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forSeptember 10, 2019 (Dkt. #37)
Matter:
Monday, October 7, 2019 Page 1** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 15-02561-NPO Ch 13 Trustee: Rawlings
Brian L. Sanderson and
Hannah C. Sanderson
Moving: Robin Elizabeth PateOpposing:Debtor or Plaintiff Attorney: Jim Arnold
Amended Motion for Relief from Stay and Abandonment from the Estate (related document(s):129 Motion for Relief from Stay . filed by Creditor Vanderbilt Mortgage and Finance, Inc.,Motion to Compel Abandonment . ) Filed by Creditor Vanderbilt Mortgage and Finance, Inc.(Attachments: # 1 Attachment) (Dkt. #131)
Matter:
10:00 AM 19-02548-NPO Ch 13 Trustee: Henley
Confirmation Hearings
SUSAN HARRISON
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jim Arnold
Confirmation HearingMatter:
10:00 AM 19-02588-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Janice Rena Chamberlin
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jim Arnold
Confirmation HearingMatter:
10:00 AM 19-02588-NPO Ch 13 Trustee: Henley
Janice Rena Chamberlin
Moving:Opposing:Debtor or Plaintiff Attorney: Jim Arnold
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Amended Application to Pay Filing Fee in Installments (Dkt. #9) entered July 19, 2019(Dkt. #29)
Matter:
Monday, October 7, 2019 Page 2** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01424-NPO Ch 13 Trustee: Barkley T1
Paula Diane Noel
Moving: James H Arnold, Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Modified Chapter 13 Plan (to include Motion for Valuation of Security). Filed by Debtor PaulaDiane Noel (RE: related document(s)40 Chapter 13 Plan). (Dkt. #85)
Trustee's Response (Dkt. #94)
Matter:
10:00 AM 19-01511-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Brandon Clark Warren
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
**Vacated - DismissedConfirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #69)
Matter:
Comment An order dismissing the case was entered September 17, 2019
10:00 AM 19-02252-NPO Ch 13 Trustee: Henley
Brutarius Debrice Talley
Moving:Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Application to Pay Filing Fee in Installments (Dkt. #11) entered June 24, 2019 (Dkt.#45)
Matter:
Monday, October 7, 2019 Page 3** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02252-NPO Ch 13 Trustee: Henley
Brutarius Debrice Talley
Moving:Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Application to Pay Filing Fee in Installments (Dkt. #11) entered June 24, 2019 (Dkt.#47)
Matter:
10:00 AM 19-02618-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Suzanne Mowdy Strickland
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Confirmation Hearing
(1) Amended Objection to Confirmation (Dkt. #39) filed by Stephen Gardner on behalf ofCommunity Bank of Mississippi
(2) Trustee's Objection to Confirmation (Dkt. #29)
Matter:
10:00 AM 19-02640-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Joshua David Wilkinson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Confirmation HearingMatter:
Monday, October 7, 2019 Page 4** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02693-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Rhonda Lou Billy
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #34)
Matter:
10:00 AM 19-02865-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Beatrice Seales
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Confirmation HearingMatter:
10:00 AM 19-02901-NPO Ch 13 Trustee: Barkley T1
Patty Gray
Moving:Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Application to Pay Filing Fee in Installments (Dkt. #11) entered August 14, 2019 (Dkt.#19)
Matter:
10:00 AM 19-02945-NPO Ch 13 Trustee: Henley
Amanda Marie Boykin
Moving:Opposing:Debtor or Plaintiff Attorney: James H Arnold, Jr.
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Application to Pay Filing Fee in Installments (Dkt. #11) entered August 16, 2019 (Dkt.#23)
Matter:
Monday, October 7, 2019 Page 5** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 15-02506-NPO Ch 13 Trustee: Barkley T1
Dexter Demond Durr and
Shaunta Shreese Durr
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: J. Thomas Ash
Jordan L. Ash **Vacated from the calendarObjection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor M&T Bank PO Box 840 Buffalo, NY 14240) Filed by Trustee Harold J.Barkley T1 Jr. (Barkley T3, Harold) (Dkt. #121)
Matter:
Comment An order withdrawing the objection was entered September 23, 2019
10:00 AM 17-01990-NPO Ch 13 Trustee: Henley
TONYA LYNNE STRINGER
Moving: J. Thomas AshOpposing:Debtor or Plaintiff Attorney: J. Thomas Ash
Jordan L. Ash Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) Filed by DebtorTONYA LYNNE STRINGER (Dkt. #73)
Matter:
10:00 AM 18-00470-NPO Ch 13 Trustee: Rawlings
JUANITA S. TRIMUEL
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Motion for Relief from Stay as to Surrendered 2017 Toyota Camry. with Exhibits., Motion forRelief from Co-Debtor Stay as to Latisha Trimuel, Co-Debtor., Motion to Compel Abandonment .Filed by Creditor Credit Acceptance Corp. (Attachments: # 1 Proposed Order) (Dkt. #51)
Matter:
Monday, October 7, 2019 Page 6** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-04787-NPO Ch 13 Trustee: Barkley T1
Andrea Amanda Celeste Cole
Moving: Jordan L. AshOpposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Motion and Notice to Modify Chapter 13 Plan with Certificate of Service Date of Service:8/21/2019 Filed by Debtor Andrea Amanda Celeste Cole Objections due 09/20/2019. Note: SeeFed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.(Attachments: # 1 Proposed Order) (Dkt. #23)
Trustee's Amended Response (Dkt. #27)
Matter:
10:00 AM 19-02138-NPO Ch 13 Trustee: Barkley T1
Robbirdia Forbes-Trippeter
Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Motion for Relief from Stay as to 2014 Acura TL. ., Motion for Relief from Co-Debtor Stay as toEric C. Johnson, Co-Debtor., Motion to Compel Abandonment . Filed by Creditor Ally CapitalCorp. (Attachments: # 1 Proposed Order) (Dkt. #21)
Matter:
10:00 AM 19-02644-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Billy C. Tanner, Jr.
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
10:00 AM 19-02719-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Doris Jean Griffin
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
Monday, October 7, 2019 Page 7** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02815-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Markus Geoffrey Amos, Sr.
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
10:00 AM 19-02874-NPO Ch 13 Trustee: Henley
Confirmation Hearings
JaBreka Q. Dancy
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
10:00 AM 19-02894-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Justin Wayne Crawford and
Beverly Kay Crawford
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
10:00 AM 19-02931-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Eric Charles Hunt
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Confirmation HearingMatter:
Monday, October 7, 2019 Page 8** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-03284-NPO Ch 13 Trustee: Barkley T1
Fletcher B. Robinson and
Shemica L. Forward
Moving: Jordan L. AshOpposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Motion to Extend Automatic Stay Filed by Joint Debtor Shemica L. Forward, Debtor Fletcher B.Robinson (Attachments: # 1 Proposed Order) (Dkt. #8)
Matter:
10:00 AM 19-01793-NPO Ch 13 Trustee: Henley
Carmalita A. Castaneda
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael W. Boyd
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #46)
Matter:
10:00 AM 19-01793-NPO Ch 13 Trustee: Henley
Carmalita A. Castaneda
Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Michael W. Boyd
Motion for Relief from Stay as to 2015 Nissan Altima. ., Motion for Relief from Co-Debtor Stay asto Amari Jones, Co-Debtor., Motion to Compel Abandonment . Filed by *Creditor Ally CapitalCorp. (Attachments: # 1 Volume(s)) (Spencer, Olivia) Modified on 9/17/2019 to correct filer(Sanderson, Dawn). (Dkt. #47)
Matter:
Monday, October 7, 2019 Page 9** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-02554-NPO Ch 13 Trustee: Henley
Richard D Gilbert, Jr.
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Henry Tobias Coleman
Motion for Relief from Stay as to 2010 Toyota Camry. and to Apply Insurance Proceeds withExhibits., Motion for Relief from Co-Debtor Stay as to Pamela Gilbert, Co-Debtor., Motion toCompel Abandonment . Filed by Creditor AmeriCredit Finanical Services, Inc. A/C dba GMFinancial (Attachments: # 1 Proposed Order) (Dkt. #36)
Matter:
10:00 AM 19-02265-NPO Ch 13 Trustee: Barkley T1
Twyla Chiquita Thomas
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Henry Tobias Coleman
Trustee's Objection to Confirmation (Dkt. #16)Matter:Comment Reset from 09/09/2019
10:00 AM 19-02922-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Roderick Kendall Washington
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Henry Tobias Coleman
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #26)
Matter:
Monday, October 7, 2019 Page 10** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 14-01898-NPO Ch 13 Trustee: Barkley T1
Stacy Lamont McKay and
Classie Lasha McKay
Moving: Frank H. CoxwellOpposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Certification and Motion for Entry of Discharge with Notice Allowing 21 Days to File WrittenObjection/Response. Date of Service: 8/28/2019 Filed by Joint Debtor Classie Lasha McKay,Debtor Stacy Lamont McKay Objections due 09/18/2019. Note: See Fed. R. Bankr. P. 9006(f).Three additional days may be allowed for qualifying parties. (Attachments: # 1 Matrix) (Dkt.#59)
Trustee's Response (Dkt. #62)
Matter:
10:00 AM 19-01168-NPO Ch 13 Trustee: Henley
Christopher A Magee and
Christy L Magee
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
**Vacated from the calendarProposed Order Confirming Chapter 13 Plan (RE: related document(s)22 Modified Chapter 13Plan). (Dkt. #42)
Matter:
Comment An order confirming the plan was entered September 20, 2019
10:00 AM 19-01537-NPO Ch 13 Trustee: Henley
William W Fillpot, Jr and
Amanda O Fillpot
Moving: James P Wilson Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Motion for Relief from Stay as to manufactured home and real property. ., in addition to Motionto Compel Abandonment of Property from Debtors Estate. Filed by Creditor VanderbiltMortgage and Finance, Inc (Dkt. #45)
Matter:
Monday, October 7, 2019 Page 11** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01711-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Edward D Cockrell, Jr
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Objection to Confirmation and Valuation (Dkt. #17) filed by Jeff Rawlings on behalf ofVanderbilt Mortgage and Finance, Inc. - An agreed order was entered August 2, 2019
Matter:
10:00 AM 19-02283-NPO Ch 13 Trustee: Barkley T1
Alvin Randall
Moving:Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Order to Show Cause why the Withdrawal of Claim should not be stricken and dismissed forfailure to comply with the Court's Deficiency Notice (Dkt. #21) entered August 28, 2019 (Dkt. #27)
Matter:
10:00 AM 19-02733-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Gregory Steven Heimburger and
Shannon Rene Heimburger
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Objection to Confirmation of Plan (Dkt. #21) filed by Olivia Spencer on behalf of FidelityBank - An agreed order was entered September 25, 2019
Matter:
10:00 AM 19-02733-NPO Ch 13 Trustee: Henley
Gregory Steven Heimburger and
Shannon Rene Heimburger
Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
**Vacated - SettledMotion for Adequate Protection Filed by Creditor Fidelity Bank (Dkt. #22)Matter:
Comment An agreed order was entered September 25, 2019
Monday, October 7, 2019 Page 12** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02741-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Michael K Davis
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
**Vacated from the calendarConfirmation Hearing
(1) Objection to Confirmation (Dkt. #22) filed by Michael McCormick on behalf of U.S. BankNational Association
(2) Trustee's Objection to Confirmation (Dkt. #23)
Matter:
Comment An agreed order was entered resetting the confirmation hearing to November 4, 2019 at 10:00AM
10:00 AM 19-02741-NPO Ch 13 Trustee: Henley
Michael K Davis
Moving:Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
**Vacated from the calendarOrder to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forAugust 27, 2019 (Dkt. #25)
Matter:
Comment An agreed order was entered resetting the 341 Meeting of Creditors and the show cause has beendismissed
10:00 AM 19-02745-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Tommie E Myles, II
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #27) - An agreed order was entered September 27,2019
Matter:
Monday, October 7, 2019 Page 13** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02766-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Willie James Weathers
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #18)
Matter:
10:00 AM 19-02776-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Oliver Price, Jr
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #24)
Matter:
10:00 AM 19-02890-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Kasey Nelson Goolsby
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #17)
Matter:
Monday, October 7, 2019 Page 14** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-00337-NPO Ch 13 Trustee: Barkley T1
Sharon Elay
Moving: Wesley Thomas EvansOpposing:Debtor or Plaintiff Attorney: Wesley Thomas Evans
Motion to Reinstate Bankruptcy Case Filed by Debtor Sharon Elay (Attachments: # 1 ProposedOrder Order # 2 Exhibit Matrix) (Dkt. #49)
Trustee's Response (Dkt. #52)
Matter:
10:00 AM 19-02824-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Mary Kelly
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Wesley Thomas Evans
Confirmation HearingMatter:
10:00 AM 19-02698-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Thomas J Carter, IV
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Erik Gregory Faries
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #35); Debtor's Response (Dkt. #36)
Matter:
10:00 AM 19-02726-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Cristi P Thompson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Erik Gregory Faries
Confirmation HearingMatter:
Monday, October 7, 2019 Page 15** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02185-NPO Ch 13 Trustee: Henley
William E. McIntyre, III and
Rosa Halford McIntyre
Moving: Gregory John FariesOpposing: Karen A. MaxcyDebtor or Plaintiff Attorney: Erik Gregory Faries
Gregory John Faries Objection to Claim Re: Claim No. 3 Name of Claimant: OneMain/Mr. Cooper. Date of Service:8/19/2019. Filed by Joint Debtor Rosa Halford McIntyre, Debtor William E. McIntyre III.Response due by 09/18/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may beallowed for qualifying parties. (Dkt. #35)
Response filed by One Main Financial Services (Dkt. #45)
Matter:
10:00 AM 19-02185-NPO Ch 13 Trustee: Henley
William E. McIntyre, III and
Rosa Halford McIntyre
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Erik Gregory Faries
Gregory John Faries Objection to Confirmation filed by OneMain Financial Services, Inc. (Dkt. #32)
Debtors' Response (Dkt. #34)
Matter:
Comment Reset from 08/26/19 and 09/16/19
10:00 AM 19-02708-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Kyunia Williams
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Timothy Lamar Gowan
Confirmation HearingMatter:
Monday, October 7, 2019 Page 16** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02797-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Derrick Wallace and
Erica Pope
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Timothy Lamar Gowan
Confirmation HearingMatter:
10:00 AM 19-02843-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Terry Joiner and
Shalondon Joiner
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Timothy Lamar Gowan
Confirmation HearingMatter:
10:00 AM 19-03244-NPO Ch 13 Trustee: Henley
Cleveland Luster
Moving: Timothy Lamar GowanOpposing:Debtor or Plaintiff Attorney: Timothy Lamar Gowan
Motion to Extend Automatic Stay with declaration Filed by Debtor Cleveland Luster(Attachments: # 1 Proposed Order) (Dkt. #10)
Matter:
10:00 AM 19-03299-NPO Ch 13 Trustee: Barkley T1
Patsy A Roby
Moving: Timothy Lamar GowanOpposing:Debtor or Plaintiff Attorney: Timothy Lamar Gowan
Motion to Extend Automatic Stay with declaration Filed by Debtor Patsy A Roby (Attachments:# 1 Proposed Order) (Dkt. #10)
Matter:
Monday, October 7, 2019 Page 17** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-04013-NPO Ch 13 Trustee: Henley
Franchesta Denise Friar and
Leunta Mondale Friar
Moving: Anna Crain ClemmerOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Motion to Allow Late Filed / Amended or Supplemental Claims 20 Filed by Creditor MSDepartment of Employment Security (Dkt. #33)
Matter:
10:00 AM 18-04013-NPO Ch 13 Trustee: Henley
Franchesta Denise Friar and
Leunta Mondale Friar
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Motion to Allow Late Filed / Amended or Supplemental Claims 20 Filed by Trustee James L.Henley Jr. (Dkt. #39)
Proposed Order on the Motion to Allow Late Filed / Amended or Supplemental Claims 20 (Dkt.#45)
Matter:
10:00 AM 19-00702-NPO Ch 13 Trustee: Henley
Tiffany L. Mangum
Moving: Richard R. GrindstaffOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEEFOR SOUNDVIEW HOME LOAN TRUST 2007-WMC1) Filed by Debtor Tiffany L. Mangum(Attachments: # 1 Proposed Order) (Dkt. #30)
Matter:
10:00 AM 19-01254-NPO Ch 13 Trustee: Barkley T1
Ella Louise McNair
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor Wilmington Savings Fund Society) Filed by Trustee Harold J. BarkleyT1 Jr. (Barkley T3, Harold) (Dkt. #34)
Matter:
Monday, October 7, 2019 Page 18** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01629-NPO Ch 13 Trustee: Henley
Dorothy M. Young
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #27)
Debtor's Response (Dkt. #28)
Matter:
10:00 AM 19-01764-NPO Ch 13 Trustee: Henley
April Shamir Tate
Moving: Richard R. GrindstaffOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Motion to Receive Remainder of Insurance Proceeds Filed by Debtor April Shamir Tate(Attachments: # 1 Proposed Order # 2 Matrix) (Dkt. #19)
Trustee's Objection (Dkt. #21)
Matter:
Comment Reset from 09/09/19 at 10:00 am
10:00 AM 19-02608-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Bobbie J. Luckett
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Confirmation HearingMatter:
Monday, October 7, 2019 Page 19** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02704-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Eric Terrell Chism
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Confirmation Hearing
(1) Objection to Confirmation (Dkt. #28) filed by Karen Maxcy on behalf of Ditech FinancialLLC
Matter:
10:00 AM 19-02780-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Audrey D Youngblood
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Confirmation Hearing
(1) Objection to Confirmation of the Plan (Dkt. #26) filed by Gregory Walsh on behalf ofAmeriCredit Financial Services, Inc. dba GM Financial
Matter:
10:00 AM 19-02780-NPO Ch 13 Trustee: Henley
Audrey D Youngblood
Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Motion for Relief from Stay as to 301 Amberwood Court. ., Motion for Relief from Co-DebtorStay as to Eddie Youngblood, Co-Debtor., Motion to Compel Abandonment Should Such beDetermined and for a Comfort Order Establishing the Applicability of the Automatic Stay Filedby Creditor TRUSTMARK NATIONAL BANK (Attachments: # 1 Proposed Order) (Dkt. #16)
Debtor's Response (Dkt. #20)
Matter:
Monday, October 7, 2019 Page 20** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02872-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Quester Lee Tate
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Confirmation HearingMatter:
10:00 AM 19-02889-NPO Ch 13 Trustee: Barkley T1
Arvinder Singh Walia
Moving:Opposing:Debtor or Plaintiff Attorney: Bryant D. Guy
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Additional Time to File Schedules (Dkt. #15) entered September 10, 2019 (Dkt. #17)
Matter:
10:00 AM 19-03306-NPO Ch 13 Trustee: Barkley T1
Clent R. Ingram
Moving:Opposing:Debtor or Plaintiff Attorney: Bryant D. Guy
**Vacated from the calendarOrder to Show Cause why the Application for Individuals to Pay the Filing Fee in Installments(Dkt. #5) filed by the Debtor should not be denied for failure to comply with the Court's Notice ofDeficiency (Dkt. #7) issued September 18, 2019 (Dkt. #10)
Matter:
Comment The attorney has complied and the show cause has been dismissed
10:00 AM 16-01918-NPO Ch 13 Trustee: Barkley T1
Natarsha M Hill
Moving: Richard M LingleOpposing:Debtor or Plaintiff Attorney: William Graves
Louise Harrell Motion for Relief from Stay as to 2016 Nissan Sentra. ., Motion to Compel Abandonment . Motion for Adequate Protection Filed by Creditor Magnolia Federal Credit Union (Dkt. #89)
Debtor's Response (Dkt. #100)
Matter:
Monday, October 7, 2019 Page 21** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01522-NPO Ch 13 Trustee: Barkley T1
Felicia Nathaniel Dixon
Moving: Louise HarrellOpposing:Debtor or Plaintiff Attorney: Louise Harrell
Barry Wayne Howard Application to Employ Barry Wayne Howard as Attorney Filed by Debtor Felicia NathanielDixon (Attachments: # 1 Exhibit Contract) (Dkt. #35)
Trustee's Response (Dkt. #38)
Matter:
10:00 AM 19-02605-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Jerry T Miller
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Louise Harrell
**Vacated - DismissedConfirmation HearingMatter:
Comment An order dismissing the case was entered September 3, 2019
10:00 AM 19-01584-NPO Ch 13 Trustee: Barkley T1
Chelsea Luster
Moving:Opposing:Debtor or Plaintiff Attorney: Sharon D. Henderson
Order to Show Cause (Dkt. #60) why sanctions or other relief should not be imposed for failure tocomply with the Court's Deficiency Notice (Dkt #58) issued on September 10, 2019, on theAmended Schedule J, filed on September 5, 2019 (Dkt. #57)
Matter:
Monday, October 7, 2019 Page 22** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-03612-NPO Ch 13 Trustee: Henley
Tina L. Sanders
Moving: Amy D. JordanOpposing: Karen A. MaxcyDebtor or Plaintiff Attorney: Amy D. Jordan
Robert O. Waller Modified Chapter 13 Plan . Filed by Debtor Tina L. Sanders (RE: related document(s)68Modified Chapter 13 Plan). (Dkt. #70)
Objection to Proposed Amended Chapter 13 Plan and Confirmation Thereof filed by SecondChance Home Loans LLC (Dkt. #76)
Matter:
Comment Reset from 08/05/19 at 10:00 am
10:00 AM 19-02570-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Jonah R Hynum and
Alan L. Hynum
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Charles C. Julian
Confirmation Hearing
(1) Amended Objection to Confirmation of Plan (Dkt. #21) filed by Constance Morrow on behalfof MDHS
(2) Trustee's Objection to Confirmation (Dkt. #25)
Matter:
10:00 AM 19-02570-NPO Ch 13 Trustee: Henley
Jonah R Hynum and
Alan L. Hynum
Moving:Opposing:Debtor or Plaintiff Attorney: Charles C. Julian
Order to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forSeptember 10, 2019 (Dkt. #23)
Matter:
Monday, October 7, 2019 Page 23** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02583-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Rashun D. Dunson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Charles C. Julian
Confirmation HearingMatter:
10:00 AM 16-02392-NPO Ch 13 Trustee: Henley
Darrell Blair and
Nancy Blair
Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Order to Show Cause why sanctions or other relief should not be imposed for failure to submitthe appropriate order on the Motion to Cure Plan Payments (Dkt. #23) filed by the Debtors (Dkt.#27)
Matter:
10:00 AM 19-01570-NPO Ch 13 Trustee: Barkley T1
DEMETRICE S RICHARDSON
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Trustee's Objection to Confirmation (Dkt. #40)Matter:Comment Reset from 09/09/2019
10:00 AM 19-02169-NPO Ch 13 Trustee: Henley
Kurt Allen Vines
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
**Vacated from the calendarTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #22)
Matter:
Comment An order withdrawing the motion was entered September 13, 2019
Monday, October 7, 2019 Page 24** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02176-NPO Ch 13 Trustee: Henley
Tiffany La'Trice Walker
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #20)
Debtor's Response (Dkt. #24)
Matter:
10:00 AM 19-02428-NPO Ch 13 Trustee: Henley
Confirmation Hearings
India Renee Plummer
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #19)
Matter:
10:00 AM 19-02479-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Trampus Kelly Mincey
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Confirmation HearingMatter:
10:00 AM 19-02479-NPO Ch 13 Trustee: Henley
Trampus Kelly Mincey
Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Order to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forSeptember 10, 2019 (Dkt. #28)
Matter:
Monday, October 7, 2019 Page 25** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02616-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Bobbie H Williams
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Confirmation HearingMatter:
10:00 AM 19-02760-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Delicia Deanette Mcgee
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #25)
(2) Objection to Confirmation of Chapter 13 Plan (Dkt. #28) filed by Wesley Blacksher on behalfof Capital One Auto Finance
Matter:
10:00 AM 19-02846-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Velma E. Rayford
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Confirmation Hearing
(1) Objection to Confirmation of Chapter 13 Plan (Dkt. #24) filed by Wesley Blacksher on behalfof Exeter Finance, LLC
Matter:
Monday, October 7, 2019 Page 26** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-03060-NPO Ch 13 Trustee: Henley
Charles Stephen Riles
Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Order to Show Cause why the case should not be dismissed for failure to comply with the Court'sDeficiency Notice (Dkt. #1) entered August 28, 2019 (Dkt. #7)
Matter:
10:00 AM 19-03111-NPO Ch 13 Trustee: Barkley T1
RUSSELL ALAN JONES and
ALISA JANE JONES
Moving: Robert Rex McRaney Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion to Waive Appearance at 341 Meeting Filed by Debtor RUSSELL ALAN JONES (Dkt.#10)
Trustee's Response (Dkt. #12)
Matter:
10:00 AM 19-03218-NPO Ch 13 Trustee: Barkley T1
Madison Arnold
Moving: Robert Rex McRaney Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion to Extend Automatic Stay Filed by Debtor Madison Arnold (Attachments: # 1Declaration # 2 Matrix # 3 Order) (Dkt. #6)
Matter:
10:00 AM 19-02597-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Colby Fisher
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Kim Nailor
**Vacated from the calendarConfirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #19)
Matter:
Comment An agreed order was entered resetting the confirmation hearing to November 4, 2019 at 10:00AM
Monday, October 7, 2019 Page 27** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02597-NPO Ch 13 Trustee: Henley
Colby Fisher
Moving:Opposing:Debtor or Plaintiff Attorney: Kim Nailor
**Vacated - DismissedOrder to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forAugust 27, 2019 (Dkt. #20)
Matter:
Comment An agreed order was entered resetting the meeting of creditors
10:00 AM 19-02898-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Peggy Ann Gilbert
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edmund J. Phillips
Confirmation Hearing
(1) Objection to Confirmation (Dkt. #16) filed by Durwood McGuffee, Jr. on behalf of RepublicFinance, LLC
(2) Objection to Confirmation of Chapter 13 Plan (Dkt. #17) filed by Justin Saffle on behalf ofLendmark Financial Services, Inc.
(3) Objection to Confirmation (Dkt. #18) filed by Jeff Rawlings on behalf of Community Bank ofMississippi
Matter:
10:00 AM 14-02493-NPO Ch 13 Trustee: Henley
Glendora Kincaid
Moving: James L. Henley Jr.Opposing: Natalie Kareda BrownDebtor or Plaintiff Attorney: Michael G. Pond
Motion to Declare Claim Defaults Current with Bayview Loan Servicing, LLC Filed by TrusteeJames L. Henley Jr. (Attachments: # 1 Proposed Order) (Dkt. #79)
Response filed by Bayview Loan Servicing, LLC (Dkt. #81)
Matter:
Monday, October 7, 2019 Page 28** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01993-NPO Ch 13 Trustee: Barkley T1
Robert C. Childress and
Connie Yovette Childress
Moving: Michael G. PondOpposing: Bradley P JonesDebtor or Plaintiff Attorney: Michael G. Pond
Modified Chapter 13 Plan (to include Motion for Valuation of Security). Filed by Joint DebtorConnie Yovette Childress, Debtor Robert C. Childress (RE: related document(s)10 Chapter 13Plan). (Dkt. #23)
Objection to Proposed Chapter 13 Plan and Confirmation Thereof filed by Nationstar MortgageLLC d/b/a Mr. Cooper (Dkt. #39)
Matter:
10:00 AM 19-02563-NPO Ch 13 Trustee: Henley
Glenn A. Taylor and
Monica L. Taylor
Moving:Opposing:Debtor or Plaintiff Attorney: Michael G. Pond
**Vacated - DismissedOrder to Show Cause for failure to attend the Section 341 Meeting of Creditors scheduled forAugust 27, 2019 (Dkt. #30)
Matter:
Comment An agreed order was entered resetting the meeting of creditors
10:00 AM 19-02563-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Glenn A. Taylor and
Monica L. Taylor
Moving: Michael G. PondOpposing:Debtor or Plaintiff Attorney: Michael G. Pond
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #29)
(2) Trustee's Objection to Confirmation (Dkt. #40)
Matter:
Monday, October 7, 2019 Page 29** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02600-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Glen Alan Knighton and
LaTricia Anita Knighton
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael G. Pond
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #19)
Matter:
10:00 AM 19-02791-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Fraser V. Johnson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael G. Pond
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #20)
Matter:
10:00 AM 19-02887-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Frederick Sherwood Beechem
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael G. Pond
Confirmation HearingMatter:
10:00 AM 19-02634-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Fred A DeMartini and
Hilda C DeMartini
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Confirmation HearingMatter:
Monday, October 7, 2019 Page 30** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-03185-NPO Ch 13 Trustee: Henley
Darrell Dwayne McDuffie
Moving: Jonathan M RettigOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Motion to Extend Automatic Stay Filed by Debtor Darrell Dwayne McDuffie (Attachments: # 1Appendix Declaration in Support # 2 Proposed Order) (Dkt. #6)
Matter:
10:00 AM 14-03604-NPO Ch 13 Trustee: Barkley T1
Michael Tillman
Moving: Laura Ann Henderson-CourtneyOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay as to 5140 Brookleigh Drive. ., 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: # 1Proposed Order) (Dkt. #53)
Matter:
10:00 AM 17-03815-NPO Ch 13 Trustee: Barkley T1
Benita Carol Wells
Moving: Harold J. Barkley T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Filed by Trustee Harold J.Barkley T1 Jr.. Responses due by 8/1/2019. (Dkt. #25)
Debtor's Response (Dkt. #30)
Matter:
Comment Reset from 09/09/19 at 10:00 am
Monday, October 7, 2019 Page 31** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-03815-NPO Ch 13 Trustee: Barkley T1
Benita Carol Wells
Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion to Apply Funds to Arrears Filed by Debtor Benita Carol Wells (Attachments: # 1Proposed Order) (Dkt. #31)
Trustee's Response (Dkt. #35)
Matter:
10:00 AM 19-02188-NPO Ch 13 Trustee: Henley
Kenya Tamika McMillian
Moving:Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Proposed Agreed Order on Objection to Confirmation of Plan (RE: related document(s)21Objection to Confirmation of the Plan). (Dkt. #33)
Matter:
10:00 AM 19-02673-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Mary Elizabeth Reel
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-02764-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Brian Denver Tatum
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
Monday, October 7, 2019 Page 32** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02807-NPO Ch 13 Trustee: Henley
Confirmation Hearings
James Arnez Mosley
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-02808-NPO Ch 7 Trustee: Shaffer
Confirmation Hearings
Althea Felicia Woodson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
**Vacated from the calendarConfirmation Hearing
(1) Objection to Confirmation of Debtor's Chapter 13 Plan (Dkt. #22) filed by Wesley Blacksheron behalf of Capital One Auto Finance
Matter:
Comment An order converting the case to a chapter 7 was entered September 10, 2019
10:00 AM 19-00419-NPO Ch 13 Trustee: Henley
CHARLES JUNIOR WARREN
Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause why the Modified Chapter 13 Plan (Dkt. #97) should not be stricken anddismissed for failure to comply with the Court's Deficiency Notice (Dkt. #100) issued August 30,2019 (Dkt. #102)
Matter:
Monday, October 7, 2019 Page 33** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01601-NPO Ch 13 Trustee: Henley
Confirmation Hearings
TRINDA RACHE' PREWITT
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
**Vacated from the calendarConfirmation HearingMatter:
Comment An order dismissing the case was entered August 30, 2019
10:00 AM 19-02135-NPO Ch 13 Trustee: Henley
Confirmation Hearings
LONNIE EARL SHARKEY, SR.
Moving: James L. Henley Jr.Opposing: Elizabeth Crowell PriceDebtor or Plaintiff Attorney: Felisha Anne Sheppard
**Vacated from the calendarConfirmation Hearing
(1) Objection to Confirmation (Dkt. #26) filed by Elizabeth Price on behalf of Bank of America,N.A.
Matter:
Comment An order dismissing the case was entered August 30, 2019
10:00 AM 19-00378-NPO Ch 13 Trustee: Barkley T1
John M Averett and
Venia T Averett
Moving: Harold J. Barkley T3 Jr.Opposing:Debtor or Plaintiff Attorney: Elizabeth Johnson Spell
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor Freedom Mortgage Corporation) Filed by Trustee Harold J. BarkleyT1 Jr. (Barkley T3, Harold) (Dkt. #61)
Matter:
Monday, October 7, 2019 Page 34** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02475-NPO Ch 13 Trustee: Barkley T1
Darius Rice
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Elizabeth Johnson Spell
Motion to Dismiss Debtor Filed by Trustee Harold J. Barkley T1 Jr. (Barkley T3, Harold) (Dkt.#23)
Debtor's Answer (Dkt. #28)
Matter:
Comment Reset from 09/09/19 at 10:00 am
10:00 AM 19-02475-NPO Ch 13 Trustee: Barkley T1
Darius Rice
Moving:Opposing:Debtor or Plaintiff Attorney: Elizabeth Johnson Spell
Trustee's Objection to Confirmation (Dkt. #25)Matter:Comment Reset from 09/09/2019
10:00 AM 19-02844-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Vivian R Hall
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Elizabeth Johnson Spell
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #19) - An order withdrawing the objection wasentered September 27, 2019
Matter:
10:00 AM 19-03301-NPO Ch 13 Trustee: Barkley T1
Felix Marshall
Moving: Elizabeth Johnson SpellOpposing:Debtor or Plaintiff Attorney: Elizabeth Johnson Spell
Motion to Extend Automatic Stay Filed by Debtor Felix Marshall (Attachments: # 1 ExhibitDeclaration # 2 Exhibit mailing matrix # 3 Proposed Order) (Dkt. #7)
Matter:
Monday, October 7, 2019 Page 35** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02513-NPO Ch 13 Trustee: Barkley T1
Hattie Pickett
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: William Wesley Stover
Objection to Confirmation of Plan Filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9Master Participation Trust. (Dkt. #15)
Matter:
Comment Reset from 09/09/19
10:00 AM 19-02625-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Bryan Clay and
Irina Clay
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #27)
Matter:
10:00 AM 19-02663-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Angela W Casnel
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
Monday, October 7, 2019 Page 36** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02731-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Otha L Nailer, Jr. and
Dale J Nailer
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
10:00 AM 19-02754-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Betty W Burnett
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
10:00 AM 19-02839-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Barbara R. Palmer
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
10:00 AM 19-02882-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Deroll Avarae Barrett
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
Monday, October 7, 2019 Page 37** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02900-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Lee C. Bass, Jr.
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Confirmation HearingMatter:
10:00 AM 19-01435-NPO Ch 13 Trustee: Henley
Ian Elward and
Samantha Elward
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Response to (related document(s): doc Notice of Mortgage Payment Change filed by Debtor IanElward) Filed by Trustee James L. Henley Jr. (Dkt. #42)
Matter:
10:00 AM 17-01743-NPO Ch 13 Trustee: Barkley T1
DONALD YOUNG
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor Ditech Financial LLC) Filed by Trustee Harold J. Barkley T1 Jr.(Barkley T3, Harold) (Dkt. #77)
Matter:
Comment Reset from 08/12/16 and 09/16/19
Monday, October 7, 2019 Page 38** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-01715-NPO Ch 13 Trustee: Henley
Willie Carl Harris
Moving: Blake A. TylerOpposing: James L. Henley Jr.Debtor or Plaintiff Attorney: Blake A. Tyler
**Vacated - SettledApplication to Employ Ahkibah Khan and Kenneth S. Nugent, P.C. as Special Counsel Filed byDebtor Willie Carl Harris (Dkt. #36)
Order Approving Application to Employ Special Counsel (Dkt. #37)
Trustee's Objection to Debtor's Application to Employ Special Counsel (Dkt. #39)
Matter:
Comment An agreed order was entered September 27, 2019
10:00 AM 19-02379-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Steven L Session
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Tylvester O. Goss
Blake A. Tyler Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #28)
Matter:
10:00 AM 19-02388-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Sonnacle Latisha Chambers
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation Hearing
(1) Objection to Confirmation of the Plan (Dkt. #28) filed by Greg Walsh on behalf of CreditAcceptance Corp. - An agreed order was entered September 18, 2019
(2) Trustee's Objection to Confirmation (Dkt. #29)
Matter:
Monday, October 7, 2019 Page 39** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02652-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Michelle Bailey
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
10:00 AM 19-02740-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Stephanie L Truvillion
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #16) - An agreed order was entered September 27,2019
Matter:
10:00 AM 19-02879-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Hubert Henry Grant
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
Monday, October 7, 2019 Page 40** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02373-NPO Ch 13 Trustee: Barkley T1
LaShun Johnson-Smith
Moving: Thandi J. WadeOpposing:Debtor or Plaintiff Attorney: Thandi J. Wade
**Vacated - SettledModified Chapter 13 Plan (to include Motion for Valuation of Security). Filed by Debtor LaShunJohnson-Smith (RE: related document(s)15 Chapter 13 Plan). (Dkt. #28)
Trustee's Response (Dkt. #31)
Matter:
Comment An agreed order was entered September 3, 2019
10:00 AM 19-02460-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Alice J. Lee
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thandi J. Wade
Confirmation HearingMatter:
10:00 AM 19-02678-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Willie Mae Dennis
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thandi J. Wade
Confirmation HearingMatter:
10:00 AM 19-02782-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Xavier M. Gaines and
Tawona Jordan Gaines
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Thandi J. Wade
Confirmation HearingMatter:
Monday, October 7, 2019 Page 41** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-01743-NPO Ch 13 Trustee: Barkley T1
Mitzie T Birks
Moving: Joshua B WhiteOpposing:Debtor or Plaintiff Attorney: Michael M.(J) Williams
Motion for Relief from Co-Debtor Stay as to Garry Birks, Co-Debtor., Motion for Relief fromStay as to 22329 Highway 45N, Aberdeen, MS 39730. ., Motion to Compel Abandonment . Filedby Creditor TOWD Point Master Funding Trust 2017-PM18 (Dkt. #66)
Matter:
10:00 AM 19-01082-NPO Ch 13 Trustee: Barkley T1
VALERIE D EDWARDS
Moving: Harold J. Barkley T1 Jr.Opposing: Bradley P JonesDebtor or Plaintiff Attorney: Michael M.(J) Williams
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor Midland Mortgage) Filed by Trustee Harold J. Barkley T1 Jr. (BarkleyT3, Harold) (Dkt. #31)
Response filed by Midland Mortgage (Dkt. #34)
Matter:
10:00 AM 19-01987-NPO Ch 13 Trustee: Henley
EARNEST CLINCY, JR.
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael M.(J) Williams
Trustee's Objection to Confirmation (Dkt. #25)Matter:Comment Reset from 08/26/19
Monday, October 7, 2019 Page 42** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02303-NPO Ch 13 Trustee: Barkley T1
Kenneth D. Groves and
Kimberly J. Groves
Moving: Harold J. Barkley T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael M.(J) Williams
Motion to Dismiss Debtor Filed by Trustee Harold J. Barkley T1 Jr. (Barkley T3, Harold) (Dkt.#27)
Debtors' Response (Dkt. #31)
Matter:
10:00 AM 19-02834-NPO Ch 13 Trustee: Henley
Confirmation Hearings
LAURA P ROBINSON
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Michael M.(J) Williams
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #18)
Matter:
10:00 AM 15-00574-NPO Ch 13 Trustee: Henley
Emie L Gray
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #38)
Debtor's Response (Dkt. #39)
Matter:
Monday, October 7, 2019 Page 43** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-03806-NPO Ch 13 Trustee: Barkley T1
Shameka S Johnson
Moving: Edwin Woods Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Motion to Suspend Plan Payments . Filed by Debtor Shameka S Johnson (Attachments: # 1Proposed Order) (Dkt. #30)
Trustee's Response (Dkt. #33)
Matter:
10:00 AM 17-00832-NPO Ch 13 Trustee: Barkley T1
Elvin R Gordon, Jr. and
Jennifer O Gordon
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Edwin Woods
Motion for Relief from Stay as to 210 Wildwood Blvd, Jackson, Mississippi 39212. ., in addition toMotion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank, NationalAssociation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Dkt. #144)
Trustee's Response (Dkt. #148)
Matter:
10:00 AM 18-01677-NPO Ch 13 Trustee: Henley
LaQuinta M Ross-Bell
Moving: Michael J McCormickOpposing:Debtor or Plaintiff Attorney: Edwin Woods
Motion for Relief from Stay as to 105 Allendale Drive, Vicksburg, Mississippi 39180. ., in additionto Motion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank, NationalAssociation (Attachments: # 1 Payment History # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Dkt.#48)
Debtor's Response (Dkt. #53)
Matter:
Monday, October 7, 2019 Page 44** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-04859-NPO Ch 13 Trustee: Barkley T1
Brenda S. Dailey
Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Edwin Woods Order to Show Cause why sanctions or other relief should not be imposed for failure to submitthe appropriate order on the Motion for Substitution of Counsel (Dkt. #30) filed by the Debtor(Dkt. #36)
Matter:
10:00 AM 19-00462-NPO Ch 13 Trustee: Barkley T1
Tanga D Robinson
Moving: Harold J. Barkley T3 Jr.Opposing: Gregory J WalshDebtor or Plaintiff Attorney: Edwin Woods
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor BANKUNITED N.A.) Filed by Trustee Harold J. Barkley T1 Jr.(Barkley T3, Harold) (Dkt. #41)
Response filed by Bank United N.A. (Dkt. #44)
Matter:
Comment Reset from 08/12/19 and 09/09/19
10:00 AM 19-00579-NPO Ch 13 Trustee: Barkley T1
Kim Lamar Hayes and
DIEDRA HAYES
Moving: Harold J. Barkley T1 Jr.Opposing: Gregory J WalshDebtor or Plaintiff Attorney: Edwin Woods
Objection to (related document(s): doc Notice of Postpetition Mortgage Fees, Expenses, andCharges filed by Creditor Carrington Mortgage Services, LLC) Filed by Trustee Harold J.Barkley T1 Jr. (Barkley T3, Harold) (Dkt. #51)
Response filed by Carrington Mortgage Services, LLC (Dkt. #55)
Matter:
Monday, October 7, 2019 Page 45** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-01842-NPO Ch 13 Trustee: Henley
Erika Thompson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #42)
Debtor's Response (Dkt. #48)
Matter:
10:00 AM 19-01893-NPO Ch 13 Trustee: Henley
Patricia Ann Dates
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #21)
Debtor's Response (Dkt. #22)
Matter:
10:00 AM 19-02305-NPO Ch 13 Trustee: Henley
Tavorus L Johnson
Moving:Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Proposed Agreed Order on Objection to Confirmation of Plan (RE: related document(s)17Objection to Confirmation of the Plan filed by Creditor Justice Federal Credit Union) (Dkt. #28)
Matter:
Monday, October 7, 2019 Page 46** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02332-NPO Ch 13 Trustee: Henley
Melanie Grant
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 9/11/2019Filed by Trustee James L. Henley Jr.. Response due by 10/2/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #20)
Debtor's Response (Dkt. #21)
Matter:
10:00 AM 19-02404-NPO Ch 13 Trustee: Henley
James E Daughtery
Moving:Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Proposed Order Confirming Chapter 13 Plan (RE: related document(s)2 Chapter 13 Plan). (Dkt.#22)
Matter:
10:00 AM 19-02516-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Stephanie Trent
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
10:00 AM 19-02592-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Tamra L Giles
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #16)
Matter:
Monday, October 7, 2019 Page 47** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02596-NPO Ch 13 Trustee: Henley
Confirmation Hearings
PATRICIA L. MILLER
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
10:00 AM 19-02658-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Marc Jon Mitchell and
Kim Elaine Mitchell
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation Hearing
(1) Objection to Confirmation of Chapter 13 Plan (Dkt. #19) filed by Jacob Zweig on behalf of TDAuto Finance, LLC
(2) Trustee's Objection to Confirmation (Dkt. #23)
Matter:
10:00 AM 19-02690-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Krystal S Singleton
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
Monday, October 7, 2019 Page 48** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-02712-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Angela D Thomas
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #14) - An agreed order was entered September 27,2019
Matter:
10:00 AM 19-02822-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Deidre M Oliver
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation Hearing
(1) Trustee's Objection to Confirmation (Dkt. #22) - An agreed order was entered September 27,2019
Matter:
10:00 AM 19-02854-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Alicia N Hambright
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
10:00 AM 19-02929-NPO Ch 13 Trustee: Henley
Confirmation Hearings
Clemon Thompson
Moving: James L. Henley Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
Monday, October 7, 2019 Page 49** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-03273-NPO Ch 13 Trustee: Barkley T1
Patrice L Blackmon
Moving: Edwin Woods Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Motion to Extend Automatic Stay with attached Declaration Filed by Debtor Patrice L Blackmon(Attachments: # 1 Proposed Order) (Dkt. #10)
Matter:
1:30 PM 18-00123-NPO Ch 7 17-04062-NPO
Status Hearing
Steadham v. Steadham
Karen Kaye Steadham
†
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff JesseSteadham) Status hearing to be held on 8/5/2019 at 02:00 PM at Courtroom 4C - Olack - Jackson.(Dkt. #18)
Matter:
Comment Reset from 08/05/19 at 2:00 pm
1:30 PM 19-02758-NPO Ch 7 Trustee: Shaffer
Travis James Gully
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause why the case should not be dismissed for failure to comply with the OrderGranting Application to Pay Filing Fee in Installments (Dkt. #10) entered August 2, 2019
Matter:
1:30 PM 19-02220-NPO Ch 7 Trustee: Shaffer
Gwendolyn F. McGowan
Moving:Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Proposed Order Terminating the Automatic Stay (RE: related document(s)19 Motion for Relieffrom Stay as to 2013 Nissan Pathfinder. . ). (Dkt. #24)
Matter:
Monday, October 7, 2019 Page 50** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 19-03114-NPO Ch 7 Trustee: Shaffer
Pamela Renee Porch
Moving:Opposing:Debtor or Plaintiff Attorney: Jack B. Brenemen
**Vacated from the calendarOrder to Show Cause for failure to obtain prepetition credit counseling as required by 11 U.S.C.Sec. 109(h)(1) (Dkt. #11)
Matter:
Comment The credit couseling certificate was filed and the show cause has been dismissed
1:30 PM 19-02459-NPO Ch 7 Trustee: Shaffer
Bacardi Dewayne Smith
Moving: Wesley H. BlacksherOpposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
**Vacated from the calendarProposed Order Terminating the Automatic Stay (RE: related document(s)17 Motion for Relieffrom Stay as to 2011 Honda CR-V-4. . ). (Dkt. #22)
Matter:
Comment A revised order was entered September 30, 2019
1:30 PM 19-02817-NPO Ch 7 Trustee: Shaffer
Brittney Danielle Perkins
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Motion for Relief from Stay as to 2017 Chevrolet Sonic, VIN 1G1JD5SH7H133361. ., in additionto Motion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank, N.A.(Attachments: # 1 Contract # 2 Certificate of Title) (Dkt. #11)
Matter:
Monday, October 7, 2019 Page 51** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-00876-NPO Ch 7 Trustee: Henderson T1
Status Hearing
Falon B. Mason
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Bryce Kunz Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #33)
Matter:
1:30 PM 17-00956-NPO Ch 7 Trustee: Henderson T1
Status Hearing
Adrienne Short
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Bryce Kunz Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #36)
Matter:
1:30 PM 17-01189-NPO Ch 7 Trustee: Smith
Status Hearing
Detrick L. Mims and
Tiffany T. Mims
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #40)
Matter:
1:30 PM 17-01190-NPO Ch 7 Trustee: Smith
Status Hearing
Courtney L. Morgan
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #36)
Matter:
Monday, October 7, 2019 Page 52** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-01456-NPO Ch 7 Trustee: Smith
Status Hearing
Lloyd C. Schallenberger, III and
Darla L. Schallenberger
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #38)
Matter:
1:30 PM 17-01502-NPO Ch 7 Trustee: Smith
Status Hearing
Mamie L. Killingworth
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #28)
Matter:
1:30 PM 17-01645-NPO Ch 7 Trustee: Smith
Status Hearing
Randy Dale Hudson, Jr.
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #37)
Matter:
Monday, October 7, 2019 Page 53** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-01738-NPO Ch 7 Trustee: Smith
Status Hearing
Denise Knight
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #34)
Matter:
1:30 PM 17-02020-NPO Ch 7 Trustee: Shaffer
Status Hearing
Latisha Brown
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #36)
Matter:
1:30 PM 17-02210-NPO Ch 7 Trustee: Shaffer
Status Hearing
Ricardo L Lee
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #62)
Matter:
1:30 PM 17-02425-NPO Ch 7 Trustee: Smith
Status Hearing
Robert C. Short, Sr. and
CHERYL M. SHORT
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #32)
Matter:
Monday, October 7, 2019 Page 54** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-02484-NPO Ch 7 Trustee: Smith
Status Hearing
Vicky Kirton
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Bryce Kunz Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #153)
Matter:
1:30 PM 17-02596-NPO Ch 7 Trustee: Smith
Status Hearing
Ranarda L. Wright
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #34)
Matter:
1:30 PM 17-02679-NPO Ch 7 Trustee: Shaffer
Status Hearing
Samuel Dodd
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #26)
Matter:
Monday, October 7, 2019 Page 55** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-02942-NPO Ch 7 Trustee: Smith
Status Hearing
William F. Hoffman and
Dorothy L. Hoffman
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #39)
Matter:
1:30 PM 17-02973-NPO Ch 7 Trustee: Shaffer
Status Hearing
Maggie D Moore-Dixon
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #47)
Matter:
1:30 PM 17-02995-NPO Ch 7 Trustee: Smith
Status Hearing
KAREN TONETTE WARD
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Bryce Kunz Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #35)
Matter:
1:30 PM 17-03238-NPO Ch 7 Trustee: Smith
Status Hearing
Pearlina S Jones
Moving:Opposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #32)
Matter:
Monday, October 7, 2019 Page 56** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 19-01918-NPO Ch 7 Trustee: Smith
Demetria D. Green
Moving: Brittan W RobinsonOpposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion to Assume Lease or Executory Contract , or in the alternative Motion to Reject Lease orExecutory Contract Filed by Creditor AF Title Co. dba American Financial (Attachments: # 1Exhibit # 2 Proposed Order) (Dkt. #23)
Matter:
1:30 PM 19-02168-NPO Ch 7 Trustee: Shaffer
Kimberly R. Martin
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion for Relief from Stay as to 180 Harvey Crossing, Canton, Mississippi 39046. ., in additionto Motion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank, NationalAssociation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Dkt. #12)
Matter:
1:30 PM 19-02499-NPO Ch 7 Trustee: Shaffer
Floyd Ray Burrell and
Roshawn Burrell
Moving: Edward E. Lawler Jr.Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Motion for Relief from Stay as to a 2012 Clayton manufactured home. ., Motion to CompelAbandonment . Motion for Adequate Protection Filed by Creditor 21st Mortgage Corporation(Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Dkt. #20)
Matter:
Monday, October 7, 2019 Page 57** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-00281-NPO Ch 7 Trustee: Smith
Status Hearing
Glen Leon Collins, Sr. and
Charlotte Denise Collins
Moving:Opposing:Debtor or Plaintiff Attorney: Eileen N. Shaffer
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #119)
Matter:
1:30 PM 17-01978-NPO Ch 7 Trustee: Henderson T1
Status Hearing
Thomas Clinton Clardy
Moving:Opposing:Debtor or Plaintiff Attorney: Eileen N. Shaffer
Notice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #95)
Matter:
1:30 PM 19-02552-NPO Ch 7 Trustee: Smith
Marcus Lamon Landfair and
Treona Yake Landfair
Moving: Wesley H. BlacksherOpposing:Debtor or Plaintiff Attorney: Eileen N. Shaffer
Motion for Relief from Stay as to 2015 Lexus GS Sedan. . Filed by Creditor Exeter Finance LLC,c/o AIS Portfolio Services, LP (Dkt. #30)
Matter:
1:30 PM 19-02586-NPO Ch 7 Trustee: Smith
Michael Wayne Edmonds, Jr. and
Candis Nicole Edmonds
Moving: Jeff D. RawlingsOpposing:Debtor or Plaintiff Attorney: Eileen N. Shaffer
Motion for Relief from Stay ., Motion to Compel Abandonment . Filed by Creditor CommunityBank of Mississippi (Attachments: # 1 Exhibits A & B # 2 Exhibits C&D # 3 Exhibits E&F # 4Exhibits G&H # 5 Exhibits I&J) (Dkt. #12)
Matter:
Monday, October 7, 2019 Page 58** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 19-03011-NPO Ch 7 Trustee: Smith
Kristy Christensen Reich
Moving: Derek A. HendersonOpposing:Debtor or Plaintiff Attorney: Eileen N. Shaffer
Motion for Relief from Stay as to 2001 Ford Excursion and 2009 Chevrolet Traverse. ., Motion toCompel Abandonment . Filed by Creditor PriorityOne Bank (Attachments: # 1 Exhibit 1) (Dkt.#10)
Matter:
1:30 PM 17-02406-NPO Ch 7 Trustee: Shaffer
Status Hearing
Anita Ann Johnson
Moving:Opposing:Debtor or Plaintiff Attorney: Edwin Woods
**Vacated from the calendarNotice of Status Conference Status hearing to be held on 10/7/2019 at 01:30 PM at Courtroom 4C- Olack - Jackson. (Dkt. #98)
Matter:
Comment The case was closed on September 18, 2019
1:30 PM 19-02506-NPO Ch 7 Trustee: Shaffer
Timothy R Ballard and
Kristina M Ballard
Moving:Opposing:Debtor or Plaintiff Attorney: Edwin Woods
**Vacated from the calendarOrder to Show Cause why the case should not be dismissed for failure to comply with the Court'sDeficiency Notice (Dkt. #36) entered August 30, 2019 (Dkt. #50)
Matter:
Comment The attorney has complied and the show cause has been dismissed
Monday, October 7, 2019 Page 59** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
Current as of 9/30/2019 at 1:18 PM
Tuesday, October 8, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Thad Cochran United States Courthouse
Bankruptcy Courtroom 4CJackson, MS 39201Courtroom 4C - Olack - Jackson
10:00 AM 18-01604-NPO Ch 11
Rainbow Natural Grocery Cooperative
Moving: J. Walter Newman IVOpposing:Debtor or Plaintiff Attorney: J. Walter Newman
Amended Motion to Close Case Filed by Debtor In Possession Rainbow Natural GroceryCooperative (Dkt. #131)
United States Trustee's Response (Dkt. #134)
Matter:
1:30 PM 12-01703-NPO Ch 11 Trustee: Johnson
Community Home Financial Services, Inc.
Moving: Evan Joseph LundyOpposing:Debtor or Plaintiff Attorney: ProSe / None
Motion for Relief from Stay as to Real Property cka 1308 Hillcrest Road, Pauls Valley, OK 73075.., in addition to Motion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank,National Association (Attachments: # 1 Exhibit # 2 Proposed Order) (Dkt. #2593)
Matter:
2:00 PM 12-02009-NPO Ch 7 Trustee: Henderson T1
VCR I, LLC
Moving: Derek A. HendersonOpposing: John D. MooreDebtor or Plaintiff Attorney: John D. Moore
Motion For Sale of Property under Section 363(b) -Church Road Property Filed by TrusteeDerek A Henderson T1 (Attachments: # 1 Exhibit A) (Dkt. #786)
Response filed by Dr. Pradeep Rai (Dkt. #791)
Matter:
Tuesday, October 8, 2019 Page 60** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
Current as of 9/30/2019 at 1:18 PM
Wednesday, October 9, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Thad Cochran United States Courthouse
Bankruptcy Courtroom 4CJackson, MS 39201Courtroom 4C - Olack - Jackson
10:00 AM 17-03983-NPO Ch 7 Trustee: Shaffer
Aquatic Pool & Spa, Inc.
Moving: Robert G. GermanyOpposing: Eileen N. ShafferDebtor or Plaintiff Attorney: ProSe / None
Second Application for Administrative Expenses Pursuant to 11 U.S.C. 503(b)(3)(D) Filed byCreditor Michael Bemis (Attachments: # 1 Exhibit Amended Complaint # 2 Exhibit Sept. 12,2018 Order - Rankin County Circuit Court # 3 Exhibit Attorney Time Entries and Expenses) (Dkt. #237)
Trustee's Objection (Dkt. #243)
United States Trustee's Objection (Dkt. #244)
Creditor Mike Bemis's Combined Response in Opposition to the Chapter 7 Trustee and theUnited States Trustee's Objections (Dkt. #245)
Matter:
Comment Reset from 09/16/19 at 2:00 pm
Wednesday, October 9, 2019 Page 62** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
Current as of 9/30/2019 at 1:18 PM
Thursday, October 10, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Thad Cochran United States Courthouse
Bankruptcy Courtroom 4CJackson, MS 39201Courtroom 4C - Olack - Jackson
9:00 AM 19-03302-NPO Ch 13 Trustee: Henley
Rosemary Miller Dunmore
Moving: Louise HarrellOpposing:Debtor or Plaintiff Attorney: Louise Harrell
Motion to Extend Automatic Stay Filed by Debtor Rosemary Miller Dunmore (Attachments: # 1Exhibit 1, Rosemary M. Dunmore Declaration # 2 Index # 3 Proposed Order) (Dkt. #7)
Matter:
10:00 AM 18-00054-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Alsco, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #20)
Matter:
Thursday, October 10, 2019 Page 63** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00057-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Brand Professional Services, I
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #20)
Matter:
Comment A Stipulation of Dismissal was filed September 30, 2019
10:00 AM 18-00059-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Diversified Physician Services
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #19)
Matter:
Comment A Stipulation of Dismissal was filed September 30, 2019
10:00 AM 18-00060-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Dogwood Office Center, LLC
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #26)
Matter:
Thursday, October 10, 2019 Page 64** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00062-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Virginia Department of Taxati
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #16)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
10:00 AM 18-00068-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. City of Aberdeen
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #17)
Matter:
10:00 AM 18-00069-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Elite Physicians, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #20)
Matter:
Comment A Stipulation of Dismissal was filed September 30, 2019
Thursday, October 10, 2019 Page 65** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00071-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. J. David McCormack
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #21)
Matter:
10:00 AM 18-00074-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Lasalle Leasing Systems, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #18)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
10:00 AM 18-00076-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Med One Capital Funding, LL
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #29)
Matter:
Comment A Stipulation of Dismissal was filed September 18, 2019
Thursday, October 10, 2019 Page 66** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00077-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Medline Industries, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #23)
Matter:
Comment A Stipulation of Dismissal was filed September 24, 2019
10:00 AM 18-00084-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Premium Credit Corporation
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #18)
Matter:
10:00 AM 18-00088-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Southern Pine Electric Cooper
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #19)
Matter:
Thursday, October 10, 2019 Page 67** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00091-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Western Healthcare, LLC
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #18)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
10:00 AM 18-00094-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Wiregrass Behavioral Systems
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #13)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
10:00 AM 18-00096-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Wells Fargo Bank, National A
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Craig M. Geno
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff PioneerHealth Services, Inc.) Status hearing to be held on 10/10/2019 at 10:00 AM at Courtroom 4C -Olack - Jackson. (Dkt. #45)
Matter:
Thursday, October 10, 2019 Page 68** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00097-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Sysco Virginia, LLC et al
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Craig M. Geno
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff PioneerHealth Services of Oneida, LLC, Plaintiff Pioneer Health Services of Early County, LLC,Plaintiff Pioneer Health Services of Monroe County, Inc., Plaintiff Pioneer Health Services ofPatrick County, Inc., Plaintiff Pioneer Health Services of Stokes County, Inc., Plaintiff PioneerHealth Services, Inc.) Status hearing to be held on 10/10/2019 at 10:00 AM at Courtroom 4C -Olack - Jackson. (Dkt. #33)
Matter:
10:00 AM 18-00098-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. McKesson Medical-Surgical,
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Craig M. Geno
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff PioneerHealth Services, Inc., Plaintiff Pioneer Health Services of Patrick County, Inc., Plaintiff PioneerHealth Services of Stokes County, Inc., Plaintiff Pioneer Health Services of Oneida, LLC, PlaintiffPioneer Health Services of Monroe County, Inc., Plaintiff Pioneer Health Services of EarlyCounty, LLC) Status hearing to be held on 10/10/2019 at 10:00 AM at Courtroom 4C - Olack -Jackson. (Dkt. #30)
Matter:
10:00 AM 18-00099-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Duke Energy Carolinas, LLC
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Craig M. Geno
**Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS, Plaintiff Pioneer Health Services ofStokes County, Inc.) Status hearing to be held on 10/10/2019 at 10:00 AM at Courtroom 4C -Olack - Jackson. (Dkt. #19)
Matter:
Comment The case was closed on September 26, 2019
Thursday, October 10, 2019 Page 69** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00102-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Union Security Agency d/b/a A
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS, 33 Amended Complaint filed byPlaintiff Marshall Glade in his capacity as the Liquidating Trustee) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #35)
Matter:
Comment A Stipulation of Dismissal was filed September 19, 2019
10:00 AM 18-00105-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Southern Linen Services, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #13)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
10:00 AM 18-00106-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Canvas IT, LLC
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #13)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
Thursday, October 10, 2019 Page 70** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00108-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Data Systems Management, In
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #19)
Matter:
10:00 AM 18-00109-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Fedex Corporation
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #21)
Matter:
Comment A Stipulation of Dismissal was filed September 30, 2019
10:00 AM 18-00110-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. Healthstream, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough **Vacated from the calendarNotice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #19)
Matter:
Comment A Stipulation of Dismissal was filed September 16, 2019
Thursday, October 10, 2019 Page 71** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-00112-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. AT&T, Inc.
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Darryl Scott Laddin
James A. McCullough Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff THEOFFICIAL COMMITTEE OF UNSECURED CREDITORS) Status hearing to be held on10/10/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Dkt. #16)
Matter:
10:00 AM 18-00114-NPO Ch 11 16-01119-NPO
Status Hearing
Marshall Glade in his capacity as the Liquidating v. AMERICAN EXPRESS
Pioneer Health Services, Inc.
†
Moving:Opposing:Debtor or Plaintiff Attorney: Craig M. Geno
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff PioneerHealth Services, Inc.) Status hearing to be held on 10/10/2019 at 10:00 AM at Courtroom 4C -Olack - Jackson. (Dkt. #21)
Matter:
10:00 AM 18-00114-NPO Ch 11 16-01119-NPO
Marshall Glade in his capacity as the Liquidating v. AMERICAN EXPRESS
Pioneer Health Services, Inc.
†
Moving: Craig M. GenoOpposing: Daniel J. MulhollandDebtor or Plaintiff Attorney: Craig M. Geno
Motion to Extend Time Motion to Extend Discovery Filed by Plaintiff Marshall Glade in hiscapacity as the Liquidating Trustee (Dkt. #23)
Joinder of American Express Travel Related Services Company, Inc. in Plaintiff's Motion toExtend Discovery (Dkt. #25)
Matter:
Thursday, October 10, 2019 Page 72** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-00124-NPO Ch 9 14-01048-NPO
H. Kenneth Lefoldt, Jr., the Liquidation Trustee v. United States Department of He
Natchez Regional Medical Center
†
Moving: Tabitha BandiOpposing:Debtor or Plaintiff Attorney: Greta Manning Brouphy
Douglas Scott Draper Motion to Dismiss Adversary Proceeding Filed by Defendants Alex M. Azar, II, in his officialcapacity as Secretary of the United States Department of Health and Human Services, Centers forMedicare and Medicaid Services, SEEMA VERMA, in her official capacity as Administrator ofthe Centers for Medicare and Medicaid Services, United States Department of Health andHuman Services (Dkt. #21)
Opposition Objection to (related document(s): 21 Motion to Dismiss Adversary Proceeding filedby Defendant United States Department of Health and Human Services, Defendant Alex M. Azar,II, in his official capacity as Secretary of the United States Department of Health and HumanServices, Defendant Centers for Medicare and Medicaid Services, Defendant SEEMA VERMA,in her official capacity as Administrator of the Centers for Medicare and Medicaid Services)Filed by Plaintiff H. Kenneth Lefoldt, Jr., the Liquidation Trustee (Dkt. #27)
Reply to (related document(s): 27 Objection filed by Plaintiff H. Kenneth Lefoldt, Jr., theLiquidation Trustee) Filed by Defendants Alex M. Azar, II, in his official capacity as Secretary ofthe United States Department of Health and Human Services, Centers for Medicare andMedicaid Services, SEEMA VERMA, in her official capacity as Administrator of the Centers forMedicare and Medicaid Services, United States Department of Health and Human Services (Dkt.#28)
Matter:
Comment Reset from 09/12/2019
Thursday, October 10, 2019 Page 73** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Neil P. Olack
Current as of 9/30/2019 at 1:18 PM
Friday, October 11, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Thad Cochran United States Courthouse
Bankruptcy Courtroom 4CJackson, MS 39201Courtroom 4C - Olack - Jackson
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
No hearings scheduled for Judge Olack todayMatter:
Friday, October 11, 2019 Page 74† indicates associated main case data
Return to Index